Loading...
HomeMy WebLinkAboutMINUTES - 12111950 - Sup Rec Vol 49UP [ RV OR5 RECORD VOLUME 99 COVERING DAG 11 1950 t0 S LP-T. ) )) ) 95- 1 i i I 1 f BEFORE THE BOARD OF SUPERVISORS MOBTDAY, DEC—MER 11, 1950 THE BOARD MET IN REGUT.,Ar't SESSION4,,17, AT 9 O'CLOCK, A.M. IN T-i • BOARD C,A'..=RS, HALL OF RECORDS, '.!ARTI2CZ, CALIF02JJIA. PRESENT: 110:1. H. L. CM21INGS CHAIRi -T2 P SIDING; SUPERVISORS S. S. RTPL:-7C E. L. CBI.9'IiTCC mkc:41't iw e ias f RAY S. TAYLOR, V. C. BUCHANAN J. FREDE.RICn^..S011; W. T. PAASCH, In the Matter of Authorizing Correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the folloviing erroneous assessments appearing on the Assessment Roll for the fiscal year, 1950-51, and the District Attorney having consented to said corrections; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDF:.RED that the County Auditor is authorized to correct said erroneous assess- ments, as follows: In Volume W. Assessment #705450, 1. 7arron E. and Lucile A. Black are erro- neously assessed with Lot 148, Assessor's Map of the Naylor Tract, assessed value of land $150. i'hrough an error all of lot 148 rias transferred to Mr. and burs. Black instead of the West 20 feet only. This property should be assessed as follows: 705450 Wa--ren E. and Lucile A. Black, 5996 Skyline Dr., Assessor's Yap of the :Taylor Tract richmond, Calif. West 20 feet of Lot 148 Assessed value of land AZO. 705450-1 17a ter W. Bradley 1671 Arch St., Berkeley 4, Calif. Assessor's Uap of the Baylor Tract Lot 148 less the West 20 feet Assessed value of land $120. 1he foregoinC, order is passed by the unanimous vote of the Board. In the batter of Correction of erroneous assessments. l'he County Assessor having filed with this Board a request for authority to the Cosnty Auditor to correct the following erroneous assessments appearing on the Assessment Roll for the fiscal year, 1950-51, and the District Attorney havinS con- sented to said correction; On motion of Supervisor : ioley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDS'= that the County Auditor is authorized to correct said erroneous assess- ments, as follows: F In Volume 1, Assessment #275, Fred B. and Lena W. Schramm are assessed with a tract of land in " 1/4 of Section 19 T211 R2E with improvements erroneously assessed at 12300. the correct assessed value of improvements is ? 2020. First in- stallment of taxes have been paid. i In Volume 9, Assessment Z#106948, Louis J. and Ylildred Besseghini are assessed mit:: Lot 6 Block 36 ;?cells Harbor Center Tract with assessed value of land omitted. Lard value o_' : T,ionday, Decer..ber 11, 1950 - Continued j In the utter of Authorizing correction of erroneous assessments. Tile County Assessor having riled 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, 1950-51, and the District Attorney having consen_ ted to said correction;i i On motion of Supervisor Ripley, -seconded by Supervisor Taylor, IT IS B'Z THE BOARD ORDERED that the County Auditor is authorized to correct said erroneous assess- ments, as follows: i In Volume 19, Assessment #'435212, Stephen H. and Pearl A. John3on, Bow 95, Danville are assessed with .84 acre in Ro San Ramon with improvements erroneously assessed at X1820. There were no improvements an this property on the first Monday injMarchofthisyearandshouldbecancelled. The foregoinggg order is passed by the uneaimous vote of the Board. r In the Fatter of Authorizing Correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments ar.d the District ! Attorney having consented to se.;d corrections; Ch1 motion of Supervisor Ripley, seconded by Supervisor Ta,:lor, IT IS BY THE ' BOARD ORDEREID that the County Auditor is authorized to correct said assessments as follows: Cancel follovina properties appearing on the Delinquent Roll for the years 1948-49 and 1949-50 only, as they were included in Map 804 7 5R Parcel 1 assessed to Atchison, Topeka and Scants Fe Railway: sale #999, Lot 12, Block 19, J. C. Ovens Addn to City of Richmand Sale #862, Lot 12, Block I, Harbor Cate Subn. Sale #863, Lot 13, Block I, Harbor Cate Subn. Sale #1000 Lots 15 qnd 16 Block I, Harbor Gate Subn. Sale ,#864, Lot 18, Block I, Aarbor Gate Subn. E Sale#1001, Lot 19, Block I, Harbor Gate Subn. Sale #865, Lot 23, Block _T, parbor Cate Subn. Sale #8662 Lot 24 and S. 12.5 feet of Lot 25, Harbor Gate Subn ,' _ e" Sale #867, Lot 27, Block I. Harbor Gate Subn. Sale #882, Lot 69 dock J, Harbor Gate Subn. The foregoing order is passed by the unanimous vote of the Board.. A.Y In the Matter of Denying Land Use Permit to Carolyn A. Hansen. Carolyne A. Hansen, having filed with this Board an application under the j 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 side yards of 51 on one side and 102 on the other side, located on Lot 19, Entrada Verde Place, an R-A district, and said application having been referred to the Planning Commission of Contra CostaCounty and said Planning Commission having recommended to this Board that said application be denied; i On motion of Supervisor Taylor, seconded by Supervisor -Frederickson, IT IS fFY THEE 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 ` sm,,ie is hereby denied. The foregoing order isfiS passed by the unanimous vote of the Board. In the Matter of Application of Robert A. I'loran fora Land Use Permit. t Robert A. Koran 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 subsections 2, 3, & 5 of Ordinance 382 to have 51 side yards and 101 sideyards, and to build duplex an lot less than 10,000 sq. ft. in area with 50• width (50 a 184) located on the north 591 of Lot 22-R - Goodman Tract ars R_S district and said application havingbeer. referred to the Planning Comaission. of Contra Costa County and the Planning Co=lssion haling notified this Board that said applicant withdrew his request for duplex, and said Planning Commission having amrecommended that: said applicant be allowed to build on said lot with 51 and 101 side yards; taondaT, December 13, 1950 - Cont--ued. a on motion. of supervisor Taylor, seconded bg supervisor Ripley, ITIS B1 THE zboM ORDrEM 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 as recosanended by the Planning Cammission. The foregoing order is passed by the unanimous vote of the Board. In the ?ZAtter of Granting Land Use Permit to Dorothy A. Thompson. Dorothy A. "I"hompsoa 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 382 to operate a i nursery school for pre-school age children - this is a non-profit cooperative organ- ization, to be located in a home on lot 46, Floraland Tract, on the west side of Boulevard Way, an R-S district., and said application having been referred to the Planning Commission of Contra Costa County and said Planning Coxmission having recom- mended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS PfY THE BOARD ORDMW 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. The foregoing order is passed by the unanimous vote of the Board. In the batter of Granting Land Use Permit to J. B. Thomas. J. B. A.nomas having filed frith 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 G Subsection 3 of Ordinance 382, to build on lot less than. 100000 sq. ft. (9020 sq. ft.) located south portion Lot 19 Graceland Acres subdivision on the west side of Kahrs Avenue, 893 feet north of Boyd Roed - Pleasant H3.11 Area, an R_S district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Ca=Ission having recommended to this Board that said application be granted; On notion. of Supervisor 'Naylor, seconded b;; Supervisor Ripley, IT IS BY TSE BOARD ORDERS 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 ispassed by the unanimous vote of the Board. In the Vatter of Granting Land Use Permit to Muriel Halliday. Inriel ?'ialliday having filed with this Board an application under the- pro.- visions of Section 7 of OrdinaxgD 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 2 of Ordinsace 382, to practice cos- metology in private home (as home occuTation) located Lot #22 and Lot #230, Block 15, a Tewksbury Heights, fronting on Tulare 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; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD.PRED 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 sane ishereby granted. T_ie foregoing order is passed by the unanimous vote of the Board. i In the Matter of Granting Land Use Permit to D. U. Anderson. D. ?'. Anderson 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 6 of Ordinance 382 to have 51 set back located Tots 8 and 9. Block 64 - Horth Richmond Land and Ferry Co. #2, an R-B district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application_ be granted; On motion of Supervisor Ripley, seconded by supervisor Taylor, IT IS BY THE BOARD ORDERED that sa_d 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 t hereby granted. The foregoing order is passed by the unanimous vote of the Board. i In the :flatter of Granting Joseph L. Brugger a Land Tse Permit. Joseph L. Brugrer having filed with this 2oard an apbl;cation for a land use permit :rdert`_:c provisions of Section 7 of Ordinance 3C-o for modification of the Llonday, December 11, 1950 - Continued 4 provisions of Section 4 Subdivision C Subsection 2 of Ordinance 382, tobuild two dui plexes, one duplex on each 60 x 210 foot.pareals, located on descriptive parcels - eachi 60 ft. x 210 ft. on Tassajara Road approximately 110 ft. east of El Pintado Road, Danville, an R-A district, and said application having been referred to the Flaming Commission of Contra Costa County and said Planning Co=ission having recommended to this Board that sa-d application be granted; On motion of Supervisor jailor, seconded by Supervisor Frederieksan, IT IS i 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 grantedo Me foregoing order is passed by the unanimous vote of the Board. 3 ' In the Matter of Granting application of James P. w, Thor for a land use permit p to establish a Tool and Die Shop in S. D. No. 2. Ja es P. Thor having filed With this Board an application for a land use permit under the provisions of Ordinance go, 278 and its amendments, to establish a r Tool and Die Shop in S. D. No. 2, to be located on northwest corner of Lot 23, Sunny E Hollow with a 60 foot frontage, and said application having been referred to the Plan- ning 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 Frederickson, IT IS l BY TAE BOARD ORD D 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 Orinda County Fire Protection District, August Reuter, 505 - 29th St., Oakland, California, having filed with this Board his resignation as Ccm:d ssioner of the ORIRDA COUNTv FIRE PROTECTION DISTRICT, On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE f BOARD GRDERSD that said resignation is ACCEPI'M), and said office is declared vacant. i IT IS BY TICE BOARD rT_ y,-ER OPMERM, that ZACHAF:Y J. MORTGO11ERY, 6 Overhill Court, Orinda, is appointed COI'LU. SSIOh 2 of the ORI DA COUNT! F":L? PROTECTION DISTRICT to fill the vacancy caused by the resignation of said August Ruiter, The foregoing order is passed by the unanimous vote .of the Board. In the I-latter of Authorizing Improvement of County Garage. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY TBE BOARD ORDERED that Jos. W. Barkley, County Surveyor and County Road Commissioner, is authorized to furnish and install new roof and sides at the County Garage, at a cost of not to exceed 14800.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Juvenile Hall. At the request of the County Probation officer, and on motion of Supervisor t Taylor, seconded by Supervisor Ripley, IT 13 BY TIE BOARD ORDEr that the Count Surveyor is directed to paint mMte lines on the roads which lead into Juvenile all. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Juvenile Hall. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THIS BOARD ORDERED that Authorization is given to the installation of four (4) addi- tional telephones at the new Juven•:le Hall. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Proposed Flood Control. i On motion of Supervisor Taylor, seconded by, Supervisor Ripley, IT IS BY TSE. 1 BQARD ORDERED that the Clerk is directed to request fitlancial assistance from the Central Contra Costa Sanitary District, in the proposed flood control program. 1 The foregoing order is passed by the unanimous vote of the Board. e t V 1 i i Monday, December 11, 1950 - Continued 5 3)a the Matter of Lafayette School District. ZF.MMICAS, the Board of Supervisors of Contra Costa County, State of Califor- nia., heretofore duly authorized the issuance of 570,000.00 principal amount of bonds of Lafayette School District, of Contra Costa County; and further duly authorized the sale of said bonds at public sale to the best and highest bidder therefor; and WHEREAS notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to-wit: flame of Bidder Het Interest Cost to District i Dean Fitter Co. 9322.00 American Trust Company 9529.00 Bank of America 1.7. T. S. A. 9733.00 Blyth &- Co. X9987.00 ASM T-, Z .AS, the said bid of Dean Witter and Co. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, any, IJOW 111=-'O SIME' 1-7 Tt.7SOL by the Hoard of Supervisors of the County of 6theCounty on Costa,statefornia, as follows: g 1. Said bid of .Dean 'Titter Co., for X70,000.00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds. to -naid purchaser thereof upon payment to said Treasurer of the purchase price, to-wit: said par value thereof and a pre- ad-um of 053.00 together w`th accrued interest. at the following rates: Bond Nvunbers Interest mate Inclusive) Per Annum 1-25 26-70 ftid bonds shall bear interest at the said rates hereinabove set Porth, payable semi-annually on August 1 and February 1 in each year, except interest for the first year which is payable in me Installment at the and of such year. 0. All bids except the bid w' said Dean :fitter e: Co. are hereby rejected r and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bidders their several cracks accompanying their respective bids. 3. The Clerk- of this Hoard of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient nurber of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at- the rates aforesaid. PASSED AND ADOPT this 11th day of December, 1950s by the Board of Super- visors of Contra Costa County, by the following vote: rlms: Supervisors _ S. S. Ripley, H. L. Cummings, Ray S.. Taylor, 1. 0. Buchanan, 3. Frederickson. NOES: Supervisors - Hone. AL'Sr::T: Supervisors _ None. lu the Matter of Oakley Urdon School District. MIEIR AS, the Board of Supervisors of Contra Costa County, State of Califor- nia, heretofore duly authorized the issuance of 'v32,000.00 principal amount of bonds of Oakley 'Union School District, of Contra Costa County; and further duly authorized the sa?e of said bonds at public sale to the best and highest bidder therefor; and i 1'r._: RA3, notice of the sale of said bonds has been duly given in the manne, prescribed by t^3s Board of Supervisors and the f>llowing bids for said bonds were and are the aaly bids received by said Board of Supervisors, to-wit: Ham of Bidder Het Interest Cost to District s Dean hitter & Co. 0755900 Bank of America N. T. E: S. A. t'10,244.00 AITD 1Y=:?,US, the said bid of Dean Witter & Co. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, 11017, T_r=. -'POR , £i. IT SOL7-M, by the Board of Supervisors of the County g of Contra Cos a,'tateoff` Ca ;3rornia, as follows: t 1. Said bid of Dean Witter L Co. for 232,000:00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to-wit: said par value thereof together with accrued interest at the follow; rates: i U londuy, Decerber 119 1050 - Continued Bond Numbers Interest Rate dr Incluse Per Annan 1 - 5 2Y4% 6 - 10 2 ll - 32 2 1/4,cf Said bonds shall bear interest at the said rates hereinabove set forth, payable sond. annually on August 1 and February 19 in each year, except interest for the first year which is payable in one installment at the end of such year. 2. Said bid of Bank of America N. T. & S. A. is hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to said unsuccessful bidder his check accompanying his resnecti've .bid. 3. The Clerk- of this Board or Supervisors is ,directed to cause to be 4 lithographed, printed er engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to &how on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPMD this 11th day of December, 1950, by the Board of 1 Supervisors of Contra Costa County, by the following vote: A E'S: Supervisors _ S. S. Ripley, H. L. Cummings, Ray S. Taylor 3. G. 1'uchanan, J. Frederickson. KOES: Supervisors _ None. ABSENT: Supervisors None, a In the Matter of :Request for survey of work at Juvenile Hall. At the request of John Davis, Probation Officer, and on motion of Super- visor Taylor, seconded by Supervisor Prederiekson, IT IS BY THE BOARD 0-;M 'D that 1 the Civil Service Ccv=ission is requested to survey the duties of the office force at Juvenile Hall to determine whether another office worker is required, and the duties ' of the house-keeping staff at Juvenile Fall to determine whether an additlaal house_ I keeper is required. i The foregoing order is passed by the unanimous vote of the Board. it In the Matter of Protests to the proposed razoning of property. On motion of Supervisor Taylors, seconded by Supervisor Ripley, IT IS BY THE. 3Q4RD ORDERED that the protests of Oswald S. Aauchape, 104 Soul Avenue, Concord, to 4 the request of Iars. Margaret Reid for rezoning of her property on Kahrs Avenue and Boyd Road, for service station purposes, is referred to the Planning Commission. The foregoing order is passed be the unanimous vote of the Board. In the Matter of Ordinance b69. This Board 'having heretofore adopted Ordinance No. 569 and a copy of said ! ordinance _gat*ing been published for the time and in the maser required by law in the 4 Lafayette Sun, a newspaper of general circulation printed and published in the County iI of Contra Costa, as evidenced by Affidavit of Eleanor Silverman, filed with this Board. On motion of Supervisor Ta;-lors seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Ordinance No. 569 is EBCLY1RED DULY PUELISMD. lie foregoing order is passed by the unanimous vote of the Board. Tn the Batter of reports filed by County Departments. The Agricultural Co®missioner filed with this Board his report f ,Ag having ep or the nonth of november, and the Pittsburg Health Center baying filed its report for the inonths of October and November, IT IS BY TEIE BOARD OWERED that said reports are ordered filed. in the Latter of Authorizing payment of eleI m of California Real Estate Association. 1 On motion of Supervisor Taylors seconded b Su pervisor Buchanan, IT Is BY 7-iE BOARD ORDERED that the County Auditor draw his warrant in favor of the California 1 Real Estate Association for $50.00 in payment of claim for advertising the resources of Contra Costa County in the June Bluebook of said Association, The foregoing order is passed by the unanimous vote of the Board. 1 onday, Decenher 11, 1950 - Continued 7 In the 'utter of Authorising urvey of duties of a position in the County Library. At the request of the County Librarian, and on motion of Supervisor Taylor, s600nded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the Civil Service Comission is requested to survey the duties of a position classified as Typist Clerk Assistant to Children's Librarian) in the County Library and to report its findings and recocmbendations to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Frederickson, seconded by Supervisor Taylor,, IT. I3 BY THE BOARD ORDERED that the County Auditor CANCEL appropriations in aggregate amount of 0378.38 heretofore made for shelving at Brentwood Library, and for magazine rack and shelving at Antioch Library, and HE-APPROPRIATE $300 thereof for circulation desk needed for the Lafayette Branch Library,, r: and 16.00 for a fire extinguisher for the Concord Branch Library, s remainder of the cmicelled appropriation to be held in reserve for re-appropriation ' later where the most urgent needs develop. The foregoing order is passed by the unanimous vote of the Board. In the Platter of Authorizing Personnel Director to attend meeting. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY TEE: BSD ORDF._D that P. E. Emery, Director of Personnel, is authorized to attend the quarterly meeting of the County Persa mel Administrators Association in Orange County December 29 and 30, at count; expense. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Approving expenses of the County Pro- bation Officer for attendance at meeting. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TEEBOARDORDEREDthattheexpensesoftheCountyProbationOfficerforattendanceat the Governor's Traffic Safety Conference, December 7 and 8, 1350 at Sacramento, are a counts charge. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Authorizing Supervisor Cvmdngs to leave California. On motion of Supervisor Riley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED t'_zat Supervisor H. L. inamings, is granted permission to leave California for 30 days, co mmencing December 18. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Shore Acres Sever Maintenance District. IEER:AS, this Board on December 4, 1950 continued to December 11, 1950 at 10:30o'clock Ao!4., the bearing on the question of whether the proposed SHORE ACRES SEWER NA=,.ri LT-Si:T_CT, should be formed; and this being the time to which said hearing was continued; A? FFERZAS, this Board having on this day further considered said utter; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TEM, B01RD OIRDEPM that said hearing is continued to December 18, 1950 at 30:30 o'clock, a.m. The foregoing order is passed by the :manimous vote of the Board. r 1:onda5 , Decenber 11, 1950 _ Continued i 3 In the Fatter of Plans and Specifications for County BUlding at Richmond. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE i?OARD ORDERED that Donald L. Hardison, architect, is directed to proceed with the preparations of plans and specifications for a County building at Richmond. The foregoing order ;s passed by the unanimous vote of the Board. In the Natter of Proposed purchase of photograph for Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS i Bi TIS ^OA20 OIDE"D that the County Airport Ctanager, is authorized to confer with the County Purchasing Agent in the matter of the proposed purchase of a photograph of the I late Supervisor Buchanan, said photograph to be placed at Buchanan Field. I The foregoing order is passed by the unanimous vote of the Board. y R in the Matter of Authorizing attendance at meeting of Interim Con-.ittee of Tideland Reclamation. On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS FY 7U: BOARD (RDERED that a member or the County planning Commission and a member of the Commission's Technical Staff, are authorized to attend a meeting of the Interim Committee on Tideland Reclamation in San Francisco on December 15, 1950, their expenses to be a county charge. The foregoing order is passed b; the unanimous vote of the Board. In the batter ofAuthorizing attendance at State Flood Control meeting. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY BOARD ORDERED that County Surveyor Barkley, or one of his deputies, and Supervisor Ra for are authorized to attend State Flood Control meet Y S. Tay' meeting at Sacramento, December 14, 1950, at county expense. 4he foregoing order is passed b; the unanimous vote of the Board. In the Natter of Amending resolution of June 26, 1950 m1hich authorized f classified personnel for various county offices and departments, as it affects the Auditor's Office. On the recommendation of the Director of Pars" el, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 authorizing classified personnel for the various county offices and departments, is amended to provide that an additional 77PIST CLEI1K position is allocated to the County Auditor's Office, making a total of t five positions in said classification for said Office. l IT IS E`' i BOARD 7C-'r17—=R 0:: „RED that, commencing December 14, 1950, a position in the classification of Tabulating Supervisor, Range 30 (Ordinance No. 568) is allocated to said County Auditor's Office. The foregoing order is passed by the unanimous vote of the Board. In the Clatter of Cancellation of orders requesting survey of certain positions in Auditor's Office. t This Board 'having on September 25, 1950 directed by Board order, the Civil Service Commission to survey the duties assigned to Account Clerk position identified as #11 in organization chart of the Auditor*s office, and on October 23, 1950 directedthesaidCommissiontosurveywort: in said office to determine whether an additional Comptometer Operator should be allocated to said office; And the County Auditor having on this date requested the cancellation of said requests, and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY 1 UM B(ARD OrJ)M D that said orders of September 25, 1950 and October 23, 1950 are VACATED, SET ASIDE and RESCINDED. The foregoing order is passed by the m2ani ous vote of the Board. 1 Monday, December 11, 1950 - C,r_tinued 9 f In the Matter of the QA8LI5'Y SAXITARY DISTRICT. MMLUT-1011 MWI G CONSETT OF BOARD OF SUPERVISORS TO ORDER T- CONSTRUC- TION OF STORM DRAINS, 321 OA-=Z SANI- TARY DISTRICT, AP,ID TO PROVIDE THAT TEE COST T':-'?T'OF M ASSESSED UPON A SPECIAL AS3ESSt9 TI^ AHD ASSESSI:J"T BOIiD AC-S. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that 171 REAS, the Sanitary Board of the Oakley Sanitary District has undertaken proceedings pursuant to appropriate special assessment and assessment bond acts for the construction of storm drains in said District, and to levy and collect assessments up the lands benefited thereby, all as more particularly set forth in its Resolution PIo. 50-5 Requesting Consent to such construction; 11=- 3, the public interest and convenience will be served by the making of said improvements and the levying of said assessments upon the unincorporated territorg contained in said proposed assessment district; W-7,7 TFTZ:HEFORE, IT IS ORDa—U-:D, as follows: 1. Za.t consent be, and the same is hereby granted to the Oakley Sanitary District to construct storm drains in said District and to levy and collect assessment for that purpose upon the lands and properties in the unincorporated territories of said proposed assosss:ent district, pursuant to appropriate special assessment and assessment bond acts. D That consent be, and the some -s hereby granted to the said District to open all public streets as are required for the installation of said drainage facili- ties. All mors: pertaining to said prosect shall be done under the direction of the i District Engineer of said District and to tine satisfaction of the County Surveyor of said County, and in conformity with Good engineering practice. Said district Engineer shall require of the contractor that all of the provisions of the specific a.tions are complied with to the end that no I-roater amount of ditches are open at any time than is necessary, that they shall be adequate!; 11F-,rated and barricaded, that they shall be promptly backfilled, and that the surface of the streets shall be restored with materials of like qua?itp and c uracter as those existing taerein at the time of such work and to their fo=er condition and state of usefulness as nearly as may be. 3. That the Counts Cler.. be, and he is hereby, directed to file with the Secretary of said District a certified copy of this resolution.i Passed and adopted by the Board of Supervisors of the County of Contra Costa 1 this 11th day of December, 1950, by the follonrinb vote, to-wit: AYES: Supervisors - S. S. i ialey, H. L. Cummings, Ray S. Taylor, V. 1. Buchanan, J. "'roderickson. IIOES: Supervisors - hone. ABSMIT: Supervisors - None. Ma the Matter of the Report of the Planning C(x=ission on the Recoffiendations fora Modification of Lot Size and Area regulations in the Unincorporated Territory of the County I of Contra Costa. REgOTUTIOK W.--:: ,d AS on the 6th day of Kovomber, 1950,' the Planning Ccmission of the County of Contra Costa filed with this board its findings and recommendations in the above natter, and W111 11AS the Board, after due notice therefor having been given in the manner provided by las, held a hearing an the 27th day of November, 1950, and MMEAS, the Board desires further time for the purpose of considering the said recommendations, NOW, T-11 ORE, IT IS 3-7 TBE BOARD ORDEUM that the said hearing be and it is hereb; continued to the 8th day or January, 1951, at the same place at the hour of 2:00 P.M. The foregoing resolution was passed and adopted by the following vote of the Board. AMM: Supervisors - S. S. RIPLEEY, H. L. CU aTITIFGS, RAY S. TAYLOR, W. G. BI;CHA*1A1J., J. F_=ERICKSOPi. NOES: Supervisors - None. ABSENT: Supervisors Nome. a n, t i 10 011da:, Decenber. ll, 1950 - Continued C In the Fatter of the Request of EDWARDS, ROSE and DT'BCS T for re- zoning in the SAN ?WT1011 AREA. RESOLUTION AS, on the 20th day of November, 1950, the Planning Commission of the County of Contra Costa filed with this Board its recommendations and findings in the above matters, and 7.1Ei:REAS, after duo and lanful notice thereof having been Eiven in the manner provided by law., a hearing was held on the above matters at 9:00 a.m. on ?Monday, the 11th day of December, 1950, in the Chambers of the Board of Supervisors, Fall of Records, Martinez, California, for the purpose of hearing protests, petitions and presentations that mi-ht be made by an; persons interested, and WHE.R EAS, certain persons did appear and protest the recorumendations of the Planning Commission, i 1-.CW, HEREFORE, IT IS BY Tby BOARD ORDEIM- that the said recommendations J be again referred to the Planning Com=ission frith the reco=endation and request of the Board of Suaervisors that the recor=ondations of the Commission be changed. nie foregoing resolution was passed and adopted by the following vote of the Board: AYES: Supervisors _ S. S. RIPLv"%", H. L. CL12:12IGS, RAY S. TAYLOR W. J. FREDERICKSON. NOES: Supervisors ABSENT: Supervisors In the Matter of the Report of the Planning Comm ssion on the Request of HERGAN, INC. and B. K. G IL93RT for rezoning in the PLnA&41'P FILL AREA, a Portion of tl.e Unincorpora- ted Territory of the County of RESOLUTION C;ntra Costa. ITHE ?EAS, on the 13th day of November, 1950, the Planning Commission of the County- of Contra Costa filed with this Board its recommendations and findings in both fof the above matters, and after due and lawful notice thereof having been given in the manner provided by law, a hearing was held on both of the above matters at 2:00 p.m. on Monday, the 11th day of December, 1950, in the Chambers of the Board of Supervisors, Mall of Records, Martinez, California, for the purpose of hearing protests, petitions, and presentations that m f rht be made by any persons interested, and j 1YFL: :AS, the said Board :.as duly and carefull ly considered the same and is well advised in the prendses, NOW,IT IS BY T:—E BOARD ORDS .'D that the recommendations of the Planning Comr,<ission be and they are hereby approved and the District Attorney and the Planning Technician are hereby ordered to prepare an ordinance giving effect to the same. The foregoing resolution vas passed and adopted by the following vote of j the Board: A_S: Supervisors - S. S. RIPLE`_', H. L. C HCS, RAY S. TAYWR, J. FUZERICESON. NOES: Supervisors - NO-1E. ABSENT: Supervisors - itiOiiE. In the Fatter of the Report of the County Planning Commission on Reco--m dations and Findings for Por- tions of the Unincorporated Area of the County of rt ' Contra Costa in the Concord-Cla-vton Valles area, folloa3ng Reference of Certain utters from the Board of Supervisors to the "_ad Planning Cor-mis- sion for Precise Zoning the said area. ORDER 1'PiTEiiEAs, on the 11th da; of December, 1950, the Planning Commission of the County of Contra Costa filed rit_ this Board its report, including findings and recom- mendations on certain matters u'_lch were referred to them by this Board for further study and consideration, and i WMEAS, a public hear_ng was held on the said recd endations by this Board rdlereat all persons interested L1ght attend and appear, and i 1-MEAS, Mr. Gelbke appeared and requested that his property be zoned for business and a protest having been reccived from Yanuel S. Smios, NO'.7, 'T=IFOR:., IT IS n' 71ZE' BOARD CIRDI...R.r_'D that the hearing and consideration fif of the said matters be and they are hereby continued to December 18, 1950, at 2:00 p.m. 4 liat the same place. The foregoing resolution was passed and adopted b;; the following vote of the I 4 Monday, December 11, 1950 - C"ontinued AYES: Supervisors - 3. S. RIPLBY, H. L. CU ES, RAY 3. TAYLCR It. G. B CHANAN, J. FEWkSRMMMON NOES: Supervisors - Mone. ABSENT: Supervisors - lime. the Matter of the Report of the Planning Commission on the Request for Rezoning in the Pt M SK.'T HILT, AREA (Canada Del Hambre). Qom{ LFiEREAS, on the 11th day of December, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and 4 1H0_REAS, the Conservation and Planning Act of the State of California re- quired that this Board, after due notice first having been given, hold a hearing at which all persons nay protest or make presentations to this Board, FOW, THMEFORE, 1:' IS O.ME<RM that notice of a hearing by this Board on the 2nd day of January, 1951, being, a Tuesda;, at 2:00 o'clock, p.m., in the C?-.:amber of the Board of Supervisors, Hall of Records, Lartinez, California, be given by the Clerk i by notice published in the PInASAT HILL TILES not less than ten days before such hearing, and j IT IS Z'URTEER JRDTEIP ::D that this Board hold a hearing at 2:00 o'clock, p.m. on Tuesday, the 2nd da?- of January, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose *of hearing protests, petitions and presentations tizat may be made by any persons viio may be interested. i i The foregoing order was passed and adopted by the following vote of the Hoard. A)rES: Supervisors - S. S. RIPLEY, H. L. CUMMINGS, RAY S. TAYLOR, W. G. EL'CiiAIiAPI, J. FREDEERICKSON. NOES: Supervisors _ NONE. ABSENT: Supervisors _ NOME. j In the Matter of the Report of the Planning Com fission on the Request of A. G. SAI FQ3 D for Rezoning in the LAFAYETTE AREA. OEM MMU-AS, on the 11th day of December, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recormendations `in the a above matter, and t 1 TEEMAS, the Conservation and Planning Act of the State of California re- quired that this Board, after due notice first having been -iven, hold a hearing at which all persons may protest or make presentations to this Board, yow, TF RE, IT IS ORDERED that notice of a heaving by this Board on the i 2nd day of January, 1951, being, a Tuesday, at1T :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 published in the LAF3YE'TTE SUN not less than ten days before such hearing, and IT IS :'t3R=R OPMERED that this Board hold a hearing at 11:00 o'clock p.m. j on Tuesday, the 2nd day of January, 1951, in the Chambers of the Board of Supervisors, Hall of Records, tartinez, California, for the purpose of hearing protests, petitions, and presentations that may be made by any persons who may be interested. i The foregoing was passed and adopted by the following vote of the Board: j AYES: Supervisors - S. S. RIPLEY, H. L. CU' WIRGS, RAY S. TAYLOR, W. G. BUCHAHAN, J. FRM)ERICFZON. s NOES: Supervisors _ ?Tone. ABSMIT: Supervisors _ None. t , In the ?natter of Authorizing payment to contractor for Juvenile Hall, as re srIt of arbitration between County and said Contractor. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TBE HO&RD ORDERM that the Cou_^t4 Auditor is directed to dram his warrant in the sura of 2,865.54, in favor of Haas E- Rothschild in payment of extras at Juvenile Hall, as the result of arbitration between the County and said Haas Rothschild, Contractors, who constructed said Juvenile Hall. The foregoing order is passed by the unanimous vote of the Board, fr I i 17onday, December 11, 1950 - Continued j I a In the Flatter of Appropriation of funds for Flood Control. R AS, an emergency exists in the vicinity of Walnut Creek and Concord, in that a flood condition has been created due to inadequate drainage along Pine, Walnut and other creeks in that general area, and W-HERi AS, .many people have been dispossessed from their homes due to the recent rain, and AREAS, the condition which has been created and rich will become even more serious unless drastic steps are taken, will result in a health menace to the entire County of Contra Costa, and M. MREAS, some immediate action by the Board to relieve the drainage situa.. tion, in the interest and for the general welfare of the entire population of Contra Costa County;i 1 1101Y, BEFORE, B:. IT RESOL'1EDs that the Board of Supervisors hereby appro- priate for flood control purposes from the Unappropriated Rescrve of the General Fund of Contra Costa County, the sum of $15,000.00, to be used in cleaning and improving Pine and Walnut Creeks, and that the County Surveyor is authorized and directed to do the work which will give immediate relief in this matter of the flood damage and to a o=aence Work f orthwith. Tae foregoing order is passed by the unanimous vote of the Board. 1. In the Matter of Denying claim of Philip S. Jordan, Jr., at al. Philip S. Jordan, Jr., Lucile E. Jordan and Margaret Ann Jordan, a minor Nichols, Richard, Allard L Williams. their attorneys) having filed with this Board a Iverifiedclaimforda:,-,ages for personal in-j-"ies arising from accident on October 31, 1950, an 33rd Street in theCity of Richmond at the entrance to the Harry Ells Junior 1ligh School, sale claim being in t"he sum of .5502350.00; On the recoruendation of the District Attorney and on motion of Supervisor Ripley, seconded by Supervisor Taylors IT IS BY TFC. BOARD Ct DERED that claim be and the l same is hereby denied and referred to the Purchasing Agent to be forwarded to the County Insurance Adjuster. Mie foregoing order is passed by the unanimous vote of the Board. In the Matter of Directive to Department r=eads with reference to time of!' of enployees during Christmas Holidays. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS Bir Tim BOARD (R DE= that the following commnmication be farm dad to all department heads: It has coarse to the attention of the Board that some offices and departments lave made arrangements for allowing employees several hours ora half day off Friday, December 22nd. Information regarding this plan has reached the ears of employees in {{ I other departments and is the cause of considerable confusion and consternation, the f Board foals that the situation required a definite statement ofq policy and uniform application by all departments, i i In the interest of good public relations, it is the Board's policy that all county operation be manned ve th adequate staff to transact such business as the public may _lave with the counts offices from eight a.m. to five p.m. on every business day in i the year. It is also the policy of the Loard that employees be allowed time oCf during; regular businoss hours only in so far as such time off is covered by vacation leave or compensatory time. In either case such time off should not be allowed by any depart_ rient woad if it interferes with the department's rendering its normal service to the public. Therefore any arrangement of any department to allots Its employees time off on December 22, or any other regular business day, except in so far as such time off is charged to vacation or compensatory time and permits the maintenance of normal service to the public, is opposed to the policy of the Board. The varl ous department iheads are roquested to apply this policy with care. if the depa.tmaent work load permits allowing time off December 22nd, such time should be allowed with the definite under- i stmiding on the part of the employee concerned that a proper charge will be made against compensators tLnc or vacations. Uniform application of this policy vrill eliminate the source of much bad feeling on the part of some employees and will make the job of each and every depart- ment head easier. The foregoing order is passed b3 the unanimous vote of the Board. x a i 5 Monday, Decerber 11, 19-50 - Continued 1 3 In the utter of Amending resolutiony' of June 26, 1950, at.ich authorized classified personnel for various county offices and departments as it affects the Farm Advisor's Office. On the recormendation of the Director of Personnel, and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT I3 BY THE BOJ RD ORDERED that the resolution adopted by this Board on June 26, 1950, authorizing classified personnel for the various county offices and depw tments, is attended to provide for the cancellation of a Stenographer Clerk position in the Farr. Advisor's Office, reducing from three (3) to two (2), the total number of positions in said classification for said office. e foregoiziE order is passed by the unanimous vote of the Board, In the Matter of Proposed Contract with Permanente Hospital. On motion of Supervisor Taylor t seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Dr. George Degnan, McCical Director of the County Hospital, is authorized to negotiate with Permanente Hospital for a contract which would provide for the receiving of patients from the County Hospital by said Permanente Hospital. The fcregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to execute Agreement covering service riser pipe to new Juvenile Hall. A form of agreement between Pacific Gas & Electric Company, hereinafter called Pacific, and Contra Costa County (Juvenile Hall) hereinafter called Permittee, dated December 11, 1950 and wherein said Pacific agrees to give said Permittee per- mission to install, maintain, and use equipment, consisting of service riser pipe and wires and appliances connected therewith on the vole located on private property 710 feet south of the 15th pole on Arnold Industrial Highway, east (3465 feet east) of Morello Avenue, Martinez, is presented to this Board of Supervisors, and On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said agreement is APPROVED by this Board of Supervisors and H. L. Cummings, Chairman of this Board is authorized and directed to execute said agreement on behalf of this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Repair of certain County Buildings. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Superintendent of Buildings, is authorized I and directed to repair roofs, walls, etc. , of various memorial halls, County Branch Jail and Brentwood Library, in order to prevent further destruction to the interior of said buildings caused by heavy rains. i IT IS BY THE BOARD FURTHER ORDERED that in order to provide funds for the repair of certain buildings, the County Auditor is directed to transfer $2200 from Un- appropriated Reserve of the General Fund to the following funds (For Labor and Material) ; Job No. 1 Ii Port Chicago Memorial Hall 1425 170.00 Pittsburg Memorial Hall 1421+ 53500 iAntiochMemorialHall1416236.00 Concord Memorial Hall 1434 291.00 Walnut Creek Memorial Hall 142$ 74,00 Danville Memorial Hall 1420 195.00 Crockett Memorial Hall w 1419 214.00 El Cerrito Memorial-Hall 1421 175.00 Richmond Memorial Hall 1426 130.00 County Branch Jail - 1400 124.00 Brentwood Library 1411 56.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving contract with State Department of Public Health. Contract for Federal Allocations to Local Public Health Agencies, dated December 4, 1950 between the State of California through its Department of Public Health, hereinafter called the State and the County of Contra Costa, hereinafter called the County, wherein it is agreed that in consideration of the adoption by the County of a total budget of not less than $516 501.00 for the support of the County Health Depart- ment for the fiscal year July 1, 150 to June 30, 1951 , the State agrees subject to availability of funds suvplied by the Federal government , to partially reimburse the County for actual expenditures for salaries and nersonal services incurred in accord- II ante with said budget during said period, In an amount not to exceed '?13 ,396.00 for the 1 year, is APPROVED BY TRIS BOARD, and H. L. Cummings, Chairman of this Board , is author- ized and directed to execute same on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board . i i Monday, December 112 1950 _ Continued r - And the Board takes recess to meet on Monday, the 18th day of December 1950, at 9 o'clock, a.m. in the Board Chambers, Hall of Records, Martinez, California. Chairman w n ATTEST 1. T. PAASCH, CLERK pu C er Or A x _ wa - yam- k c 7,.Zti• m Y d2a— a jF 41 ` r1 1YY— yv/ fs 4f4- i a t3` 1 1 Ick yam_ 10-- E o 1 15 WPM THE BOARD OF SUPMVISORS XOMkY, DECD. 18, 1950 WE BOARD 1 T IH GOLAR SESSION AT 9 O'CLOCK2 A.M. IN THE BOARD CHAM-1123, MALL OF RECOR.DS, ':ARTIHEZ, CALIFG-CIIA PRESENT: H011. H. L. CIT"''.=2IGS F s CHAIRMAIE, P_R S=I'G; SUPERVTSCIRs k S. S. RT1DLEY, RAY S. TA7fLOR, 71. G. BUCuAI.A::, J. 1-RM=1CKSOII; W. T. PAAS>CH, CL,ERK.. e In the Matter of Granting Land Use Permit to A. French. t A. French having riled with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 4' side yard on one side of private f-arage, located Lot 427 _ El Sobrante Manor Unit #4, 977 Allvierr 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 applicatio:: be granted; i On motion of Supervisor -play, seconded b-- Supervisor Taylor, IT IS BY THE BOARD ORDS :_D that said application for land use pe rmit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted.0 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Qranting Land Use Perrdt to Oreo. L. Talley. Creo. L. Talley 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 2 of Ordinance 382 to build a church located on Lot 195 and portion. of Lot 196, Santa Rita Acres, Unit #4, an R_A district, and said application having been referred to the Planning Commission of Contra Costa Counts and said Planning Corwdssion having recommended to this Board that said appli- cation be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS 3Y 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. Aie foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting i Land Use Permit to Patrick J. Fahey. Patrick J. Pahey having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 3 foot side yards at one point located Lot 10, Block 67, East Richmond Heights on Fresno, off Hazel, ??orth East Richmond Area, an R-1 district, and said application having been referred to the Planning Coar.^ission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEF,ED t'.:at said application for land use permit Por the Modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same i hereby Franted. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of ::ranting i Land Use Permit to Mrs. B. L. Bitle. i 1-rs. B. L. Bitle 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 build guest Nous located Lot 14 and portion of 13 Kerley, Arlincton Terrace, East Richmond Heights, an R-1 district, and said application having been referred to the Planning Commission of Contra Costa County and said Planninr Commission having recommended to this Board that said application be granted; On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS Bl' THE BOARD ORDERED that said application for land use permit for the modification of the provisions of sa+.d ordinance as hereinabove set forth an,-',* requested, be and the same i is hereby granted. i The foregoing order is passed by the unanimous vote of the Board. onday, Decenber 15, 1050 - Continued In the Matter of Granting . . Land Use Permit to W. Sims, W. Sims having filed with this Board an application under the provisions of i Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have a ZO1 side yard on one side for the house and to have a 201 set back on a portion of Lot 10 Tarabrook Sub-} division, rhich fronts 125* on the north side of Tara Road, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; 1 On motion of Supervisor 'Taylor, seconded by Supervisor Frederickson, IT I3 BY TIM] 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. Rhe foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Kary R. McNeil. ldars R. IdcNoil 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_ 4 Subdivision C Subsection 3 of Ordinance 382 to have lot area of 0.33 acres,, located on the easterly 0.33 acre parcel of Uc:Ieil, bounded on the north by Sacramento Northern Railroad, on the East by Reliez Valley road, and on the south ! by Peechwood Drive, said parcel fronts 1-19.98 feet or_ the north side of Beechwood Drive; and 74.69 feet on the crest side of Reliez Valley, an R-A district, and said application; having been referred to the Planning Cccmmission of ^entm Costa County and said Plan- ning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of Itheprovisionsofsaidordinanceashereinabovesetforthandrequested, be and the same is hereby granted. D The foregoing; order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Neil K. Cline. Neil K. Cline having filed with this Board an application under the provi_ s i ons of Section 7 of Ordinance 382 for a land use permit for modification of the pro- ; visions of Section 4 Subdivision F Subsection 5 of Ordinance 3823, to have 51 side yard for extension tc present residence fronting 731 on N side of Arbor Lane about 2801 froml intersection. of Arbor Lane and State Highway, an R-A district, and said application having been referred to the Planing Comwission of Contra Costa County and said Plan.. nine- Com-dssion having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE OAi3D 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 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Wm. Kangas for a land use permit. 1ft. 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 G Subsections 2 - 5 of Ordinance 382, to have tool shed one i foot from side line and to construct double garage with one apartment overhead with 5 ? foot side yards, located portion of lot 23, parcel D - Coogan Tract, West side of Bonita Lane, Saranap Area, an R-S district, and sa=d application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having jrecommendedtothisBoardthatsaidapplicationbe .ranted as follows: Tool shed - denied garage - 51 side yard approved apartment over garage - denied. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted to construct garage wit--.i 51 sde yards, but request for tool shed andlapartmentovergarage, denied. The foregoing order is passed by the unanimous vote of the Board. 0 uonday, Decc.-2bor 15, 1950 - Continued i In the Matter of Application of Paul S. Burton for a landa t use permit to have a gueat house with main residence in S. D. Oe Paul S. Burton having filed with this Board an application for a land use permit under the provisions of Ordinance 278 and its amendments, to have a guest house with main residence in S. D. 73, to be located on south portion of Lot #40 Block Cp Parkside Addition, 1731 South Sixth Street, Concord, California, and said application having been referred to the Planr-L:4,- Commission of Contra Costa County and said Plan- ning Ccx=i sslon having recd= nded that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD OIMEPJ-Z that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. Report of In the Latter of Approval of/County Auditor filed December 18, 1950. The County Auditor having filed with this Board on December 18, 1950, his report of all claims and warrants alloyed and paid by him; On notion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD O:OEILZ that sa-d report be approved and placed on file in the office of the County Clerk. IT IS BY iris: BOA=:D IrIM HER C20=::;ED that the expenditures contained therein, ibe by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS Bi T&: BOARD 1!%-11'iii1 Ott that the report of the County Auditor containing the pay roll• items be by the County Clerk filed in his office, said report and all items therein, to be open for public inspectione The foregoing order is passed b;; the unanimous vote of the Board. In the Matter of Granting Jesse J. Rattan free permit to peddle in the unincorporated area of the County. Jesse J. Ruttan having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said Jesse J. Ruttan is an honorabl; discharged veteran of ?World :far II evidenced b Discharge Certificate Serial #379-62-64) ; On notion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER-D that said Jesse J. Ruttan be and he is herebf granted a free permit to peddle ice cream in the unincorporated area of the County as requested, and IT IS BY M BOARD 0r")u !:D 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. le 4 i In the Katter of Correction of Erroneous Assessments. TUe County Assessor having filed with this Board a request for correction of erroneous assessments appearing an the Assessment Roll for the fiscal year 1950_51 and the District Attorne; having consented to said corrections; On motion of Supervisor Upley, seconded by Supervisor Taylor, IT IS BY THE BOARD 013DERIZ t+.a.t the Count;; Auditor correct t:,--c following erroneous assessments: In Volume 5, Assessment #4018, u. L. Crocker Jr. and Company are assessed with Lot 18 iiavemide Unit Ho. 1 with improvements erroneously assessed at X2250, There were no improvements on this property,; on the first Monday in i.:arc:i of this year and should be cancelled. In Volume 9, Assessment X105958, Parr Richmond Terminal Corp., is assessed with Lot 23 Block 36, Keekers Addn. to Richmond, assessed value of land ''100. Tris assessment should be cancelled as it is included in Assessment 11"922415, Map 804 7 5R Parcel 1, assessed to Atchison Topeka and Santa Fe Railway. In Volume 27, Assessment $647254, C1orine Hoy is assessed with Lot 4 Block 17, Iuap of Otiiara Addition crith irsprovenents erroneously assessed at X1245. The correct assessed value of imp.ovenents is y715. The foregoing order is passed by the unanimous vote of the-Boarde T 5 i Monday, December 18, 1950 _ Continued i In the Matter of the Fcrmatioa, Organization and Establishment of GREGORY GARDENS COUNTY WATER v DISTIiICT OF TBE. COUNTY OF COMA COSTA, STA OF CALIFO ;IA R FIXING BOUNDARIES CP THE PROPOSED GREGORY GARDENS GOUNTY t 7 WATER DISTRICT AND CALLING All TION FOR THF' PURPOSE OF DETER_ VETHER OR NOT SAID DISTRICT SIL LL S:: FO:tLI.'D AND FOR ELECTION OF FIRST DIR 'CTOtt3. SAS, a petition signed by registered voters residing trithin the bound— cries of the proposed Gregory Gardens County Water District, equal in number to at least ten per cent (10%) of the number of votes cast in the proposed district for the office of Governor at the general election next prior to the presenting of the petition, which said petition described the proposed boundaries of the proposed district and prayed that it be incorporated into a district, was filed with the Board of Supervisors on November 20, 1950; and 17IEaEAS, by order of the Board of Supervisors duly given and made on the 20th day of November, 1950, the time for the hearing upon said petition was set for Monday, December 18, 19500 at tae hour of 11 o'clock a.m. of said day; and 17.;MRZA32 pursuant to law, the County Clerk of the County of Contra Costa caused to be published a notice of such hearing, which said notice contained all of the information required to be contained therein by Section 30231 of the Water Code; and ilI REAS, it appears from the affidavit of publication on file herein that such notice was dials and regularly published in 'he Concord Transcript for the time and in the manner required by lair, as shown by the affidavit of Gordon E. Davies on file herein; and rim, at the hearing held an December 18, 1950, the Board heard and considered a petition signed by approximately one hundred two (102) alleged owners of property located within the bovndai•las of the proposed district;. and i"11EREA3, no persons protested the formatlon of said district or the proposed ' boundaries thereof; and EREAS, at said 'hearings all persons interested were given an opportunity to appear to be heard; and XER::AS, on the 23rd day of October, 1950, the Boundary Commission of Contra Costa County met and approved the boundaries of the proposed county crater district; and f WhIEREAS, it is to the best interests of the county and the proposed Water district that the name of the proposed district should be GREGORY GARDENS COUNTY WATER! DISTRICT, f NOW, T ME CRE, IE IT RESOLVED: 1. This Board of Supervisors hereby finds and determines that the said petition for the formation of said county water district complies with the requirements of the provisions of Chapter 1, of Part 2, of Division 12, of the Water Code and that 1 said petition is genuine and sufficient in every respect. 2. Uhis Hoard of Supervisors hereby finds and determines that notice of the '' hearing on the formation petition has been published and given as required by law. 3. This Board of Supervisors finds and determines that the boundaries of saidproposed district should and shall include the following described property: j E All that certain parcel or tract of land located in the County of Contra Costa, State of California, more particularly described as follows: Beginning at the southwest corner of Lot 1 Gregory Gardens Unit No. l; thence north and most along the exterior boundary line of Gregory Gardens Unit No. 1 to the southwest corner of Lot 44 thereof; thence west in a direct line to the southeast corner of Lot 15 Paradise Valley tnit No. 1; thence crest and south along the exterior boundary line of. Paradise `Talley Unit No. 1 to tae southeast corner of Lot 1 thereof; thence continuing southerly along the southerly extension of the east line of said lot 1 to the intersection thereof with the center line of Gregory Lane; thence west along the center line of Gregory Lane to its intersection with the extension southerly of. the crest line of Lot 71, Paradise Valle:- unit No. 1; thence ,north along said southerly extension to the southwest corner of said Lot 71; thence north along the crest line of Paradise Valley Unit No. 1 to the south line of Paradise Valley unit No. 2; thence crest, north, east, north, northeast a:id east along the exterior boundary line of Paradise Valley unit No. 2 to tine northeast corner thereof, being also the northwest corner of .Paradise Valley- unit Iio. 1; thence east along the north line of Paradise Valley- unit No. 1 to t-he northeast corner thereof, being also the northwest corner of Gregory Gardens Unit ::o. 2; thence east alonb the north line thereof to the southwest corner of Gregory Gardens unit Bio. 4; thence north and easterly along the crest and north lines of Gregory Gardens Unit No. 4 to Cie most southerly corner of Gregory Gardens Unit No. 7; thence northwesterly, northerly and east along the exterior line of Gregory Gardens Unit No. 7 to the northeast corner of Lot 1173 thereof; thence east on a direct line to the northwest corner of Lot 1189 of Gregory C=ardens Unit No. 7; thence east along tale north line of Gregory Gardens unit No. 7 to the northeast corner thereof, being also a point on the wrest line of Gregory I i luonday, Decer oer 16, 1950 - Continued z Gardens Unit No. 5; thence northerly along said west line to the northwest corner of Lot 994, Gregory Gardens Unit No. 5, being also a point in the center line of a creek; thence northerly down the center line of said creek the following courses and distance H 140 49' 09" W. 57.61 feet; L 870 59' 20" Wo 32.29 feet; 11. 520 50' 46" 17. 38.38 feet N 70 291 11" W 12.03 feet to the center line of a County Hoad running along the north Line of Gregory Gardens, Unit No. 5; thence easterly along the center line of said County Road and the Easterly extension thereof to its intersection with the east line of the State righway between Walnut Creel: and Pacheco; thence southerly along the east line of said State Highway to its intersection with the extension easterly, of the south line of Lot 10741, Gregory Gardens licit No. 6; thence gest: along said easterly eaten. sion to the southeast corner of said Lot 1074; thence gest, south and crest along the southerly boundary of Gregor,; Gardens Unit No. 6 to the southwest corner thereof, being also a point on the east line of Gregory Gardens unit No. 1; thence south along ! the east line of Gregory Gardens unit :;o. 1 and the sout:_erly extension thereof to its intersection with t .e center line of Gregory Lane; thence westerly along the center line of Gregory Lane to its intersection with the exter_sion southerly of the crest line of Lot 1, Gregory Gardens, unit ::o. 1; thence north along said soutlierly extension to the southwest corner of said Lot 1 and the point of beginning. Said subdivisions and streets are s:>orm and designated upon_ official I-aps bearing the titles of said subdivisionson file in the office of the County Recorder of Contra Costa County. Said area so included consists of all of Paradise Valley Unit No. 1, all of Paradise Valley Unit No. 2, and all of Gregory Gardens Units Ido. 1-7 inclusive. j 4. This Board of Supervisors hereby finds and determines that no land has been excluded from the proposed district w:iich would be benefited by such proposed district. j 5. This Board of Supervisors finds and determines that the name of the 3 proposed district should be Gregory Gardens County Water District. G. It is ordered that an election be called and 'held in the said proposed Gregory Gardens County Dater District on the 13th day of February, 1951, between the hours of 7 o'clock a.m. and 7 o'clock P.U. of said day, at cjhich said election shall be subzaitted the proposition of determining viiether or not the proposed district shall be formed and thAt the notice of such election shall contain the following: i a) `rhe date of the elect_on, namely, February 13, 1951. i b) A description of the boundaries of the proposed district, which shall be as set forth in Paragraph 3 hereof. e) the name of the proposed district, crhich shall be "Gregory Gardens County Dater District." d) A statement that the first directors will be elected at B that election, who will take office if the district is formed. 7. 3t is further ordered that :11 of the territory lying within the bound_ rtes of said proposed district scall be, and it hereby is, consolidated into one election precinct for the purpose of holding said election and that the names of the persons designated to conduct such election and the polling place of such election are f hereby designated as follows: POLI.IIIG PLACE: -.obert LKercer Garage, 2025 ='elan Drive, Concord, Contra Costa County, California. OFFICERS OF ELECTION: IRS. ROBERT 'ICER, Inspector B 3IT_Cr. MacFARLAND, Judge KTR Clerk MADGE STE y7A.:T, Clerk 8. It is Itrther ordered that at such election the following proposition, sb&U be submitted to the electors: Shall the proposition to farm Gregory Gardens County Water District under the County grater District Law be adopted?" and that the first directors for the proposed district shall be nominated and voted fo as nearly as may be provided in Part 4, of Division 12, of the Water Code. 9. it is further ordered t:.at a copy of the notice of election herein pro- vided for shall be published by the County Clerk once a week for two (2) creeks in Mie Pleasant Frill Tinnes a newspaper of general circulation, printed and published in the j County of Contra Costa. Me foregoing resolution was duly and regularly passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Loard held o1 the 18th day of December, 1950, by the following vote, to-wlt: z A)13S: Supervisors _ S. S. Ripley, R. L. C=m ngs, Ray S. Taylor, G. Euchanan, J. Frederickson. NOES: Supervisors _ lime. ABSENT: Supervisors _ None. g, TI a4 7 I-onday, December lz, 1930 - va:_tini:ed In the Matter of the Formation, Organization and rstablisbment and Election of the First Five Directors of DIABLO VISTA CODUTY WATER DISTRICT OF Tr-E COMUY OF CONTRA COSTA, STATE OF CILLIECENIA. RESOLUTION AILD ORDER J MIFI'. AS, on October 16, 1950, this Board of Supervisors did duly and regu- larly pass and adopt an order fixing the boundaries of the proposed Diablo Nista County Water District and calling an election for the purpose of deterninins Nether or not said district shall be formed, and for election of first directors, and order an election to be called and field at aah3ch said election there rias to be submitted the proposition of determining whether or not the proposed district should be formed and fixing the date of said election as December 12, 1950, betweon the hours of 7 o'clock, a.m. and 7 o'clock, p.m., of said da;;; and on Novenber 13, 1950, this Board of Supervisors did dal;, and regular- ly pass and adopt its resolution and order proclaiming the calling of an election for the election of the first five directors of said proposed Diablo Vista County Water District, should such district be formed, and ordering the form of ballot to be used at said election; and 11rIIE'?EAS, said election eras duly and regularly held on the 12th day d Dec- ember, 19503, in accordance tiith the provisions of said resolutions and orders and of the applicable provisions of the Water Code of the State of California; and 11f .LAS, the results of said election were dully and regularly canvassed by the officers of alection serving at said election; and 11=EAS, the returns of said election were duly and reb-ul.arly subiaitted to this Board; and i XIX uEAS, pursuant to Section 30296 of the ?later Code it isthe duty of this Board of Supervisors to canvass the vote cast at said election; and WHEREAS, it appeared to t .i s Board of Supervisors from said canvass or the vote that the following vote was cast: j Shall the proposition -;o form Diablo Vista County Water District under the County Water District Lair be adopted . . . . . . . . . . . . . . . . Yes 306 votes Shall the proposition to form Diablo Vista County Water District under the County Water District Lary be adopted . . . . . . . . . . .No 28 votes FOR FIRST DI:'.ECTOi`'.S: Votes Received FRED W8. AS'1ZSEX 238 EDWARD CBOT A F 202 RObIALD A. HOWARD 273 ROBERT L. OLSON 268 JOYCE N. Sh ITH207 GERALD 'i•T 4 s 232 ARCM:R CPi::!'R l CARL WILLIAMS iv1IXTAI- MOLLOTT 1 JOHN DE'9Z- Y 1 GLEN CL:GG 1 THIS BOARD OF SUPERVISORS hereby finds and determines that a majority of the votes cast at said election were in favor of the formation of said water district and hereby declares the following described territory formed as a County Water District under the sane of DIABLO 41STA COUNTY LITER DISTRICT. HS: 1T s'I.RZ -2: RLSOLV:Z that this Doard of Supervisors hereby finds and determines that the following-naaed persons were duly and regularly elected as first directors of said water district; RO1" A HOA RD ROBERT L. OLSON FRED W. ASUUS&-" i GERALD WELLS r JOYCE K. SuI'I`H i BE IT FURTHER RESOIY SD, that the Clerk or this Board 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 Contra Costa County, in which said district is sit- uated, a certificate stating that the fotion of said Diablo Vista County Rater District w" approved by the voters voting at said election. B: I" rU`ITKL: RILSOLVIM t'_iat the Clerk of this Board be, and he hereby is directed mediately to make and deliver to each of such persons elected as first directors a certificate of election. Tae territory hereby ordered formed and established as Diablo Vista County pater District is more particularly described as follows: i 2aonday, December 18, 1950 - Continued L 1 All that certain parcel or tract of land located in the County of Contra Costa, State of California, more particularly described as follows: Beginn ng at the Northeasterly: corner of Pleasant Acres Unit No. 2 running thence southerly along the Easterly boundary of Pleasant Acres Unit No. 2 and Pleasant Acres Unit No. 3; thence westerly along the southerly boundary of Pleasant Acres Unit No. 3 to the Easterly line of Patterson Boulevard, thence Southerly alms said Easterly line of Patterson Boulevard to the intersection thereof with the Easterly extension of the South line of Longfellow Drive; 'thence 7esterly along said Easterly extension and along the South line of Longfellow Drive to the :Iortheast corner of Lot 205 of Pleasant View yes Unit Eo. 3; thence South along the East line of said Lot 205 to the Southeast corner thereof; thence Nest along the South line of said Lot 205 to the 1:ortheast corner of Lot 187 in said Tract; thence South along the East line of said Lot 187 and ;.he prolongation thereof to the center line of Oak Park Boulevard; ;:hence '.tiest along the center line of said Oak Part: Boulevard to the intersection thereof with the southerly extension of the Wiest line of meats Circle; thence Northerly along said Southerly extension and along the west line o said Keats Circle to the Southeast corner of Lot 169, thence West a-tong the South line of said Lot 169 to the Southwest corner thereof, being also a point on the east line of Pleasant View Horses #2; thence Northerly along said East line to the south line of Lot 111 of Pleasant View Hones #2; thence lest, North and East along the South ;fest and :.orth Nines of said Lot 111 to the East line o.& Pleasant View domes 'Uhit #2; thence . ortherl;; alang said cast line to file Southwest corner of Lot 353 of Pleasant Vlew Hanes #4; thence East, North and :'lest along the South, East 8.n ::orth lines of said Lot 353 to the East line of Pleasant flew fomes L`nit 2; :.hence north along said East line to the Southeast corner of Lot 103; thence Nest along the South line of Lot 103 and north along the Nest line of Lots 103, 102 and 101 and East along the North line of Lot 101 to the blest line of Pleasant View homes Unit `4; thence North along said Nest line to the Northwest corner of Lot 314; thence Easterly along the Northerly line of said Lot 314 to the Westerly line of Marvin Drive; thence northerly along the Westerly line of said i,;arvin Drive to the 1:orth line of said Pleasant Vlew Hones Unit No. 4; thence East along the North line of said Pleasant View :-:ones Unit lTo. 4 to the Southwest corner of Pleasant Acres Unit No. 4; thence Borth along the :'lest line of said Pleasant Acres Unit No. 4 and along the crest line of Pleasant Acres Unit No. 1 to the ::orthwest corner of Lot 35 of Pleasant Acres Unit No. 1; thence East along the north line of Lots 35, 349 33, 32, 31 and 30 in said Pleasant Acres Unit No. 1 to the boundary line common to Lots 30 and 28 in said Pleasant Acres Unit 14'o. 1; thence north along the :lest line of Lots 28, 27, 26, and 25 and the prolongs:.;on of said line to the center line of Boyd Avenue, thence Easterly along the center line of Boyd Avenue to its inter_ section wit., the Northerly extension of the East Line of Pleasant Acres Unit No. 2; thence South along said northerly extension to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 18th day of December, 1950, by the following vote, to-wit: AYES: Supervisors - S. S. RIPLEY, H. L. CUL:i•:IITGS, RAY S. TAYLOR, 7. G. BUC;_JL% j, J. F'REDERICK3014. NO 3: Supervisors - None. ABS ENT Supervisors = Noe* 3h fta Matter of SAN RAMON VALL-Em BION HIGH SCw'OOL DISTRICT. Wl REAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized fihe issuance of $108,000.00 principal amount of bonds ofIS= Ramon Valley Union High School District of Contra Costa County; and further dulyauthorizedthesaleofsaidbondsatpublicsaletothebestandhighestbidderthere_ ifor; and 8 AS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were andFaretheonlybidsreceivedbysaidBoardofSupervisors, to-wit: Net Interest Cost Name of Bidder to District American Trust Cwq)any, Account Manager 2I0472.50 Bank of America N. T. & S. A. 22,743.50 Blyth & Co., Inc. 232,138.00 AND :ZiBUS, the said bid of American Trust Company, Account Manager is thehighestandbestbidforsaidbonds, considering the interest rates specified and the Zremium offered, if any, 0'.", ` BER::-^'ter., BE IT 3ESOL BM by the Board of Supervisors of the County ofContraCosta, State of California, as follows: 1. Said bid of American Trust Company, Account Llanager, for 1108,000.00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaserthereofupon'payment to said Treasurer of the purchase price, to-crit: said par valuethereofandapremiumofX70.00 together with accrued interest at the following rates: n7 bonday, December 18, 1950 - Continued Bond Numbers Interest Rate Inclusive) Per Annum 1 - 25 3 26 - 50 1 1/2% 51 - 108 1 3/4° Said bonds shall bear interest at the said rates hereinabove set Porth, payable semi_ annually on February 1 and August 1 in each year, except interest for the first year which is payable in one installment at the and of such year. 2. All bids except the bid of said American Trust Company, Account Manager, ; are hereby rejected and the Clerk of this Board of Supervisors is hereb-y ordered and directed to return to the unsuccessful bidders their several checks accompanying them respective bids. 3. "he CID rk of t' is Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear in. terest at the rates aforesaid, E 4 PASSs-M A?•D ADCPTED this 18th day of December, 1950s by the Board of Super.. visors of ContraCosta County, by the following vote: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, sT. G. Buchanan, J. Frederickson. NOES: Supervisors _ Done, ABSENT: Supervisors _ 'none. In the Matter of Share Acres Sewer Maintenance District. SAS, this Board on December 11, 1950 coatinn d to December 18, 1950 at 10:30 o'clock A.1.'.. the hearing on the question of tether the proposed 31-IMIE ACRES SEWER tuAIA'TEidA2,Cr. DISTRICT should be formed, and this being the time to which said hearing was continued; AND VEREAS, this Board having on this day further considered said matter; j On notion of Supervisor Buck, seconded •by Supervisor Frederickson, IT IS BY TM BOUD ORDS1W that said hearing is continued to December 26, 1950 at 10:30 o'clock, a,m. The foregoing order b passed by the unanimous vote of the Board. In the Katter of Emergency flood relief in the areas of walnut Creek and Pine Creek. RESOLUTION OF THE BOARD OF SUPERVISORS OF CO)VI RA COSTA COUBW RMUESTING AM ALLOCA_ TIOU OF THE SUM OF J22,500.00 FOR MM M:11CY FLOOD RELIEF. WfMr_F4'LS, storm, a:ad flood or flood conditions occurring subsequent to Dec- ember 31, 1948s caused extensive damage to, and destruction of levees, flood control works, channels, city and county roads and bridges, and other property within the County of Contra Costa, California, and VIDU F.AS, the estimated cost of the necessary remaining repair and restoration thereof is the sun of Forty.-Five Thousand Dol1ar3,(W,000.00), and 1YH:: AS, by Chapter 609, Statutes of 1947, the entire unexpended balance of the appropriation provided for by an act entitled "An Act making an appropriation to the 4raergency Fund specified in Item 325 of the Budget Act of 1947, relating to the repair and restoration of property damaged or destroyed by storms of floods and the expenditure of money appropriated therefor, " is appropriated to the emergency fund specified in Item 278 of the Budget Act of 19499 to be expended by the Department of Public Works acting through the agency of the State Engineer during the 1949-50 and 1:50_51 fiscal years for the cost of repair or restoration, or both, of levees, flood control works, channels, irrigation works, city and county roads and bridges and other i property danaged or destroyed by storm and floods subsequent to December 31, 19,189 providing such viork is found to be a matter of general public and State interest and concern, such expenditure and purpose have been approved by the Director of 2inance, and moneys equal to or in excess of one-half of the cost thereof are rade available by applicant for expenditure by the Department of Public 'orks. NU,, T-HaREF RE, $:: IT RESOLVED that application is hereby made to the State of California for an allocation of the sura of Twenty-Two 'Lhousand Five Hundred and 00/100 Dollars, ($229500.00), from the funds rade available by the provisions of said Chapter 609, for the repair and restoration of the following items: WAL NUT /r i Clearing, removal of silt deposits and restoration of levees - North of Arnold Highway 10,000.00 South of Arnold Highu" 180000.00 Yonday, December 18, 1950 - Continxxed PIE 010m: Removal of silt deposits 00000,00 Central Contra Costa Sanitary District Sewage Treatment Plant Restoration of x levees 140000.00 t TOTAL E;EMCENCY PROJECT f45,000.00 BE IT FL3RTI Eq RESOLVED that the Board of Supervisors of Contra Costa County does hereby promise and agree to make available from the General Fund of Contra Costa County, and is willing and able to deposit the suns of Twenty-r-Nro Thousand Five Hundred Dollars, ($22,500.00), or such part thereof as may be required in a State controlled fund for the purpose of matching such allocation of funds as the State of California may make under the provisions of said Charter 609. I hereby certify that the foregoing resolution was duly and regularly adopts by the Board of Supervisors of Contra Costa County at a regular meeting held on the 18th day of December, 1950, by the following vote: E ASS: Supervisors _ S. S. RIPLE'Y, H. L. CUIWINGS, RAY S. TAYLOR, G. HL4CLAitAI., J. FRLMI-RICY.SON. NOES: Supervisors _ NOIM. ABSENT: Supervisors _ HONE• In the Natter of Application to tbe State for flood Control r'`unds. In consideration of the Central Contra Costa Sanitary District's joining E with the County in an application to the State for funds to assist in flood control in this County, and or_ motion of Supervisor Ripley, seconded by Supervisor Buchanan, IT IS 8Y: ME BOARD RE30L':::'D that "314,000.00 of the amount received from the State and appropriated by the County for flood control, will be spent on repairs of said district levees, and that $10,000.00 of se d fund will be spent for the cleaning of the channel north of the Arnold Industrial highway. r, - Tlie foregoing order is passed by the unanimous vote of the Board. i i In the Matter of Report I filed by veterans Service TDepartment. A report for the month of November, 19509, is presented by the Veterans Ser. vice Department and ordered filed. IN THE MATTER OF Ordinance No. 573. Mis Board having heretofore, an November 27jp 1950, ' adopted Ordinance No. 1573, and a copy of said Ordinance No. 573 having been published for the time and in the manner required by law, in the "Concord Transcript". as evidenced by Affidavit of Gordon E. Davies filed with this Board; On notion of Supervisor Ripley, seconded by Supervisor Taylor, it IS BY THE BOARD ORDFJ&Z that said Gird=mace is declared duly published. The foregoin?- order is passed by the unanimous vote of the Board. In the Matter of Ordinance #574. Ordinance No. 574 which prohibits parking along certain streets in the Kensington Park area (Hazel Street, Arlington Avenue) is presented to this Board, and on motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD CRDERED that said ordinance is APPROVED and ADOP17ED. IT IS *4 THE BOARD FLT-.T='-=Z O13DE that a copy of said ordinance be published for the time and in the manner required b1• law in the Richmond Independent, 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 Amending Resolution of June 26, 1950 v4xich authorized classified personnel for various county offices and deuartments as it affects Juvenile Hall. On the recommendation of the Director 'of Personnel and on motion of Supervise Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the resolution adopted by this board on June 26, 1950 authorizing classified personnel for the various county offices and departments is amended to provide for the addition of a position in the classification of Intermediate Typist Clerk at Juvenile Hall, making a total of two ; in said classification for Juvenile Nall, and to provide for the addition of a position ) r 4 onday, December is, 1950 - Continued S f 1 i in the classification of Housekeeper, Grade I. at Juvenile Hall, making a total of two positions in said classification for said Juvenile Hall. Zhe foregoing order is passed by the unanimous vote of the Board. In the Fatter of Amending resolution of June 26, 1950 uhich authorized classified personnel for various county offices, etc., as it affects the Richmond Health Center. On motion of Supervisor Ripley, seconded by Supervisor Taylor., IT IS BY THE BOARD ORDERED that the resolution adopted by the Board on June 26, 3.950 authorizing classified persoxmiel for the various county offices and departments is amended to provide for the addition of a position in the classification of Typist Clerk for the Richmond Ilea3tl Center, asking a total of four in said classification. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of Funds (Permanente hospital Contract. In order to provide funds to pay for a contract with the Permanente Hospital ;: and on motion of Supervisor Talor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the County Auditor INCREASE Appropriation for outside hospitalization the sum of 040,000, and DhCR:jASE Unappropriated Reserve of the General Fund, A40,000. The foregoing order is passed by the unanimous vote of the Board. In the ?latter of Increasing bond of Assistant County Treasurer. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS By TEE BOARD ORDERLM that the Personnel Director arrange for the increasing of the bond of t Assistant County Treasurer to $509000.00. The foregoing order is passed by the unanimous vote of the Board. In the matter of Transfer of funds, Richmond health Center. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS Br TB& BOARD 01MERED that the County Auditor 5a :. TI-WISFER ,'-120c.00 from Appropriation for temporary help, Richmond Health Center to Appropriation•for permanent personnel, Richmond Health Center. The forevoing order is passed by the unanimous vote of the Board. F In the Fatter of Approving expenses for trip made by Social Service Worker. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERR:Z that the expenses of the trip made to Hanford on December 12 byAllanThomason, Social Service Worker, with reference to a fraud case, are approved and the County Auditor is directed to draw a warrant in favor of said Allan Thomason ' for said expenses. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Authorizing payment of fees for Polling places, election officers' services, etc., Diablo lista Water District. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS B-7 THE i BOARD aRDERED that the compensation for members of the election board for the special election held December 12, 1950s for the formation of the Diablo Vista Water District,. 1 is hereby fixed in the sum of $32 .50, plus messenger service fees of $3.00 and $1.00 4 nileage for the person delivering the election returns. IT IS BY TE BOARD FURTORIEIC-D that the polling place rent for said election is fixed in the sum of 110.00. i IT IS BY TIL: BOARD F't.RZU;R (RDEi'.:. that the County Auditor is directed to draw his warrants Li favor of the following persons for services listed below is the natter of the conduct of the said election: i I Konda;,, Deco;::ber 1: , 1950 - Coat:nuod 25 i grgaret Howard, 1.13 Roberta Ave., Cancord Services as election officer 12.50 Messenger Fee 3.00 Mileage delivering election returns 1.90 16.50 derjorie Bergstrom, 201 Roberta Ave., Concord Services as elect+m officer 12.50 Jeanette gamer, 119 Hawthorne Court, Concord s{ A Services as election officer 12.50 Honda Teverbough, 499 Patterson Blvd., Concord Services as election officer 12.50 Betty Lou 'Sells, 532 Masefield Drive, Concord Services as election officer x$120'50 Ronald Howard, 113 Roberta Ave., Concord For furnishing polling place 10.00 The foregoing order is passed by the unanimous vote of the Board. 3n the Matter of Adding two members to Citizens' Commit- tee from Contra Costa County to vrork with Bay Area Rapid Transit Canmittee. This Board having heretofore, an November 202 1950, named certain persons to act as a Citizens' Com=ittee from Contra Costa County for the purpose of working with Citizens' Cocmittees from the eight other Bag area committees toward the creation of a rapid transit district, On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TEE BOARD ORD iM that the follovin persons are added to said Citizens' Committee; Kent Hamilton 452 Veda Drive, Danville Audrey Lacomiber 1000 Oak 'Grove Road, Concord. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation adjustment. It appearing that the amount included in the budget as the estimated cost of replacing the County Clerk's graphotype has proven inadequate by $24.00, and in j order to provide the required amount for said replacement• and i t On motion of Supervisor Frederickson,. seconded by Supervisor Buchanan, IT I j BY THE BOARD ORDE.-ED that the County Auditor transfer $24.00 from the County CID rk's el Capital Outlay Appropriation, to County Clerk's Replacement Appropriation. The foregoing order is passed by the unanimous vote of the Board. I f In the Otter of approving contract with the Pacific Gas and Electric Company for maintaining street lights etc., for £tiL-A ? I ;___ iG DISTRICT. Agreement dated Iyovember 28! 1950 between the BETS-AIR LIGHTING•DISTRICT OF COUTRA COSTA COMITY, hereinafter called district, and PACIFIC GAS AND ELECTIC CONPArIY, hereinafter called Pacific, , Mich agreement provides for maintaining a system of street lights and furnishing electricity therefor for a period of five years by said Pacific for said District and in accordance w+th rates specified in the bid of said Pacific, their Schedule L-Zl, and Bond in the sum of $1,000.00 issued by The mployers' Liability Assurance Corporation, Limited, guaranteeing faithful performance of said agreement, are presented to this Board, and an motion of Supervisor Buchanan, seconded by Super- visor Frederickson, IT IS BY ThE BCA ORDL'IR:-M that said agreement is APPROVED and H. L. Cunnings, Chairman, is authorized to execute same on behalf of this Board, the governing body of said ML-AIR UG TING DISTRICT. The foregoing order is passed by the unanimous vote of the Board. fi j i ionday, December 18, 1950 _ Continued I In the Matter of Requesting Civil Service Commission to survey duties of one of the g positions in the Probation Departament. At the request of the County Probation Officer, and on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY TICE BOARD ORDERED that the Civil Service Commission is requested to stavey the duties of the person who keeps the finan- tial records in the Probation Department and report its findings to this Board. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Protest to the request of the Pacific Greyhound Lines for increase in rates. Ou motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS EY TIE BOARD RESOLVED that it is the intention of this Board to pay $400.00 of the amount charged by the rate attorney who will represent the people of this County in their protest to the application of the Pacific Greyhound Lines for increase in their rates. i The foregoing resolution was adopted by the unanimous vote of the Board. In the matter of Recommendation of policy with reference to housing being provided for non-residents of County by the housing Authorities. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign a comimmiication addressed to the Richmond Housing Authority making certain recommendations with reference to the pro_ i viding of housing by said Authorities for families of persons employed outside Contra 1 Costa County, this Board being of the opinion that the continued occupancy of said housing should be contingent upon the worker's continued employment in a war job. 1 Q The foregoing order is passed by the unanimous vote of the Board. In the Natter of Granting East Bay Sanitary District permit to use County Garbage Dytmp. The vast Ba • Sanitary C 4 any ampexty having requested a renewal of permit to use arbage dump at E1 Sobrante, and having deposited with the County Treasurer the sunt of 1800.00 (Receipt #36867), and having filed with the Clerk of this Board Certificate i Continuing in Force, Cxmd No. :A99146 in the amount of $5000.00 issued by the Fidelity and Casualty Company with mast Bay Sanitary Company, principal , guaranteeing faithful performance of the terms imosed by Ordinance under rich this permit is granted and to be in force from December 14, 1950 to Deco=ber 14, 1951; On motion of Supervisor Uple , seconded by Supervisor Taylor, IT IS BY THE OA.rD ORDERED that the East Bay Sanitary Ccapany is granted permission to use the County Garbage Dump, El Sobrante, near Giant, under the provisions of Ordinance #441, for the po riod of one year, commencing December 14, 1950 and extending to December 14, i 19 51. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of P. E. Bacciglieri for a land use permit to continue retail lumber and building materials and hard- ware business in S. D. #3. P. E. Bacciglieri having filed with this Board an application for a land use 1permit under the provisions of Ordinance 278 and its amendments to continue retail lmaber and building materials and hardware business in S. D. #3, located on parcel fronting 155 ft. on the south side of Clayton Road, and said application having been referred to the Planner Commission of Contra Costa County and said Planning Commission having recommended that said aaplication be f-ranted only for a period of two years, and only the front 300 feet can be used for a lumber -yard and no power saws or power equip- ment can be used; This Board having considered sa_d reco.-mandation, and Ceorge Gordon, attorney at lair, having appeared beforo this Board on behalf of several residents of "Berkshire Village" protesting the granting of said application and requesting the continuance of this Fatter, and James F. Hoey, attorney at law, having appeared before this .Board. on behalf of the applicant, P. E. Bacciglieri, and 'having consented to a continuance of this matter; On'motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERLD that said matter is continued to January 2, 1951, at 1:30 p.m. The foregoing order is passed by the unanimous vote of the Board. a y I Monday, December 18, 1950 - Continued 7 1 i 1 In the Natter of Granting a Planning Commission exten- sion of time to report on request for rezoning. i On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to report on the request for seventy-five signers of a petition that Santa Rita Road from Appian Way to the end of Santa Rita Road be rezoned to Agricultural. The foregoing order is passed by the unanimous vote of the Board. L. 1 In the Matter of Transfer of Funds, Civil Service Commnission. At the request of F. E. Emery, Director of Personnel, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD CRDERED that the County Auditor TRANSrrM x.350.00 from Permanent Help Appropriation Finds, Civil Service Commission to Extra Help Appropriation, Civil Service Commission., 1 The fore,,oing; order is passed by the unanimous vote of the Board. In the Matter of Increasing Insurance. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TBE BOARD ORDLLED that tine County Purchasing Agent is directed to increase the County Public Liability Insurance to -100,000.00 - -200,000.00, and to increase Property Damage Insurance to 550,000.00. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report of the County Planning Commission of Recommendations and Findings for Per- tions of the Lhincorporated Area of the County of Contra Costa in the Concord-Cla7ton Valley Area, following Reference of Certain utters from the Board of Supervisors. to the said Planning Comission for Precise Zoning the t:_e said Areao d?D t'Yi;'RhAS, on tho 11th day of December, 1950, the Planning Commission of the County of Contra Costa filed with this Board U report, including findings and recom- mendations on certain matters uiiich were referred to them by this Board for further study and consideration, and ITIEMEAS, a public hearing was held by the Board of Supervisors on the said recommendations on the 11th day of December, 1950, and on the 18th day of December, 1950, whereat all persons interested might attend and appear, And X- RiEAS, the Board was fully and duly advised in the premises, NU7, =R11-FORE, IT IS 3Y T-r: BOARD ORDERED that the findings and recommenda- tions of the Planning Commission, except as hereinafter provided, be and they are hereby approved and the District Attorney and the Flaming Technician are directed to prepare an ordinal ce Si-.-ins effect to the same wits these exceptions and changes: i 1. -the addition to the areas s:.ovr_ within the red lines on a n.ap filed with the Board of Supervisors by 'wanuel S. Santos as the property map of Concord to Correll Railroad, to be zoned Neighborhood Business. 2. Certain property of Bruno W. Gelbke, as indicated on findings map No. 26, on the southeast corner of said Gelbke property, fronting on Victory Lane and the State Highway, a parcel 2001 x 2001, to be z oned Neiborhood business. In said Gelbke property, both sides of Victory Lane north to the south line of the Stroud property and 15:; feet deep on each side, to be zoned Residential Suburb The foregoing resolution etas _m szed and adopted by the following vote of the Board: i AYES: Supervisors - S. S. RIPLE:_, H. L. CUlatITIGS, RAY S. TAYLOR, t.% 3HCHANA21, J. F=- ERIMON. NOES: Supervisors - None. ABSENT: Supervisors - Hone. z1. I n Konday, December 18, 1950 _ Continued 5 S In the Matter of the Report \/i f he Ply Commission on the Request r of EDWARD AI-M =TSA BANDI3CCI for Rezoning in the EL SOBRAI:i AREA. ORDER r i7HE.REAS, on the 18th day of Decembers 1950s the Planning Cammi salon of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and i MiEREAS, the Conservation and Planning Act of the State of California re_t quired that this Board, after due notice first 'raving been given, hold a hearing at which all persons may protest or make presentations to thisEoard, NUN$ THEREIFORE, IT IS ORDL:tM that notice of a hearing by this Board on the Sth day of January, 1951, being a Lw-days at 11:00 o'clock a.m., in the Chamber of the Board of Supervisors, Ball of Records, Isartinez, California, be given by the Clerk by notice published in The Enterprise not less than ten days before such bearing, and Il IS r i7i:UT= GPM ri D that this Board hold a hearing at 11:00 o'clock a.m. on Monday, the 8th day of January, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Lartinez, California, for the purpose of hearing protests, petitions,; and presentations that may be made by any persons who may be. interested. The foregoing order was passed by the following vote of the Board. A=: Supervisors _ S. S. BIPLEY, H. L. CUUYINGS, RAY S. TAYLOR, G. BITCBAI:AIi, J. FFiEDERICKS02i. NOES: Supervisors - NOICE. ABSENT: Supervisors _ NOZE. f r , Asx In the Matter of the Report of the Planning C(xission on the Request of Al THOITY J. LAGISS for Rezoning in the LAFAY'ETTE AREA. CRMM la-REAS, on the 18th day of December, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and 1V1 ^ S, the Conservation and Planning Act of the State of California re- quired that this Board, after due notice first having been given, hold a hearing at s which all persons may protest or make presentations to the Board, P;OWj Tom:!' , R , IT IS ORDERM- that notice of a hearing by this Board on the Sth day of January, 1951, 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 of the Board by notice published in the LAFA=: SM.' not less than ten days before such hearing, and T IS FURT11ER ORDI;iiZ that this Board hold a hearing at 2:00 o'clock p.m. on Monday, the Sth day of January, 1951 in the Chambers of the Board of Supervisors, Kall of records, Llartinez, California, for the purpose of hearing protests, petitions and presentations that may be made by any persons dno may be interested. The foregoing was passed a:-id adopted by the following vote of the Board: A)XS: Supervisors - S. S. =.IPL ", E. L. CW21INGS, RAY S. TAYLOR, A'', 47. G. BLCBAHUO J. FRMMUC8SOIJ. NOES: Supervisors - NO-VE. ABSENT: Supervisors - NONE. In the Matter of Civilian Defense for Contra Costa County. On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD OTMERED that Sheriff James N. Long is appointed to serve on the Planning Board for Civilian Defense of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with DOULD ASH, et al, for use of hosp I tal beds in Permanente Hospital, Richmond, for County patients. A form of agreement dated December 189 ,1950 between the COU TY OF COMM COSTA, FIRST PART"Y", and DOULD ASH, ET AL SECOM PARTY, wherein it is agreed that second party will make available for County patients who cannot be accomodated be- cause of crowded conditions in the County Hospital, twenty--five (25) hospital beds in the Permanente hospital, Richmond, according to the following schedule: t 450 - 599 patient days per calendar month, ;,12.65 L:Lx um of "'6,690.00 600 - 899 patient days per calendar month at $11.15 Maximum of "'9,765.00 i I Monday, December 13, 1950 - Continued 900 _ tient da per calendar month at 10.85PaTsP and said parts agrees to guarantee in consideration of the above a miminum paaent to the second party of a monthly sun amounting to the cost of four hundred fifty (450) patient days per month at the rate outlined above, the term of said agreement being for a period of six (6) months, beginning December 19, 1950, provided further, that In the event the County does not have proper facilities to take care of said patients at the end of said six (6) months period, the County shall have an option to renew this agreement for a period of six (6) months upon terris then to be Mutually aCreed upon, is presented to this Board; and Cn motion of Supervisor Ripley, seconded by Supervisor Ta--1or, ?T TS BY T= BOARD ORDERED that said agreement is APP.HOVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute same on behalf of the Iountp, and the County Auditor is directed to dray his warrants for amounts due said party upon the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. G . i In the Matter of Instructing District Attorney to prepare amendment to Salary Ordinance to provide one range increase yfor certain job classes. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TIE BC3A.`:D OFD' - that the District Attorney prepare an ordinance to provide for a one-range increase in the follo--ing job classes: j Gardener Caretaker Gardener Personal Property Appraiser Child Velfare Services Worker Medical Social Worker r County Child Welfare Supervisor, Grade I Medical Social Service SupervisorY Superintendent, Juvenile hall County Child i elfare Supervisor, Grade II y Public Assiatance Supervisor, Grade II Assistant Director, Richmond Health Center Director, ond zealt1i Center aamini strative Assistant sDeput-• District Attorney, Croda II lo Assista-.t District Attorney Assists.t Clerk, Eoard of Sunervi sons n = I County Building Inspector County Welfare Director Assistant County Auditor t h° Assistant Sunerintendent of Schools v Director of Personnel The foregoing order is passed by the unanimous vote of the Board. 3 In the Batter of Authorizing salary increase for W. E. Sullivan, Deputy Sealer of Weights & Leasures. On the recommendation of F. J. Biglaw, and on motion of Supervisor Frederick- son, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that W. E. Sullivan, Deputy Sealer of Weignts and Lleasures, is granted a monthly salary increase from X284 to $297, commencing as of December 18,1950. IT IS BY TIFE, BGARD :L-R R ORD:LZED that the County Auditor drag warrants monthly in favor of said W. E. Sullivan, in the amount of '297, commencing January 1, 1951, in payment of .Us salary. The foregoing order is passed by the unanimous vote of the Board. In the ka.tter of Granting C. W. Youngberg, Planning Commissioner, permission to leave Calif ornia. On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD 011DEZRI :D That C. N, loungber& Planning Commissioner, is granted permission to leave California for a period of thirty (30) days, c ozmenc ing December 16, 1950, The foregoing order is passed by the unanimous vote of the Board. wY 3, r" a''rR , `,t':<'.i, 'p e 3 ^ mac• " *" „' , i jMonday, December 18, 1950 - Continued i I 41. y f In the 11atter of the Report of the Planning h , rY Commission of the County of Contra Costa on the Requost of TLSO AND SKOW for Rezoning in the EL SOBUNTZE A"'iZA. ORDER Ws':aEAS, the Plannins Cmmission of the County of Contra Costa filed with this Board its report containing reco=endations, an the 18th day of December, 1950, in the above entitled matter, and WiMUEAS.9 the said Board desires further time to consider the same, NOW TiT--' :FO'NE IT IS ORDERED that the above entitled matter be and it is hereby continued to Tuesday, December 26, 1950. The foregoing order is passed and adopted i?y the following vote of the Board: AYES: SiVervisors - S. S. HIPUZ. H. L. CUM,.:INGS, RrZ S. TAYLOR, G. BUCHAMN, J. FRE ER:ICKSOtN. HOES: Supervisors - H01E. ABSENT: Supervisors - U01M.h In the Matter of the Formation, Establishment and Organization of the Pleasant Hill Park, Re- HESOLUPIOH creation and Parkway District. A petition of a number of registered voters within the hereinafter proposed i district, equal in number to at least thirty percent (30%) of the votes cast in the territory comprising the Proposed district at the last Dreceding general election, at which a Governor was elected, requesting the formation, establishment and organization of a Park and Recreation District within the hereinafter described boundaries, having been presented and filed on the 20th day of November, 1950, with the Board of Super- f` visors of the County of Contra Costa, and the Board having fixed the 18th day of December 1950, at ten o'clock a.m. , at the Chambers of the Board of Supervisors in the Hall of Lcords, Martinez, Contra Costa County, California, as the time and place for the hearing of said Petition, and the Board having ordered the Clerk of said Board to give notice of said hearing by publication, as provided in Sections 5635 and 5636 of the Public Resources Code, and an affidavit of publication being on file herein, and no protests having been made, either orally or in writing, to the petition for the formation of said district Prior to or at the time of the hearing on said Petition, BE IT THEREFORE RESOLVED THAT the Board of Suoervisors does hereby find that said petition and notice are genuine and sufficient, and comply with the requirements of the laws of this State; that said Board determines that the said Pleasant Hill Park, Recreation and Parkway District is a feasible and economically sound project, and is for the public interest, and should be established; that the name of said proposed dis- trict shall be the Pleasant Hill Park, Recreation and Parkway District, and the bound- cries of said proposed district are designated as follows: Real property situated, lying and being in the County of Contra Costa, State of California, and more particularly described as follows, to wit: Beginning at a point of intersection of the South line of the Larkey Tract in the center of a road, running along said south line and the east line of the right of way of the Sacramento Northern Railway said point bearing N 891 4' E 601.46 ft. along the center lime of said road from the center line of State Highway running from Walnut Creek to Martinez; thence west on the South line of the Larkey Tract to a point on the East line of the Rancho Canada del Hambre; thence northwesterly along said Rancho line to the northeast corner of the 386.10 acre tract now or formerly owned by Manuel Silva and Joe Souza; thence southwesterly along the north line of said tract to the northwest corner thereof; thence westerly along the south line of the Loupe 75 acre tract to the southwest corner thereof; thence northerly along the west line of said tract to the northwest corner thereof; thence west along the north boundary of the Huddleston 14.3 acre tract and the north boundary line of lands of Kennedy and Rossi to a point of Reliez Creek, said point being on the south boundary of the J. J. Haviside 967.35 acre tract; thence west, north, northeast and southeast along the boundaries of said tract to the southerly corner of the Moitoza 292 acre tract; thence northeast to the east line of the Rancho Canada del Hambre; thence northwesterly along said Rancho line to the northwest corner of the 145.5 acre tract now or formerly owned by J. Davilla; thence northeasterly and southeasterly along the northerly and easterly lines of said tract to the most westerly corner of the 95 acre tract now or formerly owned by Filomeo; thence northeasterly and east along the northerly line of said tract to the northeast corner, thereof; thence south along the west line of the 320 acre tract now owned by the Contra Costa Golf Club to the southwest corner th^reof; thence south along the west line of the 312 acre tract now or formerly owned by Wm. F. Stubbs to the southwest corner thereof; thence east along the south line of said tract to the northeast corner of the 92 acre tract now or formerly owned by Mr. E. Boss; thence south along the east line of said tract to the south- east corner thereof; thence east on a straight line to the County Road lead- ing from Pacheco to Walnut Creek; thence northerly along sa, d road to Walnut Creek; thence southerly up Walnut Creek to the north line of the Larkey Tract No. 1; thence west along the North line of said tract to the east line of the Sacramento Northern Railway r/w; thence southwesterly along said east line of Sacramento Northern Railway r/w; to the Point of beginning, excepting the following described territory which was transferred to the Lafayette School District: i Monday, December 18, 195C, Continued 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 the most easterly corner of Lot 117, as said lot is shown on the Map ofSubdivision No. 1 of Brookwood Acres, filed April 22, 1913, in Book 9 of ?daps, at page 217, records of Contra Costa County, and running thence northwesterly along the northeasterly line of said Lot 117th the most northerly corner thereof, said point also being in the northerly ex- terior boundary of said Brookwood Acres; thence southwesterly and southerly along said exterior boundary line to the southwest corner of Lot 92, Brook- wood Acres; thence easterly along the south boundary of said subdivision to j the southeast corner of Lot 75; thence northerly along the exterior boundary of said subdivision to the southwest corner of Lot 59; thence northerly i along the westerly line of Lot 59 to the southwest corner of Lot 60; thence, ; easterly and northerly along the exterior boundary of said lot 60 to the northeast corner thereof; thence easterly along the southeasterly line of Lot 61 to the most easterly corner thereof; thence northerly along the easterly line of Lots 51 and 49 to the point of beginning." IT IS FURTHER RESOLVED that a special election shall be held within the pro- ! posed district for the purpose of a determination by the qualified voters on the f orma ioni of said district, and for the added purpose of the selection of three (3) persons hav ing the qualifications prescribed in Article IV, Division 5, Chapter 3, of the Public 11 Resources Code for district trustees, to serve on the first board of district trustees and that said election shall be held on the 19th day of 3anuary, 1951 , between the hours of seven o'clock a.m. , and seven o' clock u.m. , of said day, during which period and between which hours the polls shall remain open, and that said election shall be conducted according to Sectiins 5643 and 5644 of the Public Resources Code. IT IS FURTHER RESOLVED that the general county election precincts located within the proposed boundaries of the Dark and parkway district are hereby consolidate as follows: CONSOLIDATED ELECTION PRECINCT NO. 1 Portion of ALHAMBRA i Portion of PACHECO 1 Portion of PACHECO 2 All of PACHECO All of PACHEC 0 All of PACHECO 5 r CONSOLIDATED ELECTION PRECINCT NO. 2 t n All of PLEASANT HILL 2 and PLEASANT HILL 2A All of P1 and HILL 3 and PLEASANT HILL 3A CONSOLIDATED ELECTION PRECINCT NO. 3 r ti All of PLEA An HILL 4J.3ivatt and PLEASANT HILL 4A All of PLEASANT HILL 5 All of PLEASANT HILL 6 Portion of WALNUT CREEK 10 i -, ;CONSOLIDATED ELECTION PRECINCT NO. 4 All of WALNUT CREEK 5 Portion of WALNUT CREEK 12 Portion of WALNUT CREEK 14 T All of PLEASANT HILL 1 and PLEASANT HILL lA BE IT FURTHER RESOLVED that the polling places and the election officials- of said election precincts are as follows: Precinct No. 1 Polling Place - Home of Madge B. Stewart 1877 Maybelle Drive Concord, California Election Officials Inspector: Madge D. Stewart X, <' 1877 Maybelle Drive Concord, California Judge: Renie S. Kirkham3 ;tir=r. 348 Belva Drive x' Concord, California Judge: Nellie Alexander 1925 Ardith Drive Concord, California Precinct No. 2 Y 1-. Polling Place - Home of Verna K. Terry 111 McKissick Drive r Concord, California I 8 ,2 Monday, December 18, 1955C, Continued Election Officials Inspector: V. T. Funk 203 Roberta Avenue Concord, California Judge: Verna K. Terry 111 McKissick Drive oncord California Judge: Louise F. Cornish 374 Boyd Road Concord, California Precinct No. A Polling Place - Home of Dorothy N. Hall x J 44 Pleasant Valley Drive x Walnut Creek, California Election Officials Inspector: Mildred J. Aachenfeld 14 Pleasant Court Walnut Creek, California 1 ; Judge: Dorothy N. Hall 44 Pleasant Valley Drive Walnut Creek, California Judge: Dorothy Kelley 1864 Oak Park Boulevard Walnut Creek, California Precinct No. a%6 r r" r`r` Polling Place - Garage of Ruth M. Lehfeldt Rt. 2, Box 860 Larkey Lane Walnut Creek, California F Election Officials Inspector: Ruth M. LehfeldtT . Rt. 2, Box 860 Larkey Lane Walnut Creek, California K ' t JiwTN 4 AWL, Y Judge: Evelyn M. Lindsay 7 North Pleasant Hill Road Concord, California Judge: Lorraine A. Jacoby 1841 2nd Avenue Walnut Creek, California IT IS FURTHER RESOLVED that the Clerk of the Board of Supervisors shall cause copies of this resolution to be posted in three (3) public places in each precinct within ten (10) days after its adoption, as provided in Sections 5643 and 5652 of the Public Resources Code. Except as otherwise provided herein, the election shall be held in accordance ; with the General Election Laws of the State. i PASSED AND ADOPTED at a meeting of the Board of Supervisors of the County cf Contra Costa, State of California, held cn the 18th day of December, 1950, by the following vote to -wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Tuesday, December 26, 1950 at 9 o'clock a.m. Chairman ATTEST: W. T. PAASCH I County Clerk 4lBy Deputy Clerk x.ku p aft „ K,' 7 {FN h Y t 33 BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEMBER 26 1950 THE BOARD MET IN REGHIR SESSION o AT 9 O'CLOCK A. M. IN THE BOARD CHAFERS, IN THE HALL OF RECORDS MaTINEZ, CALIFORNIA. a PRESENT: S. RIPLEY, CHAIRZIN e, PRO 'EM, PRESIDING; SUPERVISORS RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICY,56N. ABSENT: H. L. CUMMINGS, PRESENT: W. T. PAASCH, CLERK. Chairman H. L. Cummings being absent, Supervisor Taylor moves that Supervisor S. S. Ripley act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan, and the vote on said motion was as follows: Ayes: Supervisors S. S. Ripley, Ray S. Taylor, W. G. Buchanan, J. Fredericks n. Noes: Supervisors - None. x Absent: Supervisor - H. L. Cummings. z R In the batter of Granting Carquinez Fire Denartment permission to conduct dance until 2 a.m. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Carquinez Fire Department is granted permission to conduct a dance at the Carquinez Grammar School until 2 a.m. , January 1, 1951. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance of offer of Tinning & DeLap to defend the County in Action No. 49812, Antoinette Viscuso vs. California Helicopter Company et al. Tinning & DeLap attorneys at law having offered to defend the County of Contra Costa, under certain conditions, in Iction No. 49812 in which Antoinette Viscuso Is plaintii:f and California Helicopter Company, a corporation, the County of Contra Costa, the members of the Board of Supervisors and Noble Newsom, Jr. are lied as in- dividuals; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said offer is accepted under the conditions set forth in said offer, and IT IS BY THE BOARD FURTHER ORDERED that Wakefield Taylor, Assistant District Attorney, is named to assist said Tinning & DeLap in the defense of the County of Contra Costa in said action. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Shore Acres Sewer Maintenance District. WHEREAS, this Board of Supervisors on December 18, 1950, continued to Decembe 26, 1950, at 10:30 o'clock a.m. , the hearing on the question of whether the proposed Shore Acres Sewer Maintenance District should be formed; and this being the time at which said hearing was continued; and A letter from the County Health Officer stating that the opinion of the Countl Health Department based on investigation is that the proposed sewage disposal system will operate in a satisfactory manner, and that no public health nuisance will be created if a system is constructed in accirdance with agreements made by the subdivider4 and the County Health Department, having been filed with this Board ; and The County Surveyor having stated before this Board that the oroposed sewage disposal system is a satisfactory one; and this Board having further considered the proposed district; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the hearing is further continued to January 2, 1951, at 10:30 o'clock a.m. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Requesting City of Concord to revise crossing near the Concord Sewer Farm. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Clerk request the City of Concord to revise crossing near Concord Sewer Farm, and remove obstructions in Pine Creek. The foregoing order is passed by the unanimous vote of the Board members present. i 34 I i Tuesday, December 26, 1950, Continued s In the Matter of Instructing District Attorney to write owners of property in the vicinity of Pine Creek. On motion of Supervisor Taylor seconded by Supervisor Frederickson IT IS BY TATE BOARD ORDERED that the District Attorney write to owners of property along Pine Creek requesting them to remove obstructions in said Creek. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Transfer of Funds for repair work at Buchanan Field. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor transfer #1600 from Unappropriated Reserve to Appropriations for repair work caused by the recent flood at Buchanan Field, said appropriation being made by this Board in anticipation of reimbursement of 54 of same, from the Civil Aeronautics Administration. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing publication of annual statistical report, 1949-50. On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County 19450 Annual Statistical Report be . published s and that 800 copies of same be prepared by the Gazette Publishing Company. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Petition to provide adequate means for carrying off surplus waters R i from the DeVelbiss Tract, Paul D. Morse, attorney at law, having filed with this Board a petition signed by approximately fifty alleged residents of the DeVelbiss Tract and wherein the Board is requested to install adequate storm drains to carry off the excess rain water from said tract; On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said matter is referred to the County Surveyor and 6uper- visor Taylor. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Orvin K. Zimmerman for a land use permit. Orvin 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 side yards of 3' andj 7' on each of these lots located on Lots 43 and 44 San Luis Gardens on Casa Way, Pleasant dill Area, 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 for side yards on Lot 43, but the side yards on Lot 44 be denied; 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 for side yards on Lot 43, but the side yards on Lot 44 be denied. The foregoing order is passed by the unanimous vote of the Board members r? present. In the Matter of Application of Mrs. E. E. Perry for a land use permit to establish a trailer court in S. D. No. 3. Mrs. E. E. Perry having filed with this Board an application for a land use l permit to establish a Trailer Court in S. D. #3, to be located on the easterly 180 feet portion of Lot #23 Avers Ranch Subdivision - Clayton Valley - Concord Boulevard east of Clayton Railroad, and said application having been referred to the Planning Com- ' mission of Contra Costa County and said Planning Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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. 4 35 Tuesday, December 26, 1950, Continued In the Matter of Granting application s of Manuel S. Santos for a land use permit to construct a retail building in S. D. No. 3. Manuel S. Santos having filed with this Board an application for a land use permit to construct a retail building in S. D. No. 3, to be located on parcel of land fronting 200' on NE side of Clayton Highway and running 200' in depth lies 200' west of the S.E. corner of the Santos and GarceZ parcel, said corner of said parcel lies approx- imately 1300' northwest of the intersection of Kirker Pass Road and Clayton Road, adjacent to Zig Zag on Clayton road north side, and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BV 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) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Joe Sutherland for a land use permit to construct a two-family residence in S. D. No. 3. Joe Sutherland having filed with this Board an application for a land use permit under the provisions of Ordinance 278 and its amendments, to construct a two- family residence in S. D. No. 3, to be located at southwest portion of Lot 163 R. N. Burgess Walnut Lands Map #2, North side of Euclid Avenue - 175' west of Farm Bureau Road, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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 Land Use Permit to Mrs. Nora Ashton. Mrs. Nora Ashton having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 2, 3 and 5 of Ordinance 382, to reduce lot area in Lot 3 to 46J x 76' and to have side yds. of 51 ; to have 2' and 3' side yardsi and to complete cottage on existing foundation., Lot 1, Eldridge Court Sub. , SW corner, Coventry Road and Eldridge Zourt, Kensington area, an R-1 district, and said applicatioh having been referred to the ?fanning Co-mission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be granted to build residence on Lot 3 with 46i x 76' area and with 5' side yards, (applicant withdrew request with reference to Lct 11 ; On motion of Supervisor Frederickson, 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 to build residence on Lot 3 with 461 x 76' area and with 5' side yards. , The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting band Use Permit to Fem J. Wilson. Fem J. Wilson having filed with this Board an application under the provision of Section 7 of Ordinance 382 for a land use nermit for modification of the provisions of Section 4 Subdivision L Subsection 6 of Ordinance 3829 to have a 20' set back located on the west portion of Lot 41, Orinda Uplands, fronts approx. 150' on the north side of Diablo View Drive, Orinda, 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 ; 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 Orinda Community Church. Orinda Community Church 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 1 & 5 of Ordinance 382, to have side yards of 10 feet, located on descriptive parcel owned by Orinda Community Church on Irwin Way off San Pablo Dam Road, an R-A district, and said application having been referred to the Planning Commissior of Contra Costa County and said Planning Commission having recommended to this Board that said aonlication be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT I5 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:u 6 V 36 Tuesday, December 26, 19509 Continued In the Matter of Granting Land Use Permit to Hancock Construction i Company. j Hancock Construction Co. havin filed with this Board an application under the i provisions of Section 7 of Ordinance 392 for a land use permit for modification of the 1 provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have side yards of 161 9t1 on both sides and to have a 201 set back located Lot 31, Moraga Gardens, Unit 1, 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 Frederickson, IT IS BY THE BOARD ORDERED that said application for land use hermit 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 Anita S. Lyser. Anita S. Lyser 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 divide .8 of an acre into two 4 acre lots with less than 1001 frontages, located a-)out 3201 S of Melillo Drive on a i private road (S. E. side) , an R-A district, and said application raving been referred to the Planning Commission of Contra Costa County and said ?lanning Commission having i recommended 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 ?and 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 sassed by the unanimous vote of the Hoard. 4 E In the Matter of Granting Land Use Permit to F. W. Draeger. F. W. Draeger 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 E Subsection 1 of Ordinance 382, to have minimum lot area of approx. 1/2 acre in agricultural zone for proposed subdivision of 20 lots, located said subdivision known as Rheem Highlands Unit #2, Orinda Southeast of Glorietta Boulevard, an A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, it I5 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, In the Matter of Granting Land Use Permit to A. E. Everson. r A. E. Everson 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 382, to have stable on a 1.8 acre parcel, located northwest portion of Lot 29, Lafayette Terrace off Oak Hill and Thompson Roads, an R-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 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 Robert Lebluf. Robert Lebluf 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 2 & 5 of Ordinance 382, to have side yards of 51 and 51 for duplex located on Lots 153 and 154 Rodeo Vista Subdivision. Unit #2, N. W. Corner Mahoney and Sonoma Streets - Rodeo, an R-1 district, and said application having been referred to the Planning Commission of Contra Costa Connty and said Planning Com- mission having recommended to this Poard that said apolication be granted; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use Dermit 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. 37 Tuesday, December 26, 19509 Continued In the Natter of Granting Land Use Permit to 0. E. Orr. 0. E. Orr 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 E Subsection 2 of Crdinance 382, for a proposed subdivision of 67! lots in this area, located on portion of Lot "C" Dohrmann Ranch approximately 600 feet west of Pinole City Limits on south side ". S. Highway No. 40 - adjacent to C zone, a C and A district, and saic' 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 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 Henrietta Jackson. Henrietta Jackson 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 Subsections 2 &' 5 of Ordinance 382, as amended by Ordinance 431, to rebuild four existing cabins and to convert teem into a fourplea, and+ to eliminate the side yard on the west side located Lot 34, block 21 Truman Addition, on Willard Avenue, an R-1 district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recon- mended to this Board that said application be granted; On motion of Supervisor Frederickson 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. 3 In the Matter of Reports filed by various depart- meats. Report of the Richmond Health Center for November, 1950, and of the County Library for 1947-1948, 1948-1949, and 1949-50, are presented to this Board and placed c on file. In the batter of Approval of Ordinance No. 575. Ordinance No. 575, which amends Ordinance No. 548, etc., (Salary Ordinances) by providing for a one-range increase for certain job classifications, is presented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance is iMOYED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 575 be published for the time and in the manner required by law, in the "Diablo Beacon", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustment. It appearing that in the current budget for the Sheriff' s office, this Board iauthorized a Capital Outlay expenditure of $325 for a dictating machine, which appro- priation should have been for the replacement of a dictating machine; Now, therefore, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor decrease the Sheriffos Capital Outlay appropriation in the sum of 8325, and increase in his Replacement appropriation in like amount. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request by the City of Richmond that emergency ambulance service be rendered residents of the City who are unable to pay for such service. The City of Richmond having requested that the County pay for emergency ambulan4e service to residents of the City of Richmond who are unable to pay for such service; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Clerk notify the City of Richmond that Provision for paying said ', persons will be made in the 1951-52 budget, but that it would be difficult to appropriafie funds for said purpose during the present fiscal year. The foregoing order is passed by the unanimous vote of the Board members presen4. 1 C pp i C7 i Tuesday, December 26, 1950, Continued In the Matter of Ordinance No. 574. I This Board having on December 18, 1950, adopted Ordinance No. 574 and a copy of said ordinance having been published for the time and in the manner required by law in the Richmond Daily Independent, a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by affidavit of R. A. Bean filed with this Board; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 574 is declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request of Chester C. Hook and others for rezoning of property. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that requests of the following persons that their property be rezoned, are referred to the Planning Commission: Chester C. Hook and Lisa D. Hook, that 6.55 acres of land lying easterly of the State Highway leading from Walnut Creek to Martinez and more particularly described in! said request, be rezoned as follows% i The most westerly 200 feet in depth portion of said 6.55 acre parcel from agricultural to retail business, Mildred A. Hook, owner of 29.07 acres on the easterly side of State Highway leading from Walnut Creek to Martinez and more particularly described in said request that said property be rezoned from agriculture to retail business, and Chester C. Hook V. Royall Hook and Mildred A. Hook, owners of parcel of land containing 14.5+ acres situated on the easterly side of the State Highway, leading from Walnut Creek to Martinez and more particularly described in said request, that the portion of their said parcel of land fronting on the easterly side of said State Highway to a depth of 2CO feet easterly from the easterly line of said highway, be rezoned from agricultural to retail business. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving purchase of population dispersement man. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Purchasing Agent purchase a population dispersement map through the Bureau of Census, at a cost of not to exceed $92.00. The foregoing order is passed by the unanimous vote of the Board. In the batter of Proposed Shoreline Development. On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY TBE BOARD ORDERED that the Planning Commission Technical Staff is directed loprepare a tentative shoreline development master plan. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring application of N. S. Trowbridge and Marie B. Trow- bridge, to Planning Commission. On motion of Supervisor Fredericksons seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the request of N. S. and Marie B. Trowbridge that the proposed zoning for Lots 7 to 12, Insert Map No. 29, Trowbridge Acres, Unit No. 1, be changed from Residential to Neighborhood Business, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. l In the Matter of 4mending resolution of June 26, 1950, which authorized classified personnel for various county offices and departments. i On motion of Supervisor Frederickson$ seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 which authorized the employment of classified personnel for the various county offices and departments, IS AMENDED as it affects the County Assessor's Office to provide for the addition of a position under the classification of INTERMEDIATE STENOGRAPHER CLERK, making a total or two positions in said classification, and the cancellation of one position in the classification of Stenographer Clerk, making a total of mne in said classification, in said County Assessor' s Office. The foregoing order is passed by the unanimous vote of the Board members present. i 39 Tuesday, December 26, 1950, Continued t In the Matter of Amendingr resolution of June 26, 19509 which authorized classified personnel for various county offices and departments. On motion of SuDervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 which authorized the employment of classified oersonnel for the various county offices and departments, IS AMENDED as it affects the County Health Deoartment to provide for the addition of two positions under the classification of -Jublic Health Nurse, commencing as of January 15, 1951, and for the addition of four more positions under the same classification, commencing as of February 1, 1951, making a total of twenty-two posi- tions in said classification when the six additional ones are added (the two on January 15 and the four on February 1 , 1951) . The foregoing order is oassed by the unanimous vote of the Board members presen . L" In the Matter of Resolution from the C.I.O. Council with reference to proposed amendment to the County Employees' Retirement Act of 1937. The Contra Costa County C.I.O. Council having filed with this Board a copy of a resolution adopted by said council with reference to the proposed deletion of Article 13 from the County Employees' Retirement Act of 1937; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resolution is referred to the Board of Retirement for its study and recommendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Property in the Territory of the Eastern Contra Costa Coanty Fire Protection District. RESOLUTION NHE iEnS, on the 26th day of December, 1950, a petition was filed with the Board of Supervisors of the County of Contra Costa, requesting the withdrawal of the herein- after described property from the Eastern Contra Costa County Fire Protection District, said petition having been signed by a majority of the freeholders residing within said' ! territory, j NOSY, THEREFOR.:, 3E IT Yi SOLYED, by the Board of Supervisors of the County of Contra Costa, that Monday, January 15 , 1951, at ten oIclock in the Chambers of the ' Board of Supervisors, Hall of Records, .: rtinez, be and the same is hereby set as the time and place for the hearing oa said petition ror withdrawal ana for hearing all pro- tests to the withdrawal and to the continuance of the remaining territory as a Districtl BE IT iM. TfiEA SOLVED that a copy fo_ this :teso_stion oa puolisned once by the Clerk of said Board in the "CRIUDE. SUNT, a newspaper of general circulation, circulated within said District and that said Clerk also post a copj of this Resolution in three 3) of the most public places within said District, onO 01' which shall be within the j portion of the District desired to be withdrawn, said posting and said publication to be at least one week prior to the time fixed for nearing in this matter. j The property proposed to oe withdrawn from said District is described as follow.- : Those parcels of land situated in the V"ounty of Contra Josta, State of California , described as follows: r PARCEL I The South one-half of Lot 113 and all of Lots 124 and 154 of said lots are shown on "Map of Sectionization of a part of Rancho Laguna de los Palos Colorados, Contra Costa County, California".. filed August 8, 1916, in Volume 15 of flaps, at page 308, Records of Contra Costa County, California. PARCEL Ii All that area designated as Parcel 2 as shown on State Board of Equalization nand Identification Map No. 135-7-22 and lying within Lot 164 as shown on the Map of Sectioaization of a part of Rancho Laguna de los Palos clorados, Contra Costa County, California. PASSr.D AND ADOPTED by the Board of Supervisors of the County of Contra Costa ithis 26th day of December, 1950, by the following vote: AYES:Supervisors - S. S. Ripley, Ray S. Taylor, N. G. Buchanan, J. d i Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - H.Cummings. q , riyn'$`P..k 3 1 i 0 i Tuesday, December 26, 1950, Continued In the Matter of the Request of the City of Pittsburg for the Withdrawal i of Certain Property from the Eastern Contra Costa County Fire Protection RMSOUTION District after Inclusion in the City. WHEREAS, a petition dated the 20th day of November, 1950, of the City Council of the City of ?ittsburg has been presented to the Board wherein it is stated that it is desired that the portion of the Eastern Contra Costa County Fire Protection District in eluded within the boundaries of the City of Pittsburg and described therein, be with- drawn from said District and requesting the Board to fix a time and place for hearing upon said request of withdrawal, and s WHEREAS, notice of publication of time and place of hearing required by law was published and posted as required by law and, WHEREAS, said hearing was actually held in the Chambers of the Board of Super- visors, Hall of Records, Martinez, California, on the 26th day of December, 19509 and there being no protests written or cral having been filed with said Hoard, NOW, THEREFORE, IT IS HEREBY FOUND that that portion of the territory of the District not included within the City will be benefited by continuing as a District and it is hereby ordered that the hereinafter described territory lying within the city limits of the City of :Pittsburg be, and the same are hereby excluded from the boundaries of the Eastern Contra Costa County Fire Protection District, and that this order be entered upon the minutes of this board. The territory excluded by this order is described as follows, to wit: F PARCEL ONE All that certain real property situated in Contra Costa County, State of California, being more particularly described as follows: Beginning at the southeast corner of that certain parcel of land described in the deed from C. A. Hooper & Co. , a corporation, to Casper Cautiello, a widower, recorded December 16, 1949, Recorder's Serial No. 46635, Records of Contra Costa County; thence from said point of beginning, North 160 45' Fast, along the easterly line of said Cautiello parcel 542.92 feet; thence North 89° 57' 30" West along the northerly line of said Cautiello parcel, 920.00 feet to the northwest corner thereof, said point being on the easterly line of Railroad Avenue (60.00 feet in width) ; thence North 16045' East, along the easterly line of Railroad Avenue, 418.00 feat; thence leaving said line, South 730 15' East, 110.00 feet; thence South 161 45, 'Nest, 40 feet; thence south 780 29' 36" East, 243.05 feet; thence South 840 05' 19" East, 54 .00 feet; thence south 53° 54' 09" Fast, 84.75 feet; thence South 43' 33' 49" East, 65.38 feet; thence South 49° 151 45" East, 65.03 feet; thence ;forth 52° 3C1 East, 90.00 feet; thence North 3° 17' 55" East 60.78 feet; thence North 520 30' East, 100.00 feet; thence South 37° 30' East, 60.00 feet- thence South 20° 47' 51" East, 75.41 feet; thence south 540 29' 13" East, 394.66 feet to a point in the center line of Kirker Creek (also known as Quercos Creek) ; thence along the center line of Kirker Creek as follows: South 37° 51' West, 52.33 feet; South 43° 09' East, 57.35 feet; South 18° 59' West, 29.22 feet; North 890 21' lest 132.94 feet; South 23° 53' '"est 131.21 feet; South 600 37' Fest, 63.86 feet; North 490 53' Pest, 114.74 feet; South 61° 07' `Nest 81.98 feet; South 260 37' West, 54.60 feet; South 330 47' East, 81.39 feet; South 6A0 43' West, 70.62 feet; North 730 37' Nest, 71.48 feet; and South 453 03' West, 98.10 feet to a point on the northerly line of Buchanan Road , said point being on the northerly line of that certain parcel of land described in the deed from C. A. Hooper Co. , a corporation, to Contra Costa County, a political subdivision, necorded September 8, 1949, Recorder's Serial No. 32508; Thence North 890 57' 30" 'Nest along the northerly line of said Contra Costa County parcel 381.18 feet to the point of beginning and containing an area of 16.102 acres, more or less. PARCEL TWO All that certain real property situated in Contra Costa County, State of California, being more particularly described as follows: Beginning at a point on the easterly line of Railroad Avenue (60.00 feet in width) , distant thereon North 160 45' East, 418.00 feet from the northwest corner of that certain parcel of land described in the dee! from C. A. Hooper & Co. , a corporation, to Casper Cautiello, a widower, Recorded December 16, 1949, Recorder' s Serial #46685, Records of Contra Costa County, thence from said point of beginning, North 160 45, East along the easterly line of Railroad Avenue, 248.90 feet: thence leaving said line, South 79° 30' Fast, 1009.95 feet; thence South 37° 30' East, 265.40 feet; thence South 52° 30' Nest, 100.00 feet; thence South 43° 17' 55" West, 60.78 feet; thence South 52° 40' West, 90.00 feet; thence North39° 15' 45" West, 65.03 feet; thence North 430 38' 911 West 65.38 feed thence North 58° 54' 09" pest, 84.75 feet; thence North 84° 05' 19" West, 546.00 feet; thence North 78° 29' 36" "fest, 243.05 feet; thence North 16° 45' East, 40.00 feet; thence North 730 15' best, 110.00 feet to the point of beginning and containing an area of 7.606 acres more or less. PARCEL THREE i All that certain real property situated in the County of Contra Costa, State of California, being more particularly described as follows: Beginning at the southeast corner of Lot 95, as said lot is designated and so delineated on that certain map entitled "Riverview Heights - Unit No. 1" , filed August 29, 1947 in Volume 33 of Yaps, Pages 42 and 43, Records of Contra Costa County, said point of beginning being on the present incorporation line of the City of Pittsburg; thence from said point of beginning, South 73° 15' Fast, 320.00 feet to a point distant ten (10) feet easterly measured at right angles from the easterly line of Railroad Avenue; thence South 16° 45' Fest, parallel to and distant ten (10) feet easterly measured at right angles from the easterly line of said Railroad Avenue, 419.63 feet; thence on a curve to the left with a radius of twenty (20) feet and tangent to the preceding course, an are distance of 37.25 feet to a point on the northerly line of that 41 Tuesday, December 26, 1950, Continued certain parcel of land described in the deed from -C. A. Hooper & Co. , a corporation, toj the County of Contra Costa, a political subdivision, recorded September 3, 19499 Recordi- er's Serial No. 32508; thence South 89° 57' 30" Fast along said northerly line 882.67 feet; thence leaving said line, North 16° 45' Fast, 542.92 feet; thence North 990 57' 3C" West, 909.56 feet to a point ten (10) feet easterly, measured at right angles from the easterly line of Railroad Avenue; thence South 16° 45' +Pest, parallel to and distant ten (10) feet easterly at right angles from the easterly line of Railroad Avenue 56.40 feet; thence leaving said line, North 730 15' pest, 170.0C feet to a point on the easterly line of Lot 147 of the aforesaid "Riverview Heights - Unit No. 1" ; thence North 16' 45' East along the easterly line of the afhresaid Lot 147, 35.57 feet to a point on the present incorporation line of the City of Pittsburg; thence South 89° 51' West along said incorporatioh lire, 156.77 feet to the point of beginning and contain- ing an area of 10.974 acres, more or less. The land in all three parcels being the subdivisions known as Los Medanos Estates and Los Medanos Estates Tracts 2 and 3. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa th s 26th day of December, 1950, by the following vote: AYES: Supervisors - S. S. Ripley, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None.r ABSENT: Supervisors - H. L. Cummings. F In the !tatter of the Report of the County Planning Commission Containing Recommenda- tions and Findings for Portions of the Un- incorporated Area of the County of Contra ORDER. Costa in Concord-Clayton Valley Area. WHEREAS, the Planning Commission of the County of Contra Costa did, on the 11th day of December, 1950, file with this Board its report and findings and recommendations on certain matters, which were referred to them by this Board for further study and consideration, and WHEREAS, on the 18th day of December, 1950, the Board of Supervisors by its order and resolution directed the Planning Commission to prepare an ordinance giving effect to the same, with certain exceptions and changes, and WHEREAS, the Board has carefully considered the same and desires to make further corrections and changes, I NOT THEREFORE, IT IS ORDERED that the District Attorney and the Planning Com- mission be and they are hereby instructed, when preparing the ordinance heretofore re- ferred to, to include and give effect to the request of Mr. SANTOS on Treat Lane for 4rezoning of certain territory therein referred-to to neighborhood business. f The foregoing resolution was passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. RIPLEY RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICBON. NOES: Supervisors - None. ABSENT: Supervisors - H. L. CUMMINGS. i the Matter of the Report of the Planning Comission of the County of Contra Costa on ithe request of TIESO and SKOW for Rezoning IMOLDTION lin the EL SOBRANTE AREA. WHEREAS, the Planning Commission of the County of Contra Costa filed with this Board its report containing recommendations on the 18th day of December, 1950, in the above entitled matter, and WHEREAS, the said matter was continued to the 26th dap of December, 1950, and WHEREAS, the Board of Supervisors is fully and carefully advised in the premiseandhasdulyconsideredthesame, NOW, THEREFORE, IT IS HEREBY ORDERED that the report and recommendations of the Planning Commission be and they are hereby approved and the Planning Technician and the ; District Attorney are directed to prepare an ordinance giving effect to the same. The foregoing order was passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. RIPLEY, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERIGK- I SON. NOBS: Supervisors - pone. 6 ABSENT: Supervisors - H. L. CUMMINGS. And the Board takes recess to meet on Tuesday, January 2, 1951, at 9 o'clock A.11. C 2 Chairman o Tem ATTEST: W. T. PAASCH, C,L_MX By Deputy Clerk I I 42 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 21 1951 THE BOARD YET IN REGULAR SESSIONr AT 9 C"CLCCK A. H. IN THE BOARL, CHAISERS, IN THE HALL a x OF RECORDS, MARTINEZ, CALIrOhNIA. PRESENT: HON. H.CUaUINGS, a M, . . CHAIR!lAN, ?r.:.6IDIitiG; SUPERVISORS a S. S. RIPLE-11 RnY S. TAYLCR, W. G. BUCH;,,i:`i, J. FPEDERICKSON. W. T. PAASCH, CLERK. The minutes and proceedings of the Board for the month of December, 1950, are reeaad o the B d b the Clerk and by the Board $poro ed and signed by the Chairman, wrtn the excep on 6f the m1nutes for December 26, 1950 which are signed by gUirman Peso In the Matter of Granting Land Use Permit to D. S. i Carter. D. S. Carter having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have side yards of 10' and 12' and to have one 201 set back located Lot 199 Sleepy Hollow Estates at the corner of Tarry Lane Lombardy Lane, Orinda, 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 Frederickson, 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. f The foregoing order is gassed by the unanimous vote of the Board. In the Natter of Granting Land Use Permit to Geo. C. Spurling. Geo. C. Spurling having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use hermit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 5' side yard for proposed residence on one side of property located Lot 39 and east one-half of 38, East 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; 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 A. Lazzareschi. A. Lazzareschi 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 1-5 of Ordinance 382, to have 2 ft. side yard for 4 detached garage with servants' quarters with kitchen facilities, located descriptive parcel owned by Lazzareschi on south side of Paseo Nogales Road, bounded on east by Lowrie, on Rest by Hays - first road south of Sunnybrook - San Ramon Valley, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County and said Plannirg Commission having recommended to this Board that said application be granted with provision that it be used only as servants' quarters and not to be rented; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted with provision that it be used only as servants' quarters and not to be rented. The foregoing order is passed by the unanimous vote of the Board. 5 In the batter of Granting Land Use Permit to Mrs. Charles T. Harnois. Mrs. Charles T. Harnois having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the1provisionsofSection4SubdivisionASubsection2ofOrdinance382, to build another residence on Lot No. 1529 Santa Rita Acres, Unit #29 E1 Sobrante, an R-k district, and said application having been referred to the Planning Commission of Contra Costa County and said Pianning Commission having recommended to this that said application be granted with the provision that residence be used only for members of the family and not rented; 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 iq hereby granted with the provision that residence be used only for members of the family and not rented; I The foregoing order is passed by the unanimous vote of the Board.y f 43 Tuesday, January 2, 1951, Continued In the Matter of Denying Land I Use Permit to Sam A. Anastasio. Sam A. Anastasio 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, to have a pro- fessional office in garage located on property of Anastasio at the northwest corner of Moraga Road and O'Connor Drive, Lafayette, an R-S district, and said application hav- ing been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said aDolication be denied; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. i I In the Batter of Appropriations and Expenditures Statement. 4 On motion of Supervisor Ripley, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Appropriation and Expenditures Statement for the fiscal year 1950-51, as of November 30, 1950, is ordered filed. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Approving rates for fire calls outside fire pro- tection districts, cities, etc. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED that the following rates are approved for charges made by county fir protection districts, rural fire districts and by city fire districts answering calls outside the limits of their own districts: Fire engine and drivel . ........ .....$25 per hour Chief and Chief's car, radio equipped, ........ .. ....S15 per hour Not to exceed six firemen for each engine ............0 05 2.50 per man hour. The foregoing order is passed by the unanimous vote of the Board. X 4,.I the Matter of Resolution requesting State Legislature to appropriate funds re proposed bridge between Contra Costa RESOLUTION 3, and Karin Counties. WHEREAS, the rapid population growth of the San Francisco Bay Area has caused the interdependence of the entire region to assume increasing importance, and WHEREAS, the present and potential industrial development of the Richmond environs is a natural complement to the residential opportunities of the Marin Penin- sula, and WHEREAS, the economic dislocation brought about by the ferry strikes, which lasted two months in 1947 and five and one-half months in 1949, have adversely affecte this common interest, and WHEREAS, the present ferry service, even uninterrupted, is inadequate to serve , the two counties in a convenient and economical manner, and i WHEREAS, a survey by the firm of Earl and Wright, Consulting Engineers of San Francisco, has indicated that a bridge between Contra Costa County and Marin County can, be built for thirty-six million dollars, or less, which will be financially feasible by the time necessary investigations, reports and plans have been made, NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa hereby requests the State Legislature to aparopriate the sum of seven hundred and fifty thousand dollars 850.000) to complete the major portion of engineering plans and specifications and amending certain state statutes, with reference to financing such a project. i I 4 In the Matter of Approval of Proposed Master Plan of Toll Crossings for San Francisco Bay Area. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the PROPOSED MASTER PLAN OF TOLL CROSSINGS FOR SAN FRANCISCO BAY AREA filed in the office of the Clerk of the Board of Supervisors of Contra Costa County on November 27, 1950 is APPROVED in principle, it being understood that said plan is to include a bridge to connect Martinez and Benicia. The foregoing order is passed by the unanimous vote of the Board. 44 Tuesday, January 2, 1951, Continued In the Matter of Requesting Civil Service Commission to survey clerical duties in Supervisor Taylor's office. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE I BOARD ORDERED that the Civil Service Commission is requested to survey the clerical duties in Supervisor Taylor's office and to recommend to this Board the proper class- ification for clerical worker in said office. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey duties of position now classified as Senior Clerk in the Election Denart- ment of the County Clerk' s Office. i On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Civil Service lo®ission is requested to survey the duties of the position classified as Senior Clerk in the Election Department of the County Clerk' s Department and to report to this Board its recommendations as to the proper classification and salary of said position.f The foregoing order is vassed by the unanimous vote of the Board. 1 In the Matter of Requesting the Civil Service Commission to survey clerical duties in the Health Department. At the request of Dr. H. L. Blum, County Health Officer and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THA BOARD ORDERED that the Civil Service Commission is requested to survey the clerical duties in said County Health Department and to report its recommendation as to whether an additional Inter- mediate Typist Clerk is needed in said department. i The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing Purchasing Agent to contract with Standard Oil Company for the purchase of gasoline. On motion of Supervisor Ripley, seconded by Supe"Isor Buchanan, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to contract with the Standard Oil Company for the purchase of gasoline for county needs, during the calendajr 1 year of 1951. i i The foregoing order was passed by the following vote of the Board:t AYES: Supervisors - S. S. Ripley, H. L. Cummings, W. G. Buchanan, 1 J. Frederickson. NOES: Supervisor - Ray S. Taylor. ABSENT: Supervisors - None. In the Matter of Authorizing Auditor to audit books of Justices of the Peace. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BYE THE BOARD ORDERED that in the event of the death or retirement of a Justice of the Peace, the County Auditor is authorized and directed to audit the books of said Justice. I The foregoing order is passed by the unanimous vote of the Board. 5 j In the Matter of Approval of iincrease in fees for members of Board of Education. On motion of Supervisor Ripley seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the members of the "rd of Education are to be paid at the rate of ten dollars (510.00) ner meeting with the understanding that said meetings will be limited to two (2) per month, except in emergency matters, said emergency meetings to be held at the discretion of the President of the Board of Education. The foregoing order is passed by the unanimous vote of the Board. i I r yyt- sem`.-S',. n ulsti fel,, .,:, . sf y .Ki, r1 „ e.F .i Cd.d 0 t ' " fps. i 45 Tuesday, January 2, 1951, Continued In the Batter of the Appointment r of Additional Superior Judges to 1w the Superior Court of the State of California, in and for the R ES OLUTION County of Contra Costa. WHEREAS, there has been a mous increase in litigation in the County of Contra Costa, in the last several years due to the rapid and continuing growth of the County; and i WHEREAS, the present staff of three (3) Superior Judges has proved inadequate because of said increased litigation to take care of the immediate needs of litigants; and WHEREAS, there is a danger of injustice due to delay unless the needs of the litigants are more expeditiously taken care of, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors recommend to the State Legislature that two (2) additional Superior Judges be appointed to the Superior Court of the State of California, in and for the County of Contra Costa. BE IT FURTHER RESOLVED that copies of this Resolution be sent to the Assembly- man from Contra Costa County, Robert L. Condon, and to the State Senator from Contra Costa County, George Miller, Jr. , and that they be strongly urged to initiate the necessary legislation. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 2nd day of January, 1951, by the following vote: AYES: Supervisors - S. S. Ripley, H. L. Cwmings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. the Matter of Authorizing execution h i ,' of agreement with Earl W. Smith, Inc. , w' 1 for construction of sanitary sewage 5 facilities in Shore Acres Sewer Main- tenance District. Agreement dated January 2, 1951, between the County of Contra Costa, herein- after called the County, and Earl W. Smith, Inc. , hereinafter called the Company, wherein it is agreed that said Company will install and maintain sanitary sewage fac- ilities in the area to be formed into the Shore Acres Sewer Maintenance District, is presented to this Board accompanied by Indemnity Bond in the sum of Twenty-two Thousand Dollars 022,000) , between said Earl W. Smith, Inc. , and American Surety Company of New York, wherein said American Surety Company of New York guarantees the completion of the work referred to in said agreement; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED that said agreement is approved and H. L. Cummings, Chairman of this Board, is authorized and directed to execute said agreement on behalf of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that said Indemnity Bond is approved. The foregoing order is passed by the unanimous vote of the Board. c 3 z In the Matter of the Formation of Shore Acres Sewer Maintenance RESOLUTION ORDERING FORMATION OF District.SHORE ACRES SEWER MAINTENANCE DISTRICT that RESOLVED, by the Board of Supervisors of the County of Contra Costa, Californi , WHEREAS, at a meeting of this Board duly held on October 23, 1950, said Board adopted its Resolution of Intention to form the Shore Acres Sewer Maintenance DistrictunderandnursuanttotheprovisionsofChapter4ofPart3ofDivision5ofthe Heal th and Safety Code, for the purpose of maintaining and operating sanitary seweragefacilitiesconstructedandtobeconstructedtherein; WHEREAS, in said Resolution the boundaries of said proposed District were described and set forth and this was the time and place fixed when and where said Board would consider anA finally act upon the formation of said District and when and where all persons interested therein could be heard; WHEREAS, notice of the adoption of said Resolution and of such hearing was dulypublishedandpostedinthetime, manner and form as provided by law, all as appear from the affidavits thereof on file with the County Clerk; WHEREAS, no persons appeared at said hearing and opposed the formation of said District, or the extent of the boundaries thereof or the improvements proposed to be maintained and operated, and all matters presented at said hearing were duly considered; NOW, THEREFORE, IT IS ORDERED, as follows, to-wit: t G Tuesday, January 21 1951, Continued 1. That the Shore Acres Sewer Maintenance District be, and it is hereby, formed and created pursuant to said Act. 2. That the boundaries of said District are hereby defined and established as the boundaries mentioned in said Resolution of Intention, which boundaries are more particularly described as follows: That property situated in the County of Contra Costa, State of California, and particularly described as follows: Portion of the Northeast quarter of Section 9, and a portion of the Northwest quarter of Section 10, Township 2, North, Range 1 West, Mount Diablo Base and Meridiani and a Dortion of Survey No. 175 Swamp and Overflowed Lands, described as a whole as follows: All bearings being referred to the California Grid System.) . Beginning at the southeast corner of the parcel of land described in the deed from Bay Shore Land Company, a corporation, to Commir.ity Land Development Company, a corporation, dated April 1, 1949, recorded May 21 1949, in Book 1380 of Official Records of said County at page 390, said point being on the south line of the North- west quarter of said Section 10; thence "esterly along said South line along Flumaveg Road North 88° 58' 20" West a distance of 2622.61 fee; thence North 0° 58' 30" East, a distance of 650.05 feet; thence Westerly along a line 650 feet North and parallel to the South line of the Northeast quarter of said Section 9; South 89° 54' 30" 'Nest a distance of 1989.62 feet to a point on a line 650 feet East and parallel to the 'Nest line of the Northeast quarter of said Section 9; thence Nort,erly along said line, North 01 42' 30" East a distance of 1980.40 feet tc the Sout:: line of a County Road which is further described as a 3.799 acre parcel in a deed from Thomas Tormey to the County of Contra Costa, dated March 5, 1919, and recorded larch 19, 1919, in Sook 332 of Deeds, at page 446; thence along the Southerly boundary of said oarcel South 880 53 ' 30" 'Nest, a distance of 688.6 feetthence South 71° 16' 30" Fast a distance of 1040.87 feet along I said road; thence South 7° 43' 39" East a distance of 2914.47 feet along said road; thence Southeasterly along a curve to the right with a radius of 352 feet a central angle of 42° 9' 4" a distance of 258.96 feet to the North line of the oarcel of land described in a deed from the Community Land Development Comnany, a corporation, to George E. Wildes and Anna Wildes, his wife, dated July 9, 1949 and recorded July 15, 11949 in Book 1499 of Official Records of said County at nage 70; thence along said tildes parcel North 89° 51' 54" West a distance of 361 .83 feet; thence South I° 6' 16" West a distance of 207.87 feet and South 88° 31 4" East a distance of 399.66 feet to the Easterly line of said Community Land Development C'ampany parcel (1380 OR 390) ; thence along said Easterly line South 0° 43' 3C'" West a distance of 830.12 feet to the point of beginning. I 3. The Board shall levy a tax each year upon the real property in the District sufficient to defray the cost of maintaining, operating, and repairing the sewers in the j District, of maintaining the District, and of meeting such other expenditures as are i authorized under said Act. 4. The tax shall be levied and collected at the same time and in the same manner as general county taxes levied for county purposes and when collected shall be paid into the county treasury to the credit of the maintenance fund of the District and shall be used only in furtherance of the ourposes of Chapter 4 of Part 3 of Division 5 of said Health and Safety Code. 5. If the District is organized too late for the levy of a tax in the next ensuing year, the Board is hereby authorized to transfer funds of the county not immediately needed for county Durposes to the maintenance fund of the District to be used for the payment d the expenses of such District until such time as special assessment tax receipts are available therefor. The Board shall include in the levy of taxes for the District for the first fiscal year in which a tax may be levied , a sum sufficient to repay to the county the amounts so transferred to the District for the portion or portions of the preceding fiscal year for which no levy of taxes was made for that purpose and the amounts so transferred shall be retransferred to the county treasury from the maintenance fund of the District out of the first available receipts from the tax levy. i 6. 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 formation of the Shore Acres Sewer Maintenance District, setting forth the legal description of the boundaries of said District, together with a map or plat indicating the boundaries thereof, pursuant to Sections 54900 to 54902, inclusive, of the Government Code. I PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 2nd day of January, 1951, by the following vote, to wit: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. i i NOBS: Supervisors - None. 4 I ABSENT-. Supervisors Supervisors None. 47 I ti t 47 Tuesday, January 21 1951, Continued In the Matter of Plans for Mt. View Fire Station. This Board having on November 209 1950, approved plans and specifications prepared by Confer and Willis, Architects, for the construction of Mt. View Fire Station, Martinez, California; and said Confer and Willis having recommended to this Board that they approve Addendums No. 1 and No. 2, hereinafter more particularly described; On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said Addendums be, and the same are hereby approved as follows: ADDENDUM1 i A. Soecifleations: z 1. SECTION 1. CONCRETE MASONRY Add the following to Item 4. Materials (A): The Last Sentence shall be changed to read - "Hollow concrete blocks shall be Haylite or Basalite 8" x 8" x 16" nominal size or aggrelite 4" x 8" x 16" nominal size standard unit porous textured masonry blocks or their equals in quality and utility." 2. SECTION 16. Finish Hardware Make the following charges in Item 8. Schednl ee: A) Item 6: Line 3 - Change "Storage #4" to "Kitchen #30. B) Item #12: Fer 3/4" sliding doors - Change sheave number to "Grant #2031." SIDCTION 20. Electrical Mork Add to the following: r Section 20 - Page 4, Para. 9, Telenhone, Antenna WIrjng Ftn. Include Approx. 120 lin. ft. of I" empty EMT complete with required fittings for telephone wiring. Run in walls and ceilings. Include 6 outlet boxes for telephones and telephone bells. Locate as directed by architect. MAINGS Change on Drawing #10. Increase main service switch to 200 amp. 3psn switch with 150 amp. fuses. Increase service entrance conductors to 3 - 43/0 - 20. Provide current transformer can. Provide motor rated switch with fuses for 2 horsepower 220 volt siren motor. Run 1" conduit with required fittings underground from this switch to alarm room and from alarm room to beyond paved area (approx. 150 feet total), Exact location of conduit to be as directed by the architect. Delete paragraph B. Drawings on Addendum #1 and substitute the following: s B. DRA,__KINGS: 1. Chime on DrawlUe 010. Change service to 4 wire delta with 200 amp. 4PSN switch with 150 amp. fuses. Increase service conducors to 3 - #210 and 1-#8 in 2" conduit. Provide current trans- former can. Locate meter to satisfaction of utility company. At service location, provide and connect to system a fused motor rated switch for 7* H.P. 220 volt 3 phase siren motor. Run 1" conduit with required fittings under-1 ground from this switch to alarm room and from alarm room to beyond paved area (approx. 150 feet total) . Exact location of conduit to be as directed by architect. 2. Clarification of D 410. Emergency goner generator is not included in this contract. Qd to nh A. S^eclficatl =s on Addendum #1 the foTlowlng Item: r aSectinn - "ncre e A. Delete Itn 1e (:) Page 7 under Monolithic Finish in its Ent. Ty. B. Change t;;e first paragraph under item 18 page 7 to read as follows: All cement finished floors, porch, and paved areas shall have an integral color applied with the finish. The color shall be a standard color as approved by the architect. The foregoing order is passed by the unanimous vote of the Board. i 48 Tuesday, January 2, 19519 Continued j In the Matter of Bids for construction of Mt. View Fire Station. t a This Board having on November 20, 1950, approved plans and specifications for construction of Mt. View Fire Station, and having fixed January 2, 1951 at 11 o'clock' a.m. as the time for opening bids for said fire station, and notice having been duly given as required by law, bids from the following are received and read to the Board by the Clerk:F i Vezey Construction Co. , 3760 Ardley Avenue, I Oakland 2, California Lloyd C. Rossi, Boz 52, Diablo, California David Zuckerman, 231 Lakewood Road, Walnut Creek,_California. Bailey Construction Co., 3685 Mt. Diablo Blvd., Lafayette, CalifornIA Pike a nd Hill, Box 27, Diablo, California A. F. Stewart, 1130 Keith Ave. , Berkeley, California tr . M . Steadman & Powell, Inc. , 1034 - 45th Ave. , Oakland 1, California Hancock Construction Co. , Box 210, Lafayette, California and said bids having been referred to Confer and Willis, Architects, for their recom- mendation, and this Board also having considered said bids; I On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the matter of awarding the contract for said work is continued to January 8, 1951. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Protest to the installation of trailer camp in rear of E1 Charro restaurant. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the protest filed with this Board December 29, 19509 to the install: ation of a trailer camp in the rear of E1 Charro restaurant on the property of Mr. andl Mrs. Larry Haines, by Mr. or Mrs. Larry Haines, is referred to the Planning Commission: i The foregoing order is passed by the unanimous vote of the Board.f In the Matter of Authorizing County Assessor to attend meeting. On motion of Supervisor Ripley, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Justin A. Randall County Assessor, is authorized to attend the ; meeting of the Assessors of the State anA the Board of Equalization January 4 and 5 at Los Angeles, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving claim of H. G. Quiggle, special investigator for Social Service Department, for trip to Santa Rosa. H. G. Quiggle, special investigator for the Social Service Department, having i traveled to Santa Rosa on December 23, 1950, to investigate a failure-to-provide case; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that his expenses inclurred in making said trip are a county charge. ' i The foregoing order is passed by the unanimous vote of the Board. i f In the Matter of Ordinance No. 576. iOrdinance No. 576 which regulates parking on Noraga Highway and Golden Gate j Way in S. D. No. 2, is presented to this Board, and I On motion of Supervisor Frederickson seconded by Supervisor Ripley, IT IS BY j THE BOARD ORDERED that said Ordinance No. 571 is APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 576 be published for the time and in the manner required by law, in the "Orinda Sun", a i newspaper of general circulation printed and published in the County of Contra Costa. II The foregoing order is passed by the unanimous vote of the Board.J i 49 Tuesday, January 2, 1951, Continued IA the (tatter of Re-adoption of Land Use Master Plan for Contra Costa County. On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the 1945 Master Land Use Plan for Contra Costa County is re-adopted until June 42 1951. z The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Denying Claims filed by R. M. Haven and Merle D. Larson. On motion of Suoervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that claims filed by the following are DENIED and referred to the Purchasing Agent, to be forwarded to the County Insurance Adjuster: R. M. HAVEN, doing business as "Metal Air Specialties", in the sum of 1,850.55, filed as a result of accident at Buchanan Field on December 39 1950, IMT D. LARSON, doing business as "Larson Flying Service", $$902.50, filed as result of accident at Buchanan Field, December 3, 19507 Maid claims representing water damage to personal property owned by said persons. The foregoing order is passed by the unanimous vote of the Board. f In the (tatter of j Report of County Department. 4 Reportibr the month of December, 1950, is presented by the Richmond Society 5forthePreventionofCrueltytoChildrenandAnimalsandorderedfiled. In the Matter of the Report of the Planning Commission on the Request of CANADA DEL HAMBRE HOME OWNERS' ASSOCIATION for Rezoning RESOLUTION in the Pleasant Hill Area. WHEREAS, on the 11th day of December, 19509 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, this Board, on the 2nd day of January, 1951, after due notice thereof having been given by publication in the manner required by law, held a hearing for the purpose of hearing protests, petitions and presentations that were made by persons interested in the above entitled matter, and WHEREAS, this Board has fully and carefully considered the same and is duly advised in the premises, NOW THEREFORE, IT IS ORDERED that the said hearing be continued to the 7th day of May, 1951, at the hour of 2:CO p.m. at the same place. The foregoing order was passed and adopted by the following vote of the G Board: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. E ABSENT: Supervisors - None. a: In the Matter of the Report of the Planning Commission on the Request s of A. G. SANFORD for Rezoning in the BB$OLUTIOA LAFAYETTE AREA. WHEREAS, the Planning Commission of the County of Contra Costa did, on the 11th day of December, 19509 file with this Board its report, including recommendations and findings, in the matter of the request of A. G. SANFORD for rezoning in the LAFAYEtTE AREA, and WHEREAS, this Board did thereafter, upon due and legal notice thereof, hold a hearing whe^eat all persons might present petitions, protests and other matters to j I the Board, and WHEREAS, this Board has duly and carefully considered the same and is fully advised in the premises, NOW THEREFORE, IT IS ORDERED that the Board of Supervisors does hereby approve and adopt the recommendations of the Planning Commission in the above entitled matter and the District Attorney and the Planning Technician are hereby directed to prepare an ordinance amending the Zoning Ordinance of Contra Costa County, giving effect to the same. The foregoing resolution was adopted by the following vote of the Board: Jn Tuesday, January 2, 1951, Continued AYES: Supervisors - S. S. RIPLEY RAY S. TAYLOR H. L. CDUMMS, W. G. BUCHANIN, J. FREDImicisON. NOES: Supervisors - NONE. T f. ABSENT: Supervisors - NODE. In the Matter of the Application of P. E. BACCIGLIERI for a Land Use to Continue a Retail Lumber and Building Materials and Hardware Business in SUPERVISORIAL DISTRICT NO. 3 on the RESOLUTION CONCORD-CLAYTON ROAD. WHEREAS the above entitled matter duly and regularly came before this Board i this day, MR. JAMES F. HOEY of HOEY, HOEY AND HALL, appearing on behalf of the applicant, MR. BACCIGLIERI, MR. GEORGE GORDON of CARLSON, COLLINS, GORDON AND BOLD, appearing on behalf of interested residents of Berkshire Village, and the matter hav ing been argued to the Board of Suaervisors and the Board having considered the same. I NOW THEREFORE, IT IS ORDERED that the said matter be submitted to this Board on the 8th day of January, 1951, and IT IS FURTHER ORDERED that the question whether this Board may deny the appli- cation,be referred to the District Attorney for his opinion. j The foregoing resolution was passed on the motion of Supervisor Taylor, seconded by Supervisor Buchanan, by the following vote of the Board: I AYES: Supervisors - S. S. RIPLEY RAY S. TAYLOR H. L. CUMMINGS, W. G. BUCHANIN, J. FREDERICkSON NOES: Supervisors - None ABSENT: Supervisors - None And the Board takes recess to meet on Monday, January 89 1951, at 9 o'clock A. M. AAV H. L. U3UdINGS, CHAIRMAN ATTEST: R. T. PAASCH Clerl, s: Deputy C lerk BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 8 1951 Y'k THE BOARD MET I .' REGHAR SESSION AT 9 0'C LOC K A. M. IN THE BOARD CHAIBE.iS OF THE HALL OF RECORDS , MARTINEZ, CALIFORNIA PRESENT: HCN. C UMMINGS CHAIRMAN, ?i: jI1 II SUPERVISORS S. S. RIPLEY, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH, CLERK. In the Matter of Granting application of Paul E. 0• Berry for a land use permit to enlarge present business - iproduce market in S. D. No. 5. i Paul E. 0. Berry having filed with this Board an application for a land use permit under the provisions of Ordinance 278 and its amendments to enlarge present business - produce market in S. D. No. 5, located on the property fronting 100' on the south side of the State Highway and 100' on the east side of Sommerville Road , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted ; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, Ii 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 complies ; with the requirements of the Riley Act (Earthquake Law) . The foregoing order is passed by the unanimous vote of the Board. I 1 i 51 Monday, January 81 1951, Continued In the Matter of Granting Land Use Permit to R. L. Alexander. R. L. Alexander 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 G provisions of Section 1+ Subdivision A Subsection 5 of Ordinance 382, to have 3' side yard, located on Lot 8, Block 16, Rollingwood, San Pablo 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 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. i The foregoing order is passed by the unanimous vote of the Board. 3 In the flatter of Granting Land Use Permit to Robert R. Houseman. I Robert R. Houseman having filed with this Board an application under the 3 provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsections 2 & 5 of Ordinance 382, to have two single family swellings on one lot and to have 8' side yard located o_ ortion of Lot 449 Rancho El Sobrante 3000' southeast of Alhambra Road on Dam Road - El Sobrante 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 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 of the provisions 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. In the Matter of Granting Land Use Permit to Jack Buchter. j Jack Buchter 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 F Subsection 5 of Ordinance 382, to have 10' side yard on garage side of Lot #2, Sally Ann Meadows on Sally Ann Road - S. E. Glorietta Blvd. , 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 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. r The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Granting Land Use Permit to C. E. Glines. i C. E. Glines 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 E Subsection 1 of Ordinance 382, for a proposed subdivision of 8 lots, the minimum lot area tc be 1/2 acre located on a portion of the Nolan Ranch fronting on the west side of Green Valley Road and bounded on the west by lands of Blemer, East of Danville, an A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use oermit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting Land Use Permit to Ainer E. Nelson. Ainer E. Nelson 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 Subsections 2, 3, & 5 of Ordinance 382, to have 2 houses on the lot, to build on lot less than 109000 sq. ft. and to add to the exist- i r ing cabin to within. 3 feet of the side line, located 104 ft. frontage x 80 ft. deep, east 1/2 Lot 32, west portion Lot 33 Pringle Ranch on north side Alvarado, an R-S dist:, and said application having been referred to the Planning Commission of Contra Costa Cdunty and said Planning Commission having recommended to thisoard 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 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. k 1 i Monday, January 8, 1951, Continued i In the Matter of Reports filed by various departments. Reports for the month of December 1950, are presented from the following. County Departments and ordered placed on File; Pittsburg Health Center, Agricultural Commissioner, Poundmaster. In the Matter of Ordinance No. 580. Ordinance No. 580 which amends Ordinance No. 382 (Zoning Ordinance) by pro- ' viding for the rezoning of the portion of the Lafayette area, "the Allen property", is presented to this Board, and On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance is IbROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 580 be published for the time and in the manner required by law in the "Lafayette Sun", a > newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Authorizing County Assessor, Justin A. Randall, to attend meeting. S On motion of Supervisor Frederickson, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that Justin A. Randall, County Assessor, is authorized to attend meeting of the assessors of various counties of the State and the Board of Equalization,. Thursday and Friday, February 1 and 2, 1951, to be held in San Francisco, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing increase in Aronerty damage and public liability insurance, Buchanan, Field. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to increase the property damage to $100,000 and the Public liability insurance to $250,0004500,000, for Buchanan Field. 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 EDWARD AND TERESA BANDUCCI for RESOLUTION Rezoning in the EL SOBRANTE AREA. WHEREAS, on the 8th day of December, 1950t the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and i WHEREAS, after due notice therAof having been given in the manner provided by . law, a hearing was held by this Board on the 8th day of January, 1951, whereat all persons interested might appear for the purpose of making protests, presenting petitions or making presentations, and WHEREAS, the said hearing was held and the Board was fully and duly advised in the premises, NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendations of the Planning Commission be and they are hereby approved and the Planning Technician and the District Attorney are directed to prepare an ordinance giving effect to the same. ' i The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - S. S. RIPLEY H L. CUMNGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FRED19tIWON: I NOES: Supervisors - None. j ABSENT: Supervisors - None. In the Matter of Awarding contract for construction of Mt. View Fire Station. i This Board having on January 29 1951 continued to this date the matter of awarding the contract for construction of Vt. View Fire Station, and Confer and Millis, Architects, having recommended to this Board that the bid of Vezey Construction Co. , } 3760 Ardley Avenue, Oakland 21 California, is the lowest and best bid received for the construction of said fire station, which bid is as follows: ygzev, Construction Co. F Proposition. No. 1 For construction and completion of all work in accordance with the plans and specifications 581851.00 Alternate Bid No. 1 Deduct . . . . . . .. . ...... .... ...$3855.00 Alternate Bid No. 2 Deduct . . . .. . . .. . . .. .. .. .. ...E32?7.O0 I 53 Monday, January 8, 19511 Continued Unit Price for adding or deducting Add or deduct) per yard . 0000000000090.000.00000$55.00 And this Board having fully considered said bid and all the other bids read ion January 2, 1951, determines that said bid in the amount of $58,851.00 is the 3owest and best bid received for the construction of said fire station; and On motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that the contract for said construction work is awarded to said Vezey Construction Co. at said amount of $58,851.00, and the District Attorney is directed to prepare the contract which will provide that the final thirty Der cent of the con- tract price will not be due and payable until said amount has come into the county funds from taxation from said Mt. View County Fire Protection District. IT IS BY THE BOARD FATHER ORDERED that said Vezey Construction Company shall furnish two surety bonds to be approved by this Board, each in the amount of : 29425.50 one guaranteeing payment to labor and materialmen and the other guaranteeing faithful performance of contract. IT IS FURTHER ORDERED that bid bonds which accompanied the bids of the un- successful bidders are exonerated. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of E. A. Gilbert as Trustee, Reclamation District No. 1619. i Frank J. Hollender having resigned as Trustee, Reclamation District No. 1619; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said resignation is accepted, and the office of Trustee of said Reclamation District No. 1619 is hereby declared vacant. IT IS BY THE BOARD FURTHER ORDERED that E. A. Gilbert is appointed to the office of Trustee of said Reclamation District No. 1619 for the unexpired term of Frank J. Hollender, resigned. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Petition for change of boundaries of Lafayette School District of Contra Costa County and Walnut Creek School District of Contra Costa County. i This being the time fixed for hearing on Petition For Change of Boundaries of Lafayette School District of Contra Costa County and Walnut Creek School District of Contra Costa County, and Notice of said hearing having been given for the time and in the manner as required by law, as evidenced by Affidavits of mailing and posting on file with this Board; and j The Superintendent of Schools, B. 0. Milson, having filed with this Board a recommendation that said petition be denied; and C. H. Duncan, Trustee of the Walnut Creek School District, and Thomas R. Gaines , i representing a group that filed a petition protesting the change, and W. B. Ellis, representing the Lafayette School Board, all appear before this Board in opposition to the requested change of boundaries; and Phillip Merrill, a resident of the Lafayette School District area, and Mrs. i Thelma Drew appear in favor of said petition; and This Board having fully considered the petition and the protest to said petits n, on motion of Supervisor Taylor, seconded by Supervisor Ripley, IT IS BY THE BOARD ORDERED that said petition is denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition for Change of Boundaries of the Mt. Diablo Unified School District, the Walnut Creek School District, and the Acalanes Union High School District. This being the time fixed for hearing on Petition For Change of Boundaries of the Mt. Diablo Unified School District of Contra Costa County, the Walnut Creek School Districtcf Contra Costa County and the Acalanes Union High School District of Contra Costa County, and notice of said hearing having been given for the time and in the manner as required by law, as evidenced by affidavits of mailing and posting on file with this Board; and The Superintendent of Schools, B. 0. Milson, having filed with this Board a recommendation that said petition be denied; and E James Denton, Superintendent of the Mt. Diablo Unified School District, appear before this Board in opposition to the petition requesting the change of said school district boundaries; and This Board having fully considered the Detition and the oviposition to said petition on motion of Supervisor Taylorseconded by Supervisor Buchanan, IT IS BY THE BOAR ORDERED that said petition is LENIED. The foregoing order is passed by the unanimous vote of the Board. I 54 Monday, January 8, 1951, Continued I In the Matter of Directing I County Purchasing Agent to nx § I call for quotations etc. , for pumper for CROChTT x . . . . . COUNTY FIRE PROTECTION DISTRICT. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized and directed to call for quotations, etc. , for a pumper for the Crockett County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board.15 In the Matter of the Deletion of Article 13 from the County R E S O L U T I O N Employees' Retirement Act. f WHEREAS, the County Employees' Retirement Act of 1937 provides in effect in Article 13 of said Act that employees injured in their employment can draw only disa- bility retirement as reduced by any benefits received under the State Workman's Compensation Act; and WHEREAS, in many cases injuries incurred on the job result in far greater dam ages to the individual than are compensated under the said Article 13 or under Workman! s Compensation allowances; and WHEREAS, the State Workman's Compensation Insurance Act has as its basis only loss of earning capacity, and does not provide for other losses ordinarily compensable in the courts of law; and WHEREAS, the deletion of Article 13 from the County Employees' Retirement Act of 1937 would provide more adequate recovery to the injured employee and would result in many instances in a fairer compensation for the loss incurred; and WHEREAS, the cost to the Retirement System of such a modification of Retirement Act would not be appreciably increased; and WHEREAS, the State Retirement Act has no provision comparable to said Article 13 making the deductions therein stated, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors request the State : Legislature to delete Article 13 from the County Employees' Retirement Act of 1937. BE IT FURTHER RESOLVED that copies of this Resolution be sent to the Assembly- 1 man from Contra Costa County, Robert L. Condon, and to the State Senator from Contra Costa County, George Miller Jr. , requesting their urgent support to such action. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of January, 1951, by the following vote: AYES: Supervisors - S. S. Ripley, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Denying claim of G. E. White. On the recommendation of the District Attorney and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the claim of G. E. White 853 Ventura Street, Richmond, against the County, et aL. for damages in the sum 01 $320.93 which he claims occurred to personal property owned by him and located at Buchanan Field as a result of a flood on December 3, 1950, is DENIED and referred to the County ?urchasing Agent to be forwarded by him to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board. Now at the hour of 12 o'clock noon, it appearing to the Board that the terms of office of Supervisors S. S. Ripley of the First District and Ray S. Taylor of the Third District and J. Frederickson of the Fifth District have expired; and it appearing that I. T. Goyak and Ray S. Taylor and J. Frederickson have been duly elected and qualified as Supervisors in and for the First, Third and Fifth Districts, respectively, of the County of Contra Costa; and said I. T. Goyak, Ray S. Taylor and J. Frederickson appear and take their seats as Supervisors of said First, Third and Fifth Districts, respectively; and Supervisor Buchanan moves that Supervisor Cummings be appointed to serve as Chairman of this Board. Supervisors Goyak and Frederickson second the motion. c The vote of the Board on the foregoing motion is as follows: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanaa,,j J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. arro FW- N 55 Monday, January 8, 19519 Continued And thereupon the Board is called to order by said Chairman, H. L. Cummings, and said Chairman names the following persons to serve on Committees: Hospital Committee: J. Frederickson, Chairman,and Ray S. Taylor Finance Committee: W. G. Buchanan, Chairman, and J. Frederickson Airport Committee: Ray S. Taylor, Chairman, and I. T. Goyak Buildings Committee: I. T. Goyak, Chairman, and W. G. Buchanan. And the Board reconvenes at the hour of 2 o'clock P.M. with the following umbers present: Hon. H. L. Cummings, Chairman, presiding; Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. W. T. Paasch, Clerk. In the batter of Approving rental of surplus garage to C. L. Dodge on a monthly basis. It appearing that a garage in the County Building Annex on Escobar St., Martinez, is surplus; On motion of Supervisor Buchanan, seconded by Supervisor GoyakIT IS BY THE BOARD ORDERED that approval is given to the rental of said garage by CO, L. Dodge of Martinez at a monthly rental of $5.00. The foregoing order is passed by the unanimous vote of the Board. 1 In the batter of Authorizing Sealer of Weights and Measures to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B THE BOARD ORDERED that F. J. Biglow, Sealer of Weights and Measures, is authorized to attend regular area meeting of the Sealers of heights and Measures at San Jose, Januar 18, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Requesting Civil Service Commission to survey the duties in connection with handling of accounts receivable and collections in the Social Service Department. At the request of r. G. Golden, Director, Social Service Department and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS Bi THE BOARD ORDERED that the Civil Service Commission is requested to survey clerical work in- volved in reviewing procedures and controls in connection with the handling of account receivable and collections in the Social Service Department, and to report to this Board. The foregoing order is passed by the unanimous vote of the Board. z In the Matter of Amending resolution of June 26, 1950, which authorized classified personnel for various County offices and departments as it affects the Probation Department. i On the recommendation of the Personnel Director and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that one position in the classification of intermediate typist clerk in the Probation Department is canceled. IT IS BY THE BOARD FURTHER ORDERED that one position in the classification of account clerk is added to the staff in said Probation Department, said adjustment making a total of one in each classification for said Probation Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending resolution of June 26, 1950, which authorized classified personnel for various County offices and departments, as it affects the County Library. On the recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that one position in the classification of typist clerk in the County Library is cancelled. fi IT IS BY THE BOARD FURTHER ORDERED that an additional position under the class- ification of intermediate typist clerk is added to the County Library staff, said adjustment to provide for a total of five intermediate typist clerks in the County Library and a total of five typist clerks in said County Library. The foregoing order is passed by the unanimous vote of the Board. i i 6 Monday, January 8, 1951, Continued In the Matter of Procedure in separation payments of permanent and limited term employees. I On recommendation of the Director of Personnel and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that final payments, including vacation accruals and compensatory time of separating permanent and limited term employees, may be made at the close of business on the day the em- ployee leaves the service, provided that a separation oayroll claim has been cleared to the County Auditor-Controller at least four calendar days preceding the date of payment. In no case, however, will separation oayment vouchers be issued earlier than the fourth calendar day succeeding the day on which the separation payroll claim was received in the County Auditor-Controller's office. Payroll vouchers will be issued only to the appointing authority of the separating employee, and it is the responsibility of said appointing authority to inform the Civil Service Department and the County Auditor-Controller of any circumstances occurring between the filing of the separation payroll claim and the issuance of the voucher which alters the proper claim amount. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. It appearing that $1+20 was appropriated in the Budget for the purchase of three typewriters for the County Clerk's office and that said typewriters will cost 1+79; i t Now, therefore on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORURED that $59 be canceled from the appropriation for the pur- chase of voting booths under Election Registration and that the appropriation for typewriters for the Clerk's office be increased in the sum of $59. The foregoing order is passed by the unanimous vote of the Board. v b In the Matter of Approval of Warrants Nos. 581 and 582 issued by Delta Farms Reclamation Dis- tract No. 2024. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that Tarrant No. 581, issued by the Delta Farms Reclamation District No. 2024, in the sum of $1+81.12 in favor of J. J. McIntosh for office ex- pense and warrant No. 582, in favor of Leo F. Fallman for $340.96 for Eng. & Supt., R & M Canals, R&M Levees, Opr. R&M Pumps, General Expense, are APPROVED and H. L. Cummings, Chairman of the Board, is authorized to sign the approval of the Board on said warrants. The foregoing order is passed by the unanimous vote of the Board. 46 In the Matter of Accepting as s completed the reroofing of 1 building at County Material Yard. This Board having on November 279 1950, approved a contract for the stripping of existing corrugated metal siding and replacing with corrugated transite siding, or equivalent, for portions of Building No. 1 (Repair Shop) , the stripping of corrugated metal roofing and replacing with corrugated transite roofing, or equivalent, for Buildings Nos. 2 and 3 (Store Room and Agricultural Commission Building) , and the furnishing and applying of new corrugated transite, or equivalent, siding and roofing on Building No. 4 (a new building) , all located at the County Material Yard on Shell Avenue, about one mile east of the center of Martinez, said contract having been with Western Asbestos Co. , a corporation, 675 Townsend Street, San Francisco 3; and Joseph W. Barkley, County Surveyor and County Road Commissioner, having cer- tified to this Board that said work has been completed in accordance with the plans and specifications approved by this Board; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said work is accepted and the Clerk is directed to file Notice of Completion of said work. The foregoing order is nakssed by the unanimous vote of the Board. In the Matter of Bids for hangars for planes at Buchanan Field. This Board having on October 16, 1950 fixed November 20, 1950, as the time for opening bids for the construction of small plane storage hangars at Buchanan Field!, and no bids having been received for the construction of said hangars on said November; 201 1950, and now this Board being of the opinion that it will be some time before this Board calls for bids for the doing of said work; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Surveyor refund deposits made on sets of plans furnished certain bidders as soon as said plans have been returned to said County Surveyor. The foregoing order is passed by the unanimous vote of the Board. 57 9 Monday, January 89 1951, Continued In the Matter of Denying claim of C. A. Pimentel. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the claim of $167.85 filed with this Board by C. A. Pimentel for damages which he alleges were caused as a result of an accident on November 139 1950, on Moraga Highway, is denied and said claim is referred to the County Purchasing Agent to be forwarded to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board.- In the Matter of the Application of P. E. BACCIGLIERI for a Land Use Permit to Continue a Retail Lumber and Building Materials and Hardware Business in SUPERVISORIAL RESOLUTION DISTRICT NO. 3 on the CONCORD-CLAYTON ROAD. WHEREAS, the foregoing matter was submitted on the 2nd day of January, 1951, for decision by the Board of Supervisors on the 8th day of January, 1951, and WHEREAS, the Board of Supervisors has determined that the matter requires further study, NOW, THEREFORE, IT IS ORDERED that decision on the said application be con- tinued to the 15th day of January, 1951. The foregoing resolution was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L.Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the (Ratter of the Report of the Planning Commission on the Recommendations for a Modification of Lot Size and Area Regulations in the Unincorporated Territory of Contra RESOLUTION Costa County. WHEREAS, on the 6th day of November, 19509 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, the Board, after due notice therefor having been given in the manner provided by law, held a hearing on the 27th day of November, 1950, and 4 WHEREAS, the said hearing was continued to the 8th day of January, 1951, and WHEREAS, on the 8th day of January, 19519 at said hearing protests were made to the findings and recommendations of the Planning Commission, to wit by GORDON TMUM appearing for the firm of TINNING AND DELAP on behalf of the CONTRA COSTA COUNTY FARM BUREAU, NOW THEREFORE, IT IS ORDERED that the findings and recommendations of the Planning Commission be again referred to the said Planning Commission for further study and report. 9 i The foregoing resolution was made on the motion of Supervisor Taylor, seconded by Supervisors Buchanan and passed by the following vote of the Bonrd: AYES. Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON i NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Report of the t' x Planning Commission on the Request of ANTHONY J. LAGISS for Rezoning in the LAFAYETTE AREA. RESOLUTION j WHEREAS, on the 18th day of December, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and HERE", a hearing was ordered by said Board to be held on the 8th day of January, 19519 after due notice thereof having first been given in the manner provided by law, and WHEREAS, said hearing was held, after due and lawful notice thereof having firs been given, for the purpose of hearing protests, petitions and presentations that may be made by any persons who might be interested, and WHEREAS, certain interested persons did appear as follows to pit: ELARER NAGY appeared on behalf of the ACALANES COMMUNITY IMPROVEMENT ASSOC IAHON and read and pre- sented a petition in protest to the proposed zoning, being the findings and recom- mendations of the Planning Commission; a communication from the SPRING HILL ROAD IM- PROVEMENT ASSOCIATION was presented and filed with the said Board; MRS. BERNICE ELLIS iappearedonbehalfoftheSPRINGHILLROADIMPROVEMENTASSOCIATIONSprotestingthe granting of the requested zoning, being the findings and recommendations of the Plan- ning Commission, and filed a written protest with the said Board; MRS. TONY MAY i appeared, representing mothers of children in the area, and protested the recommendatio$s i 58 Monday, January 5, 1951, Continued of the Planning Commission; MRS. ROBERT ESHEI.JdAI and URS. SHIRLEY MARCHANT, as mothers of children in the area, likewise appeared and protested the findings and recommendations of the Planning Commission, and WHEREAS, the Board desires further time to consider the same, IT IS, THEREFORE„ ORDERED that the matter be continued to 22nd day of January, 1951, at the hour of 2:00 I p.m. at the same place. The foregoing resolution was passed on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAh, J. FREDERICKSON. NOES: Supervisors - None. ifl.i ABSENT: Supervisors - None. In the Matter of RESOLUTION PROVIDING FOR THE ISSUANCE OF $130 000 PRINCIPAL AUOUNT OF BONDS FOR ORINDA COUNTY FIRE PROTECTION DISTRICT PRESCRIBING THE DATE A]N'D FORM 0r SAID BOND AND OF THE COUPONS TO BE ATTACHED THERETO; FIXING 3 r THE MAXIMUM RATE OF INTEREST ON SAID BONDS, AND fx,!"J"a i) "i ITW.I'6 PRESCRIBING THE MATURITIES THEREOF; AUTriORIZIHG THE EXECUTION OF SAID BONDS AND COUPONS; PRO- VIDING FOR THE LEVY OF A TAX TO PAY THE PRINCIPAL AND INTEREST THEREOF- AND DIRECTING NOTICE OF i SALE OF $75,000 PRINLPAL AMOUNT OF SAID BONDS TO BE GIVEN. WHEREAS, all the requirements of law have been complied with in calling and holding the special bond election held in Orinda County Fire Protection District on November 21, 1950, at which election the measure to issue bonds for said district in the principal sum of $130 000 for the objects and ourposes hereinafter stated was submitted to the qualifieA and registered electors residing within said district; and this Board of Supervisors did duly and regularly canvass the returns of said elect- ion and did as the result of such canvass determine and declare, and do hereby certify, that more than a majority and more than two-thirds of the votes cast at said election were cast in favor of issuing said bonds, and the issuance of said bonds was duly authorized. N0A11 THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, as follows: Section 1. That all acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of said bonds have existed, happened and been performed in due time, form and manner as required by law, and said County is now authorized pursuant to each and every requirement of law to issue said bonds in the manner and form as in this resolution provided. section 2. That bonds of the County of Contra Costa shall issue on behalf of Orinda County Fire Protection District for the purpose set forth in the following measure to wit: MEASURE: Shall Orinda County Fire Protection District incur a bonded indebtedness in the principal amount of 130V000 for the object and purpose of acquiring, constructing and completing structures, and acquiring real and personal propert,- , needful for district purposes, including 2 fire houses for said District fully equipped with engines and all other necessary fire fighting facilities, equipment and apparatus? Section 1. That said bonds shall be issued as hereinafter set forth, and shall ; be sold in accordance with law at not less than their face value. Said bonds shall be ; 130,000 in aggregate orinciDal amount and each shall be known as "Bond of the County of Contra Costa Issued on Behalf of Orinda County Fire Protection District - Issue of 1950". Said bonds shall be negotiable in form, and of the character known as serial and shall be 130 in number, numbered consecutively from 1 to 130, both inclusive, of the denomination of $1,000 each. Said bonds shall be dated December 15, 1950 (which is hereby fixed and determined to be the date of the issue of such bonds) . All of said bonds shall bear interest from their date until oaid at the rate or rates designated by the Board of Supervisors of Contra Costa County at the time of the sale of said bonds, but not to exceed six (6) per cent, per annum, payable annually the first year and semi-annually thereafter. Such interest shall be evidenced by coupons attached to each bond, and each of said coupons shall represent six months' interest (except the first coupon which shall represent twelve months' interest) on the bond to which it is j attached. Said interest coupons shall be payable on the 15th day of June and the 15th I day of December in each year until and at the respective dates of maturity of said j bonds (except the first coupon on each bond which shall be payable on December 15, 1951) . Said bonds shall mature and be payable in consecutive numerical order, from lower to ihigher, as follows, to wit: 61000 principal amount of bonds shall mature and be payable on December 15 in each of the years 1952 to 1961, both in- clusive; and 7,000 principal amount of bonds shall mature and be payable on December 15 in each of the years 1962 to 1971, both in- clusive. Both the principal of and interest on said bonds shall be payable at the office of the Treasurer of Contra Costa County, in Martinez, California, in lawful money of the United States of America, but only from the revenues derived from taxes levied and collected on property within Orinda County Fire Protection District for whose account and purposes said bonds are issued. 5.9 Monday, January 8, 1951, Continued lection 4. Said bonds and coupons shall each be substantially in the following form, the blanks in said forms to be filled with appropriate words or figures, namely: a UNITED SPATES OF AFRICA STATE OF CALIFORNIA COUNTY OF CONTRA COSTA BOND OF THE C OUNTY OF C ONTRA COSTA ISSUED ON BEHALF OF ORINDA COUNTY FIRE PROTECTION DISTRICT ISSUE OF 1950 No. The County of Contra Costa State of California,i tY iaon behalf of Orinda County Fire Protection District (a county fire protection district duly organized and exist- Ing in the County of Contra Costa, State of California) for value received , oromises to pay, solely out of the revenues hereinafter mentioned, to the bearer (or if this bond is registered to the registered holder hereof) on the fifteenth day of December, 19 , ONE THOUSAg DOLLARS (511000.00) , together with interest thereon at the rate ofi per cent, per annum until payment of said orincioal sum in full, payable annually the first year on December 15, 1951 and semi-annually thereafter on the 15th day of June and the 15th day of December of each year. Unless this bond is registered, such interest, prior to maturity, shall be payable only on presentation and surrender of the proper interest counons hereto attached as they respectively become due. Both the principal of and interest on this bond are payable solely out of said revenues in lawful money of the United States of America at the office of the Treasurer of Contra Costa County, in Martinez, California. I This bond is one of a duly authorized issue of bonds aggregat' :no ONE HUNDRED THIRTY THOUSAND DOLLARS ( 130,000.00) in principal amount, all of lice tenor and date except for such variations, if any, as may be required to designate varying numbers, maturities or interest rates) and is issued under and pursuant to Chapter 2, Part 3 , Division 12, of the Health and Safety Code of the State of California , and under and pursuant to the resolutions and proceedings of the Board of Supervisors of said County of Contra Costa duly adopted antl taper, and a vote and assent of a majority of the voters within Orinda County Fire Protection District in said County voting at a specia election duly called and held for that purpose. THIS BOND IS A SPECIAL OBLIGATION PAYABLE ONLY FROM THE REVENUES DERIVED FROM TAXES LEVIED AND COLLECTED ON PROPERTY WIThIN SAID ORINDA COUNTY FIRE PROTECTION DISTRICT FOR WHOSE ACCOUNT AND PURPOSES SAIL ISSUE OF BONDS IS ISSUED, AND SAID ISSUE OF BONDS (OF WHICH THIS BOND IS ONE) DOES NOT CONSTITUTE A GENERAL OBLIGATION OR IN- DEBTEDNESS OF SAID COUNTY OF CONTRA COSTA AND NEITHER SAID COUNTY OF CONTRA COSTA NOR ANY OFFICER THEREOF IS HOLDEN OTHERWISE FOR THE PAYMENT THEREOF. It is hereby certified , recited and declared that all acts , conditions and things required by law to exist, happen and to be performed precedent to and in the issuance of this bond have existed, happened and been oerformed in due time, form and manner as required by law, and that the amount of this bond , together with all other indebtedness Dayable out of revenue to be derived from taxation of property within said District, does not exceed any limitation prescribed by the constitution and statutes of said State of California, and that provision has been made as required by the statutes of said State for the levy and collection of an annual special tax on property in said Orinda County Fire Protection District for the payment of the principal of, and interest on , this bond as the same become due. This bond may be registered in the manner provided by law and thereafter the principal hereof and interest hereon shall be payable only to such registered owner. IN WITNESS WHEREOF, the County of Contra Costa, by its Board of Supervisors, has caused this bond to be signed by the chairman of its Board of Supervisors and by its Treasurer and the seal of said Board of Supervisors to be hereto affixed , and has caused the interest coupons attached hereto to be signed by its Treasurer, and this bond to be dated the 15th day of December, 1950. Chairman of the Board of Supervisors of the County of Contra Costa, State of California ii' Vn d b Ae•. CB.I'.. i.:4+Yk'yh 9S,-iiR ..:1Y+ ¢ - I':N .,' Treasurer of the County of Contra Costa , State of California. e w ;zt- • " _.. ;_q T ,^-.ew} yq{ 4v.6 M t }Y` a.$p . y4, Yyy}. 4^E +«£'h 'tee+ S''• 4e*1i i` 1!'4W 'r.dn«{+rt(°I-, 11.1`IIiFIp..4YM5. a.'.w..w .v4r r r i 60 Form of Coupon) Coupon No. 4n the 15th day of 19______9 the Treasurer of Contra Costa i County, California, will (unless the within mentioned bond be registered) pay, solely ! out of the revenues referred to in the hereinafter mentioned bond, to the bearer at his office in Martinez, California, Dollars $ in lawful money ., of the United States of America, being months' interest then due on Bond of the County of Contra Costa issued on behalf of Orinda County Fire Protection District, Issue of 1950 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .NO. DATED December 15, 1950. Treasurer of the County of Contra Costa, State of California. Section 5. The Chairman of the Board of Supervisors of Contra Costa County and the Treasurer of said County are hereby authorized and directed, respectively, as ' such officers, to execute each of said bonds on behalf of said County, and the County ; Clerk is hereby authorized and directed to affix the official seal of said Board of Supervisors thereto. Said Chairman and Treasurer are hereby each, respectively, auth- orized to cause said bonds to be signed by their engraved or lithographed facsimile signatures. Said 'treasurer is hereby authorized and directed to sign each of the interest coupons by engraved or lithographed facsimile signature. Such signing and sealing as herein provided shall be a sufficient and binding execution of said bonds and coupons by said County. Section 6. For the purpose of paying the principal of and interest on said bonds, the Board of Supervisors of the County of Contra Costa shall, at the time of fixing the tax levyfbr other county taxes and in the manner for the levy of such other taxes Drovided, levy and collect annually each year until said bonds are paid, or until there shall be a sum in the special bond service fund hereinafter referred to sufficient to meet all sums to become due for the principal of and interest on such bonds, a special tax on all property within said district subject to taxation by said County sufficient to pay the interest on such bonds as the same becomes due , and also such part of the principal thereof as shall become due before the oroceeds of a special tax levied at the time for making the next general tax levy for county taxes can be made available for the payment of such principgl, provided that said special tax shall be sufficient to pay the interest on such bonds as it falls due and also to constitute a sinking fund for the payment of the principal thereof on or before maturity. Said special tax shall be in addition to all other taxes levied on the property within said district subject to taxation by said County for County purposes, and shall be collected at the same time and in the same manner as other county taxes are collected and be used for no other purpose than the payment of said bonds and accruing interest, and shall be first levied and collected for the fiscal year 1951- 1952. Said taxes as collected shall be kept by the Treasurer of said County in a special bond service fund which shall be designated "Contra Costa County, Orinda County Fire Protection District 1950 Bond Service Fund" and shall be paid by said Treasurer for the payment of any matured bond or interest coupon upon presentation thereof, and all sums to become due for the principal of and interest on said bonds shall be oaid from such fund. There shall likewise be deposited in said fund any moneys received on account of interest accrued on said bonds from their date to the date of delivery and actual payment of the nvrchase price thereof. Section_7. All proceeds of sale of the bonds (except accrued interest on such sale) shall be deposited with the Treasurer of said County for the account of the gen-1 eral fund of Orinda County Fire Protection District and shall be withdrawn therefrom only upon the order of said district and only for the carrying of the purposes for which said bonds were issued. Section 8. The County Clerk is directed to cause a sufficient number of blank bonds and coupons of suitable quality to be lithographed, printed or engraved, and to cause the blank spaces thereof to be filled in to comply with the provisions hereof, and to procure their execution by the proper officers, and to deliver them, when so executed, to the Treasurer of said County who shall safely keep the same until they shall be sold by the said Board of Supervisors, whereupon he shall deliver them to the! purchaser or purchasers thereof, on receipt of the purchase price. Said Chairman and Treasurer are further authorized and directed to make, execute and deliver to the purchaser of said bonds a signature and no-litigation certificate in the form usually required by purchasers of municipal bonds generally, certifying to the genuineness and due execution of said bonds and further certifying to all facts within their knowledge relative to any litigation which may or might affect said District, said officers or said bonds, and said Treasurer is further authorized and directed to make,: execute and deliver to the purchaser of said bonds a Treasurer' s receipt in the form usually required by purchasers of municipal bonds, evidencing the payment of the pur- chase price of said bonds, which receipt shall be conclusive evidence that said purchase price has been paid and has been received by said County for said District. Any purchaser or subsequent taker or holder of said bonds is hereby authorized to rely` upon and shall be justified in relying upon any such signature and no-litigation certificate or Treasurer's receipt with respect to said bonds executed pursuant to thei, authority of this resolution. Section 9. 575,000. principal amount of said bonds shall be offered for public! sale by the Board of Supervisors of the County of Contra Costa on the 5th day of February, 1951. Said bonds to be issued and sold shall be numbered and shall mature 1 and become payable as follows, to wit: Bond Nos. Maturity Date inclusive)Pr) PrPrincipal Amount December 15) 1-6 6,000 1952 7-9 3,000 1953 s 13-15 3,000 1954 4 61 I Monday, January 8, 1951, Continued Bond Nos. Maturity Date Inclusive) Pr1nc1RAl Amount December 15) 19-21 39000 1955 j 25-27 3,000 1956 i x 31-33 39000 1957 37-39 e _:.; 3,000 951 8 43-45 y g 3,000r 1959 3 4=49-51 xM 000 1960 55-57 3,000 1961 61-63 39004 ry,. . 1962 68-70 ti w 39000 1963 75-78 w 4,000 o t# } - 1964 ta4 r 82-85 4,000 1965 89-92 4,000 1966 96-99 42000 z 1967 103-107 52000 1968 110-114 5,040 1969 117-121 5,004 1970 124-128 52000 1971 The County Clerk is hereby authorized and directed to cause notice of the sale of said bonds to be published once in the Orinda Sun, and such notice shall be I substantially in the following form, to wit: OFFICIAL NOTICE OF SALE I Bonds of the County of Contra Costa, Issued on Behalf of the Orinda County Fire Protection District - Issue of 1950. NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board of Supervisors of Contra Costa County, State of California, in the chambers of said f Board, Hall of Records, Martinez, California, on MONDAY, FEBRUARY 5, 1951, at the hour of 11 :00 A. M. (P.S.T. ) for the purchase of $75,000 principal amount of bonds designated "Bonds of the County of Contra Costa Issued on Behalf of Orinda County Fire Protection District - Issue of 1950", more particularly described below: ISSUE: 75,000, consisting of 75 bonds, of the denomination of 1 ,000 each, all da'ed --ecerber lr, 1950. Said bonds are part of an authorized issue of $130,000 aggregate principal amount authorized at an election held in said District on November 21, 1950. The remaining bonds of said authorized issue will not be offered for sale prior to July 1, 1951. MATURITIES: Said bonds mature serially in consecutive numerical order, from lower to higher, on December 15th in each year, as follows: 6,000 principal amount in 1952, 3,000 principal amount in each of the years 1953 to 1963 , 4,000 principal amount in each of the years 1964 to 1967, and 5,000 principal amount in each of the years 1968 to 1971, without option of prior payment. INTEREST RATE: Maximum six (6) per cent. per annum, payable annually on December 15 1951 and semi-annually thereafter on June 15 and December 15 in each year. Bidders must specify the rate of interest which the bonds her - by offered for sale shall bear. Bidders will be permitted to bid different rates of interest and to split rates irrespective of the maturities of said bonds. The interest rate stated in the bid must be in a multiple of one-quarter of one per cent. per annum, payable annually the first year and semi-annually thereafter. Both principal and interest payablA in lawful money of the United States of America at the office of the Treasurer of Contra Costa County, Martinez, California, only from the revenues derived from taxes levied and collected on property within Orinda County Fire Protection District for whose account and purposes said bonds are issued. REGISTRATION:Coupon bonds will be issued by the County. Such bonds are registera le only as to both principal and interest. i 1 x I I f t G`7 i Monday, January 89 1951, Continued y i PURPOSE 53 Said bonds are authorized by vote of a majority of the voters of said district voting at a special election for the purpose of authorizing bonds for the acquisition, construction and com- pletion of 2 fire houses for said District equipped with engines and other necessary fire fighting facilities, equipment and apparatus. SECURITY: Said bonds are not obligations of Contra Costa County, but are special obligations payable only out of revenues derived from taxes levied and collection on property within Orinda County Fire Protection. District for whose account and purposes said bonds are issued, and is obligated to levy ad valorem taxes for the payment of said bonds and the interest thereon upon all property within I Orinda County Fire Protection District subject to taxation by said County, Without limitation of rate or amount. TAX EXEMPT I STATUS: In the event that prior to the delivery of the bonds the income received I by private holders from bonds of the same type and character shall be declared to be taxable under any Federal Income Tax Laws, either by the terms of such laws or by ruling of a Federal Income Tax authority or official which is ; followed by the Bureau of Internal Revenue, or by decision of any Federal Court, the successful bidder may, at his option, prior to the tender of said bonds by the County, be relieved of his obligation under the contract to purchase the bonds and in such case the deposit accompanying his bid will be returned. LEGAL OPINION: The legal opinion of Messrs. Orrick, Dahlquist, Neff & Herrington, of San Francisco, approving the validity of said bonds, will be furnished to the successful bidder without charge. TERMS OF SALE Highest Bid: The bonds will be awarded to the highest and best bidder considering thg interest rate or rates specified and the premium offered, if any. The highest bid will be determined by deducting the amount of the premiumtid (if any) from ; the total amount of interest which the County would be required to Day from the date of said bonds to the respective maturity dates at the coupon rate or rates specified in the bid, and the award will be made on the basis of the lowest net interest cost to the County. The lowest net interest cost shall be computed between the dates afore- said according to thirty-day month standard four decimal municipal bond interest tables. The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne by the District. Right of eject on: The Board of Supervisors of Contra Costa County reserves the right, in its discretion, to reject any and all bids and to waive any irregularit' or informality in any bid. i prompt Award: The Board of Supervisors of Contra Costa Cca my will take action award Ing the bonds or rejecting all bids not later than 24 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the specified time if the I bidder shall not have given to the Board of Supervisors notice in writing of the with- i drawal of such proposal. Prompt Delivery of said bonds will be made to the successful bidder at the I Delivery: office of the County Treasurer in Martinez, California, as soon as the bonds can be prepared, which it is estimated as soon as the bonds can be prepared , which it is estimated will be about March 5, 1951. bight of The successful bidder shall have the right, at his option, to cancel the Cancellation: contract of purchase if the County shall fail to tender the bonds for delivery within sixty (60) days from the date of sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid. Form cf Bid: All bids must be unconditional; for not less than all of the bonds here- by offered for sale; and for not less than the par value thereof and accrued interest to date of delivery. Such bids, together with bidder' s check, must be enclosed in a sealed envelope addressed to the Treasurer of Contra Costa County, Martinez, California, and endorsed "Proposal for Contra_ Costa County, Orinda County Fire Protection District Bonds - Issue of 1950". Bid Check: with each bid must be submitted a certified check or cashier's check for 5,000, drawn on a bank or trust company transacting business in the State of California, payable to the order of the Treasurer of the County to secure the ; County and the District from any loss resulting from the failure of the bidder to comply with the terms of his bid. In addition bidders are requested (but not required) to supply an estimate of the total net interest cost to the County on the basis of their respective bids, which shall be considered as informative only and not binding on either the bidder or the County. Checks of the unsuccessful bidders will be re- turned by the County by mail upon the award of the bonds. No interest will be paid k upon the deposit made by the successful bidder. Information relative to the financial condition of Orinda County Fire Pro- tection District will be furnished to any bidder upon request. There is no controversy or litigation pending or threatened concerning the validity of the above issue, the corporate existence of the District or the title of the County officers to their respective offices. Dated: January 8, 1951. W. T. PAASC County Clerk of the County of Contra j Costa, State of California. By N. 1. Smith, Deputy Clerk E 63 Monday, January 8, 1951, Continued Section 10. This resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED this 8th day of January, 1951, by the following vote:i y AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - Bone. Chairman Board of Supervisors of the County of Contra Costa, State of California. Attest: W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of 1 SEAL) By 4- Deputy Clerk i And the Board adjourns to meet on Wednesday, January 10, 1951, at 9 o'clock A.N. elia irman ATTEST.' W. T. PAASCH County Clerk Byf -(_-/_1d_B Deputy Clerk x t rt t BE'F'ORE THE BOARD OF SUPERVISORS WEDNESDAY JANUARY 10 1951 THE BOARD VE4 IN ADJOURN?D SESSION AT 9 O'CLOCK A.M. PRESENT: HON. H. L. C UMMI N GS CHAIRYAn, ?hESIDING; SUPERYI36RS A 1. T. GOYAK RAY S. TAYLOR 5 W. G. BUCHANAAI2 J. FREDERI6KSON. W. T. PZ&i CLERK. r y- In the hatter of Referring i to District Attorney the matter of request that Walnut Festival be design- ated as county fair. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDz-MED that the matter of the county's responsibility should the Board designate the Walnut Festival as a county fair, is referred to the District Attorney for investi gation and report to this Board. J The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Adjustment of Civil Defense Appropriations. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjustments in the Civil Defense funds: REDUCE -- SERVICES .. . . .. . .. $730-00 f INCREASE -- CAPITAL OUTLAY - for office furniture and equipment . . $500.00 for communication equipment ......... $230.00. The foregoing order is passed by the unanimous vote of the Board. i i 64 Wednesday, January 10, 1951, Continued In the Matter of Authorizing the deduction of premiums for group insurance for county employees covered by Permanente Hospital Plan. On motion of Supervisor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County Auditor is authorized to deduct premiums for group f insurance for county employees covered by Permanente Hospital Plan from salaries of said county employees. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to sheet on Monday, January 159 1951, at 9:00 A.M. Chairman ATTEST: W. T. PAASCH By: Deputy Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 15 1951 THE BOARD MET IN REG&AR SESSION AT 9 O'CLOCK A.M.V' IN THE BOARD CHAMBERS HALL OF REC ORDS, F' T I NEZ I CALIFORNIA 3 PRESENT: HON. H. L. CUUINGS, CHAIRWI PRESIDING; SUPERVISORS I. T. GOYAE., RAY S. TAYLOR, W. G. BUCHAUXANN, J. FREDERICKSON. W. T. PAASC H I CLERK. I Supervisor Cummings asked the Board to be excused and appointed Supervisor Ray S. Taylor to act as Chairman Pro Tem during his absence. i The Board reconvened with said Supervisor Ray S. Taylor.acting as Chairman Pro Tem, and Supervisor H. L. Cummings returns to this Board at 10 A.M. and acts as 1Chairman for the remainder of the day. In the Matter of Authorizing Correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments appearing on the Assessment Roll for the fiscal year, 1950-19519 and the District Attorney having consented to said corrections; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said erroneous assessments, as follows: i In Volume 30, Assessment #740028, Maude Boehm is assessed with a .114 acre tract in Ro Canada del Hambre, assessed value of land $50. This assessment should be cancelled as it is included in Assessment #740001. In Volume 31, Assessment #752781, Herbert G. Johnson, et al, are assessed with jLots 1 to 5 inclusive, Block 89, East Richmond Heights Tract No. 2 with improvements jerroneously assessed at $1200. There were no improvements on this property on lien date jand should be cancelled. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing I Correction of erroneous i assessments. I The County Assessor having filed with this Board a request for authority toItheCountyAuditortocorrectthefollowingerroneousassessmentsappearingonthe Assessment Roll for the fiscal year, 1950-1951, and the District Attorney having consented to said corrections; i On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said erroneous assessments, as follows: i I I I I re 3 Monday, January 15, 1951, Continued In Volume 2, Assessment #21027, M. E. and Mary Valente are assessed with Lot 65, Parkview Terrace Unit No. 2 with improvements erroneously assessed at $2080. The correct assessed value of improvements is $1080. The first installment of taxes have been paid. In Volume 2, Assessment #210289 M. E. and Mary Valente are assessed with Lot 66, Parkview Terrace Unit No. 2 with improvements erroneously assessed at $2030. The correct assessed value of improvements is $1030. The first installment of taxes have been paid, In Volume 19, Assessment (+90193, Lynn E. and Pernie I. Stucker, General Delivery, Oakley, are assessed with a portion of the NW 1/4 Section 6 T1N R3E contain- ing .94 acre with improvements erroneously assessed at $1410. There were no improve- ments on this property on lien date and should be cancelled. In Volume 21, Assessment #511009, Valentino and Orsola L. Pera are assessed with a portion of Lot 1219 Sunset Village Unit No.2 with improvements erroneously assessed at 55610. There were no improvements on this property on lien date and shoul be cancelled. z In Volume 21, Assessment $5084219 Jane E. Turner is assessed with a portion of Lot 51, Happy Valley Estates Unit No. 2, assessed value of land $25. This assess- merit should be cancelled as it is included in Assessment #500419. a In Volume 29, Assessment #678421-1, Alfred J. and Aileen C. McCosker are assessed with a small NSR triangular postion of Lot 88, Moraga Meadows Unit No. 3 assessed value of land $10. This assessment should be cancelled as it is a double with Assessment #678421-2. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Tony Levy for a land use permit. Tony Levy 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 2-6 of Ordinance 3829 to have 1' set back for a car port. To change a single family unit residence to a two family unit located Lot 18, Block 19 - Tewksbury Heights - Northeast Richmond 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 application be granted for TWC FAMILY UNIT but that the 1' set back be denied; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, 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 a same is hereby GRANTED for the two family unit but that the 1' set back be DENIED. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Granting Land i Use Permit to H. P. Harvey. H. P. Harvey havin filed with this Board an apolication under the provisions of Section 7 of Ordinance 3 2 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 2 of Ordinance 3821, to convert existing residence into a duplex located Lot 35, Block 24, Tewksbury Heights on Bernhard Street, Northeast t Richmond area, 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 Frederickson, seconded by Supervisor Buchanan, 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 4 hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Karl T. Goeppert. Karl T. Goeppert 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 5 of Ordinance 382, to have a 5' side yard for an addition to residence (adding bathroom) , Lot 7, Las Trampas Manor, Lafayettl, 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 application be granted; On motion of supervisor Frederickson, seconded by Supervisor Buchanan, IT ]S 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. 66 Monday, January 15, 1951, Continued I In the Matter of Denying application of E. McDaniels for Land Use Permit. E. McDaniels 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 2 of Ordinance 382, to keep a horse on property and to build a combination stable and playroom, located Lot 222, Pleasant Acres Unit 4 - Pleasant Hill Area - 205, Powell Avenue, an R-1 district, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be denied; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the ! same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Veterans Service Officer permission to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that J. U. Hammond, Veterans Service Officer, is granted per- mission to attend a Rehabilitation Conference to be held in Salt Lake City, Utah, January 27th and 28th, 1951. IT IS BY THE BOARD FURTHER ORDERED that he is granted permission to leave the State of California for thirty (30) days, commencing January 27, 1951. The foregoing order is passed by the unanimous vote of the Board. 7 I In the Matter of Ordinance No. 578. Ordinance No. 578, which amends Ordinance No. 549 (re dog licenses, etc.) is- presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 578 is APPROVED AND ADOPTED. IT IS BY THE HOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Brentwood News", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing certain members of the County Surveyor's staff to attend Institute at the University of California. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that members of the County Surveyor's staff, not to exceed ten in number ' are authorized to attend the California Institute of Traffic and Transportation at the University of California January 24-26, inclusive. i The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Authorizing County Auditor to draw warrant in favor of California Filter Company for water softener installed at County Hospital. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $1,887 in favor off California Filter Company, 960 Folsom Street, San Francisco 7, in payment of water softener and installation of same at the County Hospital at Martinez. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending resolution of June 26, 1950, which authorizedAl classified personnel for various county offices and departments, as it affects the County Health Depart- ment. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution of June 26, 1950 which authorized classified personnel for various county offices and departments, is amended to provide that an additional position in the classification of Intermediate Typist Clerk is added to the personnel list of the County Health Department, making a total of one in said classification for said department. The foregoing order is passed by the unanimous vote of the Board. i 66-A Monday, January 15, 1951, Continued i in the Matter of the Change of Boundaries of Briones Valleyk v School District of Contra Costa County and Orinda Union School District of Contra Costa County, RESOLUTION AND ORDER State of California. e 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 Couny, State of California on December 4, 1950, signed by at least ten (10) electors residing in Briones Valley School District of Contra Costa County, and Orinda Union School District of Contra Costa County, which said petition requested a change in the boundaries of Briones Valley School District of Contra Costa County and Orinda Union 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. 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 board on Monday, the 15th day of January, 1951, 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 Martinez, County of Contra Costa, State of California; and WHEREAS the said County Superintendent of Schools did heretofore on the 15th day of January, 1951, file said petition with this Board of Supervisors, accompanied by his recommendation that said petition for the change of boundaries of said school districts be approved, and further accompanied by a notice dated December 11+ 1 1950, 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 t WHEREAS, said County Superintendent of Schools did heretofore, on the 15th day I of January, 1951, file with this Board of Supervisors his order dated December 147 19509 concerning the notice of hearing of the petition for change of boundaries of said scho 1 districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superinten- dent of Schools of Contra Costa County, that on the 3d day of January, 1951, at the direction and request of said County Superintendent of Schools, he posted copies of sa d notice station the time and place when and where said petition would be heard, in three public places in Briones Valley School District of Contra Costa County, in three public places in Orinda Union School District of Contra Costa County, in three public places in Alhambra Union. High School District of Contra Costa County, in three public places in Acalanes Union High School District of Contra Costa County, and in three public places in the territory proposed to be transferred from Briones Valley School District of Contra Costa County to Orinda Union 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 hear- ing of said petition, at the direction and request of said County Superintendent of Schools, the said Harold DeFraga sent, by registered mail, a copy of the said notice stating the time and place when and where said petition would be heard to each of the trustees of said elementary, union elementary, and union high school districts which would be affected by the proposed change; and WHEREAS, at the ti=e and place fixed by said County Superintendent of Schools of Contra Costa County for the hearing of said petition, to wit, on the 15th day of January, 1951, 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 for a change in the boundaries of said Briones Valley School District of Contra Costa County and Orinda Union 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, NON17 THEREFORE, BE IT RESOLVED that this Board does hereby find and determine that said Detition has been signed by at least ten (10) electors residing in said Briones Valley School District of Contra Costa County and Orinda Union School District of Contra Costa County, and is sufficient and signed as required by law in all respect , and that notice of said hearing was duly and regularly given in the manner and as requ r- ed by Section 2531 of the Education Code, and the said order of the County Superinten- dent of Schools, dated December 14, 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 Derformed in regular and due form and in strict accordance with the pro- visions 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 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 Briones Valley School District of Contra Costa County, Orinda Union School District of Contra Costa County, Alhambra Union High School District of Contra Costa, and Acalanes Union High School District of Contra Costa County, that the territory described in said petition presently contained in Briones Valley School District of Contra Costa County be transferred to and made a part of Orinda Union 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 Briones Valley School District of Contra Costa County, and as a result of the making of this resolution and order, is transferred to and shall become a part of Orinda Union School District of Contra Costa County; that no territory not included in the petition for change of boundaries of i Monday, January 15, 1951, Continued 66-D school districts is included in the territory which is the subject of this resolution and order; that the said Briones Valley School District of Contra Costa County shall comprise all of the territory of said district prior to the adoption of this resolutio ` and order, less and excepting the territory hereinafter described; that the said Orind Union School District of Contra Costa County shall comprise all of the territory in sal district prior to the adontion 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 Briones Valley School District of Contra Costa County and Dlaced within the boundaries of Orinda Union School District of Contra Costa County is more particularly described as follows: That certain tract of land lying and being in the County of Contra Costa, State of California, and particularly described as follows, to wit: Commencing at the southwest corner of Tract #2 of the Rancho Boca de la Canada del Pinole, as said tract or subdivision is numbered and described in a Decree of Fina Partition of said Rancho, entered November 26, 1872, in the 15th Judicial District Court and recorded in Vol. 4 of Judgments at nage 110, in the office of the County Recorder of Contra Costa County, California. Said Southwest corner of Tract #2 is also designated as Post "ESMV" on that certain map entitled, "Map of the Rancho El e Sobrante, accompanying and forming a part of the Final Report of the Referees in Part- ition of said Rancho E1 Sobrante, dated July 10th, 1909" and which map is of record, as a part of said report, in the office of the Recorder of Contra Costa County, Calif- ornia, and which said post "ESMV" is, on the ground, a 6" x 6" granite post; thence from the above described D_ oint of commencement, northerly along the westerly line of I said Tract #2, which line is also the easterly line of said Rancho E1 Sobrante, N. 00 i 09' 30" E. 2718.46 feet to a 6" x 6" granite post on tot) of a ridge, the bearing of sai' easterly line being taken as North 0° 09' 30" East for the nurvose of this description; thence N. 830 49' 00" E. 1852.22 feet to a 1" iron vine on top of a peak; thence N 20° F 50' 20" E. 1645.98 feet to a 1" iron pine on top of a peak; thence S. 56° 13' 40" E. 777.06 feet to a 1" iron pipe on a peak; thence S 730 20' 42" E. 3223.55 feet to a 1" iron pipe in a saddle between two peaks; thence South 3374.80 feet to a 1" iron pipe on the southerly line of the aforementioned Tract #2 on the Rancho Boca de la Canada del Pinole; thence westerly along said southerly line which line is also the northerly line of said Rancho E1 Sobrante, N. 89° 59' W. 6237.50 feet to the point of commencement. 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 Suverintendent of Public Instruction, a statement of the change of boundaries of said Briones Valley School District of Contra Costa County and said Orinda Union School District of Contra Costa County, setting forth the legal description of the boundaries of said districts as the same have been changed, together with a map or plat indicating such boundaries. On motion of Supervisor Taylor, seconded by Supervisor Goyak, the foregoing resolution and order was adopted by the following called vote, this 15th day of January, 1951. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. k NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Change of Boundaries of Alhambra Unior. High School School District of Contra Costa County and Acalanes Union High School District of x Contra Costa County, State of BBSOLUPION AND ORDER California. WiMEAS, after proceedings duly and resularly had in the premises, the Board of Supervisors of Contra Costa County duly and regularly passed and adopted a resolutio and order dated January 15, 1951, changing the boundaries of Briones Valley School District of Contra Costa County and Orinda Union School District of Contra Costa Countyand WHEREAS Briones Valley School District of Contra Costa County lies within and is a part of Alhambra Union high School District of Contra Costa County, and Orinda Union School District of Contra Costa County lies within and is a part of Acalanes Union High School District of Contra Costa County; and q' y 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 schoo 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 a part of the high school district": and WHEREAS, the change of boundaries between Briones Valley School District of Contra Costa County and Orinda Union School District of Contra Costa County resulted in the transfer of the hereinafter described territory from Briones Valley School District of Contra Costa County to be included in and become a part of Orinda Union School District of Contra Costa County, NO:,', TMIEFORE, 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 District of Contra Costa County and no longer a part of the said Alhambra Union High School District of Contra Costa County. i i Monday, January 15, 1951, Continued 66-C BE IT FURTHER RESOLVED AND ORDERED that the said Alhambra Union. High 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 Acalanes Union High 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 herein- after described. BE IT FURTHER RESOLVED AND ORDERED that the territory which is so transferred from Alhambra Union High School District of Contra Costa County and placed within the boundaries of Acalanes Union High School District of Contra Costa County is more particularly described as follows: That certain tract of land lying and being in the County of Contra Costa, Stat i of California, and particularly described as follows, to wit: Commencing at the southwest corner of Tract #2 of the Rancho Boca de la Canada del Pinole, as said tract or subdivision is numbered and described in a Decree of Final Partition of said Rancho, entered November 26, 1872, in the 15th Judicial Distri t Court and recorded in Vol. 4 of Judgments at page 110, in the office of the County Recorder of Contra Costa County, California. Said Southwest corner of Tract #2 . is also designated as Post "ESMV" on that certain map entitled, "Map of the Rancho El Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho El Sobrante, dated July 10th, 1909" and which map is of record, as a part of said report, in the office of the Recorder of Contra Costa County California, and which said host "ESUV" is, on the ground, a 6" x 6" granite post; thence from the above described point of commendement, northerly along the westerly line of said Tract #2, which line is also the easterly line of said Rancho E1 Sobrante N. 00 091 30" E. 2718.46 feet to a 6" x 6" granite post on top of a ridge, the bearing of said easterly line being taken as North 00 09' 30" East for the purpose of this description; thence N. 83° 49' 00" E. 1852.22 feet to a 1" iron pipe on top of a peak; thence N. 20° 50' 20" E. 1645.98 feet to a 1" iron Dine on top of a peak; thence S 561 13' 40" E. 777.00' feet to a 1" iron pipe on a oeak; thence S. 780 20' 42" E. 3223.75 feet to a 1" iron pipe in a saddle between two Peaks; thence South 3374.80 feet to a 1 iron pipe on the southerly line of the aforementioned Tract #2 on the Rancho Boca de la Canada del Pinole; thence westerly along said southerly line which line is also the northerly line of said Rancho El Sobrante, N. 89° 59' W. 6237.50 feet to the point of commencement. 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 ordor, 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 Alhambra Union nigh School District of Contra Costa County and Acalanes Union High School District of Contra Costa County, setting forth the legal description of the boundaries of said districts as the same have been changed, together with' a map or plat indicating such boundaries. On motion of Supervisor Taylor, seconded by Supervisor Goyak, the foregoing resolution and order was adopted by the following called vote, this 15th day of January, 1951. AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOBS:Supervisors - None. ABSENT: Supervisors - None. s 4 4 ftjs i 4 fix, A 4 r F e y l l x v x^, p ul r* d F 7 l y g P r x rt kat F tt rM. kf f J` y 5 67 Monday, January 15, 1951, Continued In the Matter of Amending resolution of June 26, 1950, which authorized classified personnel for various county offices and departments, as it affects the County Health Department. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution of June 2 4 1950 which authorized classified personnel for various county offices and departments, is amended to provide that, commencing February 1, 1951, a Medical Social Worker position is added to the personnel list of the County Health Department, making a total of one in said classification for said department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Mountain View County Fire Protection District. M. D. White, P. 0. Boa 1102, Concord, having filed with this Board an appli- cation for appointment as Building Inspector for the construction of the new Mountain View Fire House; On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY i THE BOARD ORDERED that said communication is referred to the Commissioner of said fir district and to the architect who prepared the plans for said fire house. The foregoing order is passed by the unanimous vote of the Board. In the latter of Granting Planning Commission extension of time to report on protest with reference to request for rezoning in San Ramon Area. t j On motion of Supervisor Taylor, seconded by Supervisor Frederickson! IT IS 'BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days 1 to report on certain protests referred by this Board to said Planning Commission on December 11, 1950, with reference to request for rezoning in the San Ramon Area. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Alem Shorb that certain property in the south side of Pacheco Road be included in the t Interim Business Zone. f On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the request of Alem Shorb, 2547 Channing Way, Berkeley, that 300 feet, north of the United States Canal on the south side of Pacheco Road, be included in the Interim Business Zone, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation of the Airport Manager that Lightning s Aero Service be authorized to sub- lease hangars located at Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the communication from Noble Newsom, Jr. , in which he recommends that Lightning Aero Service be authorized, under certain conditions, to sublease their hangar located at Buchanan Field, is referred to the District Attorney. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Adjustment of Salaries of the Judges of the RESOLUTION Superior Court. WHEREAS, the salaries of the Superior Judges of the State of California. are fixed by action of the State Legislature; and WHEREAS, the Judges of the Superior Court of the State of California in and p for the County of Contra Costa are receiving salaries of Twelve Thousand Dollars 12,000) per year as compared to Fifteen Thousand Dollars (515,000) per year in other large counties in the State; and WHEREAS, an increase in the salaries of the said Superior Court Judges from t Twelve Thousand Dollars ($12,000) to Fifteen Thousand Dollars (0^15,000) per year, to bring said positions in line with similar positions in adjacent counties, has been recommended by the Grand Jury of the County of Contra Costa, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors recommend to the State Legislature that the salaries of the Superior Court Judges of the State of California, in and for the County of Contra Costa, be increased from Twelve Thousand Dollars (612,000) per year to Fifteen Thousand Dollars ($159000) per year. BE IT FURTHER RESOLVED that copies of this Resolution be sent to the Assembly- man from Contra Costa County, Robert L. Condon, and to the State Senator from Contra Costa County, George Miller, Jr. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 15th day of January, 1951, by the following vote:L i 68 Monday, January 15, 1951, Continued AYES: Supervisors - I. T. Goyak, R. L. Cmm03ngst Bay S. Taylor'. W. G. Buchanan NOES: Supervisors - None. Y ABSENT: Supervisors - None. In the Matter of Authorizing transfer of funds to provide for the purchase of brief cases for Deputy County Assessors. On motion of Supervisor Frederickson, seconded by Supervisor Taylor! IT IS BY THE BOARD ORDERED that the County Auditor transfer $60 from the County Assessor's Offi e Supply Fund to said County Assessor's Capital Outlay Fund, in order to provide funds for the purchase of four brief cases for use of Deputy County Assessors. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - Goyak, Cu mings, Taylor, Frederickson. x 1r" NOES: Supervisor - Buchanan. ABSENT: Supervisor - None. z In the Matter of monthly report. The Veterans Service Department presents its report for the month of December,, 1950, and IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of Ordinance No. 579. Ordinance No. 579 which regulates the location of auto and trailer camps in the unincorporated territory of Contra Costa County, provides for permit and fee for ! the location of auto and trailer camps, provides penalties for the violation thereof, and declares the urgency of the immediate effectiveness of such ordinance, is present-i ed to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 579 is APPROVED AND ADOPTED.j IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "Lafayette Sun", a newspaper of! general circulation published and printed in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Properties from the PASTERN CONTRA COSTA COUNTY FIRE RESOLUTION PROTECTION DISTRICT. WHEREAS a petition dated December 26 1950, and signed bed y a majority of the Efreeholderswithinthepropertyrequestedtherebytobewithdrawn, was filed in the office of the County Clerk requesting a withdrawal of the property described therein from the Eastern Contra Costa County Fire Protection District; and WHEFXAS, the Board of Supervisors of the County of Contra Costa set January 15 1951, at eleven o'clock a.m. , in the Chambers of the Board of Supervisors, Martinez, California, as the time and place of hearing of said petition; and WHERE, notice of the time and place of said hearing was published and posted ; as required by law, as shown by affidavits on file herein; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the hereinafter described property being a portion of that property contained in the petition on file herein, be and the same is hereby withdrawn from the Eastern Contra Costa County Fire Protection District for the reason that it will not be benefited by continuing as a district. The property above mentioned is more particularly described as follows, to wit; i Those parcels of land situated in the County of Contra Costa, State of California, described as follows: PARCEL I The South one-half of Lot 113 and all of Lots 124 and 15*4 as said lots are shown on "Map of Sectionization of a part of Rancho Laguna de los Palos Coloradosl Contra Costa County, California", filed August 8, 1916, in Volume 15 of Yaps, at page 308, Records of Contra a Costa County, California. PARCEL II r All that area designated as Parcel 2 as shown on State Board of Equalization Land Identification Yap No. 135-7-22 and lying within Lot 161+ as shown on the Yap of Sectionization of a part of Rancho Laguna de los Palos Colorados, Contra Costa County, California. f t 69 Monday, January 15, 1951, Continued i PASSED and Adopted by the Board of Supervisors of the County of contra Costa, ? this 15th day of January, 19519 by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CU10[INGS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICkSON. NOES: Supervisors - None. i X10' ABSE.1iT: Supervisors - None. In the Matter of the Annexation of Certain Property to the Orinda RESOLUTION OF I31TENTION TO z County Fire Protection District. ANNEX WHEREAS, it is deemed advisable that the hereinafter described property be annexed to the Orinda County Fire Protection District in that said District would benefit thereby, as would the entire district, NOW, THEREFORE, BE IT RESOLVED that it is the intention of the Board of Super- visors of Contra Costa County to annex said hereinafter described property to the Orinda County Fire Protection District. t BE IT FURTHER RESOLVED that Monday, the 5th day of February, 1951, at 11 o'clock be set as the time and place for hearing said matter of annexation and that the 3 Clerk of said Board publish notice of said hearing once a week for two (2) weeks in the Orinda Sun", a newspaper circulated in the territory which is vroposed to be annexed, and which is most likely to give notice to the inhabitants of the territory. The property above mentioned is more particularly described as follows, to-wit Beginning at the northwest corner of the Rancho Acalanes being also a point on the south line of the Rancho Bocha De La Canada De Pinole; thence west along the south line of the Rancho Bocha De La Canada De Pinole to the southeast corner of Rheem's 500 acre tract being also the southeast corner of the May 17, 1948 annexation to the Orinda County Fire Protection District; thence north along the east line of said 500 acre tract to the northeast corner thereof; thence N 87° 07' 01" E, 1773.47 feet; S 16° 06' 03" 4t9 309.81 feet; S 10° 14' 12" E, 878.45 feet; S 61° 11' 42" E, 231.71 feet; S 80° 32" 57" E, 264.17 feet; N 790 20' 33" E 253.40 feet; S 87° 57' 42" E, 129.65 feet; N 710 32' 48" E, 569.67 feet; N 85° 40' 18" E 289.77 feet; N 68° 18' 01"E, 959.85 feet; S 36° 29' 27" E, 691.49 feet; S 60° 20' 27" E, 1482.58 feet to a point on the west line of Russell's 507.46 acre tract; thence S 0° 29' 46aw, 1454.75 feet to the north line of the Rancho Acalanes; thence west to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 15th day of January, 1951, by the following vote, to wit: rrt7 r AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. fi NOES: Supervisors - None. ABSENT: Sunervisors - None. 1n the Matter of Petitions for abatement of alleged nuisance yX caused by Fibreboard Products, Inc., San Joaquin Division, located on s Wilbur Avenue near Antioch. This Board having on September 18, 19509 continued to the third Monday in January, 1951, the matter of consideration of petitions for abatement of alleged nuisance caused by Fibreboard Products, Inc. , San Joaquin Division, located on Wilbur Avenue near Antioch; and This being the time to which said matter was continued, T. H. DeLap, of Tinning and DeLap, attorneys at law, appears before this Board on behalf of said Fibre- board Products, Inc. , and reports that an additional precipitator will be installed in said Fibreboard Products Plant located near Antioch, and it is the opinion of said com- pany that the installation of said precipitator will reduce the escape of fumes to a minimum, and said T. H. DeLap assures this Board that the installation of said precipitator will be made as soon as conditions will permit, and that the contract for said installation has already been let; and Yates F. Hamm, attorney for the petitioners for abatement of said alleged nuisance, heretofore referred to, states that to his knowledge said company has made progress in attempts to control the escape of fumes from said plant, and that he is agreeable to a continuance by this Board of hearing on the petitions in order that said Fibreboard Products, Inc. , may have additional time to complete the installation of another precipitator; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is continued to January 21, 1952, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. 7o i Monday, January 15, 1951, Continued 1 e In the ]utter of Granting P. S. Bacciglieri land use permit to continue retail lumber and building materials and hardware business In Supervisorial District No 3 on the Concord-Clayton Road. This Board having on January 89 19511 contimmd to January 15, 19519 at 2 p.m.,,, the matter of making a decision on the application of P. E. Bacciglieri for a land use permit to continue a retail lumber and building materials and hardware business in Surcrvisorial District No. 3, which is located on parcel fronting 155 feet on the snuth side of Clayton Road; and This Board having at this time further studied the recommendation of the Planning Commission in said matter, which recommendation is as follows: that this request for permit be granted only for a period of two years, and only the front 300 feet can be used for a lumber yard and no power sags or power equipment can be used." And on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THEI BOARD ORDERED that P. E. Bacciglieri is granted a permit to continue a retail lumber and building material and hardware business at said location only for a period of two years, and with the further provision that he may have a 170-foot setback, that no power sews or power equipment may be used and that said P. E. Bacciglieri shall erect; a 6 foot high grape-stake redwood fence along the east side of said property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing: attendance at State Social Welfare Board Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Goyakq VIS BY THE BOARD ORDERED that R. G. Golden, Director, Social Service Department, and Super- visor I. T. Goyak are authorized to attend the State Social Welfare Board Meeting in Los Angeles, January 24-26, inclusive, their expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Settlement with State for care of persons committed in this County. It appearing that verified and approved billing from State Institutions for seven months, ended December 31, 1950, shows the following amounts owing for the care { of persons committed from this County: California Youth Authority 59407.27 Homes for Feeble-minded: Dewitt State Hospital 39561.09 Sonoma State Home 18, 9522 49 22'084.08 Hospitals for Insane: Napa State Hospital 1,402.16 Mendocino State Hone 85, 81 1,487.97 California School for Deaf 143.90 X629,123.22 r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that payments of the total amount, $29,123.22, from the County's General Fund into the State Fund in the County Treasury for transmittal later in the month with the County Treasurer' s semi-annual settlement, is hereby authorized. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing installation of shelving, Juvenile Hall. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY , THE BOARD ORDERED that shelving may be installed at Juvenile Hall at a cost of not to exceed $255 out of the unused balance of the appropriation made for inereasing- securit at Juvenile Hall. f The foregoing order is passed by the unanimous vote of the Board. In the Butter of the Formation, Organization and Establishment and Election of the First Five z Directors of G:ir GUAY GAHDr.NS f COUNTY WATER llZSTRICOT CF TEU; COUNTY OF CCNTAA COSTA, State of California. F4=LUTION AND ©ADEN A'Hr:rtra1S, the Couaty Clerk of the County of Contra Costa did, on the 15th day of January, 1951, file with this Board of Supervisors the following certiflcate: In the Blotter of the FormaLion j of Gregory Gardens county '*ater j District l r r I 7.1 Monday, January 15, 1951, Continued C&WIFICATE OF COUNTY CL&RK I, K. T. Paasch, County Clerk of the County of Contra Costa, State of California, do hereby certify: That not earlier than forty-five (45) days nor later than thirty (30) days before February 13 , 1951, there were filed in my office Certificates of Nomination of the following named persons for the office of Director of the proposed Gregory Gardens County Water District: NornAn J. Campbell William A. Fears Albert nanny Noel H. Lyons , Jr. William F. b.cDowell, Sr. Jack 4. Payne Richard Prokop Frank N. Salfingere Andrew j. Stewart That I have examined such CartificaLes of 'domination and Y _ determine that each of them conforms to the provisions of Article 2 of Part 4 of Division 12 of the dater "ode, and that each of such petitions is sufficiently signed, That the offices to oe filled at the election to be held on February 13, 1951, are the offices of five directors , That the list of the aiadidates nominated is as follows: riormun J. Campbell William A. Fears Albert nanny Noel H. Lyons, Jr. William F. A:cDowell, Sr. Jack Z. Payne Richard Prokop w Frank W. Salfingere Andrew C. Stewart Y IN YITNESS WHEREOF I have hereunto set my hand and official seal at Martinez, Contra Costa County, State of California, this 15th day of January, 1951. W. T. PAASCH, Jounty Clerk By y. A. Smith Deputy Clerk. (SEAL)" and NHEREAS, pursuant to Article 3, of Part 4, of Division 12, of the Nater Code Of the State of California, this Board of Supervisors is required to publish such certi i Pied list of names and the offices to be filled in a proclamation calling an election in the manner prescribed by Section 30772 of such 'Water Code; and SICEREAS, this Board has found and determined that all of the proceedings in connection with the filing of certificates of nomination of the proposed directors of such proposed water district have been duly held and conducted in accordance with the provisions of said Water Code ; and dHERakS, this Board did, on the 18th day of December, 1950, by an order, fix the boundaries of the proposed Gregory Gardens County Water District and call an elec- tion for the purpose of determining whether or not said district shall be formed and for election of first directors; and WHEREAS, pursuant to the provisions of said ',ater Code, it is required that at such election there shall be submitted to the voters of the proposed water district the question whethar the proposition to form Gregory Gardens County dater District under the County Fater District Law be adopted ; and SHERZIAS, the territory in which the said proposal for the formation of said water district and for the election of the first directors of such district , should such district be formed, are the same, NOW, THEREFGRE, BE IT 4ES0L1V7ED that this Board of Supervisors does hereby pro- claim the calling of an election for the election of the first five directors of said proposed Gregory Gardens County Yater District, should such district be formed. i BE IT TRT ER i&SOLVED that such election shall be held in the territory des- cribed in said order dated December 18, 1950, on the 13th day of February, 1951, be- tween the hours of 7:00 o'clock m.A. and 7:00 o'clock P.M. of said dray , at which said election shall be submitted to the voters residing in said area the proposition con- cernint the formation of such district , as set forth in said ordar of Jecamber 18, 19501, and the election of the first directors of said district, should said proposed district be formed. BE IT FURTH&R :RESOLVED that the form of ballot used in such election shall be substantially as follows: Mark cross (x) on ballotonl with rubber stamp; never w t pen or pencil No. Absentee ballots may be marked with pen and ine, or pencil) i L Monday, January 15, 1931, Continued Fold ballot to this perforated line leaving top margin exposed. ) s OFFICIAL HALLGT jrx G Y GARDM COUNTY iN ni A iris iCT Tuesday, February 13, 1951 INSTRUCTIONS TO VOTERS: To vote, stamp or write a cross W opposite the name of the proposition for which you desire to vote, and a cross W opposite the names of the candidates for whom you desire to vote. All marks otherwise made are foroidden. j All distinguishing marks are forbidden and make the ballot void. If you wrongly mark, tear or deface this ballot, return it to the Inspector of election, and obtain another. Proposition: Shall the proposition to form Gregory Gardens County Nater District under the County Nater District Law be adopted? . . . . . . . . . . . . . . . . . . . . . . . . Yes ti Shall the proposition to form Gregory Gardens County Water District under the County Nater District Law be adopted? . . . . . . . . . . . . . . . . . . . . . . . . No FCR DIaECTCR Vote for Five NORMAN J. CAMPBELL I WILL.1" A. FEARS a ALBERT HANKY NOEL H. LYONS$ JR. WILLIAM F. MCDOWELL, Sr. i E JACK P YNE RICHARD P'iOKOP IRANK W. SALFING333 ANDREA' "P. ST$riiLRT r BE IT FURTHER A4SCLUD that all of the territory lying within the boundaries of said proposed district, as set forth in said order of December 18, 1950, shall be, and it hereby is, consolidated into one election precinct for the purpose of holding such consolidated election, and that the names of the persons designated to conduct such election and the polling place of such election are designated as the same as set forth forth in said order of December 18, 1950• IT IS FURTHER R&SOLVE.D MiD ORDSHED that a copy of this notice of election herein provided for shall be published by the Zpounty Olerk once a week for two (2) weeks in the Pleasant Hill Times, a newspaper of general circulation, printed and published in the County of Contra Costa, there being no newspaper of general circulation published in the territory comprising the proposed county water district. The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 15th day of January, 1951, by the follow- i, ing vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, w. G. 6. Buchanan, J. Frederickson. NOSS: Supervisors - None. ABSENT:Supervisors - None. 18 05e s .y. 73 Monday, January 15, 1951, Continued In the Matter of Approval of report of County Auditor filed January 15, 1951. The County Auditor having filed with this Board on January 15, 1951, the report of all claims and warrants allowed and paid by his; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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 CE DERED that the reoort of the County Auditor con- taining the aayroll 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. s I And the Board adjourns to meet on Thursday, January 18, 1951, at 9 o'clock a.m. Chairman ATTEST: 7 M. T PAASCH, CLERK By Deputy Clerk BEFORE THE BOARD OF SU?ERVISORS THURSDAY, JANUARY 18 1951 4THEBOARDYETINREGUWADJOURNED SESSION AT 9 O'CLOCK A.i. IN THE Y , w BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ CALIFORNIA.au n1 ' PRESENT: ;ION. H. L. C UMMINGS t CHAIR',N, ?:hi.SIDING RAY S. TAYLOR W. G. BDC1"AN, J. REDERICKSON; ABSENT: I.GOYAK; PRESENT: W. T. PAASCH, CLERK. In the Batter of Approving installation of telephone at top of Courthouse. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the installation of a telephone at the top of the Courthouse is APPROVED. The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Monday, January 22, 19519 at 9 o'clock a.m. r Chairman ATTEST: M. T. PAA , CLB RK By Deputy 'Clerk BEFORE THE BOARD OF SUPERVISORS Ew "` MONDAY JANUARY 22 1951 THE BOARD YET IN REGHAR SESSION AT 9 O'CLOCK A.M. IN THE EO6F.D CHASERS, HALL OF z . RECORDS MARTINEZ CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRIL-UN, PRESIDING; I. T. GOYAK, RAY S. TAYLCh, W. G. BUCHANAN, J. FREDERICK sox, W. T. PAASCd, CLERK. In the Matter of Granting Land Use Permit to Mrs. Raymond Bartram, S. D. No. 1. Mrs. Raymond Bartram 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 M Subsection 6 of Ordinance 182, to have a 2' set- back for an addition to her residence in an N-R-A district located on Lots 28, 291 309 and 31, Richmond Annex addition on Yosemite Avenue, Block 121 , and said application 1 74 Monday, January 22, 1951, Continued 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 Goyak, 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 to have a 2' setback for an addition to her residence. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Louis Rapp, S.D. No. 1. i Louis Rapp havin filed with this Board an application under the provisions of'. Section 7 of Ordinance 3 2 for a land use permit for modification of the provisions of Section 4 Subdivision A. Subsection 6 of Ordinance 382, to have a 7' setback off Vine Avenue in an R-1 district located on Lot 2_0 and the south 10' of Lot 19, Block 106 East Richmond Heights Unit 3 , and said aD-lication 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 Goyak, IT I5 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 1'oard. In the Matter of Granting Land Use Permit to Hancock Construction Company, S. D. No. 2. 1 Hancock Construction Company havin filed with this Board an application underi the provisions of Section 7 of Ordinance 392 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 6 of Ordinance 382, to have a 20' setback , in an R-. district located on Lot 111, Moraga Meadows Unit 4 on Hillcrest' Drive, and said application having been referred to the Plann'_n, 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 Goyak, 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 W. J. Miller, S. D. No. 2. W. J. Millar, 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 17 feet on east side and 17 feet on west side , in an R-A district located on Lot , 631 , Hacienda Del Orinda Unit 6, bounded on 3 sides by Las Vegas near Las Sspiral intersection, and said application having been referred to the Planning Commission. of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be granted ; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDER .D that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set 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 W. J. Kraus, S. D. No. 2. i W. J. Kraus having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have side yards of 5' on both sides and to eliminate the setback for the garage, in an R-A district located on Lot 40, Hacienda Del Orinda Unit 1, fronting on "lira Loma, and said appli- cation having been referred to the Manning 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 Goyak, IT I6 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. T A T9T 75 Monday,, January 22, 1951, Continued In the Hatter of Granting Land Use Permit to Harry A. Parks, S. D. No. 2. Harry A. Parks having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 10' side yard for his carport (the other side is 401 ) , in an R-A district located on property of Parkson, the south side of Irvine Drive adjacent on the west to Lot 24, Rheem Highlands, 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; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 aoard. In the Hatter of Granting Land Use Permit to M. Casaurang. M. Casaurang 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 3 of Ordinance 382, to build on lot which is 72' wide located on descriptive parcel located 172 feet west of Bonnie Land approximately 850 feet north of Geary Avenue (Road) 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 application be ' granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the- provisions heprovisionsofsaidordinanceashereinabovesetforthandrequested, be and the same i hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Granting Land Use Permit to Silas R. Davis to construct four duplexes in S. D. No. 3. Silas R. Davis having filed with this Board an application for a permit to construct four duplexes in Supervisorial District No. 3, to be located on property which fronts 186' on Delacy and 121' on Rose - four lots owned by the Northern California Conference of Seventh Day Adventists Church at the southeast corner of Delacy and Rose Streets - Mt. View, and said application having been .referred to the Planning Com- mission and said Planning Commission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application is granted. The foregoing order is passed by the unanimous vote of the Board. 9 In the hatter of Granting Land Use Permit to Mrs. George Leach to construct four duplexes in S. D. No. 3. Mrs. George Leach having filed with this Board an application for a permit to construct four duplexes in Supervisorial District No. 3, to be located on the east side of Treat Lane 3461 northeast of Cowell Road near Concord , and said application having been referred to the Planning Commission and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application is granted. The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Granting Land Use Permit to George Fonceca to establish a launderette in S. D. No. 3. George Fonceca having filed with this Board an application for a land use permit to establish a launderette in Supervisorial District No. 3, to be located at 2400 Martinez Avenue, being a portion of Lot 11, Block 5, Martinez Land Company, Tract No. 2, Contra Costa Counts, California, and said application having been referred to the Plann;ng Commission and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application be granted, provided 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 Natter of Request for rezoning of property. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the application of Mrs. Amcinda Adams, 305 Market Street, Richmond, for rezoning of Lots 102 and 1039 Block 19 Truman's Addition in North Richmond, from Monday, January 22, 1951, Continued Residential to Neighborhood Business, is referred to the Planning Commission. The foregoing order isgg passed by the unanimous vote of the Hoard. 3 In the batter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for correction of erroneous assessments, which request has been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments on Assessment Roll for the fiscal year, 1950-519 described as follows: Assessment No. 437; E. J. Bryson is assessed with personal property being for a trailer assessed at w300. This is an erroneous assessment and should be cancelled. Assessment No. 460; C. Cooksey is assessed with personal property W ng for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 480; C. W. Druay is assessed with personal property being for a trailer assessed at 5200. This is an erroneous assessment and should be cancelled. Assessment No. 502; K. Flood is assessed with nprsonal property being for a trailer assessed at $400. This is an erroneous assessment and should be cancelled. i i Assessment No. 539; A. Howard is assessed with nersoral property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 549• P. J. Kauffman is assessed with personal property being for a trailer assessed at 1300. This is an erroneous assessment and should be cancelled. Assessment No. 64$; H. C. Reynolds is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 683; D. Stuart is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 714; C. G. Willard is assessed with personal property being for a trailer assessed at $500. This is an erroneous assessment ani} should be cancelled. Assessment No. 787; Congress of Industrial Organization is assessed with personal property being for equipment assessed at 8150. This is an erroneous assess- ment and should be cancelled. Assessment No. 3196; A. B. Glover is assessed with personal property being for a boat assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 1632; A. Rissetto is assessed with personal property being for a boat assessed at $50. This is an erroneous assessment and should be cancelled. Assessment No. 1693; R. A. Stewart is assessed with personal property being for a boat assessed at $250. This is an erroneous assessment and should be cancelled. Assessment No. 2083; W. B. Cosby is assessed with personal property being for a boat assessed at $400. This boat was assessed in Alameda County and tax paid there; therefore Assessment No. 2083 should be cancelled. Assessment No. 2244; G. L. Flint is assessed with personal property being for a boat assessed at $750. This is an erroneous assessment and should be cancelled. Assessment No. 2966; E. Plotner is assessed with personal property being for a boat assessed at $800. This is an erroneous assessment and should be cancelled. Assessment No. 3467; Helen M. Winans is assessed with personal property being for equipment assessed at $400. This is an erroneous assessment and should be cancelled. 1 Assessment No. 3858; J. M. Anderson is assessed with personal property being for a trailer assessed at 5150. This is an erroneous assessment and should be can- celled. Assessment No. 3872; F. Collins is assessed with personal property being for a trailer assessed at $50. This is an erroneous assessment and should be cancelled. Assessment No. 3898; C. Jackson is assessed with personal property being for a trailer assessed at $50. This is an erroneous assessment and should be cancelled. 1 Assessment No. 4047; P. Y. Beck is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled . Assessment No. 4055; L. Brown is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4056; Mrs. Minnie Brown is assessed with personal property being for a trailer assessed at $250. This is an erroneous assessment and should be cancelled. Assessment No. 4099; G. H. Hopton is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4100; L. Hurst is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4106• Mary Lahood is assessed with personal property being for a, trailer assessed at $200. his is an erroneous assessment and should be cancelled. I"r Monday, January 22, 1951, Continued Assessment No. 4122- A. W. McKenzie is assessed with personal property being for a trailer assessed at $A00. This is an erroneous assessment and should be cancelled. Assessment No. 4124; F. H. Mello is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4134; Raymond Owsley is assessed with personal property being for a trailer assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 4139; C. W. Peter is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4145; U. Pratt is assessed with personal property being for a trailer assessed at $500. This is an erroneous assessment and should be cancelled.j i Assessment No. 4146; Mrs. Quarry is assessed with personal property being for j a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4156; William Sanders is assessed with personal property being i for a trailer assessed at $400. This is an erroneous assessment and should be cancelled. Assessment No. 4162; P. Serier is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4163; F. L. Shreve is assessed with personal property being ford a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4164; F. C. Shreves is assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. Assessment No. 4176; J. Stone is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4177; E. C. Sublett is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4182; C. Tershy is assessed with personal property being for a trailer assessed at $270. This is an erroneous assessment and should be cancelled. Assessment No. 4191; William Wallace, Jr. is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4195; Roy Wearsma is assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. Assessment No. 4211; R. Busk is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4216; F. G. Cummings is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be can- celled. i Assessment No. 4217; Jack Douglas is assessed with personal property being 4 for a trailer assessed at $100. This is an erroneous assessment and should be cancelle Assessment No. 4218; G. Dourth is assessed with personal property be{ng for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4224; C. Maclntosh is assessed with personal property being for 1t trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4227; F. McGuire is assessed with personal property being for a trailer assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 4228; Y. A. McKim is assessed with personal property being for a trailer assessed at $300. This is an erroneous assessment and should be cancelled. Assessment No. 4235; Y. Shapiro is assessed with personal property being for a trailer assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4240; J. Wogh is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 4359; Dave Garlipp is assessed with personal property being for j a boat assessed at $160. This is an erroneous assessment and should be cancelled. Assessment No. 4379; Harry Hosac is assessed with personal property being for a boat assessed at 1100. This is an erroneous assessment and should be cancelled. Assessment No. 4382; Carl Huth is assessed withaersonal property being for a 1 boat assessed at $500. This is an erroneous assessment and should be cancelled. Assessment No. 4402; Walter C. Kleinen is assessed with personal property being for a boat assessed at $300. This is an erroneous assessment and should be cancelled. Assessment No. 44 t 35; Neal hiller is assessed with personal property being for a ' boat assessed at $750. This boat was assessed in Alameda County and tax paid there; there- fore assessment No. 4435 should be cancelled. Assessment No. 4444; E. Pratt is assessed with personal property being for a f trailer assessed at $300. This is an erroneous assessment and should be cancelled. l Monday, January 22, 1951, Continued Assessment No. 4512; Dr. R. Tibbetts is assessed with personal property being for a boat assessed at 17000. This boat was assessed in San Joaquin County and tax paid there; therefore Assessment No. 4512 should be cancelled. Assessment No. 4?71; Hal Desch is assessed with personal property being for a boat assessf,d at $500. This is an erroneous assessment and shoul ' be cancelled. Assessment No. 5547; Marjorie E. Allen is assessed with personal property being for a plane assessed at $150. This is an erroneous assessment and should be cancelled. Assessment No. 6125; R. Waters is assessed with personal property being for a trailer assessed at $200. This is an erroneous assessment and should be cancelled. Assessment No. 518; Griffin Lumber Company is assessed with personal property being for Solvent Credits assessed at $92,470. This is an erroneous assessment and should be cancelled. Assessment No. 1555; Peter Mutulo is assessed with personal property being i for a boat assessed at $50. This is an erroneous assessment and should be cancelled. I The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Approval of plans and specifications for construction of one-store fire station building for San Pablo County Fire Protection District. Plans and specifications, prepared by Schmidts & Hardman, architects, 1320 University Avenue, Berkeley 2, for the erection and completion of a one-store fire station building to be erected on the aroperty of the City of San Pablo described as Lot 8, Chateau Villa, on the north side of Park Avenue adjacent to Alvarado Park approval; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said plans and specifications are hereby APPROVED. I I IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board publish notice to contractors and bidders calling for bids for the construction of said fire station building, said bids to be received until 11 a .m. on February 19, 1951, at the office of the Board of Supervisors at the Hall of Records, Martinez , at which time and place all bids received for said work will be opened and publicly read aloud. IT IS FURTHER ORDERED that the notice to contractors and bidders be published for the time and in the manner required by law in the "San Pablo News" , a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing prevailing wage scale, construct- ion of one-story fire station building, San Pablo County Fire Protection District. I On motion of Supervisor Goyak, seconded by Supervisor Taylor, and in accordance with provisions of the Labor Code, IT IS BY THF BOARD DETERMINED that the prevailing rate of wages applicable to the work of the erection and completion of a one-story fire station building to be erected on the property of the City of San Pablo, described as Lot 6, Chateau Villa , on the north side of Park Avenue adjacent to Alvarado Park 7 in the City of San Pablo, and to be paid on said project, shall be as follows: CRAFT] Oii TYPE,) Oi' 'NORK;EN PREVAILING ` OURLY ',','AGE RATEE Asphalt Ironers and Rakers 1.90 Asphalt Shovelers 1.65 Bricklayers 3.00 Bricklayers, Hodcarriers 2.35 a Carpenters 2.175 Cement Finishers 2.20 Compressor operators 1,94 Concrete Pan Worker 1.775 Electricians 5 1Art , -a F 2.55 Glaziers xa 2.08 Hoist, Material 2.19 Laborers , Concrete Work 1.65 Laborers , General Buildingta s=,;'1.65 Laborers , Grading 1.65 Laborers , Vibrator Idem 1.775 LaPlant Type Scraper i 2.44 Lathers (6 Hour Day) 3.00 Linoleum Layers 2.1+5 Macnine Man of A2.275MechanicalFinishers2.29 Painters (7 Hour Day)gr`ri 2.275 Plasterers (6 Hour Day) z T , 3.00 s Plasterers , Hodearriers (6 Hour Day) 2,65Plumbersal2.50 Power Grader Operator 2.4 sc r,f Power Shovel Operators (1 Yard and Under) a= 2.59 Power Shovel Operators (Over 1 Yard) 2,69Roofersx b a 2.25 x : i I 79 Monday, January 22, 1951, Continued CRAFTS OR TYPES OF WORKMEN lTdMILING HOURLY WAGE RATE Rodman, Reinforcing Steel s 2.25 Roller Operator2.29 Sheet Metal Workers 2.25 Steamfitters 2:50 Structural Iron worker 2.5G Tile Setters 2.675 a e Tile Setters, Helpers 1.97 z xTractorOperator2.29 Transit 'fix Concrete Yards and tinder)1.72 y r '' Ne n , Transit Mix Concrete R and 5 Yards)1.81 oa Truck Drivers, Dump (4 Yards and Under 6 Yards) 1.76 Truck Drivers, Dump (6 Yards and Under 8 Yards) 1.85 IVA'Truck Drivers, Flat Rack (Less than 10,500 lbs. ) 1.67 Truck Drivers, Flat Rack (Over 1C,5C0 lbs. ) 1.79 Heavy Duty Transports 1.95 a Minch Truck and A-Frame Drivers (when winch not 4 used flat rack truck rate willapply) 1.92 Lift Jitney and Fork Lift Drivers 1.79 Ross Carrier or other type Carrier 1.98 Unless otherwise specified overtime rates and Satruday, Sunday, and Holiday rates shall be double time, except teamsters, and operating engineers, which shall be 3 time and a half. A working day is based upon eight (8) hours unless otherwise noted i in the schedule above. The per diem rate is the hourly rate multiplied by the number of hours constituting a working day. Then less than the number of hours hereinabove specified as constituting a working day are worked, the rate of wages per day shall be proportionately reduced , but the hourly rate shall remain as hereinabove stated. The minimum wage paid to all skilled labor for which rates are not shown above shall be not less than 11.775 per hour. j The foregoing order is passed by the unanimous vote of the Board. In the batter of the Change of Boundaries of San Pablo School District of Contra Costa County and Sheldon School District of Contra Costa County, State of RESOLUTION AND ORDER California. 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, State of California, on January 4, 1951, signed by at least ten (10) electors residing in San Pablo School District of Contra Costa County, and Sheldon School Dis- trict of Contra Costa County, which said petition requested a change in the boundaries ! of San Pablo School District of Contra Costa County and Sheldon School District of Contra Costa County, and further set forth the change of boundaries desired and the reasons for such change; and WHEREA.S, B. C. 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 NiHEREA6, 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 sai board on Monday, the 22d day of January, 1951 , at the tour of 11 o'clock a.m. of said day, in the chambers of the Board of Supervisors in the Hall of Records, City of Martinez, County of Contra Costa, State of California; and WHKnEAS, the said County Superintendent of Schools did heretofore on the 22d day of January, 1951 , file said petition with this Board of Supervisors, accompan- ied by his recommendation that said petition for the change of boundaries of said school districts be approved, and further accompanied by a notice dated January 8, 195 , containing a general statement of the purpose of the petition and of the change of iboundariesrequestedbysaidpetition, and the time and place when and where said petition would be heard; and WhEhEAS said County Superintendent of Schools did heretofore, on the 22d day of January, l sl , file with this Board of Supervisors his order dated January 8, 1951, concerning the notice of hearing of the petition for change of boundaries of said school districts, accompanied by the affidavit of Harold DeFraga, Assistant County Superintendent of Schools of Contra Costa County, that on the 10th day of January, 1951, 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 petitio would be heard, in three public places in San Pablo School District of Contra Costa County, in three public places in Sheldon School District of Contra Costa County, and in three public places in the terr' t^ry proposed to be transferred from San Pablo School District of Contra Costa County to Sheldon 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 direction and request of said County Superintend- ent of Schools, the said Harold DeFraga sent, by registered mail , a copy of the said notice stating the time and place when and where said petition would be heard to each of the trustees of said elementary school districts which would be affected by the y 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 22d of January; 1951, at 11 o'clock a.m. of said day, this Board of Supervisors, at a regular meeting, , held a hearing for the pu-pose of determining whether or not said petition for a change in the boundaries of said San Fablo School District of Contra Costa County and Sheldon 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 l 30 Monday, January 22, 1951, Cohtinued WHEREAS, all oral and written statements regarding the change of boundaries of said school districts were heard and considered by this Board, i NOW, THEREFORE, BE IT RESCLVED that this Board does hereby find and determine that said petition has been signed by at least ten (10) electors residing in said San Pablo School District of Contra Costa County and Sheldon School District of Contra Costa County, and is sufficient and signed as required by law in all respects, and that i notice of said hearing was duly and regularly given in the manner and as required by Section 2531 of the Education Code, and the said order of the County Superintendent of Schools, dated January 8, 1951, 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 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 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 San Pablo School District of Contra Costa County, and Sheldon School District of Contra Costa County, that the territory described in said petition presently contained in San Pablo school District of Contra Costa County be transferred to and made a Dart of Sheldon 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 San Pablo School District of Contra Costa County, and as a result of the making of this resolution and order, is transferred to and shall become a part of Sheldon School District of Contra Costa County; that no territory not included in the petition for change of boundaries of school districts is included in the territory which is the subject of this resolution and order; that the said San 'ablo 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 Sheldon School District of Contra Costa County shall comprise all of the territory in said district prior to the adoption of this resolution and order, j plus and including all of the territory hereinafter described . BE IT FURTHER RESOLVED AND ORDERED that the territory which is so trans- ferred from San Pablo School District of Contra Costa County and placed within the boundaries of Sheldon School District of Contra Costa County is more particularly des- cribed as follows: That certain tract of land lying and being in the County of Contra Costa, State of California and more particularly described as follows: Beginning at a point on the common boundary line between San Pablo and Sheldon School Districts, being also the southeast corner of Lot 124, San Pablo Rancho; thence west north, and west along the south and west lines of said Lot 124 to the east line of the subdivision known as La Colina, filed April 14, 1941 in Yap Book 2K, at Page 8C5; thence northerly along the east line of said La Colina 5ubdivisi+-n to the northeast corner of Lot 1 thereof; thence 4n a direct line to the southeast corner of Lot 16 as shown on the map of Santa Rita Acres Unit No. 1 , filed October 21, 1937, in Map Book 22 at Page 645; thence northerly along the east line of said Lot 16 to the center of San Pablo Creek; thence northerly and east- erly up San Pablo Creek to the aforementioned common boundary line be- tween the San Pablo and Sheldon School Districts; thence southerly along said common boundary to the point of beginning. BE IT FURTHER RESOLVED ANL O::LE%ED that the Clerk of this Board be and he is hereby ordered and directedto 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 Beard of Equalization., and with the Superintendent of Public Instruction, a statement of the change of boundaries of said San Pablo School District of Contra Costa County and said Sheldon. School District of Contra Costa County, setting forth the legal description of the boundaries of said districts as the same have been changed, together with a map or plat indicating such boundaries. On motion of Supervisor Goyak, seconded by Supervisor Taylor, the foregoing resolution and order was adopted by the following called vote, this 22d day of January, 1951• t AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - None. In the !tatter of the Formation, Establishment and Organization of the PLEASANT HILL PARK, RECREATION RESOLUTION AND PARKWAY DISTRICT. The Board of Supervisors, having on the 18th day of December, 1950, passed a resolution defining the boundaries of the proposed PLEASANT HILL PARK, RECREATION AND PARKWAY DISTRICT and ordering a saecial election to be held on the 19th day of January, 1951, within the proposed district for the purpose of determining the formation thereof and the selection of three (3) persons to serve as district trustees of said district 1 in accordance with Sections 5643 and 5644 of the Public Resources Code, and said election having been regularly held according to law, and the vote at said election having been two hundred forty-one (241) in favor of the formation of the Pleasant t Hill Park, Recreation and Parkway District and one hundred forty-seven (147) opposed thereto, and 0. N. Kirkham, Mrs. ?earl M. Ritchie and Ray S . Miller having received the highest number of votes cas for trustee and thus having been regularly elected trustees of said district, i 1 81 Monday, January 22, 1951, Continued i i Nowt THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby finds a majority of the votes cast in the said election to be in favor of the organization of said proposed district and that the Board, by this resolution to be entered upon its minutes, hereby declares that said district is duly organized• that the name of said district is the PLEASANT HILL PARK, RECREATION AND PARKWAY DISTRICT; that the trustees ' of said district duly elected are 0. N. Kirkham, Mrs. Pearl M. Ritchie and Ray S. M11ler; and that the boundaries of said district are described as follows, to wit: Real property situated, lying and being in the County of Contra Costa, State of California, and more particularly described as follows, to wit: Beginning at a point of intersection of the South line of the Larkey Tract ini the center of a road, running along said south line and the east line of the right of way of the Sacramento Northern Railway said point bearing N 890 54 E 601.46 ft. along the center line of said road from the center line of State Highway running from Walnut Creek to Martinez; thence west on the South Line of the Larkey Tract to a point on the East line of the Rancho Canada del Hambre; thence northwesterly along said Rancho line to the northeast corner of the 386.10 acre tract now or formerly owned by Manuel Silva and Joe Souza; thence southwesterly along the north line of said tract to the northwest corner thereof; thence westerly along the south line of the Loupe 75 acre tract to the southwest corner thereof; thence northerly along the west line of said tract to the northwest corner thereof; them•- west along the north boundary of the Huddleston 14.3 acre tract and the north boundary line of lands of Kennedy and Rossi to a point of i Reliez Creek, said point being on the south boundary of the J. J. Haviside 967.35 acre tract; thence west, north, northeast and southeast along the boundaries of said tract to the southerly corner of the Moitoza 292 acre tract; thence northeast to the east line of the Rancho Canada del Hambre; thence northwesterly along said Rancho line to thf northwest corner of the 145.5 acre tract now or formerly owned by J. Davilla; thence i northeasterly and southeasterly along the northerly and easterly lines of said tract to the most westerly corner of the 95 acre tract now or formerly owned by Filomeo; thence northeasterly and east along the northerly line of said tract to the northeast corner, thereof; thence south along the west line of the 320 acre tract now owned by the Contra Costa Golf Club to the southwest corner thereof; thence south along the west] line of the 312 acre tract now or formerly owned by 'J':m. F. Stubbs to the southwest corner thereof; thence east along the south line of said tract to the northeast corner of the 92 acre tract now or formerly owned by Y. E. Boss; thence south along the east line of said tract to the southeast corner thereof; thence east on a straight line to the County Road leading from Pacheco to Walnut Creek; thence northerly along said road to Walnut Creek; thence southerly up "alnut Creek to the north line of the Larkey Tract j No. 1; thence west along the North lire of said tract to the east line of the Sacramento Northern Railway r/w; thence southwesterly along said east line of Sacramento Northern Railway r/w; to the point of beginning, excepting the following described territory which was transferred to the Lafayette School District: i All that certain real property lying and being in the County of Contra Costa, State of California, and more particularly described as follows: i Beginning at the most easterly corner of Lot 117, as said lot is shown on th Yap of Subdivision No. 1 of Brookwood Acres, filed April 22, 1913 , in Book 9 of Maps, a page 217, records of Contra Costa County, and running thence northwesterly along the northeasterly line of said Lot 117 to the most northerly corner thereof, said point also being in the northerly exterior boundary of said Brookwood Acres; thence south- westerly and southerly along said exterior boundary line to the southwest corner of Loth 92, Brookwood Acres; thence easterly along the south boundary of said subdivision to the southeast corner of Lot 75; thence northerly along the exterior boundary of said subdivision to the southwest corner of Lot 59; thence northerly along the westerly line ' of Lot 59 to the southwest corner of Lot 6C; th-nce, easterly and northerly along the exterior boundary of said lot 60 to the northeast corner thereof; thence easterly along the southeasterly line of Lot 61 to the most easterly corner thereof; thence northerly along the easterly line of Lots 51 and 49 to the noint of beginning." i PASSED AND ADOPTED at a meeting of the Board of Sunervisors of the County of i Contra Costa, State of California, held on the 22nd day of January, 1951, by the follow4 Ing vote, to wit: AYES: Sunervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing r payment of fees for polling r # V c` 1 li places, election officers' services, etc. , Pleasant Hill Park, Recreation and Parkway District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the compensation for members of the Election Boards for the special election held January 19, 1951, for the formation of the Pleasant Hill Park, Recreation and Parkway District, is hereby fixed in the sum of $12.50, plus messenger-service feesl of $3, and $1.60 mileage for the person delivering the election returns . i IT IS BY THE BOARD FURTHER ORDERED that the polling place rent for said election is fixed in the sun of Ila. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants in favor of the following persons for services listed below in the matter of the conduct of said election: Monday, January 22, 1950, Continued CONSOLIDATED PRECINCT NO. 1 MADGE B. STEWART, 1877 Maybelle Drive, Concord Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.60 j Furnishing polling place 14.00 Total 27-10 RENEE' S. KIRh'HAM, 348 Belna Lane, Concord Services as election officer 12-KO Total 12.50 1 NELLIE L. ALEXANDER, 1925 Ardith Drive, Concord Services as election officer Total 12.50 CONSOLIDATED PRECINCT NO. 2 3 j MARCUS T. FUNK, 203 Roberta Ave. , Concord Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns j Total 1?« 8 MRS. VERNA K. TERRY, 111 McKissick St. , Concord Services as election officer 12.50 Furnishing polling place 10.00 Total 22.50 MRS. LODISE F. CORNISH9 374 Boyd Road, Concord Services as election officer 91`2.50_ Total 12.50 CONSOLIDATED PRECINCT NO. 3 MILDRED J. WOCHENFELD, 14 Pleasant Court, Walnut Creek Services as election. officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.60 Total 17.10 DOROTHY N. HALL, 44 Pleasant Valley Drive, Walnut Creek Services as election officer 12.50 Furnishing polling place 10.00 Total 22.50 DOROTHY KELLEY, 1864 Oak Park Blvd. , Walnut Creek Services as election officer 212_50 Total 12«50 I CONSOLIDATED PRECINCT NO. 4 y RUTH M. LEHFELDT, Rt. 2, Box 860, Larkey Lane, Walnut Creek Services as election officer 12.50 Furnishing polling place 10.00 Total 22.50 EVELYN M. LINDSAY, $7 N. Pleasant Hill Rd. , Concord Services as election officer 112_50 Total 12.50 LORRAINE A. JACOBY, 1841 - 2nd Ave. , Walnut Creek Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1 .60_ Total 17.10 The foregoing order is passed by the unanimous vote of the Board. s In the Matter of the Request of the City of Martinez for the Withdrawal of certain properties from the Mt. View Fire Protection District, after inclusion in the City of Martinez, a city of the RESOLiTTION k Sixth Class. WHEREAS, resolutions dated the 17th day of January, 1951, of the City Council of the City of Martinez have been presented to this Board wherein it is stated that it is desired that the portion of the Mt. View Fire Protection District included within the boundaries of the City of Martinez be withdrawn from the said District, and requesting this Board to fix a time and place for hearing on the question of withdrawal, and WHEREAS, it is required by law that this Board hold a hearing on the said matter and it is further required by law that notice of the time and place of said hearing be published and posted in the manner required by law; NOW THEREFORE, IT IS BY THE BOARD ORDERED that a hearing be held by the Board of Supervisors of the County of Contra Costa on Monday, the 29th day of January, 1951, at ten o'clock a.m. , in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, and O I, i Monday, January 22, 1951, Continued r IT IS FURTHER ORDERED that notice of the time and place of said hearing be given by publication in the "Contra Costa Gazette", a newspaper of general circulation printed and published in the Mt. View Fire Protection District once before the date of said hearing and IT IS FURTHER ORDERED that copies of a notice shall be posted in three (3) public places within the District, one of which shall be within that portion of the District lying within the City of Martinez which is sought by these proceedings to be withdrawn. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 22nd day of January, 1951, by the following vote: Ayes: Supervisors - Goyak, Cummings, Taylor, Buchanan, Frederickson. Noes: Supervisors - None Absent: Supervisors None. In the flatter of Approving contract with Vezey Construction Company for fire house construction. Contract dated January 16, 1951 between Mt. View County Fire Protection Dis- trict, of which district this Board is the governing body, the first party, and Vezey Construction Company, the second party, wherein it is agreed that said second party will construct a fire house for the first party; and Addenda to said Agreement dated January 22, 1951, providing for an amendment to said agreement with reference to payment dates for said fire house construction; and Two surety bonds, each in the amount of $29425.50, issued by The Fidelity and Casualty Company of New York, one guaranteeing faithful performance of contract and the other guaranteeing payment for labor and materialmen; having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the contract, Addenda to said contract or agreement, and the two surety bonds are APPROVED, and H. L. Cummings, Chairman of this Board , is authorized and directed to execute said agreement and said addenda to said agreement. IT IS FURTHER ORDERED that the bid bond which accompanied the bid of said Vezey Construction Company filed with this Board January 2, 1951 and issued by The Fidelity and Casualty Company of New York IS EXONERATED. The foregoing order is uassed by the unanimous vote of the Board. In the Matter of Approval of Indenture with Pacific Gas and Electric Company, transfer of electrical power system at Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the indenture dated January 22, 1951, between the County of Contra Costa, hereinafter called County, and Pacific Gas and Electric Company, hereinafter called Pacific, wherein the County in consideration of $250 sells to Pacific certain overhead electric distribution system at Buchanan Field , all rights-of-way necessary to the operation of said system, and all necessary rights-of-way for the extension of same, is APPROVED and A. L. Cummings, ChairTan of the Board of Supervisors of Contra Costa County, is authorized to execute said indenture. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rescinding order adopted on December 4, 1950, which authorized installation of pre-emption equipment for Orinda County Fire Pro- tection District. This Board having on December 4, 1950, adopted a resolution directing the Purchasing Agent to order furnishing and installation of fire pre-emptor, rectifier, a relay unit from Esconolite Corporation at a cost of $1,070 for the Orinda County Fire Protection District; Good cause appearing therefor and on motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY 1HE BOARD ORDERED that said order is RASCINDED, STT ASIDE, and VACATED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying claim of Carl Anderson filed against County because o alleged false arrest. Carl Anderson, c/o Joseph Genser, 413 Tenth St., Richmond, having filed with this Board a claim for $25,160.00, for damages as the result of alleged false arrest; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY! THE BOARD ORDERED that said claim is DENIED and referred to the County Purchasirg Agent to be forwarded by him to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board. Monday, January 22, 1951, Continued iIn the Matter of Approval of wr purchase of three chairs for County Health Department. At the request of H. L. Blum, V.D., County Health Officer and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS B& THE BOARD ORDERED that the purchase of three posture chairs for the County Health D pa tment at a cost of not to exceed i to be charged to CAPITAL OUTLAY, County Health Department.1y0 is AUTHORIZED, the cost The foregoing order is passed by the unanimous vote of the Board. In the Matter of Compensation of Radio Technician appointee at an advanced rate. i E On the recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that Sheriff James p. 1 Long is hereby given authority to appoint Paul Dane to the position of Radio Technici4n at the third step on the appropriate range, which is $326 per month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Extra help for Civilian Defense Medical Program. In order to provide funds for the employment of a person in the classification of Administrative Technician to assist with the Civilian Defense Medical Program, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDER- ED that the County Auditor transfer 611CO from Unappropriated Reserve to Extra Help Appropriation of the Sheriff' s Department, designated for Civilian Defense. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Amending Personnel Allocation list, Branch Jail, Sheriff' s Department. On the recommendation of the Personnel Director and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that one position in the classification of typist clerk be cancelled and a position in the classification of account clerk be added to the personnel allocation list heretofore approved for the County Jail, said adjustment to provide for a total of one position in the classification of account clerk, and none in the classification of typist clerk in said County Jail.w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel allocation list, Sheriff's Department. i On the recommendation of the Personnel Director and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the personnel allocation list as it affects the Sheriff' s Department is amended to provide for the addition of two positions in the classification of Deputy °heriff, Grade II, making a total of forty-six in said classification for said department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of funds, Social Service Department. I In order to provide additional funds for the installation of an additional dictating booth and construction of a partition to provide space for one additional case supervisor' s office in the Richmond District office of the County Social Service Department and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TAE BOARD ORDERED that the County Auditor transfer 1460 from Salaries and Wages to Maintenance and Operation, Social Service Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 571. Ordinance No. 571 which amends Ordinance No. 278 (Master Zoning Ordinance) and its amendments by interim-zoning the Warehouse Road area mind the Pacheco area, is presented to this Hoard and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Ordinance No. 571 is declared duly published. IT IS FURTHER ORDERED that a copy of said ordinance be oublished for the time and in the manner required by law, in the "Concord Transcript", a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Ordinance No. 577. Ordinance No. 577 which amends Ordinance No. 575 by including certain positions' inadvertently omitted from Ordinance No. 575, is presented to this Board as an emergency ordinance and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY 4HE BOARD ORDSRBD that said Ordinance No. 577 is declared adopted as an emergency ordinance. 85 Monday, January 22, 1951, Continued i IT IS FURTHER ORDERED that a copy of said Ordinance No. 577 be published for the time and in the manner required by law, in the "Pittsburg Post-Dispatch", a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances z 576 and 580. A copy of Ordinance No. 576 having been published for the time and in the manner required by law, in the "Orinda Sun" as evidenced by affidavit of Eleanor Silverman filed with this Board; and A cony of Ordinance No. 580 having been published for the time and in the manner required by law, in the "Lafayette Sun" is evidenced by affidavit of Eleanor Silverman filed with this Board; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinances No. 576 and No. 580 are declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of report of Richmond Health Center. Report of the Richmond Health Center for December! 19509 is presented -to this Board and ordered filed. a i In the Matter of Granting George Gionotti free permit to peddle in the unincorporated area of the County. George Gionotti having filed with this Board an application for a free permit to peddle corsages and flowers in the unincorporated area of the county,, and it appear- ing to this Board that said George Gionotti is an honorably discharged veteran of World War II (evidenced by Discharge Certificate Serial #886 59 41) ; On motion of Supervisor Taylor, seconded by Supervisor Goyak , IT IS BY THE BOARD ORDERED that said George Gionotti be and he is hereby granted a free permit to j peddle corsages and flowers in the unincorporated area of the County as requested, and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be And he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Petition for the Incorporation of R B S 0 L U T I 0 N DIABLO PUBLIC UTILITY DISTRICT. WHEREAS, a petition for the establishment and formation of the Diablo Public Utility District as provided in the "Public Utility District Act", approved May 31, 192, 9 Chapter 560, Statutes of 1921, at page 906, et sequel, signed by the required number ofj owners of the land proposed to be included therein, has been filed with the Board of +. Supervisors of the County of Contra Costa, State of California, as required by law, NOW THEREFORE the Board of Supervisors of the County of Contra Costa, hereby fixes Tuesday, the 13th day of February, 1551, at the hour of eleven o' clock A.M. , in the Chambers of said Board in the Hall of Records, Martinez, California, as the time and place for hearing said matter, at which hearing the board shall determine whether said petition complies with the requirements of the law as provided in the said act and at such hearing or prior thereto any owner of taxable property located within the proposed district may request exclusion therefrom. And said Board shall hear all competent and relevant testimony offered in support of or in opposition to said petition. NOTICE IS FURTHER GIVEN that at such hearing the Board shall make such changes in the proposed boundaries as it may deem advisable. If said board shall determine and find from the evidence taken at such hearing that such petition complies with the law, said board shall then call an election to be held in such proposed district for the purpose of determining whether or not the same shall be organized under the pro- visions of the said act. The petition filed herein reads as follows: PET I' ION FOR INCORPORATION OF DIABLO PUBLIC UTILITY DISTRICT To the Honorable, the Board of Supervisors o of the County of Contra Costa, State of California: The petition of the undersigned respectfully shows: That each of your petitioners is a qualified elector of, and a bona fide resi- dent of the unincorporated territory constituting a single unit and situate in said County of Contra Ccsta, and more particularly desc abed in Exhibit "A" hereto attached and by reference incorporated herein. That the public interest requires, and petitioners desire to have said unincor- porated territory incorporated as a Public Utility District under and pursuant to an Act of the Legislature of the State of California, entitled "The Public Utility District Act", approved May 31, 1921, Chapter 560, Stats. 19219 at page 906 et seq. and acts amendatory thereof, the name of which district shall be "DIABLO P HLIC UTILfTY DISTRICT!'. i i i Monday, January 22, 1951, Continued WHEREFORE, the undersigned pray that a Public Utility District comprising all of said unincorporated territory and so named, be incorporated under the provisions of , said Act. NAME ADDRESS P Helen Lambert Box 94 12-18 Stanley M. Friden Diablo 12-18 and others VERIFICATION DEPUTY'S CERTIFICATE I, ARTS MOHR, do hereby certify that I have been appointed according to the provisions of Section 4 of "The Public Utility District Act," of 1921, as amended, as a Verification Deputy to secure signatures to oetitions for the formation of the Diablo Public Utility District; and I certify and acknowledge that all the signatures on this section of said petition were made in my oresence, and that, to the best of my knowledge and belief, each signature is the genuine signature of the person whose name it purports to be. ARTHUR MOHR Ls/ Arthur Mohr, Verification Deputy Subscribed and sworn to before se -this ),fit& day of may, 1951. JOdN F. BALU'NIN/s/ Notary Public in and for the County of Contra Costa, State of California My Commission Expires January 1061= BE3T FURTHER RESOLVED that a copy of this resolution shall be published at least ten consecutive times in the "Contra Costa Gazette", a daily newspaper of general circulation, printed, published and circulated within Contra Costa County and deemed most likely to give notice to the electors of said territory proposed to be included within said district. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 22nd day of January, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - pone. ABSENT: Supervisors - pone. f MSS In the Matter of Approval of f,.7 , ._ Agreement with State Department of Public Health re employment of psychiatrist. An Agreement dated October 25, 1950, 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 employment of a qualified psychiatrist to continue the development of an educational program with the professional staff of certain agencies of Contra Costa County at the rate of $12. 50 per meeting for 160 of such meetings, or a total amount of not to exceed 21000, said Agreement being for the period of 3 months beginning November 1, 1950, and ending June 30, 1951, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Agreement is APPROVED and George Degnan, V. D. , medical Director of the Contra Costa County Hospital is authorized to execute said Agreement on behalf of the Contra Costa County Hospital. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Approval of 87 Monday, January 22, 1951, continued In the ;latter of the Report of the Planning Oommissioa on the Request of ANTL'GNY J. LA 3hiS for Rezoning HAS 0 LTJ T1 ON In the LkFAYETi z, s"t-' M NHE-1r.A.6, on the 18th dt,y of December, 1950, the Planning Commission of the County of Contra Costa filed witt this Board its findings and recommendations in the f above matter, and t iN :ccr.Aa, a hearing was ordered by said Board to be haid on the 8th day of Janu- ary, 1951, after due notice thereof having first been given in the manner provided by law, and WHr.: xa%A , this Hoard did on the 8th day of January, 1951, continue the hearing of the same to the 22nd day of January, 1951, at the hour of 2 p.m. at the same time and place, and NHEAtAS, the said Board desires further time to consider the same and the peti- tions and protests which were received by this Board on the 22nd day of January, 1951 , to wit, letter of ;1TLLI-A i n letter of ll.letter of HELz;N JGN 5 and ?iA3i)I:1 3. Ji Nz;S; letter of DA-NiEL h. COiluiT; letter of DiVZ5tC.1 Gr` HiGH,,in'tj by J1iC. H. ar EG:S; letter of RUTH &N:) n0t"a 1.4; letter of DG X`i'HY C. NI:;HULS ; 1 letter of T—EiL :. . r.;L-33C:S, 5oe.etary of the Hoard of Trustees, Z.ealanes Union High i School; letter of JCHN L4'NI3; Neal Th--REFOta, IT i3 HY Tti--: 3C.A-tu Ciw&rcrU that the said matter be and it is hereby submitted for decision by this Board on the 5th day of February, 1951, without further hearings. The foregoing resolution was passed on the motion of Supervisor Goyak, seconded1bySupervisorFrederickson, by the following vote: Orz;S: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor,G. Buchanan, J. Frederickson. NCsa: Supervisors - None . ABSjM:Supervisors - None. And the Board adjourns to meet on Monday, January 29, 1951, at 9 o'clock a.m. ATTF,ST: Chairman W. T Pi SCH, ChSAK By Deputy er o- x` M i sa''cx"„!`"'t 4"x. . .. , . ,,, s . x..t '' 3 ?^",2y ry•1: ,I Nc.3 4f .. Ck i .6, 3....`. _. A4" `''..41,,.4.':: + '_4 on y ss A^ p•.. p,• + +.'.., t M1.t r k S b i. <- h -` Y V6v .e 3 ,.& "` sa # ^'+ ' '' '•'4 ti a »n i' c ... 'r -k.ta ,3,k.' y k^ rc,.a Y.. c qap ,Lµc i• a`r-74"L bT t i e' t •4 +tx.+-ti. '11T r" ,*}' '' 9'"' c*1?idy*"' 'iri .r a 3 k ^'> d'+ r-,. +.n kw.' - , r ^ - i .<=) 4 $' 2- kw Y" + `'''" r,,'ra ,bi+.*:. .,=h `"` ;xr^"'• '''':;.`. 4 ' z tq"'«'tt 1. . r": it„ 4 s r '` .a.,,.t'.. p * a :- ih ' r'"` , ty'_x' .?'' y`1 -'OlEZ r y0.' ,.,;±, i , i ,.` 4:6 n, Y Y4Ey A. t w3 ;'{a. vB ,r .< s^s Ya-. La JF wr.., .1 Y VA c"' a"i, t ..' max. . y.Js ,, .k-nn c ,4h i ?: sA 4• ,-R- r ,.": , t '.t ' -r, k C't ` '±"; d'a; , y,3w •` r r A 2 r k wf '. ""5 {t. ' '`A art?< '0 s,•+.. it n4.,h:,3.,.r.i -o.Yr r _°4., s.' i•..! . 1'B`y",i ds 1#.w -r Lit a G 4` a ..i er Y.w",-...,: rs.a,. a s..,- t 3 . .e. a: .a r• x l k r F ! B N x. y I f I I 88 BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 29 1951 THE BOARD MET IN REGdAR ADJOURNED SESSION AT 9 O'CLOCK A. M. , IN THE BOARD CHAMBERS, :TALL Or' RECORDS MARTINEZ, CALIFORNIA. PRESENT: HCN. _ L. CU` "SINGS, CHAIR"N, P.FE6ILI1NG ; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH5 CLERK. In the Matter of Application of Francis V. Desimone, D. D. , for a land use permit to construct doctor' s office and motor court in S. D. No. 3. Francis V. Desimone, D. C. , having filed with this Board an application fbr a land use permit to construct a doctor's office and motor court in Supervisorial Distri t No. 3 , to be located at the southwest corner of Concord Boulevard and Kirker Pass Road, Lot 34, Ayers Ranch Subdivision, and containing 4.4 acres; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be and the same is herebyY continued one week, to February 5, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Blotter of Denying Land Use Permit to Howard Foulds, S. D. No. 2. Howard Foulds 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 M Subsection 6 of Ordinance 382, to have a 12' sett back for gasoline pumps on front edge of canopy (off Mt. Diablo Blvd . ) , in an N-B District, located on Lot 19, Friendship Farms, on Mt. Diablo Highway; 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 denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the j provisions of said ordinance as hereinabove set forth and requested, be and the same i hereby denied. The foregoing order is passed by the unanimous vote of the Board.J In the Matter of Granting Land Use Permit to Frank J. Behm for constructing duplex in S. D. No. 2. Frank J. Behm having filed with this Board an application for a land use Dermit to construct a duplex in Supervisorial District No. 21 to be located on Lot 19 Sunny Hollow on Leland Drive near Saranap; and Said application having been referred to the Planning Commission of Contra Costa County, and said ?lanning Commission having recommended to this Board that said apDlication be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit 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 E. J. Bergeron in S. D. No. 2. E. J. Bergeron having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 3 & 5 of Ordinance 382, to build on a lot 17,000 square feet in area and to have a 10' side yard on one side (the other side is 601 ) , in an R-A district, located on a portion of Lots 30 and 31, Moraga Del Rey #l, fronting 68.06 on the west side of El Nido Court; 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 Goyak, 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 f 89 Monday, January 29, 1951s Continued In the Matter of Application of Pearl N. Church for Land Use Permit in S. D. No. 1. Pearl V. Church 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 3-5-6 of Ordinance 382, to build on lot less than 1/2 acres, less than 80' frontage and to have 5 ft. and 10 ft. side f yards and 10' setback, in an R-A district, located on Parcel A of Lot 80, Santa Rita Acres Unit f2; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having mcommended to this Board that said application be granted to build on lot less than 1/2 acres, less than 80' frontage, 5 ft. and 10 ft. side yards and 20 foot setback; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 to build on lot less than 1/2 acres, less than 80' frontage, 5 ft. and 10 ft. side yards and 20 foot setback. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Application of Fletcher Construction Co. for Land Use Permit to establish a gasoline service station in S. D. No. 3. Fletcher Construction Company having filed with this Board an application for a land use permit to establish a gasoline service station in Supervisorial. District No. 3, to be located in proposed Neighborhood Business District, Lot #1, Monte Gardens Subdivision Unit s#1, S. E. corner Granada Drive and Willow Pass 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 with a 25 foot setback; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT I5 BY THE BOARD ORDERED that said application be, and the same is hereby granted, provided that applicant have a 25 foot setback and 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 Application of Mrs. V. D. Guldin for Land Use Permit to build garage and resi- dence in S. D. No. 1. Mrs. M. D. Guldin 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 3-5-6 of Ordinance 3829 to build garage and residence on lot less than 1/2 acre, less than 100 foot width, with 101 setback, 5' and 17' side yard on residence and 5' side yard on one side of garage, in an R--A district located on portion of Lot 32, Santa Rita Acres Unit #1, F1 Sobrante 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 to build residence and garage on lot less than 1/2 acre, less than 100 foot width with 20 foot setback, 5 feet and 17 foot side yards on residence and 5 foot side yard on one side of garage; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 to build residence and garage on lot less than 1/2 acre, less than 100 foot width with 20 foot setback, 5 feet and 17 foot side yards on residence and 5 foot side yard on one side of garage. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Chester L. Phillips for construction of a cafe and swimming pool for existing motel in S. D. No. 5. Chester L. Phillips having filed with this Board an application for a land use permit to construct a cafe and swimming pool for existing motel in Supervisorial Dis- trict No. 5, to be located on the central portion of Lot $4, Peabody Subdivision, fronting 145.5, Riverview Motel, State Highway 3 miles 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 appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. a 90 I Monday, January 29, 1951, Continued In the Fatter of Granting Land Use Permit to D. W. Shreffler, S. D. No. 2. D. W. Shreffler 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 3829 to have 15' setback for garage, in an R-A district, located at end of Brown Avenue, just in front of the Knight Fater Tank, contains .89 acre; 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 Goyak, 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 utter of Granting Land Use Permit to Harold D. Senger, S. D. No. 2. Harold D. Senger 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 3829 to have 10' side yard on one side (garage side) , in an R-A district, located on descriptive parcel of 100 foot frontage, approximately 300 feet S.E. intersection of St. Mary' s Road and Glenside Drive, Lafayette area; and said application having been referred to the Plan- ! ning Commission of Contra Costa County and said Manning Commission having recommended ' to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 the Summary Abandonment of a Portion of RESOLUTION OF SUM1WY County Highway. ABANDONMENT WHEREAS, the hereinafter described section of County roadway has been super- seded in location by what is commonly known as Buchanan Road in the Fourth Supervisori 1 District in the County of Cort ra Costa; and WHEREAS, the abandonment of said portion of County roadway will not cut off access to the property of any person which, prior to said relocation, adjoined said highway. d NOW, THEREFORE, BE IT RESOLVED that the hereinafter described portion of County Highway be and the same is hereby declared abandoned; That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of the Northwest 1/4 of Section 29, Township 2 North, R Range 1 East, Mount Diablo Base and Meridian, described as follows: hs All that portion of the 50 feet in width strip of land des- cribed in the deed from Wm. J. Whitney, et al, to Board of Super- visors of the County of Contra Costa, dated December 1878 and recorded February 7, 1879 in Volume 36 of Deeds, at page 226 lying southwesterly of a line described as follows: Commencing at the most easterly corner of the strip of land described in the deed from C. A. Hooper & Co. to Contra Costa County, dated September 30, 1908 and recorded October 15, 1908 in Volume 138 of Deeds, at page 281; thence from said point of commencement north 710 west along the northeast line of said Contra Costa County parcel (138 D 281) , 125.4 feet; thence southerly at right angles, 40 feet; thence south 710 east to the northwest line of said first above mentioned Contra Costa County strip (36 D 226) and the actual coint of beginning of the line first hereinabove referred to; thence frcm said point of beginning south 710 east to the southeast line of said Contra Costa County strip (36 D 226) . The westerly terminus of the portion of said Contra Costa County strip (36 D 226) herein described, is the east line of the 60 feet in width strip of land described in the deed from J. R. Howard, et al, to County of Contra Costa, dated April 18, 1876 and recorded May 22, 1876 in Volume 30 of Deeds, at page 457, said 60 feet in width road being commonly known as Kirker Pass Road. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 29th day of January, 1951s by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, R. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. i Monday, January 29, 1951, Continued 91 In the Matter of the Withdrawal of Certain Properties from the MT. VIEW COUNTY FIRE PROTECTION R B S 0 L U T I 0 N DISTRICT. WHEREAS, on the 22d day of January, 1951, a certain resolution of the City Council of the City of Martinez was filed with the Board of Supervisors of the County of Contra Costa, requesting that the hereinafter described property be withdrawn from the Mt. View County Fire Protection District; and WHEREAS, the Board of Supervisors of the County of Contra Costa set Monday, January 29, 1951, at ten o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place of hearing of said petiti n; and WHEREAS, notice of the time and place of said hearing was published and posted as required by law, as shown by affidavits on file herein; NOS', THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the hereinafter described property be and the same is hereby with- drawn from the Mt. View County Fire Protection District for the reasons that it will not be benefited by continuing in said district, and for the reason that it is given fire protection by the City of Martinez. The property above mentioned is more particularly described as follows: PARCEL ONE. Beginning at the most westerly corner of a portion of the Rancho El Pinole as described in the deed dated January 25, 1950, and recorded January 25, 1950, in Vol. 1496 of Official Records at page 414, Contra Costa Records; thence North 44° 21' 10" `Nest, 35 feet more or less to the present incorporation line of the City of Martinez, which is ten (10) feet westerly and parallel to the centerline of the Franklin Canyon Road; thence along said incorporation line North 14° 25' 20" East 532 feet more or less; thence on a curve to the right with a radius of 214.64 feet, the center of which bears South 790 25' 40" East, an arc distance of 322.73 feet tc a point ten (10) feet northerly at right angles from the centerline of H Street; thence North 100 34' 20" East, 14.31 feet more or less to the northerly line of H Street; thence South 79° 26' 40" East, 87.17 feet; thence leaving said inc or- poration line South 8° 53' 20" West, 60 feet more or less to the southerly line of H Street; thence South 8° 53' 20" West, 930.99 feet; thence North 440 21' 10" "'est, 397.98 feet tc the point of beginning, containing an area of 6.1 acres, more or less. PARCEL TWO. Beginning at the southeast corner of Lot 19, as said lot is o, designated and delineated on that certain map entitled "Montecito Park" , filed September 8, 1938 in Volume 22 of Maps, pages 673 and 674, Records of Contra Costa County, said point being on the present incorporation line 1 - of the City of Martinez; thence along said incorporation line North 120 4. 56' East, 557.02 feet to the southeast corner of Lot 32, as said lot is g A designated and delineated on that certain map entitled "Alta Loma" , filed larch 22, 1938 in Volume 22 of ?daps, pages 660 and 661; thence continu- ing along said incorporation line North 160 02' East, 274. 50 feet; thence South 820 30' East, 29.30 feet; thence South 80° 56' East, 177.66 feet; thence leaving said incorporation line South 9° 05' 'Nest, 14.31 feet to Ek a point ten (10) feet northerly at right angles from the center line ofx the Franklin Canyon Road; thence on a curve to the left with a radius of 214.64 feet, the center of which bears South 90 05' ;'lest, an arc distance of 322.73 feet to a point ten (10) feet westerly of the centerline of said Franklin Canyon Road; thence along a line ten (10) feet westerly and para- llel to the centerline of said Franklin Canyon Road as follows : South 120 56' West 722.63 feet; thence on a curve to the left with a radius of 726.25 feet and tangent to the preceding course, an arc distance of 288.37 feet; thence South 9° 49' East and tangent to the preceding curve 1100.73 feet; thence on a curve to the right with a radius of 706.25 feet and tangent to the preceding course, an arc distance of 138.36 feet; thence South 010 24' 30" (lest and tangent to the preceding curve 225.99 feet; thence on a curve to the left with a radius of 1442.50 feet and tangent to the preceding course, an arc distance of 107.00 feet; thence South 021 50' 30" East and tangent to the preceding curve 152.13 feet to a point ten (10) feet westerly measured at right angles to the centerline of said Franklin Canyon Road; thence South 87° C9' 30" 'Test, 20.00 feet; thence northwesterly on a curve to the left with a radius of twenty (20) feet, the center of which bears South 87° 09' 30" West, an arc distance of 23.35 feet; thence North 690 43' West, 141.88 feet; thence North 00 46' 30" East 145.04 feet, thence North 15° 45'30" 'Nest, 178.15 feet; thence South 88° 35' 30" East 56.62 feet; thence North 20 27' 57" Nest, 215.52 feet; thence North 9° 49' West, 621.64 feet, thence North 7° 55' 43" West, 2.43 feet to a point on the present incorporation line of said City of Martinez; thence along said incorporation line as follows: North 80° 08' East, 125.15 feet; thence North 90 52' West, 465.92 feet; thence on a curve to the right with a radius of 751.25 feet and tangent to the preceding course, an arc distance of 298.95 feet; thence tangent to said curve North 120 56' East 16.00 feet; thence South 77° 02' East, 3.00 feet; thence Horth 120 East, 100.00 feet to the point of beginning and containing an area of 5.561 acres, more or less. PARCEL THREE. Beginning at the southwest corner of that certain parcel of land arms zed to the City of Martinez by Ordinance No. 74 C. S. on July 16, 1941, said point if beginning being at the end of a course South 80° 08' fest, 441.25 feet and the beginning of a course North 937.61 feet; thence from said point of beginning South 80° 08' 'Nest 22.02 feet; thence North 10° 59' 30" West, 137.25 feet; thence South 79° 80' 30" West, 287.29 feet; thence North 260 06' 39" West, 154.66 feet; thence North 00 12'39" l Monday, January 29, 1951, Continued East, 179.38 feet, thence North 790 OC ' 3C" East, 310.76 feet; thence North 150 12' 36" East, 296.46 feet; thence North 80 46' East, 80.00 i feet; thence North 85° 23' East, 2.26 feet to a point on the West line of the Corporate Limits of the City of Martinez; thence South along 4 said West corporate limit line, 819.01 feet to the point of beginning, j and containing an area of 3.365 acres, more or less. I Being a portion of that certain parcel of land described in the deed from John Silviera Martin, et ua, to Charles Marietti recorded December 17, 1947 in Volume 1158 of Official Records, Page 260, and situated in the Rancho E1 Pinole. PARCEL FOUR. Being all of Block 153 and 129 of the Original Survey of the Town of Martinez, County of Contra Costa, State of California, and por- tions of the abutting streets, and more particularly described as follows: f Beginning at a point on the center line of G Street at the center of Alhambra Creek, said street center line being part of the corporate limits of the City of Martinez, County of Contra Costa, State of Calif- ornia; thence along said corporate limits westerly in G Street and south- erly in Alhambra Avenue to its intersection with a line which is the center line of the road sometimes known as ?leasant dill Road produced westerly; thence easterly along said road center line to its inter- section with the center line of Alhambra Creek; thence northerly along said Creek center line to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costalthis29thdayofJanuary, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Proposed x establishment of system of Municipal Courts within Contra Costa County. Wakefield Taylor, President of the Contra Costa County Bar Association, reports to this Board that the committee appointed by the Bar Association to study the proposed redistricting of the Judicial Townships of Contra Costa County, is not prepared to file a report at this time and would appreciate having another week before ! making its recommendations to this Board; and John Garaventa on behalf of the Justices of the Peace of the County of Contra Costa appears before this Board and recommends that full consideration be given to the ' matter of said redistricting by this Board before making any decision; and A recommendation from the Talnut Creek Area Chamber of Commerce that a Judicial District composed of the present Third and Fourth Townships and , in addition, that por- tion of Pleasant Hill to and including Boyd Road as the northerly boundary thereof, be created; On motion of Supervisor Buchanan,seconded by Supervisor Frederickson, IT IS l BY THE BOARD ORDERED that this matter be continued to February 19, 1951, with the recommendation that any groups interested in the proposed redistricting of the Judicial Townships of the County file with this Board their recommendations.i The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Appointment of G. F. McCormick and E. H. Ward as Commissioners, Contra Costa County Planning Commission. It appearing that the term of office of G. F. NeCORMICK and E. H. WARD as Commissioners of Contra Costa County Planning Commission will expire on February 1, 1951; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS ! BY THE BOARD ORDERED that G. F. McCormick and B. H. Ward are appointed Commissioners of Contra Costa County Planning Commission for a term of four years, commencing I February 1, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing E. A. Lawrence, County Building Superintendent, to act as In- spector for the construction of the fire house for the Mt. View County Fire Protection District. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that E. A. Lawrence, CounIy Building Superintendent, is appointed to act { as Inspector of the fire house to be constructed for the Mt. View County Fire Protect- j ion District by Vezey Construction Company. The foregoing order is passed by the unanimous vote of the Board. I 93 Monday, January 29, 1951, Continued In the Matter of Directing Clerk to publish notice that no election will be held in Contra Costa Soil b Conservation District. It appearing to this Board that nominating petitions were filed by GERALD DEARDORFF PHILIP BANCROFT, JR. and TOMAS S. VANASEK for the office of Directors of CONTRA COSTA SOIL CONSERVATION DISTRICT, and that no other nominating Detitions were filed for directors in said Contra Costa Soil Conservation District, and that three oersons have been nominated for Directors in said Contra Costa Soil Conservation District; and It further appearing that only one person and not more than one has been nominated for each of the three positions of Director, which were to be filled at the General Soil Conservation District Election for the year 1951; NOM, THEREFORE, pursuant to provisions of Section 9203.5 of Deerings Public Resources Code, IT IS BY THE BOARD ORDERED that a notice that no election will be held in said Contra Costa Soil Conservation District, be published in the "Contra Costa Gazette". The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing transfer of fund for engineering survey, pro- posed Inter-County Bridge at Martinez. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor transfer $3 000 from Unappropriated Reserve to ENGINEERING SURVEY ON INTER-COUNTY BRIDGE AT IiARTNEZ. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing District Attorney to represent three County Hospital nurses, defendants in Action No. 47703. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that the District Attorney is authorized to represent three County Hos- pital nurses: PATRICIA MILLER, MARY ELLEN iitiLL, LAURA EVANS, who are defendants in Action No. 47703, Dukel versus Richmond Permanente Hospital. The foregoing order is passed by the unanimous vote of the Board. 1 In the hatter of Transfer of 4 funds, County Building Inspect- or's Department. To provide funds for the purchase of ald t and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 6DERED that the County Auditor CANCEL Supplies, County Building Inspector's Department 17 1 INCREASE Capital Outlay, County Building µ,Inspector's Department 17 The foregoing order is passed by the unanimous vote of the Board. In the flatter of Authorizing purchase of typewriters for County Clerk' s office.On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to purchase three typewriters at a cost of not to exceed $495 for the County Clerk's Department.IT IS FURTHER ORDERED that S495 be transferred from Unappropriated Reserve of the General Fund to Capital Outlay, County Clerk's Department.The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Resolution of June 26, 1950, which authorized classified personnel for various County offices and departments, as it affects the Sheriff's office.On motion of Supervisor Goyak, seconded by Supervisor TaylorIT IS BY THE BOARD ORDERED that the resolution adopted by this BBoard on June 269 1350, which author ized the employment of classified personnel for the various County offices and depart-ments, is amended to provide for the addition of one position in the classification of stenographer clerk in the Sheriff's office, making a total of six in said classificati for said office.The foregoing order is passed by the unanimous vote of the t 94 Monday, January 29, 1951, Continued In the Matter of Requesting Civilise .. Service Commission to survey duties of a postiion in the Election De- partment, County Clerk's office.r On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of ai position in the Election Department of the County Clerk's office, now classified as Typist Clerk, and report its recommendations to this Board. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Requesting Civil Service Commission to survey clerical duties of the office of the Superintendent of Buildings. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY- THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of a position in the office of the Superintendent of Buildings, now classified as Stenographer Clerk, and report its recommendations to this Board. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Requesting Civil Service Commission to survey duties of position in County Health Department. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS ! BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the position now classified as Public Health Statistician in the County Health Department,i and report its findings. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing the Tax Collector to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that S. S. Boyd, Tax Collector, is authorized to attend the annual meeting of the Tax Collector's Association in Oakland, February 14 to 16, inclusive, his expenses to be a County charge. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting, Pacific Coast Building Officials Con- ference. s On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS! BY THE BOARD ORDERED that Supervisors H. L. Cummings t and I. T. Goyak, and County Building Inspector R. J. Rrairtz are authorized to attend the meeting of the Central District of the Pacific Coast Building Officials Conference, San Jose, February 7, 1951, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Pittsburg Health Center. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Supervisor W. G. Buchanan is appointed to represent this Board of Supervisors at meetings of the Pittsburg Health Center. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing the County Surveyor to prepare boundary description of the proposed drainage district. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY 1 THE BOARD ORDERED that the County Surveyor is directed to prepare a description of thel boundaries for a proposed drainage district within Supervisorial District 3 of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. s a.•x Y,k$ F x z f W. 2` t rx 46err d U a v l R i 95 Monday, January 29, 19515 Continued In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 301 Assessment #700004, Atlas Powder Company is assessed with 324.590 acres in Ro San Pablo erroneously appearing in code area 8516. The correct code area is 8512. First installment of taxes have been Daid. Correction should be made on second installment. In Volume 34, Assessment #918347, Elmer H. Marren, c/o Walter Fischer, Box 64 Alamo, is assessed with Lot 70 Sans Crainte Unit #2, with improve- meets erroneously assessed at $590. here were no improvements on this property on lien date and should be canceled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 579. A copy of Ordinance No. 579which ordinance was heretofore adopted by this Board, having been published for the time and in the manner required by law in the Lafayette Sun", a newspaper of general circulation printed and published in the Count of Contra Costa, as evidenced by affidavit of Eleanor Silverman, which affidavit has been filed with this Board; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 579 is declared duly published. s The foregoing order is passed by the unanimous vote of the Board. s In the Matter of APPROPRIATIONS and EXPENDITURES STATEMENT for i fiscal year, 1950-51 as of December 31, 1950. Appropriations and Expenditures Statement for fiscal year, 1950-51 as of December 31, 1950, is presented to this Board by the County Auditor and ordered filed. In the Matter of the Contra Costa County Health Department. Quarterly report of the County Health Department is presented to the Board and ordered filed. In the Matter of Appropriation Adjustment. It appearing that in the final tabulation of appropriations for the current year, through clerical error there was omitted the sum of $2,500 for supplies for the t Courthouse and Hall of Recorss; Now, therefore, in order to make correction and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS h THE BOARD ORDERED that the County Auditor INCREASE Supplies Appropriation for the Courthouse and Hall of Records in the sum of 2,500 INCREASE Unappropriated Reserve of the General Fund in the sum of 29500 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Denying claim of Marren Yager and John B. Beckett 1 against the County. Warren Yager and John B. Beckett having filed with this Board a claim for 700 for damages and in which claim they allege that on October 26, 1950 as a result of the careless maintenance by persons in charge of Buchanan Field, their plane was damaged; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said claim be and the same is DENIED and referred to the County Purchasing Agent to be forwarded to the Insurance Adjuster who handles insurance for this County. The foregoing order is passed by the unanimous vote of the Board. 5 96 Monday, January 299 1951, Continued In the hatter of Appropriation adjustment. To provide sufficient funds for the installation of a cabinet in Superior Court Department No. 3, and for which a re-appropriation was made in the 1950-51 budget in the amount of $150, whereas the cost estimate of Building Superintendent E. A. Lawrence is $295; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 1 BOARD ORDERED that the County Auditor INCREASE Cavital Outlay Appropriation, Superior Court Department No. 3,145 DECREASE Unappropriated Reserve of the General Fund 145 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. To provide funds for equipment required by the Social Service Department at the following figures: 2 postal scales 40.00 1 three-hole punch 18.00 6 two-hole punches 18_00 Total 76.00 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT *S BY TBE: BOARD ORDERED that the County Auditor INCREASE Capital Outlay Appropriation, Social Service Department,76.00 DECREASE Supply Appropriation, Social Service Department,76.00 The foregoing order is passed by the unanimous vote of the Board., In the Matter of Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT 18 BY THE, BOARD ORDERED that the County Auditor make the following fund adjustments, Social Welfare Department: I Account No. F md Account NameebitCredit 06- 100 1003 Salaries of Permanent Personnel 60.00 506 - 600 1003 Special Expense 460.00 950 - 100 1003 Unappropriated Reserve 460.00 950 - 100 1003 Unappropriated Reserve 460.00 said adjustments being made to provide for additional dictating booth in Richmond office. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of i Transfer of Funds. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor make the following fund adjustments to provide funds for desk lamp (fluorescent) for use of Superior Court Judge Pro Tem:t Account No. Fund No.Account Name Debit C g 136 - 900 1003 Capital Outlay 25.00 i 950 - 100 1003 Unappropriated Reserve 25.00 The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Cancellation of 1950-51 County tax liens. The office of the District Attorney, acting for the Mt. Diablo Unified School District, having requested the cancellation of the 1950-51 county tax liens on certain property acquired by the District, and the County Auditor having verified the transfer of title to the School District, finding that it was made by deed recorded November 21, 1950, Recorder's File No. 59886 and having requested authority to cancel the 1950-51 county tax lien on the 13.20 acre parcel of land contained in the 1950-51 Assessment No. 606484, assessed to Mary Crenna, et al. and described as follows: i t Ro Monte Del Diablo, E 1/2 of Lots 18 arta 19 of the Galindo E St less Dors sold; i and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE j BOARD ORDERED that said County Auditor is authorized to cancel said 1950-51 county i liens as requested. i The foregoing order is passed by the unanimous vote of the Board. 97 Monday, January 29, 1951, Continued In the Matter of Cancellation t of 1950-51 County tax liens. The West Contra Costa Hospital District having requested the cancellation of 1950-51 county tax liens on certain property acquired by the District; and the County E Auditor having verified the transfer of title to the District finding that it was made by deed recorded December 13, 1950, Recorder's File No. 14323 and having re- quested authority to cancel the unpaid second installment of the 1150-51 county tax lien on 1.83 acres acquired by the District, which is assessed as a portion of 1950-51 Assessment No. 195024, and 1.83 acres of Assessment No. 195224; and said request hav- ing been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said County Auditor is authorized to cancel said 1950-21 county tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Cancellation of 1950-51 County tax liens. The West Contra Costa Hospital District having requested the cancellation of 1950-51 county tax liens on certain property acquired by the District, and the County Auditor having verified the transfer of title to the District and having requested authority to cancel the 1950-51 county tax liens as listed below: i Description Deeded to District 1950-51 Date Recorder's Assessment Recorded File No. No. Ro San Pablo S. E. por lot 151 and S 370' of w 8.57' of Lot 140, 3.526 ac 10-13-50 52458 195180 Ro San Pablo S W 3.28 ac of Lot 140 3.28 ac 10-13-50 52458 195025 said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said County Auditor is authorized to cancel said 1950-51 county i tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1950-51 County tax liens. The City of Richmond having by letter dated January 39 1951, requested the cancellation of the 1950-51 county tax lien on certain property acquired by the City fdr the National Guardmory Project, and the County Auditor having verified the transfer of title to th City and having requested authority to cancel the 1950-51 county tax liens as listed below: i Description Deeded to District 1950-51 Block Lot Date Recorder' s Assessment Recorded File No. No. Pullman Townsite 13 507 13/50 34485133951 13 5" 1312 3953 and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisors Taylor, IT IS BY THE BOARD ORDERED that said County Auditor is authorized to cancel said 1950-51 county tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Cancellation of delinquent County tax liens. The City of Richmond having by letter dated January 3, 1951, requested the cancellation of delinquent county tax liens on certain property acquired by the City for the National Guard Armory Project, and the County Auditor having verified the transfer of title to the City and having requested authority to cancel the delinquent county tax liens as listed below: Description Deeded to City Year Sale No. Block Lot Date Recorder's Pullman Townsite Recorded File No. 13 42 12/6/50 63061 1943 8o8 and said request havinging been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said County Auditor is authorized to cancel said delinquent county tsar liens as requested. The foregoing order is passed by the unanimous vote of the Board. I Monday, January 29, Continued In the Matter of F Cancellation of 1950-51 County Tax Liens. The Richmond School District having requested the cancellation of 1950-51 county tax liens on certain property acquired by the District, and the County Auditor having verified the transfer of title to the District and having requested authority to cancel the 1950-51 county tax liens as listed below: Description Deeded to District 1950-51 Block Lot Date Recorder' s Assessment Recorded File No. No. Bay View Park 15 4 10-16-50 52679 140687 15 5 140688 15 6 140689 i5 42 a 140706 r i5 140707r 44 140708 15 9 3-23-50 13663 140691 i5 10 p 140692 15 11,12,13 14069315 15 35936 a w 14070 Za 15 39 14+ 0074a Central Richmond 14 18 2-5-50 62783 137817 said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1950-51 county tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1950-51 County tax liens. The office of the District Attorney, acting for the Antioch-Live Oak Unified i School District, having requested the cancellation of the 1950-51 county tax liens on certain property acquired by the District; and The County Auditor having verified the transfer of title to the School District', finding that it was made by deed recorded November 28, 1950, Recorder's File No. 61212, and having requested authority to cancel the 1950-51 county tax lien on the property contained in the 1950-51 Assessment No. 3794, described as follows: Wills Adn Town of Antioch, Por lot 19 - SE'ly 357.30' x 184.20' less por to Walter Canada and por to Guerrini and Giraldi; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1950-51 county tax r lien as requested. The foregoing order is passed by the unanimous vote of the Board. 5 In the Fatter of Requesting a One (1) Year Extansion for the Demolition of Substandard Housing R E S O L UT I O N In Contra Costa County. i SHEREAS, 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 the completion of low rent housing projects ; and WHEREAS, said equivalent demolition has been extended from time to time because, of the dire housing shortage in the County of Contra Costa; and WHE_R& S, the housing conditions in the County of Oontra Costa are more serious today than they ever have been and many people in this County are without homes and are in immediate need of the same; and WHEREAS, the extension of equivalent demolition has now expired and, unless further extended, requires the present demolition of numerous substandard dwellings throughout the Oounty; and WHEREAS, the vacancy ratio in this County in substandard housing is less than three (3) percent , NOR', THERE:ORE, BE IT _RESOLVED that the Board of Supervisors of the County of Contra Costa earnestly requests the Federal Public Housing Authority to extend the period of equivalent demolition relative to the low rent projects of the housing Authority of the County or Ooatra Costa for a period of one ( 1) year. l Passed and adopted by the Board of Supervisors of the County of Oontra Oosta, i this 29th day of January, 1951, by the following vote of the Board, to-wit: 99 Monday, January 29, 1951, continued 1AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan., S« Frederickson. NOES:Supervisors - None.i . w y b ABSENT: Supervisors - None. x ;r n In re Issue of Bonds of Antioch- Live Oak Unified School District. WHEREAS THE GCVEAMG BO aD CY Antioch-Live Oak Unified School District has certi- fied, as required by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: That on the 22nd day of November, 1950, said governing board deemed it advisable , and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 16th day of January, 1951, 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 Three :billion (0,000,000.00)-----------------------dollars, 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 semi- annually thereafter, for the purpose of raising money for the following purposes: E a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. X d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent Improveaent of the school grounds. g) The carrying out of the projects or purposes authorized in Section 18010 s` of the Education Code. all of which were thereby united to be voted upon as one single proposition) That said election was called by posting notices thereon, signed by a majority of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in "Antioch Ledger" a newspaper of general circulation printed and published in the County of Contra Costa, State of California , which notice was so posted and published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the 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 1033 votes cast at said election, and that more than two-thirds thereof, to wit : 918 votes were cast in favor of issuing said bonds , And 114 votes 1 illegal, and no more were cast against issuing said bonds, and said governing board caused an entry of tte 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; IT IS THEREI E RESOLVED .ND ORDEAED that bonds of said Antioch-Live Oak Unified School District, in 30ontra Costa County, State of California, issue in the aggregate Oum of Three Million (43,000,000.00)--------------------------------------dollars, in denominations of ine Thousand Dollars (+1,000.00) each -----------------------------' That said bonds shall oe dated the 15th day of April, 1951, and shall be payable in lawful money of the United States of Merica, at the office of the county treasurer of said county, as follows, to wit: 35,000 principal amount in the first year after date of the bonds; 63,000 principal amount in the second year after date of the bonds; 115,000 principal amount in the third year after date of the bonds; 155,000 principal amount in each of the years from four (4) to ten (10) years after the date of the bonds; 170,000 principal amount in each of the years from eleven (11) to twenty 20) years after the date of the bonds. bat said bonds shall bear interest at the rate of . . . . . . . . . . . . . . . . . . . per cent per um, payable in like lawful money at the office of said county treasurer in one instal - ment, for the first year said bonds have to run, on the 15th day of April, 1952, and there- semi-annually he e- semi-annually on the 15th days of April and October of each year until said bonds i t Of) Monday, January 29, 1951, continued 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, lithograkhed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignuturas to said bonds shall be manually affixed. Said bonds, with said coupons attached thezeto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS 1,URTHE.R ORDFA ED that said bonds shall be issued substantially in the fol- lowing form, to wit: i Number UNITED STATES CF ANCA Dollars STATE CF C:wir0!01IA SCHOOL BOND OF Antioch-Live Oak Unified School District of Contra Costa ;,ounty. ANTIOCH-LIVE OAK UNIFIED SCHOOL DISTEUV'T of CONTRA COSTA County, State of Cal- Ifo rnia, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county , on the 15th day of April, 19 One Thousand ------------------------------dollars (41,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent ( Q) per annuls, payable at the office of said treasurer on the 15th days of April alnT_O-F'tober 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 1 end of such year) . This bond is one of a series of bonds of the 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 3000, inclusive, amounting in the ag:regdte to Three Million ---------------------------- dollars (43,000,000) , and is authorized by a vote cf more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the loth day of January , 1951, and is issued and sold by the board of supervisors of ;ontru Costa County , State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. rand 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 baen done and performed in strict conformity with the laws authorizing the Issuance of school bonds, that this bond and the interest coupons attacaed therato are in the form prescribed by order of said board of supervisors duly wade and entered on its minutes and shall ce payable out of the interest and sinking fund of said school district, and themoney for the redemption of said bonds, and the payment of interest thereon shall oe raised by taxation upon the taxably property of said school district. IN NITNESS i'HEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk , and the seal of said board to be attached thereto, the day of 19 SEAL ) H. L. XVIII NGS COUNTERSIGNED: Uh—arrman of Board of Supervisors D It, T7=ER County Auditor W. T. PAASCH Jounty 'lerk and Clerk of a Board of Supervisors IT IS RV3THER GRDERED 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 interest and sinking fund of they Antioch-Live Uak Unified School District in said County , on tae day of 19 at his office in Martinez, in said County, the sum of and _J100 dollars 44 Por months' interest on bond No. of said School District. D. M. TMER County Auditor IT IS FU.VMR ORDERED that the money for the redemption of said bonds and pay- 101- Monday, January 29, 1951, continued meat of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER C RDERED that the clerk of said board of supervisors shall cause a notice of the sale or said bonds to be published at least two weeks in "Antioch Ledger* a newspaper of general circulation, printed and published in said County of Contra Costa , an.: therein advertise for bids for said bonds and state that said board of supervisors will up to Monday the 26th day of February, 1951, at 11 o'clock a.m. , o said day, receive sealed proposals for the purchase of said oonds, or any portion ther of, for cash, at not less than par and accrued interest, and that said board reserves the right tc reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by tha Board of Super- visors of Contra Costa County, State of California, at a regular meeting thereof held on the 29th day of January, 1951, by the following vote, to wit: tY S Supervisors i. T. Goyak, Ii. L. .;u—rings, Ray S. Taylor, ','i. G. Buchanan, J. Frederickson. r NOES:None . 1 ABSENT: "None. In the Matter of the Increase of Salary of the Superintendent j of Schools of Contra Costa County RESOLUTION A1HERKAS, the office of the Superintendent of Schools of Contra Costa County has 1 a greatly increased work load due to the recent, rapid growth of this County, and dHERF,-LS, the saldry of the Superintendent of Schools should be commensurate with the salary of the same office in comparable counties, and SHEREAS, presently the Superintendent of Schools is not receiving u salary com- mensurate with the amount and type of work carried on by said officer in other counties, NOW THERrirG:t, BE IT iESt,L ED that the Board of Supervisors of the County of Contra Costa recommend to the State Legislature that the salary of the Superintendent of Schools of the County or Centra Costa be increased to Ten Thousand Dollars (*10,000) per year. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California , this 29th day of January, 1951, by the following vote : AY--S:Supervisors - I. T. Goyak, H. i.. Cummings, Ray S. Taylor, 4. G. 6ucnanan, J . Frederickson i i Nu&i:Supervisors - None ABSeHT: Supervisors - None And the Board takes recess to meet on Monday, February 5, 1951, at 9 a.m. Chairman AT TE3T W. T. PAg S" :H, cum By G Debuty: Clerk 3 say N ;.h s BKMRS THE BOARD OF SUPERVISORS MONDAY, FEBRUARY 59 1951 THE BG,..RD U T IN REGULAR SESSION AT 9 0'CLGJK A.11. IN THE BLARD CH J BERJ, u.;-,LL OF K t H RECORDS, MRTI1EL, l.e,i.11''Ot PRESENT: HGN. H. L. CUi&LNG6, CHAIRWLN, PRF;SIDI\G ; SUPERVISORS I. T. GOYAK, RAY S. TAYLOd, W.r' G. BU:Ii ul,AN, J. FR,':DE:Ujj 60;1; W. T. P„AS:.E, CI.. The minutes and proceedings for the Board for the month of January, 1951, are j read to the Board by the Clerk and by the Board approved and signed by the Chairman. MOLUTION OF THE BCARD CF SUPERVISORS CF CONTRA 30OSTA COUNTY SELLING BONDS GF THE COUNTY CF CG NTRA CO STA ISSUED ON BEHhLF OF CRINDA COUNTY FIRE PROTECTICN DISTAIOT-ISSUE OF 1950 NHERE.IS, the Board of Supervisors of Contra Costa County, State of California, I 1 n .2 tuonday, February 5, 1951, continued heretofore duly authorized the issuance of ;75,000 principal amount of bonds of the County of Contra Costa issued on behalf of Orinda County Fire Protection District to be known as "Bonds of the County of Contra Costa Issued on 3ehalf of Orinda County Fire Protection District - Issue of 1950", all dated December 15 , 1950 ( being part of an issue of 4130,000 principal amount authorized at an election held in said District and in said County on November 21, 1950) , and further duly authorized the sale of said bonds at public sale to the highest and best bidder therefor; and ATEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by said resolution and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit : Net Interest Name of Bidder Cost to District Hannaford & Talbot, San Francisco 414397.50 f Bank of America N.T.&.S.A. , San Francisco 14656.50 Dean Witter & Co. , San Francisco 14870.00 American Trust Company Weeden & Co. , by American Trust Company, Account Uanager, 15537.50 Blyth & Cc. , Inc. , San Yrancisco 116033-50 AND '6EEREAS, the said bid of Hannaford & Talbot is the highest and best bid for said bonds, considering the interest rate(s) specified and the premium offered, NON, THEREFCRE, BE IT R&SCLV&D, by the Board of Supervisors of Contra Costa County, as follows: 1. Said bid of Hannaford & Talbot for 475,000 par value of said bonds shall be, and is hereby, accepted and the Treasurer of the County of Contra Costa is hereby authorized and directed to deliver said bonds to said Furchaser thereof upon payment to said Treasurer of the purchase price, to wit: said par value thereof and a premiumfof4Nonetogetherwithaccruedinterestatthefollowingrate(s) : Bond Numbers Interest Hate c us ve Per .Lnnum 1 to 0 1 1/256 7 to 9 1 1/lye 13 to 15 19 to 21 2p 25 to 27 2% 31 to 33 2qf, to Ts3? 3 9 a 43 to 45 2$ 4, „ 49 to 51 4 55 to 57 61 to 63 2% 68 to 70 75 to 78 296 82 to 85 89 to 92 2% 96 to 99 2% 103 to 107 2% r :, 110 to 114 2% 117 to 121 2% 124 to 128 1 3/45 Said bonds shall bear interest at the said rate(s) hereinabove set forth, payable December 15 , 1951 and semi-annually thereafter on June 15 and December 15 in each year; 2. That all bids except the bid of Hannaford cc Talbot are hereby rejected, and the County Treasurer is hereby ordered and directed to return to the unsuccessful bidders their several checks accompanying their respective bids. 3 . The V"ounty Clerk is directed to cause to be lithographed, printed or en- graved a sufficient number of blank bonds and coupons of suitable quality, said 'bonds and coupons to show on their face that the same bear interest at the rates aforesaid. RESUVED FURTH:.R, that this resolution shall take effect i'rom and after its passage and approval. i PASSED AND ADOPTED this 5th day of Yebruary , 1951, by the following vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, 4. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. 6 qr n i d Bar o Supervisors f the bun y of Joontra Coste , State of California ATTEST: W. T. PAASCH County Clerk and Ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By Deputy clerk 10 3. February 5, 1951, Continued In the Matter of the Annexation of Territory to the Orinda County RESOLUTION OF R Fire Protection District.ANNEXATION WHMEAS, on the 15th day of January, 1951, the Board of Supervisors of the County of Contra Costa passed a resolution of intention of annexing the hereinafter described property to the Orinda County Fire Protection District and set the time and place of hearing of said matter lbr Monday, the 5th day of February, 1951, at 11 o'clock a.m., in the Chambers of said Board in the Hall of Records at Martinez, California; an WHEREAS, notice of said time and place of hearing was duly published, as re- quired 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 in- habitants thereof, as shown on the affidavit on file herein; and WHEREAS, said hearing was actually held on the 5th day of February, 1951, 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 County Fire Protection District. Said property is more particularly described as follows: Beginning at the northwest corner of the Rancho Acalanes being also a point on the south line of the Rancho Bocha De La Canada De Pinole; thence west along the south line of the Rancho Bocha De La Canada De Pinole to the southeast corner of Rheem's 500 acre tract being also the southeast corner of the May 17, 1948 annexation to the Orinda County Fire Protection District; thence north along the east line of said 500 acre tract to the northeast corner thereof; thence N 87° 07' OZ"E, 1773.47 feet; S 160 06' 03" W 309.81 feet; S 10' 14' 12" E, 878.45 feet; S 61° 11' 42" E, 231.71 feet; S 00 32' 57" E, 264.17 feet; N 790 20' 33" E, 253.40 feet; S 87° 57' 42" E, 129.65 feet; N 71° 32' 48" E, 569.87 feet; N 850 40' 18" E 289.77 Peet; N 68° 18' 03" E, 959.85 feet; S 360 29' 27"E, 691.49 feet; S 609 10' 27" E, 1482.58 feet to a point on the west line of Russell's 507.46 acre tract; thence S 00 29' 46" W, 1454.75 feet to the north line of the Rancho Acalanes; thence west to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa T '*his 5th day of February, 1951, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHAhAN, J. FREDERICKSON NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing S County Employees' Federal Credit Union to use portion of hall on third floor, Hall of Records, for desk suave. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Contra Costa County Employees' Federal Credit Union is author- ized to use a portion of the hall on the third floor, Hall of Records, for desk space. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing the Veterans Service Officer to attend meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that J. W. Hammond, Veterans Service Officer, is authorized to attend the regular quarterly meeting of the State Association of County Service Officers to be held in Sacramento, February 15 and 16, 19519 his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing member of Social Service De- partment to attend meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Lillian Wurzel of the Social Service Department is authorized to attend a meeting of the Weimar Council at Sacramento, February 16, her traveling ex- penses 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. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. G. Golden, Socia Service Director, is authorized to attend legislative meeting and State Social Welfare Board Meeting at Sacramento, February 14- 16, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. i 1. 04 1 Monday, February 5, 19519 Continued In the Matter of Appropriation Adjustment. It appearing that the appropriation included in the current budget for audit by accountants ordered by the Grand Jury fr the fiscal year 1949-50 was $3600 and ; that an additional amount of $1400 is required for a contract with said accountants for said audit; i On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following appropriation adjustment is APPROVED: Account No. Fund No. Account Name Debit Credit 161 300 1003 Services 1400 950 100 1003 Unappropriated Reserve - General Fd. $1400 f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. To provide funds for exchanging open order files in the County Purchasing Department and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, iITISBYREBOARDORDEREDthatthefollowingappropriationadjustmentisAPPROVED. I Account No. Fun_dNo. Account Name DebitCrede 121 800 1003 Replacements 30 950 100 1003 Unappropriated Reserve 30 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of statement of Orrick, Dahlquist, Neff & Herrington for services in connection with issue, etc. , Orinda County Fire Protection District bonds. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT TS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of Orrick, Dahlquist, Neff & Herrington, Financial Center Building, San Francisco 49 in the sum of $545.00 for services in connection with the authorization of $130,000 principal amount of bonds of the County of Contra Costa issued on behalf of Orinda County Fire Protection District - issue of 1950, and the issue and sale of $759000 principal amount of said bonds, and for examination and report upon $759000 of said bonds and the formation of said District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Francis V. Desimone, D. C. , for permit to construct doctor's office and motor court in S. D. No. 3. I This Board having on January 29, 19519 continued to this date for further con-! sideration the application of Francis V. Desimone, D. C. , for a land use permit to construct a doctor's office and motor court to be located at the southwest corner of Concord Boulevard and Rirker Pass Road, Lot 34, Ayers Ranch Subdivision; and This Board having further considered said application on motion of Supervisor ' Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD YDERED that said appli- cation is referred back to the Planning Commission because it is the understanding of this Board that said applicant wishes to amend his application fora land use permit. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Peddler's Permit to Joseah i W. Taber, veteran. Joseph W. Taber having filed with this Board an application for a free permit to peddle ice cream in the unicorporated area of Contra Costa County, and said Joseph W. Taber being an honorably discharged veteran of World Tar II, as evidenced by Cer- tificate, Serial No. 38292973, dated December 30, 1942; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Joseph W. Taber is granted a free permit to peddle ice cream in the unincorporated area of Contra Costa County as requested, and IT IS BY THZ BOARD FURTHER ORDERED that the County Tax Collector issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing County Building Inspector not to issue commercial permits for buildings costing in excess of $5,000. In compliance with provisions of SPA Order U-41 as amended January 13 1951 and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TFg B619 ORDERED that the County Building Insnector is directed not to issue any commercial 4 building permits for building_ 44P chat the building contractor estimates will cost in excess of $5,000 until the applicant has first received the approval of the San Francisco office of National Production Authority. The foregoing order is passed by the unanimous vote of the Board. f i 1013 Monday, February 5, 1951, Continued In the Matter of Directing Purchasing Agent to advertise for bids for fire FireProtection Contra Costa tect on District. On motion of Supervisor Buchanan, seconded by Supervisor Taylors TP IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to advertise in the "Walnut Kernel" for bids for a fire engine as per specifications submitted to said Purchasing Agent by the Central Contra Costa Fire Protection District, said bids to be opened by this Board of Supervisors on March 51 1951, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Aopointment of Emil C. Christen as Civil Service Commissioner under provisions of Ordinance No. 325. It appearing to this Board that the term of office of Emil C. Christen as Civil Service Commissioner of Contra Costa County expired on January 15, 1951; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Emil C. Christen is appointed Civil Service Commissioner of Contra Costa County for a term of four years, commencing January 15, 1951 and ex- piring January 15, 1955. The foregoing order is passed by the unanimous vote of the Board.5 In the Matter of reports filed by county departments. Reports for the month of January are presented by the Richmond Society for the Prevention of Cruelty to Children and Animals, and by the Board ordered filed; and Report of County Coroner C. L. Abbott for the year 1950 is presented, and by ' the Board ordered filed. f In the Matter of Ordinance No. 577. A copy of Ordinance No. 577, which ordinance was heretofore adopted by this Board, having been published for the time and in the manner required by law in "The Pittsburg Post-Dispatch", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by affidavit of A. Lux, which affidavit has been filed with this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT said Ordinance No. S77 is declared duly published. The foregoing order is passed by the unanimous vote of the Board.s In the )latter of Request of t Thorson and others for re- zoning of property located in Alhambra Valley, from S to A. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the request of Roy Y. Thorson and others, that their properties located in Alhambra Valley in the upper end of Vacca Canyon along the Martinez-Pinole Road, be rezoned from SUBURBAN to AGRICDLTMAL, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Weimar Joint Sanatorium Patient Rates. Upon recommendation of D. M. Teeter, County Auditor, and good cause appearing therefor; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEM that billing of patients at the Weimar Joint Sanatorium for services rendered said patients by said sanatorium, commencing January 1, 1951, and thereafter until further notice of this Board, is hereby fixed at the rate of $7.44 per patient day. IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, County Hospital Department, and the Richmond and Pittsburg Health Centers be guided accordingly. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Appointing Directors, Contra Costa Soil Conservation District. It appearing to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the three positions for Director of the Contra i Costa Soil Conservation District which were to have been filled at the General Soil Conservation District Election set for February 13, 1951, to-wit: PHILIP BANCROFT, JR., TOM" S. VANASEK, GERALD DEARDORFF; It further appearing to this Board from the Certificate of Tomas S. Vanasek, Secretary of the Contra Costa Soil Conservation District, that no petition as provided for in Section 9203.5 of Deerings ?ublic Resources Code, requesting that a general i s 100 Monday, February 59 19919 Continued election be held for the election of Lirectors, has been filed with or presented to the Board of Directors of said Contra Costa Soil Conservation District; NEIN, THEREFORE, pursuant to Section 9203.5 of Deerings Public Resources Code, and upon motion of Supervisor Taylor seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that PHILIP BAN CRdT, JR. , TOW S. VANASEK GERALD DWDORFF be, and they are hereby appointed Directors of said Contra Costa Roil Conservation Dis- trict commencing March 6, 1951, for a term expiring at noon, on the first Tuesday in March, 1955. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission extension of time to report on zoning and rezoning matters. On motion of Supervisor Frederickson,seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Planning Commission is granted extension of ninety days to i report on the following zoning matters and requests for rezoning: 1. Certain protests on the comprehensive zoning of the Concord-Clayton Valley' Area. 2. Certain protests on the proposed lot size amendment. 3. Request of Henrietta Jackson to rezone certain vroperty in North Richmond Area. 4. Request of Lewis Popes to rezone certain property in North Richmond Area. ' 5. Request of Elmer C. Roth to rezone his property in the San Ramon Area. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Reclassification of radio-dispatcher positions in the Sheriff's Department. On the recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that the four per- manent radio-dispatcher positions in the Sheriff's Department are reclassified to Deputy Sheriff, Grade II. IT IS BY THE BOARD FURTHER ORDERED that the resolution adopted by this Board June 26, 1950, which authorized classified personnel for various County offices and departments, is amended to provide for the addition of four Deputy Sheriffs, Grade II, j positions, making a total of fifty in said classification for said department and for he cancellation of four radio-dispatcher positions in said department. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Requesting Civil Service Commission to survey certain work in the Department of the Super- intendent of Buildings. I At the request of E. A. Lawrence, Superintendent of Buildings and on motion ` of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY Th BOARD ORDERED that the Civil Service Commission is directed to survey certain work that could be performed by a shop and material man, and to recommend to this Board the proper classiT fication and salary range for the work involved in such a position. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Resolution of June 267 195C, which authorized classified personnel, as it affects the Highways and Bridges Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which author; ized the employment of classified personnel for the various County offices and depart ments, is amended to provide for the addition of two positions in the classification of truck driver, light, which will make a total of thirty-one positions in said classification for said department, and to provide for the cancellation of two positions in the classification of truck driver, heavy, making a total of eighteen in said class- ification for said department. f i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to operate a carnival in Rodeo. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the 011 porkers International Union, C.I.O. , Rodeo Local No. 326, is granted a permit to operate a carnival, said carnival to be presented by the Centennial Greater Shows, in Rodeo, from March 16 to 25, inclusive; and This Board having been assured that said Union will use its share of the proceeds of said carnival for welfare purposes this Board remits any license fees proq. vided for under provisions of Ordinance No. 391, and directs the County Tax Collector to issue a free license for the conducting of said carnival. The foregoing order is passed by the unanimous vote of the Board. 4 Monday, February 5, 1951, continued 107 In the Matter of Authorizing Chairman to execute acceptance of offer of Tinning and DeI.apr, X:ha;f to defend the County in Actions 1 Nos. 50582 and 50583 (accident at Buchanan Field) . Tinning and DeLap, attorneys at law, having offered to defend the County of Contra Costa , under certain conditions , in Actions Nos. 50582 and 50583 in which Fred R. Edwards , nura C. Edwards, and Thomas Edwards by his guardian ad litem, and James Shepardson ars Fla"Int ifs s, and County of Centra Costa and California Helicopter Com.- puny, a eorporatien, are defendants; i On motion of Supervisor Taylor, seconded by Supervisor Buchanan , IT iS BY THE B04.RD GRDERED Ghat said offer is accepted under the conditicns set forth in said offer, and IT IS BY THE BGLRD r-rURThz;R CRD&iED that dakerield Taylor, assistant district attorney, is named to assist said Tinning and DeLap in the defense of the County of Contra Costa in said actica. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Abatement of Certain Property situated in Contra Costa County, California, on Lot 6, Block 30, tap of East RESOLUTION Richmond Heights, No. 4. WHEREAS, the Building Inspector of the County of Contra Costa has filed with this Board a notice to abate nuisance, together with affidavit of posting and service by mail, and i WHEREAS, the said matter came on regularly for hearing on the 5th day of j February, 1951, at 10 o'clock a.m. for the purpose of hearing any reason or cause show why the said Building should not be abated , and i j WHEREAS at the said hearing, LEROY VAN LANDINGHAM appeared on behalf of W. B. I HANEY, the owner of the said property, and requested that the matter be continued and good cause therefor appearing, NOW THEREFORE, IT IS ORDERED that the said matter be continued to the 7th day f of May, 1951, at the hour of 10 a.m. i J The foregoing order was passed on the motion of Supervisor Goyak, seconded by Supervisor Buchanan, and passed by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CtT1W NGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDER ICKS ON NOES: Supervisors - None. ABSENT: Sunervisors - None F In the Matter of the Report of the Planning Commission on the Request of ANTHONY J. LAGISS for Rezoning RESOLUTION in the LAFAYETTE AREA. WHEREAS, on the 18th day of December, 1950, the Planning Commission of the County of Conga Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, a hearing was ordered by said Board to be held on the 8th day of January, 1951, after due notice thereof having first been given in the manner provided by law, and i IHEREAS, this Board did on the 8th day of January, 1951, continue the hearing of the same to the 22nd day of January, 1951, at the hour of 2 p.m. at the same time and place, and WHEREAS, this Board did on the 22nd day of January, 1951, take the said matter under submission for decision on the 5th day of February, 1951, without further hear- ings, and WHEREAS, this Board has carefully considered the same and is duly and fully j advised in the premises, NOW THEREFORE, IT IS BY THE BOARD ORDERED that the said matter be referred again to the Planning Clommission of the County of Contra Costa because of additional j information to be presented to the said Planning Commission. I The foregoing order was gassed on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON r NOES: Supervisors - None ABSENT: Supervisors - None I5 Monday, February 5, 19512 Continuedxf s And the Board adJourns to meet on Fridays February 9, 1951! at, 9 o'clock a.m. 3 n rY^' Chairman.1 ATTEST: W. T. PAASCH2 CLERK By 4i Dep ty Clerk k fvk1{- y . J4. ttiX Yr r y., q• k.,.aa'G.•.Y C^ Z t i err ,. ys, s P w nY Aws y l r}e Y A v j r x y r. 1 109 BS"E THE BOARD 0 F SUPERVISORS FRIDAY, FEBRUARY 9, 1951 THE BOARD AET IN REGU'I.Art AIW UUz NED SSSSIC11 AT 9 0"LCCK A.M. IN THE BOARD C HkL:BSiLS, HALL Of H E,COc3 DS,c k' dot MARTINEZ, -ALiKANim. PRM&T: HCN. H. ". ;LPA1 ,ZS CHAIRAIAN, PRESIDING; SUPERVISORS4tipI. T. GOYAK, "Y J. ThYLUR, 7f G. BUG ' '0N, J. iRE.Dk:RIaSON, W. T. PA.aSCH, CL_wRk. 4 In the Matter of Hiring Confer and Willis, Architects, to pre- pare plans for the remodeling of the old Juvenile Hall. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT 13 BY THE BOARD ORDERED that Confer and Willis, architects, are hired to prepare plans for the remodeling or, and an addition to, the building known as the old Juvenile Hall. The foregoing order is passed by the unanimous vote of the Board. p f In the Matter of Retaining Lester Hurd, 0onsultan t, with reference to proposed construe- tion of kitchen at County Hospital. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT I3 BY THE BOARD CRDE-iED that Lester Hurd, Consultant, be retained to advise this Board on the advisability of construction of a kitchen as a separate unit, to serve the County Hospital. The foregoing order is passed by the unanimous vote of the Board. i And the Board takes recess to meet on Tuesday, February 13 , 1951, at 9 a.m. ATTEST: 40 W. T. PAASCE, Clerk BEFORE THL BOARD OF XP alVISk)aS hairman TUESDAY, FEBRUkRY 13 , 1951 THE BOARD MET IN REGUL LR 3ESSILIN By ly. cti J,T 9 0IL)c puty Clerk. IN THE BGA-ZD CHA,dBF_AS, Britt OF I RECORDS,Z, FRE54IT: I-;GN. H. L. 16'OU14iNG3, I. T. GUYi-a, i Y S. L-fikAp 1. G. BUCHA1rtul, J. r'.qEDLA.LChLSu2V, X. T. P(.:fi, Lr iik. In the Matter of Granting Land Use Permit to Ira E. Cruse to convert existing foundation to two-unit motel in S. D. No. 3. Ira E. Cruse having filed with this Board an application under the provisions of Ordinance No. 278 and its amendments for a land use permit to convert an existing foundation to a two-unit motel in Supervisorial District No. 3, located in proposed commercial zone , on descriptive parcel fronting 125 feet on the north side of iionumenc Boulevard approximately 077 feet northeast of Meadow Dane at Four Corners ; and Said application having been referred to the Planning Commission of Contra Cost County, and said Planning Coma.ission having recommended to this Board that said applica- tion be granted; On motion of Supervisor Taylcr, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board., c In the ?latter of Granting Land Use Permit to L. Giussi, S. D. No. 3. L. Giussi having filed with this Board an application under the provisions of Section 7 of Qrdinance 332 for a land use permit for modification of the provisions of Section 4 Subdivision E. subsection of Ordinance 382, to expand existing nonconforming use in an A District located on the southwest portion of the Giussi property fronting approximately 100' on east side of the Monument Highway, approximately 3500 feet north of Monument, and said application having been referred to the Planning commission of j Contra Costa County and said Planning Co-mission having recommended to this Board that said application be granted ; on motion cf Supervisor Taylcr, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that said application for land use perxit 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. 110 i Tuesday, February 13, 1951, Continued In the Matter of Granting Land Use Permit to Ted Hatfield, S. D. No. 2. P Ted Hatfield having tiled with this Board an application under the provisionsi of Section 7 of Ordinance 382 for a land use permit for modification of the provisionsi of Section 4 Subdivision F Subsections 5 and 6 of Ordinance 382, to have 10 foot side yard on each side and 15-foot setback in an R-A district located on Lot 94, Moraga Meadows Unit 3, on Daryl Drive, Orinda 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; i On motion of Supervisor Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Doris Williams in S. D. No. 1. Doris Williams having filed with this Board an application under the provisiats of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 3 and 5 of Ordinance 382, to build on lot less than 1/2 acres, less than 100 foot frontage, and to have side yards of 5 feet and 28 feet, in an R-A District, located on portion of Lot 32, Santa Rita Acres Unit #1, E1 Sobrante, and said application hav-ng 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 Goyak, IT IS BY THE BOARD ORDERED that said application for land use ner-it 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. o In the Matter of Granting Land Use Permit to William Dietrich, S. D. No. 1. E William Dietrich 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 build on lot less than 1/2 acre and less than 100 foot frontage (subdivided after Ordinance No. 450) , in an R-A District located on portion of Lot 42 Section 34 T 2 N R 4 W, Arrington to Brown to Dietrich, El 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 application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the c 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 Amanda Adams in S. D. No. 1. f Amanda Adams having filed with this Board an application under the provisions ' of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4 Subdivision A Subsection 2 of Ordinance 382, to construct second residence on lot, to be either attached or detached, in an R-1 District located on Lots 102 and 103, Block 1, Truman Addition, facing Third Street and Market Avenue, N. E. corner, North Richmond 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 application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Pore of order is passed b the unanimous vote of the Board.g pa Y In the Matter of Granting Land Use Permit to K. L. Kipp, S. D. No. 1. j K. L. Kipp 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 5 foot and 6 foot side yards in an R-1 District located on Lot 53, Blakemont Tract, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be -granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT I5 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. 3 The foregoing order is passed by the unanimous vote of the Board. Tuesday, February 13, 1951, Continued In the Matter of Granting Land Use Permit to Stanley R. Haas, S. D. No. 1. Stanley R. Baas having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsections 5 & 6 of Ordinance 382, to eliminatesideyardononesideandtohave6-inch setback in an R-1 District located on Lot 31, Block J. Berkeley Park, and said application having been referred to the Planning Com- mission of Contra Costa County and said Planning Commission having recommended to thisl Board that said anolication be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. d In the Matter of Granting Sterling T. Darden free permit to peddle in the unincorporated area of the County. Sterling T. Darden, 1247 Park Street, Alameda, California, having filed with this Board an application for a free permit to peddle lapel pins and novelties in the unincorporated area of the county, and it appearing to this Board that said Sterling T. Darden is an honorably discharged veteran of World War II (evidenced by Discharge Certificate, Serial #34923607); On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Sterling T. Darden be, and he is hereby granted a free permit to peddle lapel pins and novelties in the unincorporated area of the County as request- ed; 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. s The foregoing order is passed by the unanimous vote of the Board. In the batter of Gran=ting Orville Phillips free permit to peddle in the unincorporated area of the County. Orville Phillips, Route 1, Box 65, Antioch, having filed with this Board an application for a free permit to peddle fruits and vegetables in the unincorporated area of the county, and it appearing to this Board that said Orville Phillips is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #39690772; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT SAID Orville Phillips be, and he is hereby granted a free permit to peddle fruits 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 be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. 6 . In the Matter of Granting Robert Neil Kepler free permit to peddle in the unincorporated area of the County. Robert Neil Kepler, 1711 Market Street, Oakland, California, having filed with this Board an application for a free permit to peddle lapel pins and novelties in the unincorporated area of the County, and it appearing to this Board that said Robert Neil Kepler is an honorably discharged veteran of World War II , as evidenced by Dis- charge Certificate, Serial #266 57 61; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT said Robert Neil Kepler be, and he is hereby granted a free permit to peddle lapel pins and novelties in the unincorporated area of the County as re- quested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Clyde D. Riche free permit to peddle in the unincorporated area of the County. Clyde D. Riche, P. 0. Box 41, Moraga, having filed with this Board an appli- cation 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 dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial #573 1+119 dated October 11, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY 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 FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. 1 t 1 Tuesday, February 13, 1951, Continued In the Matter of Orinda County Fire Protection District. The County Purchasing Agent having reported to this Board that he has received the following quotations for fire engines required by the Orinda County Fire ProtectionDistrict: i Fire Fny1ne E H. E. Van Pelt, Oakdale 99396.69 Coast Manufacturing Company, Concord 89406.86 L. M. Curtis 99682.00 000-Gallon Pumper Fire Enolne H. E. Van Pelt, Oakdale 15,638.49 Coast Manufacturing Company, Concord 159362.45 L. M. Curtis 189437.00 and the Orinda County Fire Protection District having recommended that said fire engines be purchased from the Coast Manufacturing Company at the quotations above listed; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to purchase one fire engine from the Coast Manufacturing Company for t84C6.86, and one 1,000-gallon pumper fire engine from said Coast Manufacturing Company at 615,362.45 for the use of said Orinda Connty Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Crockett County Fire Protection District. The Purchasing Agent having reported to this Board that he has received the following quotations for a fire engine required by the Crockett County Fire ProtectionDistrict: H. E. Van Pelt, Oakdale 149633.00 Coast Manufacturing Company, Concord 139925.00 I and the said Crockett County Fire Protection District having recommended to this Board ' that the fire engine be purchased from the Coast Manufacturing Company at the amount listed above; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is directed to purchase a fire engine for the use of the Crockett County Fire Protection District from the Coast Manufactur- + ing Company for $13,925. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transfer of funds, Juvenile Hall. To provide funds for the following items: Refrigerator shelving 275.00 Install Mountain Climber 30.00 Install door - Psychologist' s office 60.00 Install mail box 15.00 New Movie and Sound Projector 600.00 Two Carts 100.00 Install shelving in closets and storeroom 1245-00 Total 2226.00 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor transfer the following funds: CANCEL from Board and Care in Private Institutions and Foster Homes, heretofore appropriated 1154.00 CANCEL following Capital Outlay Appropriations: Bay areas 500.00 Bath table 130.00 Ping-pong tables 114.00 Record Cabinets 48.00 Office chair 44.00 Black-out curtains 144.00 Office desk 92_00 Total 1072.00 The foregoing order is passed by the unanimous vote of the Board. 4 I 11 Tuesday, February 13, 1951, Continued In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 289 Assessment #665459, John C. and Mildred H. Bartlett are assessed with .71 acre parcel in Map of Ro Laguna de Los ?alos Colorados being portion of Lot 82 with improvements erroneously assessed at $2720. There were no improvements on this property on lien date and should be cancelled. In Volume 33, Assessment #914589, Idolene Hooper Hale Ewell is assessed with portions of Lots 40 and 41, Map No. 1 Walnut Park with improvements erroneously assessed at 86540. These improvements belong on Assessment $914589-1, also assessed to Mrs. Ewell. Wells Fargo Bank & Union Trust Company paid first installment of taxes on both tax bills. They request improvements be removed from Assessment #914589 and added to Assessment .#914589-1. This change is also in accordance with Mrs. Ewell, and should be made on second installment of taxes. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of the Petition for the Incorporation of the DIABLO PUBLIC RESOLUTION CALLING UTILITY DISTRICT. FAMTION i WHEREAS, a petition for the establishment and formation of the Diablo Public Utility District as provided in the "Public Utility District Act", approved May 312 1921, Chapter 56C, Statutes of 1921, at page 906, et sequel, signed by the required number of owners of the land proposed to be included therein, has been filed with the Board of Supervisors of the County of Contra Costa, State of California, as required by law, and WHEREAS, the Board of Supervisors fined Tuesday, the 13th day of February, 1951, at 11 o'clock a.m. , in the Chambers of said Board, Hall of Records, Martinez, California, as the time and place for hearing said matter, and WHEREAS, notice of said time and place of hearing was given, as provided by law, by publication of said notice at least ten (10) consecutive times in the Contra Costa Gazette, as shown by the affidavit of Vida McNamer on file herein, and said hear- ing was actually held at said time and place, and WHEREAS, there were no objections, written or oral,to the proposed boundaries of said Diablo Public Utility District at said hearing and the Board of Supervisors deems it to the best interests of said proposed district that said boundaries be as follows: All that real property situated in the County of Contra Costa, State of California, more particularly described as follows: Beginning in the center line of the County Road known as Green Valley Road at the most westerly corner of the parcel of land described as Parcel Two in the Deed to Laurence Curtola filed August 10, 1950 under Recorders' Serial Number 40323, being also the southwest corner of the Southern Public Utility District as adopted by the Board of Supervisors on May 22, 1950; thence N 87° 42' 20" E, r 248.56 feet; N 62° 34' 05" E, 280.9 feet; S 75° E, 427.55 feet; N 800 43' E, 725.03 feet; N 740 35' E to the southeast corner of said Parcel Two '40323-50) ? thence continuing easterly along the center line of said Green Valley Road to its intersection with the center line of a road known as Calle Crespi; thence northerly along the center line of Calle Crespi to its intersection with the center line of a road known as Lelle Los Calladas; thence northerly along the j center line of Calle Los Callados and the center line of Mount Diablo Scenic i Boulevard to its intersection with the northwest boundary of the 4. 50 acre tract of land deeded to E. S. and A. H. Onken of record in Recorders File No. 39462-46; x.: thence southwesterly along the northwest line of said 4.50 acre tract to the center of a road known as Alameda Diablo; thence southerly along the center line of Alameda Diablo to the north line of the C.56 acre tract deeded to R. H.1 and L. H. Gibson, of record in Volume 1195 of Official Records at page 2494; thence N 73° 05' 30" W, 323.89 feet; S 20° 39' W, 811.40 feet; S 30° 31 ' W, 175.0 feet to the north line of a road known as Vista Grande; thence northwest- erly along the north line of Vista Grande to the east lire of the 1.01 acre tract described as Parcel No. 3 in the deed to Duncan S. Neilson, of record in Volume 1316 of Official Records at page 97; thence northerly and westerly along the easterly and northerly lines of said Neilson tract to the northwest corner thereof, being also a point on the east line of the tract of land described as Parcel One in the deed to Laurence Curtola filed September 22, 1948 under Recorders' Serial Number 35929; thence N 0° 13' '111 554.24 feet; it 820 27' 15" R, 7b4.04 feet, N 00 13' W 100.91 feet to the northeast corner of Parcel Seven of Curtola's Deed (35929-4A) ; thence northwesterly along the exterior boundary of said Curtola parcels to the most northerly corner thereof, being also an angle point in the exterior boundary of the afore-mentioned Southern Public Utility District; thence in a general southwesterly direction along last said exterior boundary to the point of beginning. NOW THEREFORE, BE IT RFM LVED by the Board of Supervisors of the County of Contra Costa, State of California, that a special election be held within said proposed district on the 20th day of March, 1951, and that the proposition to be submitted at said election shall be stated upon the ballot in the following form: It I E 1 1 4 I Tuesday, February 139 1951, Continued i Shall the Diablo Public Utility District be organized under the provisions of the Public 1 Utility District Act? Yesa . No IT IS FURTHER RESOLVED that the election precinctsl designated polling places and election officers for each precinct be as follows: PRECINCT N0, ONE All that territory hereinbefore described as being within the proposed Diablo Public Utility District, all of which is located within a portion of regular county election precinct Danville No. 3 and a ^o^tion of regular county election precinct Danville 1. POLLING PLACE Diablo Country Club, Diablo ELECTION OFFICIALS: Miss Helen Dolae Diablo Inspector Mrs. Louise Gibson Diablo u g Mrs. Myra May Abbot Diablo Clerk Mrs. Betty Curtola Diablo Clerk 1 BE IT FURTHER RESOLVED that a notice of this resolution be published five (5) times prior to the date set for said election in "Contra Costa Gazette", a daily news- paper printed and published in Contra Costa County and deemed most likely to give notice to the electors of said proposed district. BE IT FURTHER RESOLVED that copies of this resolution shall be posted in at least two (2) public places within the said precinct in which such election was held for at least ten (10) days prior to said election. Passed and adopted by the Board of Supervisors of the County of Contra Costa, j this 13th day of February, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. z y, ABSENT: Supervisors - None. In the flatter of Report filed by Agricultural 4` Commissioner. u The Agricultural Commissioner presents his report for January, 1951,E and IT IS BY THE BOARD ORDERED that said report be filed. 3 In the Matter of Ordinance No. 571. This Board having heretofore, on January 22 1951, adopted Ordinance No. 571, and a copy of said ordinance having been published for the time and in the manner re- quired by law, in the "Concord Transcript" as evidenced by affidavit of Gordon E. Davies filed with this Board; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 571 is DECLARED DULY PUBLISHED. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Reclassification of Deputy Sheriff, Grade I position, Branch Jail. On the recommendation of the Personnel Director, and on motion of Supervisor I Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the position classified as Deputy Sheriff, Grade I, at the Branch Jail, is canceled. 4 IT IS BY THE BOARD FURTHER ORDERED that the District Attorney prepare an I amendment to the salary ordinance to provide for the position of Assistant Superinten- dent, Branch Jail, salary allocation range 24 ($2974 57) . The foregoing order is passed by the unanimous vote of the Board.. . i Tuesday, February 13, 1951, Continued In the Matter of Protest to the use of land adjacent to Hacienda del Orinda for x pasture purposes. Eugene H. Schmidt,, 9 Las Vegas Road, Orinda, appears before this Board and presents a petition signed by approximately ninety alleged residents of Hacienda del x Orinda, in which the use of adjacent land for pasture purposes is protested; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said petition is referred to the District Attorney with the request that he answer Mr. Schmidt explaining the Board's rights in so far as the protesting of the use of said property for pasture is concerned. R The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of plans for construction of Fire douse No. 2 for ORINDA COUNTY FIRE PROTECTION DISTRICT. Plans and specifications for Fire House No. 2 to be constructed on the north east corner of Orchard Road and Koraga Highway, Orinda, for the Orinda County Fire Protection District, having been presented to this Board by Jack Buchter, Architect, 61 Moraga Highway, Orinda; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board publish Notice I to Contractors and Bidders, calling for bids for construction of said Fire House No. 2 i in accordance with said plans and specifications, said notice to specify that bids shad be filed with the Clerk of the Board of Supervisors and to be made in accordance with provisions of bid form to be obtained from said Cirrk or from the office of the Architect, Jack Buchter, and to be accompanied by certified or cashier's check for at least ten per cent of aggregate of amount of bid, 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, lurch 12, 1951 , 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. y i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing prevailing gage scale on the construction of Fire House No. 2 for ORINDA COUNTY FIRE t PROTECTION DISTRICT. In accordance with the provisions of the Labor Code and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOW DE',I`BFtMINED that the prevailing rate of gages applicable to the work on construction of Fire House No. 2 for the Orinda County Fire Protection District, to be built on the northeast corner of Orchard Road and Moraga Highway, Orinda, and to be paid on said project, shall be as follows: Classification Per Hour Bricklayers . . . . . . . . . . . . . . . . . . . 3.25 Bricklayer's hodcarriers . . . . . . . . . . . . . . 2.45 Carpenters . . . . . . . . . . . . . . . . . . . . . . 2.375 Cement Finishers. . . . 2.20 Concrete Mixers (up to one yard). . .1.94 W` Concrete Mixers (over one yard) 2.24 Electrical Workers. . . . . . 2.70 Iron Workers: Reinforced concrete . . . . . . . . . . . . . . 2.325 Laborers 1.65 a 7 Lathers (6 Hr. day) . . . . . . . . . . . . . . . . .3.00 Millmen 1.845 Fainters (? Hr, day) . . . . . . . . . . . . . . . . .2.45 Plasterers (6 Hr. day). 3.16 2/3 Plasterer' s hodcarriers . . . . . . . . . . . . .2.65 Plumbers 2.75 aM ` Roofers 2.50 Sheet Metal Workers 2.3125 Steamfitters . . . . . . . . . . . . . . . . . . . 2.625 k Teamsters: Dump Truck Drivers under 4 yards (water level) 1.64 4 Yards and under yards (water level) 1.76 6 Yards and under 8 yards (Rater level) 1.85 8 Yards and over (water level)2.23 Tile Setters . . . . . . . . . . . . . . . . . . . .2.675 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. It shall be mandatory upon the Contractor to whom the Contract is awarded, and t 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. i The foregoing order is gassed by the unanimous vote of the Board. E x E l j Tuesday, February 13, 1951, Continued And the Board adjourns at 12 o'clock noon and reconvenes at 3 o'clock F.M.-with all the members present except Supervisor Frederickson. In the Matter of Requesting r . Civil Service Commission to ar survey duties of a position in the Building Inspector's Department. R. J. Kraintz, Building Inspector, having stated that he wishes to assign- office-manager responsibility to a position in his department presently classified as Engineering Aide; On motion of Suvervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that the Civil Service Commission is requested to survey the duties of ` said position and make its recommendation as to the proper classification and salary, to this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Amending resolution of June 26, 1950 which authorized classified personnel for various county offices and departments as it affects the County Clerk's office. On the recommendation of the Director of Personnel and on motion of Supervisor; Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 authorizing classified personnel for the various offices and departments, is amended to provide for the following adjustments in the personnel allocation list of the County Clerk's Department: An additional position in the class of INTERMEDIATE TYPIST CLERK is allocated to the department, making a total of 2 in said classification; One position in the classification of Typist Clerk is CANCELLED, leaving a total of 5 in said classification; The addition of a position in the class of PRINCIPAL CLERK is allocated to said department, making a total of 1 in said classification; The CANCELLATION of the position in the class of SENIOR CLERK in said department. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Amending order of November 20, 1950, with reference to Mrs. Margaret Collins, Public Assistance Worker, Grade II, This Board having passed an order on November 20, 1950 approving the recom- mendation of the Civil Service Commission that Mrs. Margaret Collins, Public Assistance Worker, Grade II, be paid at the third step on the range for Public Assistance Worker,; Grade II, commencing as of December 1, 1950, but having shown the said third step on the range as $284 per month whereas it is $297 per month; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by SupervisarGoyak, IT IS BY THE .BOARD ORDERED that said order of November 20, 1950 is amended to provide for the payment to Mrs. Margaret Collins at the rate of $297 per month, commencing as of December 1, 1950. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing County Probation Officer to attend meeting in Fresno. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE { BOARD ORDERED that John A. Davis, County Probation Officer, is authorized to attend the legislative committee meeting of the California Probation and Parole Association # in F7resno, February 16-17, inclusive, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board members Vwl present. In the Matter of approval of expenses of trip made by Assistant Social Welfare Director. i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the traveling expenses of a -trip made by Robert Wymer assistant s social welfare director, to Sonoma State Home on February 9, 1951, are VPROVED. The foregoing order is passed by the unanimous vote of the Board members present. It Tuesday, February 13, 1951, Continued In the Matter of the Report of the Planning Commission on the Request of LORENZO GUISSI, t GEORGE E. DAVIDSON P. J. SEALS BRUCE Mc- N tft3 COLLUM, CHESTER C. HOOK, V. ROYAL HOOK, MILDRED M A. HOOK, JOHN P. 0'SHEA, E. W. McGAH, 'MARTIN EAR- HART, THIRTEEN ALLEGED PROPERTY OINERS ON KAHRS AVENUE, MR. AND NRS. C. E. CORE, S. B. MERRY, MARGARET REID, LESTER L. MARTIN.) DAVE and MARGARET ROSS, EUGENE and LOiISE DeLISLE, GIOCOMO CATALANO, RALSTON BULLITT and OLIVE N. RESOLUTION KIRTLEY, for rezoning in the Pleasant Hill Area. WHEREAS, on the 28th day of August, 1950, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, this Board ordered a hearing to be held in the above entitled matter on the 18th day of September, 1950, and ordered notice thereof to be published in the Contra Costa Gazette in the manner required by law, such notice having been given, affidavits thereof having been filed, the said hearing having been held and interested persons having appeared and protested the same, and a WHEREAS, the said matter having been continued to the 2nd day of October, 1950 and 1 0 WHER' the said matter having again been continued to the 9th day of October, 95 , WHEREAS, the said matter having been again continued to the 16th day of October, 1950, and WHEREAS, the Board having carefully and fully considered the same and being duly advised in the premises, it was then ordered that the matter be again referred to the Planning Commission on account of new evidence, for further study, hearings and t report, and WHEREAS, the same having been done, and WHEREAS, the Planning Commission having filed with the Board of Supervisors on the 13th day of February, 1951, its report in the said matter after reference to it as aforesaid, and WHEREAS, all interested persons having been notified of the hearing thereon j and the hearing having been held by the said Board of Supervisors on Tuesday, the 13th day of February, 1951, whereat all persons interested might be present, present petits ns or protest the recommendations of the Planning Commission, and t WHEREAS, the following persons having appeared at said hearing, to wit: A. H. STONE, who presented the petition protesting the recommended zoning for Retail Business of the area at the intersection of Gregory Lane and Contra Costa Highway; FRANCIS CORNISH, protesting the Commission's recommendations concerning the same area; , t GERALD WELLS, a telegram, protesting the proposed zoning of the said area for Retail j Business; E SAMUEL BRADBARD, a member of the Pleasant Hill Improvement Association, appearing and t protesting the proposed inning for the area on behalf of the Pleasant Hill Government Analysis Committee, and requested a six-months' postponement o action by the Board on the zoning of said area; MOT STRONG, vice-president of the Pleasant Hill Improvement Association, also pro- testing the proposed zoning; and GEORGE GORDON, attorney, representing MR. McCOLLON, favoring the recommendations of the Planning Commission for zoning of the said area as Retail Business; NOW,, THEREFORE, the Board having been duly and carefully advised in the premises and having carefully considered the same, IT IS BY THE BOARD ORDERED that the recommendations of the Planning Commission, as depicted and delineated on the report map entitled "Third Avenue to San Luis Avenue" and the property on the map marked Dave and Margaret Ross", be approved and the District Attorney and the Planning Tech- nician be and they are hereby directed to prepare an ordinance amending the Zoning Ordinance of Contra Costa County, giving effect to the same. IT IS BY THE BOARD FURTHER ORDERED that all other matters of the said report b taken under advisement for one week to the hour of 3 p.m. on February 19, 1951. The foregoing order, on motion of Supervisor Taylor, seconded by Supervisor Goyak, was passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUNNINGS, RAY S. TAYLOR, W. G. k BUCHANAN NOES: Supervisors - None. ABSENT: Supervisors - J. FREDERICKSON tiR. . And the Board adjourns to meet on Friday, February 161, 1951 at 9 o'clock a.m. Chairman ATTEST. W.PAASCH, Clerk By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS FRIDAY, FEBRUARY 169 1951 THE BOARD MET IN ADJOURNED SESSION a AT 9 O'CLOCK A. M. Aj IN THE HOARD lriAMSERS, HALL OF RECORDS, 5 MARTINEZ C,' IrORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, z > RAY S. TAYLOR R. G. BUCHr1NAN 1 iJ. EREDERICKSON. W. T. PAASCA, CLERK. In the Patter of Approval of Ordinance No. 581. Ordinance No. 581, relating to civil defense and disasters, is presented to this Board and on motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOUD ORDERED that said ordinance is UPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 581 be published for the time and in the manner required by law in the "Valley Pioneer", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney to prepare ordinance to provide for additional classifications of positions. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance to amend the present salary ordinance to provide for the addition of the following position classifieation :T Senior Public Health Nurse, Range 25 t Senior Sanitarian, Range 25 said ordinance to provide that the salaries for said positions shall commence as of July 11 1951. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel allocation list as it affects the Building Maintenance Department. This Board having passed a resolution on June 26, 1950, authorizing classified personnel for County offices and departments; On the recommendation of the Director of Personnel and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TRIS BOARD ORDERED that said resolution is amended to provide that a position in the Building Maintenance Department, classi- fied as Stenographer Clerk and which is presently occupied by Earlene Cevasco, be and the same is hereby reclassified as Intermediate Stenographer Clerk; said reclassi- fication will cancel one stenographer-clerk position on the list of personnel allo- cated to said Building Maintenance Department and shall provide for the addition of an Intermediate Stenographer-Clerk position, effective February 27, 1951. 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Civil Defense and Disaster Plan of the County of RESOLUTION Contra Costa. WHEREAS, Ordinance No. 581 of the County of Contra Costa, relating to civil defense and disaster provides that the civil defense and dispster organization, the distribution of civil defense powers and duties, the assignment of functions and ser-! vices and the recruitment, direction and training of personnel shall be prescribed by resolution adopted concurrently with the adoption of said ordinance; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: SECTION 1. The civil defense and disaster organization of this county shall be as hereinafter more particularly described. SECTION 2. Division of Operating Services. There is hereby created a division of operating services. For the purposes of civil defense planning and organization, the chief of each operating service within this division shall be responsible to the director through the assistant director of civil defense and disaster. Within this division, there shall be the following civil defense and disaster, services: 1) Fire Service; 2) Law enforcement service, which shall include the plant protection service; which means the responsibility to see that all plants afford themselves proper and adequate protective services) 3) Engineering service, which shall include utility service, shelter pro- tection and rescue service; (which means that all plants shall afford themselves these facilities in an adequate degree) 4) Health and medical services, which shall include special weapons defense;; and, 5) Emergency welfare services, which shall include mass feeding, clothing and shelter. 1 i t- 119 Friday, February 16, 1951, Continued The director shall appoint a chief of each such service, except as hereinafter provided. The Martinez Fire Chief shall be chief of the fire service. The sheriff of the County of Contra Costa shall be chief of the law enforcement service. The county surveyor (or county engineer) of the County of Contra Costa, shall be chief of the engineering service. The county health officer shall be chief of the health and medical service. The county welfare director shall be chief of emergency welfare services. SECTION 3. Division of Special Services. There is hereby created a division 1 of special civil defense and disaster services. This division shall be under the direction and control of a deputy director of civil defense , who shall be appointed by the director. For the purpose of civil defense and disaster planning and organization, the deputy director is responsible to the director through the assistant director of civil defense and disaster. 1 Within this division there shall be the following services: 1) Mutual aid plans; 2) Evacuation service; Transportation service; O Marden service; O Communications service, which shall include civil air raid warning; 6) Supnly service; 7) Public affairs and information service; wµ8) Training service; 9) r ersonnel service, which shall include the recruitment of civilian auxiliaries to military activities; and 10) General administration service. The director shall appoint a chief of each such service who shall be respon- sible to the deputy director of the division of special services. The director may appoint the same person as chief of two or more services. i SECTION 4. The district attorney (or county counsel) shall serve as the legal advisor to the director of civil defendent and tc tie civil defense organization SECTION 5. American Red Cross. The American Red Cross in the County of Contr Costa will, in natural disaster, furnish food, clothing, shelter, registration and in- formation service, supplementary medical service when requested , and rehabilitation to individuals and families affected by the disaster. In war-caused disaster, the American Red Cross will furnish only food , clothing and shelter to affected individuals and families. The American Red Cross will provide funds with which to finance all its relief operations during natural disaster. Civil defense financing will be provided by public or private agencies other than the Red Cross for Red Cross functions in war-caused j disasters. The wording of this section has been approved by the American National Red Cross. Local chapters suggesting changes therein should be referred to the Pacific i Area Office, American National Red Cross. For war-caused disaster, it is contemplated that under the authority and direction of the Director of Civil Defense, the Red Crosswillassumeleadershipinorganizingcommunityresourcesforprovidingfood , clothing and shelter. In the operation of war-caused disaster resoonsibilities, the Red Cross chapter will lose its identity as an organization and will function as a component of citizens in the civil defense structure. i The director shall be responsible for arranging through the chairman of the local Red Cross chapter, for the participation of the Red Cross in civil defense as a part of the mass care service in case of war-caused disaster, and for the relationship between the Red Cross and the civil defense organization in case of natural disaster. SECTION 6. Duties. The civil defense and disaster duties of the deputy director and the chiefs of operating services and special services shall be as des- cribed in "United States Civil Defense", National Security Resources Board Document 128, dated September 8, 1950, copies of which shall be filed in the office of the county clerk for use and examination by the public. Such duties as described in United States Civil Defense" may be changed from time to time by the director by written administrative orders, particularly for the purpose of conforming to recom- mendatior_s of the state director of civil defense or subsequent modifications recom- mended by the federal civil defense administrator. Upon recommendation of the civil defense and disaster council of the County of Contra Costa, such duties shall be changed in accordance with such recommendaticns. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 16th day of February, 1951, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. J , E tz—A I° wt'1 zv,,.3.. ' i :,'"s. %+i v w w M, i,. y,}. g; •,e fr'. -r . ;+ria. Y ^y t 4,5 i: ti _ :^t.'.a'' 3&Y#'au.ark'#=,y dE- g,., 4ww8.,iY.t k s-n s.. fv3':' .a, s..- s.r->^W 1Y.1'stA""A' `1-;F '.,"'qy rt __ S `a•_ y`"i t e, _ .''3 ..1 s .. .. .. f j f 1120 Friday, February 16, 1951, Continued In the Matter of Authorizing County Health Officer to enter into Agreement with State. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, is authorized to enter into an agreement with the State of California whereby the State will reimburse the County for salary of a public health nurse to work in the County Health Department for the period from February 1 to June 30, 1951, said State also to pay up to $270 mileage for; said nurse. f' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending resolution of June 26, 1950, which authorized classified aersonnel for various County offices as it affects the County Health Department. E On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized the employment of classified personnel for the various county offices, is amended as it affects the Co,:nty Health Department to provide for the addition of one position under the classification of Public Health Nurse commencing as of February 1, 1951, and for the addition of one position in the classification of Assistant County Health Officer commencing as of February 16, 1951, making a total of twenty-three positions in the classification of ?ublic Health Nurse and two aositions in the classi- fication of Assistant County Health Officer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman tri execute acceptance of permit from United States Department of the Interior, Bureau of Reclamation, for removal of Borrow Material. On motion of Supervisor Frederickson$ seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that H. L. Ctmmings, Chairman, is authorized to execute acceptance on behalf of the County of Contra Costa of permit granted to the County by the United States of America, for the removal of borrow material from the south side of the Contra Costa Canal between Stations 1+25y(82 and 440f00, as indicated in sketch attached to said permit. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, February 19, 1951 , at 9 o'clock i A. M. i 0042 7 airman ATTEST: W.PAASC H, CLERK By', puty Clerk z BEFORE THE BOARD OF SUPERVISORS j: MONDAY, FEBRUARY 19 1951 THE BOARD YET IH REGHb SESSION AT 9 O'CLOCK A. Y. IN THE BOARD CHAIGER6 , iiALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: h0N.L. CUkKINGS, CHAIRMAN,u; SU? VICRSit ;> I. T. GOYAK, RhY S. TAYLOR, X. G. BUCHANAN? J. FREDERICKSON. W. T. PAASC H I C LEfiK. In the batter of the Bonds of n Antioch-Live Oak Unified School District of Contra Costa County Voted at the Election held January RESOLUTION 16, 1951. 1WHEREAS, this Board of Supervisors has duly authorized the issuance and offer for sale of Seven Hundred Eighty Thousand Dollars Dollars ($780,000) principal amount, ' being a portion of Three Million Dollars ($3,000,000) principal amount, of bonds of Antioch-Live Oak Unified School District of Contra Costa County voted at an election i held January 16, 1951; and WHEREAS, the Board off- Education of Antioch-Live Oak Unified School District of Contra Costa County has duly filed with this Board of Supervisors its resolution dated February 14, 1951, certifying to the allocation of the proceeds of the sale of said bonds and making certain determinations concerning the allocation of the proceeds of earlier bond issues of said district, t NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. That all of the statements, findings, recitals, and determinations con- tained in said resolution dated February 14, 1951, are true and correct, and each of Monday, February 19, 1951, Continued such findings, recitals and determinations should be and hereby is ratified, approved , and confirmed. 2. Out of the proceeds of said Seven Hundred Eighty Thousand Dollars ($7809000) principal amount, of bonds of said district authorized at said election of January 16, 1951, there is hereby allocated to elementary purposes the sum of not exceeding One Hundred Twenty-five Thousand, Eight Hundred Ninety-two Dollars ($125,892) which said sum together with existing bond issues heretofore and by said resolution of February 14, 1951, allocated to elementary school purposes is less than five percent (5%) of the taxable property of the said district as shown by the last equalized assessment of the County of Contra Costa. 3. Out of the proceeds of said Seven Hundred Eighty Thousand Dollars ($780,00()) principal amount, of bonds there is hereby allocated to high school purposes the sum of not exceeding Six Hundred Fifty-four Thousand, One Hundred Eight Dollars ($654,108) which said sum together with existing bond issues heretofore and by said resolution of February 14, 1951, allocated to high school purposes is less than five percent (5 ) off the taxable property of the said district as shown by the last equalized assessment ofl the County of Contra Costa. 4. That this Board does hereby find and determine that said Seven Hundred Eighty Thousand Dollars ($780,000) principal amount, of bonds of said district author- ized at said election held on January 16, 19519 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 Contra Costa County this 19th day of February, 1951, by the following vote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. -G. Buchanan, J. Frederickson. NOES: Supervisors - Kone. ABSENT: Supervisors - None. In the Batter of the Formation, Organization and Establishment and Election of the First Five r r Directors of Gregory Gardens County Water District of the County of Contra Costa, State of RESOLUTION AND CEDER California. WHEREAS, on December 18, 1950! this Board of Supervisors did duly and regular- ly pass and adopt an order fixing the boundaries of the proposed Gregory Gardens Count Water District and calling an election for the purpose of determining whether or not said district shall be formed, and for election of first directors, and order an elect on to be called and held at which said election there was to be submitted the proposition , of determining whether or not the proposed district should be formed and fixing the j date of said election as February 13, 1951, between the hours of 7 o'clock, a.m. , and 7 o'clock, p.m. , of said day; and I WHEREAS, on January 15, 19519 this Board of Supervisors did duly and regularly pass and adopt its resolution and order proclaiming the calling of an election for the election of the first five directors of said proposed Gregory Gardens County 'Nater District should such district be formed, and ordering the form of ballot to be used at such election; and WHEREAS, said election was duly and regularly held on the 13th day of Feb- ruary, 1951, in accordance with the provisions of said resolutions and orders and of the applicable Drovisions of the dater Code of the State of California; and WHEREAS, the results of said election were duly and regularly canvassed by the officers of election serving at said election; and WaERSA6, the returns of said election were duly and regularly submitted to this Board; and WHEREAS, pursuant to Section. 30296 of the Water Code it is the duty of this Board of Supervisors to canvass the vote cast at said election; and WHEREAS, it appeared to this Board of Supervisors from said canvass of the vote that the following vote was cast: Shall the proposition to form Gregory Gardens County Water District under the County dater District Law be adopted? . . . . . .Yes 260 Votes Shall the proposition to form Gregory Gardens County Water District under the County Water District Law be adopted? . No 1 Votes FOR FIRST DIRECTORS: Votes Received NORM" J. CAMPBELL 211 FRANK W. SALFZNGERE 158 WILLIAM F. NcDOWELL S8. 152 JACK Q. PAYNEx . lA . 144 J-r WILLIAM A. FEARS 138 ANDREW C. STE'WART H :, k 120 p NOEL H. LYONS, JR. 116 RICHARD PROKOP 103 ALBERT HANNY 98 i I i j Monday, February 19, 1951, Continued NOW, THEREFORE, THIS BOARD OF SUPERVISORS hereby finds and determines that a majority of the votes cast at said election were in favor of the formation of said water district and hereby declares the following described territory formed as a Count: Water District under the name of GREGORY GARDENS COUNTY WATER DISTRICT. BE IT FURTHER RESOLVED that this Board of Supervisors hereby finds and deter- mines that the following-named persons were duly and regularly elected as first directors of said water district: NORMAN J. CAMPBELL FRANK W. SALFINGERF WILLIAM F. MCDONELL, SR. JACK Q. PAYNE WILLIAM[ A. FEARS BE IT FWTHM RESOLVED, that the Clerk of this Board 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 Contra Costa County, in which said district is situated, a certificate stating that the formation of said Gregory Gardens County Water District was approved by the voters voting at said election. I BE IT FURTHER RESOLVED that the Clerk of this Board be, and he hereby is directed immediately to make and deliver to each of such persons elected as first directors a certificate of election. The territory hereby ordered formed and established as Gregory Gardens County Water District is more particularly described as follows: All that certain parcel or tract of land located in the County of Contra Costa, State of California, more particularly described as follows: Beginning at the southwest corner of Lot 1 Gregory Gardens Unit No. 1; thence north and west along the exterior boundary line of Gregory Gardens Unit No. 1 to the southwest corner of Lot 44 thereof; thence west in a direct line to the southeast corner of Lot 15 Paradise Valley Unit No. 1; thence west and south along the exterior boundary line of Paradise Valley Unit No. 1 to the southeast corner of Lot 1 thereof; thence continuing southerly along the southerly extension of the east line of said Lot I to the intersection thereof with the center line of Gregory Lane; thence west along the center line of Gregory Lane to its intersection with the ex- tension southerly of the west line of Lot 71, Paradise Valley Unit No. 1; thence north along said southerly extension to the southwest corner of t said Lot 71; thence north along the west line of Paradise Valley Unit No. 1 to the south line of Paradise Valley Unit No. 2; thence west, north, east, north, northeast and east along the exterior boundary line of Paradise Valley Unit No. 2 to the northeast corner thereof, being also the north- west corner of Paradise Valley Unit No. 1; thence east along the north line of Paradise Valley Unit No. 1 to the northeast corner thereof, being also f the northwest corner of Gregory Gardens Unit No. 2; thence east along the north line thereof to the southwest corner of Gregory Gardens Unit No. 4; thence north and easterly along the west and north lines of Gregory Gardens Unit No. 4 to the most southerly corner of Gregory Gardens Unit No. 7; thence northwesterly, northerly and east along the exterior line of Gregory Gardens trait No. 7 to the Northeast corner of Lot 1173 thereof; thence east on a direct line to the northwest corner of Lot 1189 of Gregory Gardens Unit No. 7; thence east along the north line of Gregory Gardens Unit No. 7 r to the northeast corner thereof, being also a point on the west line of Gregory Gardens Unit No. 5; thence northerly along said west line to the northwest corner of Lot 994, Gregory Gardens Unit No. 5, being also a point in the center line of a creek; thence northerly down the center line of said creek the following courses and distances: N 14° 49' 09" W, 57.61 feet; N 870 59' 20" w, 32.29 feet; N. 52° 501 46" W, 38.38 feet; N 7° 29' 11" W 12.03 feet to the center line of a County Road running along the north line of Gregory Gardens, Unit No. 5; thence easterly along the center line of said County Road and the Easterly extension thereof to its intersection with the east line of the State Highway between Walnut Creek and Pacheco; thence southerly along the east line of said State Highway to its inter- section with the extension easterly of the south line of Lot 1074, Gregory Gardens Unit No. 6; thence west along said easterly extension to the south- east corner of said Lot 1074; thence west, south and west along the southerly boundary of Gregory Gardens Unit No. 6 to the southwest corner thereof, being also a point on the east line of Gregory Gardens Unit No. 1; thence south along the east line of Gregory Gardens Unit No. 1 and the southerly exten- sion thereof to its intersection with the center line of Gregory Lane; thence westerly along the center line of Gregory Lane to its intersection with the extension southerly of the west line of Lot 1, Gregory Gardens Unit No. 1; thence north along said southerly extension to the southwest corner of said Lot 1 and the point of beginning. a MapsSaidsubdivisionsandstreetsareshownanddesignateduponofficial bearing the titles of said subdivisions on file in the office of the County Recorder of Contra Costa County. r Said area so included consists of all of Paradise Valley Unit No. 1, all of Paradise Valley Unit No. 2, and all of Gregory Gardens Units No. 1-7 inclusive. i Passed and adopted by the Board of Supervisors of the County of Contra Costa this 19th day of February, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. T;; ABSENT: Supervisors - None. l2 Monday, February 19, 1951, Continued i In the Matter of Authorizing nayment of fees for Folling places, election officers' services, etc. , Gregory Gardens County Water District. a I On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the compensation for members of the election board for the special election held February 13, 1951, for the formation of the Gregory Gardens County Water District, is hereby fixed in the sum of $12.50, plus messenger-service fees of 3.00 and $l.M mileage for the person delivering the election returns. i IT IS By THE BOARD FARTHER ORDERED that the polling-place rent for said election is fixed in the stun of $10.00. IT 16 BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants in favor of the following persons for services listed below in the matter of the conduct of said election: 1 Florinda Mercer, 2025 Helen Road, Concord Services as election officer 12.50 For furnishing polling place 10-00 Total 22.50 Helen C. Robinson, 321 Gregory Lane, Concord Services as election officer 912.50 Total 12.50 Madge B. Stewart, 1877 Maybelle Drive, Concord Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1400 Total 16.50 Renee' S. Kirkham, 348 Belva Lane, Concord Services as election officer 912.50 Total 12.50 The foregoing order is passed by the unanimous vote of the Board In the Matter of Directing District Attorney to prepare an emergency ordinance to amend ZONING ORDINANCE with reference to i setback and side yard requirements. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an emergency ordinance r that will amend the Zoning Ordinance with reference to set-back and side-38rd regula- tions. The foregoing order is passed by the unanimous vote of the Board. I In the hatter of Granting Land Use Permit to A. Mullins, S. D. No. 3. A. Mullins 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 divide parcel into three lot of less than 1/2 acre each, there will be .41 plus acre in each parcel, in an R-A district, located on a 1.246 acre parcel, recorded in name of Frank at the southeast corner of San Miguel and Mt. View 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; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT I5 BY THE BOARD ORDERED that said apnlication 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 hatter of Granting Land Use Permit to Burlingame Building Materials Co. , S. D. No. 3. Burlingame Building Materials Co. having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modificat on of the provisions of Section 4 Subdivision F Subsection 3-5 of Ordinance 382, to have t 3 lots less than 1/2 acre and to be less than 100' frontage, and to have side yards of 5 feet and 10 feet, setback to conform, in and R-A District, located on Lot 4, Diablo Gardens, on west side of Margaret Drive approximately 100 feet south of San Miguel 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; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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,y t4 124 Monday, February 19, 1951, Continued i j In the batter of Granting Land Use Permit to Marian Pittman, S. D. No. 2. S Marian Pittman having filed with this Board an application under the provisions ofSection7ofOrdinance382foralandusepermitformodificationoftheprovisions ; of Section 4 Subdivision F Subsections 32 5, 6 of Ordinance 3829 to have three lots less than 1/2 acre in area (lots to be 17,000, 18,500, and 19,200 respectively) , to have 10 foot side yards, and a 20 foot setback for ten lots, 1n an R-A district, lo- cated on descriptive parcel, a proposed subdivision, fronting 1100 feet on the north side of Meadow Vier Road west of Glorietta Boulevard; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this 3oard that said application be granted to have 1/2 acre modification; 1 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE f 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 1/2 acre modification. B. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Allen J. Aainola, S. D. No. 2. Allen J. Wainola 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 39 5 and 6 of Ordinance 382, of Ordinance 382, to have side yards of 10 feet on each side and to have 20 foot setback, ! in an R-A District, located on Lot 27, Tarabrook Subdivision Unit 1, on Southwood 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 granted; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 A. Beltramo, S. D. No. 3. A. Beltramo 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 provisionsi, of Section 4 Subdivision C Subsection 2 of Ordinance 3829 to expand existing cabinet shop facilities by adding new building for lumber storage, in an R-B District, located. approximately 2 1/2 acre parcel, descriptive parcel owned by Beltramo, located on north side of Mt. Diablo Boulevard, approximately 750 feet east of Pleasant Hill Road Junction; and said application having been referred to the Plann'ng Commission of Contra Costa County and said Planning Conmission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Oscar Mills, S. D. No. 2. Oscar Mills 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 M Subsection 5 of Ordinance 382 to have side yard of 5 feet for residence and 2 feet for garages, in an M-R-A District, located on Lot 43 and por tion of Lot 44, Bickerstaff Tract, on north side of Chestnut Street west of Dewing, 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 to have 6 feet side yards for the two (2) residences; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 to have 6 feet side yards for the two residences. The foregoing order is passed by the unanimous vote of the Board. IQ In the Matter of Granting Land Use Permit to Marcella C. Barnes, S. D. No. 1. Marcella C. Barnes 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 M Subsection 5 of Ordinance 3829 to have 5 foot side yards for garage, in an M-R-A District, located on Lot 24, Rodeo Vista Unit #1; 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; i i r I If7 I Monday, February 19, 1951, Continued On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. i The foregoing order is passed by the unanimous vote of the Board. In the Natter of Granting Land Use Permit to Rita Blatiek, S. D. No. 1. Rita Blaziek having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use hermit for modification of the provisions of Section 4 Subdivision d of Ordinance 382, to have 5 foot side yard on each side fo residence and garage, in an R-1 district located on Lot 56, Rodeo Vista #1; 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 Goyak, IT IS BY THE BOARD O=RDERED 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 fcregoing order is passed by the unanimous vote of the Board . G In the Natter of Granting Land Use Permit to V. L. Ruggeri , 1; S. D. No. 1. V. L. Ruggeri having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382, to eliminate the setback, in an R-B district located on the northeast corner of Parker and Second Streets, Lots 8, 91 10, and 11, Block 3 W, Rodeo; 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 Goyak, 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 the Housing Authority of Contra Costa County, S. D. No. 1. The Housing Authority of Contra Costa County having filed with this Board an application under the nrovisions of Section 7 of Ordinance 382 for a land use permit for modification of the nrovisions of Section 1 Subdivision J Subsection 1 of O.rdinanc 382, to construct multiple family rental housing project for Housing Authority of the County of Contra Costa, in an. H-1 and R-1 District, located on those parcels of land containing 7.251 acres lying on west side of First Street between Silver Avenue and Standard Avenue, extending 500 feet west of First Street; and said application having been referred to the Planning Commission of Contra Costa County and said Pia nning Com- mission having recommended to this Board that said application be :,ranted ; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said application for land use oermit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. a' In the Matter of Granting Land Use Permit to Richard F. Dailey, S. D. No. 2. Richard F. Dailey 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 L Subsection 5 of Ordinance 382, to have side yard of 15 feet at one point, in an S District, located on descriptive parcel containing 10.7 acres fronting 205 feet on north side of Happy Valley Road, 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 appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 1 Tm.{r.I"P'M1M i t 1 1 `? fi Monday, February 19, 1951, Continued In the butter of Granting Land Use Permit to Mrs. Lillian Yalta, S. D. No. 2. Mrs. Lillian Molta having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the I provisions of Section 4 Subdivision G Subsection 2 of Ordinance 382, to have a beauty shop in an R-S District located on descriptive parcel fronting 85 feet by 175 feet depth on south side of Brackman Lane approximately 500 feet west of Alhambra 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 appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Wm. Penn Mott, Jr., S. D. No. 2. Wm. Penn Mott, 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 F Subsection 5 of Ordinance 382, to have a 8 foot setback for covered porch, in an R-A District, located Lot 22, Block K, Orinda, on Ardilla Road Park Subdivision; 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 Goyak, 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 Harry K. Laffin free permit to peddle in the unincorporated area of the County. Harry K. Laffin, 1006 Jefferson Street, Oakland, California, having filed with this Board an application for a free permit to peddle novelties, lapel flags in the unincorporated area of the County, and it appearing to this Board that said Harry K. Laffin is an honorably discharged veteran of World rar II, as evidenced by Discharge Certificate, Serial #C5249; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Harry K. Laffin be, and he is hereby granted a free permit to peddle novelties and lapel flags in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Raleigh Orvel Whalin free permit to aeddle in the unincorporated area of the County. Raleigh Orvel Thalin, P. 0. Box 392, Crockett, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this board that said Raleigh Orvel Whalin is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate C6292679 Serial #3562246; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Raleigh Orvel lthalin be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and it IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is j hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. Q In the Matter of Granting Land Use Permit to Housing Authority of the County of Contra Costa, S. D. No. 4. The Housing Authority of the County of Contra Costa having filed with this Board an application for a land use permit as provided under Interim Ordinance No. 278 and its amendments, to construct a multiple family rental housing project for the Housing Authority of Contra Costa County, Supervisorial District No. 4, to be located on the east edge of the Columbia Park Housing Project and north edge of Drive-in Theater; 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 Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit be, and the same is hereby E granted. 3 The foregoing order is passed by the unanimous vote of the Board. IBJ s 127 Monday, February 19, 1951, Continued f i In the Matter of Denying application of Sal E. Siino for Land Use Permit, S. D. No. 3. a Sal E. Siino having applied to this Board for a permit to erect three duplexes in Supervisorial District No. 3, to be located on Lot 11, Ayres Ranch Subdivision, a 3 1/2 acre lot on Kirker Pass Road in the Clayton Valley Area; and Said application having been referred to the Planning Commission, and the Planning Commission having recommended to this Board that said request be denied; and Mr. Sal E. Siino having appeared before this Board this day requesting that the application be granted; and Charles Garrela, who stated that he represented a group of residents of the area affected, appears before the Board and asks that said appli- cation be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application is DENIED. The foregoing order is passed by the unanimous vote of the Board. In the )batter of Directing the District Attorney to prepare consent to J. H. DeMartini and Mangini Bros. to sublease portion of Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney prepare a form of consent for the subleasing by J. H. DeMartini and Mangini Brothers of a portion of Buchanan Field which is leased to them by the County. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation for appointment of WALTER E. ROCK to Contra Costa County Rent Advisory Board. This Board having been notified that Felix J. Dumond, tenant member of the Contra Costa County Rent Advisory Board has submitted his resignation; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that falter E. Rock, 625 Alhambra Avenue, Martinez, is recommended to the Governor for appointment to said Contra Costa County Rent Advisory Board. The ioregojng order is passed by the unanimous vote of the Board. s In the Batter of Proposed establish- meat of municipal courts within the County. a Thomas Meehan appears before this Board and presents a resolution dated Feb- ruary 6, 1951, adopted by the Contra Costa County Justices' and Constables' Association favoring the establishment of a Municipal Court in the City of Richmond, but opposing the elimination of any other Justice's Court in this County; and Forrest J. Bailey of Walnut Creek appears on behalf of the Bar Association, and reports that his committee wishes further time to study the matter of the areas which should be included within municipal court districts; and i Communications and resolutions received from various organizations of the Count with reference to any change in the Justice Court boundaries, are read by the Clerk; and IT IS BY THE BOARD RESOLVED that the consideration of said matter be continued until such time as the Bar Association files its report and recommendation. In the Matter of Fixing date of hearing and presentation of petition for the formation of a county water district (San Miguel Estates County Water District) . Upon the request of W. T. Paasch, County Clerk and upon motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOND ORDERED that the time for the presenting of and the hearing upon the petition for the formation of a county water district is hereby set for Monday, March 12, 1951, 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. The foregoing order is oassed by the unanimous vote of the Board. In the Matter of Awarding contract for construction of Fire Station for FSan Pablo County Fire Protection District. This being the time fixed by this Board on January 22, 1951 for the opening of bids on a one-story fire station building of cement block construction to be erected on the property described as Lot 89 Chateau Villa on the north side of Park Avenue ad- jacent to Alvarado Park in the City of San Pablo, the Clerk reads bids from the follow- ing: Monday, February 199 1951, Continued i R. F. Johnson & Son (a copartnership), 2036 San Pablo Ave., 91 Cerrito ... $30,868.001 Unit Price . .... $55.00 per cubic yard s Marvin E. Collins, 5635 San Diego St. , Richmond ... ............ .... ... .. . .. $339500.00; Unit Price . . ... 165.00 per cubic yard. And this Board having fully considered both bids and said bids being the only bids received for said work, and having determined that the bid of R. F. Johnson & Son at the price stated in said bid, $30,868.00, is the lowest and best bid received; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the contract for said construction of said fire station building is awarded to said R. F. Johnson & Son at the price stated in said bid, and the District Attorney is directed to prepare the contract which will provide that the final. $5868.00 of the contract price will not be due and payable until September 1, 1951 when said amount will come into the County funds from taxation from said San Pablo County Fire Protection District. IT IS FURTHER ORDERED that said R. F. Johnson & Son shall furnish two surety bonds to be approved by this Board, each in the amount of $15,3 +3.00, one guaranteeing; payment to labor and materialmen, and the other guaranteeing faithful performance of contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 582. Ordinance No. 582 which amends Ordinance No. 575 by adding positions of Senior Public Health Nurse and Senior Sanitarian, is presented to this Board; and f On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance is VPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance be published for the time and in the manner required by law in the "Diablo Beacon", a newspaper of general circulation printed and a_ ublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of theBoard. In the Matter of Instructing District Attorney to prepare amendment to salary ordinance, reclassification of Radio- Engineer position, Sheriff's office. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an amendment to the , salary ordinance to provide for the reclassification of the present position of Radio Engineer in the Sheriff's Department, said class to be known as Radio Engineer and Civilian Defense Director, flat salary of $500 per month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Instructing District Attorney to prepare amendment to the salary ordinance to provide for class- ification of Election Clerk, Range 15. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an amendment to the salary ordinance to provide for the classification of Election Clerk, Range 15. The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizing County Assessor to attend meeting at Sacramento. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Justin A. Randall, County Assessor, is authorized to attend a meeting with the Assessors of various counties of the State and the Board of Equali- zation in Sacramento, February 19 and 20, inclusive, his expenses to be a County charge . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Reports. Reports of the Richmond Health Center and of the Veterans Service Department for the month of January, 1951, are presented to this Board and filed. In the Matter of Authorizing Superintendent of Buildings and member of his staff to attend meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TBE BOARD ORDERED that E. A. Lawrence, Superintendent of Buildings, and L. M. Murphy of hi staff are authorized to attend Lighting Institute on February 26, 1951, at Oakland,1.3 their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 129 Monday, February 19, 1951, Continued f In the Matter of Request of Margaret Reid for rezoning of her property. 1 Mrs. Margaret Reid, 399 Boyd Road, Concord, having filed with this Board a request to the Planning Commission to rezone har property, 150 feet on Boyd Road and 150 feet on Kahrs Avenue, from R. S. to N. B.. or R. B. with any setback Asked by Plan- ining Commission; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE tBOARD ORDERED that said request is referred to the District Attorney for his opinion as to whether the Board may refer said request to the Planning Commission at this time. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting Planning 1Commission extension of time to report on zoning matters. on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to report on the following zoning matters and requests for rezoning: Request of C.L. Fuller to rezone certain property in North Richmond area; Request of W. A. Irwin to rezone certain property in Lafayette area; Request of Wesley Ham to rezone his property in the North Richmond area. The foregoing order is passed by the unanimous vote of the Board. h the Matter of Authorizing County Auditor to pay additional amount to Diamond Janitorial Service, services at Richmond office of Social IService Department. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor is authorized to pay an additional 45 per month for the period commencing May 1, 1950, to February 28, 1951, inclusive, being a total of 9650 to the Diamond Janitorial Service, for janitorial services for the Rich- mond office of the Social Service Department, said amount being in addition to contract which is in the amount of $16C per month, and the additional amount being authorized because of the occupancy of the new section of the Richmond Office of said Social Ser- vice Department during said period. r The foregoing order is passed by the unanimous vote of the Board. t an the Matter of Denying Claims for Damages. On motion. of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARI1ORDEREDthatclaimsfiledbythefollowingareDENIEDandreferredtotheCountyPur- chasing Agent to be forwarded to the insurance adjuster: i Hill Lumber & Hardware Company, $355.20, alleged accident on Nov. 18, 1950; Hilda Workman, $3,600.00, damage allegedly caused to property at 6020 Hillside Drive, San Pablo; Arvy J. Gomes and Mary Gomes, damage allegedly caused to property at 6028 Hillside Drive, December 15, 19502 $3,520.00. The foregoing order is passed by the unanimous vote of the Board. B In the Matter of Authorizing transfer of road funds. i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor transfer the following road funds: 2,000 from B-60 Capital Outlay to B-62 Capital Outlay to cover cost of drainage work in Valona. 6,900 from B-29 Capital Outlay to B-69 Capital Outlay. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed February 19, 1951. The County Auditor having filed with this Board on February 19, 19519 his repot of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the tine the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURY ER 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. The foregoing order is passed by the unanimous vote of the Board. n c i Monday, February 19, 19519 Continuedi In the Matter of Approval of procedure for disposing of re- quest for reclassification, salary adjustment, and creation of new positions. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEF.ED THAT THE FOLLOVING PROCi6ME OF DISPOSING of requests for reclassifi- cation, salary adjustment, and creation of new positions is APPROVED: i i 1. All requests must be in writing. The proposed change or addition should to specifically stated and accompanied by a brief resume of the justifications for the change and the reasons for making the request at the time it is presented. 2. Such requests may be presented to the Board at any time throughout the fiscal year when the department head concerned feels that the need is clear and just- ` ifiable. The Board of Supervisors will scrutinize such requests and if convinced of ' their justification, will refer them to the Civil Service Department for classification and pay study. 3. Except where some unusual circumstance exists as illustrated below, the report of the Civil Service Department on such referrals will be made quarterly on the Wednesday following the first Monday of February, May, August and November. A special meeting of the Board will be held on these dates for the specific purpose of discussing and disposing of such requests as may have been received prior to the last : day of the preceding month. Some circumstances may require immediate disposal of the ; matter. For example, a reclassification of a position which has been postponed until the position is vacated should be completed upon resignation of the incumbent. Such circumstances should be clearly stated in the request so that the matter may be given immediate attention by the Board. It is the Board's objective to make the county organization as flexible as circumstances will permit and to provide the machinery for making changes which will help the various county departments to serve the public in the best manner possible. It is felt however that the Board cannot give adequate attention to such matters when , they are sandwiched in with all other county business at regular board meetings. It is hoped that the above procedure will not only provide necessary flexi- bility, but will also insure full analysis and understanding of department needs. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing substitution in apnropriation for Social Service Department. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the substitution of Capital Outlay Items: one dictaphone receiver 355.35 two dictaphone transcribers 710.70 one dictaphone shaver 190.55 is authorised from funds appropriated for purchase of four dictaphone receivers in the current budget of the Social Service Department. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Order of February 5 which authorized Contra Costa County Fmoloyees f ' Federal Credit Union to use portion of hall on third floor, Hall of Records, for desk space. This Board having on February 5, 1951, authorized the Contra Costa County Em-1 ployees Federal Credit Union to use a portion of the hall on the third floor, Hall of ! Records, for desk space; and It appearing that space is available for such a desk in the County Building Inspector' s office, County Building Annex, and that such a location would be more desirable; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Order of February 5, 1951, is amended to provide that said Credit Union may be provided with desk space in the said County Building Inspector's ' office, County Building Annex, Martinez. B' The foregoing order Is passed by the unanimous vote of the Board. In the Matter of Appointment of Fred C. Wiedemann as Director, Contra Costa Soil Conservation District. This Board having on February 5, 1951, appointed Gerald Deardorff to the j office of Director of the Contra Costa Soil Conservation District for the term com- mencing March 6, 1951, and said Gerald Deardorff having this day filed with this j Board his resignation to said appointment for the reason that he is already a Dir- ' ector, having been appointed by ,this Board on June 6, 19+9 for a term which will not expire until noon on the first Tuesday in March, 1953; Now, therefore on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDARED that the resignation to the appointment made February 5, ' 1951 is ACCEPTED. I i i Monday, February 19, 1951, Continued IT IS FURTHER ORDERED that Fred C. Wiedemann be and he is hereby appointed Director of the Contra Costa Soil Conservation District for said term commencing March 6, 1951, expiring at noon on the first Tuesday in March, 1955• The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Advertising for bids for furnishing electricity for Kensington Lighting District, Contra Costa County. 4 It appearing to this Board that the present contract for lighting in Kensington Lighting District will expire on the 10th day of March, 1951, and that it is necessary that a new contract for said lighting services be obtained; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish Notice to Bidders for the receiving of bids for the furnishing of electricity to said District, in the "El Cerrito Journal ' , said bids to be received by the Clerk of this Board up to the hour of 11 o'clock a.m. on Monday, the 26th day of March, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Renort of the Planning Commission of the County of Contra Costa on the Report on Protest ORDER Hearing on the BETHEL ISLAfiD DISTRICT. WHEREAS, the Board of Supervisors of the County of Contra Costa did, on the 6th day of March, 1950, refer to the Planning Commission of the County of Contra Costa the above entitled matter, and WHEREAS, the said Planning Commission did, on the 19th day of February, 1951, file with this Board its report incorporating findings and recommendations on the said s protest hearing, and WHEIiEAs, the said Board is fully and duly advised in the premises and has care- fully considered the same, NOW THEREFORE, IT IS HEREBY ORDERED that the recommendations of the Planning Commission embodied in said report be and they are hereby approved , and the District Attorney and the Planning Technician are hereby directed to prepare an ordinance amend- ing the Zoning Ordinance of the County of Contra Costa, giving effect to the same. The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Report of the Planning Commission of the County of Contra Costa on a Protest Hearing for ORDER the SAN RAMON AREA. WHEREAS, on the 2nd day of October, 1950, and on the lith day of December, 1950, the Board of Supervisors referred to the Planning Commission the matter of the requests of 0. R. STEPHENSON, LANCE HOLLISTER, MARY J. ROSE, HARMON EDWARDS, MARY ROSE and BESSIE DUBOST, for rezoning in the SAN RAMON AREA, and WHEREAS, the said Planning Commission did, on the 19th day of February, 1951, file with this Board its report embodying recommendations and findings, and WHEREAS, the Board has carefully and duly considered the same and is fully advised in the premises, NOW THEREFORE, IT IS ORDERED that the report be and it is hereby approved, and the District Attorney and the Planning Techn;clan are hereby ordered to prepare an ordinance of the County of Contra Costa, giving effect to the same. The foregoing order was passed and adopted by the following vote of the Board: E AYES: Supervisors - I. T. Goyak, H. L. Cummings , Ray S. Taylor, W. G. Buchanan, J. Frederickson. NODS: Supervisors - None. ABSENT: Supervisors - None. w i r s pry;. lii II I I Monday, February 19, 19151, Continued In the blotter of the Report of the Planning Commission on the request of WILLIAM A. IRWIN for ORDER Rezoning in the LAFAYETTE AREA. WHEREAS, on the 19th day of February, 19519 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 13th day of March, 1951 being a Tuesday, at 9:00 o'clock a.m. , in the Chamber of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice ' published in the LAFAYETTE SUN not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 9:00 o'clock a.m. on Tuesday, the 13th day of March, 1951, 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 - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J• Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. w$ In the blotter of the Report of the Planning Commission on the Request MDBR for Rezoning in the YGNACIO VALLEY AREA. WHEREAS, on the 19th day of February, 1951, 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, NUN THERUORE, IT IS ORDERED that notice of a hearing by this Board on the 13th day of March, being a Tuesday, at 9:00 o'clock a.m. , in the Chamber of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice ; 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 9:00 o'clock a.m. on Tuesday, the 13th day of March, 1951 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: f AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Resort of the Planning Commission on the Request of LORENZO GUISSI, w s GEORGE E. DAVIDSON, P. J. SEAT E BRUCE Mc- x COLLUM, CHESTER C. HOOK, V. ROYAL HOOK, MILDRED A. HOOK JOHN Y P. O'SHEA E. W. McGAH MARTIN LINERS ONEARHART, THIRTEEN ALLEGE a T hAHRS AVENUE, b!R. AND MRS. C. E. CORE, S. B. MERRY MARGARET REIll LESTER L. MARTIN DAVE AND MARGARET ROSS, EUGENE ANI; LCUISE LeLISLE CIOCOMO CATALANO, RALSTON BULLITT and OLIVE L RESOLUTION EIRTLEY, for rezoning in the Pleasant Hill Area. WHEREAS, the Planning Commission of the County of Contra Costa has heretofore filed its resort with this Board in the above entitled matter, and WHEREAS, this Board did on the 13th day of February, 1951, take under advise- ment and submission to the hour of 3:00 p.m. on February 199 1951, certain of the matters therein contained, and WHEREAS, this Board has carefully and fully considered the same and is duly i advised in the premises, and WHEREAS, as to the map for Kahrs Avenue Area, certain persons have appeared for, and against the recommendations of the said Planning Commission to wit, MARGARET REID: protesting the Commission's recommendation; likewise THOMAS WOOLWARD and MRS. ANNA MAE IIZERi and certain other persons appeared and supported the recommendations of the Commission, to wit, FRANCIS CORNISH, ROBERT CARISON, RONALD HOWARD and EDWARD WINSLOW, and the Commission being fully and duly advised in the premises, NOW THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of the Planning Commission be and it is hereby approvedo t i 133 Monday, February 19, 1951, Continued The foregoing order was made on the motion of Supervisor Taylor, seconded and passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUM GS, RAY S. TAYLOR, J. FREDERICKSON NOES: Supervisors - M. G. BUCHMAN ABSENT: Supervisors - Mone AND IT IS FURTHER ORDERED that the recommendation of the Planning Commission contained in the "Report man of OLIVE KIRTLEY" be approved. 1 The foregoing order was made on the motion of Supervisor Taylor, seconded by i Supervisor Goyak .and nassed by the following vote of the Board: AYES: Supervisors - I. T. GGYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN I J. FREDERICKSON NOES: Supervisors - None. ABSENT: Supervisors - None. AND IT IS FURTHER ORDERED that the recommendation of the Planning Commission, a contained in the "report Map of G. CATALANO", be and it is hereby approved. The foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Goyak and passed by the following vote of the Board : AYES: Sunervisors - I. T. GOYAK, H. L. CUWINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - None ABSENT: Supervisors - None. AND IT IS FURTHER ORDERED that the recommendation of the Planning Commission as contained in the "Report Yap of EARHART", be and it is hereby approved. The foregoing order was made on the motion of Supervisor Taylor, seconded by 1 Supervisor Goyak, and passed by the following vote of the Board: AYES: Supervisors - I. T. GGYAK, if. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAh, J. FREDERICKSON f NOES: Supervisors - None t ABSENT: Supervisors - None IT IS FURTHER ORDERED that the matter of the "160-foot strip on the west side of the O'SiiEA AND YCGAii property, south of the Monument", recommended by the Planning Commission to remain agricultural, be continued for one week. The foregoing order was made on the motion of Supervisor Taylor, second ed by Supervisor Goyak and passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CIII[dINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - None. ABSENT: Supervisors - None. IT IS FURTHER ORDERED that all the remainder of the 37-acre parcel recommended by the Planning Commission to be zoned as retail business be and it is hereby approved i The foregoing order was made on the motion of Supervisor Goyak, seconded by Supervisor Buchanan and passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, W. G. BUCHANAN, J. FREDERICKSON i NOES: Supervisors - None. ABSENT: Sunervisors - None The District Attorney and the Planning Technician are further ordered in each of the above cases to orepare an ordinance amending the Zoning Ordinance of Contra i Costa County giving effect to the same. i And the Board takes recess to meet on Monday, February 26, 1951, at 9 o'clock A.x. i airman ATTEST: W. T. P ARCH, CLBRR By Deputy Clerk I BEFORE THE BOARD OF SUPERVISORS MONDAY, FEBRUARY 26 1951 THE BOARD MET IN REGDLIR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CULLAINGS, CHAIRKAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FR .DER ICK60N. W. T. PAASCH, CLERK. In the Matter of Granting Land Use Permit to Almeda Darden to establish beauty shop in her home, S. D. No. 5. Almeda Larden having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments) to establish a beauty shop in her home (home occupation only) in Supervisorial District No. 5, located on property fronting 100 feet on the north side of the State Highway and 125 feet on the west side of Brock Lane, west of Oakley (Brock Lane is approximately 1100' or 1200' east of Empine) ; 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 Frederickson, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is herer by GRANTED, provided that applicant complies with the requirements of the Riley Act Earthquake Lax) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Mr. Herb Daley, S. D. No. 3. Mr. Herb Daley 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 3829 to have a 20 foot setback due to creek bank and to avoid cutting large walnut trees, in an R-A district, located; on Lot #20, Sans Crainte Subdivision Unit #1, adjacent to Vanderslice property on south side of Rudgear 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 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.i k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Arthur Morse, S. D. No. 2. Arthur Morse 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 and 6 of Ordinance 382, to have 5 foot side yard on one side, eliminate the side yard on the other side, and have 10 foot setback for garage, in an R-A District, located on Lot 8, Garden of Eden, on Cresta Blanca; 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 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 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. 6 In the Matter of Granting Land Use Permit to Harry Ide, S. D. No. 2. Harry Ide 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 D Subsection 5 of Ordinance 3829 to eliminate side yard for lath house, in a C District, located on property fronting 50' on the south side of Mt.; Diablo Boulevard, bounded on the west by Ream Machine Shop and on the east by Lafayette Body Shop, recorded in the name of Shigeko Ide; and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor 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. 1 I I I t7 e Monday, February 26, 1951, Continued In the blotter of Granting Land Use Permit to Bruno J. Roveda, S. D. No. 1. i Bruno J. Roveda 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 382, to have side yard on line and rear yard on line, in an R-1 District, located on portion of Lot 33 and 34, Block 110, E. R. Height Tract #3; 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 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 Louis R. Cargo, S. D. No. 1 Louis R. Cargo havingfiled with this Board an application under the provisions of Section 7 of Ordinance 32 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 3 foot side yard for garage and 8 foot side yard for residence, in an R-1 District, located on Lot 282, Rodeo Vista Subdivision Unit f3, on Mahoney Street east of Sonoma; and said applicatio having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDE'rs D 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 In the Matter of Approval of Ordinance No. 586. f Ordinance No. 586, which amends Ordinance No. 575 by reclassifying the position of Radio Engineer to be known hereafter as Radio Engineer and Civilian Defense Director at a salary of 5500 per month, is presented to this Board; and On motion. of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Ordinance No. 586 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 536 be published for the time and in the manner required by law in "The Enterprise", a newspaper of general circulation printed and published in the County of Contra Costa. P The foregoing order is passed by the unanimous vote of the Board. In the blotter of Approval of Ordinance No. 587. Ordinance No. 587, which amends Ordinance No. 575 by adding position classifi- ' cations of "Election Clerk, Range 15" and "Assistant Superintendent of Branch Jail, Range 24" , is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Ordinance No. 587 is APPROVED and ADOPTED. r IT IS FURThER ORDERED that a copy of said Ordinance No. 587 be published for the time and in the manner required by law in "The Brentwood News", a newspaper of general circulation printed and published in the County of Contra Costa. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 588. Ordinance No. 588 which amends Ordinance No. 278 (Zoning Ordinance) by fixing new sideyard and setback requirements and which Ordinance No. 588 is an emergency ordinance, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 588 is APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 588 be published for the time and in the manner required by law in the "Diablo Beacon", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. t 3 Monday, February 26, 1951, Continued In the blotter of ANTIOCH-LIVE OAK UNIFIED SCHOOL DISTRICT BONDS. WHEREAS, the Board of Supervisors of Contra Costa County, State of Californias heretofore duly authorized the issuance of $3,000,000 of principal amount of bonds of ANTIOCH-LIVE OAK UNIFIED SCHOOL DISTRICT of Contra Costa County; and further duly authorized the sale of $780,000 principal amount of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to-wit: Net Interest Cost Name of Bidder To District American Trust Company (Account Manager) 151,570.00 Bank of America N. T. & S. A. and Associates 5152,028. 50 AND WHEREAS, the said bid of American Trust Company (Account Manager) is the . highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any. i i NOW3 TriEREFOREs BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of American Trust Company (Account Manager) for $780,000 par value ' of said bonds shall be, and is hereby ACCEPTED and the Treasurer of Contra Costa Count is hereby authorized and directed to deliver said bonds to said purchaser thereof upon ; payment to said Treasurer of the purchase price, towit: said par value thereof and a premium of $635, together with accrued interest at the following rates: Bond Numbers Interest Rate Inclusive)Per Annum 1- 35 3% 36- 70 3% 101- 135 3% 216- 250 3% 371- 405 3% r n. 526- 560 1 1/2% j1 681- 715 1 I/2% 836- 870 1. 1/2% 991-1025 1 1/2% 1146-1180 w = w. 1 1/2% 1rw 1301-1343 1 3A% 1471-1513 fi y 1 3/4% 1641-1683 vj&"Z' 3/4%t 1811-1853 1 3/4% K, 1981-2023 13/4% 2151-2193 1 3/4% 2421-2363 1 3/4% 2 91-2533 1 3/4% 2661-2703 1 3/4% 2831-2873 1 3/4% Said bonds shall bear interest at the said rates hereinabove set forth, payablel semi-annually on October 15 and April 15 in each year, except interest for the first year which is payable in one installment at the end of such year. 2. All bids except the bid of said American Trust Company (Account Manager) are hereby rejected, and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bidders the check accompanying their bid. 3. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 26th day of February, 1951, by the Board of Supervisorsi of Contra Costa County, by the following vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Amending personnel allocation list, County Health i .. ` Department. i On the recommendation of the Personnel Director and on motion of Supervisor Boyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 which authorized the employment of classified personnel for the various county offices, is amended to provide for the cancellation of one position in the classification of Public Health Statistician, Range 22, and to provide for a position in the classification of Administrative Assistant, Range 29 374-5449) . E The foregoing order is passed by the unanimous vote of the Board. i 137 Monday, February 26, 1951s Continued 3 In the Matter of Directing District J Attorney to prepare ordinance to amend Salary Ordinance by changing salary range of Superintendents Juvenile Hall. On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Ittorney is directed to prepare an amendment to the Salary Ordinance to provide that the classification of Superintendent, Juvenile Halls shall have a salary range of 8374 - $449 (No. 29) instead of the present Range 23. The foregoing order is passed by the unanimous vote of the Board. In the batter of Directing District Attorney to prepare ordinance to amend Salary Ordinance by providing for position classification of STAFF PSYCHOLOGIST. On the recommendation of Supervisor Goyakl seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare an amendment to the Salary Ordinance to provide for the cancellation of the class of Psychologist (Range 23} and to substitute the class of Staff Psychologist, Range 26 ($326-$392) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint of R. Netherby with reference to manage- ment of Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyakj IT IS BY THE BOARD ORDERED that the complaint of R. Netherby with reference to the service and management at Buchanan Fields is referred to the Aviation Committee for investigation and report. The foregoing order is passed by the unanimous vote of the Board. 4 In the latter of Denying Claims and Referring them to the County Purchasing Agent. On motion of Supervisor Frederickson, seconded by Supervisor Goyakt IT IS BY THE BOARD ORDERED that claims for damages filed by the following and for the following amounts ARE DENIED AND REFERRED TO THE COUNTY PURCHASING AGENT TO BE FORWARDED TO THE INSURdQE ADJUSTER: Ray Hill in the amount of 845 00 0 ss• Jerry Hill in the amount of $50,000; Anna Lee Ballard in the amount of $9,5yo.24; Horace W. Ballard in the amount of 35,483.77. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Request of Mrs. Margaret Reid for rezoning property. On motion of Supervisor Taylor, seconded by Supervisor Goyaks IT IS BY THE 2 BOARD ORDERED that the request of Mrs. Margaret Reid that her property located at the corner of Boyd Road and Kahrs Avenue, be rezoned from R-S to R-B. is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. p In the Matter of lit. View County Fire Protection District. On motion of Supervisor Taylor, seconded by Supervisor Goyakq IT IS BY THE BOARD ORDERED that the County Auditor DECREASE Salaries and Wages Appropriation for the Mt. View County Fire Protection District in the amount of $700; and INCREASE Capital Outlay Appropriation for said District in the amount of $700; said appropriation adjustment being for the purpose of the purchase and installation of fire hydrants for said District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Auditor to cancel erroneous assessment. The County Assessor having filed with this Board a regiest that the Auditor cancel the following erroneous assessment: Sale #2416, Samuel W. Scott is assessed with a portion of Lot 18 of the Castro Sobrante Grant containing •49 acre with improvements erroneously assessed at $4320. There were no improvements on this property on lien date. And said request having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanang IT IS BY THE BOARD ORDERED that the County Auditor is directed to make said correction as requested by said County Assessor. The foregoing order is passed by the unanimous vote of the Board. Monday, February 26, 1951, Continued i In the Matter of Authorizing correction of erroneous assess- ments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the G assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 21+ 1 Assessment #612878, Edward H. and Margeret Schippers are assesse& with Lot 13, Block 19, Man of Clyde, with improvements erroneously assessed at $1270. There were no improvements on the property on lien date and should be canceled. In Volume 19, Assessment #439133, Elmer I:. and Essie E. Hickman are assessed with Lot 133, Danville Estates, with improvements erroneously assessed at $11,050. The correct assessed value of improvements is 59760. First installment of taxes have been paid. In Volume 21, Assessment #510867, Lynne and Winifred H. Stanley are assessed with Lot 68, Sunset Village Unit No. 1, with improvements erroneously assessed at 5580. The correct assessed value of improvements is $5250. Correction should be made on second installment of taxes. First installment of taxes have been paid. In Volume 32, Assessment #813249, Allyn W. and Harriet L. Hansen are assessed with Lot 11, Block 16, Rollingwood, assessed value of land $150, improvements $1970. Mr. Hansen filed claim for war veterans' exemption but through an error exemption was not allowed. Exemption of $985 should be allowed on second installment of taxes, first installment of taxes being paid. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attend- ance of staff members, District Attorney's office, at meeting in San Francisco. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to send two members of his staff to a meeting in San Francisco, February 28, 1951, which has been called by the County Supervisors' Association, California, for the purpose of discussing the lower , court reorganization plan, their 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 meeting concerning civilian defense. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor and Deputy Sheriff George Burton are authorized to attend a meeting in San Francisco March 1 and March 2, which meeting has been called for the purpose of discussing the allocation of State funds to assist in civilian defense, their expenses to be a County charge.i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Superintendent of Schools to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY j THE BOARD ORDERED that B. C. Wilson, County Superintendent of Schools, is authorized to attend the annual workshop of the County Superintendents of Schools at Furnace Creek Ranch, Larch 6 to 10, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. g In the Matter of futhorizing travel expense of member of staff of Social Service Department. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS B THE BOARD ORDERED that W. G. Golden, Social Service Director, is authorized to permit ] a member of his staff to travel in the bay area in an attempt to solicit work for unskilled laborers who are receiving aid through the County Welfare Department, his expenses to be a County charge. is The foregoing order is passed by the unanimous vote of the Board. 5k gr 139 Monday, February 26, 1951, Continued In the Matter of Communication from State Division of Highways with reference to portion of the Old Tunnel Road, County Road C-76. On motion of Sunervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the communication from the State Division of Highways with refer- ence to the status of a portion of the Old Tunnel Road (County Road C-76) , particular) that portion adjacent to the Flagg property just westerly of Dunsyre Drive, is referred to the Planning Commission in order that they may consider said communication in con- vection with the hearing on the application of Jull and Sons for permit to develop a mortuary within the aforementioned County right of way. The fcregoing order is passed by the unanimous vote of the Board. In the Matter of the Organization and Operaticn of a Flood Control and Rater Conservation District in RESOLUTION the County of Contra Costa. WiiE S, the year 1950-1951 has indicated a need for flood control within the County of Contra Costa; and WJEREAS, the County of Alameda and other counties had passed in the State Legislature bills providing for the organization and operation of flood control and water conservation districts; and WHEREAS, there has been introduced in the 1951 regular session of the California Legislature a bill for the formation and organization of the Contra Costa County Flood Control and Water Conservation District; and i WHEREAS, said bill has been recommended by the District Attorney' s Office as a bill which would adequately take care of the flood control needs of the County of Contra Costa, F N0W3 THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa urgently requests the passage of the Contra Costa County Flood Control and Water Conservation Act, and that copies of this resolution be sent to George Miller, Jr. , State Senator, and Robert L. Condon, State Assemblyman. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 26th day of February, 1951, by the following vote: i AYES: Supervisors - I. T. Goyak, H. L. Cummings, Hay S. Taylor, W. G. f Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. c In the Matter of Proclamation and Notice of Election for Three Directors of LAFAYETTE COUNTY NATER DISTRICT. The Board of Supervisors of Contra Costa County being required by law at this time to call an election for the election of three directors of LAFAYETTE COUNTY WATER DISTRICT; The Board of Supervisors of Contra Costa County being required by lAw at this time to call an election for the election of three directors of LAFAYETTE COUNTY WATER DISTRICT; 1 THEREFORE, IT IS HEREBY ORDERED that an election be held on TUESDAY, the 27th day of March, 1951, between the hours of seven o'clock A.M. and seven o'clock P. M. when the polls will be closed, in LAFAYETTE COUNTY NATER DISTRICT, and that the whole of said District shall be considered one precinct for the purpose of holding said election, at which said election there shall be elected three members of the Board of Directors of said District. IT IS FURTHER ORDERED that the polling glace for said election shall be at the LAFAYETTE POST, AMERIC;,N LEGION2 STATE HIGHWAY, LAFAYETTE, CALIFORNIA: and that the following electors are hereby designated as officers of election to conduct said election, to-wit: Inspector: Lauretta Hoover, Box 136, 43 dough St. , Lafayette; Judge: Mabel G. Bowbeer Box 69, Lafayette Clerk: Gertrude Cone, 3244 Boyer Cirzie, Lafayette; c` Clerk: Josephine Ford, P. 0. Box 411 , Boyer Circle, Lafayette. IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said elect- ion to be published in the "Lafayette Sun," a newspaper published and circulated in said County of Contra Costa, together with a certified list of names of candidates and offices to be filled. The foregoing order is sassed by the unanimous vote of the Board of Supervisor! .,e mea,,- +,n,a t 140 Monday, February 26, 1951, Continued I In the Matter of Authorizing Chairman to sign consent to sublet portion of Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Go ak, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman of this Board , is authorized to sign con- ' sent dated February 26, 1951, by the County of C,,n tra Costa to J. H. DeMartini and Mangini Brothers, for the subleasing by said J. H. DeMartini and Mangini Brothers of a portion of Buchanan Field to Henry F. Cheng, which property has been leased by the County to J. H. DeMartini and Mangini Brothers ::y lease dated October 31, 1949. The foregoing order is passed by the unanimous vote of the Board. In the batter of Approval of Agreement between the County and Lightning Aero Service, for certain premises at Buchanan Field. I An Agreement dated February 26, 1951, between the County of Contra Costa, thej Lessors and Lightning Aero Service, the Lessee, providing that the lease entered intoi by said parties on January 30, 1950, for certain premises at Buchanan Field be modi- f ied to provide that said Lessee is given permission to sublet a portion of the leased; premises, to-wit, a 50' x 52' hangar on hardstand No. 1 to sublessees, P. J. McManamy, and A. J. Sassone, for a period from January 1, 1951, to December 31, 1951, having been presented to this Board; On motion of Suvervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Agreement is APPROVED and H. L. Cummings Chairman of this) Board, is authorized to execute said Agreement on behalf of the Couniy of Contra Costa;. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel i allocation resolution of June 26, 1950. t On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE ; BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which i authorized the employment of classified personnel for the various county offices is amended to provide for the cancellation of one position in the classification of Road ; Maintenance Foreman in the County Surveyor' s office, and the addition of a position in the classification of Road Maintenance Foreman in the Highways and Bridges Depart- ment. 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 L. L. FULLER for Rezoning in the ORDS NORTH RICHMOND AREA. WdEREAS, on the 26th- day of February, 1951, the Planning Commission of the ! County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WiMEAS, the Conservation and Planning Act of the State of California re- quired 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 26th day of March, 1951, 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 Enterprise"not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 2:00 o'clock p.m. on Monday, the 26th day of March, 1951, 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. i The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. Q ABSENT: Supervisors - hone. In the Matter of the Report of the Planning Commission on the Bequest of LORENZO GUISSI, GEORGE E. DAVIDSON, P. J. SEALS, BRUCE Mc- COLLUM, CHESTER C. HOOK, V. ROYAL HOOK, MILDRED A. HOOK, JOHI. P G'SHEA, E. W. McGAH, MARTIN EARHART, THIRTEEN ALLEGED PROPERTY WN EFTS ON KAHRS AVENUE, Uh. ANL KH6. C. E. CORE, 6. B. MERRY, MARGARET REID, LESTER L. IIARTINj DAVE AND MARGARET ROSS, EUGENE AIL LOUISE DELISLE, GIOCOMO CATALANO, RALSTLN BULLITT and OLIVE N. RWOLUtION KIRTLEY, for rezoning in the Pleasant Hill Area. WHEREAS, the Planning Commission of the County of Contra Costa has heretofore filed with this Board its findings and recommendations in the above matter, and WrIEREAS, this Board has held hearings ibereon as required by law, and 141 Monday, February 26, 1951, Continued WHEREAS, this Board did on the 19th day of February, 19519 continue the matte of the strip of land lying two hundred feet (2001 ) north of Hookston Road and west of the State Highway and one hundred sixty feet (1601) east of the East Bay Municipal Utility District right of way, to the 26th day of February, 1951, and WHEREAS, this Hoard has carefully considered the same and is fully and duly advised in the premises, NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the strip of land lying one hundred sixty feet (1601 ) east of the East Bay Municipal Utility District right of way be zoned Retail Business, and the strip of land lying east thereof and north of Hookston Road be zoned Residential Suburban. 3 IT IS FURTHER ORDERED that the Planning Technician and the District Attorney be and they are hereby ordered to prepare an ordinance amending Ordinance No. 382 giving effect to the same. The foregoing order was passed on the motion of Supervisor Taylor"by the following vote- of the Board: AYES: - Supervisors - I. T. GOYAK, H. L. CUMMING4 RAY S. TAYLOR, W. G. BUCHA.'4A_x J. FREDERICKBON NOSS: Supervisors - None. ABSENT: Supervisors - None. the flatter of Approval of Pians t - V , and Specifications and Addendum No. 1 thereto, for constructing small plane storage hangars at Buchanan Field. Joseph W. Barkley, County Surveyor and County Road Commissioner, pursuant to the direction of this Board, files with the Board at this time plans and specifications, and addendum No. 1 thereto, for theconstruction of small plane storage hangars at Contra Costa County Airport (Buchanan Field) , near Concord, California; and Upon motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications, and addendum No. 1, are hereby APPROVED and ADOPTED. IT IS BY TH`r'. BOARD FURTHER ORDERED that a notice calling for bids therefore, be given by the Clerk of this Board, and that sealed proposals will be received by this Board of Supervisors on Monday, March 26, 1951, at the hour of 11 o'clock a.m. o said day. IT IS FARTHER ORDERED that Notice to Bidders be published in the "Pleasant Hill Times", a newspaper of general circulation printed and published in the County of Contra Costa, 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. In the Matter of Establishing prevailing gage scale for work of construction of small plane storage hangars at Contra Costa Airport (Buchanan Field). In accordance with the labor code and upon motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the prevailing rate for wages applicable to constructing small plane storage hangars at Contra Costa County Airport (Buchanan Field), near Concord, California, shall be as follows:- Classification Rate per Hour CARPENTERS Journeymen Carpenters 2.375 Cabinet Makers - Outside--------------------------------- 2.375 Shinglers----------- 2.50 Millwrights---------------------------------------------- 2.50 f Rigger, Bridge and Heavy Timber Carpenters--------------- 2.50 SawFilers----------------------------------------------- 2.50 Foremen to receive $2.00 per eight hour dap above journeyman classification. Double time for all overtime. Apprentices---------------------------------------------- Graduated Scale CfiRIM FINISHERS CementFinishers-t-~------N--N--N---------------------- 2.20 Machine Yen------------------- 2.325 Composition and mastic----------------------------------- 2.325 Foremen 12* cents above classification) ENGINEERS Apprentices (oilers, firemen, watchmen)------- 1-94 Asphalt Plant Engineer----------------------------------- 2.29 Box men or mixer box operator concrete or asphalt slant)---------------------------- 1.99 Brakemen, Switchman and Deckhand------------------------- 1.94 Fuller-Kenyon nump cement hog and similar types of equipment--------------------- 2,34 Comnressor----------------------------------------------- 1.94 i i i Monday, February 26, 1951, Continued Classification Rate per Hour ENGINEERS Cont'd) L-ompressors (more than one) 2.24 Concrete Mixers (up to one yard) ------------------------- 1.94 Concrete Mixers (over one yard) ---------------------------- 2.24 Concrete Pump or Pump Crete Guns---------------------------- 2.24 Derrick----------------------------------------------------- 2.44 Drilling Machinery Engineers (not to analy to water liners, wagon drills or Jack hammers)--------------------- 2.29 Dual Drum Mixer--------------------------------------------- 2.34 r Fireman in Hot Plants--------- ---------------------------- 1 4 Y9n Fork lift or lumber stacker (on construction Job site)------ 2.19 Handi-Crane (no oiler required)----------------------------- 2.34 Heavy Duty Repairman---------------------------------------- 2.29 Heavy Duty Repairman, Helper-------------------------------- 1.94 Highline Cableway------------------------------------------- 2.59 Locomotives------------------------------------------------- 2.04 Locomotives (steam or over 30 tons)------------------------- 2.29 Material Hoist---------------------------------------------- 2.19 n, Mechanical finishers (concrete or asphalt) airports, highway or street work)------------------------ 2.29 Mixermobile------------------------------------------------- 2.34 Motorman---------------------------------------------------- 2.04 MuckingMachine--------------------------------------------- 2.415 Pavement Breakers, Emsco type ------------------------------ 2.34 Portable crushers------------------------------------------- 2.29 Power grader, power planer, motor patrol or any type power blade-------------------------------------- 2.44 Power shovels and/or other excavating equipment with shovel-type controls--------------------------------- 2.59 up to and including one yard) Power shovels and/or other excavating equipment with shovel-type controls over one yard)------------------------------------------- 2.69 Pugmills (all) Woodsmixer type------------------------------ 2.34 Pumps------------------------------------------------------- 1.94 Le Tourneau pulls------------------------------------------- 2.44 Rollers----------------------------------------------------- 2.29 Ross Carriers (on construction Job site)-------------------- 2.04 Scoop6obiie (when used as -a hoist)-------------------------- 2.19 Scoopmobile (when used as a loader)------------------------- 2.34 ScreedMan-------------------------------------------------- 1.94 Self-propelled elevating grade plane------------------------ 2.34 Spreader Machines------------------------------------------- 2.29 Surface heaters--------------------------------------------- 2.29 Towermobile------------------------------------------------- 2.19 Tractors---------------------------------------------------- 2.29 Tractor (boom)---------------------------------------------- 2.44 Tractor (tendem)-------------------------------------------- 2.59 Tractor-type shovel loader (scale not to apply when used as blade or bulldozer)-------------------------- 2.44 TrenchingMachine------------------------------------------- 2.34 J ` Truck type loader------------------------------------------- 2.44 TruckCrane------------------------------------------------- 2.44 STEEL ERECTORS Hoisting Equinment------------------------------------------ 2.40 Apprentices------------------------------------------------- 1.75 IRON w-OREERS (After July 1st - Additional Increase of 12jo) Reinforced Iron Worker-------------------------------------- 2.325 Structural and Bridge--------------------------------------- 2.575 welders----------------------------------------------------- 2.575 Structural-------------------------------------------------- 2.575 AllRigging------------------------------------------------- 2.575 Rodmen 2.325 Ornamental, Outside----------------------------------------- 2.425 Foremen, 25 cents extra LABORERS r. Drillers------------------ ------------------------------- 1.90 Blasters (Powdermen)---------------------------------------- 1.90 High Scalers (Form Raisers)--------------------------------- 1.90 WagonDrill------------------------------------------------- 1.90 Cribbers---------------------------------------------------- 1.90 Lagging----------------------------------------------------- 1.90 Sandblasters------------------------------------------------ 1.90 Combination Jackhammer-Powdermen---------------------------- 1.90 Concrete Mixer, Under j yard-------------------------------- 1.90 Asphalt Ironers and Rakers---------------------------------- 1.90 Vibrators, Air, Gas, Electric Tools------------------------- 1.775 Pavement Breakers------------------------------------------- 1.775 Concrete Pan Work------------------------------------------- 1.775 µr Magnesite and Mastic Workers (filet or Dry)------------------- 1.775 Sloper (Mucker Underground)--------------------------------- 1.775 Loading and Unloading, Carrying and Handling of All Rods and Materials for Use in Rein- forcing Concrete Construction----------------------------- 1.775 General Laborers-------------- 1.65 Gardeners .and Landscape Laborers---------------------------- 1.65 Bridge Laborers--------------------------------------------- 1.65 Construction Laborers--------------------------------------- 1.65 Trackmen, Construction, Maintenance and Repair-------------- 1.65 14.3 Monday, February 26, 1951, Continued E CLASSIFICATION Rate Der Hour LABORERS (Cont' d) 11 Cleanup Rork of Debris, Grounds and Buildings--------------------------------------------------- 1.65 Watchmen, Flagmen and Guards---------------------------------- 1.65 Concrete Laborers (ret or Dry)--------------------------------- 1.65 Asphalt Shovelers--------------------------------------------- 1.65 4 Sewer Pipe-Non-metallic--------------------------------------- 2.10 MIILLMEN Journeyman Millman------------------------------------------~ 1.8425 Stock Sash and Door (Old Scale-;Few Scale)--------------------- 1.7425 Apprentices--------------------------------------------------- Graduated Scale PAINTERS (7-hour day) Painters, Decorators and Paperhangers-------------------------- 2.1+5 Apprentices------------------------------------------------Graduated Scale Spray--------------------------------------------------------- 2.45 s Sand Blasters------------------------------------------------- 2.45 Steele------------------------------------------------------- 2 5 Bridge-2.45 ROOFERS------------------------------------------------------------- 2.50 Foremen------------------------------------------------------- 2.625 SHEET METAL 7ORKE_RS Sheet Metal Workers------------------------------------------- 2.3125 Apprentices--------------------------------------------------- Graduated Scale TEAMSTERS Dump Trucks- Under 4 Yds. (water level)------------------------------------ 1.64 4 yds. and under 6 yds. (water level)------------------------- 1.76 6 yds. and under 8 yds. (water level)------------------------- 1.85 8 yds. and over (water level)--------------------------------- 2.23 Transit Mix- yds. and under (Mfg. mixing capacity rating)---------------- 1.72 yds. and C yds. (Mfg. mixing capacity rating)---------------1.81 Flat Rack or Pickup Trucks carrying less than 109500 lbs-------------------------------------------------- 1.67 Flat Rack or Pickup Trucks carrying over 10,500 lbs.---------- 1.79 Heavy Duty Transports----------------------------------------- 1.95 Winch Truck and "A" frame drivers (when winch is not used on a flat rack truck the flat rack ratewill apply)-------------------------------------------- 1.92 Helpers, Warehousemen, Teamsters------------------------------ 1.67 Drivers of Tank Trucks or Mater Trucks, 40C- gallon tank capacity or less-------------------------------- 1.64 Drivers of Tank Trucks or 'Tater Trucks in excess of400 gallons---------------------------------------------- 1.76 Lift Jitneys and Fork Lift Drivers----------7----------------- 1.79 RoadOiler------------------------------------------------T--- 1.76 Automotive Oiler or Greaser----------------------------------- 1.70 Bootman----------------------------------------------------- 1.75 Ross Carrier or other type carrier---------------------------- 1.98 Truck Repairman-job site construction------------------------- 2.28 Truck Repairman Helpers-job site construction----------------- 1.83 Where on a greasing truck an engineer-oiler and a teamster-oiler work interchangeably servicing both trucks and other equipment, their rate shall be identical with the exception of over- time, when the truck greaser shall be paid time and one-half for overtime----------------------------- 1.43 Mininum overtime rate to be one and one-half times the regular rate per hour. Work on Saturday, Sundays, and the following legal holidays, New Year' s Day, Memorial Day, Fourth of July, Labor Day, Thanksgiving Day and Christmas Day, shall be at overtime rate. Also on Washington's Birthday and Admission Day. No workman shall work more than 8 hours in any calendar day, nor more than six days in seven consecutive days except as provided by law. Other rates established by private agreement between the Contrac- tor and employees, or organizations of employees, shall not be less than those dpecified herein. For any classification not included in the list the minimum wage shall be the general nrevailing rate for the locality. The foregoing order was passed by the unanimous vote of the Board. And the Board adjourns to meet on Friday, March 2, 1951, at 9 o' clock A.Y. I IAL zt'Eairman ATTEST: W. T. PAASCH, CLERIC z w By /e 62-1 Deputy Clerk 1- 44 BEFORE THE BOARL OF SU--'ERVISORS FRIDAY, MARCH 2 1951 THE '04RD MET IN AEGHIR ADSOIIRNED SESSION AT 9 O'CLOCK A. M. u IN THE BOARD CHAMBERS HALL OF RECOP.DS, MARTINEZ CA?IFO: IiIA. t` 4, PR.FSEP"NT: HCN. H. L. Owi:.INGS q CHAIRMAN, PiF.6IiiNG; SBPERVIS CRS RAY S. TAYLOR-11 W. G. BUCHANAN, 0, J. FREDERICKSON, ABSENT: SUPERVI608 t : I. T. GOYAK. PRESENT: W. T. PAASCHI CLERK. In the Natter of Approval of Agreement 4 between the County of Contra Costa and the County of Solano with reference to feasibility of bridge between -:artinez and Benicia. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT 13 BY THE ' BOAI'D ORDERED that an agreement between the County of Contra Costa and the County of Solano for the rurpose of obtaining the services of an engineer to make a preliminary survey of the economic and engineering feasibility of the construction of a bridge between 2 artinez and Benicia, be entered into between said Counties, and that Contra Costa County a—ro?riate $3,000 and Solano County $2,000 toward the emnlo:hent of an expert engineer, and that said ex-vert engineer be annointed by the County of Contra Costa, renresenting both Coup-ties, and that said County of Contra Costa nay said exnertJ engineer from the above referred to funds, and that the Cheirnan and Clerk of the Boardl of 3urervisors of the County of Contra Costa be, and they are hereby authorized to execute said agreement between said Counties. The foregoing order was passed by the following vote of the Board. In the Matter of Approval of Agreement between the County of Contra Costa and Tudor Construction Company with refer- ence to preliminary engineering survey, proposed bridge between Benicia and hartinez. On motion of supervisor Taylor, seconded by Supervisor Frederickson, IT IS By TEE BOARD ORDERED that the Cou:ty of Contra Costa obtain the engineering services of the Tudor Construction Company for the rurpose of making a oreliriinary survey to deter raine the economic and engineering feasibility of a bridge between Liertinez and Benicia, and that said Company be -laid the total amount of $5,000 therefor, -)ayable $2,530 down, and 42,500 on the comrletion and delivery of the survey, said survey to be filed with this Board in sixty conies, on or before May 31, 1951, and that the Chairman and Clerk I of this Board of Supervisors be authorized and directed to execute said agreement. f The foregoing order is passed by the following vote of the Board: i AYES: Supervisors - 7. L. Cummings, Ray S. Taylor, N. G. Buchanan, J. Frederickson. NOSS:Supe rvis ors - !Tone. ABSn'T,: Supervisors - I. T. Goyak In the Natter of ADnointment of Committee to cooperate in the study of feasibility of proposed bridge between Lartinez and Benicia. On motion of sunervisor Buchanan, seconded by Supervisor Taylor, IT I3 BY THE BOARD ORDERED that the followinE committee, reg+resenting the Counties of Contra Costa and Solano in the matter of rrenaring survey to determine feasibility of proposed bridge between Martinez and Benicia and to cooperate the joint efforts of the Counties in saidi project, be annuinted: Supervisors L. CIIL3MN S and RAY S. TAYLOR of Contra Costa County. Sunervisors Monday, March 5, 1951 145 BEFORE THE BO:LRD OF SUPERVISORS MONDAY, MARCH 5 1951 i THE BOARD MET IN REG hAR SESSION AT 9 O'CLOCK A. M. f IN THE BOARD CHAMBER61 HALL OF RECORDS, XitRTINEZ, CALIFORNIA. PRESENT:ON. H. L. CU11jiINGS r CHAIRWI PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, No G. BUCHANAN2 J. :rEDE_.ICKSON. W. T. P"SCH, CLERK. The minutes and proceedings for the Board for the month of February, 1951, are read to the Board by the Clerk and by the Board approved and signed by the Chairman. In the Matter of Approving Ordinance No. 583 Ordinance No. 583, which amends Master Zoning Ordinance No. 382 by providing for the rezoning of a portion of the Tenth Township (Banducci property) , is presented to this Board; and On Motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 583 is APPROVED and ADOPTED. IT IS FLIRT,:- .R ORDERED that a copy of said ordinance be published for the time and in the manner required by law in "The Enterprise". a newspaper of general circu- lation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. a' In the flatter of Approving Ordinance No. 584 Ordinance No. 584, which amends Master Zoning Ordinance No. 382 by providing for the rezoning of a portion of the Sobrante area (Skow property) , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 584 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the tim and in the manner required by law in the "San Pablo News", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. d In the Matter of Ordinance No. 590 Ordinance No. 590 which amends Ordinance No. 575 by changing the classifi- cation of Psychologist, Range 23, to Staff Psychologist, Range 26, is presented to this Board, and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 590 is APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a cony of said Ordinance No. 590 be published for the time and in the manner required by law, in the"Antioch Ledger", a newspaper printed and published in the County. The foregoing order is passed by the unanimous vote of the Board. a In the flatter of monthly resorts by county departments. Reports for February, 19519 are presented by the Pittsburg Health Center, the Poundmaster and by the.Richmond Society for the Prevention of Cruelty to Child- ren hild- ren and Animals, and ordered filed. In the flatter of Ordinance No. 581 A copy of Ordinance No. 581, which ordinance was adopted by this Board on February lb, 1951, having been published for thetime and in the manner required by law, in "The Valley Pioneers a newspaper of general circulation printed and publish- ed in the Courty of Contra Costa, as evidenced by affidavit of Eugene Haney filed with this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 581 is declared duly published. The foregoing order is passed by the unanimous vote of the Board. i z Monday, Burch 5, 1951-Continued 146 In the Matter of Authorizing use of County prisoners Iand trucks from Prison Farm. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff James R. Long is authorized to -transport six county prisoners in county trucks to area in vicinity of Antioch for the purpose of clearing refuse dumped along county highways by persons unknown, and also to transport said prisoners to the Veterans Memorial Hall at Antioch to do certain clean-up work at said Hall. The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizing purchase of Chlorinator for County Prison Farm On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a chlorinator be purchased and installed at a cost of not to exceed $1250 at the County Prison Farm. i IT IS FURTHER ORDERED that $1250 be transferred from Unappropriated Reserve oftheGeneralFundtoCapitalOutlay, County Prison Farm, to provide funds for the purchase of said chlorinator. The foregoing order is passed by the unanimous vote of the Board. d In the Matter of Proposed budget for Civilian Defense Activities for Contra Costa County. Sheriff James N. Long appears before this Board and presents a proposed budget for Civilian Defense Activities for Contra Costa County, and IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of Authorizing attendance at meeting on Civilian Defense. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Supervisors H. L. Cummings and I. T. Goyak, and Assistant Director of Civilian Defense, George Burton, are authorized to attend a hearing on Civilian Defense at Sacramento, March 8, 1951, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Assigning County Automobile No. 275 to George Burton, Assistant Director of Civilian Defense. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that George Burton, Assistant Director of Civilian Defense is granted the use of County automobile No. 275 during the time that he serves the Bounty in the capacity of said Assistant Director of Civilian Defense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of claims for mileage for use of auto- mobiles driven by certain staff members in the County Building Inspector's Department. On the recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the occupants of the following three positions in the County Building Inspector's Department be paid mileage at the rate of 10 cents per mile for the first 400 miles driven during each calendar month in the performance of their work for the County, and at the rate of 5 cents per mile for each mile driven in excess of 400 miles during each calendar month; Supervisorial Plumbing Inspector Electrical Inspector Assistant County Building Inspector The foregoing order is passed by the unanimous vote of the Board,.; a y In the Matter of Authorizing Director of Personnel to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, ITIS BY THE BOARD ORDERED that F. E. Emery, County Personnel Director, is authorized to attend a meeting of the County Personnel Directors at Modesto on March 30 and 31, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. r 147 Monday, March 5, 1951, Continued s In the Matter of Directing Purchasing 1w, Y Agent to arrange for insurance on build- ings and furnishings, etc. , Buchanan Field. 1 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Purchasing Agent is directed to arrange for insurance in the following amounts for certain buildings and furnishings and fixtures located at Buchanan Field: Description or Buildim Furniture-Fixturesi Lbeatidn Machinery-Epuitiment Sunolies Administration Bldg. 69500 41000 Storage 19500 19000 Office &: Classroom 29500 11000 Office & Classroom 29500 d Nose Hangar 159000 Link Trainer Bldg. #9 12500 F The foregoing order is passed by the unanimous vote of the Board.- In the Fatter of Authorizing refund on land use permit fee paid by George Piller, Lafayette Builders. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in the sum of $6.00 in favor of George Miller, Lafayette Builders, P. 0. Box 1409 Lafayette. as a refund on land use hermit fee paid for Mrs. L. Figoni for the reason that the ermit was cancelled before notice was posted or published in the newspaper (receipt 11+798). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of claim of County Librarian for expenses, attendance at dinner meeting. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS i BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Jessie A. Lea, County Librarian, for the sum of $6.25 in payment of expenses in attendance at Bay District Library Executives' dinner meeting at San Francisco, February 72 1951. The foregoing order is passed by the unanimous vote of the Board. 1 In the hatter of Requesting Civil Service Commission to survey duties of position classified as Assistant Clerk, Board of Supervisors. 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 Civil Service Commission is requested to study the duties of the position classified as Assistant Clerk, Board of Supervisors, to determine whether, in the opinion of the Commission, the present salary is adequate, and to make a report of its findings as soon as said report is prepared. The foregoing order is passed by the unanimous vote of the Board. f 1 In the Matter of Requesting Civil Service Commission to survey duties of position in County Assessor's Office. At the request of the County Assessor and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is reouested to survey the duties of the position classified as Junior Property Appraiser, presently held by Harlan Roden, to determine whether the work f performed by said Harlan Foden should be classified as Property Appraiser, Buildings. IT iS FURTHER ORDERED that the Commission is requested to consider this matter an urgent one, for the reason that the County Assessor had filed a request for the survey prior to the Board' s adoption of a new policy as to procedure to be follows in the matter of reclassification of positions, etc. , which request was returned to said County Assessor for further information. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allo- cation list, Social Service Department. On recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 which authorized the employment of classified personnel for the various county offices is amended to provide for the cancellation of a position in the class of typist clerk in the Social Service Department and to add a position in the class of stenographer clerk in said department. The foregoing order is passed by the unanimous vote of the Board. I 148 Monday, March 5, 1951 - Continued In the Matter of Petition to establishriaw organize, and form a county lighting district to be known as PARCHESTER LIGiiTING DISTRICT of the County of Contra Costa, State of California. A petition having been filed with this Board of Supervisors signed by fifteen taxpayers and residents of the said proposed highway lighting district prayin for the formation of a highway lighting district to be known as PARCHESTER LIGATING DISTRICT OF THE COU":TY OF CONTRA COSTA, STATE OF CALIFORNIA, under and pursuant to the provisions of Sections 19000 to 19291, inclusive, of the Streets and Highways Act of the State of California, and to be composed of the territory described in said petition; and 1 A deposit of $700 having been made with the County Treasurer by Earl W. Smith] Development Organization Account (said amount having been heretofore by this Board set! as the amount of bond under the District Investigation Act 2119, Deerings Code) , said { deposit having been made March 1, 1951, and this day approved by this Board; Upon motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Monday, April 2, 1951, at 11 o'clock A.Y. , in the Chambers of this Board of Supervisors in the Hall of Records Building in the City of Martinez, County of Contra Costa, State of California, is hereby fixed for hearing the said petition and protests of interested persons. IT IS FURTHER ORDERED that notice of time and place of the hearing of said j petition be given by the Clerk of this Board by public notice in the 'Richmond Daily Independent" For the time and in the manner as prescribed by law, said newspaper being 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 the Formation, Organization and Establishment of the PARCHESTL LIGHTING DISTRICT OF T:IE COUI,;TY OF CONTRA COSTA, STATE OF CALIFORNIA. Whereas, on the 5th day of March, 1951, a petition praying for the formation of a lighting district in accordance with the provisions of Sections 19000 to 19291, inclusive, of the Streets and Highways Code of the State of California, embracing and including the territory described in the petition for the formation of said PARCHESTER LIGHTING DISTRICT, was filed with the Board of Supervisors of the said county and state; and Whereas, the said Board of Supervisors heretofore appointed C. L. Dunklee to submit a report as to the feasibility of establishing said lighting district; and Whereas, the said C. L. Dunklee appears before this Board and testifies that said lighting district is feasible and practical; and Whereas, the said Board of Supervisors has made a diligent and careful study of said report; and i Whereas, the said Board of Supervisors finds that the facts, information and data contained in said report are true and correct; and s Whereas, the said Board of Supervisors, being fully advised in the said matter, finds that, in its opinion, the contemplated improvement is one in which the probable assessments will not exceed the limitations set up in the District Investi- gations Act of 1933; that the proposed --roject is feasible; thatthe properties to be assessed in the said proposed district willbe able to carry the burdens of said proposed assessments, and that the limitations on the amount of the assessments herein; may be dispensed with. f NOW THEREFORE, BE IT RE60LVED, and this Board of Supervisors does hereby acknowledge, find, order and determine: 1. That the said Board of Supervisors of said county and state acknowledge the receipt of the said report submitted to them, orally, by the said C. L. Dunklee, j and that the facts, information and data contained in said report are true and correett 2. That the said report be, and the same is hereby accepted and approved. 3. That it is necessary for the best interests and advantages of the said territory that a lighting district be formed and established, embracing and including the territory described in the petition for the formation of said Serpa Tract Lighting, District. That the said Board of Supervisors of the said county and state finds that in its opinion, the contemplated project and improvement is one in which the probable assessments will not exceed the limitations set up in the District Investigations Act of 1933; that the proposed project and improvement is feasible; that the properties to be assessed in the said proposed lighting district will be able to carry the burdens of such proposed assessments; and that the limitations on the amount of the assessments provided herein may be dispensed with. 5. That the said Board of Supervisors hereby finds, determines and orders that the provisions of Section 24 of the District Investigation Act, as set forth in Chapter 1397 of the Statutes of 1945 shall apply to the formation and establishment of the said PARCHESTER LIGiITING DISTRICT. i The foregoing resolution was adopted by the following vote of the Board; AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Bucnanpn, J. Frederickson. I 149 Monday, March 5, 1951 - Continued S NOBS: Supervisors - None. ABSENT Supervisors - None. I hereby certify that the above and foregoing resolution was duly introduced 4*ssed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at its regular meeting of March 5, 1951, and is a true and correct copy thereof. In the Matter of Appointing C. L. Dunklee to I prepare and file written report upon the proposed formation of the PARCHESTER LIGHTING DISTRICT of the County of Contra Costa, State of California. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEERED that C. L. Dunklee be, and he is hereby appointed and directed to prepare and file with this Board a written report under the District Investigation Act, being Act 2119, Deerings General Lags as amended by Chapter 1397, Statutes 1945, and by Chapter 938, Statutes 1947, and in accordance with resolution of the Board of Super- visors adopted this day directing that said report be prepared in accordance with Section 24 of said Act as amended by Chapter 1397, Statutes 1945 and by Chapter 936 Statutes 1947 in the matter of the proposed formation of the PACHESTER LIGHTING fiDISTRICT OF ThE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Alfred E. Olson free permit to peddle in the unincorporated area of the County. Alfred E. Olson, 415 1/2 J Street, Sacramento, California, having filed with this Board an application for a free permit to peddle novelties and notions in the unincorporated area of the County, and it appearing to this Board that said Alfred E. Olson is an honorably discharged veteran of World "Mar 11 as evidenced by Discharge Certificate, Serial #328 348, dated June, 1920; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Alfred E. Olson be, and he is hereby granted a free perms to peddle novelties and notions in the unincorporated area of the County as requested; and IT IS BY THE BOARD rURT MR ORDERED that the Tax Collector of Contra Costa County G be, and he is hereby authorized to issue a free license therefor. F The foregoing order is passed by the unanimous vote of the Board. a Its the (fatter of Granting Harry Graven free permit to peddle in the unincorporated area of the County. Harvey Graven, 415 1/2 J Street, Sacramento, California, having filed with i this Board an application for a free permit to peddle novelties and notions in the unincorporated area of the County, and it appearing to this Board that said Harry Graven is an honorably discharged veteran of World War 1, as evidenced by Discharge Certificate, Serial #125576, dated May, 1919; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Harry Graven be, and he is hereby granted a free permit to peddle novelties and notions in the unincorporated area of the County as requested; and IT IS BY THE BOARD F URTHM ORDEhED that the Tax Collector of Contra Costa be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. 1 I In the Matter of Application of Dr. F. V. Desimone for a Land Use Permit to Construct a Doctor's office and duplex in S. D. No. 3. Dr. F. V. Desimone 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 Doctor's office and duplex in Supervisorial District No. 3, to be located on a parcel of land being Lot 34, Ayers Ranch Subdivision, said parcel fronts approximately 480 s feet on the southwest side of Concord Boulevard and aproximately 420 feet on the nort - gest side of Kirker Pass Road, said parcel contains 4.& acres; 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; and i Charles Carrels appears before this Board and protests the granting of a landIusespermitforduplexesintheareaorforthegrantingoflandusepermitforcomm- ercial buildings in the area; and James F. Hoey, attorney at law, appears on behalf of the applicant, Dr. F. V. Desimone, and requests that the matter be referred 'pack to the Planning Commission; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred back to the Planning Commission because of additional information to be presented to said Commission. F The foregoing order is passed by the unanimous vote of the Board. r Monday, March 5, 1951 - Continued In the Matter of Granting Land Use Permit to Julian Ford Taylor, S. D. No. 1. Julian Ford Taylor having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of Section 4 Subdivision A Subsection 5 of Ordinance 382, to eliminate sideyard in an R-1 ! District, located Lot #21, Berkeley Highlands Addition - Kensington, 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 Taylor, seccrded by Supervisor Buchanan, 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:i 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Fred Noordhoff for a Land Use Permit. Fred Noordhoff 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 pro- visions of Section 4 Subdivision A Subsection 6 of Ordinance 382, to have 3 foot set back for garage and 5 foot for residence, on Welsley, in an R-1 District located Lot 1,l Blick L, Berkeley Highlands, Kensington; and said application having been referred to s the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted for 5 foot set back for the garage and 5 foot set back for the residence; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 for 5 foot set back for the garage and 5 foot set back for the resi- dence; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Fred Noordhoff. Fred Noordhoff 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 prov- isions of Section 4, Subdivision A, Subsection 6 of Ordinance 382, to have 3 foot set back for garage and residence in an R-1 District located Lot 4 Block D, Berkeley Highlands, Kensington Park, and said application having been referred to the Planning Commission of Contra Costa County and said ?lanning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 isi hereby granted. The foregoing order is passed by the unanimous vote of the Board.ai In the Matter of Granting Land Use Permit to Earl W. Flory, S. D. No. 1. Earl W. Flory 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 provisr- ions of Section 4, Subdivision F. Subsection 5-6 of Ordinance 382 to have 5 foot side ' yard on each side and 6 foot set back in an R-A District located Lt 477 E1 Sobrante Manor, Unit No. 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; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 Porth and requested, be and the same is hereby granted.1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Rolland J. Brown, S. D. No. 2. Rolland J. 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 F9 Subsection 6 of Ordinance 382, to have set back of 10 feet in an R-A District, located descriptive parcel owned by R. J. Brown, EhavingdoublefrontageonCanyonRoadformerlyownedbyLey - 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; 1 i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the i provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. 151 Monday, March 5, 1951 - Continued In the Matter of Granting Land Use Permit to Margery A. Starns, S. D. No. 1. Margery A. Starns having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of 1 the provisions of Section 4, Subdivision A, Subsection 5 of Ordinance 382, to have side yards of 5 feet and 6 feet in an R-1 District, located Lot 19 B, Amended map of Arlington Acres, 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; P On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Mrs. K. S. Wood- ford for a Land Use Permit to construct a duplex in S. D. No. 3. Mrs. K. S. Woodford 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 S. D. No. 3, to be located on corner of Santa Fe and Catalpa Street, 80 feet on Catalpa and 50 feet on Santa Fe (Northeast corner of Intersection) , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 Land Use Permit to Ted J. Laher, S. D. No. 2. Ted J. Laher 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 pro- visions of Section4, Subdivision F, Subsection 5 of Ordinance 382, to have 3 foot side yard for garage in an R-A district, located Lot 128 Hacienda Del Orinda Subdiv- ision, Unit #l, faces via Farallon and Camino Sobrante - North. Orinda 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 Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of th6 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 APPROPRIATIONS and RUENDITURES STATEMT Appropriations and Expenditures Statement for Fiscal Yestr 1950-51 as of January 31, 1951 is presented by the County Auditor and ordered placed on file.AW In the Matter of Authorizing County Clerk's attendance at various committee meetings, etc. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. T. Paasch, County Clerk, is granted permission to attend executive committee meetings of the County Clerks' Association. IT IS FURTHER ORDERED that said County Clerk is also ai.ithorize T end various committee meetings on pending legislation affecting the Coufity:311§ #11 be held at Sacramento during such times as the State Legislature is in session. IT 15 FURTHER ORDERED that his expenses in attending any of the meetings above referred to shall be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the purchase from the Junior College of certain items for the use of the County Hospital. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the purchase of the following federal surplus items from the Junior College is authorized, said items for the use of the County Hospital: 1 Tumbler 34.50 1 Extractor 90.00 I Small Garment Presser 22.50 1 Collar Presser 30,0Q Total 177.00 IT IS FURTH R ORDor '-ED that the County Auditor transfer 5177 from Unapprop- riated Reserve to Capital Cutlay, County Hosoital, to provide funds for the purchase i r Monday, March 59 1951 - Continued of said items. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving installation of sink and pipe at County Farm Advisor's Office, Cowell. On motion of Supervisor Buchanan, seconded by Supervisor Fredericksong IT IS BY THE BOARD ORDERED that the installation of sink and pipe in the Farm Advisor's office at Cowell, at a cost of not to exceed $?3, is APPROVED. IT IS FURTHER ORDERED that the County Auditor decrease the Capital Outlay Fund of the Farm Advisor's Department in the sum of $73 and increase Building Repairs, Farm Advisor' s Department, to provide the necessary funds. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Property from the Territory of the EASTERN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. WHEREAS, a petition for the withdrawal from the Eastern Contra Costa County Fire Protection District of the hereinafter described property,, signed by a majority } of the freeholders within said property has been filed with the Board of Supervisors of Contra Costa County, as required by Section 14561 of the Health and Safety Code.j NOW, THEREFORE, the Board of Supervisors of Contra Costa County hereby fixes 10 o'clock a.m. , Monday, March 26, 1951 in the Chambers of the Board of Supervisors, at Martinez, California, as the time anA place for hearing said petition, and all protests, oral or written, made thereto, and also all protests, oral or written, made to the continuance of the remaining territory as a district. t IT IS FURTER 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. j IT IS FURTHER ORDERED that the territory proposed to be withdrawn is as followt: Commencing at the southwest corner of the Lafayette Fire District Boundary Line as constituted December 1, 1949, being also a point on the Mt. Diablo Base Line; thence northerly and northwesterly along said Lafayette Fire District Boundary Line to the south line of the State Highway between Oakland and Lafayette, being also a point on the Orinda Fire District Bound- ary line as constituted December 1, 1949; thence southwesterly along said Orinda Fire District Boundary Line to the Mount Diablo t t Base Line; thence easterly to the point of commencement. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa this 5th day of March, 19519 by the following vote, to- wit: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing attendance at meetings. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following are authorized to attend meetings at county expense; Supervisors Goyak and Taylor and County Surveyor Barkley at the meeting of the State Chamber of Commerce at San Francisco, March 9; Supervisor Cummings and County Auditor at meeting of County Supervisors' Legislative Committee at Sacramento, March 8. The foregoing order is passed by the unanimous vote of the Board. In re Issue of Bonds of Rodeo School District. WEMEAS the Governing Board of Rodeo School District has certified, as requir-i ed by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district, all 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 of supervisors doors hereby find and declare: That on the 6th day of December, 1950, said governing board deemed it advis- able, and by its resolution and order duly and regularly passed and adopted, and enter ed and by amending resolution dated December 19, 1950, duly entered on its minutes, on said day, did resolve and order, that an election be called and held on the 7th day of February, 1951 in said school district, to submit thereat to the electors of said dist- rict the question whether bonds of said district shall be issued and sold in the amount of Five Hundred Eighty-seven Thousand ($587,000.00) dollars, to run not exceeding twenty 153 Monday, March 5, 1951 - Continued 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. 1 b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or other than such as may be necessary for current maintenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings r.•ith furniture or necessary apparatus of a Dermanent nature. f) ' The permanent improvement of the school grounds. g) The carrying out of the projects and purposes authorized in Section 18010 of the 3ducation Code, namely, the provision of sewers and M drains adequate to treat and/or dispose of sewage and drainage on or away from school property. All 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 I than twanty days before said election, and said notice was published at least once in each calendar week for three successive calendar creeks prior to said election in "Tri- City News" 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 require by lar ; 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 ret- urns 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 1027 votes cast at said election, and that more than two--thirds thereof, to grit: 711 votes were cast in favor of issuing said bonds, and 313 0 void) 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 perform- ed 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; IT IS THEREFORE RE6OLVEL AND ORDERED that bonds of said Rodeo School District in Contra Costa County, State of California, issue in the aggregate sum of Five Hundred Eighty-seven Thousand ($587,000.00) dollars, in denominations of One Thousand Dollars 1,000.00) each; that said bonds shall be dated the 15th day of May, 1951, and shall i be payable in lawful money of the United States of America, at the office of the count treasurer of said county, as follows, to wit: Bonds Numbered Inclusive)Denomination T2 R 1 - 25 112000.00 1 year 26 - 50 111000. ))2 years 51 - 75 11,000.00 years 76 - 100 112000.00 years 101 - 125 112000.00 5 years 126 - 150 111000.00 6 years b ! 151 - 175 11,000.00 7 years 176 - 200 519000.00 8 years 201 - 225 112000.00 9 years 226 - 250 112000.00 10 years 251 - 280 112000.00 11 years Mp 281 - 310 11,000.00 12 years 311 - 340 6111000.00 1 years 341 - 370 11,000.00 1 years 491 - 4001,000.00 15 years 1 - 435 11,000.00 16 years 436 - 470 1,000.00 17 years 471 - 509 12000.00 18 years 510 - 548 1,000.00 19 years 549 - 587 519000.00 20 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 install- ment, for the first year said bonds have to run, on the 15th day of May, 1952, and thereafter semi-annually on the 17th days of .gay 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, 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. i 154 Monday, lurch 5, 1951- Continued i IT IS FURTHER 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 Rodeo School District of Contra Costa County. Rodeo School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of 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 1 th 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 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 587, inclusive, amounting in the aggregate to Five Hundred Eighty-seven Thousand ($5b7,000.00) dollars (0-587.000.00) , and is authorized by a vote of more than two-thirds of the voters voting at an elec- tion duly and legally called, held and conducted in said school district on the 7th day of February, 1951, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the pro- visions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including this issue of bonds, is with- in 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 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 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 WHE_?EOF said board of supervisors has caused this bond to be sign- ed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the day of 19 Seal) H. L. CUMMINGS Chairman of Board of Supervisors Countersigned: D. M. TEETER County Auditor i W. T. KASCH County Clerk and Clerk of the Board of Supervisors f i IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wits The Treasurer of Coupon No I CONTRA COSTA County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Rodeo School District in said County, on the day of 19 at his office in Martinez, in said County, the sum of ate— 100 dollars 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 payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. 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 "Tri-City News" a newspaper of general circulation, printed and published in said County of CONTRA COSTA and therein advertise for bids for said bonds and state that said board of supervisors will up to MONDAY the 2nd day of April, 1951, 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 re- serves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of CONTRA COSTA County, State of California, at a regular meeting thereof held on the 5th day of March, 1951 by the following vote, to wit: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: None ABSENT:None z Monday, March 5, 1951 - Continued In The Matter of Approval of Appropriation Adjustment. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that supplementary extra help appropriation for the Civil Service De- partment in the sum of $250 is APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing substitution in appropriation for Sheriff's Department. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the substitution oft i 1 additional trans-receiver from saving in the purchase of 12; 2 additional generators through cancellation of allotment for electronic siren; 1 - 36 X 72 table from cancellation of transformer and saving in purchase of four receivers; r Radio equipment for additional patrol cars and table for civil department; totaling $903, in the current budget of the Sheriff's Department, is AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. ZN the Matter of Appropriation adjustment, l between Surveyor's office and County Garage. t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to CANCEL appropriation of $98 for draftsmen's chairs for Surveyor's office; INCREASE by $98 the County Garage appropriation to provide for shelves and benches. The foregoing order is passed by the unanimous vote of the Board. Q,, In the Matter of Approving Appropriation adjustment,Justice Township No. 15. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustment for Justice Township No. 15 r i is APPROVED: INCREASE Capital Outlays in the amount of $75 to provide for the purchase of one 3-drawer legal file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids on fire truck for use of Central County Fire Protection District. This Board having heretofore directed the County Purchasing Agent to adver- tise for bids for a fire ergine to be purchased for the use of the Central County Fire Protection District, and this being the time fixed for opening said bids; t The followinw, bids are opened and read to the Board by the Clerk: CQAST =MFACTURE?.S, 1265 Larket Street, Concord, Net price for completed fire engine. . . . . . . . . . . . . . . . . . . .. . .$15,474.00 California State Sales tax to be added. If 150 g.F.m. pump can be replaced with CD-30 1000 g.p.m. Dump. . . . . . . . . . . . . . . . . . .ADD . . . . . .. . . .. . ..758.00 Plus State Tax. If "Tiger" brand hose can be used. . . . . . .DEDUCT. . . . . . . . . . . .185.00 h If White Model :IC-28-F truck chassis is suerlied... . . . . . . . . . . . . . . . . . . . . . . .ADD. . . . . .. . . . . .. . .$ 1,741.23 Plus State Tex IL VAN PELT, INC., Oakdale. .. ... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$15,433.00 FOB, destination, rlus any licenses or taxes arnlicable. On motion of 3 upervisor Taylor, seconded by 3unervisor Goyak, IT IS BY THE BOARD ORDMiSD that said bids are referred to the County ?urehasing Agent For his recommendation to this Board, said recommendation to be Trade on ,'arch 12, 1951. F The foregoing order is passed by the unanimous vote of the Board. In d theDrat sr ofuel Conservation Seek, March 7 to 4, 1951 t HA0 kuil X56 MondayoMarch 51 1951 - Continued In the utter of Annual Conservation i7eek March 7 to 14, 1951. WMR 4S, the week of March 7 to 140 19519 has been officially designated by the Governor as 17th Annual Conservation Teek, and rF WHEREAS, the rapidly increasing population of California and the pressures h _- attendant upon military preparedness, civil defense and foreign aid will make unprece- dented demands u-on our natural resources, and 4ERBAS, the second century of ou. statehood calls for more intelligent management and miser use of our natural resources than ever before if our standard .of living is to be maintained. 14043 THERWORS, B"? ri RBSOLV"-0, that we, the Chairman and Members of the Board of Supervisors of Contra C osta County, call upon all our citizens to observe Californ a Conservation Meek by learning how they can more effectively cooperate with those res- ponsible for the protection and Prudent use of our natural resources, and urge public t - and private agencies and all our schools to further a year-round -grogram of conserv- ation education and action. The foregoing resolution is passed by the unanimous vote of the Board. al In the Matter of Approval of Ordinance No. 591 r Ordinance No. 591, which amends Ordinance Pio. 382 (Master Zoning Ordinance b rovidi for modification of side and and rear yard requirements, etc., is resen'Y providing Y P T ted to this Board; and On motion of S upervisor Taylor, seconded by Supervisor Goyak, IT IS BY Tf3 n BOARD ORDERED that said Ordinance No. 591 is XrPR1. OVED and ADOPTED. IT IS ETHER ORDERED that a copy of said Ordinance be Published for the time and in the manner as required by lass in the "Concord Transcript", a newsnaner of gener- el circulation printed and -ublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. ham_ f 9 i jr 3's Lg ry e E fl And the Board adjourns to meet on Monday, March 12, 1951, at 9 o*clock A*M.: y - CMi i rte' rman 7, ATTEST: M. T. PAASCB, CLERKBY DF,?UTY CURK I 4 f Tom- fete, i 13I,ill 157 I'-- BEFORE TTM BOARD OF SUPERVISORS WNDAY, LARCH 12, 1951 TH3 BOARD laT INtRsGUIAR "33SION M' AT 9 O'CLOC" A. U. IN Tom: BOARD C`_413Dq39 t'ALL OF y R3CORD:3, ?_'.RTI'"Z, C.'.LI'OR'_'Ly. FR3S` ?T: 30?' L. CU..y1I"03, CITTAIMA T, -7 IDIIIG; SUl-R'TIJORS r 3 I. T. GCYtK, RA? 3. T.`rLOR, 7. G. 3''Cr_tl'AN, s33?'''I':SLTr RVSSOR b T. FgKD3P.ICK 3014. FR333'IT: W. T. P AA.3C In the Natter of Authorizing installation of pre-emption equipment for ORL'MA CCM'TY FIRS :ROT3CTIOiti DIST.'ICT. On motion of Su_ervisor 3uchanan, segonded by Supervisor Goyak, IT 13 BY TBE BOARD ORDE7.:D that the 1 urchasinE Agent is directed to order the furnishing and install- ation of e Fire Preemptor, rectifier and relay unit from Sconolite Corporation, at a cost of 41212.00, plus tax and -^lus installation cost, for the Orinda County Fire Pro- tection District, said equipment to be installed at existing traffic actuated signal a the intersection of Loraga Road and Tunnel Road (Orinda Crossroads) . The foregoing order is Dassed by the unanimous vote of the Board members pres- ent.W i In the Matter of Requesting Civil Serviee Commission to survey job classifications: one position in County Library, one in Assessor's Office. On notion of Supervisor Taylor, seconded bar Supervisor Buchanan, IT IS BY THE BOARD ORDKRCP-D that the Civil Service Commission is requested to survey the duties of the following positions and re-ort its findings as to whether said positions are proper- ly classified: A position now classified as Typist Clerk in the County Library; A position now classified as Ty-ist Clerk in the County Assessor's Office. The foregoing order is Passed by the unanimous vote of the Board members present. r In the Matter of Request of Planning f Commission for extension of time on j request of Anthony 1. Lagiss for re- zoning of property. On motion of DuDervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TEE BOARD ORDSRM) that the damning Commission is granted an extension of ninety days to ireport on the request of Anthony 1. Labiss for rezoning his property. The foregoing order is Passed by the unanimous vote of the Board members pres- ent. w 4 In the batter of Granting land Use Permit to Mary Balocco to construct four-plea (4 living units) in S. D. No. 5. Mary Balocco having filed with this Board an application for a land use permit under the rrovisions of Ordinance 278 and its amendments to construct a fourplex (4 living units) in S. D. 'o. 5. ,to be located on descriptive parcel fronting, 105 feet on north side of Jilbur Avenue approximately 1300 feet east of "A" Street and aprroximatel 200 feet east of city linits, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be -rented; On motion of Supervisor Goyak, seconded by Surervisor Taylor, IT IS BY THE BOARD ORDERS that said a^r-lication be and the sane is hereby granted. The foregoing order is pessed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to David E. Madsen to construct a duplex in 3. D. `to. 3. David S. Madsen having filed with this Board an application for a land use permit under provisions of Ordinance 1110. 278 and its amendments, to construct a duplex in S. D. No. 3, to be located on Lot 4 and west portion of Lot 6, Bancroft Orchard~ being 6.96 acres north of David Avenue, and said application having been referred to the Planning Commission of Contra Costa County and said 'Planning Commission having recommended that said ap-lication be granted; i L:onday, I:arch 12, 1951 - Continued i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TI BOARD ORDERED that said application be and the semra 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 J. R. I. Montin, S. D. No. 3. J. R. I. Montin having filed with this Board an application under the pro- visions of Section 7 ofOrdinance 382 for a land use hermit for modification ofthe provisions of Section 4, Subdivision G, Subsection 3 of Ordinance 382, to have 8 lots- each to have 8885 sq. ft. and 57.6 ft. (plus or minus) frontages, in,an R-S' Distriet, j located Lot 34, Pringle .Ranch on north side of Alvarado Avenue appr6ximately-169 feet west of San Luis Gerdens, and said an-plication having been referred to the Planning Comuission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted -7-lots and frontage of 66 feet; i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TfR; 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 - 7 lots and frontage of 66 feet. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Miles A. Leavens, 3. D. N0.3. A Miles A. heavens 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 4, Subdivision G., Subsection 3 of Ordinance 382, to have 2 lots less than 10,000 Sq.ft. both lots to contain 5,142 square ft. , corner lot to have app- roxi:mately 60' frontage, the other to have anprox. 50• frontage across street from R-1 zone, in 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 thet said anrlication be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD:RSD that said application for land use permit for the modification of the provisions of said ordinance tis hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is pass?d by the unanimous vote of the Board. In the Matter of Granting land Use Permit to C. H. Mc3ntyre C. H. McEntyre 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 provisions of Section 4, Subdivision A. Subsection 5 of Ordinance 382, to have side Yards of 5 feet for residence and attached garage in an R-1 district, located Lot 7, Block 10, Park Hills Subdivision east side of Overlook Road 165 feet north of inter- section on '_ills Road and Overlook Road; and said aprlication having been referred to the Planning Commission of Contra Costa County and said =fanning Com^.ission having rec ommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 13 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. In the Matter of Granting Land Use permit to Robert Platt, S. D. No. 2. Robert 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 8, Subsection 1 of Ordinance 382, for subdivision "Inland Valley" with 37 lots - minimum lot size aprroximately 11,000 square feet in area, in an. A District, located proposed subdivision - Inland Talley east side of %:oraga Road, and said application having been referred to the Planning Commission of Contra Costa County and said 'Planning Commission havin; recommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Sunervisor Taylor, IT IS By TFC BOARD ORDER4D that said a_-.,licstion for land use permit for the modification of the pro- visions of said ordinance as herainabove set forth and requested, be and the same is hereby granted. j The foregoing order is passed by the unanimous vote of the Board. ov1 In the Matter of Granting land Use Permit to Millis Smith, S. D. No. 3. Sillis Smith 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 1- 78, 59 Monday, 4arch 12, 1951 - Continued of Section 4, Subdivision G. Subsection 5 of Ordinance 382, to extend non-conforming sideyard in an R-S District, located lot No. 192, Sun. Valley Sstates - Saranar fronts 100 ft. on south side of Acacia Road, and said application having been referred to the Planning Co=ission of Contra Costa County and said Flanning Commission having recom- mended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by 3unervisor Taylor, IT IS BY T'r2 11 BOARD Or'2D39RRD that said ap-plication 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. u In the Futter of Granting Land Use Permit to Xrs. K. 3. Ste=le. Ctrs. K. E. 5termle having filed with this Board an aprlication under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the s provisions of Section 4, subdivision A. Subsection 2 of Ordinance 382, to construct a doctor's office located on the northerly 56.33' of Lots 1, 2, and 3 Block 5 Rodeo at j the southeast corner of Railroad Avenue and Third Street - Rodeo, and 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 the motion of Supervisor Goyak, seconded by Suvervisor Taylor, IT IS BY TM BOARD ORDERED that said ar-plication 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. a. In the Metter of Granting Land Use Permit to L. R. Van Wetter, S. D. No. L. R. Van Metter, 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 Fs Subsection s 5 do 6 of Ordinance 382, to have side yards of 5 feet on one side and 5Z feet on the other side and 12 foot set back at nearest point, in an R-A District, located Lot 100 11aeieadas Del Orinda Urit 1 on La Cuesta; and said application having, been referred to the Planning Commission of Contra Costa County and said PlanninE Commission having recommended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY T11E BOARD ORDZR that said a^rlication 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 Advancing money to 3 Pleasant hill Park, Recreation and Parkway District. On motion of Supervisor Taylor, seconded by Seconded by Supervisor Goyak, IT IS BY T:r..?, BC_'ID ORDSM that the County Auditor transfer $2,000 from GENERAL RESERVE to the FL: ASA.'T AM, R.yCFtSA'i'T_ON AIt'J rARE'iYAY DISTRICT, said amount to be repaid when revenue shall have become available to said District. The fore-oing order is passed by the unanimous vote of the Board members present. In the Matter of Bids on Construction of fire house Ito. 2 for Orinda County Fire Protection District This being the time fixed for the opening of bids for construction of fire house leo. 2 for Orinda County Fire i'rotection District, and notice of the opening of said bids having been given for the time and in the manner required by law, bids from the following are opened and read to the Board by the Clerk: f Hancock Construction Company Hugo Muller, Jr. , Incornorated Ronley Construction Company Harry K. Jensen Tends Construction Company W• H. fisheroar Company Matthew J. Radonich &y Fred C. von Guenthner Henry Brodsky d said bids having been referred to the Architect, Jack Buchter, for his recomnen- dation; and said Jack Buchter having recommended to this Board that the bid of Hancock Construction Company is the lowest and best bid received for the construction of said fire house, which bid 13 as follows: Monday, Larch 12, 1951 - Continued Hancock Construction Company, 3685 Lt. Diablo Boulevard, Lafayette, California. . . . . . . . . . . . .. 241,550 Alternate bid No. 1, IDD.. . . . . . . . . . . . . . .530 On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TIS BOARD ORDERED that seid bid of !ancock Construction Comnany is the lowest and best bid for the doing of said :vorl: and said Board ar,,roves niternate :Io. 1 which adds $530 to the cost of construction. IT IS BY T'E BOARD FURT7-M. 003RIED that the contract for the construction of said fire house is awarded to said Hancock Construction Company at the price stated in their bid including alternate ITTO. 1 which adds the cost of 4?530 to the contract price of $24,550. i IT IS BY BOARD FURT'wR 0?DS?30 that said :?ancock Construction Connany present to this Board two good and sufficient bonds to be a--roved by this Board, each bond in the sum of f"12,540, one guaranteeing faithful nerformance of said contract and the other guaranteeing -a;-=ent to labor and materialmen. IT IS FURT;MR 0_;DSRSD that the certified or cashier's check which accompanied the bids of the unsuccessful bidders be returned by the Clark to said unsuccessful bidders. IT I5 FJR7.,3R ORDr3RR that the District Attorney of Contra Costa County shall prepere contract for said work. f i The foregoing order is passed by the unanimous vote of the Board members pres- a ent, In the Matter of Ordinances No. 575 and Vo. 586. Copy of Ordinance rto. 575 having been published for the time and in the manner required by law, in the *Diablo Beecoe, as evidence by affidavit of T. Augustine pre- sented to this Board; and Copy of Ordinance No. 586 having been ^ublished for the time and in the manner ; required by law, in "The 3nterrrise', as evidenced by affidavit of L'arjorie Christensen ; presented to this Board; and It ar.-)earing to this Board that both the above newsparers are ravers of general circulation rrinted and rublished in the County of Contra Costa; b On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY TBE j BOARD G ,DSRSD that said ordinances are filed and said ordinances are declared duly lublished. The foregoing; order is passed by the unanimous vote of the Board members ores- a ent. In the batter of Hospital Report. Report of the County Hospital for November, 1950, is presented to this Board and ordered filed. In the Matter of Approving fund transfers. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT 13 BY THE 30,,RD ORD$RSD that the County ,Auditor is directed to transfer $1372 from .appropriation for Regular Personnel to Appropriation for Temporary Help, County Tax Collector's Offieq because of vacancy on regular staff which has resulted in higher employment rate of tem- porary help. IT IS FURT:-MR ORD3.1 that the County Auditor is directed to transfer $720 from Services", Court :souse, to '*Temporary Halp*, Telephone 3xchange, to provide funds for temporary help for F.B.Z. board. The foregoing order is passed by the unanimous vote of the Board members pres- kms ent.t In the Metter of Approving Transfer of Funds from Unappropriated Reserve. r On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT I3 BY THE BOARD ORDERLD that the County Auditor transfer $205 from Unennronriated Reserve to Capital Outlay of the County Auditors Tabulating Department, to provide funds for pur- chase of chair and desk for Tabulating Derartment. IT IS FiTRT _3 ORDERED that the County Auditor transfer $255 from IlYnarpronriated Reserve to County Library's Replacement Fund to -rovi3e funds for replacene nt oP fur- pace at the Concord Branch Library. The foregoing: order is passed by the unanimous vote of the Board members pros-I0ant. k 16- 1 Monday, March 12, 1951 - Continued In the matter of Appropriation Adjustment for Agricultural Extension. On motion of Supervisor Taylor, seconded by Supervisor Goyak, FT IS BY THG BOARD ORDERED that the County Auditor transfer $100 from Unappropriated Reserve to Agricultural Extension Temporary Help Fund, to vrovide funds for extra help. The foregoing; order is passed by the unanimous vote of the Board members pres n ant. st d in the Matter of Reclassification of position in Sheriff's Department. On the recommendation of the Personnel Director, and on motion of Supervisor Taylor, seconded b_r Supervisor Buchanan, IT IS BY THE BOARD ORDERZD that effective March 22, 1951 the position of Radio Engineer shall be knovin as RADIO ENGINZER ASID CIVILIAN DM.ZSE DIRECTOR and that the salary for said position shall be $500 per month. IT IS BY THE BOARD FJRTT-!ER ORDER that the resolution adopted by this Board June 26, 1950 which authorized classified personnel for various County offices and departments is amended as it affects the Sheriff's Denartment to provide for the can- cellation of the Dosition of RADIO :.::;;I: BR and for the addition of the position of RADIO ENGMER A.6 CIVILIAN DZFE.3E DIR C'I'OR, effective March 22, 1951. The foregoing order is passed by the unanimous vote of the Board members pres.. i In The Matter of Hours to be allowed employees of the Highways and Bridges Department, Good Friday. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the employees of the Highways and Bridges Department are granted time-off from 2:30 p.m. to 4:30 a.m. on Good Friday, Lurch 23, 1951, to oomnensate for, working from 1 p.m. to 3 p.m. , which hours have been declared a legal holiday. The foregoing order is ^assed by the unanimous vote of the Board members Dres e ant. In the Matter of Directing County Pur- chasing Agent to purchase fire truck for use of Central County Fire Protection District. f This Board having on March 5, 1951,. continued to this date for further consid- eration the matter of bids received for fire engine to be purchased for the use of the Central County Fire Protection District; and 4 The County Furchasin6 Agent having recommended to this Board that the bid of P. E. Van Pelt, Incorporated, Oakdale, in the amount of $15,433 FOB destination, plus any licenses or taxed applicable, is the best bid received for the fire truck, and this Board having; determined that said bid is the best bid received; On motion of Supervisor Taylor, seconded by Supervisor Goyak,IT IS BY THE BOARD ORDS= that the County Purchasin6 Agent is directed to nurehase said fire truck from said P. E. Van Felt, Incorporated, at the prices listed in said bid and above referred to. i r The foregoing order is ?assed by the unanimous vote of the Board members pres- ant. it i j G-1onday, parch 12, 1951, -Continued- Supervisors Continued- Supervisors and Josenh N. Barkley, Surveyor and Road Co=issioner, for , 4,000 for dam- age to property which it is alleged occurred by the overflowin£ of Pine Creek; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY VIE BOARD ORDER3D that said claims ere D3*!M VID REF? s3 Monday, March 12, 19[1 , Continued In the Matter of the Report of the Planning Commission on the Request of LORENZO GUISSI GEORGE E. DAVIDSON, P. J. SEALE, BRUCE McCOL1LUM, CHESTER C . HOOK, V. ROYAL HOOK, MILDREL A. HOOK, JOHN P. O'SHEA, E. W. VcGAH, MART-IN FARHAAT, THIRTEEN ALLEGED PROPERTY OWNERS ON ::AHRS AVENUE, MR. AND MRS. C. E. CORE, S. B. !fEE:'r.`', MARGARET REID, LESTER, L. MARTIN, LAVE AN' 34A..G:ET nCSS , EUGENE AND LCUI SE DeLISLE, GIOCOIC, CATALANO, RALSTON BULLITT and OLIVE N. KIRTLEY , for re- zoning in the Pleasant Hill Area . ORDER WHEREAS, this Beard did on the 26th day of February, 1951, in the above en- titled matter, order the Planning Technician and the District Attorney to prepare an ordinance amending Ordinance No. 382 as therein declared, and WHEREAS, reoresentations have been made to this Board that a clerical error was therein made, NOW, THEREFORE , IT IS ORDERED that in the above entitled matter a strip of land lying one hundred sixty feet (1601 ) east of the East Bay Municipal U*ility District right of way be zoned retail business, and a strip of land lying two hundred feet 2001 ) north of Hookston Road and two hundred feet (2001 ) east of the East Aay Munici- pal Utility District right of way be zoned retail business, and the stria of land lying east thereof and two hundred feet (200' ) north of Hookston ?oad be zoned resi- dential suburban. The foregoing order was sassed by the following vote of the Board : AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS. RAY S. TAYLOR, W. G. B UCHANAN NOES: Supervisors - None r ABSENT: Supervisors - J. FREDERICKSON In the latter of proposed San Miguel County Rater District. This Board having heretofore fixed this time for hearing on petition for formation of a County water District, and it now appearing that the petitioners do not wish to continue with the formation of this type of district; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that all proceedings heretofore had in the matter of the proposed formation of said oroaosecLCounty pater District (San Miguel County 'Nater District ) San Miguel County r-ate:` !'!strlcty are revoked. The foregoing order is passed by the unanimous vote of the Board. 41, i I .a . } ;`•L ' '' <l>;'n^t ,- Lt kr .;,,fi "'.'n: ,k ?`' .4 „ . .. `Z. . ",- r,`,4`"• r*L, ` .. .,x 's ... , r n' N.,: 5 .` . . ' 1 a,.. . :''•` : 7 ,,,y'2. s , ..=+, lv. %Ji'..i.1"1 ._. ... _. .r .. '4"' ,i.'_x`'- ,J. .J' ` _._. - 7 Y y itr'3.., .1 n'ix.r -4.1, `i. J-- . i. t ' r,' f )h,_. ,^. a .f . : "wren ccs ' ,.. . -_ r ' 4 '•ytif:..y' ,,' w p.r.- .1 ct< .`- i ... `.'Std. And the Board adjourns to meet on Tuesday, March 13, 1951, at 9 o'clock A.M. hairman ATTEST: W.PAASCH CLERK By Deputy Clerk i BEFORE THE 30dRD OF ST?EaYISORs TUESDAY, lsARCE' 13, 1951 THE BOARD LET IN R3GT IAq ADJOUR_`I Z0H rr °tis AT 9 0*CLOCI: A. IN TEE BOARD C!x3.-:?.S, HALL OF d RECORDS, ...n3:L. , Z CALL- uluaA.r PRESENT: Hcl.. CHAIR ., _ U_ '?VISORS I. T. GOI'AK ri3OR A"A'-, A3SE' T:SU_- ciZZ'TISO F_ IT. FREDLR IC: r ti W. T. PAASC::, CTZR 2 In the Matter of Approving transfer of funds, County Probation Department. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY VO J BOARD ORDERED that the County Auditor transfer $800 from Board and Care in Private ones and Institutions, County Probation Department, to Canital Outlay, County Probat- ion Department, and $2,250 from Board and Care in Private Homes and Institutions, to salaries, County Probation Department. The foregoinS order is passed by the unanimous vote of the Board members pres-ibent. In the Matter of Requesting Civil Service Commission to survey certain work in County Probation Department. John Davis, County 1robation Officer, having aoneared before this Board, and havinC_ stated that it is his opinion that his department needs two additional field probetion officers end two additional tyn ist clerks; On motion of Sunervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERLD that the matter is referred to the Civil Servies Cormission for a reeomm endation as to the Droner classification for said positions. ent. The forekoii-C order is nassed by the unanimous vote of the Board members pres- f, f i In the hatter of the Report of the Planning Commission for the Incorporation in the ORDER Master Plan Zoning of the IGNACIO VALLEY AREA. WHEREAS, the Planning Commission of the County of Contra Costa did on the 19th day of February, 1951, file with this Board its findings and recommendations in the above matter, and WHEREAS, after due and lawful notice thereof having been given, this Board held; a hearing on the 13th day of lurch, 1951, for the puroose of hearing petitions and pro- tests and recommendations with regard to the findings and recommendations of the Planning Commission In said matter, and WHEREAS, at said meeting divers persons did appear and protest the recommendations of the Planning Commission as follows: GORDON TURNER of the firm of Tinning and DeLap, attorneys at law, appeared representing TREAT, PROST, and BANCROFT and protested the zoning of their property as R-A and declared that they prefer the zoning of A. STEPHEN WELCH of the firm of Carlson, Collins, Gordon and Bold , attorneys at law, appeared representing GOSPEL FOUNDATION ASSOCIATION and protested the zoning of a portion of their property as R-A and declared that they wished their entire property zoned A. It was moved by Supervisor Taylor, seconded by Supervisor Goyak, that the foregoing matters be referred to the Planning Commission for further study and the recommendation of the Board that said property be recommended for zoning as Agriculture-. The foregoing motion was passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHAN" NOES: Supervisors - None. ABSENT: Supervisors - J. FREDERICKSON Written protest was submitted, signed by L. L. ALDRICH and others, protesting the recommendation of the Planning Commission for zoning as R-S and R-A, and in said protest petitioned that a new district be created which will allow the raising of fowl and rodents for commercial purposes and include the regulations of the Building Code. M. P. X LLIAMS appeared , stating that he represented a group of twenty resi- dents in the area of Risdon Road, and protested the zoning of his property as R-A and declared that he prefers it to be zoned R-". L. T. SCHREIBER appeared, protesting the zoning of his property at the corner of Treat Lane and Oak Grove Road and requested that his property, 300' by 300' square, be zones Neighborhood Business. 16 Tuesday, March 13, 1951, Continued j SAM HALL of the firm Hoey Hoey and Hall, attorneys at law, appeared on behalf of MORSE ERSKINE and HITS. YVHCHBANK and approved the recommendation for the zoning of her property as A. On the motion of Supervisors Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that all of the above matters be referred to the Planning Commission for further study and hearing. The foregoing motion was carried by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUM1INGS, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - None ABSENT: Supervisors - J. FREDERICKSON E. D. BARNETT appeared and protested the zoning as recommended by the Planning Commission of his property, being the easterly forty acres shown adjacent to the towns to and wishes it to be zoned A. HENRY DeLUGACH appeared representing LEON J. SCHNEIDER and protested the zoning of his property as recommended by the Planning Commission and petitioned that it be zoned Neighborhood Business. It was moved by Supervisor Taylor, seconded by Supervisor Goyak, that the above matters be referred to the Planning Commission for further study. Said motion was carried by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHA.*NAN NOES: Supervisors - None ABSENT: Supervisors - J. FREDERICKSON. MARK W. MORRIS appeared and presented a written protest of a group in San Miguel Estates, protesting the recommendations of the Planning Commission, and petition- ed that their property be zoned Agricultural. a WILLIAM H. DUDLEY appeared and approved and endorsed the request of Mr. Morris. GORDON TURNER, as an individual property owner, protested the zoning of his property as S by the Planning Commission and petitioned that it be zoned Agricultural. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the said matters be referred to the Planning Commission with the recommendation that the said property be recommended to the Board for zoning as Agri- cultural. The foregoing motion was carried by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - None ABSENT: Supervisors - J. FREDERICKSON A written Detition was presented from JOHNSTON AND O'DRAIN protesting the proposed zoning of the property of CLARENCE GARIBOTTI and petitioned that said property be zoned R-A. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS ORDERED that the said matters be referred to the Planning Commission for further study and report to the Board. The motion was gassed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN i 3 NOES: Supervisors - None. ABSENT: Supervisors - J. FREDERICKSON 9 r y T d i y' u'i t f-N 2 ' h SSM _ y3y ,5"4 r,c S i Tuesday, March 13, 1951 , Continued In the Matter of the Report of the Planning Commission on the Request of WILLIAM A. ORDER IRWIN for rezoning in the LAFAYETTE AREA. I WHEREAS, on the 19th day of February, 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS , after due notice thereof having first been duly given in the manner provided by law, whereat all persons interested might appear and make protests or presentations to this Board, and W-HEREAS, much hearing was held at which YRS. DOROTHY CALDERON appeared and pro- tested the proposed zoning, and MRS. IRWIN appeared and stated to the Board that she favored the zor_ing recommended by the Planning Commission, and the Board being duly advised in the premises and having carefully considered the same , NOW, THEREFORE, IT IS BY THE BCARD ORDERED that the recommendations of the Planning Commissicn be and they are hereby approved , and the District Attorney and the Planning Technician are directed to prepare an ordinance amending the Zoning i Ordinance of the County of Contra Costa giving effect to the same. THE foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Goyak, and gassed by the following vote of the Board : AYES: Supervisors - I. T. GOYAb, H. L. CUlOQ NGS, RAY S. TAYLOR, W. G. B UC HAN,N NOES: Supervisors - None ABSENT: Supervisors - J. FREDERICKSON I And the Board adjourns to meet on Monday, March 19, 1951, at 9 o'clock A.M. hairman ATTEST: 1V. T. P CH, CLERK By DeDu y Clerk rtw ay i^ .' ..FJr ° :.t'r 'i',`.-»7t ?"=l ."',%r"" rrw - r .lic`a..w "'F''<CY;'rb 4 y`. .y re rti.r,r Ff. Z '.. .:- tn ,,,,- Y i*. T"`i^,L"t } ''+i -i y..{ '* t'R". ;, ' .y.R'+- h _:='hl•. z "'dr +{._ b`.t•.++ .'i«..- a..'. , j ':s i! k:=_4. t ...,......:'S.•: c r1,%T .z:..ti'.3n .. t.,,,, .Y aS j::SV :Ar` '. i ' "j iy.'v 3._,`,,. H:i`. 161 a BEFORE THE BOARD OF SUPERVISORS MONDAY, MARCH 19 1951 THE BOARD YET IN REGULAR SESSION AT 9 O'CLCCE A. M. IN THE BCARL CHAl2 RS, :TALL OF iIhE, CALIFORNIARECORD-3, M R r PRESSh,T: rich. H. L. CUi[I[INGS y t"4 CHAIRMAN, PHEZ DING; SUPEFVIGORS I. T. G01AKI RA:i S . "_'AYLCR t N. G. BUCHANAlti, ,T . FREDERILSON, s 1 W. T. PAASCH, CLERK. in the hatter of Granting Land Use Permit to Joseph H. Siino to construct four apartment build- ings of six units each in S.D. No. 4. Joseph H. Siino having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct four apart- ment buildings of six units each in Supervisorial District No. 4, located on descriptio parcel of 8.08 acres bounded on south by Housing Authority and Columbia Park, on the west by Evola, on east by Hooper; 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 Buchanan, IT IS BY THE BOARD ORDERED THAT SAID APPLICATION for a land use permit be, and the same is hereby GRANTED provided that applicant complies with the requirements of the Riley Act (Earth- quake Law) . The foregoing order is passed by the unanimous vote of the Board. In the flatter of Granting Land Use Permit to Van Horn Butane Service to establish a depot for distribution of liquified petroleum in S. D. No. 3. Van Horn Butane Service having filed An application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments7 to establish a depot for distribution of liquified petroleum in Supervisorial District No. 3 , lo- cated on the northwest corner of Lot 23, Sunny Hollow, fronting 113 feet on the south side of Mt. Diablo Boulevard and 52 feet on the east side of the old County 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; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED provided that applicant complies with the requirements of the Riley Act (Earth- quake Law) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Edward L. Nichols to construct a real estate office in S. D. No. 3. Edward L. Nichols having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct a real estate office in Supervisorial District No. 3, located on southeast portion of Harry Majors' property which fronts 340' on the north side of Willow Pass Road adjacent to the City Limits of Concord on the east; and Said application having been referred to the Planning Commission of Contra Costa County; and said Planning Commission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED provided that applicant complies with the requirements of the Riley Act (Earth- quake Law) . The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Granting Land Use Permit to Tom Yorociomi, S. D. No. 3. Tom Morodomi 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 i Section 4 Subdivision A Subsection 2 of Ordinance 3829 to have a retail nursery, in an j R-1 District, located on the front 215 feet of Lot 2 and the rear 255' of Lot 3 , Walnut ' Creek Acres; 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 solely for the purpose of the propagation of plants and not to be used for retail business; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 solely for the purpose of the propagation of plants and not be be use for retail business. The foregoing order is Dassed by the unanimous vote of the Board . C 68 Monday, March 199 1951, Continued r I In the Matter of Granting Land Use Permit to Gordon McCann, S. D. No. 3. Gordon McCann having filed with this Board an application under the provisions o Section 7 of Ordinance 382 f for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 2 of Ordinance 382, to convert existing cabinet shop building to sheet metal shop, in an R-B District, located on portion of Lot 229 Floraland Subdivision, located at 1112 Boulevard Way, Saranap area, 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 for the Al Megs Company only; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 the Al Kegs Company only. B The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Victor J. Hepokoski, S. D. No. 1. Victor J. Hepokoski 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 a 20 foot setback at one point, in an R-A District, located on Lot #470, E1 Sobrante Manor, Unit 5, on Lindell Drive, 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 application be granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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. i The foregoing order is passed by the unanimous vote of the Board. l V In the Matter of Granting Land Use Permit to Miss Marion Alford, S. D. No. 1. i Miss Marion Alford 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 6 of Ordinance 382, in an R-1 District, to have setback of 11 inches, located on Lot 5, Block L. Berkeley Highlands on Cam- bridge, 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 Buchanan, 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 voteof the Board. x<= In the Matter of Application of W. V. Nall for a Land Use Permit, S. D. No. 1. W. V. Nall 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 enlarge facilities for Chinchilla Breeding, to conform to side and rear yard requirements, in an R-1 District, located south 40 feet of Lot 222 and north 50 feet of Lot 221, Santa Rita Acres Unit 49 east side of La Paloma Road across from Barin Road; 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 Goyak, 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 continued for one week, to March 26, 1951• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit to Pacific Truck Service, Inc. , to establish a truck terminal in S. D. No. 3. Pacific Truck Service, Incorporated, having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amend- ments, to establish a truck terminal in Supervisorial District No. 3, located on property fronting 247 feet on the east side of Warehouse Road, bounded on the north by , the Catholic Cemetery, on the south by the Martinez Gun Club, and the east by property of the Central Sanitary District; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said application be denied; 169 Monday, March 19, 1951, Continued On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS s BY THE BOARD ORDERED that said application for a land use permit 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 N. Badding, S. D. No. 3. N. Badding 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 Drovision of Section 4 Subdivision G Subsection 6 of Ordinance 382, to have setback of' 5 feet for garage portion of the two residences, in an R-S District located on Lots 251 and 253, Sun Valley Estates, on west side of Sunset Loop; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commiss- ion having recommended to this Board that said application be denied; On motion of Suoervisor 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 denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed March 19, 1951. The County Auditor having filed with this Board on lurch 19, 1951, his report of all claims and warrants allowed and paid by him; 3 IT IS BY THE BOARD ORDERED That said report be approved and placed on file in the office of the County Clerk. i IT IS BY THE BOARD FURTHER ORDERED that the expenditures contained therein, be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD FURTHER CRDERED 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. In the Matter of Granting Charlie E. Clymer free permit to peddle in the unincorporated area of the F County. Charlie E. Clymer, 2340 Clinton Avenue, Richmond 2, California, having filed with this Board an application for a free permit to peddle foods in the unincorporated area of the county, and it appearing to this Board that said Charlie E. Clymer is an honorably discharged veteran of World War I (as evidenced by Discharge Certificate Serial #365 56 12, dated May 29, 1920); On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Charlie B. Clymer be and he is hereby granted a free permit to peddle 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 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 Authorizing cancellation of certain erroneous assessment. 1 Justin A. Randall, County Assessor, having filed with this Board a request for correction of the following erroneous assessment, which request has been consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is directed to cancel the following erroneous assessment, which assessment appeared on the Assessment Roll for the fiscal year, 1950-1951: In Volume 21, Assessment #511 +48, Dorr H. and Louise J. Etzler, 1167 Monticello Rd. , Lafayette, are assessed with Lot 71, Happy Valley Glen Unit No. 2, with improvements erroneously assessed at $350. There were no improvements on this property on lien date and should be cancelled. Ir. The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizing cancellation of certain erroneous assessment. Justin A. Randall, County Assessor, having filed with this Board a request for i correction of the following erroneous assessment and the District Attorney having con- sented to said correction; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is directed to cancel the following said erroneous assessment: 4 t 1 Monday, March 19, 1951, Continued For the year 1949-50, Sale #1897A, Robert W. and Betty J. Carr are assessed s with the West 80 feet of East 440 feet of North 202.32 feet of Lot 16, R. N. Burgess Company' s flap No. 21 Walnut Lands, with improvements erroneously assessed at $1680. 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 batter of Communications in which Board' s attitude toward pending State legislation re social welfare procedures, is expressed. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign letters addressed to Assemblyman R. L. Condon and to Senator George Miller, Jr. , in which letters the attitude of the Board with reference to some of the more important measures on pending social welfare legislation, is expressed. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 592=A. Ordinance No.592-A which prohibits parking on lands of the Concord School District fronting on Wren Avenue, is presented to this Board; and t On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED THAT said Ordinance No.992-A is APPROVED AND ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a cony of said Ordinance No. 592TA be published in the "Walnut Kernel", a newsDaper of general circulation printed and pub- lished in the County of Contra Costa, said publication to be made for the time and in the manner required by law. t i The foregoing order is passed by the unanimous vote of the Board. In the flatter of Approval of Agreement with Hancock Construction Company for a construction of fire house to be built for use of Orinda County Fire Pro- tection District. This Board having on March 12, 19519 awarded to Hancock Construction Company j at the price stated in their bid, the contract for construction of a fire house to be ' built on the northeast corner of Orchard Road and Moraga Highway, Orinda, for the use of the Orinda County Fire Protection District; and Said Hancock Construction Company of Lafayette, California, having presented to this Board Agreement dated March 19, 1951, between Orinda County Fire Protection District, first party, and Hancock Construction Company, second party, wherein said contractor agrees to furnish all materials and labor necessary for the construction of said fire house in accordance with plans referred to in said contract, and said Hancock Construction Company also having presented two surety bonds, each in the sum of $12,540 issued by Peerless Casualty Company and numbered JC4423, one guaranteeing faithful performance of contract, and the other guaranteeing payment to labor and materialmen; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVE AND H. L. Cummings, Chairman of this Board, is authorized and directed to execute same on be- half of the Board of Supervisors, the governing body of the Orinda County Fire Pro- tection District. x IT IS FURTHER ORDERED that said bonds and the amounts thereof be, and the same are hereby APPROVED. IT IS FURTHER ORDERED that the cashier's check which accompanied the bid of said Hancock Construction Company be returned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of AnDlication of Dr. F. V. Destmone* for permit to construct a doctor's office and duplex in S. D. No. 3. The County Planning Commission having on March 13, 1951 reviewed the appli- cation of Dr. F. V. Desimone for a permit to erect a doctor's office and duplex in Supervisorial District. No. 3, to be located on a parcel of land being Lot 34, Ayers Ranch Subdivision, fronting approximately 480 feet on the northwest side of Kirker Pass Road, and containing 4.4 acres, which matter had been referred back to the Plan- ning Commission_ from the Board of Supervisors for further hearing, and said Planning Commission after due consideration upon a motion duly passed again having recommended that said request for permit be denied; and Jas. F. Hoey, attorney on behalf of Dr. Desimone, appears before this Board and files a map which he states was prepared by C. L. Dunklee and which indicates the location referred to in the application for the land use permit, and Dr. Desimone, Anthony Silvey and Mrs. Ida Dameron appear and request that said application be granted; and Charles 0. Garrels appears on behalf of certain persons who protest and granting of said application for land use permit and he files with this Board letters of protest 11 i Monday, March 19, 1951, Continued i from Raymond G. and Yrs. Raymond G. Wetzel, Mr. and Yrs. Herlie Arban Nicholas and Charles 0. and Ida B. Garrels and said Charles 0. Garrels files a map indicating the area under consideration; and thig Board having fully considered this matter; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said hearing on said application is closed and that the matter is taken under submission by this Board for a decision on March 26, 1951. The vote of the Board on the foregoing order was as follows:3 AYES: Supervisors Goyak, Cummings, Taylor, Frederickson. FOBS: Supervisor Buchanan. C . ABSENT: None. In the Matter of Authorizing County Librarian to travel to Sacramento. S On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Jessie A. Lea, County Librarian, is authorized to travel to Sacramento, March 20, for consultation with the State Librarian. IT IS FURTHER ORDERED that her mileage and luncheon expense for said trip shall, be a county charge. i The foregoing order is passed by the unanimous vote of the Board. I In the batter of Granting Sealer of Weights and Measures permission to go to Sacramento. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that F. J. Biglow, Sealer of heights and Pleasures, is granted per- mission to take to the State Department at Sacramento, several weights for calibration on March 22, 1951, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. Ih the flatter of Authorizing salary increase for H. C. Johnson, Deputy Sealer of Weights & Measures. On the recommendation of F. J. Biglow, Sealer of heights & Measures and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT I9 Y THE BOARD ORDERED that H. C. Johnson Deputy Sealer of Weights and Measures, is granted a monthly salary increase from $29 to $2979 commencing as of April•17 1951. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw warrants monthly in favor of said H. C. Johnson in compensation of his salary. The foregoing order is passed by the unanimous vote of the Board. In the flatter of Monthly J report of Veterans Service Department. Report for the month of February is presented by the Veterans Service Depart- ment and ordered placed on file. In the flatter of Publication of Ordinances No. 583, No. 584 and No. 590. A copy of Ordinance No. 583 having been published for the time and in the manner required by law in "The Enterprise-Reporter", as evidenced by the Affidavit of Marjorie Christensen; A copy of Ordinance No. 584 having been published for the time and in the manner required by law in the "San Pablo News", as evidenced by affidavit of R. A. Bean; and Copy of Ordinance No. 590 having been published for the time and in the manner required by law in the "Antioch Ledger", as evidenced by the affidavit of Leona Marchetti; All of said newspapers above referred to being newspapers printed and published and circulated in the County of Contra Costa; On motion of Suaervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said affidavits be placed on file and that Ordinances No. 5839 No. 584, and No. 590 be, and they are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. 9 k Monday, March 19, 1951, Continued i r In the Matter of Granting Planning Commission extension of time to report on requests for rezoning. At the request of the Planning Commission, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Planning Com mission is granted ninety days extension to report on request for rezoning of the Hook property in the Pleasant Hill area to retail business and the request of seventy-five signers of a petition that Santa Rita Road from Appian May to the end of Santa Rita Road be rezoned to Agricultural. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Allocation of Personnel List of County Probation Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 and which authorized classified personnel for various county offices and departments, be and the' same is amended to provide for the addition of two positions in the classification of Field Probation Officer and tw) positions in the classification of Typist Clerk in the County Probation Department, which amendment will make a total of six Typist Clerks and twenty- one Field Probation Officers in said department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey clerical work in Tax Collector's office. S. S. Boyd, Tax Collector, having filed with this Board a request for the immediate services of an additional clerical employee due to the great volume of work in his office; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to make an immediate survgy of the clerical duties in the office of the Tax Collector and report its findings and recommendation to this Board as soon as possible. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of County Treasurer that his mileage claims be paid at the regular rate. County Treasurer Kinney having filed with this Board a request that his claims for mileage for the use of his car in the performance of his work for the county, be paid at the regular rate; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE HOARD ORDERED that said request is referred to the Personnel Director for his recom- i mendation. The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Request of Allied Hospital Employees for salary increase, etc. A request dated March 15 and made by the Allied Hospital Employees for con- sideration by the Board of the feasibility of a $35 monthly increase for all County Hospital employees, a $10 monthly differential in pay for those employees who work on isolation and chest wards at the county hospital, representation from employee groups at the monthly meetings of department heads and the Board of Supervisors, segregation In the monthly overtime reports of the County Hospital of holiday time from regular overtime, is read to this Board, and Maxine Page Johnson, Secretary-Treasurer of said Allied Hospital Employees appears before the Board on behalf of the request contained in the communication read to the Board; and the matter is taken under consideration. In the Matter of Appropriation Adjustment for County Health Department. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS kk BY THE BOARD ORDERED that approval is given to appropriation adjustment in the County i Health Department funds in the amount of $125 to provide for the purchase of two second-hand clerical desks and chairs from City of Richmond. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Appropriation Adjustment for Assessor's De- partment. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that approval is given to appropriation adjustment in the funds of the County Assessor in the amount of $532, to provide funds for purchase of new aerial photographs of county now available. The foregoing order is passed by the unanimous vote of the Board. I i i 173 1 M=days March 19, 19519 Continued i In the flatter of Appropriation Adjustment for County Auditor's Department. 4 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that appropriation adjustments for the County Auditor in the total amount of $2,831 is approved, to provide for increase In permanent personnel, 831, and increase in temporary help, $2,000. The foregoing order is passed by the unanimous vote of the Board. p r In the Matter of Authorizing refund of rent paid by California National Guard for portion of Buchanan Field. This Board having on December 49 1951 at the request of the California National Guard, cancelled a lease between the County of Contra Costa and the Californi National Guard for building and ground space on Buchanan Field, which lease was number 1461; and said California National Guard having forwarded Warrant 23-15448 in the amount of $22 in payment for rental for December, 1950; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $19.16 as refund for period December 5, 1950 to December 31, 1950, inclusive, to the State of Californi . The foregoing order is passed by the unanimous vote of the Board. 6 In the flatter of Apvropriation Adjustment. Y On motion of Supervisor Tayylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that an INCREASE of $7 in the appropriation of $75 authorized by this Board on March 5 , 1951, for Justice Court No. 15 to permit tte purchase of a three- drawer filing cabinet and which cabinet will cost $82 instead of the $75 heretofore i estimated, is APPRRO. The foregoing order is passed by the unanimous vote of the Board. 6 I In the flatter of Proposed ordinance which will provide for a drainage district. On motion of Sunervlsor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance which will establish a drainage district within the County of Contra Costa, said ordinance to be presented to the Board of Supervisors on April 169 1951. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing Sheriff. Longto transport County prisoners to Bethel Island, On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY M ORDER.:D that Sheriff James N. Long is authorized to transport twenty-five County prisoners from the County Prison Farm to Bethel Island during a period of one week for the purpose of allowing said County prisoners to cut brush from the levees from said Island. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement between the County for the San Pablo County Fire Protection District and R. F. Johnson & Son, for construction of k fire station building. agreement dated March 3, 1951, between Sen Pablo County Fire Protection Dis- trict, hereinafter called the District for first party, and R. F. Johnson and Son, a co-partnership, 2030 San Pablo Avenue, E1 Cerrito, hereinafter called the contractor Or second party, wherein it is agreed that said contractor will construct a one story ' fire station building on Lot 8, Chateau Villa , on the north side of Park Avenue adja- ! cent to Alvarado Park in the City of San Pablo; and Two surety bonds issued by Massachusetts Bonding and Insurance Company, each In the sum of 415,435, one guaranteeing faithful performance of contract, and the other guaranteeing payment to labor and materialmen, are hereby presented to this v y Board; and 7 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD3- !1 that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, the governing body of the San Pablo County Fire Protection District, is authorized to execute said agreement. IT IS BY THS" BOARD FURTHGii WD dr:D that said bonds be, and the same are hereb APPROVED. IT IS BY THE BGAAD r"(TH'fHISR GRDSKED that the certified or cashier's checks which accompanied the bid of said R. F. Johnson and Son and which accompanied the bid of Marvin E. Collins, the second best bidder, be returned by the Clerk of this Board. The foregoing order is passed by the unanimous vote of the Board. Ii Monday, March 19, 1951, Continued - In the Matter of Authorizing Chairmen of the Board of Supervisors to executeh 771-u amendment to contract NOy(U)-20188, r ' Special Services to Navy Defense Hous- Ing "ENIWETOK VILLkGE", Concord, Cal- ifornia (CHANGE "B") . On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT I3 BY THE BOARD 0 RIDSA, D that amendment changes summarized by CHANGE "B" to Contract NOy(U y- 20188, Modification of the lump-sum amount specified for services concerned for Navy Defense housing project "&NIWN'T0K VILIAG3", CAL-4020-N, Concord, California, under man= agement cognizance of U. S. Naval Magazine , Port Chicago, California , which amendment provides as follows: The lump-sum annual cost for services enumerated in Article I, Section I, is changed to read "41,803.09" in lieu of 41,547.20, effective 1 July 1950. is APPROVED by this Board of Supervisors on behalf of the County of Contra Costa, and H. L. Cummings, Chairman of said Board is authorized and directed to execute said amend- ment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Opposing Bill No. 3212 Terminating the Duties of the Board of Commissioners of the vounty Housing Authority.RESOLUTION WHEi 'aS, there is pending before the Legislature a bill, No. AB 3212, which proposes the elimination of the Board of Commissioners of County Housing Authorities E and proposes to transfer all of the authority and responsibility, of said Board of Com- ? missioners to the Board of Supervisors; and WHER&AS, it is the experience of the Board of Supervisors of the County of Contra Costa that the Board of Commissioners of the County Housing Authority has operated efficiently and conscientiously and has done an excellent job in the pursuit of their duties and responsibilities ; and I t WHERIAS, the Board of Supervisors does not desire to assume the added responsi_j bilities now carried on by the Board of Commissioners of said Housing Authority, NCW, TH R3rGRE9 BZ IT il;SOLVaD that this Board go on record as opposing bill No. AB3212 providing for the elimination of Lhe Board of Commissioners of County Hous- ing Authorit i es and that copies of this resolution be sent to Senator George Miller, Jr. and Assemblyman Robert L. Condon. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 19th day of March, 1951, by the following vote, to wit: F AY.-";S:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. t ABSENT: Supervisors - None. In the Blotter of the Extension of Rent Controls in the County of Contra Costa , State of California .RESOLUTION WHEREAS, under the present Federal Rent Control Law, the governing body of a county may, by resolution transmitted to the Housing Expediter at Washington, D. C. , extend rent control in said county to June 30, 1951; and there presently exists in the County of Contra Costa a severe shortage of rental housing units; and kUtHr,;AS, the increased military and industrial expansion in the County of Contra Costa has greatly aggravated the shortage of avalaible housing which already existed: and CiERr:AS, it is the opinion of the Board of Supervisors that to terminate rent controls at this time would cause hardship upon a large segment of the community and would add to the economic disruption which follows increased military and industrial expansion in any area, NOW, THE-izFOAt;, BE IT 3ESOLVLD that present Federal rent controls in the Countyi of Contra Costa be extended to June 30, 1951, and that a copy of this resolution be transmitted to the Housing expediter at Washington, D. C. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 19th day of March, 1951, by the following vote, to wit: AY4S:Supervisors - I. T. Goyak, H. L. Cummings, W. G. Buchanan, J. Frederickson. NDIZ:Supervisors - Ray S. Taylor. ABSENT: Supervisors - None. f t YK Psi r t 17. 50 Monday, March 19, 1951, Continued in the Matter of Requesting Legislation Allowing Deductions of Gasoline Taxes in the Comou- RESOLUTION tation of Income Tax. WHEREAS, under the present income tax laws, a deduction is not allowed to tax- payers for the payment of gasoline taxes which have previously been made by said tax- payers; and WHEREAS, the payment of income taxes on said amounts is considerable, particu- larly to farmers and agriculturalists; and WHEREAS, in the opinion of the Board, the payment of an income tax on the l amount of taxes already paid in the form of gasoline tax is double taxation and is un- fair to large users of gasoline. i NOVO, THEREFORE, BE IT RESOLVED that this Board goes on record as favoring the enactment into law of a provision which allows the deduction of gasoline taxes in the computation of income taxes, and that a copy of this resolution be sent to Congressman George P. Miller in Washington, D. C. z Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 19th day of March, 1951, by the following vote, to wit: AXES: Supervisors - 1. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Extension t of Rent Controls in the County RESOLUTION of Contra Costa, State of California. WHEREAS, under the present Federal Rent Control Law, the governing body of a county may, be resolution transmitted to the Housing Expediter at Washington, D. C. , extend rent control in said County to June 30, 1951; and x WHEREAS, there presently exists in the County of Contra Costa a severe shortage of rental housing units; and s WHEREAS, the increased military and industrial expansion in the County of Contra Costa has greatly aggravated the shortage of available housing which already existed; and WHEREAS, it is the opinion of the Board of Supervisors that to terminate rent controls at this time would cause hardship upon a large segment of the community and would add to the economic disruption which follows increased military and industrial expansion in any area, t NOWTHEREFORE BE IT RESOLVED that present Federal rent controls in the County of Contra Costa be extended to June 30, 1951, and that a copy of this resolution be i transmitted to the Housing Expediter at Washington, D. C. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 19th day of lurch, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, W. G. Buchanan, J. Frederickson. i NOES: Supervisors - Ray S. Taylor ABSENT: Supervisors - None. In the Matter of Opposing Bill No. 3212 Terminating the Duties s of the Board of Commissioners of RESOLUTION the County Housing Authority. WHEREAS, there is pending before the Legislature a bill, No. AB 3212, which proposes the elimination of the Board of Commissioners of County Housing Authorities and proposes to transfer all of the authority and responsibility of said Board of Com- missioners to the Board of Supervisors; and WHEREAS, it is the experience of the Board of Supervisors of the County of Contra Costa that the Board of Commissioners of the County Housing Authority has operated efficiently and conscientiously and has done an excellent job in the pursuit of their duties and responsibilities; and WHEREAS, the Board of Supervisors does not desire to assume the added respon- sibilities now carried on by the Board of Commissioners of said Housing Authority, NOW, THEREFORi3, BE IT RESOLVED that this Board go on record as opposing bill No. AB3212 providing for the elimination of the Board of Commissioners of County Housig Authorities and that copies of this resolution be sent to Senator George Miller, Jr. a d Assemblyman Robert L. Condon. i Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 19th day of March, 1951, by the following vote, to wit: F Monday, March 19, 1951, Continued i AYES: Supervisors - I. T. Goyak, H. L. Ctunings, Ray S. Taylor, R. G. Buchanan, J. Frederickson. d NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board adjourns to meet on Friday, March 23, 1951, at 9 o'clock A. Y. a Ch airman ATTEST: W. T. PAASCH, CLERK f By Deputy Clerk v .$ BEFORE THE BOARD OF SUPERVISORS FRIDAY, MARCH 23 1951 THE BOARD YET IN ADJOURNED SESSION AT 9 O'CLOCK A. id. PRESENT: HON. H. L. CUMMINGS CHAIRMAN, PRESIDIEG; SUPERVI S RS I. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN22 J. FREDERI KSON. AASCW. T. PH, CLERK. In the hatter of the Formation of the DIABLO PUBLIC UTILITY R E S O L U T I O N DISTRICT. CANVASSING EL?,CTION i WHEREAS, on the 13th day of February, 1951, the Board of Supervisors of the j County of Contra Costa, passed a resolution ordering the special election to be held I within the said proposed Diablo public Utility District, on the 20th day of March, 1951; and, WHEREAS, publication and Dosting of notices of said election including the time thereof, the polling places and the election officials, was duly published and posted as required by law, as shown by affidavits on file herein.; and, WHEREAS, said election was actually held on the 20th day of March, 1951, NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa herebydulycanvassestheresultofsaidelectionandfindsittobeasfollows: Shall the Diablo Public Utility District be organized under the provisions of the Public Utility District Act? YES 61 NO 4 BE IP FURTHER RESOLVED that, as a result of said election the hereinafter described territory is declared to be organized into the DIABLO 3UBLIC UTILITY DISTRICT: All that real property situated in the County of Contra Costa, State of California, more particularly described as follows: Beginning in the center line of the County Road known as Green Valley Road at the most westerly corner of the parcel of land described as Parcel Two in the deed to Laurence Curtola filed August 10, 1950 under Recorder' s Serial Number 40323, being also the southwest corner of the Southern Public Utility District as adopted by the Board of Supervisors on May 22, 1950; thence N. 870 42' 20^ E. 248.56 feet; N. 620 34' 05" E 280.9 feet; S 75° E, 427.55 feet; h 80° 43' E, 725.03 feet; N 740 35' E to the southeast corner of said Parcel Two (40323-50) ; thence continuing easterly along the center line of said Green Valley Road to its inter- section with the center line of a road known as Calle Crespi; thence northerly along the center line of Calle Cresol to its intersection with the center line of a road known as Calle Los Calladas; thence northerly along the center line of Calle Los Callados and the center line of Mount Diablo Scenic Boulevard to its intersection with the northwest boundary of the 4.50 acre tract of lana deeded to E. S. and A. H. Onken of record in Recorders File No. 303462-46; thence southwesterly along the northwest line of said 4.50 acre tract to the center of a road known as Alameda Diablo to the north line of the 0.56 acre tract deeded to R. H. and L. H. Gibson, of record in Volume 1195 of Official records at page 2494; thence N 730 05' 30" R, 323.89 feet; S 200 30' W, 811.40 feet; S 300 31' WV 175.0 feet to the north line of a road known as Vista Grande; thence northwesterly along the north line of Vista Grande to the east line of the 1.01 acre tract described as Parcel No. 3 in the deed to Duncan S. Neilson, of record in Volume 1316 of Official Records at page 97; thence northerly and westerly along the easterly and northerly lines of said Neilson tract to the north- west corner thereof, being also a point on the east line of the tract of 17 r Fridays March 23, 1951, Continued land described as Parcel One in the deed to Laurence Curtola filed September 22, 1948 under Recorder's Serial Number 35929; thence N 00 13' W, 554.24 feet; N 820 27' 15" A, 764.04 feet, N 00 13' w, 100.91 Rig feet to the northeast corner of Parcel Seven of Curtola s deed µ35929-48) ; thence northwesterly along the exterior boundary of said Curtola parcels to the most northerly corner thereof, being also an angle point in the exterior boundary of the aforementioned Southern Public Utility District; thence in a general southwesterly direction along last said exterior boundary to the point of beginning.PASSED AND ADOPTED By the Board of Supervisors of the County of Contra Costa,State of California, this 23rd day of March, 1951, by the following vote, to wit:AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylors W. G. Buchanan, J. Frederickson.NOES: Supervisors - None.ABSENT: Supervisors - None.in the Matter of Authorizing payment of fees for polling place, election officers' services, etc. , DIABLO 73TILITY DISTRICT. t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the compensation for members of the election board for the special election held March 20, 1951, for the formation of the DIABLO UTILITY DISTRICT, is hereby fixed in the sum of $12.50, plus messenger service fees of $3.00 and $3. 60 mileage for the person who delivered the election returns.IT IS FURTHER ORDERED that the polling place rental for said election is fixed in the sum of $10. 00.j IT IS FURTHER ORDERED that the County Auditor is directed to draw his warrants in favor of the following persons for services as listed below in the matter of the conduct of said election:HELEN P. DOLGE, Diablos California Services as election officer MD Total 12. 50 LOUISE GIBSON, Box 41, Diablo, California Services as election officer 12. 50 Messenger fee 3. 00 Mileage delivering returns 3, 6Q Total R F ;MYRA MAY ABBOT, Box 31, Diablo, California v Services as election officer Total 126150 BETTY CURTOLA, Box 67, Diablo, California Services as election officer 512. 50 µ °3 Total 12.50 DIABLO COUNTRY CLUB, Diablo, California Polling place for election Total 10000 The foregoing order is passed by the unanimous vote of the Board.In the Matter of Protesting the proposed inclusion of Solano County with Contra Costa County in one Congressional District.On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman is authorized to write to Assemblyman Laughlin waters,protesting the proposed reapportionment plan of the Assembly Committee which would in-clude Contra Costa and Solano Counties in one Congressional Districts and also pro-testing the inclusion of Kensington Park and Berkeley Park with that portion of the County outside of the Supervisorial District, in one Assembly District.The foregoing order is passed by the unanimous vote of the Board.I In the Matter of Revising General Assistance standards ( Social Service Departmentl On the recommendation of the Director of Social Service Department w. G.Golden and on motion of Supervisor Taylor, seconded by Supervisor Goyak, fT IS BY THE BOARD IRDERED that approval is given to the following revision of General Assistance standards for unemployable cases:General Assistance standards for unemployable cases are revised to provide foo ,clothing, rents utilities, household operations and personal needs on the basis of fi current Aid to Needy Children Cost Schedule, and it is further provided that in Genera Assistance, the required differential of $20 between income and total budget be reduce to $5, and that the current ceiling of $150 per month in General Assistance is increased to $175.The foregoing order is passed by the unanimous vote of the Board. 3 Friday, March 23, 1951, Continued In the Matter of Transfer of funds to provide for additional clerical help, Justice Court, Township No, 3. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Auditor is directed to transfer $100 from Unappropriated Reserve to Temporary Help, Justice Court, Township No. 3. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Opposing Senate Bill No. 868 Amending i the Fish and Game Code. RESOLUTION i WHEREAS, Senate Bill No. 868, proposing to amend Section 860 of the Fish and Game Code defining District 12B, further limits said district and the means and methodl of commercial fishing therein; and WHEREAS, there are hundreds of people in the County of Contra Costa who make their living by commercial fishing, and who have no other source of livelihood ; and I WHEREAS, the anactment of Bill No. 868 would result in depriving many of said citizens the opportunity of making a fair and decent livelihood, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa goes on record as being opposed to Senate Bill No. 868 and directs the Clerk of said Board to send a cony of this resolution to Senator George Miller and Assemblyman Robert L. Condon in Sacramento, California. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California , on the 23rd day of March, 1951, by the following vote, to wit: j AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Natter of Assembly Bill No. 3367 Prohibiting Commercial Fishing in Clear Fater Streams.RESOLUTION WHEREAS, Assembly Bill No, 3367 proposes to add Section 1078 to the Fish and Game Code and thereby to prohibit the taking of any fish from the inland fresh waters of the State of California for commercial purposes; and WHEREAS, there are numerous citizens of this county who have commercial fishing as their only means of livelihocd; and WHEREAS, to deprive them of said livelihood would cause great hardship upon these people and increased burden upon the county, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa goes on record as opposing Senate Bill No. 3367 and instructs the Clerk of this Board to send copies of this resolution to Senator George Miller and Assembly-; man Robert L. Condon at Sacramento, California. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 23rd day of March, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, ff. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing attendance at meeting in Sacramento on March 27, 1951. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED THAT Supervisor A. G. Buchanan is authorized to attend a meeting of the Fish and Game Commission at Sacramento on March 27, 1951, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey duties of one of the positions classified as Poundman. L. W. O' Leary, Poundmaster, having filed with this Board a request for an in- crease in salary for the position classified as Poundman and currently occupied by R. H. Thompson; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED THAT said matter is referred to the Civil Service Commission for report and recommendation. The foregoing order is passed by the unanimous vote of the Board. I 179 Friday, March 23, 1951, Continued In the Matter of Directing District Attorney to prepare ordinance to provide for reallocation of position of Assistant Clerk, Board of Super- visors, to Range 25. On the recommendation of the Civil Service Commission and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance to amend the Salary Ordinance to provide for the reallocation of the position of Assistant Clerk, Board of Supervisors, from Range 23 (52844341) to Range 25 ($3114374) . The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, March 26, 1951, at 9 O'clock A.M Chairman 1 ATTEST: j W. T. AASCH, CLERK q 1 By De uty Clerk BIWME THE BOARD OF SUPERVISORS MONDAY, MARCH 26 1951 THE BOARD MET IN REdULAR SESSION AT 9 0'C IAC K A. M. Y h PRESENT: HON. H. L. CUI MINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, fiA S. TAYLOR, W. G. BUCHANA 2 J. FREDERICKSON. W. T. PAASCH, CLERK. In the Matter of Appointing Directors SARANAP COUNTY WATER DISTRICT. It appears to this Board from the certificate of the County Clerk that only one person has been nominated for each of the two positions for Director of the SARANAP COUNTY WATER DISTRICT which were to have been filled at the general water dis- trict election set for March 27, 1951, as follows, to-wit: DWIGHT S. POTTER, YRS. LUCY W. WHYTE. It further appears to this Board from the certificate of W. E. Connelly, Secretary of the Saranap County Mater District, that no petition as provided for in Section 30815, water Code, requesting that a general election be held for the election of directors, has been filed with or presented to the Board of Directors of said Saranap County Water District; NOON, THEBREF'ORE, Pursuant to Section 30817 Water Code, and upon motion of Supervisor Taylor, seconded by Supervisor Goyak, fT IS BY THE BOARD ORDERED that DWIGHT S. POTTER and MRS. LUCY W. WHYTE be and they are hereby appointed Directors of said SARANAP COUNTY MATER DISTRICT for the term commencing March 27, 1951 and until th election and qualification of their successors at the general water district election to be held within said district in the year 1955• The foregoing order is oassed by the unanimous vote of the Board. 3 In the Matter of Appointing Directors, SOUTHWEST CONTRA COSTA COUNTY MATER DISTRICT. It appears to this Board from the certificate of the County Clerk that only on person has been nominated for each of the two positions for Director of the SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT which were to have been filled at the general water district election set for March 27, 1951, as follows, to-wit: FRANK M. CASEY, JANE LAMARRA. It further appears tc this Board from the certificate of Thomas M. Carlson, Attorney for the Southwest Contra Costa County Water District, that no petition as pro vided for in Section 30815, 'dater Code, requesting that a general election be held for the election of directors, has been filed with or presented to the Board of Directors 1 of said SOUTHWEST CONTRA COSTA COU.YPY WATER DISTRICT; NOW, THEREFORE, pursuant to Section 30817, Water Code, and upon motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that FRANK M. CASEY and JANE LAMARRA be and they are hereby appointed Directors of said SOUTHWEST CONTRA COSTA COUNTY WATER DISTRICT for the term commencing March 27, 1951 and until the election and qualification of their successors at the general water district election to be held within said district in the year 1955. The foregoing order is passed by the unanimous vote of the Board. f 0 Monday, March 26, 1951, Continued In the Matter of Declaring rock crusher at Rose Pit, surplus property. On motion of Supervisor Taylor, seconded by Supervisor Frederickson! IT IS BY THE BOARD ORDERED That the rock crusher located at Rose Pit in S. D. No. 3 is hereby DECLARED SURPLUS. IT IS FURTHER ORDERED that the County Purchasing Agent is directed to sell said rock crusher. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Claim for Damages filed by Mrs. Nancy C. McClintic. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS } BY THE BOARD ORDERED that the Claim for Damages filed by Mrs. Nancy C. McClintic (Hoeyt Hoey and Hall, attorneys) for $10.000 damages which she alleges she suffered as the result of mistreatment at the County Hospital in the Psycopathic Ward on January 25, 1951, IS DENIED AND REFERRED TO THE COUNTY PURCHASING AGENT to be forwarded to the j County insurance adjuster. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with City of Richmond for public health laboratory services. A form of agreement between the County of Contra Costa and the City of Richmond, wherein the City agrees to provide public health laboratory services effective as of April 1, 1951, in all County Health Department cases arising out of County Health Dis trict No. 1, including the area embraced by Townships 7, 10, 11 and 12, and the County: agrees to pay to said City for said services $555 per month, payable on the 25th day of each and every month during the existence of said agreement, the first payment to be made on the 25th day said agreement, the first payment to be made on the 25th day of April, 1951, is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement is 10?ROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement in behalf of the County. IT IS FURTHER ORDERED THAT THE County Auditor is authorized to draw warrants in favor of the City of Richmond in payment of the services above referred to and in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Bert E. Dawe for land use permit, S. D. No. 3. Bert E. Dawe 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 F Subsection of Ordinance 382, to have four lots less] than 1/2 acre in area and three lots to be less than 100 feet in width, in an R-A District, located on portion of Lot 6, Block 3, Walnut Heights, fronts 96' on the north side of Nob Hill Road approximately 205' north of Walnut 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 denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Josephine Arata to construct five duplexes in S. D. No. 5. Josephine Arata having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct five duplexes in Supervisorial District No. 5, located on Lot 25, Viera Subdivision, at the!, corner of Santa Fe and Walnut Avenue, 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 Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. F 18 Monday, Larch 26, 1951, Continued In the Matter of Granting Land Use Permit to Al Martara, S. D. No. 2. i Al Martara 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 Subdivisicn F Subsections 3-5-6 of Ordinance 382, to have 5 and 10 foot side yards and 20 foot setback for proposed subdivision of 89 lots, 69 lots less than 1/2 acre, the minimum lot area to be not less than 1/4 acre with average width not less than 80 feet, in an R-A District, located on descriptive parcel containing 43.066 acre owned by Al Martara, bordered on west and north by lands of Sweet, on east by Oliveira Schmidt and St. Mary's Estates, on south by Moraga Land Company, Lafayette area; and said application having been referred to the Planning Commission of Contra Costa Count and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. G i In the Matter of Granting Land Use Permit to T. D. Courtright, S. D. No. 2. T. D. Courtright 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 6 of Ordinance 382, to have 10 foot setback for both house and garage, in an R-A District, located on parcel being Lot 49, Resubdivision of Blocks F, Y, & L. Orinda Dark Terrace on La Madronal; and said appli- cation having been referred to the Planning Commission of Contra Costa County and said j Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. 3 In the Matter of Granting Land Use Permit to Garry Grover, S. D. No. 2. Garry Grover having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 7 foot side yard for private garage due to topography, in an R-A District, located on descriptive parcel containing 2.77 acres owned by Garry Grover (former Cramer property) , at end of Brown Avenue, located west to Knight Water tank, Lafayette area; and said application having i 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 Ta_rlor, seconded by Supervisor Goyak, 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 Elsie D. Miller, S. D. No. 2. Elsie L. 11iller 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 G Subsection 5 of Ordinance 382, to have 5 foot side yard, in an R-S District, located on Lot 26, Orinda Estates on Acacia Drive approximately 144 feet from Hacienda Circle; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to the Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. l; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Oscar Mills, S. D. No. 2. Oscar Mills having filed with this Board an application under the provisions of Section 7 of Ordnance 382 for a land use permit for modification of the provisions of Section 4 Subdivision M Subsection 5 of Ordinance 3829 to eliminate the side yard and rear yard for the two garages, in an I[R-A District, located on Lot 43 and a portion of Lot 44, Bickerstaff Tract, on the north side of Chestnut Street west of Dewing, Lafayette; 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 Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the 1 Monday, March 26, 1951, Continued provisions of said ordinance as hereinabove set forth and requested, be and the same l hereby granted. The foregoing order is passed by the unanimous vote of the Board. l3. In the Matter of Granting Land Use Permit to Walter Pierce, S. D. No. 1. f Walter Pierce 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 E Subsection 1 of Ordinance 3829 to construct 3 single-family residences on parcel 75 feet x 625 feet in Agricultural Zone, in an A District, located on descriptive parcel in Rancho San Pablo fronting 75 feet on east side of Maloney Road approximately 200 feet south of intersection of Maloney and Allview, Sobrante area; and said application having been referred to the Planning Commission of ContraCosta County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Mr. and Mrs. Louis P. Selby, S. D. No. 1. Mr. and Mrs. Louis P. Selby 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 side yards of 5 feet, in an R-1 District, located on Lot 4, Block 4, Kensington 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 application be granted; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. 13 In the Matter of Granting Land Use Permit to H. Ingebritzen, S. D. Nn. 1 H. Ingebritzen 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 3829 to have 5 foot side yard on each side, in an R-1 District, located on Lot 73, Beverly Hills Tract, on Kerr Avenue, Kensington area; and said application having been referred to the Planning Commission of Contra Costa County and said ?lanning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 j is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to John M. Devine, S. D. No. 1. John M. DeVine 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 Subsections 3 and 5 of Ordinance 382, to build on' a lot less than 1/2 acre in area and less than 100 feet in width and to have 10 foot side yards on each side, in an R-A District, located on Lot 49, Assessor' s dap of the Naylor Tract, fronting 120.05 feet on the north side of Sunset 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; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to E. Eldridge, S. D. No. 1 E. Eldridge having filed with this Board an application under the provisions { of Section 7 of Ordinance 382 for a land use permit Por modification of the provisions ! of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 3 foot side yard for ! garage, in an R-1 District, located on Lot 42, Kensington Terrace, at 436 Coventry Road, south side, Kensington 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; i i Monday, March 26, 1951, Continued 183 d On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for th4modification 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 Dr. F. V. Desimone Land Use Permit to construct a doctor's office and duplex in S. D. No. 3. This Board having on March 19, 1951, closed the hearing on the application of Dr. F. V. Desimone for a land use permit to construct a doctor' s office and duplex in Supervisorial District No. 3, to be located on a parcel of land being Lot 34, Ayers Ranch Subdivision, fronting approximately 480 feet on the northwest side of Kirker Pass Road, and containing 4.4 acres, and which application was by this Board taken under submission for a decision on this date; and A communication from C. 0. Garrels dated March 24, 19519 requesting that this application be denied having been read to the Board on this date; and This Board having fully considered said matter on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORLERED that said application for permit is granted provided construction of said doctor's office and duplex is not started until April 26, 1951, the effective date of Ordinance No. 585; and provided, also, that said Dr. Desimone carries out his verbal agreement to apply for building inspection of the building to be constructed; and also provided that said Dr. Desimone complies with the setback and side yard requirements set forth in Ordinance No. 588. The foregoing order is passed by the following vote: 6 AYES: Supervisors - I. T. Goyak, Ray S. Taylor, R. G. Buchanan, J. Frederickson. NOES: Supervisors - H. L. Cummings. ABSENT: Sup ervisors - Hone. r :F In the hatter of Ordinance No. 591. This Board having on March 5, 1951 adopted Ordinance No. 591t and a copy of said ordinance having been published for the time and in the manner required by law, in the "Concord Transcript«, a newspaper of general circulation, as evidenced by affidavit of Grodon E. Davies presented to this Board; On motion of Supervisor Goyak, seconded by Sure rvisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 591 be and the same is declared duly published. The foregoing order is passed by the unanimous vote of the Board. 6 In the matter of report of Richmond Health Center. Report for February is presented by the.-Richmond Health Center and ordered filed. In the Batter of Ordinance No. 585. Ordinance No. 585, which amends Ordinance No. 382 (Master Zoning Ordinance) by providing for the zoning of the. Concord area and the Clayton Valley area, is pre- sented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance is A PROVED AND ADOPTED. IT IS FURTHER CRDERED that a copy be published for the time and in the manner required by law in the "Concord Transcript", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 592. Ordinance No. 592, which amends Ordinance No. 382 (Master Zoning Ordinance) by providing for the rezoning of a portion of the Pleasant Hill area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 592 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Pleasant Hill Times", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. f 4 r Monday, March 26, 1951, Continued i In the Matter of Ordinance No. 593. Ordinance No. 593, which amends Ordinance No. 575 (salary ordinance) by re- j classifying salary range of Assistant Clerk, Board of Supervisors, from Range 23 to Range 25, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 593 is APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published 1 for the time andin 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 i Ordinance No. 594.i t Ordinance No. 594, which requires permits for the occupation of trailer coacheIi s, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 594 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 594 be published for the time and in the manner as required by law in "The Enterprise", a newspaper of general circulation printed and published in the County of Contra Costa. j The foregoing order is passed by the unanimous vote of the Board. 6 Tn the Matter of Requesting Civil Service Commission to survey duties of certain personnel in the Surveyor' s office. Joseph W. Barkley, County Surveyor and County Road Commissioner, having asked ; this Board for the allocation of two additional Civil Engineering Assistants and two additional Senior Engineering Aides to be used on inspection work of subAivisions;i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission with the request that they survey the duties which will be required of personnel assigned to said work and to report its recommendations as to the proper classification for said positions. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds, for Justice Court No. 15. In order to provide funds for extra help and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR (EDERBD that the County Auditor transfer $236 from Unappropriated Reserve to Temporary Help, Richmond Justice Court No. 15. The foregoing order is passed by the unanimous vote of the Board. a I In the Matter of Requesting District Attorney to report to Board with reference to salary changes for certain positions. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is requested to report to this Board as to whether, in his opinion, the salaries of the County Librarian, Agricultural Commissioner, and Sealer of Weights and Measures can be increased between the dates of their appoint- ments and the expiration of said appointments. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Superintendent of Schools to attend conference at Santa Barbara. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that B. 0. Milson, C ou.nly Superintendent of Schools, is authorized to attend the conference on Adult Education at Santa Barbara March 29-30, inclusive, hiss expense to be a County charge. I The foregoing order is passed by the unanimous vote of the Board. y l 185 Monday, March 26, 1951, Continued In the utter of futhorizing Airport Manager to attend t meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Noble Newsom, Jr., Airport Manager of Buchanan Field, is authorized t to attend meeting in Sacramento of the Aviation Advisory Committee of the County Super visors Association of California, on March 28, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. E i In the Natter of Granting Charles M. Colvin free permit to peddle 1 in the unincorporated area of the County. Charles M. Colvin, 101 Joan Street, P. 0. Boa 2183, Concord California, having filed with this Board an application for a free permit to peddle oranges and apples in the unincorporated area of the County, and it appearing to this Board that said Charles M. Colvin is an honorably discharged veteran of torld War I, as evidenced by Discharge Certificate Serial #R 235725, dated July 6, 1920; On motion of supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Charles M. Colvin be, and he is hereby granted a free permit t peddle oranges and apples in the unincorporated area of the County as requested; and IT IS BY THE IDARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, an he is hereby authorized to issue a free license therefor. i The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Granting George T. Schwemer permit to peddle in the unincorporated area of the County. George T. Schwemer, 1002 Kains Street, Albany, California, having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said George T. Schwemer is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate a Serial #39 530 186 dated December 6, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said George T. Schwemer be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation of personnel list for Sheriff's De- partment. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, and which authorized classified personnel for various county offices and departments be, and the same is amended to provide for the addition of one position in the classification of Assistant Superintendent of Branch Jail, Range No. 24 (Ordinance No. 587) , commencing I March 29, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list of County Probation Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, and which authorizei classified personnel for various County offices and departments be, and the same is amended to provide that commencing April 5, the position of Staff Phychologist, Range 26 (Ordinance No. 590) , is added to the personnel of the County Probation Department a the position classified as Psychologist is canceled as of April 5. i i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation of personnel list of Tax Collector's office. On the recommendation of the Director of Personnel and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reso- lution adopted by this Board on June 26, 1950, and which authorized classified per- sonnel for various County offices and departments be, and the same is amended to provi for the addition of one position in the classification of typist clerk, which will make a total of five typist clerks in said department. The foregoing order is passed by the unanimous vote of the Board. v In the Matter of Establishing Treasurer's Kash Difference Fund. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY BOARD ORDERED that the County Auditor is hereby authorized to establish a County Treasurer' s Cash Difference Fund in the sum of $25. The foregoing order is passed by the unanimous vote of the Board. Monday, March 26, 1951, Continued i In the Matter of Authorizing County Building Inspector to attend meeting. j r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that R. J. Kraintz, County Building Inspector, is authorized to attend J the meeting of the Pacific Coast Building Officials Conference, East Bay Chapter, March 30, at San Leandrollts expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. n < E. In the Matter of Granting Land Use Permit to W. V. Nall, S. D. No. 1. i This Board having on March 19, 1951, continued the hearing on the application , of W. V. Nall for a land use permit under the provisions of Section 7 of Ordinance 382 for modification of the provisions of Section 4, Subdivision A, Subsection 2, of Ordinance 3829 to enlarge facilities for Chinchilla breeding, to conform to side and rear yard requirements, in an R-1 District located on the south 40 feet of Lot 222 and the north 50 feet of Lot 221, Santa Rita Acres Unit 4, east side La Paloma Road across from Marin Road; and Said application having been continued to this date for a hearing, and this Board having fully considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said application be, and the same is hereby GRANWX. The foregoing order is passed by the unanimous vote of the Board. f, In the Matter of Approving Prefabricated Panels" for home construction. Precision Homes Company, 1011 East Channel St. , Stockton, having requested approval of "Prefabricated Panels" for home construction within Contra Costa County, and R. J. Kraintz, County Building Inspector, having recommended the approval of this method of construction; On motion of Sunervisor Taylor, sem nded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that approval of said "Prefabricated Panels" for home construction with= i in this County is hereby given by this Board. ifiTheforegoingorderispassedbytheunanimousvoteoftheBoard. In the Matter of Approval of warrant issued by Delta Farms Reclamation District No. 2024. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that warrant No. 587 issued by the Delta Farms Reclamation j District No. 2024 in the sum of $291.83 in favor of Leo F. Fallman for Eng. & Supt., R&M Levees, General Expense, is APPROVED, and H. L. Cummings, Chairman of the Board, is authorized to sign the approval of the Board on said warrant. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding contract for furnishing electric current to Kensington Lighting District. This Board having heretofore advertised for bids for maintaining a system of street lights in and of furnishing electric current to, the Kensington Lighting District, and this being the time and place set forth in the notice calling for bids, the follo*,- ing bid is opened and read by the Clerk: Bid of Pacific Gas & Electric Company Schedule L-31 and this being the only bid received, and the Board having fully considered said bid; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the contract for the maintaining of a system of street lights in and furnishing electric current to, said Kensington Lighting District, be and the same is awarded to the Pacific Gas and Electric Company at the prices submitted in their bid. IT IS BY THE BOARD FURTHER ORDERED that said Pacific Gas and Electric Company furnish to this Board duly executed contract and a surety bond to be approved by this Board in the sum of $1,000, guaranteeing faithful performance of said contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment at regular rate of mileage claims of County Treasurer. On the recommendation of the Personnel Director and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the County Treasurer shall be paid mileage at the rate of 10 cents per mile for the first 500 miles driven during the calendar month, and at the rate of 5 cents per mile for each mile driven in excess of 400 miles during each calendar month, in the performance of his work for the County. The foregoing order is passed by the unanimous vote of the Board. 187 Monday, (Larch 26, 19519 Continued In the Matter of Amending resolution x of January 2, 1951, with reference to approval of increase in fees for members of the Board of Education. i This Board having on January 2, 1951, adopted a resolution ordering that the members of the Board of Education are to be paid at the rate of $10 per meeting with the understanding that said meetings will be limited to two per month except in emer- gency matters, said emergency meetings to be held at the discretion of the Board of Education; Good cause appearing therefor, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THIS BOARD ORDERED that said resolution be, and the same Is hereby amended to provide that each member of said Board of Education shall be raid at the rate of $10 per meeting, provided that each member of said Board of Education shall not be paid in excess of 1240 per year for attendance at said Board of Education 3 meetings, this amendment to be retroactive to January 2, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving payment of I mileage claims of Carl J. Ross at regular mileage rate. 1 George K. Burton, Assistant Director, Office of Civil Defense, having filed with this Board a request that claims of Carl J. Ross, employed by the Contra Costa County Civil Defense Council, be reimbursed for the use of his car in the performance of his work for the County Civil Defense Council by receiving mileage at the regular rate, and said matter having been referred to the Personnel Director who approved the payment of mileage at the regular rate; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Carl J. Ross shall be raid mileage at the rate of 10 cents per mile for the first 400 miles driven during the calendar month, and at the rate of 5 cents per mile for each mile in excess of 400 miles driven each calendar month, in the performance of his work for the Contra Costa County Civil Defense Council. i The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Appointing Commissioner, DANVILLE FIRE DISTRICT. It appearing that no petition signed by five per cent of the qualified elector in the Danville Fire District, requesting that a general district election be held in said district has been presented to the Board of Commissioners of said district, and i further appearing that only one person has been nominated for the position of member of the board of Danville Fire District commissioners, said person being ROGER L. PODVA NOW, THEREFORE, in accordance with provisions of Section 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ROGER L. PODVA be and he is hereby appointed FIRE COMMISSIONER for the DANVILLE FIRE DISTRICT for a three-year term, commencing April 9, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Commissioner, KENSINGTON FIRE DISTRICT. It appearing that no petition signed by five percent of the qualified electors in the Kensington Fire District, requesting that a general district election be held in said district has been presented to the Board of Commissioners of said district, an it further appearing that only one person has been nominated for the position of membe of the board of Kensington Fire District commissioners, said person being CHARLES H. BOWER; NOW, THEREFORE, in accordance with provisions of Section 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said CHARLES H. BOWER be, and he is hereby appointed FIRE COMlLISSIONER for the KENSINGTON FIRE DISTRICT for a three-year term, commencing April 9, 1951. The foregoing order is passed by the unanimous vote of the Board. G' In the Matter of Appointing Commissioner, LAFAYETTE FIRE DISTRICT. It appearing that no petition signed by five percent of the qualified electors in the Lafayette Fire District, requesting that a general district election be held in said district has been presented to the Board of Commissioners of said district, and i further appearing that only one person has been nominated for the position of member of the Board of Lafayette Fire District commissioners, said person being KARL T. GOEPPERT; NOW, THEREFORE, in accordance with provisions of Section 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said KARL T. GOEPPERT be, and he is hereby appointed FIRE COAMISSIONER for the LAFAYETTE FIRE DISTRICT for a three-year term, commencing April 9 1951. The foregoing order is passed by the unanimous vote of the Board. l Monday, March 26, 1951, Continued I In the Matter of Appointing ICommissioner BERKELEY WOODS- PARK HILLS FIRE DISTRICT. It appearing that no petition signed by five percent of the qualified electors in the Berkeley woods-Park Hills Fire District, requesting that a general district election be held in said district has been presented to the Board of Commissioners of said district, and it further appearing that only one person has been nominated for the position of member of the board of Berkeley woods-Park Hills Fire District commissioners, said person being MARSHALL K. HORNER; NOW, THEREFORE, in accordance with provisions of Section 14053.5 of the Health: and Safety Code, and on motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said MARSHALL K. HORNR be and he is hereby appointed FIRE COMMISSIONER for the BERKELEY WOODS-?ARK HILLS FIRi DISTRICT for a three-year term, commencing April 9, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Commissioner, BAY POINT FIRE DISTRICT. It appearing that no petition signed by five percent of the qualified electors? in the Bay Point Fire District, requesting that a general district election be held in said district has been presented to the Board of Commissioners of said district, and it further appearing that only one person has been nominated for the position of member of the board of Bay Point Fire District commissioners, said person being CHARLES A SAHM; NOW, THEREFORE, in accordance with orovisions of Section 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said CHARLES A. SAHM be, and he is hereby appointed FIRE COMMISSIONER for the BAY POINT FIRE DISTRIOT for a cue -year term, commencing April 9, 1951. f The foregoing order is passed by the unanimous vote of the Board. s In the Matter of the Report of x w 1•,. as arse aN the Planning Commission on the Request of L. L. Fuller for Rezoning in the NORTH RICHMOND ROOLDTIOII AREA. WHEREAS, on the 26th day of February, 19519 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter and WHERS, after notice thereof first having been given in the manner required by law, a hearing was held by this Board at which all persons might make any protest or presentations to this Board, and WHEREAS, after such hearing having been held, the Board having been fully advised in the premises and having carefully considered the same, NOVI THEREFORE, IT IS ORDERED that the recommendations of the Planning Comm- ission be and they are hereby adopted and the District Attorney and the Planning Tech- ' nician be and they are hereby directed to prepare an ordinance amending Ordinance No. 382 to effect the same. The foregoing order was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK H. F L. CIIMMINGS RAY S. TAYLOR, W. G. BUCOAN,FREDERIUSON NOES: Supervisors - None j ABSENT: Supervisors - Hone I HEREBY CERTIFY that the foregoing order was duly and regularly introduced, passed and adopted by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 26th day of March, 1951. In the Matter of the Petition of the East Bay Municipal Utility District for the Withdrawal of Certain Property from the Eastern Contra Costa County Fire Protect- ion District. RESOLUTION WHEREAS, a petition was filed herein on the 27th day of February, 1951, to exclude the hereinafter described property from the Eastern Contra Costa County Fire Protection District, and was filed and executed by the sole owner of said property, and WHEREAS, notice of publication of time and place of hearing required by law was published and posted as required by law, and WHEREAS, said hearing was actually held in the Chambers of the Board of Super-; visors, Hall of Records, Martinez, California, on the 26th day of March, 1951, and there being no protests written or oral having been filed with said Board, NOW2 THEREFORE, IT IS HEREBY FODz%D that that portion of the territory of the District not included within the proposed withdrawn area will be benefited by continu- ing as a District and it is hereby ordered that the hereinafter described territory bet and the same is hereby excluded from the boundaries of the Eastern Contra Costa County; Fire Protection District, and that this order be entered upon the minutes of this Board. The territory excluded by this order is described as follows, to wit: 189 Monday, march 26, 1951, Continued Commencing at the southwest corner of the Lafayette Fire District Boundary Line as constituted December 1, 1949, being also a point on the Mount Diablo Base Line; thence northerly and northwesterly along said Lafayette Fire District Boundary Line to the south line of the State Highway between Oakland and Lafayette, being also a point on the Orinda Fire District Boundary Line as constituted December 11 1949; thence southwesterly along said Orinda Fire District Boundary Line to Mount Diablo Base Line; thence easterly to the point of commencement. PASSED AND AI UPTED by the Board of Supervisors of the County of Contra Costa this 26th day of March, 1951, by the following vote: AYES: Supervisors - Goyak, Cummings, Taylor, Buchanan, Frederickson. NOES: Supervisors - None ABSENT: Supervisors - None And the Board adjourns to meet on Monday, April 2, 1951, at 9 o'clock a.m. ATTEST: W. T. FAASCH, GL.*'RY. O AI By kl__Cu Tepu y uleril BEFOR& THE BoAxW OF SUPz zt IIS0ii5 MONDAY, APtil L 2, 1951 THS BGS ;irT LN A_,Gui Aa SLiSiVi4 AT 9 O',;LOvK 1N TFi:: B OAri C FiAMB.&z S, Hr.:. Or' iiEC0D5, 1 cTi,`i=.G, FASS& T . HUN. H. i,. 0o i L"NtGS, CHA Ai4", Pi_j1DiNG; SUP:: iviXAS I. T. GCYAK, R,%Y S. TAYLCH, ;1. G. BUCHA YA;ti, J. F'i isDrdl.KSON; N. T. PA.-.30H, CLF.HK. x The minutes and proceedings for the Board for the month of March, 1951, are read to the Board by the Clerk, and by the Board approved and signed by the Chairman. i In the Matter of Granting Land Use Permit to N. Badding. , S. D. No. 3. N. Badding 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 6 of Ordinance 382, to have setbacks as they exis approved, in an R-S district, located Lots 35, 72, 737 74, 75, 76, 1307 245, 246 and 247, Sun Valley Estates, 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 Suvervisor Taylor, IT IS BY THE BOARD ORDERED that said apolication 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 Orchard Estates Co. , S. D. No. 3. i Orchard Estates Co. , by Carl D. Dame, 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 4 Subdivision G Subsection s 3-5 of Ordinance 382, to have side yards of 5 feet on one side and 10 feet on other side for 13 lots, and to have a minimum 75 foot frontage for 6 lots in an R-S district, located aporox- imately 240 feet on south side of Geary Road across from Country Gardens Subdivision former Valpreda and Sumner properties and said application having been referred ti 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 Frederickson, 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 '.alter Hartmann, iS. D. No. 1. Walter Hartmann 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 s 2-6 of Ordinance 382, to have a set- back of 5 feet and to build a second house on above parcel of land , in an R-1 District, located on parcel fronting 70 feet on east side of Third Street, 50 feet south of Willow Street and north of Market Street; 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 Frederickson, seconded by Supervisor Taylor, IT IS BY i 190 Monday, April 2, 1951, Continued 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. d In the Matter of Granting Land Use Permit to Howard C. Inman, S. D. No. 2. Howard C. Inman 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 pro- 1 visions of Section 4 Subdivision G Subsection 5 of Ordinance 3829 to have 3 foot side ) yard for tool shed which is 170 feet from front property line, in an R-S District, located on Lot 71, Hidden Valley; 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 Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERZD that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Granting Land Use Permit to A. F. Smith, S. D. No. 2. A A. F. Smith having Filed with this Board an application under the provisionst 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 side yards of 5 feet on each side, in an R-1 District, located on Lot 45, Sunset Village, on Mosswood 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 aooli cation be granted; On motion of Supervisor Frederickson, 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 Batter of Granting Land Use Permit to C. R. Anderson, S. D. No. 2. f S C. R. Anderson having filed with this Board an application under the Drovis ions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4 Subdivision S Subsection s 5 & 6 of Ordinance 382, to have one side yard of 5 feet for garage and to have a 20 foot setback, in an R-A District, located on Lot 11, Moraga Midlands Subdivision, fronts 152.02 feet on La Sombra Courts Orinda 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 to have a 10 foot side yard adjoining Lot 12 and to have a 25 foot setback; On motion of Supervisor Frederickson, seconded by Supervisor Tylor, 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 to have a 10 foot side yard adjoining Lot 12 and to have a 25 foot setback. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Sheehan-Hotalling Homes, Inc. , to construct a rr multiple housing for 22 living units in S. D. No. 3. Sheehan-Hotalling Homes, Incorporated, having filed with this Board an app- lication for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct a multiple housing for 22 living units in Supervisorial District No. 3, located on a parcel containing approximately 2 acres owned by P. Picconi at the end of Willow Street, Concord; and said application having been referr- ed 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 Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the uranimous vote of the Board. In the Matter of Granting Land Use Permit to E. K. Tirey to construct a duplex in S. D. No. 3. I E. K. Tirey 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 191 Monday, April 2, 1951, Continued in Supervisorial District No. 39 located at the northeast corner of Rose and Palm Streets, fronts 45 feet on the east side of Palm and 100 feet on the north side of Rose Street, Martinez Land Tract No. 2; and f Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that this application be granted; On Motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereb granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Apolication of Mrs. G. Sardi Massalo for a land use permit to construct a permanent stand for sale of Horticultural and poultry products, S. D. No. 3. Mrs. G. Sardi Massalo 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 permanent stand for sale of horticultural and poultry products raised on property in Supervisorial District No. 3, located on property which fronts 165 feet on east side of 1State Highway approximately 300 feet north of Gregory Shopping Center, bounded on the north by Wm. Gelbke and south by Jones; 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 stipulation that the applicant provide off the street parking and have a setback of not less than 50 feet; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted with the stipulation that the applicant provide off the street parking and have 4a setback of not less than 50 feet, and provided also that applicant complies with the jrequirements of the Riley Act (Earthquake Law) . i The foregoing order is passed .,y the unanimous vote of the Board. L- In the Batter of Application of B. J. Hanson for a land use permit to construct 2 duplexes in S. D. No. 3. E. J. Hanson having filed with this Board an application fora land use permit Sunder the provisions of Ordinance No. 278 and its amendments, to construct two duplex- es in Supervisorial District N0.3 located on the east 99 feet of Lot 9 and the north 4 feet of Lot 8, Hanson Villa, anA the east 99 feet of Lot 12, Hanson Villa, warehouse 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 lapp lication be granted with the provision that the applicant comply with Ordinance 5$ recently issued, and that he build within one year; R On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is here- by granted provided that the applicant comply with Ordinance 588 recently issued, and that he build within one year. d The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit to W. Simms, S. D. No. 2. W. Simms 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 s 5-6 of Ordinance 3829 to have side yard of 10 feet in an R-A District, located on portion of Lot #10, Tarabrook Subdivision, on north side of Tara 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 denied; t On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit to Fred W. Hair, S. D. No. 3. Fred W. Hair 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 Sof Section 4 Subdivision G Subsection 3 of Ordinance 382, to have 2 lots less than 10,000 square feet in area and 3 lots less than 80 feet in width, in an R-S District, located on portion of Lot 1, Hook Estate Subdivision, fronting 403 feet on east side of Putnam Road and 186 feet on the north side of Geary Road; and said application having Monday, April 2, 1951, Continued been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERER 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. B In the Matter of Application of Carl F. Stukey for a Land Use Permit, S. D. No. 1 Carl F. Stukey 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 pro- ` visions of Section 4 Subdivision A Subsection 2 of Ordinance 382, to change existing building into a two-family unit by adding to basement, in an R-1 District, located on Lot 22 and 23, Block 79, East Richmond Heights Tract; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commiss ion having recommended to this Board that said application be denied; On motion of Supervisor Frederickson, 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 continued for one week, to the 9th day of April, 1951. The foregoing order is passed by the unanimous vote of the Board. fa In the Matter of the Annexation of Certain Territory belonging to the East Bay Municipal Utility District to the Orinda County Fire Protection District. BWOLUTION OF INTENTION TO ANNU WHEREAS, the hereinafter described property, has been withdrawn from the Eastern Contra Costa County Fire Protection District; and WHEREAS, it is the opinion of this Board of Supervisors that it would be advantageous to the Orinda County Fire Protection District and to the hereinafter described territory to annex such territory to the Crinda County Fire Protection District, I NOW, THU.SFORE, BE IT RESOLV% that the Board of Supervisors hereby fixes ten o'clock a.m. on the 7th day of MayA.n the Chambers of the Board of Supervisors, Hall of Records, Martinez, California as the time and place of hearing of the propos-1 ed annexation of the hereinafter described territory. BE IT FURTHER R E 0LVED that the Clerk is hereby directed to publish notices of said time and place of hearing for two weeks in the "Orinda Sun" , a newspaper circulated in the territory which is proposed to be annexed, in which the Board deems ; most likely to give notice to the inhabitants of said territory. That at said hearing, the Board shall hear any person objecting to the annexation or inclusion of any portion of the territory within the District. The property proposed to be annexed is described as follows: Commencing at the southwest corner of the zi Lafayette Fire District Boundary Line as constituted r December 11 1949, being also a point on the Mount Diablo Base Line; thence northerly and northwesterly along said Lafayette Fire District Boundary Line to the south line of the State Highway between Oakland and Lafayette, being also a point on the Orinda Fire District Boundary Line as constituted December 1, 1949; thence southwesterly along said Orinda Fire District Boundary Line to the Mount Diablo Base Line; thence easterly to the point of commencement. Passed and adopted by the Board of Supervisors of the County of Contra Costa.this 2nd day of April, 1951, by the following vote, to-wit: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of Protesting the Assembly Committee Re- Apportionment Plan for the State of California.RESOLUTION 1 WHEREAS, the Assembly Committes on Re-Apportionment has introduced a plan for the re-apportionment of Congressional representatives for the State of California; and 4 WHEREAS, said plan provides for the inclusion of Contra Costa County with a United States Census Population of 297,430 and Solana County with a United States Census Population of 102,750 into one Congressional District; and WHEREAS, said plan provides a Congressional seat for a single County in this State having a United States Census Population of 234,008 and another Congressional i 193 Monday, April 2, 1951, Continued seat for a single County in this State having a United States Census Population of 2801252; and WHEREAS, the population of the said County of Contra Costa has increased by 30,000 people in the last two years and approximately 150,000 people in the last ten years and has become the second industrial county in the State and the fastest growing county therein; and WHEREAS, the proposed Congressmen from Solano and Contra Costa County will presently represent over 4009000 people and will within two or three years, as indicate by the growth trend, represent over a half million people; and WHEREAS, the obvious inequities in the proposed Assembly Plan for Re-Apportion ment indicate a lack of statesmanship and a resort to politics that is not worthy of the Legislators of this State and is contrary to the basic principles of representative government and of our great democracy; and WHEREAS, it is the opinion of the Board of Supervisors that the re-apportion- ment as proposed is entirely unfair and indicates clearly a lack of any concern for the best interests of this County and is unfair to the taxpayers of this County; NOW, THMEF`'ORE, BE IT RESOLVED that this Board of Supervisors strongly urges the Legislature to re-apportion the State according to population and irrespective of political considerations and to give to the County of Contra Costa a congressional seat as indicated by the United States Census Population figures. BE IT FJRTAER RESOLVED that a copy of this Resolution be sent to the Clerk of the Assembly and the Clerk of the Senate, and to the Senator and Assemblyman from Contra Costa County. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 2nd day of April, 1951, by the following vote: i AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - bone ABSENT: Supervisors - None In the Patter of RODEO SCHOOL DISTRICT BONDS. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of S587,000.00 of principal amount of bonds of RODEO SCHOOL DISTRICT of Contra Costa County; and further duly authorized the sale of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bid for said bonds was and is the only bid received by said Board of Supervisors, to-wit: Name of Bidder Net Interest Cost to District Bank of America N. T. & S. A. 159,068.50 AND WHEREAS the said bid of Bank of America N.T. & S. A. is the best and only bid received for sail bonds; OWOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of Bank of America N. T. & S. A. for S587,0v0.00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to-wit: said par value thereof and a premium of '5669.00, together with accrued interest at the following rates: Bond Numbers Interest Rate jjLclus,ive) Per Annum 1 - 125 3 1/4% 126 - 23325 2 % 436 - 587 2 i/2 Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on May 15 in each year, except interest for the first year which is payable in one installment on May 15, 1952 f 2. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suit- able quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 2nd day of April, 1951, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Rar S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - done r 94 Monday, April 2, 1951, Continued In the Matter of Authorizing County Building Superintendent to prepare estimate of cost of remodeling room at Cowell Hall On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY' THE BOARD ORDERED that E. A. Lawrence, County Building Superintendent is directed to prepare an estimate of the cost of remodeling a room in the Cowell Hail for use of the' Agricultural Commissioner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 596 Ordinance No. 596, which amends Ordinance No. 262 (licensing of peddlers) by providing for the issuance to certain soldiers, sailors, or marines, honorably dis- charged from the service of the United States, of licenses under said ordinance, and providing for the identification of such licensees, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Suoervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 596 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 596 be published for the ' time and in the manner required by law in the "Antioch Ledger", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. F1 In the Matter of Ordinance No. 597 Ordinance No. 597, which prohibits parking upon lands of the Concord School District fronting on Wren Avenue, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD , ORDERED that said Ordinance No. 597 is A??ROVED AND ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 597 be published for the time and in the manner required by law in the "Concord Transcript"t 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 Granting Patrick Vincent Ansboury free permit to Heddle in the unin- corporated area of the County. Patrick Vincent Ansboury, 5609 Foothill Boulevard, Oakland, having filed with this Board an application for a free permit to peddle novelties and artificial flowers in the unincorporated area of the county, and it appearing to this Board that said Patrick Vincent Ansboury is an honorably discharged veteran of World 'far II, as evi- denced by Discharge Certificate, Serial #634 12 73, dated December 23, 1942; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT I5 BY TdE BOARD ORDERED that said Patrick Vincent Ansboury be, and he is hereby granted a free permit to peddle novelties and artificial flowers in the unincorporated area of the County as requested; and IT IS BY 7HE BOARD FURT:.ER ORDERED that the Tax Collector , of Contra Costa County be, and he is hereby authorized to issue a free license therefoz'. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at Training Confer- ence for County Service Officers. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ' ORDERED that Joseph Hammond, Veterants Service Officer, and William Smaker, Veteran's Representative, are authorized to attend the Third Annual Training Conference for County Service Officers at San Francisco, May 8-11, inclusive, and that their meals and traveling expenses are a county charge. The foregoing order is passed by the unanimous vote of the Board.AT In the Matter of Authorizing the Building Inspector to attend meeting. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TdE BOARD ORDERED that R. J. Rraintz, County Building Inspector, is authorized to attend a meeting of the Central District of the ?acific Coast Building Officials Con- ference on April 4, 1951, at Oakland, his expenses to be a County charge. L' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On motion of Oupervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ! 195 Monday, April 21 1951, Continued ORDERED that hazel Bearss of the Social Service Department is authorized to attend a meeting of the Child Welfare League of America at Pasadena April 17 to 20 inclusive, her expenses to be a County charge for which the County will be reimbursed by the Stat of California. IT IS BY TIE BOARD FURTdiER ORDERED that five additional members of the Social Service Staff, said persons to be selected by W. G. Golden, Director of the said Social. Service Department, are authorized to attend said meeting at their own expense. The foregoing order is passed by the unanimous vote of the Board. e 1 a In the Matter of Rejecting bid for hangars at Buchanan Field This Board having on March 26 referred the bid received from International Derrick and Equipment Company for construction of small plane storage hangars at Contra Costa County Airport (Buchanan Field) , near Concord, to the Aviation Committee for its recommendation; and said Aviation Committee having recommended to this Board that said bid be rejected; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said bid is rejected. i IT IS rURTnrn ORDKiED that the certified check which accompanied the bid of said International Derrick and Equipment Company be returned to said company by the Clerk of this Board. c The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing County Surveyor to prepare plans for material for hangars for Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Surveyor is directed to prepare plans for the purpose of call- Ing for bids for material for two rows of 8 Multiple T Hangars, for Buchanan Field, the notice calling for bids to provide that said material will be delivered at Buchanan Field and that the price bid will include all taxes including sales tax. The foregoing order is passed by the unanimous vote of the Board. i In the Natter of Fixing Date of Hearing of Report required by District Investigation Act of 1933, as amended, and con- tinuing date of Hearing of Petition for Formation of PARCHESTE.h LIGHTIVG ;DISTRICT OF THE COUNTY OF CONTRA COSTA, l STATE OF CALIFORI`NIA. C. L. Dunklee, heretofore appointed by this Board of Supervisors to prepare a re- port, as is required by that certain act known as District Investigation Act of 19332 as amended, and being Act No. 2119 of Deeri.ng's General Laws of the State of California , on the proposed formation of PARCY;ESTER LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA9 STATE OF CALIFORNIA, having filed with this Board his report under said Act; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing on said report be, and the same is hereby set for Monday, May 141 1951 at 11 o'clock A.Y. of said day in the Chambers of said Board in the Hall of Records in the City of Martinez. IT IS FURTHER ORDERED that notice of the time and place of said hearing and such other notices pertaining to said report as required to be published and given under the provisions of said District Investigation Act of 1933 , as amended , be published for the time and in the manner prescribed by law in the "Richmond Daily IndeQendent", a newspaper of general circulation printed and published in the County of Contra Costa. IT IS by THE BOARD F UhTHER ORDERED that the hearing upon the petition for the formation of said PARCH STEF LIGHTING DISTRICT OF TriE COUNTY Or' CONTRA COSTA, STATE OF CALIFORNIA, heretofore by this Board set for this time, be and the same hereby is continued to and set for Monday, May 14, 1951, at 11 o' clock A. I. The vote of the Board on the foregoing order is as follows, to-wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. j NOES: Supervisors - None i ABSENT: Supervisors - None In the Matter of Authorizing County Auditor to draw warrant r for Engineer' s services in pre- q paring report for proposed PARCHESTEE LIGHTING DISTRICT. C. L. Dunklee, Engineer, having been heretofore, on March 5, 1951, by this Board appointed to prepare and file with this Board a written report under the District Investigation Act, being Act 2119, Deering's General Laws, as amended by Chapter 1397, Statutes of 1045, report to be prepared in accordance with Section 24 of said Act, as amended by Chanter 1397, Statutes of 1945, in the matter of the proposed form- ation of the PARCHESTER LIGHTING DISTRICT OF TdE COULTY OF CONTRA COSTA, STATE OF CALIFORNIA, and C. L. Dunklee having this day filed with this Board said report; 1961 Monday, April 2, 1951, Continued j On motion of Supervisor GOYAK, seconded by Supervisor Taylor, IT IS BY THE i I BOARD ORDERED that County Auditor D. Y. Teeter be and he is hereby authorized and dir- ected to draw his warrant for 76.50 in favor of said C. L. Dunklee in payment of his services for preparing said report. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Authorizing correction of erroneous assess- ment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the , assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; j On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: { In Volume 30, Assessment #704764, Leonard L. and Anita I. Baio are assessed with the south 32 feet of Lot 323, Santa Rita Acres Unit No. 5 assessed value of land *100, improvements 5890. Mr. Baio filed claim for war veterans' exemption: but through an error, exemption was not allowed. Exemption of $980 should be allowed. The foregoing order is passed by the unanimous vote of theinBoard. F In the Matter of Reports from r county departments. Reports for the month of March are presented by the Richmond Society for the Prevention of Cruelty to Children and Animals and by the Agricultural Commissioner, 3 and are ordered filed. In the Matter of Audit of County Employees Retirement Fund. Audit of County Employees Retirement Fund as of December 31, 1950 is present- aedbytheCountyAuditorandorderedfiled. In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following changes in appropriations for the following depart- I ments, are approved: i County Recorder' s Department: Office Suoolies Fund decreased 975, and the Capital Outlay Fund Increased same amount; to provide additional funds for the re-wiring and installation and purchase of Voy Call System. Social Service Department: Make available $80 for the purchase of two desks, i which funds are left In Capital Outlay account as result of savings from purchase of dictanhone equioment. j i i BuIldi_ng Insnector' s Department: $bee additional for Temporary Help from Unappropriated Reserve; and Sr50 to be added to Service Appropriation from i Unannronria±ed reserve for increased monthly telephone service charge due to installation of adequate facilities and increased incoming collect toll calls ! from field staff. The foregoing order was passed by the unanimous vote of the Board. c In the Matter of the Election of Directors of the DIABLO PUBLIC UTILITY DISTRICT ORDER CALLING ELECTION WHEREAS, on the 20th day of March, 1951, pursuant to an order of the Board of Supervisors of the County of Contra Costa, an election was held within the bound- aries of said District, and the following proposition was submitted to the people of said District with the election results as indicated: Shall the Diablo Public Utility District be organized under the provisions of the Public Utility District Act?" Yes - 61 No - 4 WHEREAS, thereafter, to wit on the 23rd day of March 1951 said Board did canvass said election and declare said Diablo Public Utility District formed, and E WHEREAS, the law provides that, within ninety (90) days after said formation of said District, the Board of Directors of said District, consisting of three (3) members, must be elected from the unincorporated territory included within the said District; NOW, THEREFORE, BE IT HEREBY RESOLVED that the election of three (3) Direct- ors for the Diablo ?ublic Utility District be held within said District on Tuesday, 197 Monday, April 2, 1951, Continued June 12, 1951, between the hours of 7 a.m. and 7 a.m. IT IS FURTHER ORDERED by said Board that all of the territory lying within the boundaries of said district shall be forded into one precinct for the purpose of holding said election and that the description of said precinct, the names of persons designated to conduct said election, and the polling place of said election are hereby designated as follows: SPECIAL :LECTION PRECINCT NO. I shall include all that territory located with- in a portion of regular county election precinct Danville No. 3 and a portion of regular county election precinct Danville 1. POLLItiG _-_,LACE therein shall be at Diablo Country Club, Diablo. Officers appointed to conduct the election in the above -named Special Elec- tion Precinct No. 1 are: Miss Helen Delge, Inspector Diablo Mrs. Louise Gibson, Judge Diablo Mrs. Myra May Abbot, Clerk Diablo Mrs. Betty Curtola, Clerk Diablo Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of ADDITIONAL APPROPRIATIONS for 1949-50 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that from amounts elsewhere ordered cancelled , additional appropriations for the 1949-50 fiscal year are authorized as follows: 102 Clerk f Services 380.00 Expense Allowance 60.00 Supplies 700.00 Special Expense 220.00 Capital Outlay 19160.00 103 District Formation Expense Supplies 850.00 107 Tabulating Department Temoorary & Seasonal Help 140.00 43Services480.00 109 Assessor Temporary & Seasonal Help 19300.00 Capital Outlay 680.00 118 Planning Commission Capital Outlay 25.00 119 Building Inspector Permanent Personnel 19475.00 Capital Outlay 25.00 n t 126 Election Registration Temporary & Seasonal Help 39640.00 129 Special Elections Temporary & Seasonal Help 19640.00 YVP 132 SU2eri r Cnur . No. Temporary & Seasonal Help 385.00 Expense Allowances 315.00 Supplies 130.00 133 Superior Court No. I Supplies 115.00 Replacements 242.00 141 Justice Court No. 1 Expense Allowance 35.00 143 Justice Court No. I Permanent Personnel 150.00 Expense Allowance 45.00 144 J stice Court NQ. ' 4 Exner.se Allowance 5.00 147 Justice Court No. 7 Temporary & Seasonal Help 40.00 Expense Allowance 5.00 148 ystice Court No. S Temporary & Seasonal Help 655.00 Exnense Allowance 40.00 r I Monday, April 2, 19`1 , Continued 149 Justice Court No. 9 j Exnense Allowance 10.00 151 Justice Court No. 11 Ex^ense Allowance 30.00 152 Justice Court No. 12 Exnense Allowance 10.00 et 153 Justice Court No. 11 Expense Allowance 5.00 F 155 Justice Court No. 15 Services 60.00 b . Exnense allowance 240.00 S up r.l i e s 330.00 158 Justice Court '=Tial Expense Permanent Personnel 260.00 Services 29200.00 174 Court douse t permanent Personnel 540.00 175 Bui_ldine Maintenance Expense Allowance 580.00 Special Exoense 7,100.00 Stores 12750-00 Capital Outlay 200.00 177 Telephone Rxchaneg Temporary & Seasonal Help 40.00 F Services 200.00 Snecial Exnense 720.00 201 Sheriff Y Expense ,allowance 7,910-00 Capital Outlay 120.00 230 .1 Temoorary & Seasonal Help 29840.00 241 CrossingWatchmen Services 19595.00 245 Agricultural Commission Stores 950-GO 246 Agricultural Extension Service Snecl al E xn+er.se 390.00 Crani mal Cutlay 420.00 254 Fire Drctection Services 150.00 260 Insurance Services 79800.00 301 Health Department Snecial Expense 12000.00 vz 302 Pittsburg Health Center Capital Outlay 40.00 460 Highway Indemnity Work Special Exnense 500.00 s 482 Cou-ntv Garage Capital Uutlav 12,800.00 483 San Pablo Garage Services 130.00 484 Lafayette Garage Permanent Personnel 320.00 Temporary & Seasonal Help 520.00 Services 100.00 Supolies 80.00 Special Expense 40.00 495 Highways Vacation Permanent Personnel 1,820.00 501 Countv Physician emoorary & Seasonal Help 910.00 Services 52900.00 502 County ?hospital Services 19800.00 4 Expense Allowance 60.00 Supolies 81000.00 Special Exoense 1v200.00 503 Isolation hosoital Permanent Personnel 350.00 Temoorary & Seasonal help 70.00 Capital Outlay 185.00 504 Outs! e Arvices 9,CICC`.00 Monday, April 2, 1951, Continued 506 Social Service Denartment Services 650.00f _ f Expense Allowance 21000.00 Supplies 31300-00 Special Expense 17100.00 Stores 10.00 x 511 Needy hi 1drsnBoard neRome-at i Special Expense 400.00 Z-_- 512 Needs Blind Special Expense 500.04 513 Needy Aped Special Expense 500.00 532 Juvenile Hall Special Expense 2f 300.00p 541 Hospital for Narcotics Services 30.00 x - asx 545 Examination & Care of Insane Services 19100.00 547 Burial of Indieents Services 12500.00 601 SURerintendent of Schools Services 19000.00 605 CountX Library Services 300.40 Capital Outlay 100.00 z == 715 Hayden Park Capital Outlay 19000.04 Monday, April 2, 1951, Continued and County; and the County Auditor having filed with this Board a request for author- ization to accept the County's. share of the award in the amount of $42.90 as redemp- tion of 1927 Sale No. 8 covering the delinquent County taxes on Lots 14 and 15, Block 7 Richmond Terrace, and $83.90 as redemption of 1914 Sale No. 117 covering Lots 9 and ` lb, Block 18, Richmond Terrace, and to cancel the balance unpaid on 1927 Sale No. 8 in the amount of M65.01 and the balance unpaid on 1914 Sale No. 117 in the amount of 127.16 as uncollectible under the provisions of Revenue and Taxation Code, Section 4986 (f) , which request has been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization is given to the acceptance of the County's share of the award in the amount of 542.90 as redemption of 1927 Sale No. 8 covering the delin- ! quent County taxes on Lots 14 and 15, Block 7, Richmond Terrace and $83.90 as redemp- tion of 1914 Sale No. 117 covering Lots 9 and 10, Block 18, Richmond Terrace, and auth orization is also given to the cancellation of the balance unpaid on 1927 Sale No. 8 in the amount of $65.01 and the balance unpaid on 1914 Sale No. 117 in the amount of 127.16 as uncollectable under the provisions of Revenue and Taxation Code, Section 4986 (f). a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1950-51 County Tax Lien. The Office of the District Attorney acting for the Yt.Diablo Unified School District having requested the cancellation of the 1950-51 county tax lien on Lots 21 and 22, Map of Foskett &- Elworthy Tract, which property was acquired by the School District, and the County Auditor having verified the transfer of title and having filed a request for authority to cancel the 1950-51 county tax liens as follows: 1950-51 Assessment #604606 Lot 21, Foskett & Elworthy Tract 1950-51 Assessment #604607 Lot 22, Foskett & Elworthy Tract which request has been approved by the District attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1950-51 county tax, liens, as follows: 1950-51 Assessment #604606 Lot 21, Foskett & Elworthy Tract 1950-51 Assessment #604607 Lot 22, Foskett & Elworthy Tract. X , The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1950-51 County Tax Lien The office of the District Attorney acting for the Antioch-Live Oak Unified School District, having requested the cancellation of the 1950-51 county tax lien on certain property acquired by the School District by deed recorded February 21, 1951, Recorder' s File #8629, and the County Auditor having verified the transfer of title { and having requested authorization to cancel 1950-51 assessment No. 84 on property inside Antioch described as: com at SW cor lot 7, Block 3, Green Subd, the W. 60 ft. xN 100 ft, which request was approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel 1950-51 assessment No. 84 on the property above referred to, and as requested by said County Auditor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of CANCELLATION OF 1950-51 COUNTY TAX LIENS. The office of the District Attorney, acting for the Mt. Diablo Unified School District, having requested the cancellation of the 1950-51 county tax lien on certAin property which was acquired by the School District, and the County Auditor having verified the transfer of title and having requested authorization to cancel the 1950- 51 county tax liens as follows, which request was approved by the District Attorney: Recording Serial 1950-51 f Date o- Assessment # t 1/12/51 2234 6603 6602 - 2nd inst.only Por. of............ 6601 - 2nd inst.only 11/ 4/50 60236 or.00f..... ..... .. 317140-1 9 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1950-51 county tax liens above referred to and as requested. The foregoing order is passed by the unanimous vote of the Board. x 1 ' I Monday, April 2, 1951, Continued In the Matter of CANCELLATION OF 1950-51 COU`,NTY Ta.X LIZI. The San Pablo School District having requested the cancellation of the 1950-51 county tax lien on a portion of lot 122, Rancho San Pablo, acquired by them by deed recorded March 12, 1951, Recorders' File #12002, and the County Auditor having verified the transfer of title and having requested authorization to cancel the 1950-51 county tax lien on the N 20C ft of the portion of lot 122, Ro San Pablo, assessed under 1950- 51 Assessment #805097, which request was approved by the District Attorney; On motion of Supervisor Go;ak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1950-51 county tax lien on the property above referred to, and as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of CANCELLATION OF 1950-51 CGU., TAX LIr.Nb. I The State of California, Division of Highway, having acquired title to certain property in this County for State Highway purposes, and having requested the cancella- tion of the 1950-51 county tax liens, and the County Auditor having verified the trans- fer of title to the State and having filed with this Board a request for authorization to cancel the 1950-51 county tax on the property hereinafter described , said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said County Auditor be and he is authorized to cancel the 1950-51 county tax liens on said property, as follows, to-wit: i i Deeded to State Highway 1950-51 Description jute Record Record File # Assessment # Wm. IIren Subn. Lots 19 and 20 Block 5 12-22-50 65812 4601 - 2nd inst.only Wm. IIren Subn. Lot 16, Block 9 11-27-50 60897 4766 Lot 17, Block 9 12-6-50 62915 4767 - 2nd inst.only Lot 19, Block 9 i1-6-5o 57117 4769 Lot 17, Block 11 11-30-50 61655 4805 Map of East Richmond iBoulevard Lot 1, Block 16 12-18-50 65053 129636 Lots 7 & 81 Blk. 16 12-1-50 62073 129637 Lot 23, Block 43 1 -9-51 1423 r 130129-2nd inst.only Lot 24, Block 43 1 -9-51 1486 130130-2nd inst.only Richmond Traffic Center Lots 25 & 26, Blk 1 12-11-50 63849 132510-2nd inst.only Rancho Monte Del Diablo - Descriptive Darcel containing 1.417 acres 12-28-50 66618 617360-2nd inst.only The foregoing order is passed- by the unanimous vote of the Board. Cs In the Matter of CANCELLATION OF 1950-51 COUNTY TAX LIENS. The State of California, Division of Highways, having acquired title to cer- tain property in this County for State highway purposes, and having requested the can- cellation of the 1950-51 county tax liens on said property, and the County Auditor having verified the transfer of title to the State and having filed with this Board a request for authority to cancel the 1950-51 county tax liens on the property hereinaf- ter described, which request was aooroved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to cancel said 1950-51 county tax liens on said property described as follows: Y - J r. Ta. 2 c" k:F,"'* _ r5.1T _ ' N:v: y. i> s '. _. ir., n. v w, fK9._-. r t Monday, April 2, 1951, Continued Deeded to State Highway 1950-51 Description Date Record Record File # Assessment # Wm. Uren Subn. Lot 14, Block 5 11-21-50 59907 4596 Lot 12, Block 6 10-31-50 56029 4613 Lots 15 and 16 Block 6 11-21-50 S9994 4616 Wm. Uren Subn. Addition No. 1 Lot 12, Block 9 11-21-50 59904 4762 r. Lot 13, Block 9 11-21-50 59903 4763 Lot 14, Block 9 11-22-50 60185 4764 y Lot 18, Block 9 10-25-50 54820 4768 Lot 20, Block 9 11-13-50 58244 4770 Lot ln, Block 11 11-17-50 594 +5 4798 Lot 11, Block 11 11-14-50 58506 4799 Lot 12, Block 11 11-21-50 59906 4800 Lot 13, Block 11 11-14-50 58506 4801 K *.: 4. e Lot 141 Block 11 11-14-50 58505 4802 Lot 15, Block 11 11-14-50 58591 4803 Lot 16, Block 11 11-14-50 58589 4804 Lot 18, Block 11 11-17-50 59294 4806 Lot 91 Block 13 11-21-50 59900 4827 Lot 10, Block 13 11-21-50 59876 4828 Lot 11, Block 13 11-14-50 58590 4829 Lot 12, Block 13 11-21-50 59901 4830 Bay View Park Lots 5, 6, &7 Block 30 4-20-50 18146 32655, 32656 32657 f ' The foregoing order is passed by the unanimous vote of the Board. In the Natter of APPROPRIATIONS FROM NEW REVENUE, 1949-50. f It appearing that expenditures for categorical relief in 1949-50 were consider', ably more than anticipated when the budget for that year was adopted , that the State and Federal shares of such expenditures were covered by subsidies and the excesses are allowable increases in the appropriations for the respective accounts; NOW, TdEhEFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OfDE?ED that the following appropriations increases from unantici- nated revenue for the following are approved: Account i J Aid to Needy Children 393,000-00 510-600 Aid to Needy Children in Boarding Homes 159,200.00 511-600 Aid to Needy Blind 500-00 512-600 Aid to Needy Aged 9513-600 Total 1,2939700.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Commending the Employees' Association for Spon- soring "Blood Bank Day" on April 19, 1951. RESOLUTION WHEREAS, the Contra Costa County Employees Association have again sponsored a "Blood Bank Day" set for April 19, 1951, at which time citizens of Martinez will be asked to contribute blood to the American Red Cross Blood Bank; and WHEREAS, this is work of the loftiest purpose and results in saving of the lives of servicemen and others who are giving great sacrifices for the defense of this country. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa goes on record as commending the Employees' Association for their part in this worthy cause and strongly recommending that the employees of the County of i Contra Costa and citizens of this town donate their blood where possible. i X03 Monday, April 2. 1951, Continued i Passed and adopted at a meeting of the Board of Supervisors of the County of Contra Costa at a meeting held on the 2nd day of April,, 1951., by the following vote,, 1 to wit: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, A. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - None ask p the Matter of APPROPRIATION ADJUSTMENTS 1949-50. In order to close accounts for the 1949-50 fiscal years and on motion of Super- visor Goyak, seconded by Supervisor Taylors IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following appropriation adjustments within various departments shown below: a i 3 Increase Decrease 1101 Board of S nervisors 1 500 Supplies 290.00 20.00 Services 300 270.00 Expense Allowances 400 i 102 County Clerk 200 Temporary and Seasonal Help 470.00 470.00 Permanent Personnel 100 i 103 District Formation EanejUsse, 500 Supplies 200.00 200.00 Services 300 1105 Auditor 500 Supplies 400.00 800 Replacements 15.00 415.00 Special Expense 600 107 Tabu sting_ Department a Services 910.00 710.00 Supplies 500 Expense Allowances 10.00 210.00 Special Expense 600 108 Treasurer 200 Temnorary & Seasonal Help 120.00 120.00 Permanent Personnel 100 600 Special Expense 10.00 10.00 Supplies 500 1109 Jsc:p 200 Temporary & Seasonal Help 19400.00 19400.00 Permanent Personnel 100 400 Expense Allowances 12450.00 19450.00 Supplies 500 111 Tax pllectoarr 0 Expense Allowances 20.00 20.00 Special Expense 600 114armner 00 Special Expense 10.00 10.00 Expense Allowances 400 118 P1ann ny rnmmiss on 600 Special Expense 100.00 100.00 Services 300 1119 Ruilglng Inspector 00 Expense allowance 600.00 300.00 Services 300 3 121 Purchasing Arent 100 Permanent Personnel 100.00 100.00 Temporary & Seasonal 1 Help 200 500 Supplies 20.00 20.00 Expense Allowances 400 123 Civil Service Commission 100 Permanent Personnel 25.00 25.00 Temporary & Seasonal Help 200 300 services 10.00 600 Special Expense 60.00 70.00 Supplies 500 126 Rlpetlon RegistrallM 00 Special Expense 20.00 20.00 Expense Allowances 400 129 Snpe4al ElpetlQns 00 Expense Allowances 700.00 500 Supplies 109200.00 600 Special Expense 19000.00 119900.00 Services 300 1131 Suneglor Court No. i 00 Supplies 50.00 50.00 Special Expense 600 139 Jury Commissioner 300 Services 50.00 50.00 Expense Allowances 400 160 Grand Jury 50C Suoplies 10.00 600 Special Expense 10.00 20.00 Services 300 172 Law Library 300 services 500.00 500.00 Supplies 500 w Co Monday, April 2, 1951, Continued 174 CourtHouse 300 Services 1,*680.00 600 Special Expense 39350.00 59030.00 Supplies 175 RuIlding Maintenance 300 Services 225.00 225.00 Supplies 500 201 ,Sheriff 300 Services 12000.00 12000.00 Supplies 230 "U 200 Temporary do Seasonal Help 890.00 890.00 Permanent Personnel 100' 300 Services 240.00 600 Special Expense 1,060.00 700 Stores 100.00 19400.00 Supplies 500 237 Recorder_ 300 Services 10.00 0 Expense Allowances 20.00 500 Supplies 19750.00 1,780.00 Special Expense 600 238 Sealer of Weiehts & Measn_res 500 Supplies 50.00 50.00 Special Expense 600 245 Agri caul tural Commissioner 100 Permanent Personnel 300.00 300.00 Temporary & Seasonal Help 200 300 Services 10.00 600 Special Expense 340.00 350.00 Expense Allowances 400 246 Farm Advisor 300 Services 165.00 65.00 Expense Allowances 400 100.00 Supplies 500 248 County Pound 500 supplies 115.00 115.00 services 300 254 Fire Protection 500 Supplies 50.00 50.00 Services 300 301 Health Department 300 Services 820.00 700 Stores 20.00 840.00 Expense Allowances 400 302 Pittsburg Health Center 500 Supplies 180.00 700 Stores 10.00 190.00 Special Expense 600 11 Road 'daintenance 48.200.00 46,000.00 Roadside Maintenance 412 413 Bridge Maintenance 39200.00 49300.00 Safety Device Mainten- 414 417 Aid to Cities 880.00 19180900 Lighting ance 415 j800.00 Road Construction 418Suaggy1sarDistrictNo- 2 I I 21 Road Maintenance 61000.00 599000.00 Roadside Maintenance 422 j 423 Bridge Maintenance 44.1400.00 69300.00 Safety Device Mainten- ance 424 100.00 Lighting 425 29000.00 Road Construction 428 vinft"vr4agr District No. I 31 Road Maintenance 61,500.00 20000.00 Roadside Maintenance 432 433 Bridge Maintenance 119500.00 89000.00 Safety Device Mainten- ance 434 100.00 Lighting 435 79900.00 Aid to Cities 437 379000.00 Road Construction 438 1 Road Maintenance 239800.00 500.00 General Expense 440 443 Bridge Maintenance 19?00.00 239000.00 Roadside Maintenance 442 I 29000.00 Safety Device Mainten- ance 444 3iQ Y r y sor District No. 5 451 Road Maintenance 139700.00 199000.00 Roadside Maintenance 452 435 Bridge Maintenance 19200.00 69000.00 Safety Device Mainten- ance 454 456 Ferries 800.00 209900.00 Bridge Construction 459458BridgeConstruction309204.00 481 Epuipment Operation 600 Snecial Expense 549000.00 549000.00 Services 300 482 ConrtgGaragg 100 Permanent Personnel 629500.00 669600.00 Special Expense 600 200 Temporary & Seasonal Help 290.00 99700.00 Stores 700 400 Expense Allowances 10.00 500 Supplies 139500.00 483 ,Sa-n Pablo Garage 500 Supplies 20.00 20.00 Replacements 800 498 Join% Highway District no- 26 00 Special Expense 1.00 1.00 Services 300 i r f ON Monday, April 2, 1951, Continued i 501 Co unto Physician 200 Temporary & Seasonal Help 2.9100.00 29100.00 Permanent Personnel 100 502 County Hospital 200 Temporary & Seasonal Help 17,600.00 179600.00 Permanent Personnel 100 503 Isolation hospital 700 Stores 10.00 10.00 Replacements 800 518 General Relief 300 Services 7.500.00 600 Sn.ecial Exaense 28,000.00 359500.00 Supplies 500 524 Richmond Health Cgnter 0 Ex-cense Allowances 65.00 600 Soecial Exrense 540.00 800 Ierlacements 75.00 680.00 Supplies 500 531 Probation -e;artment 200 'T'errocr:ry & Seasonal Help 150.00 150.00 Permanent Personnel 100 500 Suir lies 100.00 100.00 Services 300 532 Juvepile "all 00 Exner.se Allowances 10.CO 10.00 Supplies 500 545 lamination a Care of Insane 100 Permanent Personnel 70.00 70.00 Temporary & Seasonal Help 200 550 County Service.-Officer 400 Expense Allowances 10.00 600 Sreciai _Excer.se 70.00 80.00 Supplies 500 601 Superintendent of Schools 100 Permanent Personnel 30.00 30.00 Temporary & Seasonal Help 200 500 Supplies 445.00 29.00 Expense Allowances 400 390.00 Special Expense 600 26.00 Replacements 800 602 Boaro of Education 00 Expense Allowances 50.00 50.00 Services 300 605 County Library 200 Temporary & Seasonal Help 620.00 620.00 Permanent Personnel 100 300 Services 19800.00 100.00 Expense Allowances 400 19000.00 Supplies 500 3 700.00 Special Expense 600 715 Hayden Park 300 Services 25.00 25.00 Supplies 500 805 County Exhibits 300 Services 10.00 500 Supplies 10.00 20.00 Expense Allowances 400 831 00 Special Expense 10.00 10.00 Supplies 500 The foregoing order is passed by the unanumous vote of the Board. le In the batter of CANCELLATION OF 1949-50 APPROPRIATIONS. It appearing that the Unappropriated Reserve of the General Fund remaining on June 30,1950 is insufficient to cover final appropriation increases for 1949-50 requested of this Board today, and in order to replenish this reserve; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEUL that the County Auditor is authorized to cancel the following appropriat- ions and tb transfer the respective amounts to the Unappropriated Reserve of the General Fund: 102 Clark Permanent Personnel 29,500.00 105 Auditor Special Expense 29500.00 111 Tax Collector Services 3,500.00 117 Surveyor Permanent Personnel 9500-00 Special Expense 49000.00 127 Primary Election Sun^lies 89000.00 138 SUperi r Court TLial Expense f . ' Services 41J, 11V000.00 i 0 Monday, April 2, 1951, Continued 175 Boldine Maintenance j Temporary & Seasonal Help 69500.00 201 Sheriff Temporary & Seasonal Help 7,000.00 230 ,Lail T., Sunnlies 51000.00 301 Health Department Permanent ?ersonnel 139000.00 302 Pittsburg Hpa=th Center 4; Services 21000.00 307 Weimar Joint Sanatorium W . Services 209000.00 482 County Garage Replacements 201,000.00 484 Lafayette Garage Capital Outlays 2,000.00 502 Hospital e Permanent Personnel 69500.00 Canital Outlays 40?000.00 x AJ510AidtoNeedyChildrena Special Expense 359000.00 518 General Relief Supplies 159000.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment to election officers, etc. LAFAYETTE COUNTY WATER DISRICT. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, ITIS BY THE BOARD ORDERED that the compensation for members of the election board for the special election held March 27, 1951, for the election of directors in the LAFAYETTE i COUNTY WATER DISTRICT is hereby fixed in the sum of $12.50. IT IS FURTHER ORDER-:D that the polling Dlace rental is fixed in the sum of $10. IT IS FURTHER ORDERED that the County auditor is directed to draw his warrants : in the payment of the following persons for services as listed below in the matter of the conduct of said election: s LAURETTA HOOVER, Box 136, 43 Hough Street, Lafayette Services as election officer 12.50 MABEL G. BOWBEER, Box 69, Lafayette Services as election officer 12.50 GERTRUDE CONE, 3644 Boyer Circle, Lafayette Services as election officer 12.50 JOSEPHINE FORD, P. 0. Box 411, Boyer Circle, Lafayette Services as election officer 12.50 LAFAYETTE POST, AMERICAN LEGION HALL, C/O Colonel M. M. Garrett, 61 Mt. Diablo Boulevard, Lafayette Polling place rental 10.00 The foregoing order is passed by the unanimous vote of the Board. p a In the Matter of Approval of lease between the County of Contra Costa and the City of Richmond. A lease dated April 2, 1951, between the City of Richmond, party of the first part, and the County of Contra Costa, party of the second part, wherein it is agreed that the party of the first part leases to the party of the second part all that certain real property located in the Civic Center, Richmond , and more particularly described as: I Superior Courtroom, Hall of Justice, designated as Room 306, together with the existing heating and lighting equipment serving said Room 306, for the term of five years commencing October 23, 1950, and ending October 22, 1955, with the total rental for the first two years ending on the 22nd day of October, 1952, in the sum of 58,760, payable in monthly installments of $365 in advance on the 23rd day of each month during said term, and the rental for each year of the balance of the term to be determined by negotiation between the party of the first part and party of the second part annually beginning on the 23rd day of October, 1952, is presented to this Board; and i On motion of "upervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease is APPRbVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute said lease on behalf of the County of Contra Costa. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his i 2-07 Monday, April 2, 1951, Continued ararrants monthly in favor of the City of Richmond in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. r In the )tatter of Appointment of T. J. Neff as Commissioner of the Carquinez County Fire Protection District. This Board having been notified of the death of T. J. Casey, Commissioner of the Carquinez County Fire Protection District, and a vacancy therefore existing on the Board of Commissioners of said district; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that T. J. Neff be, and he is hereby appointed Commissioner of the Carquinez County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Amending Board Order of November 3, 1947, with reference to Revolving Fund for Director of Social Service Department. This Board having on November 3, 1947, adopted an order creating a revolving fund for the Director of the Social Service Department, setting forth therein the purposes for which transportation costs could be advanced to certain applicants for, or recipients of public assistance; Good cause appearing therefor and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said order is amend- ed to provide that transportation costs may also be advanced to certain applicants for or recipients of public assistance who are endeavoring to find housing accommodations. G' The foregoing order is passed by the unanimous vote of the Board. i In the hatter of Canceling order of March 12 with reference to rental fee for use of auditorium at Cowell Hall. This Board having heretofore on !larch 12, 1951, adopted a resolution direct- ing R. E. Goble, County Farm Advisor to collect a fee of $IO for each night that the auditorium in Cowell Hall is rented for other than the use of County departments, and that the Auditor is directed to draw his warrant in the sum of $10 to the person doing} the janitorial work at Cowell Hall for each occasion that the hall is so rented ; and Good cause appearing therefor and on motion of Supervisor Taylort seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said order is RESCINDED, VACATED and SET ASIDE. i The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Authorizing R. E. Goble, County Farm Advisor, to negotiate for a now janitorial contract for Cowell Hall. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THB BOARD ORDERED that R. E. Goble, County Farm Advisor, is hereby authorized to negotiate for a new contract for janitorial services for the Cowell Hall. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Noble Newsom, Jr., Airport Manager of Buchanan Field, is author- ized to proceed with plans for a celebration at Buchanan Field August 12 in honot of the Fifth Anniversary of the opening of Buchanan Field, provided there is no expense to the County. The foregoing order is passed by the unanimous vote of the Board. N In the flatter of Amendin& personnel allocation list, County Surveyor's Office S g On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, and which authorized classified personnel for various county offices and departments be, and the same is amended to provide for the addition of two Civil Engineering Assistants positions in the County Surveyor's Department, making a total of twelve in said class- ification in said department, and two Senior Engineering Aide positions in the County , I Surveyor's Department, making a total of ten in said classification in said department. I The foregoing order is passed by the unanimous vote of the Board. i E i In the Matter of Granting permit to A. C. Goerig Construction Company to operate quarry. i i Monday, April 2, 1951, Continued In the Matter of Granting permit to A. C. Goerig Construction Company to operate quarry. I; This Board having on May 169 19499 granted to Earl P. Lindquist and Arnold J. Lindquist, a partnership operating under the name of Oak Springs Rock Company a permittF PAandlicensetooperatearockquarry, rock crushing plant and sand and grave pon; A_; the real property described in an application filed with the Clerk of this Board; aAd r = It appearing to this Board that as of March 1, 1951, Earl P. Lindquist and Arnold J. Lindquist ceased to operate said quarry on the premises described in the application heretofore referred to, and that the owners of said property, Robert B r McMullen and Lois Stone, leased to A. C. Goerig Construction Company said property which is described as the northwest quarter of Section 99 Township 19, South, Range 3, West, M. D. B. and M; and This Board recognizing A. C. Goerig -Construction Company as the snecessor; to said Earl P. Lindquist and Arnold J. Lindquist, a partnership operating under the name of the Oak Springs Rock Company, in the matter of the operation of said rockuarr •q Y T^ Now therefore on motion of Supervisor Goyak, seconded by Supervisor Taylor,. IT IS BY TH BOARD ORDMD that said A. C. Goerig Construction Company be, 'and the same is hereby granted a permit and license to operate a rock quarry, rock crushing plant, and sand and gravel pit on said real property heretofore described. r== The foregoing order is passed by the unanimous vote of the Board. f SL f In the Matter of Denying Claim for 5 -- Damages filed on behalf of Mrs. Edna Black. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, ITIS s BY THE BOARD ORDERED that the Claim against the County of,Contra Costa 'filed by Mrs: Edna Black (Calfee Gregg Moses do Calfee, attorneys for Mrs. Edna Black) -IS DENIED AND REFERRED TO j9COIIW PURCHASING AGENT TO BE FORWARDED BY HIM TO THE INSURANCE ADJUSTER. IT IS FURTHER ORDERED that a copy of the claim be forwarded to the County Safety Committees The foregoing order is passed by the unanimous vote of the Board. T{rm Y And the Board takes recess to meet on Mondays April 4, 1951: 'at 9 o'clock A.M. x =_- in the chambers of the Board of Supervisors, Hall of Records, Martinez, California. 1 x N_ — t r=-- Chairman ATTEST: r N e W. T. PAASCH, By p y C er t z_ tom sem' 1 r — I Vic. s e Pfd it — 09 1 i BEFORE THE BOAP.D OF SUPERVISORS MONDAY, APRIL 9 1951 THE BOARD MET IN REG hAh SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, VARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUAUINGS CHAIRMAN, FRES I:) UPERVILRS I. T. GOY AK, RAY 6. TAYLOR, W. G. BUCdANAN, J. FaEDERIC&SON N. T. PAASCd, CLERKtzssC ' In the Matter of Requesting Civil i Service Commission to survey certain j work at County Garage. The County Surveyor and County Road Commissioner having filed with this Board requests as follows: 1. That an additional position in the classification of Light Truck Driver be alloeateo to the County Garage; and 2. That an additional position in the classification of Oil Sprayer Boatman be allocated to the County Garage, and one position in the classification of Laborer be canceled from personnel allocation list of said Garage; and It appearing to this Board that a new truck will be available for use at the county garage at Lafayette in a few days and that a truck driver is needed immediately to drive said truck and that it is essential that road repair work be done as soon as possible; and that in the matter of the second request, a laborer is presently doing the work which should be done bt- someone in the classification of oil sprayer bootman; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of the jobs referred to and to make its recoamendations to this Board , and said Comm- ission is further requested to consider the request as an urgent one. The foregoing order is passed by the unanimous vote of the Board. In the Clatter of Granting Land Use Permit to Dan Brophy to establish a paint weathering testing station in S. D. No. 3. Dan Brophy having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to establish a paint weathering testing station in Supervisorial District No. 3, to be located on the south- west acre of the east one-half of Lot 13 of the Johnson Tract , Concord , Clayton Valley ! area; and Said application having been referred to the Planning Commission of the County of Contra Costa, and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS by THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. r, The foregoing order is passed by the unanimous vote of the Board. In the hatter of Granting Land Use Permit to Loius Cinalli, S. D. No. 3. L% Louis Cinalli, 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 382, to build a guest house on the rear of his propertyin an R-S District, located on a portion of Lot 23 , Goodman Tract, being the north 91 feet fronting on the west side of Bonita Lane; and said app- j lication 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 Goyak, seconded by Supervisor Taylor, IT I5 3Y THE BOARD' ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and req>>ested , be and the same is hereby i granted. The foregoing order is passed by the unanimous vote of the Board. r In the Clatter of Granting land use permit to Mrs. D. 0. Collamer, Jr. Mrs. D. 0. Collamer, 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 F Subsection 6 of Ordinance 382, to have a 20 foot ' set-back, Lot 485, Hacienda Del Orinda, Unit #5, an R-A district, and said aoplication ' having been referred to the Planning Commission of Contra Costa County and said Plann- ing Commission having recommended to this Board that said application be granted; On motion of Supervisor Go_.-ak, 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 Monday, April 9, 1951, Continued F is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Granting Land Use Permit to Richard A. Fayram, S. D. No. 2. Richard A. Fayram having filed with this Board an application under the pro-li 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 two lots, both lots will be less than 1/2 acre in area, in an R-A District, located on Lots 259 and 260, Sleepy Hollow Unit No. 3; 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 Goyak, 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 H. Ingebritzen. H. Ingebritzen having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have side yards of 5 feet on both sides, Lot 1, Marina Vista subdivision (a or000sed subdivision) fronting 64 feet on the West side of Kerr Ave. , approximately 600 feet north of Beverly Drive, Kensington, 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 Goyak, 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. 2 The foregoing order is passed by the unanimous vote of the Board. is In the Matter of Granting Land Use Permit to M. E. King, S. D. No. 3. M. E. King 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 5 foot side yard for his garage, in an R-S District, located on property fronting 110 feet on the West side of Castro Street extension, approximately 160 feet south of Walnut Avenue, Alhambra Valley area; 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 Goyak, 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. B The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Peter 0. Matter, S. D. No. 2. Peter 0. Matter 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 6 of Ordinance 382, to have a 20 foot setback, in an R-A District, located on Lot 25, Moraga Meadows; 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 Goyak, 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. B In the Matter of Granting Land Use Permit to D. S. Manuel to have side yard and setback modifications in S. D. No. 3. D. S. Manuel having filed with this Board an application for a land usa perm# to have side yards of 10 feet on both sides and a setback of 15 feet for lots in a subdivision in Supervisorial District No. 3, Lots 18, 199 20, 21, 28, 29, 30, 31, and 32, Helmond Shephard 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; I 211 Monday, April 9, 1951, Continued On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the 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 J. B. Petersen & Son for side yards and setback modifica- tions in S. D. No. 3. J. B. Petersen & Son having filed with this Board an application for a land use permit to have side yards of 15 foot aggregate with neither less than 5 feet and 15 foot setbacks for lots in Supervisorial District No. 3s Lots Nos. 3, 4, 59 109 11 412, 13, 14, 159 169 177 18, 19, 20, 21, 229 239 21+ 9 25, 2b, 279 28, 299 307 319 329 h, 341 35, 40, and 41, Indian Dalley Midlands; and Said application having been referred to the Planning Commission of the Count of Contra Costa, and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Granting Land Use Permit to warren A. Patton, S. D. No. 2. a Warren A. Patton 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 and 6 of Ordinance 382, to have side yards of 11 feet on both sides and to have a 15 foot setback in an R-A District, located on Lot 21, Orinda Park Estates; 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 Goyak, seconded by Supervisor Taylor, IT I6 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 J. B. Petersen & Son for side yard and setback modifications An S. D. No. 3 i J. B. Petersen & Son having filed with this Board an application for a land use permit to have side yards of 15 foot aggregate with neither one less than 5 feet, I and 20 foot setbacks for lots in Supervisorial District No. 3, Lots I to 28, inclusive, Wilshire Estates; and Said application having been referred to the Planning Commission of the County of Contra Costa, and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit 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 Rossi. Frank Rossi 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 D Subsection 5 of Ordinance 382, to eliminate the side yard on one side, property fronting 50 feet on the south side of tit. Diablo Blvd. approx- imately 355 feet east of Carol Lane, just east of Lafayette, in 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 Goyak, 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 Ray H. Spenst to have side yard and setback modifications in S. D. No. 3. Ray H. Spenst having filed with this Board an application for a land use permit to have 16 foot setbacks and 10 foot minimum sidep yards in Supervisorial Districtl Monday, April 9, 1951, Continued No. 3, for Lots 17, 19, 20, and 21, Indian Valley Portal, southeast of Walnut Creek; and Said application having been referred to the Planning Commission of the County of Contra Costa, and said Planning Commission having recommended to this Board that said application be granted; i On motion of Jupervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. 8 In the Matter of Granting Land Use Permit to Blanche Wehrlie. i Blanche Wehrlie 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, in an R-1 district, located, Lot 3 of proposed subdivision "Marina Vista" , property fronting 95 feet on the west side of Kerr Avenue, approximately 650 feet north of Beverly Drive, Kensington area; the modification requested being to have side yards of 3 feet on both sides; 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 Goyak, 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. r; B In the Matter of Granting Land Use Permit to Hancock Construction Company, S. D. No. 2. Hancock Construction Company 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 F Subsection 6 of Ordinance 382, to have a 20 foot setback, in an R-A District, located on Lot 109, Moraga Meadows Unit No. 4; 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 i application be granted; On motion of Supervisor Goyak, 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 Denying Land Use Permit to Hull & Sons to establish a mortuary, crematory and urn garden in S. D. No. 2. Hull & Sons having filed with this Board an application for a land use permit; under the provisions of Ordinance No. 245 and its amendments, to establish a mortuary, crematory and urn garden in Supervisorial District No. 2, to be located on property owned by A. J. Flagg, fronting 465 feet on the north side of Mt. Diablo Boulevard, adjacent to Dunsyre Drive, Saranap area; and j Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby denied. r In the hatter of Denying Land Use Permit to Carl F. Stukey, S. D. No. 1. Carl F. Stukey 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 change existing building into a two-family unit by adding on in basement, in an R-1 District, located on Lots 22 and 23, Block 79, East Richmond Heights Tract; 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 denied. 1 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ii 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.yt i 21.3 Monday, April 9, 1951, Continued In the Matter of Granting Bert 0. Messerschmidt free permit to peddle in the unincorporated area of the County. Bert 0. Messerschmidt, 8090 Castro Valley Boulevard, Hayward, having filed with this Board an application for a free permit to peddle bread and bakery goods in the unincorporated area of the county, and it appearing to this Board that said Bert 0. Messersehmidt is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate Serial #19 162 811, dated December 3, 1945; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Bert C. Resserschmidt be, and he is hereby granted a free permit to peddle bread and bakery Roods in the unincorporated area of the County as requested; and IT IS BY THE BOARD FaRTiiER ORDERED that the Tax Collector of Contra i 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. i In the Matter of Authorizing Installation of lights for Port Costa. Stanton M. Blacksmith, Street Lighting Engineer for the Pacific Gas and Electric Company, having filed with this Board a print with reference to change in the lighting system in the Town of Port Costa; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is directed to revise the lighting system in accordance with the print filed by said Street Lighting Engin- eer. ngin- eer. The foregoing order is passed by the unanimous vote of the Board.i In the Batter of Appropriation Adjust%ent, County Hospital. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is directed to make the following fund appropriations: County Hospital Decrease Permanent Personnel and Increase Capital Outlay.. ... . ... ......$50,000 Debit Replacements and Increase Capital Outlay... ...... ......95 said adjustments to provide for supplies and also for transportation of laundry equip- 1gent. The foregoing order is passed by the unanimous vote of the Board. e In the hatter of Appropriation Adjustment, County Garage. The County Surveyor and County Road Commissioner having requested the follow Ing change in appropriations for the County Garage: Cancel $369.00 for electric wrench, and allow said amount for greasing equipment; On motion of supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said adjustment is approved, and the change authorized. The foregoing order was passed by the unanimous vote of the Board. In the (tatter of Appropriation Adjustment, Richmond Health Center. The Richmond Health Center having requested authority to expend $155 for a refrigerator for the clinical laboratory out of available surplus in the present Capital Outlay appropriation for said departments On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the requested appropriation change is approved and the indicated account adjustments authorized. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Anpropriation Adjustment, Surveyor's Office. The County Surveyor and Road Commissioner having requested that the appro- priation of $2,000 in Permanent Personnel, Surveyor's Office, be CANCELLED, and that Capital Outlay, Surveyor's Office be increased in said amount, to provide for add- itional equipment for drafting engineering departments; I Monday, April 9, 1951, Continued On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said appropriation change is approved and the indicated account adjustments authorized.r The foregoing order is passed by the unanimous vote of the Board. B In the Matter of Authorizing D. M. Teeter, County Auditor, to execute certificate to bill to United States Naval Magazine for fire protection services by County to ENIWETOK VILLAGE. This Board having on March 19 1951 authorized the Chairma of the Hoard, to execute amendment to contract No. 01-201id, which amendment provides as followir The lump-sum annual cost for services enumerated in Article I, Section I, is changed to read $1,803.09 in lieu of $1,547.20, effective July 1, 1950. l On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Auditor, is authorized to sign certificate as to the correctness of invoice to the United States Naval Magazine, Port Chicago, in the sum of $1,352-31 for fire protection services by the County of Contra Costa through the Mt. Diablo County Fire Protection District of which the Board of Super- visors of Contra Costa County is the governing body, to Navy Defense Housing Project ENIWETOK VILLAGE, CAL-4020-N, Concord, California, for first three quarters of 1951 fiscal year, July 1, 1950, through March 31, 1951. B The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for resurfacing of portions of County Roads B-26 & B-37 Danville-Tassajara Highway). On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that plans and specifications prepared by Joseph W. Barkley, County Surveyor and County Road Commissioner, for the resurfacing with plant mix surfacing of portions of County Roads B-26 & B-37 (Danville-Tassajara Highway) from Hartz Avenue (State Highway) easterly along County Road B-26 to its intersection with Ramona Road and B-37 from its junction with B-26 northeasterly to a point 100 feet northerly of the north line of Vista Grande Subdivision (excepting from the above, the deck of the bridge over San Ramon Creek) , total length 4650 feet, filed with this Board this day, are hereby APPROVED. IT IS F'UHTdER ORDERED that the time for receiving bids for said work be and the same is hereby fixed for May 79 1951 at 3 o'clock p.m. IT IS FURTIM ORDERED that the County Clerk and Clerk of the Board be and he is hereby directed to publish notice to contractors and bidders in the manner and for the time required by law, inviting bids for said work. f IT IS FURTHER ORDERED that said notice to contractors and bidders be pub- x . lished in the "Valley Pioneer." The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Establishing wage scale for resurfacing with plant mix surfacing of portions of County Roads B-26 & B-37 Danville-Tassajara Highway). In accordance with the Labor Code and on notion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS SY THE BOARD ORDERED that the prevailing rate of wages applicable to the work of resurfacing with plant mix surfacing of portions of County Roads B-26 & B-37 (Danville-Tassajara Highway) , shall be as follows: Classifleation CARP N ERS Journeymen Carpenters ------------------------•*---------------- 2.375 Cabinet Makers—Outside------------------------------------------- 2.375 Shing 5lers-------------------------------------------------------- 2. 0 Millwrights------------------------------------------------------ 2.50 Rigger, Bridge and Heavy Timber Carpenters--------------- 2.50 SawFilers------------------------------------------------------- 2.50 Foremen to recieve $2.00 per eight hour day above journeyman classification. Double time for all overtime. Apprentices------------------------------------------------------ Graduated scale CEMENT FINISHERS s.F Cement Finishers--------------------------------«--------------- 2.20 f "v Machine Men--------2NM------------- 2.325 h 7 Composition and Mastic i i 215 Monday, April 9, 1951, Continued In the Matter of Denying claim of J. G. Berryhill for damage to plane while plane was based on Buchanan Field. On the recommendation of the District Attorney and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the claim of J. G. Berryhill for $25 reimbursement for amount he states it will cost to repair his plane damaged while based at Buchanan Field, IS DENIED. r The foregoing order is passed by the unanimous vote of the Board. In the matter of Approval of lease with Gabriel Vargas and Leonor Vargas, premises used by District Attorney for Richmond Offices. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the lease dated April 1, 1951, between Gabriel Vargas and Leonor Vargas, Lessors, and the County of Contra Costa, the Lessee, wherein said Lessors lease 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 of said premises, which space is commonly described as 315 Twelfth Street Richmond, for the term of one year commencing May 1, 19151 , and er:dir- on April 30, 1952, at the total rental of $2,640, payable as follows: commencing on the 1st day of May, 1951, in twelve equal monthly installments of 5220 each, payable monthly on the last day of each and every month during the term hereof, the first payment of 220 to be made on the last day of May, 1951 , and each succeeding payment of $220 to be made on the last day of eacn and every succeeding month to and including the 30th day of April, 1952, is AP?ROVED and H. L. CUMMING6, Chairman of this Board , is author-1 iced and directed to execute said lease. IT IS BY T:ir BOARD FURTHER GRDF.n_D that the County Auditor is authorized and directed to draw his warrants payable to said Lessors, in accordance with the terms of 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 United States Government by condemnation action having acquired title to two parcels of land which are subject to delinquent County tax liens for the year 1945-46; and The County Auditor having verified transfer of title and having requested authorization to cancel the following tax liens under the provisions of Section 3986 of the Revenue and Taxation Code, which request is approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS i BY THE BOARD ORDERED that the County Auditor is authorized and directed to cancel said tax liens as follows: 1945 Sale No. 2235 R. N. Buregess Co' s Map No. 1, Ayers Ranch Subn. Lot 96 lying N .of ld of Ranchero 1.08 Ac. ff Acquired by U. S. Government by Final Judgment Recorded 4/23/45- a File No. 9320 r. • ;xf 1945 Sale No. 2248 r - Pacheco Grant - a tr of ld bd NE by ld of USA, Sly by ld of Hogan & Freitas, NW by County Rd -t,8.7 3 Ac. Acquired by U. S. Government by Final Judgment Recorded 11/18/47 - File No. 46364 The foregoing order is passed by the unanimous vote of the Board e In the Matter of Authorizing transfer of fund, El Sobrante t County Fire District. At the request of the B1 Sobrante County Fire Protection District Commission ers and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to decrease Main- tenance and Operation Appropriation for said District in the sum of $500 and increase Capital Outlays Appropriation for said District in the same amount. The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Directing County Building.Superintendent to complete required electrical 1 work at Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDRhED that B. A. Lawrence, County Building Superintendent, is authorized and directed to complete the electrical work at Buchanan Field which is required before 2161 Monday, April 9, 1951, Continued the Pacific Gas and Electric Company can remove the master meter and install separate meters for the County and the tenants of the airport, at a cost of not to exceed $750.; IT IS FURTHER ORDERED that the County Auditor transfer $750 from Appro- priation for Administration Building, Buchanan Field, to Electrical Installation, Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. In the Matter of amending Personnel allocation list, Assessor's office. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, and which authorized classified personnel for various county offices and departments be, and the same is hereby amended to provide for the addition of one Property Ap- praiser, Buildings, in the County Assessor's office, and to provide for the cancel- lation of one Junior Property Appraiser position in said office, said amendment to provide for a total of seven positions in the classification of Property Appraiser, Buildings, and six positions in the classification of Junior Property Appraiser, in said department. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at State Board of Equalization meeting. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARL ORDERED that Justin A. Randall, County Assessor, is authorized to attend a meeting of the Assessors of various counties of the State and the Board of Equal ization, April 13, 1951, at San Francisco, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the batter of Amending reso- lution of April 21 1951, which authorized certain people in the Social Welfare Department to attend meeting at Pasadena. This Board having on April 2, 1951, adopted an order authorizing certain staff members of the Social Service Department to attend the annual meeting of the Child Welfare League of America to be held in Pasadena April 18 to April 20; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the portion of the order adopted by this Board on April 29 which authorized five members of the Social Service Department to attend the annual meeting of the Child Welfare League of America in Pasadena April 18 to April 20, at their own expense, is amended to provide that the expenses of one of the group, Miss Muriel Nelson, Supervisor of the Adoption Unit, may be at County expense, such expense to be claimed from and reimbursed by the State Department of Social Welfare. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing Pacific Gas and Electric Company to install street Light on Rincon Avenue opposite the Community Center Building, Kensington area. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install a street light near the Kensington Coaseunity Center on Rincon Avenue opposite the Com- munity Center Building, said location being within the Kensington Lighting District. i The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing Sheriff to send County Prisoners to Buchanan Field. At the request of Noble Newsom, Jr., Airport manager and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE OARD ORDERED that Sheriff James N. Long is authorized to send twenty prisoners from the County Prison Farm to Buchanan Field to cut weeds from around buildings and aircraft tie downs, i said work to take approximately two weeks. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Ordinance i+o. 598. ordinance No. 598, fixing the speed or vehicles on certain Uounty roads of the Oounty of ;ontrh Costa in the Walnut =eights area and providing a penalty for the i violation thereof, is presented to this hoard; and i un motion of supervisor Taylor, seconded oy Supervisor uoyak, IT IS BY THE J BOARD that suid Ordinance So. 598 be, and the smuw is herday Arr:tUYbll and ADOPTED; and IT LS BY THE B(iiLAD zr ATH-.rt that a copy of said Ordinance .4o. 598 be published for the tiva and in the manner required by law in the "Oourier Journal", a newspaper of general circulation, printed and published in the .:ounty of contra Costa, The foregoing order is passed by the unanimous vote of the ooard. 217 Monday, April 9, 1951, Continued In the Matter of Authorizing attendance at annual meeting of Public School Business Officials. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Harold De Fraga, assistant county superintendent of schools, is authorized to attend the annual meeting of Public School Business Official at Hobergs April 29 to May 2, 1951, inclusive, at County expense. IT IS BY THE BOARD FUIERTHER ORDERED that Grace Thomson of the School Depart- ment is authorized to attend the same meeting, but at her own expense. The foregoing order is passed by the unanimous vote of the Board. L i In the Matter of Authorizing D. M. Teeter, County Auditor, to execute certificate to bill to United States Naval Magazine for fire protection services by county to ENIWETOK VILLAGE This Board having on March 19 1951 authorized the Chairman of the Board to execute amendment to contract No. (Ul-2018, which amendment provides as follows: The lump-sum annual cost for services enumerated in Article I. Section I, is changed to read :1,803.09 in lieu of 611547.201 effective July 1, 1950. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Auditor, is authorized to sign certificate as to the correctness of invoice to the United States Naval Magazine, Port Chicago, in the sum of $1,352.31 for fire protection services by the County of Contra Costa through the Mt. Diablo County Fire ?rotection District of which the Board of Super- visors of Contra Costa County is the governing body, to Navy Defense Housing Project ENIVETOK VILLAGE, CAL-4020-N, Concord, California, for first three quarters of 1951 fiscal year, July 1, 1950, through March 31, 1951. The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Authorizing attendance at 56 stern Hospitals Annual Conference. 3 On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Paul Rhodes, superintendent of the County Hospital, is authorized to attend the Western Hospitals Annual Conference at Los Angeles April 30 to May 3, 1951, inclusive, at County expense. The foregoing order is passed by the unanimous vote of the Board. g In the (tatter of Authorizing attendance at meeting of State Committee for Adoptions. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. G. Golden, Director, Social Service Department, is authorized to attend the meeting of the State Committee for Adoptions in Los Angeles on April 17, 1951, at County Expense. j The foregoing order is passed by the unanimous vote of the Board. B In the Matter of Authorizing Sheriff Long to send prisoners from the County Prison Farm to grounds used for the Mt. Diablo Trail Ride Association Program. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Sheriff Long is authorized to send ten prisoners from the County Prison Farm to the area near Concord used for the Mt. Diablo Trail Ride Association Program, said prisoners to clean up the grounds for said trail ride and to be sent to said area during the period of April 9 to April 21, 1951. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Ordinance No. 595 Ordinance No. 595 which amends Ordinance No. 382 (zoning ordinance) by pro- viding for the zoning of the Antioch, Oakley and island area, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 595 be and the same is APPROVED AND iADOPTED. 1 IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 595 be published for the time and in the manner required by law, in the "Antioch Ledger",l i i i 7 Monday, April 9, 1951, Continued a newspaper of general circulation printed and published in the County of Contra Cost '. The foregoing order is passed by the unanimous vote of the Board.B In the Matter of Requesting Revocation of Assignment under Chapter 47, Statutes of 19442 as amended. WHEREAS, the State of California under Chapter 47, Statutes of 1944 (4th Extra Session) , as amended, has appropriated funds for allocation to local agencies, defined therein as cities, counties, and cities and counties of the State of California for the purpose of defraying not to exceed one-half of the cost of prepay- Ing engineering field surveys, engineering or architectural designs and working and detailed drawings and specifications, and for the purpose of paying one-half or less of the cost of acquisition of ri7hts-of-way and sites for postwar public works pro- jects all as set forth in said Act; and WHEREAS, the aforesaid Act authorizes a local agency to assign the money allocated to it thereunder, or any portion thereof, to any other local agency, or to any governmental unit or district in this State; and WHEREAS, said Act makes provision for revocation of such assignment upon j certification by the State Allocation Board that there is good cause for such revo- cation; and i WHERE.LS, the County of Contra Costa by resolution adopted February 4, 1946 assigned to the Pleasant Hill Elementary School District, the sum of Eighty and No/13oj Dollars for plans, and One Hundred and No/100 Dollars for Sites ($80.00 Plans) 100.00 Sites) : and WHEREAS, the County of Coontra Costa now desires to revoke the aforesaid assignment; and WHEREAS, the Mt. Diablo Unified School District, Successor to Pleasant Hill Elementary School District has by resolution adopted March 13, 1951 agreed to the revocation of the aforesaid assignment; NOW9 THEREFORE, BE IT RESOLVED that the County of Contra Costa does hereby request the State Allocation Board to revoke the assignment made to the Mt. Diablo Unified School District, Successor to Pleasant Hill Elementary School District in the sum of Eighty and No/100 Dollars for plans, and One Hundred and No/100 Dollars for Sites ($80.00 Plans) ($100.00 Sites) by the aforesaid resolution dated February 4, 1946. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance of Deputy District Attorney at meeting in Sacramento. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to send one of his deputies to a meeting in Sacramento, April 10-11, inclusive, for the purpose of dis- cussing proposed amendment to the dater Code that would provide for the formation of a county water district in an area having less than three hundred inhabitants, his expenses to be a county charge. t The foregoing order is passed by the unanimous vote of the Board. I w In the Matter of Request of Stanley E. Planchon for re- zoning of property located in S. D. No. 5 a On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD OiiDERED that the request of Stanley E. Planchon, 621 Shields Street, San Francisco, that his property located approximately 1 1/2 miles southwest of Oakley facing on Laurel Road be rezoned from Agricultural to Multiple Family, is referred to ! , the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Ordinances Nos. 5859 5929 592A, and 594. 594; and This Board having heretofore adopted Ordinances Nos. 585, 592, 592A, and A copy of Ordinance No. 585 having been published for the time and in the manner required by law in the "Concord Transcript", a newspaper of general circula- tion printed and published in the County of Contra Costa, as evidenced by Affidavit of Gordon E. Davies presented herewith; and A copy of Ordinance No. 592 having been published for the time and in the manner required by law in the "Pleasant Hill Times", a newspaper of general circula- tion printed and published in the County of Contra Costa, as evidenced by Affidavit of David L. Rockwell presented herewith; and A copy of Ordinance No. 592A having been published for the time and in the manner required by law in the "Walnut Kernel", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by Affidavit of i 19 Monday, April 9, 1951, Continued L. B. Stoddard presented herewith; and A copy of Ordinance No. 594 having been published for the time and in the manner required by law in "The Enterprise", a newspaper of general circulation printed ,, and published in the County of Contra Costa, as evidenced by Affidavit of Marjorie Christensen presented herewith; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE iBOARDORDEREDthatOrdinancesNos. 585, 592, 592A, and 594 are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board In the ]latter of Reports of County Departments. Reports for the month of March, 1951, are presented by the Contra Costa T County Hospital and by the County Poundmaster, and it is by the Board ordered that said reports be placed on file. In the Matter of the Report of the Planning Commission on the Request of Chester C. Hook and others for Rezoning in the Pleasant Hill area. WHEREAS, on the 9th day of April, 1951, 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 or a hearing by this Board on the 7th day of May, 1951, being a Monday, at 3:00 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 PLEASANT' HILL TIMES not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 3:00 P.M. on Monday, the 7th day of May, 1951, in the Chambers of the Board of Supervisors, Hall of Recordsn) 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 I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Application of 1 SCHUMAPKR-EVANS CONSTRUCTION CO. for a land use permit to build residences in the Heavy Industrial District lying West of First Street and North o: Chesley Avenue in the North Richmond Area. WHEREAS, on the 13th day of February, 19519 SCHUMARER-EVANS CONSTRUCTION CO. applied to the PInnning Commission of the County of Contra Costa for a land use per- mit to modify the provisions of Section 4, Subdivision J, Subsection 1 of Ordinance No. 382, as amended, for the purpose of a proposed subdivision of 289 lots for single- ! family residences in the heavy industrial zone, and WHEREAS, thereafter after due notice thereof having been duly given in the manner provided by law, a hearing was held by the said Planning Commission on the 27th , day of February, 1951, whereat all persons interested might appear, make representa- tions and protests, and i WHEREAS, after such hearing, said matter was continued for further investiga tion and hearing on the 27th day of lurch, 1951, and WHEREAS, said hearing having been held and the Planning Commission having heard all persons who appeared and made protests, and considered all representations and petitions and being fully and duly advised in the premises, said Planning Commiss- ion did on the 3rd day of April, 1951, adopt findings and recommendations whereby the said Planning Commission recommended that the said land use permit be denied, and WHEREAS, THE said Planning Commission did Pile with this 3oard its findings and recommendations on the 9th day of April, 19519 recommending that the said land use permit be denied, and this Board having held on the 9th day of April, 1951, a hearing for the purpose of hearing all persons who wished to make objections, present- ations or protests regarding the reca=mendations and findings of the Planning Commis- sion in the premises. At said hearing GEORGE GORDON, ESQUIRE, of the law firm of CARLSON, COLLINS, GORDON AND BOLD, appeared representing SCHUMAKER-EVANS CONSTRUCTION CO. , the applicant, and certain persons appeared in support of the recommendations of the Planning Commission as follows, to wit: VANCE PORLIER of the firm of TINNING AND DELILP, attorneys at law, representing RI"fiMOND 3ANITARY DISTRICT; HAROLD DODGE, re- presenting the RICHMOND INDUSTRIAL COMMITTEE and presenting a paper objecting to the i i E Monday, April 9, 1951, Continued application of SCHUMAKER-EVANS CONSTRUCTION CO. , and said Richmond Industrial Committee representing the following industries in the vicinity: STAUFFER CHEMICAL COMPANY, AMERICAN RADIATOR AND STANDARD SANITARY COMPANY, FORD MOTOR COMPANY, INTERNATIONAL HARVESTER COMPANY, FELICE AND PER1RELLI, CERTAIN-TEED PRODUCTS COMPANY, RHEEK MANUFACT- URING COMPANY, PACIFIC TELEPHONE A-0 TELEGRAPH COMPANY, ATLAS POWDER COMPANY, STANDARD OIL COMPANY, and F.I_-1Y0N'TJ CHAMBER OF COM-MERCE. R. P. COPELAND, also of the Richmond Industrial Committee, addressed this Board in opposition to the application. i NOW THEREFORE, the Board having fully and carefully considered the same and being duly advised in the premises, it is on the motion of Supervisor Goyak, seconded by Supervisor Taylor, moved, passed and ordered that the said hearing be continued for two weeks to the 23rd day of April, 1951 , at the hour of 2:00 p.m. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. l In the Matter of Granting permit to operate garbage fi`" dump on certain property owned by William Gottschalk and Sarah Gottschalf (Vine Hill) . On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Contra Costa Garbagesen's Association (Arthur DeGrazia, Louis A. Rapetto, Louis C. Delchine, Joseph D. Navone and Silvio Garaventa) is granted a permit to use, operate , and control a garbage dump on certain real property owned by William Gottschalk and Sara Gottschalk, which property is located in the Vine Hill area near Martinez, said Contra Costa Garbagemen' s Association having filed with this Board a surety bond, No. 471681, in the sum of $2,000 issued by Glens Falls Indemnity Company of Glens Falls, New York, said bond being filed in accordance with provisions of Ordi- nance No. 565. The foregoing order is passed by the unanimous vote of the Board. f And the Board takes recess to meet on Monday, April 161, 1951, at 9 o'clock A.M. in the chambers of the Board of Supervisors, gall of Records, Martinez, California. Chairman ATTEST W. T. PAASCH CLERK Z.e 17 By D putt' Cle BEFORE ME BOARD OF SUPERVISORS MONDAY, APRIL 16 1951 THE BOARD HET IN REGLAR SESSION AT 9 O'CLOCK A. V. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA.q PRESENT: SUPERVISORS I . T. GOYAK, RAY S. TAYLCh, W. G. BUCHANAN, J. FREDERICKSON; AB6ENT: SUPERVISOR H. L. CUWINGS ; ?RESENT: W. T. PAASCH, CLERK. Chairman H. L. Cummings being absent, SuDervisor Taylor moved that Supervisor Frederickson act as Chairman Pro Tem of this meeting. The motion was seconded by Super- visor Buchanan. The vote of the Board on the foregoing motion was as follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - H. L. Cummings. And Supervisor Frederickson takes the chair as Chairman Pro Tem. 4 A, 1 2:?1 Monday, April lb, 1951, Continued In the Matter of Granting Morris W. Craig free permit to peddle in the unincorporated area of the County. Morris W. Craig, C-38, Apt. 2279 Rodeo California, having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said Morris W. Craig is an honorably, discharged veteran of World War II, as evidenced by Discharge Certificate, Serial IRA 6 297 025 dated April 29, 1950; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Morris R. Craig be, and he is hereby granted a free permit to peddle Ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor. The foregoing order is passed by the unanimous vote of the Board members presen . In the flatter of Granting Planning Commission extension of time for report on request of Mrs. Amcinda Adams for rezoning in North Richmond area and Droposed zoning of Ygnacio Valley area. At the request of the Planning Commission and on motion of -Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 8RDERED that the Planning Commission 4 is granted an extension of ninety days for report on the request of Mrs. Amcinda Adams 1for rezoning her property in the North Richmond area, and the proposed zoning of the Ygnacio Valley area. The foregoing order is passed by the unanimous vote of the Board members presen . s s In the Natter of lease with IStephen F. Ball. Lease dated April 169 1951, between the County of Contra Costa, Lessor, and Stephen F. Ball, Lessee, wherein said Lessor leases to said Lessee for one year, from i April 1, 1951, to April 1, 1952, at the annual rental of $20, payable annually in ad- Vance, receipt of which amount is hereby acknowledged certain described property being an area of 1+ acres of land and being portion of Lot "F ", Division No. 1 of the Pinole Ranch Partition, is Dresented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said lease is APPR64ED and Supervisor J. Frederickson, Chairman Pro Tem, is authorized to execute the same. i The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Approval of contract with P. G. & F. for Kensington Lighting District. This Board having on March 26, 1951, awarded a contract to the Pacific Gas and Electric Company for furnishing electric current to the Kensington Lighting District, and said Pacific Gas and Electric Company having presented to this Board contract dated] April 3, 1941, for the maintenance of said street lights for said district, and said i contract being accompanied by a surety bond in the sum of $1,000 issued by The Employer'Liability Assurance Corporation, Limited; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and Supervisor J. Frederickson, Chairman Pro Tem, is authorized to execute said contract on behalf of this Board , the governing body of the Kensington Lighting District. IT IS BY THE BOARD FURTHER ORDERED that said surety bond and the amount thereof be, and the same are hereby APPROVED by this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinances 5879 593 and 596. This Board having heretofore adopted Ordinances No. 587, No. 593 and No. 596; and the following having filed with this Board affidavits showing publication of theand in the following newspapers, all of which are newspapers of general circu- I lation, printed and published in the County of Contra Costa, said publication having been made for the time and in the manner required by law. Edgar M. Allen, affidavit of publication of Ordinance No. 587 in the BRENTWOOD NEWS; Pernice 9. Orser, affidavit of publication of Ordinance No. 593 in the CROCKETT ! AMERICAN; LEDGER; Leona Marchetti, affidavit of publication of Ordinance No. 596 in the ANTIOCH On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said Ordinances No. 587, No. 593 and No. 596 ARE DECLARED DULY PUBLISHED. The foregoing order is passed by the unanimous vote of the Board members present. i i Nonday, April 16, 1951, Continued In the Matter of monthly reports of county departments. Reports of the Agricultural Commissioner, Veterans Service Department and thell Pittsburg Health Center, are presented to this Board; and IT IS BY THE BOARD ORDERED that said reports be placed on file. And Supervisor H. L. Cummings, Chairman of this Board, arrives and takes his place as Chairman of the Board. 5 In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: For the year 1945-46 in Volume 29, Assessment #65;096, for the year 1946-47 in Volume 29, Assessment #73823, for the year 1947-48 in Volume 22, Assessment #73823, for the year 1948-49 in Volume 21 Assessment #78036 and for the year 1949-50 in Volume 21, Assessment #78036 California Peat Company is assessed with portions of Divisions A and C of Franks Seelamation Tract containing 293.12 acres, 171.09 acres, 1.94 acres and 1.82 acres from which the words "less mineral rights reserved" should be deleted. For the year 1945-46, Sale #2610, S. L. R. Jr. Leasing Company is erroneously assessed with mineral rights in and to portions of Divisions A and C of Franks Reclam- ation Tract containing 293.12 acres 171.09 acres and 1.82 acres. This assessment should be cancelled as it is included in property owned by California Peat Company. Delinquent taxes and penalties should be cancelled from the year 1945 to 1950 inclusive. For the year 194546, Sale #1386 California Homes Inc. is erroneously assessed with one lot in the SE 1/4 Section 17 T2N R1E being 26 feet x 182 feet lying south of Lots 81 and 87 California Homes Addition Unit No. 1. This property was ac- quired by the United States Government under Final Judgment recorded April 13, 1944, Recorder's File No. 7768 and should be cancelled. For the year 1945-46, Sale #636, Ella M. Coleman is erroneously assessed with Lot 8 Block 11 Pullman Townsite. This property was acquired by the United States Government under Final Judgment recorded December 2 1944, Recorder's File No. 26432 and should be cancelled for the years 1945 to 1948 Inclusive. For the year 1945-46, R. K. and R. H. Scroening are erroneously assessed with, 11.956 acres in Divisions 3 and 4 of Samuels Ranch. This property should be cancelled as it was acquired by the United States Government under Final Judgment recorded February 23, 1945, Recorder's File No. 4377. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED THAT TIRE County Auditor correct said erroneous assessment as follows: In Volume 18, Assessment #312484, 0. C. and Velma Gauger, care of G. E. Doweidt Route 1 Box 1336, Antioch, are assessed with a .13 acre parcel in the NW 1/4 Section 2; T2N RIE with improvements erroneously assessed at $1230. The correct assessed value of improvements is $460. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessment. The County Assessor having riled with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the± i assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows:i In Volume 5, Assessment #445039 Alice D. Stanchfield and Elsie B. Stephens are assessed with Lot 555, Berkeley Country Club Terrace Unit No. 2, with improve- ments erroneously assessed at $1530. There were no improvements on this property on lien date and should be canceled. First installment of taxes have been paid and cancellation of improvements should be made on second installment. The foregoing order is passed by the unanimous vote of the Board. s : i f 22,3 Monday, April 16, 1951, Continued In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to t the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: On the Unsecured Personal Prooerty Roll for the year 1950-51, Assessment $5084 hafayette Dime and Dollar Store is assessed with personal property in the amount of 1 $1500. This Assessment is a double with Assessment #5067, appearing in the name of Kenneth Jensen, and should be canceled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the asses - meets which appear on the assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 27, Assessment #645143, California ?eat Company is assessed with portions of Divisions A and C of Franks Reclamation Tract containing 293.12 acres, 171.09 acres, 1.94 acres and 1.82 acres from which the words "less mineral rights reserved" should be deleted. In Volume 27, assessment #645473, S. L. R. Jr. Leasing Company is erroneously assessed with mineral rights in and to portions of Divisions A and C of Franks Reclama- tion Tract containing 293.12 acres, 171.09 acres, 1.94 acres and 1.82 acres. This assessment should be cancelled as it is double with Assessment #645143. The foregoing order is passed by the unanimous vote of the Board. s` In the Matter of Ordinance No. 589. Ordinance No. 589 which prohibits parking on Moraga Road during school hours, and no parking at any time on certain sections of Moraga Road, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that a copy of said Ordinance No. 589 be published for the time and in the manner required by law, in the "Lafayette Sun" , a newspaper of general circulation rioted and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Ordinance No. 599. Ordinance No. 599 which provides for the organization and government of county flood control districts as provided in Section 8110 of the Water Code of the State of California, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Ordinance No. 599 be and the same is APPROVED AND ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 599 be published for the time and in the manner required by law in the "Walnut Kernel", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Formation and Organization of the Central Contra Costa County Flood Control District Pursuant to Ordinane a No. 599 County RESOLZION of Contra Costa, State of California. WHEREAS, the Board of Supervisors of the County of Contra Costa deems it ad- visable to provide for the formation of the hereinafter described territory into a cou y flood control district to be known as the Central Contra Costa County Flood Control District and, WHEREAS, the Board deems it necessary to form said district because of the urgency of providing certain precautions against floods before the coming of the winter ; season of 1951, t NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that 4 o'clock p.m. , on Monday, May 71 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be fixed as the time and place of hearing the matter of the formation of said district at which time the Board will hear any protests written or oral filed with the Clerk of said board to the formation of said proposed district or to the inclusion of any properties therein. BE IT FARTHER RESOLVED that a copy of this resolution be published for two t I Monday, April 16, 1951, Continued successive weeks in The "Courier Journal" a newspaper o: general circulation circulated in said territory proaosed to be organized into a district, said paper being the one most likely to give notice to the inhabitants thereof. The territory proposed to be included in the district is described as follows: All that property situated in the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships and acreages in the following description are referred to said boundaries, etc. , as they appear on the Official N* of Contra Costa County, adopted by the Board of Supervisors, November 21, 1938. Beginning on the northerly boundary of Contra Costa County at a point due north of the northeast corner of the 106.09 acre parcel of the Associated oil Company; thence south to the northeast corner of said 106.09 acre parcel; thence southeasterly along the easterly boundary of said parcel and the easterly boundary of the Associated 136.48 acre parcel to the exterior boundary of the Rancho Monte Del Diablo; thence following said Rancho boundary in a southerly direction to the south right of way line of the A.T. & S. F. Railroad; thence northeasterly along said south right of way line to the easterly right of way line of the Southern pacific Railroad (San Ramon Branch) ; thence southerly along said easterly right of way line to the northwest corner of Associated 113.74 acre parcel; thence northeasterly, northwesterly and northeasterly along the northerly line of said 113.74 acre parcel to the most northerly corner thereof; thence southeasterly along the east line of said 113.74 acre parcel to a Point bearing N 260 22' 30", 1200 feet and S 800 52' E from the most southerly corner of said 113.74 acre parcel; thence N 80° 52' R and S 26° 22' 30" E, 1200 feet to the southwest corner thereof, being also the northwest corner of Hooper & Co. 174.89 acre parcel; thence northeasterly along the north line of said 174.89 acre parcel and alongthenorthlinesofEnos, et al 85.22 acre parcel and Freitas 92.08 acre parcel to the west right of way line of E.B.M.U.D. Aqueduct; thence southwesterly along the west right of way line thereof to the center of Arnold Industrial Highway; thence north- easterly along the center of said Highway to its intersection with the southwesterlylineofWilliams73.12 acre tract; thence southeasterly along the southwesterly line of said 73.32 acre tract to the southeast corner thereof; thence in a direct line to the most northerly corner of ?arcel 8 as described in the final Judgment to the United States of America Inland Storage Area of the Naval Magazine, Port Chicago, California filed November 18, 1947 under Recorders' File Number 46363; thence southwesterly and southeasterly along the westerly line of said Parcel 8 to the northerly line of that parcel of land described in Amended Declaration of Taking under Action No. 21993 of the United States District Court for Northern District of California , recorded June 22, 1942 in Volume 672 of Official Records at page 39; thence southwesterly and southeast- erly along the westerly boundary of said parcel of lana (6720839) to the most southerly corner thereof, being also a point in the northerly line of Willow pass Road; thence northeasterly along the northerly line of Willow Pass Road to the most southerly corner of the 32.416 acre tract described in the deed to Charlotte F. Seifreid filed April 18, 1950 under Recorders' file number 17796; thence northerly, northeasterly and southeasterly along the west, northwest and northeast lines of said 32.416 acre tract to the most easterly corner thereof, being also a point in the northerly line of 'NillowPassRoad; thence northeasterly along the northerly line of Willow Pass Road to a Point bearing N 520 03' 25" g from the most northerly corner of the 22.7895 acre I Monday, April 16, 1951, Continued 20; thence westerly along the south line of said Section 20 to the county line; thence in a general northwesterly direction along the county line to the west line of Section! 35, T. 1S. , R. 2N. , Y.D.B. & M. ; thence north to the southeast corner of Sectirn 22, T. 1S. , R. 2W. , Y.D.B. & M.; thence west to the southwest corner of Section 21, T. 15. , R. 2W. , M.D.B. & M. , being also the doutheast corner of Lot 3, Section 20, T. 1S. 9 R. 1 2W. , M.D.B. & M. ; thence north to the northeast corner of Lot 1 said Section 20; thence west and south along the north and west lines of said Lot 1 to the southwest corner thereof, being also the southeast corner of St. Mary's College 405.35 acre tract; thence west, north, west and northerly along the south and west lines of said 405.35 acre tract to the northwest corner thereof; thence continuing northerly along ! the northerly extension of the westerly line of said 405.35 acre tract to the center line of County Road B-7 known as Burton Road; thence northeasterly along the center line of Burton Road to a line drawn northerly through the center of Lots 247 and 223 1 of the Rancho Laguna De Los Pales Colorados; thence northerly through the center of said Lots 247 and 223 to a point 330 feet south of the north line of said Lot 223; j thence northwesterly through Lots 223, 2119 210, and 187 of said Rancho to the center r of said Lot 187; thence northerly along a line drawn through the center of Lots 187 and 169 to the center of Lot 169; thence northeasterly to a point on the north line of Lot 169, said point bears West 165 feet from the northeast corner of Lot 169; thence i northwesterly to a point on a line drawn northerly through the center of Lot 147, said ; point bears South 330 feet from the north line of Lot 147; thence northerly along the line drawn through the center of Lots 147 and 132 to the south line of Lot 105; thence northeasterly to a point on a line drawn easterly through the center of Lot 105, said point bears Best 165 feet from the east line of Lot 105; thence northwesterly to the center of the north line of Lot 105; thence northerly along a line drawn through the center of Lot 92 to the north line thereof; thence west along the north lines of Lots 929 91, 90, 89, 88 and 87 and the westerly extension thereof to a point due north of the northeast corner of Lot 111; thence south to said northeast corner, being also a point in the south line of B.B.M.U.D. Lafayette Reservoir Site; thence west, north- westerly, north, east and north along the south and west lines of said E.B.M.U.D. Property to the south line of the Rancho Acalanes; thence west and north along the j south and west lines of said Rancho to the northeast corner of E'.B.M.U.D. 291.71 acre I tract; thence N 80° 59' W, 487.32 feet; N 560 43' 'A, 499.74 feet; S 75° 44' 'A, 500.25 i i feet; N 200 14' W, 556.57 feet; N 39° 50' W, 698.27 feet to the center of the State Highway leading from Oakland to Lafayette; thence N 31° 30' W, 100 feet to the north- j erly line of said State Highway; thence following said northerly line easterly on the are. of a curve to the right with a radius of 3600 feet, a distance of 400 feet more or less to its' intersection with the west line of Charles Hill Road , as shown on that certain map entitled Monte Vista, filed August 169 1937 in Mao Book 22 at page 637; thence following the west line of Charles Hill Road N 37° 10' 20" E, 157.32 feet, l N 17° 40' 20" E, 287.95 feet; N 2° 52' 30" E, 73.07 feet; N 11° 28' 20" 'N, 186.07 feet to the southeast corner of Lot 6 of said Monte Vista; thence along the south line of said Lot 6, S 790 36' 14" R, 62.86 feet to an angle ooint in the east line of E.B.M.U. D. 365.38 acre tract; thence north along the east line of said 365.38 acre tract to the southwest corner of Hardy's 34.50 acre tract; thence north and northeast along thel west and northwest lines of said 34.50 acre tract to the most northerly corner thereof ' being also a point on the west boundary of the Rancho Acalanes; thence north and east along the west and north lines of the Rancho Acalanes to the southeast corner of Russell's 507.46 acre tract; thence along the east line of said 507.46 acre tract North, 2436.0 feet; N 21° OCA' W, 546.0 feet; thence leaving said east line N 87° 41' E, 802.0 ;, feet, S 890 25' E, 904.0 feet; N 380 34' E, 657.0 feet; N 8° 52' W, 2054.0 feet; N 480 49' E, 1020.0 feet; S 64° 32' E, 570.0 feet; S 50° 19' F,, 1099.0 feet; S 720 57' E, 635.0 feet, more or ]ass, to a point on the southerly extension of the west line of Haviside' s 967.35 acre tract, said point being southerly 275.0 feet from the southwest ) corner of said 967.35 acre tract; thence northerly along said southerly extension and the west line of said 967.35 acre tract and continuing north along the northerly ex- tension of said west line to the southwest corner of Stow's 114.24 acre tract; thence east along the south line of said 114.24 acre tract and along the south line of Tavan' 147.23 acre tract to the southwest corner of the Grant D. Miller Land Co. 52.31 acre tract; thence northerly and easterly along the west and north lines of said 52.31 acre ! tract to the westerly boundary of the Rancho Las Juntas; thence northwesterly along the westerly boundary of said Rancho to the most westerly corner of Davilla' s 145.50 acre tract; thence northeasterly along the northwest line of said 145.50 acre tract to the westerly line of Pleasant Hill Road; thence southeasterly along the westerly line of Pleasant Hill Road to its' intersection with the southwesterly prolongation of the southeasterly line of Holliday's 52.28 acre tract; thence northeasterly along said southwesterly prolongation and the easterly line of said 52.28 acre tract to the south line of Davilla' s 172.41 acre tract; thence west and northwesterly along the south and :, west lines of said 172.41 acre tract to the northwest corner thereof; thence in a direct line to the southwest corner of Pereira's 70.31 acre tract; thence northwesterly and easterly along the west and north lines of said 70.31 acre tract to the southeast corner of Santos 19.14 acre tract; thence northerly along the east line of said 19.14 acre tract to the northeast corner thereof; thence continuing northerly and northwest- ; erly along the easterly line of Jensen's 39.64 acre tract to the south line of Hoesly' s 34 acre tract; thence east and north along the south and east lines of said 34 acre tract and continuing north along the east line of Hoesly' s 46.60 acre tract to the center of the State Highway leading from Martinez to Pacheco; thence east along the center of said State Highway to the east line of Ferrarini's 31.36 acre tract; thence north along the east line of said 31.36 acre tract to the exterior boundary of the Rancho Las Juntas; thence in a general northwesterly direction along said Rancho Bound) ary to the easterly incorporation line of the City of Martinez, as said incorporation j line is constituted on January 11 1951; thence northerly along said easterly incor- poration line to the northerly boundary of Contra Costa County; thence northeasterly i along said County boundary to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 16th day of April, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, We G. Buchanan, J. Frederickson. NOBS: Supervisors - None. S ABSENT: Supervisors - None. l Monday, April 16, 1951, Continued In the Matter of Approval of Report of County Auditor filed April 161, 1951. The County Auditor having filed with this Board on. April 16, 1951, his report E of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. IT IS BY 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- 1 taining the pay-roil items be by the County Clerk filed in his office, said report and all items therein, to be open for public inspection. In the Matter of Application of Leonard H. Ford for a Land Use Permit. Leonard H. Ford 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 L Subsection 3 of Ordinance 3829 to bui18 on' 3 lots - each with i less than 1 acre in area in an S district, located on a portion of Lot 75 Brookwood' Acres on Johnson 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 denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application ofp G. Gaubert for Land Use Permit. G. Gaubert havingg filed with this Board an application under the provisions of Section 7 of Ordinance 3$2 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 1-3 of Ordinance 382,to construct two single family units on 120 ft. frontage with 10 feet between units - two units to go on j acre in an R-A district, located Lot #4, La Vista Park Tract - west side of Road - Box 328, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested , be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting application F of Bert Bolla for a land use permit to construct a fruit and vegetable stand in S. D. No. 3. s Bert Bolla having filed with this Board an application for a land use permit to construct a fruit and vegetable stand in S. D. No. 3, to be located on a 2 acre parcel , bounded on north by land of Polori, east by Sanitary District line, south by land of Magini and west by county road, and said application having been referred to the Plan- ning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted with a 42 feet set back; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said aaalication be and the same is hereby granted with a 42 feet set back. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Earl West for a land use permit to construct two single family residences in S. D. No. 3. Earl West having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct two single family residences in S. D. No. 3, to be located on descriptive parcel containing approx- imately three acres fronting 100 feet on west side of State Highway bounded on south by cemetery lands on north by Caddle, Box 300, Monument Boulevard, and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended that said application be granted - existing set back must be maintained; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted - existing set back must be maintained. The foregoing order is passed by the unanimous vote of the Board. 22-7 Monday, April 16, 1951, Continued In the Matter of Granting apolication s. of Wm. F. Corbett for a land use permit for a duplex in S. D. No. 3. 8m. F. Corbett 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 on the west portion of Lot 339 R. N. Burgess Co. map No. I, Ayres Ranch Subdivision, fronting 121.7 feet on the south side of Concord Boulevard in Supervisorial District No 3, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be granted, On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Patter of Granting Land Use Permit to James Lewis. James 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 of Section 4 Subdivision A Subsection 2 of Ordinance 382, to change an existing building into a duplex which is now located in R-1 zone, Lots 173 and 174, Block 7, Truman Addition, North Richmond area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to I this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Fatter of Granting Land Use Permit to Daniel I. Arnon. Daniel I. Arnon having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 1+ Subdivision F Subsection 5 of Ordinance 382, to have side yard of 5 feet, parcel fronting 115• ft. on northeast side of Springhill Road, Lafayette, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. In the Matter of Granting Land Use Permit to Miss K. H. Bennett. Miss K. H. Bennett 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 6 of Ordinance 382, to eliminate the set-back of the Charles Hill Road Extension about 400 feet north of the Soule Road Junction, an R-A district, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Batter of Granting Land IIse Permit to Mrs. N. A. Pedersen. Mrs. N. A. Pedersen 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 + Subdivision G, Subsection 5 of Ordinance 382, to have side yd. of 6 ft. on one side and 5 ft. on the other, Lot 34, Valley View Estates, on west side of Laurel Drive, Lafayette area, an R-S district, and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. r Monday, April 16, 1951, Continued In the Matter of Granting Land Use Permit to N. Casaurang. M. Casaurang 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 G Subsection 5 of Ordinance 382 to have side yard of! 8 feet on one side and 4 feet on the other side, property locates 72' x 140' approxi- mately 800' north of Geary Road on private road off Bonnie Lane; and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 gassed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Henry Soehner. Henry Soehner having filed with this Board an application under the provisions! of Section 7 of Ordinance 382 for a land use permit for modification of the provisions! of Section 4 Subdivision C Subsection 6 of Ordinance 3329 to eliminate set-back to con- form to front lire of Trailer King Building for repair shop and office, property lo- cated on portion of Lot 65, Del Hambre Tract, fronting 89.64 ft. on north side of Mt. Diablo Blvd. , on east side of Trailer King Building, in Saranap area, an R-B district; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be granted; i On motion of Supervisor Taylor, seconded by Supervisor Goyak IT 35 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 j is hereby granted.F The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Granting Land Use Permit to Lynn Chapman. Lynn Chapman 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 provisionsi of Section 4 Subdivision F Subsection 6 of Ordinance 382, to have set back of 10 feet for garage, Lot 11, Unit #1 of Idlewood Acres subdivision, north side of Hawthorne, an; R-A district; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. i The foregoing order is passed by the unanimous vote of the Board. In the hatter of Granting Land Use Permit to George A. Hill, Jr. George A. Hill, 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 F Subsections 5 & 6 of Ordinance 382, to have 10 ft. side yds. on each side of parcel 2; 10 ft. side yd. on one side and 15 ft. side. yd. on other side of Parcel 3, and 20 ft. set back on each lot; prop. located on por- tion of Lot 51 Block 3, Walnut Heights, an R-A district (Parcel 2 fronts 102 ft. on n.e. side of walnut Blvd. approximately 270 ft. southeast of Nob Hill; Parcel 3 fronts. 109 ft. on northeast side of Walnut Blvd. , approximately 163 ft. southeast of Nob Hill) and said application havin- 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 Goyak, 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 Richard D. Moore. Richard D. Moore 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 3 Subdivision E Subsection 19 of Ordinance 382, to have rifle range and range house for E1 Sobrante Rod and Gun Club, Lots 27 and 55 as designated on map entitled "Map of North Richmond, Contra Costa County, California," an A Dis- trict, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted for five years provided theapplication is cleared with the Sheriff' s office; i And Supervisor Goyak having stated that Sheriff Long has no objection to the granting of said application; On motion of Supervisor Goyak, 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 a period of five years.1 The foregoing order is passed by the unanimous vote of the Board. J 229 Monday, April 16, 1951, Continued In the flatter of Authorizing attendance at meetings. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following persons are authorized to attend meetings at County expense as follows : DR. MARION JOSEPHI, assistant health officer, to attend Conference of Local Health Officers and meeting of California Medical Association in Los Angeles from May 14, 1951, through May 17, 1951. MR. THOMAS McYORROKI supervising sanitarian, to attend Convention of the California Sewage Forks Association in Fresno, .April 25 to April 28, 1951. The foregoing order is passed by the unanimous vote of the Board. S the Matter of Authorizing County Purchasing Agent to attend meeting (school of business) at U. C. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BQARD ORDERED that the County Purchasing Agent is authorized to attend the Northern Kalifornia Purchasing Agents Association School of Business on Purchasing at the IIniver i-city of California, April 27-289 inclusive, his expenses, including the registration fee of $10.00, to be a county charge. The foregoing order is passed by the unanimous vote of the Board. n the Matter of Authorizing Social lWelfare Director to attend meeting at Sacramento. i On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that W. G. Golden, Social Welfare Director, is authorized to attend a pmeeting of the Legislative Committee of County Welfare Directors' Association at Sacra- Fmento, April 17, 1951, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Directing District Attorney to write to Congressman George iIP. hiller with reference to proposed construction of new building for the Bank of Pinole at Rodeo. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BoARib ORDERED that the District Attorney is directed to write to Congressman George P. Miller asking that he endeavor to secure the reconsideration by the National Production Author} 1ty of the application of the Bank of Pinole in Rodeo for permission to construct a newt building, for the reason that this Board is of the opinion that this is an orgent pro- Aect greatly needed in the community, and for the further reason that said Bank of Pinole had expended in excess of $22,000 in anticipation of securing permit to construe a new bank. The foregoing order is passed by the unanimous vote of the Board. 11n the Matter of CANCELLATION of agreement with DIAMOND JANITORIAL x' SERVICE re services, premises of Social Service Office at Richmond. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the contract between the Diamond Janitorial Service and Supply Com- pany dated October 25, 1948 for janitorial services to premises located at 254 and 256 24th St. , Richmond, used by the County Social Service Department, IS CANCELLED AS OF FEBRUARY 23, 1951. The foregoing order is sassed by the unanimous vote of the Board. S In the flatter of Requesting Civil Service Commission to report on County Surveyor's request for 2 additional engineering aides. The County Surveyor having requested two additional engineering aides for his department, and it appearing to this Board that the need for additional personnel in said department is urgent and it has been impossible for the Civil Service Commission t furnish said department with a list of names in certain other classifications; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 15 BY THE BOAR ORDERED that the Civil Service Commission is requested to survey the duties in said County Surveyor's office and to recommend to this Board whether positions in the class- ification of engineering aide should be added to said department. IT IS FURTHER ORDERED that said Commission is requested to consider this as an urgent request. The foregoing order is passed by the unanimous vote of the Board. S F i j Monday, April 16, 1951, Continued r In the Matter of Amending personnel allocation list, Highways and Bridges Department. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 which author ized classified personnel for various county offices and departments be and the same is amended to provide for the addition of one position in the classification of 011 Sprayer Bootman and the cancellation of one position in the classification of Laborer, and to provide for the addition of one position in the classification of Light Truck Driver, in the Highways and Bridges Department; said adjustments to provide for total of eight in the classification of Oil Sprayer Bootman, seventy-eight in the classifi- cation of Laborer, and a total of thirty-two in the classification of Light Truck Driver, in said department. The foregoing order is passed by the unanimous vote of the Board. In the batter of Building on property which has been acquired by the County from the Richmond School District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Building Superintendent, and Supervisor I. T. Goyak are directed to inspect a building which is located on property recently acquired by the County from the Richmond School District, and to report to this Board its recom- mendations as to whether the County should accept said building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to draw warrant in favor of Tudor Engineering Company for engineer- Ing services, Inter-County Bridge at Martinez. In accordance with provisions of agreement entered into on March 2, 1951, witY the Tudor Engineering Company wherein said Company agrees to make a preliminary survey] with reference to the feasibility of a bridge between Martinez and Benicia; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of said Tudor Engineer- ing Company in the sum of $2,500 as partial payment for said survey. The foregoing order is passed by the unanimous vote of the Board. In the batter of Petition to Board for the rezoning of the Canyon Park Tract from Agricultural to Single Family Residential. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TIB ' BOARD ORDERED that the petition signed by approximately fifty alleged residents of the Canyon Park Tract and requesting the Board to change the zoning of all lots in the Canyon Park Tract (Canyon Park) from Agricultural to Single Family Residential, is re- ferred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board.5 In the Matter of authorizing appropriations changes. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS j BY THE BOARD ORDERED that the following appropriation adjustments are approved: 125 appropriated for Services Account, Surveyor' s Office, transferred to Capital Outlay, Surveyor's Office, to cover cost of metal map rack for which sufficient funds had not been appropriated; The expenditure from available Caoital Outlay appropriation of $98 for four 50 foot lengths, 1 1/2" linen fire house w/couplings, County Hospital; 560 from Unappropriated Reserve to Capital Outlays, County Auditor' s Office, to provide funds for purchase of calculator. In the Matter of Authorizing County Purchasing Agent to advertise for building for county corporation yard located near Brentwood. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS z BY THE BOARD ORDERED that the County Purchasing Agent is authorized and directed to advertise for bids for a building for county corporation yard near Brentwood. The foregoing order is passed by the unanimous vote of the Board. r r 1 231 Monday, April 16, 1951, Continued In the Matter of Authorizing Sealer of Weights and Measures to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that F. J. Biglow, Sealer of Weights and Measures, is authorized to attend the quarterly meeting of the Sealer of the Central Coastal area in San Jose, on April 25, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Assistant health Officer to represent the County Health Officer during his absence. At the request of Dr. H. L. Blum, County Health Officer and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BbARD ORDERED that Dr. 1krion Josephi Assistant County Health Officer, is authorized to officially represent the County Health Officer during his absences, by signing official capers or speaking as his representative. The foregoing order is passed by the unanimous vote of the Board. jIn the Matter of Request of the County Health Officer for increase in salaries of certain personnel in his department. i t On motion of Supervisor Taylor, seconded by Supervisor Goyak! IT 16 BY THE BOARD ORDERED that the request of Dr. H. L. Blum, County Health Officer, that the follow- Ping persons in his department have salary increases, is referred to the Civil Service Commission for its consideration and recommendation: 1. Health Educator - 3 step increase 2. Assistant Health Officers - 4 step increase 3. Public Health Dentist - 7 step increase q The foregoing order is passed by the unanimous vote of the Board. p the flatter of Reemployment salary of .Edgar M. Feagans, Field Probation Officer. It appearing that on January 9, 1951, Edgar M. Feagans was granted reemployment privileges in the class of Field Probation Officer, and on the recommendation of the Civil Service Commission; and On motion of Supervisor Taylor, seconded by Supervisor Buchanang IT IS BY THE BOARD ORDERED that authority is given to pay said Mr. Feagans at the second step of the salary range for the class of Field Probation Officer; namely, $311. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving the City of Richmond's Request that Section 1141 of the Health and Safety Code be Amended to Increase the Basic Allotment of $16,000 for Cities Having RESOLUTION a Population of 50,000 or more. WHEREAS, the City of Richmond in this County and many other cities throughout the State having a population of over 509000 veople are operating full-time health .de- partments and are not receiving a basic allotment of $16!000 which is necessary to maintain the six basic health services regardless of population; and WHERSAS, heretofore the moneys having been allocated on the basis of the entire State population rather than on population groups which qualify according to them; NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa recommends that the Legislature of the State of California amend Section 1141 of the Health and Safety Code to read as follows: To the administrative bodies of local health departments, a) a basic allotment of sixteen thousand dollars ($16,000) per department or sixty cents (S0.60) per capita per department whichever is the lesser pro- vided no fund shall be available to any city of less than 50,000 population for the maintenance of an independent health department. b) a per capita allotment determined as follows: After deducting the amounts for the basic allotment as provided in this section, the balance of the appropriation shall be T= allotted on a per capita basis to the administrative body of each local health department in the proportion that the popu- lation of that local health department jurisdiction bears to rr the population of the state which is entitled to receive a basic allotment". BE IT FURTHER RESOLVED that the approval of the City of Richmond requesting said resolution is hereby given by this Board. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 16th day of April, 1951, by the following vote, to wit: 1 I Monday, April 16, 1951, Continued AYES: Supervisors - I. T. Goyak, H. L. Cummings, R. S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. f In the Matter of Granting permit to operate a carnival in Bella Vista near Pittsburg. j On motion c+f Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Bella Vista and Enes Tract Merchants, William J. Morgan, represen- tative for said group, are granted a permit to operate a carnival, said carnival to be, presented by the Redwood Empire Shows in Bella Vista near Pittsburg from May 3 to May 61 1951, inclusive; and This Board having been assured that said merchants will use their share of the proceeds of said carnival for welfare purposes (to purchase equipment for boys' base- ball team) this Board remits any license fees provided for under provisions of Ordi- nance No. J91 and directs the County Tax Collector to issue a free license for the conducting of said carnival. i The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Anpointing Commissioner, RODEO FIRE DISTRICT. It appearing that no petition signed by five percent of the qualified electors! in the Rodeo Fire District, requesting that a general district election be held in said district has been presented to the Board of Commissioners of said district, and it further appearing that only one person has been nominated for the position of member of the board of Rodeo Fire District commissioners, said person being E. HARRINGTON; NOIR, THEREFORE, in accordance with provisions of Section 14053.5 of the Health, and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said E. HARRINGTCN be, and he is hereby appointed FIRE COMMISSIONER for the RODEO FIRE DISTRICT for a three-year term, commencing April 99 1951. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim of Cecil Edgard Livingston for damages. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the claim of Cecil Edward Livingston against the County of Contra Costa and Louis Skuse for $374.50 damages as the result of automobile collision; on February 9, 1951, is DENIED and referred to the County Purchasing Agent to be for- warded to the insurance adjuster, and to the County Safety Committee. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application for approval of subdivision map of Parchester Village, Unit No. 3". It appearing to this Board that Judge Jordan L. Martinelli has issued a man- damus writ with reference to the application of the Mack Construction Company for development of "Parchester Village, Unit No. 3" subdivision; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THIS BOARD RESOLVED that the decision of Judge Martinelli in the "Parchester Village, Unit { No. 3" matter shall not be appealed by Contra Costa County. The foregoing resolution was passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, April 23, 1951, at 9 o'clock A.M I J Chairman ATTEST: W. T PAASCH, CLERK By Deputy Clerk wt'" r 1SC xo 2'^ \e ! h•', a p, ..,v Y ,.t^i.. 5 Y'i _7 J, ^5 t I 23.3 BEFORE THE BOARD OF SIIPERVISORS MONDAY, APRIL 23 1951 THE BOARD MET IN REG?UL SESSION I _ AT 9 O'CLOCK A. M. PRESENT: HON. H. L. CUWtINGS, Ind.= CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BOCfiANAN, J. FREDERICKSON. W• T. PAASCH, CLERK. t•Yr ,Y <,3,: In -the utter of Authorising Correction of erroneous assess- ment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the year 1949-50, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: For the year 1949-50, Sale #3038 for 1948, John H. and Katherine F. Hoefer are assessed with Lot 53, Orinda Uplands, with improvements erroneously assessed at $3050. There were no improvements on this property on lien date of 1949, and should be canceled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. The County Assessor hafting filed with this Board a recpmt for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1950-51, said correction having been con- sented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 15, Assessment #172702, Clyde C. and Dorothy L. Hawkins are assessed with Lots 1 to 4 inclusive Block 1 Pringle Addition to Talnut Creek with improvements erroneously assessed at $4490. The correct assessed value of improvements is 53000. The first installment of taxes have been paid and correction should be made on the second installment. In Volume 28, Assessment ,#677657, John H. and Katherine F. Hoefer are assessed with Lot 53, Orinda Uplands with improvements erroneously assessed at $3050. 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.z In the Matter of Application of Almeda Darden for a land use permit to establish a refrig- eration repair shop and a cabinet shop in S. D. hyo. 5. Almeda Darden having filed with this Board an application for a land use perms under the provisions of Ordinance No. 278 and its amendments to establish a refrigeration repair shoo and a cabinet shop in S. D. No. 5, on property fronting 200 feet on the north side of the State Highway and 125 feet on the west side of Brock Lane west of Oakley, Brock Lane being approximately 11CO feet east of Empire - near Antioch, and said application having been referred to the Planning Commission of Contra Costa Count and said Planning Commission having recommended that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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 batter of ]application of Johanna A. Viera for a land use permit to have a Trailer Court 80 trailer spaces) in S. D. No. 5. Johanna A. Viera having filed with this Board an application for a land use permit under provisions of Ordinance No. 278 and its amendments, to have a Trailer Court (80 trailer spaces) in S. D. No. 5, located north of State Highway going east of Antioch and west of Bridgehead Road in the vicinity of the Stamm outdoor theater, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended that said application be grante ; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. t s {. Monday, April 23, 1951, Continued In the Matter of Application of Boies & Soule' for a land use permit to have side yards of 5 feet on each side and 10 foot set back in S. D. No. 2. Boies and Soule' having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendmeds, to have sideyards{ of 5 feet on each side and 10 foot set back in S. D. No. 2; these are lots 29 to 4400 inclusive, Acalanes Valley Unit 3 and Lots 41 to 67 inclusive, Acalanes Valley Unit 4,I being a proposed unit of Acalanes Valley Subdivision, and said application having beer 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 Frederickson, 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 Land Use Permit to George E. Atthowe, S. D. No. 3. George E. Atthowe 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 5 of Ordinance 382, to have clearances of 5 feet to north property line, rear 35 feet of lot for garage and home workshop in an R-S district, east side of Iris Lane, off Boulevard Way, Saranap 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 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 Lawrie Construction Co., S. D. No. 2. I Lawrie Construction 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 of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 1 side yard of 16 ft. (other side yard is 15 feet) in an R-A district, Lot 28, Park Lane Drive near Glorietta Boulevard - Moraga Gardens, Unit #19 and said application having been re- ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said application for land use permit for the modilicati on of the provisions of said ordinance as hereinabove set forth and requested, be and thej same is hereby granted. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Noble F. Justice, S. D. Nn. 2. Noble F. Justice having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have side yards of 5 feet and 7 feet in an R-P district, on Lot 19 and Lot #1g, Sunnybrook Tract' on east side of State Highway - First Road north of Paseo Nogales, 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 be granted; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said applicationlbr 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. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to H. D. Mallock, S. D. No. 2. H. D. Mallock 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 a set back of 20 feet on both roads in an R-A district located Lot 175, Moraga Del Rey, Unit #2, 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 Frederickson, ITIS BY THE BOARD ORDERED that said application for land use permit for the modification of this provisions of said ordinance as hereinabove set forth and requested, be and the same if hereby granted. The foregoing order is passed by the unanimous vote of the Board.r r i 235 Monday, April 23, 1951, Continued i In the Matter of Granting Land Use Permit to F. C. Guenthner, S. D. No. 2. F. C. Guenthner 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 6 of Ordinance 382, to have set back of 20 feet, in an R-A district, Lot #21, Tarabrook Subdivision on south side of Tara Road, and said application having been referred to the Planning Commission of Contra Costa County and said ?lanning Commission having recommendedto this Board that said application be granted; i 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 L. L. Fuller, x S. D. No. 1. f L. L. Fuller 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 provisias of Section 4 Subdivision N Subsection 5 of Ordinance No. 382, to eliminate the set bac j on both streets, in an N-B district, Lots 12 and 13, Block 225, Wall's Second Addition at the northeast corner of Dubose and North Richmond 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; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said apolication 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 Mary Major Barron, S. D. No. 1. Mary Major Barron having filed with this Board an application under the pro- f visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have a 3 foot side yard for an addition to residence in an R-1 District, Lot 3-A, Block C Arlington Acres, 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; 1 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. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to C. J. Shinn, S. D. No. 1. C. J. Shinn having filed with Board an application under the provisions of Sec- I tion 4 Subdivision A Subsection 5 of Ordinance 382, to have side yard of five feet on each side in an R-1 district, Lot 7, block 88, East Richmond Heights, Unit 2 on Rosalie 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; 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. p The foregoing order is passed by the unanimous vote of the Board. a In the Matter of ANTIOCH-LIVE OAK 1UNIFIED SCHOOL DISTRICT Bonds. WHEREAS, by Resolution of this Board of Supervisors passed and adopted on the 26th day of February, 1951, Seven Hundred Eighty Thousand Dollars ($780,000) principal amount of bonds of Antioch-Live Oak Unified School District were ordered sold and de- l1vered to American Trust Company, and WHEREAS, it now appears to this board that bonds numbered 1301 to 1343, in- clusive, maturing April 15 1962, should have been printed showing an interest rate of one and one-half per cent I1i%) rather than one and three-fourths per cent (1 3/4%) as appears in said resolution of February 26, 19519 NOW, THER ORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved, bonds and coupons numbered 1301 to 1343, inclusive, in the form prescribed by said resolution dated February 25, showing an interest rate of one and one-half per cent (1J%) . Monday, April 23, 1951, Continued BE IT FURTHER RESOLVED that the Treasurer of the County of Contra Costa, State of California, be and he hereby is, authorized and directed to deliver such new bonds in the place of the bonds heretofore issued numbered 1301 to 1343, inclusive, bearing an interest rate of one and three-fourths per cent (1 3/4 ) and to destroy, by burning', the bonds and coupons showing an interest rate of one and three-fourths per cent 1 3/4%) .l PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 23rd day of April, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOESS Sunervisors - None. ABSENT: Sune rvisors - None. r In the hatter of Application of Mrs. F. S. Williams for a land use permit to remodel existing residence into four apartments, S. D. No. 3. Mrs. F. S. 1'illiams having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to remodel exist- ing residence into four apartments, Supervisorial District No. 31 being a descriptive parcel fronting 365 feet on east side of High Street and Avenue D. a pproximately 130 feet north of canal, lot contains approximately 5 acres; 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 Suoervisor Frederickson, IT IS BY THE BOARD ORDERED that said application is referred back to the Planning Commission dueltothefactthatMrs. Williams has notified the Board that she olans to revise her y application. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances Nos. 582, 586, 589, 595, 597, and 598. This Board having heretofore adopted the following numbered ordinances, and a copy of each of said ordinances having been published as required by law in the news- papers as indicated below, which newspapers are printed, published, and circulated in the County of Contra Costa: Affidavit of J. Augustine showing publication of Ordinances No. 582 in the Diablo Beacon"; Affidavit of J. Augustine showing publication of Ordinance No. 588 in the Diablo Beacon"; Affidavit of Eleanor Silverman showing publication of Ordinance No. 589 in the "Lafayette Sun"; Affidavit of Leona Marchetti showing publication of Ordinance No. 595 in the "Antioch Ledger"; f, Affidavit of Gordon E. Davies showing publication of Ordinance No. 597 in the "Concord Transcript"; Affidavit of Darrell Theobald showing publication of Ordinance No. 598 in the "Walnut Creek Courier-Journal"; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations 1 and Expenditures Statement. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Appropriations and Expenditures Statement for the fiscal year 1950-51, as of April 23, 1951, is ordered filed. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment.t In order to provide funds for salaries, etc., for the existing staff of the Civilian Defense program to June 30 1951 and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TIM BOD ORDMtED that the County Auditor transfer $7,410 from Unappropriated Reserve and $1340 from Services, Civilian Defense, to the following] Civilian Defense appropriations: Permanent Personnel, $5200; Temporary and Seasonal Help, $470; Expense Allowances, $1450; Supplies, $870; Special Expense, $760. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. At the request of the Planning Technician and on motion of Supervisor Frederick- son, seconded by Supervisor Taylor, IT I5 BY THE BOARD ORDERED that the County Auditor ; i Monday, April 23, 1951, Continued Decrease Permanent Personnel, Planning Commission's Department with $148 and credit Temporary Help, Planning Commission's Department, with $148. The foregoing order is passed by the unanimous vote of the Board. 1 a In the Matter of Appropriation Adjustment. To provide funds for equipment repairs and other maintenance items for the Bethel Island Fire District and on motion of Supervisor Frederickson, seconded by Supervisor Buchanpn, IT IS AY THE BOARD ORDERED that the County Auditor make the following appropriation adjustments: Debit Capital Outlay, $1000 and credit Unappropriated Reserve with the J 4.,. ame amount; Credit Maintenance and Operation with x1345 and debit Unappropriated Reserve with same amount. The foregoing order is passed by the unanimous vote of the Board. the Matter of Authorizing County Building Superintendent to contact Dr. Degnan, Medical Director, County Hospital with reference to building located on county property. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Building Superintendent, is authorized and directed to confer with Dr. George Degnan, Medical Director of the County Hospital, to determine whether there is a definite need by the Richmond Health Center for the use of a building located on property in Richmond recently acquired by the County from k the Richmond School Department. g The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting in San Francisco. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEREL that N. G. Golden, Social Service Director, and Supervisor W. G. Buchanar are authorized to attend a meeting of the State Social Welfare Board in San Francisco, April 25 to 27, 1951, inclusive, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the batter of Approving claims for expenses in attending meetings and hearings at Sacramento. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 3 BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of Supervisor H. L. Cummings for his expenses in attending meetings of the County Super- visors' Association on April 19 and 20, 1951. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrant in favor of Supervisor W. G. Buchanan for his expenses in attending hear- ings before Assembly and Senate Committees on March 27 and April 10, 1951, with refer- ence to bills which are of County interest. i The foregoing order is passed by the unanimous vote of the Board. In the Natter of Authorizing District Attorney to prepare an ordinance which will prohibit the carrying of firearms by minors unless said minors are accom- panied by adults. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that the District Attorney is directed to prepare an ordinance which will pro- hibit minors under the age of sixteen years from carrying firearms unless said minors are accompanied by adults. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing August 26, 1951, for the Fifth Anniversary Celebration of Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Sunday, August 26, 1951, is fixed for the celebration of the Fifth Anniversary of Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. a In the flatter of Requesting Civil Service Commission to survey work in the County Highway Department. It appearing from the report of Joseph W. Barkley, County Surveyor and County Road Commissioner, that because of the recent policy change governing hours of work for field crews, additional personnel will be required in the County Highway Department; j Monday, April 23, 19519 Continued On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties in said department and report to this Board its findings as to the proper classification for the additional personnel required.j IT IS BY THE BOARD FURTHER ORDERED that the Civil Service Commission consider this request an urgent one in order that the new policy change for the Highway De- partment may operate effectively as soon as possible. The foregoing order is passed by the unanimous vote of the Board. In the Matter of report of Richmond Health Center. Report for March, 19519 is presented by the Richmond Health Center and ordered placed on file. v In the Matter of Protest to rezoning for business purposes, of Boyd Road area. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i BOARD ORDERED that the communication dated April.19, 1951, signed by the principal of the Diablo Vista School, and protesting the petition for rezoning of the area of Kahrs+ Avenue and Boyd Road from strictly residential to that of allowing small business; and recommending that no rezoning of Boyd Road be allowed within a distance of 500 yards on either side of the thorofare from Highway 24 to Pleasant Hill Road, IS REFERRED TO THEI PLANNING COMMISSION. The foregoing order is passed by the unanimous vote of the Board. w In the Matter of Authorizing member of staff of Planning Commission to attend Senate Committee hearing at Sacramento. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that a member of the staff of the Planning Commission, said per- son to be selected by Thomas G. Heaton, Planning Technician, is authorized to attend a hearing of the Senate Committee on Natural Resources at Sacramento, April 25, 195191 at County expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of claim for Public Health Laboratory Services rendered by City of Richmond. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to draw his warrant in favor of the City of Richmond for $4,995 in payment of claim for Public Health Laboratory Services rendered for period of July 1, 1950 to March 31, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Consent to Lightning Aero Service to assign lease with Contra Costa County for space at Buchanan Field. S On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman of this Board, is authorized to execute a consent to Lightning Aero Service to assign the lease entered into between said Lightning Aero Service and the County of Contra Costa made on January 30, 1950, for space at Buchanan Field, said consent being made by the County contingent upon said Lightning Aero Service making certain improvements to the hangar located on space leased to said Lightning Aero Service, said improvements to be approved by the County Building Inspector prior to July 1, 1951, and which improvements are specified in said: consent. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of Clayton Grange No. ?34 re pro- posed zoning in Clayton Valley area. On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE ; BOARD ORDERED that Thomas G. Heaton, Planning Technician, is directed to write to Clayton Grange No. 734 with reference to the proposed zoning of that area of Clayton Valley extending east of the Bay Point and Clayton Railroad tracks, easterly to the town of Clayton, referred to in Resolution No. 40 adopted by said Grange on April 10, ' 1951. The foregoing order is passed by the unanimous vote of the Board. 4-R- d. tyt 239 Monday, April 23, 1951, Continued F In the Matter of Authorizing refund of portion of building permit fee. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Boies & Soule' , P. 0. Box 574, Orinda, for $26 as a refund on building Dermit fee paid on October 209 1949, by said Boles & Soule' , it appearing that said persons were not able to build because the State Highway Division threatened to condemn their property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Agreement with D. Uriarte for janitorial ser- vices, Agricultural Extension Service at Cowell. s i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that agreement dated April 23, 1951, between the County of Contra Costa and D. Uriarte, wherein it is agreed that said County will pay to said D. Uriarte 970 IPPROVED er month for janitorial services rendered in keeping the premises of the Agricultural xtension Service of the County, at Cowell, in a clean and orderly condition, is and H. L. CUIOQAGSI Chairman of this Board, is authorized to execute said agreement on behalf of the County. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrant monthly in favor of said D. Uriarte in accordance with the provisions of said agreement The foregoing order is passed by the unanimous vote of the Board. In the hatter of Application of l Hull & Sons for rezoning of property. Hull & Sons, Walnut Creek, having filed with this Board a request that Lots Nos 10 to 12, inclusive, Sunset Village, be rezoned from business to residence; On motion of Suoervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said request is referred to the Planning Commission. z The foregoing order is passed by the unanimous vote of the Board. f III the Matter of the Apolication of SCHUMUM-EVANS CONSTRUCTION CO. for b } a land use permit to build residences in the Heavy Industrial District lying west of First Street and North of Chesley Avenue in the North Richmond Area. RESOLUTION WHEREAS, on the 9th day of April, 1951, the above entitled matter was by the Board continued to the 23rd day of April, 1951, at the hour of 2 p.m. , and WHEREAS, good cause therefor appears to this Board, NOW, THEREFORE, IT IS ORDERED that the said matter be and it is hereby continue Ito the 7th day of May, 1951, at the same time and place at the hour of 2 p.m. I The foregoing order was made on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and passed by the following vote of the Board: t AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan J. Frederickson. NOES: Supervisors - None. t ABSENT: Supervisors - pone. In the Matter of Proposed public cemetery district. It appearing to this Board that a petition for the formation of a public cemetery district is to be filed with this Board, and that the formation of said distri comes under Act 2119, Deering's General Laws, known as the District Investigation Act, and that pursuant to said act, it is necessary that a bond be filed with said petition; and The District Attorney having filed with the County Clerk a written opinion that if cash in an amount to defray the cost of the election is deposited , that the bond j provided therefor will not be required; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the amount of cash required to be deposited with the County for the cost of the election for the formation of the proposed public cemetery district, is fixed in the amount of $1,545 and the Clerk of this Board is authorized to accept $1,51+5 in cash in lieu of bond. The foregoing order is passed by the unanimous vote of the Board. w r c Y Monday, April 23, 1951, Continued In the hatter of Proposed formation of a mosquito abatement district. A petition for the formation of a mosquito abatement district having been delivered to the office of the County Clerk for presentation to this Board of Super- visors, and notice of said presentation having been published for the time and in the manner required by law, and said Board having on this date, April 23, 1951, considered all protests and objections to the formation of said district; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that this hearing be, and the same is hereby continued to May 14, 1951, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Monday, April 30, 1951, at 9 o'clock A.M. Chairman ATTEST: W. T. PA CH, QWKI By E Deputy Clem:, BUM THE BOARD OF SUPERVISORS MONDAY, APRIL 30, 1951 7r' THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.M. PRESENT: HOF. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH, CLERK. In the Matter of Amending personnel allocation list, County Surveyor's Office. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE; BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, and which authorized classified personnel for various offices and departments be, and the same is hereby amended to provide for the addition of two positions in the classification of Engineering Aide in the County Surveyor's office, which will make a total of eleven positions in said classification in said department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to r survey duties of position occupied by William C. Hart, Personnel Technician, Civil Service Department. At the request of F. B. Emery, Director of Personnel and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS AY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of the position classified as Personnel Technician and currently occupied by William C. Hart, and to report its findings and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Otis L. Pierce free permit to peddle in the unincor- porated area of the County. Otis L. Pierce, 318 - 21st Street Oakland, having filed with this Board an application for a free permit to peddle fruit and vegetables in the unincorporated area of the County, and it appearing to this Board that said Otis L. Pierce is an honorably discharged veteran of World afar 1, as evidenced by Discharge Certificate, Serial #1 434 427, dated March 29, 1917; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Otis L. Pierce 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 he is hereby authorized to issue a free license therefor. i The foregoing order is passed by the unanimous vote of the Board. 241 Monday, April 30, 1951, Continued In the Matter of Granting John V. Sarno free permit to peddle in the unincor- porated area of the County. John V. Sarno 4967 Jefferson Avenue Apartment 1-F, Richmond, having filed with this Board an application for a free permit to peddle ice cream in- the unincor- porated area of the County, and it appearing to this Board that said JohnV. Sarno is an honorably discharged veteran of World Wat II, as evidenced by Discharge Certificate, Serial #C 1176261, dated November 9, 1945; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said John V. Sarno be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDE?£D 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. t In the Matter of Denying Land Use Permit to Lewis W. Schoeling to establish I an auto storage yard, S. D. No. 3. Lewis W. Schoeling 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 auto storage yard in Supervisorial District No. 3, on a descriptive parcel owned by A. Johns, bounded on the west by lands of F. Zaccheo, on, the east by lands of S. J. Smith, and south b-•• Cowell Townsite; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby DENIED. j The foregoing order is passed by the unanimous vote of the Board.l In the Matter of Denying Land Use Permit to California Cabinet and Fixture Company, S. D. No. 3. California Cabinet & Fixture Co. having filed with this Board an application under the provisions of Section 7 of Ordinance 3$2 for a land use permit for modifi- cation of the provisions of Section 4 Subdivision G Subsection 3-5 of Ordinance 3829 for frontages of 51 feet for 3 lots with 5 foot side yards on each side, and frontages of 70 feet for 2 lots with 5 and 10 foot side yards all lots in excess of 10,000 j square feet, in an R-S District, located on a descriptive parcel owned by Cornish and s Zimmerman containing approximately 2 1/4 acres, to south and west of Baptist Church; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said appli- cation be denied with the understanding that there be 7 lots only with proper front- ages and that the roads be 30 feet in width with a turn around radius of 35 feet; On motion of Supervisor Taylor seconded by Supervisor Goyak, 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 with the understanding that there be 7 lots only with proper front- ages and that the roads be 30 feet in width with a turn around radius of 35 feet. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Louis Stein, 1 Jr. , S. D. No. 1. Louis Stein, 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 provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382, for professional office building (1 doctor's office and 1 dentist's office) with a 6 foot setback, in an R-1 District, located on Lot 7, Block D. Berkeley Highlands; and said application having been referred to the Planning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor seconded by Supervisor Goyak, 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 Peter J. Panella, S. D. No. 2. Peter J. Panella having filed with this Board an application under the pro- visions of S ection 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 8 foot side yards on each side for Lot 160, and to have 8 foot side yard on one side and 16 foot side yard on other side for Lot 159, in an R-A District, located on Lots 159 and 160 Moraga Del Ray; and said application having been referred to the Planning Comm- ission of Contra Costa County and said Planning Commission having recommended to this r 4 2 Board that said application be granted; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for iand 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 John A. Anderson, S. D. No. 2. John A. Anderson having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have side yards{ of 10 feet on one side and 15 feet on the other side in an R-A District, located on Lot #17, Rheem Highlands, on north side of Greenwood Court; and said application hav- ing been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OP.DERED that said application for land use permit for the modification of the, provisions of said ordinance as hereinabove set forth and requested, be and the same jIsherebygranted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of 3 Granting Land Use Permit to R.- W. Aitchison, S. D. No. 2, R. W. Aitchison 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 provisions of Section 4 Subdivision F Subsection 6 of Ordinance 382, to have a 10 foot setback off Santa Lucia in an R-A District, located Lot 647, Hacienda Del Orinda, Unit 7, on Santa Lucia and Camino Don Miguel; and said application having been referr-s ed 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 Goyak, 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 Boies & Soule' , S. D. No. 2. t Boies & Soule' having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382, to eliminate the setback for a signboard to replace existing sign in an R-B District, located at the northeast corner of Davis Road and the S tate Highway at Orinda Crossroads; and said application having been referred to the Flanning 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 Goyak, 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 H. W. Kelly, S. D. No. 3. H. W. Kelly 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 3829 to eliminate side yard in an R-1 District located on east 45 feet of Lot #1 and west 10 feet of Lot #2, Block E, Pleasant Hill Homesites, Unit No. 1, fronting on north side of Oak Park Boulevard at intersection with Manor Avenue; 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 Goyak, IT IS- BY THE BOARD ORDERED that said application for .and 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 Glen H. Spencer, S. D. No. 2. Glen H. Spencer having filed with this Board an apulication 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 5 of Ordinance 382 to have rear yard of 3 feet for bath house in an R-S District located on Lot 78, Hidden Valley Eststes Unit #2, on Hidden Valley Road and Diablo Circle, Lafayette area; and said applica- 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;, 242 s Monday, April 30, 1951, Continued On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for hand use permit for the modification of the j provisions of said ordinance as hereinabove set forth and requested, be and the same I is hereby granted. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting Land Use Permit to Gilbert Lopez, S. D. No. 1. Gilbert Lopez 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 pro- visions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to build garage on his side of property line in an R-1 District, located on Lot 18, Block 23, Tewksbury Heights on Monterey near Stanford, N.E. Richmond 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 Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for and use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. t a The foregoing order is passed by the unanimous vote of the Board In the Fatter of Granting Land Use Permit to Jack Williams 2 S. D. No. 3. Jack Williams 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 pro- visions of Section 4 Subdivision E Subsection 1 of Ordinance 382, to have 4 lots with 63 foot frontage and 9,450 square feet, and 12 lots with 75 foot frontage, 9,450 square feet, and 14 lots with 100 foot frontage and 12,600 square feet in an A District, located on Lot 7, Johnson Tract, between Clayton Road and CowelCement Company; 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 provided that all the lots fronting on proposed road shall have a minimum of 80 foot frontage and 10,000 square feet area with the exception of two corner lots bordering on Clayton Road which will be 10,000 square feet or more in area with 63 foot frontage; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted provided that all the lots fronting on proposed road shall have a minimum of 80 foot frontage and 10,000 square feet area with the exception of two cor- ner lots bordering on Clayton Road which will be 10,000 square feet or more in area with 63 foot frontage. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Robert W. Blikeng to construct two single-family residences on one parcel, S. D. No. 3. Robert W. Blikeng having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct two single-family residences on one parcel in Supervisorial District No. 3, being a des- criptive parcel fronting 80 feet on west side of State Highway (Monument Boulevard) approximately 100 feet from Galindo Street and State Highway; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that this permit be granted provided the applicant maintain the side yards and setback as required in an R-1 District; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted provided that the applicant maintain the side yards and setback as required in pan R-1 District. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Granting Land Use Permit to Mrs. F. S. Williams to remodel existing residence into a duplex, S. D. No. 3. Yxs. F. S. Williams having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to remodel existing residence into four apartments in Supervisorial District No. 3, located on a descriptive parcel fronting 365 feet on east side of High Street and Avenue D approx- imately 130 feet north of canal, lot containing approximately 5 acres; and This Board having referred said application back to the Planning Commission on April 23, 1951, at Mrs. Williams' request to change said application to remodel existing residence into a duplex instead of the four apartments; and the Planning Com- mission having recommended that said application to remodel existing residence into a duplex be granted; t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 21 4 4 Monday, April 30, 1951, Continued I BOARD ORDERED that said application to remodel existing residence into a duplex be granted provided that applicant complies with the requirements of the Riley Act Earthquake Law) . The foregoing order is passed by the unanimous vote of the Board.s In the Matter of Approving f expenses trips by Lawrence Berger of the Social Service Department. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that expenses of trip of Lawrence Berger of the Social Service Department to Hayward and San Jose on April 27, 1951, made for the purpose of deter- mining availability of jobs for recipients of aid from the County, ARE APPROVED. IT IS FURTHER ORDERED that said Lawrence Berger is authorized to travel to San Joaquin County on May 11, 1951 for the same purpose, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 4 Lillian Wurzel of the Social Service Department to make trip to Weimar. On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Lillian WurzelSocial Service Department, is authorized to go to Weimar to a conference on May 4, 1451, her expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed allocation of television channel to area of Contra Costa County, California. WHE.r.EAS, on March 21, 1951, the Federal Communications Commission in "Part III"$ Appendix C1 of its report on television proposed the allocations of channels to certain areas of the United States, and WHEREAS, no provision was made in the proposed allocations for a local tele- vision service to the area of Contra Costa County, California, and WHEREAS , the area of Contra Costa County, Californias by virtue of its rapidly-increasing population and importance as an industrial center is in the opinion; of this Board entitled to receive consideration by the Federal Communications Com- mission in any reallocation of such USF television channels as may hereafter be made,, now therefore, BE IT RESOLVED, by the Board of Supervisors of Contra Costa County in reg- ular adjourned session assembled, that the Federal Communications Commission be re- quested to give due weight and consideration to the allocation of a television channel; to area of Contra Costa County, California, where such allocation can be made under the rules, regulations, and technical standards of said Federal Communications Commis- sion. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummi- s, Ray S. Taylor W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisors - None. r In the Matter of Cancellation of delinquent county tax liens. The office of the District Attorney having requested cancellation of delin- quent county tax liens on certain property acquired by various school districts, and the County Auditor's office having verified the transfer of title and having requested; the cancellation of the county tax liens on said property hereinafter referred to, under the provisions of Revenue and Taxation 'Code, Section 4986, and said request hav- ing been approved by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS' BY THE BOARD ORDERED that the County Auditor is authorized and directed to cancel said? county tax liens on said property, as follows: 191+5-46 county taxes on Lot 322, 'Merritt Tract #3 - Ac aired by San Pablo School District by deed recorded 8/2/45, Recorder's File #x`20417. Sold to State under 1945 Sale 2025. 1945-46 county taxes on Lot 5, Block 2 Lafayette Homesites Acquired by Lafayette School District by deed recorded r ° . 8/9/499 Recorder's File #18879. Sold to State under 1945 Sale #2433. T 1945-46, 1946-479 1947-48, 1948-491 1949-70 county taxes on Lot 3, Block 8, Harbor Front Tract - Acquired by Richmond School District by Final Order of Condemnation recorded 6/19/50 Recorder's File (29546. Sold to State under 1945 Sae #892. The foregoing order is passed by the unanimous vote of the Board. 2d Monday, April 30, 1951, Continued In the Matter of Granting Planning Commission exten- sion of time to report on certain zoning matters. On motion of Supervisor Taylor, seconded by Supervisor Goyak.* IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to report on the following zoning matters: Certain protests on proposed lot size amendment referred to in Board Order dated February 5, 1951; The request of Henrietta Jackson to rezone certain property in North Richmond area; The request of Lewis Popes to rezone certain property in North Richmond area; The request of Elmer C. Roth to rezone his property in the San Ramon area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 601. Ordinance No. 601 which regulates parking on Moraga Road is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEFED that said Ordinance No. 601 is APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 601 be published for the time and in the mancer required by law in the "Lafayette Sun", a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Ordinance No. 602 Ordinance No. 602 which prohibits parking on portions of Shasta Avenue and Hazel Avenue in East Richmond Heights" is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 662 is APPROVED AND ADOPTED. IT IS FURTHER ORDEFED that a copy of said Ordinance No. 602 be published for the time and in the manner required by law in the"Richmond Daily Independent", a news- paper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the I-latter of Ordinance No. 603. Ordinance No. 603 which prohibits the possession or use of firearms of .22 calibre or greater by minors under the age of sixteen years, and also air guns with- in the boundaries of the County, unless said minors are under supervision of adults, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 603 be and the same is APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 603 be published for the time and in the manner required by law in the "Brentwood News", a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments, Sheriff's department. In order to cover deficit of $9815 which is partially covered by cancellation of $7,675 from Sheriff Long's accounts and to provide additional $800 for walk-in re- frigerator; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments in the Sheriff's department and Unappropriated Reserve are authorized: Debit Credit Permanent Personnel 1572 Temporary & Seasonal Help 3645 Services 1015 Supplies 9800 Special Expense 2310 Replacements 131 Capital Outlay 131 800 Unappropriated Reserve 9W 131 The foregoing order is passed by the unanimous vote of the Board., In the Matter of Appropriation Adjustments, Sheriff's Department. In order to make necessary inter-account adjustments and to return estimated surplus of 37,675 to the Unappropriated Reserve for re-appropriation to County Jail accounts; and i Monday, April 30, 1951, Continued On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments in the Sheriff's1 department and Unappropriated Reserve are authorized; Debit Credit Permanent Personnel 9WD Temporary & Seasonal Help 460 Services 925 Expense Allowances 340 Supplies 1550 Special Expense 100 p K Unappropriated Reserve 7675 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment, Agricultural Extension. At the request of R. E. Goble, Director Agricultural Extension, and on motion of Supervisor Buchanan, seconded by Superv1sor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation Adjustment in the funds of the Agricultural Extension is authorized: 150 from Permanent Personnel to Temporary Help. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment, Buchanan Field. On motion of Supervisor Taylor seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the expenditure U 395 for equipment for Public Address system for Buchanan Field instead of for fire equipment heretofore authorized, is APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment, Social Service Department. At the request of the Director of Social Service Department and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BIARD ORDERED that in order to provide for purchase of 10' step ladder and 33 gallon garbage can required; for Richmond Office of Social Service Department, the Supplies Appropriation is de- creased in the amount of $27 and the Capital Outlays Appropriation is increased in a like amount. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment, Sheriff's Department. To rovide for purchase of a refrigerator condenser and tarpaulin in the . amount of 28 for the prison farm and to provide financing of water and supply survey for said prison farm in amount of $1300; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Capital Outlay be credit with $1556 and Unappropriated Reserve be debited with $1586. The foregoing order is passed by the unanimous vote of the Board. In the Matter of report of Richmond Society for The Prevention of Cruelty to Children and Animals. Report for April is presented by the Richmond Society for the Prevention of Cruelty to Children and Animals and ordered filed. In the Matter of Ordinance No. 599• This Board having heretofore on April 16, 1951 having adopted Ordinance No, i 599, and a copy of said ordinance having been published for the time and in the manner! required by law, in the "Walnut Kernel", a newspaper of general circulation, published' and printed in the County of Contra Costa, as evidenced by affidavit of L. E. Stoddard: on file herein; On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 5 9 be and the same is hereby declared duly published. i The foregoing order is passed by the unanimous vote of the Board. Approval of sale at public auction to highest bidder of property deeded to State for non-payment of delinquent taxes. S. S. Boyd Tax Collector, having filed with this Board notice that it is his intention to sell at public auction to the highest bidder, the herein described parcels of property which have been deeded to the State for the non-payment of delin- quent taxes, for a sum not less than the minimum price set forth following the des- cription of each parcel, said sale to be held under the provision of Division 1, Part 4 6, Chapter ?, Sections 3691 to 3730, inclusive, of the Revenue and Taxation Code; I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that approval is given to the selling at public auction of said property; i 41 Monday, April 30, 1951, Continued t and said Tax Collector is authorized and directed to sell same in accordance with provisions of Section 3699 of the Revenue and Taxation Code; said property described as follows: IN THF. CITY OF RICHMOND YEAR OF SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINOUENCY NUMBER STATE AND NUMBER SALE PRICE EAST RIC :OND BOULEVARD TRACT 35 22 1939-2 2 47 S 95.00 HERMANS ADDITIGN TO RICEIM011D 1 299 30 319 1937-1938 112 6/29/43 -21 380.00 32 & 33 HIGHLAND TRtiCT 8 15 1937-1938 358 6/29/43 -45 6o.00 16 1937-1938 359 6/29/43 -46 60.00 LINCOLN BOULEVARD TRACT 5 34 1940-1941 328 7/1/1+6 - 28 55.00 MMOPOLITAN S)UARE 314 1937-1938 930 6/29/43 - 127 85.00 NEW RICHMOND TRACT C 28 1942-1943 1352 6/28/38 -52 105.00 PU UXAN PARK TRACT G 31 1940-1941 627 7/1/1+6 - 46 35.00 RICHMOND ANNE, 55 17 1938-1939 958 7/3/44 -158 55.00 75 12 1944-1945 830 6/29/50 -39 145.00 AMENDED MAP OF THE CITY OF RICBMOND 51 23 & 24 1941-1942 286 6/30/47 -26 285.00. RIChNOND CITY CE11TER 19 3 1939-191+0 598 6/27/45 -49 65.00 SOITOS ADDITION TO RICHMOND 5 29 1939-1940 462 6/27/45 -1+3 65.00 WALLS ADDITION TO RICHMOND 174 20 & 21 1%2-IW3—1 6727/48 - 111 125.00 i WALLS SECOND ADDITICN TO RICHMOND 208 Fast of 31 1944-1945 325 6/29/50 -18 30.00 1 L 23 1931-1932 2131 6/29/37 - 1157 45.00 3 1934-1935 2052 6/27/40 - 331 45.00 K 6 1942-1943 2504 6/28/48 - 155 45.00 x 4 1943-1944 1213 6/30/49 -62 50.00 K ll & 12 1934-1935 2053 6/27/40 - 332 70.00 K 24 1933-1934 1807 6/27/39 -708 45.00 f N 18 19 1934-1935 2054 6/27/40 - 333 70.00 IN THE CITY OF EL CERRITO NORTH BERKELEY TEFRACE TAT j 41 5 1926-1927 938 28/32 -177 75.00 IN TP.F. CITY OF SAN PABLO RICRMOND Pnu.,,yi PUEBLO TRACT 6 lb, 1? 17 1938-1939 2001 7/3/41+ - 227 80000 RIVERS ANDRADE TRACT 15 20 21 1942-1943 3539 6/28/48 -19# 90 E1 R ICHMOND CUSS IDE i 4 t Monday, April 30, 1951, Continued RICHMOND OUTSIDE 1 EAST RICTIMOND HEIGHTS TRACT NO. 2 YEAR OF SALE DATE OF DEED TO MINIMUM LOCKS LOTS DELINQUENCY NUMBER STATE AND NUHBER SALE PRICE 95 37 1940-1941 1773 7/1/46 - 117 105.00 95 38 39 1942-1943 3430 6/28/48 -188 210.00 SAN PABLO OUTSIDE JENNIMS EAST RICHMOND TERRACE TRACT 7 1 to 4 1942-19+3 3489 6/28/48 -190 505.00 incl. 8 15 1(,042-1943 3496 6/28/48 -191 130.00 MARTINEZ OUTSIDE MARTINEZ LAND COMTANY TRACT NO. 5 17 Undivided 1943-1944 2992 Par. 6/30/49 -195 75.00 5/9 int, only in Lots 2, 3 & 6 The foree3oin6 order is passed by the unanimous vote of the Board. In the Matter of the special election in Richmond Union High School District to in- crease the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Richmond Union High School District from which it appears that the electors of said District by a majority vote approved the following proposition: Shall the maximum tax rate of the Richmond Union High School District of the County of Contra Costal State of California, be in- creased from the present statutory 112t of Seventy-five cents 0.75) for each One Hundred Dollars (5100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents ($1. 50) for each One Hundred Dollars (:;'P100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of ten (10) years , beginning July 11 1951, and ending June 30, 1961, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Richmond Union High School District. In the Matter of The Special election in Martinez School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Martinez School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Martinez School District of the County of Contra Costa, State of California be increased from the present statutory limit of Ninety Cents (S.40) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar and redemption, to the sum of One Dollar and Fifty Cents (x1. 50) for each One Hundred Dollars (S100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of five (5) years, beginning July 11 1951, and ending June 30, 1956, both days inclusivei for the purpose of securing addition- al funds for payment of salaries and increased operating and main- tenance expenses, general improvement of school grounds and build- ings and capital outlay of the said Martinez School District.Y i In the Matter of The specials election in Alhambra Union High School District to in- crease the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the f governing board of Alhambra Union High School District from which it appears that the electors of said District by a majority vote approved the following proposition: Shall the maximum tax rate of the Alhambra Union High School District of the County of Contra Costa, State of California, be increased from the limit of One Dollar and Fifty Cents (31.50) for each One Hundred Dollars 100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of Two Dollars (32.00) for each One Hundred Dollars Sa100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of Cne (1) year, beginning July 1, 1951 and ending June 30, 1952 both days inclusive, and from the statutory limit of Seventy-five Cents (L75) for each One Hundred Dollars ($100) of assessed valuation within said district exclusive of bond interest and redem tion, to the sum of Two Dollars (52.60) for each One Hundred Dollars ($100 of assessed valuation within said district, exclusive of bond interest and re- demption, for the period of Four (4) years, beginning July 1, 1952 and ending 249 Monday, April 30, 1951, Continued June 30, 1956, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses general improve- ment of school grounds and buildings and capital outlay of the said Alhambra Union High , School District. In the Matter of Proposed formation of public cemetery district. WHEREAS, C. L. Dunklee, Assistant County Assessor, appeared before the Board of Supervisors on Monday, April 30, 1951, and testified that in his opinion the comtem plated improvement suggested in the petition for the formation of a public cemetery district in the environs of Martinez, California on file herein, is one in which the f probable assessments will not exceed the limitations set up in the District Investi- gations Act of 1933, and that the proposed project is feasible, and that the propertie 1 to be assessed will be able to carry the burden of said proposed assessments, and that the limitations on the amount of the assessments herein provided may be dispensed with i NOW, THEREFORE, IT IS nEFr --BY ORDERED by the Board of Supervisors that the pro 1 visions of Subdivision F of Section 6, Subdivision B of Section 11, of the District investigations Act of 1933, shall not apply to the proceedings of the formation of a public cemetery district in and about the environs of Martinez, California. BE IT FURTHER RESOLVED that C. L. Dunklee be, and he is hereby ordered to rile with the Board of Supervisors the necessary report in this matter as required by the District Investigations act of 1933 with the exception as hereinbefore stated. IT IS HHEREBY FURTHET' ORDERED by the Board of Supervisors that Monday, May 28, 1951, at 10 o'clock a.m. be, and the same is hereby set as the time and place of hear- ing in the above-entitled matter, and that the Clerk of this Board is ordered to pub- lish notice of the time and place of said hearing, for the time and in the manner re- quired by law, in the "Contra Costa Gazette", a newspaper of general circulation print- ed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Judicial Courts. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEF.ED that the District Attorney is directed to prepare an ordinance establish Ing Judicial court boundaries for a judicial district in the Concord-Martinez area, an to include a portion of Walnut Creek area. The foregoing order is passed by the unanimous vote of the Board. c In the matter of Resolution to State Legislature re number of judges and salaries, Judicial court districts. on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a resolution recommend- ing to the State Legislature that the number of judges for the Judicial district with- in the Richmond area (boundaries of Township No. 15) be fixed at three, and the number of Judges for the judicial district to be established in the Concord-Martinez area be fixed at two, and that the salaries of all of said judges be fixed at ^8,500 each per year. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Wednesday, May 2, 1951 at 11:45 o 'clock A.M. Chairman ATTEST: W. T. PAASCH, Clerk By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, MAY 2 1951 THE BOARD MET IN REG?TLAR ADJOURNED at, SESSION AT 11:45 O'CLOCK A.M. IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ, CALIFORINIA a PRESENT: SUPERVISORS I. T. GOYAK RAY S. TAILOR, W. G. BUCHANAN, J. FREDER ICKS ON. ABSENT: SUPERVISOR H. L. CURINGS, CHAIRMAN.. W. T. PAASCH, CLERK Supervisor H. L. Cummings, Chairman of this Board being absent, on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That Supervisor Ray S. Taylor is appointed to act as Chairman of this Board. The vote on the foregoing order was as follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson 250 Wednesday, May 2, 1951, Continued AYES: Supervisors - I. T. Goyak, Ray S. Taylor,, W. G. Buchanan,,. J. Frederickson NOES: Supervisors - None ABSENT:Supervisor H. L. Cummings In the Matter of Denying Claim against the County filed on behalf of FRAW BOWIE. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD OP.DERED that the claim of Frank Bowie against the County in the sum of 104, 593.95 (Judson and Judson, Vogue Building, 1221 Railroad Ave. , Pittsburg, attorne for claimant) , for damages allegedly received as the result of medical treatment at th County Hospital, IS DENIED AND REFERR,.ED TO THE COUNTY PURCHASING AGENT TO BE FORWARDED TO THE INSURAi10E ADJUSTER. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, May 7, 1951 at 9:00 o'clock A.M. Chairman f ATTEST: W. T. P CH, Clerk By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS r MONDAY, MAY 7, 1951 e THE BOARD MET IN RMULAR SESSION z AT 9 O'CLOCK A. M. IN THE BOA-RD CHAMBERS HALL OF RECORDS , 11. ART INEZ, CALIFORNIA PRESENT: HON. H. L. CUM-::NGS,l;X r CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH, CLERK. The minutes and proceedings for the Board for the month of April, 1951 are read to the Board by the Clerk, and by the Board approved and signed by the Chairman. In the Matter of the Annexation of Territory to the Orinda County Fire Protection District RESOLUTION OF ANNEXATION WHEREAS, on the 2nd day of April, 1951, the Board of Supervisors of the Qount of Contra Costa passed a resolution of intention of annexing the hereinafter described property to the Orinda County Fire Protection District and set the time and place of hearing of said matter for Monday, the 7th day of May, 1951, at 10 o'clock A.M. , in the Chambers of said Board in the Hall of Records at Martinez, California; and WHE.?Ei,S , notice of said time and place of hearing was duly published, as re- quired by law, once a week for two successive weeks in the "Contra Costa Gazette", a s 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 7th day of May, 1951, 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 County Fire Protection District. Said property is more particularly described as follows: Commencing at the southwest corner of the Lafayette Fire District Boundary Line as constituted December 1, 1949, being also a point on the Mount Diablo Base Line; thence northerly and northwesterly along said Lafayette Fire District Boundary Line to the south line of the State Highway between Oakland and Lafayette, being also a point on the Orinda Fire District Boundary Line as consti- tuted December 1, 1949; Thence southwesterly along said Orinda Fire District Boundary Line to the Mount Diablo Base Line; thence easterly to the point of commence-went. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 7th day of May, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cumnzi.ngs, Ray S. Taylor, W. G. Buchanan, J. Frederickson i NOES: Supervisors - None. ABSENT:Supervisors - None. 251 Monday, May 7, 19:1, Continued In the Matter of Authorizing attendance at meeting at a Sacramento. On motion of Supervisor Frederickson, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that B. 0. Wilson, County Superintendent of Schools is authorized to attend a meeting at Sacramento Hay 10 and 11, which meeting is caped by the State Superintendent of Schools for annual discussion of budget, at County expense. The foregoing order is passed by the unanimous vote of the Board. c In the Matter of Authorizing attendance of Western Regional Conference of Civil Service Assembly. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that F. E. Emery, Director of Personnel, and one member of the Civil t Service Commission are authorized to attend the western Regional Conference of the Civil Service Assembly on May 14, 15, and 16 at Pasadena, California, at County expense The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 600. Ordinance No. 600 which amends Ordinance No. 382 (Master Zoning Ordinance) by rezoning a portion of the North Richmond area (the Filler property) , is presented to this Board; and I On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE iBOARD ORDERED that said Ordinance No. ZOO be and the same is APPROVED AND ADOPTED. j IT IS FURTIUM ORDERED that a copy of said Ordinance No. 600 be published for Ithe time and in the manner required by law, in "The Enterprise", a newspaper of general jcirculation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. jIn the Matter of Approving jOrdinance No. 604. Ordinance No. 604, fixing the speed of vehicles on certain roads of the County lof Contra Costa (A-20 and Glenside *Drive) , and providing a penalty for the violation thereof, is presented to this Board; and a On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDE:,ED that said Ordinance No. " is APPROVED and ADOPTED. IT IS FURTHER ORDERED that said ordinance be published For the time and in the 3manner required by law, in the "Pinole-Hercules News", a newspaper of general circula- tion printed and published in the County of Contra Costa. t The foregoing order is passed by the unanimous vote of the Board. r; In the Matter of Granting Phil Courtois free permit tto peddle in the unincor- porated area of the County. Phil Courtois, 1631 Herian Drive, Concord, having filed with this Board an application for a free permit to peddle fruits and vegetables in the unincorporated area of the County, and it appearing to this Board that said Phil Courtois is an honor- ably discharged veteran of World War II, as evidenced by Discharge Certificate Serial 19140521, dated May 1, 1951; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ABOARD OP.DERED that said Phil Courtois be, and he is hereby granted a free permit to peddle fruits and begetables in the unincorporated area of the County as 'requested; and IT IS BY THE BOARD FURTHE_" ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnish- ing to said Tax Collector, photographs and finger print, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Ernest M. Bony a band Use Permit. Ernest M. Bony having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have side yards of 15 feet on one side and 17 feet on the other, Lot 48, 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 recommended to this Board that said application be granted. i On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 n )•7 Monday, May 7, 1951, Continued i In the Matter of Granting Clarence W. Bates a Land Use Permit. Clarence W. Bates 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 E Subsection 2 of Ordinance 3822 a proposed sub- division in an A District ten lots, minimum of 18000 square feet, being portion of the southwest 1/4 of Section 36, T. 2N. , R. 2E. , five acres and owned by Michael Ambrosino on the west side of County Road E-65, approximately 600 feet south of Brownstone Road; and said application having been referred to the Planning Comnissiony of Contra Costa County and said Planning Commission having recommended to this Board s that said application be granted; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the i provisions of said ordinance as hereinabove set forth and requested, be and the same i is hereby granted; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Robert A. Diepenbrock a Land Use Permit. Robert A. Diepenbrock 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 E Subsection 6 of Ordinance 382, to have 3' set-back for a garage, on Lot 59, Canyon Park, E1 Sobrante area, an 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 with a 5' set-back. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted with a 5' set-back. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Leslie C. Dawe for Land Use Permit. Leslie C. Dawe 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 pro- visions of Section 4 Subdivision G Subsection 3 of Ordinance 382, for subdivision of . 1 8 lots, minimum lot area of 8750 square feet, west 1/2 of Lot No. 19, Larkey Ranch No. 11 2, north side of San Luis Road, approximately 1150 feet gest of State Highway, 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 application be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak 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 j is hereby denied The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Richard F. and Audrey A. Darmsted a Land Use Permit. Richard F. and Audrey A. Darnsted having filed with this Board an applications under the provisions of Section 7 of Ordinance 332 for a land use permit for modifi- cation of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have one side yard of 10 1/2 feet (the other side yard is existing) , on descriptive parcel fronting 125 feet on north side of Glenside Drive at its intersection with St. Mary's Road Lafayette area, an R-A district; and said application having been referr- ed 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 Goyak, 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. A. Engman to have minimum side yards of 5 feet in S. D. No. 3. E. A. Engman having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments to have minimum i side yards of 5 feet in Supervisorial District No. 3 being Lots 1 io 16 inclusive, Bywood Park Subdivision, on Davis Street, E1 Monte District; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE c r Monday, May 71 1957., Continued BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In, the Matter of Granting B. 0. Kusian a Land Use Permit. E. 0. Kusian 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 side yard of one Poor for covered patio in an R-1 district, Lots 9 and 10, Block 17, Tewksbury Heights, Northeast Richmond 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 Taylor, seconded by Supervisor Goyak IT IS BY THEaBOARDORDEREDthatsaidapplicationforlandusepermitforthemodificationofthe provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Granting Benjamin C. Mickle a hand Use Permit. Benjamin C. Mickle 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 E Subsection 1 of Ordinance 382, to have 66 lot subdivision, with minimum lot area of 1/2 acre an k district located in portion of northwest 1/4 section 9 T. 1 N. , R. 3 E. , on den Plain Road and County Road E-45, near Knightsen; 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 Goyak, IT IS BY THE j BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Pacific Truck Service to have a truck terminal in S. D. No. 3. Pacific Truck Service having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to have a truck terminal in Supervisorial District No. 3, covering parcel of land being a des- criptive parcel fronting 622 feet on the north side of Pacheco Boulevard approximately 400 feet east of Arthur 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 with a 2 foot setback; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be,and the same is hereby granted provided applicant has a 42 foot setback and complies with the tequirements of the Riley Ace (Earthquake Law). The foregoing order is passed by the unanimous vote of the Board. iIn the Matter of Granting Land Use Permit to Edward Tit. Pereira for duplex with 51side yard on each side in S. D. No. 3. Edward We Pereira having filed with this Board an application for a land use permit under the provisions of Ordinance No. 278 and its amendments, to have a duplex with 5' side yards on each side in Supervisorial District No. 3, located on Lot 9, Block 23, Martinez Land Company Tract J+, on Oak Street, Mt. View area; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby igranted, provided construction is started within six months. 4 The foregoing order is passed by the unanimous vote of the Board. tV 3 x+t4„. ^. r..§. '•:na' mi.ek.-YW*` .p"w: ' s,. wr .k,Vie. ...,;. Sa Ii i Monday, May 7, 1951, Continued In the Matter of Granting Land Use Permit to T. Thomas ID for 3 feet side yard for private garage, S. D. No. 3. T. Thomas having filed an application for a land use permit under the pro- visions of Ordinance No. 278 and its amendments, to have 3 foot side yard for a ' private garage in Supervisorial District No. 3, located on North portion of Lot 13, facing 63 feet on west side of South Sixth Street, approximately 456 feet south of Willow Pass Road, Concord; 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; I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 4 BOARD ORDERED that said application for a land use be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition of S. C. Lawrence for rezoning property located north of Willow Pass Road, north of Monte Gardens. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TF E BOARD ORDERED that the petition from S. C. Lawrence requesting the rezoning of property located north of Willow Pass Road, north of Monte Gardens, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. 8. In the Matter of Approval of payment of 5175 to James Shepardson and Terry L. Shepardson, in settlement of claim against County of Contra Costa. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to draw his warrant in the amount of $175 in favor of James Shepardson and Terry L. Shepardson, said warrant to be delivered to Wakefield Taylor, Assistant District Attorney, who will forward it to the attorney for James Shepardson and Terry L. Shepardson, in settle- ment of claim against Contra Costa County for damages as the result of helicopter crash on August 25, 1950 at Buchanan Field, Action No. 50583. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Declaring 4 May 21 through May 25, 1951, r APPRENTICESHIP WEEK in the County of Contra Costa RESOLUTION WHEREAS, on May 25, 1951, there will be an Apprentice Graduation held in the Alhambra High School Gymnasium in which Apprentices from all sections of Contra Costa County will receive their Apprenticeship Completion Certificates; and WHEREAS, the Contra Costa County Apprenticeship Council desires to have the days from May 21 through May 25? 1951, declared Apprenticeship Week in Contra Costa, in honor of the ninety-four (943 graduating apprentices who will receive said certifi Cates. NOW, THEREFORE, BE IT HEFEBY RESOLVED by the Board of Supervisors of Contra Costa County that May 21 through May 25, 1951, be set aside and known as Apprentice- ship leek in the County of Contra Costa, in honor of the ninety-four (94) graduates who will receive their Apprenticeship Completion Certificates on the evening of May 5" 1951, at the Alhambra High School Gymnasium. The foregoing resolution was passed and adopted by the following vote of the; Board: AYES: SUPERVISORS - GOYAK, CU*1INGS2 TAYLOR, BUCHANAN, FREDERICKSON NOES: SUPERVISORS - NONE ABSENT: SUPERVISORS - NONE In the Matter of Request of County Auditor for additional employee. D. M. Teeter having filed with this Board a request for a comptometer operator, and it appearing that this should be considered as an urgent request due to the fact that the County Auditor requires said employee to commence on a permanent basis as of July 1, 1951; I On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDE.FFD that said request is referred to the Civil Service Commission foci a report and recommendation. IT IS FURTHER ORDERED that the Civil Service Commission is asked to considerl this request as an urgent one. I 25 Monday, May 7, 1951, Continued The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Consolidation of Pittsburg Health Center budget with County Health Department budget. At the request of Dr. H. L. Blum, County Health Officer, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Pittsburg Health Center budget be consolidated with the County Health Depart- ment budget effective immediately. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of County report, County Poundnaster. Report for the month of April, 1951, is presented by the County Poundmaster.. and ordered placed on file. In the Matter of Rescinding Board Order of April 30, 19519 which referred to proposed ordinance to establish judicial court boundaries, Concord, i Martinez, etc. , area. s On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the order adopted by this Board on April 30, 1951, in which the District Attorney was directed to prepare an ordinance establishing judicial court boundaries for a judicial district in the Concord-Martinez area, and to include a portion of Walnut Creek area, be and the same is hereby RESCINDED, VACATED, AND SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Salaries for judges for proposed judicial courts. The following representatives of the County Bar Association appear before this Board and recommend that this Board adopt a resolution urging the State Legis- lature to fix the salaries of judges for the proposed judicial courts within Contra Costa County for a larger amount than that heretofore suggested by this Board in its iorder of April 30, 1951 ($8,500) , and this Board takes said recommendation under con- sideration: Norman Gregg, Marvin Joseph, George Carmody, John Pierce, and George Gordon. S In the Matter of Authorizing attendance of member of the Social Service staff at meet- ing in Sacramento. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS IBY THE BOARD ORDERED that Veryl Lewis of the Social Service Department is authorized to attend aState-County meeting on old-age security at Sacramento on May 17, 1951, her expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation adjustment, Social Service Department. At the request of the Director of Social Service Department and on motion of ESupervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE &ARD ORDERED that the County Auditor make the following appropriation adjustment for said Social Service Department: c INCREASE Capital Outlay S16 DECREASE Maintenance and Operation $16 said adjustment being made for the purpose of permitting the purchase of a copyholder Ifor use in the Central Office of said Social Service Department. i The foregoing order is passed by the unanimous vote of the Board.t In the Matter of Appropriation adjustment. At the request of Dr. H. L. Blum, County Health Officer and on motion of iSupervisor Frederickson seconded by Supervisor Taylor, IT IS BY 4HE BOARD ORDERED, that authorization is given for the use of a portion of available capital outlay funds of the Health Department for the purchase of the following items: 1 silk screen frame for poster work at cost of '35-00 i 1 copyholder for typist at cost of 620.00 The foregoing order is passed by the unanimous vote of the Board. a Monday, May 7, 1951, Continued In the Matter of Ordinance No. 520. This Board having on February 27, 1950, adopted Ordinance No. 520, and a I copy of said ordinance having been published for the time and in the manner required by law in the "Brentwood News", a newspaper of general circulation printed and pub- lished in the County of Contra Costa, as evidenced by affidavit of Edgar M. Allen filed with this Board; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT j IS BY THE BOARD ORDERED that said Ordinance No. 520 be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board.J, In the Matter of Ordinances No. 578, No. 601, and No. 602. This Board having heretofore adopted Ordinances Bo. 578, No. 601, and No. 602, and copies of each of said ordinances having been duly published for the time and in the manner required by law in the following-named newspapers, as evidenced by affidavits of publication on file with this Board: Ordinance No. 578, Affidavit of Edgar ;. Allen that said ordinance was published in the 'Brentwood News", a news- paper of general circulation printed and circulated in the County of Contra Costa; Ordinance No. 601 Affidavit of Eleanor Silverman that said ordinance was published in the "Lafavette Sun", a newspaper of general circulation printed and circulated in the County of Contra Costa; Ordinance No. 602 Affidavit of R. A. Bean that said ordinance was published in the "Richmond Daily Independend" a newspaper of general circulation printed and circulated in the County of Contra Costa; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances, Nos. 578, 601, and 602, are declared duly publish- ed. The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of Formation and Organization of the CENTRAL CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT PURSUANT TO ORDINANCE NO. 599, County of Contra Costa, State of California. I This Board having heretofore, on April 169 1951, fixed Monday, May 7, 1951, at 4 o'clock P. M. , in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place of hearing the matter of the formation of the Central Contra Costa County Flood Control District, and notice of said 'nearing having been given for the time and in the manner required by law, by publication in the "Courier-Journal", a newspaper of general circulation circulated in said territory! proposed to be organized into a district, said paper being the one most likely to give; notice to the inhabitants thereof; And this being the time fixed for said hearing , the Board proceeds with said hearing and hears protests written and oral, to the formation of said district; and i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said hearing be and the same is continued to May 14, 1951 at 3 o'clock P. M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing 4 District Attorney to prepare ordinance which will fix tax limit for proposed Flood Control and Drainage District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance which will limit the tax; rate at 12¢ per $100 of assessed valuation, for any property that may be included within proposed flood control and drainage district f The foregoing order was passed by the following vote of the Board. AYES: Supervisors Goyak, Cummings, Taylor. NOES: Supervisors Buchanan Frederickson.P ABSENT: Supervisors - None. Y u5v 7 Monday, May 7, 1951, Continued In the Matter of The Annex- ation of Property owned by the Mt. Diablo Union High School District, a political subdivision, to the City of Concord, a municipal torpor- ation. WiT_11EAS, the City Council of the City of Concord has filed with this Board a resolution petitioning this Board for the annexation of property described in said resolution, being unincorporated territory owned by the Mt. Diablo Union High School District, to the City of Concord; NOW TiMRE_F0_RE, upon motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOAF_D ORDE11?ED that the hearing upon said relolution and petition be and the same is hereby set for Monday, the 4th day of June, 1951, at 10 o'clock a.m. of said day in the chambers of the Board of Supervisors in the Hall of Records, Martinez, Contra Costa County, California. IT IS BY THE BOARD FURTIMP ORDEFED that the Clerk of this Board publish notice of said hearing in the *DIABLO BEACON" for the time and in the manner required by law. 1 The foregoing order is passed by the unanimous vote of the Board, In the Matter of Responsibility I for ambulance service. i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the total responsibility for the management and supervision of the emergency ambulance of this County be and the same is hereby transferred from y the Social Service Department to the County Hospital. The foregoing order is passed by the unanimous vote of the Board. I I In the Matter of the Report of the Planning Commission on the Request of CHESTER C . HOOK and others for Rezoning in the ORDER PLEAS2im, HILL :L:t_;A. WHEREAS, on the 9th day of April, 1951, the Planning Commission of the County of Contra -,osta filed with this Board its findings and recommendations in the above matter, and Wfir'._Rj.,.,S, after due notice thereof first having been given in the manner pro- vided by law, a hearing was held by this Board on the 7th day of slay, 1951, for the purpose of hearing protests, petitions and presentations that might be made by any persons who may be interested, and iNTi Rte, in-i. CC AIXN 2ti:M3, . , of the firm of TINNING ni-D D,L,!LP, appeared on behalf of the applicant and protested the findings and recommendations of the Plan- ning Commission and the Board having heard the same , having considered the matter and being fully advised in the premises, NCw MER&Fr Ra, IT 13 ORDERED that a portion of the application of CHt,SY.&H . HOOK be granted, in tbat the property of Hook fronting on the State Highway lying north of the north line of hstrid Drive and .200 feet deep easterly from the east line of the State Highway, oe zoned Retail-Business. The remaining property of hook requested to be zoned R-B is to be uncnanged. The foregoing order was passed and udopted by the following vote of the Board: AYES: Supervisors - I. T. GD YAK, H. L. CUbLt G3, RAY 3. TAYLOR, 'd. G. BUIVHANAJ , J. F.i.AEDEi{iCKSGN NOES: Supervisors - None ABSENT: Supervisors - done In the Matter of the Report of i the Planning Commission on the Request of CANADA DEL HAMB:ih HOME C; E'AS ASSGCIATICN for ORDER Rezoning in the PLKASANT HILL ARJsA. a hearing has hereto been regularly had in the manner provided by law and said hearing on said matter was continued to the 7th day of way, 1951, and iY1:k:_r,n5, at said hearing the Board of Supervisors was Pully advised in the premises and has carefully considered the same, NG.. Tri:: .r't , IT IS CAD.&:: 1 that the recommendations and findings of the Planning vommission be and they are hereby approved and it is directed that no change be made on account of the said request in the Zoning c.rdinance of the County of Contra Costa. The foregoing order was passed and adopted by the following vote of the Board: AYLS:Supervisors - I. T. GCfAli, H. L. CUkkINGS, i;xY 3. T&YLLA, N. G. i 3UMiANAN, J. FAt-,Di;Ai0'1Q50N NOiO:Supervisors - NOILr ABSriW: Supervisors - NONE Sf a AtM+LL Monday, Way 7, 1951, Continued In the Matter of the Application of SCHUM K&i-,&VANS CONSTRUCTION CO. for f a land use permit to build residences E In the Heavy Industrial District lying ORDER west of First Street and north of 3 Chesley Avenue in the NORTH RICHMOND ARSA. WHEREAS, on the 23rd day of April, 1951, the above entitled matter was by the Board continued to the 7th day of May, 1951, at the hour of 2 p.m. , and WHEREAS, good cause therefor appears, NOW THEREFORE IT IS ORDMD that the said matter be and it is hereby continue to Monday, the 21st da of May, 1951 at the hour of 2YY, p.m. at the seats place. The foregoing order was made on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and passed by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, H. L. CU99MS, RAY S. TAYLOR, W. G. BUCHANAN, T. FAMLHICKSON NOIZ:Supervisors - NONE. ABSENT: Supervisors - NONE' r In the Matter of the Abatement of t„ = Certain property Situated in Contra Costa County, California, on Lot o, ORDER Block 30, Map of EAST IRICHMGND F HEIGHTS, No. 4. WHERiAS, the said matter was heretofore continued to the 7th day of May, 1951,u at the hour of 10 a.m. , and VEEREAS, good cause therefor appears, NOW THEREFiCR,&, IT IS O9DER&D that said matter be continued to the 14th dayof i May, 1951, at the hour of 10 a.m. at the same time and place. The fore going order was passed on the motion of Supervisor Goyak, seconded by Supervisor Buchanan, and passed by the following vote of the Board: AYLS:Supervisors - I. T. GOYAK, H. L. CUAaXGS, RAY S. TAYLOR, W. G. BU,*26UUNs T. FRED,&RICKSON NOES:Supervisors - NONE ABSENT: Supe rvi sors - NONE And the Board adjourns to meet on Wednesday, May 9, 1951, at 9 a.m. 9:y•_ n Attest: W. T. PAASCH, :.lark By /x• Deputy Clerk f B66MRS TH3 BOARD OF SUPS.1iVISORS iA1EDN:SDElY, MAY 9, 1951 M BOA R MBT IN REGULAR. ADJOUdrfED SESSION AT 9 0•CIOCK A.M. IN THE BOARD CHAUBSR.S, HALL OF RECORDS MARTn= CALIFORNIA PRESENT: HON. H. L. CU10INGS, CHAIRM M, PR3SIDING; SUPERVISORS 1. T. GDYAK, RAY S. TAYLOR, . G. BUCMAYAR9 J. FRa''D.BR cj=N, W. T. PAASCH, CL3RK. r In the Matter of Authorizing Masten Hurd, architects, to prepare plans x and specifications for additional facilities at County Hospital. F f.- On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Masten and Hurd, architects, be and they are hereby directed to prepare plans and specifications for: j{ Receiving Ward 3 Additional Patient Wards14 . 1 Hitchen 1 Surgery r_ 1 Elevator Litt 1 Psychopathic 'Yard o =. The foregoing order was passed b the unanimous vote G Y u$a of the Board. 59 1 Wednesday, flay 9, 1951. Continued - And the Board takes recess to meet on Monday. fay 149 1951, at 9:00 a.m. chairman ATTEST: W. T. PAASCH, Clerk h i_ a,.B 1 De uty er r BEFORE THE BOARD OF SUPERVISORS MONDAY, MAY 14 1951 x t THE BOARD MET IN REGIILAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBEP.S , HALL OF E} RECORDS, MARTI?FEZ, CALIFORNIA PRESENT: HUN. H. L. CIX,4INGS, CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANANI J. FREDERICKSON. W. T. PAASCH, CLERK. In_-the'Natter of Formation and organization of the Central Contra Costa County Flood Control District r pursuant to Ordinance No. 599, County of Contra Costa, State of California. This Board having heretofore on May 7, 19511 continued the hearing on the matter of the formation of the Central Contra Costa County Flood Control District to May h+, 1951, at 3 o'clock p.m. , and this being the time to which said hearing was continued the Board proceeds with said hearing and hears protests, written and oral, to the formation cf said district; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the hearing is closed, and the matter taken under submission by this Board. The foregoing order is passed by the unanimous vote of the Board. f i t' In the Matter of Requesting I Civil Service Comaission to survey certain jobs in the Office of the County Surveyor. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of certain engineering positions in the County Surveyor's department, as indicated in communication dated May 71 1951 from said County Surveyor; to consider this request as an urgent one because of the great increase in the volume of work in said depart- ment and the need to recruit help in the proper classifications at the earliest opportunity; and to report the Commission's findings and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. r: In the Matter of Amending personnel allocation list, County Auditor's Office. On the recommendation of the Personnel Director and on motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 and which authorized classified personnel for various offices and departments be, and the same is hereby amended to provide that effective July 1, 1951 a position in the classification of Comptometer Operator is added to the staff of the County Auditor, making a total of two in said classification in the County Auditor's staff. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Approving the assignment by the Federal Government of a physician to the County Health Department. It appearing that the Federal Government is willing to assign a physician for at least one year to the County of Contra Costa, said physician to serve in the capac- ity of an additional Assistant Health Officer and at no expense to the County except mileage claims; f, Monday, May 14, 1951, Continued On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the offer of the assignment of a physician by the Federal Government to the County Health Department be, and the same is hereby accepted. IT IS BY THE, BOARD FURTHM ORDERED that the County Auditor be and he is hereby directed to pay claims for said physician for mileage traveled in the per- formance of his duties for the County, upon the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Street Lighting Engineer, Pacific Gas & Electric Company, to survey Clayton to determine need for street lights. On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Street Lighting Engineer for the Pacific Gas and Electric Company is authorized to make a survey of the Clayton Area and to file his recommendation as to the need for street lights in said area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving expenses, trip by member of the Social Service Department staff. W. G. Golden, Director of Social Service Department, having reported to thisl Board that it was necessary in the performance of his work for Thomas Frazier, member. of the Social Service Department staff, to make a trip to Monterey with reference to a ANC case on May 11, 1951, and to stay overnight in Monterey on said day; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the expenses of said Thomas Frazier for said trip are authorized and approved. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Child Welfare Supervisor and the Adoption Supervisor of the Social Service Department are authorized to attend the Adoption Workshop of the State Social Service Department in San Francisco on May 17, 1951, at County expense with full reimbursement from State funds. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that W. G. Golden, Director, Social Service Department, is authorized to attend a meeting with reference to the State Department Child Welfare f Service Program at Sacramento on May 18. 1951, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Abatement of Certain Property Situated in Contra Costa County, California, on Lot 6, Block 30, map of EAST RICHMOND HEIGHTS, N4. 4. WIT-MEAS, the said matter was heretofore continued to the 14th day of May,;: 1951, at the hour of 10 a.m. , and WHEREAS, good cause therefore appears, NOW THEREFORE, IT IS ORDERED that said matter be continued to the 11th day of June, 1951, at the hour of 10 a.m. at the same time and place. 6 The foregoing order was passed on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - ?:one ABSENT: Supervisors - None c In the Matter of Granting the Boy Scouts permission to use Hampton Park for Boy Scout activities. On motion of Supervisor Buchanan, sedonded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Boy Scouts are granted permission to use Hampton 1)s . Monday, May 14, 1951, Continued I Park Ranch on the Bear Creek Road for Boy Scout activities. The foregoing order is passed by tte unanimous vote of the Board. i In the natter of Monthly Reports. Reports for April are presented by the Agricultural Commission and by Richmond Health Center, and by the Board ordered placed on file. In the Matter of Ordinances No. 600 and No. 604 This Board having on May 71 1951 adopted Ordinances No. 600 and Ordinance No. 604; and affidavit of Marjorie Christensen showing publication of copy of Ordinance No. 600 in the "Enterprise-San Pablo Reporter" on :-'_ay 10, 1951; and affi- davit of Andrew 11. Peters showing publication of copy of Ordinance No. 604 in the Pinole-Iiercules News" on May 11, 1951; and said publications having been made for the time and in the manner required by law, and said newspapers being circulated and published in the County of Contra Costa; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances No. 600 and No. 604 be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting I Planning Commission exten- sion of time re rezoning in North Richmond area. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to file a report on the request of Wesley Ham. to rezone his property in the North Richmond area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Special election in Oakley Union School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Oakley Union School District from which it appears that the elec- tors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Oakley Union School District of the County of Contra Costa, State of California, be increased from the present statutory limit of Eighty Cents ($.80) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents ($1. 50) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of ten (10) years beginning July 11 1951 and ending June 30, 1961, both days inclusive, for the pur- pose of securing additional funds for payment of salaries and increased operating and maintenance expenses, general improve- ment of school grounds and buildings and capital outlay of the said Oakley Union School bistrict. In the Matter of the Recom- mendation for the Number and Salaries of Municipal Judges and Attaches for the Municipal Courts in the City of Richmond. RESOLUTION BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that it be recommended to the State Legislature that three (3) municipal court judgeships be established for the judicial district now comprising the Fifteenth Township or the City of Richmond in the County of Contra Costa, State of California. i BE IT FURTHER RESOLITD that the salaries of said judges be Thirty Five Hundred Dollars (;3500) less than the salaries which are finally determined for Super- ior Court Judges in the County of Contra Costa by the present Legislature; provided, however, that the municipal court judges' salaries shall in no event be less than Ten Thousand Dollars ($10,000) per year. BE IT FURTHER RESOLVED that municipal courts of Richmond shall have the following attaches with the salaries specified: 1) Clerk Ea $6000 per arum 1) Chief Deputy Clerk C 3355-440 per month with annual raises of 320, $201 $21 and $23 3) Deputy Clerks (court clerks) $320-405 per month with annual raises of $20, $20, $22 and y23 2) Deputy Clerks (, $246-303 with annual raises of 13, $14, $159 and $15 r n _)Monday, May 14, 1951, Continued 1) Deputy Clerk C ,;.200-246 with annual raises of 119 $11, $12 and x13 2) Deputy Clerks C 8196-2 b per month with annual j raises of 391 S109 1111 and $10 i BE IT FURTHER RESOLVED that the Marshall of the municipal court of Richmond shall receive a salary of $6000 per year and that all Deputy Marshalls required by the courts shall be furnished by the Sheriff's Office of Contra Costa County. f BE IT FURTHER RESOLVED that three (3) court reporters be provided, one for each judge, to be compensated as provided for court reporters in similar positions throughout the State. BE IT FURTHER RESOLVED that a copy of this resolution be sent by the Clerk to Senator Miller and Assemblyman Condon. f The foregoing resolution was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. I HEREBY CERTIFY that the foregoing resolution was duly and regularly intro- duced, passed and adopted by the Board of Supervisors of the County of Contra Costa at a regular meeting held on the 14th day of fay, 1951. In the Matter of Approval of agreement with Contra Costa County Development Asso- ciation re County's exhibits at 1951 State Fair. An agreement dated May 14, 1951 between the County of Contra Costa, party of the first part, and Contra Costa County Development Association, party of the second r part, wherein the party of the first part agrees to expend from the General Fund of said County $7,200 for the following services; The party of the second part will collect repair, display and supervise the Contra Costa County displays and exhibits at the 1151 State Fair said sum to be paid in the following installments: 83,600 on July 17 1951, and $3,606 on August 1, 1951; said payments to be made upon the duly verified claim therefor made by the party of the second part and filed with the Clerk of the Board of Supervisors; IS PRESENTED TO THIS BOARD: and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute same on behalf of the party of the first part. IT IS BY THE BOARD FURTHER, OF.DERED that the County Auditor is authorized to draw his warrants in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. d In the Matter of the Compen- sation of Superior Court Reporters. ABSOLUTION BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that! the State Legislature be urged to amend the present law and provide that the Board of Supervisors may, if it so desires, compensate court reporters for the Superior Court at a fined salary of $6000 per year for reporting, (exclusive of transcript fees) , payable monthly. BE IT FURTHER RESOLVED THAT SUCH provision be made permissive only and if the! Board desires to continue to compensate said court reporters as provided by law on a per diem basis, that they may still retain the authority so to do. BE IT FURTHER RESOLVED that a copy of this resolution be sent by the Clerk toj Senator Miller and Assemblyman Condon. The foregoing resolution was passed by the following vote of the Board;: AYES: Supervisors - I. T. GOYAK, H. L. CUNNINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FF.EDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE 61 In the Matter of Election of Member No. 3, Board of Retirement, County Retire- ment Association R B S 0 L U T I 0 N i WHEREAS, J. Paul Rhodes, Member No. 3 of the Board of Retirement of the Contra Costa County Employees Retirement Association on June 279 1947 was elected to s said office for a term of three years from July 1, 1948 pursuant to the provisions of the County Employees Retirement Act of 1937 and a resolution of the Board of Super- E visors adopted on April 19, 1948; and WHEREAS, said term of three years will expire on July 11 1951, and it is now Monday, May 149 1951, Continued being required that an election be held in order that the members of said Contra Costa County Employees Retirement Association elect a member of said Association to said Office of Member No. 3 of the Board of Retirement of the Contra Costa County Employees Retirement Association, for the term commencing July 19 1951; NOW, THEREFORE, BE: IT RESOLVED that the third member of said Board of Retire- ment shall be elected as follows: 1) The County Clerk shall cause notice to be given by publication at least f once in the "Contra Costa Gazette" said notice to be published not less than ten days prior to the day fixed for said election. Nomination papers shall be on a form pro- ividedforbytheCountyClerkandshallbefiledinhisofficenotlaterthanMonday, May 28, 1951, at 5 o'clock p.m. The County Clerk shall cause the names of those persona nominated for the Board of Retirement to be printed on ballots on such form as he may determine, provided, however, that such ballots shall contain blank spaces for Write- in candidates. The County Clerk shall further cause one of such ballots to be mailed to each officer and employee of Contra Costa County who is a member of the Retirement Association on May 28, 1951, together with an envelope in which to enclose said ballot ) when voted and on which envelope shall appear the words "Board of Retirement Election Ballot", or words of similar import, together with a return envelope addressed to the County Clerk, in which envelope the envelope containing the voted ballot shall be en- closed and returned to the County Clerk. 2) The County Clerk shall include with each ballot envelope and return envelope, directions to the members of the Retirement Association that such ballot shall be marked by the member voting, and returned to the County Clerk before the day set for the election, which day is hereby fixed and determined to be the 15th day of June, 1951. 3) Any ballot reaching the office of the County Clerk after 5 o'clock p.m. on the day of the election, shall be void and not counted. 4) On the Monday, June 18, 1951, after the election the County Clerk shall cause such ballots received by him, to be publicly opened and counted and tallied by i an election board consisting of four (4) members of the Retirement Association selected by him and the returns shall be certified by said election board to this Board of Supervisors forthwith. 5) The member of the Retirement Association receiving the highest number of I votes at said election shall be declared elected as the second member of the Board of Retirement. Passed and adopted by the Board of Supervisors this 14th day of May, 1951, by the following vote: i AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, i W. G. Buchanan, J. Frederickson NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of Granting r =- yr-x- ir,+ x ,ut c,+,. ,+.1 a r s.c T Ky 3 '..• a« : = Benjamin Walter Dugan free permit to peddle in the unincorporated area of the County. Benjamin Walter Dugan, 340 South 21st Street, 2-B, Richmond having filed wit this Board an application for a free permit to peddle ice cream in the twincorporated area of the County, and it appearing to this Board that said Benjamin Walter Dugan is an honorably discharged veteran of World 'far II as evidenced by Discharge Certificate, Serial #C3349997, dated march 23, 1946; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Benjamin Walter Dugan be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and finger print, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for survey of clerical duties, Richmond Health Center. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of the clerical staff at the Richmond Health Center to determine whether an additional position in the class of Intermediate Stenographer Clerk is required, and to reuort its recommendation to this Board. IT IS FURTHER ORDERED that said matter be considered as an urgent one due to the fact that the volume of work has increased greatly and temporary help has been employed from time to time to do said work, which arrangement has not worked out satisfactorily. r The foregoing order is passed by the unanimous vote of the Board. 1 I i E Monday, May 14, 1951, Continued In the Matter of Authorizing Purchase of automatic com- pound injector boiler at County Hospital. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized and directed to purchase an automatic compound injector for boiler water treatment for the boiler at the County hospital, at a cost of not to exceed $800. IT IS FURTPMF ORDERED that the sum of 8800 be transferred from UUAPPROPRIATEDj RESERVE OF THE GEN&P AL FUND to CAPITAL OUTPLAY, COUNTY HOSPITAL, to provide funds for the purchase of said item. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting Land Use Permit to Standard Oil Company of California, S. D. No. 2. f Standard Oil Company of California having filed with this Board an applica- tion under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382, for a setback of 3 feet for advertising structures on 16-feet pole, in an R-B District, located at Orinda Junction, southeast corner of Orinda Junction business development, intersection of Davis Road and Highway; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commiss- ion having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak 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 H. K. Jensen, S. D. No. 2. Ii. K. Jensen 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 setback of 20 feet off both streets, in an R-A District, located on Lot 155, Sleepy hollow, Unit 2, at the southwest corner of Van Pipper Lane and Irving Lane; 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 Goyak 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. The foregoing order is passed by the unanimous vote of the Board. Je In the Matter of Granting Land Use Permit to Tonder B. Strand, S. D. No. 3. Tonder B. Strand 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 6 of Ordinance 382, to have 10 foot setback for each of these lots in an R-A District, located on Lots 88, 89 90, 919 921 939 941 95, and 96, Lots 161 to 107 inclusive, and Lot 114, Walnut Knolls; 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; 3 On motion of Supervisor Taylor, seconded by Supervisor Goyak 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 H. W. Clark and J. L. Clark, S. D. No. 1. H. W. Clark and J. L. Clark having filed with this Board an application s under the provisions of Section 7 of ordinance 382 for a land use permit for modifi- cation of the provisions of Section 1+ Subdivision A Subsection 2 of Ordinance 382, to have a Lutheran Theological Seminary, in an R-1 District, located on portion of Lot 62 as said lot is designated on map of Rancho E1 Sobrante, filed March 14, 1910, containing 1.29 acres more or less, also Lot 5 and southerly portion of Lot 4, Block D, Lot 12 Block F, all of Block E. Lots 5 6, and 7 Block Fmap of Berkeley Woods Tract; ana said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission 'paving recommended to this Board that said application be granted; i i 61 Monday, May 14, 1951, Continued On motion of supervisor Taylor, seconded by Supervisor Goyak, 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. i In the Matter of Granting Land Use Permit to Thomas i R. Drumm, S. D. No. 3. Thomas R. Drumm 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 pro- visions of Section 4 Subdivision G Subsection s 3 and 5 of Ordinance 382, to have two lots less than 10,000 souare feet in area and less than 80 feet in width and to have side line set back 5 feet and 10 feet for one of the lots, in an R-S District, located on portion of Lot 35, Goodman Tract, 50' x 139' ; 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 Goyak, IT IS BY THE BOARD OEDER ED 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. J. McGah to construct a medical building in S. D. No. 3. E. J. I4cGah 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 medical building in Supervisorial District No. 3, on property fronting approximately 120 feet on the west side of the State Highway and 110 feet on the east side of Shirley Drive just south of Lot 692, Gregory Gardens, Unit 4, adjacent to Gregory Gardens Shopping Center on north; 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 Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be , and the same is hereby ranted provided that applicant complies with the requirements of the Riley Act Earthquake Law) . The foregoing order is passed by the unanimous vote of the Board. r i JIn the Matter of the Pro- posed CENTRAL CONTRA CCSTA CODNTY FLOOD CONTROL DISTRICT. This Board having fully considered the questions contained in a letter from Edmund S. Barnett, President of the Walnut Creek Area Chamber of Commerce, with ref- erence to the proposed CENTRAL CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT: On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following answers to said questions are authorized and approved by this Board, and declared to be the policy of this Board: 1. It was felt advisable to form the district by public hearing and resolution rather than by election because of the time element. An election would add from six weeks to two months to the formation process , and any emergency work must be done this summer. There was the additional consideration of considera',le cost to the taxpayer of such an election throughout such a large district. It would probably cost from ' 2,000 to $3,000. It was felt that the people could be adequately informae and have a full opportunity to express themselves through public hearings. Many public districts are formed on resolution. 2. The Board's intention to appoint an advisory committee to assist it on flood control matters. ki 3. The Board will require competent engineering approval of all subdivisions as to drainage. The Board will certainly be glad to hear the opinion of any advisory body on this natter and will give it every consideration. 4. The Board will withhold approval of subdivisions until adequate drainage F; is provided. 5. Yes. 6. The Board recognizes the need of a comprehensive flood control program, and that is the reason that a State law is now being enacted for the purpose of creating a countywide district which will allow flood control zones. 7. _Yes. 8. The Flood control district could assist in alleviating the city's local Monday, May 14, 1951, Continued problem if the city were in the district. The question would have to be determined after a study of the problem and its relative importance to thej problems of the total area. 9. Yes. 10. Yes, 11. Order of importance of work projects will be determined by the Board with , the assistance of the advisory committee. 12. It is the duty of the County Assessor to recommend equalized assessments and the Board assumes he will do so if the value of the property is en- hanced. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 605. Ordinance No. 605, which amends Ordinance No. 599 (Flood Control Ordinance) ` by fixing maximum tax limit for purposes of the district, is presented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Ordinance No. M5 be, and the same is hereby IPPROVED and ADOPTED. IT IS BY THE BOARD F1MTLW ORDERED that a copy of said Ordinance No. 605 be published as required by law in the "Lafayette Sun", a newspaper of general circula- tion 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 Granting renewal permit to Allan F. Riemke (Rodeo Garbage Ser- f vice) to use County Garbage a . r Dump at Giant. Allan F. Riemke, doing business as Rodeo Garbage Service, having filed with' this Board an application for permit to use County Garbage Dump near Giant, under provisions of Ordinance No. 441 and having deposited with the County Treasurer the sum of $450, and having filed with the Clerk of this Board a Bond Continuation Cer- tificate of Bond No. 312536, said bond to continue in full force and effect until May 101) 1952, issued by Glens Falls Indemnity Company of Glens Falls, New York, guarantee- ; ing the faithful performance of the terms imposed by said ordinance; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a permit is hereby granted to said Allan F. Riemke, doing business as Rodeo Garbage Service, for a period of one year commencing May 10, 1951, and ex- tending to May 10, 1952 to dump garbage on County Garbage Dump near Giant, California) in accordance with provisions of Ordinance No. 44. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Petition for Formation of Unincorporated Territory known as PARCHFSTBR LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA.RESOLUTION ADOPTING BOUNDARIES AND CALLING ELECTION WHEREAS, a petition in writing having been presented to this Board on the 5th day of March, 1951, asking for the formation of a highway lighting district in the! unincorporated territory known as Parehester Lighting District, and praying that a lighting district be formed pursuant to the provisions of Section 19000 to 192919 inclusive, of the Streets and Highways Code of the State of California, and it appear-; ing to this Board that said petition sets forth the boundaries of said proposed district, which said proposed district is hereinafter described, and that said peti- tion is signed by more than fifteen persons, each of whom is a taxpayer and resident of said unincorporated territory or village and of the said proposed district, and it further appearing that said petition in all things conforms to the requirements of the law in such cases made and provided; and WHEREAS, the hearing upon said petition was by this Board regularly set for the 2nd day of April, 1971, at the hour of 11 o'clock A.M. , and subsequently continued ', to the 14th day of May, 1951, at 11 o'clock A.M. , and notice of time and place of said hearing having been given as required by law by publication and posting, as shown by affidavits on file herein; and WHEREAS, no objections having been made to this board by any person interes ted, objecting to the formation of said district, or to the proposed improvements, or to the inclusion of his property in said district; and WHEREAS, C. L. Dunklee, heretofore appointed by this Board of Supervisors to ! prepare and report upon the advisibility of creating the proposed "Parchester Lighting ; District of the County of Contra Costa State of California", as required by the pro- visions of that certain act of the Legislature of the State of California known as the District Investigation Act of 1933 as amended, having filed with the perk of this; board his completed report; and WHEREAS, this Board of Supervisors, on April 2 1951, at a regular meeting j thereof, set the hearing on said report for Monday, the Nth day of May, 1951, at 11 1 267 Monday, May 14, 1951, Continued o'clock A.M. , in the C2_ambers of this board in the Hall of Records, in the City of Martinez, County of Contra Costa, State of California and notice of the time and place of said hearing having been published for the time and in the manner as prescrib- ed by said District Investigation Act of 1933, as amended, in the "Richmond Daily Independent. " a newspaper of general circulation, printed and published in Contra Cost County, as shown by the affidavit of publication of R. A. BEAN, on file herein; and WHEREAS, this being the time and place set out in said notice for the hear- ing upon said report and for the hearing upon request for the inclusion, or exclusion, of land from said proposed district; and WHEREAS this being the time and place set by this Board for the hearing upon the petition for the formation of Parchester Lighting District of the County of Contra Costa, State of California; and 1 WHEREAS , this Board having fully considered the report of said C. L. Dunklee on file herein, and all requests for the exclusion of land from said proposed district, and having fully considered the petition for the formation of said district and there being no requests for the inclusion of lands in said proposed district on file; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors does find and determine that the notice of the time and place of hearing upon the report of C. L. Dunklee upon the advisibility of creating said proposed "Parchester Lighting District of the bounty of Contra Costa State of California," as required by the provisions of the District Investigation Act of 19332 as amended, has been given, and this board further finds and determines that due notice of the time and place of hearing upon the petition for the formation of said "Parchester Lighting District of the County of Contra Costa, State of California", as required by Sections 19000 to 19291, inclusive, of the Streets and Highways Code, has been given. BE IT FURTHM RESOLVED AND THIS BOARD FIaDS from said report on file herein that no provisions of said District Investigation Act of 1933, as amended, prevent the proceeding with the formation of said proposed district. IT IS FURTHER RESOLVED that the exterior boundaries of said proposed district are hereby finally fixed and determined to be as follows: All that property situated in the County of Contra Costa, State of California idescribed as follows: All of Parchester Village Units No. 1 and 2 described as follows: Beginning at the Southwest corner of Lot 82 as shown on the map entitled Parchester Village-Unit No. 1, as said map was filed January 241 1950 in Map Book 38 at Page 48; thence along the exterior boundary of said map as follows: N 40 E. 1279.06 feet; N 480 34' E 23.49 feet; N 24° 26' W, 34.62 feet- N 40 E, 388.76 feet; N 810 20' 20" E, 1029.37 feet; S 2 ° 261 20" E, 118.95 feet; S 100 30' 10" E, 1475.66 feet; S 12° 06' W, 37.20 feet to the southeast corner of Lot 2 of said Parchester Village Unit No 1 being also the northeast corner of Parcel C as shown I on the map entitled Parchester Village Unit No. 2 as said map was filed March 28, 1950 in Map Book 39 at Page 34; thence along the exterior boundary of said Parchester Village Unit No. 2 as follows: S 13° 19' 14" N. 491.13 feet; N 850 16' 46" W 1306.26 feet; N 5° 13 ' 14" E, 465.64 feet to the northwest corner of Parchester Village Unit No. 2 and the point of beginning. BE IT FURTHER RESOLVED AND ORDERED that an election be held in said proposed district on the 12th day of June, 1951, between the hours of 1 o'clock p.m. and 7 o'clock p.m. of said day during which period the polls shall remain open and at which the qualified electors of said proposed district may vote for or against said highway lighting district. The ballots shall contain the words "FOR LIGfiTING DISTRICT" and they voter shall write or print after said words on his ballot, in a space provided for that, purpose, the word "YES" or the word "NO11. IT IS FURTI, ORDERED that all of the territory lying within the boundaries of said proposed district shall be united to form one (1) precinct for the purpose of holding said election, and the description of said precinct, the names of the persons designated to conduct said election, and the polling place of said election, are hereby designated as follows: SPECIAL PRECINCT A Comprised of a portion of Giant Precinct No. 2 Polling Place: G. G. Griffin's Garage, 4101 McGlothen Way, San Pablo, California Inspector: Mrs. Helen Ruth Griffin, 4101 Mc Glothen Way, San Pablo California Clerk: Mrs. Odessa Holley, 4101 McGlothen Way, San Pablo, California Clerk: Mrs. Lucille Handy, 817 Griffin Drive, San Pablo, California 1 And it is by the BOARD FURTHER ORDERED that the Clerk of this Board give j notice of said election by posting a copy of this resolution, properly labeled, in three (3) of the most public places in said proposed lighting district and by publi- cation in "Richmond Daily Independent", a newspaper of general circulation printed and published in the County of Contra Costa, at least once a week for not less than fifteen (15) days. The foregoing resolution and order was passed by the following vote of the ; Board, to wit: I. ContinuedMonday, May 14, 1951, t AYES: Supervisors - I. T. Goyak, H. L. Cummings Ray S. Taylor, V. G. Buchanan, J. Frederickson. NOES: Supervisors - None ABSENT:Supervisors - None In the Matter of Authorizing Dr. H. L. Blum, County Health x. r Officer, to apply for State and Federal Aid for construction of Public Health Center in the County. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, is authorized to apply for 90 000 State aid, and $90,000 Federal aid for construction of a public health center in Entra Costa County. P The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Contra Costa Ambulance Service of San Pablo to take patients from certain area to the County Hospital, etc. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that the Contra Costa Ambulance Service is authorized to take county patients from the area in San Pablo which said compare; services, to the Permanente Field Hospital, and in the event that said Permanente Field Hospital determines that said patients must be moved to the County Hospital at Martinez, said company is author- ized to transfer said patients from Permanente to the County Hospital, with the under- standing that said Contra Costa Ambulance Service meets certain basic essentials re- quired by the County Hospital Administration with reference to the transporting of saidl patients. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rescinding Board order of April 30, 19511 re resolution to State Legis- lature regarding number of Judges and salaries, judicial court districts. On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the order of April 30, 1951,directing the District Attorney to prepare a resolution recommending to the State Legislature that the number of judges for the judicial district within the Richmond area (boundaries of Township No. 15) be fixed at 3, and the number of Judges for the judicial district to be established in the Concord-Martinez area be fixed at 2, and that the salaries of all of said judges be fixed at $8,500 each per year, be and the same is hereby RESCINDED, VACATED, AND SET jASIDE. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Form- a s ; ation of the ANTIOCH-LINE OAK MOSQUITO ABATEMENT DISTRICT in the County of Contra Costa.RESOLUTION WHEREAS, petition signed by duly qualified registered voters residing within s the corporate limits of the City of Antioch equal in number to at least ten percent of the votes cast for the office of Governor at the last gubernatorial election, said City being a portion of the proposed mosquito abatement district hereinafter described, were presented to the County Clerk on the 22nd day of March, 1951, and WHEREAS , a petition signed by duly qualified registered voters residing in the unincorporated area of said proposed district and amounting to at least ten percent of the number of votes cast in said election, was duly presented to the County Clerk on the 22nd day of March, 1951, and WHEREAS on April 9, 1951, the Board of Supervisors of the County of Contra Costa fixed the time and place of considering said petitions as April 23, 1951, at 10:00 a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, and WHEREAS, on April 11, 1951, a resolution of the City of Antioch, requesting the inclusion of said city within the boundaries of said proposed mosquito abatement district, was duly filed in the office of the County Clerk of Contra Costa County, and IfHEREAS the notice of time and place of hearing of said matter on April 23, 1951, as aforesaid, together with a copy of the said petition, waz duly published in the Antioch Ledger for the time and in the manner required by law, as shown by the affidavit of publication on file herein, and WHER F..AS, on April 23 1951, the Board of Supervisors continued said matter until the 14th day of May, 195 , and WHEREAS, there were no protests to the formation of said district, either oral,-___ 269 or written, filed With said Board, i NOW THEREFORE, IT IS HERME Y ORDERED by the Board of Supervisors of the County of Contra Costa that public necessity and welfare require the formation of the herein- after described property into a mosquito abatement district and that the same be and it is hereby formed into a mosquito abatement district to be known as ANTIOCH-LIVE OAK MOSQUITO ABATEMENT DISTRICT. The boundaries of said proposed district are described as follows : All that real property situate in the County of Contra Costa, State of California, and more particularly described as follows: Beginning at the Southeast corner of Section 7, TIN, R2::, M.D.B.M. ; thence West 2-1/2 miles to the south quarter corner Section 11, TIN, RIE, N.D.B.M. ; thence South 1-1/2 miles to the center of Section 23, TIN, RIE, M.D.B.M. ; thence West 2 miles to the center of Section 21; thence North 4-1/2 miles to the north quarter corner of Section 33, T2N RIE, M.D.B.M. ; thence East 1/2 mile to the southwest corner of Section 27; thence north 1 mile to the Northwest corner of Section 27; thence East 1 mile to the Northeast corner of Section 27; thence North along the west lines of Sections 23 and 14, T2N, RIE, M.E.B.M. a and the extension northerly thereor to the County Line; thence East- erly along the County Line to its intersection with the Northwesterly extension of the center line of Dutch Slough; thence Southeasterly along said extension and said center line of Dutch Slough to the Horth- South midsection line of Section 14, T2N, R2N M.D.B.M. ; thence South along said mid-section line to the center of Section 23; thence West 1/2 mile; thence South 1-1/2 miles to the Southeast corner of See- tion 27; thence Nest 2-1/2 miles to the south quarter corner of Sec- tion 29, T21.1 R2E1 M. D. B. M. ; thence South 1/2 mile to the center of Section 3; thence West 1/2 mile; thence South 2-1/2 miles to the point of beginning. Being all of Antioch Unified School District excepting Section 22, T2N9 RIE, M.D.B.M. said Section 22 being in Contra Costa Mosquito Abatement District $1. The foregoing resolution was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, x'. G. Buchanan, J. Frederickson. NOES: Supervisors - None ABSENT:Supervisors - None c In the Matter of Kensington F Police Protection District. i It appearing to this Board that Paul Thomas, Commissioner of the Kensington 1 Police Protection District, has submitted his resignation as said Commissioner of said district; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE I BOARD ORDERED that the office of Commissioner, held by said Paul Thomas, be and the same is hereby declared VACATED. IT IS FURTHER ORDERED BY THIS BOARD that Philip Phillips be, and he is hereby appointed Commissioner of the Kensington Police Protection District for the unexpired term of said Paul Thomas, resigned. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Friday, May 18, 1951, at 11:45 o'clock a.m. Una ATTEST: W. T. PAASCH, CLERK sBy Deputy Clerk t BEFORE THE BOARD OF SUPERVISORS FRIDAY, MAY 18, 1951 THE BOARD MST IN REGULAR ADJOURNED SESSION AT 11:45 O'CLOCK A. M. IN THE BOARD CHA.'.MERS, HALL OF A x; a RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUt-24IINGS, CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH, CLERK. In the Matter of Requesting Civil Service Commission to survey duties of position classified as Deputy Sheriff, Grade I. At the request of Sheriff Long and on motion of Supervisor Taylor, seconded by( I 2 ;n Friday, May 16, 1951, Continued i Supervisor Goyak, IT IS BY THE BOARDRDER:.D that the Civil Service Commission is re- quested to survey the duties of a position in the Sheriff's department which has recently been vacated and which was classified as Deputy Sheriff, Grade I. and to file with this Board its recommendations as to whether said position should be reclassified'. as Deputy Sheriff, Grade II; and it is further asked by this Board that the Commission consider this as an urgent request for the reason that the Sheriff intends to appoint someone to the position in the immediate future and it is necessary that the said position be properly classified. i i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff Long to transport county prisoners to Walnut Creek to do clean-up work. At the request of Sheriff Long, and on motion of Supervisor Taylor, seconded , by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Sheriff Long is authorized to transport ten county prisoners from the County Prison Farm to Walnut Creek during the week of May 22 to and including May 25, for the purpose of cleaning in and around thea city park. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, May 21, 1951 at 9:00 o'clock a.m. Z Chairman ATTEST: W. T. PAASCH, Clerk By,LL. Deputy Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, HAY 21, 1951 THE BOARD INET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAI-KERS , HALL OFr :4 41 RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUWINGS, CHAIRMAN, PF?ESIDING: SUPEEVISORS s,k I. T. GOYAK, RAY S. TAYLOR , W. G. BUCHAIIA.y, J. FREDERICKSON W. T. PAASCH, CLERK. In the Matter of Granting Earl C. Reno free permit to peddle in the unincor- porated area of the County. Earl C. Reno, 227 Williams Street Vallejo California, having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said Earl C. Reno is an honor-' ably discharged veteran of World War I as evidenced by Discharge Certificate Serial 441083, dated March 20, 1919; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Earl C. Reno be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FMTHE CRDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and finger print, as provided for in Ordinance No. 5961 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Mrs. E. L. Ashlock a Land Use Permit. Mrs. E.L. Ashlock 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 1 of Ordinance 382, in an R-A dis- tract located, portion of Lot 248, San Pablo Rancho, E1 Sobrante; to have two resi- dences on one lot; and said application having been referred to the Planning Commis- ion 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 Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the I provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. F 2`i 1 Monday, May 21, 1951, Continued In the Matter of Granting Land Use Permit to Will P. Bishop. k Will P. Bishop 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 3-5 of Ordinance 382, an R-A district located on descriptive parcel owned by Bishop, bounded on east by Flagg property, on 1 north by Barrows property, on end of Loveland Drive across from Electronic Mt. , to have side yards of 5 feet and of 10 feet; and said application having been referred to the t 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 Goyak 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to R. L. Cakebread, S. D. No. 5. R. L. Cakebread 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 3 provisions of Section 4 Subdivision E Subsection 3 of Ordinance 382, to build nine i single-family residences on 2 1/2 acre parcel, in an A District, located on parcel i fronting 192.9 feet on the south side of Lone Tree Way approximately 1392 feet west of 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 f said application be granted; 1 i On motion of Supervisor Taylor, seconded by Supervisor Govak 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 bote of the Board. In the matter of Granting Land Use Permit to CHURCH OF CHRIST THE KING. k CHURCH OF CHRIST THE KIM 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 382, an R-S dis- trict located on Lot #10 Graceland Acres subdivision, northeast corner of Brandon Road and Gregory Lane, Peasant Hill area; to construct a Church, School, Convent, Rectory, Auditorium, Cafeteria; and said application having been referred to the Plan- ning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted. 3t On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 jhand Use Permit to DANA IkND LAWRENCE. Dana and Lawrence 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 E Subsection 1 of Ordinance 382 to have a subdi- vision known as Monte Gardens, Unit #7, to contain 355 lots, an A district located: descriptive parcel containing 9 .15 acres on southeast side of Willow Pass Road, north- of Monte Gardens, Units 1-2; 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 GoyakIT 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 C. GARIBOTT I. C. Garibotti 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 3-5 of Ordinance 382, an R-A district located on descriptive parcel owned by C. Garibotti on east side of Burton Road across from Plant- ers Dock, Lafayette area; to have side yards of 10 feet on each side and to have set- ! back of 15 feet, 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. i dam Nonday, May 21, 1971, Continued On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDEP.ED 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 John Greer a John Greer having filed with this Board an application under the of Section 7 of Ordinance 382 for a land use provisions t permit for modification of the provisions? of Section 4 Subdivision E Subsection 3 of Ordinance 382 to have a subdivision of 31 ' lots with minimum of 7300 square feet for each lot; an I district, Lot 20 and a portion of Lot 25, Ayers Ranch Subdivision (a proposed subdivision AYRES 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. i On motion of Supervisor Taylor, seconded by Supervisor Goyak 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 GREGORY LAND CO. Gregory Land 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 provisions of Section 4 Subdivision N Subsection 6 of Ordinance 382, an N-B dis- trict located, north end of Gregory Gardens Shopping Center, between Shirley Drive and State Highway; to have set-back of 20 feet from Doray Drive for 2 pump islands. 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 Goyak, 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 T. M. HOLCOMBE. T. M. Holcombe 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 2-5 of Ordinance 382, an R-S district! located westerly 60 feet of Holcombe property located on north side of Diablo, Tassajara Road, Danville; to have 5 foot side yards on each side and to have a duplex on 60 foot frontage, 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 Goyak 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 TONY JACOBOKI. Tony Jacoboni 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 4 Subdivision G & B Subsection 2 of Ordinance 382, to have a trailer court, R-B & M-R district, Lots 52 and 53 Larkey Subdivision No. 1; and said application having been referred to the Planning 6ommission 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 Goyak, 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 MILES A. LEAVENS. M Miles A. Leavens having filed with this Board an application under the pro- --_—_---- --.-. --- I 273 Monday, May 21, 1951, Continued visions 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, an R-S District, property fronting 53.24 feet on the east side of Buena Vista Avenue, 66.52 feet north of Alvarado Avenue; to have 3 foot side yard for his garage, house to be 10 feet from the other side; 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 Goyak 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 EARL T. MINNEY. P Earl T. Minney 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 2-5 of Ordinance 382, in an R-A district located Lot 34, E1 Sobrante Acres, Unit No. 11 to have a 5 foot side yard on one side and to change existing building into a residence. There is one residence on lot at present, 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. i On motion of Supervisor Taylor, seconded by Supervisor Goyak 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 J. W. PRENT ICE. J. J. Prentice 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 4 Subdivision F Subsection 6 of Ordinance 382, an 'R-A district located in Moraga Gardens, Unit #2, Lots 64-69, inclusive; to have 20 foot set-back for said lots; 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 Goyak, 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 San Joaquin Yacht Club, S. D. No. 5. San Joaquin Yacht Club 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 0 Subsection 2 of Ordinance 382, to establish a nonprofit private yacht club in an R-R District located on Lots Nos. 92, 93, and 94, Anglers Ranch Subdivision # 4, Bethel Island; 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 Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application sof George B. Roark for Land IIse Permit, S. D. No. 1. George B. Roark 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 pro- visions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have side pard of one foot for garage, in an R-1 District, located on Lot 15 and lb feet of Lot 14, East Richmond Height Tract No. 2, Block 100; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Goyak, 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 to have side yard of 3 feet for garage, Lot 15, and 10 feet, Lot 14, East Richmond Height Tract No. 2. The foregoing order is passed by the unanimous vote of the Board. t i X74 Monday, May 21, 1951, Continued In the Matter of Application of E. McDaniels for a Land Use Permit, S. D. No. 2. E. McDaniels having filed with this Board an application under the provisionsi of Section 7 of Ordinance 382 for a land use permit for modification of the provisions 1 of Section 4 Subdivision F Subsection 3-5of Ordinance 382, to have two lots 120 x 12o feet each with 10 foot side yards, in an R-A District, located on portion of Lot No,- 61+ on Glorietta Boulevard, Orinda; and said application having been referred to the Plan- ning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS 4 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 referred back to the Planning Commission because of additional information to be presented. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Frank H. Ames for a Land Use Permit, S. D. No. 1. Frank H. Ames 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 pro- visions of Section 1+ Subdivision M Subsection 3-6 of Ordinance 382, to have two addi- tional living units on lot containing 7871 square feet and have setback of 2 feet 5 inches on El Dorado and 1 foot on San ?Mateo, to use existing foundation, in an NRA District, located on Lots 1, 2, 3, Block 100, Richmond Annex; 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 denied; On motion of Supervisor Goyak, 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 continued for one week, to May 28, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Librarian to attend meetings. On motion of Supervisor Buchanan seconded by Supervisor Goyak, IT IS BY THE BOARD ORDIMED that Jessie A. Lea, County Librarian, is authorized to attend a Symposiums in Public Librarianship at the University of California, May 22 to 23 1951 inclusive, her expenses to be a County charge, and to attend a meeting of the California Library Association, May 26, 1951, at Monterey, her expenses including the cost of lunch for driver, to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Assistant Director of Richmond Health Center to attend California Conference of Social Workers. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Muriel F. Diffin Assistant Director of the Richmond Health i Center, is authorized to attend the California Conference of Social Workers in San Jose June 3 to June 6, 1951, inclusive, her expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Amending personnel allocation list, Richmond Health Center. t On the recommendation of the Personnel Director and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution f adopted by this Board on June 26, 1950 which authorized classified personnel for various offices and departments be and the same is hereby amended to provide that a position in the classification of Intermediate Stenographer Clerk is added to the staff of the Richmond Health Center, making a total of 2 in said class in said department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending w personnel allocation list, Sheriff's Department. On the recommendation of the Personnel Director and on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 190 which authorized classified personnel for various offices and departments be, and the same is hereby amended to provide that a position in the classification of Deputy Sheriff Grade II, is added to the staff of i the Sheriff, and one position in the classification of Deputy Sheriff, Grade I is j cancelled; which adjustment provides for a total of 52 in the class of Deputy Sheriff, 1 Grade II, and a total of 20 in the class of Deputy Sheriff, Grade I, in the Sheriff's department. 2 7 Z50 Monday, May 21, 1951, Continued The foregoing order is passed by the unanimous vote of the Board. In the Matter of Salaries of Municipal Judges and 3Attaches. RESOLUTION WHEREAS, on the 14th day of May, 1951 the Board of Supervisors passed a resolution recommending a certain number of municipal judges and their salaries and the number and salaries of attaches; and WHEREAS, the board, in that resolution, urged that all deputies to the marshal of the municipal court be supplied through the Sheriff's office; and WHEREAS, the board is now of the opinion that it would be better from the, standpoint of personnel management to allow the marshal to appoint his own deputies and that such a system would not increase costs, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors amends its previous resolution and recommends to the Legislature that the municipal courts of Richmond be supplied with the deputy marshals to be appointed by the marshal, three (3) deputy marshals who shall be court bailiffs, each of whom shall receive a minimum salary of $273 a month with annual increments of .15, 315 $16, and $18 to a maximum of 0337 monthly; two (23 deputy marshals, each of whom shall receive a minimum salary of $259 a month with annual increments of 514, 515, W15 and 41 to a maximum of $319; ten (10) deputes (custodians) at the fee allowed by law for keeping property. The deputy marshal serving as custodian shall be paid only for their actual services as keepers of the property taken under legal process and shall be paid out of funds deposited by the parties to the action when such services are rendered. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. V. ABSENT: Supervisors - Done. the Matter of Authorizing County Superintendent of chools to leave California or thirty days. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE OARD ORDEF;ED that B. 0. Wilson, County Superintendent of Schools is granted permissiontoleaveCaliforniaforaperiodofthirtydays, commencing May 29, 1951. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of authorizing attendance at Airport Confer- once at Bakersfield. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE' BOARD ORDERED that Noble Newsom, Jr. , Manager of Buchanan Field, and Supervisors Goyak and Taylor are authorized to attend an airport meeting at Bakersfield, June 7-9, inclusive, their expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing W. G. Golden, Director, Social Service Department, to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that W. G. Golden, Director,Social Service Department, Is authorized to attend a meeting of the State Committee on Adoptions in San Francisco, May 26, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board.5 In the matter of Authorizing purchase of electric envelope sealer and entry into contract on attached postage meter. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT' IS BY THE BOARD CRDE ED that the County Purchasing Agent is authorized and directed to purchase one electric envelope sealer at a cost of 600 plus sales tax and to arrange for a contract for the attached postage meter at monthly rental of ill; and IT IS FIkiT 11' ORDERED that the County Auditor transfer $629 from Unappropriated Reserves of the General Fund to Appropriation for Service Department to provide funds for said items.. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Requesting Civil Service Commission to G prepare specifications for job of messenger for pro- posed County Service I Department. On motion of Supervisor Taylor,, seconded by Supervisor Goyak IT IS BY THE BOARD ORDIMED that the Civil Service Commission is requested to immediately prepare specifications for the job of messenger for the County Service Department which this Board intends to establish effective July 12 1951, and the Commission is requested to consider this request as an urgent one. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 606. Ordinance No. 606, which amends Ordinance No. 599 (reorganization and goverx- ment of county flood control districts) by providing that district formed under these 1 provisions shall terminate as of January 1, 1953, is presented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 6& is APPROVW and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Lafayette Sun", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Ordinance No. 607 Ordinance No. 607, which regulates parking on a portion of Walnut Court, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 607 is APPROVED AND ADOPTED. IT IS FARTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Walnut Kernel", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 608. Ordinance No. 608, which fixes speed limit at 35 miles per hour along por- tion of Willow Pass Road, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 608 is APPROVED and ADOPTED.I t IT IS FARTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Diablo Beacon", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 609. Ordinance No. 609, which regulates parking along certain streets in Kensington Park, is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE. BOARD ORDERED that said Ordinance No. &9 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "E1 Cerrito Journal", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 610. Ordinance No. 610, which amends Ordinance No. 382 (zoning ordinance) by providing for the rezoning of a portion of East Pleasant Hill area (Ross-Gilbert property) , Rezoning Map No. 18, is presented to this Board; and s On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 610 is APPROVED and ADOPTED.I i IT IS FURTHER ORDEiED that a copy of said ordinance be published for the time and in the manner required by law in the "Courrier Journal", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. I i 2,7 7 Monday, May 21, 1951, Continued In the Matter of Ordinance No. 611. Ordinance No. 611, which amends Ordinance No; 382 (zoning ordinance) by pro- viding for the rezoning of a portion of the East Pleasant Hill area (Rook property) , Rezoning Map No. 19, is presented to this Board; and i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 611 is APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Pleasant Hill Times", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Appropriations and Hxpenditures Statement. The County Auditor having presented to this Board Appropriations and Expenditure Statement for fiscal year 1950-51 as of April 30, 1951, IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Approval of report of County Auditor filed May 21, 1951. The County Auditor having filed with this'Board on May 21, 1951.9 his report of all claims and warrants allowed and paid by him; E 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- lished. i IT IS BY TfM BOARD FURTiM 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. j In the Matter of Request of Frank Towers that his property be rezoned. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the request of Frank Towers, 925 Treat Lane Concord, that portion of Lot t 36, Map of Undivided Lands in the Estate of Francisco Galindo, be rezoned for BUSINESS, is referred to the Planning Commission. k The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Directing District Attorney to notify legislative representatives that Board approves Assembly Bill No. 1982 It appearing that Assembly Bill No. 1982 provides that the countya legal counsel would defend county employees involved in law suits resulting from their actions in county employment; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is directed to notify Assemblyman Condon and Senator George Miller, Jr. that this Board of Supervisors approves Assembly Bill No. 1982. The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Authorizing John Marin of the Planning Commission staff to sign papers and documents, etc., At the request of Thomas G. Heaton, Planning Technician, and on motion of Super- visor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that John Marin of the planning Comaission staff is authorized to sign, in the absence of either Thomas G. Heaton, Planning Technician, or Russell Griffith, Assistant Planning Tech- nician, the following: 1. Certificates of the Planning Commission on final maps of subdivisions 2. Demands and Claims 3. Requisitions for necessary purchases 4. Endorsements of checks for subdivision fees 5. Receipts for fees H n. y 6. Salary Reports t Monday, May 21, 1951, Continued 6. Salary Reports 7. Signing of official communications and correspondence 8. Monthly statement regarding fees collected. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation to Civil Service Commission to change certain rules and regulations. 1 The Civil Service Committee of the group composed of the Board of Supervisors and department heads having 11 led with this Board a request that the Board forward certain recommendations to the Commission, and this Board approving the recommendations referred to; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission be notified that this Board approves said recommendations which are as follows: 1. That the rules and regulations be amended to provide that on written request the Commission may remove the names of eligibles for clerical positions after five certifications, of which at least three were to different departments. 2. That the rules and regulations be amended to provide that waivers may not be filed for a period longer than six months and that upon the filing of the third waiver an eligible's name will be removed from the list. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of SCHUMAKER-EVANS CONSTRUCTION CO. for a land use permit to build residences in the Heavy Industrial District lying west of First Street and north 4 of Chesley Avenue in the North Richmond Area. WHEREAS, on the 7th day of May, 1951, the above entitled matter was by the Board continued to the 21st day of May, 1951, at the hour of 2 p.m. , and i WHEREAS , good cause therefor appears, i NOW, THEREFORE, IT IS ORDERED that the said matter be and it is hereby continu- ed to Monday, June 4, 1951, at the hour of 2 p.m. at the same place. I The foregoing order was made on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and passed by the following vote of the Board; AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, i W. G. Buchanan, J. Frederickson. I NOES: Supervisors - Pone. ABSENT: Supervisors - None. j In the Matter of Approval of CHANGE ORDER NO. 1, contract for construction of fire house for use of ORINDA COTNTY FIRE PROTECTION DISTRICT. j This Board having on March 19 1951. approved a contract with the Hancock Con- { struction Company for the construction of a fire house to be built on the northeast corner of Orchard Road and Moraga Highway, Orinda, for the use of said Orinda County Fire Protection District; and it appearing to this Board that it is desirable to have the roof on said fire house of shingles instead of shakes; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following change order be and the same is approved: CHANGE ORDER NO. 1 j Substitute shingles on roof of fire house for shakes at no additional cost to the County. The foregoing order is passed by the unanimous vote of the Board. j In the batter of Requesting Planning Commission to survey, street naming and house and j building numbering system in the unincorporated area of the County. At the request of N. T. Pansch, County Clerk, and on motion of Supervisor Taylor; seconded by Supervisor Buchanan, IT IS BY THE BOARD ORnRR?D that the Planning Commis- sion is requested to investigate various systems of street naming and house and build ing numbering, as provided for in the State ilanning Act, said investigation to cover the unincorporated area of Contra Costa 0jounty, and said Planning Commission to file ai report of its investigation with this Board. The foragoing order is passed by tha unanimous vote of the Board. 279 Monday, May 219 1951, Continued In the Matter of Denying request grr of L. L. and Anna L. Martin to rezone portion of their property ti from R-1 to R.B. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERvD that the request of L. L. Martin and Anna L. Martin, 3120 Contra Costa Highway, z Walnut Creek, that their property located on Highway 21 and the Oak Park Boulevard 3 intersection, which is portion of Rancho Las Juntas, adjacent to east line of the Stat Highway leading from Martinez and Walnut Creek, etc. , be rezoned from R-1 to R-B, is f denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resignation of R. Robert Brattain as commissioner of ERNSINGTON FIRE DISTRICT, and appointment of ALBERT B. CAPRON. R. Robert Brattain, Commissioner of the l ensington Fire District, having tenders his resignation as said Commissioner; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED and the office declared VACANT; and 1 IT IS FURTHER Ci3DERED that ALBERT B. CAPAON, 29 Highgate Road, bensingtoa Dis- trict, Berkeley, be and he is hereby appointed Commissioner of said KENSINGTON DIRE DISTRICT for the unexpired term of said R. Robert Brattain, resigned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Central Contra Costa County Flood Control District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, be and he is hereby appointed Engineer of said flood control district, to serve ea-officio. IT IS WRTHER ORD&iM that said Joseph `,V. Barkley is authorized to negotiate for the hiring of a consultant engineer for flood control work for said district, and to hire such engineers under the direction of this Board, as are deemed necessary to do the flood control Mork for said district. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of revision of General i ssistance policy. On the recommendation of J. G. Golden, Director, Social Service Department, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that revision of pages 2 and 3, Section 475-24, County Manual of Policy and Procedure , relating to employability of applicants for, and recipients of, general assistance be, and the same is hereby APPROVED as follows: GRIF.RAL ASSISTANCE POLla) Employability: General Assistance shall not be granted to any single man who is employable. Assistance may be given to a single woman whose circumstances are unusual when need is acute if approval is given by the District Supervisor. Since practice has demonstrated that the employability of an individual cannot be fully idetermined without recognition of the individual as a total person living within a com- plea changing social order in a particular set of social and economic circumstances, it is necessary to take into consideration in such an evaluation the physical, mental, and personal capacities of the applicant or recipient against the background of social and economic conditions. Therefore, employability is defined in a way which takes into account the variable labor market as well as differences in the ability of individuals to become self-supporting. An employable person is defined as one who has the physical and mental capacity to accept and retain employment , and who is not disqualified in the current labor mar- ket by reason of age , or by his own marked personality deviation, character defect, or social maladjustment. A mother whose husband is deceased or disabled or absent from the home because of separation, divorce or desertion shall not be considered employable unless she wishes to seek employment and an adequate plan for the care of the children can be arranged. In accordance with operating procedure our determination of unemployai bility on the basis of physical or mental incapacity shall be supported in the record by a physician's report. For those cases in which the determination of unemployability ' is not substantiated by a medical report, the record shall include complete information ; reg r ing the client's limitations as related to the labor market, his employment history, rehabilitation prospects, etc. `Phe final determination of employability shall rest with the Social Service Department using the medical report as a tool in this evaluation. An employable person is defined as one who is not incapacitated by reason of physical or mental disability to the extent of being unable to accept and retain employment , except that a mother of a minor child or children, whose husband is deceased or disabled, or whose husband is absent from the home because of separation, divorce, or desertion, shall not be considered employable unless some adequate plan for care of the child or children can be arranged. When necessary, physical and mental employability shall be i i r Monday, May 21, 1951, Continued determined b appropriate examination of theyapplicant or recipient by a physician selected by the County. Limitation on Aid: The amount of General Assistance granted to eligible persons shall ' be limited to budgetary standards approved by the Board of Supervisors. In no circum- stance shall aid be granted in an amount exceeding , 175.00 for any one month. GENERAL ASSISTANCE PROCaDUi ES) A. GENERAL STATaffM s E t The foregoing is a statement of board policy in accordance with which the program of General Assistance shall be administered by this Department. This policy ini- tially was approved by the Board of Supervisors October 16, 1947, and has been amended from time to time as circumstance has required. These changes have been incorporated in the General Statament of Policy as they have occurred. The foregoing order is passed by the unanimous vote of the Board. A3 In the Matter of Reports. Reports for the month of April are presented by the Veterans Service Department and by the Pittsburg Health Center, and annual report of the Agricultural Commissioner are presented by said departments and are ordered placed on file. U' In the Matter of Authorizing distribution of tax-deeded land rentals. The County Auditor having reported to this Board that the following proceeds from rental of tax-deeded lands have been forwarded to the County by the State: 4/1/49 to 10/31/49 2525.01 11/1/49 to 3/31/50 1447.80 4/1/50 to 10/31/50 1549.40 5522.21 and that on the basis of share claims filed by other taxing agencies In accordance with the procedure set forth in Section 3659.3 of the Revenue and Taxation Code,, these amounts should be distributed as follows: City of El Cerrito 202.86 City of Richmond 1787.95 County 531.40 4 5522.21 NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor hrederickfon, IT IS BY THIS BOARD ORDERED that said distribution is APPROVED and AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board.y In the Matter of Budget, 1951-52. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE: BOARD ORDERED that all departments and districts are Instructed to file list of 1451-52 budget requirements with the County Auditor, not later than June 15, 1951, on forms to l be provided by the County ,Auditor. 3 The foregoing order is passed by the unanimous vote of the Board. In the 1katter of Ordinance No. bO5. This Board having heretofore adopted ordinance No. 605, and a copy of said ordi- nance having been published for the time and in the manner required by law, in the Lafayette Sun", a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by affidavit of Eleanor Silverman filed with this Board; On motion ofSupervisor Taylor, seconded by Supervisor Goyak, IT iS BY THE BOARD' ORDERED that said kordinance No. 605 be and the same Is hereby declared duly published. ; i The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of the Formation and Organization of the Central Contra Costa County Flood Control District Pursuant to Ordinance No. 599, County of Contra Costa, State of California. FMOLUPION 14HEREAS the Board of Supervisors on the 16th day of April, 1951 passed a Resolution declarhn the necessity of forming a County Flood Control District to in- elude the hereinafter described territory lying within the County of Contra Costa, and setting Monday, May 7 1951, at 4:00 o'clock p.m. in the Chambers of the Board of 5 Supervisors in the Hall of Records, Martinez California as the time and place of hearing the matter of the formation of said Aistrict, anA 2S Monday, May 21, 1951, Continued F WHEREAS notice of time and place of hearing was published for two successive iweeks in the Courier Journal, a newspaper of general circulation, circulated in said territory proposed to be organized into said district as shown by the affidavit on file herein, and WHEREAS, on the 7th day of May, 1951, said hearing was continued to May 14, 1951, at 3:00 o'clock p.m. in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California, and WHEREAS at said hearings on May 7 1951, and May 14, 1951, the Board heard and considered ali protests, written and orad, to the formation of said district and after having held said hearings, closed the same on the 14th day of May, 1951, and took the matter of the formation of said district under advisement, and WHEREAS, the City of Concord and the City of Walnut Creek have passed reso- lutions as required in the Ordinance No. 599 of all incorporated cities consenting to the inclusion of the territories of said cities within the said Flood Control Districts and WHEREAS, the Board is of the opinion that it is to the best interests of all the people residing within said proposed flood control district, that said district be pformed and that flood control work be undertaken therein. NOW, THE.RBFOPX, BE IT RESOLVED, by the Board of Supervisors of the County of jContra Costa that all protests to the formation of said flood control district be and the same are hereby overruled, and that said district through Ordinance No. 599 of the County of Contra Costa as amended be and the same is hereby formed and established, and Ithat the boundaries of said district are to be as follows: ti A All that property situated in the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships and acreages in the follow- ing description are referred to said boundaries, etc. , as they appear on the eY. Official Map of Contra Costa County, adopted by the Board of Supervisors, x' November 21, 1938. x Beginning on the northerly boundary of Contra Costa County at a pointr' » k due north of the northeast corner of the 106.09 acre parcel of the Associated Oil Company; thence south to the northeast corner of said 106.09 acre parcel; r thence southeasterly along the easterly boundary of said parcel and the east- erly boundary of the Associated 136.48 acre parcel to the exterior boundary of the Rancho Monte Del Diablo; thence following said Rancho boundary in a southerly direction to the south right of way line of the A.T. & S.F. Rail- road; thence northeasterly along said south right of way line to the easterly V*. right of way line of the Southern Pacific Railroad (San Ramon Branch) ; thence southerly along said easterly right of way line to the northwest corner of Associated 113.74 acre parcel- thence northeasterly, northwesterly and north- easterly along the northerly line of said 113.74 acre parcel to the most northerly corner thereof; thence southeasterly along the east line of said jo, .: 113.74 acre parcel to a point bearing N 260 22' 30" W, 1200 feet and S 80° A 52' E from the most southerly corner of said 113.74 acre parcel; thence N 800 52' W and S 260 22' 30" E, 1200 feet to the southwest corner thereof, being also the northwest corner of Hooper & Co. 174.89 acre parcel; thence north- easterly along the north line of said 174.69 acre parcel and along the north lines of Enos, et al 85.22 acre parcel and Freitas 92.08 acre parcel to the west right of way line of E.B.M.U.D. Aqueduct; thence southwesterly along the r x. west right of way line thereof to the center of Arnold Industrial Highway; thence northeasterly along the center of said Highway to its' intersection with the southwesterly line of Williams 73.12 acre tract; thence southeasterly along the southwesterly line of said 73.12 acre tract to the southeast corner thereof; thence in a direct line to the most northerly corner of Parcel 8 as described in the final judgment to the United States of America Inland Storage Area of the Naval Magazine, Dort Chicago, California filed November 18, 1947 under Recorders' File Number 46363; thence southwesterly and southeasterly M along the westerly line of said Parcel 8 to the northerly line of that parcel ` of land described in Amended Declaration of Taking under Action No. 21993 of I the United States District Court for Northern District of California, recorded` June 22 1942 in Volume 672 of Official Records at page 39; thence southwest- j erly ana southeasterly along the westerly boundary of said parcel of land 672OR39) to the most southerly corner thereof, being also a point in the m; northerly line of Willow Pass Road; thence northeasterly along the northerly line of Willow Pass Road to the most southerly corner of the 32.416 acre tract described in the deed to Charlotte F. Seifreid filed April 18, 1950 under Recorders' file number 17796; thence northerly northeasterly and southeast- erly along the west, northwest and northeast lines of said 32.416 acre tract to the most easterly corner thereof, being also a point in the northerly line of Willow Pass Road; thence northeasterly along the northerly line of Willow Pass Road to a point bearing N 2° 03' 25" W from the most northerly corner of, the 22.7895 acre parcel described in the Decree Terminating Joint Tenancy filed August 2, 1948 under Recorders' File I'Jumber 29003; thence S 520 03 ' 25" 1 E along the northeast line of said 22.7895 acre parcel to an angle point in the southwesterly line of the United States of America Inland Storage Area of the Naval Magazine, Port Chicago, California, the Perimeter Description of ti. A which is filed in Volume 812 of Official Records at pave 413; thence south- easterly along the south-westerly line thereof to the most easterly corner of Gehringer Subdivision; thence southwesterly and northwesterly along the south- Y easterly and southwesterly lines thereof to the most easterly corner of Dundas' 30.17 acre tract; thence southwesterly along the southeasterly line t of said 30.17 acre tract to the north line of County Road C-24 known as Clayton Road; thence southeasterly along the north line of said Clayton Road to its' intersection with the east line of Section 10, T. 111. R. 11d. , M.D.B. M.; thence south to the northeast corner of Section 27, T. IN, R. 1W. , M. D. B. & M.• thence west, southerly and east along the north, westerly and south lines o ' said Section 27 to the southeast corner thereof, being also the northwest corner of Section 35, T. 1N. 9 R. 1W. ; M.D.H. & M. ; thence south, i Monday, May 21, 191--.1, Continued easterly, southerly and east along the west and south lines of said Section 35 to the southeast corner thereof; thence continuing east to the northeast corner of Section 1, T. 1S. R. 1W. , H.D.B. & M. ; thence south to the west 19quartercornerofSection , T. 1S. , R 1E. , M.D.B. & M.; thence east to the center of said Section 18; thence south to the south quarter corner of said Section 18; thence east to the northeast corner of Section 19 T. 1S. 9 R. lE, M:D.B. & Me ; thence south to the southeast corner of said Section 19; thence Vest to the north quarter corner of Section 30, T. 1S. 9 R. 1E. I.I.D.B. & M. ; thence South to the north quarter corner of section 31 T. 1S. , R. 1E. 9 M. D. Be & M. ; being also the northeast corner of Silvas' 4 acre tract; thence south and west along the east and south lines of said 5 acre tract to the west line of said Section 31; thence south to the east quarter corner of Section 36, T. 1S. , R. lW. , M. D. B. & M. ; thence west to the center of said Section 36; thence south to the north quarter corner of Section 1, T. 2S. 9 R. 1W. , M.D.B. & M. ; thence continuing south to the northeast corner of Lot 53 of the Dougherty Ranch; thence west and south along the north and west lines of said Lot 53 to the east quarter corner of Section 2, T. 2S. , R. 1W. ,, M.D.B. & M. ; thence west to the center of said Section 2, being also a point in the east line of Weidemann's 147.96 acre tract; thence north, west north and west along the east and north lines of said 147.96 acre tract to the northwest corner thereof, being also the northeast corner of Section 3, T. 2S. 9 R. 1W. , M.D.B. & M. ; thence south and southwesterly along the east and south lines of said Section 3 to the most northerly corner of Lynch, et al 150 acre tract; thence southeasterly and southwesterly along the east and south lines of said 150 acre tract and continuing southwesterly along the south lines of San Ramon Walnut Land Co.35.79 acre and 50 acre tracts to the center line of the State Highway leading from San Ramon to Dublin; thence southeasterly along the center line of said State Highway to the center line of County Road B-30 known as Norris Canyon Road; thence Southwesterly along the center line of Norris Canyon Road to the westerly line of the Rancho San Ramon; thence southeasterly along the westerly line of the Rancho San Ramon to the east line of Section 17, T. 2SLL R. 11.4. , JM.D.B. & 14. ; thence south along the east line of said Section 1! and the east line of Section 20, T. 2S. , R 1W. M.D.B. & M. to the southeast corner of said Section 20; thence westerly along the south line of said Section 20 to the county line; thence in a general northwesterly direction along the county line to the west line of Section 35, T. 1S. , R. 2W. , M.D.B. & M. ; thence north to the southeast corner of Section 22, T. 1S. , R. 2W. , H.D.B. &c M. : thence west to the south- west corner of Section 21, T. LS. , R. 2W. , M.D.B. & 14. ; being also the south-, east corner of Lot 3, Section 20, T. 1S. , R. 2W. , M.D.B. & M. ; thence north to the northeast corner of Lot 1 said Section 20; thence west and south along the north and west lines of said Lot 1 to the southwest corner thereof, being± also the southeast corner of St. Mary's College 405-35 acre tract; thence west, north, west, and northerly along the south and west lines of said 405.35 acre tract to the northwest corner thereof; thence continuing north- erly along the northerly extension of the westerly line of said 405.35 acre tract to the center line of County Read B-7 known as Burton Road; thence northeasterly along the center line of Burton Road, to a line drawn northerly through the center of Lots 247 and 223 of the Rancho Laguna De Los Palos Colorados; thence northerly through the center of said Lots 247 and 223 to a point 330 feet south of the north line of said Lot 223; thence northwesterly through Lots 223, 211, 210, and 187 of said Rancho to the center of said Lot 187; thence northerly along a line drawn through the center of Lots 187 and 169 to the center of Lot 169; thence northeasterly to a point on the north line of Lot 169, said point bears West 165 feet from the northeast corner of Lot 169; thence northwesterly to a point on a line drawn northerly through the center of Lot 147, said point bears South 330 feet from the north line of Lot 147; thence northerly along the line drawn through the center of Lots 147 and 132 to the south line of Lot 105; thence northeasterly to a point on a line drawn easterly through the center of Lot 105, said point bears 'fest 165 feet from the east line of Lot 105; thence northwesterly to the center of the ne.rth line of Lot 105; thence northerly along a line drawn through the center of Lot 92 to the north line thereof; thence west along the north lines, of Lots 92, 91, 90, 89, 88, and 87 and the westerly extension thereof to a point due north of the northeast corner of Lot 111; thence south to said northeast corner, being also a point in the south line of E.B.M.U.D. Lafayette Reservoir Site; thence west, northwesterly, north, east and north along the south and west lines of said E.B.M.U.D. Property to the south line of the Rancho Acalanes; thence west and north along the south and west lines of said Rancho to the northeast cornerof E.B.M.U.D. 291.71 acre tract; thence N 60* 59' W, 487.32 feet; N 560 43' W, 499.74 feet; S 75° 44' W, 500.25 feet; N 20" 14' W 556.57 feet; N 39° 50' 1.11 698.27 feet to the center of the State Highway leading from Oakland to Lafayette; thence N 310 30' W 100 feet to the northerly line of said State Highway; thence following said northerly line easterly on the arc of a curve to the right with a radius of 3600 feet, a distance of 400 feet more or less to its ' intersection with the west line of Charles Hill Road, as shown on that certain map entitled Monte Vista, filed August 16, 1937 in Map Book 22 at page 637; thence following the west line of Charles dill Road N 370 10' 20" E 157.32 feet, N 1710 40' 20" E, 287.95 feet; N 2" 52' 30" E, 73.07 feet; N 11" 28' 20" Irl, 186.07 feet to the southeast corner of Lot 6 of said Monte Vista; thence along the south line of said Lot 6 S 79° 36' 14" W 62.86 feet to an angle point in the east; line of E.B.W. 62.96 feet to an angle point in the east line of E.B.M.U.D. 365.38 acre tract; thence north along the east line of said 365.38 acre tract to the southwest corner of Hardy's 34. j0 acre tract; thence north and north- east along the west and northwest lines of said 34.50 acre tract to the most northerly corner thereof, being also a point on the west boundary of the Rancho Acalanes; thence north and east along the west and north lines of the Rancho Acalanes to the southeast corner of Russell's 507.46 acre tract; thence along the east line of said 507.46 acre tract North, 2436.0 feet; N 210 00' W, 546.0 feet; thence leaving said east line N 870 41' E 802.0 feet;; S 89" 25' E, 904.0 feet; 1; 38" 34' E 657.0 feet; N 8" 12 W, 204.0 feet; N 1+80 49' E, 1020.0 feet; S 64° 32' i, 570.0 feet; S 50 19' E, 1099.0 feet; S 72° 57' E, 635.0 feetmore or less, to a point on the southerly extension of the west line of HavIsides 967.35 acre tract, said point being southerly i Monday, May 21, 1951, Continued 275.0 feet from the southwest corner of said 967.35 acre tract; thence north- erly along said southerly extension and the vest line of said 967.35 acre tract and continuing north along the northerly extension of said west line to the southwest corner of Stow's 114.24 acre tract; thence east along the south line of said 114.24 acre tract and along the south line of Tavan's 147.23 acre tract to the southwest corner of the Grand D. Miller Land Co. 52.31 acre ; tract; thence northerly and easterly along the west and north lines of saidt552.31 acre trnet to the westerly boundary of the Rancho Las Juntas; thence northwesterly along the westerly boundary of said Rancho to the most westerly ; corner of Davilla's 145. 50 acre tract; thence northeasterly along the north- west line of said 145. 50 acre tract to the westerly line of Pleasant Hill Road; thence southeasterly along the westerly line of Pleasant Hill Road to its' intersection with the southwesterly prolongation of the southeasterly line of Holliday's 52.28 acre tract; thence northeasterly along said south- westerly prolongation and the easterly line of said 52.28 acre tract to the south line of Davilla's 172.41 acre tract; thence west and northwesterly along the south and west lines of said 172.41 acre tract to the northwest corner thereof; thence in a direct line to the southwest corner of Pereira 's 70.31 arc ° acre tract; thence northwesterly and easterly along the west and north lines of said 70.31 acre tract to the southeast corner of Santos 19.14 acre tract; thence northerly along the east line of said 19.14 acre tract to the north- east corner thereof; thence continuing northerly and northwesterly along the easterly line of Jensen's 39.64 acre tract to the south line of Hoesly' s 34 acre tract; thence Past and north along the south and east lines of said 34 acre tract and continuing north along the east line of Hoesly's 46.60 acre tract to the center of the State Highway leading from ?•Iartinez to Pacheco; thence east along the center of said State Highway to the east line of Ferrarini's 31.36 acre tract; thence north along the east line of said 31.36 a acre tract to the exterior boundary of the Rancho Las Juntas; thence in a general northwesterly direction along said Rancho Boundary to the easterly incorporation line of the City of :Martinez as said incorporation line is constituted on January 1, 1951; thence northerly along said easterly incorpor- ation line to the northerly boundary of Contra Costa County; thence northeast- erly along said County boundary to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 21st day of May, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Monday, May 28th, 1951, at 9:00 o'clock f Chairman f ATTEST: W. T. PAASCH, Clerk By Lri Deputy Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, MAY 28, 1951 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUM UNGS, F t ` CHAIRMAN,PR ES IDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR: W. G. BUCHANAN J. FREDERICKSON. W. T. PAASCH, CLMK. In the Matter of Resolution Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, Droceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3 of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of 6alifornia, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; i WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS$ the territory proposed to be annexed is not within any other Sanitary District and is contiguous to the San Pablo Sanitary District; NOW, THEP.EFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are Monday, May 28, 1951, Continued hereby altered by annexing thereto the hereinafter described territory, which terri- tory is hereby annexed to said District and the boundaries of which territory so annexed are described as follows, to-wit: All that certain real property situated in Contra Costa County, State of j California, being more particularly described as follows: Beginning at the southwesterly corner of Lot 332, Block 12, as said Lot and Block are designated and so delineated an that certain map entitled "Truman Addition to Richmond", Recorded November 18, 1912, in riap Book 8, Page 198, Records of Contra Costa County, said point being also on the exterior boundary of the San Pablo Rancho; thence northeasterly along the exterior boundary of the aforesaid Block 12 and along the said exterior boundary of the San Pablo Rancho North 28 degrees 15 minutes East 444.44 feet, thence North 53 degrees 30 minutes 'gest, 77.00 feet; thence continuously along said exterior boundary of the San Pablo Rancho, Horth 53 degrees 30 minutes West, 450.64 feet to a point on the direct extension westerly of the centerline of Silver avenue; thence leaving said exterior boundary of the San Pablo Rancho westerly along said centerline of Silver Aven•ie, South 89 degrees 56 minutes West, 29.35 feet; thence South 0 degrees G4 minutes East 705.60 feet to a point on the direct extension westerly of the northerly line of Stannard Avenue; thence easterly along said line, North 89 derees 56 minutes East, 242.31 feet to the point of beginning and containing: an area of +.864 acres more or less. Being a portion of Survey X151 of the Swamp & Overflow land shown on Map #1 of the Salt Marsh and Tidelands, Records of Contra Costa County. I. the undersigned, hereby certify that the foregoing resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa held on the 28th day of May, 1951, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Resolution Altering Boundaries of the San Pablo Sanitary District. F.ESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that W=EAS, proceedings have been had by the Sanitary Board of the San Pablo i Sanitary District pursuant to Article 3, of Chapter 9. , of Part I of Division VI oY the Iiealth 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; WHUIEAS , it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annex- ? ed that said territory be so annexed to said District; and WIfEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San ?ablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which terri- tory is hereby annexed to said District and the boundaries of which territory so annexed are described as follows, to-wit: 1 Beginning at the most northerly corner of Lot 2, Block 8t as said Lot and Block are shown upon that certain map entitled North Richmond Tract No.l addition", which man was filed in the office of the Recorder of Contra Costa, State of California, June 12 1915, in Map Book 12, at page 274; thence from said point of beginning and along the northerly line of said Block 8 South 65° 35' West 219.43 feet to the northwest corner of Lot 1 of Block 8; thence South 890 56' West along the northerly line of Giaramita Street (Third) South 890 56' West 60.00 feet to the northeast corner of Lot 22 Block 12; thence and along the northerly line of said Block 12 South 690 23' West 213. 54 feet to the northwest corner of Lot 1 of Block 12; thence South 890 56 ' West along the northerly line of Fifth Street (Fourth) 60.00 feet to the north- east corner of Lot 2, Block 16, of abovementioned North Richmond Tract No. 1 addition; thence South 890 56' West 139.02 feet along the northerly line of Lot 2 and portion of Lot 1, Block 16, of the abovementioned North Richmond Tract No. 1 Addition; thence and leaving said northerly line of Lot 1 Block 16 !Torth 0° 18' West 640.93 feet to the South line of a M foot wide road (327 Deeds, 234) ; thence and along the southerly line of said 20 foot wide road East 314.00 feet; thence and continuing along said southerly line of a 20 foot wide road North 640 18' East 100.70 feet; thence and continuing along said southerly line of a 20 foot wide road East 270.00 feet to a point; thence and leaving said southerly line of a 20 foot wide road South 00 18' East 522.35 feet to a point on the northerly line of Sixth Street (Second) ; thence ands . along said northerly line of Sixth Street South 890 38' West 54.47 feet to the point of beginning. BEING a portion of Lot 198, as said Lot is shown on that 28 Monday, May 28, 1951, Continued i certain map entitled "Map of the San Pablo Report 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. I the undersigned, hereby certify that the foregoing resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, California, held on the 28th day of May, 1951, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. C ABSENT: Supervisors - Mone. In the Matter of the Annexation mss, of Additional Territory to the San Pablo Sanitary District, Contra Costa County, California. RESOLUTION ALTERING BOUNDARIES OF THE SAN PABLO SANITARY DISTRICT RESOLVED. by the Board of Supervisors of the County of Contra Costa, California, that i 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 the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to isaid District; W1,MEAS1 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 hat said territory be so annexed to said district; and WHER&kS, the territory proposed to be annexed is not within any other Sani- Itary District and is contiguous to the San Pablo Sanitary District and is in the County of Contra Costa, State of California; NOW, THER EFO E, IT IS ORDERM- , as follows: j 1. That the boundaries of the San Pablo Sanitary District be and they are jhereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said district, and the boundaries of which territory so annexed are described as follows, to-wit: Portion of Lot 124 as shown on the Map of the San Pablo Rancho, Accompanying j nd Forming a Part of the Final Report of the Referees in Partition filed on ?March 1, X894, in the Office of the County Recorder of Contra Costa County, State of California, described as follows: F Beginning at the junction of the most easterly line of said Lot 124 with the South line of Green acres as shown on the Map entitled Green Acres filed in the office sof the Recorder of the County of Contra Costa, State of California, on August 16 1950, in Book 41 of Maps at pages 35 and 36; thence from the point of beginning Borth 4 degrees 52 minutes West, 888.06 feet along the South line of Green Acres and its exten- sion Westerly to its intersection with the West line of said Lot 124; thence along the dividing line between Lot 124 and Lot 126 of the aforementioned map of San Pablo Rancho 0 degrees 37 minutes 33 seconds East 301.52 feet; thence leaving said dividing line Easterly and parallel to the South line of Green Acres and its Westerly extension and j 300 feet Southerly measured at right angles therefrom South 84 degrees 52 minutes East 902.76 feet to said Easterly boundary of Lot 124 and the exterior boundary of San Pablo Rancho; thence North 3 degrees 23 minutes 30 seconds West along said exterior boundary 303-35 feet to the point of beginning. 2. That the County Clerk and Ex-Officio Clerk of this Board be and he is here- by 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 descrip- tion of the boundaries of said territory together with a map or plan indicating the boundaries thereof, pursuant to Section 3720 of the Political Code. i I the undersigned, hereby certify that the f ore7oing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, State of California, held on the 28th day of May, 1951, by the following vote: AYES: Supervisors-I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. 1 1 In the Matter of the Report of the Planning Comis sion on the Matter of regulating the division of land in certain cases and providing penalties. WHEREAS on the 28th day of May, 1951} the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and i Monday, May 28, 1951, Continued WHEREAS the Conservation and Planning Act of the State of California re- quired that this Lard, after due notice first having been given hold a hearing at which all persons may protest or make presentations to this Board NOW,, T=EFORF, IT IS CRDMFTD that notice of a hearing by this Board on the 11th day of June, 1951,being a Monday, at 1:30 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 "Courier-Journal" not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 1:30 p.m. o'clock on . Monday, the 11th day of June, 1951, 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. j The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None In the Matter of Determining yf cost per patient day, County Hospital. This Board determines and finds that the cost for patients at the County- Hospital is as follows: PerPatient Day Surgical . . . . . . . . . . . . . ^13.54 Acute Medical 10.57 Haternity. Chest . . . . . . . . . . . . . . . 8.86 Isolation . . . . . . . . . . . . . 17.31 Observation . . . . . . . . . Chronic . . . . . . . . . . . . . . .1 Custodial . . . . . . . . . . . . . 2.80 and that the cost of caring for outpatients is -2.37 per visit; and On motion of .Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD 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. Appointment of Member of the Board of Retirement of Contra Costa County Employees Retire- ment Association. Upon motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT i IS BY THE BOARD ORDERED that ROBERT CLYDE BRYCE be and he is hereby appointed Member of the Board of Retirement of Contra Costa County Amployees Retirement Association for4 a term of three years, commencing July 1, 1951. f The foregoing order is passed by the unanimous vote of the Board.I3 In the Matter of Ordinance No. 612 f Ordinance No. 612 which amends Ordinance NO. 382 (Master Zoning Ordinance) { by providing for the rezoning of a portion of the Lafayette area (Irwin property) is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE ' BOARD ORDERED that said Ordinance No. 612 be and the same is APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 612 be published for the time and in the manner required by law in the "Lafayette Sun", a newspaper of general circulation printed and published n the County of Contra Costa. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fund Adjustment to provide for alterations of Tax Collector's Office. To provide for remodeling etc. , of the Tax Collector's Office at a cost of X64600, and on motion of Supervisor hylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following fund adjustment is APPROVED: DEBIT COURT HOUSE, -4b00, and CREDIT CAPITAL OUTLAY, $4600. i 287 Monday, May 28, 1951, Continued The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fund Adjustment to provide funds acy for waiting-room furniture Adoption Unit, Social Serv1ce Department. To provide funds for waiting room furniture for the Adoption Unit of the Social Service Department, and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following fund adjustment is APPROVED: DEBIT UNAPPROPRIATED RESERVE, $178; and CREDIT CAPITAL OUTLAY, $178. The foregoing order is passed by the unanimous vote of the Board. G a4 In the Matter of Fund Adjust- a x, meat to provide funds for Y = ; salary for additional position of intermediate stenographer Clerk, Richmond Health Center. To provide funds for salary for one additional position of intermediate< stenographer clerk in the Richmond Health Center, and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following fund adjustment is APPROVED: DEBIT Temporary and Seasonal Help, Richmond Health Center, $313; CREDW, Permanent Personnel, Richmond Health Center, $313. The foregoing order is passed by the unanimous vote of the Board.. In the Matter of fund adjust- ment to provide funds, Public Address System, Buchanan Field. t r On motion of Supervisor Taylor seconded by Supervisor Buchanan IT IS BY THS BOARD ORDERE-D that the expenditure of $ 0.00 for equipment for Public Adc1ress System instead of for Directory Board, Buchanan Field, IS AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. A In the Matter of Transfer of Funds from Road Maintenance for District 5 to Flood Control. To cover cost of repairing various breaks in delta island levees to prevent flooding, which work was done at the request of Sheriff Long; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD O.RDEFM that the following fund adjustments are APPROVED: DEBIT Supervisor District 5 Maintenance ... $850 CREDIT UNAPPROPRIATED RESERVE .... ...... .... 850 DEBIT UNAPPROPRIATED RESERVE ... ...... .... $850 CREDIT FLOOD CONTROL ... . . . ... . . . . . .. .. .... 850 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing Social Service Director to attend meeting. On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that W. G. Golden Director, Social Service Department, is authorized to attend the annual meeting of Socal Service Workers at San Jose, June 5 to 6, inclu- sive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. lIn the Matter of Monthly Reports. i Reports for May, 1951 are presented by the Richmond Society for the Preven- tion of Cruelty to Children Q Animals and by the County Hospital; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. T 1 In the Matter of Ordinance No. 606. This Board having heretofore, on May 21, 1951, approved and adopted Ordinance Monday, May 28, 1951, Continued No. 606; and a copy of said ordinance having been published for the time and in the manner required by law, in the "Lafayette Sun", a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by Affidavit of Eleanor Silverman filed with this Board; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. be and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting James L. Bombard free permit to peddle in the unincorporated area of the County. James L. Bombard, 741 South 13th Street, Apt. lE, Richmond, having filed with this Board an application for a free permit to peddle ice cream in the unincor- porated area of the county; and it appearing to this Board that said James L. Bombard is an honorably discharged veteran of World War II, as evidenced by Certificate, Serial # RA 31 483 187, dated March 31, 1947; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said James L. Bombard be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Social Service Director to attend meeting. On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that W. G. Golden, Director, Social Service Department, is author- ized to attend the annual meeting of Social Service Workers at San Jose, June 5 to 6, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. Jf In the Matter of Requesting Civil Service Commission to survey duties of position in Medical Records Department j gam . ; _ of County Hospital which is currently classified as r Intermediate Stenographer Clerk. At the request of J. P. Rhodes, Business Manager, County Hospital, and on motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of the position in the Medical Records Department of the County Hospital currently classified; as Intermediate Stenographer Clerk, and in view of the fact that said position is vacant at this time, to consider the request as an urgent one. i IT IS FURTHER ORDERED that the Commission is requested to report its findingsandrecommendationtothisBoard. The foregoing order is passed by the unanimous vote of the Board. In The Matter of Authorizing County Auditor to draw warrant in payment of Engineer's Report, proposed CEMETERY DISTRICT. Alhambra Cemetery District). This Board having heretofore, on April 30, 1951, appointed C. L. Dunklee to file with this Board a report in the matter of the proposed formation a public ceme- tery district in the environs of Martinez, as required by the District Investigations Act of 1933; and Said C. L. Dunklee having filed said report with this Board on May 28, 1951; c On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of i50 in payment of said report, in favor of said C. L. Dunklee. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting F. W. Draeger a Land Use Permit, S. D. No. 3. F. W. Draeger 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 thepro- visions of Section 4 Subdivision G Subsection 3 of Ordinance 382, to have side yard o i 289 Monday, May 28, 1951, Continued i to have side yard of 5 feet on one side and 10 feet on the other side and to have 51 lots of 6,650 square feet in area (70 Y 95) Beckett Tract, in an R-S District located 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; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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. r " a f In the Matter of Granting Land Use Permit to B. Dawe, S. D. No. 3. i B. Dawe 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 Section 4 Subdivision G Subsection 3 of Ordinance 382, to have 7 lots with a minimum of 9750 sware feet in an R-S District, located on a portion of Lot 19, Larkey Sub- division F29 on the north side of San Luis Road approximately 1150 feet west of the 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 granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan 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 G. C. Jones, S. D. No. 3. G. C. Jones having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have side yard of 10 feet in an R-A District, located on descriptive parcel fronting 100 feet on Reliez Valley Road approximately 600 feet east of Alhambra Valley and Vacca Canyon Road intersection, bounded on east by Kraintz on west by Oliver property; 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 Buchanan 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 a hereby granted. r. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting band Use Permit to George tai. Norris, S. D. No. 3. George W. Norris 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, to have 2 houses on one lot in an R-S District, located on property of Norris fronting 119 feet on the east side of Oak Park Lane about 500 feet south of Oak Park Boulevard, 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; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 Mrs. Mae Martin, S. D. No. 2. Mrs. Mae Martin 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, to build a guest house in an R-S District, located on a .5b4 acre parcel on the south side of Alhambra Valley Road owned by Mae Martin, bounded on the north by County Road, the east by Sharkey, south by Dwyer and west by Gilbert; 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 Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ..RDS=D 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. r Monday, May 28, 1951, Continued In the Matter of Granting Land Use Permit to E. A. CHERRY. E. A. Cherry 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 provisionsi of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 2 Foot side yard for; 1 garage, portion of Lot 14 Rancho Laguna De Los Palos, Lafayette area Reliez Valley, Beechwood Drive, an R-A d1strict; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Hoard that said application be granted; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification ofd 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 J. Gibbs, S. D. No. 1. J. Gibbs 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 or Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 4 foot side yard on south line and 4 foot on east line, in an R-1 District located on the west 1/2 of Lot ;: 28 C, Block "C",of the amended map of Arlington Acres; 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 Goyak, 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 RICHMOND ROD & GUN CLUB. Richmond Rod & Gun Club having filed with this Board an application under the provisions of Section 7 of Ordinance P2 for a land use permit for modification of they provisions of Section 4 Subdivision J Subsection 1 of Ordinance 382, to have a rod and' gun club, use of all land for club facilities, including club house, etc. an H-1 district located on descriptive parcel located at end of private road nor h of Road 20 facing 510' on west side, north end of Gooddale parcel; 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 Gotiak, 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 H. Neirhake, Jr. , S. D. No. 3. H. Neirhake, 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 provisions of Section 4 Subdivision F Subsections 5 and 6 of Ordinance 382, to have side yard on one side of 10 feet and have setback of 20 feet, in an R-A District, located on property fronting 122 feet on north side of Sheridan Lane (Alhambra Valley) bounded by lands of McKay and Newman; 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 as follows: 20 foot side yard- and ardand20footsetback; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE' BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted with the provision that there be a 15 foot side yard and 20 foot setback. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Lucian V. and Elsie M. Campbell to have sales office for florist, plants and nursery t supplies in S. D. No. 3. Lucian V. and Elsie M. Campbell having filed anapplication with this Board for a land use permit under the provisions of Ordinance 278 and its amendments, to have a sales office for florist, plants and nursery supplies in Supervisorial District] No. 3 located on property in Lots 1 and 2, Block 58 Martinez Land Company Tract, situated on southeast corner of Palm and Monterey, M1. View District, Martinez, i 291 Monday, May 28, 1951, Continued California; and Said application having been referred to the Planning Commission of Contra Costa County; and said Planning Commission havfng recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted with the provision that there be a setback of 20 feet on Palm Avenue and 10 feet on Monterey Avenue. i The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Application of Frank H. Ames for a Land 1 Use Permit. i This Board having on the 21st day of May, 1951, continued to this day the hearing on the application of Frank H. Ames for a land use permit under the provisions of Section 7 of Ordinance 382 for modification of the provisions of Section 4o Sub- division M. Subsection 3 - 6, to have two additional living units on lot containing 7871 square feet and have setback of 2 feet 5 inches on E1 Dorado and 1 foot on San Mateo, to use existing foundation, in an MRA District located on Lots 1, 213 Block 1001, Richmond Annex; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred back to the Planning Commission for the 1 reason that it appears that the applicant has already expended considerable money for foundations, etc. , toward the building of the units; and this Board feels that said Planning Commission should again consider this application. t The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appointment of GBROULD L. GILL as Commissioner of Housing Authority of Contra Costa County. It appearing to this Board that the term of office of Gerould L. Gill as Commissioner of the Housing Authority of Contra Costa County has expired on May 26, 1951, and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said GEROULD L. GILL be, and he is hereby appointed Commis- sioner of the Housing Authority of Contra Costa County for a term of four years, com- mencing retroactively as of May 26, 1951. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Resolution Urging State funds for neces- sary communications network in the matter of the Civil Defense Program. WHEREAS, the operational area coordinators meeting in ,point session have adopted a program of communications within mutual aid Region 3, and have adopted the following resolution, RESOLVED, by the operational area coordinators that the necessary communi- cations network will be from Region 3 control center to the operational area control centers, and from the operational area control centers to the local city and county control centers. The network approved and recommended including radio telephone, and the like, would require the expenditure of all or a part of $200,060. This system would be used exclusively for the dissemination of attack warning information and for the transmitting and receiving of necessary communications to make the region and its operational areas effective. It is the unanimous concurrence of the operational area coordinators that the provision of this communication network is a State responsibility and that it is of immediate necessity that action be taken now to protect the life and property within this critical target area. The effectiveness of the entire civil defense program within this critical target area is dependent upon such an essential communications network. THEFEFORE, be it resolved, that this body consider that this matter is of such grave importance that State funds should be made available immediately. AND BE IT FURTH03 RESOLVED that this resolution shall be forwarded to the Governor, Major General W. H. Robertson, DSA, (Ret.) , and the representatives of the Cities and Counties in session at Sacramento. The foregoing resolution wLs adopted by the following vote of the Board: z AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. HOES: Supervisors - None. ABSENT: Supervisors - None. Monday, May 28, 1951, Continued R In the Matter of Ordinance No. 613. Ordinance No. 613 which amends Ordinance No. 595 (Zoned Bethel Island- Antioch area) by the addition of Subdivision 0, is presented to this Board; and On motion of Supervisor Frederickson seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said Ordinance No. 913 be, and the same is hereby IPPROVED and ADOPTED. IT IS FURTHER ORDERED that said Ordinance be published for the time and in the manner required by law in the "Antioch Ledger", a newspaper of general circulation printed and published in the County of Contra Costa. a The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Resolution urging State funds for neces- sary communications network in the matter of the Civil Defense Program. WHEREAS, the operational area coordinators meeting in joint session have adopted a program of communications within mutual aid Region 3, and have adopted the following resolution, i RESOLVED, by the operational area coordinators that the necessary communi- cations network will be from Region 3 control center to the operational area control centers, and from the operational area control centers to the local city and county control centers. The network approved and recommended including radio, telephone, and the like, would require the expenditure of all or a part of ;200,000. This system would be used exclusively for the dissemination of attack warning information and for ; the transmitting and receiving of necessary communications to make the region and its . operational areas effective. It is the unanimous concurrence of the operational area coordinators that thej provision of this communication network is a State responsibility and that it is of immediate necessity that action be taken now to protect the life and property within this critical target area. i The effectiveness of the entire civil defense program within this critical target area is dependent upon such an essential communications network. THEREFORE, be it resolved, that this body consider that this matter is of such grave importance that State funds should be made available immediately. AND BE IT FURTHy? RESOLVED that this resolution shall be forwarded to the Governor, Major General W. M. Robertson, DSA, (Ret.) , and the representatives of the Cities and Counties in session at Sacramento. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. Y J ABSENT: Supervisors - None. m In the Matter of Resolution µ.Withdrawing Application and Rescinding Resolution 04here allotment has not been made)WHEREAS, the State of California under Chapter 47 Statutes of 1944 ( Fourth Extra Session) , as amended, has appropriated funds to provide financial assistance to local agencies, defined therein as counties, cities, or cities and counties of the State of California, so that they may engage in a large public works construction program; and WHEREAS, the COTiTRA COSTA C=NTY, hereinafter called "Local Agency" has sub-mitted to the Director of Finance, under the aforesaid Act and rules and regulations prescribed thereunder, an application for an allotment in the sum of Twenty- one Thousand Two Hundred Nine and 71/100 Dollars ($21 209.71) as the State's share of the estimated cost of plan preparation or site acquisition for a public works project,described in said application as Construction of a Juvenile Hall, which applicationislidentifiedunderApplicationNo. 1455; and WHEREAS, the Local Agency desires to withdraw the aforesaid application because of overstatement of share limit of the State;NOW THEREFORE BE IT RESOLVED that the Local Agency hereby requests the Dir-ector of Finance to withdraw the aforesaid application; and BE IT FURTHER RESOLVED that Local Agency does hereby rescind its Resolution adopted November 20 1950 authorizing the submission to the Director of Finance of the#aforementioned application; and BE IT FURTHER RESOLVED that certified duplicate copies of this resolution be forwarded to the Director of Finance, one of which will be for the use of the State Controller.The foregoing Resolution is passed by the following vote of the Board: 293 Monday, May 23, 1951, Continued AYES: Supervisors - I. T. Goyak, H. L. Cummings Ray S. Taylor, W. G. Buchanan, J. Frederickson k n. . NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing Une Castor, Medical Social Worker to attend Conference on Medical Social Work. On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Jane Castor, Medical Social Worker, is authorized to attend a Conference on Medical Social Mork, June 5, 1951, at San Jose, her expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting R. L. Blum, M.D. , County Health Officer, permission to leave the State. On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, &unty Health Officer, is granted permission to I leave the State of California for a period of thirty days, commencing June 25, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for rezoning of property of Hull and Sons. Hull and Sons, by Wm. M. Hull having filed with this Board a request that Lot 3 of the Floraland Tract be rezoned from RS to RB; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. In the Matter of Requests for rezoning of property M. J. Lucas 100 Trelaney Lane, Concord having filed with this Board a re- quest that portion of Lots 2 and 3 Highway Junction Subdivision be rezoned from RS I to RB, and which Mr. Lucas states that the first 50 feet of Lot which he owns is RB, il that he wishes the adjoining 115 feet changed to RB, that the next 85 feet is RS which 1 he wishes changed to Multiple Dwelling; that on Lot 2 he wishes the first 115 feet of the property changed from RS to RB: On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 Authorizing purchase of steel shelving for County Recorder's Office. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authroized to purchase steel shelv- ing at a cost of not to exceed 5342.25 for the County Recorder. IT IS FURTHER ORDEFED that the County Auditor is authorized to make the follow r ing transfer of funds: Reduce Office Supplies, County Recorder, $342.25 Increase Capital Outlay fund, County Recorder's Office, 5342.25. The foregoing order is passed by the unanimous vote of the Board. All In the Matter of Request for rezoning of property lying north and south of San Pablo Dam Road. A petition signed by approximately 120 persons and requesting the rezoning, from R-S to Zone R-A, of all of the property lying north and south of the San Pablo Dam Road commencing approximately 300 feet east of Appian 'clay and ending at the west- erly property line of the East Bay Municipal Utility District on said Dam Road, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE kBOARD ORDERED that said petition is referred to the Planning Commission. l The foregoing order is passed by the unanimous vote of the Board. I i Monday, May 28, 1951, Continued In the Matter of Annroval of Agreement between the County of Contra Costa and Masten and Hurd, Architects, for architectural services, wards, etc. , for County Hospital. ff i On action of Supervisor Taylors seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the agreement dated May 28, 1951, between the County of Contra Costa, hereinafter called the Owner, and Hasten and Hurd Architects , 526 i Powell Street, San Francisco 2 hereinafter called the Architect, wherein it is agreed that the Owner shall pay said 4rchitect for architectural services in the matter of additional facilities to be erected at the County Hospital, including: Receiving hard Three (3) additional patient wards One (1) kitchen One (1) Surgery One (1) 'Elevator lift One (1) Psychopathic Ward a fee of eight percent ($p) of the cost of the work with other payments and reimburse; meets as provided in said al7reenent, is APPROVED and H. L. Cummings, Chairman of this ! Board, is directed to execute said agreement. 1 The foregoing order is passed by the unanimous vote of the Board. p In the Matter of Rescinding Board Order of May 21, 1951, With reference to Change Order No. 1, contract for construc- tion of fire house for use of Orinda County Fire Protection District. This Board having on May 21 1951, adopted an order approving Change Order No. 1 with reference to the substitution of shingles for shakes, roof of fire house being constructed for use of the Orinda County Fire Protection District; and Good cause appearing therefor, and on motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said order is RESCINDE6 , VACATED,; and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. In the natter of Approval of Change Order No. 1, contract for construction of fire house for use of Orinda County Fire Pro- tection District. This Board having on March 19, 1951, approved a contract with the Hancock Construction Company for the construction of a fire house to be built on the north- east corner on Orchard Road and Horaga Highway, Orinda, for the use of said Orinda County Fire Protection District; and It now appearing to this Board that it is desirable to have the roof of said fire house of shingles instead of shakes, on motion of Supervisor Taylor second- ed by Supervisor Goyak, IT IS BY THE BOARD C D-_ERED that the following Change order be,, and the same is APPROVED: CHANGE ORDER NO. 1 Substitute shingles for shakes on roof of fire house and cancel Alternate No. 1 of contract heretofore approved on March 19, 19)-1, deducting the amount of said alternate which is in the sum of 5530 (leaving contract price $24,550) . The foregoing order is passed by the unanimous vote of the Board. 117 Yj •'. * t. 4 yL .'h J' 2 yi" -t{ r'F moi. 4.t .,, '. 1'. - k t._t >`.'..g-K ." - ._ -s,. +.+.. . i .aa ,ka.,-. .t"a _ r .:fi .n.+'... F ..- 3 * ' f "tf 1L' '+... ,,..inti'.L Jsr..;`:r. M r'Tr,' '4 rf Yk., kA' L.at:/ . L _i.Y St'• 295 Monday, May 28, 1951, Continued In the Matter of the Petition r' for the Formation of a public cemetery district to be known as the ALHAMBRA CEMETERY j DISTRICT WHEREAS a petition praying for the formation of a public cemetery district under the provisions of Sections 8890 to 9100 inclusive of the Health and Safety Cod of the State of California, has been filed with this Board of Supervisors on the 18th r day of April, 1951, and s WHEREAS, said petition has been signed by at least fifty (50) or more citi- zens who are owners of land located within the proposed district and whose names ap- pear as owners upon the last assessment roll of Contra Costa County as shown by the certificate of Justin A. Randall, County Assessor of the County of 6ontra Costa, and W1911-EAS, said petition described the boundaries of the proposed district, al of which is situated in the County of Contra Costa, and WHEREAS, the Board of Supervisors, by resolution passed on the 30th day of 1 April, 19512 at a regular meeting thereof, set the hearing on said petition for Monday, the 28th day of May, 1951, in the Chambers of this Board at 11:00 A. M. , Hall of Records, Martinez, California, and notice of said time and place of hearing having been given by publication in the CO1iTRA COSTA GAZETTE, a newspaper of general circu- lation, printed and published in the County of Contra Costa, as shown by Affidavit on file herein, and WHEREAS, said hearing was actually held on this 28th day of May, 1951, at the time and place indicated, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby fin and determine that said petition complies with all of the provisions of Section 8890 to 9100, inclusive, of the :health and Safety Code of the State of California, pertain- Ing to the formation of public cemetery districts and that notice of time and place o the hearing of said petition was published as required by law. BE IT FURTHER RESOLVED that upon the petition of the Shell Oil Company con- curred in by the Martinez Chamber of Commerce and no opposition being registered t thereto at said hearing, all of the property owned by the Shell Oil Company lying within the boundaries of said proposed cemetery district as described in the said petition on file herein, except such property of the shell oil Company as is located within the corporate limits of the City of Martinez, is hereby ordered excluded -from said proposed district. BE IT FURTHER RESOLVED that the boundaries be and the same are hereby fixed and are more particularly described as follows, to wit: Beginning at a point on the northerly boundary line of the County of Contra Costa in the Straits of Carquinez due north of the point of intersection of the north line of Tract E of the Port Costa Development Co. in the Rancho Canada Del Hambre, Northern Part, with the southerly shore line of the Straits of Carquinez; thence south to said point of intersection; thence westerly along the north line of said Tract E to the northwest corner thereof; thence southeasterly in a straight line to the northwest corner of Part 2, Division 2 of the Rancho El Pinole; thence south along the east line of Lots A and B, Division 5 of said Rancho to a point on the north line of Lot E, Division 5; thence east along the north line of said Lot E to the northeast corner thereof; thence south along the east line of said Lot E to the northeast corner of Lot F. Division 5; thence westerly along the northerly line of Lots F and G, Division 5 to the northeasterly corner of Lot G, Division 5; thence westerly, southerly, northwest- erly and southwesterly along the northerly line of said Lot G and H to the most west- erly corner of said Lot H and the northeasterly corner of Lot I, as said Lot I is des- cribed in the decree of partition of the estate of J. Tormey, which decree is on re- cord in the office of the County Clerk of Contra Costa County, in Judgment Book 3 of the Superior Court, at Pages 121 to 138; thence westerly along the northerly line of said Lot I to the point of intersection thereof with the easterly Line of Lot D of the J. Tormey estste; thence west crossing said Lot D to an angle point on the westerly line thereof; thence southerly along the westerly line of Lots D and F of said Tormey estate to a point on the south line of the Rancho E1 Pinole; thence easterly along said line to the point of intersection thereof with the prolongation northeasterly of the northwest line of Lot 19 of the Kelly League of the Rancho E1 Sobrante; thence southwesterly along the prolongation of, and the northwesterly line of said Lot 19 to the most westerly corner of said Lot; thence southeasterly along the southwesterly line of said Lot 19 to the most southerly corner thereof and a point on the boundary line of the Rancho Bocha de la Canada del Pinole; thence along the boundary line of said Rancho, easterly and southerly to the northwest corner of Rheem's 500 acre tract, thence northeasterly, southeasterly and south along the northerly and east lines of 1 said 500 acre tract to the southeast corner thereof, being also a point on the south line of the Rancho Bocha De La Canada De Pinole; thence east along the south line of said Rancho to the southeast corner of Taylor's 200 acre tract; thence north and west along the east and north lines of said 200 acre tract to the southwest corner of Haviside's 967.35 acre tract; thence north and northeasterly to the most northerly corner of said 967.35 acre tract, being also a point on the south Zine of Grant D. Miller Land Co. 's 239.65 acre tract; thence southeasterly and northeasterly along the southerly line of said 239.65 acre tract to the west boundary of the Rancho Las Juntas; thence northwesterly along said Rancho boundary to the most westerly corner of Davilla's 145.50 acre tract; thence northeasterly along the northwest line of said i 145.50 acre tract to the west line of Pleasant Hill Road; thence northwesterly along the west line of Pleasant hill Road to it's intersection with the westerly extension of the north line of Muir Oaks; thence east along said westerly extension and along the north lines of Muir Oaks, Pereira's 70.31 acre tract and Duarte's 47.30 acre tract to the southwest corner of Cadenassa's 122.97 acre tract; thence northerly and east along the west and north lines of said 122.97 acre tract to the northwest corner of Finney's 25 acre tract; thence continuing east along the north line of said 25 acre tract and along the easterly extension thereof to the most westerly corner of Barney's 154.91 acre tract; thence northeasterly along the northwest line of said 152+.91 acre tract to the most northerly corner thereof; thence southeasterly along the northerly line of a 10.26 acre tract now or formerly owned by C. Gromme to the northeast corner r f 196 Monday, May 28, 1951, Continued i thereof; thence easterly along the northerly line of a 7 1/8 acre tract now or for- merly owned by Mohr to the northeast corner thereof; thence northerly along the east- erly line of a 25 acre tract now or formerly owned by Merle to the northeast corner thereof; thence southwesterly along the northerly line of said tract to the northwest corner thereof; thence northerly along the dividing line between the lands of De Martine and Hooper to Pacheco Creek; thence northerly along said Pacheco Creek; follow-, ing the meandering thereof to the mouth of said creek; thence northerly to the County boundary line in Suisun Bay; thence southwesterly along the County boundary to the point of beginning.f Excluding therefrom the lands of Shell Oil Company described as follows: PARCEL 1. Beginning at monument 1 A as shown on the map of the Survey of Shell Oil Co. Property filed January 20, 1946 in Volume 10 of Licensed Surveyor's 'Maps at Page 14, Office of County Recorder of Contra Costa. County, State of California; thence N 700 00' 03" W 1170. 57 feet to monument Z. being also the most easterly corner of Lot 39 as shown on the map of the Piedmont Tract filed October 20, 1915 in Volume 14 of Maps at Page 259; thence N 690 35' W to the most northerly corner of Lot 14 of said Piedmont Tract; thence S 520 55' W to the most westerly corner of Lot 25 of said Piedmont Tract; being also a point on the northeasterly line of Pacheco Boulevard; thence northwesterly along the northeasterly line nf Pacheco Boulevard to the easterly incorporation line of the City of Martinez as said incorporation line is constituted January 1, 1951; thence northwesterly along said incorporation line to the center line of Block 4 between Lots 6 and 15 thereof as shown on the map of Shell Heights filed October 20, 1915 in Volume 14 of Maps, at Page 290; thence N 520 50' E along the center line of said Block 4 to 11onument 6 C as shown on above mentioned map of Survey of ShellOilCompanyProperty ( 10 L.S.M. 14) ; thence S 7° 13' 01" E 100.0 feet; 11 52 46 ' 59" E 40.0 feet; N 3Z° 13' 01" W 100.0 feet; N 520 '+ e ' 59" E 100.0 feet; N 370 05 ' 24" W 99. 59 feet; N 69 41' 02" W, 554.74 feet; N 540 52 ' 11" W 91.44 feet to monument 9, being also a point on the aforementioned easterly incoruoration line of the City of Martinez; thence northwesterly along said incorporation line to Monument 11 A; thence N 30° 30' 44" w, 888.44 feet, N 860 04' 46" E, 252.48 feet; 11 840 09' 23" E, 383.42 feet to monument 14; thence N 840 07' 10" E, 2959.16 feet to monument 49 A on the west line of Shell Avenue; thence crossing Shell Avenue in a direct line to monument 46H on the east line of Shell Avenue; thence N 840 07' 10" E 1718.36 feet; N 430 41 ' 36" E. 130. 52 feet; N 8° 08' 17" E, 924.40 feet; N 65° 52' 49" E 306.08 feet; S 340 21' 57" 0E, 1384. 59 feet; S ?7° ' 15" E, 790.85 feet; S 3° 06' 2b" w 993. 57 feet; N 68° 56' 24" E 309.22 feet; S 13 38' 17" W- 337.23 feet; S 130 40' 4A" W, 352.19 feet; S 51° 40' 1 W, 44.82 feet to monument 46, being also the most easterly corner of the 1.71 acre tract of land described as Parcel III in the deed to Shell Oil Company dated August 5, 1949 and filed August 23, 1949 under Recorder's File Number 30476- thence S 51+0 45' W, 78. 55 feet to the most easter! corner of Parcel II (30476/8-23-4; thence S 54° 45, . W, 537.90 feet; S 660 O1' bel, 802. - feet to the most northerly corner of the 12.78 acre tract of land described as Parcel I (30476/8-23-49) - thence S 290 O E, 396.26 feet; N 82° 19' E, 304.6 5 feet; S 2° 45' W, 364.83 feet; 88° 00' W, 7 . 4 feet; N 30 02' W, 564. 57 feet to the south line of above-mentioned Parcel II; thence S 66° 58' W, 169.0 feet; N 00 46' W 663.73 feet to monument 46 C Survey of Shell Oil Company Property; thence N 00 06' b" E, 39.83 feet; N 590 52 ' 06" W, 2096.68 feet to monument 46 E, being also a point in the east line of Shell Avenue; thence crossing Shell Avenue west- erly in a direct line to monument 47 A, be a point in the west line of Shell Avenue; thence S 890 35' 38" W, 347.23 feet; S 00 14' 16" W, 715.10 feet; thence on a curve to the left with a radius of 139. 58 feet, the center of which bears S 210 48' 16" E, a distance of 117. 75 feet; thence tangent to said curve S 190 51' 36" W, 40.0 feet to monument 1 A and the point of beginning.z PARCEL II. Beginning at the most southerly corner of the 119.70 acre tract of land described in the deed to Shell Oil Company dated February 5, 1929 and filed February 13, 1929 in Volume 174 of Official Records at Page 97, Office of Recorder Contra Costa County, State of California; thence N 640 38' 48" W 889.94 feet; N 29° 48' E 843.85 feet; N 290 38' 45" W 551.47 feet; N 690 E, 309.3 feet; N 50 27' Wf 557.4 feet; N 160 25' 47" E, 725.53 feet; N 790'301 48" E, 399.22 feet; S 880 57; 713" E, 1541.30 feet; S 500 00' 45" E, 704.88 Peet; S 500 07' 15" W, 664.62 feet• S 2815' E 152.46 feet; S 46° 14' E 419.42 feet• S 35° 21 ' 16" E 868.94 feet• S 3° 54, 18" W1 88.42 feet; N 640 40' 34` W, 1878.65 feet; S 250 31' 5" W, 1945-71 feet to point of beginning. Excepting from POCEL II that portion lying within the State Highway leading from Martinez to Walnut Creek and the area lying southwest of a line drawn 300 feet northeasterly at right angles and parallel to the northeasterly line of said State Highway. BE IT FURTHER RESOLVED that said public cemetery district, if and when formed, shall be officially called and known as the ALHAMBRA CEIIET111Y DISTRICT. THE FOREGOING resolution was passed and adopted by the Board of Supervisors onl the 28th day of May, 1951, by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. a Y a T x"C.°'t L" R.. i '^.I;r„ 1`. i •,?F..,. f--r 4 Y T f '. Q,;;, 0, ti i axa:',d ,a ..'a Y.' r i-. -• b'"1 n' z .I 71.: y-r- l 0 . 1 296A 9u A Monday, May 28, 1951, Continued In the Matter of the Hearing of the Report required by the iii District Investigaticn Act of 1933, as amended, upon the pro- posed formation of a public cemetery district to be known as the ALHAMBRA CEAIET_= DISTRICT. 1 C. L. DUNKLEE, heretofore appointed by this Board of Supervisors to prepare a report as required by the District Investigation Act of 1933, as amended, on the proposed formation of a public cemetery district to be known as ALHAMBRA CEMETERY DISTRICT , has filed with this Board his completed report; upon motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAID ORDERME that hearing on said report be and the same is hereby set for Monday, the 9th day of July, 1951, at 11 o'clock '1.M. , in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California; IT IS FURTHE21, ORDS ED that notice of the time and place of said hearing as required under the provisions of the District Investigation .pct of 1933, as amended, be published for the time and in the manger as required by law in the CONTRA COSTA GAZETTE, a newspaper of general circulation, printed and published in the County of Contra Costa. jTHE FOREGOING was passed and adopted by the Board of Supervisors on the 28th day of May, 1951, by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings , Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - Done. A And the Board adjourns to meet on Hay 319 1951, at 7:20 o'clock P.H. in the Hall of Records. 3 i Attest: Chairman i W. T. Paasch, Clerk 1 By Deputy Clerk i i mom 1 six, to t( r3 r rx M MIS t*fw I p". Ef ky zoodr1 17 sf C Wh t s,N Yr it t.r7` N 4 I a=p spy'. r tJim r RM L( X"ry; Ay•y 297 BEFORE THE BOA D OF SUPERVISORS THURSDAY, MAY 31, 1951 THE BOARD MET IN REGULAR ADJOTJRNED SESSION AT 7:20 O'CLOCK P.M. IN THE BOARD CHAMBERS HALL OF Y RECORDS '4ARTI)TZ CALIFORNIA r , PRESENT: HON. H. L. CUMMINGS , t=s A 2 CHAIRMAN PRRS IDING: SUPERVISORS 2.I. T. GOYAK, RAY S. TAYLOR, p W. G. BUCHANAN J. FREDERICKSON. W. T. PAASCH, CLERK. In the Matter of Ordinance No. 624. Ordinance No. 614 which amends Ordinance No. 491 Section 6, by providing for salaries of county employees, etc., is presented to tus Board; and On motion of Supervisor Buchanan seconded by Supervisor Goyak, IT IS BY THE BOARD ORDMIED that said Ordinance No. 614 Is approved and adopted. f IT IS FURTHER CRDF.RID that a copy of said Ordinance No. 614 be published for the time and in the canner required by law, in "The Pittsburg Post-Dispatch", a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, June 4, 1951, at 9 o'clock A.M. at the Hall of Records. Chairman QS BEST: 7 W. T. PAASCH, Clerk By/' , Gam. Deputy Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, JUNE 4 1951 THE BOARD MET IN REUdULAR SESSION1 AT 9 O'CLOCK A.M. M IN THE BOA.PD CHAMBERS , HALL OF i RECORDS , HARTI:IEZ, CALIFORNIA i w > Y kr PRESENT: HON. H. L. CUMMINGS , CHAMMAN, PRESIDING: SUP MVISORS I. T. GOYAK, RAY S. TAYLOR, n W. G. BUCHANAN J. FREDERICKSON. W. T. PAiSCH, CLERK. The minutes and proceedings for the Board for the month of May, 19511, are read to the Board by the Clerk, and by the Board approved as read, and signed by Chairman. f r In the Matter of The Special election in Walnut Creek School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Walnut Creek School District from which it appears that the elec- tors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Walnut Creek School District of the County of Contra Costa State of California be increased from the present statutory limit of Ninety Cents (3.90) for each One Hundred Dollars (5100) of assessed valuation within said district exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents (31.50) for each One Hundred Dollars (3100) of assessed valuation within said district, exclu- sive of bond interest and redemption, for the period of five (5) years, beginning July 1, 1951, and ending June 30 1956, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Walnut Creek School District. In the Matter of The ZDecial Election in Brentwood Union School District to increase the maximum tax rate. The Burd of Supervisors acknowledges receipt of the proceedings of the governing board of Brentwood Union school District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Brentwood Union School District of the i Monday, June 4, 1951, Continued I County of Contra Costa State of California, be increased from the present statutory ! limit of Ninety Cents 13.90) for each One Hundred Dollars ($100) of assessed valuil ation within said district, exclusive of bond interest and redemption to the sum of One Dollar and Fifty Cents 01.50) for each One hundred Dollars (31005 of assessed valuation within said district, exclusive of bond interest and redemption for the period of ten (10) years, beginning July 1 1951 and ending June 30, 1961, both days inclusive, for the purpose of securing additional funds for payment of salaries and I increased operating and maintenance expenses, general improvement of school grounds JandbuildingsandcapitaloutlayofthesaidBrentwoodUnionSchoolDistrict. In the Matter of The Special Election in Port Costa School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Port Costa School District from which it appears that the elector of said district by a majority vote approved the following proposition. Shall the maximum tax rate of the Port Costa School District of the County of Contra Costa, State of California be increased From the present statutor limit of Eighty Cents (3.80) for each One Hundred Dollars 0100? of assessed valuation within said dis- trict, exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents 01.50) for each One Hundred Dollars 100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of five (5) years, beginning July 1, 1951, and ending June 30, 1956 both days 4 . inclusivsalariesohe purpose of securing additional funds for pay- A mea of and increased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Port Costa School District. In the Matter of b Requesting Civil Service Commission to survey Clerical work in Medical Records Department, County Hospital, etc. At the request of J. P. Rhodes, Business Manager, County Hospital, and Dr. George Degnan, Medical Director, County Hospital, and on motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the PCivilServiceCommissionisrequestedtosurveythedutiesoftheclericalstaffin the Medical Records Department, County Hospital, and to recommend as to whether an additional employee is required and the proper classification therefor and that thel Commission is also requested to provide in its specifications for Clinical Labor- atory Technician Intern that interns from the University of California may be employ- ed at the County hospital. fITISFURTHRRORDEREDthattheCommissionisrequestedtoconsiderthese requests as urgent ones due to the immediate need for additional help at the County } Hospital, and also for the reason that the present school semester at the University ! of California will end in approximately two weeks and said interns would be availableatthattime. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey duties of one of the positions classified as Weed and Pest Control man, Agri- cultural Commissioner's department. V. G. Stevens, Agricultural Commissioner, having requested this Board to direct the Civil Service Commission to survey the duties of one of the men in his department who is currently classified as a Weed and Pest Control man and to file its report with the Board as to whether said position should be classified as an Inspector; f On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i BOARD ORDERED that the Civil Service Commission is asked to survey said position and to file its recommendations with this Board, and IT IS FURTHER ORDERED that the Commission is requested to consider this as an urgent request due to the fact that one of the bleed and Pest Control men, Mr. Putnam, has resigned, and Mr. Stevens is reorganizing some of the work in his department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to survey duties of a stenog- rapher clerk position in the County Planning office. At the request of Thomas G. Heaton, Planning Technician and Executive Secretary of the Planning Commission, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of a position in the Planning Commission's office ! which is presently classified as STENOGRAPHER CLERK and to report its findings.and recommendation. t 2-99 Monday, June 4, 1951, Continued i In the Matter of Requesting Civil Service Commission toi Tf'fi Mr "P i survey duties of a stenographerzj ` uf $ clerk position in the County Planning office. i At the request of Thomas G. Heaton, Planning Technician and Executive Sec- retary of the Planning Commission, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of a position in the Planning Commission's office which is presently classified as STENOGR&PHER CLERK and to report its findings and recom- mendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list, County Hospital. On the recommendation of the Director of Personnel and on motion of Super- visor Taylor, seconded. by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the per- sonnel allocation list in the Medical Records Department of the County Hospital is amended to provide for one additional INTERMEDIATE TYPIST CLERK position (which will provide for total of in said class) and for cancellation of the one position in the class of INTERMEDIATE STENOGRAPHER CLERK, in said department. 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list County Hospital, to provide for additional pharmacist. On the recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the reso- lution adopted by this Board on June 26, 1950 which authorized classified personnel for various offices and departments be and the same is hereby amended to provide for an additional position in the classification of pharmacist for the County Hospital, 1 making a total of two in said classification. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of 3 plans and specifications for furnishing of small plane storage hangar materials, Contra Costa County Airport near Concord (Buchanan Field). Plans and specifications for the furnishing of small plane storage hangar materials for Contra Costa County Airport near Concord (Buchanan Field) and Addendum No. 1, dated February 26, 1951, and addendum No. 2, dated May 31, 1951, to said plans having been presented to, and filed with, this Board this day by Joseph W. Barkley, County Surveyor and County Road Commissioner; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications and said addendums for said material be, and the same are hereby APPROVED. 4 IT IS BY THE BOAFD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for June 25, 1951 , at the hour of 3 o'clock p.m. IT IS FURTHER ORDERED that the County Clerk and Clerk of this Board is hereby directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said material, said notice to be published 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. i In the Matter of Directing District Attorney to prepare cancellation of lease between County and Veterans Building Committee of Antioch, and to prepare new lease. On the basis of reports filed by the County Superintendent of Buildings and by the Chief of the Antioch Fire Department, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a Notice of Cancellation of the lease entered into between the County of Contra Costa and the Veterans Building Committee of the City of Antioch on the 5th day of August, 1946, leasing to said committee the Antioch War Veterans Hall; and IT IS BY THE BOARD FURTHER ORDERED that the District Attorney prepare a new lease for said hall between the County and a group, or committee to be composed of two members of the Veterans of Foreign Mars, two of the American Legion, of Antioch, and one citizen of Antioch other than a member of either of the two groups referred to, all of said persons to be selected by Supervisor Frederickson. The foregoing order is passed by the unanimous vote of the Board. Monday, June 4, 1951, Continued i In the Matter of Granting Moses Coleman free permit to peddle in the unincor- porated area of the County. Moses Coleman, Apt. 190, Columbia Park, Pittsburg, having filed with this Board an application for a free permit to peddle live chickens, fruit and produce in the unincorporated area of the County, and it appearing to this Board that said moses Coleman is an honorablyy discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #34 951 238; On motion of 'upervisor Buchanan, seconded by Supervisor Frederickson, IT IS; BY THE BOARD ORDERED that said Moses Coleman be, and he is hereby granted a free permit to peddle live chickens, fruit and produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD ORDERED that the Tax Collector of Contra 1 Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as pro- vided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. L In the Matter of Granting William A. Hall free permit to peddle in the unincor- porated area of the County William A. Hall, 5698 Oak Grove Avenue, Oakland 9, having filed With this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said William A. Mall is an honor- ably discharged veteran of World War I, as evidenced by Discharge Certificate, Serial ' 2163458, dated August 161, 1919; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS' BY THE BOARD ORDERED that said William A. Hall be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of Contra Costa County as re- quested; and IT IS BY THE BOARD FMr1"HED ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided 11 for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the matter of Granting George W. DeLoach free permit to peddle in the unincorporated area of the County. George W. DeLoach, Apt. 237, Columbus Park, Pittsburg, having filed with this Board an application for a free permit to peddle bedspreads, rugs tablecloths, and household furnishings in the unincorporated area of the County, anA it appearing to this Board that said George W. DeLoach is an honorably discharged veteran of World '; War II, as evidenced by Discharge Certificate, Serial #14 019 332, dated November 26, ' 1945; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT Is BY THE BOARD ORDERED that said George W. DeLoach be, and he is hereby granted a free permit to peddle bedspreads, rugs, tablecloths, and household furnishings in the unin- corporated area of the County as requested; and IT IS BY THE BOARD FURTHM ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photog- raphs and fingerprint, as provided for in Ordinance No. 596. i The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Granting Land Use Permit to 0. W. Van Cleave, S. D. No. 3- 0. W. Van Cleave 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 E Subsection 1 of Ordinance 382, to have a subdivision of five (5) lots, in an A District, located on descriptive parcel owned by 0. W. Van Cleave fronting 619 feet on nest side of Reliez Valley Road south of Grayson; 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 Goyak, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted The foregoing order is passed by the unanimous vote of the Board. A 301 Monday, June 4, 1951, Continued In the Matter of the Annexation s ° of Property Owned by the Mt. Diablo s. n OTTO , a Union High School District, a political subdivision of the County i of Contra Costa State of California, to the City of 6oncord, a municipal FMOLUTIOR OF i corporation. ANNEXATION E WHEZEAS, a petition for the annexation of real property hereinafter describ- ed to the City of Concord was filed by said city with the Board of Supervisors on the 3rd day of May, 1951, and WHEREAS, said Board had fixed Monday, the 4th day of June, 1951, at the Chambers of said Board in the Hall of Records, Martinez, California, as the time and place of hearing of all protests to said annexation, and directed the Clerk of said Board to publish the notice of said time and place as required by law, and the Clerk having so published said notice of time and place in the Diablo Beacon, a newspaper of general circulation, printed and published in said City of Concord for a period of two (2) consecutive weeks, as indicated by the affidavit of J. Augustine on file here- in; and WHEREAS, said Board did on the 4th day of June, 1951, at the Chambers of said Board in the Hall of Records, Martinez, California, hold the hearing on the question of the annexation of the hereinafter described territory to the City of Concord, and at said time and place considered all protestations to said annexation, and after said consideration did decide, by a majority vote, that the territory herein- after described should be aruiexed to the said City of Concord. NOW THEREFORE, IT IS BY THE BOApD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA HEREBY DULY RESOLVED that the annexation of the said territory to the said City of Concord be and the same is hereby approved, and the said territory is declared duly t annexed, and the Clerk of the Board of Supervisors is hereby ordered to make certify and transmit to the Secretary of State and to the legislative body of said City of f Concord a certified copy of this resolution approving said annexation and that a copy of this resolution shall be filedadth the Secretary of State and the Cierk of said Board of Supervisors. 1 The territory so declared to be annexed is described as follows: That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of Lots 16 and 18, as designated on the map entitled "Amended Map Showing Subdivisions of Lands in the Estate of Francisco Galindo, portion iMg of Rancho Monte Del Diablo Contra Costa Co. , Cal.", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on September 17, 1902 in Volume F of Maps, at page 128, des- cribed as follows: Beginning on the north line of Ynez Avenue, distance thereon north 700 30' west, 3 feet from the west line of the parcel of land described in the deed from Vittorio Regalia, et ux, to Santina Ransford, et al,dated August 1, 1946 and recorded August 5, 1946 in Volume 911 of Official Records at page 45; thence from said point of beginning north 700 30' west, along said north line, 1180.12 feet to the east line of the tract of land designated on the map entitled "Leeper Tract, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on November 13, 1945, in Volume 28 of Haps, at page 12; thence north 190 30' east, along said east line, 709.85 feet to the south line of the tract of land designated on the map entitled "Crawford Village, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa State of California on December 13 1946 in Volume2 of Ma s at s . page 17; thence south: 70° 30' east, along said south line and along the extension south 70301 east thereof, 1183.12 Peet; thence south 190 30' west, 400. 31 feet to the northwest corner of said Ransford parcel (911 OR 45) ; thence south 19° 30' west, along the west line of said Ransford parcel, 145.54 feet; thence leaving said west line, north 700 30west 3 feet to a point which bears north 190 30' eastfrom the point ifbegin- ning; thence south 190 3 west, 164feet to the opoint f beg nn ng. AYES: Supervisors - I. T. Goyak, H. L. Cgs, Ray S. Taylor, r W. G. Buchanan, J. Frederickson. t BOSS: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Re-Adoption of 1945 Master Land Use Plan for Contra Costa County. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the 1945 Master Land Use Plan for Contra Costa County be, and the same is hereby readopted to the first Monday in August, 1951. The foregoing order is passed by the unanimous vote of the Board. t r In the Matter of Request for Rezoning. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the request of Joe D. McLaren, 1241 Monument Boulevard, Concord, 0. Monday, June 4, 1951, Continued i f i that his property, which is a portion of the Rancho Monte del Diablo and now zoned Residential Suburban be rezoned for Retail Business, is •referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. 0 In the Matter of Appointment of Trustees of the Antioch- Live Oak Mosquito Abatement District in the County of Contra Costa. WHEREAS, the order of the Board of Supervisors creating the Antioch-Live Oak Mosquito Abatement District was passed by the Board of Supervisors on the 14th day of May, 1951, and a certified copy thereof was duly filed with the Secretary of State on the 18th day of May, 1951; 4 NOW, THEREFORE, the said Board of Supervisors of the County of Contra Costa, in conformance with Section 2240 of the Health and Safety Code of the State of California, hereby appoints the following-named persons as trustees of said district:! PETER A. DONLON, JR. , 30 - 17th Street, Antioch FRANK R. BEEDE, 113 G. Street, Antioch EDWARD E. VIERA, Rt. 1, Box 73, Antioch GORDON V. SCOTT, 2725 Bautista Street, Antioch and the Board further finds and acknowledges the fact that ROBERT E. BESWICK has been appointed by the City Council of the City of Antioch as a member of said Board of Trustees of said Antioch-Live Oak mosquito Abatement District, as provided for in said Section 2240 of the Health and Safety Code of the State of California. The foregoing order is passed by the unanimous vote of* the Board. In the Matter of Agreement between County and Co. Co. Co. Horsemen's Association re Pacheco Adobe. Agreement dated June 4, 1951 between the County of Contra Costa, herein- after referred to as the County and the Contra Costa County Horsemen's Association, hereinafter referred to as the Association, wherein it is agreed that the Associa- tion in consideration of the privilege of making use of the Pacheco Adobe near Concord as a meeting place assumes the responsibility for and the expense of the maintenance and operation of said adobe as a County Museum, and wherein it is agreed that the Association's expenses shall be limited to certain maintenance expenses, and wherein it is further agreed that the Association will act as the County's agent in having the rollowing work done at County expense: 1. Major building repairs, including painting and repair of plaster, 2. Structural changes, should they become necessary for safety, Maintenance of the present driveway, Maintenance of the well and pump, 5. Maintenance of the present fence around the property, provided, that none of said work on behalf of the County shall be undertaken without prior approval of the County or its representative, is presented to this Board; and j On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and H. L. Cummings is authorized and directed to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of, the Board. In the batter of Increase in Appropriation for BETHEL ISLAND COUNTY FIRE PROTECCTION DISTRICT. In accordance with declaration of emergency filed with this Board by the Commissioners of the BETHEL ISLAND COUNTY FIRE PROTECTION DISTRICT, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Appropriation for the Bethel Island County Fire Protection District is in- creased by the sum of 51,650. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Inventory, office of Supervisor of Dist. No. 1. An affidavit signed by S. S. Ripley former Supervisor of District No. 1, in which certain items are listed and which Items were shown as county property on inventory filed by him on July 59 1950, and which items were not surrendered to his successor in office for the reason shown on said affidavit; having been presented to the Board: f On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE I l 303 Monday, June 4, 1951, Continued t BOARD ORDERED that the County Auditor is authorized to adjust the inventory on the basis of said affidavit. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of report of Poundmaster. i Report for the month of Mayj 1951, is presented by the Poundmaster and I7 IS BY THE BOAFD ORDERED placed on file. In the Matter of Application of SCHDMAIR- EVANS CONSTRUCTION CO for a land use permit to build residences in the Heavy Industrial District lyinginb 4 p west of First Street and north of Chesley Avenue in the North Richmond Area. WHEREAS, on the 21st day of May 1951 the above entitled matter was by the Board continued to the 4th day of June, 1451, at the hour of 2 p.m., and WHEREAS, good cause therefor appears, NOW, THEREFORE, IT IS ORDERED that the said matter be and it is hereby con- tinued to Monday, July 9, 1951, at the hour of 2 p.m. at the same place. The foregoing order was made on the motion of Supervisor Goyak, seconded bySupervisorTaylor, and passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing E W. G. Golden, Director, Social Service Department, to attend conference. o On motion of Supervisor Frederickson, seconded by Supervisor Taylor IT IS BY THE BOA-RD ORDERED that W. G. Golden Director, Social Service Departments auth- orized to attend a conference of the State Department of Social Welfare in Sian Francisco, June ?, 1951, at County expense. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing employment of Radiologist for Counter Hospital (one-half time basis). At the request of Dr. George Degnan, Medical Director of the County Hospital and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. Degnan is authorized to employ a radiologist to serve on one- half time basis at a monthly salary of $750. The foregoing order is passed by the unanimous vote of the Board. in the Matter of Approval of 7 agreement between the County, the U.S. Fish and Wildlife Service and the California xti t State Department of Agriculture, re predatory animal control, 3.951-52. A fora of contract between the County the United States Fish and Wildlife Service and the California State Department of Igriculture; wherein the County agrees to make available for the fiscal year from July 19 1951 to June 30, 1952 the sum of 4008.00 for the purpose of predatory animal control within the County of Contra Costa said funds to be used solely for payment of salaries and authorized travel costs of hunters and trappers employed for said work under said form of agreement and only with- in the exterior limits of the County, unless other-wise agreed upon, said work to be done under the jurisdiction and control of the District Agent, Division of Predator and Rodent Control of the U. S. Fish and Wildlife Service and the Chief of the Bureau of Rodent and Weed Control and Seed Inspection of the State Department of Agriculture, having been presented to this Board; f On motion of Super risor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and IT IS BY THE BOAPD ORDERED that H. L. Cummings, Chairman of this Board, is authorized and directed to execute same on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. r t 1 tl z Monday, June 4, 1951, Continued In the Matter of ApprovalofleasebetweenS. H. COOKE and the County;y y. premises used for Sheriff for his office in Richmond. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that lease dated May 1, 1,51 by and between S. H. Cooke of Richmond, j and the County of Contra Costa, wherein said S. H. Cooke, the lessor leases to the County, the lessee, the northerly portion of the building constructed and owned by the lessor and located on Lot 12 and the northerly one-half of Lot 13, Block 41, City ; of Richmond Tract, commonly designated as 151 Tenth St. , Richmond, commencing May 1, 1951 and ending one year thereafter, at total rent of $1,200.00, payable X100.00 on May 25 1951, and $100.00 on the same day of each and every succeeding month there- after curing said term, and wherein said lessee agrees with lessor that leasee shall use said premises for purposes of conducting therein a Richmond branch office of the Sheriff of Contra Costa County, IS APPROVED and H. L. Cummings, Chairman of this Board , is authorized and directed to execute same on behalf of the County of Contra Costa. IT IS BY THE BOARD FMTHER ORDERED that the County Auditor is directed to draw his warrants in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation adjustment, Probation Department. At the request of Probation Officer Davis and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is directed to make the following fund adjustments for said Probation Depart- ment: Debit Credit Permanent Personnel a 1,760.00 Temporary Help 201,000.00 Services 29300.00 t :° Services 169000.00 w Unappropriated Reserves 18,300.00 K" Unappropriated Reserves 182300.00 The foregoing order is passed by the unanimous vote of the Board. fi ` In the Matter of Ordinances Nos. 607, 609, and 610. This Board having heretofore adopted the following numbered ordinances, and a copy of each of said ordinances having been published as required by law in the newspapers as indicated below, which newspapers are printed, published, and circulate in the County of Contra Costa: Affidavit of L. E. Stoddard showing publication of Ordinance No. 607 in the "Walnut Kernel"; Affidavit of R. A. Bean showing publication of Ordinance No. 609 in the "E1 Cerrito Journal"; Affidavit of Darrell Theobald showing publication of Ordinance No. 610 in the "Walnut Creek Courier-Journal"; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of Assembly Bill No. 891. At the request of W. T. PAASCS, County Clerk, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THIS BOARD RESOLVED that Assembly Bill No. 891, which is an act to add Sections 6386 and 6404 to the Revenue and Tax- ation Code, which bill exempts counties from the Sales and Use Tax, be and the same is hereby endorsed, and the Clerk is directed to notify Honorable Robert L. Condon, Assemblyman, and Honorable George Miller, Jr. , Senator, of this Board's endorsement of said Assembly Bill No. 891. The foregoing resolution was adopted by the following vote of the Board;4 AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Monday, June 11, 1951, at 9 o'clock a,m. at the Hall of Records. chairman ATTEST W. T. PAASCH, Clerk By Deputy Clerk 30 BEFORE THE BOARD OF SUPERVISORS MONDAY, JUNE 11 1951 THE BOARD NET IN REHLAR SESSION AT 9 O 'CLOCK A.M. IN THE BOARD CHAMBERS , HALL OF t RECORDS , MARTINEZ CALIFORNIA t rd PRESENT: 1104N. H.CUMMI SEGS CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. 1h the Hatter of Resolution Approving Cooperation Agreement Ail t1.,f between the Bay Point Sever Maintenance District and the Housing Authority of the County of Contra Costa and authorizing the execution thereof. WHEREAS, the Housing Authority of the County of Contra Costa is undertaking the development and construction of Low-Rent Housing Projects in the County of Contra Costa in accordance with the provisions of the United States Housing Act of 1937 as amended by the Housing Act of 1949; and WHEREAS, the Bay Point Sever Maintenance District desires to cooperate with the Housing Authority of the County of Contra Costa in the development and construc- tion of Low-Rent Housing Projects within the area in which it is authorized to act; and WHEREAS, under Section 4885 of the Health and Safety Code of the State of California, the Board of Supervisors of the County of Contra Costa is the governing body of the Bay Point Sewer Maintenance District; NOW TH=EFORE, BE IT FESOLVED BY THE BOARD of Supervisors of the County of Contra Costa; 1. That pursuant to the Housing Cooperation Law of the State of California, the Bay Point Sewer Maintenance District shall enter into a Cooperation Agreement with the Housing Authority of the County of Contra Costa substantially in the form hereinafter set Porth, which Cooperation Agreement is hereby approved: COOPERATION AGREEMENT This Agreement entered into this day of 1951., by and between HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA therein called the "Local Authority") and BAY POINT SEWEP, MAINTENANCE DISTRICT (herein called the "District") , witnesseth: 1 In consideration of the mutual covenants hereinafter set forth, the parties hereto do agree as follows: i 1. Whenever used in this agreement: a) The term "Project" shall mean any low-rent housing herein- after developed as an entity by the Local Authority with finan- cial assistance of the Public Housing Administration (herein called the "PHA") . b) The term "Taxing Body" shall mean the State or any political subdivision or taxing unit thereof in which a Project is situated and which would have authority to assess or levy real or personal property taxes or to certify such taxes to a taxing body or pub- lic officer to be levied for its use and benefit with respect to a Project if it were not exempt from taxation. c) The term "Shelter Rent" shall mean the total of all charges to all tenants of a Project for dwelling rents and non-dwelling rents (excluding all other income of such Project) , less the cost to the Local Authority of all dwelling and non-dwelling utilities. 2. The Local Authority shall endeavor to secure a contract or contracts with the PHA for loans and annual contributions, and shall endeavor to develop and admini- ster one or more Projects within the District. The obligations of the parties hereto shall apply only to Projects aggregating not more than 40 units of low-rent housing located within the corporate limits of the District. 3. Under the Constitution and Statutes of the State of California all Pro- jects are exempt from all real and personal property taxes and special assessments, levied or imposed by any Taxing Body. With respect to any Project , as long as either i) such project is owned by a public body or governmental agency and is used for low- rent housing purposes, or (ii) any contract between the Local Authority and the PHA ! for loans or annual contributions, or both, in connection with such Project remains in force and effect, or (iii) any bonds issued in connection with such Project or any monies due to the PHA in connection with such Project remain unpaid, whichever period is the longest, the District agrees that it will not levy or impose any real or per- sonal property taxes or special assessments upon such Project or upon the Local Auth- ority with respect thereto. 4. It is recognized and acknowledged by the parties hereto: a) That on September 6, 1950 the Local Authority and the County of Contra Costa (hereinafter called the "County") entered into a cooperation agreement (herein called the County Agreement") covering certain Projects including the Projects covered, or which may be covered, by this Agreement; i I 1 Monday, June 11, 1951, Continued 1 b) That under the terms of the County Agreement, the Local Authority has agreed to make annual payments (herein called Payments in Lieu of Taxes") in lieu of the aforementioned takes and special assessments and in payment for the public services and facilities furnished from time to time without other cost or charge for or with respect to any Project; c) That each such annual payment in Lieu of Taxes under the County Agreement shall be made after the end of the fiscal year established for such Project and shall be in an amount equal to either (i) ten percent (10%x) of the aggregate Shelter Rent charged by the Local Authority in respect to such Project during such fiscal year or (ii) the amount permitted to be paid by applicable state law in effect on the date of the County Agreement, whichever amount is the lower, less the amount which the Local Authority is required to pay for sewer services to serve the Projects for the fiscal year for which the Payment in Lieu of Taxes is made; provided, however, that upon failure of the Local Authority to make any such Payment in Lieu of Taxes, no lien against any Project or asset of the Local Authority shall attach; d) That under the terms of the County Agreement the County has agreed to distribute the Payments in Lieu of Taxes among the Taxing Bodies in the proportion which the real property taxes which would have been paid to each Taxing Body for such year if the Project were not exempt from taxation bears to the total real property taxes which would have been paid to all Taxing Bodies for such year if the Project were not exempt from taxation; provided, however, that no payment for any year shall be made to any Taking Body in excess of the amount of the real property taxes which would have been paid to such Taxing Body for such year if the Project were not exempt from taxation; and e) That the District is a Taxing Body, as that term is defin- ed in Paragraph 1(b) of the County agreement and Paragraph 1(b) of this Agreement, and, as such, is entitled to a distributive share, determined in accordance with sub-paragraph (d) above, of the Payments in Lieu of Taxes made by the Local Authority under County Agreement with respect to any Project located with- in the corporate limits of the District. i 5. During the period commencing with the date of acquisition of any Part! of the site or sites of any Project locLted within the corporate limits of the Dis- trict and continuing so long as either (1) Local Authority and the PHA for loans or annual contributions , or both, in connection with such Project remains in force and effect, or (iii) any bonds issued in connection with such Project remain unpaid, whichever period is the longest, the District without cost or charge to the Local Authority or the tenants of such Project (other than the District 's distributive share referred to in Paragraph 4(e) hereof of the payments in Lieu of Taxes paid by the Local Authority under the County Agreement) shall: a) Furnish or cause to be furnished to the Local Authority and to the tenants of such Project public services and facil- ities of the same character and to the same extent as are fur- nished from time to time without cost or charge to other dwell- ings and inhabitants within the District; b) Insofar as the District may lawfully do so, (i) grant such deviations from the ordinances regulations and orders of the Dis- trict pertaining to the installation, connection, and maintenance of sewers, as are reasonable and necessary to promote economy and efficiency in the development and administration of such Project, and at the same time safeguard health and safety. c) Accept grants of easements necessary for the development of such Project; and d) Cooperate with the Local Authority by such other lawful ac- tion or ways as the District and the Local Authority may find necessary in connection with the development and administration of such Project. 6. In respect to any Project the District further agrees that within a reasonable time after receipt of a written request therefor from the Local Authority: a) It will accept the dedication of all sanitary sewer mains within such Project after the Local Authority, at its own expense, has completed the installation thereof in accordance with specifi- cations acceptable to the District. b) It will provide, or cause to be provided adequate sanitary sewer mains, leading to such project and serving the bounding streets thereof, and specifically, in connection therewith, will provide a 6 inch sewer line running from the intersection of Messenger Street and Redwood Avenue to California Avenue, where it will install a manhole and connecting line running northerly approximately 85 feet on California avenue to the manhole to be installed by the Local Authority on California Avenue at the point where the sewer line from said project enters California Avenue (in consideration whereof the Local Authority shall pay to the District for the latter connecting line of approximately 85 feet on California Avenue such amount as would be assessed against the Project site for such work if such site were private- ly owned) . 7. If by reason of the District 's failure or refusal to furnish or cause! 3,0 7 Monday, June 11, 1951, Continued to be furnished any public services or facilities which it has agreed hereunder to furnish or to cause to be furnished to the Local Authority or to the tenants of any Project, the Local Authority incurs any expense to obtain such services or facilities, then the Local Authority may deduct the amount of such expense from any Payments in Lieu of Taxes due or to become due under the County Agreement in respect to any Pro- ject located within the corporate limits of the District 8. So long as any contract between the Local Authority and the PHA for loans including preliminary loans) or annual contributions, or both, in connection with an Project remains in force and effect, or so long as any bonds issued in connection with any Project or any monies due to the PHA in connection with any Project remain unpaid, this Agreement shall not be abrogated, changed, or modified without the consent of the PHA. The privileges and obligations of the District hereunder shall remain in full force and effect with respect to each Project so long az the beneficial title to such Project is held by the Local Authority or by any other public body or governmental agency, including the PHA, authorized by law to engage in the development or adminis- tration of low-rent housing projects. If at any time the beneficial title to, or possession of, any Project is held by such other public body or governmental agency, including the PHA, the provisions hereof shall inure to the benefit of and may be en- forced by such other public body or governmental agency, including the PHA. IN WITNESS IkHEREOF the District and the Local Authority have respectively signed this Agreement and caused their seals to be affixed and attested as of the day and year first above written. SEAL) BAY POINT SEWER MAINTENANCE DISTRICT I r n, Chairman of the Board of upervisors ATTEST: j W. T. PAASCH, County Clerk By I Deputy C er f' HOU3ING AUTHORITY OF THE COUNTY OF CONTRA COSTA SEAL) e - By t Chairman ATTEST: Secretary 2. That the Chairman of the Board of Supervisors of Contra Costa County be and he is hereby authorized to execute, in as many counterparts as may be required, an agreement substantially in the form set forth in paragraph 1 hereof and the County Clerk is hereby authorized and directed to impress the seal of the County of Contra Costa thereon and to attest the same. 3. That this resolution shall take effect immediately. The foregoing resolution was adopted by the following vote of the Board:. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing District Attorney to file disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an actio to condemn certain lands in said County which action is now pending in the "District Court of the United States, in and for the Northern District of California, Southern Division, entitled therein, United States of America, plaintiff, vs. 26.90 acres of land in the Counties of Alameda and Contra Costa, State of California, et al, defen- dants". No. 22335-L; and WHEREAS , the title to the lands subject of said action has been vested in the United States and the United States has been in possession of said lands; and WHEREAS, it appears that the County of Contra Costa has no interest in the lands subject of the above entitled action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the lands subject of said action, NOW, THMEFOr-.E, BE IT RESOLVED that said County of Contra Costa has and makes i i Monday, June 11, 1951, Continued no claim to any title or interest in or to said lands subject of said action orany compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. STATE OF CALIFORNIA ) SS COUNTY OF CONTRA COSTA) I, the undersigned duly qualified and acting Clerk of the Board of Super- visors of the County of Contra Costa, State of California, do hereby certify that the above and foregoing is a true and correct copy of a Resolution duly adopted at a reg- ular meeting of the Board of Supervisors of said County of Contra Costa, and that said Resolution was introduced by Supervisor Soyak who moves its motion, seconded by Super= visor Buchanan, and said Resolution was adopted on roll call by the following vote: Supervisor I. T. Goya i Supervisor H. L. Cummings Supervisor Ray S. Taylor Supervisor W. G. Buchanan Supervisor J. Frederickson Absent: Supervisors None. Noes:Supervisors None. Ayes:Supervisors I. T. Goyak, H. L. Cunnings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. d In the Matter of Ordinance No. 613 This Board having heretofore adopted Ordinance No. 613, and a copy of said Ordinance having been published for the time and in the manner required by law in the ' Antioch Ledger", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by affidavit of Leona Marchetti, which affidavit has been filed with this Board; On motion of Supervisor Goyak1 seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 413 is declared duly published. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 612 A copy of Ordinance No. 612 having been duly published for the time and in the manner as required by law in the "Lafayette Sun", a newspaper of general circu- lation printed and published in the County of Contra Costa, as evidenced by affidavit ] of Eleanor Silverman filed with this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE } BOARD ORDERED that Ordinance No. 612 be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of fund adjustments for Building Inspector's Department. In order to provide additional funds for temporary- and seasonal help in the sum of $600 and to increase expense allowance' (mileage) in the sum of $1,500; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor Is authorized to make the following fund adjustments: Account Name Debit Credit Permanent Personnel 400.00 Services 500.00 Supplies 600.00 Temporary and Seasonal Help 600.00 Expense Allowances 1500.00 Unappropriated Reserve 2100.00 Unappropriated Reserve 1500.00 The foregoing order is passed by the unanimous vote of the Board:01 a Tr v 209 Monday, June 11, 1951, Continued In the Matter of ApprovingPappropriationadjustments 1 for County Surveyor anda; .;. Road Commissioner's Department. In order to provide funds for an erasing machine for the County Surveyor's office, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following fund adjust- ments: t Account Name Debit Credit i Services 25.00 Capital Outlays 25.00 To Surveyor 25.00 From Surveyor 25.00 The foregoing order is passed by the unanimous vote of the Board.. Tn the Hatter of Appropriation adjustments for County Surveyor and Road Commissioner's Department. In order to provide funds for additional engineering personnel for field work in the County Surveyor's Department, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEMM that the County Auditor is authorized to make the following fund adjustment: Account Name Debit Credit Permanent Personnel 2,000.00 Temporary Help 29000.00 The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing appropriation adjustments for the E1 Sobrante Fire District. In order to provide funds for the purchase of additional radio equipment for the E1 Sobrante Fire District and on motion of Supervisor Goyak, seconded by Super- visor Taylor, IT IS BY THE BOW ORDERED that the County Auditor is authorized to make the following fund adjustment: I Account Name Debit Credit Maintenance and Operation 500.00 Capital Outlay 500.00 Unappropriated Reserve 500.00 Unappropriated Reserve 500.00 The foregoing order is passed by the unanimous vote of the Board. in the Hatter of Requesting Civil Service Commission to survey duties of proposed flood control work to be r done under the direction of If the County Surveyor. This Board having recently formed a Central Contra Costa County Flood Control District and being desirous of having certain work done in said district under the direction of Joseph W. Barkley, County Surveyor and County Road Commissioner; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties that will be required of the men who will do the flood control work proposed by said Joseph W. Barkley and to recommend to this Board whether the positions to be occupied by said workers should be classified as 1 Civil Engineer 1 Civil Engineering Assistant 1 Senior Engineering Aide 2 Engineering Aides IT IS BY THE BOARD FLLPTHER ORDERED that the Civil Service Commission be re- quested to consider this referral an urgent one due to the fact that it is important that the flood control work proceed as soon as possible. The foregoing order is passed by the unanimous vote of the Board. In the matter of Amending personnel allocation list for the County hospital. On recommendation of the Personnel Director, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the reso- lution adopted by this Board on June 262 150, which authorized classified personnel for various offices and departments, be and the same is hereby amended to provide an additional intermed3.ate typist clerk in the County Hospital, which adjustment will pro- vide for a total of eight intermediate typist-clerk positions in said County Hospital. The foregoing order is passed by the unanimous vote of the Board. i Monday, June 11, 1951, Continued I In the Matter of Amending personnel allocation list, County Assessor's office. On the recommendation of the Director of Personnel and on motion of Super- visor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the reso- lution adopted by this Board on June 26, 1450, which authorized classified personnel for various offices and departments, be and the same is hereby amended to provide that; a position in the Assessor's office in the classification of typist clerk, currently occupied by Joy Alcorn, be and the same is hereby reclassified to stenographer clerk which adjustment will provide for a total of one in the class of stenographer clerk Ina said County Assessor's office and a total of four typist clerks. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for the County Library On the recommendation of the Director of Personnel and on motion of Super- visor Goyak, seconded by Supervisor Ta rrlor IT IS BY THE BOARD ORDERED that the reso- lution adopted by this Board on June 26, 1J50, which authorized classified personnel for various offices and departments, be and the same is hereby amended to provide that; a position in the County Library in the classification of typist clerk, currently occupied by Dolores Silva, be and the same is hereby reclassified to intermediate typist clerk, which adjustment will provide for a total of six intermediate typist clerks in said County Library and a total of four typist clerks. The foregoing order is passed by the unanimous vote of the Board. 6 In the Matter of Authorizing County Auditor to draw warrant in favor of State of California in payment of County's contri- bution for construction of storm water conduit, Pomona Avenue and Kendall Avenue, Crockett. This Board havingApril 2 l on Ap 3, 1951 approved a cooperative agreement with they State for the construction of storm water conduit, Pomona Avenue and Kendall Avenue, Crockett, and said agreement having provided that upon execution of said agreement by the County and by the State, the County would pay its full share, a lump sum contri- bution of $2,000 to the State toward the cost of said construction; and said agreement having been duly executed by the State; THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of the State; of California in the sum of $2,000 in payment of the County's contribution. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Edith K. Bradbury, S. D. No. 3. Edith K. Bradbury having filed with this Board an application under the pro- ivisionsofSection7ofOrdinance382foralandusepermitformodificationofthe provisions of Section 4 Subdivision G Subsection 1 of Ordinance 382, to have a dog kennel (extend permit for dog kennel granted May 15, 1951 - request permanent permit) ,. in an R-S District, located on east portion of Lot 50, Larkey Ranch Tract #2, fronting; 90 feet on north side of San Luis Drive, 281 feet west of Buena Vista; 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 Buchanan, 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 M. Ulrich Broman, S. D. No. 3. M. Ulrich Broman 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, to establish a vacation recreational center for children from 5 to 10 years of age, in an R-S Dis- trict, located on property fronting 100 feet on the north side of Sunnyvale Avenue approximately 500 feet west of State Highway, Pleasant Hill area; 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 six months; On motion of Supervisor Buchanan, 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 isi hereby granted for a period of six months. The foregoing order is passed by the unanimous vote of the Board. t 311 Monday, June 11, 1951, Continued t In the Matter of Granting Land Use Permit to Robert M. Babcock, S. D. No. 2. Robert M. Babcock 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 6 of Ordinance 382, to have setback of 18 feet, in an R-A District, located on Lot 22, Moraga Gardens, Unit 1, on Park Lane 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; On motion of Supervisor Buchanan, 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 i hereby granted. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Granting Land Use Permit to John Lauderdale, S. D. No. 3. John Lauderdale 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 4 Subdivision F Subsection 5 of Ordinance 382 to have side yard of 3 feet on garage side, in an R-A District, located on a descriptive parcel fronting 135 feet on east side of private road approximately 120 feet north of Grayson Road Pleasant Hill area; and said application having been referred to the Planning Com2s- sion of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the pprovisions 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. lIn the Matter of Granting Land Use Permit to C. L. Rash toto have trailer camp of 20 trailers in S. D. No. 4. C. L. Rash having filed an application with this Board for a land use permit funder the provisions of Ordinance No. 278 and its amendments, and Ordinance No. 579, to have a trailer camp of 20 trailers in Supervisorial District No. 4, located on a one- acre parcel fronting 90.% feet on the north side of the State Highway, recorded in the name of Claude L. and Minnie P. Rash, and is approximately 750 feet west of the under- pass on the west side of Pittsburg in an I-R-A zone; 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 Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED, rovided that applicant complies with the requirements of the Riley Act (Earth quake Law . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Trinity Baptist Church of Concord, S. D. No. 3. Trinity Baptist Church of Concord 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 2 of Ordinance 382, to build church and community recreation area, in an R-S District located on Lot 33, R.N. Burgess Company's Idap No. 2 of Walnut Lands; 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 provision that the amount of land on which the application is based is maintained for this establishment and none is sold off and also that adequate off street parking be provided; On motion of Supervisor Buchanan, 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 with the provision that the amount of land on which the application is based is maintained for this establishment and none is sold off, and also that adequate Toff street parking be provided. The foregoing order is passed by the unanimous vote of the Board. A In the Matter of Granting Land Use Permit to 0. H. Vhiteneck, S. D. No. 3. 0. H. Whiteneck having tiled 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- 1 f " Monday, June 11, 1951, Continued i visions of Section 4 Subdivision F Subsection 3 of Ordinance 382, to have 2 lots with 71 feet frontages in an R-S District, located on S. W. portion of Lot 17, Highway Junction Subdivision, facing Price Lane on west side across from- Theo 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 provided that the applicant maintain the side yards and setback as set forth in Ordinance 475, as amended; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THEA BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested be and the same is hereby granted provided that the applicant maintain the side yards and setback as set forth in Ordinance No. 475, as amended. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Dollye Williams to construct two duplexes on 100 foot front- age lots, S. D. No. 3. Dollye Williams having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments to construct two duplexes on 100 foot frontage lots in Supervisorial District No. 3, iocated on des- criptive parcel fronting 325 feet on east side of High Street approximately 200 feet north of canal; 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 Buchanan, seconded by Supervisor Taylor, IT IS BY THEi BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED for a period of one year. The foregoing order is passed by the unanimous vote of -the Board. n . In the Matter of Granting Henry L. McMillian free 4 permit to peddle in the unincorporated area of the County. Henry L. McMillian, 521 - 13th Street, Richmond, having filed with this Board an application for a free permit to peddle watermelons in the unincorporated area of the County, and it appearing to this Board that said Henry L. McMillian is an honor- ab95;discharged veteran of World War II, as evidenced by Discharge Certificate No, 16 i On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Henry L. McMillian be, and he is hereby granted a free permit to peddle watermelons in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnish- ing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. c In the Matter of Granting Warren Joseph Hutchinson free permit to peddle in the unincorporated area of the County. Warren Joseph Hutchinson, 1423 Grove Street, Oakland, having filed with this Board an application for a free permit to peddle ice cream and novelties in the unin- corporated area of the County, and it appearing to this Board that said Warren Joseph Hutchinson is an honorably discharged veteran of World War II as evidenced by Dis- charge Certificate, Serial # 607-43-78, dated December 9, 194 ; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Warren Joseph Hutchinson be, and he is hereby granted a free permit to peddle ice cream and novelties in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as pro- vided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permission to Harry B. West, Constable of the Seventh Town- ship, to leave State. On motion of Supervisor Goyak seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that Harry B. West, Constable of the Seventh Township, 1s hereby granted permission to leave the State of California for twenty-one days -commencing July 1, 1951. The foregoing order is passed by the unanimous vote of the Board 313 Monday, June 11, 1951, Continued i t In the Matter of Denying Claim filed by Stuart I Erskine for damages to auto. Stuart Erskine having filed with this Board a claim for $1150 as the result of damage to his automobile which he states occurred on May 5, 1951 as the result of negligence on the part of the County Highway Maintenance Department following certain road repairs on Cypress Avenue which is east of Oakley and West of Farrar Park, Bethel Island; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and it is DENIED and referred to the Purchasing Agent to be forwarded to the county insurance adjuster, and also referred to the safet I committee. The foregoing order is passed by the unanimous vote of the Board. d In the Matter of Report from Contra Costa County Hospital. Report for May, 1951, is presented by the Contra Costa County Hospital, and ordered filed. In the Matter of Application of J. B. Corrie for rezoning of his property. F J. B. Corrie (by C. Fred Peak, Agent), 4216 Macdonald Avenue, Richmond having filed with this Board an application for the rezoning from R-1 to Commercial, a the s fifteen acre tract of land now owned by J. B. Corrie, which property lies on the north side of the San Pablo Creek Highway, and is designated on a map attached to said appli- cation; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application is referred to the Planning Commission. j The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Accepting l as completed, installation of fire sprinkler system at County Hospital. This Board having on November 27 1950 approved a contract dated November 18, 1950 between the County and Allan Automate Sprinkler Service, 536 Octavia St. , San Francisco, wherein said Service agreed to install an automatic fire sprinkler system for the basement area and first story, with plugged outlets in the top risers of suf- ficient size to be extended in the future, for installation of sprinklers in the second story area and attic area of the Contra Costa County Main hospital Building, for $8200, to be paid by the County of Contra Costa; and E. A. Lawrence, Superintendent of Buildings, having filed with this Board a statement that the Job has been approved by the Pacific Fire Rating Bureau of San Francisco, and said E. A. Lawrence having recommended to this Board that the Job be accepted; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said work under said contract is hereby declared completed and said work is accepted. IT IS FDRTHM ORDERED that a Notice of Completion of said work be filed with the County Recorder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Vacating order of May 14, 1951 which approved agreement with Contra Costa County Development Associa- tion re County's exhibits at 1951 State Fair. This Board having on May 14, 1951 adopted a resolution approving an agreement with the Contra Costa County Development Association, wherein said Association agreed to collect, display, etc., the County displays and exhibits at the 1951 State Fair, and the County agreed to pay for same the sum of $7200 in certain installments; Good cause appearing therefor and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said resolution be and the same is hereby rescinded, vacated and set aside. The foregoing order is passed by the unanimous vote of the Board. 6' In the Matter of Approval of agreement with Contra Costa County Development Association re County's i exhibits at State Fair. An agreement made and entered into on the 11th day of June, 19517 by and l i i 114 Monday, June 11, 1951, Continued i between the County of Contra Costa, party of the first part and Contra Costa County Development Association, party of the second part wherein It is agreed that the party of the first part will pay the party of the seeona part, $7,200 for the following ser-} vices: that said party of the second part will collect repair, display and supervise the Contra Costa County displays and exhibits at the 1451 State Fair, said sum to be i paid in the following installments: 3,600 on July 1, 1951; 2,400 on August 1, 1951; and the remainder of 1,200 to be paid upon the basis of claims to be submitted to the Board of Supervisors for approval; is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson:, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. x Cummings, Chairman of this Board, is authorized and directed to execute said agreement: IT IS FURTHER ORDERED that the Auditor is authorized to draw warrants in favor of said Contra Costa County Development Association in accordance with provi- sions and terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of rock crushing plant to Casson Hale Corporation. This Board having on June 4, 1951 continued to this date far- further consideration, the matter of the bids, received and opened on said June 4, 1951 for the Cedar Rapid Junior Tandem Dual Crushing Plant Serial 10750, with sand rejector •chip con- veyor and 21-yard bunker powered by D-4800 Caterpillar engine; and said Board having i further considered the bids received; On recommendation of the County Purchasing Agent and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Crush- Ing Plant is sold to Casson Hale Corporation, 22101 Meekland Avenue, P. 0. Box 629, Hayward, California, for $26,895, the amount of their bid and which bid was the high- est bid received by this Board for said Crushing Plant. IT IS FURTHER ORDERED that the District Attorney prepare the necessary papers( required in the matter of the sale of said Crushing Plant. IT IS FURTHER ORDERED that the Cashiers Check which accompanied the bid of Dal F. Payne, 23475 best Thomas Road, Phoenix, Arizona, be returned to said unsuccess- ful bidder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of The Special Election in Danville Union School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the gov- erning board of Danville Union School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Danville Union School District of the County of Contra Costa, State of California, be increased from the present statutory limit of Ninety Cents ($.90) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar Fifty Cents ($1.50) for each One Hun- dred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of five (5) years beginning July , 1, 1951, and ending June 30, 1956, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Danville Union School District. In the Matter of Settlement with State for care of per- sons committed from County. The County Auditor having reported to this Board that verified and approved billing from state institutions for five months ended May 31 1951 shows the, following amounts owing for the care of persons committed from Contra 6osta County: California Youth Authority: For care of minors 49077.16 For care of minors in foster homes 04.17 4,181.33 Homes for Feeble-minded: DeWitt State Hospital 21244.48 Sonoma State Home 13,81_7.69 16,o62.17 Hospitals for Insane: a Mendocino State Home 100.00 f, Napa State Hospital 0i1 1 +•1 0 191niYrf California School for Deaf 21,52EF.27 s m 315 Monday, June 11, 1951, Continued THEFEFORE and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT H BY THE BOARD ORDERED that payment is authorized of said amount from the County's General Fund into the State Fund in the County Treasury for transmit- tal later in the month with the County Treasurer's semi-annual settlement. f The foregoing order is passed by the unanimous vote of the Board. L3 In the Matter of Authorizing payment of amount due State z Department of Public Health for Lab. Services, July 19 1950 through June 30, 1951. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that D. M. Teeter County Auditor, is authorized and directed to draw his warrant in favor of the SUL Department of Public Health in the sum of $13,111.209 for reimbursement for Laboratory Services for the period July 1, 1950 through June 30, 1951• t J2 The foregoing order is passed by the unanimous vote of the Board. r' In the Matter of Weimar Joint Sanatorium Patient Rates. Upon the recommendation of D. M. Teeter, County Auditor, and good cause ap- pearing therefor; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that billing of patients at the Weimar Joint Sanatorium for services rendered said patients by said sanatorium, commencing May 1, 1951, and thereafter until further notice of this Board, is hereby fixed at the rate of $8.09 per patient day. IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, County Hospital Department, and the Richmond and Pittsburg Health Centers be guided accordinjg- ly. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Warrant No. 592 issued i by Delta Farms Reclamation District No. 2024. i Warrant No. 592 issued by Board of Trustees of Delta Farms Reclamation Dis- trict No. 2024 in favor of Leo F. Fallman in the amount of $207.15 for Opr. R&M Pumps, Eng. & Supt. , dated May 15, 1951, is presented to this Board; and i On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said warrant No. 59 is APPROVED and H. L. Cummings, Chair- man of this Board, is authorized to sign the approval of said warrant, on behalf of I this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing E. G. Bangs, Architect to prepare plans and specifica- tions for an additional story to the Hall of Records. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that E. G. Bangs, architectis authorized to prepare plans and specifications for an additional story to the Hal of Records, Martinez, California. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Appointment of Advisory Board, Central Contra Costa County Flood Control District. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the following persons are appointed to act as an Avisory Board for the Central Contra Costa County Flood Control District: T GS:AS S. VANASEK, 5 Las Lomas Way, Concord GERALD DEARDORFF. San Ramon Road, Danville PAUL H. WOODS, Route 1, Box 453, Lafayette P. C. BERG S, 3170 Consuelo Road, Concord FRANK A. MARSHALL 1110 S. Main, walnut Creek NEIL COR113WALL, 3599 A Mt. Diablo Boulevard Lafayette C. A. ESTENSON, 331 La Yuesta Drive, Danvi le The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of lease agreement with reference to Antioch War Veterans Hall. s 13 ) Monday, June 11, 1951, Continued In the Matter of Approval of lease agreement with reference to Antioch War Veterans Hall. Lease agreement dated June 11, 1951, wherein the County of Contra Costa, first party, hereinafter called Lessor, leases to W. U. Stanley, Jr. , Charles Sweeney, ' Harry H. Boyer, Geo. D. Waldie and John F. Cox, Veterans B,iilding Committee, Antioch War Veterans Hall, second parties, hereinafter called the Lessees, that certain public' building belonging to Lessor and situated on that certain real property in the Town of Antioch, being Lots 11 2, 11, and 12 in Block 55, "Map of the Town of Antioch", for a period of ten years and the Lessees agree to pay as rental therefor $1 yearly in ad- vance, commencing with the first day of July, 1951, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby APPF OVED and H. L. Cummings, Chairman of this Board, is authorized to execute same on behalf of the party; of the first part, the Lessor. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for furniture. r Dr. H. L. Blum, County Health Officer, having filed with this Board a request; for authorization to the Purchasing Agent to purchase four desks and chairs, desks to have slide-out typewriter stand and the chairs to be posture in type; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said request is referred to the Standardization of Furniture and Equipment Committee, which Committee is composed of the County Auditor, the County Building Superintendent, and the Purchasing Agent, for said Committee's recommendation{ to this Board as to the proper type of furniture. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Pro- clamation of Contra Costa County Day at the Solano County Fair. RESOLUTION WHEREAS, the Board of Directors and the Director of Racing of the Solano County Fair Association have designated Wednesday, June 20, 1951, as Contra Costa Day at the Solano County Fair, NOW, THEREFORE the Board of Supervisors of the County of Contra Costa hereby, proclaim the 20th day of June 1951, as Contra Costa Day at the Solano County Fair in order that all citizens of this County may be acquainted with their day at said Fair and may be urged to attend the Fair and race meet. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote: AYES: Supervisors - H. L. Cummings, I. T. Goyak, R. S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. a^ In the Matter of Recommen- dation for appointment of Adrian Newman to Contra Costa County Rent Advisory Board. This Board having been notified that George W. Rease of the Contra Costa County Rent Advisory Board has submitted his resignation; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Adrian Newman, 1348 Navellier St. , E1 Cerrito, is recommended to the Governor for appointment to said Contra Costa County Rent Advisory Board. The foregoing order is passed by the unanimous vote of the Board. a.a,.... f yb arGr 4 4 i Y 4 iyx at y yf y r TF SAP P '. i' 1" nT ri.nt:* 4 r• lbr{. tyL.y. Ka<:s. +LT ( .7 }t Y S. l;a;i4 ". 1 L.' i a41464: Fr, 1 17 Monday, June 11, 1951, Continued In the Matter of the Report of the Planning Commission of the Recommendations for a Modification of Lot Size and Area Regulations in the Unincorporated Territory of Contra Costa County. RESOLUTION W=EAS, on the 28th day of Hay, 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS , after due notice thereof having first been given in the manner pro- vided by law, a hearing was held by this Board on the 11th day of June, 1951, for the purpose of hearing protests, petitions and presentations that may be made by any per- sons who may be interested in the above entitled matter, and WHEREAS. at said hearing certain persons having appeared as follows: GEORGE CARDI= ,JAR. j JOMI GARAVENTA , FS UIRE JAMES H. HERr 11,A N GORDON T UI?IIET? , ES Q U IRE PHILIP BANCFOFT , JR. GRANT BUFTON GERALD DEARDORF F WILLIAM B. GELBKE jand the Board having considered the matter, NOW THEREFORE, on the motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS ORDERED that the said matter be again referred tothe Planning Commis- sion for further study and report. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - Done. ABSENT: Supervisors - None. i 1 In the Matter of Appointing Commissioner Berkeley Woods_ Park Hills i4re District. Rex Valpreda having resigned as Commissioner of Berkeley Woods-Park Hills Fire District; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said resignation be and the same is ACCEPTED and said office is declared vacant. IT IS FURTHER ORDERED that Scott W. Bonds , 2 Park Gate, Berkeley 3, California, be and he hereby is appointed Commissioner of Berkeley '.foods-Park Hills Fire District to serve until the next general election Within the district ( Section 1+054, Health and Safety Code) . The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to deet on Monday, June 18, 1951, at 9 a.m. ATTEST: W. T. PAASCH, CLERK Chairman i By f epfity Cler l 4 t h,w lisis t cp L Alf F r its jc 1 f. a a: Jh w it a , SAW Y`W J Y+v 4 t.. Yi.f w r Rp 319 BEFORE THE BOARD OF SUPERVISORS MONDAY, JUNE 18, 1951 THE BOARD MIT IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOAF.D CHA11BEF.S , HALL OF RECORDS, MARTINEZ, CALIFORNIA PRES NT: HON. H. L. CUt YiMINGS CHAIRMAN, PRESIDING; SUPERVISORS f I. T. GOYt1K, RAY S. TAYLOR W. G. BUCHANAN J. FREDERICKSON PRESENT: W. T. PA ASCH, CLERK. The minutes and proceedings for the Board for the month of May, 1951, are read to the Board by the Clerk, and by the Board approved as read, and signed by the Chairman. In the Matter of Land Use Application of Ida Belle Burton. Ida Belle Burton having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 2 of Ordinance 382, to have a floating deck with mooring piers for small boat rental for six boats, an R-R district; located: Lot 18 and 19 Farrar property approximately 1/4 mile west of Bethel Island Bridge, fronting 100 feet on Levee Road; and said application having been referred to the Plan- hing Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Goyak, 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 i hereby denied. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Land Use Application of Joseph Simpson. Joseph Simpson 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 4 Subdivision 7 Subsection 1 of Ordinance 3822 to establish a dog training school, in an R-A district located on descriptive parcel containing approxi- mately one acre formerly owned by Garibotti, adjacent to motel on east; 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 denied; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of th provisions of said ordinance as hereinabove set forth and requested, be and the same i hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Land Use Application of Tom W. Boothe. Tom W. Boothe 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 G Subsection 5-6 of Ordinance 382, to have a 5 ft. side yard on one side and eliminate set-back for car port, an R-S district , located: Lot 83, Bickerstaff Tract, Lafayette 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 application be denied; On motion of Supervisor Goyak, 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 3 hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Bessie Lee Colclasure. Bessie Lee Colciasure 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 3821 to have 1 foot side yard on one side for a garage attached to building (residence) , in an R-1 district located: all of Lot 19 and 1 foot of Lot 18, Block 18, Map of Tewksbury Heights , and said application having been referred to the Planning Commission of Contra Costa Count and said Planning Cc=ission having recommended 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 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. r 11onday, June 18, 1951, Continued In the Matter of Granting Land Use Permit to J. A. Forsburg. J. A. Forsburg 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 pro- visions of Section 4 Subdivision F Subsection 5-6 of Ordinance 382, to have side yard of 10 feet for carport and set-back of 20 feet, in R-A district located: Lot 98, Sleepy Hollow Subdivision, Unit No. 2, on Lombardy and Van Ripper Lane, North Orinda 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 Goyak, 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 i same is hereby granted. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to R. D. Hurst. s R. D. Hurst 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 5 of Ordinance 382 to have side yards of 10 feet; an R-A district, located: portion of Lots 11 and 13, Sally Ann Meadows, fronting 100 ft. on north side of Parkway Court at its intersection with Sally Ann Road, South Orinda 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 Goyak, 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 Raymond D. Dempsey. Raymond D. Dempsey 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 provisiions of Section 4 Subdivision A Subsection 5 of Ordinance 382 to have 5 foot side yard for garage, in R-1 District, located: Lot No. 284, Rodeo Vista, Unit No. 39 on south side of Mahoney Street, Rodeo; 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 Goyak, 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 Emil C. Herman. Emil C. Herman having filed with this Board an application under the provis- I ions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4 Subdivision G Subsection 5 of Ordinance 382, to have 8 foot side yards (each side) ; in R-S district, located: Lots 1, 2, 3, 4, 51 6, 8 10, 11, 12, 13, 14, La Verellen Pines Subdivision, on Herman Drive, Lafayette; 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 side yards of 8 feet for Lots 1, 3, 4, 5, and 6, La Verellen Pines Subdivision; not granted for the other lots referred to in the application; On motion of Supervisor Goyak, 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 side yards of 8 feet for Lots 1 39 4, 5, and 6, La Verellen Pines Subdivision as recommended by Planning Comm ssion; The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Granting Land Use Permit to Ross F. Stackhouse. Ross F. Stackhouse having filed with this Board an application under the pro-, visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 3 foot side yard and 3 foot rear yard, in R-1 district located: Lot 16, Block 18 Tewksbury Heights, Northeast Richmond 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 application be granted; 321 Monday, June 18, 1951, Continued On motion of Supervisor Goyak, 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 t In the Matter of Granting Land Use Permit to Noble Justice. Noble Justice 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 G Subsection 3 of Ordinance 382, to have 10 lots in a propose subdivision of 77 foot frontage and to have 5 and 10 foot side yards on all lots, in a R-S district, located: on portion of Lot 33, Larkey Ranch No. 2, fronting 315.22 ft. o the south side of Third Ave. , 1695 feet east of Larkey Lane, Pleasant Hill area; and said application having been referred to the Planning Commission of Contra Costa Count and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, 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. j. In the Matter of Granting a Land Use Permit to Frank L. Velikonia. Frank L. Velikonia having filed With this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have side yards of 5 feet, in an R-1 district, located: Lot No. 211, Rodeo Vista No. 3 Rodeo; and said application having been referred to the Planning Commission of Contra 6osta County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the t provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting William C. Kates free permit to peddle in the I unincorporated area of J the County. a William C. bates, 2820 Esmond Avenue, Richmond 2, having filed with this Board an application for a free permit to peddle Presto Fire Extinguishers in the unincor- porated area of the County, and it appearing to this Board that said William C. Kates Is an honorably discharged veteran of World War I, as evidenced by Discharge Certifi- tate, Serial #1016050, dated November 26, 1919; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said William C. Kates be, and he is hereby granted a free permit to peddle Presto Fire Extinguishers in the unincorporated area of the County as reques- ted; and IT IS BY THF. BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said ap- plicant furnishing to said Tax Collector, photographs and fingerprint as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. t In the Natter of Granting w Sumner Joseph Hill free permit to peddle in the unincorporated area of the County Sumner Joseph Hill, 32% Sylvan Avenue, Oakland! having filed with this Board an application for a free permit to peddle ice cream in the unincorporated area of the County, and it appearing to this Board that said Sumner Joseph Hill is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 799 46 44, dated May 5, 1950; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Sumner Joseph Hill be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTH'I-M ORDERED that the Tax Collector of Contra Costa County be, an he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint as provided for in Ordinance No. 596 The foregoing order is passed by the unanimous vote of the Board. Monday, June 18, 1951, Continued i In the Matter of Request that taxes on certain property previously owned by the City of Richmond, be cancelled. Fred Bold as Assistant to the City Attorney of Richmond, appears before this Board and asks that this Board adopt a resolution, nunc pro tune authorizing the cancellation of taxes amounting to $69 referred to in Tax Sale 691-667, on lots in Blocks 143 and 14+, Walls Addition to Richmond, for the reason that the property re- ferred to was owned by the City of Richmond and was deeded to the Memorial Youth Center; 1' And on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare amendment to Ordinance No.r` 614 (Salary Ordinance). On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORD&;ED that the District Attorney is directed to prepare an amendment to Ordi- nance No. 614 (Salary Ordinance) to provide for a one-step salary increase for the following classifications: Building I•iaintenance Mechanic ... from 128 to 129 Building Maintenance Superintendent " 34 to 35 County Building Inspector It35 to 36 Principal Clerk •.. .. ....... ..... " 28 to 29 Steamfitter 127 to 128 The foregoingging order is Passed by the unanimous vote of the Board. 4 4 In the Matter of Authorizing Personnel Director to issue directive re separation of holiday overtime from other overtime accruals, in monthly reports. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, 12 IS BY THE BOARD ORDERED that F. E. Emery, Personnel Director, is authorized to issue a directive to all department heads requesting that they separate the holiday overtime accruals from other overtime accruals, on monthly reports. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of expenses of Director, Social Service Department, attendance at Civil Defense meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the expenses of W. G. Golden, Director Social Service Department, for attendance at Civil Defense meeting in San Francisco, are approved, and the County Auditor is authorized to draw a warrant therefor upon the filing of a proper claim by said W. G. Golden. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 614. A copy of Ordinance No. 614, which ordinance was heretofore adopted by this Board, having been published for the time and in the manner required by law in "The Pittsburg Post Dispatch", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by affidavit of A. Lux, which affidavit has been filed with this Board; On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 914 is declared duly published. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Ordinance No. 611. A copy of Ordinance No. 611, which ordinance was heretofore adopted by this Board, having been published for the time and in the manner required by law in the Pleasant Hill Times", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by affidavit of David L. Rockwell, which affi- davit has been filed with this Board; On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE. BOARD ORDERED that said Ordinance ::o. 911 is declared duly published. The foregoing order is passed by the unanimous vote of the Board. B Monday, June 18, 1951, Continued 323 In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board. A ro riations and. itures Statement for the fiscal year 1950-5'1, as of May 31,, 29519 IT ISBYTBOeARD! k ORDERED that said statement is placed on file. In the Matter of Approval of report of County Auditor r filed June 18, ig51. The County Auditor having filed- with this'Board on June 18, 19519, his report of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. i IT IS BY THE BOARD OnDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. 11 IT IS BN_' THE BOARD ORDERED that the report of the County Auditor containing the payroll item be by the County Clerk filed in his office, said report and all item therein to be open for public inspection. In the Matter of Granting County Planning Commissioner permission to leave State of California. i On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOAriD ORDERED that Gerald F. McCormick, County Planning Commissioner, be and he is hereby granted permission to leave the State of California from June 27, 19519 to and including July 16, 1951. The foregoing order is passed by the unanimous vote of the Board. t' In the Matter of Authorizing attendance of Social Service Director at meetings. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that W. G. Golden Director, Social Service Department, is authorized to attend the following meetings at County expense: State Social Service Board meeting at Los Angeles, June 27-28; Assembly hearing with reference to S. B. 1093, Sacramento, June 19. The foregoing order is passed by the unanimous vote of the Board. Tz the Matter of The Special Election in Pinole-Hercules Union School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the govern- ing board of Pinole-Hercules Union School District from which it appears that the elec- tors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Pinole-Hercules Union School District of the lCounty of Contra Costa State of California, be increased from the present statutory limit of Ninety Cents I8.90) for each One Hundred Dollars (3100) of assessed valuation within said district, exclusive of bond interest and redemption to the sum of One Dollar and Sixty Cents ($1.60) for each One Hundred Dollars (6160) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of five 5) years, beginning July 1, 1951, and ending June 30, 1956, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operat- ing and maintenance expenses general improvement of school grounds and buildings and capital outlay of the said Pinole-Hercules Union School District. In the Matter of The Special Election in Pittsburg Unified School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the govern- ing board of Pittsburg Unified School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Pittsburg Unified School District of the County of Contra Costa, State of California be increased from the present statutory limit of One Dollar and Sixty-five Cents ($1.65) for each One Hundred Dollars (3100) of assessed valuation within said district exclusive of bond interest and redemption, to the sum of Two Dollars and Fifty Cents 162.50) for each One Hundred Dollars 0100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of three (3) years, beginning July 1 1951 and ending June 30, 1954, both days inclusive, for the purpose of securing additional funds for payment of salaries an increased operating and maintenance expenses, general improvement of school grounds and i T2 Monday, June 18, 1951, Continued l buildings and capital outlay of the said Pittsburg Unified School District. In the Matter of The Special Election in Mt. Diablo Unified 4 School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the govern-ing board of Mt. Diablo Unified School District from which it appears that the elec- tors of said district by a majority vote approved the following proposition: i Shall the maximum tax rate of the Mt. Diablo Unified School District of the County of Contra Costa, State if California be increased from the present statutory limit of One Dollar and Sixty-five Cents (,x..65) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption,! to the sum of Three Dollars (83.00) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of seven (7) years, beginning July 1 1951, and ending June 30, 1958, both daysinclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Mt. Diablo Unified School District. In the Matter of Authorizing correction of erroneous assessments. i The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments, which appear on the, assessment roll for the fiscal year 1950-51, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 29, Assessment #677501+ Thomas M. and Kathleen 0. Winder, 1551 Santa! Clara Ave. , Alameda are assessed with Lot 4, Orinda Vista, assessed value of land 180. Mr. Minder filed claim for war veterans exemption but through an error exemp- tion of $175 was allowed instead of $180. An additional $5 exemption should be allowed. In Volume 33 Assessment #902015, Huber A. And Altha L. Staggs, c/o Billy R. Conley, Route 1 Box 173, Martinez, are assessed with the East 119.07 feet of Lot 8, less S 50 feet Map of Vine Hill Homesites Unit No. 1 with improvements erroneously assessed at 8130. The correct assessed value of improvements is 8920. f In Volume 33, Assessment #915140 Hazel C. Volz is erroneously assessed with SE 80 feet of Lots 69 and 70 and all of Lot 84 Dewing Park. The correct description should be SE 80 feet of Lots 69 and 70, Dewing Park. Lot 88 appears under assessment } 915151-2. The assessed values are correct. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Assistant Purchasing Agent to purchase narcotic drugs. On motion of Supervisor Taylor seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that Walter Seyden, Issistant Purchasing Agent of Contra osta County is authorized to purchase narcotic drugs to be used in the County Hospital and other County medical institutions. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY TESD BOAP.D ORDERED that authorization is given for the purchase of a chair at a cost of not to exceed $205 for the judge of the Superior Court pro tem department in Richmond. The foregoing order is passed by the unanimous vote of the Board. A In the Matter of Approval of agreement with Kern County Juvenile Forestry Camp. Agreement dated July 1, 1951 by and between the County of Kern, hereinafter , referred to as the First County, and the County of Contra Costa, hereinafter referred I to as the Second County, wherein the Second County agrees to pay to the First County, 75 per month for each ward of the Juvenile Court sent to and accepted at the Kern County Forestry Camp from said Contra Costa County, in full payment and satisfaction of the obligation of said Second County for each of said wards, excepting costs of any hospital, medical or surgical care and treatment of any of said wards, which costs, if; any, the Second County agrees to pay in addition to said monthly consideration above mentioned, provided that such care and treatment is authorized by the Superintendent of said Camp, and costs of transportation and maintenance between said Second County and said camp, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute same on behalf' c J 2 e Monday, June 18, 1951, Continued i of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting the amendment of A. B. 1345 which bill refers to salaries of Municipal Judges and Attaches. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE 1 BOARD ORDERED that this Board recommends that Assembly Bill No. 1345 be amended to provide for the employment of four more deputy clerks for the Municipal Court in Contra Costa County in the following salary ranges: One deputy clerk at . 246 -- $303 Three deputy clerks at 3196 - 3236 and that Assemblyman Robert L. Condon be notified of this Board's recommendation.. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Report of Agricultural Commissioner. Report for May 1951, is presented to the Board by the Agricultural- Commis-sioner and by the Boar ordered placed on file. 3 In the Matter of Position in the County Building Inspector's Department The County Building Inspector, having requested this Board to grant him an. additional Building Inspector, Structural; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request is referred to the Civil Service Commission for its recommendation as to whether, if an additional position is granted for said department it should be in the class of Building Inspector, Structural. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Requesting Civil Servise to survey Duties of a position in the Assessor's office. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED THAT THE Civil Service dommission is requested to survey the duties of a position of Intermediate Clerk(now vacant) in the office of the County Assessor, and that said Commission report to this Board whether said position should be reclassified as Intermediate Stenographer Clerk. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Shoreline Planning. Edwin C. Kelton, Beach Erosion Control Engineer, Division of Beaches and Parks of California, appears before this Board and reports on the procedures necessary in the development of shoreline planning; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter of the proposed Shore Line Development Planning of Contra Costa County is referred to the Planning Commission with the request that said Commis- sion investigate and ascertain exactly what the City of Richmond would require for de- velopment of the shoreline planning in that area. i 3 The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Commending the Central Labor Council of the American Federation of Labor for Sponsoring Fights for the Purpose of Raising Funds to Purchase a R Portable Respirator for the Buchanan Memorial Fund" for Use at the Contra Costa County Hospital. RESOLUTION WHEREAS, the Central Labor Council of the American Federation of Labor is spore- soring boxing matches to be presented at the Richmond Auditorium on June 29, 19519 for the purpose of raising funds to purchase a portable respirator for the "Buchanan 14em- oriel Fund"; and WHEREAS, said portable respirator is to be used at the Contra Costa County Hospital; and WHEREAS, the purpose for which this event is being held is one close to the Monday, June 18, 1951, Continued hearts of this Board and humanitarian in nature and will add to the much needed equip' ment at the Contra Costa County Hospital; and WHEREAS, William J. Buchanan, Chairman of this Board for a period of twenty- nine years, was greatly esteemed by all of the members of this Board and was person- ally interested in the County Hospital and the welfare of all of the patients therein.; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that this affair being sponsored by the Central Labor Council of the American Federation of Labor for the purpose of raising funds for a portable respir- ator for the "Buchanan Memorial Fund" for use at the County Hospital be thoroughly supported by all of the citizens of the County of Contra Costa. Passed and adopted by the Board of Supervisors of the County of Contra Costa, j this 18th day of June, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Formation of the Parchester Lighting District of the County of Contra Costa, State of California. RESOLUTION WHEREAS, a petition as required by law for the formation ofa PARCHESTER LIGHTING DISTRICT of the County of Contra Costa was presented to the Board of Super- j visors on the 5th day of March, 1951; and WHEREAS thereafter, C. L. DU11MYE heretofore appointed by the Board of Super- visors submitted his report on the advisability of creating said District as required by the District Investigation Act of 1933 and filed the same with said Board; and WHEREAS, after notice, duly and regularly given, hearings as required by law were regularly held by said Board on the original petition for formation and on the report of said C. L. DUNhLEE; and WHEREAS, after due consideration, said Board did on the fourth day of June ! 1951, find and determine upon the regularity of all proceedings and conclude that It was advisable and feasible to fora said District, and set the exterior boundaries as hereinafter described and call an election within said boundaries upon the 12th day of June 1951, between the hours of 1:00 o'clock p.m. and 7:00 o'clock p.m. of said day; and WHEREAS, said election was actually held at said time and place, and the bal- lots contained the words, "For Lighting District. Yes. No. "; and WHEREAS, this is the regular time for the convassing of said election; NOW THE.R YORE, it is hereby found by the Board of Supervisors of the County ofj Contra Costa that a convass of the votes cast at said election was sixty-one votes cast; Yes, sixty-one; No, none. BE IT RESOLVED that this Board therefore hereby finds that the hereinafter described property has been duly and regularly formed into a lighting district of the ; County of Contra Costa, State of California pursuant to Sections 19000 to 19291, inclusive, of the Streets and Highways Code of the State of California, and that the same shall be known as PARCHESTER LIGHTING DISTRICT. The property so formed into the Parchester Lighting District is more particularly described as follows: All that property situated in the County of Contra Costa, State of California, described as follows: All of Farchester Village Units No. 1 and 2 described as follows: Beginning at the Southwest corner of Lot 82 as shown on the map entitled Parchester Village - Unit No. 1, as said map was filed January 241 1950 in Map Book 38 at Page 48; thence along the exterior boundary of said map as follows: N V E. 1279.06 feet; N 480 34' E 23.49 feet N 24° 26; 3W1261 4.62 feet; N 4° E, 388.76 feet; N 81° 20' 20" E, 1029.3feet; S ° 20" E, 118.95 feet; S 100 30' 10" E, 1475.66 feet; S 120 06' W 378.20 feet to the southeast corner of Lot 2 of said Par- chester Village Unit No. 1 being also the northeast corner of Parcel C as shown on the map entitled Parchester Village Unit No. 2 as said map was filed March 28, 1950 in 14ap Book 39 at Page 34; thence along the exterior boundary of said Parchester Village Unit No. 2 as follows: S 130 19' 14" W. 491.13 feet; N 850 16 ' 46" W 1306.26 feet; N 50 13 ' 14" E, 465.64 feet to the northwest corner of Parchester Village Unit No. 2 and the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 18th day of June, 19519 by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. cr 317 Monday, June 18, 1951, Continued In the Matter of Authorizing payment of fees for polling place, election officers' services, in matter of for- mation of PARCHESTER LIGHTING DISTRICT. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the compensation for members of the Election Board for the special election held on June 12 1951 for the formation of the PARCHESTER LIGHTING DISTRICT is hereby fixed at 3>12.56, and that the polling place rent is hereby fixed at $10.00. t IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrants in favor of the following persons for services as listed below, in the matter of the conduct of said election: Helen Ruth Griffin, 4101 McGlothen Way, Richmond, services as election officer 12.50 Mrs. Lucile Handy, 817 Griffin Drive, Richmond, services as election officer 12.50 Mrs. Odessa Holley, 4104 McGlothen Wap, Richmond, JI services as election officer 12.50 i G. G. Griffin, 4101 McGlothen Way, Richmond, rent of garage for polling place 10.00 The foregoing order is passed by the unanimous vote of the Boar&a, F # , z In the Matter of Refund of deposit made pursuant to District Investigation Act on formation of PARCHESTER LIGHTING DISTRICT. It appears to this Board that heretofore, on March 1, 1951 Earl W. Smith Development Organization Account 4 Stratford Road, Berkeley 7, California pursuant to the provisions of the District Investigations Act 2119, Deerings Code, deposited' with the County Treasurer the sum of $700 as appears from deposit receipt No. 37805; and i It further appears to this Board after canvassing the votes cast at the elec- tion for the formation of said PARCHESTER LIGHTING DISTRICT that the majority of the voters voted for the formation of said District and this Board on June 18, 1951 by resolution declared said District formed; NOW, THEREFORE, upon motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD CRDERED that D. X. Teeter, County Auditor, draw his warrant payable to said EARL W SMITH DEVELOPMENT ORGANIZATION ACCOUNT in the sum of $700 from the Spe- cial Deposits Fund. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Formation of PARCHESTM LIGHTIL`G DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The PARCIMSTER LIGHTIyG DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, having heretofore and on the 18th day of June, 1951, been duly and regu- larly declared and established, and a plan of a system of street illumination for the said lighting district having this day been presented to this Board of Supervisors of the County of Contra Costa, State of California,. and the said Board having fully inves- tigated the same, and good cause appearing therefor.; s IT IS HEREBY ORDERED that the kind of illuminant most feasible for the said dis- trict is electric current, and that the plan and system and manner of illumination and illuminant hereinafter set forth, is most feasible for the said District; and i IT IS FURTIM ORDERED that a system of street illumination for the said lighting j district be, and the same is hereby ordered as follows, to-wit: electric lights and poles, wires and other accessories, shall be installed at the places set forth in "Plan, System and Specifications of PARCHESTER LIGHTING DISTRICT OF THE COU TTY OF CONTRA COSTA, STATE OF CALIFORNIA" this day filed with the Clerk of this Board, which said plan, system and specifications are hereby ordered, and the same hereby are adopted as the plan, system and specifications of and for the said District, with the candle pow- er set opposite each respective light, and with the style of fixture as specified for each respective light, as indicated on map of PARCHESTER LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, this day filed with the Clerk of this I Board and annexed to said "Plan, System and Specifications". AND IT IS W:EBY ORDERED that lights and all necessary poles, wires and other accessories for the supplying of electricity for the same, be and the same hereby are established at the points in said District as shown on the said map, and that the plan and system of illumination shall be the "Series System" on an "Every night and all night schedule". IT IS FURTHE7- HEREBx ORDERED that the hours for lighting the said District shall be, and the same hereby are, from one-half hoar after sunset to one-half hour before sunrise, on each and every day of the year. AND IT IS FURTh-M ORDERED that the Clerk of this Board of Supervisors forthwith advertise for bids for installing, caring for and maintaining the said lights deter- mined upon as hereinbefore set forth, and for supplying the said district with all the 1 f 1 Monday, June 18, 1951, Continued i electricity necessary for operating and maintaining all of the said lights which are to be installed within said District according to the plans, system and specifica- tions this day adopted and now on file in the office of the Clerk of this Board. The ; contract for the same to be awarded to the lowest responsible bidder provided, how- ever, that the rates to be paid therefor must not exceed in any even the rates now paid by the County of Contra Costa for highway lighting in ether places in said Contra Costa County. The term of said contract to be for five years. This Board, however, reser- ves the right to abrogate such contract whenever gas or electric current is offered to be supplied at two-thirds of such fixed contract price. All bidders will be re- quired to accompany all bids with cash deposit, or certified check in ten percent of the amount bid, payable to the Chairman of the Board of Supervisors of the County of Contra Costa, as a guarantee on the part of the successful bidder that said success- ful bidder will, within five days after the acceptance of his bid, enter into a con- tract for immediately installing, caring for and maintaining the said lights, and for supplying said district with all the electricity necessary for operating and main- i taining all of the said lights, and that said bidder will execute and file with the Board of Supervisors, immediately upon the making of such contract a good and suf- ficient bond in such sum as this Board of Supervisors shall deem adequate, with good and sufficient sureties, conditioned for the faithful performance of said contract. i Said Board of Supervisors reserves the right to reject any and all bids. Bidders to be notified to be present at the opening of bids. t AND IT IS FMT;M ORDERED that notice of the receiving of such bids be pub- lished by the said Clerk of this Board in the 113an Pablo News", a newspaper printed and published in the County of Contra Costa, State of California. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of the Election of Directors of the DIABLO PUBLIC UTILITY DISTRICT. RESOLUTION OF ELECTION WHESEAS, on June 12, 1951, there was an election held in the DIABLO PUBLIC UTILITY DISTRICT for the purpose of electing three (3) members to the Board of Direc- tors of said District; and WHEREAS, said election was duly noticed and held as required by law; and WMRREAS, there was only one precinct form for the purpose of holding said election and that the description of said precinct and the names of said persons designated to conduct said election, and the polling place were duly designated by said Board as required by law; and j WHEREAS, on June 18, 1951, the Board of Supervisors duly canvassed said elec- tion results and found a total of One Hundred Sixty-One (161) ballots cast as follows: For Director Regular vote Absentee Total Samuel L. Abbot, Jr. 42 2 W. M. Hale, Jr. 36 2 38 Dr. William Charles Helfrich 21 21 J. Kay Lindsay 34 34 George J. Pacini 22 2 24 for Directors at Large. NO1J, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the following three (3) people, having the highest vote, are hereby elected to the office of Director of the DIABLO PUBLIC UTILITY DISTRICT: Samuel L. Abbot, Jr. W. M. Hale, Jr. J. Say Lindsay Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 18th day of June, 195'1, by the following vote, to wit: AYES: Supervisors - I. T. Go•rak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson HOES: Supervisors - None. ABSENT: Supervisors - None. fr In the Matter of Authorizing ti 2 payment of fees for polling place, election officers' services, etc. , DIABLO PUBLIC UTILITY DISTRICT. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD WRDE°ED that the compensation for members of the election board for the special election held June 12, 197"1, for Directors of the Diablo Public Utility District, is hereby fixed in the sum of ;12.50, plus messenger service fees of 33.00 and $3.60 mileage for the person who delivers the election returns. j IT IS FURTH&P ORDERED that the polling place rental for said election is fix- ed in the sum of 510.00. IT IS FURTHER ORDERED that the County Auditor is directed to draw his warrant in favor of the following persons for services as listed below in the matter of the i 3129 Monday, June 18, 1951, Continued conduct of said election: HELEN DOLGE, Diablo,Diab o California Services as election officer 12 0 Total IRS. LOUISE GIBSON, Box 41, Diablo, California x Services as election officer 12.50 Messenger fee 3.00 Mileage delivering returns 60 J r` Total 19.10 J. MS. BETTY CURTOLA, Box 67, Diablo, California Services as election o1ficer Total 512.50 MRS. WMA 14AY ABBOT, Box 31, Diablo, California Services as election officer 112 0 Total 12.50' DIABLO COUNTRY CLUB, Diablo, California Polling place for election x10.00 Total 10.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of revolving fund for Business ;tanager, w County Hospital. For the purpose of establishing impressed fund for use in the operation of the County Hospital, and on motion of Supervisor Taylor, seconded b Supervisor Goyak, IT R IS BY THE BOARD ORDERED that a revolving fund in the amount of 1500 be authorized and approved and established for the County Hospital. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrant in the sum of $500 payable to T. Paul Rhodes, Business :4anager, County Hospital, for purposes hereinabove mentioned. IT IS FURTHER ORDERED that said J. Paul Rhodes shall provide a surety bond. in the sum of $1000 in favor of Contra Costa County. dy The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of X Change Order No. 2, contract for construction of fire house for Orinda County Fire Protec- tion District. This Board having on March 19, 1951, approved a contract with the Hancock Con- struction Company for the construction of a fire house to be built on the northeast corner of Orchard Road and Horaga Highway, Orinda, for the use of said Orinda County Fire Protection District; and Having approved Change Order No. 1 on Hay 28, 1951, and it now appearing that it is desirable to Lake another change in said contract, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY- VM BOARD ORDERED that the following change order be, and the same is hereby,* APPROVED: Chante Order No. 2 The tubing for the radiant heating is to be of Open-Hearth steel in lieu of copper as presently specified. In view of the foregoing change, the contract price is to be changed as follows: Present Contract Price .. . ...... .. .. . .. .. . . ..... . ..524,550.00 Addition by Reason of Substitution of Open-Hearth steel for copper tubing.. .. . .. . . . ...271.00 New Contract Price.. .. ..... . .. . .... ... . .. . . .. .. . .. .$2 , 2 .00 and H. L. Cummings, Chariman of this Board, is authorized to execute said Change Order No. 2. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of desks and chairs for the County Health Department. On the recommendation of the Furniture Standardization Committee that the desks required by Dr. Blum, County Health Officer, be steel gray in color and that the chairs lbe the posture type and of aluminum; and On motion of S::Servisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to purchase for the County Health Department four desks and four chairs at a cost of not to exceed $966, said items to be charged to Capital Outlay, County Health Department. i The foregoing order is passed by the unanimous vote of the Board. onday, June 18, 1951, Continued In the Matter of Approval of contract for architectural services, additional story to Hall of Records. Contract dated June 18, 1951, between H. L. Cummings, Chairman of the Board of Supervisors of the County of Contra Costa, acting for and on behalf of said County, party of the first part, and E. Geoffrey Bangs, party of the second part, wherein it is agreed that said party of the first part will pay to said party of the second part at the rate of 8 percent, computed and payable as provided in said contract, for architectural services for audition to the Rall of Records, Martinez, California, is presented to this Board; and i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORD ED that said contract be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of amendment for policies and procedures relating to granting of general assistance. On the recommendation of the Social Service Department, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that amendment of Section 475-24, County Manual of Policies and Procedures relating to the granting of general assistance, by the addition of the following statement: Until further notice, assistance shall not be granted to any family if the family head or an adult member of the family, living within the home, is employable, except that in cases of extreme need and urgency, emergency food relief in kind may be pro- vided for a period not in excess of seven days in any calendar month;" be , and the same is hereby APPRO TD, said revised policy to become effective July 15, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for the County Surveyor's Department. On recommendation of the Personnel Director, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified person-1 nel for various offices and departments, be and the same is hereby amended to provide ' for the following additional positions in the office of the County Surveyor: 1 Civil Engineer 1 Civil Engineering Assistant 1 Senior Engineering hide 2 Engineering Aides The foregoing order is passed by the unanimous vote of the Board. A` In the Matter of Request of Social Service Director for additional personnel. On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD O_-DE TSD that the request of the Zirector of the Social Service Department for i reclassification of certain positions in his department, the addition of certain positions, and abandonment of others, is referred to the Civil Service Commission for study and report. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for the County Recorder. On the recommendation of the Personnel Director, and on motion of Supervisor i Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950 which authorized classified personnel for ' i various offices and departments, be anA the same is hereby amended to provide for the ' following person.-:el allocation changes in the County Recorder's office: One additional Intermediate Typist Clerk One additional half-time Typist Clerk; and Cancellation of one typist-clerk position. The foregoing order is passed by the unanimous vote of the Board. i 331 Monday, June 18, 1951, Continued In the Matter of .mending personnel allocation list for Building maintenance z Department. sOn the recommendation of the. Personnel Director, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified person- nel for various offices and departments, be and the same is hereby amended to provide for the following personnel allocation changes for the Building Maintenance Department commencing July 1, 1951: r One additional Telephone Operator; One Intermediate Stenographer Clerk, said additional position being authorized during the length of time Mrs. Earlene Cevasco is on a leave of absence. The foregoing order is passed by the unanimous vote of the Board..: j` In the Matter of Amending personnel allocation list for the County Health Department. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS j BY THE BOA^.D CMERED that the resolution adopted by this Board on June 26, 19 0, which 3 authorized classified personnel for various offices and departments be, and the same is hereby amended to provide for the following additional positions in the County Health Department commencing July 1, 1951: 1 Intermediate Typist Clerk 2 Typist Clerks 1 Supervising Public health Nurse The foregoing order is passed by the unanimous vote of the Board. In the hatter of Personnel in the District Attorney's Office, Francis W. Collins, District Attorney having filed with this Board a request for an additional Grade I Deputy for the Martinez office and an additional Grade I Deputy for the Richmond office; 3 On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said request is referred to the Civil Service Commission for its recommendation as to whether said positions requested should be classified as Grade I Deputies. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Crippled Childrens Service Program. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the responsibility for the Crippled Childrens Service Program is lassigned to the County Health Department. 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Transporting county prisoners from farm to do clean-up work. f On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that Sheriff Long is authorized to transport twenty prisoners from the County Prison Farm to the Antioch Fair Grounds, June 25-29, to clean said grounds for the Centennial Celebration, and to transport a li%e number of prisoners to the grounds on II. S. No. 40 between Pinole and San Pablo, on June 30, for the purpose of cleaning said grounds for the meet of the Tri-City Horsemen's Association. f The foregoing order is passed by the unanimous vote of the Board. 1 j In the Matter of Cost of preparation of plans for igrounds at Juvenile Mall. f On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BO&RD ORDERED that the County Auditor Is directed to transfer cost of preparing la ng' range development plan for grounds at Juvenile Hall in the amount of $250 from Planning Commission to Juvenile Hall. i The foregoing order is passed by the unanimous vote of the Board.i 1In the Matter of Zoning 3requests, etc. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that requests from the following are referred to the Fanning Commission: onday, June 18, 1951, Continued i Thomas Hillary, 17180 Foothill Blvd. , Hayward that property of Mr. and sirs. John i B. Luchetti which fronts on Atate Highway 24 (Monument Boulevard) and. which is 106 feet, depth 225 feet, be rezoned from RESIDENTIAL to COIrMCIAL BUSINESS: Thomas V. Smith, 1199 Dunsyre Drive, Lafayette, that when certain area in Lafayette-Thomas is coaprehensively zoned, his Draperty which is on easterly one-half portion of an 18.35 acre parcel, and presently zoned R-1, be Agricultural; Fred W. Mertz with reference to application of Jack Heath to establish and construct stock show anJ facilities in El Sobrante area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Territory from the ROLLINGWOOD LIGHTI?N DISTRICT.RESOLUTION WHEREAS, on the 18th day of June, 1951, a petition, as provided by law, for the withdrawal of the hereinafter described territory from the boundaries of the Rollingwood Lighting District was duly filed in the Office of the County Clerk of Contra Costa County, NOWT TH£rEFO"E, BE IT REvOLVED that the Board of Supervisors of the County of j Contra Costa hereby fix Monday, July 16, 19511 at 10 o'clock a.m. in the Chambers of ! the Board of Supervisors, Hall of Pecords Building, Martinez, California, as the time and place of hearing on said petition for withdrawal. Any person interested ma;• appear and object to said withdrawal or may object j to the continuance of the remaining district as a highway lighting district. Said property to be withdrawn is described as follows: That real property situated in the County of Contra Costa, State of California, described as follows: Beginning at the southwest corner of that subdivision known as Rollingwood, which map was filed in the office of the Recorder of Contra Costa County, California, on April 16, 1943 in Map Book 26 on page 916, being also a point on the north side of Road No. 20, as shown on the map of San Pablo Rancho, thence N 88° 22 ' 41" W 650.0 feet to the west line of Lot 135 of San Pablo Rancho, thence along the west line of Lot 135, south to the southwesterly corner thereof on San Pablo Creel., thence easterly along the south line of Lot 135 to the northwest corner of Lot 136 of San Pablo Rancho, being also an angle Point in the incorporation line of the City of San Pablo, as said incorporation line is constituted April 11 1951, thence northeasterly along said incorporation line to the point of beginning. BE IT FURT=, F.ESOLVED, that prior to ten (10) days from the time fixed for hearing, a copy of this resolution be published once in San Pablo News, a newspaper circulated in the district which will best give notice to the inhabitants thereof and that said notice be further posted at least one week prior to the time fixed for the hearing in three (3) public places within the district one of which shall be with- in the portion of the district proposed to be withdrawn. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - ?Ione. ABSENT: Supervisors - ?Ione. n In the Matter of Isolation Ward Building of the County Hospital. Wakefield Taylor, Assistant District Attorney, discusses with the Board of Supervisors the failure of L. V. Cantrell to complete the contract for construction of the Isolation Ward Building of the County Hospital; and i Upon ,emotion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY 4 THE BO D ORDER'D that the Clerk of this Board is authorized and directed to send notice to said L. V. Cantrell and to his bonding company that the County of Contra Costa will perform the word_ in accordance with the contract unless said L. V. Cantrel completes the work under said contract starting within five days from the receipt of i said notice. The foregoing order is passed by the unani:ous vote of the Board. P k r r ?r.h i`'h' • s a a t: "'rrj r .e. r` t_ 333 f; Monday, June 18, 1951, Continued P In the Matter of the Appeal from the Disapproval of the Planning Commission in the Matter of the Subdivision Map Entitled "RHEE14 GIZN". 1TiEAS1 an appeal has been filed with this Board from the action of the Plan ning Commission of the County of Contra Costa, the advisory agency of this Board fro its disapproval of a tentative subdivision man entitled "Tentative Map of Rheem Glen", and WHEREAS, the said matter was called for hearing by the said Board on the 18th day of June, 19j1, at the hour of 2 D.M. at a regular hearing thereof, and WHEREZ . all parties have requested a continuance of said matter to a time an place convenient for a hearing thereof, N014 TI=RF-FORE, IT IS By Tn BOARD 011DFRED that the said hearing be continued to the 27th day of June, 1951, at the hour of 10 a.m. The foregoing order was made on the motion of Supervisor Taylor, seconded by I Supervisor Buchanan, and passed by the following vote of the Board: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisor - I. T. Goyak F, And Supervisor Goyak leaves the meeting and the following resolutions were acted upon during his absence: In the Matter of Appropriation Adjustments. To provide for the purchase of 1 Powers Thermostatic Water Mixer for photostat machine for the County Recorder's department and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that $140 of present Capital Outlays balance of the said Recorder's funds, may be used for the purchase of said machine. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. To provide for the purchase of one ampro still slide projector for showing film strip and slides at civil defense meetings, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that $85 be transferre from Unappropriated Reserve to Capital Outlays, Civil. Defense Council funds. The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Thursday, Jane 21, 1951, at 9 o'clock a.m. at the Hall of Records. Chairman ATTEST: W. T. PAASCH, CLERK By Ac-2,_ , _13a Deputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 211951 THE BOARD ?XT IN REGRAR ADJOURNED SESSION AT 9 O'CLOCK A.M. IN TIM BOARD CHA BF?S , FALL OF RECORDS, .."ARTIIIEZ, CALIFORNIA u PRESENT: HON. H. L. CU_tINGS, CHAIRMAR, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHAFiAN, J. FREDER ICKS ON. AB ENT: SUPER- VISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK t In the Matter of Authorizing installation of telephones for Civil Defense Program. At the request of G. B. Burton, Assistant Director, and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, TT IS BY THE BOARD ORDERED that the installation of the following telephones is authorized: r 334 Thursday, June 21, 1951, Continued One in the basement of the Mall of Justice, City of Richmond, for i the exclusive use of the Ground Observer tCorps (Coordinator Mrs. j: Margaret Madison) , said telephone to be used in the direction and coordination of activities of abservers located throughout the County. There will be toll charges connected with. the use of this telephone. One to be located in an observer post on the roof of the Memorial Buildingin Port Chicago for the purpose of the Ground ObservergPP Corps. There will be no tolls connected with this telephone as long distance calls to the information center will be paid for by the United States Air Force. The foregoing order is passed by the unanimous vote of the Board members present. 4= In the Matter of Approval 1 of lease agreement betweenY . Mt. Diablo County Fire Protection District and k == W. R. MacFarlane for ambulance service. v Lease Agreement dated June 211 1951 between the tit. Diablo County Fire Protec- tion District, hereinafter referred to as the District and W. R. MacFarlane of Concord , r - wherein it is agreed that the District will pay to said W. R. 14acFarland $400 per monthk payable on the first day of each and every month after the execution of this agreement for the lease and use of a 191+9 Packard ambulance, and wherein it is further agreed that said W. R. MacFarland will pay for the costs of the operation of said ambulance service and said service will be for 24 hours per day, and for every day, including Sundays and holidays, and that he will turn over to the District all moneys collected b him for emergency calls within the District, as so defined in said agreement, up to 0 per month, and that said amounts will become due and payable to the District- at the end of each and every month in which they were collected, and wherein it is further agreed that said W. R. 11acrarlane shall keep a complete and accurate record of all emergency calls, both private and County, and shall submit said record to the officials of the District upon demand, said agreement to run for three years from the date of execution, IS PRESENTED TO THIS BOARD: and On motion of Sunervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD BOARD ORDERED that said lease agreement is APPROVED by this Board, the governing body of said ITP. DIABLO COTPJTY FIRE PRO's'ECTION DISTRICT, and H. L. Cummings, Chairman of this Board, is authorized to sign said lease agreement. a IT IS FURTHM ORD& ED that the County Auditor draw his warrants, monthly, in favor of said W. R. MacFarland in accordance with the terms . of said lease agreement. The foregoing order is passed by the unanimous vote of the Board members Y y present. And the Board takes recess to meet on Monday, June 25, 1951, at 9 o'clock a.m, at the Hall of Records. Chairman ATTEST: s W. T. PhASCH, %i.r.; K By Deputy Clerk 5 S y( ni F Xt 7 r A 1 S fi L 1 1 • V it u,'.Y,'s"'- fVyy lam{ j 5 r'' I a1.6r, 5se•.Y y'^ffhs,f'If'i i l v BEF X THE BOA .D OF SUPERVISORS MONDAY, JUNE 2 5, 1951 THE BOARD MET IN REGULAR SESZION AT 9 O'CLOCK A. 14. IN TIE BOARRD CHAHBL.S, HALL OF RECORDS i.1ARTII.Ez CALIFORNIA r 1 „ µPRESS i: 110N. 11. L. CUMMINGS, d 4 u Tmp T ' CHAr.. tiN, "ir,IDING; SUPERVISORS I R1' ,W. G. BUCHANAN AY S. TaYL0 J. FRED£2ICESON. aBSEh: SUPER- VISOR UPS' -VISOR I. T. GOYaK. MESENT:W. T. PAi=H, CLERK In the Matter of Granting Land Use Permit to Reno B astianilli, S. D. No. 4.Reno Bastianilli, having filed with this Board an application under the pro-visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382, to have a 6 inch setback, in an R-B District, located on Lot #10, Carol Park Subdivision, Oakley, front on State Highway (52 feet) ; 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 Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOLD ORDER: 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 l present.In the Matter of Granting Continental Can Co. ,to erect factory to manufac-ture fibre drums, paper cups,etc. , in S. D. No. 4.Continental Can Company, Incorporated, having filed with this Board an appli-cation for a land use permit under the provisions of Ordinance No. 278 and its amend-ments, to erect a factory to manufacture fibre drums, paper cups and containers, and other paper articles in Supervisorial District No. 4, located on a Dortion of Rancho Los 14edanos, fronting approximately 1600 feet on the south side of the State Highway,approximately 1276.87 feet gest of the Santa Fe Spur line, near Pittsburg; 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 j application be granted; i On notion of Supervisor Buchanan, seconded by Supervisor Frederickson,IT IS B THE BOARD ORDERED that said application for a land use permit be, and the same is here-by GRANITED.The foregoing order is passed by the unanimous vote of the Board members present.In the Matter of Granting Land Use Permit to Melvin A. Dossa, S. D. No. 2.Melvin A. Dossa, 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 3821 to have side yard of 15 feet on one point, garage portion in an R-A District, located on Lot 22, Glen-haven Tract, on Glenview Drive; and said application having been referred to the Plan-ning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted;On notion 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 ote of the Board members present.In the diatter of Application of Edward T. Guay for Land Use Permit to have 5 foot setbacks and 5 foot side yards in S. D. o3.Edward T. Guay having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and Ordinance No. 588, as amended, to have 5 foot setbacks and 5 foot side yards in Supervisorial District No. 3, located on a 1.47 acre parcel fronting approximately 363 feet on the north side of Walden Avenue approximately 30 feet east of Cherry Lane, east of Walnut Creek, and is to be divided into three parcels; and Said application having been referred to the Planning Commission of Contra Costa County; and said Planning Commission having recommended to this Board that c 7 t fJ i ?Monday, June 25, 1951., Continued application be denied; On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby referred back to the Planning Commission because the applicant did not appear before the Planning Commission when apzlication was considered. The foregoing order is passed by the unanimous vote of the Board members a present. In the Matter of Granting Land Use Permit to Anthony Giannini, S. D. No. 1. Anthony Giannini, 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 M Subsections 3 and 6 of Ordinance 382, to build two additional living units on his property containing 7871 square feet, and to have a setback of 2 feet 5 inches on EI Dorado and 1 foot on San Mateo (this is to use an existing foundation) , in an M-R-A- District located on Lots 1, 2, 3, Block 100, Richmond Annex, fronting 75 feet on the east side of San Mateo Avenue and 100 feet on the south side of E1 Dorado Street; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Comrlission 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 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 k present. In the Matter of Granting r . Land Use Permit to E. C. Hansbearry, S. D. Ko. 2. E. C. Hansbearry, 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 5 of Ordinance 382, to have side yardl of 5 feet 6 inches for garage, in an R-S District located on Lot 78, Valley View Estates on Laurel Drive, Lafayette area• and said application having been referred j to the banning Commission of Contra Cosa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor seconded by Supervisor Frederickson IT IS BY THE BOARD OPDERED 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 Hergan, Incorporated, S. D. No. 3. Hergan, Incorporated having filed with this Board an application under the provisions of Section 7 of OrJinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsection 2 of Ordinance 382, to build 8 duplexes on 7 lots the lot are 75 x 80, and R-S side yards will be :maintained between duplexes, in an R-A District, located on Lots 456, 457, 458, 459, 460, 4661, and 462, 1 Gregory Gardens, Unit 3, directly west of the Shopping Center; and said application having been referred to the ?Tanning Commission of Contra Costa County and said Plan- ning Commission having recommended to this Board that said application be granted with! the provision that enough parking places be provided for each living unit;E 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 with the provision that enough parking places be provided for each living unit. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Land Use Permit to Douglas K. Knight, S. D. No. 2. Douglas K. Knight having filed with this Board an application under the pro- visions of Section 7 of Ordnance 382 for a land use permit for modification of the ! provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 9 foot Isideyardatonepoint (combination side and rear Zine) , in an R-A District, located on Lot 56 and portion of Lot 1, Monte Vista Subdivision, on Charles Hill Road; and said application having been referred to the Planning Commission of Contra Costa Count` and said Planning Commission having recommended to this Board that said application be granted; i t On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS 337 Monday, June 25, 1951, Continued BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members present. In the matter of Granting L. M. Lasell Co. hand Use Permit to erect a display sign in S. D. No. 3. L. M. Lasell Company having filed an application with this Board fora land. use permit under the provisions of Ordinance No. 278 and its amendments to erect a display sign in Supervisorial District No. 3 located on property fronting 500 feet on the north side of the State Highway approximately 300 feet southeast of the Rail- road, in the Vine :fill 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 Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is here- by GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Land Use Permit to Antonio Rogue, S. D. No. 1. Antonio Rogue 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 have 2 1/2 foot side yard on one side, over 10 feet on other side and expand nonconforming use, in an R-1 Dis- trict located on Lot #1 and east 14 feet of Lot 7lr2, Block 28E, Town of Rodeo Subdi- vision; and said application having been referred to the ?Manning 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 Frederickson I`.P IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting sand Use Permit to Joe Rose, Jr. , S. D. No. 3. Joe Rose Jr. , having filed with this Board an application under the provi- sions of Section of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4 Subdivision E Subsection 1 of Ordinance 382 to have a subdivision of 8 parcels, minimum area of one acre, in an A District, located on proposed subdi- vision on lots 719 72 73 of Ayres Ranch Subdivision, west end of Laurel Drive, Clayton Valley; 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 notion 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 members present. In the Matter of Granting I Casey E. O'Hara free permit to peddle in the unincorpor- ated area of the County. Casey E. O'Hara, 741 South 13th Street, Apt. 1D, Richmond, having Piled with this Board an application for a free permit to peddle ice cream, novelties, groceries, and clothing in the unincorporated area of the County, and it appearing to this Board that said Casey E. O'Hara is an honorably discharged veteran of World War II as evi- denced by Discharge Certificate, Serial # AF 16 246 274, dated March 13, 1950; y On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDEKED that said Casey E. O'Hara be, and he is 'Hereby granted a free permit to peddle ice cream, novelties, groceries, and clothing in the unincorporated area of the County as requested; and IT IS BY THE BOARD F JRTHM ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present, Monday, June 25, 1951, Continued In the Matter of Authorising cancellation of taxes on Lots in Blocks 143 and 144, Walls Addition to Richmond. With the written consent of the District Attorney required by Section 4986 of the Revenue and Taxation Code, and on motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Audiior is authorized to cancel taxes amounting to $69 referred to in Tax Sale 661-667 on lots in Blocks 143 and 144, Walls Addition to Richmond, the request for said cancellation having been made on the ground that said property was owned by the City of Richmond. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Bids on hangars for Buchanan Field. This Board having heretofore, on June 4, 1951, fixed June 25 1951 until 3 p.m. as the time for the opening of bids for the furnishing of smalf plane storage hangar materials for Contra Costa County Airport (Buchanan Field); and this being the time fixed for the opening of said bids, the following bid is opened and read to the Board by the Clerk: IDECO DIVISION D ::ER E UIFi-FENT CO. 2410 W. Carson St. , Torrance, 252 680. And this being the only bid received for the furnishing of said hangars? On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY T11E BOARD ORDERED that said bid be referred to the County Surveyor for hds report and recommendation to be made to this Board on June 27, 1951. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Ordinance No. 615. Ordinance No. 615, which amends Ordinance No. 614 (salary ordinance) by changing the range of certain job classifications, is presented to this Board for approval; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THF.. BOAFD FURTHE'. ORDERED that said ordinance be published for the time and in the manner required by law in the "E1 Cerrito Journal" a newspaper of general circulation printed and published in the County of Contra 6osta. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Ordinance No. 616. Ordinance No. 616, which fines speed limit of vehicles of portion of Byron Highway (County Road E-3), is presented to this Board for approval; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS ] BY TiM BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY TIE BOARD FURTHER ORDERED that said ordinance be published for the time and in the manner required by law in the "Brentwood News", a newspaper of generail circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinance No. 608. A copy of Ordinance No. 608 having been published for the time and in the manner required by law, in the "Diablo Beacon", a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by-Affidavit of J. Augustine, filed with this Board; i On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT ISr BY THE BOARD ORDERED that said Ordinance No. Z08 be and the same is declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. At the request of E. L. Orr, Commissioner, San Pablo Fire District, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan,IT 15 BY THE BOARD r 339 Monday, June 25, 19)1, Continued t ORDERED that the County Auditor transfer $1250 from Unappropriated Reserve of the San Pablo Fire Protection District to Salaries and Wages, $?50 said District, and Capital Outlays, $500, of said District, for additional needs for imlance of fiscal year. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appro- priation Adjustments. At the request of the Veterans Service Officer, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Count Auditor transfer $12 from Permanent Personnel, Veterans Service Officer's Funds, to his Temporary help Fund, to pay for vacation relief. The foregoing order is passed by the unanimous vote of the Board members 41 present. In the Matter of Appro- priation Adjustment. At the request of the Oakley County Fire District and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor made the following fund adjustments: Debit Capital Outlay, Oakley County Fire Protection District .00.$51000 Credit Unappropriated Reserve 5,000 and Debit Unappropriated Reserve 59000 f Credit Services, Oakley County Fire Protection District S5,000 The foregoing order is passed by the unanimous vote" of the Board' members present. In the matter of Appro- priation Adjustments. At the request of D. M. Teeter, County Auditor/Controller, and on motion .of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor make the following fund adjustments: Auditor's Accounts: Transfer $400 from Permanent Personnel to Temporary Help. Cancel *1900 from Temporary Help to Permanent Personnel. Add 500 to Permanent Personnel from Unappropriated Reserve. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Monthly Report. Report for May, 1951, is presented: by the Richmond;Health Center and ordered' a I filed. In the Matter of Denying claim of HENRY L02ANO for damages. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS 1BY THE BOARD ORDERED that verified claim in the sum of $20 800 for damages presented by lHenry Lozano guardian ad litem of Irene Lozano a minor, Is DENIED AND REFERRED TO THE c COUNTY PURCHIS IIIG AGENT TO BE FORWARDED TO THE INSURANCE ADJUSTER. The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Approval of offer to settle claim against property of Antone Smith (Tom Smith) . This County having a claim against property vested in Ant one Smith, also known las Tom Smith, for General Assistance granted said person by Contra Costa County, and an offer having been made to this Board in the sum of $771.03 in settlement of said claim or demand against said property; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said offer is acceptable in settlement of said claim. The foregoing order is passed by the unanimous vote of the Board members present. r w X40 Tionday, June 25, 1951, Continued i In the Matter of Authorizing County Building Superintendent to install wash basin, etc. , Hayden Park. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY T BOARD ORDERED that E. A. Lawrence County Building Superintendent, is authorized and 1 directed to install wash basin and other plumbing fixtures at Hayden Park, at a cost of not to exceed 475, said installations being replacements. r The foregoing order is passed by the unanimous vote of the Board members present. In the natter of Directing Agricultural Commissioner and County Surveyor to investigate control methods, star thistle, puncture vine, and other weeds. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Agricultural Commissioner and the County Surveyor are re- quested to investigate the latest methods of weed control, and to report their find- ings to this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Application of Walter Read for franchise to install TV lines. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOAT D ORDER', that the application of Walter Read for franchise to install TQ lines along certain county roads, is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members e present. In the Matter of Requesting Civil Service Commission to survey certain positions in the County Surveyor's Department. At the request of Joseph W. Barkley, County Surveyor and County Road Commis- sioner, and on motion of Supervisor Frederickson seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties of a position classified as Civil Engineering Assistant and a position classi- IfiedasSeniorAideintheCountySurveyor's Department, and to file its recommen- dation with this Board as to whether said positions should be reclassified. IT IS BY THE BOARD FURTiaR ORDERED that the Commission is asked to report on this request as soon as possible. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Henry R. Spiess to County Board of Education. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Henry R. Spiess be, and he is hereby appointed Member of the County Board of Education for a term of two years commencing July 17 1951. The foregoing order is passed by the unanimous vote of the Board members present, In the Matter of Granting permission to leave the State. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Yates F. Hamm, Justice of the Peace, Eighth Judicial Township isranted permission to leave California for a period of thirty days com- mencing July 4, 1951. The foregoing order is passed by the unanimous vote of the Board members present. 341 r Monday, June 25, 1951, Continued In the Matter of Cancellation of 1950-5-1 County tax lien. The office of the District Attorney, having informed the County Auditor that by deed recorded April 4, 1951, the Walnut Creek School District acquired title to a portion of Lot 8, Block 3, Map No. 2 of Walnut Heights, and requests the cancellation of the unpaid second install;»ent of the 1950-51 County tax lien; and The County Auditor having requested authority to cancel the unpaid second installment on the above described property assessed under 1950-51 assessment No. 93.2669; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD OADEPED that the County Auditor is authorized to cancel said 1950-51 County tax lien as requested. The foregoingging order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1950-51 County tax liens. The State of California? Division of Highways i having requested the cancel- lation of the unpaid 1950-51 County tax liens on certaw property acquired by them for highway purposes; and The County auditor having verified the transfer of title to the State, and having requested authority to cancel the unpaid 1950-51 county tax liens under the following assessments: 1950-51 Assessment No,Descript,,,,,ion 4595 2nd Inst ) ti Lot 131 B3.k 5, Wm. Uren Subn. 4600 2nd Inst ) sia Lot 18, Blk 51 trim. Uren Subn. 4614 2nd inst ) Lot 13, Blk 61 elm. Uren Subn. 4615 2nd inst Lot 14 Blk 6, Wm. Uren Subn. 4617 2nd inst ) Lot 17, Blk 6, Wm. Uren Subn. 4619 2nd inst ) Lot 20 Bik 6 ;,in. Uren Subn. 32051 2nd Inst ) Lots 33-34, Bik 21) Coleman Pullman Tract 130082 2nd inst ) Lot 8 Blk 40 East Richmond Blvd. 130126 2nd inst ) Lot lA, Blk 43, East Richmond Blvd. 132512 2nd inst ) Lots 29-30, Blk 1, Richmond Traffic Center and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1950-51 County tax liens as requested. 3 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation i of 1950-51. County tax liens. The City of Richmond having requested by letter the cancellation of the un- paid 1950-51 tax lien on certain property acquired by the City; and 3 The County Auditor having verified the transfer of title to the City, and having requested authority to cancel the 1950-51 County tax lien on the following t 1950-51 County tax assessments: 1950-51. Assessment No. Descrivtion 102256 Lots 1-2-3-41, Blk 20, Third Addn. to Richmond . 112856 Lots 1'-2 Blk 3 Richmond Villa Tr. 112886 Lot 48, ilk 3. E ichmond Villa Tr. i 126414e - Lot 9 Blk 2 Alvarado Tract 126476 Lot 14Blk 9, Alvarado Tract a .. 126477 Lot 15 Blk 6 Alvarado Tract 126478 Lots 19-17, Bik 6, Alvarado Tract 138156 Lot 23, Blk 9 Central Richmond #2 138157 Lots 24-25, BTk 9, Central Richmond #2 13815$Lot 26LL Blk 9, Central Richmond „ 2 138159 Lots 2i-28, Blk 9, Central Richmond #2 134766 Lots 18-19, Blk 154, Walls Addn. to Richmond 151605 (2nd inst)Lot 28, 31k 55, Richmond Annex 108378 Lots 30-31, Blk 52, Amended Map City of Richmond 112275 Lot 1 Blk N, Town of Point Richmond Official Map #3 145112 Lots -10, Blk J, Syndicate Tract 145117 Lot 181 Blk J, Syndicate Tract 145123 Lot 7 Blk K. Syndicate Tract 145402 Lot U, Blk K. Inner Harbor Bus. Blks. 120031 (2nd inst)Lots 21-22, Blk 2, Nicholl Macdonald Ave. 9 Civic Center 124032 (2nd inst)Lots 23-24, Blk 2, Nicholl Macdonald Ave. , Civic Center and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS i onday, June 25, 1951, Continued BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1950-51 County tax liens as requested. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of delinquent County tax liens. The City of Richmond having requested by letter the cancellation of the delinquent County tax lien on certain property in the City of Richmond acquired by the City; and The County auditor having verified the transfer of title to the City of Richmond, and having requested authority to cancel the delinquent County tax lien on the property covered by 1947 Sale No. 1010, described as follows: Tract 11 Parcel 8 as per map filed by Standard Oil Company of California with County :assessor March 1, 1947 - 19.05 ac." and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said delinquent tax lien as requested. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of delinquent County tax liens. It appearing that certain portions of property formerly known as the Bay Point and Clayton Railroad were acquired by the Federal Government under Condemnation Action #24918-S, and the County Auditor having requested authorization to cancel delinquent County tax liens for the years 1947-46 and 1946-47 as listed below under the provisions of Revenue and Taxation Code, Section 4986 f, said request having been li approved by the District attorney;E On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOAT,D ORDERED that the County Audi or is authorized to cancel said delinquent County tax liens for the years 1945-46 and 1946-47, as follows: 1945 Sale #3387 S B E Man 806-7-1, Parcels 1-2-3-4-5 S B E Map 806-7-3, Parcels 1-2-3 Portion of 1945 Sale #3388 S B E Clap 806-7-2, Parcels 2-3 1945 Sale #3389 rf S B E slap 806-7-1, Parcel 11 S B E Map 806-7-2, Parcel 1 1945 Sale #3390 S B E I-lap 806-7-1, Parcels 7-8 1945 Sale #3391 rt' S B E Map 806-7-1, Parcel 6 1945 Sale #3392 S B E Map 806-7-1, Parcels 9-10 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of Delinquent County taut liens. s The Richmond School District having requested by letter the cancellation of the delinquent 194-8-49 County tax lien on certain property acquired by the District; and The County Auditor having verified the transfer of title to the school District, and having requested authority to cancel the delinquent County tax liens as listed below, and said request having been approved by the District Attorney; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS IBYTHEBOARDORDEREDthattheCountyAuditorisauthorizedtocancelsaid194-8-49 delinquent County tax liens as follows: 1948 Sale No. 1123 Boulevard Gardens Tract No. 1 N 50' of Lot 61, Biock 30 1948 Sale No. 1124 Boulevard Gardens, Tract #1 S 501 of Lot 7, Block 30 The foregoing order is passed by the unanimous vote of the Board members present. Monday, June 25, 1951, Continued 343 In the Matter of Cancellation of Delinquent County tax liens. The City of Richmond having requested by letter the cancellation of delin- quent County tat liens on certain property acquired by the City; and p The County Auditor having varified the transfer of title to the City of Richmond, and having requested authority to cancel the delinquent County tax liens as shown below, said request having been approved by the District Attorney; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said delinquent County tax liens as follows: par. 1945 Sale #6641 Lot 19, 31k 143, 'dalls Addn. to Richmond i 1945 Sale ?672, Lots 5 and 6, Blk 157, Walls Addn. to Richmond i 1946 Sale #962, Lot 15, Blk 6 Bay View Park 1947 Sale #823, Lots 29 and 36, Blk 143, 'Walls Addn. to Richmond 1947 Sale #831, Lots 20 and 21, Blk 154, :Malls Addn. to Richmond 1947 Sale #8329 Lots 22 and 23, Blk 154, Walls Addn. to Richmond 1948 Sale #323, Lot 15, Blk 17 West Richmond Tract 1948 Sale #325, Lots 1 and 2, Alk 21, 'lest Richmond Tract. 1948 Sale #327, Lots 10, 11, and 12 , Blk 21, :Nest Richmond Tract 1948 Sale #1652, Lot 23, Blk 148, Walls Ad(ln. to Richmond 1948 Sale #658, Lot 4 Blk 15 , Walls Addn. to Richmond 1948 Sale #660, Lots 15 and 16, Blk 154, :Malls Addn. to Richmond r_ 1948 Sale #890, Lots 18 and 19, Blk 25, Richmond Annex 1948 Sale #8911 Lot 20, Blk 25 Richmond Annex 1949 Sale #32, Lot 1, Blk 15, ownsite of Santa Fe 1949 Sale #33, Pors. Lots 2-3-4, Blk 157 Townsite of Santa Fe Lots C and D Townsite of Santa Fe1949Sale #3 Blk 1 5, 1949 Sale #1809 Lot 9, Blk 3, Richmond Villa Tract 1949 Sale 43192 Lot 9, Blk 2, Alvarado Tract The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance from the United States of America, acting by and through the Housing and Home Finance Administrator of an advance of funds to aid in the financing d cost of plan preparation for proposed construction of new general hospital facilities. The United States of America, acting by and through the Home Finance Administrator having filed with this Board an offer of an advance of not to exceed f $180,000 to aid Contra Costa County in financing the cost of plan preparation, to con- j sist of complete plans and specifications for the proposed construction of new general hospital facilities, subject to certain terms and conditions, dated December 15, 1950, attached to and made a part of said offer; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOAT) ORDERED that said offer be, and the same is hereby accepted and H. L. Cummings, Chairman of the Board of Supervisors, is authorized to execute the accept- ante of said offer on behalf of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting California highway Patrol permission to use Buchanan Field for midget car races. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the California Highway Patrol is granted permission to hold midget car races at Buchanan Field as requested in their communication of June 14, 1951, provided a CE"TIFICATE OF WAfVER in written form is received from the Civil Aeronautics Administration and provided further, that said California Highway Patrol provides insurance policies for public liability and property damage in the following amounts: x1001,000 property damage; and '2509000/'500,000 bodily injury. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Martinez Civil Defense Director permission to in- stall public shelter direc- tional signs at hall of Records. On motion of Supervisor Taylor seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that permission is graUed to Director of the Martinez Civil Defense to install directional public shelter signs on the Hall of Records premises. The foregoing order is passed by the unanimous vote of the Board members present. 144 1,'onday, June 25, 1951, Continued In the Matter of Authorizing payment of $1 to Joint High- way District No. 26. A certified copy of resolution adopted by the Board of Directors of the Joint Highway District No. 26 of the State of California at a meeting thereof held oni the 13th day of June, 1951, requesting the County of Contra Costa to make available tq, and for the uses and purposed of Joint Highway District No. 26 of the State of California, the sun of fl as its contribution to the funds of said district for 1951- : 52 period, having been f1led with this Board; On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOAyRD ORDERED that the Countv Auditor draw his warrant in the sum of in favor of Joint Highway District No. 26' of the State of California and forward same to the Treasurer of said district, in payment of this County's contribution for the 1951-52 period. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request of Lillian Ahlquist and John Ahlquist for rezoning of property. On motion of Supervisor Taylor seconded by Supervisor BuchananIT IS BY THF BOU D ORDERED that the request of Lillian Ahlquist and John Ahlquist 1230 Monument Boulevard, Concord, that their property be rezoned from residential to com- t mercial, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of recommendations of the Director of Personnel. Communication dated May 9 from the Director of Personnel in which he reports that the request for reclassification of Senior Engineering Aide in the Build ing Inspection Department was reviewed and in which he recommends that the matter of any reclassification be postponed untif its responsibilities are crystallized; and Communication dated June 25 from the Director of Personnel recommending j that no classification be assigned to the person who will act as Messenger for the County Service Department until the duties and responsibilities are sufficiently crystallized to justify permanent classification; and Communication dated May 9, 1951, from the Director of Personnel in which he recommends that a position classified as Typist Clerk in the Social Service Depart; ment, occupied by Gilbert Cartwright, not be reclassified until the responsibilities of said position can be specifically outlined;f On motion of Supervisor -rederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDrnED that the recommendations of the Personnel Director be, and the same are hereby UFROVED. I The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Amending personnel allocation list for Building 114aintenance Department. On the recommendation of the Personnel Director, and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS' BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified personnel for various offices and departments, be and the same is hereby amended to provide for the addition of the position in the class of storeroom Clerk, salary range No. 20 ($247 - $297) for the Building Maintenance Department. The foregoing order Is passed by the unanimous vote of the Board members ,- present. In the I-latter of Amendment to salary ordinance to pro- vide for position of Assis- tant Director of Personnel. On the recommendation of the Director of Personnel, and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that { the position of :Issistant Director of Personnel is hereby established and created, i said position to be at Range 30 ($392 - ;470) ; and IT IS BY THE BOARD FURTH t ORDI.D that the District Attorney prepare an amendment to the salary ordinance to provide for the addition of the position of I Assistant Director of Personnel at Range 30 ($392 - $470). The foregoing order is passed by the unanimous vote of the Board members present. 345 Monday, June 25, 1951, Continued In the Matter of the Report of the Planning Commission on the Request of Wesley Ham, Henrietta Jackson, Amcinda Adams and Lewis Popes for Rezoning in the North Richmond Area. WHEREAS, on the 25th day of June, 1951 the Planning Commission of the County of Contra Costa filed with this Board its finings and recommendations in the above matter, and WHEREAS, the Conservation and Planning Act of the State of California require 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 23rd day of July, 1951, 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 "Richmond Independent" not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 2:00 o ' clock p.m. on Monday, the 23rd day of July, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing protests , petition and presentations that mpy be made by any persons who may be interested. The foregoing order was passed and adopted by the following vote of the Board AYES: Supervisors F. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederick son. NOES: Supervisors- None. ABSENT: Supervisors - I. T. Goyak. h, of` P 'W,;'ak", '' 2 a.- ''.? 'MF'.':3. '_'i'' V. , F61.^i `hr fi aril-`.i.f# s it r sti y : n a r And the Board adjourns to eet on Wednesday, June 2T, 1951, at 9 o'clock a.m. at- the Hall of Records. Chairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk 1- a.';i.. .i 7. .. •> f%ue"s. f;-+' k e : S-z s 1,'..tJ ._ i{i,`tk f:.l ,. ...... Z,i ,-.. s.'' _. :.e" 9'r'.i,:'w .,- ,i _ ,.. .. ,. liZ i? t. .+tom' y' r .r , r'}1'` . •'3' 4< / K 1.. tea,i ; _.a;i ."• . .-, . ,_'I rE -_ .. , x. .._.. i V I 346 BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, JUNE 27, 1951 THE BOARD M=— IN REGULAR ADJOURNED SESSION A^_' 9 o 'clock A .M. IN THE BOARD C AMEErRS, HALL OF RECORDS, HARTINEL, CALIFORNIA PRESENT: HON. H. L. CUMMINGS CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W, G. BUCHANAN,re`=" 't; J. FREDERICKSON. t ,A.,16Ly ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the Natter of the Awarding of contract to supply hangar materials for Contra Costa County Airport (Buchanan Field) . This Board having on June 259 1951 opened the one bid received for the furnishing of small plane storage hangar materials for Contra Costa County Airport (Buchanan Field) which was received from Ideco Division, Dresser Equipment Co. , 2410 W. Carson St. , Torrance, in the amount of $259680, and also having referred said bid to the County Surveyor for his report and recommendation; and The County Surveyor having recommended that said bid be accepted; i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said bid is accepted and the contract for furnishing said materials is awarded to said Ideco Division, Dresser Hquipment Co. , at the price set forth in said bid; and IT IS FURTHER ORDERED that the District Attorney is directed to prepare the necess- ary papers required for the purchase of said materials in accordance with specifications for said materials. The foregoing order ispassed by the unanimous vote of the Board members present. i In the Matter of Fixing Boundaries And establishing election precincts, Pleasant Hill No. 9, No. 3, No. 2, No. 7, No. 8. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Pleasant Hill No. 99 Pleasant Hill No. 3, Pleasant; Hill No. 2, Pleasant Hill No. 7, and Pleasant Hill No. 8 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: PLEASANT HILL NO. 9 Beginning at the intersection of the center line of the State Highway and the center line of Boyd Road; thence westerly along the center line of Boyd Road to the intersection of the center line of Patterson Boulevard; thence southwesterly along the center line of Patterson Boulevard to the southerly boundary of Pleasant Acres Tract; thence easterly along said southern boundary to the intersection of the East Bay Municipal Utility District right of way; thence northeasterly along the center line of said right of way to the center line of the State Highway; thence northerly along the center line of the 7-tate Highway to the point of beginning. PLEASANT HILL N0, I Beginning at the intersection of the center line of Patterson Boulevard and the center line of Boyd Road; thence westerly along the center line of Boyd Road to the westerly boundary of Pleasant Acres Tract, produced northerly; thence southerly along the said westerly boundary, and production thereof, to the southwest corner of said j Tract; thence easterly along said southerly boundary of Pleasant Acres Tract and said line produced easterly to the center line of Patterson Boulevard; thence northeasterly along the center line of Patterson Boulevard to the center line of Boyd Road and the i point of beginning. PLEASANT HILL N0, 2 Beginning at the intersection of the center line of Boyd Road and the center line of Pleasant Hill Road; thence southerly along the center line of Pleasant Hill Road to the north line of Pleasant View homes No. 1, produced north 890 11' 53" west to the center line of Pleasant Hill Road; thence continuing southeasterly parallel to the west boundary of Pleasant View domes No. 1, south 2. 29' 33" east to the center line of Oak Park Boulevard; thence easterly along Oak Park Boulevard to the center line of the Contra Costa Canal; thence northwesterly along the center line of the Contra Costa Canal to the center line of Bridge Road; thence easterly along the center line of Bridge Road to the center line of Elliot Drive; thence northerly along the center line of Elliot Drive to the center line of Boyd Road; thence westerly along the ! center line of Boyd Road to the point of beginning. 4 7 Wednesday, June 27, 1951, Continued f PLEASANT HILL N0, 7 Beginning at the intersection of the center line of Boyd Road and the center line of Elliot Drive; thence easterly along the center line of Boyd Road to the westerly boundary of Pleasant Acres Tract, produced northerly; thence, southerly along said westr erly boundary and productions thereof to the southwest corner of said Tract; thence easterly along the southerly boundary of said Pleasant Acres Tract to the center line of Patterson Boulevard; thence southwesterly along the center line of Patterson Boul- evard to the center line of Hawthorne Drive; thence westerly along the center line of Hawthorne Drive to the center line of Shelly Drive; thence southwesterly along the center line of Shelly Drive to the center line of Byron Drive; thence westerly along the center line of Byron Drive to the center line of Stevenson Drive; thence southerly along the center line of Stevenson Drive to the center line of Oak Park Boulevard; thence westerly along the center line of Oak Park Boulevard to the center line of the Contra Costa Canal; thence northwesterly along the center line of the Contra Costa Canal to the center line of Bridge Road; thence easterly along the center line of Bridge Road to the center line of Elliot Drive; thence northerly along the center line of Elliot Drive to the point of beginning. PLF,ASA`r' HILL N0, 8 Beginning at the intersection of the center line of Oak Park Boulevard and the center line of Patterson Boulevard; thence northerly along the center line of Patterso oulevard to the center line of Hawthorne Drive; thence westerly along the center line of Hawthorne Drive to the center line of Shelly Drive; thence southwesterly along the center line of Shelly Drive to the center line of Byron Drive; thence westerly along the center line of Byron Drive to the center line of Stevenson Drive; thence southerly along the center line of Stevenson Drive to the center line of Oak Park Boulevard; thence easterly along the center line of Oak Park Boulevard to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. i The foregoing order is passed by the unanimous vote of the Board members present j i j In the 14atter of the appeal from the 3 Disapproval of the Planning Commission in the Matter of the Subdivision Map Entitled "RHEEI.1 GLEN". i WHEREAS, in the above entitled matter the Board did heretofore, on the 18th day of June, 1951, order that the said hearing be continued to the 27th day of June, 1951, at the hour of 10 a.m. , and WHEREAS, said matter having been then called, the Moraga Company and D. L. Rheem appearing by Gordon W. Mallatratt, their attorney; the Planning Commission being represented by the District Attorney and Matthew S. Walker, Deputy District Attorney; i a copy of the tentative map of Rheem Glen having been submitted and received; copies o the reports of Wakefield Dort and Chester Marliave, geologists , having been submitted and received; Chester ,':arliave having been sworn and testified; W. E. Barnes having been sworn and testified; W. E. Wallace having been sworn and testified; Frank Draeger of Wilson and Company having been sworn and testified; the matter having been heard and considered and it having been stipulated by Gordon W. Mallatratt, attorney for the appellant, and "Matthew S. Walker, Deputy District Attorney, that the Board of Super- visors may view the premises; and that the hearing be continued to the 16th day of July, 1951, at 10 a.m. and that no further testimony be received and no further argu- ment made; that the matter be then submitted; and that the original file of the Plan- ning Commission be received by the said Board; NOW THEREFORE, IT IS ORDERED that the hearing be continued to the 16th day of July, 1951, at 10 a.m. and that no further testimony be introduced and received and no further argument made; that on the 16th day of July, the foregoing chatter be submitted. The foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Buchanan, and passed by the following vote of the Board: AYES: Supervisors- H. L. Cummings, Ray S. Taylor, W. G. Buchanan J. Frederickson. NOES: Supervisors- None. ABSENT: Supervisor - I. T. Goyak. And the Board Adjourns to meet on Thursday, June 28, 1951, at 9 o'clock a.m. in the Board Chambers, Hall of Records. i f i ATTEST: W. T. PAASCH CLERIC Chairman By - - Deplaty Clerk h R t n s s x= k A I ry 3n yamye_ y f AT ShAwf Mo- todry T` d & a Y 4 t Will Olt Al h T y9.. f 9 z sx dr re f-v rf>" a r 4 Y rt . K z= f L f j• Ks" q;e+ s n je l yt Rk a n- aa uw e t i X f C, Cpm n x aH 194' J,`F JY w n ry f b w yy R kn' t yu. s`a a 4. Wo r i fi„y.. am x r Aw. r: x MM 13 X t r nzHll". j ffr'.. y JW; y* too J- y E' k rr 5 f M\ y sy r 1 Sir ce 4 r Oltwt aS.ai no f . e r X34.5 Y % t# s, c_ Airy Cs A k y gym: 1 4 Ake K m Tos -, e= F t xz t{.. S S 4+tt NE! J it 1 AI a f y .1 t. Y 3a r ku-b'x "•ria-rig T 351 BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 28 , 1951 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 o' clock A.M. IN THE BOARD CHAMBERS, FALL OF RECORDS, HARTIhTF ' CALIFORNIA PRESENT: HO.N. i. L. CUYYINGS, C9AIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHAYAN , J. FREDERICKSON. ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the Hatter of Approval of Agreement with Hasten and Hurd for architectural services, erection of General hospital. Masten and Hurd, Architects, having presented to this Board of Supervisors an agreement for architectural services in connection with the proposed erection of a one hundred and fifty ( 150) bed General Hospital, ( estimated construction cost, three million (g3,000,000.00) dollars to be located on a site adjoining the present County Hospital at Martinez, Contra Costa County, California , and said agreement having been 4pproved as to form by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Ti. L. Cummings, Chairman of the Board of Supervisors , be and he hereby is authorized to execute on behalf of the County of Contra Costa, said agreemen IT IS FURTER ORDERED that proceed notice be given to the said Architects to comply with the provisions of Public Law 352. The foregoing order was passed by the following vote of the Board: I AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J.Frederickso . NOES: Supervisors - None. ABSENT: Supervisor I. T. Goyak. And the Board adjourned to meet on Friday, June 29, 1954 at 9 o'clock A.H. in the Board Chambers. i ATTEST: W. T. PAA S CLERPC Chairman j By A,e Deputy Clerk z, . BEFORE THE BOA-RD OF SUPERVISORS FRIDAY, JUNE 29, 1951 j THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O 'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: =?0ti. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUC:-HANAN, J. FREDERICKSON. ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCHI CLERK. In the Matter of Approval of Contract with Contra Costa County Development Association. Agreement dated June 29, 1951 by and between Contra Costa County, the party of the first part , and Contra Costa County Development Association, party of the second part, wherein the party of the first part agrees to expend from the general fund of the County the sum of S?5,000.00 to the party of the second part for publicizing Contra Costa County, is presented to this Board; and On motion of Sup;-rvisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and H. L. Cummings , Chairman of this Board, is authorized and directed to execute the same on behalf of the County; and IT IS FURTHER ORDERED that the County Auditor draw Warrants in favor of said party of the second part, as follows: i 5,000 on July 1, 1951; $2,000 on August 1, 1951; $1,800 each month thereafter up to and including June 1, 1952; said payment to be made upon the duly verified claim therefor made by the party of the . second part and filed with the Clerk of the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board members present. I And the Board takes recess to eet on Monday, July 2t 1951 at o'clock A.M. in the Board Chambers. ATTEST: W. T. PAASCH, CLERK Chairman i By Deputy Cler d sw- t Nq J 3P X — y taY=x t s -a Y 4 z lMi„"JL. J'x -- XJIM— AM -yf7 _ L k= 1tYJ hr V ii Ju X – y731T _ S YAM MIS—ks— Of r 2 y rL f•r. T l p-y4v _ Kin . tF1p; d A tri" DOVE imp a i v r, rC",nom- ar'.y ca,.i t S 3rD44 3 YRY zM 5! u sa o R ra mf SAN rT fiHi p raj i6 m 7 n kx 1" f ' k f it r s R fi+ r5 AST S . x 1 Y J I K3 X1!4. r. i k 4r IvymrMirt ti y r td wP n aw c) e7 BEFORE THE BOARD OF SUPERVISORS Monday, July 2, 1951 THE BOARD :,"T IN REGULAR SESSION AT 9 O'CLOCK A. H. IN THE BOARD C11A1.1BL},S , HALL OF RECORDS , :4Ai?T I:1EZ , CALIFORNIA PRESENT: HON. H. L. CF31414I'1GS , r CHAIF.:SA I, :?RESIDITZ; SUPERVISORS s I. T. GOYAK RAY S. T AYLOR W. G. BXHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCii, CLERK. The minutes and proceedings for the Board for the month of June= 1951, are read to the Board by the Clerk, and by the Board approved as read, and signed by Chairman. r In the Matter of Receipt of proceedings of Board of Trustees of Danville Union School District of Contra Costa County, reapportionment authorization. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of Danville Union School District of Contra Costa County, including a canvass of the election held 'May 28, 1951 at which election the electors of the district by a two-thirds vote approved the following proposition: E Shall the governing board of the Danville Union School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed Four Hundred Thirty-Two Thousand, Six :iundred Thirty-six Dollars 0432,636) from the State of California under and subject to the provisions of Chapter 1.6 of Division 3 of the Education Code which amount is subject to repayment as provided by said chapter? IT IS BY TiiE BOARD ORDERED that a certified cony of this Order be transmitted to the County Superintendent of Schools of Contra Costa County. In re Issue of Bonds of Danville Union School District. WHEREAS the Governing Board of Danville Union School District has certified, r 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 f all proceedings had in the premises with reference to the matters hereinafter recited, I and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: 1 That on the 12th day of April, 1951, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on 1 its minutes, on said day, did resolve and order, that an election be called and held f on the 18th, day of l,;ay, 19j1 in said school district, to submit thereat to the elector of said district the question whether bonds of said district shall be issued and sold in the amount of Forty--five Thousand (-'45,000) dollars, 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 semi-annually thereafter, for th purpose of raising money for the following purposes:° 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. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the Nonday, July 2, 1951, Continued I 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 dis- trict., including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEPCFORB RES LITED a',D ORDERED that bonds of said Danville Union School E District, in Contra Costa County, State of California, issue in the aggregate sum of Forty-Five Thousand (;45,000) dollars, in denominations of One Thousand Dollars al 000) each; that said bonds shall be dated the 15th day of September, 1951, 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)Denominations To Run 1 - 2 1,000.00 1 year 3 - 4 11000.00 2 years p, 5 - 6 12000.00 years 7 8 19000.00 years 9 - 10 113000.00 5 years b 11 - 12 11000.1_'10 6 years 13 - 14 1,000.00 7 years 15 - 16 1,000.00 8 years r r =fF 17 - 18 11000.00 9 years 19 - 20 1100C.00 10 years r 21 - 22 11,000.00 Il years 23 - 24 19000.00 12 years 25 - 26 11000.00 13 years y " 27 - 281,000.00 14 years Qr 29 - 30 1,000.00 15 years 31 - 33 11000.00 16 years 34 - 3 1,000.00 17 years 37 _ 39 11000.00 18 years 40 42 12000.00 19 years 43 - 45 1,000.00 20 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 15th day of September, 1952, and thereafter semi-annually on the 15th days of September and March 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 cou- pons of said bonds shall be signed by said treasurer or auditor. all such signatures and countersignatures may be printed, lithographed, engraved or otherwise :nechanicallyi 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 il and executed, shall be delivered to said county treasurer for safe keeping. IT IS FM_ TIS ORDERED that said bonds shall be issued substantially in the following form, to wit: Number UNITED STATES OF LL ERICA Dollars STATE OF CALIFORNIA SCHOOL BOND OF DANVILLE UNIOU SCHOOL DISTRICT OF CONTRA COSTA COUNTY. DAN1TILLE UNION SCHOOL DISTRICT OF CONTRA COSTA COU:iTY, STATE OF CALIFORNIA, acknowledges itself indebted to and promises to nay to the holder hereof, at the office of the treasurer of said county, on the 15th day of September, 19 One Thousand dollars ($1,000.00) in lawful :coney of the United States of America, wit interest thereon in like lawful money at the rate of per cent per annum, payable at the office of said treasurer on the 1 th days of September and March of each year From the date hereof until this bond is paid (except j 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 ] variations, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities) , numbered from l to 45, inclusive, amounting in the aggregate to Forty-Five Thousand dollars (3,45,000.00) , 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 18th day of May, 1951, and is issued and ; sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and lags of said State. And said board of supervisors hereby certifies and declares that the total j amount of indebtedness of said school district, including this issue of bonds, is within the limit prcvided by law, that all acts, conditions and things required by j 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 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, anc the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. 3 t f Monday, July 2, 1971, Continued IN WITNESS WHIK.EOF said board of supervisors has caused this bond to be signed i 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 i SEAL) H. L. CU}RAINGS Chairman of Board of Supervisors COUNTERSIGNED: D. M. TEETER County Auditor i W. T. PAASCH jCounty 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: jThe Treasurer of Coupon No., 1 CONTRA COSTA COUNTY, STATE OF CALIFORNIA. Will pay to the holder hereof out of the interest and sinking fund of the Danville Union School District in said County, on the day of 19_______ At his office in Martinez, in said County, the sum of and________f 100 dollars for months ' interest on Bond Ido. of said School District. D. M. TEETER County Auditor IT IS Fi ..3Th_FT, ORDERED that the money for the redemption of said bonds and pay- ment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. a IT IS FI7RTHM ORDM, ED 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 "Valley Pioneer", 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 UD to 1•1onday, the 30th day of July, 1951, 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 iaterest, and that said board re- serves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 2nd day of July, 1951 by the following vote, to wit: AYES: Supervisors - I. T. Goyak, if. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. f NOES: Supervisors - Hone. ABSENT: Supervisors - ?Ione. In the Matter of The SDecial Election in Port Costa School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the govern- ing board of Port Costa School District from which it appears that the electors of said district by a majority vote approved the following proposition. Shall the maximum tax rate of the Port Costa School District of the County of Contra Costa, State of California be increased from the present statutory limit of Eighty Cents (3.80) for each One 'iundred Dollars (:;p100) of assessed valuation within said districtexclusive of bond interest and redemption to the sum of One Dollar and Fifty Cents ($1.501 for each One Hundred Dollars ('100) of assessed valuation within said district, exclusive of bond interest and redemption for the period of five (5) years, beginning July 11 1951, and ending June 38, 1956, both days inclusive, for the purpose of securing additional funds for payment of salaries and increased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Port Costa School District. 1 I 358 Mlonday, July 2, 197 Continued In the Matter of The Special Election in Knightsen School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Knightsen School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Knightsen School District of the County of Contra Costa, State of California, be increased from the present statutory limit of Eighty Cents ('.80) for each One Hundred Dollars (4100) of assessed valuation within said district, exclusive of bond interest and redemption, to the sum of One Dollar and Twenty-five Cents (;1.25) for each One Hundred Dollars (3100) of assessed valuation within said district exclusive of bond interest and redemption, for the period of ten UO) years, beginning July 17 1951, and ending June , fl, 19619 beth clays inclusive, for the purpose of securing additional funds .for payment of salaries and increased operating and maintenance expenses, general improvement of school grounds, and buildings and capital outlay of the said Knightsen School District. In the Sutter of Granting Land Use Permit to John Fleming. John Fleming, having filed with this Board an application under the provisions of Section 7 of Ordinance 3b2 for a land use permit for modification of the provisions of Section 4 Subdivision F, Subsection 6 of Ordinance 382, to have a set back of 20 feet, in an A-A district located Lot 13, Unit 1, Moraga Glorietta and said appli- cation having been referred to the Planning Commission of Contra Aosta County and said Planning Commission having recommended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land ise 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 Mr. Wm. Villalobas. Mr. William Villalobas, 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 a 1 foot side yard for the garage - (the house is existing) , in an R-1 district located Lots 4 and 5, Block 20£, Rodeo Townsite, at 1020 - 3rd Street, Rodeo, and said appli- cation having been referred to the Planning Commission of Contra Costa County and said Planning Comnission having recommended to this Board that said application be denied. i On motion of Supervisor Goyak, 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 continued one week, to July 9, 1951. The foregoing order is passed by the unanimous vote of the Board. ri In the Matter of Granting Land Use Permit to M. S. Adair. Ii. S. Adair having filed with this Board an application under the provisions of Section 7 of Ordnance 382 for a land use permit for modification of the provisions of Section S. Subdivision Subsection 4 of Ordinance 382, to extend nonconforming use - to use existing storage barn for furniture storage for a period of two years i an R-S district located Lot 13, Subdivision of a portion of Rancho Acalanes on East side of Acalanes Road - 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 Goyak, 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 Denying Land Use Permit to J. A. Addington. J. A. Addington, 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 expand non- conforming use - a trailer court - to add 4 new trailer spaces, in an R-1 district located Lots 26 and 27 Block 71, North Richmond Land & Ferry Co. Tract #2 - North Richmond Area, and saiA application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board i s 3:03" g Monday, July 21 1951, Continued St 3 that said application be denied. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE. BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and. the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit to L. C. Dynes. L. C. Dynes 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 2 lots less than acre with X8.5 ft. frontages (each lot will contain approx. 16000 sq. ft.) , in an R-A district located descriptive parcel fronting 198 feet on east side of State High- way - approximately 1200 feet south of E1 Portal and approx. 1600 ft. north of Del Amigo Road, Danville Area, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Comzission having recommended to this Board that said application be denied. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Annie Viae Roberts. Annie Mae Roberts, having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision A. Subsection 1 of Ordinance 382, enlarge existing family residence, R-1 district, Lots 3 and 4 - Block 70, North Richmond Land & Ferry 2, and said application having beea 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 Goyak, 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 reatiested, 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 Hildred M. Thompson. Mildred H. Thompson 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 iprovisions of Section 4, Subdivision A Subsection 5 of Ordinance 382, to have a 1 foot side yard for a garage to be erected adjacent to the south side property line for an amount in excess of the existing concrete slab, R-1 district located 2993 Greenwood Drive Lot 2, Block 15, Rollingwood Tract, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having re- commended to this Boar: that said application be granted. i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEFED 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 sane is hereby granted. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to W. E. Anderson. W. E. Anderson having Piled with .this Board an application under the provision of Section 7 of Ordinance 382 for a land use permit for modification of the provisions Rof Section 4 Subdivision A Subsection 5 of Ordinance 382, to have 6" side yard for garage, R-1 district locate Lot 12, Block 89, E. Richmond Height Tract, and said saidcationhavingbeenreferredtothePlanningCommissionofContraCostaCountyandd Planning Commission having recommended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE WaRD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. 1 The foregoing order is passed by the unanimous vote of the Board. L" t 4 1 1.:onday, July 2, 1951, Continued In the Matter of Granting Land Use Permit to T. H. Nicklaus. T. H. Nicklaus, 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 pro-- visions ro- visions of Section 4Subdivision F, Subsection 5 of Ordinance 382, to have side yards of 13 feet on each s1de. R-A district, located Lot 2, Westwood Park, 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 granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use perait 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 Wm. P. Harwood. Wm. P. Harwood, 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 pro- visions of Section 4, Subdivision F, Subsection 6 of Ordinance 382, to have a 15 foot set back, in an R-A district located Lot 5, Moraga Gardens Unit #1 on Parkway Courts 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 Goyak, 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 T Land Use Permit to L. R. Tourville to construct nH t p,t .i A'`a p kr" twelve duplexes and have setback of 15 feet in S.r D. No. 3. L. R. Tourville having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, and Ordinance No. 5881, to construct nine duplexes and have setback of 15 feet in Supervisorial District No. 3 to be located on property fronting 180 feet on the west side of Rockridge Road and 00 feet on north side of Christen Road, Pacheco; and a Said application having been referred to the Planning Conmission of Contra Costa County; and said Planning Commission having recommended to this 3oard that said l application be granted for twelve units and for a period of two years to complete the fconstruction; i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted for twelve units and for a period of two years to complete the construction and provided said units are built in accordance with revised plan presented by appli- cant on Tune 26, 1951, to the Planning Commission and now on file in the County Clerk's office. The foregoing order is passed by the unanimous vote of the Board. In the Matter of r Application of Leslie R. Korth for Land Use Permit to construct a single-family residence with attached apartments with 3 foot side yard in S. D. No. 3. Leslie R. Borth having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to construct a single-family residence with attached apartment with three foot side yard in Super- visorial District No. 3, located on Lot 2, Block 9„ Martinez Center 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 denied; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDMIED that said application for a land use permit be, and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. r Monday, July 2, 1951, Continued In the Matter of Granting Land Use Permit to Steve C. Bewley to have a side i yard of one foot on one side for a carport is S. D. No. 3. Steve C. Beweley, having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to have a side yard of one foot for a carport in Supervisorial District No. 3 to be located on 1310 Palm Avenue, Martinez, Mt. View; 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; s On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. i The foregoing order is passed by the unanimous vote of the Board. In the Natter of appointment of Supervisor Goyak to the Advisory Board of the Richmond Health Center. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Supervisor I. T. Goyak is appointed a member of the Advisory Board of the Richmond :-health Center, to replace former Supervisor S. S. Ripley on said Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Honorary Members to the Advisory Board of the Richmond Health Center. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that S. S. Ripley, Dr. 6. L. Abbott and James N. Long be and they are hereby appointed honorary members of the Advisory Board of the Richmond Health Center. The foregoing order is passed by the unanimous vote of the Board. 1 In the ratter of Ordinance No. 617. Ordinance No. 617, which amends Ordinance 385 (Building Code Ordinance) , by adopting the most recent edition (1950) of the Uniform Plumbing Code, as the plumbing code for Contra Costa County, is presented to this Board; and On notion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOKID ORDERED that said Ordinance No. 617 is APPROVED APM ADOPTED. I IT IS BY THE BOARD F URT M ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in "The Enterprise", 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 Application of C. F. Carter for Land Use Permit to establish a trailer park in R-B zone in S. D. No. j. C. F. Carter, having filed an application with this Board for a land use permit under the provisions of Ordinance No. 579, to establish a trailer park in an R-B Zone in Supervisorial District No. 5, to be located on lots 90, 91, 92, 93, Sand Mound Acres , south end of Sand ;-Round Road; and Said apalication 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 C. F. Carter, the applicant, appears before this Board and presents a petition signed by approximately thirty-seven alleged owners of properties and residents in the Sand Mound Acres and Bethel Island area urging that the application be granted; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD :R- DF-RED that said matter is continued to July 16, 1951, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. r i ondav, July 2, 192-1, Continued In the Matter of Reports filed by County departments. Reports for the month of June from the Poundmaster and the Richmond Society for the Prevention of Cruelty to Children and Animals, and the annual report, from July 11 1950 to June 301 1951, of the Richmond Society for the Prevention of Cruelty to Children and Animals are presented to the Board, and by the Board order placed on file. In the Matter of Granting Planning Commission eaten- Sion of time to report on requests for rezoning. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to report on the following requests: Fifty alleged residents of the Canyon Park Tract to rezone certain property in the Canyon Park Tract, which request was forwarded to the Planning Commission on April lb, 1951: Hull & Sons to rezone certain property in the Walnut Creek area, which request was forwarded to the Planning Commission on April 23, 1951; Stanley E. Planchon to rezone certain property in the Cakley area, which request was forwarded to the Planning Commission on April 9, 1951.. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of filing cabinets for County Assessor. s On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OiiDERED that the County Purchasing Agent is authorized to purchase three filing cabinets for the County Assessor's department, such filing cabinets to be five drawer and not to exceed `WW9. 50 in price. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring communications with refer- ence to salaries, to the Civil Service Commission. Communications in which salary adjustments are requested for certain job classifications, having been filed with this Board by the following groups or persons: Senior Stenographer Clerks, Senior Clerks and Senior Account Clerks; Equipment 'Mechanics; Social Service Director on behalf of Administrative Assistant classification; Social Service Director on behalf of Public Assistance Supervisor, Grade I. classification; And on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDS ED that said communications are referred to the Civil Service Com- mission for study and recotn_iendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution recommending favorable action on A. B. 1152, which would create flood control district. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that favorable action is recommended on A. B. 1152 which would create a flood control district to be called Contra Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Trans'[er of Funds, Assessor's office. At the request of the County Assessor and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to transfer $900 from Permanent Help, Assessor's office, to Temporary Help, Assessor's office. The foregoing order is passed by the unanimous vote of the Board. 36 Monday, July 21 1951, Continued In the Matter of Authorizing attendance of Building In- spector at conference. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TAE BOARD ORDERED that R. J. 8raintz, County Building Inspector, is authorized to attend meeting of the Redwood Empire Chapter of the Pacific Coast Building Officials Confer- ence, July 11., 1951, at Sausalito, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Ordinances 46, 615 and No. 616 This Board having heretofore adopted the following number ordinances and a copy of each of said ordinances having been published as required by law in the news- papers as indicated below, which newspapers are printed, published, and circulated in the County of Contra Costa: Affidavit of R. A. Bean showing publication of Ordinance No. 615 in the "El Cerrito Journal"; Affidavit of Edgar 14. Allen showing publication of Ordinance No. m n 616 in the 'Brentwood stews". The foregoing order is passed by the unanimous vote of the Board. 3" F' w In the Matter of Authorizing a: ' payment of claim of the Tudor Engineering Company (proposed Inter-County bridge construction, Martinez to Benicia). On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OF.DERED that the County Auditor is authorized to draw his warrant in favor of the Tudor Engineering Company, 74 New Montgomery Street, San Francisco 5, in the sum of 82,500 for engineering services in accordance with provisions of paragraph 3 of the agreement between Contra Costa County and Tudor Engineering Company, which amount was due June 30, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent County tax lien. San Pablo School District by letter dated June 26 1951 having requested cancellation of delinquent county takes on portions of Lot 188, Rancho San Pablo, title to which was acquired by the School District; and The County auditor's office having verified the transfer of title which was by deed recorded August 9, 1945, Volume 818, page 410, Official Recordsand having re- quested authorization to cancel delinquent County taxes covered by 1i45 Sale #2028, said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said delinquent County taxes are ordered canceled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation adjustments. This Board having authorized an appropriation in the amount of $82 to cover cost of three drawer legal file for the Justice Court of Township 15 located in Richmond, and it appearing that the cost of said file will be $94.34; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Capital Outlay appropriation for the purchase of said legal file is increased by $13 to provide sufficient funds to pay for said file. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of amount due Contra Costa County Schools for providing teachers for A: k Juvenile Hall. 9 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDK?ED that the County Auditor is authorized to draw a warrant in the sum of 1 $+,280.61 in payment of the County's share for services of teachers at Juvenile Hall for the last half of the school year 1950-51• The foregoing order is passed by the unanimous vote of the Board. r> t Ionday, July 2, 1951, Continued In the Matter of Advertising for bids for furnishing electricity for Rollingwood Lighting District, Contra Costa County. It appearing to this Board that the present contradt 'for lighting in Rollingwood Lighting District will expire on the 20th day of July, 1951, and that it. is necessary that a new contract for said lighting services be obtained; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OFDERED that the Clerk of this Board publish Notice to Bidders for the receiving of bids for the furnishing of electricity to said District, in the "San Pablo News", said bids to be received by the Clerk of this Board up to the hour of 11 o'clock a.m. on Monday, the 30th day of July, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with Early Apple Advisory Board. Inspection Service Agreement dated June 28, 1951,,,. between the County and the Early Apple Advisory Board, acting under the direction of the Director of Agriculture of the State of California, wherein it is agreed that the Agricultural Commissioner of Contra Costa County will perform the inspection and certification services in accord- ance with provisions of the marketing order for early apples in the County of Contra Costa and the Early Apple Advisory Board will pay to the County of Contra Costa for the abitional expense incurred for inspection services performed pursuant to said agreement at the rate of a maximum of --'25 for the 1951-52 marketing season, is presen- ted to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ' BOARD ORDERED that said agreement is APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute same on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of boat for Central Contra Costa County Flood Control District. At the request of Joseph W. Barkley, County Surveyor and County Road, Commisg- sioner, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TEE BOARD ORDERED that the Purchasing Agent purchase an aluminum boat with carrier and oars at a cost of not to exceed $200, the cost of said boat to be charged to the Central Contra Costa County Flood Control District funds. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Superintendent of Buildings to paint Buchanan Field Restaurant. On motion of Supervisor Taylar, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, is authorized and directed to paint the restaurant at Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 3 purchase of fire pump for Buchanan Field. On motion of Supervisor Taylor, seconded by Supervisor Goyakl, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to purchase a fire pump; at a cost of $175 for Buchanan Field from Howard Eddy Motors Company. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Appointment of Dr. George D. ;'aver as Member of the Board of Education. The term of Walter helms as Member of the County Board of Education having expired on July 1, 1951; On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY.THE BOARD ORDERED that Dr. George D. Miner be, and he is hereby appointed Member of the County Board of Education for a term of two years commencing retroactively as of July 1, 1951.. The foregoing order is passed by the unanimous vote of the Board. 365 Monday, July 2, 1951, Continued In the Matter of Amending Personnel Allocation List, x. County Hospital. At the request of the Business Manager of the County Hospital and on the recommendation of the Personnel Director, and on notion of Supervisor Taylor, second- ed by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board of Supervisors on June 26, 1951 which allocated personnel to the var- ious county offices and departments, be and the same is hereby amended to provide that twenty-four positions now classified as Institution Helpers at the County Hos- pital are reclassified as Porters, and commencing as of July 2, 1951 twenty-four positions in the class of Institution Helpers are CANCELLED and twenty-four positions in the class of Porters are ADDED to the County Hospital staff. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal i' of Certain Territory from the SAN PABLO LIGHTING DISTRICT. WHEREAS, on the 2nd day of July, 19519 a petition, as provided by law, for the withdrawal of the hereinafter described territory from the boundaries of the San Pablo Lighting District was duly filed in the office of the County Clerk of Contra Costa County, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby fix Monday, July 30, 19519 at 10 o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records Building, Martinez, California, as the time and place of hearing on said petition for withdrawal. Any person interested may appear and object to said withdrawal or may object to the continuance of the remaining district as a highway lighting district. Said real property situated in the County of Contra Costa, State of California, described as follows: Beginning at the southwest corner of Lot 178 as said lot is shown on Map of the San Pablo Rancho Accompanying and rorming a Part of the Final Report of the Ref- erees in Partition, filed March 1, 18949 in the Recorder's Office of Contra Costa County, California, and running thence southeasterly along the southwesterly line of Lots 178, 177, and 176, and said line extended being along the southerly line of Lot 8, Block 1, Lots 82 and 849 Block 4, Lots 124 and 116, Block 6 and Lot 156 Block 9 of the Greater Richmond Pablo Tract, filed July 1, 1912, in Book 7 of Maps, at page 167, to the southeast corner of said lot 156; thence southwesterly along the east lin of Lot 155 to a point on the north line of Lot 154, Block 9, of the above mentioned tract; thence southeasterly along the northeasterly line of Lots 154, 152, 151 and 150, Flock 9 to the northeast corner of said Lot 1509 Greater Richmond Pablo Tract; thence C Southwesterly along easterly lot line of lot 150 to the northeast corner of the 1 acre) tract of land described in a deed to Maple Hall Association recorded in Volume 141 of Deeds, at page 222, Records of Contra Costa County; thence southeasterly along the northeasterly line of said tract to a point on the westerly line of Church Lane dist- ant thereon 64.02 feet northerly from the center of Wild Cat Creek; thence southeast- erly crossing Church Lane and running along the north line of a 30 foot road to a point 174.32 feet southeast of said Church Lane; thence Southwesterly in a direct lin to the center of Wild Cat Creek at the northwest corner of the Chattleton 2.30 acre tract described in Volume 140, Officials Records, at page 84; thence continuing south- westerly to the east corner of Lot 6 of the Joe Rosa tract T Lled July 25, 1)101 In Book: _ of Maps at page 60; thence southwesterly in a direct line to an angle point on the incorporation line of the City of Richmond, as said incorporation line was consti- tuted January 19 1949, being on the northeast line of Block 6 of San Pablo Villa TractJ, filed September 21 1905, in Book C of Maps, page 65; thence following the City line northwesterly, southerly and westerly to the westerly line of the Costa Nome Tract, j being also the soutbwest corner of the City of San Pablo as the incorporation line is constituted on January 19 1951; thence in a general northerly direction along said incorporation line to the center of Wildcat Creek; thence along Wildcat Creek in a general easterly direction to the southerly corner of Lot 179 of the San Pablo Rancho; thence northeasterly and southeasterly along the southeast line of said Lot 179 to the point of beginning. BE IT FURTHER RESOLVED, that prior to ten (10) days from the time fix hearing, a copy of this resolution be published once in the "SAN PABLO NEWS" , a news- paper of general circulation circulated in the district which will best give notice to the inhabitants thereof and that said notice be further posted at least one week prior to the time fixed for the hearing in three (3) public places within the district one of which shall be within the portion of the district proposed to be withdrawn. The foregoing resolution was passed and adopted by the Board of Supervisors i of the County of Contra Costa, State of California, by the following vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. 1 NOES: Supervisors - None. ABSRIV: Supervisors - None. In the Matter of Equalization of Assessments. The County assessor delivers to the Board of Supervisors sitting as a Board of Equulizution, the Assessment Molls, Uaps, Books and Statements of the County of Contra Costa for the fiscal year 1951-52, and the Board proceeds to examine the same, and there being nc request on file for reduction and change in assessments, the fur- ther equalizatlon of said assessments is hereby continued tc July 9, 1951, at 4 P.M. , and the 3oara adjourns as a Board of ;qualization and takes recess as a Board of I IG { Monday, July 2, 1951, Continued i Supervisors to meet on the 9th day of July, 1951, at 9 A.DS And the Board takes recess to meet on Monday, July 92 1951, at 9 o'clock a.m. in the Hall of Records. ATTEST: W. T. PAASCH im Chairman' By Deputy Clerk t o BE"RE THE BOARD OF PG.il•1.70i1S MONDAY, JULY 91 1951 THE BOARD MET ISI REGULAR SESSION c at 9 o'clock a.m. T, .;1p r IN THE BC'AHD CHAMBERS, HALL OF RECORDS, MART I AF_Z, CALIFORNIA PRESENT : HON. H. L. CUMMINGS CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. T PRESENT: W. T. PAASCH, CLERK In the Matter of the Special Election in Lafayette School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the Ii governing board of Lafayette School District from which it appears that the electors 1 of said district by a majority vote approved the following proposition: t Shall the maximum tax rate of the Lafayette School District of the County of Contra Costa, State of California, be increased from the oresent statutory limit of Ninety Cents (Z.90) for each One Hundred Dollars (3100) of assessed valuation within said district exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents (v1. 50) for each One Hundred Dollars ($100) of assessed valuation within said district , exclu- sive of bond interest and redemption, for the period of five (5) years , beginning July 1, 1951, and ending June 30, 1956, both days inclusive for the purpose of securing additional funds for payment of salaries and In- creased operating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said Lafayette School 1 District. In the Matter of The Special Election in Vine Hill School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the gover- ning board of Vine Mill School District from which it appears that the electors of i said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Vine Hill School District j of the County of Contra Costa, State of California be increased from the present statutor limit of Eighty Cents (1.30) for each One Hundred Dollars (5100 of assessed valuation within said district, i exclusive of bond interest and redemption, to the sum of One Dollar and Fifty Cents ($1. 50) for each One hundred Dollars (S100) of assessed valuation within said district, exclusive of bond interest and redemp- tion, for the period of five (5) years beginning July 1, 1951 , and ending June 30 1956, both days inclusive, for the purpose of securing additional funs for payment of salaries and increased operating and maintenance expenses general improvement of school grounds and build- ings and capital outlay of the said Vine Hill School District. Monday, July 9, 1951., Continued In the Matter of Approving purchase of items for County Recorder. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Purchasing Ageni is authorized to purchase four book racks at a cost of not to exceed $2700 for the County Recorder from Capital Outlay funds, and two ratio motors for photostat machines at a cost of not to exceed $700 for the County Recorder from Replacement Equipment funds. The foregoing order is passed by the unanimous vote of the Board.i 3 i In the Matter of Denying Land Use Permit to E. I McDaniels. x This board having on May 21, 1951, referred back to the Planning Commission the application of E. McDaniels, under provisions of section 7 of Ordinance 382, for a Land Use Permit for modification of the provisions of section 4, subdivision F, sub- sections 3 & 51 to have 2 lots less than 1/2 acre in area, 120 x 120 each, with 10 foo side yards for both lots, in an R-A district, located on portion of lot 64, Moraga Manor, on Glorietta Blvd. , Orinda and said planning commission, after revolving this matter again, recommended that Nis request be denied. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Earl W. Smith, Inc. Earl W. SmithInc. having filed with this Board an application under the provisions of Section 3 of Ordinance 382 for a land use permit for modification of the provisions of Section 6, Subdivision E, Subsection of Ordinance 382, to elimi- nate the set back for the garage on each of the above lots, in an A district located Lots 29, 309 31, 32, 69 70, 71, 72, 73 and 74, Canyon Park Subdivision in Sobrante Areal, 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 Goyak, 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. L' i In the Matter of Granting Land Use Permit to R. L. Afflerboch. R. L. Afflerboch, 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 M, Subsection 2 of Ordinance 382, as amended by Section 8, Subsection 4 of Ordinance 431, to add an existing non-conforming use - this is to add storage space for his diaper service and baby laundry - and to eliminate the side yard on one side for the addition, in an M-R-A district located Lots 17, 18, and 19, Block 106, Richmond Annex Addition, 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 Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDE_TIM 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 Perry Vaughn. Perry Vaughn, 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 2 & 5 of Ordinance 382, to build a duplex withl side yards of 5 feet on both sides in an R-1 district located Lots 18 and 19, Block 4 236, Walls Second Addn. on Vernon Sit. , and said application having been referred to theyPlanningCommissionofContraCostaCountyandsaidPlanningCommissionhavingrecom- mended to this Board that said application be granted. On motion of Supervisor Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. A 168 Monday, July 9, 1951, Continued In the Matter of Granting Land Use Permit to Harry E. Peck. Harry E. Peck, having filed with this Board an application under the provis- ions of Section 7 of Ordinance 382 for a land useermit for modification of the pro- visions of Section 4, Subdivision G, Subsections 5p& 6, of Ordinance 382, to have side yards of 10 feet on both sides and to have a 20 foot set back, in an R-A district, located Lot 241, Sleepy Hollow Subdivision Unit 3, on Sleepy Hollow Lane, 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. On motion of Supervisor Goyak, 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. A9 In the Matter of Granting Land Use Permit to H. J. Caldwell. H. J. Caldwell, having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision F, Subsection 5 of Ordinance 382, to have one 10 foot side yard, in an R-A district, located Lot 121, Sleepy Hollow Unit 2, on Van Ripper Lane, Orinda 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. i On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDM ED 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 Edward T ; T. Guay to have 5 foot r, setbacks and 5 foot side yards in S. D. No. 3. This Board having on June 259 1951 referred back to the Planning Commission the application of Edward T. Guay for a land use permit under the provisions of Ordin- anile No. 278 and its amendments and Ordinance No. 588, to have 5 foot setbacks and 5 foot side yards for three lots In Supervisorial District No. 3, to be located on 1.47 acre parcel fronting approximately 363 feet on the north side of Walden Avenue approxi mately 80 feet east of Cherry Lane, and is to be divided into three parcels (this is east of Walnut Creek) , and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. f , In the Matter of Granting Land Use Permit to J. J. De Paoli, J. J. De Paoli having filed with this Board an application under the provis- ' ions of Section 7 of Ordnance 382 for a land use permit for modification of the pro- visions of Section 4, Subdivision A. Subsection 6 of Ordinance 382 to have an 8 foot set back and a 9 foot set back at the corner of Fourth & Vallejo In an R-1 district located Lot 115, Rodeo Vista Unit 2, at the corner of Vallejo and Fourth Streets, Rodeo, 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 Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the i provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Michael Kovach.i r Michael Kovach having filed with this Board an application under the provis- i ions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4, Subdivision F, Subsections 3 & 5 & 6 of Ordinance 382, to build on a lot less than 1/2 acre in area (lot to be 102 x 136) and to have side yards of 5 feet on one side and 10 feet on the other side, and a 15 foot set back, in an R-A district located property fronting 102.83 feet on the south side of sierra Drive, 200 feet northeast of San l.iiguel Drive near the intersection of Watkins Lane, in the Walnut Heights Area, and said application having been referred to the Planning Commis- sion of Contra Costa County and said Planning Commission having recommended to this 369 Monday, July 9, 1951, Continued i t Board that said application be granted. On motion of Supervisor Goyak,, seconded by Supervisor Taylor,, IT IS BY THE j BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. 1 The foregoing order is passed by the unanimous vote of the Board.f i In the Matter of Granting Land Use Permit to Mrs. T. Colby. Mrs. E. T. Colby having filed with this Board an application under the provis- ions of Section 7 of Ordlmance 382 for a land use permit for modification of the pro- visions of Section 4, Subdivision G. Subsections 5 & 6 of Ordinance 382, to have side yards of 5 feet on both sides, and to eliminate the set back, in an R-S district lo- cated a portion of Lot 35, Goodman Tract on Acorn Court off Dewing Lane, Saranap 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 appli- cation be granted to have 5 foot side yards, but to deny the set back elimination. On motion of Supervisor Goyak, 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 to have 5 foot side yards, but to deny the set back elimination. 8 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing payment of claim of Justice Thomas P. Meehan, losses incurred through burglary. On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Andilor is authorized to draw his warrant in favor of Thomas P. Meehan, Justice Court, First Township for 351.13 in payment of claim for losses incurred through burglary at his office April 24, 1951. The foregoing order is passed by the unanimous vote of the Board. Q In the Matter of Urging the Hilitary to use Buchanan Field. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that communications be forwarded to Honorable George P. Miller, Congressman, Honorable William F. Knowland, United States Senator, and Honorable Richard Nixon, United States Senator, urging that they use their best efforts to have the Military, use Buchanan Field as a transfer point in the matter of moving troops from Camp Stoneman to foreign ports. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Advance of Funds to Antioch Live Oak Mosquito Abatement District. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD SRDERED that the County Auditor is authorized to advance $13,,700 to the Antioch Live Oak Mosquito Abatement District from the General Reserve Fund. The foregoing order is passed by the unanimous vote of the Board. In the Matter of National j Scrap Iron Drive. The matter of the National Scrap Iron Drive having been reported to this Board by the County Supervisors Association of California; IT IS BY THE BOARD ORDERED that said matter is referred to the County Surveyor and to the County Building Inspector. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Hazel C. VOlz. Hazel C. Volz, 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 382, to build a duplex in an R-S District located on all of Lot 84 and the southerly 80 feet of Lots 69 and 70, Dewing Park Tract, on Alder Avenue, Saranap area; and said application having been re- ferred to the Flanning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 sane 1 cc rw Monday, July 9, 1951, Continued is hereby granted. The foregoing order is passed by. the unan mus. vote of they Board z; In the Matter of Application of Mrs. George L. Sole for a land use permit. i Mrs. George L. Sole having filed with this Board an application under the { provisions of Section 7 of 6rdinance 382 for a land use permit for modification of the provisions of Section 4,Subdivision A Subsection 2 of Ordinance 382, to keep a horse on her property in an R-1 District, located on a portion of Lot 26, Macdonough Sub- division, fronting on the south side of Sandy Lane west of Buena Vista, 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 denied; and George Cockerton appears before this Board and requests that said application be granted; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 referred back to the Planning Commission because of a new information to be presented. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Viola Baldwin for a land r use permit to establish and operate a trailer court in S. D. No. 3. Viola Baldwin having filed an application with this Board for a land use per- mit under the provisions of Ordinance No. 579 and its amendments, to establish and ? operate a trailer court not to exceed 20 trailers, in Supervisorial District No. 39 to be located on Lots 46 and 41, Pringle Ranch Subdivision, on Alvarado Avenue west ofl the State Highway, north 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 I John Nejedly appears before this Board and protests the granting of said application; and 4 On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the hearing of said application is continued to July 16, 1951, The foregoing order is passed by the unanimous vote of the Board. J-3 In the Matter of Granting Land Use Permit to Wm. Villalobas. This Board ha on Jul 2 1951 continued to this da the application of Wm. Villalobas for a having use permit under the provisions-of Section 7 of Ordinance 382 for modifications of the provisions of Section 4, Subdivision A, Subsection 5, to have a 1-foot side yard for the garage (the house is existing) in an R-1 District, located on Lots 4 and 5, Block 20E, Rodeo Townsite, at 1020 Third Street, Rodeo; 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; G On motion of Supervisor Goyak, seconded by Supervisor Buchanan, 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. 3 In the Matter of Ordinance No. 618. Ordinance No. 618 which amends Section 6 of Ordinance No. 614 by adding the position of Assistant Director of Personnel, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said Ordinance No. 618 be and the same is hereby IDOPTED AND APPROVED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 618 be published for the time and in the manner required by law, in the "Orinda Sun", a newspaper of gen- eral circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. i 371 Monday, July 9, 1951, Continued r In the Matter of Ordinance No. 620. Ordinance No. 620, which amends Ordinance No. 382 (Master Zoning Ordinance) by providing for the rezoning of the townsite of San Ramon' (the properties of Rose, Dubost, Edwards and others), is presented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Ordinance No. LO, be and the same is hereby LOPTED AND APPROVED. IT IS FURTU-11 ORDERED that a copy of said Ordinance No. 620 be published for the time and in the manner required by law in the "Valley Pioneer", a newspaper of general circulation printed and published In the County of Contra Costa. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of County Clerk for additional Court Clerk position for his department. The County Clerk having filed with this Board a request for an additional Court Clerk position for his department; F On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE I BOARD ORDERED that said request is referred to the Civil Service Commission for its recommendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of 1 Pians and Specifications for Fire Sprinkler Equipment in Main Building, County Hospital. Plans and specifications for installation of automatic fire sprinkler equip- ment in Main Building , Contra Cosat County Hospital, Alhambra Avenue, Martinez, having been submitted to and filed with this Board this day; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications for the installation of said auto- matic fire sprinkler equipment in plain Building, Contra Costa County Hospital, be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter be and the same is hereby set for Monday, September 17, 1951, at the hour of 3 o'clock P.M. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board be and he is hereby directed to publish Notice to Contractors and Bidders in the manner and for the time required by law, inviting bids for said work. IT IS FUR= ORDERED that said Notice to Contractors and Bidders be published in the "Lafayette Sun." i The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Establishing prevailing Wage Scale for Fire Sprinkler Equipment for Main 1 Building, County Hospital. In accordance with the Labor Code, and on motion of Supervisor Taylor, second- ed by Supervisor Goyak, IT IS BY THE BOARD OP.DERED that the prevailing rate of wages applicable for the installation of automatic fire sprinkler equipment in blain Building Contra Costa County Hospital, Alhambra Avenue, Martinez, shall be as follows: Classification Rate perhotw CARPENTMS Journeymen 2.39 CEMENT FINISHERS: Journeyman 2.42 Foreman 2.5575 LABORERS: General laborers; 1.70 ELECTRICA: WO"F S: General Foreman 3.31 Foreman 2.98 Journeyman 2.65 Apprentice Graduated Scale PAIS: (7-hour day)Y 5 Y Painters, Decorators & Paperhangers 2.45 TEAMSTERS Flat racks less than 10,500 lbs. 1.84 Flat racks over 10,500 lbs. 1.97 Winch truck and "A" frames f. 2.11 w LA`T=: (6-hour day) Lathers, F 3.50 K PLASTERER: (6-hour day) Plasterers r, 3.16 2/3 C70 V 372 Monday, July 9, 1951, Continued i Clssificay,t,ion Rate,perrhau_r, PLMIBER Plumbers 2.75IPlumbersApprenticesGraduatedScale y SIWM METAL: i Sheeteet Metal Workers 2.475 k` Apprentices Graduated Scale STEAMFITTER: Steamf itters 2.875 Steamfitters-Welders 2.875 apprentices Graduated Scale For any classification not included in the list, the minimum wage shall be the j general prevailing rate for the locality.r' Overtime rates, unless otherwise specified, at the rate of double time; teamster, time and one-half for overtime.E i Shift work: Two or more consecutive shifts, 7 hours work at 8 hours pay. The foregoing order is passed by the unanimous vote of the Board. ss t In the Matter of Approval of agreement between County and Department of Agriculture for rodent Control. A form of contract for the year 1951-52 between the County of Contra Costa and ' the Department of Agriculture of the State of California, wherein the County agrees to ' make available the sum of $2,500 for the destruction of ground squirrels and other rodents on rodent disease infection areas in this County; and the Department of Agri- culture agrees to make available the sum of 52,500 for destruction of said rodents said sums so appropriated to be disbursed in the same manner as other County and State funds are disbursed under the Joint supervision of the County Agricultural Commissioner, of Contra Costa County and the State Department of Agriculture, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said contract be, and the same is hereby APPROVED: ands IT IS BY THE BOARD FURTER ORDERED that H. L. Ci=mings, Chairman of this Board, be and he is hereby authorized and directed to execute said contract on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff Long to transport prisoners to Buchanan Field. i On motion of Supervisor Taylor seconded by Supervisor Frederickson,, IT IS BY t THE BOARD ORDERED that Sheriff Long Is authorized to transport ten prisoners from the County Prison Farm to Buchanan Field for the purpose of allowing said prisoners to do clean up work at said Field, the time during which said prisoners are brought to the i Field to be determined by the Sheriff and the Airport Manager. The foregoi ,g order is passed by the unanimous vote of the Board. d In the Matter of claim of J. R. Sehring for damages. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT iS BY TSE BOARD CRDERED that the verified claim of J. R. Sehring against the "ounty of Contra Costa and the Central Contra Costa Sanitary District for 4190 damages as the result of accident on June 17, 1951, is DEMD and R$F3RRED TO THE COUNTY PUR:;H&S1NG AGE11T TO BE FORWARDED TO 7HE INSURANCE ADnZTER. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report filed by agricultural Commissioner. Report for the month of June is presented to this Board by the Agricultural, Coat= missioner and IT IS BY THE BOARD ORDEM that said report be filed. In the katter of Approval of lease with East Contra Costa Irrigation District for property to be used by the County as a corporation yard. Lease dated July 9, 1951, between the Bast Contra Costa Irrigation District, here- inafter referred to as the Lessor, and the County, hereinafter referred to as the Lessee, wherein it is agreed that the Lessor will lease certain described property to the Lessee for a period of twenty years at the rental of 41 per year, said lessee to use said prop- erty as a corporation yard and for the storage of equipment and materials on the ground and in the storehouses to be hereafter constructed or moved upon the premises by the Lessee, and wherein it is agreed that the Lessee at the termination of this lease shall have the right to move all buildings and equipment from said premises , and that in the event the I•essee desires an extension of said lease, it may obtain the same from year to year by giving thirty days written notice to the Lessor, is presented to this Board; A and 3?3 Monday, July 9, 1951, Continued On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT 13 BY TRZ BOARD CRDERED that said lease be, and the same is hereby APPROVED and H. L. Cumming , Lhairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. i IT IS FURTHER CRD&W that the County Auditor is authorized to draw warrants in the sum of 41 annually in payment of rent and in accordance with the provisions of said Tease. 1 The foregoing order is passed by the unanimous vote of the Hoard. t In the jwAatter of Senate Bili 549 which relates to the establishment of a San Francisco Bay Area Rapid Transit Commission. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORD4RED that the Clerk is directed to notify Governor Warren's Legislative Secretary that this Board approves Senate Bill 549. The roregoing order is passed by the unanimous vote of the Board. In the batter of Fixing boundaries and establishing election precincts, Pittsburg No. 23, Pittsburg No. 24, Pittsburg No. 12, tit taburg No. 21, Axr I Pittsburg NO. 27, Pittsburg No. 28, Pittsburg No. 14, .Pittsburg No. 10, Pittsburg No. o, Pittsburg iio. 20. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TS:. BOARD ORDM4D that the boundaries of Pittsburg No. 23, Pittsburg No. 24, Pittsburg No. 12, Pittsburg No. 21, Pittsburg No. 27, Pittsburg No. 28, Pittsburg No. 14, Pittsburg No. 10, Pittsburg wo. o, Pittsburg No. 20 election precincts, Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as here- jinafter set forth and designated and described as follows, to-wit: PITTSBU':LG NO, 23 Beginning at the intersection of the center of Cutter Avenue and the center of Fest Second Street; thence ulcng the center of Fest Second Street to the west boundary of the City of Pittsburg; thence following said city boundary northerly and easterly to a point which is the production northerly of the center of Cutter Avenue; thence southerly along said production and the center of 0,utter Street to the point of beginning. PITTSBUaG ;50. 24 Beginning at the intersection of Cutter Avenue and the center of 'Nest Fourth Street; thence westerly along the center of Test Fourth Street to the east boundary of Bay amide Knolls No. 2; thence southwesterly along said eastern boundary to the southern edge of Kest Fourth Street; thence north 730 15' west 505 feet ; thence north 160 45' east to the center line of Second Street; thence easterly along the center line of Second Street to the center line of Cutter Avenue ; thence southwesterly along the center line of Cutter avenue to the center of lest Fourth Street and the point of beginning. FITTSBURG NO. 12 Beginning at the point of intersection of the southern boundary of the Sacramento Northern Railway and the center line of Railroad Avenue ; thence from said point of beginning southwesterly along the center Line of Railroad Avenue to the southern boundary of the Southern Pacific Rail- road right of way; thence westerly along said southern boundary to the west line of Qe present city boundary ; thence northerly along said boundary to the northern boundary of the Atchison, Topeka and Santa Fe Railroad right of way ; thence northeasterly along said right of way to the intersection of the center line of Ycrk Street ; thence northerly along the center line of York Street to the center line of Tenth Street; thence westerly along the center line of Tenth Street to the center line of Cutter Avenue ; thence northerly along the center line of Outter Avenue to the southern boundary of the Sacramento Northern Railway; thence southeasterly along the Sacraaento Northern Railway to the point of beginning. PITTSBU-IG NO. 21 Beginning at the intersection of the southern boundary of the Southern Pacific Railroad and Railroad Aveaue ; thence southwesterly along the center line of Railroad Avenue to the northern boundary of California Avenue ; thence masterly along said northern boundary, and projection thereof of California Avenue , to the west line of the property now or formerly of the South Port Land and Commercial Company; thence south 16° 45' west along said westerly boundary to the northern boundary of the East Say ,Municipal Utility District ; thence southeasterly along said northern boundary to the west boundary of Railroad Avenge ; thence following said westerly boundary southwest to the northern boundary of the Contra Costa Canal; thence northwesterly along said northern boundary to the western boundary of Garden Heights i4o. 2 ; thence northeasterly along said westerly boundary to the southern boundary of the Federal Sngineering Company right of way; thence southeasterly along said boundary to the west boundary of Garden L+eights No. 1 ; thence north lo° 45' east to the northerly boundary of the Bast Bay Aunicipal Utility District w._..___.. right of way; thence south 730 8' 300 east along the northerly line of said konday, July 9, 1951, Continued I East Bay Municipal Utility District property, a distance of 570.67 feet more or less, to a point which would be the southerly projection of the present s westerly line of the Oity of Pittsburg nark, extended southerly; thence north 160 45' east, a distance of 1,840 feet more or less, to an iron pipe; thence north 730 08' east 570.95 feet; thence north 16* 45' east b34.5 feet; thence north 73' 15' east 874.3 feet ; thence north 160 45' east 272.0 feet; thence south 730 15' east to the west boundary of nark Side blaaor Jo. 2; thence north 16* 45' east along the westerly boundary of nark Side .:+"nor leo. 1 and No. 2 and projection thereof to the south boundary of the Southern Pacific Railroad; thence southeasterly along said southern boundary to the center line of Railroad ivenue and the point of beginning. FIWSBU G NO. 27 Beginning at a point on the northern boundary of the Contra Costa Canal and the westerly boundary of Railroad Avenue; thence southwesterly along the westerly boundary of Railroad Avenue to the center line of Darks Boulevard; thence westerly along the center line of Aiarks Boulevard to the center line of Siino Avenue; thence northerly along the center line or Siino Avenue to the northern boundary of Pittsburg heights; thence easterly along the northerly boundary of Pittsburg heights to the west line of the City of Pittsburg; thence northeasterly along the west line of the City of Pittsburg to the north line of the Contra Costa Canal; thence southeasterly along the northern boundary of the Contra Costa Canal to the point of beginning. PITTSBURG No. 28 Beginning at the southeast corner of Lot No. 95, as said lot is desig- nated on River View heights Unit No. 1; thence from said point of beginning south 73* 15' east 320 feet to a point distant 10 feet, easterly measured at right angles from the easterly line of Railroad Avenue; thence south 160 45' west, parallel to and distanct 10 feet easterly, measured at right angles from the easterly line of Railroad .venue , 449.53 feet; thence on a curve to the left with a radius of 20 feet and tangent to the preceding course, an are distance of 37.25 feet to a point on the north line of Buchanan Road ; thence i south 890 57' 30" east to the center line of airker Creek; thence north- easterly along the center line of kirker Creek to the northerly line of Los Medaaos Estates No. 2; thence northwesterly along the northern boundary of Los &uedanos Estates, Units Nos. 2 and 3 to the east boundary of Railroad Avenue ; thence southeasterly along; the east ooundary of Railroad mvenue to the northwest corner of Los Medanos Estates Unit No. 1; thence south lb° 45' west parallel to and distant 10 feet easterly at right angles from the ak easterly line of Railroad Avenue 56.40 feet ; thence leaving said line north 730 15' east to a point on the west boundary of Railroad Avenue ; thence northeasterly along the west boundary of Railroad Avenue to the center line k of Aarks Boulevard; thence westerly along the center line of Warks Boulevard i to the center line of Siino Avenue; thence northerly alons; the center line j of Siino Avenue to the northern boundary of Pittsburg naights ; thence follow- Ing the boundary of Pittsburg neigh is westerly and soutnwesterly to the south- west corner of said subdivision, to the northwest corner of River View Heights; thence southerly, southeasterly and westerly along the boundary of said sub- division to the point of beginning. PITTSB'MiG NO. 14 Beginning at the intersection of the center of East Twelfth Street and the center of Redwood Street; thence southerly along the center of Redwood Street to the center of Central Avenue ; thence easterly along the center of Central Avenue to the center of Elm Street; thence southerly along the center of Elm Street to the southerly line of Fast Fourteenth Street ; thence easterly along the southerly line of East Fourteenth Street to a goint on the easterly line of Evola Tract and the projection thereof, north lb 45' east ; thence f south 160 45' west along said easterly line and the projection thereof 386.04 feetthence north 730 15' west 972.29 feet to the easterly line of the H. J. jand . L. Siino subdivision; thence south westerly along said line to the northern line of Columbia .nark; thence westerly along the northern line of Columbia Park to the westerly line of harbor Street ; thence northerly along the westerly line of "arbor Street to the southerly line of the Southern Pacific Railroad; thence westerly along said southerly line to the center line of Railroad Avenue; thence along the center of Railroad ';vanue to the center of the Atchison, Topeka and Santa Fe Railroad; thence easterly along the center of said railroad to the west boundary of Block 201-A; thence southerly along the westerly line of Block 201-A and 201 to the center of East Twelfth Street; thence easterly along the center of Fast Twelfth Street to the place of beginning. PIT S WRG NO. 10 Beginning at the northwest corner of Block 203 on the easterly side of harbor Street, as said block and Harbor Street are shown upon that said imp entitled Creed Subdivision No. 2, City of Pittsburg, Contra Costa County, California; and running thence along the easterly side of harbor Street north 19° 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 (meas- ured at right angles) the northerly tract line of said Wired Subdivision lio. 2 south 740 23' east 1,957.31 feet, to a point on the westarly line of j Columbia Street; thence along said westerly line of Oolu:aoia Street south 160 56' west 50.01 feet, to a point on the said northerly tract line of the above referred to Creed Subdivision No. 2; thence leaving the westerly line of Columbia Street and along the no rthe rly tract line of Creed Subdivision f No. 2 south 74° 23' east to the northeast corner of said subdivision; thence southwesterly along said subdivision line to the center line of East Twelfth Street; thence westerly along East Twelfth Street to the westerly boundary of Creed Subdivision Unit No. 2; thence northerly along said subdivision line to the center line of the Atchison, Topeka and Santa Fe Railroad ; thence t 5 i 3 Monday, duly 9, 1951. Continued easterly along the center line of the Atchison, Topeka and Santa Fe to the western boundary of harbor Street; thence southerly along the westerly boundary of harbor Street to the southern boundary of Santa Fe Avenue; thence easterly to the point of beginning. PITTSBUURG NO. 6 Beginning at a point on the southerly boundary of the right of way of the Sacramento Northern Railway and being at the northeast corner of that subdivision shown on the map entitled Hope Subdivision and a point on the westerly boundary of the subdivision known as 'West Side Addition Ao. 3; thence along the boundary of said last named subdivision, north 16° 45' east 100.60 feet to a point on the north boundary of the Sacramento Aorthern right of way; thence along said right of way and along the southerly boundary of the land known as Catholic -earochial School troperty westerly 592. 16 feet to a point on the easterly boundary of the right of way of the Atchison, Topeka and Santa Fe Railroad Company; thence continuing along the northerly boundary of the right of way of the Sacramento .torthera Railway, north 83° 42V west 50.85 feet; thence south 160 45 ' west 101.69 feet , to a point on the southerly boundary of the right of way of the Sacramento Northern Railway; thence along the southerly boundary of said right of way, north 330 42 ' west 448.42 feet; thence south 0* 18' west 652.66 feet , to a point on the northerly boundary or a public road, which is the westerly extension of +Vest Tenth Street , in the City of Pittsburg; thence continuing south 0° 18' west 60 feet , to a point on the southerly boundary of said road ; thence along the road ooundary, north 890 42' west 763.21 feet; thence south lo° 45' west 226.43 feet ; thence parallel with the above mentioned public road, south 890 42' east 1,064.71 feet, to a point on the westerly llne of :Pest Side Addition; thence southerly along the westerly boundary of West Side Addition and southwesterly, westerly, northerly, northeasterly, southerly and southeasterly along the boundary of kalfitano Subdivision to the north boundary of the Atchison, Topeka and Santa Fe Railroad; thence northeasterly along the north boundary of said right of way to the center line of :lest Street ; thence northerly along the center line of idlest Street to the southern boundary of Eighth Straet; thence northwesterly along the south boundary of Eighth Street to the point of beginninU. PITTSBURG NC. 20 Beginning at the southwest corner of Section 6, T 1 N, R I 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 I FS; thence south to the southeast corner Section 15 T 1 N, R I E; thence west 2 miles; thence north 2 miles; thence west 2 miles to the point of beginning, excepting therefrom the area included within the boundary of the City of Pittsburg. IT IS FURTHER OAD&SD that the boundaries of the balance of the election precinct of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Application of 1 SCHUMAKER-EVANS CONSTRUCTION CO. I. for a land use permit to build resi- 2.1 deuces in the Heavy Industrial Dis- trict lying west of First Street and north of Chesley Avenue in the NORTH RICHMOND AREA. WHEREAS, the above entitled matter having came on regularly to be heard at a continued hearing on the 9th day of July, 1951, at the hour of 2 p.m. , and WHEREAS. at said hearing certain persons appearing in favor of the said appli- cation to wit: GEORGE GORDON, ESQUIRE, attorney at law, representing the applicant; THEODRE WOOTEN representing the New area Civic Development Improvement Club, who presented a petition; S. R. K. BANKS; REVEREIM SAM BELL; FRED PARR; and GEORGE BALLY, and WHEREAS certain other persons appeared in opposition to the said application, to wit: CARROU PITCHFORD, City Clerk of the City of Richmond: GUST ALLAN, Mayor of the City of Richmond on behalf of the City Council of the City of Richmond: ALBERT C. WHITE, of the Richmond City Planning Commission; R. C. LOUCKS, Richmond Health Depart- ment; DANA MURDOCK, ES DIRE, attorney for the Richmond Sanitary Service; LE'd KEATING representing the Industrial Committee of the Richmond Chamber of Commerce; IiAROLD DO&E, of the Industrial Committee and as president of the San Pablo Chamber of Commerce; and DANA MURDOCK, attorney at law, presenting a petition signed by approximately one hun- dred persons, and WHEREAS, the said matter having been considered and heard by the Board and cer- tain representations having been made to the said Board, and the Board being fully ad- vised is the premises, and WHEREAS, GEORGE GORDON, ESQUIRE, representing the applicant, having presented a map on file herein, showing a reduction of the original request of the applicant of approximately seven hundred feet 0001) , NOW THEREFORE, IT IS ORDERED that the said application for the area as reduced by the applicant and as shown on the map on file herein, be granted for the erection and construction of residences in the said area in the Heavy Industrial Zone described in said application and the said plat. IT IS FURTHER ORDERED that the Planning Commission be directed to take such steps and actions as may be expedient, necessary and convenient and to consult with representatives of industry, the owners of land, civic groups and all other interested r G Monday, July 9, 1951, Continued s persons in the North Richmond Area to plan a delineation between residential and industrial use in the said area, for future development. The foregoing order was passed on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan NOES: Supervisors - H. L. Cummings, J. Frederickson Ls t ABSENT: Supervisors - None. In the Matter of Schumaker-Evans Land Use application. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD RESOLVED that recommendation be made to the County Planning Commission that in its consideration of a subdivision map to cover the area referred to in the Schumaker Evans land use application, adequate recreation area be provided. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to operate a carnival in Port Chicago. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that permission is granted for the carnival to be presented by the Craft Shows and sponsored by the Port Chicago Lions Club for the week of July 17' ! throughnough July 22, 1951, on Main Street between Fleet and Hayden Streets, Port Chicago; This Board having been assured that said Port Chicago Lions Club (by Otto E. Lichti, 1st Vice President) will use its share of the proceeds of said carnival for recreational purposes for children in Port Chicago, this Board remits any license fees provided for under the provisions of Ordinance No. 391 and directs the County Tax f Collector to issue a free license for the conducting of said carnival. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Formation of the Proposed ALHAMBRA CEMETERY DISTRICT. WHEREAS, C. L. DUIIr'=, heretofore appointed by this Board of Supervisors to prepare a report upon the advisability of creating the proposed ALHAMBRA CEMETERY, ast required by the provisions of that certain act of the Legislature of the State of California known as the Cistrict Investigation Act of 1933 as amended, having filed with the Clerk of this Board his completed report; and WHEREAS, this Board of Supervisors on the 28th day of May, 1951, at a regular meeting thereof, set the hearing on said report for Monday the 9th day of July, 1951,. at 11 o'clock A.M. in the Chambers of this Board in the Hail of Records in the City of Martinez, County of Contra Costa, State of California and notice of the time and place of said hearing having been published for the the and in the manner as pre- scribed by said District Investigating Act of 1933 as amended, in the Contra Costa Gazette, a newspaper of general circulation, printed an: published in Contra Costa County, as shown by the Affidavit of Publication or Vida McNamer on file herein; and WHEREAS, this being the time and place set out in said notice for the hearing upon said report and for the hearing upon requests for the inclusion or exclusion of lands from said proposed District, and this Board having fully considered said report and all requests for exclusion of lands from said proposed District, there being no requests for inclusion of lands in said proposed District on file, BE IT RESOLVED that this Board of Supervisors does find and determine that due notice of the time and place of the hearing upon the report of C. L. Dunklee upon the advis- ` ability of creating proposed Alhambra Cemetery District, as required by the provisions of the District Investigation Act of 1933 as amended, has been given. BE IT FURTHER RESOLVED and this Board finds from said report on file herein that no provisions of the said District Investigation Act of 1933 as amended, prevent the proceeding with the formation of said proposed District; and this Board further finds that all lands included, save and except the lands of Shell Oil Company, herein- after described and excluded, they being the only lands requested for exclusion, would be benefited by being included in said proposed District. IT IS FURTHER RESOLVED that the exterior boundaries of said proposed District are hereby finally fixed and determined to be as follows, to wit: Beginning at a point an the northerly boundary line of the County of Contra Costa in the Straits of Carquinez, due north of the point of intersection of the north line of Tract E of the Port Costa Development i Co. in the Rancho Canada Del Hambre, Northern Part, with the southerly shore line of the Straits of Carquinez; thence south to said point of intersection; thence westerly along the north line of said Tract E to the northwest corner thereof; thence southeasterly in a straight line to the northwest corner of Part 2, Division 2 of the Rancho E1 Pinole; thence south along the east line of Lots A and B, Division 5 of said Rancho to a point on the north line of Lot E. Division 5; thence east f 377 Monday, July 91 1951, Continued along the north line of said Lot E to the northeast corner thereof; thence south along the east line of said Lot E to the northeast corner of Lot F, Division 5; thence westerly along the northerly line of Lots F and G. Divi- sion 5 to the northeasterly corner of Lot G, Division 5; thence westerly, Southerly, northwesterly and southwesterly along the northerly line of said Lot G and H to the most westerly corner of said Lot H and the northeasterly corner of Lot I, as said Lot I is described in the decree of partition of the estate of J. Tormey, which decree is of record in the office of the County Clerk of Contra Costa County, in Judgment Book 3 of the Superior Court, at Pages 121 to 138; thence westerly along the northerly line of said Lot I to the point of intersection thereof with the easterly Line of Lot D of the J. Tormey estate; thence west crossing said Lot D to an angle point on the westerly line thereof; thence southerly along the westerly line of Lots D and F of said Tormey estate to a point on the south line of the Rancho E1 Pinole; thence easterly along said line to the point of inter- section thereof with the prolongation northeasterly of the northwest line of Lot 19 of the Kelly League of the Rancho E1 Sobrante; thence southwest- erly along the prolongation of, and the northwesterly line of said Lot 19 to the most westerly corner of said Lot; thence southeasterly along the southwesterly line of said Lot 19 to the most southerly corner thereof and a point on the boundary line of the Rancho Socha de la Canada del Pinole; thence along the boundary line of said Rancho, easterly and south- erly to the northwest corner of Rheem's 500 acre tract, thence northeast- erly, southeasterly and south along the northerly and east lines of said 500 acre tract to the southeast corner thereof, being also a point on the t south line of the Rancho Bocha De La Canada De Pinole; thence east along the south line of said Rancho to the southeast corner of Taylor's 200 acre tract; thence north and west along the east and north lines of said 200 acre tract to the southwest corner of Haviside's 967-35 acre tracttthencenorthandnortheasterlytothemostnortherlycornerofsaid96(.35 acre tract being also a point on the south line of Grant D. Miller Land Co. 's 239-95 acre tract; thence southeasterly and northeasterly along the southerly line of said 239.65 acre tract to the west boundary of the Rancho Las Juntas; thence northwesterly along said Rancho boundary to the most Westerly corner of Davilla's 145.50 acre tract; thence northeasterly along the northwest line of said 145.50 acre tract to the west line of Pleasant Hill Road; thence northwesterly along the west line of Pleasant Hill Road to its intersection with the westerly extension of the north line of Muir Oaks; thence east along said westerly extension and along the north lines of Muir Oaks, Pereira's 70.31 acre tract and Duarte' s 47.30 acre tract to the southwest corner of Cadenassa's 122.97 acre tract; thence northerly and east along the west and north lines of said 122.97 acre tract to the northwest corner of Finney's 25 acre tract; thence continuing east along the north line of said 25 acre tract and along the easterly extension thereof to the most westerly corner of Barney's 154.91 acre tract; thence northeasterly along the northwest line of said 154.91 acre tract to the most northerly corner thereof; thence southeasterly along the northerly line of a 10.26 acre tract now or formerly owned by C. Gromme to the north- east corner thereof; thence easterly along the northerly line of a 7 1/8 acre tract now or formerly owned by Mohr to the northeast corner thereof; thence northerly along the easterly line of a 25 acre tract now or former- ly owned by Merle to the northeast corner thereof; thence southwesterly a; along the northerly line of said tract to the northwest corner thereof; thence northerly along the dividing line between the lands of De Martini and Hooper to Pacheco Creek; thence northerly along said Pacheco Creek; following the meandering thereof to the mouth of said creek; thence northerly to the County boundary line in Suisun Bay; thence southwest- erly along the County boundary to the point of beginning. Excluding therefrom the lands of Shell Oil Company described as follows: PARCEL 1. Begi;ning at monument 1 A as shown on the map of the Survey of Shell Oil Co. Property filed January 20, 1946 in Volume 10 of Licensed Surveyor's Maps at Page 14 Office of County Recorder of Contra Costa County State of California; thence N 700 00' 03" W 1170. 57 feet to monument 1, being also the most easterly corner of Lot 39 as shown on the map of the Piedmont Tract filed October 20, 1915 in Volume 14 of Maps at Page 289, thence N 690 35' W to the most northerly corner of Lot 14 of said Piedmont Tract; thence S 52° 55' W to the most westerly corner of Lot 25 of said Piedmont Tract; being also a point on the north- easterly line of Pacheco Boulevard; thence northwesterly along the north' easterly line of Pacheco Boulevard to the easterly incorporation line of the City of Martinez as said incorporation line is constituted January 1, 1951; thence northwesterly along said incorporation line to the center line of Block 4 between Lots 6 and 15 thereof as shown on the map of Shell Heights filed October 20, 1915 in Volume 14 of Mapps at Page 290; thence N 52° 50' E along the center line of said Block 4 io Monument 6 C as shown on above mentioned map of Survey of Shell Oil Company Property 10 L.S.M. 14); thence S 370 13' 01" E 100.0 feet; N 52° 46' 59" E 40.0 feet- N 37° 13' 01" W 100.0 feet; N 520 46' 59" E 100.0 feet- i3 37° 05' 24 ' 99.59 feet N 69° 41 02 W 554 74 feet; N 54 52' llj' W 91.44 b feet to monument 9, being also a point on the aforementioned easterly incorporation line of the City of Martinez; thence northwesterly along said incorvoration line to Monument 11 A; thence N 300 30' 44" W, 888.44 feet, N 86° 04' 46" E,252.48 feet; N 84° 09' 23" E, 383.42 feet to monu- meat 14; thence N 84° 07' 10" E, 2959.16 feet to monument 49 A on the West line of S?,ell Avenue; thence crossing Shell Avenue in a direct line to monument 46H on the east line of Shell Avenue; thence N 840 07' 10" E, 1718.36 feet; N 430 41' 36" E, 130.52 feet N 8° 08' 17" E 924.40 feet; N 650 52' 46" E, 300.0$ feet; S 340 21' 57 E, 1384.59 fee S7 03 Y 15" E, ?90.85 feet; S 3° 06' 20" W7 993.7 feet• N 68 56' 34" E, 309.22 feet• S 13048 17" W, 337.23 feet• S 13 40' 4Q11W, 352.19 feet• S 510 40' 7" W feet to monument 46 being also the most easteriy corner of the 1. acre tract of land described as Parcel III in the deed to Shell 011 Company dated August 5, 1949 and filed August 23, 1949under pp378 Monday, July 9, 1951, Continued Recorder's File Number 30476; thence S 54" 45' W, 78.55 feet to the most easterly corner of Parcel II (30476/8-23-49) ; thence S 540 45' W, 537.90 feet; S 660 O1' W 802.86 feet to the most northerly corner of the 12.78 acre tract of lana described as Parcel I (30476/8-23-49)• thence 3 29° 0'i E 396.26 feet; N 82° 12' Es 304.65 feet; S 20 45' W, 364.83 feet; S 88 I 06' W, 754.04 feet; x 3 02 x J64.57 feet to the south line of above- mentioned Parcel II; thence S a6 58' W, 169.0 feet; N 00 46' W, 663.73 feet to monument 46 C. Survey of Shell Oil Company Property; thence N 0' 06' 29" Ev 39.33 feet; N 890 52' 08" W. 2096.68 feet to monument 46E being also a point in the east line of Shell Avenue; thence crossing Shell Avenue westerly in a direct line to monument 47A, being a point in the west line of Shell Avenue; thence S 890 35' 38" W, 347.23 feet S 00 14' 16" k', 715.10 feet; thence on a curve to the left with a radius of 139.58 feet, the center of which bears S 210 48' 16" E a distance of 117.15 feet; thence tangent to said curve S 190 51' 36" W, 40.0 feet to monument 1 A and the point of beginning. PARCEL II. Beginning at the most southerly corner of the 119.70 acre tract of land described in the deed to Shell Oil Company dated February 5, 1929 and filed February 13, 1929 in Vol7me 174 of Official Records at Page 97, Office of Recorder. Contra Costa County, State of California- thence N640 38' 48" W, 889.24 feet; N 26° 48' E, 843.85 feet; N 29 38' 4 is =a 551.47 feet; N 59 E, 302.38 feet; N 5° 27' '41 57 .48 feet; N 16 25' 47" E, 725.57 feet; N 79 30' 48" E, 399.22 feet• S 880 57' 13" E, 15401.30 feet; S 500 00' 45" Ea 704.88 feet; S 500 07' " W, 664.62 feet; S 28 151 E 152.46 feet; S 46 14 E, 412.42 feet; S 35 21' 16" E, 868.94 feet; S 33 54' 18" W, 88.42 feetN 64 40' 34" W, 1878.65 feet; S 25° 31' 56" W, 1945.71 feet to poini of beginning. Excepting from PARCEL II that portion lying within the State High- way leading from Martinez to !?alnut Creek and the area lying southwest of a line drawn 300 feet northeasterly at right angles and parallel to the northeasterly line of said State Highway. The foregoing order was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. x In the Matter of Calling Special Election for the Formation of ALHAMBRA CEMETERY DISTRICT and Ordering Publication of Notice of Election. IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa that in accordance with the provisions of Sections 8890, et seq., of the Health and Safety Code of the State of California, a special election will be held on Tuesda, the 14th day of August, 1951, within the boundaries of the proposed Alhambra Cemetery i District at which special election the following question will be submitted to the 1 qualifies electors of said proposed district, to wit: SHALL THE ALHAMBRA CD(ETMY YES DISTRIC'^ BE CREATED NO BE IT FURTHER RESOLVED that the polls for said election will be open from the j hour of 8 o'clock A.M. to the hour of 7 o'clock P.M. of said day, and for the purpose of conducting said special election the said Board of Supervisors have ordered the county precincts contained within the boundaries of said proposed District consoli- dated as herein set out; and the following named qualified electors have been appoin- ted by said Board of Supervisors to conduct said special election at the legally named polling place in each consolidated precinct, to wit: Consolidated Precinct No. 1 shall comprise that portion of regular County Election Precincts Mt. View Nos. 1 to 6, inclusive, within the boundaries of said proposed cemetery district. POLLING PLACE: Mt. View Grammar School, Palm Avenue, Martinez JUDGE: Ruth F. Hart JUDGE: Birdella Blakemore CLERK: Cresse Bowen Consolidated Precinct No. 2 shall comprise that portion of regular County Election Precincts Martinez Nos. 20, 199 69 15 and 18 within the boundaries of said proposed cemetery district. POLLING PLACE: Alhambra Union High School, Alhambra Avenue, Martinez JUDGE: Clarice F. Carlson JUDGE: Alice Wilson CLERK: Nell Lopas Consolidated Precinct No. 3 shall comprise that portion of` regular County Election Precincts Martinez Nos. 21, 16, 149 8 and 9 within the boundaries. of said proposed cemetery district. POLLING PLACE: Martinez Junior High School, Court Street, Martinez 379 Monday, July 99 1951s Continued a JUDGE: Mary D. Harrow JUDGE: John R. George h CLERK: Tessie W. Threlkeld Consolidated Precinct No. 4 shall comprise that portion of regulay. County action Precincts Martinez Nos. 13, 12, 11, 1, 2 and 10 within the boundaries: of said proposed cemetery district. POLLING PLACE: City Hall, Main Street, Martinez JUDGE: Ethel L. Pascoe JUDGE: Euphemia Kane CLERK: Mabel M. Knight Consolidated Precinct No. 5 shall comprise that portion of regular County Election Precincts Martinez Nos. 5, 79 4, 3 and 17 within the boundaries of said pro-r posed cemetery district. POLLING PLACE: Martinez Grammar School, Alhambra Avenue, Martinez JUDGE: Bernice L. Ahern JUDGE: Alita J. Holmes CLERK: Syliva R. Ball Consolidated Precinct No. 6 shall comprise that portion of regular County Election Precincts consisting of portion of Alhambra Precinct and portions of Lafayette 74,' portion of Oleum, and portion of E1 Sobrante 4 within the boundaries of said pro- posed cemetery district. POLLING PLACE: Farm Center, Alhambra Valley, Martinez JUDGE: Mildred E. Groth JUDGE: Mildred P. Lapham CLERK: Elizabeth J. Nierhake Consolidated Precinct No. 7 shall comprise that portion of regular County Elec- tion Precincts consisting of Vine Hill and portion of Pleasant Hill 1 within the boun- daries of said proposed cemetery district. POLLING PLACE: Vine Hill School, Vine Hill JUDGE: Annette F. Jensen JUDGE: Gayle Strain CLERK: Mildred E. Tyler BE IT FURTHER RESOLVED that the following Notice of Special Election be pub- lshed two (2) times in the "Contra Costa Gazette", a newspaper of general circulation printed and circulated within the boundaries of the proposed district: NOTICE Or SPECIAL ELECTION NOTICE IS HEREBY GIVEN that in accordance with an order made by the Board of iSupervisors of the County of Contra Costa on the 9th day of July, 1951, and entered on its minutes as of said day, a special election will be held on Tuesday, the 14th day of August 1951, within the boundaries of the proposed ALHAMBRA CEMETERY DISTRICT, at whit special election the following question will be submitted to the qualified electors of said proposed district, to wit: SHALL THE ALHAMBRA CEMETERY DISTRICT BE CREATED YES NO The polls for said election will be open from the hour of 8 o'clock A.M. to the hour of 7 o'clock P.M. of said day, and for the purpose of conducting said special election the said Board of Supervisors have ordered the county precincts contained with- in the boundaries of said proposed District consolidated as herein set out; and the following named qualified electors have been appointed by said Board of Supervisors to conduct said special election at the legally named polling place in each consolidated precinct, to wit: Consolidated Precinct No. 1 shall comprise that portion of regular County Elec- tion Precincts Mt. View Nos. 1 to 6, inclusive, within the boundaries of said proposed cemetery district. POLLING PLACE: Mt. View Grammar School, Palm Avenue, Martinez i JUDGE: Ruth F. Hart d JUDGE: Birdella Blakemore CLERK: Cresse Bowen Consolidated Precinct No. 2 shall comprise that portion of regular County Elec- tion Precincts Martinez Nos. 20, 19, 69 1'j and 18 within the boundaries of said proposed cemetery district. POLLING PLACE: Alhambra Union High School, Alhambra Avenue, Martinez f7 (l i C) r Mondays July 99 1951, Continued JUDGE: Clarice F. Carlson JUDGE: Alice Wilson CLERK: Nell Lopas Consolidated Precinct No. 3 shall comprise that portion of regular County Election Precincts Martinez Nos. 21, lb, 149 S and 9 within the boundaries of said proposed cemetery district. i YPOLLINGPLACE: Martinez Junior High School, Court Street, Martinez hA r JUDGE: Mary D. Harrow rS JUDGE: John R. George CLERK: Tessie W. Threlkeld Consolidated Precinct No. 4 shall comprise that portion of regular CountyElectionPrecinctsMartinezNos. 13, 129 11, 19 2 and 10 within the boundaries of said proposed cemetery district. POLLING PLACE: City Halls Hain Street, Martinez JUDGE: Ethel L. Pascoe JUDGE: Euphemia Kane CLERK: Mabel M. Knight Consolidated Precinct No. 5 shall comprise that portion of regular County Election Precincts Martinez Nos. 59 72 4s 3 and 17 within the boundaries of said pro!- posed cemetery district. POLLING PLACE: ::artinez Grammar School, Alhambra Avenue, Martinez JUDGE: Bernice L. Ahern JUDGE: Alita J. Holmes CLERK: Sylvia R. Ball Consolidated Precinct No. b shall comprise that portion of regular County Election Precincts consisting of portion of Alhambra Precinct and portions of Lafayette 4, portion of Oleum, and portion of EI Sobrante 4 within the boundaries of said proposed cemetery district. POLLING PLACE: Farm Center, Alhambra Valley, Martinez JUDGE: Mildred E. Groth JUDGE: Mildred P. Lapham CLERK: Elizabeth J. Nierhake Consolidated Precinct No. 7 shall comprise that portion of regular County - Election Precincts consisting of Vine Hill and portion of Pleasant Hill 1 within the.:. boundaries of said proposed cemetery district. POLLING PLACE: Vine Hill Schools Vine Hill JUDGE: Annette F. Jensen Y JUDGE. Gayle S train CLERK: Mildred E. Tyler Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of Californias on the 9th day of July, 1951.9 by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylors W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors None. ff In the Matter of the Abatement of the Property of ATALIC ET AL in North Richmond. WHEREAS, the above entitled matter having come on regularly to be heard on thel9thdayofJuly, 1951, after due notice thereof first having been given to all personsinterested, and the said matter having been heard and considered by the Board, NOW, THEREFORE, IT IS ORDERED that the matter be and it is hereby continuedtothe20thdapofAugust, 1951, at the hour of 10:00 o'ciock a.m. t The foregoing order was made on the motion of Supervisor Goyak, seconded bySupervisorTaylor, and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None 381 Monday, July 9, 1951, Continued In the Matter of Equalization of Assessments. The Board sits as a Board of Equalization and proceeds to examine assessment rolls maps, books, and statements for the County of Contra Costa for the fiscal year of 191-52t and Their being no requests on file for change or reduction in assessments, the further hearing is hereby continued to Friday, July 13, 1951, at 4 p.m.; and The Board adjourns as a Board of Equalization and as the Board of Supervisors to Friday, July 13, 1951, at 9 a.m. i i t Chairman ATTEST: W.PAASCH, Clerk Bg Deputy Clerk i r BEFORE THE BOARD OF SUPERVISORS FRIDAY, JULY 139 1951 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.M. IN THE BOARD CFiA"BE.?S , aALL OF RECORDS , RARTIaEZ, CALIFORNIA K PRESE`1T: HOPI. H. L. CU194INGS , CHAIRMAN P'RESIDII G• SIIPVISORS I. T. GOYAK, RAY S. TAYLOR, r. W. G. BUCHANAN, J. FREDERICKSO"'T. PRESENT: W. T. PAASCH, CLERK. TA the Matter of Approval of r Cooperative Agreement between i Soil Conservation Service and 1 the Board of Supervisors rela- tive to watershed investigations and planning. Cooperative agreement between the Soil Conservation Service of the United States Department of Agriculture and the Board of SupervisorsContra Costa County, California, dated July 13, 1951, relative to cooperative investigation of the land and water and flood problems of the Walnut Creek watershed, and wherein it is agreed that the Soil Conservation Service will assign a qualified resident technician to the Walnut Creek investigation for a period of six months, and wherein it is agreed, among other things, that the Board of Supervisors will furnish to the said Soil Conservation Service a sum not to exceed -43,300 for reimbursement of salary necessary travel expenses of said technician, is presented to this Board of Supervisors; and On motion of Supervisor Taylor st seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and H. L. Cummings Chairman, is authorized to execute same on behalf of the Board of Supervisors of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board.c i In the Matter of Application to U. S. Department of Com- merce, National Production Authority, re expansion & additions on existing general Hospital grounds. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOAP.D ORDERED that Masten and Hurd, Architects, are authorized to file with the U. S. Department of Cor=erce, National Production Authority, application for authority to commence construction, pursuant to H-4 and application for allotment of controlled materials and/or rating for other materials and egtiipment, in the matter of the pro- posed expansion & additions on existing general hospital grounds, Contra Costa County General hospital, Alhambra Avenue, 1:artinez, Contra Costa County California, said applications to be filed on behalf of the Board of Supervisors, Lntra Costa County, Martinez, California. The foregoing order is passed by the unanimous vote of the Board. tvyr' 1 t " •yn J4 i Friday, July 13, 1951, Continued In the Matter of Equalization of Assessments. 1 1 The Board sits as a Board of Equalization and proceeds to examine assessment rolls, maps, books , and statements for the County of Contra Costa for the fiscal year of 1951-52; and Their being no requests on file for change or reduction in assessments, the further hearing is hereby continued to Monday, July 16, at 4 p.m. ; and The Board adjourns as a Board of Equalization and as the Board of Supervisors to Monday, July 16, 1951, at 9 a.m. Chairman ATTEST: W. TXPAASCH, Clerk B eputy Clerk w 77 w l 1 14TT..{. tel s sr JT T R t 5. . :. Yt' r :^ r` .:-;.> 'f-r J,'T- :.s 1 'rl.. rye .Y r ,ti , -y.-. Jf J ". . - s :Sy T7'} F h Si.kx'j a.1. ,*.f1 1 wtil . L 1'. -S. ,il i BEFORE THE BOARD OF SUPERVISORS MONDAY, JULY 16, 1951 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. 'I. IN THE BOARD CHAM3ERS , HALL OF i RECORDS , MARTIiiL'2, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS , CHAIRMAN, FRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: '.i. T. PA,'-SCH, CLERK. In the Matter of Granting Land Use Permit to Vernon P. Carl. Vernon P. Carl, having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision A, Subsection 5 of Ordinance 382, to have a 1 foo side yard and a 1 foot rear yard for garage, in an R-1 district located Lot 2, Block 87, East Richmond Heights on Loring Avenue, 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 Goyak, 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 Charley L. Jones. Jr. Charley L. Jones, Jr. having filed with this Board an application under the provisions of Section 7 of OrAinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision A, Subsection 5 of Ordinance 382, to have a 5 foo side yard on both sides, in an R-1 district located Lot 267, E1 Sobrante Manor, Unit 4, 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 Goyak, 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. j In the Hatter of Granting B. L. Nichols a Land Use Permit. B. L. Nichols, 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 Al Subsection 5 of Ordinance 382, to have 3 foot side yard on one side for garage to preserve patio area and cost of further excavation, in an R-1 district located Lot 4 - 5, Block 112, 1917 Spruce Street, East Richmond Heights, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission :saving recommended to this Board that said appli- cation be granted. On motion of Supervisor Goyak, 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.r: In the Hatter of Granting Land Use Permit to H. Leo Center. H. Leo Center, 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 & 6 of Ordinance 382, to have an 11 foot side yard on one side (the other side is 21 ft.) and to have a set back of 20 feet, in an R-A district located a portion of Lot 3Lost Valley Estates , fronting 114 ft. on the south side of Lost Valley Drive, and said application having been referred to the Plan-1 Ring Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDE.ED 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 1 i i Monday, July 16, 1951, Continued 1 In the Matter of Granting Land Use Permit to Gordon J. Street. Gordon J. Street, 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 5 of Ordinance 382, to have side yards of 8 inches, in an R-1 district located lot 10, Block 5, Lafayette Homesites, south side of Moraga Blvd. - east of First Street, and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commis- sion having recommended to this Board that said application be granted. i On motion of Supervisor Goyak, 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 C. W. Nicholson. C. W. Nicholson, 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 1, Subsection E of Ordinance 382, to have a sub- i division of 3 lots of + acre in an A zone, in an A district located descriptive parcel; lying 130 ft. south of Las Trampas Rd. approx. 2000 ft. west of S.P.R.R. and Townsite of Alamo, bounded on west by Brown on east by McDowell, 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 Goyak, 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 Ernest Mazzuchi. Ernest Mazzuchi, 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 1 of Ordinance 382, to construct a barn and stable, in an A-S district located descriptive parcel fronting 200 ft. on south side of Franklin Canyon Road, approximately -f mile west of intersection to Martinez - bounded on east by Bagnasco on west and south by Duane, and said applica- tion having been referred to the PlannL 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 Goyak, 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. x In the Matter of Granting Land Use Permit to Nathan E. Bales. Nathan E. Bales, having filed with this Board an application under the provis-1 ions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section )+, Subdivision F, Subsection 3 of Ordinance 382, to have three lots of 6000 sq. ft. each and have 50 foot frontage, in an R-A district located portion of lot 29 of Concord Acres. Said lot faces 150 feet on Ellis Street, and said applica- 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 Taylor, seconded by Supervisor Goyak, 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 to E. E. Beede. E. E. Beede, having diled with this Board an application under the provisions R of Section 7 of Ordinance 382 for a land use permit for modification of the provisionsi of Section 3, Subdivision Subsection 4 of Ordinance 382 to expand nonconform- ing use and have side yard offT feet, in an R-1 district locaied portion of lot 4 and portion of lot 5, Blk. D.R.N. Burgess Company's map No. 3 - fronting 64.17 ft. on east. side of south 5th Street, 115 Ft. south of Concord Blvd. , and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom+aended to this Board that said application be denied. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i Monday, July 16, 1951, Continued 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 Granting Planning Commission extension of time to report on zoning and rezoning matters. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of 90 days to repot on certain protests on both the comprehensive zoning of the Ygnacio Valley Area and the proposed lot area amendment. The foregoing order is passed by the unanimous vote of the Board. R E In the Matter of Denying Land Use Permit to Thelma Kuchta. Thelma Kuchta, 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 41, Subdivision A. Subsection 2 of Ordinance 382, to teach swimming in her private pool, in an R-1 district located Lot 2 5, Strandwood Estates, at 25 Valley View Road, Martinez, 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. t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TITS BOARD ORDERED that said application for land use permit for the codification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby continued to July 239 1951, at 2 P.M. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Howard Foulds Land Use t Permit to establish a construction and torpor- 4 2 '$ '« ation yard for road building and dirt moving equipment in S. D. No. 2. Howard Foulds,having filed with this Board an application for a land use permit under the provisions of Ordinance No. 245 and its amendments, to establish a construe- tion yard for road building and dire moving equipment in Supervisorial District No. 2 to be located on all that property now in the name of Zimmerman, optioned to the appli- cant and northeast portion of Lot 23, Sunny Hollow Subdivision, fronting approximate) 350 feet on Mt. Diablo and containing approximately 4 acres, depth is approximately 480 feet; and Said application having been referred to the Planning Commission of Contra Cast County; and said Planning Commission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of 10rdinance No. 619 Ordinance No. 619 which amends Ordinance No. 542 by fixing speed limit on that portion of County Road 08h, is presented to this Board for approval; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOA.R.D ORDERED that said Ordinance No. 619 is APPROVED and ADOPTED. IT IS FURTHER ORDERr.B that a copy of said ordinance be published for the time and in the manner required by law in "The Enterprise, a newspaper of general circulation sprinted 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. 621 s Ordinance No. 621 which prohibits left hand. turns for all vehicular traffic east bound on Lillian St. into Sixth Avenue in Valona, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 621 is APPROVED AND ADOPTED. IT IS FURTHER ORDER TD that a copy of said Ordinance No. 621 be published for the time and in the manner required by law, in the "Crockett American", a newspaper of general circulation, printe and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. Monday, July 16, 1951, Continued In the Matter of Ordinance No. 622. I Ordinance No. 622 which fixes the speed of vehicles at 35 MPH, traveling over the road beginning at the State Highway IV-CC-75 and the intersection of Geary Road County Road No. 3753) and extending westerly to the intersection of Geary Road County Road No. 3651) , is presented to this Board; and i On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Ordinance No. 922 IS APPROVED AND ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 622 be published for the time and in the manner required by law in the"COUP.IER-JOURNAL" , a newspaper of general circulation. printed and published In the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Reports. Reports for June, 195'1, are presented to this Board by the Veterans Service Department and by the Richmond Health Center, and by the Board ordered filed. In the Matter of Directing District Attorney to prepare ordinance with reference to reclassification of Truck Driver positions. On the recommendation of the Personnel Director and on motion of Supervisor j Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare an ordinance to amend Ordinance No. 614 by deleting elassifij cations shown as I Truck Driver, Heavy, . . . . . Range 123 Truck Driver, Light, . . . . . Range 122" and by adding the classifications of Truck Driver, Grade Iii . . . . Range 122 Truck Driver, Grade Ii,. . . . Range 12 v Truck Driver, Grade III, Range 12 Aq The foregoing order is passed by the unanimous vote of the Board. T F; In the Matter of Reported defects in Juvenile Hall construction. E. A. Lawrence, Superintendent of County Buildings, having filed a report of certain defects in the new Juvenile hall, and having recommended that the Contractor make certain replacements and corrections; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDER%D that said matter is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. a Application of Viola Baldwin for permit to establish and operate trailer court in S. D. No. 3. Viola Baldwin, having filed with this Board a permit to establish and operate a trailer court, not to exceed 20 trailers, to be located on Lots 40 and 41, Pringle Ranch Subdivision, on Alvarado Avenue west of the State Highway, north of Walnut Creek; and this Board having on July 9, 1951 continued to this date for further consideration the matter of said application; Mr. H. Lucky Baldwin appears on behalf of Viola Baldwin and requests with- drawal of said application; and I On motion oif Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that his request is granted that said application be WITHDRAWN. The foregoing order is passed by the unanimous vote of the Board.P In the Matter of Application of C. F. Carter for Land Use Permit to establish a trailer park in R-B zone in S. D. No. 5 This Board having on July 21 1951 continued to July 16, 1951, at 2 p.m. , the hearing on the application of C. F. Carter for land use permit to- establish a trailer park in an R-B zone in Supervisorial District 'No. 5, to be located on lots 90, 91, 929i 93, Sand Mound Acres, south end of Sand Mound Road; and I i This Board having further considered said application at this time; On motion of Supervisor Frederickson seconded by Supervisorervisor Buchanan IT IS BY THE BOARD ORDERcZ that said matter is further continued to Monday, July 30, 1951s at 2 P.M. The foregoing order is passed by the unanimous vote of the Board. i 381 Monday, July 169 1951, Continued In the Matter of Fixing bond for proposed Bethel Island Lighting District It appearing to the Board that a petition for the formation of the proposed Bethel Island Lighting District of the County of Contra Costa, State of California, is to be filed with this Board, and that the formation of said district comes under Act 2119 Deerings General Laws, known as the District Investigation Act and that pur- suant to said act, it is necessary that a bond be filed with this said petition; NOW, THER YORE, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the amount of bond provided for in said act be, and the same is hereby set in the amount of $650, bond to be approved by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Warrants issued by DELTA FARMS RECLAMATION DISTRICT i No. 2024. Delta Farms Reclamation District No. 2024 having issued the following warrants by its Board of Trustees: 1 No. 593 in favor of J. J. McIntosh in the sum of $606.31 for office expense; No. 594 in favor of Leo F. Fallman in the sum of ; 236.15 for Eng. Supt; R&M Canals; General Expense; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS AY THE BOARD ORDERED that said warrants be and the same are hereby APPROVED and H. L. 4Uunmings, Chairman of this Board is authorized to sign the approval of this Board on said warrants. The foregoing order is passed by the unanimous vote of the Board. E kI In the Matter of the Application of SCHUMAMM-EVANS CONSTRUCTION CO. for a land use permit to build f y R residences in the Heavy Industrial District lying west of First Street x and north of Chesley Avenue in the NORTH RICHMOND AREA. 14IM-REAS at the last regular meeting of this Board held on the 9th day of July, 1951, this Board did make and pass its order and resolution granting a permit with certain exceptions and restrictions, as applied for by the applicant, Schumaker-Evans Construction Company, and WHEREAS, divers persons have made representations to this Board and the Board having carefully considered the matter; the permitee, Schumaker-Evans Construction Company, appearing by its attorney George Gordon, Esquire, of the firm of Carlson, Collins, Gordon and Sole; and the goard being advised in the premises, and WHEREAS, Certain other persons appeared before this Board, to wit: Gust Allen, Mayor of the City of Richmond; Albert C. White of the Richmond City Planning Commission Dana Murdock of the firm of Ticming and DeLap, attorneys representing the Richmond Garbage Service; Mr. Harold Dodge of the Industrial Comnittee; Mr. Ed Bradley J. J. McKeegan, Robert Miller, councilmen of the City of Richmona; Mayne Thompson, 6ity Manager of the City of Richmond; and Ar. George Gordon and Mr. Fred Parr having appear- ed and been heard; NOW,TM-IEFOR£, IT IS BY THE BOARD ORDERED,and with consent of the permitee represented by Mr. George Gordon, Esquire, that the order of this Board heretofore adopted on the 9th day of July, 191, be and it is hereby amended by the addition of the following proviso: Provided that the area be developed as one subdivision, and that the setback, side yard, height and area requirements of the single-family residential zone be main- The foregoing order was made on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cum4ngs, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. z In the Matter of Awarding Contract for the Installs- V tion and Maintenance of certain lamps and the fur- nishing of electric current for PARCHESTM LIG Pl IUIG DISTRICT. This Board having heretofore advertised for bids for installing and caring for and maintaining a system of street lights and for supplying said district with all the i 1 Monday, July 16, 19j1, Continued necessary for operating and maintaining all the lights which are to be installed with-7 in the PARCIIESTE: LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, and this being the time and place set forth in said notice for receiving of bids, the following bid is received, opened and read to the Board by the Clerks: PACIFIC GAS AIM ELECTRIC COM AN'Y: Install, operate and maintain 42 twenty-five hundred lumen lamps and 3 four thousand lumen lamps, together with all other accessories that constitute a complete overhead street lighting system, and to supply the electricity necessary for lighting said lamp, said lamps to be lighted each night on Pacific's standard all-night burning schedule for street lighting, during the term of five (5) years from and after the date elec- tric service is first supplied hereunder to said lamps and accessories when installed,; all in accordance with Pacific 's Schedule L-31; And this being the only bid received and the Board having fully considered said bid; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the contract .or the installing and caring for and maintaining a system of street lights and for supplying said District with electricity for operating and maintaining street lights for said PA.RCu.ESTER LIGHTING DISTRICT OF THE COTJTY OF CONTRA COSTA, STATE OF CALIFO-TINIA, be and the same is awarded to the said PACIFIC GAS AND ELECTRIC COIiPANY at the prices submitted in its said bid. IT IS BY THE BOARD FiJRTHER QRDE'RED that said Pacific Gas and Electric Company furnish this Board duly executed contract and a bond in the sum of X1,000, guarantee- ing the faithful performance of said contract. The said order is passed by the unanimous vote of the Board. In the Matter of Setting Date for Election of Trustees in Reclamation District j 1619. A verified petition having been presented to this Board, and being signed by at least twenty per cent of land owners in said Distriet,holding title or evidence of title to,and owning at least twenty per cent in value of lands in Reclamation District: 1619 of the County of Contra Costa, requesting said Board of Supervisors to call an election for election of five Trustees for said Reclamation District x#1619. Upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan and pursuant to Sec. 3491 of the Political Code of the State of California, IT IS Bf THE BOARD ORDERED that an election be held on Tuesday, September 11, 1951, in said Recla- mation District ,'#1619 for the election of a new Board of Trustees, consisting of five members, for said District; the polls shall be opened between the hours of 10 o'clock A.M. and 4 o'clock P.M. at which time the polis shall be closed. IT IS BY THE BOt.:.-)FUBTHER ORDERED that the following officers be,and they are hereby appointed as officers to conduct said election, to wit: Inspector: Wesley S. Anderson, P.O. Box 208, Bethel Island Judge: Raymond Walker, P.O. Box 227, Bethel Island Judge: firs. Flora B. Klein, P.O.Box 22OB7 Rt. 1, Oakley. IT IS FURTHER ORDERED that the polling place for said election shall be Farrar Park Garage, Marin Drive. IT IS FURTHER ORDERED that Notice of said election shall be published for the ; time and in the manner as prescribed by law, in the Brentwood News, a newspaper print-' ed and published in the County of Contra Costa. The said order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed July 16, 1951. The County Auditor, having tiled with this Board on July. 16, 1951, his repo of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. IT IS BY 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 an all items therein, to be open for public inspection. h•' C r ', r y'*[+, x .} ;';. 9d i-'r5:w.#i.. 'r ' syt r i:,.;..k4 y S 5-'`:'`u " .,{' , €+r Monday, July 161 1951 - continued 389 In the ?'utter of the . ithdrawal of Certain Territory froM the ROLLINGWOOD LIGi-;iNG D!-7'_7'_ 1--T.R E S G L U T I C N i WHF-iEAS , on the 18th day of June, 1951, a petition requesting the withdrawal of the hereinafter described territory from the boundaries of the Rollingwood Lighting District was filed in the office of the County Clerk of Contra Costa County as re- quired by law; --and WHEREAS , the time and place of hearing said petition was fixed by the Board of Supervisors of the County of Contra Costa for Monday, July 16 , 1951, at 10 o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records , ;Martinez, California; and WHEREAS , notice of time and place of hearing was posted and published as required by law as shown by affidavits on file herein; and WHEREAS , there were no objections either oral or written to the withdrawal of said territory from said district. NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa hereby finds that the portion of the district described in said petition for withdrawal will not be benefited by remaining in said district and that the territory not sought be to withdrawn will be benefited by continuing as a highway lighting district. BE IT FURTHER RESOLVED, that the hereinafter described territory be and the same is hereby withdrawn from the Rollingwood Lighting District. That real property situated in the County of Contra Costa, State of Calif- ornia, described as follows: Beginning at the southwest corner of that sudivision known as Rollingwood, which map was filed in the office of the Recorder of Contra Costa County, California, on April 16, 1943 in Map Book 26 on page 916, being also a point on the north side of Road No. 20, as shown on the asap of San Pablo Rancho 2 thence N 850 22141" d 650.0 feet to the west line of lot 135 of San Pablo Rancho, thence along the west line of Lot 135, south to the south- westerly corner thereof on San Pablo Creek, thence easterly along the south line of Lot 135 to the northwest corner of Lot 136 of San Pablo Rancho, being also an ankle point in the incorporation line of the City of San Pablo , as said incorporation line is constituted April 1, 1951, thence northeasterly along said incorporation line to the point of beginning. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. 1 ABSENT: Supervisors - None. 4 y s.t .. f.. S._i.3- 3ra Yj.. Y .- f t.L•w _ c t 1 j q0 Monday, July 16, 1951, Continued i In the Matter of Request of YStormerandCastagnafor reduction of assessments, property in Las Lomitas Subdivision, Unit No. 2. i Stormer and Castagna, 4036 Broadway, Oakland, having filed with this Board a communication dated July 16, 1951 requesting an adjustment of assessments in certain iof their property located in Las lomitas, Unit No. 2, and James C. Stormer, having appeared before this Board on behalf of said request, and this Board having considered isaid request and having considered the recommendation of the County Assessor that no adjustment be made at this time in said assessments; and said James C. Stormer, having asked that the said request of Stormer and Castagna be withdrawn; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said request of Stormer and Castagna is declared withdrawn. I The foregoing order is passed by the unanimous vote of the Board. 8 In the ,Matter of Assessments for fiscal year 1951-52- i This Board, sitting as a Board of Equalization, having completed equalization of assessments of Contra Costa County for the fiscal year 1951-52; Upon motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the assessment rolls, statements, books, maps, etc. in and for thei County of Contra Costa for the fiscal year 1951-52, as equalized by tas Board, be and; the same are hereby ACCEPTED by this Board and approved by the unanimous vote of the Board of Supervisors sitting as a Board of Equalization. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns as a Board of Equalization; and adjourns as a Board of fSupervisorstoWednesday, July 189 1951, at 9 o'clock A.M. i i Chairman s ATTEST: 31. T. PAASCH, 7ERK By Deput Clerk s BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, JULY 18 1951 THE BOARD MET AT 9 O'hOCK A.M. IN REGULAR ADJOMN- SESSION. PRESENT: HON. H. L. CW,TINGS , CHAIRMAN, PRES IDI SIG; SUPERVISORS I. T. GOYAK, RAY r S. TAYLOR, W. G. BUCHANAN, J. FREDER ICKSON. s PRESENT: W. T. PAASCH, CLERK e, In the Matter of Authorizing employment of additional resident physician at County Hospital. At the request of Dr. George Degnan, Medical Director of the County Hospital, i and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that co=encing retroactively as of July 1, 19519 Dr. Degnan is author- i ized to employ an additional resident physician for the County Hospital, making a total of eight resident physicians for said hospital. r The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Thursday, July 19, 1951, at 9 o'clock a.m. in the Board Chambers, Hall of Records.r r Chairman ATTEST: W. T. PAASCH, LTsRg By Deput Clerk T _ r Oxx Fl; I 1 3 9 t B WOO THE BOARD OF SUPERVISORS TH[TRSDAY, JULY 19, 1957- THE BO.-RD = AT 9 O'CLOCK A.M. IN REGULAR ADJOUR:ZED SESSION. PRESENT: HOit. H. L. CUMMINGS, CHAIRMik,, P:ES ID I NG; SUPERVISORS I. T. GOYA1: RAYTO N ,, S. TAYLOR, W. G. BUCfiANAii, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK M 1 rs In the Matter of Approving A < the purchase of Linedex Panels for Linedex, Richmond Health Center. t On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to purchase 21 Linedex Panels for Linedex for the Richmond Health Center, at a cost of not to. exceed $67. The foregoing order is passed by the unanimous vote of the Board. f% i In the Matter of Authorizing purchase of certain equipment for the County Surveyor and County Road Commissioner. i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized and directed to purchase the following equipment for the use of the County Surveyor and County Road Commissione : One crane at a cost of not to exceed S241000; One compressor at a cost of not to exceed 49600; One belt loader at a cost of not to exceed $13,000. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Amending allocation of personnel list, Building Maintenance Department. At the request of E. A. Lawrence, Superintendent of County Buildings, the recommendation of the Personnel Director, and on motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board of Supervisors on June 26, 1950, which allocated personnel to the various county offices and departments, be and the same is hereby amended to provide for the addition of- one position in the class of JANITOR and one position in the class of WINDOW WASHER to the personnel allocation list for the Building Maintenance Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reclassification of Typist Clerk position, Social Service De:rartment. At the request of the Director of the Social Service Department, on recommen- dation of the Director of Personnel, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board of Supervisors on June 26, 1950, which allocated personnel to the various county offices and departments, be and the same is hereby amended to provide that an addi- tional position in the class of INTERMEDIATE TYPIST CLERK is added to the personnel allocation list for the Social Service Department, and one position in the class of TYPIST CLERK is cancelled from the personnel allocation list for said Social Service Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Jos. W. Barkley, County Surveyor and County Road Commissioner, to hire geolo- gist to report on springs near County Prison Farm. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Jos. W. Barkley, County Surveyor and County Road Commissioner, is authorized to hire Mr. Chester Marliave, geologist, to file with this Board a written report with reference to the quantity of water at the springs located approximately two and one-half ,riles from the County Prison Farm, and his recommendations as to the installation of correction pipe line for said County Prison Farm. The foregoing order is passed by the unanimous vote of the Board. s z I i f) f Thursday, July 19, 1951, Continued In the tdatter of Amending allocation of personnel lists, Probation Department Juvenile Hall) and County Hospital. On the recommendation of the Personnel Director, and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD Oi--,DERED that the resolution adopted by this Board of Supervisors on June 26, 1950, which allocated personnel to the various county offices and departments, be and the same is hereby amended to provide for the addition of one position in the class of HOSPITAL ATTENDANT and the cancellation of one position in the class of ORDERLY in the allocation of personnel list for the CCL,r-Y HOSPITAL; and to provide for the CANCEL- LATION OF TWO POSITI61Z in the class of INSTRUCTORS in the allocation of personnel list for the JUVENILE HALL. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday July 23, 1951, at 9 o'clock A.M.; in the Board Chambers, Hall of Records, Martinez, California. f ATTEST: W. T. PAASCH, C irman By De uty Clerk rL..r.r Z- kms o r L It t t YI i3* Y4 7<.f , z; N Jt .• k",o`i1 4 cup }"3'pi b i o gip« - 4 y,s' n•. i ..3.,^'ti ° F l+ai" "h. `'4+.r :J.h._ " s. - a-. f :.f. _ 3' h.', s v,n a , "^ •'a ar+ 6 c mak a.• ;'r wry4' £,. . -±'4d` A. '``./rfi fs'- s c, S 3 t rte .. 4iE ::W4.' nna-" rt aY it Ait'' ' Cv 4, k. ri r-' a ;'-",x € L> '-i"`,+. ;a` ``•F`' ,€,-- rry . i". .+wu',ti e,,.''i ,,; ,.,,. e a'du.''ro A i4'>{. . S' -'f •XcSt'n u.a-•,E cicT a:». ' 5 'a6r^u.,^.' .w= .w'.f.'' r d i'f... `i .a, 5R' 4`. sem" f tl- * ;A .,•xf .C; ":a'"+-.. t, 4 jd'.. i. J, c.'; SF s '" „'.. .a., F _ F ''-°' b`tt. r 'a54 :.,a. „ ^4 ,.`, f r „ro;y '++,. q`a'^^ ,"yl'.r J• r "}. °'r i +~ k,.. ._.4.,.J* 'v u,M,"' r.- i' nr •++ ir ._s„ ' ° av s ,ry..a r t n^ .8`.. a k, z': i - . = a« "rt 5„ Yeo- o xc - w.mS,'>..•,,..W ,r,eR t-'af db a `s. , r -- . rt'Y'a rr,, a r'1 w'= a MY ''`-""'' `"Y '" .-at ",,, ,".x' v.i < ,oa z .a uv'a r«;t',=`.r >S-Ki a : 1.•,, 71 :T4k . z lr, r s• c.-" .,, ,L t,i a d i ai.• ,.'., .' r. ;' r "` y .•rt .-' c.l`r-• , Y.`.'u' ..S #,a N. :Y +rM m..' y 393 a BEFORE THE BOARD OF SUPERVISORS MONDAY, JULY 23, 1951 s . THE BOARD MET AT 9 O'CLOCK A.M. I8 REGULAR SESSION. PRESENT: HON. H. L. CU14MINGS, CHAIRMAti, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, Id. G. BUCHANAN, J. FREDERICKSON. P% PRESENT: W. T. PAASCH, CLERK In the hatter of Authorising The Filing of a Disclaimer. WB=AS, the County of Contra Costa has been Served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States, in and for the Northern District of California Southern Division, entitled therein, "United States of America plaintiff, vs. 35.256 acres of land more or less, in Contra Costa County, State of California, BAY POINT No. 24918-LANDCLAYTONRAIL 'OAD CO iPINY et al, defendants,"I and WHEREAS possession of the lands subject of said action was taken by the United States of June 7, 1945, and since said date the United States has been in possession hof said lands; and WHEREAS, it appears that the County of Contra Costa has no claim or interest in or to the land subject of said action; and WHEREAS , the Tax Collector of the County of Contra Costa advises that all taxes and assessments against said property have been paid; NOW THF" EFORE, BE IT RESOLVED BY TIE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COST as follows: That the County of Contra Costa has and makes no claim to any right, title or interest in or to the land subject of the above entitled action, or in or to any compensation which may be awarded for the taking thereof, and the District Attorney of Contra Costa County is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing order is passed by the unanimous vote of the Board. r` In the Matter of Granting Land Use Permit to A. H. Hadden. A. H. Hadden 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, Subsections 3-5, of Ordinance 382 to have side yards of 10 feet on each side and have a proposed subdivision of 24 lots - 20 lots to average 16 000 square feet with 10 and 10 ft. side yards (all lots will average 100 feet in i width) , in in :.-n Jistri:.t, 1o,!a-eJ )n lots 2-3 and portion of lot 4, and portion of lot #1, Norris Addition, lying southwest of Norris Road, Walnut Heights area; and 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 denied; and John H. Aejedly appears on behalf of the applicant , A. H. Hadden, and A. J. Johnson, Claude McVee, and David A. Mason appear on behalf of the applicant, and no one appears to protest said application; and This Board having fully considered said application, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the application for 24 lots, as submitted on tentative map on Hadden Acres filed with the Planning Commission on June 23, 1951, be and the same is hereby GRANTED. IT IS BY THE BOARD FURTHER ORDERED that the request for side yard modification be, and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. f In the Mattes of Land Use Application of Thelma Kuchta. This Board having on July 16, 1951, continued to this date for further hearing the matter of the land use application of Thelma Kuchta, to teach swimming in her pri- vate pool in an R-1 District located on Lot 25, Strandwood Estates at 25 Valley View Road, Martinez, which the Planning Commission recommended be denied; and George Gordon, Attorney at Law2 appears before this Board on behalf of certain protesters of the granting of said application, and Mrs. Fred Sellman and Francis Hewitson appear before this Board and protest the granting of said application; and John Nejedly, Attorney at Law, appears on behalf of the applicant requesting that said application be granted even on a temporary basis; and Supervisor Taylor moved that the application be denied. There -was no second to the motion; and I On motion of Supervisor Goyak seconded by Supervisor Buchanan, IT IS BY THE i BOARD ORDERED that said land use application is granted for a period of thirty days. a Monday, July 23, 1951 - continued The vote of the Board on the Foregoing order is as follows: AYES:Supervisors - I. T. Goyak, H. L. Cummings, W. G. Buchanan, J. Frederickson. NOES:Supervisors - Ray S. Taylor. ABSENT: Supervisors - None. k In the Matter of Granting Land Use Permit To Richard R. Wells. Richard R. Wells 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 E & G Subsection 1 of Ordinance 382, to have 9 lots in a proposed subdivision, the minimum square footage to be 9,000 square feet, in an A district a portion of the Merrithew roperty which fronts approximately 290 feet on the east side of Franklin Canyon Road, 970 feet north of Arnold Industrial Highway, Martinez, 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 Goyak, 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 Mary A. Swift. Mary A. Swift having filed with this Board an application under the provisionsi 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 side yards of 5 feet on each side - residence and garage - located lot ,#19 Lafayette Orchards on east side of Willow 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. On motion of Supervisor Goyak, 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. 4T In the Matter of Granting Land Use permit to Anthony G. Lagiss. Anthony G. Lagiss 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 provisions of Section 4, Subdivision C, Subsection 6 of Ordinance 382, to eliminate the set backs on both roads, property bounded on the rear by the Alamo Lafayette Cemetery, north by Mt. Diablo Blvd. and east by County Roadq 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 Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit To Hilda 0. Cuneo. Hilda 0. Cuneo 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 382, to convert an existing residence into a duplex, a portion of Lot 18, Greenfield Tract, on Babel Lane, Concord,; 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- i cation be granted. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEP D 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 Larry Burror to have 5 foot side yards, S. D. No. 3. Larry Burror having filed with this Board an application for a land use permitl under the provisions of Ordinance No. 278 and its amendments to have side yards of 5 feet on both sides in Supervisorial District No. 3 to be iocated on Lot 18, Wilshire Estates, on Brookdale Court, in the Concord area; anA Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said Monday, July 23, 1951 - continued X95 application be ;;ranted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board, a i In the Matter of Application of T. J. McWhirter for a land use permit. E. J. McWhirter 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 1, of Ordinance 382, to have a nursing home for infants, located on Lot #5 and 6, Ann Knoll Subdivision, also east side of Oak Vue Avenue, in 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, with the provisions that there be no-more than 15 infants in the home at a time and that the;, ali be crib cases, and that the permit be limited to Mrs. McWhirter only; and i i George Gordon, attorney at Law, appears before this Board on behalf of the applicant, and Mrs. E. J. McWhirter and E. J. McWhirter also appear on behalf of said applicant; and Charles F. Hutchins, attorney at Law, representing 45 land owners, appears be- Ifore this Board and presents a petition in opposition to the granting of said applica- 1tion, and Milton R. Vail, and E. H. Winslow, representing the Pleasant hills Improve- Iment Association, John H. Gillen and Marcus Funk appear in opposition to said land use application; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the hearing on said application be, and the sane is hereby closed and the Board takes said matter under submission for one week, to July 309 1951. The foregoing order is passed by the unanimous vote of the Board. 1 i In the Matter of Appointment of Library Committee. H. L. Cummings, Chairman of the Board of Supervisors, announces the appoint ment of W. G. Buchanan and I. T. Goyak as members of the Library Committee. In the Matter of Requesting Board of Retirement to con- sider constructing building to be used by the County as a County Library. f On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY' THE 4BOARD ORDERED that the Clerk is directed to write to the Board of Retirement of the jContra Costa County Employees Retirement Association requesting that said -Association consider the construction of a building to be leased to the County of Contra Costa for library purposes. The foregoing order is passed by the unanimous vote of the Board, jIn the Matter of Personnel lallocation changes requests by Sheriff Long. Sheriff Long having filed with this Board a request for the following_personnel s allocation adjustments: CANCEL 4 Deputy Sheriff Grade II positions CANCEL 1 Senior Stenographer Clerk position ADD 4 Inspector positions j ADD 4 Sergeant positions ADD 1 Chief Civil Deputy position ADD 1 Stenographer Clerk position and the Sheriff also requests in said communication that promotional examinations be held at the earliest possible time for 4 Inspectors, 4 Sergeants and one Chief Civil Deputy, and that the eyaminations for said positions be restricted to the personnel now employed in the Sheriff's Office; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission for report and recommendation as to the proper classifications for the positions referred to, and the Commission is also asked to consider the matter an urgent one in view of the new positions required for said department and so that the personnel adjustments may be made as soon as possible. 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring certain requests re salary adjustments to the Civil Service Commission. On motion of Supervisor Taylar, seconded by Supervisor Buchanan, IT IS BY THE onuay, July 23 , 1951 continued 39 BOARD ORDM,'D That the following requests ..re referred to the Civil Service Commission for study and recommendation to this Board: Request of Jos. W. Barkley, Cou:nnty Surveyor and County Road Commissioner that the position of Storekeeper at the County Garage be studied; Request of Jos. W. Barkley, County Surveyor and County Road Commissioner that the positions in the class of Civil Engineering Associates be reviewed as to Salary; s Communication from County Surveyor and County Road Commissioner with reference to duties performed by the Administrative Assistant in his department. The foregoing order is passed by the unanimous vote of the Board. . In the Matter of Requesting Civil Service Commission to consider matter of salary study, positions in class of Public Assistance Supervisor, Grade I, an emergency request. This Board having on July 2, 19151 referred to the Civil Service Commission for study and recommendation, the matter of the salary of positions in the class of I Public Assistance Supervisor, Grade I. and Robert Wymer, Assistant Director of Social I Service Department, having appeared before this Board and having requested that matter ! be considered an urgent one for reasons set forth in letter heretofore filed with this : Board by the Social Service Director; On the motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ; BOARD ORDERED that the Civil Service Commission is requested to consider the study of the salary of the class of Public Assistance Supervisor, Grade I. an urgent one. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Water supply for County Jail. (Branch Jail near Marsh Creek.) On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Jos. W. Barkley, County Surveyor and County Road Com:sissioneir, and the District Attorney are authorized to negotiate in the matter of securing rights ' of way for pipe line installations and spring located approximately two and one-half ? miles above the Branch County Jail. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving trips, made out of town on County business. On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY TM BOARD ORDERED that the expenses of the following employees os' the Social Service Department are approved: T. L. Frazier to Vallejo on July 16 with reference to an adoption matter; Mrs. Sally Martin to San Francisco on July 18 with reference to an adoption matter. IT IS FURTHER ORDERED that Larry Berger and Al Young of the Social Service Department are authorized to a--tend a meeting in San F_•ancisco on July 25 with re- 1 ference to Civil Defense, their expenses to be a County charge. IT IS FURTHER ORDERED that Robert Wymer, Assistant Social Service Director, is authorized to attend meeting of the State Social Service Board at San Francisco, July 25-27, inclusive, his expenses to be a County Charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Edwin W. Brunton for rezoning of Willcrest Estates Subdivi- Sion. Edwin W. Brunton, 610 Court Street, Martinez having filed with this Board a request on behalf of J. 0. Williams that consideration be given to the Willcrest Estates Subdivision for rezoning as follows: Lots 1 and 2: Business Lots 3 to 26: Residential Suburban On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY TEO& BOARD ORDERED that said request is referred to the planning Commission. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Communications with reference to Antioch Public Library. Communications from Dan Cappa Principal John March Elementary School and from Helen Ewart, 1603 A - A Street, Intiochg addressed to Jessie A. Lea County Li- brarian, and requesting that some type of air conditioning be installed ;n the Antioch Public Library having been referred to this Board; IT IS BY THE BOARD ORDERED that said communications be referred to Supervisors ` Monday, July 23, 1951 - continued 397 W. G. Buchanan and I. T. Joyak, members of the Library Committee. The foregoing order is passed by the unanimous vote of the Board. r 1n the Matter of Authorizing County Auditor to draw warrant lin favor of Central Contra Costa Sanitary District for Juvenile Hall sever connection charge. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in the sum of 1,000 in favor of the Central Contra Costa Sanitary District in payment of connection charge, Juvenile Hall sewer, as per agreement dated April 17, 1950. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of members appointed to Veterans Building Committee, Antioch War Veterans Hall. This Board having on June 4, 1951 directed the District Attorney to prepare a new lease for the Antioch War Veterans Hall and having set forth that the lease shall be between the County and a group, or committee, to be composed of two members of the geterans of Foreign Wars, two of the American Legion, of Antioch, and one citizen of Antioch other than a member of either of the two groups referred to, all of said persons to be selected by Supervisor Frederickson; and f This Board having on June 11, 1951 approved a lease agreement between the County and W. U. Stanley, Jr. Charles Sweeney, Harry H. Boyer, Geo. D. Waldie and 1John F. Cox, Veterans Buildlng Com ittee, for said Hall, the said committee members referred to having been selected by Supervisor Frederickson; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Taylor IT IS BY THE BOAT D 0"DERED that said appointments of W. U. Stanley Jr. , Charles Sweeney Harry H. Boyer, Geo. D. Waldie and John F. Cox to said Veterans Building Committee, made by said Supervisor Frederickson, BE AND THE SAME ARE HE.?EBY APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Reports. Reports for June 1951, are presented by the Contra Costa County Hospital and .1by the Pittsburg Health lenter, and ordered placed on file. j In the Matter of Approval of actuarial reports of the Employees Retirement Asso- iciation of Contra Costa County. J. Paul Rhodes, Secretary, Board of Retirement, Contra Costa County Employees Retirement Association., appears before this Board and presents actuarial report of Employees Retirement Association of the County of Contra Costa, which report covers the first five years of operations; and Using said report as a basis, the Board of Retirement recommends that the jinterest rate of 2 1/2% be continued that the rates of contributions of members remain unchanged, and that the contributions of the County be changed to: Current service 5.15% Death benefit 38lPriorservice24 Total 8.00% On notion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY HS-;BOARD ORDERED that said rates as recommended are APPROVED and the contributions. of the County are ordered changed as recommended. The foregoing order is passed by the unanimous vote of the Board. 11n the Matter of Ordinance No. 623. A copy of Ordinance No. 623, which amends Ordinance No. 614 (salary ordinance) by striking out "Truck Driver, Heavy, Range 1239 Truck Driver, Light, Range 12211 and adding "Truck Driver, Grade I, Range 122, Truck Driver, Grade II, Range 123, Truck Driver, Grade III, Range 124", is presented to this Board for approval; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 623 be, and the same is hereby APPROVED AND ADOPTED. IT IS FtTRTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Pinole-Hercules News", a newspaper of general Ycirculation printed and published in the County of Contra Costa. f The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Ordinance No. 624. A copy of Ordinance No. 624, which fixes speed of vehicles on Tice Valley Boulevard and Castle Hill Road (County Road 3853) , is presented to this Board for i i Monday, July, 23, 1951 - continued approval; and On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Ordinance No. 04 be, and the same is hereby IPPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordi::ance be published for the time and in the manner required by law in the "Walnut Kernel", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances Nos. 617 and 618. This Board having heretofore adopted the following numbered ordinances, and a copy of each of said ordinances having been published as required by law in the news- papers as indicated below, which newspapers are printed, published, and circulated in the County of Contra Costas Affidavit of Marjorie Christensen showing publication of Ordinance No. 617 in "The Enterprise"; Affidavit of Eleanor Silverman showing publication of Ordinance No. 618 in the "Orinda Sun"; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances Nos. 617 and 618 are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting additional extension, Land Use Master Plan, to October 1, 1951. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the Land Use Master Plan of the County be, and the same is hereby extended to October 1, 1951. The foregoing order is passed by the unanimous vote of the Board. w r: In the Matter of Authorizing Sealer of Weights and Meas- ores to use room at Buchanan Field for storing equipment. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that F. J. Biglow, Sealer of Weights and Measures, is authorized to use a room 19' 4" x 23' 8", located at Buchanan Field for the purpose of storing the confiscated scales and other equipment which must be held by his department at a monthly rental of $22.85. The foregoing order is passed by the unanimous vote of the Board. T In the Matter of Approval of Agreement with Pacheco Town Council, Inc. , re maintenance of Hayden Park. Agreement dated July 11 195'1 between the County of Contra Costa, hereinafter called the County, and Pacheco Town &uncil Incorporated, hereinafter called the Council, wherein it is agreed that the Coun?y will pay the Council the sum of $1,800, such payment to be made by the County Auditor on written request from the Council, provided, however, that no more than 8500 shall be paid to the Council in any one month, for which the Council agrees to maintain Hayden Park, a County recreational center near Pacheco said Council to pay for all water and electrical services furnished to Hayden Park and io spend no more than the amount allotted for the maintenance of Hayden Park in the budget adopted by the County, the term of said agreement to be from July 12 1951, to June 30, 1952, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute same, and the County Auditor is Directed to draw warrants in accordance with the terms of said agreement. The foregoing order 1s passed by the unanimous vote of the Board. In the Matter of Protest of Marsh Creek Fire Patrol and Improvement Association to proposed amendment to Ordinance 382 as to a minimum lot area for residential use. Marsh Creek Fire Patrol and Improvement Association having filed: with this Board a protest to proposed amendment to Ordinance 382 which would ahange Minimum lot area for residential use from 1/4 acre to 1/2 acre; On motion of Supervisor Buchanan, 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. Monday, July 23, 1951 - continued 3 9 9 In the Matter of Authorizing i County Auditor to ]raw warrant in favor of Confer and Willis, Architects. Confer and Willis', Architects, delivered to this Board plans for alterations and additions to County building located at 2530 Alhambra Avenue, Martinez formerly known as the Juvenile Mall, and having presented a bill in the sum of $3,762.63 which is 75% of their architectural fee and which amount is now due because of the completion of the working drawings and specifications; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor Is authorized to draw his warrant in favor of said Confer and Willis, Architects, 366 Fortieth Street, Oakland 9, in the sum of 3,702.63 in payment of their statement of account and amount due them at this time. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing iContra Costa County Water Vorks District No. 1 to em- ploy L. C. Macabee for the purpose of preparing plans, etc. , for well and pipe line. On the recommendation of Board of Commissioners of Contra Costa County Water Works District No. 1, and on motioh of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that approval is given to the employment of L. C. Macabee, engineer, to prepare plans and specifications for a new well and pumping station for said district, the fee of said L. C. Macabee to be 8% of the bid, or the actual least of construction (whichever is the higher) . The foregoing order is passed by the unanimous vote of the Board. s 4n the Matter of Denying Claim of D. R. Abbott Ifor damages. D. R. Abbott having filed with this Board a claim for damages in the amount of $37.32 as the result of accident on May 4, 1951, when aid claimant was driving Isouth on Rosalind Avenue in Contra Costa County; On the recommendation of the District Attorney, and on motion ofSupervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOAh.D 0 DEFIED that said claim be, and the same is hereby DENIED AND REFERRED TO THE COUNTY PURCHASING AGENT TO IBE FORWARDED TO THE INSURANCE ADJUSTER. The foregoing or er is passed by the unanimous vote of the Board. p i In The Matter of General liability policy insuring i the Rivercrest Sewer Dis- trict and the Board of Supervisors. A general liability policy insuring the Rivercrest Sewer District and the Board of Supervisors in the amount of $50,000 for each person and $100,000 for each accident, being Policy No. IG 208359 issued by Indemnity Insurance Company of North America, is hereby accepted and approved, and the Clerk is directed to file same. The foregoing order is passed by the unanimous vote of the Board. 3 And the Board takes recess to meet on Monday, July 30, 1951, at 9 o'clock A.M. in the Board Chambers, Hall of Records, Martinez, California. i I Cha rman ATTEST: W. T. PAASCPS CIMK De ut ClerpY r w }., s a ter r w 1 a.. Gs < C.>"r. ..i r F.F"."le. ! '•.'">o.tri ii.,1 4 11'+ ; 11 "Y` 0. i. ,.LPa tlp%AaMr "17w J . 6''`W' 4'1 kdW.r t9 r..a.; HX Y .. vt pt mow+y.t krf fill / i BEIPM THE BOARD OF SUPERVISOR MONDAY, JULY 30 , 1951 x r,. THE BOARD MET AT 9 u'CLOCK A.M. L .IN REGULAR SESSION. PRESENT: HON. H. L. CUMMINGS, CHA LRMAN, PF-,'-ID I' SIIPERV I:i ORS 1. T. G OYAK RAY S. TAYLOR , W. G. BUCHANIN J. FREDERICKSON. PRESENT: W. T. PA ASCII, CLERK In the Matter of Ordinance No. 625. A copy of Ordinance No. 625, which regulates parking upon certain public highways in Contra Costa County, is presented to this Board for approval; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOLD ORDEF.ED that said ordinance be, and the same is hereby APPROVED AND ADOPTED.. IT IS BY THE BOARD FURTHER ORDERED that said Ordinance No. 625 be published for the time and in the manner required by law in the "Lafayette Sun", a newspaper of general circulation printed and aublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 620. A copy of Ordinance No. 620 having been published for the time and in the manner required by law, in THE VALLEY PIONEER, a newspaper of general circulation, i printed and published in the County of Contra Costa, as evidenced by affidavit of Queene Shahzade, filed with this Board; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 620 be and the same is declared duly published.. The foregoing order is passed by the unanimous vote of the Board. In the Matter of The Special Election in San Pablo School District to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of San Pablo School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the San Pablo School District of the County of Contra Costa, State of California be increased from the present statutory limit of Ninety Cents (S.90) for each One Hundred Dollars (""P100) of assessed valuation within said district, exclusive of bond interest and redemption to the sun of One Dollar and Sixty Cents 01.60) for each One Hundred Dollars (3100) of assessed valuation within said district, exclusive of bond interest and redemption, for the period of five ( 5) years, beginning July 11 1951, and ending June 30, 1956, both ckys inclusive, for the purpose of securing additional funds for payment of salaries and increased oper- ating and maintenance expenses, general improvement of school grounds and buildings and capital outlay of the said San Pablo School District. s In the Matter of Authorizing ad in annual LABOR DAY ISSUE of the Labor Herald. This Board of Supervisors deeming the Labor Day Issue of the LABOR HERALD a good advertising medium of the resources of Contra Costa County; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resources of said County be advertised by placing an ad in said Issue at a cost of not to exceed x1009 and that said Labor Herald shall present to this Aoard a proper claim for payment of said ad. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding contract for the installation and maintenance of certain lamps and the furnishing of electric current for Rollingwood Light- ing District. y i This Board having heretofore advertised for bids for the installing, caring for, and maintaining a system of street lights for the Rollingwood Lighting District of the Countv of Contra Costa, State of California, and this being the time and place set forth in said notice for receiving of bids, the following bid is received: ` Monday, July 30, 1951 - continued di- Pacific Gas and Electric Company 51+ - 2 500 Lumen Lamps E 4 - 6000 Lumen Lamps, together with accessories suitable and necessary for completion of overhead lighting system, and to furnish electricity for lighting same for a period of Schedule L- 1yearsfromandafterthe20thdayofMy, 1951; 3 And this being the only bid received and the Board having fully considered said bid; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS B'f THE BOARD ORDERED that the contract for the installing caring for and maintaining a system of street lights and for supplying said district with electricity for operating and maintaining said street lights for the Rollingwood Lighting District of the County of Contra Costa, State of California, be and the same is hereby awarded to the Pacific Gas and Electric Company at the prices submitted in their bid. IT IS FURTHER ORDERED that said Pacific Gas and Electric Company furnish this Board duly executed contract and a bond in the sum of $1,000, guaranteeing the t faithful performance of said contract. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Appointment of ,Arthur W. Young as Commis- sioner, Contra Costa County Planning Commission. It appearing that the term of office of Arthur W. Young as Commissioner of Contra Costa County Planning Commission will expire on August 21 1951; r On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Arthur W. Young be, and he is hereby appoMed Commissioner of Contra Costa County Planning Commission for a term of four years commencing August 2, 1951. The foregoing order is passed by the unanimous vote ofthe Board. In the Matter, of Granting Planning Commission ex- tengion of time to report on rezoning matters. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Planning Commission is granted an extension of ninety days to report on the following requests for rezoning of property: Elmer C. Roth to rezone certain property in the San Ramon area; S. C. Lawrence to rezone property located north of Willow Pass Road north of Monte Gardens. The foregoing order is passed by the unanimous vote of the Boards`- In the Matter of Granting Land Use Permit to Chalmbers f Hanson to have a 15 foot set- back in S. D. No. 3. s Chalmbers Hanson having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, and Ordinance No. 588, to have a 15 foot setback for the east portion of Lots 8 and 9 Hanson Villa Subdivision, located in the Vine Hill area off Warehouse Road in Supervlscrial Dis- trict No. 3; 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 setback of 22 feet; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED for a setback of 22 feet. ti The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to H. M. i Uhren. H. Y" Uhren 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 of Section 4 Subdivision 0 Subsections 5 and 6 of Ordinance 382 to have a one foot side yard and five foot setback for his garage in an R-R District located on Lot 66, Angler's Ranch Subdivision Map ito. 2, on Aethel Island one mile west of the bridge; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission ha-ring recommended to this Board that said appli- cation be granted; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan 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 ispassed by the unanimous vote of the Board. P j I I i,onda5, July 30, 195"1 - continued 402 In the Matter of Granting Land Use Permit to Barney Gilbert. Barney Gilbert 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 C Subsection 2 of Ordinance 382, to operate a building and roofing materials yard, in an R-B District,located on the east portion of Lot 63, Del Hambre Terrace, lying between the State Highway and the Old Tunnel Road, Saranap i area; and said application having been referred to the Planning Commission of Contra j Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak 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 A. M. Long, A. M. Long having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsections 2 and 3 of OrdinancYfeet82, to divide his property into two lots, one to have 50 foot frontage and the other and to build a duplex} on the 50 foot lot, in an RT-S District, located on property froniing 125 feet on the west side of Bridgehead Road approximately 650 feet south of the State Highway, east i 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; f On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS Y THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as herein above 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. F. Johnson & Son. R. F. Johnson & Son having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C Subsection 6 of Ordinance 382, to have a 2 foot setback, in an R-B District, located at the southeast corner of Alhambra and H Streets, fronting 200 feet on H Street and 250 feet on Alhambra Avenue Martinez area; and said application having been referred to the Planning Commission of Contra Costa aunty and said Planning Commission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE CARD 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 Mrs. W George L. Sole. Mrs. George L. Sole having filed with this Board an application under the pro- inions 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 keep a horse n her property, in an R-A District, located on a portion of Lot 26, Macdonough sub- division fronting on Sandy Lane west of Buene Vista, Pleasant Hill area; and said pplication having been referred to the Planning Commission of Contra Costa County and r aid Planning Commission having recommended to this Board that said application be granted s follows: to keep the horse on the north portion of Lot 27, McDonough Subdivision, or as long as lease dated July 24 1)51, between J. P. Robinson and George L. Sole is n effect, which provides for the easing of said North portion of Lot 27, Macdonough abdivision, to George L. Sole, a copy of said lease is attached to application on ile with Board. l On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE OARD ORDERED that said application for land use permit for the modification of the pro- visions of said ordinance as hereinabove set forth add requested be and the same is ereby granted as recommended by the Commission. The foregoing order is passed by the unanimous vote of the Board. the Matter of Granting Land Use Permit to Ober J. Johnson. Ober J. Johnson 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 build two duple- es on a parcel ,50 feet x 117 feet, in an R-1 District, located on property fronting 50 feet on the east side of a private road, approximately 300 feet north of the State ighway and approximately 500 feet east of Pleasant Hill Road at Acalanes Junction,J Fayette; and said application having been referred to the Planning Commission of r Monday, July 30, 1951 - continues I 403 Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, 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 lis hereby granted. 3 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to John 0, Bateman, John 0. Bateman 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 J Subsection 1 of Ordinance 382,as amended by Ordinance No. 1572, to have a cemetery in an H-I District located on all of Blocks D, E F, G, H, I, and J, "Map of Bay Villa", one anile south of Pinole; 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 provision that the use be started within one year. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE 1BOARD 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 31s hereby granted with the provision that the use be started within one year. The foregoing order is passed by the unanimous vote of the Board. S i 11n the Matter of ifGranting Land Use Permit to Charles Abar. 5 Charles Abar having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision C subsection 6 of Ordinance 382 to have a 1 foot setback, in ian S-B District, located on the north portion of Lots 1 3,3, and 4. Block 15W, Rodeo Townsite; 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; s On motion of Supervisor Goya_, seconded by Supervisor Taylor 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 As hereby granted. x The foregoing order is passsd by the unanimous vote of the Board, t jIn the Matter of Granting Land Use Permit to Chas. E. Phillips. Chas. E. Phillips having filed with this Board an application under the pro-, visions of Section 7 of Ordinance 382 for a land use permit For modification of the provisions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have a 3 foot side yard on one side for his residence, in an R-A District located on Lots 10 and 12, Block 15E, Rodeo Townsite; 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; i On motion of Supervisor Goyak, 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 Denying Land Use Permit to David Kawananakoa. David Kawananakoa 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 0 Subsection 2 of Ordinance 382 to operate business moorage rental space and boats for hire, in an R-R District, located on Lot 162, IPleasantimes Subdivision on Bethel Island; and said application having been referred to the Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying jLand Use Permit to T. P. Mohr. T. P. Mohr 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 the Ordinance 332, to operate a radio communi- cation station for contacting taxicabs and to park one cab on his lot, in an R-S Dis- strict, located on Lot 13, Kendall Acres, Saranap area; and said application having been i i Sonday, July 30, 1971 - continued 40 .4 referred to the Planning Cour-ission of Contra Costa County and said Planning Com- mission having recommended to this Board that said application be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report of the Planning Commission on the Request of WESLEY HV1, HEZI IETTA JACKSON, A2 CITMI A ADAM' and LEWIS POPES for Rezoning in the North Richmond Area. WHEREAS, on the 27th day of June, 1951 the Planning Commission of the County of Contra Costa filed with this Board its findtn s 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 13th; day of August, 1951, being a Monday, at 2:00 o'clock p.m. in the Chamber of the Board of Supervisors Mall of Records, Martinez, California be given by the Clerk by ! notice published in the Richmond Independent not less than ten days before such hear- f, ing and IT IS FU'RTHM ORDERED that this Board hold a hearing at 2:00 o'clock p.m. on Monday, the 13th day of August 19511 in the Chambers of the Board of Supervisors, Hall of Records, i'artinez, 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 - I. T. Goyak, H. L. Cummings, Ray S. Taylor, d. G. Buchanan, J. Frederickson. NOES: Supervisors - None ABSENT: Supervisors - None The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Filing of preliminary engineer- ing survey, proposed bridge between Benicia and Martinez, by Tudor Construction Company, This Board having on March 21, 1951 entered into an agreement with Tudor Construction Company for the purpose of said Company's making a preliminary survey to determine the economic and engineering feasibility of a bridge between Martinez and Benicia, the County to pay said Company the total amount of $5,000 for said report, payable $2,500 down and $2,500 on the completion and delivery of the survey; and said Tudor Construction 6ompany having completed said survey and having presented it in sixty copies to this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said survey is ordered filed and accepted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of lease between the California Water Service Company and the County of Contra Costa (park- ing at Pacheco Adobe site). Lease dated July 30 1951, between California dater Service Company, herein- after called the Lessor, ana Contra Costa County, hereinafter called the Lessee, wherein the Lessor leases to the Lessee for the tern of ive years commencing August 1, 1951, and ending July 31 1956, certain described property in the Rancho Monte Del Diablo which contains 3.71 acres more or less, and wherein the Lessee agrees to pay for the rental for said property the sum of $1 per year payable at the office of the Lessor in the City of Concord, said property being leased to said Lessee for the purpose of parking automobiles upon said property in connection with the activities of the Contra Costa County Horsemen's Association and matters and things incidental thereto, is pre- sented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said lease on behalf of this Board of Supervisors fo Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare an agreement between the County of Contra Costa and the Contra Costa County Horsemen's Association. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i t Monday, July 301 1951 - continued 405 BOARD ORDERED that the District Att-orney is authorized to prepare an agreement between the County of Contra Costa and the Contra Costa County Horsemen's Association for the maintenance of the property leased by the California 'Fater Service Company to the County of Contra Costa, dated July 30, 1951, said property being leased to the County for parking purposes of the Contra Costa County Horsemen's Association, the Horsemen's Association to maintain said premises and to keep same in good repair. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing hearing of assessment list on Reclamation District No. 1619. The Assessment Commissioners heretofore appointed by this Board to prepare ' assessment list of Reclamation District No. 1619, having filed with this Board said assessment list; Upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED THAT the hearing on said assessment list be, and the same Is hereby fixed for Wednesday, September 19, 1951, at 2 p.m. IT IS FURTHER ORDERED that notice of the time and place of the hearing on said assessment list be published for the time and in the manner as prescribed by law in The Brentwood News", a newspaper of general circulAtion printed and published and circulated in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting ILand Use Permit to Mrs. 1E. J. McWhirter. This Board having on July 239 1951, closed the hearing on the application of firs. E. J. McWhirter for land use permit under the provisions of Section 7 of Ordinance 382 for modification of the provisions of Section 4, Subdivision A. Subsection 1, of Ordinance 382, tolave a nursing home for infants, located on Lots #5 and 6 Ann Knoll Subdivision, also east side of Oak vue Avenue, in an R-1 District; and having taken said matter under submission for one week to July 302 1951; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said permit is granted with the provisions that there be no more than 15 infants in the home at a time and that they all be crib cases, and that the permit be limited to Mrs. McWhirter only, and further provided that said permit is granted for a period of five years. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Granting Land Use Permit to Donald E. Kister. Donald E. Kister 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, Subdivisions G & E Subsections 2, 3, and 5 of Ordinance 382, to have a proposed subdivision of 90 lots, the lots are to be less than 10,000 square feet in area with side yards of 5 feet on both sides for all lots and to build duplexe on lots 1 to 33, inclusive, of the proposed subdivision, in an R-9 and A District, lo- cated on portions of Lots 124 and 126 of San Pablo Rancho, bounded on the east and north by Green Acres and fronting approximately 520 feet on the south side of the San Pablo Dam Road, E1 Sobrante area; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Co=aission having recom- mended to this Board that said application be granted for duplexes on lots 1 to 33 inclusive; the side yards are to be a minimum aggregate of 15 feet, with neither side yard less than 5 feet; and the lots can be less than 10,000 square Feet in area, with the minimum size to be not less than that shown on the tentative map presented to the Planning Commission and filed July 11, 1951, in office of Planning Commission. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use perm_t for the modification of the provisions of said ordinance as hereinabove setforth and requested, be and the same is hereby granted to have proposed subdivision ("Jana Bonds" subdivision) , that the lots b less than 10,000 square feet with a minimum size of not less than that shown on the tentative map on file in office of the Planning Commission, and that lots 1 to 33 be granted for duplexes with a minimum of 15 feet aggregate for lots with duplexes, and that it be alternatable at 5 and 10 feet, and that the balance of the lots for single family residences be an aggregate of 10 feet with a minimum of 5 feet. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting lapplication for Land Use Permit to establish trailer park, to C. F. Carter. This Board having on July 16, 1951, continued to Monday, July 301 1951, at 2 p.n . the hearing on the application of C. F. Carter for land use permit to establish a trailer park in R-B zone in Supervisorial District No. 5 to be located on Lots 90, 91, 92, and 93, Sand Mound Acres, south end of Sand MounA Road; and This Board having further considered said application at this time, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a land use permit is granted to said C. F. Carter to have six trailers on Lots 90 and 91, Sand Mound Acres said permit to be limited to C. F. Carter only, and said permit is granted for a period of three years. The foregoing order is passed by the unanimous vote of the Board. Monday, July 30, 1951 - continued 4 () In the Matter of the Report of the Planning Commission on the Request of M. THORSON AND OTHERS for Rezoning in the ALHAMBRA VALLEY AREA. WHEREAS, on the 26th day of July 1951 the Planning Commission of the County ' of Contra Costa filed with this Board its findings and recommendations in the above matter, and i 14FMEAS, the Conservation and Planning Act of the State of California re- quired 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 27th day of August 1951, being a Honday, at 2:00 p.m. in the Chambers of the Board of Supervisors, Hail of Records, Martinez, California, be given by the Clerk by notice published in the CONTRA COSTA GAZETTE not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 2:00 p.m. on Monday, the 27th day of August, 1951, 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 - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. HEREBY CERTIFY that the foregoing order was duly and regularly introduced, passed and adopted by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 30th day of July, 1951. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. In the Matter of the Report of the Planning Commission on the Request of REID for a Rezoning in the PLEASANT HILL AREA. WHEREAS, on the 26th day of July 1951 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 27th day of August, 1351, being a Monday, at 2:00 p.m. in the Chambers of the Board i of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by I notice published in the goncord Transcript not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 2:00 p.m. on Monday, the 27th day of August, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martine& 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 - I. T. Goyak, Hl.Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of the Withdrawal of Territory from the San Pablo t Lighting District. R E S O L U T I O N WHEREAS, on the 2nd day of July, 1951, a Petition as provided by law for the withdrawal of the hereinafter described territory from the boundaries of the San Pablo Lighting District was duly filed in the office of the County Clerk of the County of Contra Costa; and i WHEREAS , on the 2nd day of July, 19.1 said Board passed a Resolution fixing ' Monday, July 30, 1951, at 10:00 o'clock a.m. In the Chambers of the Board of Super- visors, Hall of Records, Martinez, California, as the time and place of hearing of said Petition for Withdrawal; and WHEREAS, Notice of Time and Place of Hearing was published and posted as re- quired by law as shown by the affidavits on file herein; and 1WHMEAS, there were no objections oral or written, to the withdrawal of the hereinafter described property from said district; Monday, July 301 1951 - continued 407 NOW, THEPEFORE, the Board of Supervisors of the County of Contra Costa hereby finds that the portion of the district described in said Petition to be withdrawn will not be benefited by remaining within the said district and that the territory not sought to be withdrawn .ill be benefited by continuing as a Highway Lighting District; BE IT FURTHER RESOLVED that said Board of Supervisors hereby orders the with- jdrawal of the hereinafter described territory from the boundaries of the San Pablo Lighting District. Said territory is more particularly described as follows: That real property situated in the County of Contra, State of California, described as follows: Beginning at the southwest corner of Lot 178 as said Lot is shown on Map of the San Pablo Rancho Accompanying and Forming a Part of the Final Report of the Referees in Partition, filed March 1, 1894, in the Recorder's Office of Contra Costa County, California, and running thence southeasterly along the southwesterly line of Lots 178, 177, and 176, and said line extended being along the southerly line of Lot 8, Block 1 Lots 82 and 741 Block 4, Lots 124 and 116, Block 6 and Lot 156 Block of the Greater Richmond Pablo Tract, filed July 1 1912, in Book 7 of 14aps, at page 167, to the southeast corner of said lot 156; thence southwesterly along the east line of Lot 155 to a point on the north line of Lot 154, x Block 9, of the above mentioned tract; thence southeasterly along the northeasterly line of Lots 154, 152, 151, and 150, Block 9 to the north- east corner of said Lot 150, Greater Richmond Pablo Tract; thence South- westerly along easterly lot line of lot 150 to the northeast corner of the 1 acre tract of land described in a deed to Maple Hall Association re- corded in volume 141 of Deeds, at page 222 Records of Contra Costa County; thence southeasterly along the northeasterly line of said tract to a point on the westerly line of Church Lane distant thereon 64.02 feet northerly from the center of Wild Cat Creek; thence south- easterly crossing Church Lane and running along the north line of a 30 foot road to a point 174,32 feet southeast of said Church Lane; thence Southwesterly in a direct line to the center of Wild Cat Creek at the northwest corner of the Chattleton 2.30 acre tract described in Volume 140 Official Records, at page 84; thence continuing southwesterly to the east corner of Lot 6 of the Joe Ross tract filed July 25 1910, in Book 3 of Maps at page 60; thence southwesterly in a direct line to an angle point on the incorporation line of the City of Richmond, as said incor- poration line was constituted January 1, 1949, being on the northeast line of Block 6 of San Pablo Villa Tract, filed September 21, 1905, in Book C of Maps, page 65, thence following the City line northwesterly, southerly and westerly to the westerly line of the Costa Home Tract, being also the southwest corner of the City of San Pablo as the incor- poration line is constituted on January 1, 1951; thence in a general northerly direction along said incorporation line to the center of Wild- cat Creek; thence along Wildcat Creek in a general easterly direction to the southerly corner of Lot 179 of the San Pablo Rancho; thence north- easterly and southeasterly along the southeast line of said Lot 179 to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 30th day of July, 1951, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - pone. S ABSENT: Supervisors - None. In the Matter of Amending Personnel allocation list, Pittsburg Health Center. On the recommendation of the Personnel Director and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, ITIS BY THE BO;1D ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified personnel for the various county offices and Departments, be and the same is hereby amended as it affects the Pittsburg Health Center, comamencing retroactively as of July 1, 1951, to provide for the cancellation of the position classified as Director, Pittsburg Health Center, and to provide for the addition of one position in the class of Supervising Clinic Nurse. The foregoing order is passed by the unanimous vote of the Board. In the Matter of a Permit Granted to the California High- way Patrol to use Buchanan Field for midget car- races. This Board having on June 25, 1951 granted the California Highway Patrol permission to use Buchanan Field for midget car races provided a certificate of waiver in written form is received from the Civil Aeronautics Administration, and provided further that said California Highway Patrol provides insurance policies for public liability and property damage in the following amounts 11; 100,000 property damage, and 2 50,000/5500,000 bodily injury"; and Representatives of California Highway Patrol appearing before this Board at this time, and having requested an adjustment as to the amounts of the bodily injury policy; and good cause appearing therefor; and on motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said Board Order of June 25, 19519 is amended to proviSe that the bodily injury insurance policy shall be in the amount ofIl 100,000/$300,000 with the understanding, however, that said policy is presented to and approved by the District Attorney. f The foregoing order is passed by the unanimous vote of the Board.I 1 i Monday, July 30, 1951 - continued 1 40 i In the Matter of Granting Twenty-Third District Agri- cultural Association permit I to conduct carnival, August 9-121 1951. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, 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 August 9 10, 11, and 12, 19519 on the fair grounds outside the City limits of Antioch, said carnival to be presented 1 by the Ferris Greater Shows; and i i 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 ! fees provided for in Ordinance No. 391 and authorizes and directs the County Tax Collector to issue a free license for the conducting of said carnival at said fAir. The foregoing order is passed by the unanimous vote of the Board.s In the Matter of DANVILLE UNION SCHOOL DISTRICT. LEAS, the Board of Supervisors of Contra Costa County, State of California, ! heretofore duly authorized the issuance of$45,000.00 principal amount of bonds of DANVILLE UNION SCHOOL DISTRICT of Contra Costa County; and further duly authorized the ! sale of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sake of said bonds has been duly given in the manner RprescribedbythisBoardofSupervisorsandthefollowingbidsforsaidbondswerei and are the only bids received by said Board of Supervisors , to-wit: NA23E aF BIDDER NET I3R ECT COST TQ DISTRICT Dean Witter & Co. S139-595-00 American Trust Company 139740.00 Bank of America N.T. & S.A. 14,406.00. AFD WHEREAS, the said bid of Dean Titter & Co. is the highest and best bid for said bonds, considering theinterest rates specified and the premium offered, if any, NOtrTHEREFORE BE 11 RESOLti by the Board of Supervisors of the County of I Contra Costa, StateofCaasfollows: c 1. Said bid of Dean Witter & Co. for 345,000-00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby author- ized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to-wit: said par value thereof and a premium of $30.00 together with accrued interest at the following rates: BOND NUMBERS INTEREST RATE INCLUSIVE)ANNUM 1 - 10 3 1/2% 11 - 30 2 1/2% 31 - 45 23A% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi: annually on September 15, and March 15 in each year, except interest for the first year which is payable in one installment on September 15, 1952. 2. All bids except the bid of said Dean Witter & Co. are hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bidders their several checks accompanying their respective bids. 3. The Clerk of this Board of Supervisors is directed to cause to be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 30th day of July, 1951, by the Board of Supervisors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing r the painting of billboards at Buchanan Field. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the painting of billboards at Buchanan Field by the Kennedy Out- door Paint Company is approved, with the understanding that said Company will not charge more than it has heretofore for the painting of said billboards. The foregoing order is passed by the unanimous vote of the Board. r Monday, July 30, 1951 - continued 409 In the :Matter of Authorizing Sheriff Long to transport pri- soners to grounds near Concord to be used for Trail Ride. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Long is authorized to transport fifteen county prisoners from the County Prison Farm to the grounds near Concord to be used for the Trail Ride, said prisoners to be transported on four different days, for the purpose of cleaning said grounds. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Richmond Society for the Prevention of Cruelty to Children and Animals. Report for the month of July is -presented by the Richmond Society for the Pre- vention of Cruelty to Children and Animals_, and by the Board ordered filed. J In the Matter of Adoption of tentative budget for fiscal year 1951 - 1952. The Board of Supervisors of Contra Costa County having fully considered the budget requirements of the heads of the various departments of the county government of the County of Contra Costa for the fiscal year of 1951 - 1952; On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year 1951 - 1 52, Contra Costa County be and the same is hereby APPROVED and D. M. Teeter, County Auditor, is hereby ordere to have 600 copies of said tentative budget published in pamphlet form by the Independent Printing Company. IT IS FURTHER ORDERED that the final hearing on said budget be and the same is hereby set for Monday August 20, 1951, at 9 o'clock a.m. in the Chambers of said Board and the County perk shall publish a notice of the time and place of said hearing for the time and in the manner prescribed by law, in the "Contra Costa Gazette", a newspaper of general circulation printed and published in the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of contract for furnishing small plane storage hangars for Contra Costa County Airport Buchanan Field) near Concord. Agreement dated July 2, 1951, between the County of Contra Costa, party of the first part, and Dresser Equipment Company, Ideco Division, party of the second part, awherein it is agreed that said party of the second part shall furnish to said party of the first part, two Tee Type Hangars with eight units each including partitions for all units and end offices for the sum of $25,630, and wherein it is agreed that the said suml shall be paid by the party of the first part upon delivery and acceptance by said party of the first part of said material, the said party of the first part further agreeing to inspection and acceptance in writing of the material specified in this contract with in fifteen days after delivery providing such material meets the plans and specificationp as approved by the Board of Supervisors on June 4, 1951, and made a part of this con- tract, having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement. IT IS FURTHER ORDERED that Bonds No. 966723 issued by Indemnity Insurance Company of North America, each in the amount of $12,840, one guaranteeing faithful performance of contract and the other guaranteeing payment to labor and materialmen, which accom- panied above referred to contract, be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, August 6, 1951, in the Board chambers, Hall of Records, Martinez, California. ATTEST; W. T. Paasch, Ilerk Chairman By Dep ty Clerk s °* l awn ;. YYGt gZZ,op k..r r V 3i i- i t..,.t°.'~ . , ,z:a. ,r ' ,,.'`l" -tet.. t, ..+..c '—ti 1,:.,c. ,,r W.. 3 s'S T 1. i x.' '.z'bi"'o v._ LN. M :`_ -" --do- .'°.;.- %a.[` z a.t> i e4.+, 4- 4,' x .„'` ,.,. .+:, x N .. .;;r ;.,fad"`,.• . sr r i i 41. 0 BEFORE THE BOARD OF SUPZRVISORS k . MONDAY AUGUST b 1951 s s At THE BOA-RDMET AT 9 C':.LGCK n.ji. 0a, IN REGUA.,..R ADJOUR sD SESSION. i a PRESENT: RC H. L. CUi iNGS, SUP.L. 3 1. T._GGYnKT, RAY r• a.5 T7m...:. S. LAYLO49 1• lI• SUV C>,i, J. FREDa ch.SCN. PRESENT: W. T. PAftSCH, 041M The minutes and proceedings for the Board for the month of July, 1951, are- read to the Board by the Clerk, and by the Board approved as read, and signed by Chairman. In the Matter of Ordinances Nos. 619, 622, 623 , and 624. This Board having heretofore adopted the followine3 numbered ordinances, and a copy of each of said ordinances having been published as required by law in the news- k papers as indicated below, which newspapers are printed, published, and circulated in the County of Contra Costa: A Affidavit of Marjorie Ohristensen showing publication of Ordinance No. 619 in The Enterprise-Reporter, successor to Bee Press" ; J Affidavit of Darrell Theobald showing publication of Ordinance No. 622 in the Walnut Creek Courier-Journal"; Affidavit of Andrew M. Peters showing publication of Ordinance No. 623 in the Pinole-Hercules News" ; Affidavit of L. Z. Stoddard showing publication of L rdinance No. 624 in the Walnut Kernel"; On motion of Supervisor Goyak, saconded by Supervisor Taylor, IT iS BY THE BOARD ORDERED that said ordinances by, and the same are hereby declared duly published The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of balance of tax (Assessment No. 3471) . t The county bssessor having notified this Board that Assessment No. 3471, Wondersheen Products having been adjudged Bankrupt, a first and final 28J6 dividend in the amount of 430.35 has been received, and said Assessor having filed a request with this Board for authority to the County Auditor to cancel the balance of this tax in the amount of Y77.680 and said cancellation having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the .ounty Auditor cancel the blance of said tax as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BO.tRD CRDERED that F. J. Biglow, Sealer of Reights and Measures, is authorized to attend the regular quarterly meeting of the Sealers of the Central Coastal Area held in San Jose, on August 8, 1951, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board.e In the Matter of Approving expenses of attendance at Annual Institute for Pro- bation and Parole Cfficars. On motion of Supervisor Taylor, seconded by Supervisor Golak, IT IS BY THE BOjtRD ORDERED that expenses of Joha A. Davis, Probation Officer, for attendance at Annual Institute for Probation and Parole Officers held at University of California at Berkeley on August 1, 2, 3, 1951, be and the same are hereby approved, and the County Auditor is directed to draw warrant upon proper filing of claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that J. 11. Hammond, Veterans Service Officer, is authorized to attend the regular meeting of the County Service Officers Association to be held in Sacra- mento on Friday, August 17, 1951, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. 411 MCNDAY, M'UGUST u, 1951 - continued In the Latter cf Granting John 3adeaacher, 30on3table, 8th Judicial Township, per- mission of leave State. On motion cf Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY TFE BOARD CRDSRF.J that John Rademacher, Constable, Eighth Sudieial Township, is hereby granted permission to leave State of California for a period of two weeks, from September 9 to September 22, 1951. The foregoing order is passed by the unanimous vote of the Board. 1 F In the Batter of Approving Contract with iACOIF14" GAS AND ELECTRIC 'XMP;XY for maintaining street lights r and supplying electricity for PAR CHESTER LIGHTING DISTRI.^.T LF CO.YTRA CO3 COUNTY. A written form of agreement having been presented to this Board between the PARCH;STER LIGHTING DISTRICT OF CONTRA COSTA COUNTY and PACIFIC GAS AND ELECTRIC COMPANY, which said agreement is dated July 23, 1951, and which provides for main- taining a system of street lights and furnishing electricity therefor, in accordance with plans and speciYications adopted oy this Board, for a period of five years from and after the date cf the installation of said street lights and in accordance with t Schedule L-31; and t A bond in the sum of 41,000 issued by The Employers' Liability Assurance Corporation, Limited, for the faithful performance of said agreement, with the PACIFIC GAS AND ELECTRIC CCMP;X1, as principal; having been presented to this Board; On notion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bond is Ai!PRCVED and said agreement is APPROVED, and H. L. Cummings, Chairman of the Board of Supervisors, is authorized to execute said agreement on behalf of this Board, the governing body of said PARCHESTER LIGHTING DISTRICT OF 2PONTRA CCSTA CGUNTY. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to pre- pare ordinance which will provide for the position of County Administrator. i On motion of Supervisor Buchanan, seconded by Supervisor Goyak, it is by the Board ordered that the District Attorney is directed to prepare an ordinance which will provide for the position of County Administrator for Contra Costa County, said j position to carry an annual salary of (12,000 and it being understood that said position will not be set up under the provisions of the civil Service Ordinance. The foregoing order is passed b the unanimous vote of the Board.E Pa y In the Matter of Directing the District Attorney to prepare memorandum with reference to qualifications and duties of the County g Administrator. This Board having on this day directed the District Attorney to prepare an ordinance which will create the position of County Administrator for Contra Costa County; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, it is by the Board ordered that the District Attorney is directed to prepare a memorandum f tentatively outlining the qualifications and duties of the said position of County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Conditions on Rog Ranch located near Vine Hill. L. W. O'Leary, County Poundmaster, appears before this Board to report con- ditions on a hog ranch operated by a Lir. Ruff on property owned by I,. L. Hill and located in the Vine Hill area; And on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT 13 BY THE BOARD CRDHRED that the County Health Department and the Poundamaster are requested to make an investigation of the conditions on said ranch for the prupose of recom- mending whether same is a health menace, and to report their findings to this Board. The foregoing order is passed by the unanimous vote of the Board. r> t 41 C DriY, AUGUST o, 1951 - cunLinued - In the Matter of ?oundra ster's Monthly Report L. W. O'Leary, County Poundmaster, having presented to this Board his report for the month of July, 1951, it is by the Board ordered that said report be placed on file In the Matter of Ordinance No. 626. Ordinance No. 626 which amends Ordinance No. 276 (baster Zoning Ordinance) by interim-zoning for residential purposes, certain unincorporated territory being the Mt. view - Alhambra Oaks Area and vicinity, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 626 be and the same is hereby approved and ad:pted. It is further ordered that a copy of said Ordinance No. 626 oe published for the time and in the manner required by law, in the "Contra Costa Gazette", a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare contract with reference to employment of gardener at Pittsburg Eealth Oenter. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERLD that the District Attorney is directed to prepare a contract be- tween the County and Leo Demori for Fart-time gardener services at the Pittsburg Health Center, for which services the County will pay said Leo Demori the sum of $25. 00 per month. The fcregoing order is passed by the unanimous vote of the Board.d A. In the Matter of Directing District Attorney to prepare M ordinance which will interim-zone certain property along the x i,, Arnold Highway, for residential purposes. This Board having this day adopted Ordinance No. 626, which interim-zones for residential purposes certain described unincorporated property in the Mt. View- Alhambra Oaks area ; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BO,mRD ORDERED that District Attorney prepare an additional ordinance which will interim- zone nter - zone for residential purposes certain property from the boundary of the area described in said Ordinance No. b26 to the Arnold Road intersection. The foregoing order is passed by the unanimous vote of the Board. In the patter of Election to be held within the Contra Costa County Water District. This Board having been notified that on August 21, 1951 the voters of the Contra, Costa County Water District will be called upon to vote on the matter of the recently negotiated contract between the U. S. Department of the Interior and said Mater Dis- trict and the members of this Board being of the opinion that the approval by the voters of said District of said contract is of great importance to the welfare of Contra Wosta County; i On motion of Supervisor Taylor, seconded by Supervisor ?rederickson, it is by this Bourd resolved that the approval of said contract is endorsed by this Board of Supervisors and the voters of the Contra Costa County Water District are encouraged to vote favorably upon this measure. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of George B. Ware for Re-zoning of Property. George B. dare, 1531 Fifth St. , Richmond, having filed with this Board a request that Lots 12 to 17 inclusive, Map of North Richmond Land and Ferry Company No. 2, be re-zoned for business purposes; k On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT iS BY THE BOARD ORDERED that said request of George B. Ware be and the same is hereby referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ,mending Allocation of Personnel Lists, District Attorney's Office. On the recommendation of the Personnel Director and on motion of Supervisor 413 MONDAY, AUGUST o, 1951 - continued - Taylor, seconded by Supervisor Goyak, it is by the Board ordered that the resolution adopted by this Board of Supervisors on June 26th, 1951, which allocated Personnel to the various county offices and departments, be and the same is hereby amended as itkaffectstheDistrictAttorney's office to provide for the addition of two positions in the classification of Deputy District .Attorney, Grade I. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of uthorizing the Sheriff to Transport County Prisoners tc the American Legicn Building at Walnut Creek. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEiED that Sheriff Long is authorized to transport 20 prisoners from the Prison Farm to Walnut Creek for the purpose of clearing weeds around the American Legion Building, the said prisoners to be transported on days to be determined by Sheriff Long. The foregoing order is passed by the unanimous vote of the Board. in the Matter of Claim for Damages. The California State Automobile Association, Inter-insurance Bureau, having filed with this Board Claim 119766, Roy H. Marks, in the amount of 4150.00; I On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOAiD ORDERED that said claim is referred to the District Attorney. The foregoing order is hereby passed by the unanimous vote of the Board. In the hatter of Resolution Authorizing and Designating Representative to make appli- cation to the Department of the Service r Veterans Affairs i.Cr'"a",'€'` .i, f''4ts rhe.' u t and Coordination Division for µ h State moneys under Section 972 of the Military and Veterans Code of the State of California,Chapter 1493, Statutes 1945.OLVz;D: That D. M. Teeter, County Auditor/Controller is hereby authorized and designated as the representative of the County of Contra Costa, State of California to sign and present an application on its behalf to the Department of Veterans Affairs Jof the State of California for State moneys under Section 972 of the Military and Veterans Code, State o- California, Chapter 1493, Statutes of 1945; and be it F[TITHr:R :tr:SCLV3D: That; said representative is hereby authorized and designated to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to i, be granted to the said County; and be it FU-1MR R :SGLV3D: That the account of State moneys requested is Eleven Thousand Ninety and 40/100 - - - - - Dollars (Y11,090.40) , or such portion thereof as may be approved by the Department of Veterans Affairs, and for which matching funds may be provided by the County in the proportions as rewired by agreement with said Department The foregoing order is passed by unanimous vote of the Board. r In the Batter of Land Use 3Application heretofore granted to A. H. Haddon.This Board halving on July 23, 1951, granted a Land Use Permit to A. H. Hadden with reference to Lots in a subdivision and John Nejedly, Attorney at Law, appearing fore the Board at this time on behalf of the applicant for said Land. Use Permit; and before San Ramon Valley Improvement Assoc.atlon having filed with this Board a request that another hearing be held before the Board of Supervisors with reference to said Land Use application;On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT iS BY THE BOARD CRDERED that said matter is referred to the rianning Commission and the District Attorney for report to this Board as to whether or not another hearing on said Land Use Application may legally be held, in view of the fact that the permit was granted by this Board on July 23, 1951.The foregoing order is hereby passed by the unanimous vote of the Board.In the Matter of Granting Land use Permit to Doyle Draying Company to establish a trucking terminal with ware-houses and offices in S. D. No. 3.Doyle Draying Company having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to establish a trucking terminal with warehouses and office in Supervisorial District No. 3, to be located on Lots 30, 31, 32, and 33, Cloverdale Tract, near Concord; 414 CNDi,.Y tXCUST o, 1951 - continued Said a rplication having baen referred tc the Planning COl-fission of Lontra I Costa County; and said Planning Commission having recommended to this Board that said i application be granted; And George Gordon appears before this Board on behalf of Stephen Nelch, Attorue for Larry Burror and others, who protest the granting of said application, and said George Gordon asks for a continuance of this hearing; I And Louis McKanny, attorney for Doyle Draying Company applicants appears before this Board and agrees to the requested continuance; And on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the hearing on said application is continued to August 13, 1951, at 2:00 p.m. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of authorizing the Rental of Equipment for Contra Costa County Flood Control District purposes. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOLRD ORDER.:&D that the County Purchasing Agent is directed to rent 2 1/2 yd. drag linel excavating equipment from Vega Engineering and Grading Company, 1214 - 4th St. , j Berkeley, at a cost of 420.00 per hour for 90 hours per week, plus a charge of w1000.09formovingsaidequipmenttoandfromthejob; said equipment to be used for work in thqContraCostaCountyFloodControlDistrict. The foregoing order is nereb8ng y passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to John W. Ronayne. John W. Ronayne 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 E Subsection 2 of Ordinance 382, to have a subdivision of 110 lots (9000 square foot minimum lot area) , in an A District, located on Lots 5, 8, 17, , and 18, Foskett-Elworthy Tract, Clayton Valley 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 with the provision that side yards of 15 foot aggregate with neither less than 5 feet be maintained on all lots With frontages of 80 feet or less, and side yards of 10 feet on both sides on , all lots with frontages of over 80 feet; also subject to conditions to be set forth in : written approval of County Health Department with reference to septic tanks in said subdivision to be filed with the County Planning Commission. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE B0&3D ORDERED that said apllicatioa for land use permit for the modification of the provisions of sail ordinance as hereinaoove set forth and requested, oe and the same is hereby granted as recommended by the County Planning Commission. The foregoing order is passed by unanimous vote or the Board. In the Witter of Luthorizing Distribution of Tax Deeded Land Rentals. The County Auditor having notified this Board that the following proceeds from rental of tax deeded land have been forwarded to the County by this date; November 1, 1950 to March 31, 1951, and said County Auditor having requested that on the basis of share claims filed by other taxing agencies in accordance with the proeeedure set forthinSection3659.3 of the Revenue and Taxation Code, that said amount be distributed as follows: City of El Cerrito 68.67 City of Richmond 40o.08 County 821.64 1296.39 Now, therefore, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to distribute said amount as requested and above indicated. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Equipment Operators Grade II for Review of Salary. A communication signed by equipment operators Grade II, directed to the County ,Surveyer and requesting a salary adjustment, and a communication from the County Sur- veyer and County Road Commissioner, recommending that this Board initiate the necessary{ review to consider the salaries of said equipment operators, Grade II, have been re- ceived by this Board; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission for study and recommendation to this Board. The foregoing order is hereby passed by the unanimous vote of the Board. r i 1 MONDnY, AUGUST o, 1951 - continued- In the Matter of Request for Additional Positions In the Highways and Bridges Department. Joseph W. Barkley, County Surveyor and County Road Commissioner, having filed with this Board communications, in which he requests one additional position in the Highways and Bridges Department in the classification of Oil Sprayer and Bootman, and two additional positions in said department in the classification of Powderman-Com- pressorman and Powderman-Compressorman Helper, and it appearing to this Board that the need for said additional positions is urgent because of increased work volume in said department; On motion of Suparvisor Goyak, seconded by Supervisor Taylor, IT iS BY THE BCARD ORDERED that said requests are referred to the Civil Service Commission for study and recommendation to this Board, and the said commission is asked to consider this matter an urgent one . The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to John W. Ronayne. John W. Ronayne having filed with this Board an applization under the provis- ions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4, Subdivision E, Subsection 2, of Ordinance 382, to have a sub- division of 110 lots (9000 square foot minimum lot area) , in an A District, located on Lots 5, 8, 17, and 18, Foskett-Elwor:hy TractClayton Valley area; and said appli- cation having been referred to the Planning Commission of Contra Costa County and' said Planning Commission having reco -mended to this Board that said application be granted with the provision that side yards of 15 feet aggregate with neither less than 5 feet yards of 10 feet on both sides on all lots with frontages of over 30 feet; also sub- ject to conditions to be set forth in written approval of County Health Department with reference to septic tanks in said subdivision to be filed with the County Plan- ning Coarission. i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 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 z is hereby granted as recommended by the County Planning Com:lission. The foregoing order is hereby passed by the unanimous vote of the Board. in the Matter of Rescinding Board Order of June 25 with Reference to Requested Survey of Certain Positions in the County Surveyor's Office. This Board having on June 25, 1951, directed the Civil Service Commission to i ' report on a request of the County Surveyor and County Road Commissioner, for a survey of the duties of a position classified as Civil Engineering Assistant and a position classified as Senior Engineering Aid in the County Surveyor's office; Good cause appearing therefor, and on motion of Supervisor Frederickson, sec- onded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said order of June 25, 1951, be and the same is hereby rescinded, vacated, and set aside. The foregoing order is hereby passed by the unanimous vote of the Board. l' In the Matter of Water Supply for Prison Fara. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OP.DERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, is directed to negotiate with the owners of property in which the County is desirous t of obtaining water rights in order to supply the prison farm with an adequate supply of water in an effort to determine whether said property could be leased or purchased and to report to this Board in the immediate future on his findings. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Authorizing the Purchase of a Winch for the Central Contra Costa County Flood Control District. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the purchase of one singledrum 5 ton hand winch from Delta. Dredging Company for the Central Contra Costa County Flood Control District at a cost I of is authorized and approved. l The foregoing order is hereby passed by the unanimous vote of the Board. v In the Matter of Designating Joseph W. Barllzley, County Surveyor and County Road Commissioner, as the Authorized Representative to Submit Applications for Controlled Materials, etc. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE t (`3 onlay, August 6, 19j1, continued BOARD ORDERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, is hereby designated as representative of Contra Costa County to submit applications for allotment for controlled materials and for authorization to comnence construction on F highway and bridge projects in compliance with National Production Authority regulatiotso The foregoing order is hereby passed by the unanimous vote of the Board. It In the Matter of Approval of Supplementary Agreement with Contra Costa County Horsemen's Association re Maintenance of Parking Area Adjacent to Pacheco Adobe. An agreement dated August 69 1951, between the County of Contra Costa, herein- after referred to as the County and the Contra Costa County Horsemen's Association, 1 hereinafter referred to as zhe Association, and wherein it is agreed that the same terms of an agreement entered into on June 4, 1951, by the County and the California dater Service for the purpose of a parking area adjacent to the Pacheco Adobe, shall 1 apply to the operation and maintenance of said parking area obtained under said agree- ment dated June 4, 1951, is presented to this Board; and I On motion of Supervisor Taylor, seconded by Supervisor Goyak. IT IS BY THE BOARD ORDERED that said agreement dated August 6, 1951, be and the same is hereby approved and H. L. Cummings, Chairman of this Board, authorized to execute said agree- ment on behalf of the County of Contra Costa. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of the Acceptance of a Deed of Certain Described Real Property from the UNITED STATES OF Ab"ERICA, acting by and through the Administrator of Civil Buchanan Field - Correction- Deed)' Aeronautics, under and pursuant to the powers and authority contained in Public Law 311 - 81st Congress, to the COUNTY OF CONTRA COSTA, a Political Subdivision of the State of California. RESOLUTION OF ACCEPTANCE OF DEED f The United States of America, acting by and through the Administrator of Civil Aeronautics, under and pursuant to the rowers and authority contained in Public Law 311 - 81st Congress, having presented to the Board of Supervisors of the County of t" Contra Costa a good and sufficient deed, dated July 11, 1951, in which United States of America, acting by and through the Administrator of Civil Aeronautics, under and pursuant to the powers and authority contained in Public Law 311 - 81st Congress, is grantor and County of Contra Costa, a political subdivision of the State of California;, is grantee, conveying to the said County of Contra Costa the real property therein described, IT IS by this Board of Supervisors of the said County of Contra Costa 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. Passed and adopted by the Board of Supervisors of the County of Contra Costa f this 6th day of August, 1951, by the following vote, to-wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. ABSENT: Supervisors - None. THIS INDENTURE, made this 11th day of July, 1951, between the UNITED STATES OF AMERICA, acting by and through the Administrator of Civil Aeronautics, under and pursuant to the powers and authority contained in Public Law 311 - 81st Congress, hereinafter called the Grantor, and the COUNTY OF CONTRA COSTA, a political subdi- vision of the State of California, hereinafter called the Grantee: WHEREAS, by Instrument of Transfer dated October 99 1947, the UNITED STATES OF j AMERICA acting by and through the liar Assets Administration, did convey unto the COUNTY aF CONTRA COSTA, a political subdivision of the State of California, certain f property located in the County of Contra Costa, State of California; and WHEREAS, the description of Parcels No. 1 and No. 4 as contained in said In- j strument of Transfer have been found to be in error; and t WHE1iEAS1 it is the present desire and intention of the parties to said in- strument to correct said errors so as to perfect title of the Grantee named above. NOW, THEREFORE, WITNESSETH, that for and in consideration of the above recited premises and the assumption by the Grantee of all the obligations, reservations, re- strictions and conditions contained in said Instrument of Transfer dated October 9, 1947, all as set out therein, that the Grantor has remised, released and forever quitclaimed, and by these presents, does remise, release and forever quitclaim to the Grantee, its successors and assigns, under and subject to said reservations, restric- tions, conditions and exceptions, all its ri::ht, title and interest in and to the following described property situated in the County of Contra Costa, State of Calif. , to-wit: 417 MONDAY, AUGUST o, 1951 - continued And the Board takes recess to meet on Monday, August 13, 1951, in the Board chambers, Hall of Records, Martinez, California. ATTEST: W. T. Paasch Clerk airman Deputy Clerk BEFORE THE BOARD OF SUPERVISORS MONDAY, AUGUST 131951 THE BOD METARAT 9 O' LOCK A.M. IN REGULa:, ADJ(Ui:IPL$ SESSION. PRESENT: HOE. H. L. CUMMINGS, CHAIRMAN, ?RESIDING: SUPERVISCRS I. T. GOYAK, RAY R S. TAYLOR, W. G. BUCHANAN, J. FREDERICh50h.w.+. PRESENT: W. T. PAASCH, CLERK In the flatter of Denying Land Use Application of Jack J. Stagner. Jack J. Stagner 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 C Subsection 2 of Ordinance 382, to have a lumber yard in a retail business zone, in an R-B district located: Portion Lot 18 - North Richmond Tract, southside of Dam Road on east side of "Trocadero", - Sobrante 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 denied. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OR1)EFiED 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 Granting Land Use Permit to Elizabeth S. Brott. Elizabeth S. Brott 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 & 5 or Ordinance 382, to construct a duplex and eliminate side yard for carport only, in an R-S district located descrip- F tive parcel fronting 02 feet on west side of Minta Ave. 402 ft. south of Fitzuren Road , Antioch, and said application having been referred to the Planning Commission of Contra Costa County and said Planring Commission having recommended to this Board that said application be granted. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEhFD 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 flatter of Granting Land Use Permit to Irma B. Shanklin. Irma B. Shanklin, 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 request lot 131 ft. frontage x 150 ft. depth - (lot contains 20 additional feet in County Road) , in an R-A district located portion lot 3 - Walnut Creek Park Subdivision on West side of Meadow Road - approx 818 ft. north of Ridge Road also 75 feet north of Meadow Lane , 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 Goyak, IT IS BY THE BOARD ORDEnEL 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 Gertrude H. Ascher. Gertrude H. Ascher 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 1 of Ordinance 382, to establish a nursery business - to have green houses and lath house - not a sales yard , in an R-A district. located Pacheco Grant A Triangular tract of land bounded N by Concord Acres Annex, E by Concord Acres Annex and land of Keller SW by County Road and Concord Acres Annex Lot 49 portion lying south of a creek, and said application having been re- 41, S MONDAY, AUGUST 13, 1951 - continued - f ferred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted providing that greelq house be not over 3000 sqare feet in area. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE j BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Wm. F. Goebel. Wm. F. Goebel 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- i visions of Section 4 Subdivision A Subsection 2 of Ordinance 382, to have continuation of non-conforming use - to rebuild "Trailer King" building, in an R-B district lo- cated a portion of Lot 65, Del Hambre Terrace fronts 50 feet on the north side of Mt. Diablo Blvd. , this is the gest 5C feet, 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 providing that a set back of 35 feet be maintained. i On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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, as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. pr In the Matter of Granting Land Use Permit to Randell Cook. Randell Cook having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions; of Section 4 Subdivision F Subsection 5 of Ordinance 382 to have a 4 ft. side yard for his car port - other side is existing, in an R-A district located Lot 20 Moraga Park at 20 Glorietta Blvd.-Orinda, and said application having been referred to the Planning Commission of Conga Costa County and said Planning Commission having recom- mended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Suoervisor Taylor, IT IS 3Y 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Edward Cerruti. Edward Cerruti 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 provisionsi of Section 4 Subdivision F Subsection 6 of Ordinance 382, to have side yards of 13 feet on one side and 12 feet on the other side, in an R-A district located portion of Lot 118 Rancho Laguna de Los Palos Colorados, 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. C On motion of Supervisor Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to E. J. Turk. Ed. J. Turk 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 a 10 foot set back, in an R-A district located Lot 51, Moraga Woodland, 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 Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. r- c A i 419 MONDAY, AUGUST 132 1951 - continued In the flatter of Granting Land Use Permit to Dorothy Q. Rouse. Dorothy Q. Rouse having filed with this Board an application under the provisions 1 of Section 7 of Ordinance 3 2 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsection 3 of Ordinance 382, to have 2 lots less than 10,000 sq. ft. in area and less than 30 ft. in width, one lot will be 63 x 95 (there i Is an existing house on this lot) and other lot will be 75 x 95, in an R-S district located a portion of lot 30, Graceland Walnut Homesites property fronting 133.30 ft. r on the south side of Belle Ave. and 95 feet on the west side of Belle Ave. , 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 Goyak, 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 4 hereby granted. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Armando j Dianda. Armando Dianda 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 a proposed sub - division of 6 lots - minimum area to be .4 acre, in an A district located descriptive s parcel approx. 2 acres fronting on Denkinger Road bounded on the south by the canal, east of Clayton Road. Property of Dianda, 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 Goyak, 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 forgoing order is passed by the unanimous vote of the Board. In the flatter of Granting Land Use Permit to C. H. McEntyre & Co. C. H. McEntyre & 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 1 provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have an 8 foot side yard on one side and 9 ft. on the other side, in an R-A district located Lot 30 Moraga Meadows on Meadow Lane off Glorietta Blvd., and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission4 having recommended to this Board that said application be granted. On motion of Supervisor Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use ?ermit to Tom S. 1 Boothe. 3 Tom W. Boothe 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 G Subsection 5 & 6 of Ordinance 382, to have 5 ft. side yard on one side for carport and eliminate the set back for the car port, in an R-S district located lot 33, Bickerstaff Tract - Lafayette and the east portion of Lot 84, and said application having been referred to the Planning Commission of Contra CCostaCountyandsaidPlanningCommissionhavingrecommendedtothisBoardthatsaid application be granted. On motion of Supervisor Goya'.:, 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. The foregoing order is passed by the unanimous vote of the Board. fi i In the Matter of Granting Land Use Permit to Mrs. Donald R. parsing. Mrs. Donald R. Parsing having filed with this Board in application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have a side yard of 12 feet on one side, in an R-A district located Lot 252, Sleepy Hollow Unit No. 3, and said application having been referred to the Planning Commission having recommended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IB BY THE BOARD ORDERED that said application for land usepp permit for the modification of the pro- 4210 ZONDAY, AUGUST 13, 1951 - ^ontinued - visions of sid ordinance as herdnabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. X In the Matter of Granting Land Use Permit to Hanna Teiche. Hanna Teiche 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 3-5 of Ordinance 382, to have two parcels one to contain. 11,000 sq. ft. with 10 foot side yards, in an R-A district located 2 descrip-' tive parcels of Dortion of Teiche Property on south side of San Pablo Creek Road G bounded on north by Orinda Oaks, 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 Goyak, 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Leslie Pettitt. Leslie Pettitt 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 3-5-6 of Ordinance 382, to have side yard of 5 feet for a garage and to have side yard of 5 ft. on one side and 17 ft. on other side for residence wi'.h a set back of 21 feet on lot less than j acre with less than 100 ft. width, in an R-A district located Portion lot 91 - Santa Rita Acres Unit ,#2, 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 Goyak, seconded by Supervisor Taylor, IT 16 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. In the Matter of Granting Land Use Permit to Mrs. Wilhelmina A. Reed. Mrs. Wilhelmina A. Reed 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 B Subsection 2 of Ordinance 382, to have a horse occupation to do sewing in her home, in an A distrfct located Rancho E1 Sobrante ; Surplus Sobrante Per. Lot 25, bd. B.E. by W. by land of Nelson and fronting 144.0 feet on May 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 Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the pro- j 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 Frank Ball. Frank Ball 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 - 5 of Ordinance 382, to build second rest- deuce on parcel containing existing residence - new residence to have 5 ft. side yard: in an R-S district located descriptive parcel fronting 149.22 ft. on west side of Dam ' Road Approx. 1i mile south of Castro Valley Raod, and said application having been referred to the Planning Commission of Centra ;osta County and said Planning Com- mission having recommended to this Board that said application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORL'E.KED that said application for lard use hermit for the modification of the pro- visions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. qli 1 421 MOVDAY , AUGU,,) 13, 1951 - continued - In the Matter of Granting Land Use Permit to Elmer 0. Peters. Elmer 0. Peters 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 side yard of 5 feet on one side for his garage on one of the lots and to have 3 lots less than acre in area and less than 1CO feet in width, in an R-A district located Lot G 38 Santa Rita Acres Unit 1 on Garden 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 Goyak, 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 Jim Porterfield. Jim Porterfield 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 3 of Ordinance 382, to have lot with 70 foot frontage in R-S zone, in an R-S district located descriptive parcel fronting 70 ft. on north side of San Pablo Creek Dam Road approx. 1600 ft. of May Road , and c said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said f application be granted. E On motion of Supervisor Goyak, 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 In the hatter of Granting Land Use Permit to Mrs. H. A. Staples. Mrs. H. A. Staples 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 6 of Ordinance 382, to have set back of 1 ft. from Beverly Road for a garage, in an R-1 destrict located Lot 18, Block 11, Beverly Road - Kensington 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 application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested , be and the same is hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Paul Lahti. Paul Lahti 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 5 foot side yard on each side, in an R-1 district, located: Lot 97 - Beverly Hills Tract - Kensington Area, and said application having been referred to the Planning Commission of Contra i Costa County and said Planning Commission having recommended to this Board that said C application be granted. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEnED 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 William H. Escalona free permit to Deddle in the unincorporated area of the s County. z t William H. Excalona, Box 1303, Oakley, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the county, and it appearing to this Board that said William H. Excalona is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #30 114 221, dated November 1C, 1946; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said William H. Excalona be, and he is hereby granted a free permit to peddle produce in 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 r MONDAY, AUGUST 13, 1951 - continued - hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596 ` The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of the Board of Supervisors of the County of Contra Costas Authorising the Filing of a n. - Disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn lands in said county, which action is now pending in the "District Court G of the United States, in and for the Northern District of California, Southern Division, entitled therein, United States v. Certain parcels of land in the City of Richmond County of Contra Costa, State of California, ANNA B. LEE, et al, defendants'll No. 2232-G; and WHEREAS, the title to the lands subject of said action has been vested in the United States and the United States has been in possession of said lands; and I WHEREAS, it appears that the County of Contra Costa has no interest in the lands j subject of said action and described as Parcel 23, as described in the complaint on file in said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the lands subject of said action, NOW, THEhEFORE, BE IT RESOLVED T"T said County of Contra Costa has and makes no claim to any title or interest in or to said lands subjuct of said action, or any compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Sale at Public Auction of Property which has been41 Deeded to the State for t :< Non-Payment of Delinquent Taxes. S. S. Boyd, Tax Collector of Contra Costa County,, having notified this Board that it is his intention to sell at Public Auction to the highest bidder the herein- after described parcels of property which have been deeded to the State for non-pay- ment of delinquent taxes for a sun not less than the minimum price set forth following the description of each parcel; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that approval is given to said Tax Collector, to sell said property under provisions of Section 3699, of the Revenue and Taxation Codeq said property described as follows: dT•_ DIABLE UNIFIED .SAY POI11T COMPONENT YEAR OF SALE DATE OF DEED TO MINIMUM 1 BLOCKS LOTS DELIN„UENCYt STAJ§ AND NM= SALE PRICE CITY OF BAY POINT E 12 S 58.30 ft. 1930-31 3039 6/29/36 - 1236 S 81.48 of Lot 8 54 Lot 2 less 1935-36 2117 6/30/41 - 142 4.88 portion to E.B.M.U.D. 77 3 1931-32 4390 6/29/37 - 1865 3.59 MARTINEZ OUTSIDE MMTJN,EZ LAND COMPANY ThACTCT 'VO 4 21 7 1942-43 4113 6/28/48 - 211 38.68 RICHMONL OU:;ILE MAP OF EASTHEIGHTS 73 6 1942-43 y341K 6/28/48 - 184 155.58 79 1 1939-40 1962 6/27/45 - 119 117.91. MAP OF EAST RICHMOND HEIGHTS TRACT NO. 2 83 1 1941-42 213 6/30/47 - 196 9.43 83 2 1941-42 2039 6/30/47 - 197 9.43 83 3 1941-42 2040 6/30/47 - 198 9.43 83 5 1941-42 2041 6/30/47 - 199 121.21 83 7 1941-42 2042 6/30/47 - 200 121.21 86 13 1942-43 3421 6/28/48 - 185 126.61 88 10 191+3 3422 6/28/48 _ 186 117.79 91 5 1944-45 1855 6/29/50 79 176.05 92 5 1943-44 2121 6/30/49 - 141 117.22 92 6 1941-42 2047 6/30/47 - 202 116.79 j9212N131942-43 3425 6/28/48 - 187 205.77 95 40 1944-45 1861 6/29/50 - 80 131.19 95 42 1938-39 2087 7/ 3/44 - 232 109.86 95 47 & 48 19 -45 1862 6129/50 - 81 211.50 95 49 1937-38 1996 6/29/43 - 215 109.45 MAP OF EAST RICHMOND HEI71HTS TRACT N0. 111 23 1942-43 3241 6/28W- 179 121.00 113 4 1944-45 1878 6/29/50 - 82 138.86 YAP OF EA6T RICHMOND HEIGHTS TRACT NO 4 129 1 1939 1901 27 123 115.30 423 MONDAY, AUGUST 13, 1951 - continued - YFdR Cr SALE DATE OF DEED TO MINIia BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE SAN PAELO OUTS N N T RICHMOND TERRACE TRaT 5 25 & 26 1942-43 3487 6/28/48 - 189 170.74 7 1 to 4 1942-43 3489 6/28/48 - 190 583.11 Incl. 8 15 1942-43 3496 6/28/48 - 191 142.76 12 16 1942-43 3502 6/28/48 - 195 141.19 17 1942-43 3503 6/28/48 - 196 163.27 12 18 1942-43 3504 6/28/48 - 197 163.27 12 19 1942-43 3505 6/28/48 - 198 163.27 TENK§gBY HEIGLUS 29 6 1943-44 2098 6/30/49 - 139 29.43 15 14 1941-42 2009 6/30/47 - 190 181.86 MAP OF NORTH RICHXUND LAND & FERRY CO. N0. 5 1 & 2 1942-43 3251 2 01 103.90 7 9 & 10 1940-41 1635 7/ 1/46 - 109 83.60 11 31 & 32 1943-44 1775?ar 6/30/49 - 96 94.20 14 22 elk 23 1942-43 3256 6/28/48 - 181 86.66 18 14 1944--45 1599 6/29/50 - 72 26. 4 18 27 & 28 1941-42 1926 6/30/47 - 187 94: 7 19 21 & 22 1944-45 1603 6/29/50 - 73 118.31 YAP OF NORTH RICH d0ND LAND AND FERRY CU. NO. 2 68 21 & 22 1940-4-1 152 7/ 1/46 7110 95.77 KERLAX6 ARLINGTON TERRACE 2 1 to 13 1943-44 2 5Par 6/30/49 - 188 1879.83 Incl. & 22 S P LO 0 S uE liESCi IP IVF Undivided * interest 1937-3 27 6/29/ 3 - 236 247.07 in Lots 18, 28, 29, 30, 31 & 32 Section 26, T2N R5W YDBX & Lot 25, Section 25 T2N R 5Wi MDBM CARQUINIM SCHOOL All Tide Land Location 1938-39 2353. 7/ 3/44, - 243 91..84 225 contg. 1.790 Ac Undivided 24/40 of 1931-32 4447 6/29/3? - 1876 120.97 Survey No. 12 State Tide Lands of Contra Costa County being SW 4 Section 31 TY R3W MDBM except S. P. r/w & W 800 feet owned by American Smelting Refining C6. Undivided 1/5 of SurveY1939-40 2199= 6/27-/45 133 35:97" 12 State Tide Lands of Contra Costa County being fract'l SW j of Section 31 T3N R3W ADB:'[ except r/w of S. P. Co. a and 800 Feet owned by r . k American Smelting Refining Co. Undivided 1/5 of Survey1939-40 2196-A 6/27/5" " 1321.79 State Tide Lands of Contra Costa County being in SW -j of Section 31 T3N R3W UDBU except S. P. r/w and W 800 ft. owned by American Smelting Refining Co. Por Ro Canada Del Hambre being also por of SW pf Sec 31 T3N R3W MDBM beg at a pt where the S In of a Wharf Franchise Granted to John Muir, Nov. 15, 1880 intersects S In of Tide Land Survey No 12 & in a certain course of said survey, bearing N 40 3/4° E 3.50 chains, said pt of beg is 100' N & at R/A to center In of R/W of S P Co. th N 40 3/4° E 150' more or less to end of said course th S360 E run along said S In of said tide land-survey 176' more or less to int of said course with S bd on of aforesaid Muir Franchise th W along S In of said Franchise to place of beg together with strip of highland lying bet above 1d & N In of R/W of S P Co contg altogether 73 Ac Por of Ro Canada Del Hambre beg at a pt on N In of R/W of S P Co where E In of foot bridge extended S meets said R/W near eng sta 2846 plus 88 th N along E In of Foot Bridge to S In of Tide Land Location No 11 th W along S In of said location No 11 to N In of said RA the E along said R/W to place of beg. .15 Ac All that por of Tide Land location 11 lying N of R/W of S P Co & W of E In of Foot Bridge which meets said R/W near Eng Sta No 2846 plus 88 contg .40 Ac All that por of Tide Land Location So 226 which lies W of W In of Wharf Franchise No 287 granted by Supervisors to A. S. Carman Feb. 5, 1917 & said In ext S to meet High Ld contg 7.19 Ac YSAR OF DELINQUENCY 1938-39 SALE NUMBER 2350, DATE OF DEED TO STATE AND NUMBER 7/3/44- 242, MINIMUM SALE PRICE $419.37 The foregoing order is hereby passed by the unanimous vote of the Board. rr MONDAY, AUGUdT 13, 1951 - continued - In the Matter of Land Use j Application heretofore granted to A. H. Hadden. This Board having on July 23, 1951 granted a land use permit to A. H. Hadden with reference to size of lots in a subdivision; and request having been made to this Board for reconsideration of said permit and the matter having been referred to the District Attorney; and WHEREAS, on the 13th day of August, 1951, the applicant, A. H. Hadden appeared before this Board by his attorney, John Nejedly, and consented to an amendment of the land use permit heretofore granted with reference to size of lots in a subdivision; NOW, THEREFORE on motion of Supervisor Taylor, seconded by Supervisor Goyak,d' IT IS BY THE BOARD OBERED that said land use permit be amended to have the following proviso: Provided that one lot be eliminated between Lots 6 and 11 on a tentative map as submitted to the Planning Commission, and that lots in the subdivision abutting on undiveloned land be of a size in excess of 19,000 square feet. j BE IT FUHTdER ORDERED that the Planning Commission is directed to consider the1saidtentativemapofasubdivisionatitsmeetingonthe14thdayofAugust, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission Ex- tension of Time on Request for Re-zoning. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE # C BOARD ORD&iED that the Planning Commission is granted an extension of 9C days to report on the request of 75 petitioners that Santa Rita Road from Appian Way to the end of Santa Rita Road be rezoned to Agricultural. The foregoing order is hereby passed by the unanimous vote of the Board. r In the Matter of Policy with Reference to Con- sideration of Requests for Review of Salaries of County Employees. In order to establish an orderly procedure for the consideration of requests on behalf of County Emplcyees for review of their salaries, and on motion of Super- i visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following be and the same is hereby approved and adopted as a policy of this Board: Under present procedure the Civil Service Commission makes a periodic review of the salary or wage scale assigned to each class of position in orir to ensure that such scales be kept as nearly as possible at prevailing levels. Heretofore, however, there has been no prescribes? procedure to be followed in taking up with this Board a proposal that it authorize a special review of the oay scale for a Darticular class of position in the event developments indicate that such a special review, prior to the next periodic review, has become advisable. Out of recent discussions your Board C has developed the following procedure to be followed hereafter on such proposals. If developments in the community appear to justify a review of the pay scale of a classification within a department, the department head shall arrange with this Board for a hearing at which he shall present in writing his request for the review and his justification therefor. In the event the department head fails to promptly present a request for review, the employees or their representative may present their request and its justification in writing directly to this Board. A copy of the re- quest shall be furnished at the same time to the department head. In each such case the Board will require from the department head a written statement of his opinion on the merit of the request. The requirement that the request be presented in writing shall not operate to preclude the appearance of the department head or employees, either in person or by j representation, before this Board in behalf of the request at the time it comes up for consideration. c If after consideration of any request for review the Board feels that such a review is justified it shall refer the request to the Civil Service Commission for immediate special review and recommendations based on its findings. The objective of the above described procedure is to ensure that all parties concerned are kept fully informed of any pay adjustment under consideration. You are requested to see that it is made known to all of the employees in your department. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Denying Claim of Richard Lair, a Minor, on the Recommendation of the District Attorney. On the recommendation of the District Attorney and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the claim of Richard Lair, a minor, by and through his guardian ad litem, Alice M. Lair, ev for $5,000.00 damages be and the same is hereby denied and referred to the County Purchasing Agent to be forwarded to the County Insurance Adjustor. i The foregoing order is hereby passed by the unanimous vote of the Board. CC?4- MONDAY, AUGUST 13, 1951 - continued - In the ldatter of the Report of the Planning Commision on the Request of WE5LEY 1AMI :iENRIETTA JACKSON, ANCINDA ADAMS and LZ:VIS POPES 1 , for Rezoning in the NORTH RTCi 3 OND dnSA. WHEREAS, on the 25th day of Jane, 1951, the Planning Commission of the county of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEitEA, this Board has heretofor ordered a hearing to be held on the 23rd day of July, 1951, for the purpose of hearing protests, petitions and presentations that may be made by any persons woo are interested in the said matter, and WHRis AS, it was further ordered that the hearing be held by this Board on the 13th day of August, 1951, for the purpose of hearing protests, petitions and oresen- e- tations that may be made by any persons who may be interested , and WHEREAS due notice of said hearing on the 13th day of August, 1952, having been heretofor been given ir. the manner provided by law, and WHEitE , the said matter having been heard and the Board desiring further time to consider the said matter, NOW THEREFORE, IT 13 GRiDEhED that the hearing be continued for one week to the 20th day of .august, 1951, at the hour of 2:00 p.m. The foregoing oder was passed by the following vote oP the Board: I AYES:Supervisors - ?. T. GOY AK, H. L. CDjOiINGS, tAY S. TAYLOR, 7. G. IBUCHANAN, J. FREDERICKSON NOES:Supervisors - NCNB dBSENT: Supervisors - NONE xv b M e t I+ tv E , X 6.'a r r} ar Y p 1 c C ,. Y 1 w ry J k cr„t n y r: r c p r i h k11 7 ri "'. a i: xa" v s i r c rP„ a F i`' r s.+ - T- ' ir> v. r,")sa. ter', 1 9 `,e A rx l " b t zrT ^a 4 M U } 1 } f 4 4 e A r C vK B'>^TI x.. F s !.. - ti C ie - i t y C i", r 5 w' i xw pg L- r ons < y v r b d r_ 3i damn35 xry s+- „-. 6 r }. a - 1. y 4 a n N ti fp s h 7 i x^ c a s. a y ° ;` u'xZ 7-' -k.,r ' 5 _ f b -.r}k r q d vy r e ^ rV cz r, i S.. A 4 t `tY4 5 0 s`l`1 s °` a v'`f'r t r y ss' r h e d'a ss 1 ix r .r to 1 r. 1 5.r i z . F I";f t Lr s s -", c Xi'_ t'. rc '' 1 5 r t r: 11q,^ d ' t-- f ' f} wr'1 e tit i I `.. tx ' r t r, - r +` ' f. a s 4` ' ri ` i ,f . '`h1+'R'cf' t fie+:-.' . n` i s s , w,- it y-;y4u +.i "`. ; r A{M ' rs-." T ,, iSr q R94` P''. t B r v.a s 1 Yi ,f Kfi_' _ ,ax, r r a q4. 6 y n o-. 2" fE-' S 2Y'nY 2 a r x a r e 3 A ' "'' i - 1 y, .- 3. FIr 1 T''' Sq "''- - 4,^s_ /F 1 tt/ * K 7 f Sr J k S NR Z 1,: 1f f 4 s f , x `w a N , r} s sf e estr » ` + YY ' Iv 3" , '» .i 3k S wti f Q=rrc. i t r'^ a k Y r j," trL s " n . n "` r t 11 11. w `k't f! p i . ,,, Y r t,r,,. c m rt r r 3, y,+.z 4t-a`W.x r-- c r h 1 't"ro der i ir a s asr' =n w l x'-1 d r,r. i" W I I . I ', ,> a-. rte ,. sn,f i.. t i' x "s N N I.1. K„ m 4 x_ P K'S - n t {'+ a- ..r ' , I ' i i T+-C IK r, ,, aI y d r e 3 r r v. " , .y: 1. t', - I 11 1 11 It t Z- a' I GGt r2 F t k ':sem Y Com.. 425 MONDAY, AUGUST 13, 1051 - continued - In the Matter of Changing hours of Branch Library Assistant, E1 Portal j Branch.c' At the request of the County Librarian, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that effective September 1, 1951, the hours of one Branch Library Assistant (Marion Gray - E1 Portal Branch) are increased from thirty to forty hours per week. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Librarian for Library Aide for Lafayette Branch. The County Librarian having filed with this Board a request for the ad- dition of one Library Aide on the basis of fifteen hours per week for the Lafayette Branch, and effective September 19 1951, and on motion of Supervisor Taylor, seconded G by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said request is referred to the Civil Service Commission for its recommendation as to the proper classification for said position. 4 IT IS FURTHER ORDERED that in view of the fact that said Librarian is of th opinion that addition of said position should commence as of September 1, 1951, the Civil Service Commission consider this request an urgent one. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of the County Probation Officer for survey of work in the Richmond office. At the request of John Davis, County Probation Officer, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the work in the Juvenile Hall, Richmond office, and to recommend to this Board its findings as to whether a position in a new class of Field Probation Officer, Grade II, should be created for said de- partment. The foregoing order is passed by the unanimous vote of the Board. tff In the Matter of Ordinances 621 and 625. A copy of Ordinance 621 having been 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, as evidenced by affidavit of Pernice M. Orser, presented to this Board; And a copy of Ordinance o25 having been published for the time and in the manner required by Law in the Lafayette Sun, a newspaper of general circulation printed and published in the county, as evidenced by affidavit of Eleanor Silverman presented herewith; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE j BOARD ORDE :ED that said Ordinances, 621 and 625, be and the same are hereby declared duly published. It is further ordered that said affidavits be placed on file. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Monthly Reports filed by County Departments. G Reports for the month of July are presented by the Veterans Service De- partment and by the County Hospital, and IT IS BY THE BOARD ORDERED that said re- ports be placed on file. In the Matter of Salary Range of Senior Inspector, Agricultural Department. V. G. Stevens, Agricultural Commissioner, having recommended to this Board that the salary range of the Senior Inspector in his department be fixed at $284-341; On motion of Supervisor Frederickson, seconded by Supervisor Goyd*, IT IS e_ BY THE BOAP.D ORDEIRED that said matter is referred to the Civil Service Commission R for study. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Authorizing Attendance at Meetings. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, it Is by the Board ordered that A. G. Golden, Director of Social Service Department, is authorized to attend a State-County meeting at Sacramento, August 16, 1951, at County G expense and that the following members of his staff are also authorized to attend the meeting at no expense to the County: Helen Maloney, Robt. Clymer, Veryl Lewis. 4`6 MONDAY, AUGUST 13, 1951 - continued It is further ordered that said M. G. Golden is authorized to attend a Federal and State meeting at San Francisco August 15, 1951, at County expense. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Approving Purchase of Fire Equipment, etc. , for Eastern Contra Costa County Fire Protection Dist. At the request of Gerould Gill, Commissioner of the Eastern Contra Costa County Fire Protection District, and on motion of Supervisor Buchanan, seconded by Supervisor'. Frederickson, IT IS BY THE BO.&nD ORDERED that the County Purchasing Agent is author- ized to purchase for the use of said Fire District a Pickup from the Kensington Fire G District at a cost of net to exceed $1150.00 and to purchase 6 two-way radicsfor said Fire District. It is further ordered that said Purchasing Agent is authorized to advertise for bids for a Dodge Power-wagon, equipped, to be purchased for said District. I The foregoing order is hereby Passed by the unanimous vote of the Board. i In the batter of Directing Grube Hog Farm to Cease Operations Within 30 Days. On the recommendation of the District Attorney and the County Health Officer and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOTH ORVEREL that the Grube Hog Farm, Rte. 1, Box 197, Martinez, be and the same is hereby notified to cease operations and close said hog farm within 30 days, with the under- standing that no additional hogs are to be brought onto said farm during said 30 day period. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Health Officer' s Request for Intermediate Typist- Clerk to work in the Crippled Children' s Program. Dr. H. L. Blum, County Health Officer, having requested that this Board assign the 10% portion of funds available for the administration of a Crippled Children's Program to pay for an Intermediate Typist-Clerk to take care of the correspondence, filing, and financial accounting in the work of said program; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE C, BOARD ORDERED that said request is referred to the Civil Service Commission to study i the duties and report the proper classification for the position involved, and that said commission regard this request as an urvent one in order that the program may be based with said County Health Department beginning September 1. It is further ordered that said matter is also referred to the County Auditor for a report on the amount of funds available for said work. The foregoing order is hereby passed by the unanimous vote of the Board. In the Natter of Proposed Lease with the California W; •kv. National Guard for Office Space at the New Armory, Said Office Space to be used by Nurses of the County Health Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEREL that the District Attorney is directed to prepare a lease between the ' County and the California National Guard wherein office space at the new Armory lo- cated on Willow pass goad, Concord, will be leased to the County for six months at the rate of S20.CO per month. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Ordinance No. 627. Ordinance No. 627 which creates the office of County Administrator and pro- vides for the appointment of said Administrator and amends Ordinance No. 325 (Civil Service Ordinance) , is presented to this Board; and On motion of Supervisor Puchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 627 be and the same is APPROVED AND ADOPTED. f IT IS FURTiMR ORDERED that a copy of said Ordinance No. 627 be published for the time and in the manner required by law, in the "Richmond Daily Independent", 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. 628. i Ordinance No. 628 which defines the qualifications, duties and: responsibilities., e_ 4j MONDAY, AUGUST 139 1951 - continued of the County Administrator, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 628 be and the same is APPROVED AND ADOPTED. IT IS FURTHEN ORDERED that a copy of said Ordinance No. 628 be published for the time and in the manner required by law, in the "San Pablo News", a newspaper of general circulation, printed and published in the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board. In the Natter of Denying Claim of California State Automobile Association for Damages. On the recommendation of the District Attorney and on motion of Supervisor C Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the claim of the California State Automobile Association, Inter-Insurance Bureau, #119766, Roy H. 1 Marks, in the amount of S150.00 be and the same is hereby denied and referred to the County Purchasing Agent to be forwarded to the County Insurance Adjustor. The foregoing order is hereby passed by the unanimous vote of the Board. 0 In the Matter of Land Use Permit to W. J. Heisler. W. J. Heisler 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 provis- ions of Section 4 Subdivision F Subsection 2 of Ordinance 382, to build two duplexes, in an R-A district located - property fronting 59.64 ft. on the west side of Detroit Ave. approx 1400 ft. north of State Highway and 600 ft. south of Todd Ave. - Concord 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 denied; and James F Hoey anoears before this Board on behalf of the G 1 applicant, W. J. Heisler, and presents a petition signed by approximately 32 alleged property owners and residents of properties located near the premises known as 623 Detroit Avenue, Concord, and in which petition the Board of Supervisors is requested to approve the application for Land Use Permit hereinabove referred to, and said James F. Hoey notifies this Board that said applicant is agreeable to modifying his request for Land Use Permit; On motion of Suvervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application is referred back to the Planning Commission for further consideration because of the proposed modification in the application ani i because of additional information to be presented to said Planning Commission. The foregoing order is hereby passed by the unanimous vote of the Board. IA the Matter of Application of Doyle Draying Company for Permit to Establish a Trucking Terminal with Warehouses and Offices in S. D. No. 3. This Board having g on August 6, 1951, continued to August 139 1951, at 2:00 P.M. the hearing on the application of Doyle Draying Company for a Land Use Permit under the provigons of Ordinance 278 and its amendments, to establish a trucking terminal with warehouses and offices in S.D. No. 3 to be located on Lots 30, 319 329 and 33, Cloverdale Tract, near Concord; and this being the time to which said hearing was continued, Louis McKannay, Attorney for said Doyle Draying Company, appears on behalf of said applicant and presents to the Board 8 letters signed by alleged resi- dents of the area in the vicinity of the proposed site of the Doyle Draying Company and in which approval of said application is recommended; and the following persons c also appearing on behalf of said applicant: Berl Bales, President, Concord Area Chamber of Commerce, Earl Edwards, Chas. H. Martin, Blanche Berg, Genevieve Hodges, Mrs. Sadie Hale, Mrs. A. E. Maderos; And the following persons appeared to protest the granting of said application: Stephen Welch, Attorney at Law, representing Larry Burror and others; Larry Burror, who stated he represented 84 persons who signed a petition protesting said applicatio and which petition was presented to the Planning Commission, and that he represented certain persons who have purchased oroperty in Wilshire Estates: Evelty Lindgren, Mrs. 011ie Blair, tors. Albert Veregee, Mrs. Rose Huset; and this Board, having fully I considered the matter of said application on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the hearing is closed and the matter taken under submission for one week to August 20, 1951. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Application of David E. Fisher, D. C. , for Land Use Permit. David E. Fisher, D. C. , 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 No. 382, to establish a doctor' s office in an existing residence, in an R-1 District, located on p Lot 9, Block2, Rollingwood Subdivision; and 1 I Said application having been referred to the Planning Commission of Contra G Costa County, and said Planning Commission having recommended to this Board that said application be granted, with the provisions that it be granted for a period of two years, that there be no exterior changes in the residence, and that his sign be no ONLAY, AUGU6T 13, 1951 - continued - larger than 24" x 24,, ; and Dr. David E. Fisher, applicant, appears before this Board on his own behalf; and T. S. Anderson, President, Rollingwood Improvement Association, Ernest Hill and others appear in opposition to the granting of said permit; I On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing is closed and the matter is taken under submission for one week. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed ordinance with reference to the licensing and vac- cination of dogs. A form of ordinance providing for a public pound, the licensing and vaccination of dogs, control of rabies, issuance of permits for dog kennels, etc. , is presented to this Board; and i Francis Hoey, attorney at law, on behalf of the owners of several kennels j within the County of Contra Costa, appears before this Board in opposition to some of the provisions of said ordinance; and Clifton Brooks, member of the executive committee of the Public Health Associ G ation, appears before this Board and states that while he has not had an opportunity to present the complete ordinance to the committee of the ?ublic Health Association, he expects their approval of the adoption of an ordinance that will properly provide for vaccination of dogs, control of rabies, etc. ; and Letter from the Contra Costa County Mayors' conference requesting deferment until discussion before the governing bodies of the cities on the probability of entering into agreement with the County on dog control within the various incorporated! areas; and Letter from the Mt. Diablo Dog Training Club endorsing the proposed ordinance generally by making certain recommendations for amendment to said ordinance, are pre- sented to the Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TdE BOARD ORDERED that the hearing on said ordinance be continued to September 17, 19519 at 2:30 p.m. The foregoing order is passed by the unanimous vote of the Board. And the Board adjournes to meet on Wednesday, August 15, 1951, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. Paasch, Clerk Chairman ByA61• Deputy Clerk BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, AUGUST 15 1951 THE BOARD MET AT 9 O',HOCK A.M. IN REGULAR ADJOURNED SESSION. PRESENT: HJN. H. L. CUIUINGS, a . y CHAIRMAN, PRE6IDIIIG: M SUPERVISORS I. T. GOYAK RAY t S. TAYLOR, W. G. BUCHANAN, J. F.iEDEE I CKS ON. PRESENT: W. T. PAASCH, CLERK In the Matter of Requesting Civil Service Commission to survey duties of position in County Surveyor's Department. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to survey the duties in road District No. 5 to determine whether a position in the class of District; Road Foreman should be added to the personel in the County Surveyor' s Office. c IT I6 FURTHS:i REQUE,6TED that said Civil Service Commission consider this re- quest an urgent one in view of the fact that there is a great volume of road work to be done in said District No. 5. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation of personnel list, County Surveyor's Department. t On the recommendation of the Personnel Director and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOIRD ORDERED that the resolutions adopted by this Board on June 26, 1950, which authorized classified personnel for the various offices and departments, be and the same is hereby amended to add two post- 9 WEDNELllAY, AUGUoT 15, 1951 continued tions in the class of Junior Civil Engineer in the County Surveyor's Department. i The foregoing order is passed by the unanimous vote of the Board. 1 i In the Matter of Request of Mr. and I!rs. R. C. Andrews that no permit be granted to place ad- vertising signs on their property. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDnRED that the communication from Mr. and Mrs. R. C. Andrews, 1480 Grove Drive, Concord, protesting the granting of any permits for advertising signs on property at Grove Drive and Clayton Road, etc. , is referred to the Planning Com- mission. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approval of agreement between the County of Contra Costa and the City of Richmond with reference to the extension t to County of Venereal Disease Control Program by Richmond Health Department. Agreement dated August 15, 1951, between the County of Contra Costa, herein- after referred to as County, and the City of Richmond, hereinafter referred to as the City, wherein it is agreed that said City through its Health Department will extend its venereal disease control program to include clinical services for the population in the area embraced by Townships 7, 10, 11, and 12, and wherein the County agrees to pay City for the performance of said service the sum of £18,337 in eleven installments of $1,667 each, payable on the 25th day of each of the months of August, 19517 to June, 1952, inclusive, provided that in the event it is found necessary by the mutual agreement of the City Health Officer and the County Health Officer to continue under assignment to the County program in the aforementioned area for the months of August and September, the intermediate stenographer clerk and the clinic nurse now so assign- ed, there shall be deducted from the remittance for each of those months under said agreement the sum of SF20 as the value of the services of said County employees , is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement is APPROVEL and W. L. Cummings, Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his war- rants in favor of the City of Richmond in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Ordinance No. 629. Ordinance No. 629, which amends Ordinance No. 325 (Civil Service Ordinance) by providing for the extension of the period of eligibility of any person Who has served in the armed forces of the United States in the matter of successful applicants following examinations, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOARD OcR1)ERLD that said Ordinance No. 629 be, and the same is hereby VPROVED and ADO?TED. IT IS BY TiiE BOAiD rUATHEh Oi+DE6ED that a copy of said ordinance be published for the time and in the manner required by law in the "Tri-City News", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the blotter of Directing District Attorney to prepare amendment to salary ordinance. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDrRED that the District Attorney is directed to prepare an amendment to the salary ordinance to provide for an increase in the salary range of the class of posi- tion "Civil Engineering Associate" from Range 32 to 33, and to add the class of "Senior Weed and Pest Control bran" at salary Range No. 23 (0-284 - $341) . The foregoing order is passed by the unanimous vote of the Board. i f . 4 A; aZ.,a. •a.- t .v.' M.dean r Ur o m 6,itk7is?,rf, kY AR+' 4. 1 4F) Ei Nr;DAY, AUGU-T 117 1951 - continued In the Matter of Recommen4ation j of Civil Service re position of i 'Public Assistance Supervisor in charge of Pittsburg office of the Social Service Department. C On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the matter of the recommendation of the Civil Service Commission that the position of Public Assistance Supervisor in charge of the Pittsburg office of the Social Service Department be reallocated to the class of Public Assistance Supervisor, Grade II, is continued for further study by this Board to September 177 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation of Civil Service Commission with reference to certain positions. The Civil Service Commission having recommended A one-range increase for the position of Public Assistance Supervisory Grade No. I; and A one-range decrease for the position of Principal Clerk; No change in the range of position of Senior Clerk; and A two-range increase for the following positions: 1. Equipment Mechanic 2. Combination Welder 3 Blacksmith 4• k 1EquipmentMechanicForeman 5. Garage Superintendent On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matters by continued to August 209 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation of Civil Service with reference to a position in the class of Typist Clerk in the County Assessor' s Office. The Civil Service Commission having recommended that a position in the Assessor's office presently classified as Typist Clerk be reclassified as Intermediate Stenographer Clerk, IT IS BY THE BOARD ORDERED that said matter be continued for further study by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to cancel County tax lien. The United States Department of Justice, through V. Yitchellt Special Assis- tant to the Attorney General, having requested the cancellation of the unpaid 1947-48 County tax lien on Lots 18, 21, and 22, Block 32, Townsite of Santa Fe, title to which has been obtained by the United States Government under judgment recorded August 61 1946; and The County Auditor having requested authority to cancel the 1947-48 County tax lien under 1947 Sale No. 119 on Lot 18, Block 32, 1947 Sale No. 122 on Lot 21, Block 32, and 1947 Sale No. 123 on Lot 22, Block 32, Townsit of Santa Fe; and said 9 request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1947-48 County tax lien as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to cancel 1agreementdatedMarch20,z 1950, with the City of Rich- mond with reference to use of City Council Chambers and the Deputy County Clerk's Office. This Board having on March 20, 1950, entered into an agreement with the City of Richmond, wherein the City agreed to permit the County to occupy Room 326 in the City Hall under certain provisions as and for a branch County Clerk's office; f On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a cancellation of said agreement to become effective August 20, 1951. The foregoing order is passed by the unanimous vote of the Board. r 431 WEDNESDAY, AUGU6T 1, 1951 - continued -r i In the Matter of Use of Room 306, Superior Courtroom, Hall of Justice, Richmond, by the County Clerk. On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the use of Room 309, Superior Courtroom, Hall of Justice, Richmond, as a branch office of the County Clerk be, and the same is hereby APPROVED, said quarters having been leased to the County by the City of Richmond on April 2, 1951. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, August 20, 1951, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. Paasch, Clerk Chairman. By,70li .lti. Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS MONDAY, AUGUST 20, 1951, THE BOARD :-EET AT 9 O'CLOCK A.M. IN REGn*R SES--ION. PRESENT: UI III-4GS . CHAIRMANHON. H. L. C y PRESIDING: 0U:'ERVISORS I. T. GOYAK. RAY S. TAYLOR, W. G. BUCHANAN? J. FREDERICKSON. PRESENT: W. T. P' AS CH, CLERK. In the ?Matter of Granting Land Use Permit to Mrs. Albert S. Hart. Mrs. Albert S. Hart 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 13ection 4, Subdivision G, Subsection 5, of Ordinance 382, to have 7 foot side yard at one point for garage addition to residence in an R-S district located on Lot 78, Lafayette homelands, Unit #2, last lot on south side of Solano Drive, Lafayette and said application having been referred to the Planning Commission of Contra Costa County and said Planning Comlission having recoazended to this Board that said aDDlica- tion be granted; On motion of Supervisor Goyak, 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 j is hereby grante.i; t The foregoinggng order is passed by the unanimous vote of the Board. lIn the Matter of Granting Land Use Permit Ito L. J. Mussano. i L. J. Mussano haviu& filed with this Board an application under the 8 p. provisions of Section 7 of Ordinance 3 2 for a land use permit for modification of the provisions t, iof Section 4, Subdivision G. Subsection 5, of Ordinance 322, to have an 8 foot 6 inch side yard for garage in an R-S district located on Lot 29, Paradise Acres , Unit #2 , on Avalon Avenue, Lafayette Area; and said application having been referred to the Plan- ning Comaission of Contra Costa County and said Planning Cozriission having recommended to this Board that said application be granted; t On motion of Supervisor Goyak, 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 ordin:-nce as hereinabove set forth and requested, be and the same pis hereby granted; The foregoing order is passed by the unanimous vote of the Board. In the Matter of jGranting Land Use Permit to Chas. E. Phillips. i Chas. E. Phillips having filed vith this Board an ap lication under the provis- ions of Section 7 of Ordinance 3232 for a land use permit for modification of the pro- visions of Section 41 Subdivision A. Subsection 2, of Ordinance 382, to complete apart- ment in existing garage in an R-1 district located on Lots 10 and 12, Block 15 E Rodeo Townsite, on west side of Vallejo ,ve. , off 3rd Street; and said application having been referred to the Planning Commission of Contra Costa Count; and said Planning Com- mission having recom::fended to this Board that said application be ?ranted; On notion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ABOARD ORDERED that said application for land use per:ait for the modification of the provisions of said ordinance as hereinabove set fortn and requested, be and the same is hereby granted; The foregoing order is passed by the unanimous vote of the Board. t C1C1 2 t' AUGU--T -0, 1931 - c,-nt nued - In the :tatter of Granting Land Use Fermit to aim. F. Beckett, Jr. i Wm. F. Beckett, Jr. having filed with this Board an application under the pro- visions of Section 7 of•40rdinance 382 for a land use permit for modification of the provisions of Section 4; 'Subdivision F, Subsection 5, of Ordinance 382, to have a 4 food side yard for his garage, (residence is existing) , in an R-A district located on property fronting 1251 on the northeast side of ?Miner Road and 40 feet on the S.E. side of Lomba dg Land and being approximately 400 feet northeast of the intersection of Miner Road and i Lo:nbr.rdy Land, Orinda area; and said ap-aication having been referred to the Planning Commission of Contrr Costa County and said Planning Commission having recommended to this Board th{t said application be granted: On motion of Supervisor Goyak, 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 Kermit Lincoln to have 5 and 10 foot side yards with 15 foot set- back and four duplexes in S.D. #3. Kerinit Lincoln having filed an application with this Board for a land use per- mit under the provisions of Ordinance No. 278 and its amendments, to have 5 and 10 foot side yards with 15 foot setback and four duplexes in S.D. No. 3, located in E1 Rancho Diablo Unit No. 3 along State Highway; and Said application having been referred to the Planning Commission of Contrq Costa County; and said Planning Commission having reco.=ended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said application for a land use permit 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 Bishop Robert G. Larsen. Bishop Robert G. Larsen 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 rection 4, Subdivision A, Subsection 2 & 4, of Ordinance 382, to build a church in an R-1 district located on Lot 42, ;McDonough Subdivision, Walnut Creek Overlook Drive) , Pleasant Hill 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 application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY ''HE BOARD ORDERED that said application for land use per&cit 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 E. L. Reed E. L. Reed having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit Por modification of the provisions of Section 4, Subdivision G, Subsection 3-5, of Ordinance 332, to have 40 lots, minimuml area of 8140 sq. ft. , frontages less than 80 feet and all lots to have side yards of 10 feet and 5 feet in an R-S district located in proposed subdivision, extension of Diablo Estates, being a portion of Lot 14, lanes of F. Galindo, north of Ynez Ave. and east of Diablo Estates, Unit #2; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Co=ission having recom- mended to this Bawd that said application be granted sub ect to approval of Health Department;E On motion of Supervisor Taylor, seconded by Supervisor r;oyak, IT IS BY THE BOARD ORDERED that said ap-lication 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 subject to approval of Health Department; The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Hergan, Inc. & Goforth-Z.cGah, Inc. Hergan, Inc. & Goforth-HcGah, Inc. having filed with this Board an application under the provisions of Section 7 of Ordinance 3 2 for a land use permit for modifica- tion of the provisions of Section 4, Subdivision G, Subsection 5, of Ordinance 382, to have one foot side yards for six sets of garages (12 units) in an R-S district located on Lots 456 to 462, inclusive, Gregory Gardens Unit #3, on east side of Susan Lane, between Doray and Elinora; and said av,1ication having been referred to the Planning Commission of Contra Costa County and said Planiiing Commission having recom- ' 433 NA, - 111- 11 1, continued ' mended to t':is Board that said application be GRANTED! On motion of Supervisor Taylor, seconded b;; Supervisor Goyak, IT IS BY THE BOARD ORDERED that said aDzlication 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 Grantin:- Land Use Permit to Vern Armstrong. 1 Vern Armstrong 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 =,-, :Iu'odivision L. Subsection 5, of Ordinance 382, to have 3+ foot side yard for utility storage shed in an R-1 district located on Lot 119A, Parkmead subdivision, 2, on south side of Newell Avenue; 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 :notion of Supervisor Taylor, seconded bv Supervisor Goyak, IT IS BY THE BOARD ORDIRED that said ap--lication for land use permit for the modification of the provisions of said ordina;ice as hereinabove set forth and requested, be and the same is hereby GRA,--ED; The foregoing order is passed b•r the unanircous vote of the Board. In the Matter of Granting Lanc: Use Per:ait to A. Puglisi. A. Puglisi having filed with this Board an ap,)lication under the provisions of Section 7 of Ordinance 302 for a lane use nermit for modification of the provisions of Section 41 Subdivision A. Subsection 5-6, of Ordinance 382 , to have 30 inch side yard a- one point and elin-.inate setback in an R-1 district located in the S.E. portion of Lot 200 o_" R.N. Burgess , Walnut Lands subdivision, located on the N.W. corner of Wren Ave. aad Fariii Bureau Road, Concord Area; and said application ?paving been referred to the Plan..ing Co.=.ission of Contra Costa County and said Planning Co- :mission having recommended to this Board that said application be granted; i On motion of Supervisor Ta-.tor, seconded by Supervisor Goya,-, IT IS BY THE BOARD ORDT-7RED 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 GRANT-7D; 3 i The foregoing order is passed by the unanimous vote of the Board. 3 In the ?Matter of Denying Land Use Permit t(- Frank cFrankE. Dezzani. Frank E. Dezzani having filed with this Board an application ender the provis- ions of Section 7 of O:dinance 382 for a land use permit for modification of the pro- f visions of Section , Subdivisi -n G. Subsection 5, of Ordinance 382, to have side yards of 5 feet and 7 feet for residence and gara:,e in an R-S district located on Lot G 35, Valley View Estates, on North side of Laurel Drive, Lafayette Area; and said appli- cation having been referred to the Punning Commission of Contra Costa County and said Planning Commission 1mv ng reco-z:e:!ded to this Board that said application be denied; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY T E BOARD CRDMED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requeste6 , be and the same is hereby DENIIED The foregoing order is passed by the unanimous vote of the Board. In the Fatter of j Granting Land Use Permit to IRoberta Lloyd Dobbins. Roberta Lloyd Dobbins 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 A Subsection 2, of Ordinance 382, to use I existing residence for Lutheran Theological Seminary in an R-1 district located on01 Lots 111 2, 3 and northwest portion of Lot 41 Block D. Berkeley Woods , on 2750 14arin Ave . , and said annlicatiou having been referred to the Planning Commission of Contra Costa County and said Plan:;ing Co=ission having recommended to this Board that said appli- cation be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOA_,D ORDERED that said application for land use ger-zit 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 hereby passed by the unanimous vote of the Board. b I i i x.34 T 2 ' , 1151 - c 0,1 i}i::ued -1! t I In the Natter of Gra,iti g Land Use Permit to Gregory Land Company to have Professional Office in S.D. #3. Gregory Land Company having filed an application with this Board for a land use permit under the previsions of Ordinance No. 278 and its amendments, to have pro- fessional office in Supe=visorial District No. 3, located on parcel fronting 90 feet on Shirley Drive and 125 feet north of Doray Drive, north of Gregory Gardens Shopping d. Cen4er; and said application having been referred to the Planning Commission of Contra Costa County; and said Planning Commission havin-- recowended to this Board that said application be granted; On motion of Supervisor Tailor, seconded by Supervisor Goyak, IT IS BY THE 43OARD ORDERED that said application for a land use permit be, and the same is hereby GRANTED. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Granting Thomas Delson Quarles free permit to peddle in the unincorporated area of the County. Thomas Delson Quarles, B-20 Edison Villa, Stockton, California, having filed with this Board an application for a free permit to peddle fruit and vegetables in ctheunincorporatedareaoftheCounty; and it appearing to this Board that said Thomas Delson Quarles is an honorably discharged veteran of World 'alar IT, as evidenced by Discharge Certificate, Serial #898622, dated March 4, 194-6; On motion of S1apervisor Goyak, seccnded by -upervisor Taylor, IT IS BY THE BO&RD ORDERED that said Thomas Delson Quarles be, and he is herelby granted a free f permit to peddle fruit and vegetables in the unincorporated area of the County as requested; and IT IS BY THE BOA?D FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby aut,~.orized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as pro- vided for in Ordinance No. 596. f The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of the 1951-1952 Budget. This being the time fixed for the purpose of fixing the final budget for 1951- 1952 for the County of Contra Costa, the Borad proceeds to consider the tentative f budget, and Mr. Hambly and Mr. Schreiber of the Contra Costa County Safety Council appear before this Board and request inclusion of funds for the conducting of a safety program; and S. F. Harper of the California Taxpayers Association and Harry L. Morri- son, Secretary of the Contra Costa County Taxpayers Association, compliment the Board on the tentative budget; and IT 16 BY THE BOARD ORDERED that the hearing on said proposed 1951-1952 budget is continued to Monday, August 27, 19519 at 9 A.M. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Application A of David E. Fisher, D. C. , for Land Use Permit. This Board having on August 13, 1951v dosed the hearing on the application of David E. Fisher, D. C. , for a land use application to establish a doctor's office in an existing residence located on Lot 9, Block 2, Rollingeood Subdivision, and having taken said matter under submission to August 20, 1951, and this Board having at this time further considered said application on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD, OBERED that said matter is further continued to August 27, 1951. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Application for Land Use Permit by 7th Day Adventist Church. 7th Day Adventist Church having filed with this Board an application under the provisions of Section 7 of Ordinance 3B2 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection I of Ordinance 382, to have church- school recreational hall and related facilities for 7th Day Adventist Church in an R-A district located on descriptive parcel facing 285 feet on south side of Grayson Road, approximately 200 feet west of Corsten 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; and a communication from James V. Fagg protesting the granting of said appli^ation is presented to the Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORD RED that hearing on said application for land use hermit for the modification. of the provisions of said ordinance as hereinabove set forth and requested be and the same is hereby continued to August 27, 1951, at 2:00 p.m. and the County Health Of£icerlisdirectedtomakeasurveyastotheconditionsoftheexistingseptictankonsaid ` property. The foregoing order is passed by the unanimous vote of the Board. 435) MONDAY, :XGUST 2C, 1951 - continued In the Matter of Application for Land Use Permit bv William H. Turner. William N. Turner 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 G provisions of Section 4 Subdivision F Subsection 3 of Ordinance 382, to have 3 lots, each lot will be a minimum of 16,000 sq. ft. in area and each will be at least 100 feet in width, in an R-A district located on Lots 6 and 7, Moraga Del Rey: and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDF_R'E that said application "or land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested by and the same s is hereby continued to August 27, 1951, at 2:00 p.m. P The foregoing order is passed by the unanimous vote of the Board. i In the ]Latter of Granting Land Use Permit to Doyle Draying Comaany to establish T a trucking terminal with warehouses and office in S. D. No. 3. k a This Board having on August 13, 1951, taken under submission to this day the application of the Doyle Draying Company for a land use permit under the provisions of Ordinance No. 278 and its amendments, to establish a trucking terminal with ware- houses and office in Supervisorial District No. 3, to be located on Lots 30, 319 32, and 33, Cloverdale Tract, near Concord; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD G3DriiED that said application be, and the same is hereby GRANTED providing no buildings are constructed on Lot 33, above referred to, and that said property is enclosed with a suitable cyclone fence, and provided further, that said applicant i complies with the requirements of the Riley Act (Earthquake Law) . 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 626. i Ordinance No. 626 having been heretofore adopted by this Board, and a copy of said ordinance having been published for the time and in the manner required by law, In the "Contra Costa Gazette", a newspaper of general circulation printed and pub- lished in the County of" Contra Costa, as evidenced by Affidavit of Vida Mctlamer, on file herein; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE y BOARD OR"PkED that said ordinance is hereby declared duly published. i The foregoing order is passed by the unanimous vote of the Board. In the batter of Ordinance No. 630. Ordinance No. 630 which amends Ordinance No. 614 (Salary Ordinance) by pro- viding for the increase in the range of Civil Engineering Associate's salary, from 32 to 33, and by providing for the position of Senior Meed and Pest Control Man, Range 23, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT I5 BY THE BOARD ORDERED that said Ordinance No. 630 be and the same is hereby APPROVED AND ADOPTED. IT 16 FU T.i ORDERED that a copy of said Ordinance No. 630 be published for the time and in the manner required by law in the "Valley Pioneer', a newspaper of general circulation, printed and published in the County of Contra Costa. 7 The foregoing order is passed by the unanimous vote of the Board. tEi In the Matter of Request for Zoning of Property located near Concord. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDE:-iED at the request of John A. Brinkers, 2246 Saivio St. , Concord, that property located on the southwest corner of Farm Bureau Road and Willow Pass, in Con- cord, containing aporozimately .98 of an acre, be zoned for business, is referred to the Planning Commission with the request that said matter be considered in the Concord re-zoning hearing. The foregoing order is hereby passed by the unanimous vote of the Board. A r t m f M r r 4 MONDAY, AUGUoT 20, 19,1 - continued - In the Matter of Request I of elm. Gelbke for Re-Zoning of Property. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDE.iED that the request of William Gelbke, 2015 Park St., , Concord, for re- zoning from agricultural to retail business of property facing Contra Costa Highway, which property is 210 feet along said Highway and which has a depth of 300 feet, is hereby referred to the Planning Commission to be considered with the proposed compre- hensive zoning for the area. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Denial of Request to Establish Wrecking Yard in Pinole. Connie Aday having filed with the Board a request for permission to establish and operate a wrecking yard near Pinole on a parcel of land 200 feet square, approxi- , mately one-half mile west of Pinole on Highway 40. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be and the same is hereby DENIED. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Authorizing Planning Commissioner Youngberg to leave California. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD OiilE14ED that C. W. Youngberg, County Planning Commissioner, is authorized le to leave the State of California for a period of thirty days commencing September 17, 1951. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of July Report of Richmond Health Center. Richmond Health Center having filed with this Board a report for the month of July, 1951, IT IS BY THE .60A_RD ORDERED that said report be placed on file. The foregoing order is hereby passed by the unanimous vote of the Board. In the flatter of Authorizing Personnel Director to Attend Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS 1 BY ' HE BO.LRD C:`tDERED that F. E. Amery, Director of Personnel, is authorized to attend i the quarterly meeting of the County Personnel Administrators Association of California) at Santa Rosa on September 7-8, inclusive, his expenses to be a County charge. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Approval 4 of Report of County Auditor 1 filed August 20, 1951. The County Auditor having filed with this Board on August 20, 1951, the report j of all claims and warrants allowed and paid by him; IT IS _nY THE 50-uiD ORDEEALD that said report be approved and placed on file in the office of the County 'Clerk. a, IT 16 )Y .'iiE HOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the nroceedings of the Board of Supervisors are published. ' IT IS :3Y THE B04RD O..DE.3ED that the report of the County Auditor containing the; payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspedtion. In the Matter of Appointment of Joseph Angelo, Jr. , to the Office of Constable, Twelfth Township. Aldo Da Re, Constable of the Twelfth Judicial Township of Contra Costa Countyt having filed with this Board his resignation as Constable for said township, said resignation to become effective September 1, 1951; 4 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OADF.REL that said resignation be, and the same is hereby accepted effective September 1, 1951, and said office is declared vacant as of September 1, 1951. i IT IS BY THE BOARD r'UhTd&n ORDE:—xED that Joseph Angelo, Jr. , 274 Alexander Ave. , ' Crockett, California, be and he is hereby appointed Constable, Twelfth Judicial Town- ship, for the unexpired term of Aldo Da Re, as of September 1, 1951. The foregoing order is passed by the unanimous vote of the Board. 437 MONjAY, %UGU6T 2C, 1951 - continued - In the Matter of authorizing purchase of welding outfit. At the request of E. A. Lawrence, Superintendent of County Buildings and on el motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS Bi THE BOARD ORDERED that the purchase of an acetylene welding outfit at a cost of $125.38 be, and 2 the same is hereby APPROVED. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of authorizing Social Service Director to attend State Welfare Board meeting. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY el THE BOARD ORDERED that W. G. Golden, Social Service Director, be and he is hereby authorized to attend a State Welfare Board meeting at Los Angeles, August 21 to August 24, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. in the Matter of Reclassifying position in the County Assessor's 3 office. 3 s On the recommendation of the Civil Service Commission and on motion of Super BOA.., visor Taylor, seccnded by Supervisor Goyak, IT IS BY THE RD ORDERED that the reso- lution adopted by this Board on June 26, 1950, which allocated personnel to the various county offices and departments, be and the same is hereby amended to provide that a position presently classified as Intermediate Clerk in the County Assessor' s office be reclassified as Intermediate Stenographer Clerk. i The foregoing order is passed by the unanimous vote of the Board. b In the Matter of Amending personnel allocation list, County Health Department position for Crippled Children' s Program) . At the request of the County Health Officer, on the recommendation of the Civil Service Commission and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS nY THE b6ARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified personnel for the various offices and de- partments, be and the same is hereby amended to add one position in the class of Inter- mediate Typist Clerk in the County Health Department for its Crippled Children's Pro- gram. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Agreement with Leo Demori for Part- time gardener service, Pittsburg Health Center. On motion of Sunervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that agreement dated August 14, 1951, between the County of Contra Costa and Leo Demori, of Pittsburg, California, wherein it is agreed that said County will pay to said Leo Demori 625.00 per month for part-time gardener service at e the Pittsburg Health Center, is APPROVED and H. L. Cummings, Chariman of this Board , is authorized to execute said agreement on behalf of the County of Contra Costa. IT I5 FURTHEti ORDERED that the County Auditor is authorized to draw his warrant monthly in favor of said Leo Demori in accordance with the provisions of said agree- ment. The foregoing order is hereby passed by the unanimous vote of the Board. In the Natter of Requesting Civil Service Commission to review duties of position in 6 County Clerk' s office now classified as Typist Clerk. At the request of W. T. Paasch, County Clerk and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission study the duties of a position now classified as Typist Clerk in the County Clerk's office to determine whether said position should be reclassified as Stenographer Clerk. IT IS FURTHER ORDERED that the Commission be requested to consider this as an emergency request due to the fact that said position is vacant at the present time. The foregoing order is passed by the unanimous vote of the Board. t 1 I 4 ' 1 MONDAY , iUGUST 201 1951 - cont?rued - In the Matter of Request i for increase in the salary of Senior Clerk and Senior Stenographer Clerk. A request having been filed with this Board by occupants of positions classi- fied as Senior Clerk and Senior Stenographer Clerk for an increase in Salary, and said request having been referred to the Civil Service Commission, and said Civil Service Commission having recommended to this Board that no change be made in the salaries of the class of Senior Clerk and Senior Stenographer Clerk; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE HOARD ORDEkED that the request for increase in salary for said positions is DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, Highways and Bridges De- partment. I On the recommendation of the Personnel Director and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified personnel for the various offices and departments, be and the same is hereby amended to provide for an additional position of Oil Sprayer Bootaan in the Highways and Bridges Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation of personnel list, County Library. f At the request of the County Librarian, on the recommendation of the Personnel Director, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 19507. G which authorized classified personnel for the various offices and departments , be and the same is hereby amended as it affects the County Library, to add one position in the class of Library Aide on a fifteen hour per week basis for the Lafayette Branch eMctive September 1, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to orepare amendment to salary ordinance re position of Public Assis- tance Supervisor , Grade I . On the recommendation of the Civil Service Commission and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Dis- trict Attorney is directed to prepare an ordinance to increase the salary of Public Assistance Supervisor, Grade I, from Range 26 to 27. The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of Directing District Attorney to prepare Ordinance re salary of Prin- cipal Clerk position. Or the recommendation of the Civil Service Commission and on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS :)Y THE BOARD ORDERED that the District Attorney is directed to orepare an ordinance that will amend the salary ordinance by decreasing the salary of the Principal Clerk position from Range 29 to 28 iL The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - H. L. Cummings. ABSENT: Supervisors - None. etwF...a-,. yyyy9P3r a F*'3 Nrf..S -.. i* r i H " L1"F. ` ' s K A :r d4 t r Mal, t',$, '.;f k ti e.1 :` a if;•P ' r y Y i 439 MONDAY, LUGUST 20, 1951 - continued - In the batter of Approval of Agreement with State ri Department of Agriculture pertaining to compensation of the County Agricultural Commissioner of Contra t Costa County. Agreement dated August 20, 1951, between A. A. Brock, Director of Agriculture, hereinafter called the Director, and the Board of Supervisors of the County of Contra r Costa, hereinafter called the Board, pertaining to the compensation of the County Agricultural Commissioner of Contra Costa County, which salary has been established for the month of January at the rate of $+357, and in which agreement said Director agrees to pay to said County during the 1951-[2 fiscal year the sum of : 1 ,380, to be paid at the rate of $115 per month for each month(or on a proportionate basis for each fraction of a month) during which the said position of Agricultural Commissioner is filled, such payment to be made at the end of each calendar quarter upon submission of invoice covering services rendered during such quarter, and wherein it is agreed that the Board during the term of said agreement will not reduce the salary of said Commissioner to less than the base salary established for the position for the month of January, 191+71 etc. , is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY Z THE BOARD ORDEREL that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chariman of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communications protesting "Social Clubs" for the Lafayette Community. Communications having been received from the Lafayette Improvement Association and from the Lafayette Chamber of Commerce opposing the conduct, maintenance, or operation of "Social Clubs" in the community of Lafayette, and the Lafayette Improve- ment Club having urged the Board to adopt a county ordinance prohibiting the estab- lishment of "Social Clubs" open to the public which permit the playing of draw poker, are presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, ITB BY THE BOARD ORDERED that said request of the Lafayette Improvement Association for adoption of such an ordinance is denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Buchanan Field. The manager of Buchanan Fielf having reported to this Board that said field is being overrun by &round squirrels on motion of Supervisor Taylor, seconded by Super- G visor Goyak, IT IS BY THE 30natD OADERED that said matter is referred to the Agricul- tural Commissioner for his attention. I The foregoing order is hereby passed by the unanimous vote of the Board. i In the utter of Request of Concord SD ortsmen's Club, ?ne. to Lease County Property known as "The Jackson Pit". i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the request of the Concord Sportsmen's Club, Inc. for a long- - term lease for County property commonly known as "The Jackson Pit", be and the same j is hereby referred to Supervisor Taylor for investigation and report to this Board. i The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for the furnishing of materials and the construction of one water well CONTRA COSTA COUNTY 6AT R WORKS DISTRICT NO. 1. Plans and specifications for the furnishing of materials and for the eonstruc- c- ion of one water well for the Contra Costa County Water Works District No. 19 having been presented to this Board by L. Cedric Macabee, Engineer of Work, Contra Costa County Water Works District No. 1; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said plans and specifications be, and the same are hereby APPROVED HYD ADO?TED. 3 i IT IS FURTHEIR ORDERED that a notice calling for bids therefor be given by the Clerk of this Board, and that sealed proposals will be received by the Clerk at this Board of Supervisors until Monday, September 17, 1951, at 3 o'clock p.m. of said day. IT IS FURTHER ORDERED that notice to bidders be published in "The Brentwood News", a newspaper of general circulation, 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. f40 iwONDAY, AUGUST 20, 1951 - continued - In the Matter of Approving wage scale for the furnishing o of materials and for the con- struction of one water well, CONTRA COSTA COUNTY NATE., NORKS DI3IRICT NO. 1. In accordance with the Labor Code and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, Tffg BOAAD HElMY DETERMINES that the prevailing rate , of wages applicable to the furnishing of materials and the construction of one water well, as described in plans and specifications approved by this Board on August 20, 1951, which plans and specifications were prepared by L. Cedric Macabee, Engineer of Work, CONTRA C06TA COUN'T'Y WATER WORKS DISTRICT NO. 1, shall be as follows, to-wit: Classification Hourly Rate Well Drillers 2.29 Laborers, General 1.70 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Richmond Memorial Mall. C. C. Kratzer and John Mayers, Richmond Memorial Hall Committee, appear before IthisBoardandrequestthattheBoardallocateadditionalfundstothemaintenanceof the Richmond Memorial Hall, and the matter is by this Board taken under consideration.; In the Matter of Appoin't'ing Dr. Louis Girtman to the position of Physician in Charge of Tuberculosis at the County Hospital. On the recommendation of Dr. George Degnan, Medical Director of the County G Hospital, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOLHD ORDERED that Dr. Louis Girtman, who has the title of Senior Resi- dent Physician at the Courty Hospital, be and he is hereby appointed Physician in Charge of Tuberculosis at the County Hospital, and his title is changed to PHYSICIAN IN CHARGE OF TUBEitCULOSIS at said hospital. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of the Annexation of Additional Territory to the OAKLEY COUNTY FIRE PROTECTION DISTRICT OF THE COUNTY Or' CONTRA COSTA. WHEREAS, it appears to the 3oard of Supervisors of the County of Contra Costa that the hereinafter described property requires fire protection and that said fire protection can best be obtained by including the hereinafter described property with- in the Oakley County Fire Protection District, NOW, TH&ii FORE, the Board of Supervisors fixes Monday, the 24th day of Sept- ember, 1951, at 9 o'clock a.m. , in the Chambers of said Hoard of Supervisors in the Hall of Records, in the City of Martinez, County of Contra Costa, State of California ,; as the time and place for the hearing on the matter of said annexation, and the Clerk of the Board of Supervisors is directed to publish a notice of said time and place of hearing once a week for two (2) successive weeks in the "Antioch Ledger ", a news- paper of general circulation circulated in the territory proposed to be annexed and most likely to give notice to the inhabitants of said territory. The property hereinbefore referred to is particularly described as follows, to-wit: Beginning at the southwest corner of Section 33, T2N R3E MDB&M; thence north along the west lines of said Section 33 and Section 28, T2N R3E MDB&M to the northeast line of the Contra Costa Canal; thence southeast along the northeast line of said Canal to the south line of Section 28, T2N R3E MbB&M, thence east along the south-lines of said Section 28 and Section 27 T2N R3E MDB&M to the center of Sandmound Slough; thence southerly along the center of Sandmound Slough to its intersection with the center of Rock Slough; thence easterly and southerly along the center of Rock Slough to its intersection .ith the center of a slough lying between Veale Tract and Palms Tract; thence south- erly, westerly and southerly along the center of last mentioned slouz,h to its intersection with the south line of Section 2 Tl-V R3E '.: `,kyl; thence westerly along the south line of said Section 2 and Section 3 T1"J R3E MJB&:! to the south- west corner of said Section 3, thence north to the east quarter corner of Sec- tion 1+ TIN R39 UDB&M; thence west along the east-west mid-section line of said Section 4 to its intersection with the southwest line of the AT&,F R.R. ; thence northwest along the southwest 'Line of said Railroad to the west line of afore- mentioned Section 1+; thence north along the west ling of said Section 4 to the point of beginning. PASSED iND ADOPTED by the Board of Supervisors of the County of Contra Costa i State of California, this 20th day of August, 1952, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. h HOES: Supervisors - pone. AB6&0T: Supervisors - pone. 441 MONDAY, XGU T 20, 19" - continued - In the Matter of the Annexation of Additional Territory to the BRENTWOOD COU_1TY FIRE :RGTECTION DISTRICT. it appears to the Board of Supervisors of the County of Contra Costa that the hereinafter dexcribed property requires fire protection and that said fire protection can best be obtained by including the hereinafter described prooerty with- in the Brentwood Courty Fire Protection District, h07k, THE EFCRE, t::e Board of Supervisors fixes Monday, the 24th day of Seot- ember, 1951 , at 9 o' clock a.m. , in the Chambers of said Board of Supervisors in the Hall of Records, in the City of Martinez , County of Contra Costa, .:tate of California, as the time and place for the hearing on the matter of said annexation, and the Clerk of the Board of Supervisors is directed to sublish a notice o:' said time and olace of hearing once a week for two (2; successive weeks in the "Brentwood News" , a newspaper of general circulation circulated in the territory proposed to be annexed and most likely to give notice to the inhabitants cf aid territory. The property hereinbefore referred to is particularly described as follows, to-wit: i Beginning 3,8 feet east of the northwest corner of Section 10 T1N R3E I'AbB&MI thence south to the southwest line of the yT&SF R.R. ; thence southeast along said southwest line to the east line of said Section 10; thence south 141 feet more or less to the center line of Orwood Road ; thence easterly along said center line to the northsouth mid-section. 'line of Section 14 T1N R3S thence south along said mid-section line to the south quarter corner of said Section 14; thence east along the south line of said Sec`ion 14 to the center of a slough running north-south along the west side of the Orwood and ?alms Tracts; thence northerly along the center of said slough to its intersection with the north line of Section 12 TlH R3 MD3&: , thence west to the point of beginning. PASSE% nNJ ZO PT&D by the Board of Supervisors of the County of Contra Costa, State of California, this 20th day of august, 1952. , by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None DENT: Supervisors - None In the Matter of the Annexation of additional Territory to the BETHEL ISLa2:D CGII`TY :'IRE PROTECTION DISTRICT. it appears to the Board of Supervisors of the County of Contra Costa that the hereinafter described property requires fire protection and that said fire protection can best be obtained by including the hereinafter described property within the Bethel Island County Fire Protection District, NO'JV, .riEir.Fl E, the Board of Supervisors fixes Monday, the 24th day of Sept- ember, 1951, at 9 o'clock a.m. , in the Chambers of said Soard of Supervisors in the Hall of Records, in the City of Martinez, County of Contra Costa, State of California , as the time and place for the hearing on the matter of said annexation, and the Clerk of the Board of Supervisors is directed to oublish a notice of said time and place of hearing once a week for two (2; successive weeks in the "Brentwood News" , a newspaper of general circulation circulated in the territiry proposed to be annexed and most likely to give notice to the inhabitants of said territory. The property hereinbefore referred to is particularly described as follows , to-wit: l Beginning at the northwest corner of Section 23, T2N R3E, i4DB&M; thence south along the west line of said Secticn 28 to the northeast line of the Contra Costa Canal; thence southeast along the northeast line of said Contra Costa Canal to the south line of said Section 28; thence east along the south line of Section 28 and continuing east along the Bout: line of Section 27, T2N R3E 14B&M to the center of Sandmound Slouz: thence r.ortnerly down the center of Sandmound Slough to its intersecticn with the nortr, line of said Section 27; thence west to the point of beginning. PASSED ANL ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 20th day of August, 1951 , by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:. Supervisors - None ABSENT: Supervisors - None 441 Y F 4 y a a " r x n v.... ! w`i q '•"F i , ` ,r:.d ..._,a° x .. 4. mss. o k'`` .'"f sasfpv'* bGr""c t. A4j: ""1 i ''.:. ""`'e`•. r -: 4 +'7'ae"fir„ ` i .:x;. fi+ i 4421 MONDAY, ,XGU5T 2(1, 1951 - continued - In the Matter of the Formation, Organization and Establishment of BRIONES COUNTY FIRE PROTECTION DISTRICT. WHEREAS, certain unincorporated territory in the central section of Contra Costa County is without fire protection and is in great need of the same and should be formed into a fire arotection district,f s NOW, THEREFO: E, the Board of Supervisors of the County of Contra Costa finds that the unincorporated territory hereinafter described is in need of fire protection and should be formed into a fire arotection district under and pursuant to Sections 14400 to 14593, inclusive, of the Health and Safety Code of the State of California, and fixes the 24th day of September, 1951, at 9 o'clock a.m. at the Chambers of said Board in the Hall of Records in Martinez, California, as the time and place for the hearing of the matter of the formation, organization and establishment of said dis- tract. The proposed boundaries of said district are described as follows, to-wit: Beginning at the intersection of the south line of the State Highway leading frorr: Wa1.nut Creek to Oakland with the 'Kest line of Contra Costa County;; thence in a general northeasterly direction along the southerly line of said State Highway to the most westerly corner of Oak Springs Unit No. 4 filed December 22, 1926 in Volume 20 of Maps at gape 540 Records of Contra Costa County; thence N 53' 20' west to the center line of said State Highway; thence along the center line of said State :Highway to its intersection with the south line of Lot 9 Section 4 TIS R3It MDB&U-, thence west along the south line of said Lot 9 to the southwest corner thereof; thence north along the west line of Lot 9 to the most west corner thereof, being also the southeast corner of Lot 7 of said Section 4; thence west and north and along the south and west lines of said Lot 7 to the northwest corner thereof; thence west along the south line of Lots 3 and 4 of Section 4 and Lot i'- of Section 5 T1S R3W MDr'&M to the most westerly corner of said Lot 14, being also the most easterly corner of Lot 19 of said Section 5; thence southwesterly and northwesterly along the southerly line of Lots 19, 17, and 16 of said Section 5 to the most westerly corner of said Lot 16; thence nortrerwesterly along the dividing line between said Lot 3 i and Lot 15 of Section 5 to the most westerly corner of Lot3, being a point on the Mt. Diablo base line, being also the most easterly corner of Lot 55 of Rancho E1 Sobrante; thence northwesterly along the nor'heasterly line of said Lot 55 to the most southerly corner of Sullivan's 137.27 acre tract; thence northwesterly, northeasterly, southeasterly, northeasterly and southeasterly to the most northerly corner of O'Brien' s 22.80 acre tract; thence continuing southeasterly along the southeast extension of the northeast line of said Sullivan 137.27 acre tract to the southeast line of Tract 8 of lard and Smith League; thence northeasterly, northwesterly and northeasterly and northwesterly to the most northerly corner of said Tract 9, being also an angle point in the woutheast line of Tract 6 hard and Smith League; thence north along east line of said Tract 6 to the northeast corner thereof; being a point on the south line of Rheem' s 500 acre tract; thence along south line of said 500 acre tract to the southwest corner thereof; being also the southwest corner of Rancho De La Canada De Pinole; thence N 00 09' 30" east 2718.46 feet; thence N 830 49' east 1852.22 feet; thence N 200 50' 20" east 1645.98 feet; thence S 56° 13' 40"; east 777.06 feet; thence S ?8° 20' 42" east 3223 . 55 feet; thence N 87° 07' 01" east 1773.47 feet; thence S 16` 06' C3" west 309.91 feet; S 1C0 14' 12" east 878.45 feet; S 61° 11' 42" east 231.71 feet: S 80* 32' 57" east 24.17 feet; N 790 20' 33" east 253.4 ' feet; thence 6 87° K7' 42" east 129.65 feet; thence N 71° 32' 48" east 569.81 feet; thence N S;° 4C' 18" east 289.77 feet; thence N 685 18' 03" east 959.85 feet; thence S 360 29' 27" east 691.49 feet; thence S 60° 10' 27" east 1482.55 feet; thence S 06 29' 46" west 1454.75 feet to a point on the northerly boundary of Rancho Acalanes; thence east along the north boundary of Rancho Acalanes to the southeast corner of Taylor' s 200.0 acre tract; thence north along the east line of said 200.0 acre tract to an angle point in the easterly line of Briones School District as constituted January 17 1951; thence following said Briones School District line westerly, northerly and in a general northwesterly direction to the southeast corner of Rodeo School District, as constituter January 1, 1951; thence following said Rodeo School District line northerly to the south line of State Highway known as Franklin Canyon Road; thence in a general westerly direction along the south line of said State Highway to the westerly line of F ernandez' s ,85.r,. acre tract; thence southerly and southwesterlyalong the westerly line of said 686.0 acre tract to the most westerly corner thereof, being a point on the dividing line between Tract B and D of Rancho E1 Pinole; thence northwesterly along said dividing line to an angle point in the common boundary between Rodeo and Pinole-Hercules School Districts as constituted January 1 , 1951; thence along said common School District lines southwesterly, southeasterly and southwesterly to the most southerly corner of Hercules lncorooration line as constituted January 1, 1951; thence continuing along said Pinole-Hercules School District boundary, southeasterly, easterly, southerly, and westerly to the easterly line of Castro Road as shown on kap of Rancho R1 Sobrante; thence southerly along the easterly line of said Castro Road to its intersection wits the northeasterly line of Abrott Road as shown on said Man of Rancho E1 Sobrante; thence south- easterly along said northeasterly line to the southeasterly line of Lot 8 Rancho E1 Sobrante; thence southwesterly along said southeasterly line to the most southerly corner of said Lot 8, being also the most southerly corner of the EBMUD 457.59 acre tract, being also the most easterly corner of Specific Tract G Rancho 71 Sobrante; thence southwesterly along southeasterly line of said Specific Tract G to the most easterly corner of a 95.04 acre tract as shown on the Mao of Rancho E1 Sobrarte now owned by EBMUD; thence northwesterly' along the northeasterly line of said 95.04 acre tract to the most northerly corner thereof; thence southwesterly along the northwesterly line of said 95.04 acre tract and along the southwesterly extension thereof to a point on the northeasterly line of San Pablo Creek Road , being also the most southerly corner of a 3.69 acre tract of land, as described in a deed to Frank A. Miller,; recorded in Volume 197 of Official Records, at page 99; thence southeasterly along the northeasterly line of said road to the point of intersection of said i line with the southerly line of a 1.4 acre tract of land described in a deed tot_ 443 MONDAY, .AUGUST 2C, 1951 - continued Carl Rasmussen, recorded March 169 1934 in Volume 359 of Official Records, at page 187, produced easterly; thence crossing said road to the most easterly corner of said 1.4 acre tract; thence westerly along the southerly line of said 1.4 acre tract to the most westerly corner thereof, and being a point on the southerly line of a 3.0 acre tract described in a deed to Albert N. Soleim and Hinda Benedict, recorded October 14, 1938 in Volume 469 of Official Records at page 366; thence westerly and northwesterly along the boundary line of said 3.0 acre tract to the most westerly corner thereof; thence northwesterly in a direct line to the most southerly corner of a tract of land described in a deed to John M. Collins recorded november 29, 1943 in Volume 764 of Official Records at page 156; thence northwesterly along the westerly line of said Collins property to the most southerly corner of a 2.48 acre tract described i in a deed to Marcelin Cazau, recorded November 7, 1934 in Volume 364 of Official Records, at page 378; thence northwesterly along the southwesterly line of said tract and said line produced to the southeasterly line of the 20. 54 acre tract now or formerly owned by Agnes J. Birch, as described in the Order and Decree of Settlement of Accour_t and Final Distribution of the Estate of Joseph Michael Birch, recorded November 5, 1937 in Volume 449 of Official Records, at page 129 thence southwesterly along said line to the most southerly corner of said tract; thence along the southwesterly line of said 26. 54 acre tract to the most south-4. . erly corner of Lot 44, as shown on the aforesaid map of Rancho E1 Sobrante; thence northwesterly along the southwesterly line of Lots 44, 439 42, and 41 of said Rancho EI Sobrante to the most southerly corner of Lot 40 of said Rancho; thence northwesterly along the southerly and westerly boundary lines of the lands of Lelia Mae Davis, as described in a deed recorded August 26, 1938 in Volume 479 of Official Records, at page 80, to the most southerly corner of a 10.26 acre tract described in a deed to Pauline Eckhart, recorded August 6, 1936, in Volume 420 of Official Records, at nage 273; thence northwesterly along the westerly boundary line of said 10.26 acre tract to the most westerly corner thereof; thence in a direct line to the most southerly corner of the 19.64 acre tact described in a deed to :'William J. Cross, recorded September 17, F 1932 in Volume 327 of Official Records, at pale 315; thence northwesterly and x westerly along the southerly boundary line of said 19.84 acre tract to the point of intersection of said line with the easterly line of Lot 36 of Rancho 81 Sobrante produced southerly; being a ooint on the east line of a 3 .90 acre tract deeded to Con. C. Davis filed July 16, 1932 in Volume 27 of Official Records at page 160 Records of Contra Costa County; thence S 30 45' west to a point on the center of a proposed road; thence along said center line N 710 08' west 112.04 feet; thence northwesterly on a curve to the right with a radius Of 168.43 feet tangent to the last said course, a distance of 91. 57 feet; thence N 40° 00' west 14.57 feet; thence on a curve to the left with a radius of 168. 53 feet tangent to last said course, a distance of 93.241 ; thence N 71° 24' 4 west 38.21 feet; thence on a curve to the right with a radius of 286. 10 feet; tangent to last said course, a distance of 112. 581 ; thence N 490 11' west 81 . 15 feet; thence on a curve to the left with a radius of 573.0 feet tangent to last said course, a distance of 107. 50 feet; thence N 590 56' west :'6.66 feet; thence on a curve to the left with a radius of 573 .0 feet tangent to last said course, a distance of 104.50 ' ; thence N 7c° 23' west 34.77 feet; thence leaving said center line N 00 43' east 74.84 feet to the southwest corner of Lot 33 of the Rancho E1 Sobrante; thence westerly on n direct line to the southeast corner of Skow' s 4.42 acre tract; thence along southerly line of said tract S 85° 30' west 683.42 feet; thence leaving said southerly line S 8° 24' west 494.32 feet; S 2° 30' east 049.7 feet; S 38° 22' east 348. 5 feet; S 67° 40' east 541.5 feet; and 6 6° 49' east to the northerly line of Clark Road : thence easterly along said north line to the northwest corner of Lot 26 Rancho E1 Sobrante; thence easterly, southerly and northwesterly along the exterior boundary of said lot to the southerly line of Clark Road; thence westerly and southerly to the northeasterly line of Lot 27, Rancho E1 Sobrante; thence southeasterly, southwesterly and northwesterly along the exterior boundary of said lot to the northwest corner thereof; thence leaving said lot 11 9' 32' west 324.x+ feet and S 77' 49' west 534 feet to the common boundary between Rancho El Sobrante and San Pablo Rancho; thence southerly along said common boundary to the northwest corner of Belgum' s 160.0 acre tract being Specific Tract a of Rancho El Sobrante; thence east, south and west along northeast and south lines of said Specific Tract H to the southwest corner thereof, being also a point on the westerly boundary of Rancho E1 Sobrante; thence southwesterly and southeasterly along the westerly line of said rancho El Sobrante b the most westerly corner of Lot 13, Blcok T as shown on the Man of Berkeley 'Hoodsddi- tion filed December 8, 1937 in Man Book 22 at nage 654 Records of Contra Costa County; thence northeasterly, southeasterly, southwesterly and southerly along the exterior boundary of said Berkeley ;oods addition to the northerly line of Spruce Street as shown on the map of Berkeley `roods, which man was filed November 21, 1917 in Mai Book 17 at page 338 '?ecords of Contra Costa County; thence in a general southeasterly direction along the northerly line of said Spruce Street to its intersection with the common line between the Richmond and Orinda School istricts as constituted January 1 , 1951 ; thence continuing in a general southeasterly direction along the northeasterly line of the San Pablo Nildrat Road as shown on the Kap of Park Hills filed February 2, 1939 In Map Book 23 at page 688, Records of Contra Costa County to its intersection with the northwesterly extension of northeast line of Lot 16, Bloc* 2 of said Park Hills; thence southeasterly along said northwesterly extension and con- tinuing southeasterly along the easterly lines of Lots 16, 17, and 18 of said Park dills to the northerly line of Shasta Road: thence westerly and south- westerly along the north line of Shasta Road to its intersection with the westerly line of Contra Costa County; thence in a general southeasterly diree- tion along said County line to the point of beginning. IT I5 F URTHist3 Ot DE.rtSD that the 41erk of said Board publish and Dost notices of said time and place of hearing, as required in Sections 14411 through 14415 of the Health and Safety Code. PASSED AliD ADOPTED by the Board of Supervisors of the County of Contra Costa, i State of California, this 20th day of August, 1951, by the following vote; AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. i NOF.S: Supervisors - None. ABSENT: Supervisors - Hone. 444 i i MONDAY, AU3U5T 20, 1951 - continued - In the batter of Approving the purchase of a fire engine for the Eastern Contra Costa County Fire Protection District on a lease basis. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS 3Y THE BO,,Rll ORDERED that the purchase of a fire engine for the use of the Eastern Contra Costa County Fire Protection District on a lease agreement basis is APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing repair of ramp at Walnut Creek Memorial Hall. On motion of Supervisor Taylor seconded b Supervisor Goyak IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, is hereby cauthorizedtorepairtherampattheWalnutCreekMemorialHallatacosttotheCounty of not to exceed $245, provided that the Walnut Creek Veterans' Hall Committee pays 125 to the County auditor to be applied on the total cost of re: airing said ramp, which total cost it is estimated will be $371, said payment to the County Auditor by the Veterans' Gall Committee to be made in accordance with verbal agreement between E. A. Lawrence, Superintendent of County Buildings, and V. A. McCall, Chairman of said Veterans' s Committee. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Lease agreement between Kaho Daily and E1 Sobrante County Fire Protection District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD OnDERED that the option under that certain lease entered into on the 8th day of ! September, 1947, by and between Dr. Kaho Daily, Lessor, and E1 Sobrante County Fire Protection District, Leasee, to renew said lease for a period of twelve months from and including the first day of September, 1951, to and incl:ding the first day of i September, 1952, for a rental of $2,019.46, said amount to be paid to Lessor in one payment payable September 1, 1951, he and the same is hereby exercised and the County Auditor of Contra Costa County is directed to draw his warrant to pay said Kaho Daily. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Abatement of the Property of ATALIC ET AL in North Richmond. WHEREAS, the above entitled matter having on July 9, 1951, been regularly continued to the 20th day of August, 1951, at the hour of 10:00 A.M.; and This being the time to which said matter was continued; on the motion of g- Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEP.ED that the hearing on said matter be continued to August 27, 1951, at 10:00 o'clock, K.M. The foregoing order is hereby passed by the unanimous vote of the Board. 1 In the Matter of Exercising option under lease between Kaho Daily and El Sobrante County Fire Protection District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BO.&RD ORDERED that option under that certain lease entered into on the 12th day of August, 1948, approved August 23, 1948, by and between Kaho Daily, Lessor, and E1 Sobrante County Fire Protection District, Lessee, is hereby exercised; and IT IS BY THE bOARi, FURTHER ORDERED that the County Auditor is directed to draw his warrant in favor of said Kaho Daily in the amount of $3,472.47 on September 1 1952. The foregoing order is passed by the unanimous vote of the Board. In the batter of General Contractors association of Contra Costa County, Inc., re Proposed Revision to Ordinance No. 217. A communication from the General Contractors Association of Contra Costa Count:, Inc. , 1731 Mt. Diablo Blvd. , Walnut Creek, in which it is suggested that a committee from various interested groups meet with the County Surveyor and the Planning Commis- sion to study proposed revisions under Subdivision Ordinance No. 217, having been filed with this Board; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOaRD OnliE ED that Thomas Heaton, Planning Technician, is hereby directed to ar- range for such a meeting. The foregoing order is hereby passed by the unanimous vote of the Board. 44 MONDAY, AUGU6T 20, 1951 - continued - In the Matter of Approval of Lease for Corporation Yard use at Brentwood. A lease dated August 20, 1951, between the East Contra Costa Irrigation Distric , hereinafter referred to as the Lessor, and the County of Contra Costa, hereinafter re- ferred to as the Lessee, wherein it is agreed that the Lessor will lease certain de- scribed property, located in the Brentwood area, to the Lessee for twenty (20) years at the rental of $1 per year and thereafter until terminated by a thirty ON days ' written notice given by either party hereto to the other of a desire for such termi- nation, and wherein it is agreed that said Lessee is to use said property as a cor- poration yard and for the storage of equipment and materials on the ground and in the storehouses to be hereafter constructed or moved upon the premises by said Lessee, is presented to this Board; and On motion of Supervisor Frederickson seconded b Supervisor Buchanan IT IS BY HE BOARD ORDERED that H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the county of Contra Costa. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrant in favor of said Lessor, in accordance with the provisions of said lease. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to prepare condemnation proceedings, property required for water rights of way to supply County Prison Farm. It appearing to this Board that it is necessary that this County secure certain c property located in Section 31, Township 1, Worth Range 1, East, in order that the County may convey water from said property to the County Prison Farm; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEPM that the District Attorney is directed to prepare condemnation proceedings against the owners of said property (Winship) . IT 18 FURTH&, ORD&i& that the County Surveyor is directed to furnish the District Attorney with the proner description of said property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Canvass of the Returns of the Election for Formation of the Proposed r t ALHAMBRA CEMETERY DISTRICT. i WiiER%AS, a petition praying for the formation of a public cemetery district, to G be eomnosed of all of the Alhambra Union High School District, which is composed of all the areas included within the exterior boundaries of the Briones Valley, Martinez and Vine Hill Elementary School Districts, as said boundaries were constituted on February 1, 1951, under the provisions of Sections 8890 to 9225, inclusive, of the Health and Safety Code, was filed with the Board of Supervisors of this Court on the 18th day of April, 1951; and WHEREAS, this Board of Supervisors ordered that said proposed district, if and when created, should be named "ALiiA2BRA C6EMS7EAY LISTRICT", and i HEREAS, after proceedir_gs duly had and taken, the Board of Supervisors ordered that a special election be held in said proposed district on the 14th day of August, 1951, at which said special election the following question to-wit: s SHALL THE ALHAMDRA C EJiETEdY 1JI,5TRI,;T =iE CREATtL? should be submitted to the qualified electors of said proposed district, and WHEREAS, said special election was held according to law on the 14th day of August, 1951, and all of the returns of said election from each of the consolidated election precincts of said proposed district having been filed with the Clerk of this Board, and the Board proceeds to and does canvass the returns of said election and finds the returns in each consolidated precinct to be as follows: YES NO CONSOLILATED PRECINCT NO. 1 121 93 CONSOLIDATED PRECINCT NO. 2 114 48 177 CONSOLIDATE ?REvINCT NO. 3 CONSOLIDATE: P.hSCINCT NO. 4 19 48 414SOLIDATEv PRECINCT N0. 5 in 71 CONSOLIDATED PRECINCT NG. 6 45 39 CONSOLIDaTri.+ rfiECINCT N0. 7 TOTALS 8110 and, WHEREAS, all of the ballots cast by absentee voters having been returned to the Clerk of this Board, the Board proceeds to and does count said votes cast of said ab- sentee voters and finds the results of said count to be as follows: YES 15 NO 3 and, WHEREAS, the Board fins that there was one additional absentee ballot, which was not signed and said Board did not, for said reason, count said ballot. THEREFORE, BE IT RESOLVED that this Board of Supervisors finds and determines from the result of said canvass and count that two-thirds of all votes cast at said election were not in favor of creating said proposed Alhambra Cemetery District and y 44 MONDAY , AUGUST 201) 19151 - continued said District is to be declared not formed and no further proceedings on said petition shall be had. BE IT FURTHER RESOLVED that the District Attorney of Contra Costa County shall take the necessary steps to collect from the special deoosit in lier of the bond filed with this Board as required by the District Investigation Act of 1933, as amended, all , costs incurred by this Board of Supervisors in connection with the proposed organiza- tion of said District. THE rOREGOING resolution was passed and a-iopted by the Board of Supervisors on the 20th day of August, 1951, by the following vote of the Board: 4 AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY 5 TAYLOR, 'A. G. i BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the batter of Acceptance of Completion of a Construction of Fire House for the Orinda County Fire Protection District. This Board, as a governing body of Orinda County Fire Protection District of ± - Contra Costa County, '.avirg entered into an agreement with the Hancock Construction Company for the construction of a fire house on the NE corner of Orchard Road and Mora4a Highway, Orinda, and said work having been completed on the 16th day of August, 1951; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE t BOARD ORDEH&D that said work be and the same is hereby ACCEPTED and H. L. Cummings, Chairman of the Board of Supervisors of Contra Costa County, is hereby authorized to execute a notice of completion of said work. The foregoing order is hereby passed by the unanimous vote of the Board. In the Ma titer of the Report of the Planning Comnission on the Request of WESLEY HAM, HENRIETTA JACKSON, AMCINLA ADAMS and LEWIS POPES for Rezoning in the NORTH RICHMOND AREA. WHEREaS, on the 25th day of June, 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and 4HEREA6, this Board has heretofor ordered a hearing to be held on the 23rd day Of July, 1951, for the purpose of hearing protests, petitions and presentations made by any persons interested in the said matter, and NHEhEAS, it was further ordered that the hearing be held by this Board on the 13th day of August, 19151, for the purpose of hearing protests, petitions and presenta- , tions made by any persons interested in the matter, and 9HEHEAS, due notice of said hearing on the 13th day of August, 1951, having been heretofor been given in the manner provided by law, and i 4riE<,EA6, the said hearing having been continued to the 2Cth day of August, 1951 ' at the hour of 2 a.m. and the Board being _'ully advised and having carefully considered the matter, NOW THEREFORE, IT IS by THE BOARD OFu7EhEL that the recommendations of the Planning Commission be and they are hereby approved and adopted and IT IS FURTHER ORDERED that no change be made in the Zoning Ordinance of the County of Contra Costa on account of the said petition. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - 1. T. GOYAK, H. L. CU%L INGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - HONE i:M a.AL•.r L, fia n'..Y..fy.w. Gln. i. ,w.."^vss ti .,';a.rs,k ra-°+.,A T4s 'n,e'L .,'' :2. s` r . a tir< ri +,'. 7"' + i4i v: °' v°n y..r'l' .,'' y'{S`i'++ iF x.:+l $..orb uS 'k.y w r'• Ri xC i. Ar.J`':cw "'L'v w af.S.Fy, `p k3 Y.. 7 tti,.. b;'}-1! ai, A a T7 r7°rF0'.. .s, y r i 447 MONDAY, AUGUST 20, 1951 - continued In the Matter of Authorizing payment of fees, polling places, election officer's services, etc. , election for formation of ALHAMBRA CEMETEKY DISTRICT. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the compensation for members of the Election Board for the special election held on August 14, 1951, for the formation of the ALHAMBRA CEMETERY DISTRICT is hereby fixed at $10 plus messenger service fees of -3 and mileage at the rate of 10 cents per mile each way for the person who delivered the election returns. I IT IS BY THE BOARD FURTHER ORDERkM that the polling place rent for said elec- tion be, and the same is hereby fixed in the sum of $10. IT IS FURTHER ORDERED that the County Auditor be, and he is hereby directed to draw his warrants in favor of the following persons for services as listed below in the matter of the conduct of said election: CONSOLIDATED PRECINCT NO. 1 Ruth F. Hart 1304 Shell Ave. , Martinez Per Diem $10.00 Mileage 20 Messenger 3.00 13.20 Birdella J. Blakemore 2441 Orange St. , Martinez 10.00 Cresse Bowen 1001 Palm Ave. , Martinez 10.00 lit. View School, Palm Ave. , Martinez -- No Rent) CONSOLIDATED PRECINCT N0, 2 Clarice F. Carlson 135 Gilger Ave. , Martinez Per Diem $10.00 Mileage 20 Messenger 3.00 Alice Barry Wilson P.Q. Box 669, 240 Gilger Ave. , Martinez 10.04 Nell Lopas 2730 Marion Terrace. , Martinez 10.00 Alhambra Union High School, Alhambra Ave. , Martinez -- No Rent) CONSOLIDATED PRECINCT N0, 3 Mary D. Harrow 1010 Marren St. , Martinez Per Diem $10.00 Mileage 20 Messenger 3.00 13.20' John R. George 1456 Cedar St. , Martinez 10.00 Violet J. !Madeira 1013 barren St. , Martinez 10.00 Martinez Junior High School, Court St. , Martinez -- No Rent) CONSOLIDATED PRECINCT NO. 4 Elizabeth Gallagher 901 Pine St. , Martinez Per Diem $10.00 Mileage 20 Messenger 3.00 13`.20 Ruphemia Kane 1214 Hard St. , Martinez 16.00 Mabel M. Knight 1103 Excobar St. , Martinez 10.00 City Hall, Main St. , Martinez -- No Rent) CONSOLIDATED PRECINCT NO. 5 Bernice L. Ahern 839 Talbart St. , Martinez Per Diem $10.00 Mileage 20 Messenger 3.00 13.20 Alita J. Holmes 922 Arlington Way. , Martinez 10.00 Sylvia R. Ball 0108 Green St. , Martinez 10.00 Martinez Grammar School, Alhambra Ave. , Martinez -- No Rent) p j CONSOLIDATED PRECINCT NO. 6 x Mildred E. Groth Rt. 2, Box 4, Martinez Per Diem $10.00 Mileage 80 Messenger 3.00 13.80 Florence L. Brackman Rt. 21 Box 358, Martinez 14.00 Elizabeth J. Nierhak Rt. 21 Box 323, Martinez 10.00 Alhambra Valley Farm Center c/o Frank W. Haag,)Alhambra Valley Rd. , Martinez 10.00 CONSOLIDATED PRECINCT NO. 7 Fp f Annette Frances Jensen RFD #1, Box 68, Martinez Per Diem $10.00 Mileage 40 Messenger 3.00 13.40 Gayle Strain Rt. 1, Box 115, Martinez 10.04 Mildred E. Tyler Rt. 19 Boz 172, Martinez 10.00 a Vine Kill School, Vine Hill, Martinez -- No Rent) 243.20 The foregoing order is uassed by the unanimous vote of the Board. t YONLILY , hUGUST 2r,, 1 9 1 - continued - In the Matter of the Cancellation of an Agreement dates Mprch 20, 195C", with the City of Richmond with Reference to use of City Council Chambers and the Deputy County Clerk ' s Office. rIE ,Etis , the City of Richmond and the County of Contra Costa entered into an c agreement on the 20th day of (Larch, 1950, wherein the City agreed to permit the County; to occuP3' Room 326 in the City Nall under certain provisions as and for a branch County Clerk' s Office; and NHEREA51 the County is no longer in need of said space , NOW, THEREFORE, IT Ij HEREBY RESOLVED that the Board of Supervisors does here- by give notice of cancellation of said permit of the City of Richmond , said cancella- tion to become effective August 20, 1951. Passed and adooted by the Board of Supervisors of the County of Contra Costa, this 20th day of August, 1951, by the following vote, to-wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. B. { Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None In the Natter of the Report of the Planning Commission for an Amendment to the Zoning Ordinance of the County of Contra Costa to incorporate in the Laster ?Ian Zoning unincorporated Territory of the :ounty of Contra Costa, r generally lying west and east of PITTSBUTrtG and inclu- sive of all the Unincornorated Territory of PORT CHICAGG, nYBi;O E and vicinity. XHE:tEAS, on the lith day of August, 1951 , the Planning Commission of the County; 1, of Contra Costa filed wi' h this Board its findings and recommendations in the above matter, and WHEREAS, the Conservation and larning Act of the State of California required that this Board , after due nctice first having been given, hold a hearing at which all persons may protest o- make presentations to this Board , NOW THEREFChi;, IT uRL'EBEb that notice of a hearing by this Board on the lith day of September, 1951 , being a Monday, at 2:00 o.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California , be given by the Clerk by notice published in the "r'IT` 6bUhG ?OST-LIbP iTi:H" not less than ten days before such hearing, and IT IS r'UhTri&, ORDE.,EL that this Board hold a hearing at 2:00 p.m. on Monday, the lith day of September, 19'71 , 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 order was oassed and ado-ted by the following vote of the Board: I AYES:Supervisors - I . T. GCYAK, H. L. CUUMINGS, it AY S. TAYLOR, '4. G. BUCHANAN, J. F tEDEhICKSON NOES:Supervisors - hGNE ABSENT: Supervisors - NCNE e . : - a , ,.':Y _. - W P .;^rid • %d A' . ff. l tir.a# w. .. . y _ `'! .«. r . -:?'. ,. - i • ,,.< 7 -3 i.+ii +t r.-.tet S s.j ..r <.1 y 1.; i? r . Vit,..' "'i c;;v. 4 1 449 MONDAY, AUGUST 20, 1951 - continued And this 3oard adjoins at this time in respect to the memory of the late S. S. Boyd , County Tax Collector, who passed away on October 17, 1951, this Board to meet at a regular adjourned meeting on Tuesday, August 21, 1951, at 9 o' clock A.M. i E Chairman Q ATTEST: W. T. PAASCH, CLERK y Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 21 1951 THE BOARD YET AT 9 0'CU LOCK A.M. IN REGULAR ADJOURNED SESSION. a PRESENT: HON. H. L. CUMMINGS, CHAIRi[AN, DRE76IDING: f , t F SUPERVISORS I . T. GOYaK, RAY n a S. TAYLOR, W. G. BUCHANdN, J. -I ELERICK60N. r r PRBSEA'T: W. T. P AASC H, CLERK In the Matter of Beath of County Tax Collector, S. S. Boyd. S. S. Boyd, County Tax Collector of Contra Costa County, having died on August 17, 1951, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BO iliD ORDERED that said office be, and the same is hereby declared vacant. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Ordinance No. 631. A copy of Ordinance No. 631, which consolidates the offices of County Treasurer and County Tax Collector and fixes the salary of the county officer in charge of said consolidated office, is presented to this Board; and On motion of Supervisor 3uchanar,7 seconded by Supervisor Frederickson, IT IS BY !HE BOARD ORDS EL that said ordinance be, and the same is hereby ADOPTED and de- clared an emergency ordinance. IT IS FURTHEn ORDS:ED that a cony of said ordinance be published for the time and in the manner required by law in the "Walnut Kernel", a newspaper of general cir- culation Drinted and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board In the Matter of Appointment of Courty Tax Ccllector and Courty Treasurer. r This Board having on this day adopted Ordinance No. 631, which consolidates G the offices of Courty Tax Collector and County Treasurer and which ordinance is an emergency ordinance; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD Ot'IDE.iED that Robert H. Kinney be, and he is hereby appointed to the office of Courty Tax Collector and County Treasurer of Contra Costa County at a salary of 8,500 Der year. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Wednesday, August 229 1951, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. r Chairman I ATTES : W. T. PAASCH CLERK Deputy Clerk Y nl'4L h -Z _. h .;ti` ';wr, i*j` -„ 2, k F• rte, P t f I 44, V V BEFORZ THE BOARD OF SUPERVISORS WEDNESDAY, AUGUST 22, 1951 1THEBOARD1tgTAT © CLOCK A.F.9 IN REGULAR ADJouam SESSION. PRESENT: HON. H. L. CUMMINGS, CHARIMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK In the Matter of Approval _ of Cooperative Agreement between Soil Conservation Service and the i awrd of Supervisors relative to Watershed investigations and planning. Cooperative agreement between the Soil Conservation Service of the United e, States Department of Agriculture and the Board of Supervisors Contra Costa County, California, dated August 22, 1951, relative to cooperative investigation of the land and water and flood problems of the Walnut Creek watershed, and wherein it is agreed that the Soil Conservation Service will assign a qualified resident technician to the Walnut Creek investigation for a period of six 'months9 and wherein it is agreed, among other things, that the Board of Supervisors will furnish to the said Soil Conservation Service a sum not to exceed $3,300 for reimbursement of salary, necessary travel ex- penses x penses of said technician, is presented to this Board of Supervisors; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY + THE BOARD ORDERED that said agreement is APPROVED and H. L. Cummings, Chairman, is authorized to execute same on behalf of the Board of Supervisors of the County, of h r Contra Costa. r _-= t The foregoing order is passed by the unanimous vote of the Board.n- = r And the Board takes recess to meet on Monday, August 27, 1951, at 9 a.m. in the Board Chambers, Mall of Records, Martinez, California. r n 5 I ATTEST. Chairman W. T. PAASCH, CLERK w -.- By Deputy Clerk ua r 43r _xye 4,:-— t v=_ efi — t a _—r r# a' k4 - it IPI r i r i' I x i 4 ) t BEFORE THE BO RD OF SUP3RVISORS MONDAY, AUGUST 27, 1951 THE BOARD MET AT 9 O'CLOCK A.M. IN REGULAR SESSION. PRESSNr: HON. H. L. CUMMINGS, CgAI!MAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUC,iANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Hatter of Adoption of Budget for the fiscal year, 1951-52. The County Auditor having filed with this Board a Budget of anticipated resource and expenditures of Contra Costa County for the year beginning July 1, 1951, and end- ing June 30, 1952, and it Appearing to the Board that the Clerk of this Board has given notice by publication of the time and place set for said hearing , same having been published for the time and in the manner as prescribed by law, which was by the Board set for Monday, August 20, 1951, at 9 o'clock a.m. , and on said day having been continued to Monday, August 27, 1951, at 9 o'clock a.m. , and this being the time to which said hearing was continued, and this Board having considered in detail all of the items contained in said Budget presented by the different officers and heads of the departments in the County of Contra Costa, and no objections to the adoption of said final Budget having been presented and no requests having been made to this Board for a further continuance of said hearing on said final Budget; i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Budget for the fiscal year 1951-52 be, and the same is hereby ADOPTED as finally determined, to-wit: a B0 D GF SU—ERVISCRS sa aries and ia es 28,790.00 kd1nLenanca and Operation 21+.465-00 Total 53 ,255.00 COUNTY :.LES Salaries and Aages 97,192.00 ialnte56nCe and uperation 11,505 .00 apital Outlay 1.700.00 Total 110,397.00 DISTR.iCT R:.etTiG?; ri1P E Maintenance and peration 2,925 .00 Total 2,925.00 AUDIM R Salaries and Aages 87,376.00 Maintenance and Operation 17,065.00 capital outlay 991.00 Total 105 ,432.00 TABUI'TIN: &A0K11L` Salaries and '.Pages 28, 500.00 Maintenance and Gperation 27,500.00 Cr. Capital Gutlay 900.00 Total 1,900.7 TREASURER Salaries and Mages 19, 928. 00 Maintenance and Cperation 4,070.00 apical Uutlay 815.00 Total 24,813.-00 COUNTY ASS.:S6i i Salaries and Wages 1821229.00 Maintenanca and uperation 44,6oq.00 Capital Gutlay 6, 550.30 Total 233 ,388.00 CENTRAL SER lIC E D,,P-,RTi.,F.NT Salaries andes 2,255 .00 Maintecance and uperation 1,755.00 Cr. Capital Gutlay 631.00 Total 13-131.00 TAX CCLLF.1--#TC3 Salaries and Wages 55 ,192.00 daiatenaace and Operation 25 ,465 .00Capitaloutllay80.00 Tcta1 7 81,437.TO- D=FUCT ;,miz-va Y Salaries and Babes 102 ,448-00u:aintenance and Gperation 22 812.00 api tal Outlay 1 3 -.00 Total 53. 0 CORONER Salaries and ::ages 12,488.003aaintenanceandOperation16, 500.00 Total 9 .7 0 PUBLIC AD UN.LSTRATCR a ar es and Aages 1 ,057.00Adintananceandoperation Total 1,732.00I i I Monday, August 27, 1951 - Continued SURVEYOR Salarie s and Wages 231,748-00 gaintenaace and Operation 2,934.00 Cr. Coapital i,utlay 00 .00 Total23-11,821.00 PLANNING C(jkailssl C Salaries and pages 47,490.00 Aaintenance and Cperation 17,040-00 Capital Outlay 1 00 Total 65,879-00 BU=DG 1 PE%"#T:R Salaries and Sage 83,732.00 3laintenance and Operation 211,070.00 Capital outlay 1,151.00 Tctal 105,953.00 PURCHASING AGENT SalaFT- es and wages 24,412.00 Maintenance and Operation 3 ,440.00 3apital Cutlay 308.00 Total 281160.00 CIVIL SERVICE CG9!,US3ICN 99Ya anE aages 30,544-00 i4aint enanc a and Operation 14p870-00 Capital Cutlay 1,131.00 Total 46,545-05 ELECTION REGIST.R,TIGN Salaries and Mages 9,500.00 Maintenance and Operation 10,220.00 Capital outlay 810.00 Total 27p530-00 PRIMARY EL:CT10N Sa ares and wages 3,500-00 Maintenance and Operation 10 225.00 Total 5.00 GFNER&L ELECT-1614 SP'nCIAL ELECTIONS maintenance and Operation 2,275.00 Total 2,275.00 SUPERIOR COURT NO. 1 Salaries and Wages 7,466.00 Maintenance and Operation 1,I25.00 Total 8,591.00 SUPERIOR COURT .NL L. 2 Salaries and ',Pages 7,416.00 jaintenance and Operation 1,047.00 Total 8,463-00 SUPERIOR COURT No. 3 Salaries and Wages 7,316-00 Maintenance and Operation 10.00 Total 8P226.00 SUPERIOR COURT NO. 4 Sa armies and Jages 5,792.00 Maintenance and Operation 1,975.00 Capital Cutlay 2,000.00 Total12,767-00 SUPERIOR COURT NL. 5 Salaries and ,ages 6,292.00 iaintenance and Operation 4p360-00 C.apital Gutlay 1,000.00 Total 11)1652-06 SUPERIOR XURT FRG TX alar e- --aE7 Wages 2,321.00 u:aintenance and Operation 1,820-00 Total 4,211.00 3 SUPERIOR COURT TRI.Li, ALU :ISE Salaries and ; agss 5,000.00 uaintenance and Lperation 38.900.00 Total 43,900-00 JURY COUKISSICI:2 aar es and a3es 4,752.00 i aintenance and Cperation 613 .00 Capital outlay 175-00 Total 5,540.00 JUSTICE COURT NC. 1 e ares and Mages 7,536-00 Aaint ena nce and G peration 1,028.00 Total 8,564-00 453 Monday, August 27, 1951 - Continued JUSTICE CCURT NO. 2 Salaries and Wages 795.00 Aaintenance and Operation 300.00 Total 1;095:00 JUSTICE COU-W NL. _2 Salaries and wages 7,564.00 Maintenance and Operation 1,040.00 Total 004.00 TUSTICE COURT NG- 4 Salaries and dages 2,400.00 Aaintenance and Operation 500.00 Total 2,900.00 JUSTICE COURT :dO. 5 Salaries and rages 4,692.00 Maintenance and Operation 1,100.00 Total 5,792.00 JUSTICE COURT NC. 6 sala es and .rages 3,984.00 Maintenance and Cperation 1,022.00 Total 5,006-00 JUSTICE _COURT NO. 7 Salaries and :Mages 4,530.00 Laintenance and Lperation 661.00 Total 5,191.00 JUSTA"C#E CCURT NC. 8 5alar es and 'Nares 4,692.00 Aaintenance and Operation 999.00 Total 5,691.00 JUSTICE COUiT NC. 9 Sa aares and rages 2,400.00 Maintemnce and Operation 510.00 Total 2,910.00 JUSTICS JCURT X. 10 Salaries and '.'rages 6,174.00 Maintenance and Operation 889.00 Total 7,063-00 JUSTI OE X U 3T NL . 11 Salaries and Mages 5,523.00 aintenance and Operation 864.00 Total 6P387-00 JU5TI0E COLI.RT X. 12 Salaries and ;Pages 3,750.00 daintenance and Operation 6 6.00 To to l 4,386.00 JUSTICE COURT 11C Salaries rind Wages 795.00 Iiaintenance and operation 300.00 Total 1,095.00 JIISTICE COURT NC , 14 Salaries and ;Pages 795.00 Maintenance and Gperatioa 310.00 Total 1,105.00 JUSTICE -CURT NO. 15 Iaar e' and Sages 13 ,178-00 Aaintenance and Cperation 046.00 To to 1 161,224-00 JUSTICE -CURT NO. lb Salaries and Mages 2,400.00 Maintenance and Operation 500.00 Total 21900.00 JUSTICE XURT NL. 17 Salaries and gases 3,030.00 Maictenance and Operation W1.00 Total 3,661.00 JUSTICE WUin: 11TRItL nSir.I a Salaries and 'ages 11800.00 dainLenance and Operation 7,500.00 Total 9,300-00 J WICE XURT GENE-:U,L EIPEiiSs intenance and Cperation 2,550.00 Total 2,S50.00 GRAND JURY Maintenance and Cperation 7 80.00 Total T 0.00 MUNICIPAL X URTS ar es and 'Mages 61,194.00 Maintenance and Operation 12,800.00 Capital Outlay 12 ,000.00 Total 88,994-00 I 1 onlay, August -27, 1951 - Ocncinued LAW LIBRARY alaries and gages 420.00 Maintenance and Operation 19115.00 Capital Cutlay 30 000.00 Total 9 31,535-00 COURT HOUSE AND HALL ui R .:,C3I-3 Salaries and ..ages Dd55, 940.00 aintenanca and Operation 39,256.00 apical outlay 18 2.00 Total BIII.I,D.ING U IiTEIW%13E Salaries and Triages 42,655.00 uaintenance and Operation 42,655.00 Cr. Capital Lutlay 2 888.00 notal Z,888.00 TTLEPE0I4E iU30H.NGE Salaries and mages 10,480.00 daint anance and operation 4,4 .00 Total 14,925-00 PHCTE-3TION TC PERSONS AND PROPERTY SHERIFF Salaries and Wages 288,908.00 Maintenance and operation 73,114.00 Capital Outlay 344-00 fot a 1 CONSTABLE Xi,NSHIP NC. 1 Salaries and :+iages 3,360.00 Maintenance and Gperation 600.00 Total 3,960-00 CONSTABLE TC iIlShIi= NO. 2 Salaries and .ages 1,284.00 Uaintenance and Cperation 00.00 Total 0 CONSTABLE TuN;i3hIi- NL . 3 Salaries and gages 3,360.00 8&aintenance and Lperaticn 780.00 Total 4,140.50 CONS'Tni3LE 'iv Iw'SFiii' NC. 4 Salaries and Mages 3,360.00 iaintenance and uperation 600.00 Total 3,960.00 CONSTeLiLE Tu tN:il:Ii 'Nu. 5 Salaries and ;ages 3,360.00 isintenance and Operation 600.00 Total 3,960.05 CONSTABLE ING. o Sa aries and Wages 3,360.00 Maintenance and Operation 600.00 Total 00 CONSTABLE T0:vN3HIr NC. 7 Sa ar e s an Wages 3,360-00 maintenance and Operation 600.00 total 3,96U.0 CONSTABLE TC.YNSHIP NO. 8 Salaries and .rages 3,360.00 Maintenance and Operation 600.00 Total 3,90 Z CONSTABLE TC dNSHIr Nu. 9 Salaries and Sages Y 3,280.00 aintenance and Operation 260.00 Total 4,240-00 CONSTABLE Tb 111SHIP NC. 10 Sa ar es and ..ages 3,360.00 iaaintenance and Operation 600.00 Total 3,960.00 CONSTABLE TCA'NSHI? NO. 11 Salaries and Wages 3,360.00 maintenance and Operation 780.00 Total 4,140.00 CONSTABLE Tfj6N3HI1-' IJO. 12 a ar es and ages 3,360.00 aintenance and Operation v 750.00 Tctal4,11Q.00 CONSTABLE; TOWNSHIP NO. 1 a ar es a Sages 1,284.00 Maintenance and Operation 300.00 Total 1,584-00 45 1&onday, r'ugust 27, 1951 - Coat{nued 3 CCNST.i BLE MWNShIP NO. 14 Salaries a-a-d rages 2,400.00 Maintenance and operation 300.00 Total 00.00 CONSTABLE TC.'MSE NC. 15 a I as do ' ages 3,290.00 maintenance and operation 600.00 Total 3,990-00 CONSTABLE TG AN, SPJi iii,. to SaIarIes an Zges 3,280.00 olaintenance and Gperation b00.00 rctal 3,880.00 CONSTtiBLE TC X%Sf3Ik NL,. 17 laries and dages 3,360.00 aintenance and operation 780.00 total 4,140.00 CONSTABLisUainLenance an-& Gperation 110.00 Total 110.00 CGUNTY JAIL Salaries and Wages 132,696.00 aintenance and Operation 86,691.00 Capital outlay 22,958.00 Total 242,345.00 COUNTY JAIL B%,X100Ii:..S Kalntenunce a operation 23.00 Total 23.00 MOTO R PC,LIC intenance and operation 1,650-00 Total 50.00 RECORDER Salaries and '=gages 73,010.00 ai aintenance and Cperation 25 ,509-00 k,apital outlay 2,953-00 Total 101,4 2.00 SEALER CF A UGHTS JiD MEEn5iTRSi Salaries and dages A ;` 24,478.00 11aintemace and operation 5 ,238.00 capital c,utley 318.00 Total 4. b H[JYAI GFi IC intenance and Operation 600.00 Total 600.00 GAME PR(.TECTILN laaintenance and operation 6,000.00 Total 1000.00 CROSSING .1 T:0 :.."...2w ntenance and operation 8,100.00 Total 100. 00 AGt`tIMMij-.-UU. Jo ila,IGIr?.R Salaries andAages 38,552.00 Ialntenance and Operation 13,401.00 Total 51,953.00 AGRI ZlJ LTU-R.:. UT-i`'.tel L N SE-q,11;'Z Salaries and Wages 12,056.00 Maintenance. and operation 10,607.00 Capital outlay 3 ,641-00 Total 304.00 PREI)&TORY AN TiA.1 : .MT RL L Sa arse s anif iage s 3,408-00 6aintenance and operation 600.00 Total 4,008.00 COUNTY PGUNJ Salaries and mages 13 ,008.00 Aaintenance and operation 674.00 Total 16)(D82.00 FROST WAANI C iERViCES Maintenance and operation 527.00 To to 1 527-00 FIRE YRCTECTIGN sla ntenance Lind Operation 14,000.00 Total 14,000.00 INSURANCE MainLenance and Operation72,260.00 Total 79,ZbO.00 4 5 () Monday, August 27, 1951 - Cominuad CIVILIAN DEFENSE. Salaries and ,rages 15,828.00 Maintenance and Operation 10,780.00 Capital Outlay 2 00 Total 28,962-00 H nUH AND SANITATION lj HEALTH DEPARTMENT a ares and ,rages 242,432.00 ka.intenance and Operation 128,275.00 Capital Outlay 278 U 8.00 Total S4 ,,775.00 VITAL STATISTiOS t maintenance and Operation 2,000.00 Total 231000.00 NEIMAR JOINT' 3AKATCRium y e ntenance and Operation 228,500.00 Total 0.00 GARBAGE DISPOSAL Intenance and Operation 1,800.00 Total 10800.00 EV."HWAYS zJD BRIDGES PRIMARY RCAD GGNSTRUCOTICN ota rr ry _ oad ;Onstructian 973,759.00 PRIORY RC mD i sallr'r.:ri:v:, 299,900.00 PRIMARY BRIDGEE ;L.ZT. U0TiC2rI Total 1rivary Bridge Construction 93,043.00 1 FRIY"RY 5000.00 o a - irimary Roads 1,371,702.00 SECONDARY RG:iD :C:,,%TRUCTILN Total Secondary Road .:cnstruction 853,357.00 SECUND.MRY 770,300-00 Total Secondary Bridge :.oastruction 196,510.00 SECOND-RY DRIDG:: 11 900.00 Total - Secondary Roads 1, 32,067.00 RIGHTS Or ;;.mY5 rotas 39,825.00 I HIGHNAY i.iaHTINt; AID TO CITIES Total 31,500.00 Total Miscellaneous 71,325.00 HIGHWAY FIXj; NCIIVIG Total 3,275,094.00 HIGHSAY 11Mf NITY 4CRK x .. intenance and Operation 500.00 Total 500.00 E U'IPDEaIT UPE7ATICN M-Tntenance and Gperation COUNTY GARAGE, Walnt-anance and Operations 71,311.00 Capital Outlay 89,287-00 Total 160,598.00 l SAN PABLO GARAGE r , ntenance and operation k"""pe 910.00 Salaries and .lanes 3 .408.00 Total 4,318-00 x LAFAYETTE G RaGE. Sa ar es and ,Mages 2 600.00 Maintenance and Operation 550.00 Total x 3,150.00 jfS DANVILLE GARAGE ntenance and Operation 245.00 Total 245.00 j t7 j CROCKETT GARAGE, bun ntenance and Operationpeion 165.00 Total a 165-00 BRENTdOOD GA_RAsE Maintenance and Gperation 290.00 jCapitalOutlay10000.00 Total 1 90.00 HIGHWAYS AND BRIDGr j AIIJISTrRATION Salaries an 'gages 19,204.00 Uaintenance and operation 14 150.00 Capital Outlay 2 .00 Total 33 ,883-00 v + i Monday, August 27, 1951 - -ontinued HIGHWAYS VACATI C S AND 311c: LEAVE Salaries and Wages 56,5oo.00 Total 56,500-00 WORK FCR 3P3:.I;LL DI.STRi.;TS intenance and %peration 000.00 Total 000.00 HzLR1T.!ZS AND CORRECTIONS COUNTY HOSPITAL Salaries and Wages 868,950.00 Maintenance and Operation 312,748.00 Capital Gutlay 745 ,197-00 total 1,92b,895-00 ISCLATIGN HCSPi` itL OUTSIDE 1-.(,SPIT-.L intenance and Operation 121 000,00 Total 121J.000.00 AMBUUi iNC=. SERV I:.E intenunce and Gparation 2 000.00 Total 00 SCOLmL JJ ViV.:. J...iLl •1J J. Salaries rind .Va6es 541,692.00 UainLerwnce and Gperation 101,329.00 apital outlay 3 49x.00 Total 64b,517-0 AID TO NEEDY O z31 3:.iY Zaintamnce and Uperation 2 880 4 2.00 Total C,4 0 NES13Y CHILDR]i-'; ii; 6CARDiRG HCP.:' intanance and Operation 167,73 .00 Tc to l b b.0 AID TC 14 .EDY 3L2M Maintenance and Lperation 156 492.00 Total 492.00 AID TC :r---0Y ACED Maintenance and Cperation 2,538 240.00 Total 2,538t240-00 AID TO FART S i-i.F-3Gi-ICR TING k3i.ab Maintenance and Cperaffoa 10.44.00 Total 10,454.00 CARE Ci :.DG I TIC. aintenance and Cperation 600.00 fatal 00 GENERAL ntesince and Gperation Q8 109.00 Total 5013P109.00 Grp?E Gr ,:RTi ii.r:D %;EiiJRr i maintenance and Operation 137,208.00 Total Ij/,208.00 RICHMCI4D -: I.'PH CE:Uj alarie s and mages 115,902.00 Maintenance and Operation 61,250.00 apical outlay 6,445-00 Total 183,597-00 PROBATION ::CWaTTEE 4a ncenance and Operation 300.00 To to 1 3oo.55 PROBATICN DKPARTIEN7 Salaries and Wages 147,036.00 aintenance and Operation 32,340.00 vapital Gutlay 22 231.00 Total 181 ,6 .00 JUVENILE E LL Salaries and .Pages 153,376.00 Maintenance and Gperation 57,754.00 apital Gutlay 11 ,859.00 Total 222,9 9.00 CARE OF JUViSIN! 3 ;;LU iT .:ARDS InLanance and Lperation 83 000.00 Total 89t000.00 CALIKG RNiA YCUTH AU THL RIT Y Maintenance an operation 111 ,000.00 ecCU1 HUES' FOR Fabzjl.s ALUR; 4iintenanee and Gperation 45 ,000.00 Total 45,000-00 i irR ondey , August 27, 1951 - ;ontinued HGSFIT 1i,Sr'QR ibljisi i Udintenance and Operation000.00 tTot, 3,000.00 HOSPITALS IUR SGHGOLS TGR DEA' ;,-,'ZD BUND Maintenance and Operation 300.00 Total 300.00 KrAINATiON tXD WARE OF iNSAYE Salaries and loges 16,022.00 14aintenance and operation 5,000.00 Total 0 BURIAL CF VETEIRIUB D InIGZN"M r ° intenance and Cperation 5 ,000-00 Total 5,000-00 COUNTY SERVIOE CFF1JE Salaries and ',:ages 21,546-00 Maintenance and upara tion 2,782-00 0fapital Gutlay 22 00 Total 24,552-00 EWC'` ION SUPERINTENDENT OF SCHi;OLS salarles an ..ages 45,830.00 Maintenance and Operation 12,193.00 Capital Gutlay 1,370.00 Total 59,393.00 BOARD OF r:DUGnTIGN Maintenance and Gperation 14,125.00 Total 14,125.00 COUNTY L.,N 33HOOL DISTRICT CB TION maintenance and Operation 150.00 Total 150.00 COUNTY LIB?-ZY Ta cries and vages 154,981.00 Maintenance and Cperation 99,897.00 County Library apital outlay 18,950.00 County Library Total 273, 2 .00 RECRS TION BRET HARTS PARK iaintenance and Gperation LAFl:YETTE YARN P.ACHECO hhRK uintenance and Operation 2,545.00 capital Gutlay 450.00 Total 1995.00 PACH ECC MUSEUL, ntenance and Operation O .00 Total 307-00 ANTIO:H :4tiMLR.LIL B L'iLDi dG gaintenance and Lperation 9,132.00 Total 9,132.00 BRENTWOOD IEliC RIAL BUlLDi NG ifaintenance and upe^ation 365.00 Total 365-00 CONGO RD Ma&C R.iAL BUiLDiNG intenance and operation 98 .00 Total 985-00 CROCEEETT MEYCFt "' bUiiDiNG intenance and Gperation 89.00 Total 9.00 DANVILLE L2Y0RI;,.L J1LD.LNG Maintenance and operation 152.00 Total 152.00 EL CER- RITC MEAO3inL W.LLDlhr. Maintenance and Lperation 52.00 Total 52.00 LAFAYETTE MEMORInL 3UILDING Maintenance and Uperaticn 100.00 Tctal 100.00 MARTINET. :,- GRILL 1'UiLIIi2 ct.intenance a -operation 578.00 Tctal 578.00 PITTSBURG -.ORIAL bU.LLDiNG 2dIntenance an operation 7 + 00 Total 459 Monday, August 27, 1951 - Continued PORT H.I'CAGO NEV -U" BUiLDING Maintenance and Uperation 711.00 To to l i RICHMOND A&LC3IftL bU1LD1I i'.s 1kaintenance an Operation 220-00 Total 290.00 RCDEC 10N.C.U;LI. BU-LLD.i:Z 2ulntenance and Cperation 930.00 rctal 930.00 WALNUT CREW: XUC-U" BUMING Ua ntenance and Operation 477.00 Total 477.00 LUSCELLA OUS ADVERTISIAr, maintenance and Operation 26 3 0.00 Total 26,350.00 COUNTY EXHIBITS Maintananoe and Gperation 7,200.00 Total 20.00 II[S3dORIAL UC NLTZNT dainteaance and Gperation 182.00 Total 192. JURY Fa D POSIT nA1` DRtian, lntea+nce a operation 8 00.00 Total 400.00 REFUNDS OURR10T ;0LU,—IUS R r-u.Git flwitH XULL&-TIONS TRUST DEPOSITS 'SiTH +:CUNT INDEk COUNTY AIRPORT Sa Aries aad Wages 28,150.00 MainLenance and Operation 41,330.00 Capital Outlay 168,597.00 Nina ci ng: Airport Construction 125,000.00 General Fund 113,077.00 RBTIRS ENT BOARD ares aad Sages 100.00 Maintenance and Operation 752.00 Total 952.00 COUNTY RETLiEzz OC NT R DUTIC t S salaries a ..ages 344,25.00 Total 344,255.00 UNri.Yr'.3t1r'RkT J :I::r VEa ieneral Fund 253, 500.00 County library rand 6,40.00 Total 259,950.00 The foregoing order is passed by the unanimous vote of the Board. Asx- a w ? sk * z' °, y *! *• tl ;-s r£ k,r. S "` .'r. ids k ^ tX r k All. if wi 2 ARM 3 t 4 tiny ,7 k 'wIP Y bjf yyy i4„ JI'Yv J'Lryro'.yf.3 yG E h to t t r}5 r %• 4 j H p Jt V, r s s amY i aCh gqfnf t f tart z Rte a ' lot Nw tR , J J p4 4 y r d y^ f 3 Y h tt1F. r"f F3 4 t R yam- Wwe— n r isu y9 rxC x> 1.G 4(, v, f.a ra T x i.;P.. 4 ; jar w 3 t`y CF f-, z s r^'R v tl crr T yam. t 4 Ali S S' frk` y, F r- r r M E r t, A r s CSP" Ff fSDc" 3 Oat- Age—, k^,a y D Y 'q rW f.. wY A. Aw U 2 00 x f`t3?Mf 1 37 r meg, s _ gym. NE LTT%p Ah RK} jy+y w Ott2 Qy 1. 463 Monday, August 27, 1951, Continued In the Matter of Fixing County Tax Rate for Fiscal year 1951-52. The Board of Supervisors having considered all of the value of property on the assessment rolls of Contra Costa County, and the amount required to be raised for the conduct of the business of the County for the fiscal year 1951-52; On motion of Supervisor Taylor, seconded" by Supervisor Frederickson, IT IS B THE BOARD ORDERED that the rate to be levied on each $100 of assessed valuation of property in Contra Costa County for the fiscal year 1952-52 be, and the same is here- by levied as follows: General Fund 2.260 General Reserve Fund 070 County Library Fund 090 0 Said rate computations being on the following adjusted tax basis which are by this Board APPROVED: Secured Roll Unsecured Roll Total equalized net valuations 321,576,790.00 13,041,030.00 Less 1.5% Delinquency Allowance 4 32 650.00 1 61 .00 County-wide Tax Base 31130.00 12,845y415.00 Valuations Outside of Richmond 243,848,370.00 6,604,170,00 Less 1.5% Delinquency Allowance 6 7 0.00 99.060.00 Tax Base for Co. Library Fd.2 ,191,1 0.00 0 ,110.00 The foregoing order is passed by the unanimous vote of the Board. r In the Hatter of Levy of Fire District Tax Rate for 1951-52. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following rate of tax on each $100 of assessed valua- tion of property in the following Fire Districts be made for the fiscal year 1951-52 Amount Required Rates Per 8100.00 of Assessed Valuation Bay Point 41453.64 27 Berkeley foods Park Rills 49982.28 720 Danville 241512.11 390 Kensington 39,599.72 836 Lafayette 72,2$1.04 707 Rodeo 15,016.47 694 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy for Junior College District for the fiscal year 1951-52. On the basis of the budget submitted by the Board of Trustees of the Contra Costa Junior College District and approved by the County Superintendent of Schools and in compliance with the mandate contained in Sections 6352 to 6356 inclusive; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED that the following Junior College tax rate be levied on each $100 of assessed valuation of property for the fiscal year 1951-52, to-wit: Amount Requiredired date Per .1100.00 of Assessed Valuation Contra Costa Junior College District 1,075,595.00 356 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy of Contra Costa County for fiscal year 1951-52. 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 Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED, That the following tax rate be levied on each $100 of assessed valuation of property in Recreation Districts, to-wit: Amount Required Rate Per 5100,.00, oX Assessed Valuation Ambrose 269091.25 500 Brentwood 049PPleasant2 ,000.00 26 The foregoing order isJs passed by the unanimous vote of the Board, F SSA wk fG4 Monday, August 27, 1951 - continued In the Matter of Tax Levy in Police Protection District of Contra Costa County for fiscal year 1951-52• On the basis of estimated requirements for the year and in accordance with Section 20109 of the Health and Safety Code; and i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ( THE BOARD ORDERED That the following tax rate be levied on each $100 of assessed valuation of property in Police Protection District, to-wit: Amount Required Rate Per 3100.00 of Assessed Valuation Kensington (Expense) 209447.31 500 Kensington (Equipment)11422.33 035 The foregoing order is passed by the Unanimous vote of the Board. In the Matter of Tax Levy in Special Districts for j Special Bond Issues for fiscal year 1951-52. I r' On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE 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 1951-52 in order to pay interest and principal on bonds for the coming year as they become due, to-wit: Amount Reagired Rate Per 3100.00 of Assessed Valuation Orinda Fire 19736.79 024 Contra Costa County Water Works, Dist. #1 31996.67 502 Lafayette Fire 5,398.87 053 Bella Vista Sanitary 1,026.40 229 Brentwood Sanitary 5,350.01 480 Central Sanitary 98,527.88 273 Central Sanitary, Pacheco Annex 4,427.43 240 Mt. View Sanitary 101031.22 200 Oakley Sanitary 1,178.51 262 San Pablo Sanitary, Annexation #3 59087.77 225 Pittsburg Community Hospital 17,647.02 048 West Contra Costa Hospital 23,612.50 018 Diablo Vista Water 99827. 50 1.143 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in Sanitary Districts of Contra Costa County for fiscal year 1951-52. jj On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ! THE BOARD ORDMED, That the following tax levy be made on each $100 of assessed valua-r tion of property in the following Sanitary Districts of Contra Costa County for the fiscal year 1951-52, for use of said Districts for operating expenses, and in accord- ance with Section 6785 of the Health and Safety Code, to-wit: Amount Reauired Rate Per 3100.00 of r assessed Valuation Bella Vista 3,551.83 4o0 Brentwood 31725.62 400 Byronenon 661.93 400 Central150,653.18 400 Mt. View 9 209143.82 400 1 Oakley 11661.78 4o0 Rodeo 6,048.66 400 San Pablo 50,509.40 380 Stege 901964.81 400 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in Contra Costa County Mosquito Abatement District #1 for fiscal year 1951-52.i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOAR:` ORDERED That the following tax be levied on each $100 of assessed valuation of property in said Contra Costa County Mosquito Abatement District #1 on the basis of estimated requirements and in accordance with the provisions of Section 2302 , Health and Safety Code, for the fiscal year 1951-52, to-wit: Amount Reagired Rate Per 1100.00 of Assessed Valuation Contra Costa County Mosquito Abatement District #1 30, 551.34 028 i The foregoing order is passed by the unanimous vote of the Board. 465 Monday, august 27, 1951 - continued In the Matter of Tax Levy for Maintenance Purposes in County High School Districts for fiscal year 1951-52• i On the basis of budgets submitted by the Boards of School Trustees and approve by the Superintendent of Schools and in accordance with the mandate of Sections 6352 to 6356 inclusive, of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERS That a tax levy for maintenance purposes be levied on each 3100 of f assessed valuation of property in the following named High School Districts for the fiscal year 1951-52, to-wit: Amouat Required Ratg P _3100,00 Ass s a o Acalanes Union 399,951.00 1.352 Alhambra Union 2852595.00 1.288 John Swett 1621271.00 592 Liberty 152, 334-00 1.250 Richmond 21726,388.00 1. 530 San Ramon Valley 55,904.00 770 The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Tax Levy in Elementary School Districts to pay bond requirements for fiscal year 1951-52. On the basis of terms of issue and in accordance with the mandate contained in Section 7516 of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That a tax levy in each of the following School Districts on each 100 of assessed valuation of property in said Districts for the fiscal year 1951-52 be made, to-wit: 1 Amougt Required RAte Per 5100.00 of Assessed Valuation Alamo 6,137.03 291 Ambrose 101092. 50 194 Bay Point 217.39 262 Brentwood 150 0, 6.35 271 Byron 71738.30 214 Canyon 819.91 398 Clayton Valley4 285.83 205 Concord 12667.01 128 Danville 141188. 55 303 Lafayette bF 27,196.98 262 Bnightsen 51'076.88 228 184 Martinez kt> oak Grove m 67002. 51 199 Oakley 91714-71 299 orinda 35,706.86 358 Pacheco 2,383.07 109 Pinole-Hercules 24,223.46 305 Pittsburg 18 952.20 070 Pleasant Hill 7,350.94 970 Richmond g 174,624.99 167 Rodeo 59,175.27 i363 San Pablo 20,244.96 182 San Ramon3,202.58 293 Sheldon 4,153.61 451 Vine Hill 37262.04 278 Walnut Creek 31,582.88 287 The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Tax Levy for Contra Costa County Water Works District No. 1 for fiscal year 1951-52. On basis of estimated requirements for the year 1951-52, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, 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-wit: Amount Required Rate Per X100 of Assessed Valilation Contra Costa County Water Works District No. 1 (Expense) 4,542.00 498 The foregoing order is passed by the unanimous vote of the Board. 4 t G ionday, August 27, 1951 - continued In the Matter of Tax Levy in certain Elementary School Districts of Contra Costa County. On basis of budgets submitted by the Boards of School Trustees and approved by the Superintendent of Schools, and in accordance with the mandate of Sections 6352 , to 6356 inclusive, Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That a tax levy in each of the following School Districts on each 100 of assessed valuation of property in said Districts for the fiscal year 1951-52 be made, to-wit: AmouAt ReQuired Rate Per .100.00 of Assessed Valgation Alamo 26,619.00 1.380 i Brentwood Onion 45,46j.00 1.313 Briones Valley 2,S9 .00 606 Byron Union 23,940.00 720 Capon 29795-00 1.450 Carquinez 87'475.00 896 Danville Union 63;921.00 1.499 Bnightsen 20,620.00 1.250 Lafayette 1.250 Tone Tree 5,139.00 800 Martinez 289,556.00 1.412 Moraga 8,595.00 1.205 Oakley Unicn 449553.00 1.500 Orinda Union 137,383.00 1.500 Pinole-Hercules Union 99,942.00 1.385 Port Costa 99628.00 1.200 Richmond 879,238.00 928 Rodeo 48135, .00 900 San Pablo 1179276.00 1.200 San Ramon q. 7,990.00 800 Selby 14,804.00 800 Sheldon 71671.00 900 Vine Hill 16438.00 1.500 Walnut Creek 1352371.00 1.350 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy for bonding purposes in certain High School Districts for fiscal year 1951-52. On the basis of the terms of issue and in accordance with the mandate contain? ed in Section 7516 of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That a tax levy be made on each $100 of assessed valuation of prop- erty in the following named High School Districts for the fiscal year 1951-52 , to-wit: Amount ReQuired Rate Per 5100.00 of Assessed Valuation Acalanes 133,502.15 383 Antioch 6;8 3.51+ 028 John Swett 24,846.02 072 Mt. Diablo 70,880.74 125 Pittsburg 121864.88 048 Richmond #2 165, 458.13 027 Richmond #3 8,884.0 134 San Ramon 22,272.4 229 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in Cemetery Districts of Contra Costa County for fiscal year 1951-52. f On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY!; THE 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 1951-52 be made, to-wit: Amount Required Rate Per 3100.00 of Assessed Valuation Alamo-Lafayette 5,599.38 020 Byron-Brentwood-Bnightsen Union 39659.27 034 The foregoing order is passed by the unanimous vote of the Board. 46 Monday, August 27, 1951 - continued In the Matter of Levy of Tax in Lighting Districts of Contra Costa County for fiscal year 1951-52. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the following rate of tax on each $100 of assessed valuation f of property in the following Lighting Districts of Contra Costa County for the fiscal year 1951-52 be levied in order to raise an amount of money as required by Section 19181 of Streets and Highways Code, to-wit: Amount Required Rate Per b100.00 of Assessed Valuation Bay Point 1,349.90 242 Bel Air 808.86 220 Byron 567. 54 368 Crockett-Crolona-Valona 7,891.37 245 Danville 527.64 134 Home Acres 11064.21 377 Kensington 81400.86 178 Mt. view 3,337.34 242 Oakley 740.4b 256 Pacheco 1,116.84 475 Pleasant Hill 1,101.0 348 Rodeo 91. 59 Rollingwood 17913. 51 181 San Pablo 31052.13 Serpa Tract 747.98 1.141 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tai Levy for maintenance purposes in Unified School Districts for fiscal year 1951-52. 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 Sections 6352 to 6356 inclusive, of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOAFD ORDERED That a tax levy for maintenance purposes be levied on each $100 of i assessed valuation of -property in the following named Unified School Districts for the fiscal year 1951-52, to-wit: Amount Required Rate Per 1100.00 of Assessed Vaivat_ Antioch Unified 584,381.00 2.600 Mt. Diablo Unified 1,305,331.00 3.081 Pittsburg Unified 5519994.00 2.280 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in Sewer Maintenance Districts for the fiscal year 1951-52• 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 Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the following tax rate be levied on each $100 ofassessed valu- ation of property in the following Sewer Maintenance Districts , to-wit: i Amourit ReQuired Rate Per ?100.00 of Assessed Valuation Bay Point 19876.99 385 Crockett-Valona 19470.96 063 Home Acres 766.47 283 Las Lomitas 918.00 1.000 The foregoing order is passed bytbe unanimous vote of the Board. In the Matter of Tax Levy in Bast Bay Municipal Utility District for the fiscal year 1951-52. 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 said District has been levied by said Directors; r On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORD:,-:RED That a levy of $0.29 per $100.00 of assessed valuation of property of said District located in C6ntra Costa County be made for the fiscal year 1951-52. The foregoing order is passed by the unanimous vote of the Board. i G' Monday, August 27, 1951 - continued In the Matter of Tax Levy for County Fire Protection Districts for fiscal year 1951-52. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOA-RD ORDFRED 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 I for the fiscal year 1951-52, be levied in order to raise the amount of money required by each of said County Fire Protection Districts, in accordance with Section iLi-480 of the Health and Safety Code , to-wit: Amount Reauired Rates Per X100.00 of Assessed Valuation Bethel Island 71492.85 1.000 Brentwood 5,774.18 120 Byron 7'242.69 68 658 Carquinez59 Central 176,097.75 0857 Crockett 13,282.0 315 Eastern Contra Costa 31,798.74 502 El Sobrante 21.405.44 656 Mt. Diablo 148,535.21 752 Mt. Diablo (Special - Inside Concord only) 3,750.00 066 Mt. View 329026.98 944 Oakley 21452.74 100 Orinda 79,845.10 1.073 San Pablo 103,065.38 772 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in Joint Union School Districts in Contra Costa County for the fiscal year 1951-52. The following Joint Union School District tax rates for 1951-52 having been certified to the County Auditor by the County Auditor of Alameda County; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the following tax rate be levied on each $100 of assessed valu-! ation on that DOrticn of property in the following Joint Union School Districts located in Contra Costa County for the fiscal year 1951-52: Rate Per $100.00 of Assessed Valuation May Joint Union School District, General Fund 550 Pleasanton Joint Union School District, General Fund 960 Amador Valley Joint Union High School District, General Fund 770 Livermore Joint Union High School District, Gen. Fund 770 Pleasanton Joint Unicn School District Bonds 340 Amador Valley Jo_nt Union High School Bonds 165 The forego-ng order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in City of Brentwood for Municipal Tax Rate for fiscal year 1951-52. The City Council of the City of Brentwood having certified to the County that the tax rate on each $100 of assessed valuation of property located in said City has been levied by said City Council; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ? THE BOARD ORDFRLD That a levy of $1.00 per $100 of as-essed valuation of property of said City be made for the fiscal year 1951-52. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Levy in City of San Pablo for Municipal Tax Rate for fiscal year 1951-52. The City Council of the City of San Pablo having certified to the County that the tax rate on each $100 of assessed valuation of property located in said City has been levied by said City Council; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That a levy of $1.00 per $100 of assessed valuation of property of said City be made for the fiscal year 1951-52. The foregoing order is passed by the unanimous vote of the Board. i i 469 Monday, August 27, 1951 - continued In the Matter of Levying Tax for Bonding Purposes in Unified School Districts for fiscal year 1951-52. 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 Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That a tax levy be made on each $100 of assessed valuation of prop- erty in the following named Unified School Districts for the fiscal year 1951-52: Amorunt Required Rate Per $100.00 oP Assessed Valuation Antioch Unified 126,746.77 405 Mt. Diablo Unified 210,850.48 353 Pittsburg Unified 84,579.15 199 The foregoing order is passed by the unanimous vote of the Board. In the 14atter of Tax Levy in Water Districts of Contra Costa County for fiscal J year 1951-52. On the basis of estimated requirements for the year, and in accordance with the provisions of Act 9124, Section 21 (Deering Statutes of 1913, page 1049, as amended) ; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the following tax rate be levied on each $100 of assessed valu- ation of property in the following County dater Districts, to-wit: Amownt Required Rate Per 3100.00 of Assessed Valuation Southwest Contra Costa 21,923-76 025 Contra Costa 34,45o.00 031 Diablo Dista 71,521.51 875 Orinda 8,000.00 088 s, Pleasant Hill 6,loo.00 252 Saranap 3,677. 50 136 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Levy of Hospital Districts Tax for 1951-52. On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED That the following rate of tax on each $100 of assessed va uation of property in the following Hospital Districts be made for the fiscal year 1951-52: Amount Required Rates Per 1100,0000 0 Assessed Valuation Pittsburg Community 729160.00 200 Concord 607000.00 166 West Contra Costa 279,553.81 200 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Purchasing Agent to purchase narcotic drugs to be used in the County Hospital, etc. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That C. W. Hornback, County Purchasing Agent is authorized to purchase narcotic drugs to be used in the County Hospital of Contra Costa County and other County medical institutions. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Deposit to cover election expenses of the proposed Alhambra Cemetery District. Martinez Cemetery Committee of the Martinez Chamber of ComTerce, c/o S. Martin, Chairman, having on May 1, 1951, deposited with the County Treasurer $1,545 to cover the election expenses of the election held August 14, 1951, for the formation of the Alhambra Cemetery District, and this Board having found that the vote cast on said day was unfavorable toward the formation of said district, and the District Attorney having been directed to take necessary steps to collect from said special deposit all costs incurred by this Board of Supervisors in connection with the proposed organization of said district; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the County Auditor is directed to refund to said depositors the amount of money remaining in said deposit after all expenses in connection with said election have been deducted therefrom. T1,e foregoing order is passed by the unanimous vote of the Board. i i rim Monday, August 27, 1951 - continued In the Matter of Abatement of the property of ATALIC, et al. , in North Richmond. i WHEREAS, the above-entitled matter having on August 20, 1951, been regularly continued to the 27th day of August, 1951, at the hour of 10 a.m. ; and This being the time to which said matter was continued, on the motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the hearing on said matter be continued to September 11, 1951, at 10 a.m. i The foregoing order was passed by the unanimous vote of the Board. In the Matter of Ordinances Nos. 627, 628, and 629. This Board having heretofore adopted the following numbered ordinances, and s copy of each of said ordinances having been published for the time and in the manner required by law in the newspapers as indicated below, which newspapers are printed and circulated in the County of Contra Costa: Affidavit of R. A. Bean showing publication of Ordinance No. 627 in the "Richmond Daily Independent"; Affidavit of R. A. Bean showing publication of Ordinance No. 628 in the "San Pablo News"; Affidavit of Andrew H. Peters showing publication of Ordinance No. 629 in the "Tri-City News"; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said Ordinances Nos. 627, 628, and 629 are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing correction of erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on i the assessment roll for the fiscal year 1950-51, said correction having been consented I to by the District Attorney: E IOn motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the County Auditor correct said assessment as follows: Sale #3381-50, Hazel C. Volz is assessed with the Southeast 80 feet of Lots 69 and 70, Dewing Park Tract, with improve- ments erroneously assessed at $2,030. There were no improve- ments on this property on lien date and should be canceled. r 1 rT fr The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of contract with PACIFIC GAS AND ELECTRIC COMPANY for maintaining street lights and sup=zlying elec- tricity for ROLLINGWOOD LIGHTIflG i DISTRICT OF CONTRA COSTA COUNTY. This Board having on July 30, 1951, awarded a contract to the Pacific Gas and Electric Company for furnishing electric current to the Rollingwood Lighting District; and said Pacific Gas and Electric Company having presented to this Board contract dated August 3, 1951, for the maintenance of street lights for said district, and said contract being accompanied by a surety bond in the sum of 81,000 issued by Standard Accident Insurance Company; I On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE j BOARD ORDERED That said contract is hereby APPROVED and H. L. Cummings, Chairman, is s authorized to execute said contract on behalf of this Board, the governing body of the i Rollingvood Lighting District. IT IS BY THE BOARD FURTHER ORDERED That said surety bond and the amount thereof bei and the same are hereby APPROVED by this Board.4 The foregoing order is passed by the unanimous vote of the Board. y i In the Matter of Granting Planning Commission Extension i of Time to Report on Rezoning Requests. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the Planning Commission is granted an extension of ninety (90) days to report on the following requests for rezoning: i The petition signed by approximately 120 persons living along the i San Pablo Dam Road, i The request of M. J. Lucas to rezone his property near the Monument, The request of Joe D. McLaren to rezone his property on Monument Blvd. The request of Hull and Sons to rezone property in Saranap. The foregoing order is hereby passed by the unanimous vote of the Board. 471 Monday, August 27, 1951 - continued In the Matter of Referring Requests for Rezoning to the Planning Commission. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the following requests for rezoning are referred to the Planning Commission: r J. Van Winkle, 5591 Dam Road, San Pablo, to have Dam Road area rezoned to Residential Agricultural, Heraty and Gannon, 3625 MacArthur Blvd. , Oakland 19, to have property situated back of the present drive-in restaurant and extending to the Lippert Drive-In Theatre rezoned for Retail Business. The foregoing order is passed by the unanimi us vote of the Board. K" In the Matter of Authorizing Sheriff Long to Transport Prisoners to the area to be used for the ?fit. Diablo Trail Ride. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED That Sheriff Long is authorized to transport fifteen (15) county prisoners from the County Prison Farm four different days for the purpose of cleaning i areas to be used for the Mt. Diablo Trail Ride. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Segregation of certain parcels of property for tax purposes (property acquired by the Housing Authority). John F. Baldwin, Attorney at Law, having riled with this Board a request for segregation of certain parcels of property for tax purposes and removal of said par- cels of property from the tax rolls in accordance with provisions of Sectionsl and 2 of Act No. 3485, Deering's General Laws, exempting Housing Authority from taxes; On the reco.=endation of the District Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That approval is given to the segregation of said parcels for tax purposes and to the removal of said i parcels described on deeds from Joseph H. Siino and Grace A. Siino, his wife, W. S. Van Winkle and Eunice Van 'Tinkle, his wife, Paan-Richmond Industrial Corporation, Alonzo D. Brooks, Ethelle L. Peters to the Housing Authority of the County of Contra t Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution, proclaiming September 9 to 16 National Home 'Meek. WHEREAS, this Board of Supervisors recognizes that home ownership is one of the stabilizing influences upon the American people, and WHEREAS, the provision of good housing has been made possible through the combined efforts of the private home builder, industries, and many other groups of civic minded people; NOW. TI.'3EFORE9 this Board of Supervisors approves the designation of Septem- ber 9 to 16, 1951, as national home Week in order that the citizens of Contra Costa County may be better informed as to the importance of the home and home ownership in their lives and to their community and may observe the great progress and accomplish- ments that have been brought about by the home building industry. 3 BE IT FMTiiER RESOLVED that this Board encourages the people of this County to visit the homes that will be open for inspection to view at first hand the kind of materials now available and being used under modern building practices and to learn of the permanent contributions being made to our welfare by home builders and others associated with them in this important enterprise. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Payment of Premium Check direct j to Jack Schneider, Orchard Nursery, by State Fair Board. It appearing that Jack Schneider of the Orchard Nursery, Lafayette, Californi , will exhibit flowers at the State Fair in September; On motian of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the State Fair Board is authorized to make any premium checks that Mr. Schneider may be awarded, payable to said Jack Schneider. The foregoing order is passed by the unanimous vote of the Board.1 Monday, August 27, 195'1 - continued In the Matter of the Formation, Organization and Establishment of AVON MARSH LAND COUNTY FIRES PROTECTION DISTRICT OF CONTRA Rw COSTA COUNTY. WHEREAS, certain unincorporated territory in the central section of Contra Costa County is without fire protection and is in great need of the same and should be , formed into a fire protection district, i NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa finds that the unincorporated territory hereinafter described is in need of fire protection 1 and should be formed into a fire protection district under and pursuant to Sections 1+400 to 14593, inclusive, of the Health and Safety Code of the State of California, and fixes Monday, the 8th day of October. 1951, at 9 o'clock A.M. , at the Chambers of said Board in the Hall of Records in Martinez, Ca-lifornia, as the time and place for j the hearing of the matter of the formation, organization and establishment of said district. The proposed boundaries of said district are described as follows, to-wit: I Parcel One Beginning at the intersection of the northerly boundary of Contra Costa County with the east incorporation line of the City of Martinez; thence southerly along said easterly incorporation line to its inter- section with Station 23 in the exterior boundary of Rancho Las Juntas, being also a point in the northerly line of Shell 011 Comnany's 162.35 acre tract; thence in a general northeasterly, easterly and southeast- erly direction to the most easterly corner of Ferrarini 's 31.36 acre tract; thence continuing along said Rancho boundary southwest, south- east and northeast to the northwest corner of Belluomini's 10.39 acre tract described in Volume 422 of Official Records at page 322; thence northeasterly along said 10.39 acre tract to the most northerly corner thereof, being also an angle point in the westerly line of Shell Oil Company's 119.70 acre tract; thence in a general northeasterly, east- erly and southeasterly direction along the northerly line of said 119.70 acre tract to the most northerly corner of a 26.0 acre tract deeded to J. & M. Gonsalves as described in Volume 793 of Official Records at page 2014; thence southeasterly along the northeast line of said 26.0 acre tract to its intersection with the extension southwest- erly of the northwesterly line of a 10.0 acre tract deeded to H. W. Cole as described in Volume 50 of Deeds at page 287; thence northeast- erly along said extension and the northwesterly line of said 10.0 acre tract to the most northerly corner thereof; thence southeasterly along the northeasterly line of said 10.0 acre tract to the northwest line of Vine Hill Homesites Unit No. 1, which map was filed in Hap Book 25 at page 830; thence northeasterly, southerly, easterly, and southerly along the exterior boundary of Vine Hill 'iomesites Unit No. 1 to a point 1001 northerly at right angles to the northerly line of Central Avenue as shown on said Map of Vine mill Homesites Unit No. 1; thence parallel to and at a distance of 100' northerly at right angles from the northerly line of a 50' in width right of way described in a deed to B. Shipstad and B. Gottschalk and recorded in Volume 854 of Official Records at page 338 on the following courses: N 810 301 east; thence S 390 56' 26t1 east; thence S 580 12' to a point which bears N 310 48' east 100 feet from an angle point lying between the courses and distances given in the above mentioned deed {85+ OR 338) as S 58* 12' east 390.0 feet and S 310 481 east 804.10 feet; thence in a direct line across said 50' in width right of way to an angle point lying between the courses and distances given in the above mentioned deed (854 OR 338) as N 280 51' east 298.49 feet i and N 58* 12' west 378.31 feet; thence southerly along the westerly line 1 of a tract of land deeded to B. Shipstad and B. Gottschalk (854 OR 338) to the northeast corner of a 25.0 acre tract deeded to E. Nardi et al as desctibed in Volume 603 of Official Records at pave 181; thence south- easterly along the northeasterly line of said 25.0 acre tract to a point on the exterior boundary of Rancho Las Juntas between Stations 86 and 87; thence northeasterly along said Rancho boundary to Station 86- thence continuing northeasterly to Station 85; thence crossing Swamp and Overflow Survey No. 167 in a direct line to Station 99 of the exterior boundary of Rancho Las Juntas; thence following said boundary southeast to Station 100; thence northeast in a direct line to a point in the center of Pacheco Creek ({ at the corner common to Avon and Pacheco Components of Mt. Diablo Unified School Distr=cts as constituted January 1, 1951; thence easterly along I j line between said Avon and Pac'_eco Com,)onents to southerly right of way line of AT&SF Railway; thence in a northeasterly direction along said southerly right of way line to the westerly line of Associated Oil Com- pany's property at Avon; thence northerly to the southeast corner of I Hooper's 185.27 acre tract; thence contintinning northerly along the east 4 line of said 185.27 acre tract and the extension northwesterly thereof to the north line of County Road leading from !Martinez to Port Chicago; thence southwesterly along the northerly line of said County Road to the center of Pacheco Creek; thence northwest along the center of Pacheco Creek to ;ts intersection with the southerly shore line of Suisun Bay; thence due north to the County line; thence southwesterly along the County line to the point of beginning. i Parcel Two Beginning at a point on the northerly boundary of Contra Costa County at a point due north of mouth of Hastings Creek; thence due south to the mouth of Hastings Creek; thence southerly up the center of Hast- ings Creek to the south right of way line of Southern Pacific Railway; thence southwesterly along said southerly right of way line to its inter- section with the so»theast extension of the northeasterly line of Assoc- iated Oil Company's 60.40 acre tract; thence northwesterly along the northeasterly line of said 60.4-0, acre tract to the most northerly corner 1 473 Monday, August 27, 1951 - continued thereof; thence southwesterly along the northwest line of said 60.40 acre tract to the a most easterly corner of the Associated Oil Company's 106.09 acre tract; thence north- Iwesterly along the most easterly line of said 106.09 acre tract to the most northerly corner thereof; thence due north to the northerly line of Contra Costa County; thence northeasterly and easterly along said County line to the point of beginning. IT IS FURTHER ORDERED that the Clerk of said Board publish and post notices of said time and place of hearing , as required in Sections 14411 through 14115 of the Health and Safety Code. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,j State of California, this 27th day of August, 195'1, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CM1MINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. in the matter of the Annexation a of Additional Territory to the Bay Point County Fire Protection District of Contra Costa County. WHEREAS, it appears to the Board of Supervisors of the County of Contra Costa that the hereinafter described property requires fire protection and that said fire protection can best be obtained by including the hereinafter described property within the Bay Point County Fire Protection District, NOW, THEREFORE, the Board of Supervisors fixes Monday, the 8th day of October, 1951, at 9:00 o'clock a.m. , in the Chambers of said Board of Supervisors in the Hall of Records, i:. the City of Martinez, County of Contra Costa, State of California, as the time and place for the hearing on the matter of said annexation, and the Clerk of the Board of Supervisors is directed to publish a notice of said time and place of hearing once a week for two (2) successive weeks in the Pittsburg_Post-Dispatch, a newspaper of general circulation circulated in the territory proposed to be annexed t and most likely to give notice to the inhabitants of said territory. The property hereinbefore referred to is particularly described as follows, to-wit: Beginning at a point on the northerly boundary of the County of Contra Costa due north of the mouth of Hastings Creek; thence due south to the mouth of Hastings Creek; thence southerly up the center of Hastings Creek to the mouth of Seal Creek; thence southeasterly up the center of Seal Creek to the east-west mid-section line of Section 12, T. 2 N. , R 2 W. , M.D.B. & M.; thence east along the east-west mid-section line of said Section A2 to the west line of the County Road leading from Concord to Port Chicago; thence northeasterly and easterly along said County Road to the east line of the Sacramento Northern Railroad- thence northeast- erly and easterly along the east and south lines of the Sacramento North- x ern Railroad to the north south mid-section line of Section 6, T. 2 N. , r R. l W. , M.D.B.dM. ; V-ence south along said mid-section line of Section b and north-south mid-section line of Section 7, T. 2N. , R. 1 W. , M.D.B. M. to the Southeast corner of Lot 3 said Section 7; thence west along the south lines of Lots 3 and 4 along Section 7 to the west line of said Section 7; thence southerly along said west line of Section 7 and west line of Section 18, T. 2. N. R. 1 W. , M.D.B. & M. to the exterior bound- ary of the Rancho Monte Del Diablo; thence southeasterly along said Rancho boundary to the east line of said Section 18; thence north along the east line of said Section 18 and aforesaid Section 7 to the west quarter corner of Section 8, T. 2 N. , R. 1 W. , M.J.B. & M. : thence east one and one-half miles to the center of Section 9, T. 2 N. , R. 1 WI) M.D.B. & M. ; thence north to the south line of the County Road leading from Port Chicago to Pittsburg, thence east and southeast along the south line of said County road to the east line of said Section 9; thence north to the County line; thence westerly along the County Line to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, Mate of California, this 27th day of August, 1951, by the following vote: AYES:Supervisors - I. T. GOYAK, H. L. CUMMINGS, W. G. BUCHANAN, RAY S. TAYLOR, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. 01 04 the Matter of the Proposed Annexation of Territory to EL SOBRANTE COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY. WHEREAS, it appears to the Board of Supervisors of the County of Contra Costa that the hereinafter described property required fire protection and that said fire protection can best be obtained by including the hereinafter described property within the El Sobrante County Fire Protection District, NOW, TH !REFORE, The Board of Supervisors fixes Monday, the 8th day of October, 1951., at 9:00 o'clock A.M. , in the Chambers of said Board of Supervisors in the Hal of Records, in the City of Martinez, County of Contra Costa, State of California, Monday, August 27, 1951 - continued as the time and place for the hearing on the matter of said proposed annexation, and the Clerk of the Board of Supervisors is directed to publish a notice of said time i and place of hearing once a week for two (2) successive weeks in the E1 Sobra to Herald I Bee-Press, a newspaper of general circulation circulated in the terra ory propose to i be annexed and most likely to give notice to the inhabitants of said territory. f, The property hereinbefore referred to is particularly described as follows, to-wit: i Beginning at the Southeast corner of the Pinole-Hercules School District Boundary, as constituted on July 1, 1951; thence Northerly, Westerly and Northwesterly along said School District Boundary to the most Southerly corner of the Hercules-Incorporation Line as constituted on July 19 1951; thence along said Incorporation Line Northwesterly, Southwesterly, and in a general Northerly direction to the most East- erly corner of the City of Pinole-Incorporation Line; thence Southwest- erly and westerly along last said Incorporation Line to the Southwest corner thereof, being also the Northwest corner of the Pfister 227.0 Acre tract: thence Southerly along the west line of said 227.0 Acre tract to the Southwest corner thereof, being also the Northwest corner of Fitzgerald's 65-0 Acre tract; thence Southerly, Westerly and South- erly along the Westerly line of said 65.0 Acre tract to the Southwest corner thereof, being on the East-West mid-section line of Section 28. T.2N. , R.4I. , M.D.B. & M. ; thence East along said mid-section line and the East-West mid-section line of Section 27, T. 2N. , RAW. , M.D.B. & M to a point at the intersection at said line with the Southwesterly line of the Rancho E1 Pinole; thence Southeasterly and Southerly along said Rancho Boundary to an angle point on the Northerly boundary of the Rancho E1 Sobrante; thence in a general Easterly and Southerly direct- ion along said Northerly boundary of the Rancho El Sobrante to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 27th day of August, 1951, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUMKINGS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICkSON. NQES: Supervisors - NONE. ABSENT:Supervisors - NONE. In the Matter of the Annexation of Certain Territory Belonging to the Housing Authority of Contra Costa to the San Pablo Lighting District. WHEREAS, the Hereinafter descrived property is contiguous to the San Pablo Lighting District and is not within the limits of any other lighting district; and WHEREAS, a petition signed by the Housing Authority of Contra Costa County, the sole owner of the hereinafter described property, has been filed with this Board requesting the annexation of said property to said district, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby fixes ten o'clock a.m. , on the 1?th day of September, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place of hearing i i of the proposed annexation of the hereinafter described territory. BE IT FURTHER RESOLVED that the Clerk is hereby directed to publish notice of said time and place of hearing for two (2) weeks in the "San Pablo News" , a newspaper published and circulated in the county in which the district is situated, and which j the Board deems most likely to give notice to the inhabitants of said territory. I At said hearing the Board shall hear any person objecting to the annexation or inclusion of any portion of the territory within the district. The property proposed to be annexed is described as follows: That certain real property situate in the County of Contra Costa, State of California, being more particularly described as follows: Beginning at the northwest corner of Lot 303, Block 12, as said lot and block are designated and so delineated on that certain map entitled "Truman Addition to Richmond" filed November 18, 1912, in Volume 8 of Maps, page 191, records of Contra Costa County; thence from said point of beginning, southerly alcng the westerly line of said Block 12 to the southwest corner thereof• thence S 890 56' W. , 242. 1 feet; N. 0° 04' W. 705.60 feet; N. 89a 56' E. , 382.86 feet; S. 0 39' E. , 30.00 feet to the point of beginning. i PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa., this 27th day of August. 1951, by the following vote, to-wit: AYES: Supervisors - I. T. GCYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT:Supervisors - NONE. i ri;k t1 h + i. k•#-ns i i 475 Monday, August 27, 195 - continued In the Matter of Ordinance No. 632. Ordinance No. 632 which fixes the permissible load limit and speed of vehicle on the San Ramon Creek Bridge on County Road No. 4245 (Rudgear Road) and which repeals Ordinance No. 535, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said Ordinance No. 632 be and the same is hereby APPROVED and ADOPTED. IT IS FURTHER ORDERED That a copy of said Ordinance No. 632 be published for the time and in the manner req-sired by law, in the "Valley Pioneer", a newspaper of general circulation, printed and publis^ed in the Cou:ity of Contra Costa. 1 The foregoing order is passed by the unanimous vote of the Board. 1 i In the Matter of Ordinance No. 633. Ordinance No. 633 which amends Ordinance No. 614 (salary ordinance) by increas- ing the salary of Public Assistance Supervisor, Grade I, from Range 26 to Range 27, i and decreases the salary of the Principal Clerk from Range 29 to Range 28, is presentEd to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said Ordinance No. 633 be and the same is hereby AP''ROVED AND ADOPTED. IT IS FURTHER ORDERED That a copy of said Ordinance No. 633 be published for the time and in the manner required by law, in the "Pleasant Hill Times", a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rescinding Resolution adopted by this Board on July 13, 1951, with reference to approval of cooperative agreement with Soil Conservation Service relative to watershed investigations and planning. This Board having on July 13, 1951, adopted a resolution approving a coopera- tive agreement between the Soil Conservation Service of the United States Department of Agriculture and the Board of Supervisors, which agreement was dated July 13, 1951 and which agreement referred to a fund for reimbursement of salary, etc. , of a Techni- cian to be assigned by said Soil Conservation Service to the County; and i 1 Good cause appearing therefor, and on motion of Supervisor Taylor , seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said resolution adopted July 13, 1951, be and the same is hereby RESCINDED , VACATED , and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Rescinding Board Order of July 9, i951, i which approved lease with East i Contra Costa Irrigation District for property to ^e used by the County as a Corporation Yard. This Board having on July 9, 1951, adopted a resolution approving a lease dated July 9, 1911, between the East Contra Costa Irrigation District and the County, wherein said District agreed to lease to the County certain described property at a rental of $1 per year, said property to be used as a corporation yard; and Good cause appearing therefor, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said resolution be, and the same is hereby IRBSC_INDED, VACATED, and SET ASIDE. i The foregoing order is passed by the unanimous vote ofthe Board. i In the Matter of Authorizing survey of Typist-Clerk aosition in the County Health Department. At the request of Dr. Blum, County Health Officer, and on notion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That the Civil Service Commission is requested to survey the duties of a position classified as Typist Clerk and assigned to the Tuberculosis Program in the County Health Depart- ment, and report its findings to this Board. 1 The foregoing order is passed by the unanimous vote of the Board. u 1 i i Z SII c{ Monday, August 27, 1951. - continued hr h - In the Matter of Amending personnel allocation list, County Clerk's Office. r On the recommendation of the Civil Service Commission, and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the resolution adopted by this Board on June 26 1950, which authorized classifiedps personnel for the various offices and departments, be and the same is hereby amended to provide that a position presently classified as Typist Clerk in the County Clerk's office be reclassified as Stenographer Clerks The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for the Highways and Bridges Division of the County Surveyor's z Department. m On the recommendation of the Civil Service Commission, and on motion of Super- Visor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERHD That the resolution adopted by this Board on June 26, 195b, which allocated personnel to the various county offices and departments, be and the same is hereby amended as it affect the Highways and Bridges Division of the County Surveyor's Department, to provide for PWa one additional position in the class of District Road Foreman. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Claim of Cecil J. Barnes for damages.1 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BAF THE BOARD ORDERED That the claim of Cecil J. Barnes for damages in the amount of 26,192.32 is DENIED AND REFERRED TO THE PURCHASING ATENT TO BE FORWARDED TO THE CO INSURANCE ADJUSTER. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to Prepare ordinance which will Amend Salary Ordinance. On the recommendation of the Civil Service Commission and on motion of Super..- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the Distri t Attorney prepare an amendment to the salary ordinance to provide for a two-range increase in the salaries of positions in the following classifications: 1. Equipment Mechanic, from range 1.24 to range 126, 2. Combination Welder, from range 124 to range 126, Blacksmith, from range 124 to range 126, Equipment Mechanic Foreman, from range 126 to 128,1 5. Garage Superintendent, from range 30 to 32. The foregoing order is passed by the unanimous vote of the Board. w ikir w - 5 Sti_ 2r "= w = r -- M f y: 47.7 Monday, August 27, 1951, Continued And the Board adjourns at 11:45 A.M. and reconvenes at 2:00 P.H. with the fol- lowing members present: i Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson; and the Chairman H. L. Cummings being absent; On notion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY WE BOARD ORDERED that Supervisor Ray S. Taylor is named Chairman Pro Tem. In the Matter of Application for Land Use Permit by Seventh Day Adventist Church. This Board having on August 209 1951, continued to August 27, 1951, at 2 p.m. the matter of the application of the Seventh Day Adventist Church for a land use per- mit to have church-school-recreational hall and related facilities for Seventh Day Adventist Church in an R-A district, located on descriptive parcel facing 285 feet on south side of Grayson Road, approximately 200 feet west of Corsten Road; and this being the time to which said matter was continued; and Dr. Blum, County Health Officer, by Frank Angelo, appears before this Board and states that the Health Department approves the granting of said application in so far as the septic tank conditions on said property are concerned; and W. C. Rusk, resident of Strand Avenue, appears and protests the granting of said application; and Paul Wipperman of the State Educational Group of said Seventh Day Adventist Churc , appears on behalf of the applicant; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is continued to September 41 1951, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Denying Land Use Permit to E. USINI. E. Usini 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 build a second residence on his lot and to have a 2 foot side yard for a garage in an R-1 district located on a portion of Lot 14, Map No. 3, Parkside Addn. , on the east side of 5th Street between Willow Pass and Euclid Avenue, Concord; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit to T. P. MOHR. T. P. Mohr 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 G, Subsection 2, of Ordinance 382, (a home occupation) to operate a radio communication station for contacting taxicabs and to park cabs on his lot when not in use in an R-S district located on property fronting 80 feet on the west side of Patterson Blvd. approximately 741 feet south of Oak Park Blvd. Pleasant Hill Area; 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 appli- cation be denied; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, 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 unaAimous vote of the Board. i Rl I 1i f / Ionday, August 27, 1951 - continued In the Matter of Denying Land Use Permit to WILLIA14 H. TURNER. This Board having on August 20, 1951, continued to August 27, 1951, at 2:00 P.M. the matter of the application of William H. Turner for modification of provisions of Section 4, Subdivision F, Subsection 3, of Ordinance 382, to have 3 lots each lot will be a minimum of 16,000 sq. ft. in area and each will be at least 106 feet in j width, in an R-A district located on Lots 6 and 7, Moraga Del Rey, and this Board having further considered said application; I r On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said application be and the same is hereby DENIED. j The vote of the Board on the foregoing order was as follows: AYES: Supervisors: I. T. GOYAK, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors: RUNT. ABSENT: Supervisor: H. L. CUMINGS. I In the Matter of Granting Land Use Permit to t W. J. HEISLER. i j W. J. Heisler having filed with this Board an application uhder the provisions ofl Section 7 of Ordinance 362 for a land use permit for modification of the provisions of! Section 4, Subdivision F, Subsection 2, of Ordinance 382, to build two additional duplexes on property in an R-A District, located on property fronting 59.64 feet on the west side of Detroit Avenue, approximately 1400 feet north of the State Highway and 600 feet south of Todd Avenue, Concord; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Com-nission having recommended to this Board that said application be granted for one additional duplex unit only, subject to the distances on Blot plan attached to application; On motion of Supervisor Frederickson, seconjed by Supervisor Goyak, 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 as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present.' r i i In the Matter of Granting Land Use Permit to H. BASIL KEYS. H. Basil Keys 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 382, to build 4 floats for the berthing of 4 rental boats in an R-H District located on Lots 163 and 164, Pleas- ' antime Subdivision, on Bethel Island; and said application having been referred to the Planning Commission of Contra Costa County and said Planing Commission having recom- mended to this Board that said application be granted; On motion of Su:ervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said application for land use permit for the modification of the provisions of said ordinance as h-reinabove 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 PETE ZUININO. Pete Zunino having filed with this Board an application under the provisions of Sedtion 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 reb•iild existing garage to house 10 trucks, and to add 60 feet to the original size in an R-1 district located on the northerly portion of Lot 35, Macdonough Subdivision, fronting 445 feet on the northeast side of Overlook Drive approximately 90 feet south of Wooten Drive, north 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 granted; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, 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 re-uested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board -members present.ii i j a 1 i 479 Monday, August 27, 1951 - continued In the Matter of Granting Land Use Permit to CHARLES E. PONSEGROW. Charles E. Ponse row havingiag filed with this Hoard an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Secticn 4, Subdivision F, Subsection 2, of Ordinance 382, to build six single family residences on this lot, in an R-A district, located on Lot 28, Concord j Acres, on Ellis Street, near Sunset Drive, Concord; and said application having been referred to the Planning Commission of Contra Costa Cornty and said Planning Commission having recommended to this Board that said application be granted; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEJ1ED 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 hereby passed by the unanimous vote of the Board menr bens present. In the Matter of Granting Land Use Permit to CLUM ANDERSON. Clark Anderson 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 G, Subsection 3, of Ordinance 382, to have a proposed sub- division of 13 lots, all wider the required 10,000 square footage in area and under 80 feet in width in an R-S district, located on Lot 30, Goodman Tract, Saranap 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 applica- tion be granted for lots according to the map attached to the application on file in the office of the County Clergy_; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said application for land use permit for the modification of t the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED for lots according to the map attached to the application on file in the office of the County Clerk. The foregoing order is passed by the unanimous vote of the Board members prase t. L.- In the Matter of Granting Land Use Permit to FLOOD MORSS. Flood Morss 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 K. Subsection 21 of Ordinance 382, to have a proposed subdi- vision of 4 lots, a minimum lot size of 1 acre, in an A District, located on that par- eel of land being a 5 3/4 acre parcel bounded on the east by lands of Comstock, south by Timme, on the west by lands of Morss and Bangs, said parcel lies at the west end of Las Trampas Avenue; and said application having been referred to the Planning Commis- sion of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; k On motica of Supe visor Goyak, 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 press t. E i' i i 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 r of Section 4, Subdivision F, Subsection 2, of Ordinance 382, to have a 5 foot side yard for his garage and to eliminate the setback for his garage, and to have a 5 foot setback for his residence. in an R-A district, located on Lot 476, Hacienda del Orinda Unit 5, Orinda area; and said application having been referred to the Planning Commis- sion of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of "upervisor Goyak, 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 C. M. VAUGHAN. C. M. Vaughan having riled with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision F. Subsection 6, of Ordinance 382, to have an 11 foot set- back for his car port, in an R-A District, located on Lot 1, Orinda Villa Park, Orinda ii 1 n Monday, August 27, 1951 - continued area; and said application having been referred to the Planning Commission of Contra i Costa County and said Planning Commission having recommended to this Board that said j application be granted; On motion of Supervisor Goyak, seoonded 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 preset In the Matter of Granting Land Use Permit to I H. KRIETE BALDWIN. H. Kriete Baldwin 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 pro- visions of Section 4, Subdivision F Subsection 6, of Ordinance 382, to have a 22 foot setback, in an R-A District, locate on Lot 88, Sleepy Hollow, Unit 2, Orinda area; i 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 applica7'tion be granted; On motion of Supervisor Goyak, 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 preset. In the Matter of Granting Land Use Permit to OTIS LIGON. Otis Ligon 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 side yards of 5 feet on both sides, in an R-1 District, located on Lot 4, Friendship Farms, 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 applica-' j tion be granted; I On motion of Supervisor Goyak, 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. i Z The foregoing order is hereby passed by the unanimous vote of the Board mem- bers present. In the Matter of Granting Land Use Permit to CECIL M TAYLOR. i i i Cecil M. Taylor having filed with this Board an application under the provisionsofSection7ofOrdinance382foralanduseper_it for modification of the provisions of Section 4, Subdivision A, Subsections 5 and 6, of Ordinance 382, to have a 5 foot side yard, and an 8 foot setback from both Dimm Way and Bernhard Avenue, in an R-1 Dis trict, located on a portion of Lots 1, 2, and 3. Block 26, Tewksbury Heights, at the corner of Dimm Way and Bernhard Avenue, North East Richmond area; and said application having been referred to the Planning Commission of Contra Costa County and said Plan- j nigg Commission having recommended to this Board that said application be granted; On motion of Supervisor Goyak, 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 j j same is hereby GRANTED. i The foregoing order is passed by the unanimous vote of the Board members present. a i In the Matter of Granting Land Use Permit to ALBERT E. CORN. Albert E. Corn 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, Subsecti n 5, of Ordinance 382, to have a 3 foot side yar on one side, in an R-S District, located on property fronting 100 feet on the suth side of San Pablo Dam Road, approximately 400 feet southeast of Clark Road, E1 Sobrante area;; and said application having been referred to the Planning Commnis.,ion of Contra Costa County and said Planning Commission having recommended to this Board that said applica- tion be granted; I On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY HE BOARD ORDERED That said application for land use permit for the modification of the i provisions of said ordinance as hereinabove set forth and requested be and the same is } hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members presen «1 i 4 401 IMonday, August 27, 1951 - continued In the Natter of the Application of DAVID E FISHER, D. C. for a Land Use Permit. David E. Fisher, D. C. , having filed with this Board an application under the provisions of Section VII of Ordinance No. 332 for a land use permit for modification of the provisions of Section IV, Subdivision A, Subsection 2. of Ordinance No. 382 to establish a doctor's office in an existing residence in an R-1 district, located on Lot 91 Block. 2, Rollingwood Subdivision, and SAID APPLICATItN having been referred to the Planning Commission of the Count of Contra Costa and said Plan-ing Commission having recommenped to this Board that said application be granted with the provisions that it be granted for a period of two (2) years , and that there be no exterior changes in the residence, and that his sign be no larger than 24" by 24" , and WHEREAS , the applicant and other persons having appeared before this Board and the matter hav-'ng been continued to the 27th day of August, 1951, nuts', T. IL REFCRE, IT IS on motion of Supervisor Goyak, seconded by Supervisor Buchanan 0^DERED BY THE i3OA D That a land use rermit be GRANTED to David E. Fisher, D. C. , to modifv the provisions of Section IV, Subdivision A, Subsection 2, of Ordin- ance No. 382 as amended, to establish a doctor's office in an existing residence at the said property in an R-1 district, to wit, Lot 9, Block 2, Rollingwood Subdivision, under the following terms and conditions: 1) The permit to be for one (1) ear only; 2) That a sign not larger than 18" by 12" be installed and shown; 3) That. with the exception of Condition No. 2 hereof, the exterior face of the home be not changed and that its residential character and appearance be maintained; 4) That diathermy equi meat used by the pernitee shall not interfere with television reception in the surrounding area. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. GJYAK, RAY S. TAYLOR , W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - TONE ABSENT: Supervisor - H. L. CU,241NGS. In the Matter of the Report of the Planning j Commission of the Request of HARGAR`T REID for Rezoning in the PLEASANT _HILL AREA. I WHEREAS, on the 26th day of July, 1951, the Planning Commission of the Count of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS , this Board ordered a hearing to be held on the 27th day of August, 1951, for the purpose of hearing protests, petitions and presentations that might be E made by any persons interested, and WHEREAS , such hearing was held after due and legal notice thereof first having i been given in the manner reauired by law, and I WHEREAS, the Board having heard the same and being fully advised in the pre- mises, NOW, THEREFORE, IT IS ORDERED That the recommendation of the Planning Com- mission be and they are hereby approved and adopted and IT IS FITRTHIM ORDERIM That no change be made in the Zoning Ordinance of the I County of Contra Costa on account of the said request. I The foregoing order was made by the following vote of the Board: l YE.S: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisor - H. L. CU1Q41NGS. In the Hatter of the Report of the Planning Commission on the Request of M. THORSON and I others for Rezoning in the ALHA:•SRA VALLEY AREA. WHEREAS, on the 26th day of July, 1951, the Planning Commissimn of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS. this Board ordered that a hearing be held on the 27th day of August, 1951, for t'le purpose of hearing protests, petitions and presentations that :night be I made by any persons interested, and WHEREAS , said hearing was held after due and legal notice thereof first hav- ing been given in the manner provided by law, and WHEREAS , the Board having heard the same and being fully advised in the pre- mises and the said Board desiring time for the consideration of the same matter, i londay, august 27, 1951 - cont-hued NOW, THEREFORE, IT IS ORDERED That the said hearing be closed and the matter taken under submission for decision by the said Board on the 4th day of September, 19. The foregoing Resolution was passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHLNAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT:Supervisor - H. L. CMIC4IRGS. In the flatter of Authorizing Constable John I Rademacher to leave California. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That John Rademacher, Constable of Township No. 8, be and he is hereby granted permission to leave the State of California for a period of thirty (30) days commencing September 14, 1951.. The foregoing order is passed by the unanimous vote of the Board members prost.!: I In the Matter of 7 Approval of remodeling of C' County Offices. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT j THE BOARD ORDERED That approval is given to the remodeling of the office in the CouIS rtIHousepresentlyoccupiedbytheAgriculturalCommissioner, for the use of the County , administrator, and for the remodeling of the two northern offices in the northern office building at Buchanan Field for the use of the Agricultural Commissioner. The foregoing order is passed by the unanimous vote of the Board members pres In the ?latter of Authorizing the purchase of i pipe to use in conveying i water to county prison farm. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That the County Purchasing Agent is authorized and directed to purchase ! 16,000 feet of 2" black wrapped pipe, or the equivalent, or galvanized pipe, which- ever is available. The fore of y g ng order is passed by the unanimous vote of the Board members preset`. P In the Matter of Approval of purchase of Metal File for County Probation Officer. At the request of the County Probation Officer, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that approval is i given to the purchase of a 5 by 6 metal file at a cost of not to exceed and a smal cash box at a cost of not to exceed $3. 50 for the County Probation Department and for , j' a transfer of $7. 50 from Office Supplies to Capitol Outlay to provide funds for the purchase of said items. i The foregoing order is passed by the unanimous vote of the Board members prese t. In the Matter of Transferring Jurisdiction of Medical Social Service Unit from j Social Service Department to County Hospital. On the recommendation of W. G. Golden, Director of the Social Service Depart- ment, and Dr. George Degnan, Medical Director of the County Hospital, and on motion i of Supervisor Goya:, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That ; the jurisdiction of Medical Social Service Unit is transferred from the Social Service Department to the County Hospital, effective September 1, 1951. The foregoinggng order is passed by the unanimous vote of the Board members preseAt. In the Matter of j Amending Personnel Allocation_ j list, County Hospital end Social Service Department. This Board having on this da adopted a resolution orderyp Eng the jurisdiction of the Medical Social Service Unit transferred from the Social Service Department to the County Hospital, effective September 1, 1951; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That the resolution adopted by this Board on June 26, 1950, which autho r ized classified personnel for the various offices and departments be and the same is hereby amended to provide that effective September 1, 1951, the following personnel f shall be added to the County Hospital: 483 Monday, August 27, 19.51 - continued 1 Medical Social Service Supervisor, 2 Medical Social Workers 2 Public Assis'ance Workers, Grade II, 2 Typist-Clerks. IT IS BY TME BOARD rURTIirR ORDERED That the same number of employees, in said positions, shall be cancelled from the Social Service Department allocation list, effective September 1, 1951. The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Tuesday, September 4 1951 at 9 a.m. ATTESTypj W. T. PA SCA, CLERK THE BOARD OF SUPERVICORS Chairman ByAo,,,O, putt' Clerk THE TUESDAY, OARD MET SEAT 9EMBCER 4, A9 51 IN REGULAR SESSION. FREESEjgT: HON. H. L. C'atR41NGS , CHAIRMAN, PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. UtHANAA, J. FREDERICKSON. PRESENT: W. T. PAASCH2 CLERK. 1 q _ In the Matter of Granting U Land Use Permit to Pacific Gas & Electric Company to have an electric substation nx in S. D. No. 3. Pacific Gas and Electric Company having filed an application with this Board for a land use permit under the provisions of Ordinances Nos. 278 and 5+5 and amend- meats, to establish an electric substation in Supervisorial District No. 3, on that parcel of land being a portion of the Garibotti property which is bounded on the north by Lot #1, Walnut Park Subdivision; on the east by lots 30, 31, and 32, Walnut Park Subdivision, and lot #109, Map of Walden; on the south by Ygnacio Valley Road; and on the west by the Southern Pacific Railroad; and Said application having been referred to the Planning Commission of Contra Costa County; end said Planning Commission having recommended to this Board that said applicktion be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said application for a land use permit be, and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Boqrd. In the Matter of Granting Land Use Permit to Forrest Bailey to have 10 foot side yards on both sides of residence in S. D. No. 3. Forrest Bailey having filed an application with this Board for a land use permit under the provisions or Ordinance No. 278 and its amendments, to have a house with 10 foot side yards on both sides in Supervisorial District No. 3, located on a portion of Lot 20, Map of Walden, fronting approyimately 97 feet on the east side of Walnut Boulevard approximately 440 feet south of Seven Hills; 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; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said application for a land use permit be, and the same is hereby GRANTED. t The foregoing order is hereby passed by the unanimous vote of the Board. y In the Matter of Granting Land Use Permit to Kermit L. Lincoln. Kermit L. Lincoln having riled 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 E. Subsection 2, of Ordinance 382, a proposed subdivision of 44 lots, the average size to be between 1/2 and 1/3 acre with minimum average width of 90 feet; to have side yards of 5 and 10 feet, and 20 foot set backs for all lots in an A district located in a proposed subdivision of 44 lots on the southeast side of Moraga Blvd. 940 feet to the eastern corner of Lot 78, Moraga Del Rey Unit 1, an 18 acre parcel; 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 for a proposed subdivision of 44 lots, average s:zze 1/2 to 1/3 acre with minimum average width of 90 feet; to have 20 foot set backs for all lots -however, the side yards should be 10 feet on all lots except Lots 2, 3, 10, 11 and 12, which will be allowed 5 and 10 foot side yards. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said alplication for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, GRANTED for a proposed subdivision of 44 lots, average size 1/2 to 1/3 acre with minimum average width of 90 feet; to have 20 foot set backs for all lots - however, the side yards s should be 10 feet on all lots except Lots 2, 31 10, 11 and 12, which will be allowed 5 and 10 foot side yards. The foregoing order is passed by the unanimous vote of the Board. r TUESDAY, SEPTEMBER 4, 1951 - continued In the Matter of Granting Land Use Permit to Pacific Gas & Electric Company to have an electric substation in S. D. No. 3. Pacific Gas and Electric Company having filed an application with this Board for a land use permit under the provisions of Ordinance Nos. 278 and 545 and amendments, to establish an electric substation in Supervisorial District No. 3, on that parcel oft land being a portion of the Garibotti property which is bounded on the north by Lot #11 Walnut Park Subdivision; on the east by lots 30, 311, and 32, Walnut Park Subdivision, and lot #109, Map of Walden; on the south by Ygnacio Valley Road; and on the west by the Southern Pacific Railroad; and Said application having been referred to the Planning Commission of Contra Costa County; and said Planning Commission having recommended to this Board that said application be granted; t 3 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said application for a land use permit be, and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Grantingx}, jLand Use Permit to Forrest Bailey to have 10 foot side yards on both sides of residence in S.D. No. 3. Forrest Bailey having filed an application with this Board for a land use permit under the provisions of Ordinance No. 278 and its amendments, to have a house with 10 foot side yards on both sides in Supervisorial District No. 3, located on a portion of Lot 20, Map of Walden, fronting approximately 97 feet on the east side of Walnut Boulevard approximately 440 feet south of Seven Hills; 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 Goyak, IT IS BY THE BOARD ORDERED That said application for a land use permit 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 C. E. Coburn. C. E. Coburn having filed with this Board an application under the rovisions of Section 7 of Ordinance 382 for a land use permit for modification of thepprovisions + of Section 4, Subdivision F, Subsection 3, of Ordinance 382, to have 1 lot less than 1/2 acre in area and to have 3 lots of less than 100 feet in width in an R-A district located on a proposed subdivision of 9 lots on the east side of Moraga Road, bounded on the northwest by Moraga Midlands and on the southeast by Hall Drive, Moraga-Orinda ;, 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 to have 3 lots less than 100 feet in width, however, the 1/2 acre minimum lot size must be maintained on all lots. On motion of Supervisor Goyak, 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 as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Rheem Manufacturing Company. Rheem Manufacturing Company having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification off the provisions of Section 4, Subdivision J, of Ordinance 382, to move a residence from ' the lands of Rheem Mfg. Co. lying west of the S. P. tracks and adjoining Road 20 on north to property of Parr on the south lying between Road 20, San Pablo Creek, and Goodrich Lane; in an H-I district. located on property of Parr, approximately 2 acres i lying between Road 20, San Pablo Creek, and Goodrich Ave. ; and iSaidapplicationhavingbeenreferredtothePlanningCommissionofContra Costa County and said Planning Comission having recommended to this Board that said application be granted: On motion of Supervisor Goyak, 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. e The foregoing order is passed by the unanimous vote of the Board. r I 4 8:3' TUESDAY. SEPTE`•B R 41 1951 - Continued The minutes and proceedings for the Board for the month of August, 1951, are read to the Board by the Clerk, and by the Board approved, as read, and signed by the Chairman. In the Matter of Resolution of the Board of Supervisors of Contra Costa County, Authorising the Filing of a Disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain land in the County of Contra Costa, which action is now pending in the District Court of the United States, in and for the Northern District of California, Southern Division, entitled therein, "United States of America, plaintiff, VS. 4.16 acres of land, more or less, in the County of Contra Costa, State of Californi , JOHN F. VI£RA et al, defendants," No. 29883; and W.HI M, AS , it appears that the County of Contra Costa has no claim or interest in or to the land subject of said action; and WHEREAS, the Tax Collector of the County of Contra Costa advises that all taxes and assessments against said property have been paid; and VP.W. A' S, the United States of America has had title and possession to said lands since the filing of a Declaration of Taking in the above entitled action on the 11th day of July, 1950; NOW, TIIE rWOR:., iii: IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA as follows; That the County of Contra Costa has and makes no claim to any right, title or interest in or to the land subject of the above entitled action, or in or to any com pensation which may be awarded for the taking thereof, and the District Attorney of Contra Costa County is hereby directed and authorized to file an appropriate disclaimer in the above entitled action. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application for Land Use Permit, Seventh Day Adventist Church. This Board having on August 27, 1951, continued to September 4, 1951, at 2 p.m. , the matter of the application for Land Use Permit bo have church-school recreational hall and related facilities for Seventh Day Adventist Church in an R-A district, locat- ed on descriptive parcel facing 285 feet on south side of Grayson Road, approximately 200 feet west of Corsten Road; and This- being ti:e time to which said matter was continued; Paul Wipperman, of the State Educational Group of the Seventh Day Adventist Church, and Dr. halter Taylor appear on behalf of the applicant, the Seventh Day Adventist Church; and S letter from Dr. H. L. Blum, County Health Officer, is read requesting that the application be denied on the grounds of inadequate conditions for continual disposal of sewage and as an environment unsuitable for a school; and Dr. Karion Josephi of the Health Department, representing Dr. Blum, appears before the Board and protests the granting of said app11cation; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the hearing on said application be and the same is hereby continued to September 11, 1951, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. in the *atter of Granting Land Use Permit to Rev. Jim Camp. Rev. Jim Camp 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 2, 5 and 6, of Ordinance 382, to enlarge an existing c'lurch and to eliminate the rearyard and set back requirements; in an R-1 district located on Lots 19 and 20, Block 4, Rodeo Townsite, at the corner of Vaqueros and Third Streets, Rodeo; And said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recolQmended to this Board that said appthel5cfootnbe reargyardeandoexpand the 5 footechurch side yardacilities but that requirements shouldhbel0 foot set back, maintained. i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the hearing on said avplication for land use permit for the modifi- cation of the provisions of said ordinance as hereinabove set Porth and requested, be and the same is hereby continued for one week. The foregoing order is passed by the unanimous vote of the Board. r- a f TUESDAY, SEPTEMBER 4, 1951 - Continued In the Matter of Denyingw k } Land Use Permit to THELMA KUCHTA. Thelma Kuchta 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 teach swimming in pri- vate pool - not to exceed twelve students at one time - in an R-1 District, located on Lot 25, Strandwood Estates, Valley View Road; and said apalicaticn 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 John Nejedly, Attorney at Law, appears before this Board on behalf of the applicant; and ?ars. Marion Parvin and firs. Ellen C. Siciad appear and protest the granting of said application: and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said application be, and the same is hereby DENIED; with the under- standing, however, that said applicant has until September 15, 1971, to discontinue teaching swimming in said pool. The foregoing order isgng passed by the unanimous vote of the Board. In the Matter of Request of W. G. Andersen for re- zoning of property. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE , BOARD ORDERED that the communication of W. G. Andersen, 2540 Walnut Boulevard, Walnut Creek, with reference to proposed zoning of area located on Homestead Avenue And Walnut Boulevard in Walnut Creek, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Author- izing correction of er- roneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1951-52, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: On the Unsecured Personal Property Roll, Assessment #3257, United Cigarette Vendors are erroneously assessed with personal property in the amount of 1500. The correct assessed value of personal property is $430. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with Cowell Portland Cement Company. A lease dated September 4, 1951, between the Cowell Portland Cement Company, lessor, and the County of Contra Costa, lessee, wherein said lessor leases to said lessee certain portions of a two-story brick building (known as Cowell Hall) at the corner of Second and A Streets in Cowell for a term of one year, commencing on the first day of August, 1951, and ending on the 31st day of July, 1952, for a total rental of $780, payable $65 on the last day of each and every month during the term thereof, the first payment of $65 to be made on the last day of August, 1951, said lessee during the entire term, to use said premises for the purpose of conducting therein an office for the County Farm Advisor of Contra Costa County, is presented to this Board; and On motior. of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is directed to execute same on behalf of Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants monthly in favor of said Cowell Portland Cement Company in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Parr- Richmond Industrial Cor- poration for premises to be used for storage of election material. A written form of lease agreement, dated August 15, 1951, wherein Parr- Richmond Industrial Corporation, the lessor, agrees to lease to Contra Costa County, the lessee, certain premises located in the so-called PreFabrication area of Richmond Shipyards, Richmond, California, for a period of one year, commencing August 15, 1951,4 at a monthly rental of $25 per month, payable in advance, having been presented to this Board for approval; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said form of agreement is APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute the sme on behalf of Contra Costa County. I 487 Tuesday, September 4, 1951, Continued IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant month. Ily, commencing August 15, 1951 for the period of one year in the sum of $25 in favor rof the Parr-Richmond Industria Corporation in payment of rent provided for in said jagreement. The foregoing order is passed by the unanimous vote of the Board, jn the Matter of Approval of 'Lease between County and the Concord Sportsmens Club. Lease dated September 4, 1951, between H. L. Cummings, as Chairman of the Board of Supervisors of the County of Contra Costa, first party, hereinafter called the Lessor, and the Concord Sportsmen Club of Concord, second party, hereinafter called the Lessee, wherein said Lessor leases to said Lessee property particularly described in said lease and situated near the town of Concord, for a period of ten (10) years, and wherein the Lessee agrees to pay as rental therefor $1.00 yearly in advance com- meneing with the first day of October, 1951, and continuing during the period o ten 10) years, with an option to lease for ten (10) additional years, the purpose of said lease being to allow the Concord Sportsmen Club to move its clubhouse upon said prop- erty and occupy the same during the term of said lease, having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said lease be and the same is hereby approved, and it is by the Board further ordered that H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Preliminary Plans for additional story to the Hall of Records. E. Geoffrey Bangs having filed with this Board preliminary plans for an addi- tional story to the Hall of Records, Martinez, California; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said plans be, and the same are hereby approved. r The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinance No. 634. A copy of Ordinance No. 6349 which fixes the speed limit for vehicles on all county roads in "Sleepy Hollow, Units 1, 2 and 3" subdivisions and a portion of Stanley Boulevard, is presented to the Board for approval; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD i ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 634 be pub- lished for the time and in the manner required by law in the "Orinda Sun", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving ordinance No. 635. A copy of Ordinance No. 635 which prohibits parking of vehicles in front of the Rio Theatre in Rodeo, is presentee to the Board for approval; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD ORDERED that a copy of said Ordinance No. 635 be published for the time and in the manner required by law in the "Tri-City News," a newspaper of gen- eral circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 636. A copy of Ordinance No. 636, which amends Ordinance No. 614 (salary ordinance) by changing the salary ranges of Equipment Mechanic, Combination Welder, and Black- smith from 124 to 126 Equipment Mechanic Foreman from 126 to 128, and Garage Super- intendent from 30 to 12; is presented to this Board for approval; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARDI ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 636 be pub- ! lished for the time and in the manner required by law in the "E1 Sobrante Herald Bee-Press," a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. G I Tuesday, September 4, 19519 Continued In the Matter of Approving Ordinance No. 637. A copy of Ordinance No. 637, which prohibits "II" turns on a portion of Pomona Avenue, Crockett, is presented to this Board for approval; andi On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 637 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a co of said ordinance bePy published for the time and in the manner required by law in the "Crockett American," a newspaper ; printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Ordinance No. 631. Ordinance No. 631 having been heretofore adopted by this Board, and a copy of said ordinance having been published for the time and in the manner required by lav in !the „Walnut Kerney" as evidenced by Affidavit of L. B. Stoddard, on file herein; i j On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby declared duly published. The foregoing order isjgng passed by the unanimous vote of the Board. In the Matter of Approval of Proposed Training Program i for Vocational Nurses. In accordance with provisions of Senate Bill #1625 and on the recommendation of Dr. George Degnan, Medical Director of the County Hospital, and on motion of Super visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the i basic points of a training program for vocational nurses submitted to this Board by said Dr. Degnan, be and the same are hereby approved. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing attendance of Planning Tech- j nician at meeting. On motion of Supervisor Goyak, seconded by Supervisor*Taylor, IT IS BY THE BOARD ORDERED That Thomas Heaton, County Planning Technician, is authorized to attend the Annual Convention of Shoreline Planning Association at Santa Barbara on September 14 and 15, his expenses to be a County charge. The foregoing order is hereby passed by the unanimous vote of the Board. i In the Matter of Request for rezoning of property. Kessler and Kessler, Attorneys at Law, Latham square Bldg. , Oakland 12, having filed with this Board an application for rezoning of their property, commonly known i as the "Kessler Lippert Property" to retail business; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said request is referred to the Planning Commission. i The foregoing order is hereby passed by the unanimous vote of, the Board. In the Matter of Co®unication from Planning Technician with reference to the matter of dues in the California County Planning commissioners Association. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BYE THE BOARD ORDERED That the communication of Thos. G. Heaton, Planning Technician, with reference to the matter of paying dues of the members of the Planning Commission in the Planning Commissioners Association, and the matter of membership in organiza- tions generally on the part of County Officials, when said organizations have to do with certain phases of their work, is referred to D. M. Teeter, County Auditor, for his recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Justice of the Peace Masterson for additional clerical help. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the request of S. C. Masterson, Justice of the Peace, 15th Township, for additional clerical help, is referred to D. M. Teeter, County Auditor, ' for report to this Board in two weeks. The foregoing order is passed by the unanimous vote of the Board. 4t .f, i r,t 1 i 489 Tuesday, September 4, 1951, Continued In the Matter of Amending f Personnel Allocation List, Personnel Department. his Board having on June 26, 1951, adopted a resolution which authorized classi fled personnel for the various offices and departments; and this Board having on July 9 1951, adopted ordinance No. 618, which provides for the position of Assistant Director of Personnel, Range 30; On the recommendation of the Personnel Director and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the Personnel Allocation resolution of June 26, 1950, be and the same is hereby amended as it affects the Personnel Department to provide for the addition of one position in the class of Assistant Director of Personnel, and for the cancellation of one position in the class of Personnel Technician. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation list, County Surveyor's Office. k This Board having on June 26, 1950, adopted a resolution which allocated per- sonnel to the various county offices and departments; I On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS H 11 THE BOARD ORDERED That said resolution be, and the same is hereby amended -as It affects the County Surveyor's Office, to provide for the reclassification of the following positions: Cancel 32 Light Truck Driver positions Add 32 Truck Driver, Grade I, positions Cancel 18 Heavy Truck Driver positions Add 16 Truck Driver, Grade II, positions Add 2 Truck Driver, Grade III, positions. 191 The foregoing order is passed by the unan' as vote of the. Board. 4 , In the Matter of Authorizing the Recruiting of Janitors and Painters at the third step of 3 the salary range. In view of the difficulty experienced in recruiting Janitors and painters, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERMD That the Personnel Department is authorized to recruit Janitors and painters at the third step of the salary range heretofore .established for their salaries. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Clerk to execute requisi- tion purchase orders for certain supplies for municipal courts. a On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B j THE BOARD ORDERED that W. T. Paasch, County Clerk, is authorized to confer with the Judges of the Municipal Courts for the purpose of ascertaining the dockets and opera- I ting supplies (excluding furniture) required for the Municipal Courts; and said County Clerk is authorized to execute requisition purchase orders, for the said supplies. The foregoing order is passed by the unanimous vote of the Board In the Matter of Poundmaster's monthly report. Report for August, 1951, is presented by the County Poundmaster and ordered t' filed. In the Matter of Communication from The Atchison, Topeka and Santa Fe Railway Company re cemetery districts. Connunication from The Atchison, Topeka and Santa Fe Railway Company protest- ing the use of their tracks in connection with any land use applications for cemetery districts in tieir vicinity of Gateley, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Salaries ofCertain Employees at the County Hospital. Allied Hospital Employees Local 25]. having filed with Dr. George Degnan Medical Director, Contra Costa County HospRal, request for a one step increase Ia the salaries of the following positions: I. Carpenter, classified as Bldg. Maintenance Man 2. Housekeeper Grade II 3. Pharmacist i Tuesday, September 4, 1951, continued 4. Senior Clinical Lab Technician 5. Clinical Lab Technician 6. A $10 monthly differential for those employees who work on the Isolation and Chest Wards at the County Hospital and that if said one step increase is granted for Senior Clinical Lab Technician and for Clinical Lab Technician, recruitment be made at the third step of the range; and said Dr. Degnan having endorsed said requests; I On motion of Supervisor Taylor , seconded by Supervisor Goyak, IT IS BY THE j BOARD ORDERED That said matter is referred to the Civil Service Commission for study and report to this Board. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of the Report of the Planning Commission on the Request of M. Thorson and others for Rezon- ing in the AL?IAMBRA VALLEY AREA. WHEREAS, on the 26th day of July, 1951 the Planning Commission of the County of Contra Costa filed With this Board its findlrZ and recommendations in the above matter, and WHEREAS, after due notice thereof having first been given in the manner pro- vided by law, a hearing was held by this Board whereat all interested persons might appear for the purpose of making protests, petitions and presentations, and WHEREAS, the said hearing was then, on the 27th day of August, 1951, closed and the matter taken under submission for decision by the Board on the 4th day of September, 1951, and WHEREAS, the said Board heard the matter and is fully advised in the premises NOW THEREFORE, IT IS ORDERED that the recommendations of the Planning Commis- I sion be and they are hereby approved and the District Attorney and the Planning Tech- ! nician are directed to prepare sn ordinance amending the Zoning Ordinance of the County of Contra Costa to give effect to the same. The foregoing order Was made on the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. a 3 ABSENT: Supervisors - None. And the Board takes recess to meet on Tuesday, September 11, 1951, at 9 o' clock A.H. in the Board Chambers, Hall of Records, Martinez, California. i ATTEST: W. T. PAASCH, CLERK Cha I rman By t- Deputy Clerk m ' ^_«`4'': ,L 3.+-3 ,. T,.Y`,11/''S.. - R.. ^-.+•. Sa FI.. A Ff y 't b ` SS .-n,L,i'i., 9 ib ,n v'•'.2 y ,s-;.L - a.. ` y , '-t. Y . ., `' ' i`' ,C- n Y:fi .w R: '. j s ter,. .., I 491 BEFORE THE 30A.RD - Jit•'.i{Y15 Orly TOESGAY, SEPTE1q3ER 11 1951 1 THE BOARD AST AT 9 O'CLOCK A.M. IN REGLTLkR SESSION. PRESENT: HON. H. L. CUMf4I17G5, f , C3ALRMAN, PRESIDING; SLTMVISORS I. T. GOYAK. RAY S. TAYLOR , W. G. BUCHANAN, J. FREDERICKSON, W. T. PAASCH. CLERK. In the Matter of Rescinding Order of August 13, 1951, which approves sale at public auction of property which had been deeded to the State for nonpayment of delinquent takes. This Board having on August 13, 1951, adopted a resolution giving approval to the Tax Collector to sell certain described property which had been deeded to the Stat for nonpayment of delinquent taxes for a sum not less than the minimum price set forth following the descri?tion of each parcel in said resolution, to the highest bidder; Good cause appearing therefor, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said resolution be, and the same is hereby VACATED, RESCINDED, and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. r i In the :Matter of Approval of sale at public auction of property which has been deeded to the State for nonpayment of delinquent taxes. R. H. Kinney, Treasurer and Tax Collector of Contra Costa County, having noti- fied this Board that it is his intention to sell at public auction to the highest bid- der the hereinafter described parcels of property which have been deeded to the State for nonpayment of delinquent taxes for a sum not less than the minimum price set forth following the description of each parcel; On motion of Suaervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That approval is given to said Treasurer and Tax Collector, to sell said property under provisions of Section 3699, of the Revenue and Taxation Code, said prop erty described as follows: W. DIABLO tWIFIED BAY POINT CO?4PJNENT BLOCKS LOTS YEAR OF SALE DATE OF DEED TO MINIMUM DELINQUENCY INMl BER STATE AND NUMBER SALE PRICE CITY OF BAY PCI11T 12 S 58.30 feet of Lot 8 1930-31 3039 6/29/36 - 1236 95.00 54 Lot 2 less portion to E.B.M.U.D. 1935-36 2117 6/30/41 - 142 15.00 77 3 1931-32 4390 6/29/37 - 1865 15.00 KART INEZ OUTS IDE MARTINEZ LAND COMPANY TRACT NO. 4 21 7 1942-43 4113 6/28/48 - 211 50.00 RIC'DWID OUTSIDE MAP OF EAST RICHMCIFD $EIGHTS 73 6 1942-43 3415 6/28/48 - 184 170.00 79 1 1939-40 1862 6/27/45 - 119 130.00 MAP OF EAST RICHMOND HEIGHTS TRACT NO. 2 83 1 1941-42 2038 6/30/47 - 196 20.00 83 2 1941-42 2039 6/30/47 - 197 20.00 t 83 3 1941-42 2040 6/30/47 - 198 20.00 f 83 5 1941-42 2041 6/30/47 - 199 135.00 83 7 1941-42 2042 6/30/47 - 200 135.00 1 86 13 1942-43 3421 6/28/48 - 185 140.00 88 to 1942-43 3422 6/28/48 - 186 130.00 S I 91 5 1944-45 1855 6/29/50 - 79 190.00 92 5 1943-44 2121 6/30/49 - 141 130.00 TUESDAY, SEPTE'•i?ER 11, 1951 - Continued BLOCKS LOTS YEAR OF SALE DATE OF DEED TO MINIMUM DELITd,UE `CY NUMBER STATE AND NUMBER SALE PRICE May) of East Richmond Heights Tract No. 2 cont'd. 92 6 1941-42 2047 6/30/47 - 202 $ 130.00 92 12 and 13 1942-43 3425 6/28/48 - 187 220.00 95 40 1944-45 1861 6/29/50 - 80 145.00 95 42 1938-39 2087 7/3/44 - 232 120.00 95 1+7 and 48 1944-45 1862 6/29/50 - 81 225-00 95 49 1937-38 1996 6/29/43 - 215 120.00 MAP OF EAST RICHMOND HEIGHTS TRACT NO. I i 111 23 1942-43 3241 6/28/48 - 179 135-00 113 4 1944-45 1878 6/29/50 - 82 150.00 M&P OF EAST RICHMOND HEIGiUS TRACT N0, 4 129 1 1939-40 1901 6/27/45-123 130.00 SAN PABLO OUTSIDE i JENNINGS EAST RICH240ND TERRACE TRACT w+. 5 25 and 26 1942-43 3437 6/28/48 - 189 185.00 8 15 1942-43 3496 6/28/48 - 191 145.00 12 16 1942-43 3502 6/28/48 - 195 155.00 12 17 1942-43 3503 6/28/48 - 196 175.00 12 18 1942-43 3504 6/28/48 - 197 175.00 i 12 19 1942-43 3505 6/28/48 - 198 175.00 TEWKSBURY HEIGHTS 29 6 1943-44 2098 6/30/49 - 139 4o.00 15 14 1941-42 2009 6/30/47 - 190 195.00 IAP OF NORTH RICHMOND LAND & FERRY CO. NO. 1 i i 5 1 and 2 1942-43 3251 6/28/48 - 180 115.00 7 9 and 10 1940-41 1635 7/1/46 - 109 95.00 11 31 and 32 1943-44 1775 Par 6/30/49 - 96 105.00 14 22 and 23 1942-43 3256 6/28/48 - 181 100.00 18 14 1944-45 1599 6/29/50 - 72 40.00 18 27 and 28 1941-42 1926 6/30/47 - 187 105.00 19 21 and 22 1944-45 1603 6/29/50 - 73 130.00 MAP OF NORTH RICHMOND LAND AND FERRY M NO. 2 68 21 and 22 1940-41 1652 7/1/46 - 110 110.00 KERLEYS ARLINGTON TERRACE 2 1 to 13 1943-44 2445 Par 6/30/49 - 188 1890.00 Incl. and 22 Undivided -A- interest in Lots 18, 28, 29, 30, 31 32 Section 26 T2N R5W MDBM & Lot 25, Section 25 T2N R5W MDBM 1937-38 2740 6/29/43 - 236 26o.00 CARQUINEZ SCHOOL DISTRICT All Tide Land Location 225 contg. 1.790 ac 1938-39 2351 7/3/4+ - 243 105.00 Undivided 24/40 of Survey No. 12 State Tide Lands of Contra Costa County being SW i Section 31 TN R5W MDBM except S. P. r)w & W 800 feet owned by American Smelting and Refining Company 1931-32 4+47 6/29/37 - 1876 135.04 Undivided 1/5 of Survey 12 State T;de Lands of Contra Costa County being 1939-40 2197 6/27/45 - 133 50.00 fract 'l SW Y of Section 31 T3N R'W 'DBM except r/w of S. P. Co. and W. 800 feet owned by American S7elting S Ref-Nine Co. 493 4 TDESDAY, SEPTENBER 11, 1951 - Continued BlocLots Year of Sale Date of Deed to Minimum DolingjueacY imber_ State and Numb Sale Price Y a CAMUINEZ SCHOOL DISTR ICf Cont-ld. i Undivided 1/5 of Survey 12 State Tide Lands of Contra Costa County being in SWof Section 31 T3N R3W MDBM except S. P. r/til and W 800 feet owned by American Smelting and Refining Company 1939-40 2196-A 6/27A5 132 45.00 Par Ro Canada Del Hambre being also por of SW j of Sec 31 TO R3WDBM beg at a pt where the S in of a Wharf Franchise Granted to John Muir, Nov. 15 1 intersects i S In of Tide Land Survey No 12 & in a certain course of said survey, bearing N 40 3/4° nTs3.50achais said pt of beg is 1001 N & at R/A to center In of R/W of S P Co. th N iK} 3/4 E 1501 more or less to end of said course th S 360 E run along said S In of said tide land survey 170, more or less to int of said course with S bd In of aforesai Muir Franchise th W along S In of said Franchise to pl;+ce of beg together with strip o highland lying bet above ld & N in of R/W of S P Co contg altogether .73 Ac Por of Ro Canada Del Hambre beg at a pt on N In of R/W of S P Co where E In of foot bridge extended S Lands said Location Noar 11 th Wsta 2846 along SS Inuof88 th N said location Non11 toFoot N Bridge to S In of Tide In of said R/W th E along said R/W to place of beg. .15 Ac All that por of Tide Land location 11 lying N of R/W of S P Co & W of E In of Foo Bridge which meets said R/W near Eng Sta No 284 plus 8$ contg Ac All that por of Tide Land Location No 226 which lies W of W In of Wharf Franchise t No 287 granted by Supervisors to A. S. Carman Feb. 5, 1917 & said In ext S to meet High Ld contg 7.14 ke YEAR OF DELINQUENCY 1938"39, SALE NUMBER 23501 DATE OF DEED TO STATE AND NUMBER 7/3!44 - 242, MINIMTM SALE PRICE x+30.00 The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Denying Land Use Permit tD i CHESTER PHILLIPS. Chester Phillips 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, Subsections 2 and 5, of Ordinance 382, to eliminate side and rear yards and to enlarge non-conforming use, in an R District, located in Centrz-1 portion of Lot 4, Peabody Subdivision, fronting 145.5 feet on State Highway 3 miles east of Antioch; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Boar that said application be denied; l On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said application for land use permit for the modification of the provisions of said ordinance as hereinabo•e set forth and requested, be and the same is hereby DE11IED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to THRIFTY HOUSES, INC. Thrifty douses, Inc. , 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 41 Subdivisi-n G, Subsection. 5. of Ordinance 382, to have the following side yards: Lot 7 - 5 feet and 9 feet 6 inches Lot 8 - 5 feet and 9 feet 6 inches Lot 9 - 5 feet and 8 feet in an R-S District, located on Lots 7, 8, and 9, Harrell Estates, north of Clayton Road near West Street; 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 Goyak, IT IS BY THE jBOARD 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. c The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to IRANK WILSON. Frank Wilson 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 6, of Ordinance 382 to have four 75 foot frontage lots with a duplex on each - lots to be ?5 z 159 feet, In an R District, located on Lots 142, I3'• 14+ _ R. N. Burgess Walnut Lands, on the south side of Euclid Avenue, approximately; 4 #9 4 TUESDAY, SEPTE2IBER 11, 1951, c-ntinued j 200 feet west of Farm Bureau Road, Clayton Valley 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; k On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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 j In the platter of Granting j Land Use Permit to i WILL F. BISHOP. E Will F. Bishop having filed with t`is Board an application under the provis- ions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4, Subdivision F. Subsections 3 and 5, of Ordinance 382, to have 8 lots under the required 1/2 acre in area and to have side yards of 5 and 10 feet Portalllots; Parcel 1 - 8175 sq. ft. Parcel 5 - 7204 sq. ft. Parcel 2 - 6700 sq. ft. Parcel 6 - 6809 sq. ft. Parcel - 7x72 sq. ft. Parcel 7 - 6844 sq. ft. Parcel - 7470 sq. ft. Parcel g - 9308 sq. ft. I in an R-A District, located on descriptive parcel owned by Bishop (Formerly Edwards) bounded on east by Flagg north by Barrows, at end of Loveland Drive across from Elea- tronic lit. ; 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 Goyak, seconded by Supervisor Taylor, IT IS BY THE BOA.rD CRDERED 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. A. VAN GUNDY. E. A. Van Gundy 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 pro- visions of Section 4, Subdivision A, Subsection 5, of Ordinance 382, to have 2 foot side yard in an R-1 District, located on Block V. Lot 19, Berkeley Woods Addition; and said application having been referred to the Planning Commission of Contra Costa 1 County and said Planing Commission having recommended to this Board that said appli- cation be granted; i jOn motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said application for land use permit for the modification of the i provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Land UseiApplicationofR. C. WHITE. R. C. 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 N, Subsection 6, of Ordinance 382, to have a 14 foot setback off the State Highway and to eliminate the setback oft' Willow Pass Drive for an addi- tion to his residence to be used as an office, in an N-B District, located on Lot 49, Lafayette Orchards; and Said application having been referred to the Planning Commission of Contra Costa County, and said Planning Commission having recommended to this Board that said application be granted with a 14 foot setback off the State Highway and a 10 foot set- ; back off Willow Drive; and i Carl Langly appears before this Board and protests the granting of said appli- cation; and i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE; BOARD ORDERED That the hearing on said application he, and the same is hereby continued to September 17, 1951, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. ice, i In the Matter of Granting Land Use Permit to REVEREND JIM CAMP. This Board having on September 4, 1951, continued to September 11 1951, the i matter of the application of Reverend Jim Camp for land use permit for modification of! provisions of Section 4, Subdivision A Subsections 2, 5, and 6. of Ordinance 382, to I enlarge an existing church and to eliminate the rear yard and setback requirements, in! an R-1 District, located on Lots 19 and 20, Block 4, Rodeo Townsite, at the corner of Vaqueros and Third Streets, Rodeo; and this being the time to which said matter was continued; i i 495 TUESDAY, SEPTFX3ER 11, 1951, c-ntinued On motion of Sueervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said Reverend Jim Camp is granted permission to expand the church facilities as requested with the Drovisicn that he have a 5 foot setback, and that the 5 foot rear yard and 5 foot side pard requirements be maintained. The foregoing order is passed by the unanimous vote of the Bard. In the Matter of Application for hand Use Permit, Seventh Day Adventist Church. This Board having on September 4, 1951, continued to September 11, 1951, at 2 p.m. , the hearing on the application of the Seventh Day Adventist Church for land use per to have church school recreational hall and related Facilities for Seventh Day Adventist Church on a descriptive parcel facing 285 feet on south side of Grayson Road, approximately 200 feet West of Corsten Road; and This being the ti:ae to which said hearing was continued, and this Board having further considered said application; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said hearing is further continued to December 10, 1951, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Proposed Sewage Disposal Ordinance. Dr. H. L. Blum, County Health Officer, appears before the Board and presents a proposed sewage disposal ordinance; and Gordon Turner, on behalf of Bruno Gelbke, Chairman of the Farmers Group, appears and requests that said matter be continued for one week; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY i THE BOARD ORDERED That consideration of said proposed ordinance is continued to September 17, 195-1, at 9 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Abatement of the property of ATALIC, et al, in North Richmond. WMREAS , the above entitled matter having on August 27, 1951, been regularly continued to the 11th day of September, 1953.? at 10 a.m. ; and E This being the time to which said matter was continued; on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the hear- ing on said matter be, and the same is hereby continued to September 17, 1951, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. B In the Matter of Request of Peter Massolo for Rezoning of Property. On motion of Supervisor Taylor, seconded byy_Supervisor Goyak, IT IS BY THE BOARD ORDERED That the request of Peter Massolo, 1480 Contra Costa Highway Concord, California, for rezoning of real estate owned by him and facing Contra Costa Highway, to retail business, is referred to the Planning Commission to be heard when said Com- mission considers the comprehensive zoning for the Pacheco Area. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Bids by for fire engine to be purchased for the use of Eastern Contra Costa fi County Fire Protection District. This Board having heretofore directed the County Purchasing Agent to advertise for bids for a fire engine to be purchased for the use of the Eastern Contra Costa County Fire Protection District, and this being the time fixed for the opening of said bids bids from the following are opened and read to the Board by the Clerk of this Boards: P. E. Van Pelt, Incorporated, Oakdale, California, Coast Manufacturers, Concord, California; and said bids being the only bids received for said fire engine; On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED That said bids are referred to the County Purchasing Agent with the request that he make his recommendation to this Board as to which is the better bid, on September 17, 1951. The foregoing order is passed by the unanimous vote of the Board. I 96 s T?TESDAY, SEPT:-I-HER 11, 1951, continued In the batter of Acceptance s of resignation of Charles S. Webber, Trustee Reclamation r W, District No. 803, and appoint- ment of Peter Del Carlo. Charles S. Webber, Trustee of Reclamation District No. 802, having filed with this Board his resignation as such Trustee; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said resignation is ACCEPTED and the office of Trustee be, and I the same is hereby DECLARED VACAPr-. IT IS BY T T'E BOARD FURTHER ORDERED That Peter Del Carlo be, and he is hereby appointed to the office of Trustee of said Reclamation District No. 802 for the unex- pined term of said Charles S. Webber, resigned. The foregoing order is passed by the unanimous vote of the Board. In the matter of Application to U. S. Department of Commerce, National Productions Authority, re Additional Story for Hall of Records. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED That E. G. Bangs Architect, is authorized to file with the U. S. Depart ` Iment of Commerce, National Production Authority, application for authority to commeneel construction, pursuant to 14-4, and application for allotment of controlled material and/or rating for other materials and equipment. in the matter of the proposed con- struction of additional story to the Hall of Records at Martinez, Contra Costa County, California, said applications to be filed on behalf of the Board of Supervisors, Contra Costa County, Martinez, California. iThe foregoing order is heresy passed by the unanimous vote of the Board. In the Matter of Ordinance No. 630. A copy of Ordinance No. 630 having been published for the time and in the manner required by last, in "The Valley Pioneer," as evidenced by affidavit of Margaret A Nichley on file with this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said Ordinance No. 630 be an- the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Coan.,.ission Extension of time to report on Rezoning Matters. I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the Planning Commission is granted an extension of 90 days to repo on request of the following for rezoning of property:4 Request of JT. B. Corrie to rezone property in San Pablo Areal Request of Thomss Hillary to rezone certain property in Concord Area. rThe foregoing order is hereby passed by the unanimous vote of that Board. In the Matter of Proposed Shoreline Master Plan. I On the recommendation of the Planning Commission, and on motion of SupervisorGoyak, seconded by Supervisor Taylor, IT IS BY THE BOd.RD ORDERED That the Planning Co:._aission is authorized to proceed with the proposed Master Shoreline Development Plan nd to prepare the same for presentation to Colonel Melton and possibly the Stats Park ! Coruaission in advance of hearings, and then to proceed after the preparation of plans { with hearings as prescribed by law in the State Planning Act. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Property Required for County Hospital Expansion. On motion of Supervisor Taylor, seconded by Supervisor Goyak., IT IS BY THE 30::RD ORDERED That C. A. Ricks is hereby appointed to prepare an appraisal of two lots located on the South side of the County Hospital property, which lots are commonly referred to as the Picco property. The foregoing order is hereby passed by the unanimous vote of the Board. t-0 i 49 TUESDAY, SEPTEMBF3 11, 1951, continued I In the Matter of Certificates from the Secretary of State g of Annexation to the I CITY OF MIARTINEZ. A certificate of the Secretary of State dated September 11 19517 and acknow- ledging receipt of copy of Ordinance 13 C.S. of the City of Martinez, which ordinance sets forth approval of the annexation to said City of Martinez of certain uninhabited territory, designated as "Hillcrest Acres, Unit No. 1,1" and certificate of said Secre- tary of State certifying the receipt of copy of Ordinance 184 C.S. of the City of Mar- tinez, which ordinance sets forth approval of the annexation to the City of Martinez of certain uninhabited territory, designated as "Hillcrest Acres, Unit No. 2," are received and filed with this Board this 11th day of September, 1951. In the Matter of Monthly Report, Richmond Society for the Pre- vention of Cruelty to Children and Animals Report for the month of August of the Ricpug lmiond Soi:ietg for the Prevention of Cruelty to Children and Animals is presented to this Board and by the Board ordered ' vfiled. In the Matter of Approval of :attendance of Social Service Director at meetings. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOA ,D ORDIMED That the expenses incurred by W. G. Golden, Director, Social Service Department, in attendance at a State Committee meeting on state-wide employment prob- lems at San Francisco, September 10, 195'1., be and the same are hereby approved, and the County Auditor is directed to draw his warrant in favor of said W. G. Golden upon filing of the proper claim therefor. IT IS By THE BOARD FikiTHZR ORDERTD That said W. G. Golden is authorized to attend aL County expense the following meetings: Supervisors Association meeting, September 26 to 27, 1951, inclusive, at Santa Cruz. A West Coast Regional meeting of the American Public Welfare xtr Association, September 18 to 21, 1951, inclusive, at Berkeley. The foregoing order is passed by the unanimous vote of the Bard. s. Tz the Matter of Authorizing Attendance at Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That F. J. Biglow, Sealer of Weights and Measures, is authorized to attend the annual conference of the Califor:ia Association of Weights and Measures Officials at Hoberg's, September 12-14, inclusive, his expenses to be a County charge. The foregoing order is hereby passed by the unanimous vote of the Board. n In the Matter of Authorizing Attendance at Meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That Noble Newsom, Jr. , Airport Manager of Buchanan Field, is authorized to attend a meeting of the aviation Advisory Committee, County' Supervisors Association, x September 25th, at Santa Cruz, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing Building Inspector to travel to San Mateo and Oakland. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That R. J. Kraibtz, County Building Inspector, is authorized to visit the Building Inspection Departments in San Mateo and in Oakland, his expenses for the two tries to be at County expense. The foregoing order is passed by the unanimous vote of the Board. i 4 In the Matter of Report of Financial Condition of Contra Costa County. The County auditor having filed with this Board a copy of the financial condi- tion of Contra Costa County on this 11th day of September, 1951, in accordance with Section 269W, Government Code; On motion of Supervisor Goyak. seconded by Supervisor Taylor, IT IS BY THE BOA" ORDERED That said report be and the same is hereby approved.f The foregoing order is hereby passed by the unanimous vote of the Board: 5 i i f 9 ,,' TUESDAY, SEPTET-:BER !1? 1951, continued i In the Matter of Authorizing deductions by the State of funds for retirement contri- butions on behalf of pedestrian crossing guards. i This Board of Supervisors having on August 20, 1951, adopted a resolution authorizing and requesting the Department of California Highway Patrol of the State of I California to provide the services of crossing guards for the 1951-52 school year at such locations as may be designated by the Board, in the County of Contra Costa, State ! of California, and having authorized the Controller of the State of California to deduct the amount expended by the said Department of California Highway Patrol for salaries and wages of the said crossing guards an! a: amount not to exceed 16 1/2`4 of said sala_-ies an3 wages for general administrative expenses of the California Highway ?patrol of the State of Calif,rnia from any annortionments made or to be made to the County of Contra Costa from the Highway Users Tqx Fund, and transfer the same to the zaid Depart ment of California Highwc.y Patrol: On motion of Supervisor Taylor , seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That supplementary to the said resolution passed by this Board on August 20, 1951, the State Controller is farther Authorized to deduct employers share ; of retirement from said apportionments made or to be made to the County of Contra Costa j from the Highway Users Tax Fund, such deductions to be at the rate of 3.11% of members compensation; and said State Controller is further authorized to deduct $4.75 per member per year for Retirement System costs. The f dreg Ing resolution is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS , RAY S. TAYLOR, W. G. BUCHANAN, J. FRED£RICKSON. NOES: Supervisors - NONE. ABSENT:Sunervisors - NONE. J r, In the Matter of Position of County Auditor-County Controller, Contra Costa County. D. M. Teeter, County Auditor-County Controller, having filed with this Board his resignation as County Auditor-County Controller, Contra Costa County, effective ! September 13, 1951, because of his apacintment to the office of Administrator, Contra Costa County; jOn motion of Supervisor Taylor, seconded by Supervisor Goya!- IT IS BY THE BOARD ORD= That said resignation be, and the same is hereby ACCEPT L and the office ; of County Auditor- County Controller, Contra Costa County, be and the same is hereby ! declared vacant as of September 13, 1951. i IT IS FURTHER ORDa'IED That _Ti. E. McNamer be, and he is hereb r appointed to the office of County Auditor-_'ounty Controller, Contra Costa County, effective Sept- ember 13, 1951•4 IT IS FURTHM ORDERED That said County Auditor-County Controller shall file with the County Clerk a good and sufficient surety bond In the amount of 50,000. The foregoing order is passed by the unanimous vote of the Board. In the matter of Appointment of D. 2.1. Teeter to the Position of County Administrator. Pursuant to provisions of Ordinance No. 627, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that D. M. I Teeter be, and he is hereby aapcinted to the office of County Administrator of the County of Contra Costa at an annual salary of $12,000, said appointment to be effect- ive as of September 13, 1951• i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel for Office of County Administrator. On motion of Supervisor Go_vak, seconded by Supervisor Taylor, IT IS BY THE t BOARD ORDERED That the request of D. M. Teeter for assignment of position in the class; of Senior Stenographer Clerk to the office of County Administrator, is referred to the` Civil Service Commission for recommendation to this Board as to whether said classifi cation is the appropriate one, and that the said Commission consider this request as an urgent one in view of the fact that the County Administrator's appointment becomes effective September 13, and he will need clerical assistance as soon as possible. f The foregoing order is passed by the unanimous vote of the Board. i 4)9 TUESDAY, SEPTEI11 11 . 1951 , continued In the Matter of Request for Mileage Allowance for County Administrator. At the request of D. M. Teeter and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY Ta BOARD ORDERED That the request of D. M. Teeter that he be allowed mileage at the rate of 1W for the first 400 miles per month and 5¢ for addi- tional miles-Te as reimbursement for driving his automobile in his duties as County Ad- ministrator, be and the same is hereby referred to the Director of Personnel for his recommendation. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of New Appropriations. f i At the request of the County Auditor/Controller and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That in order to provide financing for the office of County Administrator, the following new appro- priations from the unappropriated reserve of the General Fund, be and the same are hereby authorized: Permanent Fersonnel 12, 2'7.00 Services e00.00 Employees Eanense Allowances 400.00 Supplies 200.00 Capital Outlays: 2 Steel Desks 400.00 1 Chair 85.00 1 Chair 55.00 2 .Legal Size Files 5 drawer, with lock 280.00 1 Dictating Machine 300.00 I X120.00 141447.00 The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Amendi resolution of September, 1951, with reference to personnel allocation list for the County Surveyor's office. This Board having on September 4, 1951, adopted a resolution providing for the reclassification of certain positions in the County Surveyor 's Department; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said resolution be, and the same is hereby amended retro- active as of September 4, 1951. to provide for the cancellation of two Truck Driver, Grade III, positions and the ad7dition of two Truck Driver, Grade II, positions (two Truck Driver, Grade II, positions in addition to the sixteen authorized in said Board Order of September 4, 1951). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of certain positions in the Social Service Department. At the request of W. G. Golden, Director, Social Service Department, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the perscnnel allocation list adopted by this Board on June 26, 1950, be and the same is hereby amended as it affects the Social Service Department to provide for the cancellation of the following positions: Three positions in the class of Public Assistance Worker, Grade II, One position in the class of Public Assistance Worker, Grade I. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list, Sheriff's Office. This Board having on June 26, 1950, adopted a resolution which allocated per- sonnel to the various county offices and departments; On the recommendation of F. E. Emery, Personnel Director, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED THAT said resolution be and the same is hereby amended as it affects the County Sheriff's Office, to provide for the addition of one position in the class of DEPUTY SHMIFF, GRADE II, effective Zeptember 17, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the Recruitment of Engineering Aides at the second step in the Salary Range. In view of the difficulty experienced at recruiting Engineering Aides, and on motion of Supervisor Taylor, seconded by Supervisor Goya c, IT IS BY THE BOARD ORDERED T 7T-13DAY, SE'r'TE .`?ER 11, 1951, continued that the Civil Service Co.::missicn is authorized to recruit Engineering Aides at the second step of the Salary Range established for said class (Range No. 20) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to study salary scale of Engineering Aide classification. i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the Civil Service Commission is requested to study the salary scale of the classification of Engineering Aide, and to report its findings to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare ordinance that will provide for position in the class of I C'?IrF BUILDING INSPECTION CL:RK. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the District Attorney is directed to prepare an ordinance that will ! amend the salary ordinance by providing for a position in the classification of CHI£F BUILDING INSPECTION CLERK, RANGE 28. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Conversion of Monroe Bookkeeping Machine for Probation Department. I It appearing that a Monroe Bookkeeping Machine in the Assessor 's office has be,--n declared surplus and that said machine may be of use to the Probation Department, , on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the use of said machine by said Probation Department, which will cost: Carriage and Installation X362. 58 1 year Service Contract 36.00 398. 58 be and the same is hereby authorized and approved. IT IS FURTHER ORD= That the sun of $400.00 be transferred from Unappro- priated Reserve to Capital Outlay, Probation Department, to provide for the assignment ` of said machine to said department. The foregoing order is hereby passed by the unanimous vote of the Board. And the Board takes recess to meet on Monday, September 17, 1951, in the Board Chambers, Hall of Records, Martinez, California Chairman ATTEST: W. T. Paasch, Clerk 1 By Deputy Clerk fes - I I 1 STATE OF CALIFOdtNIA COUNTY OF CONT!td COSTA ) SS. I, W. T. Paasch, County Clerk and ex-officio Clerk of the Hoard of Supervisors, in and for the County of Contra Costa, State of California, d,3 hereby certify the microfilm herein to be a full, true and correct copy of the original documents, records, instruments; books, papers, maps and transcripts in actions or proceedings before the Board of Supervisors, or otherwise filed in my office pursuant to law. I further certify that the foregoing records were micro- filmed under my direction and control pursuant to the provisions of Sections 25105, 26202 and 26205 of the Government Code. fitness any hand and the Seal of the Board of Supervisors affixed this 9th day of January 19 73 W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors. Seal) by Deputy County Clerk ItsEL # 1.31 CONTAINS: SUPERVISOR'S RECORDS December 11, 1950 TO September 11, 1951 .