Loading...
HomeMy WebLinkAboutMINUTES - 09171951 - Sup Rec Vol 505u [) E R v 15 0 R5 PECORD5 VOLUME SD COVERING SEPT 1951 lO JUNE 24 1952 i BEFORE THE BOARD OF SUPERVISORS MNDAY, SEPTEMBER 17 1951 THE BOARD MET IN REGUL4R SESSION AT 9 O'CLOCK A. M.w , n IN THE BOARD CHAMBERS , HALL OF RECORDS . MA,:TINEZ, CALIFORNIA PRESENT: HON. H. L. CtTMMiviINGS , s , Y CHAIRMAN PRES IDI?!G• S UPERV IS ORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH, CLERK. BEFMM THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Annexation of Certain Contiguous Territory to the SAN PABLO LIGHTING DISTRICT. RESOLUTION OF ANNEXATION WHEREAS, on the 18th day of August, 1951, a petition as provided by law for the annexation of the hereinafter described contiguous territory to the San Pablo Lighting i District is duly tiled with the Board of Supervisors of the County of Contra Costa, an WHEREAS, on the 27th day of August, 1951, the Board of Supervisors of the County of Contra Costa passed a resolution fixing Monday, the 17th day of September, 1951, at j 10:00 o'clock a.m. in the Chambers of the Board of Supervisors , Hall of Records , ?;arta z, California, as the time and place of hearing of said petition for annexation, and i WHEREAS, notice of the time and place of hearing was published and posted as required by law, as shown by the affidavit on file herein, and EREAS, there were no objections, written or oral, to the annexation of the hereinafter described property to said district, NOW THEREFORE, the Board of Supervisors of the County of Contra Costa hereby finds: That said territory is not within the limits of any other lighting district or any city and lies entirely within the boundaries of the County of Contra Costa; that i the total assessed valuation of said property proposed to be annexed, as shown on the last equalized assessment roll ,or the County of Contra Costa for the year 1950-51 is One Thousand Two Hundred Twenty Two and 30/100 Dollars ($1222.20) on real property; that this entire parcel of property is owned by the Housing Authority of Contra Costa County, the petitioner. BE IT FURTHER RESOLVED that the said Board of Supervisors hereby orders the annexation of the hereinafter described territory to the San Pablo Lighting District. Said territory is more particularly 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 along the westerly line of said Block 12 to the southwest corner thereof; thence S 890 561 W. 242.31 feet; N. 00 o4' W. , 705.60 feet; N. 89° 561 E. 388.86 feet; S. 00 39' E. 30.00 feet to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 17th day of September, 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 Denying Land Use Application of t CHAS. E. BROWN. Chas. E. Brown having filed with this Board an application under the provisions i of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivisicn D. Subsection 5, of Ordinance 382, to eliminate the side yards and eliminate the rear yard, a C district, property fronting 78 ft. on the west side of Detroit Avenue, approximately 130 feet north 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 denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TIS BOARD ORDERED That said application for land use permit for the modification of the pro- visions of said ordinance as hereinabove set forth and requested, be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. i d Monday, September 17, 1951, continued In the Matter of Denying Land Use Application of 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 for modification of the provisions of Section 4, Subdivision G, Subsections 3 and 5 of Ordinance 382 to have side yards offt. on both sides and to build on a lot of X15 ft. in width (1.x,830 sq. ft. in the lot), in an R-S district, located on portion of Lot 8, Diablo Estates, Unit 1, being south 75 feet of Lot 8, 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 Granting Land Use Permit to THELMA SWEETLAND. Thelma Sweetland 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. Subsections 3 and 5, of Ordinance 382 to build on a lot less than 1/2 acre in area and less than 100 ft. wide and to have a 10 foot side yard on each side; in an R-A district, property frcnting 96.81 feet on west side of State Highway, approximately 300 feet south of Hillgrade Ave. , south of Walnut Creek; and said application having been referred to the Planning Commission of Contra Costa County and said Pla::ning Commission having recommended to this Board that said applica- tion be granted to build on the lot less than one-half acre in area and less than 100 feet wide, but recommended that the request for 10 ft. side yards 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 I is hereby granted to build on the lot less than one-half acre in area and less than 100 feet wide, but DENIED request for 10 ft. side yards. The foregoi:ig order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to J. WICRARD. J. Wickard 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 10 ft. side yard! for his garage, an R-A district, located: Lot 12, Diablo View Acres on Pleasant Hill Road; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said 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 isl hereby granted. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to LEWIS THOMPSON. Lewis Thompson havingfiled with this Board an application under the provisions) of Section 7, of Ordinance 332, for a land use permit for modification of the provisions of Section 4, Subdivision F, Subsection 6, of Ordinance 382, to have a setback of 15 feet, an R-A district, located: portion of Lot 67 on Pine Street, Concord Acres Annex; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said applica-i tion be granted provided he builds within one year; 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 prod visions of said ordinance as hereinabove set forth and requested, be and the same is hereby granted provided he builds within one year. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to N. M. DIETRICH. N. M. Dietrich having filed with this Board an application under the provisionsi of Section 7 of Ordinance 382 for a '_and use permit for modification of the provisions ! of Section 4, Subdivision G. Subsection 2, of Ordinance382, to construct a duplex on Lots 7 and 8, Hook Estate Subdivision, No. 1, fronting 7 ft. on the soath side of Sunnyvale Avenue, approximately 450 ft. west of the State Highway; and one additional single family residence; and said application having been referred to the Planning Com-; mission of Contra Costa County and said Planning Commission having recommended to this i r 3 Monday, September 17, 1951, continued i Board that said application be granted; provided he builds within one year. 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 he builds within one year. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to MRS. E. S. WATTS. Mrs. E. S. Watts having filed with this Board an application under the pro- Svisionsof action ? ol Ordinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision F, Subsection 2, of Ordinance 382, to add to non- conforming use -- a home for mentally deficient children -- in an A district, located: Lots 2 and 3, Nogales Tract, one-half of Lot H. road right of way; and said applicatio having been referred to the Planning Comnission 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. In the Matter of Granting Land Use Permit to ROBERTS-HILL CORPORATION. Roberts-Hill Corporation 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 side yards of 10 ft. on each side and to have setback of0 ft. , an R-A disirict, i located: Lot 17, Moraga Del Rey, Unit 1, on La Cresta 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; 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. 19 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to G. BRYAN ELLAM. G. Bryan Ellamha filed with this Board an application under the provisions of Section 7, of Ordinance 382, for a land use permit for modification of the provis- ions of Section 4, Subdivision A, Subsection 5, of Ordinance 382, to have a 5 ft. side j yard on both sides, an R-1 district, located: Lot 10, Marina Vista, Kensington, front- ing 55 ft. on the northeast side of Kerr Avenue; and said application h-:ving 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 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 Matter of Application of Harold Walter for i hand Use Permit. Harold Walter 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 provis- ions of Section 41 Subdivision M, Subsection 5 and 6, of Ordinance 382, to have a 3 ft. side yard, and to eliminate the setback for a garage, MRA district, east portion of Lots 42, 43 and 44, Block 31E, Map of 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 as to 3 ft. side yard modi- fication, but DENIED as to elimination of set-back for garage. i On motion of Supervisor Goyak, secc.zded 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 to 3 ft. side yard modification, but DENIED as to elimination of setback for garage. The foregoing order is passed by the unanimous vote of the Board. 5In the Matter of Authorizing Attendance at Meeting, Los Angeles. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That Hazel Bearss of the Social Service Department is authorized to 1 Monday, September 17, 1951, continued attend a meeting of the National Child Welfare League at Los Angeles, September 26-27,_ inclusive, at county expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Reports. Reports for the month of August, 1951, are presented by the Agricultural Com- missioner and by the Richmond Health Center, and by the Board ordered filed. In the Matter of Ordinances No. 634 and 637. A copy of Ordinance No. 634 having been published for the time and in the man- ner required by law, in the "Orinda Sun", a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by affidavit Of Eleanor Silverman on file with this Board; and A copy of Ordinance No. 637 having been published for the time and in the man- ner required by law, in the "Crockett American", a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by affidavit of May- nard F. Gunsul on file with this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said Ordinances No. 634 and No. 637 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 Central Co. Co. Co. Flood Control District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan: IT IS BY°THE' BOARD ORDERED That the purchase of a butane heater at a cost of not to exceed $75 for installation in the office used by staff of the Central Co. Co. Co. Flood Control Dist- rict, which office is located on the grounds of Buchanan Field, IS APPROVED, cost to be charged to funds of said District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Attendance of County Administrator at County Supervisors Association Convention. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That D. M. Teeter, County Administrator, is authorized to attend, at county expense, the County Supervisors Association Convention at Santa Cruz, September 25-28, inclusive. The foregoing order is passed by the unanimous vote of the Board. r. In the Matter of the Issue of Bonds of Acalanes Union High School District. The High School Board of Acalanes Union High School District having heretofore filed with this Board the proceedings at an election held in said District on March 28,E1950, at which $900,000 principal amount was authorized, and The High School Board of said District now having requested this Board to offer( for sale $234,000 principal amount of said bonds remaining unsold, NOW, THEREFORE, BE IT RESOLVED and ordered that the Clerk of this Board of Supervisors shall cause a notice of sale of said 5234,000 principal amount of bonds to be published at least two (2) weeks in the "Waln,zt Kernel", a newspaper of general cir- culation 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 15t4 day of October, 1951, at 11 o'clock A.M. of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said Board reserves the right to reject any and all bids for said bonds. In the Matter of the Issue of Bonds of Orinda Union School District. The Board of Trustees of Orinda Union School District having heretofore filed with this Board the proceedings of an election held in said District on July 25, 19509 at which $400,000 principal amount was authorized, and i The Board of Trustees of said District now having requested this Board to offert for sale $77,000 principal amount of said bonds remaining unsold, NOW, THEREFORE. BE IT RESOLVED AND ORD:E.RED that the Clerk of this Board of Supervisors shall cause a notice of sale of said $77,J00 principal amount of bonds to be published at least two (2) weeks in the "OrLada Sun", a newspaper of general circulation printed and published in said County of Contra Costa and therein advertise for bids for:,___ J Monday, September 17, 1951, continued said bonds and state that said Board of Supervisors will up to Monday the 15th day of October, 1951, at 11 otclock A.M. of said day, receiYe sealed proposais for the pur- chase of said bonds, for cash, at not less than par and accrued interest, and that said Board reserves the right to reject any and all bids for said bonds. i E In the Matter of Authorizing Payment of Mileage Clairs of County Administrator at Regular Rate. 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 posi- tion of County Administrative Officer is added to the regular mileage list, and the f County Auditor is authorized to pay his mileage claims at the rate of 100 per mile for the first 400 miles driven during each calendar month, and at the rate of 5¢ per mile for each mile driven in excess of 400 miles during each calendar month, in the perform- ance of his work for the County. t The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Awarding Contract for Installation of Automatic Fire Sprinkler Equipment for Second-story Area, etc. , Contra Costa County Hospital. J This being the time fixed for the opening of bids for the installation of auto_ , uratic fire sprinkler equipment for the entire second-story area and the entire attic area of the Contra Costa County Main Hospital Building located on Alhambra Avenue in I the City of Martinez, California; and notice having been given for the time and in the manner prescribed by law, bid from the following is opened and read to the Board by the Clerk: Allan Automatic Sprinkler Service, 536 Octavia Street, San Francisco 2, California; .. . . . . .. . . . . . .. . . . . . . . . .. . ..$ 9878.00 And said bid is the only bid received for said installation work, and E. A. Lawrence, County Superintendent of Buildings, having recommended the acceptance of said bid; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That said bid is ACCEPTED and the contract for said installation work is awarded to said Allan Automatic Sprinkler Service at the price set forth in said bid. IT IS FURTHER ORDERED That the District Attorney prepare the contract for said work. E i IT IS FURTHER ORDERED That said Allan Automatic Sprinkler Service shall present two surety bonds, each in the amount of $4,939, one to guarantee faithful performance of contract, the other to guarantee payment to labor and materialmen, said bonds to be approved by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificates from the Secretary of State, of Annexations to the City of Walnut Creek. Certificates of the Secretary of State, dated September 14, 1951, and acknow- ledging receipt of copy of Ordinance No. 167 of the City of Walnut Creek, which ordin- ance sets forth the approval of the annexation to said city of certain uninhabited territory designated as "Western Annexation No. 2", and of Ordinance No. 170 of the City of Walnut Creek, which ordinance sets forth approval of the annexation to said city of certain uninhabited territory designated as "Southern Annexation No. 4," are received and filed with this Board the 11th day of September, 1951. i 1 In the Matter of Request j of William H. Mendenhall for Rezoning of Property. i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY 2HE BOARD ORDERED That the request of William H. Mendenhall, 3424 Willow Pass Rd. , Concord, for rezoning from R-1 to Neighborhood Business, of his property which faces Willow Pass Road and Farm Bureau Road, is referred to the Planning Commission. The foregoing order is hereby passed by the unanimous vote of the Board. I In the Matter of Communication from Claude B. Smith with reference to amendments to Master Zoning Ordinance. i Claude B. Smith, Route 1, Box 322, Walnut Creek, California, having filed with ithisBoardacommunicationinwhichheexpressesoppositiontothenmgberofvariances to the Master Zoning Ordinance; i On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE t BOARD ORDERED That said communications referred to the Planning Cormmission. The foregoing order is passed by the unanimous vote of the Board. f3 Monday, September 17, 19j1, continued In the Matter of Contra Costa County Water Works District No. 1. At the request of the Commissioners of the Contra Costa Co,inty Water Works District No. 11, this Board, as Directors of said District, having advertised for bids 4 for the furnishing of materials and the construction of one water well for said district; Pandthisbeingthetimefixedfortheopeningofbidsforsaidwork; the Clerk of this Board announces that no bids have been received for said work. I In the Matter of Proposed Sewage Disposal Ordinance. s This Board having on September 11, 1951, continued to September 17, 1951, at 9 a.m. the hearing on the proposed sewage disposal ordinance; and this being the time to which said hearing was continued, Gordon F. Turner again appears before this Board and asks for a further continuance of said hearing to September 24, 1951, at 9 a.m; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said hearing is further continued to September 24, 1951, at 9 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for the Fire Engine to be Purchased for the use of the Eastern Contra Costa County Fire Protection District, This Board having on September 11, 1951, continued to September 17, 19519, .the,. matter of bids received for fire engine to be purchased for the use of the Eastern Contra Costa County Fire Protection District; andlhis being the time to which said matter was continued; On recommendation of the County Purchasing Agent, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the matter is further continued to September 24, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Architect for Communications Building to be Constructed on Juvenile Hall Grounds. On motion of Supervisor Goyak seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED That Jack Buchter, Architect, be and he is hereby appointed to prepare plans for a communications building to be constructed on the Juvenile Hall grounds. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Authorising Transfer of Funds, to Provide for Installation of Fire Sprinkler Equipment, County Hospital. To provide sufficient funds for the awarding of the contract for installation of fire sprinkler equipment at the County Hospital and, on motion of Supervisor Taylor, ! seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the County Auditor traps- ` fer: From UNAPPROPRIATED RESERVE OF THE GENERAL FUND 130 To COUNTY HOSPITAL, Building Improvements, Additional Appropriation 130. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Additional Appropriations. In order to provide for the moving into the Board Room of a desk and chair fromtheAuditor's Office, for use of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED That the Couny Auditor charge the County Administrator's Capital Outlay Fund with: 1 Desk 65.00 1 Chair 30.00 95.00 and credit said amounts to the County Auditor's Replacement Outlay. IT IS FURTHER ORDERED That in order to prcvide replacement in the Auditor's...., Office of said furniture, the following apprcpriations from the Unappropriated Reserve* is approved: To AUDITOR'S REPLACEMENT FUND: 1 Stenographer desk 175.00 Less Allowance 65.00 110.00 1 Chair 00 Less Allowance 30.00 35.00 f 1-45.00 E The foregoing order is he:•eby passed by the unanimous vote of the Board. j Monday, September 17, 1951, continued In the Mat er of Feasibility of Physical Examinations for County Employees. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the Civil Service Commission is requested to study the matter of requiring physical examinations for County employees, and to report to this Board the t recommendation as to the feasibility of such a policy. t The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Premium Awards, State Fair. This Board having received a warrant from the State of California in the amount of $272. 50, which has been deposited in the General Fund (Receipt No. 40443) and it appearing that said amount represents premium awards to Jack Schneider, Orchard Nurs- eries, On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the County Auditor is authorized to transfer the said sum of 272. 50 from the General Fund to Snecial Decosits Fund. IT IS FURTHER ORDERED That said County Auditor is directed to draw a warrant to Jack Schneider, Orchard Nurseries, in the amount of $272. 50 for awards for his floricultural exhibits. The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Contra Costa County Water Works District No. 1. i RESOLVED by the Board of Supervisors as the Governing Body of the Contra Costa County Water Works District No. 1 that pursuant and subject to all of the terms. condi- tions and provisions of Division 5, Part 1, Chapter 7, Sections 4010 to 4035 of the California Health And Safety Code and all amendments thereto relating to domestic water supplies, application by this District be made to the State Board of Public Health, for a permit to operate and maintain the existing water works now serving the District (which includes the City of Brentwood) in addition to the construction, main- tenance and operation of a new well, to be located on the lot with the 100,000 gallon r' tank as shown on the accompanying location map. The site of the new well is isolated ' from residences and sewers by not less than 250 feet and is enclosed by a 7 foot chain link fence. The lot has been filled to an elevation protecting it from unusual flood waters and a concrete pump block will add an additional ld inches of flood protection. The well will be 14" diameter, approximately 175 feet deep with No. 12 guage double hard red steel casing. Casing will be perforated opposite all water bearing strata below the 100 foot level; that the Chairman of the Board of Supervisors of said Contra Costa County be and is hereby authorized and directed to cause the necessary data to b prepared, and investigations to be made, and in the name or said District to sign and file such application with the said State Board of Public Health. Passed and adopted at a regular meeting of the Board of Supervisors of the County of Contra Costa on the 17th day of September, 1951. In the Matter of abatement of the Property of ATALIC, BT AL. , North Richmond. 4 WHEREAS, the above-entitled matter having on September 11, 1951 been regularly continued to the 17th day of September at 10 a.m.; and this being the time to whin said matter was continued; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said hearing be continued to September 24, 1951, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board.4 76 In the Matter of Proposed Ordinance with Reference to the Licensing and Vaccination p of Dogs. This Board having on August 13, 1951, continued to September 17, 1951, at 2:30 p.m. the hearing on proposed ordinance which provides for the public pound, the licens- ing and vaccination of dogs, control of rabies, issuance of permits for dog kennels ate. , and this being the time to which said hearing was continued, the Board proceeds with the hearing; and i Dr. H. L. Blum, County Health Officer, speaks in favor of said ordinance; and John Hughes, Secretary, Contra Costa County Mayors' Conference, appears and requests that said hearing be postponed; The following perscns appear on behalf of the proposed ordinance: Dr. F. E. Sleig, Veterinarian, Cliff Brooks representing the Contra Costa Public Health Association, James Moore, Principal, Bay Point School; and s Mrs. Robert Rutherford, representing the Pacheco PTA, and Mrs. Margaret Reid appear and make certain recommendations with reference to the h proposed ordinance; and r"S Monday, September 17, 1951, continued s Mrs. Mildred Tyler recommends enforcement of the present ordinance and expresses appreciation to the Board for the recent closing of a hog ranch in the Vine Hill area; and F. E. Fredgill, representing the Richmond Dog Fanciers Association, pro- tests certain portions of the proposed ordinance; and Communications from A. A. Nickel, Walden District Improvement Association,, Mrs. Marion J. Fisk, Berkeley, California, opposing said ordinance, and Margaret Drake, approving said ordinance, are read to the Board of Super- visors; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE t BOARD ORDERED That the proposed ordinance is referred to the District Attorney for review and study as to the constitutionality of certain sections of the proposed ordinance. IT IS FURTHER ORDERED That the hearing on said ordinance is continued to October 15, 1951, at 2:30 a.m. The foregoing order is passed by the unanimous vote of the Board. t: In the Matter of Communication from Lafayette Fire District C. with Reference to Connecting First Street in Lafayette through to School Street. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED That the matter of the request of the Lafayette Fire District that First Street in Lafayette be connected through to School Street, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval 1 of Report of County Auditor filed September 17, 1951. The County Auditor having filed with this Board on September 17, 1951, his repot of all claims and warrants allowed and paid by him; 1 IT IS BY THE BOARD ORDERED That said report be approved and placed .on file in the office of the County Clerk. IT IS I3Y THE BOARD ORDERED That the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARRD ORDERED that the report of the County Auditor containing thel payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of hand Use Application of R. C. WHITE. This Board having on September 11, 1951, continued to September 17, 1951, at 2 p.m. the hearing on the application of R. C. White for a land use permit for modifi- r cation of provisions of Section 4, Subdivision N. Subsection 6, of Ordinance 382, to have a 14 foot setback off the State Highway, etc. ; and Supervisor Cummings having notified this Board that it is the desire of said R. C. White to withdraw said application, on motion of Supervisor Goyak, seconded by ; Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said R. C. White is granted ' permission to withdraw said application. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing .w District Attorney to Prepare Amendment to Salary Ordinance with reference to Position of Equipment Operator, Grade II. On the recommendation of the Personnel Director, and on motion of Supervisor Frederickson, 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{ reallocation of the class of Equipment Operator, Grade II, from its present Range 125 1 31+1-3374) to Range 126 (5357-3392). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List of the Agricultural Commissioner. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THR BOARD ORDERED That the resolution adopted by this Board on June 26, 1950, which author4p iced classified personnel for the various County offices and departments, is amended for the office of the Agricultural Commissioner to provide that effective September 20 1951, one position in the class of Senior Weed and Pest Control Man, Range No. 23, is added and one position in the class of Weed and Pest Control Man, Range No. 19, is canceled. The foregoing order is passed by the unanimous vote of the Board. y Monday, September 17, 1951, continued In the Matter of Amending Personnel Allocation List of the Social Service Department. t On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the resolution adopted by this Board on June 269 1950, which authorized classified personnel for various County offices and departments is amended to provide for the addition of one position in the classification of Pubic Assistance Suvervisor, Grade II, in the Social Service Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Commissioners, Carquinez Fire Protection District. M. Imerone having filed with this Board his resignation as Commissioner of t Carquinez County Fire Protection District, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDMM That said resignation be, and the same is hereby accepted, and said office is declared vacant. IT IS BY THE BOARD FURTHER ORDERED That Donald Pezzutto, Sixth and Ceres Street, Crockett, California, be and he is hereby appointed Commissioner of the Car- quinez County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Supervisor H. L. Cummings to the San Francisco Bay Area Rapid Transit Commission. t On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That Supervisor H. L. Cummings be, and he is hereby appointed as the representative of Contra Costa County to the San Francisco Bay Area Rapid Transit Commission, said appointment to become effective September 23, 1951. e The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommending x to the Governor, certain persons for appointment to the San Francisco Bay Area Rapid Transit Commission. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the names of Elvo Travalini, 1501 Macdonald Avenue, Richmond, and R. W. Breuner, 515 Miner Road, Orinda, California be recommended to Governor Earl Warren for appointment to the San Francisco Bay Lea Rapid Transit Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report of the Planning Commission for an Amendment to the Zoning Ordi- nance of the County of Contra Costa to incorporate in the Master Plan Zoning UnincorporatedE _ . Territory of the County of Contra Costa generally lying west and east of Pittsburg and inclusive of all the unincorporated Terri- tory of Port Chicago, Ambrose and Vicinity. WHEREAS, on the 17th day of August, 19519 the Planning Commission of the Count 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 laws, a hearing was held on the 17th day of September, 19719 whereat all persons interested might appear for the purpose of making protests, petitions and presentations, and WHEREAS, at said hearing divers persons appeared as follows: F. A. QUIGLEY representing the C. A.HOOPER COMPANY, and requested that the are shown on the report map of the Planning Commission as R-1 on the northwest corner of the City of Pittsburg, bounded on the west by the Santa Fe right of way just west of Bay Side Knolls, be zoned Heavy Industry (H-I) . HENRY PRATT appeared and asked that Lots 19 2 and 31 Map of Bella Vista Subdi- vision, and A. D. ALDREAN appeared and asked that Lot 6, Map of Bella Vista Subdivi- sion, be zoned for a distance of one hundred seventy five feet (1751 ) from the edge of the highway for Retail Business (R-B) . F. A. QUIGLEY representing the C. A. HOOPER COMPANY, appeared and asked that the triangular piece lying south of the Southern Pacific Railroad and north of the old state highway be zoned Light Industry (L-I) . MAYNARD COLETTE appeared and requested Single Family Residential Zoning (R-I) west of Willow Pass Junction south of the old county road andforhispropertylying north of the canal. NOW THEREFORE, the Board having considered the said matter and all petitions, protests and presentations made to the said Board at the said hearing, IT IS BY THE BOARD ORDERED as follows: f Monday, September 17, 1951, Continued 1) That the Districts Hap for Pittsburg Area, Map No. 33, be referred again to the Planning Commission for consideration of the protest of F. A. Quigley, for fur- ther study, and that the remainder of the map be approved as recommended, and the I)istrict Attorney and the Planning Technician ordered to prepare an ordinance to give effect to the same, 2) That as to the Districts Hap of the East Ambrose Area, Map No. 5, said ma be referred to the Planning Commission for further stud and particularly h erngstudyrazrytatth Commission study the possibility of multiple-family zoning for the R-1 zone covering Pittsburg Home 4cres and the area west to Bailey Road. The Commission is further direct- ed to study the Seeno property on the north side of the State Highway west of Poinsette Avenue for commercial zoning. The remainder of the said map is approved as recommended jand the District Attorney and the Planning Technician are directed to prepare 2n ordi- nance giving effect to the same. 3) That ns to the map of the West Ambrose Area, Map No. 34, the matter of the request or Maynard Colette be again referred to the Planning Commission. The Commission is directed to further study the desirability of an R-B, Retail Business Zone, south of the old state highway, east of Willow Pass Junction and west of Bailey Road, for fur- thern deepening. All the rest and remainder of said map is approved as recommended and the District Attorney and the Planning Technician are directed to prepare an ordinance giving effect to the same. 4) The Districts Map for Port Chicago, Map No. 36, the Districts Map for the Clyde Area, Map No. 37, and the Sector Map for the Pittsburg-Ambrose-Port Chicago Areas be and they are hereby approved as recommended, and the District Attorney and the Plan- ining Technician are directed to prepare an ordinance giving effect to the same. The foregoing orders, and each of them, were made on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, 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. i ~ And the Board adjourns to meet on Wainedds% September 19, 1951, at 9 o'clock A.M. at the Hall of Records, in the Board Chambers, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK i 1 By Deputy Jerk 1 i Ihf." i>• riH... . i,... 1. s'.4 . „moi,^ 1.. t ztc. a ,., r S- s %K'jt, i i v!-F: r.i Cv ; F^ M k i i„s•. - {-''' I BEFORE THE BOARD OF SUPERVISORS VEDRESDAY, SEPTEMBER 19 1951 THE BOARD MET AT 9 0 CLMK A.M. IN REGULAR ADJOURNED SESSION. T.-PRESENT: Hf?It. H. L. CU!4t4INGS, CHAIRMAN, PRESIDING; SUPERVISORS I To GOYAK RAYS TAYLOR W G. BUCHANAN. J. FREDERICKSON. 7 . PRESENT: W. T. PAASCH, CLERK. In the Ratter of Authorizing Jos. W. Barkley to Attend Meeting of State Chamber of Commerce. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That Jos. Y. Barkley, County Surveyor and County Road Commissioner, is authorised to attend the meeting of the State Chamber of Commerce in San Francisco 01onSeptember21, 1951, at county expense. 7 The foregoing order is passed by the unanimous vote of the Board. 1 t In the Matter of Authorizing Appointment of Dietitian, County Hospital, at Third j Step of Salary Range. On the reco=endation of the Civil Service Commission, and on motion of Super- visor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That the County Hospitai Director is authorized to appoint Melissa Wingfield to the posi- tion of Dietitian at the County Hospital at the third step of the salary range. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Premium Awards from State of California (State Fair). This Board having received warrants from the State of California totaling S1005 representing premiums for floricultural exhibits of Jack Schneider, Orchard Nurseries, said exhibits having been made at the State Fair; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE f BOARD ORDERED That said warrants totaling $1005 be deposited in Special Deposits Fund of the County Treasury. IT IS FURT1W ORDERED That the County Auditor draw his warrant in the sum of 91005 in favor of Jack Schneider, Orchard Nurseries, for awards for his floricultural exhibits. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Premium Awards Paid by State of California (State Fair). This Board having received warrants from the State of California totalingS735•00: said amount being in payment of premium awards for vegetables etc. , dis- played at the State Fair by growers of Contra Costa County; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED Th^t said amount be deposited in the County Treasury. The foregoing order is passed by the unanimous vote of the Board. In the Matter' of Authorizing Auditor to Draw Warrant in Favor of William Dabbelstein. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That the County Auditor is aut)zorized and directed to draw his warrant in the amount of $3500 in favor of William Dabbelstein, 1453 Oak St. , San Francisco, in payment of services as designer of the Contra Costa County booth at the State Fair. The foregoing order is passed by the unanimous vote of the Board. In the latter of Hearing Report of Assessment Commissioners, Reclamation District No. 1619. This Board having on July 30, 1951, adopted a resolution fixing Wednesday September 19, 19551, at 2 P.M. as the time and place of the hearing on assessment list prepared by Fred R. Abbott, Harry A. Hobbs and Gerald F. McCormick, the duly appointe and qualified assessment Commissioners of Reclamation District No. 1619, which list was filed with this Board on July 30, 1951; and This being the time fixed for said hearing and notice of said hearing having been given for the time and in the manner required by law by publication in the Brentwood News" , a newspaper of general circulation, printed and published in the County of Contra Costa; the Board proceeds with the hearing on said list; and the Clerk reads the following protests and requests for amendment to said assessment list 1 xll Wednesday, September 19, 1951, continued 4 Protest from Nettie and W. H. Bloomfield to assessments on their property in Irvine Bloomfield Subdivision, or Riverview Estate Subdivision;f . Request signed by Leroy B. Thomas, Trustee,, Reclamation District No. 1619 for reduction in acreage of Tract No. 12 of Severin and Edna E. Severin, his ' Y, n--- wife, by the number of acres deeded to the said County of Contra Costa, namely: 9.12 acres; that said Tract No. 12 which heretofore contained 604 acres be usedA= for assessment purposes at 594.88 acres of land; And the following persons protest the request of Nettie and W. H. Bloom-- field: loom- field: Charles Hall, Ted Andronico, Elston Garner, Joseph J. Mick and Edna_ Lindaberg; and 1, = No one appears in opposition to the request of Leroy B. Thomas for reduc-A'. tion in acreage of Tract No. 12; And upon examination of the request of Nettie and W. H. Bloomfield the District Attorney recommends that it be rejected as it has not been verified as required by law; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B THE BOARD ORDERED That the hearing is closed; and the matter taken under submission to Monday, September 24, 1951, at 2 P.M. , and the protest of Nettie and W. H. Bloomfield is rejected. t The foregoing order is passed by the unanimous vote of the Board. x 4 m3 W r zR4- r w t And the Hoard takes recess to meet on Monday, September 24, 1951, in the Board Chambers, Hall of Records, Martinez, California. J All A 3Y'-F Irian ATTEST: W. T. rPA.SCH, CLERK By Depifty Cle rk Jlt 3 a y'N ' 4S,„ -__- w p t htr P3 r" ti•v BEFORE THE BOARD OF STTPERVISORS 13 MONDAY, SEPTEMBER 24, 1951 THE BOARD HET IN REGULAR SESSION AT 9 O'CLOCK A.H. IN 7HE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS x RAY S. TAYLOR, W. G. BUCHANAN, o J. FREDERICKSOI. ABSENT: SUPERVISOR I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the Matter of Granting L nd Use Permit to MRS. GEORGE ELDREDGE. Mrs. George Eldredge having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A, Subsection 5, of Ordinance 382, to have 3 foot side yard for bedroom, In an R-1 district located on Lot #7, Block 2, Rollingwood Tract, San Pablo; 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 ORDERED That said application for land 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 i present. In the Matter of Granting Land Use Permit to RUEBEN SANDAU. t Rueben Sandau havin filed with this Board an application under the provisions of Section 7, of Ordinance 3132, for a land use permit for modification of the provis- ions of Section 4, Subdivision A, Subsection 5, of Ordinance 382, to have 1 foot side yard on one side for a garage in an R-1 district located on Lot 42, Block 10, Rolling Tract, 2934 Rollingvood Drive, San Pablo; 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 ORDERED That said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAN'T'ED. The foregoing order is passed by the unanimous vote of the Board members present. In the Hatter of Granting Land Use Permit to j ERIC LANGSTON. 4 Eric Langston having filed with this Board an application under the provisions of Section 7 of Ordinance 332 for a land use permit for modification of the provision of Section 4, Subdivision A, Subsection 2, of Ordinance 382, to use a single family residence as a duplex in an R-1 district located on Lots 17 and 18, Block 72, Truman addition at 1628 Second St. , North 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 for a two year period; 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 of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED for a two year period. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Granting Land Use Permit to a WM. CHAPPELL. Wm. Chappell 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 6, of Ordinance 382, to have 7 foot set back off 6th Street in an R-1 district located on Lots 17 and 18, Block 7, North Richmond Land & Ferry tract at corner of Market & 6th St. ; 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; 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 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 members present. i f Monday, September 24, 1951, continued t In the Matter of Granting Land Use Permit to EARL W. FLORY. Earl W. Flory 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 15 foot set back off Lindell Drive and 10 feet off Balmore Court in an R-A district located on Lot 469 E1 Sobrante Manor Unit #5; 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 Buchanan, 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 GRAN'T'ED. The foregoing order is passed by the unanimous vote of the Board members present. 9 In the Matter of Granting Land Use Permit to J. PROCHIETTE. J. Prochiette 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 8 foot side yard in an R-A district located on property fronting 123.75 feet on the west side of Moraga Road approximately 275 feet south of Monte Veda 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 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 Land Use Permit to CARL D. DAME' .4 f Carl D. Dame' having filed with this Board an application under the provisionsf:f of Section 7 of Ordinance 382 for a land use permit for modification of the provisionsa ' of Section 4, Subdivision F Subsection 5, of Ordinance 382, to have 8 foot side yard on one side in an R-A district located on Lot 13, Snug Harbor Subdivision, Orinda fronts on east side of Bobolink immediately north of its intersection with Manzanita 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 Buchanan, 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 Land Use Permit to J. M ARCHIBALD. J. M. Archibald 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 F, Subsection 5, of Ordinance 382, to have 15' and 13 feet side yards in an R-A district located on Lot 98, Danville Estates; and said application having been referred to the Planning Commission of Contra Costa Country 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 ORDERED That said application for land use permit for the modification of the provisions of said ordinance as hereinabote 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 MILES COVILL. Miles Covill having filed with this Board an application under the provisionsif of Section 7, of Ordinance 3829 for a land use permit for modification of the pro- visions of Section 4, Subdivision F, Subsection 5, of Ordinance 3829 to have a 6 foot ; side yard on one side in an R-A district located on Lot 42, Sans Crainte 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 appli cation be granted with the provision that a letter be obtained from the owner of the adjoining lot giving permission to modify the side yard restrictions; and i 5 Monday, September 24, 1951, continued Written permission having been received from Mrs. Clara Marra, the owner of the adjoining lot; 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 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: In the Matter of Granting Planning Commission Extension of Time re Rezoning Request of Lillian and John Ahlquist. r I On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That the Planning Commission is granted an extension of ninety (90) days to report on request of Lillian and John Ahlquist to rezone their property on Monument Blvd. , near Concord, from residential to commercial. The foregoing order is passed by the unanimous vote of the Board members P present. t In the Matter of Abatement of the Property of ATALIC, ET AL. , North Richmond. time; WHEREAS, the above-entitled matter having been regularly continued to this On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said hearing be continued to October 1, 1951, at 10 A.M. The foregoing order is hereby passed by the unanimous vote of the Board mem- bers present. In the Matter of Ordinance No. 632. Ordinance No. 632 havinggbeen 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 Valley Pioneer", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by Affidavit of Margaret A. Nichley, on file herein; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present'. In the Matter of Ordiaance No. 633. Ordinance No. 633 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 "Pleasant Hill Times," a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by Affidavit of J. A. Augustine, on file herein; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members press . i In the Matter of Ordinance No. 640. Ordinance No. 640, providing for investigation and approval by the Health Officer of the installation of sewage disposal systems and providing for fees for such investigations and inspections for all areas of the County, is presented to this Board for approval; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said Ordinance No. 646 be, and the same is hereby approved and i adopted. IT IS BY THE BOARD FURTHER ORDERED That a copy of said Ordinance No. 640 be published in the "Courier 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 members prese In the Matter of Ordinance No. 639. Ordinance No. 639, which amends Ordinance No. 614 by changing the salary range of Equipment Operator, Grade II, Range 125, to Range 1261 is presented to this Board for approval; and Monday, September 24, 1951, continued On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said ordinance be and the same is hereby adopted. IT IS BY THE BOARD FURTHER ORDERED That a copy of said Ordinance No. 639 be published in the "Antioch Ledger" , a newspaper of general circulation printed and pub- lished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present? In the Matter of Approval of Warrant issued by Delta Farms Reclamation District No. 2024. i Delta Farms Reclamation District No. 2024 having presented to this Board Warrant No. 601 issued by said District to Leo F. Fallman in the amount of $245.47 dated Sept- ember 10, 1951; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said warrant is approved by the Board of Supervisors, and H. L. Cummings, Chairman, is authorized to sign the approval of this Board on said Warrant. The foregoing order is hereby passed by the unanimous vote of the Board members ; = present. In the Matter of Adopting Ordinance No. 638. I Ordinance No. 638 being an ordinance amending Ordinance No. 385 entitled "An ordinance adopting a building code, plumbing code and electrical code to regulate the erection, construction, enlargements, alteration, repair, moving, conversion, demolitions occupancy, equipment, use, height, area, plumbing, wiring and maintenance of buildings or structures in the unincorporated territory of the County of Contra Costa which has been included and zoned under the Master Plan Zoning Ordinance No. 382 for Contra Costa County; establishing a building inspection department; providing for the appointment of County Building Inspector; providing for the issuance of permits and collection of fees therefor; providing penalties for the violation thereof; and repealing ordinances in conflict herewith," as amended, and providing for a modification of the scope of the Building Code Ordinance of Contra Costa County, 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 adopted. IT IS BY THE BOARD FURTHER ORDERED That a copy of said Ordinance No. 638 be pub lished 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 members present: i In the ir:!tter )f Annrov%i of ,assessment. List cf Reclamation District No. 1619 on Bethel Island. This Board havirg heretofore taken this matter under submission, and now at thi time , the Board having fully considered all the protests presented to the assessment list for Reclamation District No. 1619 prepared by the Commissioners apoointed by this hoard , and said list having been filed x1t.11 this Board on July 3C, 1951 , and notice of said nearin-- nrvint =peen Liver for the time and in the manner required by law; On motion of Supervisor Frederickson, seconded ^y Supervisor Taylor IT IS SY ihE 60" Ci;LF.1iED that said assessment list be, and the same is hereby APPR&ED as filed, Passed and adopted by the Board of Supervisors of the County of Contra Costa atI ;0. regular meeting held on the 24th day of Seotember, 1.951, by the following vote: AYS6: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Guchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - I. T. Go,,ak. Oe-p4 Chairman of the Board of Supervisor of the Courty of Contra Costa, State of Cal i f,srnia . lEST: W. T. p.iASCH h County Clerk and ex-officio Clerk cf the Board of Super- visors of the County of Contra Costa , State of California. rte:F'.k y,.''`z.' 4i43Y .a.t .., 4 941R r1.-..,,.,t!`F3y 2k" t, r4 l:enuty Clerk. R Mondav, Sentember 24, 1951, continued Q i In the Matter of Authorizing transfer of Funds. On the recommendation of D. M. Teeter, County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the County Auditor is authorized and directed to transfer the sum of $250.00 from UNAPPROPRIATELiREoEHVE to EXTRA HELP APPROPRIATION for JUSTICE COURT 8th TOWNSHIP , and fro gut fiourlsoe ileea for the Justice of the 8th Township to hire a clerk on the T orego n or &e** is passAd by the unanimous vote of the Board members presen . In the Matter of Acceptance of bid for purchase of fire engine for the use of the Eastern Contra Costa County Fire Protection District. This Board having on September 17, 1951, continued to this date the matter of awarding the contract for the purchase of fire engine for the use of the Eastern Contra Costa County Fire Protection District, which matter was referred to the County Purchasing Agent for his recommendation, and said ?urchasing Agent having recommended that the a- mended bid of P. E. Van Pelt, Incorporated, dated September 12, 1951, is the lowest and best bid for furnishing siad fire engine, which bid is as follows: To supply one Dodge ?ower Wagon Fire Truck in accordance with specifications as submitted in Original Bid 59823.00 300 gallon water tank instead of 175, 100.00 add 9:00 x 16 tires P9048.0000 Less for our type construction water tank 75.00 973.00 California State Sales Tax 179.19 Rental Charge Cr-5% simple interest 271+.91 Total charge including rental 36,427-10 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY BOARD ORDERED that said bid of P. E. Van Pelt, Incorporated, is ACCEPTED. IT IS BY THE BOARD FURTHER ORDERED that the District Attorney prepare a contrac for the purchase of said fire engine. The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Annexation of Additional Territory to the Oakley County Fire Protection District of Contra Costa County. This Board having on the 20th day of August, 1951, set the hearing on the matte of the annexation of additional territory to the Oakley County Fire Protection District of the County of Contra Costa for Monday, September 24, 1951, and notice of the time and place of said hearing having been published for the time and in the manner required by lax, in the "Antioch Ledger", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by affidavit of publication of Leona Mar- chetti, on file herein; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said matter be (-ontinued to Monday, October 8, 1951, at 9 A. M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 24th day of September, 1951. AYES: Supervisors: H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors: NONE ABSENT: Supervisor: I. T. GOYAK In the batter of Annexation I of Additional Territory to the Bethel Island County Fire Protection District. This Board having on the 20th day of August, 1951, set the hearing on the matte of the annexation of additional territory to the Bethel Island County Fire Protection District of the County of Contra Costa for Monday, September 24, 1951, and notice of the time and place of said hearing having been published for the time and in the manner re- quired by law, in the "Brentwood News," a newspaper of general circulation printed and published in the County of Contra Costa as evidenced by affidavit of publication of Ed- gar M. Allen, on file herein; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORD&iE!) That said matter be continued to Monday, October $, 19519 at 9 A. M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 24th day of September, 1951, by the following vote: AYES: Supervisors - H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisor - I. T. GOYAK x i Monday, September 24, 1951, continued In the Matter of Quarterly Report of Health Department re Tuberculosis Control Program. A quarterly report to the Board of Supervisors by the Health Department of the Tuberculosis Control Program is presented and by the Board ordered filed. In the Matter of Withdrawal of Application of Gertrude G. Bliss for Permit to Operate Hobby and Repair Shop at Home in S. D. No. 3. A written request that the application filed herein by Mrs. Gertrude G. Bliss requesting that she be granted permission to withdraw application for a land use per- mit to operate a hobby and repair shop at her home, located on Lots 27 and 28, Block 4 , Martinez Land Company Tract No. 7, and signed by her husband, Kenneth F. Bliss, havingbeenfiledherein; I On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said request to withdraw said petition be GRANTED. The foregoing order is passed by the unanimous vote of the Board members prese f. w In the Natter of Appointing Engineer for Contra Costa County Flood Control and Water Conservation District. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, bel and he is hereby appointed Engineer of the CONTRA COSTA COUNTY FLOOD CONTROL and WATER CONSERVATION DISTRICT. The foregoing order is passed by the unanimous vote of the Board members presek In the Natter of Granting Permission to B. 0. Wilson. County Supt. of Schools, to leave the State of California. Upon request of B. 0. Wilson, Superintendent of Schools, and on motion of Supe visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That B. Wilson, County Superintendent of Schools, be granted permission to leave the State of California for a period of two weeks commencing September 26, 1951. The foregoing order is passed by the unanimous vote of the Board membersP rese ! , In the Matter of the Annexation of Territory to the BRENTWOOD RESOLUTION ANNEXING COUNTY FIRE PROTECTION DISTRICT. TERRITORY WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 20th day of August, 1951, duly and regularly passed adopted a resolution declaring their be" lief that certain territory contiguous to the Brentwood County Fire Protection District would be benefited by and should be annexed to said District, and fixed in said resolu= tion Monday, the 24th day of September, 1951, at 9 o'clock A.M. , in the Chambers of said Board of Supervisors, in the Hall of Records at Martinez, Contra Costa County, Calif. , as the time and place for the hearing on the annexation of said territory, and directed notice of said time and place of hearing to be published as required by law, and this being the time and place fixed for said hearing, the Board finds and declares that notice of said hearing was published as required by law and by order of this Board in the BRENTWOOD NEVI'S", a newspaper of general circulation, printed aad published within the territory proposed to be annexed, and there being no person present at the said hearing objecting to the annexation of said territory described in the aforesaid resolution and hereinafter described, or to the annexation of any portion of said territory, the Board now finds and determines that said territory would be benefited by and should be annexe;, to said Brentwood County Fire Protection District. IT IS THEREFORE ORDERED that the territory hereinafter described be and the 1 same is hereby annexed to the said Brentwood County Fire Protection District. The territory above referred to and annexed to said district is described as follows, to wit: Beginning 378 feet east of the northwest corner of Section 10 TIN R3E M7iB&M; thence south to the southwest line of the AT&SF R.R. ; thence southeast along said southwest line to the east line of said Section 10; thence south 145 feet more or less to the center line of Orwood Road; thence easterly along said center line to the north-south mid-section line of Section 14 T1K R3E MDB&H; thence south along said mid-section line to the south quarter corner of said Section 14; thence east along the south line of said Section 14 to the center of a slough running north- south along the west side of the Orwood and Palms Tracts; thence northerly along the center of said slough to its intersection with the north line of Section 12 T1N R3E MDB&M; thence west to the point of beginning. THE FOREGOING RESOLUTION was passed and adopted by the following vote of the Board of Supervisors of the County of Contra Costa: AYES: Supervisors - H. L. CUMk+INGS, RAY S. TAYLOR, W. G. BUCHaAN, J. FREDERICKSON ABSENT: Supervisors - I. T. GOYAK i NOES: Supervisors - NONE Monday, September 24, 1951, continued 19 In the Natter of Providing In-Service Training for Employees of Contra Costa County. RESOLUTION This Board having received a letter dated September 19, 1951, written by Harol DeFraga, President of the Contra Costa County Employees' Association, on behalf of the committee appointed to investigate the in-service training needs of county employees; and The report having been discussed and presented to the Board by Mr. DeFraga, and it appearing to this Board that all of the recommendations made by the committee are meritorious and that a program of in-service training for county employees should be put into effect, NOW, THEREFORE, IT IS RESOLVED: 1. That the Board of Supervisors of the County of Contra Costa endorses and orders established a program for in-service training of employees of Contra Costa County. 2. That since the County and its employees benefit mutually from any in-service training activity, that department heads of the County be and they hereby are authorize and directed to make arrangements, when practicable, to give employees time off during working hours so that half of the time spent by an employee in in-service training classes will be during regular working hours. 3. That the department heads of this County are urged to attend a discussion of the principles of supervision as incorporated in the Supervisory Training Program as a means of suggesting techniques and providing first-hand information concerning the skills being developed by their subordinates. i 4. That Contra Costa Junior College District be and it is hereby requested to cooperate in establishing and implementing the in-service training program and to pro- vide instructors and guidance for classes to be established under the program. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 24th day of September, 1951, by the following vote, to wit: f AYES:Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - I. T. Goyak. In the batter of The Formation, Organization and Establishment of Briones County Fire Protection District. i This Board having on the 20th day of August, 1951, set the hearing on the matte of the formation, organization and establishment of the Briones County Fire Protection District of the County of Contra Costa for Monday, September 24, 1951, and notice of the time and place of said hearing having been published for the time and in the manner re- quired by law, in the "Contra Costa Gazette," a newspaper of general circulation printed and published in the County of Contra Costa as evidenced ty affidavit of publication of Vida Mchamer, on file herein, and having been posted in the manner required by law as evidenced by affidavit of Geo. T. Barkley, on file herein; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said matter be continued to Monday, October 8, 1951, at 9 A.M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, jState of California, this 24th day of September, 1951. 1 AYES:Supervisors - H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT: Supervisor - I. T. GOYAK. And the Board takes recess to meet on Monday, October 1, 1951, in the Board Chambers, Hall of Records, Martinez, California. Chairman IATTEST: W. T. Paasch, Clerk. I By• G• Deputy Clerk. i_3 1'1g R j d!' i` x—':,` K.;j- " z."r .: „. `„ "f, a., .,a- ., ...r i I BEFORE THE BOARD Or SUYE.RVISORS MONDAY, OCTOBER 1 1951 THE BOARD MET IN REGHAR SESSION AT 9 O'CLOCK A.M. IN THE BOARD C LWBERS, IN THE HALL OF RECORDS, MAr'TINSZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS, zn n CHA.IRN6%N7 PREZ>li-,IhG; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FiiEDERICKSO?i. W. T. PAASCH, CLERK. The minutes and proceedings of the Board for the month of September, 1951' are EreadtotheBoardbytheClerkandbytheBoardapprovedandsignedbytheChairman. ! In the Matter of Denying Land Use Permit to John Pryor to conduct a Real Estate Office in his home In S. D. No. 3. John Pryor having filed with this Board an application for a Land Use Permit, under provision of Ordinance No. 278 and its amendments and Ordinance No. 471, to con- duct a Real Estate Office in his home in S. D. No. 3, located on Lot 872, Gregory Gar-dens Tract, Unit No. 51 Pleasant Hill Area; and Said application having been referred to the Planning Commission of Contra CostaCounty, 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 be and the same is hereby DENIED. The foregoing order isgg passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to BETTY A. and HARRY A. KENNEDY. Betty A. and Harry A. Kennedy having filed with this Board an application under! the provisions of Section 7 of Ordinance 382 for a land use permit for modification oftheprovisionsofSection4SubdivisionFSubsection2ofOrdinance382, to care for children in her home in an R-A district located on End of Garron Court which is a dead end street, property of Kennedy fronting 100 feet on the east side of Garron Court, approximately 450 feet south of Rudgear 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 following conditions: to have not over b children and for a period of one year only; 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 hereirabove set forth and requested, be and the same isiherebycontinuedforonegeek, to October 8, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to HOWARD G. D.VIS. Howard G. Davis 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 S Subsection 2 of Ordinance 382, to have retail nursery in an A district located on that parcel of land being a descriptive parcel fronting 200 feet on the south side of County Road bounded on East by Elizabeth and Floyd Powers, south and west by lands of Strickland; 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 Goyak, IT IS BY THE BOARD ORDERED that said applieatien for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is herebyGRANTED. r' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to MRS. JO VETA OSGOOD. Mrs. Jo Veta Osgood 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 prop visions of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have a 5 foot side yard on both sides in an R-1 district located on Lot 159 Lafayette Gardens; and said application having been referred to the ?lancing 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 provision of said ordinance as hereinabove set forth and requested, be and the same is herebyGRANTED. The foregoing order is passed by the unanimous vote of the Board. Monday, October 1, 1951, continued 21 In the Matter of Granting Land Use Permit to WILLIAM LEWIS. 4 William 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 G Subsection 2 of Ordinance 382, to build 5 additional building to a motel and a public swimming pool in an R-S district located on the Northeast portio of Lot #4, Peabody Subdivision, East of Antioch on State Highway; and sdd application having been referred to the Planning Commission of Contra Costa County and said Planning iCommission having recommended to this Board that said application be granted with no jstructure less than 10 feet from West arooerty line and no structure less than 5 feet from East property line limited to number shown on plot plan as submitted , limited to 2 year permit; 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 3 GRANTED as recommended by the Planning Commission. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to PAULINE G. BAKER. Pauline G. Baker having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions o Section 4 Subdivision F Subsection 6 of Ordinance 382, to have 5 foot set back for a garage in an R-A district located on Lot 19, E1 Nido Rancho, 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 grant d; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that said application for land 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. M. GILWEE. L. Y. Gilwee 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 3 foot side yard for a car port in an R-A district located on the east portion of Lot 108, Hacienda del Orind Unit 1 on the South side of La Cuesta, 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 Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERFaD that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested , be and the same is hereby RANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Y H. SPENST. Ray H. Spenst having filed with this Board an application under the provisions lof 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 16 feet ion both sides in an R-A district located on Lot 15, Idlewood Acres on Hawthorne Drive, Southeast of Walnut Creek; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to thi Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR iORDERED that said application for land use permit for the modification of the provisions iof 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 ]latter of Granting Land Use Permit to OSEPH C. PRICE. Joseph C. Price 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 eliminate side yards for a garage in an R-L district located on Lot 12, Block 73, East Richmond Heights; 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 grant d; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that said application for land use permit for the modification of $e provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRAN ED. The foregoing order is passed by the unanimous vote of the Board. Monday, October 1 , 1= c51 , continued In the Matter of Granting Land Use Permit to ANTONIO THIONE. I Antonio Trione 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 5 feet on one side and 8 feet from Driveway on other side and to build third residence on one lot in and R-S district located on portion of Lot 43 (4.53 Acres) Rancho El Sobrante; 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 MRS. VIRGIL D. CHAMBERLAIN. Mrs. Virgil D. Chamberlain 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 a lot less than 10,000 square feet in area and less than 80 feet in width in an R-S dis- trict located on a portion of Lots 38 & 39, Graceland Walnut Homesites fronting on Dorothy Drive north of Geary Road; this is the North 109 feet of Lots 38 & 39; 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 that permit be granted to build within one year and that they comply with set back and side yard restrictions for an R-S zone; 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 as recommended by the Planning Ccmmission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to GRACE GARCIA. Grace Garcia 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 convert existing building into a duplex in an R-1 district located on Lot 1, Block 7, Town of Oakley on the south- east corner of Star and 2nd Street, Oakley; 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 W. D. EASTWOOD. W. D. Eastwood 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 home occupation to sharpen saws, lawn mowers, etc. , in his garage; will be 1 motor of 1/3 H.P. , in an R-S district located on the northwest aortion of Lot 12, Hook Estate Subdivision #1 fronting 101 feet on the south side of Sunnyvale Ave. , approximately 380 feet west of the E.B.M. U.D. right of way, 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 to Eastwood only with stipulation there will be no sign; 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 recommednded by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. pp°' g r w s y -.fib y°;, &—i. .,P.v., y yy L Y.. Monday, Octobe 1, 1951, continued In the Matter of Granting Land Use Permit to sLUCILLE FITZ GERALD. I Lucille Fitz Gerald having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 1+ Subdivision A Subsection 2 of Ordinance 382, to operate a nursery school in an existing residence and to eliminate the side yard for a future permanent Inursery school building in an R-1 district located on the Northeast Portion of Lot #7, Hook Estate Subdivision - fronts 111.22 feet approximately 500 feet north of Geary Road, 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 Goyak, IT IS BY THE BOARD IORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. 5 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Additional Six Months Ex- tension of Time for Land Use Permit Granted to EDWARD W. PEREIRA. This Board having on May 71 1951, granted a Land Use Permit, under the provisio s iof Ordinance No. 278, and its amendments, to Edward W. Pereira to build a duplex with five foot side yards on each side in S. D. No. 3 on Lot 9, Block 23, Martinez Land Com- 1 _1pany Tract No. 4, on Oak St. , Mt. View area, provided construction is started within six months; and Edward W. Pereira having filed a request with this Board for an extension of time; i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that Edward W. Pereira be granted an additional extension of six months to start construction on said duplex. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with the City of Richmond re certain pro- perty required by the said City for the Extension of denter Avenue and Redevelop- ent Purposes. s Agreement dated September 24, 1951, between the Board of Supervisors of the County of Contra Costa and the City of Richmond wherein it is agreed that certain de- peribed property situated within the City of Richmond and described in Exhibit A, which his attached to and made a part of said agreement, and which property has been deeded to tthe State of California for the non-payment of taxes, shall be conveyed to said City for the sums set out and called "Selling Price" which shall not have been redeemed as pro- vided in the Revenue and Taxation Code, is presented to this Board and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY TdE BOARD ORDERED That said agree- Iment be and the same is hereby approved and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement. 3 The foregoing order is hereby passed by the unanimous vote of the Board. In the Matter of Granting lanning Commission Extension f Time to Report on Rezoning equest. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY HE BOARD ORDERED That the Planning Commission be granted an extension of 90 days time to report on the following: Request of 50 Residents of Canyon Park to rezone certain property in the Sobrante Area, Request of Hull & Sons to rezone certain property in the Saranap Area, Request of Stanley E. Planchon to rezone certain property in the Oakley Area. The foregoing order is passed by the unanimous vote of the Board. the Matter of Granting dditional Extension, Land e Master Plan, to January 1952. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BO ro ERED That the Land Use Master Plan of the County be, and the same is hereby re-adbpteJanuary7, 1952. The foregoing order is passed by the unanimous vote of the Board. . E f t ioonday, October 1, 1951, continued In the Matter of Granting Permission to Attend Meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR1 ORDERED That Jessie A. Lea, County Librarian, is authorized to attend the annual confer7 ence of the California Library Association in San Francisco on October 2-6, 1951, her ! expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Amended Agreement between fpip the County of Contra Costa and the City of Richmond with reference to the ex- tension to County of Venereal 4C r Disease Program by Richmond Health Department. Amended Agreement dated October 1, 1951, between the County of Contra Costa, hereinafter referred to as the 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 ponu- lation in the area embraced by Townships 7, 1C, 11, and 12, and wherein the County agrees to pay siad City for the performance of said service the sum of $18,337 in eleven in- stallments of $1,667 each, payable on the 25th day of each of the months of August, 1951, to June, 1952, inclusive, provided that in the event it is found necessary by mutual a- greement of the City Health Officer and the County health Officer to continue under as- signment to the County program in the aforementioned area, the intermediate stenographer clerk and the clinic nurse now soassigned, then there shall be deducted from the remit- tance for each of the months under this agreement the amount of salary paid by the County to the employee or employees so retained on the County payroll, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said amended agreement is APPROVED and H. L. Cummings, Chairman of this Board , is authorized to execute same. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrants 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 Ordinance No. 635• Ordinance No. 635, having heretofore been adopted by this Board, and a copy of t said ordinance having been 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, as evidenced by affidavit of Andrew M. Peters, on file herein; and i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BO ORDERED That said ordinance be and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Approving Ordinance 641. Ordinance 641, which amends Ordinance 614 (Salary Ordinance) by adding the post, tion of Chief Building Inspection Clerk, Range 28, is presented to this Board for ap- proval; and i On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOAR1 ORDERED That said ordinance is APPROVE 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 "Concord Transcript," a newspaper 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 Personnel Allocation List for County Health Department. Upon request of Dr. H. L. Blum, County Health Officer and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE B01H ORDERED That the resolu- , tion adopted by this Board on June 26, 1950, which authorized classified personnel for various County offices and departments, is amended as it affects the office of the Coun y Health Department to provide for the addition of two Sanitarians and one Intermediate Typist-Clerk. p The foregoing order is passed by the unanimous vote of the Board. k 25 Monday, October 1, 1951, continued Jn the Matter of Amending Personnel Allocation. List, Office of Planning Commission. Upon request of Thos. G. Heaton, Planning Technician, and with the approval of F. E. Emery, Director of Personnel; and On motion of Supervisor Buchanan, 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, is amended as it affects the office of the Planning Commission to provide for the addition of one Typist- Clerk. The foregoing order is passed by the unanimous vote of the Board. In the batter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sani- tary District pursuant to Article 3, of Chapter 9, Part I, of Division Vi of the Health and Safety Code of the gate of California, pursuant to which it has described the bound- aries of certain territory and requested of this Board that it be annexed to said District; AHEEEAS, 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 ?ablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are here- by 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: All of that real property situated in the County of Contra Costa, State of Cali - ornia, and bounded and described as follows: Portion of Lot 244, as designated on the map entitled, "Map of the San Pablo Rancho, Accompanying and Forming a part of the Final 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, and portion of Lot 6 in Section 28, Township 2 North, Range 4 West, Mount Diablo Base and Meridian, described as follows: Beginning at a point in the center line of a road on the line between Lots 244 and 248 of the San Pablo Rancho, from which Doint a stake marked 60 on the Northerly lin ?, of Road No. 24 of the San Pablo Rancho bears South 0 degrees 18 minutes 30 seconds West 303 feet, said point of beginning being at the Northeast corner of the parcel of land described in the deed from William J. McClave to Rose Fox Fitzgerald, dated January 3 , 1911, and recorded January 4, 19117 in Volume 160 of Deeds, at nage 252; thence from sail point of beginning, North 0 degrees 18 minutes 30 seconds East along the line between said Lots 244 and 248 of said Rancho, 172.10 feet; thence North 89 degrees 50 minutes 33 seconds West 538.50 feet to the Western Boundary line of the land now or formerly owned by Garrison; thence South 0 degrees 18 minutes 30 seconds West 174.55 feet to the Southerly line of the said land of Garrison; thence East 538.50 feet to the point of beginning. I, the undersigned, hereby certify that the foregoing resolution was duly and egularly adopted at a regular meeting of the Supervisors of the County of Contra Costa held on the 1st day of October, 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. W. T. PAASCH County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, California. Hy APPROVED: ry Deputy Clerk. hai n of said Board. In the Matter of Abatement of the Property of ATALIC, et al, North Richmond. 3f:HE.RENS, the above entitled matter having been regularly continued to this time On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY T' BOARD ORDERED That said hearing be continued to December 3, 1951, at 10 A.M. The foregoing order is passed by the unanimous vote of the Board. 26 Monday, October 1, 1951, continued i In the Matter of Request r for adjustment of Salaries of Chief Draftsman, Senior s Draftsman, and Junior Drafts- man, Office of County Assessor. A request having been presented to this Board by the employees in the office of the County Assessor and approved by Justin A. Randall, County Assessor, requesting increase in salaries for the positions of Chief Draftsman, Senior Draftsman, and Junior Draftsman; i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That said request be referred to the Civil Service Commission and to ' D. M. Teeter, County Administrator, for report and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from J. 0. Center re Old Age Pension Payments. IT IS BY THE BOARD ORDERED That letter from J. 0. Center regarding Old Age Pension payments be referred to W. G. Golden, Director, Social welfare Department, for answer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of James N. Long, Sheriff, for reclassification of position of Stenographer- Clerk to Intermediate Steno-Clerk. Upon request of James N. Long, Sheriff, that one of the positions of Stenographer- Clerk in the Sheriff's Department be reclassified to Intermediate Stenographer-Clerk; i and I On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said request be referred to the Civil Service Commission and to ¢ D. M. Teeter, County Administrator, for their report to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Report F _ of the Planning Commission on the Recommendations for a Modi- f. F rrn f ication and Change in the Requirements of Ordinance No. 382 with Regard to Side Yards in ORDW Certain Residential Districts. WHEREAS, on the 1st day of October 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEz-XAS, the Conservation and Planning Act of the State of California required i 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 Io ORDRhED that notice of a hearing by this Board on the 22nd, day of October 1951, being a Monday, at 10:00 a.m. in the Chambers of the Board of Super- visors, Hall of Records Martinez, California, be given by the Clerk by notice published in the CONTRA COSTA STANDARD not less than ten days before such hearing, and IT IS FURTHER ORDERED that this Board hold a hearing at 10:00 a.m. on Monday, the 22nd day of October 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California for the purpose of hearing protests, petitions and pre- sentations that may be made by any persons who may be interested. The foregoing was passed and adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, H. L. CIIMMINGS, RAY S. TAYLOR, W. G. BQCHANAN, J. FREDERICKSON NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. i In the Matter of Authorising L D. M. Teeter, County Administrator, d to arrange for a lease for premises to be used by County Health Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY" TH& BOARD ORDERED That D. M. Teeter, County Administrator, be and he is hereby authorized, and directed to negotiate a lease and the terms thereof with Mrs. Sneed, of Angwin, California, for premises to be used by the County Health Department. The foregoing order is passed by the unanimous vote of the Board. Monday, October 1, 1951, continued In the Matter of Approval of Agreement with Allan Automatic Sprinkler Service a for Installation of Autocratic J410 Fire Sprinkler Equipment for Second Story Area, etc. , Contra Costa County Hosoital. This Board having on September 172 19512 awarded a contract to Allan Automata Sprinkler Service, 536 Octavia St., San Francisco, California, for the installation of automatic fire sprinkler equipment for the entire second story area and the entire atti area of the Contra Costa County Main Hospital Building, located on Alhambra Avenue in the city of Martinez; and S An agreement dated September 24, 1951, between the County of Contra Costa and Allan Automatic Sprinkler Service, wherein said contractor agrees to furnish all labor and material required for the installation of said automatic fire sprinkler equipment for second story area, etc. , Contra Costa County Main Hospital Building, as indicated in the plans and specifications on file herein, heretofore approved by this Board, in accordance with the standard installation provisions set forth in Pamphlet 13, issued 1 by the Board of Fire Underwriters, and two surety bonds, No. SY-192469, each in the amount of $4939.00, issued by American Employers' Insurance Company, with said Allan Automatic Sprinkler Service as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion, of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said agreement be, and the same is hereby APPROVED and H. L. Cumming39 chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED That said bonds in the amounts thereof are APPROVED. IT IS FURTHER ORDE LD That the cashiers check which accompanied the bid of said Allan Automatic Sprinkler Service be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. In the batter of Acceptance of Fire House Construction for San Pablo County Fire Protection District. a On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERSD That the one-story fire station building on Lot 89 Chateau Villa, on the north side of Park Avenue, in the city of San Pablo, constructed by R. F. Johnson & Son Contractors, be and the same is hereby accepted; and IT IS BY THE BOARD ORDERED that th Clerk of this Board be directed to file and record with the County Recorder a notice of s completion. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant payable to the contractors, R. F. Johnson & Son, for the balance due under the contract with the exception of the sum of $3387.00, which sum the Auditor is directed to withhol pending the expiration of the period within which time mechanics' liens may be filed. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Ordinance re Regulation of Draw Poker Parlors and Social Clubs. Chairman H. L. Cummings of this Board requests that a motion be presented requesting the District Attorney to prepare a form of ordinance regulating draw poker parlors and social clubs operating in the unincorporated areas of Contra Costa County; Supervisors of Districts 1, 3, 4 and 5 state their position in the matter and decline to make such a motion; thereupon on request of Supervisor Cummings, Ray Taylor, Supervisor of District 3, is appointed Chairman Pro Tem of this Board for the purpose of permitting Supervisor Cummings to introduce said motion; Thereupon, Supervisor Cummings moves this Board that the District Attorney be requested to prepare an ordinance regulating draw poker parlors and social clubs in the unincorporated area of Contra Costa County, and said motion is declared lost for lack of a second. In the Matter of Cent ml ontta Costa County Flood Lontrol District ra "uthori- nation of County Engineer to Pro- ceed with Flood Control Mork in the Danville Area. Upon motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That Joseph W. Barkley, Engineer for the Central Contra. Costa County Flood Control District, be, and he is hereby authorized and directed to proceed with Flood Control work in the Danville area of said District and to expend for construction purposes therefor a sum not to exceed $16,000. The foregoing order is passed by the unanimous vote of the Board. f' t r Monday, October 1, 1951, continued In the Matter of Construction of Water Well for Contra Costa County Water Works District No. 1. m This Board having heretofore adopted plans and specifications and having adver-ItisedforbidsfortheconstructionofawellfortheContraCostaCountyWaterWorks District No. 1, and it appearing to this Board that on September 17, 1951, the time sett by this Board for the receipt and opening of bids for said construction, no bids were filed or presented to this Board for said construction; NOW) THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THIS BOARD ORDERED that the Purchasing Agent of the County of Contra Costa be authorized to purchase the necessary casing for said well in accordance with the specifications heretofore approved by this Board; and IT IS FURTHER ORDERED That said Purchasing Agent be authorized to negotiate a contract with a well driller for the construction of said well as set forth in the planandspecificationsheretoforeapprovedbythisBoard. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing D. M. Teeter, County Administrator, Yx = k to negotiate lease for Municipal and Superior Court premises and Branch County Clerk's office with City of Richmond. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That D. M. Teeter, County Administrator, be and he is hereby authorized to negotiate the terms of a lease with the City of Richmond, to be used by Municipal Courts, Superior Court, and Branch County Clerk's office. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recQss to m Qt oa :aonday Gctober 8, 1951, is the BoardChambersHallofRecordsMartinez ;,a fcrnia at a.m BErOiu, inm BOARD Cc kPERVISCRS ATTEST: W. T. Pr --.S' i , C: .:r MONDAY, CCTObER 8 1951 THE BCARID '. "' IN REGUL"R SESSION Chairman By 421. THE 9 O'CLOCK A.M. Derputy 0 erk IN THE HOARD CHAMBERS, Ih T:iv HALL OF RECORLS2 ;4ARTINEZ, CALIFORNIA. PRESENT: H0.".'. RAY S. TAYLOR, CHAIRKAiI PRO TEk2 PRESIDING; SUPERVISORS I. T. GCYAK, W. G. Q = a4 BUCHANAN, J. FREDERICKSON. w x ABSENT: H. L. CUMMINGS. PRESENT: W. T. PAA6,, i, CLERK. On motion of Supervisor Frederickson, seconded by Supervisor-Bnchana8, IT IS THE BOARD ORDERED that Supervisor Ray S. Taylor is named Chairman tiro Tem. In the Matter of The Formation, Organization, and Establishment of Briones County Fire Protection District. This Board having heretofore continued to this day the hearing on the matter o the formation, organization and establishment of the Briones County Fire Protection Dis- trict of the County of Contra Costa; d d On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEhEL That said matter be continued to October 15, 1951, at 9 A.M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of October, 1951, by the following vote: P AYES:Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDEcRICKSON. NOES:Supervisors - NONE. ABSENT: Supervisors - H. L. CUMMINGS. In the Matter of The Formation, f r Organization, and Establishment µ ,of Avon Marsh Land County Fire Protection District.This Board having on the 27th day of August, 1951, set the hearing on the matter of the formation, organization and establishment of the Avon Marsh Land County Fire Pro=tection District of the County of Contra Costa for ::onday, October 8, 1951, and notice of the time and place of said hearing having been published for the time and in the man=ner required by law in the "Concord Transcript", a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by affidavit of public cation of Geo. E. Moore, on file herein, and having been posted in the manner required by law as evidenced by affidavit of Curtis P. Wiseley, on file herein;On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said matter be continued to October 22, 1951, at 9 A.M. Monday, October 8, 1951 , continued Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of October, 1951, by the following vote: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FPMERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - H. L. CUMMINGS. In the Matter of Annexation of Additional Territory to the Oakley County Fire Pro- tection District. This Board having heretofore continued to this day the hearing on the matter of the annexation of additional territory to the Oakley County Fire Protection District of the County of Contra Costa; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said matter be continued to Monday, October 22, 1951, at 9 A.M. Passed -and adopted by the Board of Supervisors of the County of Contra Costa, f State of California, this 8th day of October, 1951, by the following vote: AYES: Supervisors - I. T. GCYAK, RAY 5. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - H. L. CUNNINGS. 1n the Matter of Annexation lof Additional Territory to the Bethel Island County Fire Protection. District. This Board having heretofore continued to this day the hearing on the matter o the annexation of additional territory to the Bethel Island County Fire Protection Dis- trict of the County of Contra Costa; On motion of Supervisor Goyak, seconded by Supervisor Buchanan 1 IT IS BY THE BOARD ORDERED That said matter be continued to October 22, 1951, at 9 A.M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of October, 1951, by the following vote: AYES: Supervisors - I. T. GOYAK, TRAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICK60N. NOES: Supervisors - NONE. 41 ABSENT: Supervisor - H. L. CUUINGS. In the ]latter of Annexation of Territory to El Sobrante County Fire Protection District. This Board having on the 27th day of August, 1951, set the hearing on the matte of the annexation of territory to the El Sobrante County Fire Protection District of Contra Costa County for Monday, October 8, 1951, and notice of the time and place of said hearing having been published for the time and in the manner required by law, in the "E1 Sobrante Herald Bee Press," a newspaper of general circulation printed and pub- lished in the County of Contra Costa, as evidenced by affidavit of publication of I. Eddie Galli, on file herein; On motion of Supervisor Goyak, seconded by Supervisor nuchanan, IT IS BY THE BOARD ORDERED That said matter be continued to :onday, October 22, 1951, at 9 A.M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of October, 1951, by the following vote: AYES: Supervisors - I. T. GOYAK, RAY 5. TAYLOR, W. G. BUCHANAN7 J. r`iREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisor - H. L. CQMMINGS. In the hatter of Annexation of Additional Territory to the Bay Point County Fire a Protection District. This Board having on the 27th day of August, 1951, set the hearing on the matte of the annexation of additional territory to the Bay Point County Fire Protection Dis- trict of the County of Contra Costa for Monday, October 8, 1951, and notice of time and place of hearing 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 pub- lished in the County of Contra Costa, as evidenced by affidavit of publication of A. Lux, on file herein; I Monday, October 8, 191511, cortinued i On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That said matter be continued to October 22, 1951, at 9 A.M. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 8th day of October, 1951, by the following vote: AYES:Suuervisors - I. T. GOYAKI RAY S. TAYLOR, W. G. BUCHANAN, J. FRELERICKSON. NOES:Supervisors - NCNE. ABSENT: Supervisor - H. L. CUUMINGS. In the Matter of Ordinances No. 636, No. 638, No. 639, and No. 640. The following numbered ordinances having been heretofore adopted by this Board, and copies of said ordinances having been published for the time and in the manner re- , quired by law, in newspapers of general circulation printed and published in the County! of Contra Costa, as evidenced by affidavits of publication on file herein, as follows: Affidavit of I. Eddie Galli, showing publication of Ordinance No. 636 in the E1 Sobrente ierald Bee Press", Affidavit of Edgar X. Allen, showing publication of Ordinance No. 638 in the f Brentwood News" , Affidavit of Leona Marchetti , showing publication of Ordinance No. 639 in the Antioch Ledger", Affidavit of Albert E. Freeman, showing publication of Ordinance No. 640 in the Walnut Creek Courier-Journal". On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOAR ORDERED That said ordinances be, and the same are hereby declared duly published. t The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Weimar Joint Sanatorium Patient Rates. Upon recommendation of H. E. YcNamer, County Auditor, and good cause appearing therefor; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY{ THE BOARD CRIdERED That billing of patients at the Weimar Joint Sanatorium for services rendered said patients by said sanatorium, commencing October 1, 1951, and thereafter until further notice of this Board, is hereby fixed at the rate of $8.85 per patient day. IT IS BY THE BOARD FURTHER ORDERED That the Social Service Department, County Hospital Department, and the Richmond and ?ittsburg Health Centers be guided accordingly. The foregoinggg order is passed by the unanimous vote of the Hoard members presen. In the Matter of Accepting bid for erecting one quonset- t type building for Brentwood Corporation Yard. The Countyy Purchasing Agent having heretofore advertised for bids for the erec tIngofone24' x 84' quonset type-building for Brentwood Corporation Yard, and this being the time and place set out in the Notice to Bidders for the receiving of bids, bid is R received from J. E. Klinkner and is read to the Board by the Clerk; and said bid having; been referred to C. W. Horback, County Purchasing Agent, for his recommendation in said matter, and said Purchasing Agent having recommended to this Board that said bid be accepted; and said bid of J. E. Klinkner, 1800 - 41st. Avenue, Oakland 1, California, for the lump sum of $1,370 is the only bio received for the erection of said building; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORI.EAZID that the contract for the furnishing of labor and materials for said build- ing be, and the same is hereby awarded to said J. E. Klinlvfr at the orice submitted in his bid, $1,370. IT IS FURTHER ORDERED that said J. E. Klinkner shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $68514oneguaranteeingpaymenttolaborandmaterialmen, and one guaranteeing faithful perfor- mance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. The foregoing order is passed by the unanimous vote of the Board members present. 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 1951-52, said correction having been consented to by the District Attorney; fi f i E Monday, October 03 , 1951, cortihuec j On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED That the County Auditor correct said erroneous assessment as follows: On the Unsecured Personal Property Roll, Assessment #4451, John E. Adams is assessed with personal property in the amount of 5500. Mr. Adams filed claim for war veterans exemption but through an error ex- emption was not allowed. JA The foregoing order is passed by the unanimous vote of the Board members prese t. p In the Matter of Cancellation of 1951-52 County Tax Lien. The office of the District Attorney, acting for the Mt. Diablo Unified School District, having requested the cancellation of the 1951-52 County tax lien on a 9.853 acre parcel of land acquired by the School District under condemnation action No. 50816 ; and The County Auditor having requested authority to cancel the 1951-52 County tax f lien on the 9.853 acre parcel, which is assessed on the 1951-52 County tax rolls as a portion of assessment No. 619,226 at a value of 5150.00 per acre; and said request hav Ing been approved by the District Attorney; s On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS B THE BOLRD ORDERED That the County Auditor is authorized to cancel said 1951-52 County Tax lien as requested. The foregoing order is passed by the unanimous vote of the Board members prese .(' In the Matter of Granting Land Use Permit to BETTY A. ANL iiARRY A. KENNEDY. This Board having on the 1st day of October continued to this day the land use permit application of Betty A. and Harry A. Kennedy, under the provisions of Section 7 of Ordinance No. 382, for modifications of the provisions of Section 42 Subdivision F, Subsection 2, to care for children in their home in an R-A district located at end of Garron Court, which is a dead end street, property of Kennedy fronting 100 feet on the east side of Garron Court, approximately 450 feet south of Rudgear Road; and this Board having fully considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOaRD ORDERED That a land use oermit be GRANTED for a period of one year only and provided applicants do not have over six children. The foregoing order is passed by the unanimous vote of the Board members prese .r In the Matter of Granting Land Use Permit to V. E. GATGASS. V. E. Gatgass 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 7 foot and 6 foot side yards in an R-S district located on Lot 12, Birdhaven Tract at the end of Birdhave Court, Lafayette 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 Frederickson, IT IS BY THE BOARD ORi.ZRED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members presen .) Ia the latter of Granting Land Use Permit to W. W. LEE. W.W. Lee 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 5 foot and 7 foot side yards in an R-S district located on Lot 12, Orinda Estates; 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 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.,p In the Matter of Granting Land Use Permit to J. W. SCALL. J. W. Scammell having filed with this Board an application for land use permit under the provisions of Ordinance No. 278 and its amendments and Ordinance No. 588, to i have 20 foot set back--aggregated side yards of 15 feet, none less than 5 feet for Lots 1 through 4122, St. Mary's Orchards in Supervisorial District #2, located in the Lafa- yette Area; and Monday, October 8, 1951, contir.iied 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-1 tion be granted; t i t On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY TdE b0ii ill ORDERED That said application for land use permit be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present. Y In the Matter of Granting Land Use Permit to JOHN J. PRENTICE. John J. Prentice having filed with this Board an application under the provisiops 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 side yards of 10 j feet on one side and a set back of 20 feet in an R-A district located on Lot 27, Sleepy'i Hollow Unit #1, Orinda 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; i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY # THE BOaRD ORbERED that said application for land use permit for the modification of thel provisions of said ordinance as hereinabove set forth and requested, be and the same islherebyGRANTED. The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Granting Land Use Permit to J. 0. DOUTHIT. J. 0. Douthit 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 J Subsection 1 of Ordinance 382, to have building materials ! wholesale & retail) to use existing buildings, in an H-I district located on descrip- tive parcel fronting 120 feet on north side of Wilbur Avenue approximately 2500 feet east of Santa Fe Crossing; 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 Supe-visor Frederickson, IT IS BY i THE HOARD ORDERED that said application for land use permit for the modification of thel provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED.f t The foregoing order is y presenggpassedbtheunanimousvoteoftheHoardmembers t.4 In the batter of Granting Land Use Permit to Y. R. VAIL. M. R. Vail having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of s Section 4 Subdivision F Subsection 6 of Ordinance 382, to have 10 foot set back for garage and 15 foot set back for porch on house in an R-A district located on Lot 4, Wild Wings Manor, Pleasant Hill area; and said application h-wing been referred to the Plan- ping 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 ORDERL" that said application for land use permit for the modification of the; provisions or 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 .p In the Matter of Granting Land Use Permit to DOAiLEY CHEVROLET CO. Donley Chevrolet 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 i provisions of Sectior. 4 Subdivision C Subsection 6 of Ordinance 382, to have 6 inch seti back for 8 metal sign posts in an R-B district located on parcel frontin 200 ft. on H Street and 250 feet on .Alhambra Ave. , Extension - owned by Donley Chevrolet; 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 Frederickson, IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the profvisionsofsaidordinanceashereinabovesetforthandrequested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present . p tri i sn ) Monday, October 8, 1051, continued In the Matter of Granting Land Use Permit to T. M. HOLCOMBE. T. 11. Holcombe having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision G Subsection 3 of Ordinance 382, to have 6 lots with 62 foot frontages and 5 foot side yards for all ots in an R-S district located on the north side of Diablo Road, 684 feet east of E1 Pintado near Danville; 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 Frederickson, IT IS BY f THE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members presen . p In the Matter of Granting Land Use Permit to BOIFS & SOIILE. Boies & Soule having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsections 21 52 & 6, of Ordinance 382, to have a subdi- vision of 7 lots less than 1/2 acre, 3 lots less than 100 feet frontages with 20 foot set back and side yards of 15 feet aggregate none less than 5 feet in an R-A district located in a proposed subdivision of 7 lots of a portion of The Teiche property "Boies Soule Tract", 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 members present.).' In the Matter of Granting Land Use Permit to A. R. WINANS. A. R. Winans 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 Subsecions 5-6, of Ordinance 382, to have 15 foot set back and 12 foot side yard in an R-A district located on Lot 281, Sleepy Hollow Subdivision, Unit #3, 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 Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THF 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 members presen .p In the Matter of Denying Land Use Permit to ELOISE D. EATHERTON. Eloise D. Eatherton having filed with this Board an application under the pro- visionsvisions of Section 7 of Ordinance 382 for a land use permit for modification of the pro visions of Section 4 Subdivision G Subsection 2 of Ordinance 382, to have a cabinet sho as a home occupation in. an R-S district located on Lot 17, Dewing Park Extension at the south west corner of Whyte Park Street lWalnut Street) and Center Street, Saranap; 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 Buchanan, 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 members presen .t In the Matter of Authorizing County Auditor to draw warrant in payment of judgment, case of Viscuso vs. California Helicopter Co. , et al. , No. +9812. Pursuant to a judgment entered in the action entitled Antionette Viscuso, Plan tiff, versus California Helicopter Company, a corporation, James A. Watriss, and County of Contra Costa, a political subdivision of the Sate of California, No. 49812; and Pursuant to the terms of a written stipulation filed in said action and signed by counsel for the respective parties; and i I y Londay, October 3, iCGz , cortir.ued Upon request of the District Attorney, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Howard McNamer, County Auditor, be and he is herel., y directed to drag his warrant in the sum of $29,000 payable; to Antoinette Viscuso and Nichols, Richard, Allard and Williams, her attorneys. The foregoing order is passed by the unanimous vote of the Board members present.' i In the Matter of the Renort of the Planning Commission on the Request of J.B. CORRIE ORDER for Rezoning in the SAN PABLO AREA. 11 71HE:i Monday, October 3, 1451 , continued pJ In the Matter of Additional Appropriations for office of County Administrator. Upon the request of D. M. Teeter, County Administrator and on Motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS BY IHE BOARD ORDERED that the Capital Outlay for the office of the County Administrator be increased in the sum of $455.00 from the Unappropriated Reserve of the General Fund to cover purchases of the following: 1 typewriter 150.00 2 tables, oak 215.00 6 chairs, oak 90.00 455.00 The foregoing order is passed by the unanimous vote of the Board members present. r in the batter of Reports Filed by County Departments. Reports for the months of August and September are presented by the Pittsburg Health Center; And report from the Richmond Society for the Prevention of Cruelty to Children and Animals for the month of September are presented to the Board and by the Board ORDERED FILED. In the Matter of Communication from E. A. Taliaferro re unsani- tary conditions existing in trailer camp in San Pablo. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the communication from E. A. Taliaferro regarding unsanitary conditions existing in trailer camp in San Pablo is referred to Dr. Blum, County Health Officer. The foregoing order is passed by the unanimous vote of the Board members prese . T In the Matter of Petition requesting Board to deny Land Use Permit request to Mr. Cowell. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the petition signed by approximately 19 residents in vicinity o Hillcrest Road in E1 Sobrante, requesting the Board of Supervisors to deny the land use permit request of Lx. Cowell, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members prese ., In the hatter of Communication from Ray L. and Alta R. Rosel re variances in Baster Zoning Ordinance. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY k THE BOARD ORDERED that the communication from Ray L. and Alta R. Rosel, 88 E1 Camino Corto, walnut Creek, California, regarding variances in the Master Zoning Ordinance, is referred to the Planning Cormission for answer. The foregoing order is passed by the unanimous vote of the Board members prese . In the Matter of Request from Mr. Robert M. McChesney for rezoning of property. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B THE BOARD OfD&HED that the request of Robert M. McChesney, 20+2 E. 25th St. , Oakland, California, to rezone his oroperty in Contra Costa County from a single family area to miltiple family area is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members prese .V In the Matter of Adjusting Appropriations re Buchanan Field. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERZv*- that the County Airport Appropriation for "Service" be increased in the sum of $29,000 from the Un appropriated Reserve of the General Fund. The foregoing order is passed by the unanimous vote of the Board members present. y In the batter of Directing County zSurveyor to prepare plans for erection of 16 Tee Hangars for Buchanan Field. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARS) ORDERED that the County Surveyor is directed to prepare plans for the purpose of calling for bi-s for the cement work, erection and painting of 16 Tee Hangers for Bucha nan Field. The foregoin.- order is passe ' -,y the ur.ar.i^!-,:s vote of the P,oard members preseh I i mor.day, October S, 1951, continued M In the Matter of Appropriations for County Health Department. Upon the request of D. M. Teeter, County Administrator, and on motion of Super- visor Goyak, secondee by Supervisor Frederickson, IT IS BY THS BOARD ORDERED that the following appropriations from the Unappropriated Reserve of the General Fund be author- ized for the County Health Department, to-wit: Rent 615.00 Janitor 264.00 879.00 3 1-drawer metal files $150.00 4 1 cash box 15.00 5 50-ft. tapes 50.00 1 typewriter 145.00 1 desk 220.00 1 posture chair 52.0_0 632.00 The foregoing order is passed by the unanimous vote- of the Board members presen .r In the Matter of Amending Personnel Allocation List, Social Welfare Department. Upon request of D. M. Teeter, County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Personnel Allocation List adopted by this Board on June 26, 1950, which authorized classified personnel for various County offices and departments, is amended to provide for the addition of one Public Assistance Yorker, Grade II, to the staff of the Social Welfare Department, only for the period from October 15, 1951, to and including February 28, 1952. ff The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Resignation of Enrico Lembi, Justice of I the Peace, 14th Township. Enrico Lembi, Justice of the Peace of the 14th Township, having filed with thisBoardhisresignationofJusticeofthePeaceofthe14thTownship; Upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY TdE BOLD ORliERED that his resignation as Justice of the Peace be ACCEPTED, effectiv November 1, 1951. The foregoing order is passed by the unanimous vote of the Board members presen . , In the Matter of Communication from Tinning & DeLap re insurance policy issued by United States Aircraft Insurance Group. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TiiE BOitAD ORDERED that the communication. from Tinning & DeLap re insurance policy of County, issued by United states Aircraft Insurance Group, is referred to the District Attorney and Purchasing Agent for report to this Board on October 15, 1951. The foregoing order is passed by the unanimous vote of the Board members presen .v In the Matter of Communication from Great American Insurance Company re suit of Jordan, et al, vs. County, re employment of counsel. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the communication from Great American Insurance Company referring to an action wherein the plaintiffs are Margaret Ann Jordan, a minor, et al, versus the County and re employment of independent counsel, is referred to the District Attorney. I The foregoing order is passed by the unanimous vote of the Board members present., In the Matter of Denying Claim of Josie Coniglio. 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 clai of Josie Coniglio for $2790.00 damages 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 passed by the unanimous vote of the Board members presen . T In the Matter of Authorizing Attendance at a Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY T17 BOARD ORDERED that H. E. McNamer, County Auditor, is authorized to attend State ControlT ler' s meeting at Santa Cruz on October 23rd and 24th, . 1951, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present. , onlay, October , ;chi , continued In the Matter of Authorizing Attendance at Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY T BOARD ORDERED that John A. Davis, County Probation Officer, is authorized to attend Gov ernor's Traffic Safety Council meeting at Sacramento on October 25th and 26th, 19517 his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Authorizing William G. Golden and one Assistant to attend Governor's Conference at Sacramento. On motion of Supervisor Goyak, seconded by Supervisor Buchanan and upon reques of William G. Golden, Social Welfare Director, IT IS BY THE BOaD ORDERED that said dir c- tor and one assistant be authorized to attend the Governor's Conference on Old Age prob - lems to be held at Sacramento on October 15th and 16th, 1951, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members presen q In the batter of Resolution of Conference of Contra Costa County Mayors. A resolution of the Conference of Contra Costa County Mayors requesting the Board of Supervisors to provide pound facilities for incorporated cities by contractual arrangement with the County in the event a new dog ordinance is adopted, having been re - ceived by this Board, IT IS CRDE3D that said resolution be placed on file until such time as said ordinance is adopted. In the Matter of Appropriation Adjustment for Social Service Department. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor transfer the sum of $185.00 from Permanent Person - nel Appropriation to Temporary Help Appropriation for the Social Service Department to cover pre-induction employment of a Public Assistance Worker, Grade II, one week in ad- vance of openting in the Permanent position and to cover vacation relief for the Rich- mond office janitor. The foregoing order is passed by the unanimous vote of the Board members presen .P In the Matter of Amending Personnel Allocation List for County Pronation Department. On the recommendation of D. M. Teeter, County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY M BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorized classified personnel for various County offices and departments, is amended to provide for the add - tion of three positions in the classification of Field Workers for the Probation Depart went. The foregoing order is passed by the unanimous vote of the Board members presen q In the Matter of Application of J. H. Henslee for Permit or license to conduct wreck- ing yard near Richmond City Dump Ground. It appearing to this Board that J. H. Henslee, 2777 - 16th St. , San Pablo 10, California, has heretofore filed with this Board a request in writing for a permit or license to operate a wrecking yard under provisions of Ordinances No. 426 and No. 455; and It further appearing that said applicant has filed with this Board a statement of registration, as required by Section 2 of Ordinance No. 426, and it further appearin that said applicant has filed with the Clerk of this Board a corporate surety bond , issued by the American Surety Comoany of New York, dated September 25, 1951, in the sum of $5000.00, as required in Section 8 of Ordinance No. 426; By reason of the foregoing and on motion of Supervisor Goyak, seconded by Super- visor upe - visor Buchanan, IT IS BY THIS BOW ORuE:tEG that the County Clerk be, and he is hereby directed to issue a license and permit to said applicant to conduct a wrecking yard on the property located on the north side of Gertrude Avenue near the Richmond City Dump Ground, said area consisting of approximately 7 acres. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Denying Claim of Marjorie L. Alexander for Damages. On motion. of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARii Gnhvi- RED that the claim of Marjorie L. Alexander for damages in the amount of 71+50.00 is denied and referred to the Purchasing Agent to be forwarded to the County Insurance Adjustor. The foregoing order is passed by the unanimous vote of the Board members presen . > o or- cay, Cctooer o , 1 1 , con tneed In the Natter of Requests filed with the Clerk for withdrawal of lands from proposed County Fire Pro- tection Districts and pro- posed annexations to County Fire Protection, Districts. Upon motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE h0rdtL that the requests filed with the Clerk of this Board for withdrawal of l lands from proposed County Fire Protection Districts or proposed annexations to existing County Fire Protection Districts be referred to the Advisory Committee of the County Fire Chiefs' Association for their recommendations on said requests. The foregoing order is passed by the unanimous vote of the Board members present. `, i i And the Board takes recess to meet on Monday, October 15, 1951 at 9 o'clock A.M. in the Board Chambers, In the Hall of Records, Martinez, California. I Chairman i ATTEST: W. T. PAASCH, CLERK By De y Clerk I I r i BEFORE THE BOARD OF SURMYISORS F rs tx % vr r4iu+z! d. rf3r.0 r ayMONDAY, OCTOBER 159 195Y THE BOARD MET IN REGULAR SESSION a ' ' r ; AT 9 O'CLOCK, A.M. IN THE BOARD CHAMBERS, IN THE HALL OF RECORDS MARTINEZ, CALIFORNIA. PRESENT: HON. H.L CUMMINGS, Ar CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAKS. RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. W. T. PAASCH, CLERK. a In the Tatter of Granting Land Use Permit to Warren A. Johnson. Warren A. Johnson 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 eliminate side yard for a recreation room addition, in an R-1 district located on Lot #28, Block 0, Berkeley Highlands Attition; and said application having been referred to the Planning Commission of Contra Costa County and said Planciing 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 continued to October 29, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to Reed L. Smith. Reed L. 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 of Section 4, Subdivision B, Subsection 3, of Ordinance 382, to have a proposed subdi- vision of 8 parcels, 10 foot set backs and 10 foot side yards for all parcels; 4 lots contain 1/3 acre; 3 lots contain 1/4 acre and 1 lot contains 1/2 acre, in an A district located on descriptive parcel containing 3.055 acres - fronting 436. 57 feet on south side of Old Tunnel Road (Golden Gate Way) approximately $65 feet east of Reliez Valley Road, Lafayette; and said application hEving been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom::.ended to this Board that said application be granted with miiimua side yards of 20 fdet minimum, granted i modification as to size of lots in application; 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 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 Joseph C. Steemput. Joseph C. Steemput 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, Subdivisian F, Subsection 2 of Ordinance 3821 to have a home occupation to repair motors and appliances in existing garage in an R-A district I located on property of Maricich at 241 Detroit Avenue, Concord; and said application j having been referred to the Planning Commission of Contra Costa County and said Planning Commission hiving recommended to this Board that said application be granted to Por. g Steemput only; 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. In the Matter of Granting Land Use Permit to Fred L. Turner. Fred L. Turner 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 3 foot side yard for a chicken house in an R-S district located on the northeast portion of Lot 61, Larkey Ranch No. 2, property fronting 90 feet on the west side of Larkey Lane approxi- mately 200 feet south of First Avenue; and said application having been referred to the Plann-ing Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted; On motion of %nervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said application for land use permit for the modification of the i Monday, October 15, 1951, continued provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board.IS In the Matter of Granting Land Use Permit to H. F. Allen. H. F. Allen 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 41 Subdivision A, Subsection 2, of Ordinance 382, to build two duplexes in an R-1 district located on the southwest portion of Lot 18, MacDonough Subdivision at the north corner of Buena Vista & Parkside Drive, Walnut Creek; and said application having been referred to the Planning Commission of Contra Costa County and said Plannin 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 app-ication 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 passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to J. Raymond Beeson. J. Raymond Beeson 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, of Ordinance 382, to have 5 and 10 i r' foot side yards in an R-A district iocated on Lot 45 as designated on map entitled Idylwood Acres. Unit 1 Contra Costa County," filed May 6 1946 in Volume 29 of maps at page 12; and said applicati^nhaving been referredto the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted; r On motion of Supervisor 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 Walter H. Costa. Walter H. Costa 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 X, Subsection 6, of Ordinance 382 to have 3 foot set back in ± an M-R-A district located on north portion of Lot 1, Block , of Bickerstaff tract, Lafayette Area; and said application having been referred to the Planising 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 BOtLRD ORDERED That said aaplication for land use perm-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. 5 In the Matter of Granting Land Use Permit to H. V. Leavitt. H. V. Leavitt 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 20 foot set } back and 14 loot side yards, in an R-A district located on Lot #200, Sleepy Hollow Sub- 1division, Unit #3, 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; 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 prof visions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The lbregoing order is passed by the unanimous vote of the Board.- In oard. In the Matter of Granting Land Use Permit to A. E. Orford. A. E. Orford having filed with this Board an application under the provisions o 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 set back from, E1 Patio in an R-A district located on portion of Lot 271, Santa Rita Acres Unit #5; 41 Monday, October 15, 1951, continued i 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; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE jBOARD 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. 1 The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Denying Land Use Permit to Richard Quittner. Richard Quittner 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, Subsections 3 & 5, of Ordinance 382, to have side yards of 5 and 10 feet on all lots, a proposed subdivision of 14 lots less than 80 feet in width, over 10,000 square feet in area in each lot in an R-S district located on east portion of Lot 43 and north portion of Lot 44, Larkey Ranch #2 on the south side of Geary Road just west of Putnam, Pleasant Hill Area; and said application having been referred to the Plan-ing Co-mission of Contra Costa County and said Planning Commission having recommended to this Board that said application be denied; F 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 DENIED. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Denying Land Use Permit to Church of Christ. Church of Christ 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 2, of Ordinance 382, to build a church An an R-S district located on the south west portion of Lot 23, North Richmond Tract property, tonting 85 feet on the east side of Hill Crest Road approximately 597 feet south of the Dam Road; and said application having been referred to the Planning Com- mission of Contra Costa County aid 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 DENIED. 3 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction iof Erroneous Assessments. The County Assessor having filed with this Board an application for authoriza- tion to the County Auditor to correct the following erroneous assessments appearing on the assessment roll for the fiscal year 1951-52, which requested correction has 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 is authorized to correct said erroneous assess- ments as follows: In Volume 18, Assessment #317322, Cherubino & Isola Cecchini are assessed with a portion of Lot 16, Peabody Subdivision, containing 4.85 acres with vines erroneously assessed at $570. The correct assessed value of vines is $430. In Volume 20, Assessment #500999, Thomas L. and Hazel I. Knight are assessed with a 2.65 acre tract in Ro Canada Del Pinole, assessed value of land $400. This sassessment should be cancelled as it is included in Assessment #501306, also appearing An the names of Thomas L. and Hacel I. Knight. In Volume 20, Assessment #501142, Harold A. Willoughby is assessed with a 9.038 acre tract and a 5.12 acre tract in Ro Canada Del Hambre with improvements erroneously assessed at $7100 on the first tract and $6460 on the second parcel. Improvements of 47100 should be $6460 and $6460 improvements on 5.12 acre parcel should be cancelled as these improvements did not exist on lien date. Also, on 5.12 acre parcel land is erron eously assessed at $1810. The correct assessed value of land is $1030. In Volume 21, Assessment #510410, Sewell and Mary S. Smith are assessed with the North 20 feet of Lot 8, Crest View, assessed value of land. This assessment should be cancelled as it is included in assessment #510408. In Volume 21, Assessment #5123099 Carl H. and Elizabeth J. Francee are assessed with Lot 9, Amended Map of Paradise Acres Unit No. 1, with improvements erroneously assessed at $3840. The correct assessed value of improvements is $3070. i In Volume 22 Assessment #550389, Everett L. and Betty Olsen are assessed with It portion of Ro Las lt;itas, assessed value of land $100. This assessment should be cancelled as it is included in Assessment #550434 appearing in tie name of John W. Staley, The foregoing order is passed by the unanimous vote of the Board. M i f b fes. ionday, October 15, 1951, continued In the Matter of Correction of Erroneous Assessments. The County Assessor having Filed with this Board an application for authorize tion to the County Auditor to correct the following erroneous assessments appearing on the assessment roll for the fiscal year 1951-52, which requested correction has 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 is authorized to correct said erroneous assess- ments as follows: In Volume 23, Assessment #605949, Elvin L. and Eleanore E. Reed are assessed with Lot 54, Diablo Estates Unit No. 2 with the assessed value of land omitted. Assessed value of land of $250 should be added. In Volume 24, Assessment #607241, W. Floyd and Clarice A. Hooper are assessed with the North 1/2 of Lots 1 and 2, Block 2. Map of Green's Subdivision to Town of Con- ; cord, assessed value of land $200. This property was annexed to the City of Concord but through an error was not transferred. This assessment should be added to Assessment 17709 also appearing in the names of W. Floyd and Clarice A. Hooper and should read Lot 1 and West 37 feet of Lot 2, Block 2, assessed value of land $490, Improvements $3700. In Volume 241 Assessment #607242, Emilio & Rosa Coppola are assessed with the North 1/2 of Lot 3, Block 2, Mali of Green's Subdivision to Town of Concord, assessed value of land $100. This property was annexed to the City of Concord but through an error was not transferred. This assessment should be added to Assessment #17710 also appearing in the names of Emilio & Rosa Coppola and should read East 3 feet of Lot 2, all of Lot 3, Block 2, assessed value of land $260 improvements $730. In Volume 24, Assessment #611922, H. De Lugach is assessed with Lot 21, Assess- or's Map of H. DeLugach Property with improvements erroneously assessed at $1620. The correct assessed value of improvements is $880. In Volume 25, Assessment #614457, Marion J. Woeltz is assessed with a 25 acre tract in the NW 1/4 Section 22 T1N R1W with trees erroneously assessed at $520. The i correct assessed value of trees is $100. In Volume 26, Assessment #619774, Wesley L. and Juanita Miley are assessed withs a .18 acre parcel in Ro Las Juntas with improvements erroneously assessed at $770. Thele were no improvements on this property on the first Monday in March of this year and should be cancelled. J The ibregoing order is passed by the unanimous vote of the Bard. In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board an application for authoriza- tion to the County Auditor to correct the following erroneous assessments appearing on the assessment roll for the fiscal year 1951-52, which requested correction has 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 is authorized to correct said erroneous assess- ments as follows: In Volume 21, Assessment #514218, Walter D. Reed Jr. , is erroneously assessed with Lot 17 Lafayette Meadows, assessed value of land $300 and exemption of $300 allowed. William A. and Marian A. Gabriel are the owners of Lot 17, Lafayette Meadows. Walter D. Reed Jr. , is the owner of Lot 18, Lafayette Meadows, assessed value of land 300, improvements $2530. Assessment #51.4218 should be in the name of William A. and 31 Marian A. Gabriel, assessed value of land $300. Assessment #514219 should be in the name of Walter D. Reed, Jr. . assessed value of land $300, improvements $2530 and exemp- tion of $1000 should be allowed.i In Volume 26, Anton J. and Myrtle Blazina, c/o Lafayette Xassingill, are assessed with a portion of Lot 60, Larkey Ranch Subdivision No. 2, assessed value of land $100, improvements $1910. Mr. Massingill filed claim for war veterans exemption but through an error exemption was not allowed. $1000 exemption should be allowed. The Yiregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of Erroneous Assessments. The County Assessor having filed with this Board an application :br authoriza- tion to the County Auditor to correct the following erroneous assessments appearing on the assessment roll for the fiscal year 1951-52, which requested correction has 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 is authorized to correct said erroneous assessments as follows: 9 In Volume 2, Assessment #21591, Lockwood & Dailey are erroneously assessed with ! Lot 191, Concord Estates Unit No. 7, assessed value of land $200. The subdivision map of Concord Estates Unit No. 7 does not have a Lot 191. This assessment was made in error and should be cancelled. In Volume 5, Assessment 446125, Joseph A. & Bernice F. Diogo are assessed with Lot 96, Havenside Unit No. 2 with improvements erroneously assessed at $3610. The correct assessed value of improvements is $2000. 3 i Monday, October 15, 1951, continued n*Kj In Volume 6, Assessment #67911, State of California, c/o Elizabeth Johnson, et al, is assessed with an undivided 5/9ths interest in Lots 2, 3 and 6. Block 17 Martinez Land Company Tract Unit No. 5 with two assessed values of land at $200 each. the cor- rect assessed value of land is $200. In Volume 10, Assessment #1.12853, Mrs. Nellie Pollock is assessed with Lot 44 Blk 2, Richmond Villa Tract with improvements erroneously assessed at $30. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 15, Assessment #172058, LindaVista Homes Association is assessed i with a portion of Lots 19 and 24, Del Hambre Terrace, assessed value of land $70. Thi assessment should be cancelled as it is a portion of Linda Vista Subdivision Unit No. In Volume 15, Assessment #1.88910, Paul Lindorf is assessed with Lot 10, Lindor Park with improvements erroneously assessed at $2120. These improvements belong on i Lot 35, Lindorf Park Unit No. 2 also assessed to Paul Lindorf, being Assessment 188944. Mr. Lindorf reqqu-ests improvements being removed from Assessment ¢#188910 and added to Assessment #18894+. The foregoing order is passed by the unanimous vote of the Board. J s 1n the Matter of Authorizing Attendance of County Assessor at Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That Justin A. Randall, County Assessor, is authorized to attend meeting of the State Board of Equalization at Palm Springs November 5 to November 7, 1951, inclusive, at County expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Pacific States Aviation, Inc. , etc. , vs. County of Contra Costa, etc. , for damages. Pacific States Aviation, Inc. , a California corporation, having filed with this Board a verified claim against the County of Contra Costa, etc. for $2871.36 damages, which they allege occurred at Buchanan Field on July 15, 59 1, to aircraft operated by William J. O'Hara, Jr. , the bailee and rentee of Pacific States Aviation Inc.; On motior. of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said claim 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 passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission extension of time 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 an extension of 96 days time to report on the comprehensive zoning of the Ygnacto Valley Area, proposed lot area amendment, and the request of J. 0. Williams to rezone his property in the Clayton Valley Area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds, Crockett County Fire Protection District. 1 At the request of the Board of Commissioners of the Crockett County Fire Protection District, and on motion of Supervisor Taylor, seconded by Supervisor Fred- erickson, IT IS BY THE BOARD ORDERED That the County Auditor is directed to transfer 575 from Unappropriated Reserve of the Crockett County Fire Protection District to Capital Outlay, Crockett County Fire Protection District, to provide for the payment of radio equipment for use in the fire station and on mobile egTiipment. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of respirator for the County Hospital. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That the County Purchasing Agent is authorized and directed to purchase one Monaghan Portable Respirator for the County Hospital at a cost of not to exceed $1,350. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized and directed to transfer $1.350 from Unappropriated Reserve of the General Fund to Capital Outlay, County Hospital. The foregoing order is passed by the unanimous vote of the Board. I A i Monday, October 15, 1951, continued f In the Matter of Approving payment of additional fee q to Dr. Bruce Bronson, County Hospital Staff, for addi- tional duties. At the request of Dr. George Degnan, Medical Director of the County Hospital, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the title of Dr. Bruce Bronson is changed from Resident Physician at the County Hospital to Resident Physician and Anesthetist. IT IS FURTHER ORDERED That for additional services as anesthetist he shall receive an additional $100 per month, and the County Auditor is directed to draw his warrant in favor of said Dr. Bruce Bronson on that basis. P The foregoing order is passed by the unahimous vote of the Board. In the Matter of Reclassification of clerical position in the Sheriff's Department. On the recommendation of the Director of Personnel, 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, 1950, which authorized classified personnel for the various offices and departments in the county, is amended to provide for the cancella- tion of one position in the Sheriff's Department in the class of Stenographer Clerk, and for the addition of one position in said department in the class of Intermediate Stenographer Clerk. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing D. M. Teeter, County Administrator, to have a lease prepared for premises in Richmond to be used for courtrooms, etc. Y On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That D. M. Teeter, County Administrator, is authorized to have a lease prepared between the County of Cont^a Costa and the City of Richmond wherein the said City shall lease to the said County at the rate of $1,565 certain premises to be used by municipal court, superior court, and by the County Clerk. 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. This Board having on September 17, 1951, continued to October 15, 1951, at 2:30 P.M. the hearing on the proposed ordinance, with aference to the licensing and vaccina- tion of dogs, and a revised form of ordinance having been presented to this Board and no one having objected to the revised form of ordinance presented; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED That the hearing on said ordinance be and the same is hereby closed and the said proposed ordinance is taken under submission by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 642. Ordinance No. 642, which names the judicial districts and defines the boundarie thereof within the County of Contra Costa, is presented to this Board for approval; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 642 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 642 be published for the time and in the manner required by law, in the manner required by law in the "Contra Costa Gazette," a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is pasaed by the unanimous vote of the Board. In the Matter of Ordinance No. 641. Ordinance No. 641 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 "Concord Transcript," a newspaper of general circulation printed and published in the County of Contra Costa, as evidenced by Affidavit of George E. Moore, on file herein; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED That said Ordinance No. 641 be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. Monday, October 15, 1951, continued In the Matter of Monthly Reports. Reports for the month of September, 1951, from the Richmond Health Center and from the County Poundmaster are presented to the Board and by the Board ordered filed. In the Matter of Approval of report of County Auditor 3 filed October 15, 1951. The County Auditor having filed with this Board on October 15, 1951, the 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 ORDERED That the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. i IT IS BY THE BOARD ORDERED That the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. a The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Ordinance No. 641.See Page 44. In the Matter of ORINDA UNION SCHOOL DISTRICT BONDS. WHEREAS , the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $400,000 of principal amount of bonds of ORINDA UNION SCHOOL DISTRICT of Contra Costa County; and further duly authorized the sale of $77,000 principal amount of said bonds at public sale to the best and highest i 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: 5 Name of Bidder Net Interest Cost to District Bank of America N. T. & S. A. 14,31,6.00 American Trust Company ) Weeden & Co. Raiser & Co. William R. Staats Co. ) By American Trust Company, Account Manager 15,565.00 AND WHEREAS, the said bid of Bank of America N. T. & S.' A. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of Calif ornia, as follows: 1. Said bid of Bank of America N. T. & S. A. for $77,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to-wit: said par value thereof and a premium of $109, together with accrued interest at the following rates: Bond Numbers Interest Rate Inclusive)Per Annum 1 26 - 27 46 - 50 66 - 70 86 - 90 2 3/ 106 -110 126 -130 r 146 -150 166 -170' 186 -190 x r r 206 -210 t,,g 226 -230r 251 -255 271 -2?5 w%% T 291 -295 W 311 -3015 331 -335 2 1/4% 2. All bids except the bid of said Bank of America N. T. & S. A. are hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bidders, 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. onday, October 15, 1951, continued PASSED and ADOPTED this 15th day of October, 1952, 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 : Suaervisors - None. In the Matter of ACALANES UNION HIGH SCHOOL DISTRICT bonds. WHEREAS , the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $900,000 of principal amount of bonds of ACALANES UNION HIGH SCHOOL DISTRICT of Contra Costa County, and further duly authorized the sale of $234,000 principal amount of said bonds at public sale to the best and highest bidder therefor; and WI=AS, notice of the sale of said bonds has been duly given in the :Wanner prescribed by tLis Board of Supervisors and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to-wit : Name of Bidder Net Interest Cost to District Bank of America N. T. & S. A. 50,328. 50 American Trust Company, Weeden & Company, Kaiser & Company, William R. Staats Company, By American Trust Company, Account Manager 50,682. 50 John Nuveen d Company Taylor & Company, Paine, Webber, Jackson & Curtis, By John Nuveen & Company 53,987. 50 AND WHEREAS . the said bid of Bank of America N. T. & S. A. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THERF-FORE , 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 $234,000 par value of said bonds shall be , and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to-wit: said par value thereof and a premium of $219, together with accrued interest at the following rates: Bond Numbers Interest Rate IpQ lus ive) Per Annum 74 - 90 124 - 135 169 - 180 214 - 225 4 259 - 270 304 - 315 349 - 3360 394 439 - 450 1 3/4 % 3 484 - 495 529 - 540 574 - 585 619 - 630 2 % 664 - 675 709 - 720 75L+ - 765 799 - 810 844 - 855 888 - 900 2 1/4 % 2. All bids except the bid of said Bank of America N. T. & S. A. are hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bidders, 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 courons 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 15th day of October, 1951 , by the Board of Supervisors of Contra Costa County by the following vote: r' AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - None. r Monday, October 15, 1951, continued In the Matter of Appointment of Stanley Pereira Justice of the Peace, 14th Township. This Board having on October 8, 1951, accepted the resignation of Enrico Lembi as Justice of the Peace, 14th Township, said resignation to become effective November 1 1951; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED That Stanley Pereira be and he is hereby APPOINTED Justice of the Peace, 14th Township, commencing November 1, 1951, for the unexpired term of said Enrico Lembi. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Auditor to draw warrant payable to Hartford Accident & Indemnity Company. On moti,-n of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED That the County Auditor is authorized to draw his warrant in the sum of $50.00 payable to Hartford Accident & Indemnity Company for the account of United States Aircraft Insurance Group, said amount being due because of the property damage clauses in Policy No. BGI-493, issued to the County by United States Aircraft Insurance Group on November 1, 1947, said company having paid damages as the result of Miller and Boggess versus County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board.y In the Matter of the Formation, Organization and Establishment of the Briones County Fire Protection District. A resolution of the Board of Supervisors declaring the need for the formation organization and establishment of a fire protection district to include unincorporated territory described in said resolution, and setting forth that said fire protection district should be formed under and pursuant to Sections 14,400 to 14,593 inclusive, of the Health and Safety Code of the State of California, and fixing the 24th day of Sept- ember, 1951, at 9 o'clock A.M. , in the Chambers of the Board of Supervisors Hall of Records, Martinez, California, as the time and place for hearing of the mater of said formation of said proposed district, and ordering the Clerk of said Board to publish and post notices of said time and place of hearing as required by Sections 14,411 to 14,415, inclusive of the Health and Safety Code, having been duly passed and adopted by the Board of Supervisors of the County of Contra Costa, the 20th day of August, 1951 and the clerk of said Board having actually posted said notices, as required by law and said Clerk having had notice of said hearing for said Board duly published once a week for two (2) successive weeks in the "CONTRA COSTA GAZETTE," a newspaper of general cir- culation, circulated in the territory described in said Resolution, which said newspape was deemed most likely to give notice to the inhabitants of the proposed district and an affidavit of such publication being on file herein and a written protest having been filed by M. E. Gross District Manager, Contra Costa District, Pacific Gas & Electric Company, for the exclusion of the property of said company from the proposed boundaries of said district and the hearing having been set for September 24, 1951, and on said September 24, 1951, having been duly and regularly continued by the Board of Supervisor to October 8, 1951, and having on said October 8, 1951, been again continued to October 15, 1951, at the same hour and at the same place as originally provided, the Board thereupon on said October 15, 1951, considered the protest of the Pacific Gas & Electric Company, filed as aforesaid, and being fully advised in the premises denied said protest, NOW, THEREFORE, BE IT RESOLVED that the Board does hereby find that a need does exist for the formation, organization and establishment of a county fire protection district within the following described boundaries, to wit: Beginning at the intersection of the south line of the State Highway leading from Walnut Creek to Oakland with the west 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 page 540 Records of Contra Costa County; thence N 530 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 TlS R3W MDB&M.; thence west along the south line of said Lot 9 to the southwest corner thereof; thence north along the vest 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 to the northwest corner thereof; thence west along the south line of Lots 3 and 4 of Section 4 and Lot 14 of Section 5 T1S R3W MDB&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 cor- ner of said Lot 16; thence northwesterly along the dividing line bewteen said Lot 3 and Lot 15 of Section 5 to the most westerly corner of Lot 3, being a point on the Mt. Diablo base libel being also the most easterly corner of Lot 55 of Rancho El Sobrante; thence northwesterly along the northeasterly line of sai_i 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 Ward and Smith League; thence northeasterly, northwesterly, and northeasterly and Monday, October 15, 1951, continued and northwesterly to the most northerly corner of said Tract 81 being also an angle point in the southeast line of Tract 6 Ward 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 south- west corner thereof; being also the southwest corner of Rancho Bocha De La Canada De Pinole; thence N 00 09' 30" east 2718.46 feet; thence N. 83049' east 1822.22 feet; thence N 200 50120" east 1645.98 feet; thence S 56 13140" east 777.06 feet; thence S 78020142" east 3223.55 feet; thence N 87007101" east 1773.47 feet; thence S 16006103" west 309.81 feet; S 10°14'12" east 878.45 feet; S 6111142" east 231.71 feet; S 80°32 '57"east 264.17 feet; N 7920'33" east 253.40 feet; thence S 87057'42" east 129.65 feet; thence N 71032148" east 569.87 feet; thence N 85040118" east 289.77 feet; thence N 68°18'03" east 259.85 feet; thence S 36 29'27" east 691.49 feet; thence S 60 10127" east 1482. 58 feet; thence S 0029146" west 1454.75 feet to a point on the northerly boundary of Racicho 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 h : line of Briones School District as constituted January 1, 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 constituted 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 r along the south line of said State Highway to the westerly line of Fernandez's 686.0 acre tract; thence southerly and southwesterly along the westerly line of said 686.0 acre tract to the most westerly corner thereof, being a point on the div- iding 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 Dis- tricts as constituted January 1, 1951; thence along said common School District lines southwesterly, southeasterly and south- westerly to the most southerly corner of Hercules Incorporation 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 x... Road as shown on Map of Rancho El Sobrante; thence southerly r along the easterly line of said Castro Road to its intersection with the northeasterly line of Abrott Road as shown on said 14ap of Rancho E1 Sobrante: thence southeasterly along said north- easterly line to the southeasterly line of Lot 8 Rancho EI Sob- rante; thence southwesterly along said southeasterly line to the most southerly corner of said Lot 8, being also the most souther- ly corner of the EBHUD 457. 59 acre tract, being also the most easterly corner of Specific Tract G Rancho E1 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 Map of Rancho El Sobrante now owned by EBMUD; thence north- westerly 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 cor- ner 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 line with the southerly line of a 1.4 acre tract of land described In a deed to Carl Rasmussen, recorded March 16, 1934 in Volume 359 of Official Records, at page 187, produced easterly; thence crossing said road to the most east- erly corner of said 1.4 acre tract; thence westerly along the south- erly 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 des- cribed 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 north- westerly in a direct line to the most southerly corner of a tract of land described in a deed to John M. Collins recorded November 299 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 2.43 acre tract described in a deed to Harcelin 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 26. 54 acre tract now or formerly owned by Agnes J. Birch, as described in the Order and Decree of Settle- ment of Account and Final Distribution of the Estate of Joseph Michael Birch, recorded November 5, 1937 in Volume 449 of Official w Records, at page 129; thence southwesterly along said line to the most southerly corn; of Lot 449 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 E1 Sobrante to the most southerly corner of Lot 40 of said Rancho; thence northwest- erly along the southerly and westerly boundary lines of the lands s = of Lelia Mae Davis, as described in a deed recorded August 26, 1938 in Volume 479 of Official Records, at page U0, 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 , Monday, October 15, 19-1, continued line of said 10.26 acre traet to the most westerly corner thereof; thence in a direct line to the most southerly corner of the 19.84 acre tract described in a deed to William J. Cross, recorded September 17, 1932 in Volume 327 of Official Records, at page 315; thence northwesterly and westerly along the southerly boundary line of said 19.34 acre tract to the point of intersection of said line with the easterly line of Lot 36 of Rancho El Sobrante produced southerly; being a point 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 3045' west to a point on the center of a proposed road; thence along said center line N 71008' 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°001 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 71024' west 38.21 feet; thence on a curve to the right with a radius of 286. 50 feet; tangent to last said course, a distance of 112. 58' ; thence N 49°11 ' west 81.15 feet; thence on a curve to the left with a radius of 573.0 feet; thence N 59056' west 66.66 feet; thence on a curve to the left with a radius of 573.0 feet tangent to last said course, a distance of 104. 501 ; r thence N 70023' west 34.77 feet; thence leaving said center line N 0043' east 74.84 feet to the southwest corner of Lot 33 of the Rancho El Sobrante; thence westerly on a direct line to the south- pa r ~ east corner of Skow's 4.42 acre tract; thence along southerly line of said tract S 8530' west 68.42 feet; thence leavingsaid southerly line S 8024' west 49 32 feet; S 2030 'east 69.7 feet: S 38'22' east 348. 5 feet; S 67040 ' east 541. 5 feet; and S 6°49' east to the northerly line of Clerk Road; thence easterly along said north lire to the northwest corner of Lot 26 Rancho El 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 El Sobrante; thence southeasterly, southwesterly and north- westerly along the exterior boundary of said lot to the northwest corner thereof; thence leaving said lot N 9032 ' west 324.4 feet and S 77049' west 534 feet to the common boundary between Rancho E1 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 H of Rancho El Sobrante; thence east, south and west along northeast and south lines of said Specific AT 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 Sob- rante to the most westerly corner of Lot 13 , Block T as shown on the Map of Berkele• Woods Additicn filed December 8, 1937 in Map Book 22 at nage 65Records of Contra Costa County; thence north- easterly, southeasterly, southwesterly and southerly along the exterior boundary of said Berkeley Woods Addition to the north- erly line of Spruce Street as shown on the map of Berkeley Woods , which map was filed November 21, 1917 in t•1ap Book 17 at page 338 Records 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 A ' 4 School Districts as constituted January 1, 1951; thence continuing in a general southeasterly direction along the northeasterly line of the San Pablo Wildcat Road as shown on the Map 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, Block 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 Hills to the northerly line of Shasta Road; thence westerly and southwesterly along the north line of Shasta Road to its intersection with the westerly line of Contra Costa County; thence in a general southeasterly direction along said County line to the point of beginning. IT IS FURTHER RESOLVED that a special election shall be held within the pro- district for the purpose of a determination by the qualified voters thereof on the question of the formation of said district, and that said election shall be held on the 13th day of Nover.-ber, 1951. The polling place will be open between the hours of 7 o'clock A.M. and 7 o'clock P.N. of said day, during which period and between which hours the polling place shall remain open. IT IS FURTEEM RESOLVED for the purposes of holding this election that the con- solidated precinct, polling place and election officers are as follows: I CONSOLIDATED PRECINCT NO. ONE being portions of the following precincts: Oleum, Orinda No. 1 and No. 2, Lafayette No. 4, Kensington No. 6 and No. 7. E1 Sobrante No. 4, No. 8 and No. 9, and Alhambra, within said proposed fire district. i POLLING PLACE: Briones Valley School, Intersection of Pinole Valley Road and Hampton i Park Road, Briones Valley. INSPECTOR: MRS._ DORIS ROSE JUDGE: MRS. JEWELL PEREIRA CLERK: ISS. ISABELL SEARS IT IS FURTHER RESOLVED that the Clerk of the Board publish and post notice of said election as required by Section 14429 and 14430, Health and Safety Code, and that said Clerk prepare the ballot for said election in the form outlined in Section 14431oftheHealthandSafetyCode. P D A!dDDgPE b 4 5o rd Qf ggup rvisors of Corr t a Costa CCount Cal- ifornia, this day o c Her, ,1, y the fo owing vote: AYE, Supervisorsy' I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors- ";one. ABSE17": Supervisors - None. And the Board adiourns to meet on Yeinesday, October 17, 1951, at 9 o' clock A.M',I ATTEST W. T. PAAiCH, Ct,RK By . z Deputy Clerk 4,hairman 3Zr= Tim BOA:.D Or SUPERVISORS ED!FSDAY. OCTOBER 17, 1951 Thi: BOARD IIS REGULAR ADJOURNED SES:;ION AT 9 O'CLOCK, A. M. IN THE BOL: D CHAI'13 RS . IIN THE HALL OF RECORDS. 1-_,'RTI!,EZ, CALIFORNIA. PRESENT: HCI . H. L. CU SIINGS, CHALK!-61N, i:'.FS1DI G; Ui'Et VISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRES&NT: W. T. PAASCH, CLERK. In the Matter of Approval of Lease for premises to be used by County Health Department. A form of lease dated October 17, 1951, between S. B. Sneed of Martinez, Lessor, County of Contra Costa, Lessee, wherein it is agreed that said Lessor leases to said Lesee the entire groundfloor area of that certain building located at 1125 Jones Street , Martinez, for a term of one year, from October 8, 1951, to October 7, 1952, at a monthly rental of $70 per month, payable monthly in advaice of the first day of the term and monthly on the same day of each succeeding month, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said lease on behalf of the County of Contra Costa. IT IS FURTHER ORDS ED That the County Auditor is authorized to draw his warrant in favor of said S. B. Sneed, Lessor, in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Building Improvement Appropriations, County Superintendent of School's Office. In order to provide for a division of the County Superintendent of School's private office into two private offices, thereby providing a separate office for the Assistant Superintendent; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that an additional appropriation from the Unappropriated Reserve of the General Fu.-.d to the Court House Building Improvements in the amount of $275, is AUTHORIZED and APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Las Lomitas Sewer Maintenance 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 is authorized to repair the evaporation pond in Las Lomitas Sewer Maintenance Districi at a cost of not to exceed 5350. The f oregoiilg order is passed by the unanimous vote of the Board. 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) . On the request of W. T. Paasch, County Clerk, and on motion of Supervisor Taylor , seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the time for the present- ing of, and the h:-aring upon, the petition for the formation of a County Water District is hereby set for Tuesday, November 13, 1951, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Supervisor I. T. Goyak leave of absence. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE, BOARD ORDERED that Supervisor I. T. Goyak is granted permission to leave the State of California for a period of thirty days coammencing October 20, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Administrator to approve minor budget adjustments. It appearing that the amount appropriated for a specific item of capital outlay occasionally varies in county departments as a result of price changes thereby requir- ing a minor appropriation adjustment; f I Wednesday, October 17, 1951, continued J I NOW, THERUORE, on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Administrator, is author- ized to approve such adjustments in all cases where the modification does not involve any increase in the total of the whole group of appropriations for the department concerned. The foregoing order is passed by the unanimous vote of the Board. S. i In the Matter of Authorizing destruction of records, Social Welfare Department. i On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY iTHE BOARD ORDLRED that the destruction of case records on aged blind and children aid in the Social Welfare Department, in cases where no aid has been furnished for or in excess of five years, is authorized. The foregoing order is passed by the unanimous vote of the Board. 5 I In the Hatter of Authorizing itransporting of prisoners from the County Prison Farm to Buchanan Field. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Long is authorized to transport ten prisoners from the j County Prison Farm to Buchanan Field for a period of one week to clean weeds from iBuchanan Field. The foregoing order is passed by the unanimous vote of the Board. s And the Board takes recess to asst on Monday, October 22, 1951, at 9 o' clock x. ZZ4 LZI— jATTEST: W. T. PAASCH, C C airman By Depdty Clerk i i r + s t i I J Jo n THE I"l ./" E3 .LCL')/6E- - TG!. IN THE iiuAR.. CRn:.:E: J, HALL Or r RECORDS, U,irTl:r . ., :.nLlrOitltilt rywwF; .:;, ' PR'6EN i: HUls. H. L. Z Ui,:i NGS, cit "<} €zv f n CHARIS i;, ERVISORS a RAY j. TslLCit, :i. 3. i UC: Al;7 AB6ENT: -'?Er.V I:i OR 1. T. G C YAK PRESENT: VI. T. PAASCd, CLERK. In the utter of Authorizing r cancellation of lease with Concord Sportsmen' s Club. This Board having on September 4, 1551, approved a lease between the County and the Concord Sportsmen' s Club of Concord, for property located in S. D. No. 3, being leased by the County to said Concord Sportsmen' s Club; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman of this Board , is authorized to execute a cancellation of a lease between the County and Concord Sportsmen' s Club, Incorporated, dated October 7, 1946. r The foregoing orcer is passed by the unanimous vote of the Board members presen . In the Matter of Report of County Hospital. Reports from the County Hospital for the months of August and September are pre sented to the Board of Supervisors and ordered placed on file. S In the Matter of Anoroval of Ordinance No. 643. Ordinance Ato. 643, which regulates parking beginning at the intersection of the east line of Dewing Lane with the southerly line of Mt. Diablo Blvd. , State Highway IV- CC-75, adjacent to the city of Walnut Creek, etc. , is presented to this Board and on notion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD Oi;LEhEL that said Ordinance No. 643 be and the same is hereby AP3ROVED and ADOPTED. IT IS FUh'THE1i ORDEhED that a copy of said Ordirance No. 643 be published for th time and in the manner required by law, in the "Courier-Journal" , a newspaper of genera circulation printed and published in. the County of Contra Costa . The foregoing order is passed by the unanimous vote of the Board members present . S In the Matter of Directing District Attorney to prepare amendment to Ordinance No. 455 (junk yards) . Fred Nettles appears before this Board and protests the operation of a junk yard located on property in Pacheco and owned by Miss Katie Hartnett, and said Fred Nettles presents a petition signed by approximately 1C8 alleged residents of Pacheco and in whi oetition the Board is requested to amend Ordinance No. 455 which refers to the fencing of junk yards; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BUAhD OhL'E:iED that the District Attorney prepare an ordinance that will amend Ordinance No. 455 by deleting therefrom the portion of Section 1 which reads: Provided, however, that this definition shall not be deemed to include any case of any of the foregoing uses which is accessory and incidental to any agricultural use." The foregoing order is passed by the unanimous vote of the Board members present.' 9 In the Fatter of Ordinance No. 643. Ordinance No. 643 which prohibits parking beginning at the intersection of the east line of Dewing Lane with the southerly line of lit. Diablo Boulevard, California State Highway IV-CC-75, adjacent to the Cita of Walnut Creek, etc. , is presented to this Board ; and On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS by THE BOx., ORI-ZAEIL that said Ordinance No. 643 be APPROVED ;JID ALOP'TED. IT I6 r'URTH'Ei. CRLEaF.L that a copy of said Ordinance Pio. 643 be published for the time and in the manner required by law, in t^e "Courier-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 members present continued - In the '!atter of Approval of Regulations of County Health Officer, pursuant to Article 1 of Ordinance No. 640. This Board having on September 24, 1951 adopted Ordinance No. 640 (Sewage Dis- posal Ordir•ance) ; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that pursuant to Article I of said Ordinance No. 640, the regulations of the County Health Officer presented this day and filed with this Board, be and the same are hereby A.PPRUED and H. L. Cummings, Chairman of this Board , is authorized to sign the approval of this Board on said written regulations. IT IS rVRTHE:1 OFdjE.=.EL that said regulations be published in the "Concord Tran- script" , a newspaper of general circulation printed and published in the County of Cont a Costa, and posted in the County Health Department and Hall of Records, as required by provisions of Section. 1, Article I, Ordinance No. 640. The foregoing order is passed by the unanimous vote of the Board members orese t. In the Matter of Request of the Superintendent of Schools for Survey of Duties of a Position. Classified as Typist-Clerk. B. 0. 77ilson7 Superintendent of County Schools, having filed with this Board a request that the duties of a position in his department classified as typist-clerk and currently occupied by Patricia A. Fraga, be surveyed by the Civil Service Commission; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT Ib by THE BOARD ORuFF=.LD that the Civil Service Commission is requested to study the duties of sai position and report to this Board its findings. The foregoing order is passed by the unanimous vote of the Board members prese t. s In the utter of the Formation, Organization, and Establishment of Avon Marsh Land County Fire Protection District. This Board having heretofore continued to this day the hearing on the matter o the formation, organization, and establishment of the Avon Marsh Land County Fire Prote - tior. District of the County of Contra Costa; On motion of Supervisor Taylor, seconded by Supervisor Puchanan, IT IS BY THE BOxiii; ORDERED that said matter be continued to Monday, October 29, 1951, at 9 a.m. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 22nd day of October, 1951, by the following vote: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOEb: Supervisors - None. ABSENT: Supervisors - I. T. Goyak. In the Matter of Annexation of additional territory to the Bay Point County Fire Protection District. This Board having heretofore continued to this day the hearing on the matter o the annexation of additional territory to the Bay Point County Fire Protection District of the County of Contra Costa; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD OiiLEREu that said matter be continued to Monday, Novemher 5, 1951, at 9 a.m. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 22nd day of October, 19517 by the following vote: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - I. T. Goyak. 70, S a i I ii I 7 7. ...li.itll • l,' ..Vt.:. .. . `1- ccr.ti^ued - In the :.;atter of Annexation of territory to E1 Sobrante County Fire Protection District. This Board having heretofore continued to this day the hearing on the matter- of the annexation of territory to the B1 Sobrante County Fire Protection District of Contra Costa County; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE DG,,RD ORDERED that said matter be continued to ;Monday, November 5, 1951, at 9 a.m. Passed and adopted by the Board of Suoervisors of the County of Contra Costa, State of California, this 22nd day of October, 1951, by the following vote: AYES: Supervisors - H. L. Cummings, Hay S. Taylor, 77. G. Buchanan, J. Frederickson. NOES: Supervisors - None. A36ENT: Supervisors - I. T. Goyak. In the Matter of Annexation of Additional Territory to the Bethel Island County A Fire Protection District. This Board !-saving heretofore continued to this day the hearing on the matter of the annexation of additional territory to the Bethel Island County Fire Protection Dis- trict of the County of Contra Costa; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE 3C,AhL Oc 1.0&vEu that said matter be continued to November 5, 1951 , at 9 a.m. Passed and adopted by tre "loard of Suoervisors of the County of Contra Costa, State of California, this 22nd _av of Cctober, 1951, by the following vote: AYES: Supervisors - H. L. Cummings, Hay S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. AGENT: Supervisors - I. T. Goyak. s In the Matter of Annexation of Additional Territory to the Oakley County Fire Protection District. This Board :saving heretofore continued to this day the hearing on the matter of the annexatior of additional territroy to the Oakley County Fire Protection District of the County of Contra Costa; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE U.nnl GaE ED that said matter 7e continued to Monday, november 5, 1951 , at 9 a.m. Passed and ado')ted by the Board of Supervisors of the County of Contra Costa , State of California, t?pis 22nd day of Cctober, 1951, by the following vote: AYES: Suoervisors - H. L. Cummings, Ray S. Taylor, N. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - I. T. Goyak. In the Matter of Authorizing 4 County Auditor to add certain r property to the 1951-52 assessment Roll. Justin A. Randall, County Assessor, having filed with this Board a request for authorizatior, to the County Auditor to add the following property to the 1951-52 assess- ment roll and to extend taxes against same, which addition has been consented to by the District Attorney; On motion o' Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE GKn OniWERED that the County Auditor is authorized to add certain property to said assessment roll and extend taxes against same, as follows: 676C1-1 Shell Oil Company Code 501 100 Bush Avenue San Francisco, California Piedmont Tract NE 7)-.C9 ft. of Lot 14 Assessed value of land $200. The foregoing order is passed by the unanimous vote of the Board members present, ' i In the ::atter of Authorizing Correction of Erroneous Assessments. Justin A. Randall, County Assessor, having- filed' with this Board a. request for authorization to the County Auditor to correct the following erroneous assessments ap- pearing on the assessment roll for the fiscal year 1951-52, and said correction ravingbeenconsentedtobythe .District Attorney's office; k On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOAh,-4 Orifi F &) that the County Auditor is authorized to correct said erroneous assessments as follows: In Volume 25, Assessment #617315, ?at Shaw is assessed with a 13.97 acre tract in Pacheco Grant with improvements erroneously assessed at $2540. The correct assessed value of improvements is 61270. In Volume 26, Assessment #622319, Bussell W. and Elsie J. Piggott are assessed With a portion of Lot 6C, Larkey Ranch Subdivision No. 2 with improvements erroneouslyassessedat :280. The correct assessed value of improvements is $420. In volume 31, Assessment #748967, Ceramics Inc. , are assessed with a k y, 11 - continued - In the Matter of Granting Land Use Permit to FRED sd. COOK Fred W. Cook having filed with this Board an application under the provisions off Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 2 of Ordinance 382, to have a duplex in an R-S dis- trict located on East portion of Lot 16, R. N. Burgess Walnut Lands dap #2 fronting 84 feet on South side of Chestnut, 600 feet East of Farm Bureau 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 ?-re granted with pro- viso that it is on 8 x 15C foot lot; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOAhia ORLERED 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 as recommended tg the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present .-,., In the Matter of Granting Land Use ?ermit to LIABLO ANN&K bUILLERS. Diablo Annex Builders having filed with this Board an application under the pro- visions of Section 7 of Ordinance 382 for a land use permit for modification of the pro- visions of Section 4 Svtdivisior. A Subsection 5 of Ordinance 382, to have minimum 3 foo side yards, total 13 feet or more, for each lot in an R-1 district located on Royal Vil- lage Units 1-2-3, Clayton Tay at Willow ?ass Road; 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 Buchanan, IT IS BY THE BCri.1D 0R1)E1-i D 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 GRANTEL. The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of Granting Land Use ?ermit to JEAN E. GLASS. Jean E. Glass 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 a private stable in a R-5 district located on Parcel two, Portion of Lot 126, San Pablo Rancho; and said appli- cation ppl - cation }laving been referred to the Planning 4ommission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted but void if any portion. of 1 1/2 acres is sold; must have 50 foot side yards and is re- stricted to present owner; On motion cif Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE kiCAhu Ch"'Ei1F.L' 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 GRZTEu as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present ,; In the ;latter of Granting Land Use Permit to R. idEZANDEZ. Jose R. Hernandez having filed with this Board an application under the Provisicns of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision A Subsection 2 of Ordinance 382, to build a second residence o his property in an R-1 district located on Lots 4 and 5, O'Hara Subdivision; and said z.onlication 1-.aving peen referred to the Planning Commission of Contra Costa County and said Planning Commission having recommended to this Hoard that said application be granted; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY iE bUAR'L ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested be and the same is hereby ui Af TEi . The foregoin order is passed by the unanimous vote of the Board members presen in the flatter of Granting Land Use Permit to L. fiLEWED60ii. R. L. Klerrmedson 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 12 foot 6 inch set back In an R-A district located on Lot 81, Faciendas Del Orinda Unit #8 on E1 Gavilan adjacent to water tank, Orinda; and said application h-ving 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 Supervisor Taylor, seconded =)y Supervisor Buchanan, IT IS BY THE ORLE:EL 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 G:s:Tr.,. e fore ,c,4:t cr.-er is Dassed t.,e unaniwcus vote of tie Board members present. s 3 l In the j':Ftter of sr rtir Land Use Permit to HARRY LG11E1N'zETTI. Harry Lorensetti 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 A Subsection 5 ofOrdinance 382, to have 3 foot side yard in an R-1 district located on Lot 51, Beverly Hills Tract on Kenilworth Drive; and said pplication having been referred to the Planning Cormission of Contra Costa County and said alarming Commission having recommended to this Board that said application be granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOAhD OhD&%Ei, that said aaplleation 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 GRANTEi . The Foregoing order is passed by the unanimous vote of the Board members present . s In the Fatter of Granting Land Use Permit to A. P. LORENITLEN. A. P. Lorentzen having filed with this Board an application under the provision of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 6 foot 6 inch side yard for garage in an R-S district located on Lot #10, Weldon Orchards Subdivision on north side of Lezion 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 ^e granted; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TN.E BOaRi3 ORDEhZD that said application for land use permit for the modification of the pro visions of said ordinance as hereinabove set lorth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board members present . S In the Matter of Granting Land Use Permit to JWRIEL I. MOh:Fia2 . Muriel I. Monahan having filed with this Board an application under the provisi ns 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 eliminate set back for a garage in an R-1 district located or. Lot 1, Block 9, Kensington Park; 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 Buchanan, IT IS BY THE BOAhL 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 GRAANT&i . The foregoing order is passed by the unanimous vote of the Board members present . S In the Matter of Granting Land Use Permit to RAGNER XON60N. Ragner Monson Naving 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 a stable for three horses on 3 1/2 acre parcel in an R-S district located 3.5 plus or minus Acre parcel be- ing portions of Lots 5 and 6, Lafayette Terrace Extension Subdivision, 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- tion be granted with proviso that iib•. Monson will add another 4 or 5 feet or whatever i necessary to existing fence to screen the corral from the site of potential duplex; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD OiiDEiiEL that said application for lana use permit for the modification of the pro- visions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTEL as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present . s In the Matter of Granting Land Use Permit to RICHARD H. S TENIGEL. Richard H. Stengel 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 provi- sions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have side yards of 13 feet cn both sides and set back of 5 feet in an R-A district located on Lot 7, Garden of Eden; 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 OrRDE:?ED that said application for land use permit for the modification of the pro- visions of sai ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. i The foregoing order is passed by the unanimous vote of the Board members present . E I Mloriday, October 22, 1951, continued In the Matter of Granting Land Use Permit to CLIFTON M. THOMPSON, SR. Clifton M. Thompson, Sr. , 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 have two lot b0 feet x 155 feet each in an R-S district located on descriptive parcel 120 feet on West side of Hall Lane. approximately 120 feet south of Geary Avenue presently owned by G. M. & F. K. Thompson, Sr. , being portion of Lot #11, Larkey Ranch Subdivision #2; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Comsission 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 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 members present . S In the Matter of Granting Land Use Permit to FREDERICK B. WOOD. Frederick B. Wood 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, Subsections 5 & 6, of Ordinance 382, to have 2 feet on one side as side yard and 4 foot set back for a garage in an R-1 district located on Lot 44, Block N, Berkeley Highlands Addition; and said application having been refer- red 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 permti Br the modification of the pro- visions 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 members present. 5 In the Matter of Denying Land Use Permit to EDWARD A. RISTOW. Edward A. Ristow having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4, Subdivision F. Subsection 2, of Ordinance 382, to convert existing resi- dence into a 2 family residence (2 kitchens) in an R-k district located on N.W. portion of Lot 3, Reusche Ranch Subdivision on Huston 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; 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 DENIED. The foregoing order is passed by the unanimous vote of the Board members present. } In the Matter of Granting ICHAEL J. MTLIDOR a permit o erect trailer court in S. D. No. 5. Michael J. Mulidor having filed with this Board an application for a land use permit to erect a trailer court not more than 10 trailers) in Supervisorial District 51 to be erected on property formerly of Wyllie, a .74 acre parcel fronting 165 feet on he south side of the State Highway a^proximately 295 feet east o: Bridgehead Road east f Antioch; and said application having been referred to the Planning Commission, and said Commission having recommended that said request be granted with the following pro- visions: that the court be started within one year and that it accommodate not more tha en trailers at one time; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY HE BOARD ORDERED that said application for land use permit be and the same is hereby RANTED with the following provisions: that the court be started within one year and that it accommodate not more than ten trailers at one time. The foregoing order is passed by the unanimous vote of the Board members present n the Matter of Employing rchitects to prepare plans nd specifications for ocial Service Building. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE OARD ORDERED that Confer & Willis be and they are hereby employed as architects to pre- are plans and specifications fer a building for use of the Social Service Department to De constructed on County owned property, commonly referred to as the parking lot located n the corner of Pine and Escobar Sts. , Martinez. The foregoing order is passed by the unanimous vote of the Board members present r 5q Monday, October 22 , 1135" , continued f In the I-latter of Authorizing Count Auditor, etc. to attendY7 P s t.`4, meeting. (Meeting to discuss uniform accounting system for municipal courts and justice courts.) 11 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that H. E. MCNamer, County Auditor-Controller, is authorized to attend for to have his representative attend, at county expense, a meeting called by the State Controller, November 8-9, inclusive, at Sacramento; and said H. E. McNamer is further authorised to have a member of his staff attend said meeting at no expense to the County. The foregoing order is passed by the unanimous vote of the Board members present. P In the Matter of Authorizing Superintendent of Schools to attend meeting in Los Angeles. On motion of Supervisor Taylor, seconded by Supervisor Buchanan}, IT IS BY THE OARD ORDERED that B. 0. Wilson, Superintendent of Schools, is authorized to attend Advisory Committee meeting on Adult Education, December 6-7, inclusive, at Los Angeles, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Approval of agreement with J. E. Klinkner or the erection of one quonset- ype building on Brentwood orporation Yard. This Board having on October 8, 1951, awarded a contract to J. E. Klinkner, 800 - 41st Avenue, Oakland 1, California, for the erection of one quonset-type building n Brentwood Corporation Yard; and An agreement dated October 8, 1951, between the County of Contra Costa and J. E. linkner wherein said contractor agrees to furnish all labor and materials necessary for ecting one 24' x 84' quonset-type building on Brentwood Corporation Yard in accordant ith County specifications, and two surety bonds, each in the amount of $665, issued by eerless Casualty Company, with said J. E. Klinkner as principal, one guaranteeing faith ul performance of said contract and one guaranteeing payment to labor and materialmen, aving been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE OARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings hairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds and the amounts thereof are APPROVED. IT IS FURTIMR ORDERED that the cashier's check which accompanied the bid of said E. Klinkner be returned to said bidder. The foregoing order is passed by the unanimous vote of -the Board members present In the Matter of Application of Joseph H. King for permit or license to conduct wrecking yard on property located on g. East Third Street, Pittsburg, Un the unincorporated area. It appearing to this Board that Joseph H. King 1798 Almar Court, Concord, Calif ornia, has heretofore filed with this Board i request In writing for a permit or license to operate a wrecking yard under provisions of Ordinances No. 426 and No. 455; and It further appearing that said applicant has filed with this Board a statement of registration, as required by Section 2 of Ordinance No. 426, and it further appearing that said applicant has filed with the Clerk of this Board a corporate surety bond issued by The Employers' Liability Assurance Corporation, Limited, dated October 1, 1951, in the sum of $5,000, as required in Section 8 of Ordinance No. 426; By reason of the foregoing, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Clerk be, and he is hereby directed to issue a license and permit to said applicant to conduct a wrecking rd on the property located on East Third Street, Pittsburg, in the unincorporated area The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Approving retirement benefits as provided for in Section 31679-1 of the Government Code. The State Legislature having enacted into law Section 31679-1 of the Government Code which makes it permissive for the Board of Supervisors to approve the payment of certain benefits to certain retired members of the Contra Costa County Employees Retire- ment Association; and It appearing that the Board of Retirement at their meeting on October 17, 1951 adopted a resclution recommending to this Board of Supervisors that the benefits provide Efor under said Section 31679-1 of the Government Code be approved by this Board; Monday, October 22, 1951, continued On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that this Board approves and permits the payment of the benefits referred to in said Section 31679-1 of the Government Code to the retired members of the Contra Costa County Employees Retirement Association. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Approval of Plans for Sprinkler Installation, Contra Costa County Hospital, which Plans have been marked with stamp of approval of the Pacific Fire Rating Bureau. Two copies of the second-floor plan, south section, sprinkler installation, Contra Costa County Hospital, which have been marked with the stamp of approval of the Pacific Fire Rating Bureau, having been presented to this Board by the Allan Automatic Sprinkler Service, with which company the County entered into a contract, dated Septem- ber 24, 1951, and approved by this Board on October 1, 195iI, for the installation of said sprinkler system; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said plans submitted, and the letter attached thereto, be filed with this Board, and the Clerk is directed to respond to said letter stating that the Board accepts the letter and plans approved by said Pacific Fire Rating Bureau and on file herein. The foregoing order is passed b.-,r the unanimous vote of the Board members present. In the Matter of Proposed ordinance with reference to cost of fire hydrant installations. Guy Spencer, Fire Chief of the Central Fire District, Walnut Creek, and A. J., Johnson, President of the Contra Costa Raltors Association, appear before this Board with reference to a proposed ordinance, the provisions of which would determine who should pay the cost of installation of fire hydrants in subdivisions; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOA"D ORDERED that the District Attorney is requested to meet with representatives of the fire districts, of the real estate board, and of the contractors' association, and to drift a form of ordinance for study by said groups and presentation to this Board. The foregoing order is passed by the unanimous vote of the Board members presert. 6 In the Matter of Approval of trips, County Social Service Department. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B THE BOARD ORDERED that W. G. Golden, Social Service Director, is authorized to attend at county expense a meeting of the Advisory Committee, Social Workers' Employment Service, State Department of Employment, at San Francisco, October 24, 1951. IT IS BY THE B04LPD FURTHER ORDERED that the expenses of Patricia Galpin of the Social Service Department for trip made in performance of her work to Modesto on October 17, 1951, are APPROVED. The foregoing order is passed by the unanimous vote of the Board members prese . .-J In the Matter of Authorizing refund of building permit fee. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of Edward 0. Blod- gett, 251 Kearney Street, San Francisco 8 in the sum of $34 as refund for fee paid for building permit No. A-14775, Receipt No. 18174, said fee having been collected by Build ing Inspector's Department in error. The foregoing order is passed by the unanimous vote of the Board members prese t. In the Matter of Authorizing employment of Civil Engineer- ing Assistant, Contra Costa County Flood Control and Water Conservation District. On notion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDMED that Joseph W. Barkley, Engineer of Contra Costa County Flood Control and Water Conservation District, is authorized to employ a Civil Engineering Assistant for services in said district. The foregoing order is passed by the unanimous vote of the Board members prese t. r.. 1 1 Monday, October 22, 1951, continued i In the Matter of Authorizing District Attorney to compro- mise claim. It appearing that S. S. W. , a corporation, owes Contra Costa County $1 178.26 for rental of property at Buchanan Field and that action was commenced by the Kstrict Attorney's office on November 4, 1949, to collect said amount; and an offer having been made by the attorney for said S. S. W. , a corporation, in the amount of $967.74 for settlement of all claims on said account; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that approval is given to the settlement of said account for X5967.74 and the District Attorney is authorized to prepare release of said claim for said amount. The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of Proposed Bethel Island Lighting District. It appearing to this Board that a petition for the formation of a lighting dis- trict to be known as Bethel Island Lighting District is to be filed with this Board, and that the formation of said district comes under Act 2119, Deering's General Laws, known as the Districts 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 thatlifcashinanamounttodefraythecostoftheelectionisdeposited, that the bond 1provided therefor will not be required; NOW, T?IE?EFORE, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOAp.D ORDERED that the amount of cash required to be deposited lith the County for the cost of the election for the formation of the proposed Bethel Island Lighting District is fixed in the amount of $350, and the Clerk of this Board is authorized to accept 1350 in cash in lieu of bond. The foregoing order is passed by the unanimous vote of the Board members presen . e In the Matter of Approval of payment for additional work in the matter of con- struction of fire house for the Orinda County Fire i ftotection District. This Board having on August 20, 1951, accepted as completed construction of fire house for the Orinda County Fire Protection District, which fire house was con- structed by Hancock Construction Company, and it appearing that additional work was required after acceptance of said contract; On the recommendation of Jack Buchter, Architect, and on the approval of Com- missioners of the Orinda County Fire Protection District; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following additional work be, and the same is hereby APPROVED and the claims therefor allowed, and the County Auditor is directed to draw his warrant in favor of said Hancock Construction Company, 3685 Mount Diablo Boulevard, Lafayette, for $1,092.57, by reason of additional work performed by said contractor, as follows: Item 1, Additional grading to enlarge present site - $ 642.00 Item 2, Additional paving, base and screeds - 410.00 Item 3, Additional paving, steps and concrete work - 254.00 IT IS FURTHER ORDERED that this Board approves certain differences in electric fixture allowance and hardware allowance, which differences will affect a credit of 213.43 to the County, as follows: Electric Allowance Credit 150.00 Extras - Electric Work 40.37 Hardware Allowance Credit 250.00 Extras - hardware 225.20 Culverts: 2 C_" $39.50 Credit 79.00 Totals: 265.57 $479.00 - Credit- $213.43)i The foregoing order is passed by the unanimous vote of the Board members presen . ,, In the Matter of Authorizing County Auditor to draw warrant to fasten and Hurd, architect- ural services for additional facilities to he erected at County Hospital. On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor Is authorized to draw his warrant in favor of Masten and Hurd, Architects, 526 Powell Street, San Francisco, California, in the sum of $161000 in payment of claim for architectural services rendered in accordance with Paragraph 5 of agreement dated May 28, 1951, for additional facilities to be erected at the County Hospital, said claim being on the basis of 25% of 8% of estimated cost of 00,000. The foregoing order is passed by the unanimous vote of the Board members presen . ; i i 1 1 Monday, October 22, 1951, continued In the Matter of Granting Land Use Permit to PAUL CONGER. Paul Conger having filed with this Board an application under the provisions of Section 7, of Ordinance 382, for a land use permit for modification of the provisions of Section 4, Subdivision F Subsections 2 & 5, of Ordinance 382, to have a duplex with 10 foot side yards in an R-I district located on Lot 1, Freemont Village; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having reoommended to this Board 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 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 MRS. JOHN E. BLAYLOCK. Mrs. John E. Blaylock 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 a pri- vate stable in an R-S district located on Rancho El gobrante, begins with East line of Lot 20 Descriptive parcel frcnting 47 feet on north side of Dam Road at 4863 Dam 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 applica- tion be granted with provision that they keep 16 foot side yards and 100 feet from the creek; 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 GRAPI?'ED as recommended by the Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Granting Land Use Permit to FRANK E. RICES. Frank E. Ricks 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 real estate offs e in an M-R district located on descriptive parcel Fronting l k feet on east side of Alha bra Valley-Pleasant Hill road bordered on south by Santa Fe R.R. on east by Alhambra Creek; and said application having been referred to the Planning Commission of Contra "Costa County and said Planning Comaission having recommended to this Board that said applica- tion be granted for five years only; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applization for land use permit for the modification of the prod visions of said ordinance as h reinabove 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. ., In the Matter of Resolution of Commendation of Senator William F. Knowland, Senator Richard Nixon, and Congress- man George P. miller. WHEREAS, Contra Costa County is the fastest growing County in the United States and as a result of such phenomenal growth requires the immediate construction of school buildings for the children of Contra Costa County; and WHEREAS, construction of such schools has been seriously handicapped because of inadequate allotments of steel and other building materials; and WHEREAS Senator Knowland, Senator Nixon and Congressman hiller have greatly aided the school districts of this County in makLn representations to the National Production Authority and the United States Office of Education to establish adequate procedures for the procurement of critical building materials, NOW, THEREFORE, BE IT RESLLVED by the Board of Supervisors of the County of Contra Costa, State of Ca-.ifornia, that this Board extends to Senator Knowland, Senator Nixon and Congressman Miller its commendation and thanks for their effective action on behalf of the school children of this County. BE IT FURTHER RESOLVED that the Clerk of this Board be and he hereby is author- ized and directed to transmit a certified copy of this Resolution to Senator Knowland, Senator Nixon, and Congressman 'Miller. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 22d day of October, 1951, by the following vote, to wit: i i 17 Monday, October 22, 1951, continued AYES:Supervisors - H. L. Cu®ings, Ray S. Taylor,, W. G Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors .- I. T. Goyak. r y' In the Matter of the Annexation of Certain Property to the Orinda County Fire Protection District. WHEREAS, it is deemed advisable that the hereinafter described property be annexed to the Orinda County Fire Protection District in that said district would bene- fit thereby, as would the entire district. NOW, THE IEFORE, 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. BE IT FURTHER RESOLVED that Monday, the 19th day of November, 1951, at 10 o'clock A.M. , in the Chambers of said Board of Supervisors, Hall of Records Martinez, California, be set as the time and place for hearing said matter of annexation and that the 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 proposed 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 PARCEL ONE: The south one-half of Lot 113 and all of Lots 124 and 154 as said Jots sure shown on the "Kau of Sectionization of a part of Rancho Laguna do los Palos Colorados, Contra Costa County, California" filed August 8, 1.916, in Volume 15 of Maps, at page 308, Records of Contra Costa County, California. J , PARCEL TWO: All that area designated as Parcel 2 as shown on the State Board of Squslization Land Identification Map No. 135.7-22 and lying within Lot 164 as shown on the Asap of Sectionization of a part ofRancho Laguna de los Palos Colorados, Contra Costa County, California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 22nd day of October, 1951, by the following vote, to wit: AYES:Supervisors - H. L. CW4INGS , RAY S. TAYLOR, W. G. BUCHANAN., J. FREDERICKSON. ABSENT: Supervisors - I. T. GOYAK. NOES:Supervisors - NONE. r In the Matter of the Annexation of Certain Territory fo the Rollingwood Lighting District. WHEREAS, the hereinafter described property is contiguous to the Rollingwood Lighting District and is not within the limits of any other lighting district•, and WHEREAS, a petition signed by owners representing at least 1/4 of the total assessed value of the real property hereinafter described, as shown by the last equal- ized assessment roll of the County of Contra Costa, and representing at least 1/4 of the total number of owners of the real property in said hereinafter described territory, has been filed with this board requesting the annexation of certain hereinafter described property to said district. I NOW, TMI BEFORE BE IT RESOLVED that the Board of Supervisors hereby fixes ten o'clock A.M. , on the 29th day of November, 1951, in the Chambers of the Board of Super- visors, Hall of Records, Martinez, California, as the time and place for hearing 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 WeIS", a newspaper published and circulated in the county in which the district is situated, and which the Board deems most likely to give notice to the inhabitants of said territory. At said hearing the Board shall hear any person objecting to the annexation or inclusion of any portion of the territory within the district. The property proposed to be annexed is described as follows: Beginning at the northwest corner of Lot 20 as shown on the map entitled "WILART PARK" as filed April 6, 1950 in Map Book 40 at Page 1; thence along the exterior boundary line of said Wilart Park as follows: S 880 47' 45" E 408.02 feet; thence N 130 271 35" w, 62.30 feet; N 760 x 32' 25" E, 290.x0 feet; S 13 27' 35" E, 387.05 feet to the most east- hF. erly corner of Lot 40 of said Wilart Park; thence leaving the exterior line of said Wilart Park and continuing S 13° 27' 35" E 51.27 feet; thence S 250 41' 14" E 90.0 feet to a point on a curve to the left with a radius of 5000.6 feet; the center of which bears S 250 41' 14" E; thence southwesterly along said curve to the left to a point from which 4 the center ^f said curve bears S 30" 17' 04.6" E; thence S 30° 17' 04.6" E along said radial bearing 90.0 feet; thence S 140 35' 40" E 127.47 feet f i i E Mnnday, October 22, 1951, continued to the north line of the Serpa Tract being also the center line of Sari Pablo Creek as described in the deed from Doris Shaffer to the State of California and recorded October 11, 1949 in Volume 1446 of Official Records at Page 112; thence westerly along said center line of San Pablo Creek N 81° 07' 40" W 45.32 feet; S ?9° 37' 20" W7 56.10 feet; S 60° 37' 20" W, 92.40 feet; S 30° 7' 20" W, 50.16 feet; S 740 22' 20" W 46.86 feet; S 520 37' 20" W, 63.39 feet; S c 07' 20" W, 128.70 feet; S 240 07' 20" W, 50.16 feet; S 64' 07' 20" W, 56.10 feet; N 480 07' 40" W, 72.20 feet; N 75022140" W, 73.92 feet; N 46 22 ' 40" W, 53.46 feet; N 82 07' W, 71.86 feet to the east line of Creekview Subdivision; thence N 0 05' 50" E to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 22nd day of October, 1951, by the following vote: AYES:Supervisors - H. L. CUIX4INGS , RAY S. TAYLOR W. G. BUCHANAN, J. "r'R_.DERICKSON. NOES:Supervisors - NOME. ABSENT: Supervisors - I. T. GOYAK. In the Matter of Fixing Boundaries and Establishing Election Precincts in Lafayette and Danville. On notion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of Lafayette No. 1, Lafayette No. 7, Lafayette No. 8, Lafayette No. 2, Lafayet'e No. 9, Lafayette No. 10, Lafayette No. 3, Lafayette No. 11, Lafayette No. 4, Lafayette No. 12, Lafayette No. 5 Lafayette No. 13, Lafayette No. 14, Lafayette No. 6, Lafayette No. 15, Lafayette No. 19, Danville No. 2 . Danville No. 4, Danville No. 5, Danville No. 3, and Danville No. 6 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: LAFA ET'T'E NO. 1 Beginning at the northwest corner of a 104-acre tract of land now or formerly owned by Taylor: thence from said point of beginning south- easterly along the northerly boundary of said tract and the center line of Reliez Creek, to the center line of California State Highway No. 24; thence southwesterly along the center line of said Highway to the inter- section with the extension of Elizabeth Street southeasterly; thence northwesterly along the center line of Elizabeth Street and the extension thereof to the southern boundary of the parcel of land owned by E. W. Cannon; thence northeasterly. north westerly, north easterly and north- westerly along the eastern boundary of said Cannon parcel to the southern boundary of a tract of land owned by F. Buralho; thence northwesterly along the southern boundary of said Buralho tract to the northwest corner thereof, said point being also the northeast corner of a tract of land owned by B. P. Meal; thence northwesterly along said Neal tract to a point on the east line of a tract of land owned by Ewell; thence north- erly and westerly along said Ewell Darcel to the southeasterly corner of a 200-acre tract of land owned by Taylor; thence northerly along the e4sterly line of said tract to the point of beginning. LAF'A=_ E NO. 7 Beginning at the northwest corner of the tract of land owned by B. P. Neal; thence from said point of beginning southeasterly along the northern boundary of said tract to the northeast corner thereof, said point being also the northwest corner of a tract of land owned by F. Buralho; thence southeasterly along the western boundary of said tract to the southwest corner thereof; thence northeasterly along southern boundary of said Buralho tract to the northeast corner of a tract of land owned by E. W. Ca.:non; thence southeasterly, southwesterly, south- easterly and southwesterly along the eastern boundary of said Cannon parcel to the center line of Las Tranpas Creek to the southeast corner of Lot 4, Block 8 of Lafayette Homesites; thence northerly along the eastern boundary of Lafayette Homesites to the northeast corner thereof; thence westerly, southwesterly and northwesterly along the boundary of said subdivision to the center line of Golden Gate Way; thence south- westerly and northwesterly along the center line of Golden Gate Way, and the extension thereof, to the center line of California State High- way No. 24; thence northeasterly along the center line of California State Highway No. 24 to the extension southwesterly of the east boundary of Valley View Lstates; thence northeasterl•l along said extension and the eastern boundary of said Valley View Estates to the northeast corner thereof; said point being also the southeast corner of a tract of land owned by Johnson; thence continuing northeasterly along the boundary of said Johnson tract to the northeast corner thereof, to the southwest corner of the tract of land owned by Ravazzo: thence continuing north- easterly to the northeast corner of said Ravazzo tract said point being also the southeast corner of a tract of land owned by well; thence northeasterly along said Ewell tract to the point of beginning. LAF AYETTE NO. 8 Beginning at a point in the center line of the California State Highway No. 24, at the intersection of the center line of Reliez Creek: thence meandering southerly along the center line of Reliez Creek to the center line of Las Tranpas Creek; thence westerly along the center line of Las Trampas Creek to the southwest corner of a parcel of land owned by Stone, b5 Monday, October 22, 1951, continued said point being also on the westerly line of a parcel of land owned by La Rocca; thence southeasterly to the southeast corner of said La. Rocca parcel; thence northwesterly along the southern boundary of said La Rocca parcel to the southern boundary of Lafayette Gardens, said point being also on the northeast boundary of Lafayette Manor Subdivision; thence northwesterly, southwesterly, southeasterly and southwesterly along the northern boundary of Lafayette Manor, to the southeast corner of La;ayette Orchards; thence northwesterly along the eastern boundary of Lafayette Orchards, and extension thereof to the center line of California State Highway No. 24; thence norih- easterly along the center line of said California State Highway to the point of beginning. LAFAYETTE NO. 2 Beginning at a point in the center line of California State Highway and the intersection of Co=ercial Street : thence southeasterly and southwesterly along the center line of Commercial Street to the center line of North Road; thence northwesterly along the center line of North Road to the center line of Sibert Court; thence northwesterly to the southeasterly corner of Lot 9 Crest View Subdivision; thence northwest- erly along the southern boundary of said Lot 9 to the southwest corner thereof, said point being also the southeast corner of Lot 17, B;ock 10 of the Bickerstaff Tract; thence northwesterly along the southerly boundary of said Lot 17, and extension thereof, to the center line of Oak Street; thence north easterly and northwesterly along the center line of Oak Street to the center line of Brc:ok Street; thence northerly to the southwest corner of the Hough Tract; thence northwesterly along the westerly boundary of said Hough Tract and extension thereof, to the center line of the California State Highway; thence northeasterly along the center line of California State Highway to the point of beginning. LAFAYETTE NO. 9 Beginning at a point in the center line of California State Highway No. 21+ and the intersection of the extension of the western line of Hough Tract; thence southeasterly along the said extension and the western line of Hough Tract to the southwest corner thereof; thence southerly to the intersection of Brook Street and Oak Street; thence southeasterly and southwesterly along the center line of Oak Street to a point in the southerly boundary of the Bickerstaff Tract; thence northwesterly along the southern boundary of said Bickerstaff Tract to the southwest corner thereof; thence northerly along the west boundary of said Bickerstaff Tract and extension thereof to the cen- ter line or Bickerstaff Street; thence northwesterly to the south- west corner of the parcel of land owned by Hanson; thence northerly along the west line of said Hanson parcel to the northwest corner of said parcel, said point being also the southwest corner of a tract of land owned by Euler; thence continuing northerly along the west line of said Euler parcel and extension thereof to the center line of the California State Highway; thence northeasterly along said center line to the paint of beginning. LAFAYETTE NO. 10 Beginning at a point on the center line of the California State High- way and the intersection of the extension northerly of the west line of a tract of land owned by Euler; thence southerly along said exten- sion and the western boundary of said Euler Tract to the southwest corner thereof, said point being also the northwest corner of a tract of land owned by Hanson; thence southerly along the west boundary of said Hanson Darcel to the southwest corner thereof; thence southeast- erly to a point on the center line of Bickerstaff Street, which point lies also on the extension northerly of the west line of Bickerstaff Tract; thence southerly along the west line of Bickerstaff Tract to the southwest corner thereof; thence southeasterly along the southern boundary of the Bickerstaff Tract to the southeast corner thereof; said point being also the southwest corner of Lot 9, Crest View Sub- division; thence southeasterly along the southern boundary of said Lot 9 to the southeast corner thereof; thence southeasterly to the intersection of Sibert Court and North Road; thence southeasterly along the center line of North Road and extension thereof, to the center line of Jonas hill Road; thence southerly along the center line of Jonas Hill Road to a point on the southern boundary of the Lafayette School District; thence westerly, northerly, along said School District lime to Ht. Diablo Base Meridian; thence easterly along said Mt. Diablo Base Meridian to the southwest corner of Lafayette Heights; thence north- easterly along the western boundary of Lafayette Heights to a ncint on the northern line of Sunset Village; thence northwesterly, southwesterly, northwesterly, along the northern boundary of said Sunset Village to the north corner of Lot 23 of said subdivision; thence continuing along said course to the center line of California 0"tate Highway; thence northeast- erly along the center line of California State Highway to the point of beginning. LAFAYETTE NO. 3 Beginning at a point on the center line of Moraga Boulevard and the easterly boundary of Lafayette Manor: thence northwesterly, southwest- erly, along the center line of Moraga Boulevard to the center line of First Street; thence northerly along the center line of First Street to the center line of Golden Gate Way; thence northeasterly along the center line of Golden Gate Way to a point on the extension northerly of the east boundary of Lot 5, Block 8, Lafayette Homesites; thence r I M ht Mon(iay, October 22, 1951, continued southerly along the extension of said easterly line to the southeast corner of said Lot 5; thence northeasterly, southwesterly, southeast- erly, along the northern boundary of Lafayette Homesites to the north- east corner thereof; said point being also the northwest corner of Lafayette Manor; thence northeasterly southeasterly, northeasterly, northwesterly, northeasterly, and southeasterly along the northern boundary of said subdivision to the center line of Moraga Boulevard and the point of beginning. LAFAYETTE h0. 11 Beginning at the center line of Xoraga Boulevard and a point on the east line of Lafayette Manor; thence southeasterly along the eastern boundary of said subdivision and extension thereof to the center line of the Sacramento Northern :Railroad; thence westerly along the center line of the Sacramento Northern Railroad to the extension easterly of the southern line of Lot 301 Block 4, Lafavette Homesites; thence west- erly along the southern boundary of Lafayette Homesites, and extension westerly of the southern boundary of said subdivision, to the center line of Commercial Street; thence northerly along the center line of Commercial Street to the center line of California State Highway; thence easterly along the center line of California State Highway to its intersection with the center line of Golden Gate Way; thence southeasterly along the center line of Golden Gate lay to its intersection with the center line of First Street; thence southerly along the center line of First Street to its intersection with the center line of Moraga Boulevard; thence easterly, northeasterly and southeasterly along the center line of Moraga Boulevard to the point of beginning. LAFAYETiE NO. 4 Beginning at a point on the center line of Happy Valley Road at the northwest corner of the tract of land owned by Pond and Dailey, said point also being on the southern boundary of a 507:46 acre tract of land owned by A. S. Russell; thence from said point of beginning south- easterly along the center line of Harpy Valley Road to the extension northerly of the west line of a 90.31 acre tract of land owned by E. S. Garrett; thence southerly along said west line and the extension thereof to the southwest corner of said tract; thence easterly along the southern boundary of said tract to the northwest boundary of the parcel of land owned by G. !.. James; thence southerly along the west boundary of said James parcel and the extension southerly thereof, to the center line of the California State Highway; thence easterly along the center line of the California State H-ighway to the center line of Thomson Road; thence northerly along the center line of Thomson Road to the center line of Glenn Road; thence northwesterly along the center line of Glenn Road to the easterly extension of the southern line of Lot 1, Harpy Valley Glen thence southwesterly along the southern boundary of said Lot 1 and ex- tension thereof to the southwest corner of Happy Valley Glen; thence northerly along the westerly and northerly boundary of Happy Valley Glen to the northerly corner thereof, said point being also on the west Zine of a parcel owned by Ravazzo; thence northwesterly along said westerly line to the northwest corner thereof, said point being also on the south- erly boundary of a tract of land owned by Ewell; thence westerly and northerly along the boundary of said Ewell tract to the northwest corner thereof, said point being also the north boundary of Lafayette School District line; thence westerly to the point of beginning. LAN AYMPTE NO. 12 Beginning at a point on the center line of California State Highway and the intersection of the Thomson Road; thence northerly along the center line of Thomson Roar? to the center line of Glenn Road; thence southwest- erly along the center line of Glenn Roa:i to the extension easterly of the southerly boundary of Lot 1, Happy Valley Glen Subdivision; thence south- westerly along the said southern boundary and extension thereof to the southwest corner of Happy Valley Glen Subdivision; thence northerly along the western and northern boundaries of said Ha,)py Valley Glen Subdivision to the northerly corner thereof; said poiA being also on the west line of a parcel of land owned by Ravazzo; thence northwesterly along said westerly line to the northwest corner thereof, said point being also on the southerly boundary of a tract of land owned by Ewell; thence westerly and northerly along the boundary of said Ewell tract to the northwest corner thereof, said point being also the northern boundary of Lafayette School District line; thence westerly along said line to the easterly boundary of the East Bay Municipal Utility ;dater District; thence north- erly along said line to the extension westerly of the northerly boundary of a 200 acre tract of land owned by Taylor; thence easterly along the said north boundary and extension thereof to the northeast corner thereof; thence southerly along the eastern boundary of said Taylor parcel to the northern boundary of Lafayette School District line; thence easterly along said line to the northeast corner of the tract of land owned by Ewell; thence southerly along the eastern boundary of the Ewell, Ravazzo and Johnson tracts to the northeast of Valley View Estates; thence south- erly along the eastern boundary of Valley View Estates and the extension thereof to the center line of the California State Highway; thence south- westerly along the center line of the California State Highway to the point of beginning. LAF A=,E NO. 5 Beginning at a point on the center line of Happy Valley Road, at the northwest corner of the tract of land owned by Pond and Dailey, said point also being on the southern boundary of a 507.46 acre tract of land owned by A. S. Russell; thence from said point of beginning south- easterly along the center line of Ha-,py Valley Road to the extension i f 67 Monday, October 22, 1951, continued northerly of the west line of a 90.18 acre tract of land owned by E. S. Garrett; thence southerly along said west line and the exten- sion thereof to the southwest corner of said tract; thence easterly along the southern boundary of said tract to the northwest boundary of the parcel of land owned by G. M. James; thence southerly along the western boundary of said Japes parcel to the center line of Los Arabis Drive; thence westerly and northwesterly along the center line of Los Arabis Drive and Canyon Road to the extension southeasterly of the southern boundary of the H. E. Jones parcel; thence northwesterly, northeasterly, along the western boundary of said Jones parcel to the northwest corner thereof; thence easterly along the northern boundary of the Jones parcel to the southwest corner of a parcel of land owned by Borges; thence northerly along said western boundary to the south- east corner of a parcel of lane owned by J. Soares; thence westerly, northerly, weste ly, northerly, easterly, along said Soares parcel to the point of beginning. LAFAYETTE NO. 11 Beginning at the southwest corner of Lot 1 in subdivision of a portion of Rancho Acalanes; thence northeasterly along the western boundary of said subdivision to the center line of California State Highway; thence southeasterly along the center line of said Highway to the center line of Upper Happy Valley Road; thence northerly along the center line of Upper Happy Valley Road to the center line of Los Arabis Drive; thence easterly along the center line of Los Arabis Drive to the west boundary of the tract cf land owned by G. M. James; thence southerly along the westerly boundary of said tract and the extension southerly thereof to the center line of California State Highway; thence easter? y along the center line of the California State Highway to the intersection of the extension northwesterly of the northern boundary of Lot 23, Sunset Village; thence southeaste.-ly along the northern boundary of said sub- division and the extension thereof to a point on the west boundary of Lafayette Heights; hence southwesterly along the west boundary of Lafayette Heights to the southwest corner thereof, said point being on the Mt. Diablo Base Meridian; thence westerly along said Mt. Diablo Base Meridian to the point of beginning. LAFAYETTE NO. 14 Beginning at the southwest corner of Lot 1 in subdivision of a portion of Rancho Acalanes; thence northeasterly along the western boundary of said subdivision to the center line of California State Highway; thence southeasterly along the center line of said Highway to the cen- ter line of Upper happy Valley Road; thence northerly along the center line of Upper Happy Valley Road to the center line of Los Arabis Drive; thence westerly, northwesterly, along the center line of Los Arabis Drive and Canyon Road to the extension southeasterly of the southern boundary of a parcel of land owned by H. E. Jones; thence northwesterly, northeasterly, along the western boundary of said Jones parcel to the northwest corner thereof; thence easterly along the northern boundary of said Jones parcel to the southeast corner of tract of land owned by Borges; thence northerly along the westerly boundary of said tract to the southeast corner of the tract of land owned by J. Soares; thence westerly, northerly and westerly to the southwest corner of said parcel, said point being also a point on the Lafayette School District line; thence southerly along said School District line to the tot. Diablo Base Meridian; thence easterly along said Base Meridian to the point of beginning. LAFAYETTE NO. 6 Beginning at the intersection of Reliez Cree,: and Las Trampas Creek; thence from said point of beginning southwesterly and southeasterly along the dividing line between Supervisorial Districts 2 and 3 to the boundary line of the East Bay Municipal Utility District; thence northwesterly, southwesterly, southerly and westerly to the center Line of Reliez Station Road; thence northwesterly along the center line of Reliez Station Road to the center line of St. Mary's Road; thence northwesterly along the center line of St. Mary's Road to a point on the west line of Brcadmoor Subdivision extended southwesterly, thence northeasterly along the westerly boundary of Broadmoor Subdi- vision and extension thereof to the southwest corner of a parcel of land owned by Greuner; thence northerly along the westerly boundary of said parcel to the northwest corner thereof; said point being a point in the southerly boundary of Lafayette Oaks; thence northtdest- erly along the southerly boundary of Lafayetz e Oaks to the southwest corner thereof; thence westerly along the southern boun:?ary of the parcels of land owned by Frisholz and W. C. Little and the extension thereof to the center =ire of the Sacramento Northern Railroad; thence northeasterly and easterly to the eastern boundary of Lafayette Manor extended southwesterly to the center line of said Railroad; thence northeasterly along said eastern boundary to a point at the southeast corner of La Rocca properties; thence northerly along the eastern boundary of said La Rocca property to the southwest corner of a parcel of land owned by Stone, which point is in the center line of Las Trampas Creek; thence southeasterly along the center line of Las Trampas Creek to the point of beginning. LAFAYETTE NO. 15 Beginning at a point in the center line of St. Mary's Road and the extension southwesterly of the west line of Broadmoor Subdivision; thence from said point ofbeg inn' northwesterly along center line of St. I•fary's Road to a point, said point being on the extension of i 5, 1 d:onday, October 22, 1971, continued the eastern boundary of Lafayette Homeland Unit No. 2; thence south- westerly along said boundary and extension thereof to the southeast corner thereof, said point being also the northeast corner of the Hamlin property; thence continuing southwesterly and westerly along the eastern end southern boundaries of said Hamlin property to the northeast corner of Lot 62; thence southerly along the east boundary of Lot 62 to the southern boundary of t-e East Bay Municipal Utility District; thence following said District boundary southerly, easterly and northerly to the northwest corner of the 91.10 acre tract of land owned by G. E. Curran; thence northwesterly along Reliez Station Road to the center line of St. Mary' s Road; thence northwesterly along St. Mary's Road to the point of beginning. L;,FAYETTE NO. 16 , Beginning at a point in the center line of St. Mary's Road and the extension southwesterly of the west line of Broadmoor Subdivision; thence from said point of beginning northwesterly along the center line of St. Mary's Road to a point, said point being on the extension northeasterly of the eastern boundary of Lafayette Homeland Unit No. 2; thence southwesterly along said bolmdary and the extension thereof to the southeast corner thereof, said point being also the northeast corner of the Hamlin prouerty; thence continuing southwesterly and westerly along the eastern and southern boundary of said Hamlin oroperty to the northeast corner of Lot 62; thence southerly along the east boundary of Lot 62 to the southern boundary of the East Bay Municipal Utility Dist- rict; thence westerly along the said southerly boundary to the center line of Jonas Hill Road; thence northerly along the center line of Jonas Hill Road to the southern boundary of Lafayette Homesites extended west- erly; thence easterly along said southern boundary and extension thereof to the center line of the Sacramento Northern Railroad; thence northerly along the Sacramento Northern Railroad to a point, said point being on the extension westerly of the southern boundary of the parcel of land owned by W. C. Little; thence southeasterly along the southern boundary of said parcel to the southwest corner of a parcel of land owned by Frisholz; thence easterly along the southern boundary of said parcel to the southwest corner of Lafayette Oaks; thence south easterly along the boundary of Lafayette Oa:s to the northwest corner of the parcel of land owned by Greuner; thence southerly along the western boundary of said Greuner parcel to t!,e northwest corner of Broadmoor Tract; thence southwesterly along the western boundary of Broadmoor Tract and extension thereof to the point of beginning. DANVILLE NO. 2 Beginning at the center of Section 23, T. 1 S. , R. 2 R. on the exterior boundary of the Danville Union School District: thence following said School District in a general easterly direction to the center line of California State Highway No. 24; thence southeasterly along the center line of said Highway to the center line of Prospect Avenue; thence southwesterly along the center line of Prospect Avenue, and southwest- erly along the center line of Prospect Avenue, and southwesterly along the northwesterly boundary of the Houston oroperty to the most westerly corner thereof; thence southerly to the south line of Section 30; thence westerly to the southwest corner of said section; thence southerly to the southeast corner of Section 25 on the Danville School District boun- dary; thence following said boundary westerly, northerlyq westerly, northerly, easterly, northerly, to the point of beginning. DANVILLE ,.Q. 4 Beginning at the intersection of the center line of California State Highway No. 24 and the northern boundary of the Danville Union School District: thence from said ooint of beginning northeasterly along the center line of E1 Portal Road to the center line of E1 Pintado; thence southeasterly and northeasterly along the center line of El Pintado to the projection northwesterly of the north boundary of Lot 66 in Rancho E1 Rio; thence southeasterly along the northern bounHary of Lot 66 and the projection thereof to the northwest corner of Lot 30 in said sub- division; thence easterly along the northern boundary of Lot 30 and Lot 29 of Said subdivision to the eastern boundary thereof; thence southerly along the eastern boundary of said subdivision to the south- east corner of Lot 20 in said subdivision; thence westerly along the southerly boundary of said lot to the northeast corner of Lot 118 in First Addition to Rancho El Rio; thence southerly along the eastern boundary of said subdivision to the center line of Camino Tassajara Diablo Road) ; thence westerly along the center line of said road to the center line of Front Street; thence southerly along the center line of Front Street to the center line of Prosoect Avenue; thence southwest- erly along the center line of prospect Avenue to the center line of the California State Highway; thence northwesterly along the center line of California state Highway to the point of beginning. DANVILLF. NO. 5 Beginning at the northeast corner of Lot 118, First Addition to Rancho E1 Rio, said point being also the northwest corner of the property owned by Towne: thence from said point of beginning easterly along the nor- thern boundary of the property owned by Towne, Kantrowitz, Bettencourt and Ferreira to the center line of Diablo Road; thence southerly along the center line of Diablo Road to the center line of Tassajara Road; thence westerly along the center line of Tassajara Road to the center line of Diablo Road; thence continuing along the center line of said road to the projection southerly of the eastern boundary of the First Addition to Rancho E1 Rio; thence northerly along the eastern boundary of said subdivision_ and the projection thereof to the point of beginning. i onday, October 22, 1Q 1 , Continued ur.;+lI LF NO. j Beginning at the southeast vorner of Rancho '1 Rio, said point being on the line dividing supervisorial districts 2 and 3: ti:ence north- erly and easterly along the said supervisorial districts to the north- east corner of Section 10, T. 1 S. , R. 1 W; thence southerly along the eastern boundary of Sections 10 and 15 to the intersection with the northern bourdary of Diablo °ublic Utility District; thence north- westerly along the northern boundary of said Oistrict to the south- east corner of Cameo Acres Unit No. 3; thence southwesterly along the southern boundary of Cameo Acres to the southern boundary of Diablo Public Utility District; thence westerly along the southern boundary of said utilities district to the center line of Diablo Road ; thence southwesterly along the center line of Diablo Road to the projection easterly of the north lire of the Ferreira property; thence westerly along the said north line and the projection thereof and the north line of the properties owned by Bettencourt, Kantrowit2 and Towne to the point of beginning. DANVILLE NO. Beginning at the intersection, of the line dividing supervisorial dis- tricts 2 and 3 and the east line of Section 1C, T. 1 S. , R. 1 W: thence southerly along the eastern boundary of Section 10 and 15 to the intersection with tiie northern boundary of Diablo Public Utility District; thence northwesterly along the northern boundary of said district to the southeast corner of Cameo Acres snit No. 3 ; thence southwesterly along the southern '- oundary of Cameo Acres to the southern boundary of Diablo Public Utility District; thence easterly along the southern line of said utility district to the center line of Calle Crespi , said point Being or. the center line of Diablo Road ; thence continuing easterly along the center line of Diablo Road to the west line of the northeast quarter of Section 25, T. 1 S. R. 1 'N; thence southerly to the southern !,our.dary of Section 25; thence east- erly along the southern -)oundary of Section 25, T. 1 S . , R. 1 W. , and Sections 30 and 29, T. 1 S. , R. 1 E. , to the west ':,oundary of the Danville Union School District; thence northerly and westerly along said line to the point of beginning. IT IS FURTHE-ii ORDERED that the toundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board . The foregoing order is passed by the unanimous vote of the Board members present. Vit` Tf->. .. - ti Y .. vp: d• ` F ft. r.:. ..ri .f .t •:-•fr_ y tik. .., A * x.q,,.D.. fi r... e, i..r- .,f.rli. i. r,? _ ..`x t err.-rt_ :i. w.:..aw.... 77+i77u.:7wew.. +-r.+::`..aw.--,....e.-,«+'..,at. v a . n. y 1 Monday, October 22, 1951, continued In the Matter of the Report of the Planning Commission on the Recom- mendations of said Commission for a Modification of the Zoning Ordi- nance of Contra Costa County as to Lot Size and Area. WHEREAS, on the 19th day of October, 1951, the Planning Commission filed with this Board its report containing recommendations as to a modification of the require- ments of the Zoning Ordinance of the County of Contra Costa as to lot size and area and( a modification of the requirement of lot area in the agricultural district, and i WHEREAS, the said matter has heretofore been heard in the manner provided by j law, and WHEREAS, sundry persons appeared before this Board asking that a hearing be held by this Board on the said matter for the purpose of hearing persons and organiza- tions interested in the matter, NOW THEREFORE, IT IS ORDERED that the matter be continued to the 19th day of November$ 1951, at the hour of 2 p.m. in the chambers of the Board of Supervisors for further public hearing. The foregoing order was made on the following vote of the Board: AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederic son. NOSS: Supervisors - None. ABSENT: Supervisors - I. T. Goyak. In the Matter of the Report of the Planning Commission on the recom- mendations for a Modification and Change in the Requirements of Ordi- nance No. 382 with regard to Side- yards in Certain Residential Districts. WHEREAS, on the lst day of October, 19519 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, after notice thereof first having been given in the manner provided by law, a hearing was held whereat all persons interested might be heard, for the pur- pose of hearing protests, petitions and presentations, and WHEREAS, no such objections have appeared and the Board has considered the recommendations of the Planning Commission and is fully advised in the premises, NOW THEREFORE, IT IS ORDERED that the recommendations of the Planning Com- mission be and they are hereby approved and the District Attorney and the Planning Technician are further directed to prepare for adoption an ordinance amending Ordin- ance No. 382, to give effect to the same. The foregoing order was made on the following vote of the Board: AYES: Supervisors H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederick son. f' NOES: Supervisors - None. ABSENT: Supervisors - I. T. Goyak. And the Board adjourns to meet on Monday, October 29, 1951, at 9 o'clock A.M. in the Board Chambers, Hall of Records, Martinez, California. Iva ATTEST: C irman W. T. PAASCH, C RK By ITe-puty Cler, r' 41 K f K 7 k i sem' T• S, S.i'1 ' P'`N r1 BEFORE THE BOARD OF SUPERVISORS MONDAY, OCTOBER 29, 1951 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK, A.M. IN THE BOARMBDCHAMBERS , HALL OF RECORDS , TART I:FZCALIFORNIA. K PRESENT: HON. H. L. CU?,21INGS3 CHAIRMAN, PRESIDING; S TJ=E VIS ORS n, I. T. GOYAK, RAY S. TAYLOR, W. G. B;.iCHANAN, J. FREDET ICKSOPi PRESENT: W. T. PAASCH, CLERK. In the Matter of the Formation, fr Organization and Establishment of the BAY POINT SAI3ITARY DISTRICT in the County of Contra Costa, State of California. WHEREAS, a petition was filed on the 29th day of October, 1951, in the office of the County Clerk of the said County of Contra Costa, State of California, praying t for the formation, organization and establishment of a Sanitpry District under the pro- visions of Part 1 of Division VI of the Health and Safety Code of the State of Calif- ornia, and amendments thereto, to be known as the BAY POINT SANITARY DISTRICT; and WHEREAS, the said Board of Supervisors of the said County and State, under the provisions of said Part 1 of Division VI of the Health and Safety Code of the State of California, and amendments thereto, must make an order fixing the time and place when the said Detition will be presented to it, order and direct the said County Clerk to have a notice of said hearing to be published in a newspaper of general circulation published in the County of Contra Costa and designate the newspaper which must publish the notice of said hearing; and WHEREAS, the Pittsburg Post-Dispatch is a newspaper of general circulation, published in the County of Contra Costa. NOW, THEREFORE, BE IT RESOLVED by the said Board of Supervisors of the said County and State as follows: 1. That the said petition for the formation of the said proposed Bay Point Sanitary District shall be presented tc the said Board of Supervisors in the Hall of Records, City of Martinez County of Contra Costa, State of California, Noonday, the 26th day of November, 1951, at 10 o'clock, a.m. 2. That the said County Clerk of the said County and State be and he is hereby authorized, ordered and directed to publish a notice of said hearing in the Pittsburg Post-Dispatch, a newspaper of general circulation, published in the County of Contra Costa, for at least two (2) weeks before the date of the said hearing. A copy of said notice is hereto attached and marked Exhibit "A" and made a part hereof as though fully set forth herein haec verba. Passed and adopted by the Board of Supervisors of Contra Costa County, State of California, this 29th day of October, 1951, by the following vote: AYES:Supervisors - I. T. Goyak, H. L. Clxnmings , Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - None. In the Matter of Granting Land Use Application to BEATRICE GRILLI to Establish Grocery Store in S. D. No. 3. Beatrice Grilli having filed with this Board an application for a land use per- mit for a grocery store on property fronting 110 feet on the west side of Warehouse Road, approximately .2120 feet north of the intersection of Pacheco Road and Warehouse Road in the Vine Hill area; and said application having been referred to the Planning Commission and said Planning Commission having recon_ended that said application be granted; 1 On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Beatrice Grilli is GRANTED a land use permit to establish a grocery store at said location. The foregoing order is passed by the unanimous vote of the Board.J In the Matter of Granting Land Use Permit to CALIFORNIA WATER SERVICE COMPANY to Install Booster Pumping Station in S.D. No. 3. California dater Service Company having filed with this Board an application for land use permit to install a booster pumping station on property located on the northwest corner of Shell Pumping Station on Highway 21, Pacheco Area; and said appli- cation having been referred to the Pla:Lning Co-mmission and said Planning Commission having recom--;ended that application be granted; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 0^.DBRED that said application be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. i I 11,MAY. OCTO FR 29, 1951, continued In the Matter of Granting Land Use Permit to JOE ONSTOTT. Joe Onstott 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 41, Subdivision 111, Subsection 2 of Ordinance 382, to expand non-conforming use auto Repair Shop) in an M-R-A districi located on descriptive parcel fronting 60 feet on south side of State Highway immediately east of present city boundary of Antioch being a portion of the southeast 1/4 of Section 19, Township 2N, Range 2 E. ; and said application having been referred to the Planning Co=nission of Contra Costa County and said Planning Commission having recommended to this Board that said application be granted with the following provision that the permit be to Mr. Onstott only, be limited, to 28 feet x 34 feet building; On motion of Supervisor Frederickson seconded by Supervisor Buchahan IT IS BY THE BOARD ORDERED that said application for land 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 following provision that the permit be to Mr. Onstott only, be limi ed to 2S feet x 34 feet building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to RICHFIELD OIL CO24PANY. Richfield Oil Company having filed with this Board an application under the Drovisions of Section 7 of Ordinance 382 for a land use premi.t for modification of the provisions of Section 4, Subdivision N, Subsection 6 of Ordinance 382, to have 11 foot set back for service station pump island in an N-B district located on descriptive par- cel fronting 160 feet on west side of State Highway approximately 250 feet south of Vivian Drive (Former Seale Property); and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be granted with following conditions: that if and when the State Highway Department needs the additional right of way for widening the road the Oil Company will move the pumps at their own expense at the request of the State Highway Department; 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 with following conditio::s: that if and when the State Highway Department needs the additional right of way for widening the road the Oil Company will move the pumps at their own expense at the request of the State Highway Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to TIDE WATER ASSOCIATED OIL CO. Tide Water Associated Oil 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 41 Subdivision L, Subsection 6 of Ordinance 382 to have 1 1/2 foot set back for sup^orting pole for a sign in an N-B district located on prop- erty fronting on north side of Doray Drive, the east side of Shirley Drive and the west side of State Highway, at north end of Gregory Gardens Shopping Center; 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 with following provision: that if and when the State Highway department needs the additional right of way for widening the road the Oil Company will move the pole at their own expense at the request of the State Highway Department; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDIMED 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 following provision: that if and when the State Highway department needs the additional right of way for widening the road the Oil Company will move the pole at their own expense at the request of the State Highway Department. The foregoi_Z order is passed by the unanimous vote of the Board. zr In the Matter of Granting Land Use Permit to W. J. FREITAS. W. J. Freitas 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 an 8 foot side yard in an R-S district located on Lot 30 Paradise Acres, Unit 27 Lafayette; and said application having been referred to the Punning 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`'3 MONDAY. OCTOBER 20, 1951, continued In the Matter of Granting Land Use Permit to T. NABETA. T. Nabeta 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 J, Subsection 1, of Ordinance 382, to have a residence in heavy industrial zone in an H-I district located on Lot E Sampson Tams Ranch fronting 300 feet on north sine of Road 17; and said application having been referred to the Planning Commission o.' Contra Costa County and said Planning Coramission having recom- mended to this Board that said application be granted with following provision that new road location should be determined before construction of house is started; 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 with following provision that new road location should be determined before construction of house is started. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to M. E. ABRAHAM. M. E. Abraham having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4. Subdivision G, Subsection 5, of Ordinance 382, to have 2 foot 6 inch side yard for a porch in an R-A district located on East portion of Lot 80, Santa Rita Acres Unit #2, on Santa Rita Road, Sobrante; 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 GRAFTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting and Use Permit to WARREN A JOHNSON. Warren A. Johnson 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 eliminate side yard for a recreation room addition, in an R-1 district, located on Lot ##28 Block 0 Berkeley Highlands 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 notion 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 with a one foot side yard. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to GERTRUDE LnM GLOVER to have a trailer court in S.D. No. 2. Gertrude Liles Glover having filed with this Board an applmtfon for a land use permit to have a trailer court in Supervisorial District No. 2, to be located on proper - ty fronting 70.2 feet on east side of State Highway, San Ramon Townsite; 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 with the following provisos: That the court is to accommodate not more than fifty trailers and that they maintain a fifty foot setback from the front property line; On motion of Supervisor Ta-rlor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Gertrude Liles Glover is GRANTED a land use permit to have a trailer court on said property provided that said court does gat accommodate more than fifty trailers and that the applicant maintain a fifty foot setback from the front property line. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Land Use Application of Mrs. E. Emmett. This Board having on October 22, 1951, continued for further consideration the matter of a land use application of Mrs. E. Emmett, in which application she requested to be permitted to eliminate side yard for a car port in an R-1 district, located on Parcel 1 of Lot 10, Block D. Arlington Acres Amended Map, to October 29, 1951; and This Board h wing at this time further considered said application, on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the hearing on said apalication is further continue to November 5, 1951, at 2 P.M. The foregoing order is passed by the unanimous vote of the Board. t'JAY, OC'_',13-1-: N 1 11 c .it i riued r In the Matter of Granting Planning Commission extension of time on zoning and rezoning matters. On motion of Supervisor Buchanan seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Plan:sing Commission is granted an extension of 90 days to-repo on the following zoning and rezoning matters: The comarehensive zoning of the Pittsburg-Port Chicago Area; The request of Elsner C. Roth to rezone his property in San Ramon; and The request of S. C. Lawrence to rezone his property near Concord. The foreg:-inF order is passed by the unanimous vote of the Board*. In the Matter of Application of United Technicians for Television Rights. United Technicians of Oakland having applied to this Board for a television franchise and this Board having on October 22, 1951, continued said matter to October 29, 1951, and this being the time to which said matter was continued; John L. Garavent , Attorney, appears before this Board on behalf of the applicants and states that said applicants wish to renew their application and they are agreeable to paying one percen to the County of the annual receipts which may be collected as the result of said proposed franchise; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is further continued to November 5, 1951, at 10:45 A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Librarian to attend East Bay Public Library Executive Council at County Expense. On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED th-,lt Jessie A. Lea, County Librarian, is authorized to attend the East, Bay Public Library Executive Council dinner meeting at San Francisco on October 29 at County expense. The foregoing order is passed by the unanimous vote of the Board.P' In the Matter of Authorizing attendance at meeting. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY T?iE BOARD ORDERED that Clyde Baker, Tomas Vanasek, Ira R. Vaughn, and C. L. Dunklee, t members of the County Assessor's office, are authorized to attend a meeting with the State Board of Equalization and its duly authorized representatives at Plaza Auditorium, Palm Springs, California, November 5 to November 7, 1951, to study and discuss problem of administration, of assessment and taxation laws, etc. , 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 Increase in Hours, Library Aide at Walnut Creek Branch of the County Library. At the request of Jessie A. Lea, County Librarian and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOkD ORDERED that the hours of work for a Library Aide in the Walnut Creek Branch of the County Library are increased from 30 to 40 per week, effective November 1, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Director of Social Service Department for Additional Employee. W. G. Golden, Director of Social Service Department, having appeared before this Board and requested one additional employee in the classification of Public Assistance Worker, Grade II, for the purpose of endeavoring to find foster homes for children; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is continued to November 5, 1951. The foregoing order is passed by the unanimous vote of the Board. i MONDAY, OCTOBER 29, 1951, continued In the Matter of Authorizing Sealer of Weights and Measures to employ a Deputy at beginning salary of $297. At the request of F. J. Biglow, Sealer of weights and Measures, and 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 employ one additional Deputy Sealer of Weights and Measures at a commencing salary of $297 per month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for County Hospital to pro- vide for additional position in class of Clinical Laboratory Technician. 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, 1950t which author- ized classified personnel for various county offices and departments, is amended as it affects the County Hospital to provide for an additional positionintheclassofClini- cal Laboratory Technician, commencing retroactively October 16, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for the Building Inspector's Department. On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDBRED that the resolution adopted by this Board on June 26, 1954 which authorized classified personnel for various county offices and departments, Is amended to provide for the addition of one position in the class of Chief Building Inspection Clerk, Range 28, commencing November 1, 1951, and to cancel one position in the class o Sr.Engineering Aide, commencing November 1, 1951, in the Building Inspector's Department . I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation of Civil Service Co=mission that a new class of position "Greaser" be created. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDSM that the recommendation of the Civil Service Commission that a new class of position with the title "Greaser" be created and that it be allocated to Range 122 of the basic salary scale ($297-$326) , is referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amendment to salary ordinance. On the recommendation of F. E. Emery, Personnel Director, and on motion of Supervisor Goy~ak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an amendment to salary ordinance (No. 614) by providing for a new classification to be known as Intermediate Typist Clerk-Receptio - ist at Range 20. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Additional Appropriation for Justice Court 15. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor make the following transfer of funds: Additional Appropriation for Justice Court 15 - Temporary and Seasonal Help . . . . . . $1+20 From Unappropriated Reserve of the General Fund . . . . . . . . . . . . . . . . . . . $420 The foregoing order is passed by the unanimous vote of the Board. In the Natter of Approval of Sale at Public Auction of Certain Property which has been Deeded to the State for non-payment of delinquent taxes. In accordance with provisions of Division 1, Fart 6, Chapter 7 Sectiones 3691 0 3730 inclusive, of the Revenue and Taxation Code and on motion of b upervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD O ZW'" that R. H. Kinney, Tax Coll- ector-Treasurer, Contra Costa County, is authorized to sell at public auction to the i r iDAY, OCTOBER 29, 1951, continued highest bidder the hereinafter described parcel of property, which has been deeded to the State for the non-payment of delinquent takes, for a sum not less than the minimum price set forth following the description of this parcel: IN THE CM OF EL CERR IT O RICHMOND JUNCTION HEIGITTS YEAR OF SALE DATE. OF DEED TO milti M BLOCKS LOT DELINQ_UEI Y NUMBER STATE AND NUMBER SALE PRICE R" 43 13 1936-39 1323 7/3/44 - 200 80.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of 19:,1-52 County tax lien. It appearing that the Board of Trustees of Contra Costa. Junior College District have leased from the Santa Fe Land Improvement Company the portion of certain property which is assessed on the 1951-52 County tax rolls as a 13.18 acre parcel, Assessment No. 951.16; and The Junior College District having requested that in view of the fact that said property was leased for use as a playground and athletic field for said Junior College District, the County tax lien be cancelled under provisions of Section 1 of Article XIII of the California State Constitution; and said request having been approve by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is directed to cancel the County tax lien on the southerly 5.19 acre parcel included in a 13.18 acre parcel assessed to Santa. Fe Land Improvement Company under 1951-52 Assessment No. 95116. The foregoing order is passed by the unanimous vote of the Board. Y In the Matter of Authorizing n ; cancellation of 1950-51 b :: delinquent taxes. The Department of Public Works, Division of Highways, having requested by Tette the cancellation of delinquent taxes on certain property acquired by said department; and The County Auditor having verified the transfer of title to the State of Calif- ornia, finding that said transfer was made by deed recorded May 17, 1951, Recorder's File No. 23989, and having requested authority to cancel the delinquent County tax lien as listed below; and' said request having been approved by the District Attorney; On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County auditor Is directed to cancel said 1956-51 delinquent tax lien appearing against the following described property, 1950 Sale No. 7: Assessed to Sane C. 1•1.cDonald - Por NE Qr Sec 25 T2N RIE MDB and M con: at int of N In yh of Sec 25 and W In of Mills Ave the S 119.52+ ft x W 100 ft less N 30 ft to Co The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of 1951-52 County tax lien. The Department of Public Works, Division of Highways, having requested by letter the cancellation of the 1951-52 County tax lien on certain property acquired by said department; and The County Auditor having verified the transfer of title to the State of Calif- ornia, finding that said transfer was made by deed recorded May 17, 1951, Recorder's File No. 23989, and having requested authority to cancel said 1951-52 County tax lien as Fisted below; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 151-52 County tax lien on the property contained in the 1951-52 Assessment No. 179, assessed to Jane C. McDonald, and described as follows: Por NE Qr Sec 25 T2N RIE MDB and M com at int of N In of Sec 25 and W In of Wills Ave the S 119.54 ft x W 100 ft less N 30 ft to Co The foregoing order is passed by the unanimous voteof the Board. In the Matter of Authorizingk.. •,. 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 Q N,11MAY, OCTOBER 29, 1951, continued fassessment roll for the fiscal year 1951-52, said correction having been consented to b the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY T BOARD ORDERED that the County Auditor correct said erroneous assessments as follows ; In Volume 10, Assessment #113885, W. W. .Scarlett is assessed with Lot 29 less 40 feet fronting on 8th St. , Block 17s Ttir )ins Addition to Richmond, assessed value of land $50. This assessment should be cancelled as it is included in Assessment #114752. In Volume 21, Assessment #513971, Sanuel E. & Leila L. Jackson are assessed with Lot 102, Map of Brookwood Acres with land and improvement values omitted. The correct assessed value of land is $340 and improvements $5190. Mr. Jackson requests these values added to Lot 102. (Assessment #513971 also includes Lots 100 and 101 for which values appear on Assessment Roll. ) In Volume 24, Assessment #607331, Frieda Noller is assessed with a portion of Lot 83, Walnut Lands No. 2 with improvements erroneously assessed at $500. There were no improvements on this property on the first iionday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Cancellation of 1951-52 County Tax Lien. The Board of Trustees of Contra Costa County Junior College District having leased from the Richfield Oil Corporation a portion of certain property which is assessed on the 1951-52 County Tax rolls as a 19.74 acre parcels Assessment No. 95093, and the Junior College District having requested that the County Tax Lien be cancelled under provisions of Section 1 of Article XIII of the California Constitution: And the County Auditor having filed a request for authorization to cancel the County Tax Lien on the west 12 acres of parcel 12 as per map filed by Richfield Oil Corporation with the County Assessor Harch 1, 1949, assessed to Richfield Oil Corpora- tion, Assessment Number 95093, and said request having been approved by the District Attorney; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor s authorized to cancel said County Tax Lien,, being Assessment Number 95093. The foregoing order is passed by the unanimous vote of the Board. In the Matter of New Appropriations. In order to finance the costs of preparation of plans and specifications for the proposed office building at Pine and Escobar Streets in Martinez and the cost of certain incidentals in connection therewith; 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 transfer from. Uh- appropriated Reserve of the General Fund ;24,000 to the following new appropriation: Cougt_v_Of'"ice Building New Construction 2411000.00 The foregoing order is passed by the unanimous vote of the Board.. t° In the Matter of Transfer of Jr. College Tuition Fund. It appearing that there remains in the Jr. College Tuition Fund, after payment of all liabilities, the sum of $11,035.09; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer said sum of $11,035.09 and such delin- quent taxes as may hereafter be collected, to the County General Fund. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Premises in Richmond Leased from James McCann for use of the Social Service Department. This Board having heretofore entered into a lease with James McCann for premise lin Richmond occupied by the Social Service Department and it appearing that Mr. McCann lis willing to install ventilation facilities in said building provided he receives adds tional remuneration in the amount of $50 per month; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said natter is referred to D. M. Teeter, County Administrator, and said D. H. Teeter is authorized to negotiate with Mr. McCann for a new lease on a two- year basis. The foregoing order is passed by the unanimous vote of the Board. 4 t, :,NDAY, OCTO: EF. 2g, 19 .1, continued In the Matter of report of Agricultural Inspector. Report for September, 1951, is presented by the Agricultural Inspector and by atheBoardorderedfiled. In the Rutter of Approving Ordinance No. 644.' Ordinance No. 644, which amends Ordinance No. 455 (junk yards) by defining junk yards, 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. 644 is APPROVED and ADOPTED. IT IS FLTiTAER ORDERED that a copy of said Ordinance be published for the time and in the manner rewired 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. In the Matter of Ordinance No. 642. Ordinance No. 642 having been heretofore adopted by this Board and having been published for the time and in the manner required by law in the "Contra Costa Gazette" - as evidenced by affidavit of Vida McNamer on file herein; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 642 is declared duly published. The foregoing order is passed by the unanimous vote of the Board.01 In the Matter of Approving Ordinance No. 646. Ordinance No. 646, which fixes the speed limit of vehicles on portion of Glori- etta Boulevard and Overhill Road, is presented to this Board for approval; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 646 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "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. rr' In the Matter of Preliminary Plans for Contra Costa Building to be constructed in Richmond. Donald L. Hardison appears before this Board and presents preliminary plans for Contra Costa County Building to be constructed in Richmond, California, and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in favor of said Donald L. Hardison, 225 Broadway, Richmond, California, in the sum of $29,113 in payment of pre- liminary fee for architectural services. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Svace being leased by Richmond for Court purposes, Hall of Justice. On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Donald L. Hardison, Architect, is authorized to plan for arrange- ment of space to be required for court purposes and located in the Third Floor of the Hail of Justice, which space is being leased from the City of Richmond to the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Space being leased from the City of Richmond for use of the County Clerk. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Donald L. Hardison, Architect, is authorized to make a study of the possibility of rearranging space in the City Hall, Richmond, which space is being lease by said City to the County for use of the County Clerk. The foregoing order- is passed by the unanimous vote of the Board. In the Matter of Plans being prepared by fasten and Hurd for additional facilities at the County Hospital. This Board having heretofore on May 28, 1951: approved an agreement between the T f(] it 14011DAY, OCTOBF.F? 29, 1951, continued County and Masten and Hurd, Architects, for architectural services in the matter of additional facilities to be erected for the County Hospital; and Representatives of said firm of Masten and Hurd having appeared before this Board and having recommended that the installation of an additional boiler be included in the plans for said additional hospital facilities; On motion of Su -,ervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said recommen:jation is APPROVED and said Masten and Hurd are authorized to include in said plans and specifications provision for the installation of an additional boiler. The foregoing order is pasted by the unanimous vote of the Board. r r In the Matter of the formation s organisation, and establishment of, Avon Marsh- Lan County Fire Protection District. This Board having on October 22, 1951, conti=ed to October 29 19517 at 9''a.m. the matter of the hearing on the proposed formation of the Avon Marsh Land County Fire Protection District of the County of Contra Costa; and This being the time to which said matter was continued, and this Board having determined that the territory originally proposed to be formed into a county fire pro- tection district to be known as the Marsh Land County Fire Protection District should be included within the boundaries of territory proposed to be formed into a county fire protection district to be known as the Island County Fire Protection District; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDM*D that the matter of the proposed formation of the Avon Marsh Land County Fire Protection District be, and the same is hereby TERMINATED WITHOUT PREJUDICE The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requests by fire districts for ledvaacement of funds. A written request from the Bethel Island County Fire Protection District for an emergency appropriation of WO having been received by this Board, and the Oakley Co=6. y Fire Protection District having made a verbal request for emergency appropriation of 2500; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said requests are referred to D. M. Teeter, County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorization of employnent of Civil Engineer ing Assistant, Contra Costa County Flood Control and Water Conservation District. This Board having on October 22, 1951, authorized Joseph W. Barkley, Engineer. of Contra Costa County Flood Control and Water Conservation District, to employ a Civil Engineering Assistant for services in said district; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THIS BOARD, the ex-officio governing body of said Contra Costa Cou_4ty Flood Control and Water Conservation District, DBTERIAINED that the work to be done by said Civil Engin- eering Assistant is for the common benefit of said district as a whole, said person to work upon the determination of the boundaries of a zone to serve the central part of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition for Dissolution of the Bay Point Sewer Maintenance District. A petition praying for the dissolution of the Bay Point Sewer Maintenance District having been filed with this Board on October 29, 1951, and said petition having been signed by freeholders and residents of said district exceeding fifty in number; I On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS 1 BY THE BOARD ORDERED that November 19, 1951, at 10 o'clock a.m. , in the Chambers of the Board of Supervisors in the Hall of Records at Main and Court Streets, Martinez, Contra Costa County, California, be and same are hereby fixed as the time and place for hearing of said petition. IT IS FURTHER ORDERED that a notice of said hearing be published by one insert- ion at least ten days prior to the time fixed for said hearing, said notice to be published in the *Pittsburg Post-Dispatch", a newspaper circulated in said district. 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. f 1 Monday, October 29, 1951, Continued In the Matter of the Report of the Planning Commission on the Request of HULL AND SONS for Rezoning in the LAFAYETTE AREA. WHEREAS, on the 29th day of October, 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, Government Code, Section 65273, of the State of California required that this Board, after due notice first having been given, hold a hearing at which al 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 November, 1951, being a Monday, at 2:00 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 Lafayette Sun 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 26th day of November, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, for the purpose of hearing portests, 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 Report of the Planning Commission on the Request of JOE ONSTOTT for rezoning in the ANTIOCH-OAKLEY AREA. WHEREAS, on the 4th day of October, 1951, the Planning Commission of the County of Contra Costa, filed with this Board its findings and recommendations in the above matter, and f WHEREAS, after due notice thereof having first been given in the manner provide 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 Board desires further time to hear and consider the said matter, 1 NOW THEREFORE, IT IS ORDERED that the said matter and the hearing thereof be continued to the 5th day of November, 1951, at 2:00 p.m. 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. ABSENT: Supervisors - None. In the Matter of the Report of the Planning Commission on the Request of Canyon Park Subdivision and Property Owners on Dam Road for Rezoning in the Sobrante Area. WHEREAS, on the 29th day of October, 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above matter, and WHEREAS, Government Code, Section 65273, 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 26th day of November, 1951, being a Monday, at 2:00 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 EL SOBRANTE HERALD 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 26th day of November, 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. In the Matter of the Report of the Planning Commission on the Request of J. B. CORRIE for Rezoning in the SAN PABLO AREA. Monday, October 29, 1951, Continued ORDER WHEREAS, on the 4th day of October 1951, the Planning Commission of the County of Contra Costa filed with this Board Its findings and recommendations in the above matter, and WWEAS, after due notice thereof having first been given in the manner provided by law, a hearing was held whereat all persons interested might appear for the purpose of making protests, petitions or presentations, and WHEREAS, Richard Johnson, attorney at law, appeared on behalf of the appli- cant, J. B. Corrie, and petitioned to the Board that the said application be granted, j and 1 WHEREAS, Government Code Section 65274 provides that the Board of Super- visors may make no change or addition in the proposed change or addition to the Plan until after the said matter has been referred to the Planning Commission for report, NOW, ^HEREFORE, IT IS BY THE BOARD ORDERED that the said matter be again referred to the Planning Commission for report to this Board with the direction that Ithe said matter be given preference on the calendar of the Planning Commission for INovember 15, 1951, and that notice be given to Supervisor Goyak of the time and place jof said hearing, as well as to interested parties. The foregoing order was passed on the motion of Supervisor Goyak, seconded by Supervisor Taylor, and adopted by the following vote of the Board: i AYES:Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NOME. ABSENT: Supervisors - NONE. In the platter of Acoroval of agreement with Jack Buchter for architectural services, Communications Building to be constructed on Juvenile hall site near Martinez. Agreement dated October 29, 1951, between the County of Contra Costa and Jack Buchter, Architect, wherein it is agreed that said Jack Buchter shall perform certain architectural services in the matter of a Communications Building to be constructed by said County, said building to be located on the Juvenile Hall site on the Arnold High- way, Contra Costa County, near Vartinez, said County to pay said Architect "or such ser- vices a fee of eight percent of the cost of the work with other oayments and reimburse- ments as provided in said contract, 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 JPhOVED and H. L. Cummings, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board . 1 And rtie Board takes recess to meet on Monday, November 5, 1951, at 9 o'clock S.m. Cliairman Attest: W. T. PAASCH, CLERK By i'• N a De uty Clerk e.lft i t s z 3 u r+•dam} a - `. ; y t .. S s ry : d - 2y., r w c 1 r t a r if Y3 . yy r y y 4 f r t j k YY 11 Y1N., A f ' q itN YEA. d. u i ray S N i4 y'A r , f X - a 1 f Y: R u I 1 YA v yyr BEFORE THE BOARD OF SUPERVISORS MONDAY, NOVE14BER 5, 1951 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK, A. M. IN THE BOARD CHAMBERS , HALL OF RECORDS , MARTINEZ, CALIFORNIA. 7 PRESENT: HON. H. L. CM4MINGS , r CHAIRMAN, PRESIDING; S UPERV IS ORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PnASCH, CLERK. The minutes and proceedings for the Board for the month ofOctober, 1951, are read to the Board by the Clerk, and by the Board approved and signed by the Chairman. Fa j In the Matter of Authorization to file claims in Small Claims Court, for collection of taxes and delinquencies, on Unsecured Personal Property Assessments. The County Assessor having filed with this Board request for authorization to file claims in Small Claims Court, for the collection of taxes and delinquencies, on the following Unsecured Personal Property Assessments, which has been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said County Assessor is authorized, in accordance with Section 3003 Revenue and Taxation Code of Revenue Laws of California, to file claims in Small Claims Court, for collection of taxes and delinquencies, as requested: Suits 1951-52 - Small Claims Adams Ken Rt. , Box 260 Stockton, California Boat #28 C 31 - Assessed Valuation $160 - Tax Rate 5.130 - Code 8205 Tax $8.20 - penalty $.65 - Total Tax $8.85. Adams, L. L. 2230 Cutting Boulevard Richmond, California Equipment & Mdse. - Assessed Valuation $380 - Tax Rate 6.032 - Code 801 Tax $22.92 - penalty $1.83 - Total Tax $24.75- Adger, Booker T. 1314 York Street Richmond, California s Equipment & Mdse. - Assessed Valuation $760 Tax Rate 6.462 - Code 803 Tax $49.11 - penalty 53.92 - Total Tax $53.03- i Aero Exchange Buchanan Field Concord, California Equipment Mdse. - Assessed Valuation $150 - Tax Rate 6.521 - Code 7961 Tax `9.78 - penalty $.78 - Total Tax $10. 56. Anderson, Chas. V. c/o Dowrelio Boat Harbor Crockett California Boat #259-683 - Assessed Valuation $400 - Tax Rate 4.357 - Code 6201 Tax $17.42 - penalty $1.39 - Total Tax $18.81. Anderson, Louise P. 0. Box 685 Monument Boulevard Concord, California Equiment & Mdse. - Assessed Valuation 5300 - Tax Rate 6.394 - Code 7935 Tax 19.18 - penalty - $1.53 - Total Tax $20.71. Andrews, A. Highway & Willow Pass Pittsburg , California Equipment & Mdse. - Assessed Valuation $200 - Tax Rate 7.731 - Code 7906 Tax $15.46 - penalty $1.23 - Total Tax $16.69. Arata Bros. Box 182 Antioch, California Machinery and tractors - Assessed Valuation $1 600 - Tax Rate 5.292 - Code 8604 - Tax $84.67 - penalty $6.77 - Total Tax 191.44. Atkinson Hemry Engineering Co. 604 Estudillo Martinez, California Equipment - Assessed Valuation $300 - Tax Rate 5.550 - Code 501 Tax $16.65 - penalty $1.33 - Total Tax $17.98. Balestrieri Fish Company Foot of Los Medanos Street Pittsburg , California Boat #28 C 646 - Assessed Valuation - $870 - Tax Rate 5.292 - Code 701 Tax $46.04 - penalty 53.68 - Total Tax $49.72. iJlti'DAY, NOVEIMBER 5, 1951 , Continued Ball, W. 5438 Huntington Richmond, California f Aerolane - Assessed Valuation $150 - Tai[ Rate 6.521 - Code 7961 Tax 99.78 - penalty - $.78 - Total Tax $10.56. Bally George 7th Street & Chesley San Pablo, California Equipment - Assessed Valuation =500 - Tax Rate 7.967 - Code 9113 Tax $39.83 - penalty $3.18 - Total Tax $43.01. Barnes, Paul T. 2820 Telegraph Avenue Berkeley, California Aeroplane - Assessed Valuation $200 - Tac Rate 6.521 - Code 7961 Tax $13.04 - penalty - $1.04 - Total Tax $14.08. Mr Barnett , Adele H. (A. B. C. Music Center) 7 20th Street Antioch, Californiay Equiment & Mdse. - Assessed Valuation $200 - Tax Rate 5.808 - Code 100 Tax 911.61 - penalty $.92 - Total Tax $12.53- Beck, Arnold js 3, z `= 202 Railroad Avenue Pittsburg , California Merchandise - Assessed Valuation $250 - Tat Rate 5.292 - Code 701 Tax $13.23 - penalty $1.05 - Total Tax $14.28. Bergstrom, Carl (C. B. Shoe Repair) 3 2776 Road 20 F .. San Pablo, California Equiment & Mdse. - Assessed Valuation $290 - Tax Rate 7.668 - Code 9110 Tax 22.23 - penalty $1.77 - Total Tax 524.00. pqKs Bertone, Adolph & Garibotti, C. (Red Robin Bar) r = F " 400 Carlson Boulevard Richmond, California Equi went - Assessed Valuation 5250 - Tax Rate 6.032 - Code 801 d Tax 315.08 - penalty $1.20 - Total Tax $16.28. Betz, Denver 108 I Street Antioch, California Equiment & Mdse. - Assessed Valuation $400 - Tax Rate 5.808 - Code 100 Tax 923.23 - penalty $1.85 - Total Tax $25.08• Biggs Charles T 16911 Stockton El Cerrito, California Equipment Mdse. - Assessed Valuation $200 - Tax Rate 6.487 - Code 300 Tax $12.97 - penalty $1.03 - Total Tax $14.00 Birdsell, Robert A. 2235 - 94th Street Oakland California Aero lane - Assessed Valuation $50 - Tax Rate 6.521 - Code 7961 tf'' Tax 33.26 - penalty $.26 - Total Tax $3. 52. r Blackman, E. W. c/o Wells Harbor Bethel Island CaliforniajF Boat #28 x 61 - Assessed Valuation $500 - Tax Rate 5.130 - Code 8205 wx Tax $25.65 - penalty - $2.05 - Total Tax $27.70• Blakney, Levestor & Rosalio (Dew Drop Inn) 333 Chesley Avenue San Pablo, California Equipment & pianos, musical instruments, and radio sets - Assessed Valuation - $90 -' Tax Rate 7.967 - Code 9113 - Tax $7.17 - penalty $.57 - Total Tax $7.74. Boljat, Peter (Silver Club Cafe) 565 Standard Avenue Richmond, California Equipment - Assessed Valuation $490 - Tax Rate 6.032 - Code 801 Tax $24.12 - penalty , 1.92 - Total Tax $26.04.r'• Breck, B. F. 1139 S. San Pablo Avenue Richmond California Equipment - Assessed Valuation $300 - Tax Rate 6.432 - Code 802" Tax $19.29 - penalty $1. 54 - Total Tax $20.83. h. , ;,• Bro by - Real Estate 8 Insurance 183p6 Grant Street Concord California Equipment - Assessed Valuation $100 - Tax Rate 6.481 - Code 202 Tax $6.48 - penalty 3. 51 - Total Tax $6.99• Brown, C. G. (Sunset Inn) 2960 San Pablo Avenue San Pablo, California r Equipment & Mdse. - Assessed Valuation $310 - Tax Rate 8.474 - Code 1103 Tax $26.26 - penalty $2.10 - Total Tax $28.36. MONDAY, HOVE?-IBER 5, 1951, Continued Brown, E. A. i 252 S. 19th Street Richmond, California Boat #28 L 581 - Assessed Valuation $80 - Tax Rate 6.032 - Cade 801 Tax $4.82 - penalty x.38 - Total Tax $5.20. S Brown J. 2117 Lwight Way Berkeley, California Boat #28 B 974 - Assessed Valuation $400 - Tax Rate 6.032 - Code 801 Tax $24.12 - penalty $1.92 - Total Tax $26.04. Brown. Wm. R. 1550 3rd Street San Pablo, California Equipment & Mdse. - Assessed Valuation $600 - Tax Bate 7.967 - Code 9113 Tax $47.80 - penalty $r3.82 - Total Tax $51.62. Joe Bruce 18th & A Streets Antioch, California Equipment and Merchandise - Assessed Valuation $500 - Tac Rate 5.808 - Code 100- Tax $29.04 - penalty $2.32 - Total Tax $31.36. Mick Burcher lot Yosemite Avenue El Cerrito, California Boat "Vagabond" - Assessed Valuation $400 - Tax Rate 6.032 - Code 801 Tax $24.12 - penalty $1.92 - Total Tax $26.04. S. Burlissas 110 E. 15th Street Pittsburg, California Equipment and Merchandise - Assessed Valuation $1500 - Tax Rate 5.292 - Code 701 Tax $ 79.38 - penalty $6.35 - Total Tax $85.73. i Willie Burns 357 Grove Street r San Pablo, California Equipment - Assessed Valuation $1000 - Tax Rate 7.967 - Code 9113 I Tax $79.67 - penalty $6.37 - Total Tax $86.04. Thomas L. Burros 250 - 6th Street Richmond, California Equipment and Merchandise - Assessed Valuation $270 - Tax Rate 6.032 --Code 801 Tax $16.28 - penalty $1.30 - Total Tax $17.58. i 1 Leland Campbell 3340 Harrison Street Oakland 11, California Airplane - Assessed Valuation $?5 - Tax Rate 6.521 - Code 7961 Tax $4.89 - penalty $.39 - Total Tax $5.28. j L. Capas General Delivery ry Danville, California Machinery - Assessed Valuation $1250 - Tax Rate 5.676 - Code 5 .00 Tax $70.95 - penalty $5.67 - Total Tax $76.62. L. Caria & C. Cavalier 1027 California Drive Burlingame, California Boat #28 E 604 - Assessed Valuation $160 - Tax Rate 4.357 - Code 6201 4 Tax $6.97 - penalty $. 55 - Total Tax $7. 52. A. J. Cavalli 1441 San Pablo Avenue El Cerrito, California w Equipment - Assessed Valuation $1160 - Tax Rate 6.487 - Code 300 Tax $75.24 - penalty $6.01 - Total Tax $81.25. Melvin Avila & A. D. Benjiman 448 San Pablo Avenue El Cerrito, California Equiment and ?Merchandise - Assessed Valuation $1000 - Tax Rate 6.487 - Code '300 Tax 364.87 - penalty - $5.18 - Total Tax $70.05. E. Christensen 1730 - 3rd Avenue Walnut Creek, California Boat #28 A 118 - Assessed Valuation $200 - Tax Rate 5.415 - Code 7917 i. Tax $10.83 - penalty $.86 - Total Tax $11.69. Charles D. Clark 725 - 59th Street tOakland California Boat #2A P 472 - Assessed Valuation $500 - Tax Rate 5.130 - Code 8205 Tax $25.65 - penalty $2.05 - Total Tax $27.70. J. L. Colton r 1054 Monument Boulevard y Concord California Equi ent-Assessed Valuation $50 - Tax Rate 6.494 - Code 7952 Tax 3.24 - penalty $.25 - Total Tax $3.49. r MONDAY, NOVEMBER 5, 1951, Continued Paul W. Costa 239 West 6th Street n, Pittsburg, California Boat #28 E 636 - Assessed Valuation $25 - Tax Rate 5.292 Code 701 Tax $13.23 - penalty $1.05 - Total Tax $14.28. J. A. Crawford Rt. 1, Box 274 t Antioch, California Equipment and Merchandise - Assessed Valuation $300 - Tax Rate 5.292 - Code 8604 Tax $15.87 - penalty $1.26 - Total Tax $17.13. George R. Curtis Paving Company 476 San Pablo Avenue T Richmond, California Equipment - Assessed Valuation $200 - Tax Rate 6.032 - Code 801 Tax $12.06 - penalty $.96 - Total Tax $13.02. G. W. Curtis 129 So. 35th Street Richmond, California Boat "Golden Bear" - Assessed Valuation $400 - Tax Rate 6.032 - Code 801 Tax $24,12 - penalty $1.92 - Total Tax $26.04. R. B. Curtis a 476 San Pablo Avenue r ' Richmond California T Boat # 2A C 910 - Assessed Valuation $650 - Tax Rate 6.032. - Code 801 Tax $39.20 - penalty $3.13 - Total Tax $42.33. Danielson Safety Valves, Inc. a r ~ 224 - 6th Street r` Richmond, California Merchandise - Assessed Valuation $300 - Tax Rate 6.032 - Code 801 t t Tax $18.09 - penalty $1.44 - Total Tax $19.53. W. E. Darby 2 531 San Pablo Avenue San Pablo, California Equipment and merchandise - Assessed Valuation $80.00 - Tax Rate 8.643 - Code 1102 Tax $6.91 - penalty S- 55 - Total Tax 57.46. A. G. Davi 1040 Black Diamond Street Pittsburg California Boat #28 1 327 - Assessed Valuation $750 - Tax Rate 5.292 - Code 701 Tax $39.69 - peaaty $3.17 - Total Tax $42.86. John L. Davis, John E. Martin, Don A. Davis 325 - 6th Street Richmond, California Equiwent and Merchandise - Assessed Valuation $400 - Tax Rate 6.032 - Code-801_ Tax 24.12 - penalty $1.92 - Total Tax $26.04. Ed Day 200 Barrett Avenue Richmond, California Equipment and Merchandise - Assessed Valuation $50 - Tax Rate 6.032 - Code 801 Tax $3.01 - penalty $.24 - Total Tax $3.25. E. DeMaria 349 San Pablo Avenue El Cerrito, California Equiwent and Merchandise - Assessed Valuation $260 - Tax Rate 6.487 - Code 300, Tax 916. 86 - penalty $1.34 - Total Tax $18.20. Albert DeStefano 1354 Columbia Street Pittsburg, California f Boat #28 X 891 - Assessed Valuation $500 - Tax Rate 5.292 - Code 701 Tax $26.46 - penalty $2.11 - Total Tax $28. 57. Harrison Doane 150 Turk Street 4 San Francisco, California r xF Airplane - Assessed Valuation $400 - Tax Rate 6.521 - Code 7961 t Tax $26.08 - penalty $2.08 - Total Tax $28.16. W. E. Douglas Rt. 1, Box 1790 Martinez, California Boat #28 B 704 - Assessed Valuation $700 - Tax Rate 5.908 - Code 5306 Tax $4.13 - penalty $.33 - Total Tax $4.46. Harold N. Drew Rt. 1, Box 1300 Richmond, California Equiwent and Merchandise - Assessed Valuation $650 - Tax Rate 6.228 - Code 8501 Tax 940.48 - penalty $3.23 - Total Tax 5+3.71. F. Dufay 58-5 Court , Harbor Gate Richmond, California Boat #28 X 45 - Assessed Valuation $50 - Tax Rate 6.032 - Code 801 Tax $3.01 - penalty $.24 - Total Tax $3.25. 4 MONDAY, NOVEMBER 5, 1951, Continued Kenneth Erickson 1640 - 23rd Street San Pablo, California Merchandise - Assessed Valuation $820 - Tax Rate 8.942 - Code 1102 Tax $73.32 penalty $5.86 - Total sax $79.1$. Ralph Espinosa 15 Cutter Street Pittsburg, California Equipment and Merchandise - Assessed Valuation $200 - Tax Rate 2.292 - Code 701. Tax $10. 58 - penalty $.84 - Total Tax $11..42. N. Ettrup (Estate of) P. 0. Box 296A Brentwood, California Equipment and Merchandise - Assessed Valuation $600 - Tax Rate 9.117 - Code 1000 Tax $54.70 - penalty $4.37 - Total Tax $59.07. James Fagundes Box 31 San Ramon, California Machinery and Tractors - Assessed Valuation $250 - Tax Rate ,5.365 - Code 9202 Tax $13.41 - penalty $1.07 - Total Tax $14.48. Donald & Ethel Farnum Rt. 1, Box 152 Antioch, California Equipment - Assessed Valuation $250 - Tax Rate 6.505 - Code 8203 Tax $16.26 - penalty $1.30 - Total Tax $17.56. W. A. Flanders 1766 Locust Street Walnut Creek, California Equipment and Merchandise - Assessed Valuation $100 - Tax Rate 7.02 - Code 904 Tax $7.02 - penalty $.56 - Total Tax $7.58. R. H. Fowlie & Ed Godwin 3221 Florida Avenue Richmond, California Equipment - Assessed Valuation $200 - Tax Rate 6.032 - Code 801 Tax t12.06 - penalty S.96 - Total Tax $13.02. Ben Freidman 2nd Street Antioch, California Equipment and Merchandise - Assessed Valuation $1200 - Tax Rate 5.808 - Code-100 Tax §69.69 - penalty $5. 57 - Total Tax $75.26. Giannotti & Mazzuola General Delivery Knightsen, California Tractors - Assessed Valuation $700 - Tax Rate 4.885 - Code 7201 Tax $34.19 - penalty 52.73 - Total Tax 536.92. Ben Ginsberg 336 Railroad Avenue Pittsburg, California Equipment - Assessed Valuation $1000 - Tax Rate 5.292 - Code 701 zTax $52.92 - penalty $4.23 - Total Tax $57.15. Girard, A. J. 1005 2nd Street Antioch, California Equipment - Assessed Valuation $100 - Tax Rate 5.808 - Code 100 Tax $5.80 - penalty $.46 - Total Tax $6.26. Gleason, Adeline 1385 Locust Street Walnut Creek, California Equipment & 114'dse. - Assessed Valuation $150 - Tax Rate 7.020 - Code 900 Tax $10. 53 - penalty $.84 - Total Tax $11.37. Gonsalves, ,Toe Rt. 1, Box 35 Brentwood, California Cattle - Assessed Valuation $870 - Tax Rate 5.1.59 - Code 6001 Tax $44.88 - penalty $3.59 - Total Tax $48.47. Grattapaglia, H. P. 0. Box 193 Bethel Island, California Improvements - Assessed Valuation $1,000 - Tax Rate 5.880 - Code 8206 Tax $58.80 - penalty $4.70 - Total Tax $63. 50. Cree, J. & Psaltis, J. A. 406 Macdonald Avenue Richmond, California Equiwent & Mdse. - Assessed Valuation $940 - Tax Rate 6.032 - Code 801 Tax 356.70 - penalty $4.53 - Total Tax $61.23. Green, C. C. 1800 San Pablo Avenue El Cerrito, California Equipment & Mdse. - Assessed Valuation $130 - Tax Rate 6.487 - Code 300 Tax §8.43 - penalty $.67 - Total Tax $9.10. Q MONDAY, NOVE'BER 5, 1951, Continued Groesbeck, Fred Box 398 Danville, California Equipment & Mdse. - Assessed Valuation $1250 - Tax Rate 5.709 - Code 6604 Tax 171.36 - penalty $5.70 - Total Tax $77.06. Groom, R. J. T 3 212 Clayton Street San Francisco California Boat #28 H 379 - Assessed Valuation $280 - Tax Rate 6.032 - Code 801 Tax $16. 88 penaltyy $1.35 - Total Tax $13.23. Haddock, Violet 1249 - 23rd Street San Pablo, California Equi ment & Mdse. - Assessed Valuation $910 - Tax Rate 8.942 - Code 1101 Tax 981.37 - penalty $6. 50 - Total Tax $87.87. Y Haggenlocher, R. 628 - 23rd Street Richmond, California Equipment & Mdse. - Assessed Valuation $1150 - Tax Rate 6.032 - Code 801 Tax $69.36 - penalty S5. 54 - Total Tax S'4.90. Frank H. Hahn 3219 San Pablo Avenue San Pablo, California Equiment - Assessed Valuation $150 - Tax Rate 8.474 - Code 1103 Tax 912.71 - penalty $1.01 - Total Tax $13,72. q James & Eileen Hanson General Delivery Lafayette, California Furniture - Assessed Valuation $500 - Tax Rate 7.235 - Code 7305 Tax $36.17 - penalty $2.89 - Total Tax $39.06. r Ralph W. Hardy 3 r r C1 WF J. 1100 Monument Boulevard Concord California Merchandise - Assessed Valuation $100 - Tax Rate 6.494 - Code 7952 Tax $6.49 - penalty 5. 51 - Total Tax $7.00. E. T. Hayter 619 Barrett Avenue Richmond California Equiment - Assessed Valuation $300 - Tax Rate 6.032 - Code 801 tea Tax 318.09 - penalty $1.44 - Total Tax 519.53. R. D. Hayward 779 - 23rd Street F { Richmond, California x` Equimeat - Assessed Valuation $800 - Tax Rate 6.032 - Code 801 Tax 948.25 - penalty $3.86 - Total Tax $52.11. Harry L. Heiberg 127 Finger Avenue Redwood City, California w; Boat #28 M 776 - Assessed Valuation $1100 - Tax Rate 5.808 - Code 5304 Tax $87.12 - penalty $6.96 - Total Tax $94.08. Hilton Hern 994 San Pablo Avenue Richmond, California quiment and Merchandise - Assessed Valuation $880 - Tax Rate 6.032 - Code 801 Tax 953.08 - penalty $4.24 - Total Tax $57.32. Hinderliter 86 Auditorium Circle Oakland California Boat #26 F 655 - Assessed Valuation $50 - Tax Rate 5.130 - Code 8205 Tax $2. 56 - penalty $.20 - Total Tax $2.76. E. L. Hood 1333 Macdonald Avenue Richmond, California Equiment - Assessed Valuation $80 - Tax Rate 6.032 - Code 801 Tax 94. 82 - penalty $.38 - Total Tax $5.20. Edith M. Hufhines 400 - 13th Street Antioch, California Equipment and Merchandise - Assessed Valuation $600 - Tax Rate 5.808 - Code 100 Tax 534. 84 - penalty $2.78 - Total Tax $37.62. Jones, Lois R. 1885 - 23rd Street San Pablo, California Equiment & Mdse. - Assessed Valuation $200 - Tax Rate 8.942 - Code 1101 Tax 917. 88 - penalty $1.43 - Total Tax $19.31. y' Jones , Oliver L. & Poswa, James e 4190 :Montgomery Street Oakland 11 California Aero lane - Assessed Valuation $150 - Tax Rate 6.521 - Code ?961 f Tax 99. 78 - penalty 5.73 - Total Tax $10.56. MONDAY, NOVEMBER 5, 1951, Continued i Jones, Oliver L. & Poswa, James 4190 Montgomery Street Oakland 11, California Aerolane - Asaessed Valuation $75 - Tax Rate 6.521 - Code 7961 Tax 19.78 - penalty 8.78 - Total Tax $10. 56. Jones , 0. W. 630 - S. 33rd Street Richmond, California Equipment & Mdse. - Assessed Valuation $310 - Tax Rate 6.032 - Code 802 Tax $18.69 - penalty 31.49 - Total Tax $20.18. Jones, R. 14. 1015 Chanslor Avenue Richmond, California Equipment - Assessed Valuation $150 - Tax Rate 6.032 - Code 801 r Tax 9.04 - penalty S.72 - Total Tai $9.76. Jones, W. A. 341 Grove Street San Pablo, California w } Equipment - Assessed Valuation $130 - Tax Rate 7.967 - Code 9113 Tax $10.35 - penalty S.82 - Total Tax $11.17. Jones, W. A. 341 Grove Street San Pablo, California 3 Equiment - Assessed Valuation $300 - Tax Rate 7.967 - Code 9113 Tax 23.90 - penalty $1.91 - Total Tax $25.81. Willie Kelley 415 Grove Street San Pablo, California Equiment - 4111erchandise - Assessed Valuation $800 - Tax Rate 7.967 - Code 9113 Tax 963.73 - penalty 35.09 - Total Tax $68.82. H. A. Kellie 2700 Willow Pass Road Concord, California Equipment-Merchandise - Assessed Valuation $1000 - Tax Rate 6.481 - Code 202 Tax $64.81 - penalty x5.18 - Total Tax $69.99. George Kicken 6925 Mis: ion Street Daly City, California Boat #28 D 335 - Assessed Valuation $200 - Tax Rate 6.032 - Code 801 Tax $12.06 - penalty S.96 - Total Tax $13.02. W. F. Kimball (Dr.) 1620 Cypress Street Walnut Creek, California Equipment-Merchandise - Assessed Valuation $150 - Tax Rate 7.020 - Code 900 Tax x10.53 - penalty S.81+ - Total Tax $11.37. C. Kinsley 4921 McBryde Street Richmond, California Equipment - Assessed Valuation $670 - Tax Rate 6.032 - Code 801 Tax t+0.41 - penalty $3.23 - Total Tax $43.64. A. Kohn 140 Geary Street San Francisco, California Boat #28 L 73 - Assessed Valuation $400 - Tax Rate 6.032 - Code 801 Tax $24.12 - penalty $1.92 - Total Tax $26.04. H. G. Krushwitz 801 So. San Pablo Avenue Richmond, California Equipment-Merchandise - Assessed Valuation $230 - Tax Rate 6.432 - Code 802 Tax $14.79 - penalty $1.18 - Total Tax $15.97. B. Kunzelman 829 Adams Street Albany, California Boat #28 A 293 - Assessed Valuation $140 - Tax Rate 6.032 - Code 801 Tax $8.44 - penalty $.67 - Total Tax $9.11. Frank Laber 1820 - 23rd Street San Pablo, California Equipment-Merchandise - Assessed Valuation $430 - Tax Rate 8.942 - Code 1101 Tax $38.45 - penalty $3.07 - Total Tax $41. 52. Irene Laguna 2285 Willow Pass Road Concord, California Equient-Merchandise - Assessed Valuation $150 - Tax Rate 6.481 - Code 202 Tax $9.72 - penalty 5.77 - Total Tax $10.49. D. Lambert and W. Lathrop 1315 San Pablo Avenue El Cerrito, California Equiment - Assessed Valuation $100 - Tax Rate 6.487 - Code 300 Tax 96.48 - penalty $. 51 - Total Tax $6.99. i AONDAY, NOVEMBER 5, 1951, Continued George Lawrence 415 "1" Street f Antioch California r, a Boat #H C 920 - Assessed Valuation $190 - Tax Rate 5.130 - Code 8205 K: Tax $8.69 - penalty 3.61 - Total Tax $8.30. sh > A Robert Layman 544 Vincente Road Berkeley, California Sail Boat - Assessed Valuation 8250 - Tat Rate 6.032 - Code 801 Tax $15.08 - penalty $1.20 - Total Tax $16.28. Tom Lazio r r ,yam 520 West Streetfc Pittsburg, California Furniture - Assessed Valuation $300 - Tax Rate 6.032 - Code 801 Tax $18.09 - penalty $1.44 - Total Tax =19.53.. William Lewis t 303 Black Diamond Pittsburg , California Equient-Merchandise - Assessed Valuation $2250 - Tax Rate 5.292 - Code 701 Tax 66.15 - penalty 85.29 - Total Tax $71.44. Lightning Aero Service Buchanan Field t ;r. Concord, California Airplane #43454 - Assessed Valuation $100 - Tax Rate 6.521 - Code 7961 Tax $6. 52 - penalty 3. 52 - Total Tax 57.04. Don Lord.' 1800 - 23rd Street 4lf u San Pablo, California Pin Ball ?Machines - Assessed Valuation $360 - Tai Rate 8.942 - Code 1101 Tax $32.19 - penalty $2. 57 - Total Tax 634.76. Don Lord and Paul Myers 1800 - 23rd Street San Pablo, California Equiwent-Merchandise - Assessed Valuation $430 - Tax Rate 8.942 - Code 1101 t. Tax 38.45 - penalty $3.07 - Total Tax $41.52. Barney Lucido 215 Buckley Street Martinez, California Boat "Primrose" - Assessed Valuation $600 - Tax Rate 5.292 - Code 701 Tax $31.75 - penalty ;2. 54 - Total Tax 834.29. Walter E. Lynch 10th Street Pittsburg, California y * 3 Equipment - Assessed Valuation $250 - Tax Rate 5.292 - Code 701 Tax $13.23 - penalty $1.05 - Total Tax $14.28. George Lytle P f 912 Oak Road Walnut Creek, California Airplane #78234 - Assessed Valuation $400 - Tax Rate 6. 521 - Code 7961 Tax $26.08 - penalty $.2.08 - Total Tax $28.16. G. H. MacLeod " 6019 Rockridge Road Oakland California Boat #2A B 687 - Assessed Valuation $1100 - Tax Rate 6.032 - Code 801 Tax $66.35 - penalty $5.30 - Total Tax $77..65• t James Mallamace 235 No. 11th Street San Jose, California Boat #28 W 685 - Assessed Valuation 5900 - Tax Rate 5.808 - Code 5304 r Tax $52.27 - Penalty $4.18 - Total Tax 556.45. Malroy Brothers 2121 San Pablo Avenue El Cerrito, California Equiment-Mlerchandise - Assessed.Valuation Tax Sate 6.487 - Code 300 rj Tax 31.13 - Penalty $2.49 - Total Tax $33. Natale Maarina P. 0. Box 431 Rodeo, California Equipment-Merchandise - Assessed Valuation x500 - Tax Rate 5.928 - Code 9001 Tax $29.64 - penalty $2.37 - Total Tax $32.01. J. C. Martin 1503 - 23rd Street San Pablo, California Equi meat-Merchandise - Assessed Valuation $300 - Tax Rate 8.942 - Code 1101 Tax 26.82 - penalty $2.14 - Total Tax $28.U. Mrs. El Massad r' 2928 - 99th Avenue Oakland California Boat #26 B 334 - Assessed Valuation $500 - Tai Rate 4.357 - Code 6201 Tax $21. 78 - penalty $1.74 - Total Tax $23.522. MONDAY. NOVD-23FIR 5, 1951, Continued Wm. C. & Ora McAdams 1550 - 13th Street San Pablo, California Equi pent-Merchandise - Assessed Valuation $110 - Tax Rate 8.795 - Code 1109 Tax 9.67 - penalty S-77 - Total Tax $10.44. Gordon McCann Rt. 2, Box 551G Walnut Creek, California Equimet-Merchandise - Assessed Valuation $500 - Tax Rate 7.020 - Code 900 Tax 935n. 10 - penalty $12.80 - Total Tax $37.90. John McCollum 3040 Fulton Street Berkeley, California Airplane #17998 - Assessed Valuation $250 - Tax Rate 6.521 - Code 7961 Tax $16.30 - penalty $1.30 - Total Tax $17.60. D. Mellinger 120 East 4th Street Pittsburg , California Equiment - Assessed Valuation $400 - Tax Rate 5.292 - Code 701 Tax 121.16 - penalty $1.69 - Total Tax $22.85. Ruth 0. Miller RFD Box 1332 Richmond, California Equipment-Merchandise - Assessed Valuation $430 - Tax Rate 6.228 - Code 8501 Tax 826.78 - penalty $2.14 - Total Tax $29.92. H. E. Mires 841 So. San Pablo Avenue Richmond California Equi ni-Merchandise - Assessed Valuation $750 - Tax Rate 6.432 - Code 802- Tax 02Tax48.24 - penalty $3.85 - Total Tax $52.09. George Tandy and M. Miacovich 2100 - 23rd Street San Pablo, California Equi gent-Merchandise - assessed Valuation $110 - Tax Rate 8.474 - Code 1103 Tax 9.32 - penalty $.74 - Total Tax $10.06. E. Mossman 640 Parker Avenue Rodeo, California Equi nent-Merchandise - Assessed Valuation $1000 - Tax Rate 5.928 - Code 9001 Tax $59.28 - penalty $4.74 - Total Tax $64.02. Cleveland Nelson 357 Grove Street San Pablo, California Merchandise - Assessed Valuation $60 - Tax Rate 7.967 - Code 9113 Tax $4.78 - penalty $. 38 - Total Tax $5.16. Shirley & Melvin Nichols 501 - 503 Cutting Boulevard Richmond, California Merchandise - Assessed Valuation $250 - Tax Rate 6.032 - Code 801 Tax $15.08 - penalty $1.20 - Total Tax $16.28. r Richard Nicholson 1261 Filbert Avenue Richmond, California Equiment - Assessed Valuation $250 - Tax Rate 6.462 - Code 803 Tax 916,15 - penalty $1.29 - Total Tax $17.44. Vernon Y. Nishi 1632 Alcatraz Avenue Oakland California Boat #H Y 85 - Assessed Valuation $250 - Tax Rate 5.908 - Code 5306 Tax $14.77 - penalty $1.18 - Total Tax $15.95. Joe E. Noia 204 G Street Antioch, California Equimeat-Merchandise - Assessed Valuation $600 - Tax Rate 5.808 - Code 100 Tax 334.84 - penalty $2.78 - Total Tax $37.62. Robert O'Brien 1204B Lincoln Avenue Alameda, California Boat "Jay Bee" - Assessed Valuation $500 - Tax Rate 4.357 - Code 6201 Tax $21.78 - penalty $1.74 - Total Tax $23. 52. W. V. O'Fallon 4059 Telegraph Avenue Oakland California Boat #26 E 479 - Assessed Valuation $100 - Tax Rate 5.808 - Code 5304 Tax $5.80 - penalty $.46 - Total Tax $6.26. S. Orlando 1008 Nevin Avenue Richmond, California Equiment - Assessed Valuation $100 - Tax Rate 6.032 - Code 801 Tax 16.03 - penalty $.48 - Total Tax $6.51. J CNDAY 1 N.I;VE; :D ;, 1951 - continued - Pernice Orser 090 Winslow Street Crockett, California Equipment-Assessed valuation £1500-Tax Rate 4.834-Code 6206 Tax 572. 51-Penalty 55.80-Total Tax 978.31. Ramona Ortigoza P. 0. Eox 354 Brentwood , California Equipment-Assessed valuation 5100-Tax Rate 9.117-Code 1000 Tax k9.11-Penalty C.72-Total Tax 59.83. 1 Osborne r r, 587 Eddy Street San Francisco, California Boat 428F969-Assessed valuation 5300-Tax Rate 5.130-Code 8205 Tax S-15.39-Penalty 51 .23-Total Tax $16.62. k Edward B. Ott Rt. 1 , Box 131 Antioch, California Airplane #95792-Assessed valuation SlC0-Tax Rate 6.521-Code 7961 Tax S-6. 52-Penalty 5 . [2-Total Tax $7.04. Ed Packard Livermore, California Boat #28F291-Assessed valuation £300-Tax Rate 5.130-Code 8205 Tax. 515. 39-Penalty 51.23-Total Tax 516.62 2 Adolph Parker 182 + - 2nd Street San Pablo, California Equipment-Assessed valuation 5250-Tax Rate 7.967-Code 9113 Tax cl9.91-Penalty 41.59-Total Tax €21.50 R. Parmalee 5825 Fresno Street Richmond , California R Boat #28A 79-Assessed valuation $250-Tax Rate 6.032-Code 801 Tax 515.08-Penalty _1.20-Total Tax $16.28_ Helen Pearson i 6th & A Streets Antioch, California Equipment-'''erchandise-Assessed valuation 5500-Tax Rate 5.808 Code 100-max 129.04-Penalty 52.32-Total Tax 831.36. f Charles Pekonen 653C Fremont Street Oakland California Boat #2 G393-Assessed valuation !400-Tax Rate 5.130-Code 8205 Tax 520. 52-Penalty E1.64-Total Tax 522.16. Manuel G. Perez Rt. 17 Box 189 Oakley, California Machinery-Assessed valuation 8830-Tax Rate 5.130-Code 8205 Tax 5 +2. 57-Penalty 53.40-Total Tax $45.97. K. V. Petersen 1408 i,,acdonald Avenue Richmond , California Equipment-Merchandise-Assessed valuation $400-Tax Rate 6.032 Code 801-Tax ;24. 12-Penalty S1.92-Total Tax $26.04. Pettas Bus Depot iailroad Avenue Pittsburg, California Imorovements-Assessed valuation 4% 41C-Tax Rate 5.292-Code 701 f . . Tax X21.69-Penal tv =1.73-Total Tax £23.42. W. E. Plant 2000 - 23rd Street San Pablo, California Equipment-Merchandise-Assessed valuation $300-Tax Rate 8.942 Code 1101-Tax 526.82-Penalty 52.14-Total Tax $28.96. Theo Popke 1092 - 23rd Street Richmond , California r• •? Equipment-Assessed valuation $100-Tax Rate 6.032-Code 801 Tax 56.03-Penalty 5 .48-Total Tax 56.51. J . R. Ramos 309 Central Avenue El Cerrito, California Music Machines-Assessed valuation $240-Tax Rate 8.643-Code 1102 Tax S2C 74-Penalty X1.65-Total Tax £22.39. J . R Ramos 309 Central Avenue El Cerrito, California Music Lachines-Assessed valuation b1380-Tax Rate 6.032-Code 801 Tax 583.24-Penalty x;6.65-Total Tax $89.89.a 1 3 MONDAY, Nt `d I:i.;R 5, 1?51 - continued J. R. Ramos 3C9 Central avenue E1 Cerrito, California Music Machines - Assessed valuation $470 - Tax Rate 6.487 - Code 300 Tax x30.48 - penalty 52.43 - Total Tax $32.91. J. R. Ramos 309 Central Avenue E1 Cerrito, California Music Machines - Assessed valuation 5210 - Tax Rate 5.550 - Code 501 Tax 511.65 - Penalty S.93 - Total Tax $12.58. iJ. R. Ramos 309 Central Avenue E1 Cerrito, California Music Machines - Assessed valuation $70 - Tax Rate 6.228 - Code 600 Tax $4.315 - Penalty S.34 - Total Tax $4.69. J . R. Ramos 309 Central Avenue Richmond , California Music Machines - Assessed valuation $140 - Tax Rate 5.928 - Code 9001 Tax 58.29 - Penalty S.66 - Total Tax S8.95- J. R. Ramos 309 Central Avenue El Cerrito, California Music Machines - Assessed valuation $140 - Tax Rate 4.834 - Code 6206 Tax $6.76 - Penalty S.154 - Total Tax 57.30. J. R. Ramos 309 Central Avenue El Cerrito, California Music Lachines - Assessed valuation $20 - Tax Rate 7.020 - Code 900 Tax $1.40 - Penalty 1.11 - Total Tax $1.51. J. R. Ramos 309 Central Avenue El Cerrito, California Music Machines - Assessed valuation $70 - Tax Rate 6.481 - Code 202 Tax ,4. 53 - Penalty 5.36 - Total Tax $4.89. Virgil Rigolli, Estate of c/o James F. Hoey 630 Court Street. Martinez California Boat #23-266 - Assessed valuation $300 - Tax Rate 5.415 - Code 7917 Tax S16.24 - Penalty $1.29 - Total Tax :17.53• Myrtle E. Riley 521 Ferry Street Martinez, California Equipment - Merchandise - Assessed valuation $200 - Tax Rate 5.550 Code 501 - Tax 511.10 - Penalty S.88 - Total Rax $11.98. J. Roddick 1430 Cutting Blvd. Richmond , California Equinment - Merchandise - Assessed valuation $700 - Tae Rate 6.032 Code 801 - Tax 542.22 - Penalty $3.37 - Total Tax 545.59- James R. Roddick 1430 Cutting Blvd, Richmond , California Equipment - Merchandise - Assessed valuation $710 - Tax Rate 6.032 r Cocie 801 - Tax 542.32 - Penalty $3.42 - Total Tax 546.24. Thelma Romero 1507 Gertrude Avenue Richmond , California Equipment - Merchandise - Assessed valuation $100 - Tax Rate 6.462 Code 803 - Tax $6.46 - Penalty S.IU - Total Tax $6.97• Sam Rose j 2437 Potrero w Richmond , California Equipment - Merchandise - Assessed valuation $380 - Tax Rate 6.032 Code 801 - Tax 522.92 - Penalty $1.83 - Total Tax 524.75. J. L. Roy 1753 Rheem Avenue Richmond , California Boat #28J15 - Assessed valuation $150 - Tax Rate 5.130 - Code 8205 Y Tax 17.69 - Penalty S.61 - Total Tax $8.30. J. R. Rule 920 Spruce Street Pittsburg, California Boat #28S989 - Assessed valuation $600 - Tax Rate 5.292 - Code 701 Tax w31.75 - penalty 52.54 - Total Tax 534.29. Joe Samercn Rt. 1, Box 560 Antioch California Machinery -Assessed valuation $770 - Tax Rate 5.908 - Code 5306 Tax 5.49 - Penalty $3.63 - Total Tax $49.12. ONLLAY, 51 1951 - continued - Manuel Santos 1975 Salvio Street Concord , Califorr-ia Equipment - Merchandise - Assessed valuation $150 - Tax Rate 6.481 Code 202 - Tax E9.72 - Penalty $-77 - Total Tax 510.49. g, Cliff Schader 705 A. Street Antioch, California Equipment - 'Merchandise - Assessed valuation $500 - Tax Rate 5.808 Code 100 - Tax $29.04 - Penalty $2.32 - Total Tax $31.36. Harry H. Schmidt 1343 Regent Street Alameda California Boat #29G371 - Assessed valuation 5200 - Tac Rate 7.181 - Code 7911 A Tax --14.36 - Penalty 11.14 - Total Tax $15.50. Ff Dorothy Selbach Orinda Cross Roads Orinda, Californias . Equipment - Merchandise - Assessed valuation $500 - Tax Rate 7.778 Code 3304 - Tax E38.89 - Penalty $3.11 - Total Tax $42.00. '.. T. S. Simpson A h Rt. 1 , Box 117 alnut Creek California Airplane #95290 - Assessed valuation $100 - Tax Rate 6.521 - Code 7961 g, Tax $6.52 - Penalty $.52 - Total Tax $7.04. Herb Smith 1 F 2109 San Jose s } Concord , California Airplane #68216 - Assessed valuation $75 - Tax Rate 6.521 - Code 7961 f Tax x4,89 - Penalty $-39 - Total Tax 15.28. J. F. Smith r' 1514 Road 20 San Pablo, California x Equinment - Assessed valuation 8400 - Tax Rate 8.643 - Code 11.02 Tax w.34.57 - Penalty $2.76 - Total Tax 537.33• E. C. Spurlin I 32 - 10th Street k a Richmond , California Equipment - Assessed valuation $200 - Tax Rate 6.032 - Code 801 4- y. Tax w.12.06 - Penalty $.96 - Total Tax $13. C2. p r Robert Steele 74 Turk Street San Francisco, California Boat #28B888 - Assesses valuation $500 - Tax Rate 4.357 - Code 6201 Tax 521 .78 - Penalty $1.74 - Total Tax 123.52. Edgard Swan 1544 Addison Street Berkeley, California i: fr Airplane #874K - Assessed valuation $5C - Tax Rate 6.521 - Code 7961 Tax 53.26 - Penalty M.26 - Total Tax $3.52. A Jack Thomas P. 0. Box 716 Antioch, California Airplane #3111K - Assessed valuation $100 - Tax Rate 6.521 - Code 7961 Tax S6. 52 - Penalty 5.52 - Total Tax $7.04. J. Thornton 412 - 12th Street Richmond, California Equioment - Merchandise - Assessed valuation $310 - Tax Rate 6.032 Code 801 - Tax 518.69 - Penalty $1.49 - Total Tax $20.18. Nilsson Unitork 2211 Vale Avenue San Pablo California v Airplane 42159V - Assessed valuation $250 - Tax Rate 6.521 - Code 7961 j Tax X16.30 - Penalty $1.30 - Total Tax $17.60. p Y. T. U'Ren 1950 - 23rd Street i "i San Pablo, Californian '> x Merchandise - Assessed valuation $200 - Tax Rate 8.942 - Code 1101 Tax F17.88 - Penalty $1.43 - Total Tax $19.31• John Vargas 210 Black Diamond Pittsburg, California p ,' Equipment - Merchandise - Assessed valuation $300 - Tax Rate 5.292 Code 701 - Tax $15.87 - Penalty 51.26 - Total Tax 817.13. John Vargas 201 Black Diamond Pittsburg, California 3 kit Equipment - Assessed valuation 5400 - Tax Rate 5.292 - Code 701 Tax 521.16 - Penalty $1.69 - Total Tax $22.85• 5 I 1GI Lr 1' N,LVEL:-ER , 17-51 - continued - Mortimer B. Veale Box 670 - District Attorney' s Office Martinez, California Boat #28D596 - Assessed valuation $1250 - Tax Rate 5.130 - Code 8205 Tax X64.12 - Penalty $5.12 - Total Tax $69.24. 1 George Ver Valen i 2421 - 8th Street Berkeley, California i Equipment - Merchandise - Assessed valuation $15C - Tax Rate 6.456 Code 7930 - Tax 59.68 - Penalty 1.77 - Total Tax $10.45. J. Vila & Sons 311 Carlson Boulevard El Cerrito, California Equipment - Merchandise - Assessed valuation $150 - Tax Rate 6.487 Code 8905 - Tax 59.73 - Penalty $.77 - Total Tax $10.50. R. & L. Von Der Heide 528 Zorah Street i Oakland, California r Boat #28D261 - Assessed valuation $200 - Tax Rate 5.130 - Code 8205 Tax $10.26 - Penalty 5.82 - Total Tax $11.08. I D. J. Vredenburg 828 East 12th Street j Pittsburg California boar, #28D105 - Assessed valuation 5150 - Tax Rate 5.908 - Code 5306 Tax $8.86 - Penalty $.70 - Total Tax $9.56. Gertrude talker 2715 San Pablo Avenue E San Pablo, California Equipment - merchandise - Assessed valuation $470 - Tax Rate 8.474 Code 1103 - Tax ;,39.82 - Penalty $3.18 - Total Tax $43.00. i v J. A. Weller rk' 1612 East Shore Boulevard i El Cerrito, California Equipment - assessed valuation 5350 - Tax Rate 6.487 - Code 300 w _ R Tax 122.70 - Penalty 51.81 - Total Tax $24.51. V. E. Rest 325 East 3rd Street Rx Pittsburg, California J- Equipment - Assessed valuation 4-500 - Tax Rate 5.292 - Code 701 Tax M26.46 - Penalty 52.11 - Total Tax ~28.57. Ray Whiteford 1987 - 23rd Street San Pablo, California Equipment - Merchandise - Assessed valuation $100 - Tax Rate 8.942 i Code 1101 - Tax -c8.91+ - Penalty S-71 - Total Tax $9.65. I John E. Wilkinson 836 San Pablo Avenue Y' El Cerrito, California Equipment - Assessed valuation $900 - Tax Rate 6.487 - Code 300 rr Tax 558.38 - Penalty S4,67 - Total Tax 563.05. F S. S. Silliams m 1288 So. Ulain Street z Walnut Creek, California r ' Equipment - Assessed valuation $100 - Tax Rate 7.020 - Code 900 Tax $7.02 - Penalty S.56 - Total Tax $7.58. i Harold ''ilson 1 1411 Cutting Boulevard Richmord , California Airplane x`97358 - Assessed valuation $300 - Tax Rate 6.521 - Code 7961 Tax $1956 - Penalty el.56 - Total Tax 521.12. Martin Wood 871 Indian Rock Avenue j Berkeley, California Airplane #4207V - Assessed valuation 5850 - Tax Rate 6.521 - Code 7961. Tax $55.42 - Penalty 54.43 - Total Tax 559.85. If Ray :'ood & :rillia r Andrews 325 - 22nd Street i Richmond , California Equipment - Assessed valuation $100 - Tax Rate 6.032 - Code 801 Tax 56.03 - Penalty 5.48 - Total Tax 56.51. I. G. Wright (Dr. ) 707 Macdonald Avenue Richmond, California Equipment - Assessed valuation $850 - Tax Rate 6.032 - Code 801 Tax $51.27 - Penalty $4.10 - Total Tax $55-37- R. J. Lee 217 Chesley Avenue ISan Pablo, California Equipment - Assessed valuation $300 - Tax Rate 7.967 - Code 9113 Tax 5.23.90 - Penalty 21.91 - Total Tax 525.81. The foregoing order is passed by the unanimous vote of the Board. i i I i LONDAY, NCVE- r? 5, 1951 - continued - In the Matter of Authorizing the correction of erroneous assessments. The County Assessor having filed with this Board request for the correction of r erroneous assessments appearing on the Assessment ?loll for the fiscal year, 1951-1952, and said request having been consented to by the District Attorney; In accordance with provisions of Section 4986 of the Revenue and Taxation Code,!, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said erroneous assessments, as follows: i In Volume 24, Assessment #60?936, Cora E. Steere is assessed with a portion of Lot 13 Block A, Map No. 3 Parkside Addition with improvements erroneously assessed at 5980. The correct assessed value of improvements is $700. (Exemption of $1000 should be reduced to 5930) • In Volume 24, Assessment #611922, Henry G. DeLugach is assessed with Lot 21, Assessors Map of H. DeLugach Property with improvements erroreously assessed at $1620. The correct assessed value of improvements is x880. In Volume 29, Assessment #678919, J. A. and Mary B. Madison are assessed with Lot 213, Sleepy Hollow Unit No. 3 with improvements erroneously assessed at $3500. There were no improvements on this property on lien date and should be cancelled. In Volume 32, Assessment #805W7, American Radiator Standard Sanitary Corpora- tion is assessed with 7.25 acres in Rancho San Pablo being a portion of Lot 217 with t personal property erroneously assessed at $51,100. This amount of $51,000 appears on the Assessment Roll as fixed machinery which is correct and also as personal property { which is incorrect. Personal Property of $51,000 should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the correction of erroneous assessments. The County Assessor having filed with this Board request for the correction of , erroneous assessments appearing on the Assessment Roll for the fiscal year, 1951-1952, and said request having been consented to by the District Attorney; In accordance with provisions of Section 1+831 of the Revenue and Taxation Code,, and on motion of Sunervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said erroneous assessments, as follows: In Volume 3, assessment #35094, Margaret S. Broberg is assessed with Lots 6 and! 7 Block 23, North Berkeley Terrace Tract assessed value of land $240, improvements $750. Mrs. Broberg filed claim for war veterans exemption but through an error exemption of 240 was allowed instead of x990. An additional exemption of $750 should be allowed. In Volume 11, Assessment #121688, St. Lukes Methodist Church is assessed with Lots 23 to 28 inclusive Block 15, Richmond Center Tract, assessed value of land $1550, improvements $18500. St. Lukes Church filed claim for church exemption but through an error exemption of $18,850 was allowed instead of $20,050. An additional exemption of 1200 should be allowed. In Volume lo, Assessment #195075, Lester H. and A1ida L. Conley are assessed with a portion of Lot 187, Rancho San Pablo, assessed value of land $2207 improvements 2740. Cdr. Conley filed claim for war veterans exemption but through an error exemp- tion was not allowed. Exemption of $1000 should be allowed. In Volume 21, Assessment #514212, Leo and Jeanne S. Peccianti are assessed with- the East .20 acre of Lot 11, Lafayette Meadows, assessed value of land w300. Mr. Pecci- anti filed claim for veterans exemption, but through an error exemption was not allowed.' Exemption of $300 should be allowed. In Volume 22, Assessment #550028, Ralph E. Brackman is assessed with an undivi- ded 1/4 interest in 240 acres in the Northwest 1/4 of Section 36 T2N RP, assessed value of land $1080. Mr. Brackman filed claim for war veterans exemption but through an error 270 exemption was allowed instead of 5960. An additional $690 exemption should be al-ilowed. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the correction of erroneous assessments. The County Assessor having filed with this Board request for the correction of erroneous assessments appearing on the Assessment Roll for the fiscal year, 1951-1952, and said request having been consented to by the District Attorney; In accordance with provisions of Section 4986 of the Revenue and Taxation Code,, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 16 bY THE BOARD ORDERED that the County Auditor is authorized to correct said erroneous assessments, as follows: In Volume 11, Assessment #124517, Kenneth and Betty Neiring are erroneously assessed with Lot 11 Blk 32, Grand View Terrace, assessed value of land $200. This lot# is included in Assessment #124$16 and should be cancelled. In Volume 15, Assessment #170201, Anker Wedsted is assessed with a tract of land in the Town of Walnut Creek with improvements erroneously assessed at $1140. There were r-1 MONDAY, NCVE:!.:iR r, 3 051 - continued - no improvements on this property on lien date and should be cancelled. However, these improvements do belong on Assessment #170236 appearing in the names of James and Gladys Wedsted. Mr. Wedsted requests improvements of $1140 be added to Assessment #170236. In Volume 20, Assessment #506103, Lester H. and Marion M. Sprenkel are assessed with a portion of Lots 3 and 4, Mao of E1 Nido Rancho with improvements erroneously assessed at $4550. There were no improvements on this property on lien date and should be cancelled. In Volume 21, Assessment #512882, William F. and Emma F. Kennerley are assessed with Lot 82, Sun Valley Estates with improvements erroreously assessed at $2240. There were no improvements on this property on lien date and should be cancelled. s In Volume 23, Assessment #604012, Anthony C. and Karlene W. Pedrizzetti are erroneously assessed with the East 1 acre of Lot 112, R. N. Burgess Company' s Map No. 1 Ayers Ranch, assessed value of land $1+5. This assessment should be cancelled as it is included in Assessment #604011. i In Volume 24, Assessment #606516, E. E. and Rita E. Galli are assessed with a portion of Lot 54 Concord Acres Annex with improvements erroneously assessed at $930. IThe correct assessed value of improvements is $720. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorization to file claims in Superior Court for collection of taxes and delin- quencies, on Unsecured Personal Property Assessments. The County Assessor having filed with this Board request for authorization to file claims in Sunerior Court for the collection of taxes and delinquencies on the fol- lowing unsecured ,personal property assessments, which has been consented to by the Dis- r trict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said County Assessor is authorized, in accordance with Section 3003, Revenu and Taxation Code of Revenue Law of California, to file claims in Superior Court for col lection of said taxes and delinquencies, as requested: SUPERIOR COURT - 1951-1952 Redondo Fish Products Company 421 East 4th Street Pittsburg, California Improvements and Machinery - Assessed valuation $5700 - Tax Rate 16.032 - Code 8c,,1 - Tax $343.82 - Penalty $27.50 - Total Tax $371.32. The foregoing order is passed by the unanimous vote of the Board'., In the Matter of Authorization to file claims in Justice Court, for collection of taxes and delinquencies, on Unsecured IPersonal Property Assessments. r The County Assessor having filed with this Board request for authorization to Mile claims in Justice Court, for the collection of taxes and delinquencies, on the fol- 1lowing unsecured personal property assessments, which has been consented to by the Dis- trict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS by THE BOARD ORDERED that said County Assessor is authorized, in accordance with Section 3003, Revenu land Taxation Code of Revenue Laws of California, to file claims in the Justice Court for collection of said taxes and delinquencies, as requested: i 1951-52 SUITS--JUSTICE COURT i rthur, Chester 315 Main St. x Alnut Creek, California equipment - Merchandis - Assessed valuation $2000 - Tax Rate 7.020 Code 900' Tax $140.40 - Penalty $11.23 - Total Tax $151.63. Bender, Dee & Godfrey A9nda,Moraga highway. California Equipment - Merchandise - Assessed valuation $1500 - Tax Rate 7.778 - Code 8304 " Tax $116.67 - Penalty $9.33 - Total Tax $126.00. Brooks, William W. 1416 San Aablo Ave. Can Pablo, California Equipment - Merchandise - Assessed valuation $1550 - Tax Rate 8.474 - Code 1103 Tax 5165.24 - Penalty $13.21 - Total Tax $178.45. Cadenasso, J. X27 Nano St. lWartinez, California Equipment - Improvements - Assessed valuation $2810 - Tax Rate 5.550 - Code 76W 4Tax 1155.95 - Penalty $12.47 - Total Tax $168.42. Continental Trainine Co. 144 'Waldo Ave. Piedmont, California Improvements - Assessed valuation. $1690 - Tax Rate 6.1521 - Code 7961 Tax a11C.20 - 'enaity 1cS.Q1 - Total Tax 5119.01. I;:Gi;i.Y , NCV- 101 - continued - Cardinalli, Vincent A. 350 Jefferson St. San Francisco, California Boat - "Cavalieri" - assessed valuation $5000 - Tax Rate 5.292 - Code 701 Tax 1264.60 - Penalty $21.16 - Total Tax $285.76. Court, Harry 809 Main St. x 10artinez, California Merchandise - Assessed valuation $4000 - Tax Rate 5.550 - Code 501 Tax $222.00 - Penalty $17.76 - Total Tax $239.76• Carriere, E. 210 G. St. Antioch, California Equipment - Merchandise - Assessed valuation 11800 - Tax Rate 5.808 - Code 100 Tax $104. 54 - Penalty $8.36 - Total Tax $112.90. DeMaria, A. & J. Martini 1614 San Pablo Ave. E1 Cerrito, California Equipment - Merchandise - Assessed valuation $2000 - Tax Rate 6.487 - Code 300 Tax X129.74 - Penalty S1C.37 - Total Tax $140.11. Edwards, Gerald & E. Tringue 2100 - 23rd St. San Pablo, California Equipment - Merchandise - Assessed valuation $1250 - Tax Rate 8.474 - Code 1103 Tax $105.92 - Penalty $5.47 - Total Tax $114.39. Ervin Motors, Inc. 1600 Locust St. Walnut Creek, California Equipment - Merchandise - Assessed valuation $3000 - Tax Rate 7.020 - Code 900 Tax ~210.60 - Penalty $16.84 - Total Tax $227.4444. Flahive, R. F. 1718 East Shore Blvd. E1 Cerrito, California Equinment - Merchandise - Imorovements - Assessed valuation $4050 - Tax Rate 6.487 Code 300 - Tax 5262.72 - Penalty 121.01 - Total Tax $283.73- Gardenia Packing Co. Pier 47 - Ft. of Jones St. San Francisco, California Machinery - Assessed valuation 11800 - Tax Rate 6.032 - Code 801 - Tax $108.57 Penalty $8.68 - Total Tax $117.25. Griffin, G. T. 4160 Appian Way, Richmond , California Equipment - Merchandise - Assessed valuation $1300 - Tax Rate 7.564 - Code 8504 - Tax k98.33 - Penalty $7.86 - Total Tax $106.19. Janda, Urban c/o Ivan Sperbeck, Atty. 1440 Broadway, Oakland , California Equipment - Merchandise - Assessed valuation $2500 - Tax Rate 7.235 - Code 7305 - Tax $180.87 - Penalty $14.46 - Total Tax $195.33• Norried , James P. 0. Box 646, Lafayette, California Equipment - Merchandise - Assessed valuation $1400 - Tax Rate 7.235 - Code 7305 Tax 5101.29 - Penalty $8.10 - Total Tax W9.39/ O' Looney, M. J. 1217 Macdonald Ave. Richmond , California Equipment - Assessed valuation $2000 - Tax Rate 6.032 - Code 801 - Tax $120.64 Penalty $9.65 - Total Tax 5130.29. Roberts , Marion 1637 Truman Ave. San Pablo, California Equipment - Merchandise - Assessed valuation $1180 - Tax Rate 7.967 - Code 9113 - Tax $94.01 - Penalty 17.52 - Total Tax $101.53. Russo, H. Harbor St. Pittsburg, California Equipment - Merchandise - Assessed valuation $2500 - Tax Rate 5.292 - Code 8604 - Tax E132.30 - Penalty $10.58 - Total Tax £142.88. Russo, Leonard 704 - 2nd St. Antioch, California Equipment - Assessed valuation $2400 - Tax Rate 5.808 - Code 100 - Tax $139.39 - `r Penalty $11.15 - Total Tax $150.54. H. Reber r 4314 Macdonald Avenue Richmond , California Equipment - Merchandise - Assessed valuation $2150 - Tax Rate 6.032 - Code 801 - Tax $129.68 - Penalty $10.37 - Total Tax $140.05. At;ONDAY, NLVBi:BH R , 19;1 - continued Hazel M. Ruetenik P. 0. Box 328 Brentwood, California Equipment - Merchandise - Assessed valuation $1700 - Tax Rate 9.117 Code 1000 - Tax $154.98 - Penalty $12.39 - Total Tax S167.37- Santos. 167.37• J .Santos, A. Rt. 4 Box 277 Concord , California Machinery - Assessed valuation $1900 - Tax Rate 6.394 - Code 7935 Tax $121.48 - penalty $9.71 - Total Tax $131.19. i Ann J. Terry Box 174 Rodeo, California Improvements - Equipment and Merchandise - Assessed valuation $2100 - Tax Rate 4.592 - Code 9002 - Tax $96.43 - Penalty $7.71 - Total Tax $104.14. Ray Shannon 1630 San Pablo Avenue El Cerrito, California Equipment - Assessed valuation $2500 - Tax Rate 6.487 - Code 300 Tax $162.17 - Penalty $12.97 - Total Tax $175.14. i James C. Thornton 412 - 12th Street Richmond, California Equipment - Merchandise - Assessed valuation $1650 - Tax Rate 6.032 Code 801 - Tax -99.52 - Penalty $7.96 - Total Tax $107.48. t Zanes, George 1842 San Pablo Avenue El Cerrito, California Equipment - .".erchandise - Assessed valuation $1650 - Tax Rate 6.487 Code 300 - Tax $107.03 - Penalty $8.56 - Total Tax $115.59. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorization to file claims in Superior Court, for collection o: taxes and delin- quencies, on Unsecured Personal Property Assessments. In accordance with Section 3003, Revenue and Taxation Code of Revenue Laws of California, and on the request of the County Assessor that this Board authorize him to file claims in Sunerior Court for the collection of taxes and delinquencies in Superior Court for the collection of taxes and delinquencies on the following unsecured personal property assessments, which has been consented to by the District Attorney; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 16 BY THE BOARD ORDERED that Faid County Assessor is hereby authorized to file claims in Superior Court 4as requested, on said assessments: Red Rock Fisheries, Inc. P. 0. Box 1068 Richmond, California Improvements and Machinery - Assessed valuation $24,560 - Tax Rate 6.032 - Code 801 - Tax $1481.45 - Penalty 5118.51 - Total Tax X1599.96. Las Palmas 1336 Main Street Walnut Creek, California Equipment and Merchandise - Assessed valuation $5000 - Tax jRate 7.020 - Code 900 - Tax $351.00 - Penalty $28.08 - Total Tax $379.08.; Cecil Alenander Alexander Construction_ Conpany P. 0. Box 220 Moraga, California Machinery and Tractors - Assessed valuation $6500 - Tax Rate 5.903 - Code 7701 - Tax $383.69 - Penalty $30.69 - Total Tax $414.38. r Kenneth Wong P. 0. Bos 3352 Brentwood, California r Equipment and Merchandise - Assessed valuation $5000 - Tax Rate 9.117 - Code 1000 - Tax $455.85 - Penalty $36.46 - Total Tax $492.31. Dan Giovanni 218 "I" Street Antioch, California 1Equipment - Assessed valuation $8000 - Tax Rate 5.808 - Code 100 Tax 1464.64 - Penalty $37.17 - Total Tax $501.81. i The foregoing order is passed by the unanimous vote of the Board. a ! .,' lltiY, Ir Vi::tBr ii ;, 1951 - continued0N In the Fatter of the Formation, Organization and Establishment RESOLUTION FIXING HEARING ON PRO= s of ISLAND CO!PNTY TIRE PROTECTION POSED FIRE DISTRICT AND ORDERING j DISTRICT.PUBLICATION AND POSTING OF NOTICE z r- OF SAID HEARING. 1 WHEREAS, certain unincorporated territory in the eastern section of Contra Costa County is without fire protection and is in great need of the sage and should be formed ; into a fire protection district. NO%') TiERErORE, 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 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 the 3rd day of December, 1951, at the hour of 10 o'clock A.M. , at the Chamber 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 trict. The proposed boundaries of said district are described as follows, to wit: All that property situate in the County of Contra Costa, State of Calif- ornia, more particularly described as follows: PARCEL 1 Beginning at the intersection of the easterly boundary of Contra Costa County with the south line of Section 17, T.1N. , R.4 E, M.D.B. and M; thence west along the south line of said Section 17 and the south line of Section 18, T. 1 N. , R. 4 E. and the south lines of Sections 13 and 14, T. 1 N. , R. 3 E. , 1f.D.B. and Y. to an intersection with the center of a slough running northsouth along the westerly line of Orwood Tract; thence northerly down said center of a slough to its intersection with the center of Rock Slough; thence northerly and westerly along Rock Slough to its intersection with the center of Sandmound Slough; thence northerly and northeasterly along the center of Sandmound Slough to the center of a slough running north-south between 3olland Tract and Quimby Tract; thence southerly along the center of said slough to its intersection with the center of Old River and the easterly boundary of Contra Costa County near the most southerly corner of Quimby Tract; thence southerly along the county boundary to the point of beginning. PARCEL 2 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 intersec- tion with Station 23 in the exterior boundary of Rancho Las Juntas, be- Ing also a point in the northerly line of Shell Oil Company' s 162.35 acre tract; thence in a general northeasterly, easterly and southeasterly direction to the most easterly corner of Ferrarini's 31.36 acre tract; thence continuing along said Rancho boundary southwest, southeast and northeast to the northwest corner of Belluomini's 10.39 acre tract des- cribed 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 Z. acre tract; thence in a general northeasterly, easterly 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 des- cribed in Volume ?93 of Official Records at nage 204; thence southeasterly along the northeast line of said 26.0 acre tract to its intersection with the extension southwesterly of the northwesterly line of a 10.0 acre tract deeded to H. W. Cole as described in Volume 5G of Deeds at page 287; thence northeasterly 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 Bill Homesites Unit No. 1, which map was filed in "dap Book 25, at page 83C; thence northeasterly, southerly, easterly and southerly along the exterior boundary of Vine bill Homesites Unit No. 1 to a point 100' northerly at right angles to the northerly line of Central Avenue as shown on said Map of Vine Hill Homesites Unit No. 1: thence parallel to and at a distance of 100' northerly at right angles from the northerly line of a SO' in width right of way described in a deed to B. Shipstad and B. Gottschalk and recorded in Volume 87-4 of Official Records at page 338 on the following courses: N 81° 30' east; thence S 890 56' 26" east; thence S 580 12' to a point which bears N 31° 48' east 100 feet from an angle point lying between the courses and distances given in the above mentioned deed ($54 OR 338) as S 58Q 12' east 390.0 feet and S 310 49' east 804.10 feet; thence in a direct line across said 5C' in width right of way to an angle point lying between the courses and distances given in the above mentioned deed ($54 OR 333) as N 280 51' east 298.49 feet and N. 58° 12' west 378.31 feet; thence southerly along the westerly ling of a tract of land deeded to F. Shipstad and B. Gottschalk (854 OR 338) to the northeast corner of a 25.0 acre tract deeded to E. Nardi et al as described in Volume 603 of Official Records at nage 181; thence southeast- erly 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 Comoonents of Mt. Diablo Unified School fi Districts as constituted January 1, 1951; thence easterly along line be- tween said Avon and Pacheco Components to southerly right of way line of AT&SF Railway; thence in a northeasterly direction along said southerly MUNLdily, NOVEYB -h 5, 1951 - continued right of way line to the westerly line of Associated Oil Company's property at Avon; thence northerly to the southeast corner of Hooper' s 185.27 acre tract; thence continuing northerly along the east line of said 185.27 acre tract and the extension northwesterly thereof to the north line of County Road leading from Uaartinez 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 its intersection with the southerly snore line of Suisun Pay; thence due north to the County Line; thence southwesterly along the County Line to the point of beginning. PARCEL 3 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 Hastings Creek to the south right of way line of Southern Pacific Railway; thence southwesterly along said southerly right of way line to its intersection with the southeast extension of the northeasterly line of Associated Oil Company' s 60.40 acre tract; thence northwesterly along the northeasterly line of said 60.40 acre tract to the most northerly corner thereof; thence southwesterly along V-e northwest line of said 60.40 acre to the most east- erly corner of the Associated Oil Company' s 106.09 acre tract; thence north- westerly along the most easterly line o° 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 r.URTHER ORLE:iED that the Clerk of said Board publish andpost notices of said time and place of hearing, as required in Sections 14411 through 14415 of the Heal-%' h and Safety Code. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 5th day of November, 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 Proposed Ambrosia Manor Lighting District. i It appearing to this Board that a petition for the formation of a lighting dis- Itrict to be known as Ambrosia Manor Lighting District is to be filed with this Board and that the formation of said district comes under Act 2119, Deering' s General Laws, known as the District Investigation ,pct, 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 amout to defray the cost of the election is deposited , that the bond pro- vided therefor will not be required; NUN, T:ir:::Rt'Or;`., on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY 71iE LO,diL Oiu,E:IED that the amount of cash required to be deposited with the County for the cost of the election for the formation of the proposed Ambrosia manor Lighting District is fixed in the amount of 5300 and the Clerk of this Board is author- ized to accept w300 in cash in lieu of bond. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Canyon park Lighting District. It appearing to this Board that a petition for the formation of a lighting dis- trict to be known as Canyon Park Lighting District is to be filed with this Board and that the formation of said district comes under Act 2119, Deering's General Laws, known las the District Investigation Act, and that oursuant 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 pro vided therefor will not be required; NOW, TH&,E OfiE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT I5 BY TiiE BOAhD GRDERED that the amount of cash required to be deposited with the County for the cost of the election for the formation of the proposed Canyon Park Light ling District is fixed in the amount of $375 and the Clerk of this Board is authorized t accept E375 in cash in lieu of I:ond. The foregoing order is passed by the unanimous vote of the Board. r t i—i i GNDAY, NOVEMBER 5, 1951 - continued - I In the Matter of the Annexation of Additional Territory to the SAN PABLO COUNTY FIRE PROTECTION RESOLUTION DISTRICT. IT IS aEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa, that the hereinafter described territory contiguous to the San Pablo County Fire Protech tion District should be annexed to the said district and that said annexation would be a benefit to the said territory and to the said fire protection district. BE IT FUA-TiiER RESOLVED that said territory proposed herein to be annexed is that certain tract of land lying and being in the County of Contra Costa, State of California, and more particularly described as follows: E4 Beginning at the northwest corner of the incorporated area of the City of Richmond as constituted January 1, 1951, being also a point on the west boundary line of Contra Costa County; thence east and south a- long the north incorporation line of the City of Richmond to the shore line of San Pablo Bay, said shore line being also the east line of the 592.77 acre tract now or formerly owned by the Bank of America; thence northeasterly along said shore line and the east line of said 592.77 acre tract to the most southerly corner of T. L. 243; thence northwest- erly and northeasterly along the westerly line of T. L. 243 to the most westerly corner of T. L. 269; thence northerly and easterly along the westerly and northerly lines of T. L. 269 to the northeast corner there- of, being also the northwest corner of the 57.915 acre tract described in the deed to Atlas Powder Cc. filed March 16, 1936 in Volume 414 of Official Records at nage 19; thence northeasterly, southeasterly and southwesterly along the north and east lines of said 57.915 acre tract to the most northerly corner of T. L. 166; thence southeasterly and southwesterly along the north and east lines of T. L. 166 to the north line of S. and 0. 503; thence northwesterly and southwesterly along the north and west lines of S. and 0. 503 to the southerly line of the South- ern Pacific Railroad right of way; thence southeasterly along the south- erly line of said railroad right of way to its intersection with the southwest line of the lands now or formerly owned by the Garrity Estates; thence southeasterly along the southwest line of the lands of Garrity Estates to the northerly boundary of the McLean Ranch, thence northeast- erly, northwesterly, northeasterly and in a general easterly direction along the northerly line of McLean Ranch to the west line of Fitzgerald 's 65.0 acre tract; thence northerly along the west line of said 65.0 acre tract and the west line of Pfister's 227.0 acre tract to the southwest corner of the City of ?inole; thence continuing northerly and northwest- erly along the :westerly incorporation line of the City of Pinole to its intersection with the north line of T.L. 55; thence N. 620 45' 77est to a point on the exterior boundary of Contra Costa County; thence southerly along the County Line to the point of beginning. BE IT FURTHER RESOLVEL that the time and place for the hearing by the Board of i Supervisors in the matter of said annexation is hereby set as 10 o'clock A.M. on Monday the 3rd day of December, 19K1, in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California, and the Clerk of said Board is hereby directed to pub- lish notice of said hearing once a week for two (2) successive weeks in the "San Pablo News", a newspaper circulated in the territory prcoosed to be annexed, and most likely to give notice to the inhabitants of said territory. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. y . NOES: Supervisors - None. ABSENT: Supervisors - None. y 8 In the Matter of Granting Land Use Permit to 9RS. E. EIidTT. This Board having on October 29, 19519 continued to November 51 19517 at 2:00 P.M. , for further consideration the matter of a land use application of Mrs. E. Emmett, { in which application she requested the elimination of side yard for car port, in an R-1 district, property located on parcel 1 of Lot 10, Block D, Arlington Acres Amended Map; ! and r i This being the time to which said matter was continued and this Board having considered the application and having also considered the protest of Henry A. Schade, which protest was riled with tris Board on October 22, 1951; 1 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT I5 BY THE BO ORDERED that said application be and the same is hereby Gi,ANTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to A. J. LAZZARESCHI. A. J. Lazzareschi 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 provi-, sions of Section 4 Subdivision F Subsection 5 of Ordinance 382, to have 1 foot side yard for a breezeway in an R-A district located on property of Lazzareschi on the south side ; of Pasco Nogales Road hounded on the east by Lowrie, west by Hayes, south of Walnut Creek; and said application, having been referred to the Planning Commission of Contra Costa County and said Planning Commissior having recommended to this Board that said applica- tion be granted; w __ 1,lORDAY, NUVEii_-ER 51 19c,5_1 - continued - On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY Tri BOARD ORDEhED that said application for land 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 DONALD E. KISTER. Donald E. Rister 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 1+ Subdivision E Subsection 2 of Grdinance 382, to have a ten lot addition to Jana Bonds Tract, minimum lot area of 5C00 square foot each, in an A dis- trict located on a portion of Lot 25, Rancho E1 Sobrante, on the west side of Clark Road, bounded on the West by Jana Bonds, on the north by Skow property and south by LeRoy property, on east by Clark Road and Canyon Park Subdivision 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 with r 5 foot minimum side yards; On motion of Supervisor Goyak, seconded by Suoervisor 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 GR-XT&i 7 with 5 foot minimum side yards. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Planning Commission exten- sion of time to report on rezoning requests. On motion of Supervisor Buchanan, seconded by Supervisor Goyak,, IT IS BY THE BOARD ORLEREL that the Planning Commission is granted an extension of ninety days to report on the following requests: George 3. Mare, to rezone his property in North Richmond; John H. Brinkers, to rezone his property near Concord; Seventy-five petitioners, that Santa Rita Road from Appian Way to the end of Santa Rita Road be re- zoned to Agricultural. The foregoing order is passed by the unanimous vote of the Board.. 3n the Matter of Directing District Attorney to prepare ordinance that will provide for class of position to the title "Greaser." On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance that will create a new class of psoition with the title "Greaser," Range 122 of the basic salary scale ($297-4326). The foregoing order is passed by the unanimous vote of the Board. In the hatter of Ordinances No. 603 and No. 644. 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 Edgar M. Allen showing publication of Ordinance No. 603 In the "Brentwood News"; Affidavit of Maynard F. Gunsul showing publication of Ordinance No. 644 in the "Crockett American"; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Ordinances No. 603 and No. 644 are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 647. Ordinance No. 647, which amends Ordinance No. 614 (Salary Ordinance) by the addition of "Intermediate Typist Clerk-Receptionist, Range 201" is presented to this Board for approval; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor IT IS BY THE BOARD ORDEREL that said Ordinance No. 647 be, and the same is hereby AHROVED and ADOPTED. 51 11+^1 - continued - IT I5 BY 1HE BOARD F'u"nrHER GRi.ERnu that a copy of said ordinance be published in the "Diablo Beacon," a newspaper of general circulation printed and published in thef' County of Contra Costa.I The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Approving Ordinance No. 648. Ordinance No. 648, which amends No. 382 (Master Zoning Ordinance) by providing # for regulation of side yards, is presented to this Board for approval; and On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. bi+tS be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORLERED that a copy of said ordinance be published" 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 Approving Ordinance No. 649. Ordinance No. 649, which fixes the vehicular load limit for certain bridges across canals in the Byron-Bethany Irrigation District, is presented to this Board for approval; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOARD OIRDERED that said Ordinance No. 649 be, and the same is hereby VPROVED and ADOPTED. i IT I5 BY THE 60ARD FURTiER ORDERED that a copy of said ordinance be published 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 Approval of Plans and Specifications for alterations and improve- iF f 7 ments for old Key System Bus Terminal adjacent to ?richmond Health Center Main Building, which property is owned by the County. Plans and specifications for alterations and improvements for old Key System Bus Terminal adjacent to Richmond Health Center !fain Building, Eighth Street, Richmond,; California, prepared by E. A. Lawrence, Superintendent of County Buildings, having been presented to, and filed with this Board this day; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE c Y BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. s IT IS BY THE BOAiiD FUR77HER ORDKiED that the time for receiving bids in this j matter is hereby set for Monday, November 26, 19519 at the hour of 3 o'clock P.M. i IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board 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, said Notice to be published in the 'Rich- 1 mond Independent." The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Granting Myron Glasser free permit to peddle in the unincor- porated area of the County. Myron Glasser, 64 Davi Avenue, Pittsburg, California, having filed with this Board an application for a free permit to peddle dry goods and merchandise in the un- incorporated area of the county, and it appearing to this Board that said Myron Glasser is an honorably discharged veteran of world War II, as evidenced by Discharge Certifi- cate Serial # 39 542 462, dated August 11, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Myron Glasser be, and he is hereby GRANTEL a free permit to peddle dry goods and merchandise in the unincorporated area of the County as requested;i and IT I6 BY '"iE BOAHD 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 Ordi-I nance No. 596. The foregoing order is passed by the unanimous vote of the Board. f i MONllAY, :1' : , 1971 - continued In the Matter of Granting i Sidney Ullman free permit to peddle in the unincor- porated area of the County. Sidney Ullman, 280 West 8th Street, Pittsburg, California, having filed with this Board an application for a free permit to peddle dry goods in the unincorporated area of the county, and it appearing to this Board that said Sidney Ullman is an honor- ably discharged veteran of World Far II as evidenced by Discharge Certificate Serial 39 021 260, dated January 12, 1946; Cn motion of Supervisor Goyak seconded by Supervisor Taylor IT IS BY THE j BOARD ORLEHED that said Sidney Ullman be, and he is hereby GR Z TED a free permit to peddle dry goods in the unincorporated area of the County as requested; and IT IS BY THE BOARD FI,fTH_-R CRDEhED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said aonlicant furnishing to said Tax Collector photographs and fingerprint, as provided for in Ordinance No. 596. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing prevailing wage scale for old Key System Bus Terminal adjacent to Richmond Health Center Bain Building. In accordance with the Labor Code 22 and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TdE BOARL vRLERED that the prevailing rate of wages ap- plicable to the work of altering and improving old Key System Bus Terminal adjacent to Richmond Health Center Main Building, shall be as follows: CLASSIFICATION RATE PER HOUR General Laborer 1.70 Painter (7-hour day) 2.45 Lather (six-hour day) 3.50 Plasterer (six-hour day) 3.16 2/3 Plumber 4 ;: 2.75 Plumber Apprentices Graduated Scale Sheet Metal Worker 2.475 Sheet .'metal Worker Aop_ rentice Graduated Scale Teamsters: Flat racks less than 10,500 lbs. 1.81+ Flat racks over 10,50C lbs. 1.97 Winch truck and "A" frames 2.11 Carpenter 2.39 Electrical Workers: (+ 4% Vacation Allow.) General Foreman 3.31 Foreman 2.98 , Journeyman 2.65 Apprentice Graduated Scale Steamf i t ter 2.875 Steamfitter Welders 2.875 Steamfittpr Apprentices Graduated Scale Cement Firishers w Journeyman 2.42 Foreman 2.5575 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Preliminary pleas for court facilities, Third Floor, Hall of Justice, Civic Center, Richmond. Donald L. Hardison, Architect, presents to this Board preliminary plans for temporary court facilities for Contra Costa County, Third Floor, Hall of Justice, Civic Center, Richmond; and On motion of Suoervisor Goyak, seconded by Supervisor Taylor, IT I6 BY THE BOtRb ORD&ii that said preliminary plans are d.°PROYF.D and said Donald L. Hardison is authorized to proceed with the preparation of final plans and specifications for said work, it being understood that the work of remodeling rooms for said Superior Court facilities will be done by E. A. Lawrence, Superintendent of County Buildings , under the general supervision of said Donald L. Hardison, Architect. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Claim for damages of i Davis Flying Service. On motion of Supervisor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOLD ORDERED that the claim of Tom J. Davis, doing business as DAVIS hY ING SERVIC in the sum of $725.35 for property damage to aircraft at Buchanan Field on August 4, 1951, 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 passed by the unanimous vote of t&e Board. t uOItLAY, NGVE i :.ii , lQl - continued - i In the Matter of Denying Claim for damages of Georgie Rowe, a minor. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BYTdEBOARDORDEREDthattheclaimofGeorgieRowe, a minor by and through her natural guardian Okla Rome, her father, in the sum of $1009000 for damages which claimant states were caused as the result of an accident on September 17, 1951, on Alhambra Valley Roadi, is denied and referred to the County Purchasing Agent to be forwarded to the CountyInsuranceAdjustor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appro- priation Adjustment. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY IWE BOARD ORDERED that the following appropriation adjustment is APPROVED and AUTH-ORIZED: To: Court House and Hall of Records Capital Outlay 1300 From: Unappropriated Reserve of the General Fund 1300 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appro- priation Adjustment. On motion of Supervisor Buchanan,, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustment is APPROVED and AUTHORI s To: Municipal Court Capital Outlay 68.00 From: Unappropriated Reserve of the General Fund $68.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Health Department Appropriations. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE !, BOARD ORDERED that the County Auditor is authorized to transfer $5000 from the Health Department's Appropriations for Permanent Personnel to said Department's AppropriationsforTemporaryHelp. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Addi- tional Appropriations. In order to provide financial for the contract with the Tudor Engineering Com- i patty for a highway needs survey, and z On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARDI ORDERED that the County Auditor is authorized to add an appropriation of $7500 to the j services group under the Highways and Bridges kdministration set appropriations. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appro- priations Adjustment. To provide funds for rental of space at the airport for use of the Sealer of Weights and Measures and for the mployment of an additional deputy by said Sealer of Weights and Measures; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following increases for the Department of the Sealer of j Weights and Measures out of the Unappropriated Reserve of the General Fund are APPROVED and AUTHORIZED: Permanent Personnel 2,376.00 Services 252.00 29625.05 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Service Department Appro- priations. To provide funds for a combination storage cabinet and stand for envelope sealers and postage meter and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer $120.00 to Capital Outlay Appropriation for the Central Service Department, from Unappropriated Reserve of the General Fund. The foregoing order is passed by the unanimous vote of the Board. Monday, November 5, 1951, Continued In the Matter of Appropriations Cancellation. It appearing that the County Treasurer will be able to use an old safe from the Treasurer's section in the Tax Collector's portion of his office in place of the safe for which this Board included an appropriation of $475 in the current year's budget; r On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said appropriation and return said amount to the Unappropriated Reserve of the General Fund. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Expenses of Building In- spector and his Assistant for Attendance at Dinner Meeting. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that confirmation is given to authorization by the County Adminis- trator to R. J. Rraintz, Building Inspector, and his assistant to attend a dinner meet- ing in Vallejo scheduled by the Pacific Coast Builders Conference, November 2, 19519 j and the County Auditor is authorized to draw his warrant for their expenses incurred in attending said dinner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at County Super- visors Association meeting in Sacramento. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Supervisor H. L. Cummings and D. M. Teeter, County Administrator are authorized to attend a meeting called by the County Supervisors Association of California at Sacramento on November 99 their expenses to be a County charge. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, County Surveyor's Depart- ment. i At the request of Joseph W. Barkley, County Surveyor and County Road Commiss- ioner, 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, 19509 which authorized classified personnel for various County offices and departments, is amended as it affects the County Surveyor's Department to provide for an additional position in the class of Junior Civil Engineer, it being understood that this additional position is set up because of the fact that a Civil Engineer Assistant has been recalled to the U. S. Navy. IT IS FURTHER ORDERED that upon the return of said Civil Engineering Assist- ant from his service in the Navy he shall be entitled to his position as said Civil Engineering Assistant in the County service. The foregoing order is passed by the unanimous vote of the Board.Jr In the Matter of Authorizing Auditor to draw warrant to Noble Newsom, Jr. , Airport j Manager, to replace stolen money. On motion of Supervisor Frederickson 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 Noble Newsom, Jr. , Airport Manager of Buchanan Field, in the sum o 10.00 in payment of claim for petty cash stolen from Buchanan Field Airport office on October 25, 1951. 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Cancellation of 1951-52 County Tax Liens. 1 The City of Richmond having requested the cancellation of 1951-52 County Tax Liens on certain property acquired by said city, and the County Auditor having verifis the transfer of title to said city and having found that it was made by deed recorded April 51 1951, Recorder's File No. 166481 and said County Auditor having requested authority to cancel the 1951-52 County Tax Lien on Assessment No. 120031, Nicholl MacDonald Avenue Civic Center, Lots 21 and 229 Block 29 which request was approved by t 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 1951-52 County Tax Lien above referred to. The foregoing order is passed by the unanimous vote of the Board.Z, Monday, November 5, 1951, Continued In the Matter of Authorizing Cancellation of 1951-52 County Tax Liens. The Richmond School District having requested the cancellation of 1951-52 County Tax Liens on certain property acquired by the School District, and the County Auditor having verified the transfer of title and having filed a request for authorization to cancel the 1951-52 County Tax Liens, which reou est was approved by the District Attor- ney; On motion of Supervisor Goyak, seconded by Supervisor Taylor z IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1351-52 County Tax Liens as listed below: Description Deeded to School Dist. 1951-52 Block Lot Date Recorder' s Assmt. No. Recorded File No. Nystroms Addition 4 5 9/18/51 44098 104896 10 5 9/18/51 44098 104899 5, 6 & Wt 7 5 9/14/51 43671 r 104897 11 5 9/13/51 43340f ter ` 104900 17 5 9/13/51 43340 104905 22 5 9/13/51 433 104908 23 5 9/13/51 433 104909 13 5 10/8/51 47980 104902 Bay View Park 3 15 3/30/51 15728 14686 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 County Tax Liens. The office of the District Attorney, acting for the Oakley Union School Dist- rict, having requested the cancellation of the-1951-52 County Tax Lien on certain prop- erty acquired by said School District, and the County Auditor having verified the trans- fer of title to the School District and having found that it was made by deed recorded July 17, 1951, Recorder's File No. 34119, and said County Auditor having filed a written request for authorization to cancel the 1951-52 County Tax Lien on the 5 acre parcel described in said deed, which parcel is assessed as a portion of 1951-52 Assessment No. 645426, which request was 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 County Tax Lien above referred to. v The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Cancellation of Delinquent County Tax Liens. i The City of Richmond having requested the cancellation of delinquent County Tax Liens on certain property acquired by said City, and the County Auditor having ver- ified the transfer of title to said City and having filed a request for authorization to cancel delinquent County Tax Liens on said property, 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 delinquent County Tax Liens on said property described as follows: Pullman Townsite Lots 45 and 46, Block 11 1948 Sale #603 Lot 50 Block 11 1948 Sale #604 Lots 51 and 52, Block 11 1948 Sale #605 SW 25.05' of Lots 12 and 13 Portion 1948 Sale #621 SW 25.03' of Lots 20 and 21 Portion 1948 Sale #622 The foregoing order is passed by the nnanimons vote of the Board. In the Matter of Cancellation of Delinquent County Tax Liens. The office of the District Attorney, acting for the Mt. Diablo Unified School `. District, having filed a written request for the cancellation of Delinquent County Tax Liens on certain property acquired by the School District with the County Auditor, and the County Auditor having verified the transfer of title to the School District and having requested authorization to cancel Delinquent County Tax Liens on the following described property, 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 and directed to cancel the Delin- quent County Tax Liens on said property as follows: Williams Walnut Division Lots 4 and 6 Portion 1948 Sale No. 2766 The foregoing order is passed by the unanimous vote of the Bo=d. r I Monday, November 59 1951, Continued In the Matter of Creating Revolving Fund, for use of Medical Social Service Unit at the County Hospital. This Board deeming it necessary for the expeditious transaction of business in the Medical Social Service Unit at the County Hospital that a revolving fund be created for the use of said unit for the purpose of advancing funds for the following purposes: 1. Transportation to and from hospitals or clinics. 2. Transportation to verified jobs and to the office of the State Department of Employment. 3. Transportation of applicants or recipients in search of housing accommodations 4. Payment of fees required for obtaining certificates of birth, death, marriage, etc. , (including reports from the Bureau of the Census) and other certificates relating to vital statistics necessary to the prompt processing of applicationc . 5. Payment of fee for postal or express money orders for transmittal of funds to the Central Office for deposit with the Treasurer. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that a revolving fund in the sum of $15 is hereby created for said Medical Social Service Unit at the County Hospital, and Dr. George Degnan, Medical Director of said County Hospital, is hereby instructed to file with the County Clerk a good and suf ficient bond in the amount of $30 executed by a surety company authorized by the laws o the State of California to execute bond, and that upon the faithful administration of said bond, the County Auditor shall draw his warrant on the General Fund in the sum of 15 in favor of said Dr. George Degnan, Medical Director of said County Hospital, and ithe County Treasurer shall pay the same. i j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contract Noy (U)-20188, Special Services to Navy Defense housing "Eniwetok Village," Concord, California: CHANGE c On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that amendment change summarized by CHANGE "D" to Contract NOy (U) - 201889 modification of the lump-sum amount specified for services concerned for Navy Defense housing project "ENIWETOK VILLAGE", CAL-4020-N, Concord, California, under management 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, as modi- fied by CHANGE"B", dated 8 March 1951, is changed to read "$19622.58" in lieu of 1,803.09, for fiscal year 1952, effective 1 July 1951. 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 sad amendment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list- for istforCountyHospitalto provide for additional position in the class of X-Ray Technician. At the request of Dr. George Degnan, Medical Director of the County Hospital,Ithe recommendation of the Personnel Director, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 26, 1950, which authorizes classified personnel for various county offices and departments is amended as it affects the County Hospital to provide for an additional position in the class of X-Ray Technician. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Armsdl Builders, Inc. for rezoning of property. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the request of Armsdl Builders, Inc. , 1400 Oak Grove Road, Concord for the rezoning of the 120-foot strip paralleling the Southern Pacific Railroad rigR of-way on the east side and facing Hookston Road, to Light Industry, is referred to the Planning Commission. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Poundmaster. Report of the County Poundmaster for October, 1951, is presented to this Board. and IT IS BY THE BOARD ORDERED that said report be placed on file. i i 4 i Monday, November 59 1951, Continued In the Matter of Authorizing Social Service Director to attend meeting at Los Angeles. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. G. Golden, Social Service Director, is authorized to attend, the State Social Welfare Board meeting on November 14 and 159 1951, at Los Angeles, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. rs . In the Matter of Granting Carquinez Fire Protection District permit to hold annual New Year's Eve dance to 2 A.M. Upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT is BY THE BOARD ORDERED that the Carquinez (Valona) Fire Protection District is granted a permit to hold a New Year's Eve dance at the Grammar School Auditorium, December 34 1951, from 9 P.M. to 2A.M. 9 January 11 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed annexation of territory to Bay Point Couhty Fire Protection District. This Board having on October 229 1951, continued to November 51 1951, at 9 a.m. the matter of annexing territory to Bay Point County Fire Protection District, and it appearing that said district was formed under provisions of Section 1400 of the Health and Safety Code, and therefore said territory cannot be annexed to said district with- out a petition signed by the required number of residents of the area; IT IS BY THE BOARD ORDERED that this matter is dropped without prejudice. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Increase in appropriation for Bethel Island County Fire Protection District. This Board having on June 41 1951 adopted a resolution ordering`that .the appro- priation for the Bethel Island County Fire Protection District be increased by the sum of $1,650 because of a declaration of emergency filed by the Commissioners of said district with this Board; and Said Bethel Island County Fire Protection District Commissioners having filed with this Board a declaration dated October 22, 1951, that an additional emergency appropriation for the fiscal year 1950-51 is required due to the fact that a fire truck broke down and had to be repaired; NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that an additional appropriation for the fiscal year 1950-l in the amount of $200 for maintenance for the Bethel Island County Fire Pro- tection District be, and the same is hereby authoriz§d and approved. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Territory to the BETHEAL ISLAND COUNTY FIRE PROTECTION DISTRICT. RESOLUTION Wii'EREAS, on the 24th day of August= 1951, a resolution was passed by the Board of Supervisors of the County of Contra Costa, stating that the Bethel Island County Fire Protection District would be benefited by the annexation of certain territory here- inafter described to the said district; and WHEREAS, the Board of Supervisors thereafter fixed Monday, the 24th day of Sept ember, 1951, at 9 o'clock A.:'% in the Chambers of said Board 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 11'v'HEiiEA6, the Clerk of said Board was directed to and did have published a notice of said time and place of hearing, once a creek for two (2) successive weeks in the BRENTWOOD NEWS", a newspaper of keneral circulation, circulated in the territory pro- posed to be annexed and most likely to give native to the inhabitants of said territory as shown by the affidavit of Edgar X. Allen; and itiHEnTAS, the said hearing was held at said time and place and no objections to the said proposed -annexation were made either prior to or at the time of said hearing. NOW, THEREeGRE, the Board of Supervisors of the County of Contra Costa hereby determines, that said proposed annexed territory will be benefited by 'firing in said dis- trict and hereby orders that the hereinafter described territory is annexed to the said District. The territory to be annexed is described as follows, to wit: Beginning at the southwest corner of Lot 1 as shown on the map of Sandmound Tract filed ,April 21, 1950 in Volume 4C of daps, at Page 8; thence S 870 02' 50" E along the south line of said Lot 1 and the easterly extension thereof to the center of Sandmound Slough; thence northerly along the center Monday, Nover ber , 191"1 , Continued of Sandmounc Slough to its intersection with the north line of Section 27, T 2N. , R. 3E. 2 '. i • & thence west along the north line of said Sec- tion 27 to its intersection with the west line of the 145.48 acre parcel described in the deed to Six Brothers' Ranch filed July22, 1949 under Re- corder' s File Dumber 26279; thence southeasterly and in a general easterly direction along the west and south lines of said 145.48 acre parcel to the west line of Sandmound Boulevard as shown on the mao of Sandmound Tract 40 (taps 8); thence southerly along the west line of said Sandmound Tract to the point of beginning. AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDMI CKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Batter of the Annexation of Territory to the OAKLEY COUNTY FIRE PROTECTION DISTRICT.RESOLUTION iiERFAS, on the 20th day of August, 1951, a resolution was passed by the Board of Supervisors of the County of Contra Costa, stating that the Oakley County Fire Pro- tection District would be benefited by the annexation of certain territory hereinafter described to the said district; and 3 WHEREAS, the Board thereafter fixed Monday, the 24the day of September, 1951, at 9 o'clock A.M. In the Chambers of said Board of Supervisors in the Hall of Records, lin the City of Martinez, County of Contra Costa, State of California, as the time and place for the hearing on the matter os said annexation; and s WHEREAS, the Clerk of said Board was directed to and did have published a notic of said time and place of hearing, once a week for two (2) successive weeks in the "AN- TIOCH LEDGER", a newspaper of general circulation, circulated in the territory proposed ito be annexed and most likely to give notice to the inhabitants of said territory as shown by the affidavit of Leona Marchetti; and WHEREAS, the said hearing was held at said time and place and no objections to the said proposed annexation ^sere made either prior to or at the time of said hearing. NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa hereby determines, that said proposed annexed territory will be benefited by being in said Dis Itrict and hereby orders that the hereinafter described territory is annexed to the said District. The territory to be annexed is described as follows, to wit: Beginning at the southwest corner of Section 33, T2N R3E UDB&M; thence north along the west lines of said Section 33 and Section 28, T2N R3E XD3&M to the northeast line of the Contra Costa Canal; thence south- east along the northeast line of said Canal to the south line of Section 28, T2N R3E L;i.B& , thence east along the south-lines of said Section 28 And Section 27 T2N R3E MLB&U to the center of Sandmound Slough; thence southerly along the center of Sandmound Slough to its intersection with the center of nock Slough; thence easterly and southerly along the cen- ter of Rock Slough to its intersection with the center of a slough lying between Veale Tract and Palms Tract; thence southerly, westerly and south- erly along the center of last mentioned slough to its intersection with the south line of Section 2 T1W R3E " B&I4; thence westerly along the south line of said Section 2 and Section 3 T1N R3E 11B&M to the southwest corner of said Section 3, thence north to the east quarter corner of Section 4 T1N R3E MDb&-9; thence west along the east-west mid-section line of said Section 4 to its intersection with the southwest line of the AT&SF R.R. ; thence northwest along the southwest line of said Railroad to the west line of aforementioned Section 4; thence north along the west line of said Section 4 to the point of beginning. AYES: Supervisors - I. T. GCYAE, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN? J. FREDERICKSON. NOES: Supervisors - NOhE. ABSENT: Supervisors - NONE. In the flatter of the Annexation of Territory to the 91 Sobrante County Fire Protection District of Contra Costa County. RESOLUTION WHaEAS, on the 27th day of August, 1951, a resolution was passed by the Board fof Supervisors of the County of Contra Costa, stating that the E1 Sobrante County Fire Protection District would be benefited by the annexation of certain territory hereinafter described to the said district; and HEREAS, the Board thereafter fixed Monday. the 8th day of October, 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, State of California, as the time and place for lithe hearing on the matter of said annexation; and WHEREAS, the Clerk of said Board was directed to and did have published a notice iof said time and place of hearing, once a week for two (2) successive weeks in the "El ISobrante Hprald Bee Press", a newspaper of general circulation, circulated in the terri- itory proposed to be annexed and most likely to give notice to the inhabitants of said territory as showr by the affidavit of I. Eddie Galli; and WHEREAS, the said hearing was held at said time and place and no objections to the said proposed annexation were made either prior to or at the time of said hearing. I f r wonday, Novemt)er , _10'1 . --cntirued NOW 1 Tiir.h r'(.rir., irL: OF IEE COUNTY Or CONTiiA COSTti HEREBY DETERLUNES, that said proposed annexed territory will be benefited by being in said District and hereby orders that the hereinafter described territory is annexed to the said District. The territory to be annexed is described as follows, to wit: Beginning ?t 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 1 , 1951; thence along said Incorporation Line Northwesterly, Southwesterly and in a general ,Jortherly direction to the most Easterly corner of the City of Pinole-Incorporation Line; thence Southwesterly and Westerly along last said Incornoration 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 Southerly along the West- erly line of said 45.0 Acre tract to the Southwest corner thereof, being on the East-West mid-section line of Section 28. T. 2N, R. 477, 'd.%.3. & M. ; thence East along said mid-section line and the East- :est mid-section line of Section 27, T. 2N. , R. 4W. , X.L.B. & M. to a point at the inter- section at said line with the Southwesterly line of the Rancho El 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 direction along said Northerly boundary of the Rancho E1 Sobrante to the point of beginning. AYES: Supervisors - I. T. GOY", ii. L. CU=INGS, RAY S. TAYLOR, W. G. BUCHANAN, J. Far ivh:OAi. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Report of the Planning Commission for an Addition to the Master Plan Zoning of Contra Costa County for Certain Portions of the Unincorporated Area of the County in the IGNACIO VtLLEY AREA. RESOLUTION WdERE.M6, on the 5t%: day of November, 1951, the Planning Commission of the Count of Contra Costa did file with this Board its report, including recommendations, for an addition to the Buster Plan Zoning of Contra Costa County for certain portions of the unincorporated area of the County in the Ignacio Valley area, following a reference by this 3oard of certain matters to the said Planning Commission after hearing by this Board , and WHEREAS, the Board has considered the matter and is fully advised in the premis s, NOW THEREr'GRE, Il IS DY THE 2 O.+RD CRDERFL that the matter of the Schreiber pro- perty, located at Oak Grove load and Treat Lane, be continued to Tuesday, the 13th day of November, 1951, at 2:00 p.m. IT IS rURTiiER ORDERED that, as to all other matters, they be and are hereby ap- proved and the District Attorney and Planning Technician are directed to prepare an ordinance amending the Zoning Ordinance of Contra Costa County, giving effect to the same. The foregoing order was oassed by the following vote of the Board: AYES: Supervisors - I. T. GOYAKI H. L. CUL-MINGS, RAY S. TAYLOR, W. G. BUCdAN,Y, J. rRELERICKSON. NOES: Supervisors - NONE. f ABSENT: Supervisors - NONE. In the Matter of the Report of the Planning Commission on the Request of JOE ONSTOTT for Rezoning in the ANTIOCH-OAKLEY AREA. RESOLUTION WHE_REAS7 on the 29th day of October, 1951, the foregoing matter was continued to the 5th day of November, 1951, and WHEREAS, the Board is fully advised in the premises, NOW THEREFORE, IT IS BY Tiro 30ARD ORDERED that the recommendations of the Plan- ning Commission be and they are hereby approved and the District Attorney and the Plan- ning Technician are directed to take no action amending the Zoning Ordinance of Contra Costa County on account of the said application. The foregoing order was made on the following vote of the 3oard: AYES: Supervisors - I. T. GOYAK, H. L. CU' 'INGS, RAY S. TAYLOR, N. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. b l I Monday, November 7, 1951, Ccntinued In the Matter of Approval of Plans and Specifications for erecting two Tee-Type Hangars for Contra Costa County Airport (Buchanan Field). Plans and specifications for erecting two Tee-Type Hangars, eight units each, including partitioning and foundations for Contra Costa County Airport (Buchanan Field near Concord, California, having been submitted to, and filed with this Board this day by Jos. W. Barkley, County Surveyor and County Road Commissioner; On motion of Supervisor Taylor, seconded by Surervisor Goyak, rf IS BY THE BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for December 3, 1951, at the hour of 3 P.M. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board 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, said Notice to be published in the Concord Transcript." The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing prevailing wage scale for erecting two small plane storage hangars for Contra Costa County Airport (Buchanan Field). In accordance with the Labor Code, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the prevailing rate of wages applicable to the work of erecting two Tee-Type Hangars, eight units each, including partitioning and foundations, shall be as follows: November 7, 1951 Classificat on Rate ver Hour CSE Journeymen Carpenters - - - - - - - - - - - - - - - - - 2.39 Cabinet Makers - Outside - - - - - - - - - - - - - - - 2.39 Shinglers - - - - - - - - - - - - - - - - - - - - - - - 2.5i5 Hillwrights - - - - - - - - - - - - - - - - - - - - - - 2.515 Rigger, Bridge & Heavy Timber Construction - - - - - - 2.515 Saw Filers - - - - - - - - - - - - - - - - - - - - - - 2.515 Foremen to receive $2.00 per eight hour day above journeymen classification. Double time for all overtime. Apprentices - - - - - - - - - - - - - - - - - - - - - - Graduated Scale MNT FINISHERS Cement Finishers - - - - - - - - - - - - - - - - - - - 2.42 Machine Men - - - - - - - - - - - - - - - - - - - - - 2.5575 Composition and Mastic - - - - - - - - - - - - - - - - 2. 5575 Foremen 12-1/2 cents above classification) ELECTRICAL WORKERS General Foreman - - - - - - - - - - - - - - - - - - - - 3.31 + 1+ Assistant General Foreman - - - - - - - - - - - - - - - 3.14 { 4% Foreman - - - - - - - - - - - - - - - - - - - - - - - - 2.98 + Journeyman - - - - - - - - - - - - - - - - - - - - - - 265 { 4% Apprentices - - - - - - - - - - - - - - - - - - - - - - Graduated Scale ENGINEERS Apprentices (oilers, firemen, watchmen) - - - - - - - - 2.13 Asphalt Plant Engineer - - - - - - - - - - - - - - - - 2.52 Box men or mixer box operator - - - - - - - - - - - - - 2.19 concrete or asphalt plant) Brakemen, Switchmen and Deckhand - - - - - - - - - - - 2.13 Fuller-Kenyon pump cement hog and similar type of equipment - - - - - - - - - - - - - - - - 2.57 Compressor - - - - - - - - - - - - - - - - - - - - - - 2.1 Compressors (more than one) - - - - - - - - - - - - - - 2.4 Concrete Mixers (up to one yard) - - - - - - - - - - - 2.1 Concrete Mixers (over one yard) - - - - - - - - - - - - 2.46 Chief of Party Senior Inspector - - - - - - - - - - - - 2.82 Instrumentmen Inspector - - - - - - - - - - - - - - - - 2.55 Junior Inspector Engineer's Aide Inspector's Aide - - - 1.75 Concrete Pump or Pump Crete Guns - - - - - - - - - - - 2.46 Derrick - - - - - - - - - - - - - - - - - - - - - - - - 2.68 Drilling Machinery Engineers (not to apply to water liners, wagon drills or jack hammers) - - - - - - 2.52 Dual Drum Mixer - - - - - - - - - - - - - - - - - - - - 2.57 Fireman in Hot Plants - - - - - - - - - - - - - - - - - 2.13 Fork Lift or lumber stacker (on construction job site) - - - - - - - - - - - - - - - - - - - - 2.41 Handi-Crane (no oiler required) - - - - - - - - - - - - 2.57 Heavy Duty Repairman - - - - - - - - - - - - - - - - - 2.52 Heavy Duty Repairman, Helper - - - - - - - - - - - - - 2.13Y HighlineCableway - - - - - - - - - - - - - - - - - - - 2.8 Locomotives - - - - - - - - - - - - - - - - - - - - - - 2.2 Locomotives (steam or over 30 ton) - - - - - - - - - - 2.52 i:o3day, November 5, 1951, Continued i ENGINEERS (cont'd.) MechanicalHoist - - - - - - - - - - - - - - - - - Mechanical Finishers (concrete or asphalt) airports, highway, or street work) - - - - - - - - - - - 2.52 Mixermobile - - - - - - - - - - - - - - - - - - - - - - - - - 2.57 Motorman - - - - - - - - - - - - - - - - - - - - - - - - - - - 2.24 Mucking Machine - - - - - - - - - - - - - - - - - - - - - - - 2.65 Pavement breakers, Emsco type - - - - - - - - - - - - - - - - 2..57 Portable crushers - - - - - - - - - - - - - - - - - - - - - - 2.52 Power grader, power planer, motor patrol, or any type power blade - - - - - - - - - - - - - - - - - - - - 2.68 Power shovels and/or other excavating equipment with shovel type controls (Up to and Incl. 1 yd. ) - - - - 2.85 Power shovels and/or other excavating equipment with shovel type controls (over one yard) - - - - - - - - - - 2.96 Pugmills (all) Woodsmixer type - - - - - - - - - - - - - - - - 2.57 Pumps - - - - - - - - - - - - 2.13 L@Tourneau pulls (Jeeps, Terra Cobras, La Plant, Choate, and similar types of equipment) - - - - - - - - - 2.68 Rollers - - - - - - - - - - - - - - - - - - - - - - - - - - - 2.52- Ross Carriers (on construction job site) - - - - - - - - - - - 2.24 Scoopmobile (when used as a hoist) - - - - - - - - - - - - - - 2,4.1 Scoopmobile (when used as a loader) - - - - - - - - - - - - - 2.57 Screedman - - - - - - - - - - - - - - - - - - - - - - - - - - 2.13 Self-propelled elevating grade plane - - - - - - - - - - - - - 2. 57 Spreader Machine (Barber Green, Jaeger, etc. ) Engineer and screedman used in operation) - - - - - - - 2.52 Surface heaters - - - - - - - - - - - - - - - - - - - - - - - 2`52 Towermobile - - - - - - - - - - - - - - - - - - - - - - - - - 2.4.1 Tractors - - - - - - - - - - - - - - - - - - - - - - - - - - Tractor (boom) - - - - - - - - - - - - - - - - - - - - - - - - 2. 52 68 Tractor (tandem) - - - - - - - - - - - - - - - - - - - - - - - 2.85 Tractor-type shovel loader (scale not to apply when used as blade or bulldozer) - - - - - - - - - - - - 2.68 Trenching Machine - - - - - - - - - - - - - - - - - - - - - - 257 Truck type loader - - - - - - - - - - - - - - - - - - - - - - 2.68 Truck Crane - - - - - - - - - - - - - - - - - - - - - - - - - 2.68 LABORERS Drillers - - - - - - - - - - - - - - - - - - - - - - - - - - - 1.95 Blasters (Powderman) - - - - - - - - - - - - - - - - - - - - - 1.95 High Scalers (Form Raisers) - - - - - - - - - - - - - - - - - 1.95 Wagon Drill - - - - - - - - - - - - - - - - - - - - - - - - - 1.95 Cribbers - - - - - - - - - - - - - - - - - - - - - - - - - - - 1.95 Lagging - - - - - - - - - - - - - - - - - - - - - - - - - - - 1.95 Sandblasters - - - - - - - - - - - - - - - - - - - - - - - - - 1.95 Combination Jackhammer-Powderman - - - - - - - - - - - - - - - 1.95 Concrete Mixer, Under 1/2 yard - - - - - - - - - - - - - - - - 1.95 AsphaltlronersandRakers - - - - - - - - - - - - - - - - - - 1.95 Vibrators, Air, Gas, Electric Tools - - - - - - - - - - - - - 1.80 Pavement Breakers - - - - - - - - - - - - - - - - - - - - - - 1.80 Concrete Pan Work - - - - - - - - - - - - - - - - - - - - - - 1.80 Magnesite and Mastic Workers (Wet cr Dry) - - - - - - - - - - 1.80 Sloper (Mucker Underground) - - - - - - - - - - - - - - - - - 1.80 Loading and Unloading, Carrying and Handling of all Rods and Materials for use in Reinforcing Concrete Construction - - - - - - - - - - - - - - - - - - 1.80 General Laborers - - - - - - - - - - - - - - - - - - - - - - - 1.70 Gardeners and Landscape Laborers - - - - - - - - - - - - - - - 1.70 Bridge Laborers - - - - - - - - - - - - - - - - - - - - - - -1.70 Construction Laborers - - - - - - - - - - - - - - - - - - - - 1.70 Trackmen, Construction, Iaintenance and Repair - - - - - - - - 1.70 All Cleanup Work of Debris, Groupds and Buildings - - - - - - 1.70 Watchmen, Flagmen, and Guards - - - - - - - - - - - - - - - - 1.70 Concrete Laborers (Wet or Dry) - - - - - - - - - - - - - - - - 1.70 Asphalt Shovelers - - - - - - - - - - - - - - - - - - - - - - 1.70 Sewer Pipe - Non-metallic - - - - - - - - - - - - - - - - - - 2.15 PAINTERS 7-11otur Day) Painters, Decorators and Paperhangers - - - - - - - - - - - - 2,4.5 Apprentices - - - - - - - - - - - - - - - - - - - - - - - - - Graduated Scale Spray - - - - - - - - - - - - - - - - - - - - - - - - - - - - 2.45 Sandblasters - - - - - - - - - - - - - - - - - - - - - - - - - 2.45 Steel - - - - - - - - - - - - - - - - - - - - - - - - - - - - 245 Bridge - - - - - - - - - - - - - - - - - - - - - - - - - - - - 2.4 5 TEAMSTERS Dump Trucks - Under 4yds. (water level) - - - - - - - - - - - - - - - - - - i.80 4 yds. and under 6 yds. (water level) - - - - - - - - - - - - 1.94 6 yds. and under 8 yds. (water level) - - - - - - - - - - - - 2.04 8yds. and over (wgterlevel) - - - - - - - - - - - - - - - - 2.45 Transit Mix - 3 yds. and under (Mfg. mixing capacity rating) - _ _ _ _ _ _ _ 1.89 4 yds. and 5 yds. (mfg. mixing capacity rating) 1. Flat Rack or Pickup Trucks carrying less than 10,500 lbs. - - 1. 899 Flat Rack or Pickup carrying over 10,500 lbs. - - - - - - - - 1.97 Heavy Duty Transports - - - - - - - - - - - - - - - - - - - - 2.15 Winch Truck and "A" Frame drivers (when winch is not used on a flat rack truck the flat rack rate will apply - - - 2.11 Helpers, Warehousemen, Teamsters - - - - - - - - - - - - - - - 1.84- Drivers of Tank Trucks or Water Trucks, 400 Gal. tank capacity or less - - - - - - - - - - - - - - - - - - 1.80 Drivers of Tank Trucks or Fater Trucks in excess of 400 gals.1.94 Lift Jitneys and Fork Lift Drivers - - - - - - - - - - - - - - 1.97 RoadOiler - - - - - - - - - - - - - - - - - - - - - - - - - - 1.94 4 115 Monday, November 5, 1951, Continued 1 T=4STERS (Cont 'd. Automotive Oiler or Greaser _ _ _ 1.8337 Bootman - - - - - - - - 198RossCarrierorothertypecarrier2.1 Truck repairman - job site construction - - - - - - - - - - - 2. 51 Truck Repairman Helpers - job site construction - - - - - - - 2.01 Yhere 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 - - - - - - - - - - - - - - - 2.12 The Toregoing order is passed by the unanimous vote of the Board. 11 And the Bosrd adjourns to meet on lednesday, November 7, 1951, at 9:00 A. M. IV.n, .,, - Cha rman W. T. PAASCH, CLERK lli_ rxt , s k f s t x} , 5, vs By m Qi. p rg " 11, Deputy Clerk i '` b_ rh F i W , l d r ,. r t k y, en' - i .z,._.i c" t c ,CST k 3 Tq4, 'F s i' c' 7 r "' z k5 3 F r x ix , `" l fyl S Lyi x.rt 7 y r w 3 k l"5-x a1. F Y.'l 12 r Y 4 T 1 ' 4- ' s -_A.'t,` 9r 2 x ., k 4R ,:, `^ y,,,''' c r ^. 'e t s.> ;`,' x ,,'+" ' '" 4 n t 7 f r 41 i, 1.fi` x' , a r 3. r r T r x i xn , r r .' 9 -,..- 11 P 1+q-,y. k t'' i e ,.. s ,p,J 3 s r ac 1 r" e n a , 7 q r c .c r r..r :, }. 4k- K " e."' °^x-mo i 4 .• LS""' 3." k.. T ir, , '': x , tiFS:`, y .1.;+. t`, S7'.rsi i. ,` jt ,2 z i sa k a , r,_ -,X,'1',"--? e. ; 'x r s 14.11' q'`&+,."` `v ..4"' 3j"'j,;,.,'rs,,• L k'4trit tnf aw "rif ,a# . r.y ; 7rvr x 3r r # vj :- x y ah rq K. ti n y. is i, s, M TN T_ I 11f f Y 3 k Y k f z iY $3% ' "a?§N - 1, fn f oaf , 3 { T i G ? ai 11, S M' ,F'rK s J .. kY^ yty'saa14 +x 8' r 3',g. r '`k,'^ hk r u ti•J, %z u rs al. ter' '8 t a d d a- j „.- t t y 1 '" ' rx i yr r`x *'`t„{ x 4.,p ' flu - x v 1" t ` k„+ 8 Y ,t, i a tt s y , - x ev4. Y r ti 2 11 rr a ri t a ' b a. ,r t 1 t -t t Ga . x"'71'- "^s G r ,,,, r a 1.: r .!`" o» T. r L 4 d , . ., d, ` m,K L Y sly „ .;. . y '' "', {x a ' try 'P P. 3i X .ac Y3 _ t t s M cs F i. g ti Y a n' s s - pp lc 1 E6_ i '*^ Kft art ;1 yq 7r .0 fYh i5 " / r w t 5 mj }.,r JT y ' a r i d Sh C i . Ktx t?a,, 1 w S. .r i Rr cA- ! a` e. r s, ay' 3, <;' 11- s J y . ri -. 1. r , Wk Y c a c_ . t. C ASL I kY r t d i a _. fie '^',h ,,." t t r. ter, r ry 1 t t -. +Srai 4 ''` tsa : Y Pa4 s--+ n i r ,r Y 3 r a :ic rh : '.xr r`m r,.. . t, to, N i `',r'.0 tiF > t r x .1 f r 7 Y,r ar- r ,> t 5 ,i' ' ti , tr K ,- .-e "" .,.r x ¢ s s" LY i a. ,t^ ,' $;5 N'ask^' a a t c9 ''^ d Wi" rJ tip M 116 z d S l l t It z i oaf YYSyf' ax yM s. f?W A r i jrt.(.fix W{ r 5h y rte i E Y: io TM F Mrr iy a S F f tf. CL r r{aff' A r S Y' a + i i BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, NOVEMBER 7, 1951, THE BOARD MET AT 9 O'CLOCK A.M. IN REDULAR ADJOURNED SESSION. PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BJCHANAN, J. FREDERICKSON. ABSENT: SUPERVISOR H. L. CMIINGS , CHAIRMAN; PRESENT: W. T. PAASCH, CLERK. Chairman Cummings being absent at said meeting, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as chairman pro tem. The motion was seconded by Supervisor Buchanan. A vote of the Board on the foregoing order 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 Taylor, Chairman Pro Tem, calls the meeting to order. f In the Matter of Agreement with Pacific Telephone and Telegraph Company BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the Chairman and Clerk of said Board be, and they are hereby authorized, empowered and directed, for and on its behalf, and in its name, and under its corporate seal, to enter into and execute with THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY that certain agreement, submitted by said The Pacific Telephone and Telegraph Company at this meetJng to this said Board, which concerns the continued operation and maintenance of a switch located in the telephone central office in the City of Brent- wood and used in connection with the transmitting of fire alarm signals for the Brentwood Fire Protection District. Adopted on the 7th day of November, 1951, by the following votes: Ayes:Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. Noes:Supervisors - None. Absent: Supervisors - H. L. Cummings. Attest: W. T. PA ASCH County Clerk 4 z z In the Matter of Authorizing Purchasing Agent to recognize signature of Judge Marcollo on requests for supplies etc. , for Municipal Court of Richmond. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE i BOARD ORDERED that the County Purchasing Agent is authorized to recognize the signa- ture of Judge Leo Marcollo on requisitions for supplies, equipment, and furniture for j the Municipal Court of Richmond. The foregoing order is passed by the unanimous vote of the Board members prese t. In the Matter of Referring copy of complaint, Haven vs. County, to Insurance Adjustor. Copy of complaint in Action No. 53392, R. H. Haven Plaintiff, versus Contra Costa County, etc. , et al, for damages in the amount of 050.55 claimed as the result of damage to plane at Buchanan Field on December 3, 1950, when said field was flooded, having been presented to this Board On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said complaint is denied and referred to the County Insurance I Adjustor. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Central Contra Costa County Flood Control District. 1 j' On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE 1 BOARD ORDERED that Joseph W. Barkley, Engineer, Central Contra Costa County Flood Control District, be and he is hereby authorized to employ Claude McPhee as a right-of j way agent for the purpose of appraising property required by the County for flood con- trol purposes, said Claude McPhee to be hired on a fee basis. i The foregoing order is passed by the unanimous vote of the Board members present. E ' rNRi I !- h Wednesday, November 7, 1951, Continued 1 And the 'Board takes recess . to most on Tuesday, November 13, 1951, at 9 a.m. W^ Attest: 4 ' W. T. PAASCH, Clerk By 8pUVY cierk f ryl F4lC _ r . 9 t 3t a - — N' Y p ja h 1 Jv.? f b r G yr = BEFORE THE BOARD OF SUPERVISORS MONDAY, NOVEMBER 13 1 N : Ov 451 TER BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A.M. IN T49 BOARD CHAMBERS, HALL OF k RECORDS, MARTINEZ, CALIFORNIA tPRESENi': HON. H. L. CUMMINGS? CAAIRMAH, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, do Go BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Acceptance as Completed of Construction of Fire House in Mt. View County Fire Protection District. aThis Board having on January 22, 1951, approved a contract dated January 16,3951, with Vezey Construction Company for the construction of a .fire house for theMt. View County Fire Protection District; and E. A. Lawrence, Superintendent of CountyBuildings, having filed with this Board a notice that said work has been completed; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED and the Clerk is directed tofileanoticeofcompletionofsaidwork. i IT IS FURTHER ORDERED that the County Auditor is directed to draw his warrantinfavorofVezeyConstructionCompany, Third and Harbor Streets, Pittsburg, for6642.59, in accordance with the terms of said contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Contract with California State Chamber of Commerce. Contract dated October 1, 19519 between Contra Costa County, the party of thefirstpart, and the California State Chamber of Commerce, the party of the secondpart, wherein said party of the first part agrees to expend from the General Fund ofthesaidCountythesumof51500duringthefiscalyearof1951_52, which said sum shall be paid to the party of the second part for certain services in advertising, etc. , the resources of the County of Contra Costa, 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 and H. L. Cummings , Chairman of this Board, is directed to execute the same on behalf of Contra Costa County. The foregoinggng order is passed by the unanimous vote of the Board. In the Matter of Request of County Assessor for Addition- al Personnel. Justin A. Randall, County Assessor, having filed with this Board a request for an additional typist-clerk and having requested that the Board of Supervisors consider the matter an urgent one due to the fact that additional personnel is needed and that the need will exceed beyond the six months' limitation for temporary employment; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request is referred to the Civil Service Commission and that said Commission is asked to consider the matter an urgent one. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Publication in Book norm of Financial Report of Contra Costa County for 1950-51. Upon reouest of H. E. McNamer, County Auditor-Controller, and upon motion of t Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Purchasing Agent be and he is hereby authorized and directed to arrange for publica- tion, in book form, of 8003 copies of the financial report of Contra Costa County for 1950-51, by the Independent Printing Company. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Agreement with Confer & Willis', Architects, re County Build- ing to be constructed at f Pine and sseobar Sts. , EMartinez. for Social Service Department, etc. Agreement dated November 13: 1951, between the Board of Supervisors, herein- after called the owner, and Confer & Willis, hereinafter called the architect, wherein said architect agrees to perform certain architectural services with reference to buil ing to be constructed at Pine and Escobar Sts. , Martinez, for use of the Social s 1 Tuesday, Novemberl3, 1951, Continued Service Department, Building Inspector, and Planning Commission and wherein said owner agrees to pay said architect for such services a fee of R (seven percent) of the cost of said work, together with other payments and reimbursements as set forth in said agreement is APPROVED AND H. L. CUMMINGS, Chairman of the Board of Super- visors, is authorized to execute said agreement on behalf of the owner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Additional Territory to the Oakley County Fire Protection District. IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Contra Costa that the hereinafter described territory contiguous to the Oakley County Fire Protection District should be annexed to the said district and that said annexation would be a benefit to the said territory and to the said fire protection district. BE IT RESOLVED that said territory proposed herein to be annexed is that certain tract of land lying and being in the County of Contra Costa, State of Calif- ornia, and more particularly described as follows: Beginning at the northwest corner of Section 28, T.2N. , R.3E. , M.D.B.&M. ; thence east along the north line of said Section 28 and Section 27, T.2N. , R.3E. , M.J.B.&M. to the west line of the 145.48 acre parcel described in the deed to Six Brothers ' Ranch filed July 22, 1949, under Recorder 's File dumber 26279; thence southeasterly and in ageneral easterly direction along the west and south lines of said 15.48 acre parcel to the west line of Sandmound Boulevard as shown on the map of Sandmound Tract (40 haps 8) ; thence southerly along the west line of said Sandmound Tract to the southwest corner thereof; thence S 87° 02' 50" E to a point in the center line of Sandmound Slough; thence southerly along the center line of Sandmound Slough to its intersection with the south line of aforesaid Section 27; thence west along the south lines of said Sections 27 and 28 to the northeast line of the Contra Costa Canal; thence northwesterly along the northeast line of the Contra Costa Canal to the west line of said Section 28: thence north along the west line of said Section 28 to the point of beginning. 3 BE IT FURTHER RESOLVED that the time and place for the hearing by the Board of Supervisors in the matter of said annexation is hereby set as 10 o'clock A.M. on Mondayl, December 10, 1951, in the Chambers of the Board of Supervisors in the Hall of Records, ; Martinez, California, and the Clerk of said Board is hereby directed to publish notice of said hearing once a week for two (2) successive weeks in the "BRENTWOOD NEVS" , a newspaper circulated in the territory proposed to be annexed, and most likely to give notice to the inhabitants of said territory. AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS RAY S. TAYLOR, f W. G. BUCHANAN. J. FREDERICASON NOES: Supervisors - NONE. p, ABSENT: Supervisors - NONE. In the Matter of the Report of the Planning Commission for an Addition to the Haster Plan Zoning of Contra Costa County for Certain Portions of the Unincornorated Area of the County in the IG NACIO VALLEY AREA. WHEREAS , on the 5th day of November, 1951, the matter of the Schreiber property, located at Oak Grove Road and Treat Lane in the Ignacio Valley Area was continued to Tuesday, the 15th day of November, 1951, at 2 p.m. , and WHEREAS , divers persons appeared on the said matter, to wit: JOHN NEJE.DLY, attorney at law, appearing in behalf of MR. TED SCHREIBER, who requested that the Board zone the Drooerty for retail business, and GORDON TURNER, attorney at law, representing residents of the Ignacio Valley, Who opposed Mr. Schreiber's request, and Other persons opposing Mr. Schreiber's request, to wit: MRS. GEORGE C. THOMPSON, MRS. THOMAS H. McCRADY, KENT WEAVER, 1 RS. P=RCY TREAT, MRS. H. W. STIRWALT. c NOW THEREFORE, the Board having considered the same, IT IS on the motion of Supervisor Taylor, seconded by Supervisor Goyak, ORDERED that the hearing be closed and ' the matter submitted for decision by the Board on the 26th day of November, 1951• The foregoing order was passed by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, H. L. CU1*1INGS , RAY S. MYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES:Supervisors - NONE ABSENT: Supervisors - NONE t Tuesday, 'ovem?,Pr 13, 1 51 , Continued In the Matter of Granting Land Use Perrri t to M. M. LE LISLE. It". M. De Lisle having filed with this Board an application under the provisions of Section 7 of Ordinance 382 for a land use nermit for modification of the provisions of Section 4 Subdivision G Subsection 3 of Ordinance 382, to divide his property into two lots each less than 80 feet in width in an R-S district located on property fronting on a private road 206.41 feet east of 7iera Avenue and approximately 400 feet north of the State Highway, east of Antioch; and said application having been referred to the Planning Commission of Contra Costa County and said Planning Commission having recom- mended to this Board that said application be grinted; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD OR. ERZL that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTr.%. The foregoing order is passed by the unanimous vote of the Board. In the utter of Granting Land Use Permit to E. G. BLACKSHER. E. G. Blacksher having filed with this Board an application under the provision of Section 7 of Ordinance 382 for a land use permit for modification of the provisions of Section 4 Subdivision. F Subsection 5 of Ordinance 382, to have side yards of 5 feet on one side and 8 feet on the other side in an R-A district located on Lot 47, Idylwood Acres, snit 1, south of Walnut Creek; 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 BOARE ORDERED that said application for land use permit for the modification of the provision of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the utter of Granting Land Use Permit to MRS. D. R. DOUG11TY. Lars. D. R. Doughty 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 provi- sions of Section 4 Subdivision G Subsection 5 of Ordinance 382, to have a 5 foot side yard for a garage in an R-S district located on the northeast portion of Lots 35 and 36, Graceland Walnut aomesites, fronting 102.28 feet on the south side of Belle Ave, 300 feet east of %orothy drive, Pleasant Hill Area; and said application having been referre 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 I5 BY TdE BOAR ORDEREL that said application for land 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 ALFRED BARTNECK. Alfred Bartneck 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 2 of Ordinance 382, to build two duplexes on these two lots; to have a 5 foot set back from Galindo Street; and to use these two lots as one lot, thereby, disregarding the lot line between the duplexes in an R-S district lo- cated on Lots 1 and 2 Lepper Tract, 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; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS 3Y TriE BOAR ORDERED that said application for land 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 ARNOLL STEINMETZ. Arnold Steinmetz 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 construct a third residence ion his lot in an R-S district located on the east portion of Lots 77 and 78 R. N. Burges Walnut Lands Map ILo. 2, south of ffalnut Avenue and west of Elm Street, Concord; 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 grant d; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT b BY THE HOARD IORDE.RED that said application for land use permit for the modification of the provisions t 1 i 4 'Tuesday, November 13, 1951 , :or.tinued 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 In the matter of Granting Land Use Permit to CHAS. G. FAISST. Chas. G. Faisst 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 establish a paving contrac`- tor' s yard with repair shops in an R-B district located on the northeast corner of Lot 5, Floraland Tract, on the south side of the Old Tunnel Road approx. 157 feet east of 5aranap Blvd. , Saranap Area; and said apo_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 IS BY TdE BOAR that said application for land 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. GRANZOTTC. A. Granzotto 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 & 3 of Ordinance 382, to have a proposed sub- division of 130 lots in an A zone, the minimum lot size will be 8000 square feet with j 80 foot frontages, in an A district located on a 30 acre parcel owned by Granzotto fronting 1400 feet on the north side of Clayton Road anti 1200 feet on the west side of Ayres Road, Clayton Valley Area; 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; r 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 provisions ofl 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. r In the Matter of Granting Land Use Permit to ROBERTS BILL CORP. Roberts dill Corp. 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 12 lots with frontages of 78.75 feet, (This is a proposed subdivision of 12 lots) in an R-S district; located on the east portion of Lot 43, and the north portion of Lot 44, Larkey Ranch Not6; and said application having been referred to the Planning Commission of Contra Costa , County and said Planning Commission having recommended to this Hoard that said applica-1 tion 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 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. 3 In the Matter of Granting Land Use Permit to DO,MiLR INVESTME.:T CO. Domar Investment 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 pro; visions of Section 4 Subdivision G Subsection 3 of Ordinance 382, to have lots less than 10,000 square feet in area for a subdivision in an R-S district located on property of Bennett, bounded on the south by Ynez Avenue, east by the Canal, west by Caventry Road and north by lands of De3enedetti 16.6 acre parcel Concord; 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 he granted with the ex- ceptior that Lots 1 through 6 on Cowell Road will be made into 5 lots, Lots 7 and 18 bei increased to 100 feet in depth, off Coventry Road, and Lots 64, 65 and 66 be made into two lots; 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 the exception that Lots 1 through 6 on Cowell Road will be made into 5 lots, Lots 7 and 18 be increased to 100 feet in depth, off Ceventry Road, and Lots 64, 65 and ; 66 be made into two lots. The foregoing order is passed by the unanimous vote of the Board. r Tuesday, November 13, ";'71, Continued c'` In the Matter of Granting Land Use Permit to RICHARD J. WAGNER. Richard J. Gagner 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 Subsections 5 & 6 of Ordinance 382, to have a 10 foot side yard, and a 15 foot set hack in an R-A district located on property fronting 237.48 feet on the north side of Mall Lane and 13.68 feet on the southeast side of Moraga Road, Crinda 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 nY THE BOARD ORDERED that saie application for land 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. D. KELLEY. E. D. Kelley raving 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-L district located in the central portion of Lot 29, Lafayette Heights, fronting 76.25 feet on the south side of pest Street, approximately 76 feet west of ?fit. Vier Drive, Lafayette; and said application having been referred to the Planning Commissior of Contra Costa County and said Planning Commission having recom- mended to this Board that said aoolication be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS 3Y THE BOARD ORLERED that said application for land use permit for the modification of the provisions of said opdinance as hereinabove set forth and requested be and the same is hereby GRAIiTEL. The foregoing order is passed by the unanimous vote of the Board. f, In the Matter of Granting Land Use Permit to D. KI%RULFF. D. Klerulff having fuled 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 r Subsection 5 of Ordinance 382, to have a 10 foot side yard on one side in an R-A district located on Lot 46, Voraga Gardens, Unit 2, on Glorietta Blvd. , Orinda Area; and said aoolication 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 BOAR ORDERED that said application for land use permit fcr 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 'Matter of Granting Land Use Permit to DOUGLAS K. PEARSON. Douglas K. Pearson 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- visions of Section 4 Subdivision F Subsections 5 & 6 of Ordinance 382, to have a 20 foot set back off La Cresta and a 14 foot set back off Francisco Court, and a 5 foot side yard in an R-A district located on Lot 47, Moraga Del Rey Emit 1, at the corner of Francisco Court and La Cresta Road, Orinda Area; 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 Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said application for land use permit for the modification of the provision of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. In the batter of Granting Land Use Permit to R. P. HU6TOU. R. P. Huston 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 10 foot side yard, for a car port in an R-A district located on Lot 35, Lost Valley Estates; 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 applica- tion be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said application for land use permit for the modification of the provision Tuesday, Novemb(.r 13, 1911 , Continued f of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Grenting Land Use Permit to ED J. WHALIN. Ed J. Whalin 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 13 feet; on both sides in an R-A district located on Lot 99, Sleepy Hollow Unit 2, 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 applica_i tion be granted; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 16 BY TdE BOARD ORDERED that said application for land use permit for the modification of the provisions of said ordinance as hereinabove set forth and requested, be and the same is hereby GRANTED. 6't' Y The foregoing order is passed by the unanimous vote of the 3oard. In the Matter of Granting h Land Use Permit to R. E. WADSWORTH. R. E. Wadsworth 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 4 foot set back in an R-B district located on property fronting 81.88 feet on the south side of Brookwood Road, bounded on the east by the ?. G. & E. and the west by Dolio, Orinda Junction; 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 Hermit 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. In the Matter of Granting Land Use Permit to ROBERT DAERR. Robert Daerr 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 l+ Subdivision F Subsection 5 of Ordinance 382, to have side yards of 13 feet on both sides in an R-A district located on Lot 18, Moraga Manor, on Orchard Road, 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 for side yards of 1C feet on one side and 12 feet on the other side; On motion of Suoervisor Goyak, seconded by Supervisor Taylor, IT IS by THE BOARD OhJERED 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 for side yards of 10 feet on one side and 12 feet on the other side. " The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Land Use Permit to CONRAD AVISH05E. Conrad Ambrose 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 o of Section 4 Subdivision A Subsection 5 of Ordinance 382, to have a 4 foot side yard on one side in an R-I district located on Lot 17, Block F. Berkeley Moods Addition, Berkeley Hills Area; and said annlication having been referred to the Planning Commission of Con" tra Costa County and said Planning Commission having recommended to this Board that said application be granted; On motion of Sunervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOA! ORDEitED that said application for land use nermit for the modification of the provision of said ordinance as heainabove set forth and requested, be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Application of Lon L. HILL for Permit to Establish Trailer Park in 5. D. No. 3. Lon L. Hill having filed with this Board an application for a land use permit to establish a trailer court in S. D. No. 3 to be located on a 10 acre parcel fronting 392 feet on the east side of Pacheco Blvd. approximately 1400 feet south of the under- pass in the Vine Hill area; and Tuesday, November 11, 1q: 1 , :,ontir•ued Said aonlication Raving been referred to the ?fanning Commission of Contra Cost I County and said Planning Commission having recommended to this Board that said applica- tion for land use permit be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyakt IT IS BY THE BOAR ORDERED that said application for land use permit be and the same is hereby continued to November 19, 1951. The foregoing order is passed by the unanimous vote of the Board. t. In the utter of Denying a Application of R. 0. WHALIN for permit to erect combine- tion garage and living quarters with 5 foot side yard in S. D. No. 3. R. 0. Whalin having filed with this Board an application for a land use permit to erect a combination garage and living quarters with 5 foot side yard in Supervisorial District No. 3 located on property of Whalin on the south side of James Street approxi- mately 190 feet west of Saxon Street in Mt. View; and Said application having been referred to the Planning Commission of Contra Cost County and said ?lanning Commission having recommended to this Board that said applica- tion for land use oermit be denied; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that said application for land use permit be and the same is hereby DEFIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of DON LAWRIE for Land Use Permit. Don Lawrie 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 Ordinance 3829 to have a proposed subdivision of 33 lots, the minimum size of the lots to be 97 x 120 feet in an A district located on property of Kerley containing 11.25 acres, on the southwest side of Del Amigo Road, bounded or the east '-y lands of Kroeger, south by Mcclennan, Boehmer, Keeling and Love, and the north and west by lands of Kerley, near Danville 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; and Mr. lion Lawrie appears before this Board and requests that his application be granted; and the following persons appear in support of his request: Frederick C. Kracke of the General Contractors Association of Contra Costa County, Incorporated, James Lawrie, Lester Mullen, George Weise, Gerould Gill, Frank Hollinder; and A. C. Kroeger appears before this Board and presents a petition signed by approximately forty-five residents of the Danville Area protesting the granting of said application; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said matter is continued to November 26, 1951, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. n the Matter of Application 4'af THEODORE AARONS for Land Use Permit. Theodore Aarons 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 1 of Ordinance 382, to have an "institution for scientific raising of pedigreed laboratory animals" in an A district located on propert s fronting 535.94 feet on the east side of Livorna Heights Road, bounded on the north by lands of Spinney and south by Schmidt, southeast of Walnut Creek; and said application having been referred to the Planning Commission of Contra Costa County and said Plannin Commission having recommended to this Board that said application be granted as follows I That this professional erternrise be allowed in the existing building and one proposed building, said oroposed building not to exceed 28 feet x 40 feet for additional pedigre d animals and to allow a sign to be placed on mailbox, said sign not to exceed 18 inches x 24 inches; and the following persons having appeared before this Board and protested the granting of said application: Mrs. Clarence E. Gray and Mrs. Bernice E. Spinney and a written protest to the granting or said application having been received from H. i C. Prost, and the Board having considered said matter; On motion of Suoervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is continued to November 199 1951, at 2:00 P. Q. 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 HUL AND SOUS for Rezoning in the SARANAP AREA. ORDS WHEREAS, on the 13th day of November, 19519 the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above mat ter, and Tuesday, -ovember 13, 10'1 , ,orLir.ued j WiiL:tz',6, Government Code, Section 65273, of the State of California required that this Board, after due notice forst having been given, hold a hearing at which all persons may protest or make presentations to this Board, NON THEh rOR:., IT IS ORDERED that notice of a hearing by this Board on the 10th+ day of December, 1451, being a Monday, at 2:CC p.m. in the Chambers of the Board of Supervisors, Mall of Records, Martinez, California, be given by the Clerk by notice pub- lished in the COU-hIER-JOURNAL not less than ten days before such hearing, and IT IS FURTriER ORDE.ii-i: that this Board 'hold a hearing at 2:00 p.m. on Monday, the 10th day of December, 1951, in the Chambers of the Board of Supervisors , Hall of a Records, Martinez, California for the purpose or hearing protests, petitions and pre- sentations that may be made by any persons who may be interested. The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - I. T. GO AKI H. L. CU"T,.'.INGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE a In the Matter of the Report of the Planning Commission on the Request of AHLi UIST, !jcLAREN and HILLIARY for Rezoning in the WEST CONCORD AREA. ORDER i WHEREAS, on the 13th day of November, 1951, the Planning Commission of the County of Contra Costa filed with this Board its findings and recommendations in the above mat, ter, and WHEREAS, Government Code, Section 65273 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 I5 ORDERED that notice of a hearing by this Board on the 3rd day of December, 1951, being a Monday, at 2:00 p.m. in the Chambers of the Board of Supervisors, Mall of Records Martinez, California, be given by the Clerk by notice pub- lished in the CONCORD TRANSCAIPT not less than ten days before such hearing, and IT IS F'URTHEii OADLiE.0 that this Board hold a hearing at 2:00 p.m. on Monday, the 3rd day of December, 1951, in the Chambers of the Board of Supervisors , Hall of Records, Martinez, California for the ourpose of hearing protests, petitions and pre- sentations that may be made by any persons who may be interested. The foregoing was passed and adopted by the following vote of the Board: AYES: Supervisors - I. i. GOYAK, H. L. CU"INGS, RAY S. TAYLOR, W. G. BUGHANAN, J . FRE.DERICKSON NOES: Suoervisors - nOhg ABSENT: Supervisors - WONT In the Latter of the Report of the Planning Commission on the Request of S. C. LA741,NCE for Rezoning in the CLi*YTON VALLEY .AREA. ORDER WHE-hEAS, on the 13th day of November, 1951, the Planning Commission of the County of Contra Costa filed with. this Board its findings and recommendations in the above mat; ter, and WHEREAS, Government Code, Section 65273 of the State of California required that this Board , after due notice first having been given, hold a hearing at which all per- sons may protest or make presentations to this Board, NOW THEREFORE, IT I5 ORDERED that notice of a hearing by this Board on the 10th' day of December, 1951, being a Monday, at 2:00 p.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, be given by the Clerk by notice Dub; lished in the DIABLO BEACON not less than ten days before such hearing, and IT I5 FURTHER OitD .-rED that this Board hold a hearing at 2:00 p.m. on Monday, the 10th day of December, 1951, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California for the ourpose of hearing protests, petitions and pre- sentations that may be made by any persons who may be interested. The foregoing was oassed and adopted by the following vote of the Board: AYFS: Supervisors - I. T. GOYAK2 H. L. CUIJINGS, RAY S. TAYLOR, W. G. 9UCHANAN9 J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE Tuesday, N'ovenl er :3, 1951 , ;or tinned In the ?batter of Request for Rezoning Property. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDE?XX that the request of Theodore E. Hall and Bernice 0. Hall for rezoning of property known as Lot 14, "Brooks Tract," Lafayette, from R.S. to M.R.A. is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ALTERING BODNDARIEa OF THE CENTRAL CONTRA COSTA SANIITARY DISTRICT OF CONTRA COSTA CCJhTY, STATE OF CALIFORNIA "REYNOLDS" ANNEXATION. RESOWTIOA R&OLVEL, by the Board of Supervisors of the County of Contra Costa, California that WHER proceedings have been had by the Sanitary Board of the Central Contra Costa Sanitary District pursuant to Article 3 of Chapter 9 of Part 1 of Division 6 of the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other sanitary district, and it appears and this Board finds that it is for the best interests of said District and the contiguous territory, and the territory proposed to be annexed , that said territory be so annexed to said District. NOW, THEREFCRE, IT IS ORDERED, as follows: 1. That the boundaries of the Central Contra Costa Sanitary District be and they are hereby, altered by annexing thereto the hereinafter described territory, which - territory is hereby annexed to said District, and the boundaries of which territory so annexed are situate in the County of Contra Costa, State of California, and are described as follows, to wit: That real property situated in the County of Contra Costa, State of California, being Lot 23 of :airway Acres. 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 plat indicating the boundaries thereof, setting forth the legal description of the boundaries of said terri tory! pursuant to Section 3720 of the Political Code. The foregoing order is passed by the unanimous vote of the Board. p In the matter of the Annexation of Additional Territory to the Mt. Diablo County Fire Protec- tion District. RESOLUTION IT IS iffiREBY RESOLVED by the Board of Supervisors of the County of Contra Costa that the hereinafter described territory contiguous to the Mt. Diablo County Fire Pro- tection District should be annexed to the said district and that said annexation would be a fenefit to the said territory and to the said fire protection district. BE IT RESOLVED that said territory proposed herein to be annexed is that certaill tract of land lying and being in the County of Contra Costa, State of California, and more particularly described as follows: PARCEL I. The area contained within the exterior boundary of the former Cowell School District as shown on the Official 1938 Map of Contra Costa County. PARCEL 2. i The south half of Section 8, the south west quarter of Section 9 and the north half of Section 17 all of T. 2 N. , R. 1 K. , K.D.B. & U. PARCEL 3. All that portion of the northeast quarter of Section 9, T. 2 N. , R. 1 A. , M.D.B. do M. lying south of the County Road leading from Port Chicago to Pittsburg. PARCEL 4. All that area bounded on the north and east by Seal Creek, South by Government Ranch and the Atchison, Topeka and Santa Fe right of way and on the west by Hastings' Slough. PARCEL 5. Beginning at the intersection of the west line of Section 13, T. 2 N. , R. 1 W. , Y.D.B. & U. with the south Zine of the right of way of the Contra Costa Canal; thence northeasterly and in a general south- easterly direction along the south line of the Contra Costa Canal right of way to the west incorporation line of the City of Pittsburg as con- Tuesday, November 2.1 , 10`1, Continued stituted or Octc--er 1, 39951; thence in a general northeasterly direc- tion along said west incorporation line of the City of Pittsburg to the south shore line of the main channel of the Sacramento and San Joaquin Rivers; thence due north to the north boundary line of Contra Costa County; thence westerly along said County line to the west line of the Pittsburg Unified School District; thence southerly along said School District line to its intersection with the south line of the State High- way between Concord and Pittsburg; thence east 1816 feet along the south line of said State Highway; thence S 0* 40' E, 2570 feet, more or less, to the northerly line of that certain 40 foot right of way heretofore granted by C. A. Hooper & Company to the Pacific Gas and Electric Com- pany by indenture, dated August 12, 1925 and recorded August 19, 1925 in Volume 7 of Official Records at page 93; thence N 89° 36' W, 500 feet, more or less, along said northerly line to the southwest corner of Lot 15, as shown on the map of Pittsburg Home Acres Addition No. 3 filed June 2, 1941 in Map Book 25 at page 314; being also a point in the east line of Loftus Road; thence S C° 40' E along the east line of Loftus Road to the north line of the southwest quarter of Section 13: T. 2 N. , R. 1 W. , M.D.B. & . ; thence westerly along said line to the west line of Pittsburg Unified School District; thence southerly along said School District line to the point of beginning. BE IT FIIRTHE.R RESOLVEL that the time and place for the hearing by the Board of Supervisors in the matter of said annexation is hereby set as 1C o'clock A.M. on Monday, December 10, 1951, in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California, and the Clerk of said Board is hereby directed to publish notice of said hearing once a week for two (2) successive weeks in the "Diablo Beacon" a news—s paper circulated in the territory proposed to be annexed, and most likely to give notice to the inhabitants of said territory. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. l AB6ENT: Supervisors - None. In the Matter of Reports filed by county departments. Report of the Agricultural Commissioner for the month of October and reports of the Veterans Service Department for the months of August, September, and October are presented and by the Board ordered filed. In the Matter of Approving Ordinance No. 650. Ordinance No. 65C, which requires all operators of motor vehicles to stop befor passing over Southern Pacific Railroad right of way intersecting County Road ?941, is presented to this Board for approval; ana i 1 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY( THE BOAR" ORDERED that said Ordinance No. 650 be, and the same is hereby APPRbVED and (, ADOPTED. i IT IS iiY 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 ofil 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. 651. Ordinance No. 651, which amends Ordinance No. 614 (Salary Ordinance) by adding the words "Greaser, Range 1221" 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. 651 be, and the same if hereby AP?ROVED and ADOPTED. IT IS BY THE HOARD FURTHER ORDEaED 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 Fatter of Ordinance No. 643. Ordinance No. 643 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 "Courier-Journal," as evidenced by Affidavit of Albert E. Freeman on file herein; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. f Tuesday, November 13, 1011 , Continued In the Matter of Authorizing Addition to 1951-52 Assess- ment Roll. The County Assessor having filed with this Board a request for authority to the County Auditor to add the following properties to the 1951-52 Assessment Roll and ex- tend taxes against same, said request having been consented to by the District Attorney ; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that the County Auditor add the following properties to the 1951-52 Assessment Roll and extend taxes against same: 616515-2 John & `serval E. La Vasse Code 7952 Map of Walnut Orchard Tract NW 289.64 ft of SW 277.3 ft of Lot 4 1.84 Acres. Assessed value of land $460. 916334-2 Fred 3. Taylor Code 10006 Rt 1 Box 19, Walnut Creek 4 Webb Tract Lot 8 less Dors. sold 4.00 Acres. Assessed value of land $2000. The foregoing order is passed by the unanimous vote of the Board:.y lit the Matter of Authorizing r . . correction of erroneous assessments. The County Assessor baying 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 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 BOAR ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 24, Assessment #606497, Fern L. Gibbs with a parcel of land in Pachec Grant with improvements erroneously assessed at $1760. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 26, Assessment #6192139 Johan 0. 1 Helga A. and Anna M. Danielson are assessed with a .45 acre Darcel in Rl Las Juntas with improvements erroneously assessed at $1300. The correct assessed value of improvements is 8650. Mr. Danielson paid first installment of taxes and it is requested that improvements be cancelled on second in- stallment of taxes. In Volume 24, Assessment #611955, Joseph and Wilhelmina Hare are assessed with Lot 53, Assessors Map of H. DeLugach Property with improvements erroneously assessed a 2920. The correct assessed value of improvements is $2700. In Volume 27, Assessment #648635 and #648687, Benjamin M. and Zelba D. Randall are assessed with Lots 85 and 87, Anglers Ranch Subdivision No. 4 with improvements erroneously assessed at $280 and $100. There were no improvements on these lots on the first Monday in March of this year and should be cancelled. In Volume 29, Assessment #67886C, Ernest S. and Marjory R. Starkman are assessed with Lot 157, Sleepy Hollow Unit No. 2 with improvements erroneously assessed at $6240. The correct assessed value of improvements is 4^4970. i In Volume 27, Assessment #649291, Russell H. and Kathleen Adams are assessed with Lot 98, Pleasantimes Subdivision with improvements erroreously assessed at $100. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. 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 I 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 BOARE ORDERED that the County Auditor Correct said erroneous assessments as follows: In Volume 24, Assessment #607303 Mary Genevieve Adams is assessed with portions of Lots 28 and 29, R. N. Burgess Walnut Lands No. 2; Assessment #607304 Elsworth Adams is assessed with a portion Lot 28 and 29, R. N. Burgess Walnut Lands No. 2 and Assess- ment #608132-1 Elsworth Adams is assessed with portions of Lots 27 and 28, Race Track Subdivision. Mr. and Mrs. Adams deeded portions of above properties to John 'A, and Jacqueline M. Ronayne but through an error these changes were not made for the current Assessment Roll. These properties should be assessed as follows: 607303 Mary G. Adams Code 7935 3407 Clayton Road, Concord, Calif. R. N. Burgess Walnut Lands No. 2 S 228.42 ft of R 377.92 ft of Lot 28 less N 85 ft of w 86.19 ft Assessed value of land $580, improvements $1180, M: Trees $60. t I I I Tuesday, November 13, 1951, Continued 607303-2 John W. and Jacqueline U. Roynane 2275 Willow Pass Road, Concord, California. Code 7935) R. N. Burgess 'Walnut Lands No. 2 N 61.08 ft of E 377.92 ft of Lot 28 and E 377.92 ft of Lot 29 r Assessed value of land $84C, Trees =70. 607304 Elsworth Adams Code 7935 Clayton Road, Concord, Calif. RN. Burgess Ialnut Lands No. 2 Lot 28 less E 377.92 ft and less N 61.08 ft r Assessed value of land $20. 607304-1 John W. and Jacqueling M. Ronayne R. N. Burgess Walnut Lands No. 2 N 61.08 ft of Lot 28 less E 377.92 ft Lot 29 less B 377.92 ft t= Assessed value of land 5385, trees $30. The foregoing order is passed by the unanimous vote of the Board. F 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 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 BOAR ORDERED that the County Auditor correct said erroreous assessments as follows: In Volume 31, Assessment #749263, Sidney E. Kline is assessed with Lot 3 Block H, Berkeley highlands Tract with Improvements erroneously assessed at $5420. The correct assessed value of improvements is $4060. In Volume 32, Assessment #807229, Hosie Fisher is assessed with Lot 85 Block 2, 1TrumansAdditionwithimprovementserroneouslyassessedat $1420. There were no improvg- ments on this property on the first Monday in March of this year and should be cancelled. In Volume 34, Assessment #917905, Victor R. and Barbara C. Sonderleiter are i assessed with Lot 5, Walden Acres with Improvements erroneously assessed at $2000. There were no improvements on this property on the first Monday in March of this year and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of erroneous assessments. 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 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 BO ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 15, Assessment #170236, James and Gladys T+edsted are assessed with one lot in Town of Walnut Creek, assessed value of land $300, improvements $1140, and an exemption of $300 allowed. On November 1 a request was made by Mr. Wedsted to add the above mentioned improvements which your Board approved, but we failed to increase the exemption from $300 to 11000. An additional exemption of 6700 should be allowed. In Volume 23, Assessment #604808, Austin M. and Agnes L. Franey are assessed with the West 149.47 feet of Lot 4, Subdivision of Lots 11 and 12 F. Galindo Estate, assessed value of $650, trees $50. On ?larch 14, 1951 Mr. Franey filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $700 should be allowed. The foregoing order is Gassed 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 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 BOAR ORDERED that the County Auditor correct said erroneous assessments as follows: In Volune 22 Assessment #1883+ Francisco and Mary Wonterroso are assessed with Lot 16 and West 2C feet of Lot 17 Block 3, Blum and Aittenmeyer Addition to Concord with improvements erroneously assessed at $372C. The correct assessed value of improve meets is $2270. In Volume 9, Assessment #109893, W. J. Richards, Jr. is assessed with portions of Lots 31, 32 and 33 Block 136 Amended ;dap of the City of Richmond with personal pro- perty erroneously aporaring at 11050. This personal property should be removed from F ContinuedTuesday. ' ovem.llpr 13, 1951 , Assessment #109893 and added to assessment *109165 also aooearir.g in the name of M. J. Richards. This change is made at the request of Mr. Richards. In Volume 15, Assessment 11702121 Frank E. and Rose G. Botelho are assessed with 1.54 acres in Ro Canada del Hambre with improvements erroneously at $3720 and personal porperty at $500. There were no improvements on this property on the first Monday in March of this year and should be cancelled. Personal proverty of $500 appears in error and should be cancelled. In Volume 19, Assessment x€435231, George H. Jovick is assessed with a .75 acre parcel in Ro San Ramon, assessed value o:' land $80. This assessment should be cancelle as it is included in Assessment #4352C9 and #435270. In Volume 21, Assessment #511675, Joseph A. and Rose Leschinsky are assessed with Lot 75, Valley Vier Estates with improvements erroneously assessed at $4070. The correct assessed value of imorovements is $3260. In Volume 23, Assessment #600273, James Stovall is assessed with Lots 26, 27 and 28 Block B, Poirsettia Land Company pest Pittsburg Tract with improvements errone- ously assessed at 52040. The correct assessed value of improvements is $1110. The foregoing order is passed by the unanimous vote of the Board. In the Matter of nixing boundaries and establishing election precincts in Alamo. Orinda, and Alhambra. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that the boundaries of Orinda No. 1, Orinda No. 10, Orinda No. 2, Orinda No. 11 Orinda No. 6, Orinda No. 12, Orinda No. 9, Orinda No. 13, Alamo No. 1, Alamo No. 4, Alamo No. 2, Alamo No. 5, Alhambra No. 1, Alhambra No. 2, and Alhambra No. 3 election preciencts, Contra Costa County, as hereinafter named, be and the same are hereby estab- lished and fixed as hereinafter set forth and designated and described as follows, to- wit: ORINDA ?RECINCT NO. 1 Beginning at the intersection of the center of Broadway Tunnel and the county boundary dividing the County of Contra Costa and the County of Alameda; thence northeasterly following the center of the State Highway to the center of San Pablo Creek Road; thence northwest- erly along the center of San Pablo Creek Road to the northeasterly ex- tension of the southern boundary of the Orinda Townsite, said line be- ing also the northern boundary of the parcel of land owned by East Bay Municipal Utility District; thence westerly along the northern boundary of said East Bay Municipal Utility District to the southeast corner of Lot 149 Block A of Orinda ?ark Terrace; thence northerly along the eastern boundary of Lot 14, 15, 169 17, 18, 19 and 20 to the northeast corner of Lot 2C; thence westerly along the northern boundary of Lot 20 and extension thereof to the center line of E1 Toyonal; thence north- erly and westerly along the center line of E1 Toyonal to the projection southeasterly of the east line of Lot 25, Block H in Orinda Park Terrace; thence northerly along the eastern boundary of Lot 25, Lot 19, Lot 18, Lot 17, Lot 14, Lot 13, to the northeast corner thereof, said point being also on the southern boundary of Orinda Oaks; thence following the bound- ary of said tract southwesterly and northwesterly to the most westerly corner of said tract; thence northwesterly to the most northerly corner of Orinda Highlands Tract; thence southwesterly along the northwesterly boundary of said tract and said line produced to the County boundary; thence following said County boundary in a clockwise direction to the point of beginning. ORINDA PRECINCT 1:0. 10 Beginning at a point on the center line of San Pablo Creek Road, said point being on the extension northeasterly of the southern boundary of Orinda Townsite, said line being also the north boundary of a parcel of land owned by East Bay Municipal Utility District: thence southwest- erly along the north boundary of said parcel to the southeast corner of Lot 14, Block A, Orinda ?ark Terrace; thence northerly along the eastern boundary of Lot 14, 15, 16, 17, 18, 19 and 20 to the northeast corner of Lot 20; thence westerly along the northern boundary of Lot 20 and exten- sion thereof to the center line of E1 Toyonal; thence northerly and west- erly along the center line of E1 Toyonal to the projection southeasterly of the east line of Lot 25, Block H in Orinda Park Terrace; thence north- erly along the eastern boundary of Lot 25, Lot 29, lot 18, Lot 17, Lot 14, Lot 13, to the northeast corner thereof, said ooint being also on the southern boundary of Orinda Oaks; thence northeasterly along the southern boundary of Orinda Oaks and extension thereof to the center line of San Pablo Creek Road; thence southeasterly along the center line of San Pablo Creek Road to the point of beginning. ORIhDA PRECINC! NO. 2 Beginning at the intersection of the center of San Pablo Creek Road and the center of Miner Road: thence northwesterly along the cen- ter of San Pablo Creek Road to the extension northeasterly of the nor- thern boundary of Orinda Villa Park; thence westerly and southerly along the northern and western boundaries of said subdivision to the northeast corner of Orinda Highlands Tract; thence westerly along the northwest boundary of the last mentioned tract and said line produced to the County Boundary; thence northwesterly along the County Boundary to the lire dividing Supervisorial Districts 1 and 2; thence northeast- erly along said supervisorial districts boundary to the southwest cor- mer of Rancho Boca De La Canada De Pinole; thence easterly along the southerly boun6ary of said Rancho to the westerly boundary of Sleepy 1 3 Tuesday, November 13, ii i 'Continued I Hollow Tract; thence southerly and southeasterly along the last mentioned boundary to the center of L`.iner Road; thence southerly along the center of Miner Rd. to the point of beginning. ORINDA PRECINCT NO. 11 Beginning at the center line of San Pablo Creek Road and the pro- 3ection northeasterly of the southern boundary of Orinda Oaks: thence northwesterly along the center line of San Pablo Creek Rd. to the northern boundary of Orinda Villa Park; thence westerly and southerly along the northern and western boundaries of Crinda Villa Park to the northwest cor- ner of Crinda Oaks; thence southeasterly and northeasterly along the wes- tern and southern boundary of Orinda Oaks and the projection thereof to the center line of San Pablo Creek Road and the point of beginning. ORINDA PRECINCT HO. 6 Beginning at the intersection of the center of the State Highway and the center of Moraga Highway: thence northeasterly along the center of the State Highway to the western boundary of Monte Vista; thence nor- therly along said westerly boundary and said westerly line produced to the most easterly corner of haciendas Del Orinda Tract; thence following the boundary of the Cotton Tract northeasterly to the westerly boundary of Rancho Acalanes; thence southerly along said westerly boundary to the southwest corner of said Rancho; thence westerly to the northeast corner of Tera Brook Tract; thence southerly along the easterly boundary of said subdivision to the center of Overhill Road; thence southwesterly along the center of Overhill Road to the projection southeasterly of the north boundary of Moraga highlands Unit No. 1; thence northwesterly along the northern boundary of Moraga Highlands Unit No. 1 and the eastern boundary of :&Ioraga Estates to the northeast corner of Lot 58 in said subdivision; thence westerly along the northern boundary of Lot 58, 51, 47 and 46 and the projection thereof to the center line of Moraga Highway; thence northwesterly along the center line of Moraga Highway to the point of beginning. ORINuA PiIECINCT NO. 12 Beginning at the intersection of the center line of Overhill Road and the projection southeasterly of the northern boundary of Mor- aga Highlands Unit No. 1: thence southwesterly along the center of Overhill Road to the westerly boundary of Lot 1 of Moraga Rancho; thence southerly to the center line of Martha Road; thence southwest- erly along the southern boundary of Moraga highlands Tract to the A eastern boundary of the lands of Dorr; thence southeasterly and south- westerly along the eastern and southern boundaries of said parcel to the eastern boundary of Moraga Estates Tract; thence following said boundary southeasterly, southwesterly, to the center line of Moraga Highway; thence northwesterly along the center line of Yoraga Highway to the projection northwesterly of the north line of Lot 46, Moraga Estates; thence easterly along the northern line of Lot 46, 47, 51, 587 to the northeast corner thereof, said point being also on the east boundary of Moraga Estates; thence southerly along the eastern boundary of Moraga Estates to the northerly boundary of Moraga Highlands Unit No. 1; thence southeasterly along said northerly boundary to the point of beginning. ORItiDA PRECINCT NO. Q Beginning at the intersection of the westerly boundary of Rancho Laguna De Los Colorados and the exterior boundary of the East Bay Munici- pal Utility District, said point being also the southwest corner of Lost Valley Estates: thence southeasterly and northeasterly along the south- ern boundary of said subdivision to the southwest corner of Moraga '+Vood- lands Unit No. 2; thence continuing northeasterly along the southern boundary of said subdivision and the extension thereof to the center line of Moraga Highway; thence northerly along the center line of Moraga Highway to the extension northeasterly of the southern boundary of the parcel of land owned by Eglington; thence southwesterly, westerly and northeasterly along the eastern, southern and western boundaries of said parcel to the southern corner of the parcel of land owned by Moffett; thence northwesterly and northerly along the southern and western bound- aries of said parcel to the center line of Moraga Highway; thence north- westerly along the center of Moraga Highway to the northwesterly boundary of the Moraga Manor Tract; thence along the boundary of said tract north- easterly and southeasterly to the center of Valley Drive; thence north- easterly along the center of Valley Drive to the most westerly corner of the lands of Thompson; thence southeasterly along the southwesterly boundary of said Thompson parcel to the center of Glorietta Boulevard; thence southwesterly along the center line of Glorietta Boulevard to the north line of Lot 121 of said Moraga Rancho; thence easterly to the west- erly boundary of the lands of Courtney; thence southwesterly, southeast- erly and easterly along said property line to the east line of Lot 122 of said Rancho; thence southerly to the southeast corner of said Lot; thence easterly to the exterior boundary of the East Bay Municipal Utility Dis- trict; thence following said boundary in a clockwise direction to the point of beginning. ORINba PRECIECT NO. 11 Beginning at the intersection of the westerly boundary of Rancho Laguna De Los Colorados and the exterior boundary of the East Bay Munici- pal Utility District, said point being also the southwest corner of Lost Valley Estates; thence southeasterly and northeasterly along the southern boundary of said subdivision to the southwest corner of Moraga Woodlands Unit No. 2; thence continuing northeasterly along the southern boundary of said subdivision and the extension thereof to the center line of Mor- aga Highway; thence northerly along the center line of L'oraga :highway to Tuesday, November 13, 1951, Cortinued the extension northeasterly of the southern boundary of the parcel of land owned by Eglington; thence southwesterly, westerly and northeast- erly along the eastern, southern and western boundaries of said parcel to the southern corner of the parcel of land owned by Moffett; thence northwesterly along the southern boundary of said Moffett parcel to the most westerly corner thereof, said point being also the northern corner of a parcel of land owned by Ammen; thence southerly along the northern boundary of said Amgen parcel to the intersection with the westerly boundary of the Rancho Laguna be Los Colorados; thence south- easterly along said Rancho boundary to the point of beginning. A.LAL`0 PiiEC IANCT NO. 1 Beginning at the intersection of the center of the State High- way and the northern boundary of the Alamo School District; thence following said School District boundary westerly and southerly and easterly to the center of Section 15, T. 1 S. , R. 2 W; thence con- tinuing easterly to the west boundary of a parcel of land owned by Norss; thence southerly along said west boundary to the northern boundary of a parcel of land owned by Timme; thence westerly, south- erly and easterly along the boundary of said Timme parcel to the southeast corner thereof, said point being on the crest boundary of a parcel of land owned by 0. Dickson; thence easterly along the southern boundary of a parcel of land owned by 0. Dickson and V. Dickson to the southeast corner of said V. Dickson property, said point being on the west boundary of a parcel of land owned by Hudspeth; thence northerly and easterly along the western and northern boundary of said Rudspeth parcel to the northeast corner thereof; thence easterly along the nor- thern boundary of parcels owned by Nourse and Henry to the center line of California State Highway No. 24; thence northwesterly along the cen- ter line of said highway to the point of beginning. ALAUO PRECINCT NO. 4 Beginning at the center of Section 15, T. 1 S., R. 2 W: thence easterly to the west boundary of a parcel of land owned by Norss; thence southerly along the west boundary of said Norss parcel to the north boundary of a parcel of land owned by Timme; thence westerly, southerly f and easterly along the boundary of said Timme parcel to the southeast corner thereof, said point being on the western boundary of the property owned by C. Dickson; thence easterly along the southern boundary of par- cels of land owned by 0. Dickson and V. Dickson to the southeast corner of said V. Dickson parcel, said point being also on the western boundary of a parcel of land owned by Hudspeth; thence northerly and easterly a- long the western and northern boundary of said Hudspeth parcel to the northeast corner thereof; thence continuing easterly along the northern boundary of the parcel of land owned by Nourse and Henry to the center line of the California State Highway; thence southerly along the center line of California State highway to the intersection with the southern boundary of the Alamo School District; thence following said school dis- trict boundary westerly and northerly to the center of Section 15 and the point of beginning. ALAMO PRECINCT N0, 2 Beginning at the intersection of the California State Highway and the north boundary of the Alamo School District: thence from said h =r point of beginning northerly, westerly, northerly and easterly along said school district boundary to the northeast corner of a 47.46 acre parcel of land owned by dello; thence southerly along the eastern boundary of said Lello parcel and extension thereof to the center line of Livorna Road; thence southeasterly to the northwest corner of a par- cel of land owned by Halliday; thence southwesterly along the western rboundary of said Halliday parcel to a point on the eastern boundary of a 64.83 acre parcel of land owned by .ougin; thence northerly and south- westerly along the eastern and northern boundary of said Mougin parcel to the southeast corner of a oarcel owned by Towle, said point being also the northeast corner of a parcel of land owned by Brear; thence southwesterly along said Brear parcel to a point, said point being the southeast corner of a oarcel of land owned by YcLelland; thence north- westerly along the southern boundary of said McLelland parcel to the center line of San Ramon Creek; thence northwesterly along the center line of San Ramon Creek to the northeast corner of a parcel of land owned by Wilke; thence northwesterly along the northern boundary of said Wilke oarcel to the northeast boundary of a parcel of land owned by McCracken; thence southerly along the eastern boundary of the McCracken and Mortensen parcels to the northeast corner of a parcel of lana owned by Hall; thence southwesterly along the northern bound- ary of said Hall parcel and the extension thereof to the center line of the California State Highway; thence northwesterly along the center of California State Highway to the point of beginning. Ar,A.40 PnEC INC T NO, 5 Beginning at a point on the northern boundary of the Alamo School District and the northeast corner of a 47.46 acre parcel of land owned by dello: thence from said point of beginning southerly along the eastern boundary of said dello parcel to the center line of Livorna Road; thence southeasterly to the northwest corner of a par- cel of land owned by Halliday; thence southwesterly along the Western boundary of said Halliday oarcel to a point on the eastern boundary of a 64.83 acre parcel of land owned by Mougin; thence northerly and southwesterly along the eastern and northern boundary of said Mougin parcel to the southeast corner of a parcel of land owned by Towle, said point being also the northeast corner of a oarcel of land owned by Brear; J.= thence southwesterly along said Brear parcel to a point, said point be- ing the southeast corner of a parcel of land owned by McLelland; thence f Tuesday, Novem_-er 1 ; , 15517 ',oatinued northwesterly along the southern boundary of said McLelland parcel to the center line of San Ramon Creek; thence northwesterly along the cen- ter line of San Ramon Creek to the northeast corner of a parcel of land owned by Nilke; thence northwesterly along the northern boundary of said Wilke parcel to the northeast boundary of a parcel of land owned by Mc- Cracken; thence southerly along the eastern boundary of the McCracken and Mortensen parcels to the northeast corner of a parcel of land owned by Hall; thence southwesterly along the northern boundary of said Hall parcel and the extension thereof to the center line of the California State Highway; thence southeasterly along said Highway to the center line of Green galley Road; thence easterly along the center line of Green Valley Road to the eastern boundary of the Alamo School District; thence northerly along said eastern boundary to the line dividing Super- visorial Districts ?. and 3; thence in a general westerly direction along said dividing line to the point of beginning. ALHAMBRA PRECIICT NO. 1 Beginning at the intersection of the east line of R. 3 W. and the center line of the Atchison, Topeka and Santa Fe Railroad: thence southerly along said range line to the northwest corner of a 170.80 acre parcel of land owned by Swett; thence southeasterly along the northern boundary of said parcel to the center line of Alhambra Valley Road; thence continuing southeasterly along a 50-foot right of way between the parcels of land owned by Lee, Harrington and De Lipkau on one side and Lynch, Mudgett and De Lipkau on the other, to the center line of Alhambra Valley Creek; thence northeasterly along the center line of Alhambra Valley Creek to the northern corner of a 112 acre parcel owned by Hanna, said pont being also the northwest corner of a 141.8 acre parcel owned by Gray; thence southeasterly along the southern boundary of said Gray parcel to the southern corner thereof, said point being also the west boundary of Rancho Las Juntas; thence southeasterly along the western boundary of said Rancho to the inter- section with the line dividing Sueervisorial Districts 2 and 3; thence easterly along said supervisorial cLstrict line to Lhe center line of Pleasant Hill Road; thence northwesterly along the center line of Pleasant Hill Road to the intersection with the center line of the Atchison, Topeka and Santa Fe Railroad; thence southwesterly along the center line of said railroad to the point of beginning. ALH&MBRA PREQINCT NO. 2 Beginning at the intersection of the east line of R. 3 W. and the center line of the Atchison, Topeka and Santa Fe Railroad: thence southerly along said range line to the northwest corner of a 170.80 acre parcel of land owned by Swett; thence southeasterly along the northern boundary of said parcel to the center line of Alhambra Valley Road; thence continuing southeasterly along a 50-foot right of way between par- cels of land owned by Lee, Harrington and De Lipkau on one side, and J Lynch, Mudgett and De Linkau on the other, to the center line of Alhambra Valley Creek; thence northeasterly along the center line of Alhambra Valley Creek to the northern corner of a 112 acre parcel owned by Hanna, said point being also the northwest corner of a 141.8 acre parcel owned by Gray; thence southeasterly along the southern boundary of said Gray parcel to the southern corner thereof, said point being also the west boundary of Rancho Las Juntas; thence southeasterly along the western boundary of said Rancho to the intersection with the line dividing Supervisorial Districts 2 and 3; thence westerly and southerly along said Supervisorial District line to the southern boundary of a 967.35 acre parcel owned by J. J. Haverside, Jr. ; thence westerly along said Haverside parcel and the projection thereof to the eastern boundary of the East Bay Municipal Utility Water District; thence following said dater District line to the northwest corner of a 500 acre parcel owned by Sleepy Hollow Syndi- cate (Rheem) , said point being also on the western boundary of the Alhambra School District; thence following said School District line in a clockwise direction to the northern boundary of Section 22 T. 2 N. , R. 3 W. ; thence easterly along the northern boundary of Sections 22 and 23 to the northeast corner of an 84 acre parcel owned by Zuppan; thence southerly along the eastern boundary of said Zuppan parcel, and the extension thereof, to the center line of the Atchison, Topeka and Santa Fe Railroad; thence easterly along said center li.,e to the point of beginning. ALHA-IBRA PRECINCT NO. I Beginning at the southwest corner of a 500 acre parcel owned by Sleepy Hollow Syndicate (Rheem) , said poit,t being also on the southeast corner of Alhambra School District Line; thence northerly along said School District line to the intersection with the northern boundary of the East Bay Municipal Utility Water District; thence easterly along said. Water District lire to the intersection with the Alhambra School District line; thence westerly along said School District line to the point of beginning. IT IS FURTHLR ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fi:.ed by this Board. The foregoing order is passed by the unanimous vote of the Board. 119 In the Matter of the Formation of the DIABLO VALLEY I40SQliITO ABATEMENT DISTRICT in the County of Contra Costa. WHEREAS , petitions sinned by duly qualified registered voters residing within the vorporate limits of the City of Brentwood, equal in number to at least ten per cent 10%) of the votes cast for the office of Governor at the last gubernatorial election, I said city being a portion of t' e proposed mosquito abatement district hereinafter Tuesday, I,Tovember 13, 1951, Continued described, were presented to the County Clerk on the 31st day of August, 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 per cent 105) of the number of votes cast in said election, was duly presented to the County Clerk on the 31st day of August, 1951, and I WHEREAS . on October 5, 1951, the Board of Supervisors of the County of Contra Costa fixed the tine and place of considering said petitions as November 13, 1951, at ten o'clock A.M. in the Chambers of the Board of Supervisors , Hall of Records,14artine , California, and WHEREAS , on September 27, 1951, a resoluticn of the City of Brentwood, request- ing the inclusion of said city within the boundaries of said proposed mosquito abate- ment district, was duly filed in the office of the County Clerk of Contra Costa County, and WHEREAS, the notice of ti--.e and place of hearing of said matter on November 13 1951, as aforesaid, together with a copy of the said petition, was duly published in the "Brentwood News" for the time and in the manner required by law, as shown by the affidavit of publication on file herein, and WHEREAS, there were no protests to the formation of said district, either oral or written, filed with said Board, NOW. THEREFORE, IT IS iE:4EBY 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 DIABLO VALLEY 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 intersection of the southerly line of Contra Costa County with the easterly line of the Rancho Canada De Los Vaqueros, thence north, east and north along the east line of said Rancho to the northeast corner thereof; thence continuing north to the northeast corner of Section 5 T1S R3E, 1-IDB&M; thence west two miles to the southeast corner of Section 36 TIN R2E iKDB&M; thence north one half mile to the east quarter corner of said Section 36; thence west two miles to the .rest quarter corner of Section 35; thence north along the east lines of Sections 34, 27 and 22, T1 N R2 E MDB&M to the southerly line of Brentwood Irrigated Farms Sub. No. 7, being also the Main Lat,=ral No. 7 north of the East Contra Costa Irrigated District as shown on said map of Brentwood Irriga- ted Farms Sub. No. 7 filed August 4, 1920 in 14ap Book 17 at Page 374; thence westerly and in a general northerly direction along said Main Lateral No. 7 north, being also the westerly lines of Brentwood Irrigated Farms hio. 7 and Brentwood Irrigated Farms Sub. No. 6, as filed August 4, 1920 in Hap Bcok 17 at Page 373, to the south line of Section 10 TIN R3E !MB&M; thence east to the south quarter corner of Section 11 TIN R2E 1DB&M; thence north to the center of Sand Creek; thence northwesterly along the center of Sand Creek to the west line of said Section 11; thence north and east along the west and north lines of said Section 11 to the easterly right of way .line of the Southern Pacific Railroad; thence north- westerly along said easterly right of way line (S.P.R.R. ) to the south line of Section 35 T2N R2E MDB&24; thence west to the south- west corner of said Sect_on 35; thence north two and one half miles to the west quarter corner of Section 23 T2N R2E 14DB&M; thence east one half mile to the center of said Section 23; thence north to the center of Dutch Slough: thence northwesterly along the center of Dutch Slough to the northerly boundary of Contra Costa County; thence following said county ::oundary in a general northeasterly, easterly, southerly and southwesterly direct .on to the point of begim ing. The fo:•egoing resolution was passed and adopted by the following vote of the Board: AYES: Supervisors - 1. T. GOYAK, H. L. CU101INGS , RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Formation, Organization and Establishment of SAN MIGUEL ESTATES COUNTY WATER DISTRICT. ORDEF FIXING BOUNDARIES OF THE PROPOSED SAN MIGIIEL ESTATES COUNTY WATER DISTRICT AND CALLING AN ELECTION FOR THE PURPOSE OF DETER MINING 'WHETHER OR NOT SAID DISTRICT SHALL BE FOXED A?FJ FOR ELECTION OF FIRST DIRECTORS . WHEREAS, a petition signed by registered voters residing within the boundaries of the proposed San Miguel Estates County .later 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 Bourd of S unervisors on October 17, 1951; and 5 Monday, November 13, 1951, Continued. WHEREAS, by order of the Board of Supervisors duly given and made on the 17th I jday of October 1951., the time for the hearing upon said petition was set for Tuesday, i November 13, 1351, at the hour of 10 o'clock A.K. of said day; and I WHEREAS, pursuant to law, the County Clerk of the County of Contra Costa causedItobepublishedanoticeofsuchhearing, which said notice contained all of the infor- , jmation required to be contained therein by Section 30231 of the Water Code; and WHEREAS, it appears from the affidavit of publication on file herein that such notice was duly and regularly published in the DIABLO BEACON",for the time and in the ! manner required by law, as shown by the affidavit of J. A. Augustine; and WHEREAS, at the hearing held on November 13, 1951, the Board heard and consider9d a petition signed by approximately ten (10) alleged owners of property located within ! the boundaries of the proposed district; and I WHEREAS , no persons D_ rotested the formation of said district or the proposed boundaries thereof; and WHEREAS, at said hearings all persons interested were given an opportunity to fr lappear to be Beard; and i WHEREAS, on the 8th day of October, 1951, the Boundary Commission of Contra jCosta County met and approved the boundaries of the proposed county water district; and I WHEREAS, it is to the best interests of the county and the proposed water dis- trict that the name of the proposed district should be SAN MIGUEL ESTATES COUNTY WATER DISTRICT, NOW, THEREFORE, BE. IT RESOLVED: 1. This Board of Supervisors hereby finds and determines that the said petition foo the formation of said county water district complies with the requirements of the pro- I visions of Chapter 1. Of Part 2, of Division 12, of the 'dater Code and that said petition is genuine and sufficient in every respect. i 2. This Board of Supervisors hereby finds and determines that notice of the hearing Ion the formation petition has been published and jiven as required by law. 3. This Board of supervisors finds and determines that the boundaries of said pro- Dosed district should and shall include the following described property: That real property situate in the County of Contra Costa, State of California, more particularly described as follows: Beginning at a point on the southeast line of the Ygnacio Valley Road at the most westerly corner of Wheeler's 130.39 acre tract; thence south- easterly along the southerly line of said 130.39 acre tract to its inter- section with the southerly right of way line of the Contra Costa Canal; thence easterly along the southerly right of way line of the Contra Costa Canal to its intersection with the northeasterly line of Innes 211.09 acre tract; thence southeasterly, southwesterly, southeasterly, southerly and northwesterly along the exterior boundary of said 211.09 acre tract to the most southerly corner of Marchbank's 38.0 acre tractithence northeasterly and northwesterl along the easterly and northerly lnes of said 36.0 acre tract to the southeast line of the Ygnacio Vallee Road; thence northeast along said southeast line to the point of beginning. This 13oard of Sup vtsjr s hhfe y fiyjs and detTjm'nes that no land h Lein ex- clude from t w e wou be bene a by such proposeds r et. 5. This Board of Supervisors finds and determines that the name of the proposed district should be San Miguel Estates County Water District. 6. It is ordered that an election be called and held in the said proposed San Mig- uel Estates County Water District on the 8th day of Januaryp 1952 between the hours of 7 o'clock a.m. and 7 o'clock p.m. of said day at which said election shall be submitted the propositions of determining whether or nod the proposed district shall be formed an that the notice of such election shall contain the following: a) The date of the election, namely, January 8, 1952. b) A description of the boundaries of the proposed district, which shall be as set forth in Paragraph 3 hereof. c) The name of the proposed district, which shall be "San Miguel Estates County Water District". d) A statement that the first directors will be elected at that election, who will take office if the district is formed. 7. It is further ordered that all of the territory lying within the boundaries of said proposed district shall be, and it hereby is consolidated into one election precin for the purpose of holding said election and that the names of the persons designated t conduct such election and the polling place of such election are hereby designated as follows: POLLING PLACE: William H. Dudley's garage, 1020 Ygnacio Valley Road, Concord, Contra Costa County, California. OFFICERS OF ELECTION: WILLIAM H. DUDLEY, Inspector KATHERINE HIBBARD, Judge VINA MORRIS, Clerk MARJORIE J. WEBSTER, Clerk. 8. It is further ordered that at such election the following proposition shall be submitted to the electors: Shall the proposition to form San Miguel Estates County Water District under the County Mater District Law be adopted?" land that the first directors for the proposed district shall be nominated and voted for as nearly as may be provided in Part It, of Division 12 of the Water Code. 9 It is further ordered that a copy of the notice of elec on herein provided1forshallbepublishedbytheCountyClerkonceaweekfortwo (21 weeks in the "Diablo I Beacon" a newspaper of general circulation, printed and published in the County of Contra osta. j The foregoing resolution was duly and regularly passed and adopted by the Board iof Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held on the 13th day of November, 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 - TONE. ABSENT: SUPERVISORS - NONE. 137 Tuesday, November 13, 1951, Continued Jn the Matter of Authorizing Superintendent of Schools to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that B. 0. Wilson, Superintendent of County Schools, is authorized to attend a meeting called by the State Department of Education at Sacramento, December 3 and 4, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. r In the Fatter of Authorizing George Burton to attend meeting in Los Angeles. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that George Burton, Assistant Director of Civil Defense, is authorized to attend a meeting with reference to Civil Defense in Los Angeles, December 15, 1951: his expenses to be charged to Civil Defense funds. The foregoing order is passed by the unanimous vote of the Board. In the ?latter of authorizing Health Officer to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor,: IT IS BY. THE BOARD ORDERED that Dr. H. L. Blum, Health Officer is authorized to attend the Californi Conference of Health Officers, November 14, 15, and 16, 1951, in Stockton, California, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Application of United Technicians for television rights. United Technicians of Oakland having filed with this Board an application for a television franchise; John Garaventa attorney, appears before said Board and asks that the matter be dropped from the calendar; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is dropped tom the calendar without prejudice. The forego_ng order is passed by the unanimous vote of the Board. In the Matter of Approving Plans, Court Facilities, Third Floor, Hall of Justice, Civic Center, Richmond. Donald L. Hardison, Architect, presents to and files with this Board plans and specifications for remodeling rooms for Court Facilities, Third Floor, Hall of Justice, Civic Center, Ric^mond; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said plans and specifications be and the same are APPROVED; and it is by this Board declared that the remodeling of said rooms constitlztes an emergency due to the lack of time remaining in which to do said work, same to be completed and the rooms made available for occupancy by January 2, 1952: which lack of time does not provide for going through the normal procedure of advertising for bids for the remodel- Ing of said rooms-,- NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said work shall be done under the supervision I and direction of E. A. Lawrence, Superintendent of County Buildings, by a combination of day labor and by contracts. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contract with State Department of Health providing for reim- bursement to County of certain public health expenditures. A form of contract for Federal allocations to local public health agencies date October 18, 1951, between the State of California, through its Department of Public Health, hereinafter referred to as the State, and the County of Contra Costa, herein- after called the County, wherein it- is agreed that the County will be reimbursed in a total amount not to exceed '313,639 for the fiscal year 1951-52, on the basis of 6.09 percent of actual expenditures for salaries and personal services by the County, said reimbursement to be made by the State, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said contract be, and the same is hereby APPROVED and Dr. H. L. Blum County Health Officer, is 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. I i Tuesday, November 13, 1951, Continued In the Matter of Approval of Transfer Agreement Administrator of Civii Aeronautics to County of Contra Costa (re beacon for Buchanan Field) . A form of agreement between the United States of America, acting by and through the Administrator of Civil Aeronautics, which provides for the transfer to the County of Contra Costa all of its rights, title, and interest in and to government-owned equipment which is no longer required for use by said Civil Aeronautics Administration, all as shown on Schedule "A" attached to said agreement and made a part thereof, which Schedule "A" is as follows: 1 ea. Beacon, Crouse-Hinds 24" (less motor) , 1 ea. Lens, green F/24" Beacon, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Transfer Agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute said Trans- fer Agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the 3oard. And the Board adjourns to meet on Thursday, November 15 , 1951, at 9 o'clock a.m. a rma n Attest: W. T. PAAS.G*H, Clerk Deputy Clerk BEPME THE BOARD OF SUPERVISORS THURSDAY, NOVEMBER 15, 1951 b THE BOARD MET IN REGULAR ADJOURNED r.. SESSION AT 9 O'CLOCK, A.M. , IN THE BOARD CHAM 3ERS , HALL OF RECORDS , MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CU's-tINGS , CHAIRMAN. PIU—SIDING. S Ur ERVISOBS i RAY S. TAYLCR, W. G. BUCHA.NAN, J. FREDERIC1 SON. r .z1 . PRESENT: W. T. PAASCH, CLERK. ABSENT: I. T. GOYAK. In the Matter of Cash Difference Fund Increase, Treasurer-Tax Collector. This Board having heretofore, on March 26, 1951, adopted an order that the County Auditor establish a County Treasurer's Cash Difference Fund in the sum of $25; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEREM that said fund be increased to $100 and the County Auditor is author- ized to draw his warrant in the amount of S75 on the General Fund n_ ayable to the County Treasurer, and IT IS FURTHER ORDERED that the name of said fund is hereby changed to TREASURER-TAX COLLECTOR CASH DIFFERENCE FUND. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Authorizing Supervisor Goyak to attend meeting. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Supervisor I. T. Goyak is authorized to attend a meeting with refer- ence to Civil Defense, Los Angeles, on November 15, 1951, his expenses to be charged to Civil Defense funds. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Appropriation of funds, Municipal Courts, Richmond. In order to Drovide funds for alterations in the Hall of Justice, Richmond, for municipal-court facilities; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY T10, BOARD ORDERED that the County Auditor make the following fund appropriation: Appropriation for Municipal Court, Capital Outlay, Building Alterations 57000 From Unappropriated Reserve of the General Fund. The foregoing order is passed by the =znani-;ous vote of the Board members present. I And the Board adjourns to meet on Monday, November l'?, 1951 , at 9 o 'clock a. m. Attest: W T PAASCH. Clerk nairman E By BEF tfi THE BOARD OF SUPERVISORS Deputy Clerk. MONDAY, NOVEMBER 19, 1951 TAE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK, A.M. IN THE BOARD CHA24BERS , HALL OF RECORDS , MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUTyLMINGS CHAIRMAN, PRESIDING; SUPERVISORS jo I. T. GOYAK, RAY S. TAYLOR, W. G. r k BUCHANAN, J. FREDERICKSON. s PRESENT: W. T. PAASCH, CLERK. In the batter of Authorizing correction of erroneous assessments. The County Assessor having tiled 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 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 assessments as follows: In Volume 8, Assessment #95083, Parr Richmond Industrial Co. , is assessed with various acreages in error. Parr Richmond Industrial Corp. , should be assessed only with the 10.14 acre parcel appearing on this assessment. The balance of the property should be assessed to Parr Richmond Terminal Company under Assessment #95088-1. j In Volume 9. Assessment #105503, Parr Terminal Company is erroneously assesse with Lots 5 to 9 inclusive Block 1, Hermans Addition to Richmond. The correct assesse is Parr Richmond Industrial Corporation. In Volume 8, Assessment #102250, Lillas A. Nielsen is assessed with Lot 20 Block 19, Third Addition to Richmond with improvements erroneously assessed at $400. The correct assessed value of improvements is $40. In Volume 33 Assessment #910211, Everett S. and Gladys N. Magnuson are assesse with 1.46 acres in Ao Las Juntas with improvements erroneously assessed at $800. The correct assessed value of improvements is $500. In Volume 15, Assessment #181720, Irven B. and Frances L. Clemons are assessed with the North 1/2 of Lot 13, Clearview Subdivision, assessed value of land $50, improvements $1760. Mr. Clemons filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $140 should be allowed. In Volume 16, Assessment #197137, John D. Blaisdel is assessed with portions 1 of Lots 39 and 40 Block 7 Fav Andrade Tract, assessed value of land $130, improve- ments $1180. Mr. Blaisdeil filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $390 should be allowed. In Volume 27, Assessment #648213, 0. C. and Alla Mae Applegate are assessed onion of Lot 6, Calihoma Subdivision, assessed value of land $170, improvements 1280. Mr. Applegate filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $920 should be allowed. In Volume 27 Assessment #649123, Wesley E. and Marie M. Hotchkiss are assessed with Lot 23 Dutch Slough Subdivision, assessed value of land $100, improvements $520 and persona property $150. Through an error exemption of $750 was allowed instead of $770• An additional exemption of $20 should be allowed. In Volume 30, Assessment #705323 Harris and Florence Mathews are assessed with a portion of Lot 24, Assessor's Map of the Naylor Tract, assessed value of improvement 1220 and land $150. The improvement value is in error; the correct value being $760. Exemption of $150 has been allowed with is also in error. The correct amount of exemption should be $910. o In Volume 20, Assessment #501002, Charles H. and Gladys C. Griffith are assesse with a .62 acre parcel in Ro Canada del Pinole with improvements erroneously assessed at $3420. The correct assessed value of improvements is $3280. The first installment of taxes have been paid and correction should be made on second installment. In Volume 23, Assessment #603932, William T. and Pheodora A. Horne are assessed with a pprtion of Lot 21, R. N. Burgess Company's Map No. 1 Ayers Ranch Subdivision with improvements erroneously assessed at $1130. The correct assessed value of improv - ments if $600. In Volume 25 Assessment #614984, Johan H. and Mary C. Lehr are assessed with 7 acres in Ro San k1guel being portion of Platt Gregory Tract with improvements erroneously assessed at $1500. The correct assessed value of improvements is $750. In Volume 25, Assessment #616726, Albert J. and Hazel C. Schlosser are assessed with the South 280 feet of Lot 14 Block 1 less W 290 feet of South 150 feet, E. A. Smith's Subdivision No. 2 with improvements erroneously assessed at $3240. These improvements belong on Assessment #616729 being portions of Lots 13 and 14 Block 1 of E. A. Smith's Subdivision No. 2 appearing in the names of Mary W. and William A. Long- shore Jr. Mr. Longshore request improvements of $3240 be added to Assessment #616729. Improvements should be cancelled from Assessment #616726. 1 In Volume 26, Assessment #621671, Joseph and Eleanor Frades are assessed with a portion of Lot 19 Highway Junction Subdivision with improvements erroneously assesse at $3050. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 5, Assessment #44010, Axel and Rokel Boes are erroneously assessed with Lot 221 less Northerly portion fronting 95.74 feet on Galvin drive and having a C, Monday, November 19, 1951, Continued rear measurement of 65-97 feet Berkeley County Club Terrace Unit No. 1, assessed value = of land #320, improvements $3i&- Mr. and Mrs. Rokel acquired a portion of the above mentioned property from Francis R. and Florence G. Falls but through an error all was transferred to Mr. and Mrs. Rokel. This property should be assessed as follows: 44010 Axel and Rokel Boes Code3 00 Berkeley Country Club Terrace Unit No. 1 South 65 feet of Lot 221 Assessed value of land $180, improvements $1610. 44010-1 Francis R. and Florence G. Falls Code 300 Berkeley Country Club Terrace Unit No. 1 North 45 feet of South 110 feet of Lot 221 Assessed value of land $140, improvements $2350. In Volume 15, Assessment #187551-1, Richard and Dorothy M. Thomas, c/o William Schwitter are assessed with a portion of Lot 111 Brentwood Irrigated Farms Subdivision ! No. 3 with improvements erroneously assessed at 11130. The correct assessed value of improvements is $500. In Volume 19, Assessment #435061, H. and J. Company are assessed with 159.22 Acres in Southeast 1/4 and Northeast 1/4 of Section 22 T18 RlW with trees erroneously assessed at $2000. There were no trees on this property on lien date and should be cancelled. In Volume 20, Assessment #500234, Julius L. and Elizabeth L. Kerns are assessed with a k acre parcel in Sectionization Map of a Portion of Ro Laguna de Los Palos Colo rados being portions of Lots 10 and 15, with improvements erroneously assessed at $3720., The correct assessed value of improvements is $1920. In Volume 28, Assessment #671710, Dorothy M. and John A. Carbone Jr. , are assessed with portions of Lot 10, 12 and 34 all of Lots 11 and 35 Block 1, Park Hills with im- provements erroneously assessed at $11060. The correct assessed value of improlvements is $9060. In Volume 30, Assessment #720130, The Dow Chemical Company is assessed with a 15 acre parcel in S. and 0. Survey No. 77 with i:aprovements erroneously assessed at 1960. There were no improvements on this property on the first Monday in March of this year and should be cancelled. In Volume 33, Assessment #912018, Evelyn M. Straub is assessed with a portion of Lot 50, Del Hambre Terrace with improvements erroneously assessed at $400. The correct : assessed value of improvements is $200. In Volume 33, Assessment #915163-1, Euma W. Thickens is assessed with Lot 98, Dewing Park with improvements erroneously assessed at $2720. These improvements belong ' on Assessment #915163 appearing in the names of Dudley Id. and Virginia E. Thickens. Improvements should be removed from Assessment #915163-1 and added to Assessment #915163 at the request of ins. Thickens. In Volume 2, Assessment #18501 Russi and Sonner Inc. , is assessed with Lot 1 i Block 1 Blum and Wittenmyer Addition to Concord with improvements on this reservation on the first Monday in March of this year and should be cancelled. i In Volume 8, Assessment #104748, Parr Richmond Industrial Corp. , is assessed with Lots 4 to 7 inclusive Block 5, Richmond Harbor Addition, assessed value of land 600. In 1948 the United States Government acquired Lots 4 and 5 but through an error were not removed from Parr's assessment. Assessment #104748 should be Lots 6 and 7, assessed value of land $300. The foregoing order is passed by the unanimous vote of the Board. In the matter of Resolution of the Board of Suaervisors of the County of Contra Costa Authorizing the Filing of a Disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in said County, which action is now pending in the "District Cout of the United States, in and for the Northern District of California, Southern Division, entitled therein, United States of America, Plaintiff, vs. 69.2 acres of land more or less, in the County of Contra Costa, State of California, BURROUGdS BROS. , INC. ? a corporation, et al. , Defeneants " No. 30173; and i i WHMEA5, the title to the lands subject of saud action has been vested in the j United States and the United States has been in oossession of said lands; and iiriic.+5, it appears that the County of Contra Costa has no interest in the land$ subject of the above entitled action, 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, i i NOW7 THERLi GaE, bE IT iE60LVZI. that said County of Contra Costa has and makes j no claim to any title or interest in or to said lands subject of said action, or any I compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and Authorized to file an aoorooriate disclaimer in the a- bove entitled action. The foregoing order is passed by the unanimous vote of the Board. 141. Monday, November 1G, =: , ;ont r,ued In the Matte- of nesclution of the Board of Supervisors of the County of Contra Costa Authorizing the Filing of a Disclaimer. WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in said County, which action is now pending in the "District Court of the United States, in and for the Northern District of California, Southern Division, entitled therein, United States of America, plaintiff, vs. 3.49 acres of land more or less, in the County of Contra Costa, State of California, GRACE S. RITCHIE, et al, defendants", No. 30216; and WH&REAS, 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 r7:~i'EREAS, it appears that the County of Contra Costa has no interest in the land subject of the above entitled action, 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, Tiie.REr'Or.E, BE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any compensation which may hereafter be awarded for the taking thereof and the District At- torney 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 Recommeneation of Civil Service Commission that a differential be paid employees of isolation and chest wards at County Hospital. The Civil Service Commission having filed with this Board a recommendation that a $10 monthly differential be paid to employees of the isolation and chest wards at the County Hospital in all cases of personnel whose duties require continuous direct personal contact with the patients of these particular wards by reason of assignment only; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT I5 BY TdE BOAR ORDERED that said matter is referred to D.Teeter, County Administrator, and to the Board of Supervisors' Hospital Committee (Supervisors Ray S. Taylor and J. Frederickson for their recommendation. The foregoing order is passed by the unanimous vote of the Board. In the butter of Request from Employees of Contra Costa County, Local No. 1492. Employees of Contra Costa County, Local No. 1492, having filed with this Board a request for recognition as representing the employees of the Sheriff's Department; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE iiOnRD OR:.&ii that said request is referred to the District Attorney for recommends tion, to this Board as to the legal procedure; that is, under what conditions this Board s 'bound to recognize said local as representing employees of said department. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Recommendation of Civil Service Commission with reference to certain positions in the Health Department. The Civil Service Commission having recommended a three-range advance in the salary allocations for the classes of County Health Officer, Assistant County Health Officer and Public Health Dental Officer; and having reported that they have postponed action on the request of the County Health Officer for adjustment of the health Educa- tor' s salary allocation; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE HOS OIuERED that said matter is continued to December 3, 1951, for further consid - eration. The foregoing order is passed by the unanimous vote of the Board. f' In the Matter of Ordinance to increase salary of Building Maintenance Man, County Hospital) . On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDERED that the District Attorney is authorized and directed to prepare an ordinance that will increase the salary of the class of Building Maintenance '.,an from his present allocation of Range 20 (624712297) to Range 21 U2594311) . The foregoing order is passed by the unanimous vote of the Board. i Monday, Novemi-ar I-=. t c:1 , ;crtivued In the ';atter of Requesting Civil Service Commissicn to prepare specifications for position of Administrative Analyst. At the request of D. V. Teeter, County Administrator and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS iY THE BOLE ORDERED that the Civil Service Commission is requested to prepare specifications for a position in the classi- fication of Administrative Analyst. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Requesting Civil Service Commission to survey duties of part-time clerical worker, Supervisor Taylor's office. At the request of Supervisor Ray Taylor and on motion of Supervisor Goyak, seconded by Supervisor Cummings, IT IS BY THE BOARD ORDERED that the Civil Service Com- mission is requested to survey the duties of a part-time clerical worker employed in Supervisor Taylor' s office (on an hourly basis) and to recommend to this Board whether said position classification should be on a one-half time permanent basis. The foregoing order is passed by the unanimous vote of the Board. In the butter of Authorizing Attendance at Meeting, State Department of Social Service. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD- ORDERED that W. G. Golden, Social Service Director, and Robert Wymer, Assistant Social Service Director, are authorized to attend meeting called by the State Department of Soci 1 Welfare at Sacramento, November 192 1951, 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 in Sacramento. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR} ORDE?X,.D that D. M. Teeter, County Administrator, and Supervisors Goyak, Cummings, Tayloris Buchanan and Frederickson are authorized to attend the California Toll Bridge Authority meeting in Sacramento, November 27, 1951, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Expenses of Paul Hunt of the Probation Department, Atten- dance of meeting at Sacramento. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the expenses of Paul Hunt, of the County Probation Department, fo attendance at the Governor's Safety Traffic Council on October 25th and 26th, 1951, are approved as a County charge, and the County Auditor is authorized to draw his warrant in favor of said Paul ?aunt upor the filing of a proper claim therefor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to draw warrant x to County Probation Officer reimbursement of funds stolen from Richmond Office) . On motion. of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY TdE BOARD OR.,ERED that the county Auditor is authorized and directed to draw his warrant in favor of John A. Davis, County Probation Olfficer, for $12.502 to reimburse said John A. Davis for personal funds advanced to cover theft of money from Richmond office of sai;i Probation Officer. order is passed b the unanimous vote of the Board.The foregoing p y In the Matter of Authorizing Cancellation of 1951-52 Tax Liens. The office of the District Attorney, acting for the Vt. Diablo Unified School istrict, having by letter requested the cancellation of the County Taxes for 1951-52 ons certain property acquired by the Mt. Diablo Unified School District, and the County Audi.!,- tor udi- for having verified the transfer of title, which was effected by deed recorded November 71 1951, Recorder's File #53137; and said County Auditor having requested authorization to cancel the 1951-52 County Tax Lien on the property in the above mentioned deed, which! is described as a portion of the ?rancho Vonte Del Diablo, containing 10.015 acres and assessed as a portion. of 1551 Assessment No. 6C6515 to Sarah E. and Robert H. Dana, and which request was aporoved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARt RDEnED that the County Auditor is authorized and directed to cancel the said 1951-52 ounty Tax Lien as requested. The foregoing order is passed by the unanimous vote of the 3oard . 1.43 Monday., Nove —er 19, 1951 , Continued In the Matter of %Cancellation of 1951-52 County Tax Liens. The office of the District Attorney, acting for the Pinole-Hercules Union Schoo District, having by letter requested the cancellation of the County Tax for 1951-52 on certain property acquired by the School District, and the County Auditor having verifie the transfer of titled, which transfer was effected by deed recorded August 2, 1951, Recorder' s File No. 3693r; and said County Auditor having requested authority to cancel the 1951-52 County Tax Lien on the property in the above mentioned deed, which is de- scribed as a portion of Rancho E1 Pinole and Sections 22 and 27 T2i3 R4W, containing 24. 64 acres, and assessed as a portion of 1951 Assessment No. 7CO090-1 to Hercules 'dater Company, and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BO ORDERED that the County Auditor is authorized and directed to cancel said 1951-52 Count Tax Lien, as requested. The foregoing order is passed by the unanimous vote of the Board. rf In the Matter of Approving transfer of funds, Communi- cations Building to be con- structed on Juvenile Hall site. In order to provide sufficient funds for construction of the Communications Building and on motion of Supervisor Goyak, seconded by Supervisor Frederickson.* IT IS BY TdE BLRD OhDEHEL that the County Auditor increase Appropriation for Communications Building in the amount of .417,500 and decrease Un appropriated Reserve of the General Fund in the amount of $177500. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resort Filed by Richmond Health Center. Report for the month of October, 1951, Is presented by the Richmond $eslth Cen- ter and ordered placed on file. In the Matter of Ordinance No. 646. This Board having heretofore adopted Ordinance No. 646, and a copy of said ordi Rance 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; Upon motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinance No. 64Z be and the same is hereby declared duly pub fished. The foregoing order is passed by the unanimous vote of the Board. t In ,the Matter of Ordinance No. 649. This Board having heretofore adopted Ordinance No. 649, and a copy of said Ordi nance having been 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 as evidenced by affidavit of Edgar K. Allen presented herewith; 1 Upon motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinance No. 649 be and the same is hereby declared duly pub fished. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Taylors seconded by Supervisor Goyak, IT IS BY THE BOAR ORDETZD that the County Auditor is authorized to make the following appropriation adjust- ment: To Appropriation for Public Defense -- $50.00 From Unappropriated Reserve -- $5O.00 The foregoing order is passed by the unanimous vote ofth& Board,,. In the tatter of Preparation of data for the CAi, re Buchanan Field. The District Attorney having presented to this Board a communication dated Nov- ember 14, 1951, from the Civil Aeronautics Administration with reference to data which would indicate the necessity for release of the airport property; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BO ORDERED that the County Surveyor, Administrator, and District Attorney are requested to cooperate in the preparation of the data requested by said CAA. 41 The foregoing order is oassed by the unanimous vote of the Board. overinF r 1c', _ Ct flt;f.ued 1:1 tiie 'Patter of Ao:)roval of report of Countv Auditor filed November 19, 1951. The County Auditor having filed with this Hoard on November 19, 1951 his repor of all calims and warrants allowed and paid by him; IT IS 6Y THE BOARD ORDERL that sai report })e anoroved and placed on file in the office of the County Clerk. IT I5 3Y THE 3GA3D ORDEnr.D that the exDentitures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS by THE 30,iRD ORDEhED that the reoort of the County Auditor containing the ; payroll items be by the County Clerk filed in hiscffice, said report and all items therd- in to be open for oublic inspection. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Plans and Specifications for Communica- tions Building to be built on site of Contra Costa County Juvenile Hall. j Plans and specification=s for the erection and completion of a Communications Building to be constructed on the Contra Costa County Juvenile Hall site, on the Arnold ' Industrial Highway, near Martinez, having been submitted to, and filed with this Board this day by Jack Buchter, Architect, said plans and specifications having been prepared by said Jack Buchter: On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said clans and specifications for said work be, and the same are hereby ADPROVED. IT IS BY THE BOARD FURTHER 0_RDE:_ED that the time for receiving bids in this matter is hereby set for December 17, 1951, at the hour of 3 p.m.w IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby i directed to publish Notice to Contractors and Bidders in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the Lafayette Sun." The foregoing order is passed by the unanimous vote of the Board f In the Matter of Establishing prevailing wage scale for con- struction of Communications Building to be built on site of Contra Costa County Juvenile Hall. In accordance with the Labor Code, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the prevailing rate of wages applicable to the work of constructing the Communications Building on the Contra Costa County Juvenile Hall site, on the Arnold Industrial Highway, near Martinez, shall be as follows: CRAFTS OR TYPES OF WOR1 •!EN PREVAILING HOURLY WAGE RATE Boiler Makers S 2. 53 Boiler Maker's Helpers 2.23 Bricklayers 3.25 Bricklayer 's Hodcarriers 2.45 Carpenters 2.39 Carpet & Linoleum Layers 2. 7 Cement Finishers 2,45 + 4 of a y Electrical Workers r ' ll Engineers: t, 11 k,} me for vacaton Blade Grader (Finish York) 2.44 Compressor 2.13 Concrete mixer (up to one yard) 2.13 Concrete mixer (over one yard) 2.46 Hoisting on building (Material) 2.41 Oilers and Firemen 1.94 Roller Operators 2.52 Shovel Operators (up to and inc. one yard) 2.85 Shovel Operators (over one yard) 2.96 Truck Crane Engineers 2.68 Tractor Operators 2.52 Glaziers - Building Construction 2.30 Irc,.nwcrkers: (Structural and Bridge) j '; 2.70 Welders 2.70 Structural 2.70 Laborers: Building Laborers 1.70 General Laborers 1.70 Concrete Workers (wet and dry) 1.70 Jackhammer Oprs. (& handlers of phneumatic tools)1.95 Vibrators 1.95 Truck laborers 1.70 Watchmen working 1.70 Lathers (6 Hr. Day) 3. 50 Painters (7 Hrs. )2.1+5 Plasterers (6 Hrs. ) 3.16 2/3 E Plasterer 's Hodcarriers 2.80 Plumbers 2.754 12 ¢ vac tio Roofers :. 2. 50 we fare Sheet Metal Workers 2.4 f Steamfitters 2.62 Monday, November 19, 1951, Continued CRAFTS OR TYPES OF WORKI4EN (Cont Id.) PSEVAILING HOURLY WAGE RATE jTeamsters:Under 4 yards (water level)1.80 4 yards & less than 6 yards (wtr. lev.) 1.94 6 yards & less than 8 yards "Is 2.04 8 yards and over (water level) 2.45 The working day shall be eight hours unless otherwise specified above. The per diem rate shall be the hourly rate multiplied by the number of hours constituting the 1working day as herein stated, is worked, the wage to be paid shall be the hourly rate multiplied by the number of hours actually worked. All skilled labor not listed above that may be employed is to be paid not less than the union wage scale for such labor and in no event to be paid less than One and 70/100ths Dollars (1.70) per hour. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Berkeley Woods and Park Hills to Kensington Police Protection District in the County of Contra jCosta, State of California. WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa State of California, on November 2, 1951, a petition signed by at least ten per cent 40%) of the qualified electors residing in the hereinafter described territory, which said petition specifically designates the boundaries of said territory, states its assessed valuation as shown by the last equalized assessment roll; states further that said territory is not part of another police protection district and is contiguous Ito the Kensington Police Protection District, and requests that said territory be annexed to the Kensington Police Protection District, NOW, TH:REFORE, BE IT RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed, to publish said petition at least once each week for two (Z) weeks in the "El Cerrito Journal", a newspaper of general circulation within the County of Contra Costa. BE IT FMHER RESOLVED that on Monday, the 17th day of December, 1951, at ten o'clock A.M. , in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, Contra Costa County, California, is the time and place at which said petition will be presented to the Board and the time and place at which all persons interested may appear before said Board of Supervisors and be heard. The petition herein before referred to reads as follows: PETITION for the Annexation of Berkeley '.Moods and Pork Hills to the Kensington Police Protection District To the Board of Supervisors of Contra Costa County: In accordance with Section 20051 of the Health and Safety Code the undersigned electors residing in the territory described below, request that this territory be annexed to the Kensington Police Protection District. Its assessed valuation as shown Iby the last equalized assessment roll is $703,030.00, and its boundaries are designated as follows: Beginning at the intersection of Alameda and Contra Costa County boundary line with north line of Shasta Road as shown on the Map of Park Hills filed February 2, 1939, in Map Book 23, pages 638-696, inclusive, Office of the Recorder, County of Contra Costa State of California; thence northeasterly along the northerly line of said Shasta Road to the southeasterly corner of Lot 18, Block 2, of said Park Hills; then northerly along the easterly line of Lots 18, 17 and 16 and said easterly line extgnded northerly to the northerly line of San Pablo Wildcat Road as shown on said Map of Park Hills; thence in la general northwesterly direction along said northerly line of San Pablo Wildcat Road to intersection with Orinda School District line; thence continuing in a general north- westerly direction along the northeasterly line of Spruce Street as shown on the Map of Berkeley Woods filed November 21, 1917, in Map Book 16, pages 33A and 339, Office of the Recorder, County of Contra Costa, State of California; to intersection with boundary lin between Alameda and Contra Costa counties; thence southeasterly along said common bound- 5ary line to point of beginning." j NAME RESIDENCE Donald B. Horner 615 Woodmont Ave. John Hudspeth 548 Wild Cat Canyon Road W. W. Sisson 648 Wild Cat Canyon Road Nathan C. May 527 Woodmont Ave. Marshall K. Horner 616 Vistamont Ave. i and others. The foregoing resolution was duly and regularly passed and adopted by the card of Supervisors of the County of Contra Costa, State of California at a regular meeting of said Board held on the 19th day of November, 1951, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK, H. L. CUA4INGS, RAY S. TAYLOR, W. G. BUCHANAA, J. FREDERICKSON NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. i Ionday, November 19, 1951, Continued. l In the Matter of Approval of Lease Agreement with Richmond re use of f 5 certain facilities in the Richmond Civic Center for Judges and County Clerk. Lease agreement dated November 13, 1951, between the City of Richmond, herein- after called the City, and the County of Contra Costa, hereinafter called the County, wherein it is agreed tha0. said City leases and rents to the County for one year com- mencing November 15, 1951, and ending November 14, 1952, the following rooms in the Cit ' Hall of the City of Richmond: Portion of Rooth 104, for use as a branch office of the County Clerk; Room 318, for use as Chambers for the Judge of that department of the Superior Court established within the City of Richmond; The Council Chamber, as a courtroom for the Superior Court established within the City of Richmond; and wherein it is further agreed that said City reserves and the County agrees to pay as rental for said premises $459 per month payable monthly in advance on the 15th day of each month during the term of said lease commencing November 15, 19511 said rental being allocated among the three rooms as follows: a) Room 104 S 25.00 b) Room 318 50.00 c) Council Chamber 384.00 is presented to this Board, and on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said lease agreement be, and the same is hereby APPRR6 and H. L. Cummings, Chairman, is authorized to execute said agreement on behal4 of said County, and the County Auditor is authorized to draw his warrant in accordance ` with the terms of said agreement. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Commissioners, Contra Costa County Flood Control and Water Conservation District. WHEREAS, Section 10, Chapter 1617, Stat. 1951 created the Contra Costa County Flood Control and Water Conservation District; and WHEREAS, Section 6.1 of said Chapter 1617 provides for the appointment by this Board of a Commission consisting of nine members, six of whom shall be freeholders of the unincorporated territory of the County of Contra Costa; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following be and they are hereby appointed Commissioners of the said Contra Costa County Flood Control and Water Conservation District: Arthur Honegger, Sr. , Oakley: Neill Cornwall, Lafayette; Bruno Gelbke, Concord; Gerald Deardorff, Danville; Tomas Vanasek, Concord; and Stanley Nunn, Brentwood; said ? persons being freeholders of the unincorporated territory of the County of Contra Costa ; and Irvine Skeoch, Sr. , Pittsburg; Elton Brombacher, E1 Cerrito; Steven Welch, Martinez. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed dissolution of Bay Point Sewer Maintenance District. This being the time fixed for the hearing on the petition for the dissolution of the Bay Point Sewer Maintenance District, and notice having been duly given in the manner required by law, and this Board having considered said petition; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said hearing is continued to November 26, 1951, at 10 A.M. The foregoing order is passed by the unanimous vote of the Board.t In the Matter of Authorizing payment of fees, election officers, Briones County Fire Protection 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 November 13, 1951, for the formation of the Briones County Fire Protection District, is hereby fixed in the sum of $12.50 plus messenger fee of $3, and $1.50 mile- age for the person delivering the election returns. 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: Doris Rose, Route 2, Box 277, Martinez Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.50. Total 17.00 i Monday, November 19, 1951, Continued i Isabelle Sears, Route 2, Box 273, Martinez Services as election officer Total X12.50' Jewel Pereira, Route 2, Box 267, Martinez Services as election officer 12.50 Total 12.5Q The foregoing order is passed by the unanimous vote of the Board. J In the Matter of the Report of the Planning Commission on the Recom- mendation of said Commission for a f Modification of the Zoning Ordinance of Contra Costa County as to Lot Size and Area. WHEREAS, on the 22nd day of October, 1951, the Board continued the above entitl d matter to the 19th day of November, 195'1.9 at the hour of 2:00 p.m. , and WHEREAS, sundry persons have appeared in the said matter and the Board desires to continue the hearing on the said matter, NOW THEREFORE, IT IS BY THE BOARD ORDERED that the hearing be and it is hereby continued to the 26th day of November, 1951, at 2:00 p.m. in the Chambers of the Board of Supervisors. 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. BUCHANAN, J. FREDERICKSON x NOES:Supervisors - NONE 6 ABSENT: Supervisors - NONE s In the Matter of the Annexation of Territory to the Orinda County Fire Protection District. WHEREAS , the Board of Supervisors of the County of Contra Costa, on the 22nd day of October, 1951, duly and regularly passed and adopted a resolution declaring thei belief that certain territory contiguous to the Orinda County Fire Protection District would be benefited by and should be annexed to said District, and fixed in said resolu- tion on Monday, the 19th day of November, 1951, at ten o'clock A.M. , in the Chambers of said Board of Supervisors, in the Hall of Records at Martinez, Contra Costa County, California, as the time and place for the hearing on the annexation of said territory, and directed notice of said time and place of hearing to be published as required by law and this being the time and place fixed for said hearing, the Board finds and declares that notice of said hearing was published as required by law and by order of this Board in the "OR_!NDA SUN", a newspaper of general circulation, printed and pub- lished within the territory proposed to be annexed, and there being no person present at the said hearing objecting to the a:unexation of said territory described in the aforesaid resolution and hereinafter described, or to the annexation of any portion of said territory, the Board now finds and determines that said territory would be bene- fited by and should be annexed to said Orinda County Fire Protection District. IT IS THEREFORE ORDEM that the territory hereinafter described be, and the same is hereby annexed to the Orinda County Fire Protection District. The territory above referred to and annexed to said district is described as follows, to wit: All that property situated in the County of Contra Costa, State of California, described as follows: PARCEL ONE The south one-half of Lot 113 and all of Lots 124 and 154 as said lots are shown on the "Hap of Sectionization ofa part of Rancho Laguna de los Palos Colorados, Contra Costa County, California", filed August 8, 1916, in Volume 15 of Maps, at page 308, Records of Contra Costa County, California. PARCEL TWO All that area designated as Parcel 2 as shown on the State Board of Equalization Land Identification Mao No. 135-7-22 and lying within Lot 164 as shown on the Map of Sectionization of a part of Rancho Laguna de los Palos Colorados, Contra Costa County, California. THE FOREGOING resolution was passed and adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, H. L. CUM!4INGS , RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES:Supervisors - NONE. t AHSFM Supervisors - NONE. Monday, November 10, 1951, Continued. i In the Matter of the Formation, Organisation and Establishment of the BRIONES COUNTY FIRE PROTECTION D ISTR ICT. WHEREAS, on the 20th day of August, 1951, the Board of Supervisors of the Count of Contra Costa passed a resolution finding need for the establishment of the Briones County Fire Protection District within certain unincorporated territory described therein, and fixed a hearing to determine the boundaries thereof: and WHEREAS, the time and place for said hearing was duly published and posted as required by law, as shown by the affidavits on file herein; and WHEREAS, at the time for hearing in said matter, to wit, on September 24 1951, the Board of Supervisors duly and regularly continued the matter for hearing to the 8t day of October, 1951, at the same time and place, and did on said 8th day of October, 1 1951, again continue said matter for hearing to October 15, 1951, at the same hour and at the same place as originally provided for said hearing, and said hearing was held on said October 15, 1951, in the Chambers of the Board of Supervisors, in the Hall of Records, Martinez, California, and at said time the said boundaries were, by resolution passed on the 17th day of October, 1951, duly established by said Board of Supervisors and entered upon its minutes, and said Board, by said resolution, called an election for a determination by the qualified voters on the question of the formation of said district, said election to be held on the 13th day of November, 1951; and WHEREAS , said election was duly noticed and held as required by law; and WHEREAS, a majority of the votes cast at said election were in favor of the for mation and establishment of said Briones County Fire Protection District; On motion of Supervisor G oyak, seconded by Supervisor Taylor, IT IS BY SAID BOARD OF SUPERVISORS ORDERED that a fire protection district, to be known as Briones County Fire Protection District, be and the same is hereby ordered and declared to be duly and legally formed and established, to be composed of the fol- lowing described territory, to wit: Beginning at the intersection of the south line of the State Highway leading from Walnut Creek to Oa'Aand with the west 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 page 540 Records of Contra Costa County; thence N 53020' West to the center line of said State Highway; thence along the center line of said State Highway to its inter- section with the south line of Lot 9 Section 4 T1S R3W MDB&M; 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 14 of Section 5 T1S R3W MDB&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 northwesterly along the dividing line between said Lot 3 and Lot 15 of Section 5 to the most westerly corner of Lot 3, 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 northeasterly 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'B,.ien's 22.80 acre tract; thence continu- ing southeasterly along the southeast extension of the northeast line of said Sullivan 137.27 acre tract to the southeast line of Tract 8 of Ward and Smith League; thence northeasterly, northwesterly and northeasterly and northwesterly to the most northerly corner of said Tract 8, being also an angle point in the southeast line of Tract 6 Ward 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 south- west corner of Rancho Bocha De La Canada De Pinole; thence N 00 09' 30" east 2718.46 feet; thence N 330 49' east 1852.22 feet; thence N 20° 50' 20" east 1645.98 feet; thence S 56° 1 ' 40" east 777.06 feet; thence S 780 20' 42" east 3223. 57 feet; thence N 97"07'01" east 1773.47 feet; thence S 160 06 ' 03" west 309.81 feet; S 100 14' 12" east 873.45 feet; s'610 11 ' 42" east 231.71 feet; S 800 32' 57" east 264.1 feet; N 790 20' 333" east 25 .40 feet; thence S 87 57' 42" east 129.65 feet; thence N 71" 32' 48" east 59.87 feet; thence N 85040118" east 289.77 feet; thence N 68" 18' 03" east 959.85 feet; thence S 360 29' 27" east 691.49 feet; thence S 60* 10' 27" east 1482.58 feet; thence S 0° 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 east- erly line of Briones School District as constituted January 1, 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 constituted 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 Fernandez's 686.0 acre tract; thence southerly and southwesterly along 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 El Pinole; thence northwesterly along said dividing line to an angle point in the common boundary between Rodeo and Pinole-Iiercules School Districts as constituted January 1, 1951: thence along said common School District lines south west- erly, southeasterly and southwesterly to the most southerly corner of a Monday, November 19, 1951, Continued. Hercules Incoraoration line as constituted January 1, 1951; thence con- tinuing along said Pinole-Hercules School District boundary, southeast- erly, easterly, southerly and westerly to the easterly line of Castro Road as shown on Map of Rancho El Sobrante; thence southerly along the easterly line of said Castro Road to its intersection with the north- easterly line of Abrott Road as shown on said Map of Rancho E1 Sobrante; thence southeasterly along said northeasterly line to the southeasterly line of Lot 8 Rancho E1 Sobrante; thence southwesterly along said south- easterly line to the most southerly corner of said Lot 8, beinal also the most southerly corner of the EBMUD 457. 59 acre tract, being also the most easterly corner of Specific Tract G Rancho El Sobrante; thence southwest- erly along southeasterly line of said Specific Tract G to the most east- erly corner of a 95.04 acre tract as shown on the Map of Rancho E1 Sobrante now owned by EBMUD; thence northwesterly along the northeasterly line of said 95.04 acre tract to the most northerly corner thereof; thence south- westerly 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 line with the southerly line of a 1.4 acre tract of land described in a deed to Carl Rasmussen, recorded March 16, 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 north- westerly along the boundary line of said 3.0 acre tract to the most west- erly 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 in a deed to Marcelin Cazau, recorded November 7, 1934 in Volume 364 of Official Ree- ords, at page 378; thence northwesterly along the southwesterly line of said tract and said line produced to the southeasterly line of the 26. 54 acre tract now or formerly owned by Agnes J. Birch as described in the Order and Decree of Settlement of account 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 southwest- erly line of said 26. 54 acre tract to the most southerly corner of Lot 44, as shown on the aforesaid map of Rancho El Sobrante; thence north- westerly along the southwesterly line of Lots 44, 43, 42 and 41 of said Rancho E1 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 page 273; thence northwest.:rly 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 19.84 acre tract described in a deed to William J. Cross, recorded September 17, 1932 in Volume 327 of Official Records, at page 317; thence northwesterly and westerly along the south- erly boundary line of said 19.81+ acre tract to the point of intersection of said line with the easterly line of Lot 36 of Rancho El Sobrante pro- f _- dueed southerly; being a point on the east line of a 3.90 acre tract deeded to Con C. David filed July 16, 1932 in Volume 27 of Official Rec- ords at page 160 Records of Contra Costa County; thence S 30 45' west to a poiat 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 400 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 710 24' west 38.21 feet; thence on a curve to the right with a radius of 236. 50 feet; tangent to last said course, a dis- tance 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 dis- tance of 107. 50 feet; thence N 590 56' west 66.66 feet; thence on a curve to the left with a radius of 573.0 feet tangent to last said course, a distance of 194. 501 ; thence N 700 23 ' west 34.77 feet; thence leaving said center line N 0° 43' east 74.84 feet to the southwest corner of Lot 33 of the Rancho El Sobrante; thence westerly on a direct line to the southeast corner of Skow's 4.42 acre tract; thence along southerly lire of said tract S 850 30' west 683.42 feet; thence leaving said southerly line S 80 x. 24' west 494.32 feet; S 2° 30' east 649.7 feet; S 380 22' east 348.5 feet; S 67° 40' east 5+1. feet; and S 60 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 El Sobrante; thence soltheaterl.: southwesterly and northwesterly along the exterior boundary of said lot io the northwest corner thereof; thence leaving said lot N 9° 32' west 324.4 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 cor- ner of Belgum's 160.0 acre tract being Specific Tract H of Rancho E1 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 E1 Sobrante to the most westerly corner of Lot 13, Block T as shown on the Map of Berkeley 7doods Addition filed December b, 1937 in Book 22 at page 654 Records of Contra Costa County; ionday, November 19, 1951, Continued. thence northeasterly, southeasterly, southwesterly and southerly along the exterior boundary of said Berkeley 'Moods Addition to the northerly line of Spruce Street as shown on the map of Berkeley Woods, which map was filed November 21, 1917 in Map Book 17 at page 338, Records of Con- tra Costa Colmty; thence in a general southeasterly direction along the northerly line of said Spruce Street to its intersection with the com- mon line between the Richmond and Orinda School Districts as constituted January 1, 1951; thence continuing in a general southeasterly direction along the northeasterly line of the San Pablo Wildcat Road as shown on the JMapofParkHillsfiledFebruary2, 1939 in Map Book 23 at page 688, I Records of Contra Costa County to its intersection with the northwesterly extension of northeast line of Lot 16. Block 2, of said Park Hills; thence southeasterly along said northwesterly extension and continuing southeast- j erly along the easterly lines of Lot 16, 17 and 18 of said Park Hills to the northerly line of Shasta R a.:d; Vence westerly and southwesterly along 4thenorthlineofShastaRoadtoitsintersectionwiththewesterlyline of Contra Costa County; thence in a general southeasterly direction along said County line to the point of beginning. AYES:Supervisors - I. T. GOYAK, H. L. CU.Q.IINGS , RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICKSON NOES:Supervisors - NLNE. ABSBM: Supervisors - NONE. And the Board takes recess to meet on Monday, November 26, 1951, at 9 o'clock e.m. Cha rman ATTEST: w. T. PAASCH, CIERti By Deputy Clerk i y SAN BEFORE THE BOARD OF S1JP8.4VISORB MONDAY, NOVEMB R 2610 1951 THE BO,,-qD LaT is ::GULA H SESSiCil nT 9 O'C:Lt)ch ..M. w IN THE B 0,&D t;HHB E{.S, HaLL C? RECORDS, 3cARTi1CZ, .Li l itNL. PRES&IT: HON. H. L. ..,U1&iNG5, r Aid, :ZZA.1c ; XP&-1V1Sd I. T. .GCYAK aAY S. TAYLOR, W. 31 r G. BUCHrJ1AN, J. rAE'DF:RiSON, 0;. T. PAASCH, CLF..CK. t E In the Matter of the Formation, Organization and Establishment of the BAY 'DINT SANITARY DISTRICT in the County of Contra Costa, OhDa FIXING BOUNDARIES OF THE PROPOSED BAY 6tate of California . POINT SANITARY DISTRICT, CALLING ELECTION j FOR THE .Cn":AiION Or THE BAY POINT SANITARY DISTRICT AND FCR THE ELECTION OF A SANITARY AS6r6SCfii aND :E..j:bER6 OF `SHE SA2ITARY BOARD I WHEREAS, a petition as required by law for the formation of the Bay ?oint Sani-I tary District under Sections 6400 to 69C7.5, inclusive of the Health and Safety Code of the State of California has heretofore been filed with the said Hoard of Suvervisors and notice of the time and place of oresentirg said petition to the said Board of Super; visors has been nuhlished for the time and in the manner as prescribed by law, in the PITTSBURG POST-DISP,l`C;:i" , a newsoaaer of general circulation printed and published in the County of Contra Costa , ,State of California , as shown ry the Affidavit of Publica- tion of Leanora R. Cor.iglio, on file herein; and i NdEn"EAS, the hearing on the petition for the formation of said Sanitary District was set as ":!onlay, the 26th day of RovembPr, 1951 , at ten o'clock A. i. on said day; ands NrizaEA6, on said 26th day of November, 1951, at ten o'clock A.M. in the Hoard of Supervisors' room in the Hall of records, Martinez, California , the Board of Super- visors met to hear said petition, and there having been found by said 9oard that notice! of the time and olace of said hearing has been given in the manner and for the time I prescribed by la:;, and no persons apoearirg to protest the formation of said district, NOS, LdER EFOnE, the said Board of Supervisors hereby finds that each and all of the petitioners, ?-eing more than twenty-five (2 5) , who signed the original petition forj the formation of said Sanitary i.istrict, were and are residents and free-holders resid-{ ir,g within the proposed sanitary District. I The said Board further finds that the Boundary Commission of the said County of, Contra Costa has annroved the boundaries of said or000sed district. The said Board further finds that all of the lands included in the or000sed dist- trict will be benefited thereby, and that there are no lands excluded from said district which would be benefited by its said formation. I Unon motion of Sunervisor Buchanan and seconded by Suoervisor Frederickson, 4onday, T:f„ve. ^er =o, i _ , .ontinued . IT IS i SHE BCARD C?.i EREL and the 3oard finds that it is for the best interest of the property owners of said or000sed district that a sanitary district to be known as SAY PCII;T SANITARY DISTRICT be formed, organized and established, and the exterior boundaries of said proposed district are hereby ordered fixed as follows, to wit: That orooerty situated in the County of Contra Costa , State of California, and more particularly described as follows: Beginning at a point on the east line of Section 12, T2N, R2W, M.D.r3. & .1Z. , said noint being 10 feet north of the northeast corner of Block 2, as shover on the !a n of may ?oint Subdivision, filed in Mao Book 17, on ?age 37C , Office of the Recorder, Contra Costa County, California; thence test 734.5 feet to a point 10 feet north of the northwest corner of Block 4 of above mentioned ;Man; thence southerly along the west line of said Say Point Subdivision and along the extension southerly of said west line 1345.0 feet to a point on the westerly extension of the north line of Lot 5, Section 7, T2N, 8173.1 :.u.3. & L. ; thence east to a point on the westerly line of t^e lands occupied by the Contra Costa Canal; thence in a general northeasterly direction along said westerly line to the intersection thereof with the south line of the right of way of the East Bay Municipal Utility District, said noint being in the center of Champion Avenue, as shown on the official .nap of the City of Bay Point; thence continuing northeasterly along the center line of Chamnion Avenue crossing the East Say '.'unicipal Utility District ICO.0 foot right of way to the northerly line of said right of way, thence N 730 26' E along said northerly line to a noir_t on the north and south midsection line of Sec- tion 7, T2N, nl:V, 'J.L.o. a :. , thence northerly along said midsection line to the south boundary line of the Sacramento Northern Railroad Com- pany; thence along said boundary line southwesterly 4C7.2 feet, thence northerly 41.1 feet; thence S 7C° C9' W to intersection with the north- erly extension of the east line of California Avenue as shown on the Official i£ap of the City of Bay Point as recorded in Mao look 1 on Page 24, Office of the Recorder, Contra Costa County, California; thence northerly along, said nrrthP rly extension to the north boundary line of the Southern Pacific railroad Company; thence southwesterly along said boundary line to the extension northerly of the west line of Meridian Avenue, as s%:own on last mentioned Map; thence southerly along last said northerly extension to the south boundary line of the Sacramento Northern Railroad Comoany; thence southwesterly along last said boundary line to `he westerly line of Section 6, T2N, R171, in. , thence southerly to the point of beginning. IT is raTrii n Cjnb hLi that an election be called and held in the said proposed Bay Point Sanitary District on "Thursday, January 3, 1952, between the hours of 7 o'cloc A.M. and 7 o' clock P.*- of said day, at which hour the polls shall be closed, and at which said election the following question: SANITAiiY iI iRICT . . . . . . . . . . . . . . .YES SANITARY i:ISTRICT . . . . . . . . . . . . . . .NO shall be submitted to the electors of said pr000sed district, and at which said electiolk persons to fill the office of a Sanitary Assessor and five (5) members of the Sanitary Board shall be voted for. IT to r'UiiTd ii 6h' ncL that all of the territory lying within the boundaries of said proposed district, and consisting of portions of Port Chicago Precincts No. 1 and No. 2, be consolidated into one single precinct for the purpose of holding said election, and that the description: of said precinct, the names of the oersons designated to con- duct said election, and the polling place of said election is hereby designated as fol- lows: CONoOi.I;VATe.0 PriEC;IIICT Y0, I Portions of Pert Chicago No. I and Portions of Port Chicago No. 2 INSPECTCR: Hanna C. Dybo JQUGE: Luella A. Leif JUDGE: Mary A. Ridinost POLLIItiG PLACE: Port Chicago Fire Department, Port Chicago IT IS r BT._= Or-DERSU that a copy of this order be published once a week for four (1+) successive weeks in the "PITT6130hG POST-DISPATCH” , a newspaper of general cir- culation, :printed and published in the said County of Contra Costa, and that a copy of said order be posted in three (3) public places within the said oroposed district for four (4) successive weeks prior to the date of said election. Dated this 26th day of November, 1951. The vote on the foregoing order being as follows: AYE: Supervisors - I. T. GC'.Aii, H. L. CUIMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - hONE. ABSENT: Suoervisors - NOLE. t ++v.1.a•'' ''"' 's c t "F, ',1„5:,-' as aa-' a sx' ,, *{d wk r"". , r I 1 or. ia;> , ;cwei-._erc, _ _ , -cr.t.inued e In the utter of Additional Aanrooriation to Provide Funds to pay for Secretarial Services of Court Reporters. To provide funds to cover the cost of the employment of Court Reporters to serve as secretaries to judges at the rate of $125.00 per month and on motion of Supervisor I Goyak, seconded by Supervisor Buchanan, IT IS 0Y TiJE 30:1ctI ORDERED that the County Audi for transfer additional. aporopria tions to each Judge's department the sum of $875.00, making a total of $4375 for the five departments, said 34375 to be appropriated from Unappropriated Reserve of the General Fund. The foregoing order is passed by the unanimous vote of the Board. In the ;utter of Directing District Attorney to prepare s an Ordinance that will provide for a $10 Monthly Differentia] to be paid to Employees of the Isolation and Crest Wards at the County hospital. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD 01i.,Ehi) that the District Attorney is directed to prepare an ordinance that will provide for a w10.00 monthly differential to he paid to employees of the Isolation and Chest ards at the County hospital in all cases of personnel whose duties require continuous ' direct versonal contact with the patients of these particular wards by reason of assign ment only. The foregoing order is passed by the unanimous vote of the Board. In the utter of Bids and the Awarding of Contract for alter- ations to the old Key System Frrrb w Sus Terminal, adjacent to Richmond health Center. This Board havisig heretofore advertised for bids for alterations and- improvemen s. ` to the old Key System Bus Terminal adjacent. to the Richmond Health Center, 8th Street, 1iichniond; and this being the time and place set out in the notice to contractors for the nearing of bids for said work, 'aids are received from the following and are read to the Board by the Clerk: Lundberg and Anderson, 555 - 32m' Stree, Richmond, California Armsdl .Builders, Inc. , 14CO Oak Grove Road, Concord, California R. H. Myers, 644 South 14th St. , Richmond, California C. Overaa & Co. , 52C - lath Street, Richmond, California And said bids having been referred to E. A. Lawrence, Superintendent of County Buildings, for his recommendation in said :ratter, and said E. A. Lawrence having recom- mended to this Board that the bid of Lundberg and Anderson is the lowest and best bid received for said work; and this Board finding that the said bid, which is $5995, is th lowest and best bid for said work; NOW,on motion of Supervisor Goyak, secended by Supervisor Taylor, IT IS by TiiE BoWiD ORDERED that the contract for the furnishing of labor, material, sower tools, applicences, services and equipment reasonably incidental to alterations and improvements -for the old Key System Bus Terminal adjacent to the Richmond Health Center, be and the same is hereby ava^ded to said Lundberg and Anderson. IT IS FURTHER ORDERED that. said Lundberg and Anderson shall present to this Board two good and sufficient bonds to be approved by this Board, each in the sum of $2997.50, one guaranteeing faithful performance of contract, and one guaranteeing payment to labor and materialmen. IT IS FUxiTzi i CaiD hED that the !District Attorney of Centra Costa County shall prepare the contract for said work. IT Io FTXAT:Zit ORDEnEid that the Clerk of this Board return to all unsuccessful bidders the certified or cashiers checks which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 645. Ordinance No. 645, which amends Ordinance No. 382, by providing For the rezoning of a portion of Alhambra Valley Area, is presented to this Board for approval; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT ZS BY THE BOARD ORDERED that said Ordinance No. 645 be, and the same is hereby APPRUED and ADOPTED.j IT I5 DY TdE BOARD FUaTHER 0"EA ED that a copy of said Ordinaace No. 645 be pub- lished for the time and in the manner required by law, in the "Contra Costa Gazette," a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. Monday, Novem' er 20, i 7ontir:ued In the Matter of Approving Ordinance No. 652. Ordinance No. 652, which regulates parking upon Moraga Road in Lafayette, is presented to this 3oard for approval; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDEREI) that said Ordinance No. 652 be, and the same is hereby APPRGVED and tiDOPTED. IT 16 BY 1-HE bO.iliL FUiiThEh UtliCREu 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 I general circulation printed and oublished in the County of Contra Costa. 3 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approving Ordinance No. 653. Ordinance No. 653, which prohibits parking on portion of Boyd Road at main entrance to Diablo Vista Elementary School, Concord, is presented to this Board for approval; and On motion. of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAR ORDEii&D thaf. said Ordinance No. 653 be, and the same is hereby APPROVED and ADOPTED. IT I6 3Y THE 50atui iUhT"fiEii GRLF-:-i&j that a cony of said ordinance be bublished for the time and in the manner required by law, in the "Diablo Beacon," a newspaper of general circulation orinted and nublished 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. 651+. Ordinance No. 654, which amends Section 6 of Ordinance No. 491 as amended by Ordinance No. 611+ (Salary Ordinance) by changing the range of Building Maintenance Man from 20 to 21, is presented to this Board for approval; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak IT IS 6Y THE BOARD that said Ordinance No. 654 be, and the same is hereby UPROVED and ADOPT D. IT IS 6Y ZdE DGAiiL FUhl iiih ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "Orinda Sun," a newspaper of gen eral circula;ior_ orinted and nublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Hoard. In the matter of Approving Ordinance No. 655. Ordinance No. 655, which amends Ordinance No. 530 which amends Ordinance No. 4%. Salary Ordinance) by fixing the salary scale for Judges of Justice Courts, is presented to this Board for approval; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT Ia 31 THE dOAR ORDERED that said Ordinance No. 655 be, and the same is hereby APPhOVED and ADOPTED. IT 16 BY THE 30AHL FUihTtiEh Oni1:a.= D that a cony of said ordinance be published for the time and in the manner required by law, in the "Pinole-Hercules News," a news- paper of general circulation orinted and published in the County of Contra Costa. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Proposed Dissolution of BAY POINT SERER "INTEI idi'CE uISTRI:.T. This Board 'having on November 19, 1951 continued to November 26, 1951 at 10 A.M , the hearing on the netition for the dissolution of the BAY POINT SEVER MAINTENANCE DIS- TRICT, and this being the time to which said hearing was continued and this Board having considered said matter; On motion of Supervisor 3uchanan, seconded by Supervisor Frederickson, IT 16 BY THE BO" OhijEhED that said hearing is further continued to January 71 1952 at 10 o' elo k A.L. The vote oe the Board on the foregoing order was as follows: AYES: Suoervisors '- I. T. Goyak, H. L. Cummings, nay S. Taylor, R. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Suoervisors - None. z r ^ It 5 u i A iay 1 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 aonear on the assess- ment roll for the fiscal year 1951-52, said correction having been consented to by the i District Attorney; On motion of Supervisor 3uchanan, seconded by Suoervisor Taylor, IT IS 3Y THE I that the C<,unty Auditor correct said erroneous assessments as follows: In Volume 26, Assessment #625280, Karl E. and Hermine Mehner are assessed with Lot 353, Pleasant View Homes Unit No. 4 erroneously appear- ing in Code Area 7993• The correct Code Area is 7982. In Volume 27, Assessment #649685, Dewey R. and flora L. Fraser are assessed with Lot " ?lock 3, Bethel Subdivision with improvements erron- eously assessed at w133C. The correct assessed value of imorovements is Sligo. In Volume 33, Assessment #910179, James R. and Lorene C. Harrison are assessed with a ,5C acre parcel in Ro San Ramon with improvements erroneously assessed at 41870. The correct assessed value of imorovements is $1000. In Volume 19, Assessment #445011, Eugene J. Gleese and Mary G. Hardiamr are assessed with the East 1/2 of Section 31, T18 R2E, less South 105 acres, with imorovements erroneously assessed at : 610. These improvements belong on the Southeast 1/4 of Section 30 appearing on the same assessment. Lir. ileese requests the changing of these improvements. In Volume 3r , Assessment W.4:22, Harold G. and Lois M. Shute are assessed with Lot 175, Santa Rita gores Unit No. 3, assessed value of land _240, improvements _E1C{00. Mr. and Urs. Shute sold a portion of this lot but t^.rough an error segregation was not made for the 1951-52 Assessment Roll. This orooerty should he assessed as follows: 7C.4 22 Harold G. and Lois Shute Santa Rita Acres Emit No. 3 Lot 375 less S 5C ft Assessed value of land E140, imorovements WOO. 704522-1 Robert L. and Elsie K. Rice Santa Rita Acres Unit No. 3 S 5C ft of Lot 175 Assessed value of land BICC. In Volume 33, Assessment #9176091 William M. and Elizabeth A. Smith are assessed with a oortion of Lot 31, R. N. Burgess Company' s Map No. 1 Yacnonough Sub-division, containing 1.10 acres, assessed value of land 4220. This descri,.)tion is in error. The correct description should read; Portion Lot 31 commencing S 26` 58' E 98.27 feet from north- east corner Lot 31, the South 156.34 feet by Wiest 150 feet. The correct assessed value of land is 5120. In Volume 22, Assessment #x%052, Alfred N. and Irene Dickson are assessed with a 20 foot strip in Ro E1 Pinole, assessed value of land $10. This assessment should be cancelled as it was acquired by the County for road purposes. In Volume 20, Assessment #501181 , Emil J. Ghiglione and Dahlia C. Bruzzone are assessed with a .10 acre parcel in Ro Laguna de Los Palos Colorados, assessed value of land ZICO. This assessment should be can- celled as it is a portion of School .street. In Volume 26, Assessment #619669, '.,aaude Noodswortn is assessed with a 1.C5 acre tract in Ro Las Juntas with improvements erroneously assessed at 4260. There were no imorovements on this Property on lien date and should ee cancelled. In Volume 27, Assessment 8645266, Nettie Bloomfield is assessed with 32.72 acres in S. and 0. Land Survey in Southeast 1/4 Section 10 T2N R3E with improvements erroneously assessed at 43C'_". There were no improvements or this oronerty on lien date and should be cancelled . In Volume 28, Assessment #673970, Jessie 7. Fageol is assessed with a portion. of Lot 703, Hacienda del Grinda Unit No. 7, assessed value of land $10. This assessment should be cancelled as it is a oortion of Pacific Gas and Electric Company' s Parcel 1-135-7-29 appearing on the State Board Roll. In Volume 21, Assessment #513C4.3-1, Roberts Hill Corporation is assessed with Lot 244 less SR 75 feet, Sun Valley Estates with improve- ments erroneously assessed at 1730- 'There were no imorovements on this property on lien date and should be cancelled. However, these im- provements belong, on Assessment #513c"; being the SW 75 feet of Lot 244 and anpearin,, in the names of Harper Y. and ?barilla Heitmeyer. Richmond Martinez Abstract and Title Coraany reoresenting lir. and Mrs. Heitmeyer requests M1730 improvements to added to Assessment #513403. In Volume 6, assessment 465C(15, William and Catherine I'larrietti are assessed with Lot "2 less N 2 feet, Alta Loma Addition Unit No. 1 with imorovements erroneously assessed at 5260C. ".'here were no improve- ments on this prooert;; on lien date and s)ould cancelled . however, these imnrovements do :.elong on Assessment #65C;04, also aopearina in the above names, and should e adied at t^e request of :.'r. "arrietti . In Volume 7, Assessment #82110, Arasmo Bono is assessed with the North 1/2 of Lot 2 Block 41 , City of Pittsburg with improvements erron- eously assessed at ;,690. mere were no improvements on this property on lien date and should be cancelled. In Volume 7, Assessment #0847C2, Samuel L. and Etty Bernstein are assessed with Lot 21 Central Addition No. 2 with imarovements erroneously assessed at :2550. There were no improvements on this property on lien date and should be cancelled. In Volumne 22, Assessmoent (#522012, Josephine Line is assessed with portions of Lots 243, 247, 240, 241 and 242, and all of Lots 245 and 246, Brentwood Irrigated Farms Subdivision with trees erroneously assessed at 600C. The correct assessed value or trees is w5600. In Volume 23, Assessment 4603382, Yanuel S. and Rita V. Santos are assessed with 17.96 acres in ?acheco Grant with personal property erroneously assessed at 51800. The correct assessed value of personal property is `3CO. In Volume 24, ..ssessment 46036434, Samuel R. and Ethel A. Barnes are assessed with a .30 acre parcel in Ro Torte del Diablo with improve- ments erroneously assessed at 11000. The correct assessed value of im- provements is 4830. in Volu-e 24, Assessment #608020, Clara H. Sparrow is assessed with a portion_ of Lot 4 Block C , kap No. 3 ?arkside Addition with im- provements erroneously assessed at i2390. The correct assessed value of improvements is S196C. The foregoing order is passed by the unanimous vote of the Board. In the Platter of authorizing addition to 1951-52 Assessment Roll. The County Assessor having filed with this Board a request for authority to the County Auditor to add the following property to the 1951-52 Assessment Roll and extend taxes against same, and said request having been consented to be the District Attorney; On motion. of Supervisor Buchanan, seconded by Supervisor Taylor, IT I5 BY THE BOARD GiiilER D that the County Auditor make the following additions as requested by the County Assessor: 127435-1 Chas. 3ruener Code 801 Peres Andrade Tract Lot 34 Kock 2 Assessed value o_' land $420. 375320 Henry J . Crocker et al Code 5813 Oil, Gas and mineral rights in and to the following: SW 1/4 Section 5, TIS R2E 160 Acres Assessed value of land $320 SE 1/1+ Section 25, TIN R1_3 160 Acres Assessed value of land X320 The foregoing order is gassed by the unanimous vote of the Board. In the utter of Cancelling Notice to Contractors which called for bids for construct- ing hangars at 3uchanan Field. Good cause appearing therefor, and on motion of Supervisor Taylor, seconded by Supervisor Go;-ak4) IT IS BY THE BOAK; ORDERED that the Board Order adopted November 5, 1951, aporovirg plans and specifications for erecting two Tee-Type Hangars for Contra Costa County Airoort (3uchanan Field) and fixing the date for receiving bids for Decem- ber 3, 1951 , at 3 P.-:. be, and the same is hereby CANCELED. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Approval of Plans and Specifications for constructing two Tee- Tyne Hangars for Contra Costa County Airport (Buchanan Field) . Plans and s5ecifications for constructing two Tee-Type Jangars at Contra Costa County Airport (Buchanan Field) near Concord, California, having been submitted to, and filed with this Board this day by Jos. W. Barkley, County Surveyor and County Road Com- missioner; On motion of Supervisor 'Taylor, seconded by Supervisor Buchanan, IT IS 13Y THE, BOARD Oiii)&iZL that said plans and specifications for said work be, and the same are her - by AP?ROVE.U. I I:) BY TiiE SO.xti F AT iER O-iL'F.iiED that the time for receiving bids in this mat - ter is hereby c-et for December 17, 1951, at the hour of 3 P.M. IT Io Fliii&ii&i aivb&-tFj that the County Clerk and Clerk of the Board is hereby directed to oublish Notice to Contractors and Bidders in the manner and for the time required by lav;, inviting bids for said work, said Notice to be published in the "Con- cord Transcript." I' s - c:o e unlr1i-.-us 1iC tP cf t.)e `3oard e0' i In the matter of Establishing prevailing wa *e scale for con- structing two Tee-Type Hangars z for Contra Costa County Airport 3uchanan Field) . In accordance with the Labor Code and on motion of Supervisor Taylor, seconded by Supervisor 3uchanan, IT IS 31 TiiE BOZZ ORDERED that the prevailing rate of wages apalicable to the work o: constructing two Tee-Type Hangars for Contra Costa County Air port (Buchanan Field ) , shall he as follows: Classification Rate per Hour C;LH?ENTEF.i Journeymen Carpenters ----------------------------------------- 2.39 Rigger, Bridge & -zeavy Timber Construction -------------------- 2.515 SawFilers ---------------------------------------------------- 2.515 Foremen to receive ;,2.00 per eight hour day above journeymen classification. bouble time for all i overtime. Apprentices ---------------------------------------------------Graduated Scale CES:ENT F INI6HERJ Cement FiniGhers ---------------------------------------------- 2.42 Machine 'Men --------------------------------------------------- 2.5575 Foremen 12-1/2 cents above classi'ication) EI TG INFERS Apprentices (oilers, Firemen, watchmen) ----------------------- 2.13 Compressor ---------------------------------------------------- 2.13 Compressors (more than one) ----------------------------------- 2.46 Concrete '$ ixers No to one yard) ------------------------------ 2,13 Concrete 'ui{ers ( over one yard) ------------------------------ 2,x+6 Chief of party oenior Inspector ------------------------------- 2.82 Instrumentmen Inspector --------------------------------------- 2.55 Junior Inspector Engineer' s dice Ir.sce.tor' s Aire ------------- 1.75 Derrick ------------------------------------------------------- 2.68 Dual Drum '.ixer ----------------------------------------------- 2 57 Fork lift or lumber stacker (on construction job site) -------- 2.41 Handi-Crane (no oiler reo_uired) ------------------------------- 2.57 heavy Duty neoairmar: 2. 25 Heavy Duty .'iepairman. Hel::er ---------------------------------- 2.13 Power grader, power :)lacer, motor oa trol , or any type power nlade ---------------------------------------------- 2.68 Pumps --------------------------------------------------------- 2..13 Rollers ----------------------------------------2.52 Ross Carriers (on construction lob site) ---------------------- 2.24 Scoopmobile (w' er used as a hoist) ---------------------------- 2.41 Scoopmobile (when uses: as a loader) --------------------------- 2.57 Tractors ------------------------------------------------------ 2.52 Tractor (boom) -------------------------------------- fi8 Tractor ( tandem) ---------------------------------------------- 2.85 Tractor-tvue shovel loader (scale not to ar,:iIy when used as blade or ^ulldozer ------------------------------------ 2.68 Trenching machine ------- Truck type loader --------------------------------------------- 2.68 Truck Crane --------------------------------------------------- 2.68 i.tiBL`i;ER5 Drillers ------------------------1.95 Sandblasters -------------------------------------------------- 1.45 Combination Jackhammer-Powderman ------------------------------ 1.95 Concrete .'ixer, Under 1/2 yard -------------------------------- 1.95 Vibrators, Air, Gas, I. Electric Tools --------------------------- 1.80 Pavement Breakers --------------------------------------------- 1.80 Loading and Unloading, Carrying and :candling of all Rods and :Iaterials for use in Feinforcirg Corcrete Construction ---- 1.80 General Laborers ---------------------------------------------- 1.70 Construction Laborers ----------------------------------------- 1.70 , All Cleanup 'tdork of i)ebris, Grounds and Buildirgs ------------- 1.70 watchmen, Fla-men, and Guards --------------------------------- 1.70 Concrete Laborers (";et or L ry) -------------------------------- 1.70 FAINTER6 (7-Hour Dav) Painters , Decorators and Paperhangers ------------------------- 2.45 Apprentices ---------------------------------------------------Graduated Scale Soray --------------------------------------------------------- 2.45 Sandblasters -------------------------------------------------- 2.45 Steel --------------------------------------------------------- 2.45 Dump Trucks Under 4 yds. (water level) ------------------------------------ 1.80 4 yds. and under 6 yds. (water level) ------------------------- 1.94 6 yds. and under o yrs. (water level) ------------------------- 2.04 8 yds. and over (water level) --------------------------------- 2.45 Transit Mix 3 yds. and under (mpg. mixing capacity rating) ---------------- 1.89 4 yds. and 5 yds. (.mfg. mixing capacity rating) --------------- 1.99 Flat Rack or Pickup Trucks carrying less than 10,50C lbs. ----- 1.84 Flat hack or Pickup carrying over 1C,1500 lbs. ----------------- 1.97 Heavy Duty Transports ----------------------------------------- 2.15 Winch Truck and "A" Frame drivers (when winch is not used on a flat rack truck the flat rack rate will aoply) --------- 2.11 Helpers , Warehousemen, -eamsters ------------------------------ 1.84 Drivers of 'Tank Trucks or nater Trucks, 400 gal. tank caoacity orless -------------------------------------------------- 1.30 I r. Monday, Novex ger 26, l I , Cor iiruea E Continued) Hate ler dourT TER6 Drivers of Tank Trucks or Fater Trucks in excess of 400 Gals.- 1.94 Ross Carrier or other type carrier --------------------------- 2.18TruckRepairman - job site construction ______________________ 2.51TruckRepairmanHelpers - job site construction -------------- 2.01 Where on a greasing truck an engineer-oiler and teamster- oiler work interchangeably servicing both trucks and other equipment, their rate shall be identical with v the exception of over-time, when the truck greaser shall be paid time and one-half for overtime ------------ 2.12 The foregoing order is passed by the unanimous vote of the Board. theMatter of Appointment of Board of Trustees of the Diablo Vallee Mosquito Abate- District bate- District in the County of Contra Costa. rtinhr. S, the order of the Board of Supervisors creating the Diablo Valley Mos- quito Abatement Listrict was passed by the Board of Supervisors on the 13th day of Nov-ember 1951, and a certified copy thereof was duly filed with the Secretary of State onthelithdayofNovember, 1951; NUN, TdFhE ORE,, the said Hoard of Supervisors of the County of Contra Costa in 4moonformance with Section 2244 of the Health and Safety Code of the State of California , hereby appoints the following-named persons as Trustees of said district: FRANK DAL PORTO, Star Street, Oakley C. H. VON K0;;0_KY, Dutch Slough road, 3ethel Island HARRY A. 606!36, Knightsen-Cakley Highway, Knightsen A. C. HOUz;TON, 3rentwood Highway, Syron Y The fifth member of said 3oard of Trustees to be appointed by the City Council of the City of Brentwood, as provided for in said Section 2240 ofthe Health and SafetyCodeoftheStateofCalifornia, a portion of said Diablo Valley Mosquito Abatement Dis strict being within said City of Brentwood. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Date of Hearing and Presentation of 43,1eti.tion for the Formation of a , County dater District (Ander- son Grove County Nater District.) On the request of W. T. Paasch, County Clerk, and on motion of Supervisor Taylo , seconded by Supervisor Goyak, 1T IS BY THE BOAiW ORDIkRED that the time for the present- ing of, and the hearing upon, the petition for the formation of a county water districtAndersonGroveCountyFaterDistrict? is hereby set for Monday, December 24, 1951, at X1;0:00 A.14. The foregoing order is massed by the unanimous vote of the Board. n the Matter of Petition to establish organization and formation of a county lighting district to be known as CA1NYON PARK LIGHTING DISTRICT. A petition having been filed with this Board of Supervisors, signed by more thafifteentaxpayersandresidentsofthesaid proposed highway lighting district, prayingfortheformationofahighr,ay lighting district to be known as "Canyon Park LightingDistrictoftheCountyofContraCosta, State of California," under and pursuant to the provisions of Sections 19,4LC. to 19,291 inclusive of the Streets and Highways Act of thStateofCalifornia, and to be composed of territory described in said petition; And a deposit o: 4375 having been made with the County Treasurer by Canyon ParkCommunityAssociation, 4560 Elmwood Broad, Richmond 14 (said amount having been hereto- fore set as the amount of bond under the District Investigation Act 21197 Deerings Code , said deposit having been made on November 20, 1951, and this day approved by this Board Upon motion or Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE. BOARD OiWERED that the hearing upon, said petition be and the same is hereby set for ,donday, December 24, 1911, at IC:GG Ea. ". in the Chambers of this Board of Supervisors, in the Hall of Records, in the City of Martinez, County of Contra Costa, State of Califor- nia, for the hearing of the petition and protests of interested persons. IT 15 FURTHErn that notice of time and place of the hearing of said peti -tion be given by the Clerk of this Board by public notice in the "El Sobrante Herald- Bee Press" for the time and in the manner prescribed by law, said newspaper being of general circulation, printed and published in the County of Contra Costa, and notices of said hearing shall be posted in the manner and for the time required by law, in threw, public places in said proposed district. The foregoing order is passed by the unanimous vote of the Hoard. Oli f3'. :nVP!L nr 2C , 1" t__ 1 of.r:f.ued i In the Natter of the Forma ion, Organization and Establishment of the CANYOi_ PARi LIGsiTING i)16TRICT OF THE COUNTY Or CCKTRA COSTA, STATE OF CALIF01-itiyIA.RESOLUTION I JiIErISA6, on the 26th day of November, 1951, a petition praying for the formationofalightingdistrictinaccordancewiththeprovisionsofSections19,000 to 19,291, 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 CANYON PARKi. LIGriT11%G i.I TRI%T, was filed with the Board of Supervisors of the said county and state, and HE_'EAo, the said Board of Supervisors heretofore appointed C. L. Dunklee to f submit a report as to the feasibility of establishing said lighting district; and r idilEi,EA, the said C. L. Dunklee appears before this Board and testifies that the lighting district is feasible and practical; and f i WiEnEAS, the said Hoard of Supervisors has made a diligent and careful study of { said report; and I HEII&L5, the said 3oard of Suoervisors finds that the facts, information and data contained in said report are true and correct; and l WriEREAS, 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 Investigations Act r of 1933; that the pr000sed project is feasible; that the orooerties to be assessed in the said proposed district will be able to carry the burdens of said proposed assessments, and that the limitations on the amount of the assessments herein provided may be dis- pensed with. 1 NO}, THEA__Ei0HZ) :3E IT iiF CL':i&L7 and this Board of Supervisors does hereby acknow- ledge, find, order and determine: 1. That the said Board of Supervisors of said county and state acknowledge the ' receipt of the said report su')mitted to thea, orally, by the said C. L. Lunklee, and that the facts, information and data contained in said report are true and correct. 2. That the said report be and the same is hereby accepted and approved. i 3. That it is necessary for the best interests and advantages of the said terrl- cry that a lighting district Ile brmed and established, embracing and including the ter- ritory described in the petition for the formation of said Canyon Park Lighting District. 4. That the said Board of Supervisors of the said county and state finds that, + in its opinion, the contemplated project and imorovement is one in which the orobable assessments will not exceed the limitations set up in the District Investigations Act of 1933; that the nr000sed project and improvement is feasible; that the properties to he 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 prq- vdd ed ^erein may be disoensed with. t 5. That the said Board of Supervisors hereby finds, determines and orders that ! t'e 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 sai Ck-myon park Lighting District. 3t The foregoing resolution was =dopted by the following vote of the Board: AYFi: Supervisors - I. T. Goyak, 4.. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. r3 ABSENT: Sunervisors - None. In the Matter of ADnointina 0. L. Dunklee to preDare and file written report upon the ronosed formation of the LIGHTING DIoTRICT C 'U-Q,Y Cr vui:Tiii C06TA7 12.ft' TE U— CALIr'Unil IA. On motion of Supervisor Goyak, seconded by- Supervisor Taylor, IT IS BY THE BOAR LE.L:% that C. L. Dunklee be and he is hereby appointed and directed to prepare and fi e th this i oard a written reaort under the Distrie't Investigation Act, being Act 21197 eerinps General Laws as amended :,y Chapter 1397, Statutes 1945, and by Chapter 938, Latutes 1947, and in accordance with resolutior of the Board of Supervisors adopted r!:is day directing that said reaort be prepared in accordance with Section 24 of said cwt as amended by Criapter '397, Statutes 1945, anal by Chanter 938 Statutes 1947, in th atter of the proposed forma tion. o`' the ;;.il+Yc; P,t&hK LI5d1ING iJoHI;T Or THE COUNTY OF L: rA OoIAI STATE Or' 0 till Ir'CF itiIA. The foregoing order is passed by the unanimous vote of the board. t In the Eatter o'_ Warrant No. 606 issued tryr.LiA FARMS RECLAUATIGiti ialoTRICT WO. 2024. F d r Y On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Warrant No. 606 issued by the Office of the Board of Trustees of DELTA FARMS A-ECL :ZATION DISTRICT NO. 2024 in favor of J226.21+ for services as Eng. & Supt. R Levees, R Canals; Opr. ¢ Pumps; General Expense, is APPROVED BY THE BOAR OF SOMVISORS ter CONTRA W-OSTA COU MT and H. L. Cummings, Chairman of this Board is authorized to sign said warrant, indicating the approval of this Board. The foregoing order is approved by the unanimous vote of the Board. In the utter of Amending Personnel Allocation mist for the Social Service Department. 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 author- ized classified personnel for various county offices and departments, is amended to pro - vide for the addition of one cosition in the class of PUBLIC ASSISTANCE WORKER, GRADE II, in the Social Service Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel allocation List, 4uperintendent of Schools' Office. On the recommendation of the Personnel Director and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE HARD ORDERED that the resolution adopted by this 3oard or June 26, 1950, which authorized classified personnel for vario s County offices and departments, is amended as it affects the office of the Superintende t of Schools to provide for an additional position in the class of Intermediate Typist Clerk and to cancel one position in the class of Typist Clerk. The foregoing order is passed by the unanimous vote of the Board. In the utter of Trans`'er of Funds, to provide for alterations of Old Bus Terminal Building adjacent to RICzil,NONL HEALTH CENTER. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor transfer $3400 from UNAPPROPRIATED RESERVE OF THE GENERAL FUND to hICi:X14. iSALTH CENTER 9 BUILDING AND ALTERATIONS Fim'D. The foregoing order is passed by the unanimous vote of the Board. the Matter of Recommendations of Contra Costa County Taxpayers' Association with reference to planning, etc. A communication dated November 202 1951 from the Contra Costa County Taxpayers' Association, and containing certain suggestions for this Board with reference to plan- ning for an anticipated industrial development in the County and its attendant problems IT 16 BY THE BO.uw ORDERED that said communication be placed on file for the consideration and study of the County Administrator and the members of this Board.J. In the Matter of Application of Jerry G. Farrar for permit to operate a rock quarry. This being the time fixed for the hearing on an application of Jerry G. Farrar for permit to operate a rock quarry, sand and gravel pit, rock crushing plant, on pro- perty located in the vicinity of Orinda and particularly described in the application filed with this Board on October 22, 1551, the Board proceeds with said hearing and A. F. Bray, Jr. , Attorney for the applicant, appears and asks that said hearing be contin- ued for two weeks; and the following persons aooear and protest the application: Mrs. James Allen; Kirk :tiles, President, Orinda Association; Clarence Betts, Civic Affairs Committee; George Adelson; Marvin J. Kennedy, representing Lost Valley Improvement Association; Marie J. Albo; C. A. Carroll; Jack Rechtieno, representing Oak Springs Rome Association; Bill Ellermeyer, representing Moraga Woodlands Association; F. D. Hilmer, who presents a petition signed by eleven residents of the area; and the Clerk reports that in excess of thirty written protests to the granting of said appli- cation have been riled with this Board; And on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing on said application is continued to December 10, 19519 at 10:cit) A.X. The foregoing order is passed by the unanimous vote of the Board. i h,onlay. Nov_m—Pr ^c, i =1 . Cort.4nued I t In the Matter of Request from the County Planning Commission for Increase in Compensation. The County Planning Commission having filed with this Board a request for in- crease in Compensation, to $20.00 per meeting, with a maximum of SICO.00 in any one month; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY .THE BOARD 0iii)StiLL that said matter is referred to the County Administrator, with the reques that he make a recommendation to this Poard on December 3. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance of Airport Manager at meeting. On motion of Snnervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARb ORDERED that Noble Nev:som, Jr., be and he is hereby authorized to attend the semi-annummeetingoftheCaliforniaAssociationofAirportExecutivesatSantaMonica? December 7 .to 15, 1951, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance of Personnel Director at meeting. On motion of Sunervisor Frederickson, seconded by Supervisor Buchanan IT IS BYTHEbO"D OfWER"&4 that F. E. Emery, Personnel Director, is authorized to attend a. meet- ing of the County Personnel Administrators Association at San Diego, December 6 711951, inclusive, his expenses to be a County charge. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Authorizing f attendance at meeting, Com- mittee on Bay Area Regional Problems. On motion of Supervisor 'Taylor, seconded by Supervisor Goyak: IT IS BY THE BOARD ORDERED that Supervisor Goyak is authorized to attend a meeting of the Committee on BayAreaRegionalProblemsinOaklandonDecember7, 1951, and that Supervisors Cummings an Taylor are authorized to attend the msetirg of the same Committee on December 6, 1951? at Sonoma, 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 of Building Insoecter at meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAU ORDERLL that R. J. hraintz, Building Inspector, is authorized to attend a- meeting of theCentralDistrictPacificCoastBuildingOfficialConferenceDecember5, 1951, at San, Francisco, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. y> In the Matter of Annual report of the County Library. The annual reoort of the County Library, July 1, 1950 June 300 1951t is- pr&r' sented to this Board and ordered pladed on file. t, In the Iuatter of ADorcval of License between the Concord Armory Board and the County space for Health Department) . A license dated July 31, 1951, between the Concord Armory Board acting on behal of the Adjutant General, hereinafter called the Board, and the County of Contra Costa, hereinafter called the Licensee, wherein said Board in consideration of the payment by said Licensee of S20 upon execution of said license, which sum shall be the rate payabl in advance per month for the use of classroom in the State Armory at Willow Pass Road, Concord, on certain days of each week, for a period of six months from the first of August, 1951, to the first of February, 1452, said Licensee to use said classroom for the Contra Costa County health nursing Staff, is presented to this Board of Supervisors said Licensee; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS b! THIS BO D Or SU BRVI50R6, the Licensee, ORDEBREi that said license is APPR01EL and H. L. Cummings, Chairman, is authorized to execute said license on behalf of the Licensee. IT I5 FURTHER ORDF4&oi that the County Auditor draw his warrants in accordance with the tests of said license. The foregoing order is passed by the unanimous vote sof the Board of Suoervisors nu. In the i;a tter of ,ixin7 boundaries and establishing election precincts, Pacheco Nos. 2,0,5,9,10,7,11,3, & 4. On motion of Suoervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE iO,,R01-11that the boundaries of Pacheco No. 2, 61 31 9, 10, 7, 119 3, and 4 elec- tion 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; nC SCG r:tE .INCT NO. 2 Beginning at the intersection of The center line of the Contra Costa Highway and the center line of Stubbs Road: thence westerly and southerly along the center line of Stubts Road to the north line of the Stubbs Ranch; thence westerly along the north line of Stubbs Ranch to the northeast cor- ner of a 97.69 acre narcei of land owned by Tierra , said point also lying on the westerly line of the Pacheco School District boundary; thence south- erly and easterly along said School District line to the northwest corner of a 100 acre parcel of land owned by Roche; thence easterly along the north line of said Roche orooerty to the center line of Grayson Creek; thence southerly along said Grayson Creek to the intersection with the center line of Harriet Lrive; thence easterly along the center line of Harriet Dr. to tie intersection with Terry May; thence north along the center line of Terry Tay to the intersection. with Sanko Road; thence east- erly along Sanko Road to t^:e intersection Nit__^, the Contra Costa Highway; thence ncrtierly along, the center line of said Highway to the point of be- ginning. PACHECO Pn;Clliko ;d0. 6 3eginning at the intersection of the center line of Contra Costa High- vay and the center line of Sanko Road: thence westerly along the center gine of Sanko Road to the intersection. with Terry May; thence southerly along the center line of ferry Way to the intersection with Harriet Dr. ; thence westerly along the center iine of Harriet Dr. to the intersection with Grayson Creek; thence southwesterly ilong the center line of Grayson Creek to the intersection. with *.urderers Creek; thence southerly along the center line of icurderers Creek to the in`ersection with the northwest corner of Greeory Gardens Unit No. 3, said point also lying on the Pacheco School Listrict line; }hence easterly along the north line of Gregory Gar- dens Unit No. 3, and along said school district lire, to the center line of the Contra Costa Highway; :hence northerly, easterly and southeasterly along said Sc:)ool District line to the intersection with Vialnut Creek; thence northwesterly along the center line of Walnut Creek to the inter- section with the southerly line of' a 77 acre parcel of land owned by Waters; thence southwesterly along said Vaters parcel to the intersection with the center line of the Contra Costa Hizhway; thence southerly along the center line of Contra Costa dignway to the point of beginning. A_dEC.O PinEC:II:CT No. 8 Beginning at the intersection with the center line of Contra Costa Highway and the north line of 1.;regory Gardens Unit No. 3, said point also lying on the Pacheco School :.j-strict lire: thence westerly along the north line of Gregory Gardens Unit No. 3 and said School District line to the intersection with Vu_rderers Creek; thence southerly along the cen- ter line of :urderers :reek to the intersection with the south line of Gregory Gardens Unit No. 3; thence easterly along the south line of Greg- ory Gardens Unit i:o. 3, and the oroiection thereof, to the center line of Contra Costa -ighway; tnence northerly along the center line of Contra Costa highway to the point of beginning. PA:'HZC0 PRSCILICT ;+0. 9 Beginning at the intersection of the center line of Contra Costa Highway and the center line of Gregory Lane; thence woutherly along Con- tra Costa Highway to the intersection with the center line of Monument Road; thence easterly along Monument Road to the intersection with the East Bay L:unicinal Utility District right of way; thence northeasterly along the East Ray Municipal Utility District right of way to the inter- section with the Pacheco School District line; thence northwesterly and westerly along said Scr_ool Listrict line to the intersection with the center line of Contra Costa Highway; thence southerly along the center line of Contra Costa 3i;.hwav to t:le intersection with the orojection of the south line of Gregory Gardens Unit No. 3; thence westerly along the souti.• lire of Gregory Gardens Unit No. 3 to the intersection with Mur- derers Creek; thence southerly along the center line of Murderers Creek to the intersection with Gregory Lane; thence easterly along Gregory Lane to the point of be--inning. PdCtiE%G ?i Ecii.:;T h0. 10 3eginning at the intersection of the center line of Monument Road and the cast Say Wunicioal Utility District right of way: thence east- erly along the center line of Lonument Road to the intersection with the Pacheco School Listrict line; thence nort °xesterly along said School Dis- trict line to ';re intersection with the center line of the East Bay Muni- cipal Utility District right of way; thence southwesterly along the cen- ter line of the East Say raunicioal Utility District right of way to the point of beginning. Z I4ovemher ?, l c lw continued PACH&CO PRECINCT NO. 7 Beginning at the intersection of the center line of Harriet Drive and the center line of Grayson Creek: thence southwesterly along Gray- r son Creek to the westerly line of the Roche property, said point also lying on the Pacheco School District line; thence northerly and easterly along said Roche property to the intersection with the center line of Grayson Creek; thence southerly along the center line of Grayson Creek to the point of beginning. A PACHKO PnECINCT NO. 11 Beginning at the intersection of Grayson Creek and Murderers Creek: thence southerly along Murderers Creek to ,the intersection with Maureen Drive; thence westerly along the center line of Maureen Drive to the intersection with the west line of Paradise Valley Subdivision; thence southerly along the west line of Paradise Valley Subdivision and its southerly extension to the intersection with the center line of Gregory Land; thence westerly along Gregory Lane to the intersection with Pleas- ant Hill Road; thence northwesterly along the center line of the Pleas- ant Bill Road to the northwesterly corner of a 97.69 acre parcel of land owned by Vierra, said point also being the southwesterly corner of a 101 acre parcel of land owned by ?ilomeo; thence northeasterly and easterly along the common line between the rilomeo and Vierra orooerties to the intersection with the Pacheco School District line; thence along said School District line in a clockwise direction to the intersection with Grayson Creek; thence northeasterly along Grayson Creek to the point of beginning. PAC.-iBCO PRECIN C.T NO. 3 Beginning at the intersection of the center line of Gregory Lane and the center line of Elinora ar3ve: thence northerly along the center line of Elinora Drive to the intersection with the center line of Gladys Drive; thence westerly along the center line of Gladys Drive to the inter- section with the center line of Carolyn Drive; thence northerly along the center line of Carolyn Drive to the intersection with the center line of Maureen Drive; thence easterly along .:aureen Drive to the intersection with Murderers Creek; thence southerly along the center line of Murderers Creek to the intersection with the center line o Gregory Fane; thence westerly along the center line of Gregory Lane to the point of beginning. ACsiECO ?REi.I1ic;T NO. 4 Beginning at the intersection of. the center line of Gregory Lane and the center line of Elinora Drive; thence northerly along the center line of Elinora Drive to the intersection with the center line of Gladys Drive; thence westerly along the center line of Gladys Drive to the intersection with the center line of Carolyn Drive; thence northerly along the center line of Carolyn Drive io the intersection with the center line of Maureen Drive, thence westerly along the center line of '!aureen Drive to the inter- section with the westerly line of Paradise `Dalley Subdivision; thence southerly along the westerly line of ?aradise Valley Subdivision and its extension 7h?reof tc the center line o' Gregory Lane; thence easterly along the center lire o' Lane to the point of beginning. The foregoing order is passed by the unanimous vote of the board. In the Matter of t_e Annexation of Certain Contiguous 'territory *o the ROLLINGWOOL LIGHIL11;G ijl,iTRICT. RESOLUTION' OF ANNEXATION f r HEREAS, on the 22nd day of October, 1951, a petition as provided by law for the annexation of the hereinafter described contiguous territory to the Rollingwood Lighting District was r:uly filed with the 3oard of Supervisors of the County of Contra Costa, and iATHE.tiEAS, on the 22nd day of October, 1951, the Board of Supervisors of the County of Contra Costa passed a resolution fixing Monday, the 26the day of November, 1951, at ten o'clock r.i+i. in the Chambers of the Board of Supervisors, 'Hall of Records, I,artinez, California, as the time and place of hearing of said netition for annexations and WiiE EAS notice of the time and place of hearing was published and oosted as re quired by law, as shown by the affidavit of R. A. Sean on file herein, and Yiiir..itz' L5, there were no objections, written or oral, to the annexation of the hP reirtafter described pronerty to said district, NOrk, liiEiaE.'vRF-, the Board of Suoervisors of the County of Contra Costa hereby finds: That said territory is rot within the limits of any other lighting district or any city and lies entirely within the bounderies of the County of Contra Costa, that it is contiguous to Rollingwood Lig;-ting District and that all of said territory will E be ;)enefited by inclusion therein; that the total assessed valuation of said property waropcsed to be annexed, as shown on the last equalized assessment roll for the County of Contra Costa for the year 1035,C-51 is Eighty-three Thousand Seven Hundred Ten and r no/100 Dollars ($83,710.('C) on real property; that the signers of said petition are owners representing at least one-fourth (1- 1/4) of the total assessed valuation of the real property in said petition and hereinafter described and constitute at least one- fourth (i/4'j of the total numfier of owners of real property in such territory. BE IT FUnTiSR RESCALYED that the said 3oard of Supervisors hereby orders the annexation of the hereinafter described territory to the Rollingwood Lighting District, z>aid territory is more particularly described as follows: s e-inrir- at ne ncrt nwest corner ai Lot 2c as s'r.owr on the ;rap enti- tled as _'lied April 6, 1910 in Uap Book 40 at Page 1; thence along the exterior boundary line of said Wilart Park as follows: S 880 47' 45" E, 4C8.C2 feet; t:,ence N 130 27' 35" Vit, 62.30 feet; N 76' 32' 25" E, 29C.0G feet; S 13° 27' 35i E, 33:7.C5 feet to the most east- erly corner of Lot 4C of said ' ilart ?ark; thence leaving the exterior line of said Wilart ?ark and continuing S 13° 27' 35" E 51,27 feet; thence S 250 'I' 14" E, 9C.0 feet to a point on a curve to the left with a radius of 5000.0 feet: the center of which hears S 250 411 14" E: thence southwesterly along said curve to the left to a point from which t+ e center of said curve ^ears S 3C` 17' C4.6" E; thence S 30° 17' 04.6" E along said radial '.earing 9a.0 feet; thence S 1 +° 35' 40" a;R E 127.47 feet to the north lire of the Serra Tract being also the cen- ter line of San Pal--lo Creek as described in the deed E'rom Loris Shaffer to the State of California and recorded October 11, 1549 in Volume 1446 of Officialr.eccrds at Page 112; thence Westerly along said center line of San Pablo vreek N Flo 17' 40" *.Y 4[.32 feet; S 79° 37' 20" ,y , 56.10 feet; S 60' 37' 2i" W, 92140 feet; S 3C° 37' 2C" i, 50.16 feet; S "Y' 22' 20" W 46.86 feet; S 52° 37' 2C" W, 63.36 feet; S 3° 17' 20" "J, 128.70 feet; a 24' 07' 2C" 71 150.16 feet; a S 64° 07' 20" 97, 56.10 feet; N 4a° ('' 4C" W 79.20 feet; a 750 22' 40 A1 73.92 feet; N 460 2r' 4C" o', 53.'-:6 feet; N 89` 07' W, 71.86 feet to the east line of Creekview Su`division; thence N 0° 05' 50" Z to the point of beginning. PASSEL ANL zd,)?TEAJd by the 3oard of Supervisors of the County of Contra Costa this 26th day of November, 19517 by the "ollowing vote, to wit: AYES:Sunervisors - I. T. 310YAK7 H. L. CUU'u-'.INGS, RAY 6. TAYLOR, '.'I. G. BUCHANAN, J. Fii.i Eiill'.z:SGN. NOES:Supervisors - iiGI:E. ABSENT: Sunervisors - AG E. In the Matter of Ordering additional Lights for the Rollingwood Lighting District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARI , OiLEREL that the Pacific Jas & Electric Company is authorized and directed to install one 6000 Lumen Light on Road No. 20 near Wilart Drive and five 2500 Lumen Lights at the locations indicated on sketch nrenared by said Pacific Gas & Electric Company. The foregoing order is passed by the unanimous vote of the Hoard . And the board adjourns to meet on Thursday, November 29, 1951 , at 9 o'clock A.M Chairman ATTEST: W. T. PAASCH, CLF-RK Bim. ga- Deputy Clerk BEFOaZ THE 30AFtD Or SUPFRVI60RS TiW 6DAY, NOVEUBER 29, 1951 THE SOARD io[ET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.-. . PRESENT: 6U?&-iJI60R6 RAY S. TAYLOR, W. G. iiU,:Ha+Ali, J . KiEi.EiiICK,SON ABSENT. 6"?E .VISUn H. L. U!,!411NG.., I.T. GOYAK. PRESr i;T: I ? C:i, ;:i,r".iiit. In the absence of Chairman H. L. Cummings , Supervisor W. G. Buchanan moved that Supervisor Bay S. Taylor act as Chairman Pro Tem. Motion was seconded by Supervisor Frederickson. The vote of the Board on the foregoing motion was as follows: AYE6: Sunervisors Taylor, Buchanan, Frederickson. NOES: None. ABSENT: Suoervisors Cummings, Goyak. In the blotter of Authorizing Salary Increase for W. E. Sullivan, Deouty Sealer of Weights and Measures. On the recon-mendation of F. J. Biglow, Sealer of Weights and Measures, and on motion of Sunervisor auchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the salary of W. E. Sullivan, Deputy Sealer of Weights and Measures, is increased to E341 Her month, commencing December 1, 1951. IT 16 aY liiE aG ii iD FUhT:R OF,LE.FD that the County Auditor draw his warrant monthly in favor of said W. E. Sullivan in the sum of $341 commencing January 1, 1952, in payment of his salary. C,r.tinued The fcregoinf. order is passed r the following vote of the Board: AYES: Supervisors Taylor, Buchanan, Frederickson. NOES: None. A&SENT: Supervisors Goyak, Cummings. And the 3oard takes recess to meet on Monday, December 3, 1951, at 9 o'clock A.U. Chairman tiTlEST: W. T. PAASCii, LLEiA Denuty Clerk LWORE Ta BOARD OF SUPERVISORS 3, 1951 THE BOARD I = I.'=' : EGULAi-t oESSION AT 9 C 'CLOCK A.:. IN TiJiT:: BOAAL Cr rdttl.? n -Er,, CALIr'Grt ;Id. m PRESENT: HG;1. :,i. L. v ,:!w:IRG6 E C3AIn:.ei ti, ?.z Jii ii:ti? .iJi-'c":filI.Gt 5 Z'.;. .R I. T. GC,!.iK, r:Al S. TAYLOR, St. G. BUG,-W%-,0 I J . IC.ii.7CN; W. T. P;txwC_1, .:L.Ert rL . The minutes and proceedings of the Board for the month of November, 1951, are read to the Board by the Clerk and anoroved as read, and signed by the Chairman for minutes of all meetings except that of November 29, 1951 which were signed by the Chair- man Pro Tem, and by the Clerk. In the matter of Authorizing correction of erroneous assessments. The County assessor having filed with this Board a request for authority to the Courty Auditor to correct the following erroneous assessments which appear on the asses ment roll , said correction having been consented to by the District Attorney; i On motion of Suoervisor Goyak, seconded by Suoervisor Taylor, IT IS BY THE BOAR.O OhLEREL that the County Auditor correct said erroneous assessments as follows: For the year 1949-50, Sale #2220, Alfred W. and Irene Dickinson are assessed with the East 20 feet of a road ad iacent to Dickinson's .25 acre 4tractonthewestbeingaoortionofRanchoFlPinole, assessed value of land $10. This assessment should be cancelled as this orooerty was ac- quired by the County ror road ouruoses. For the year 1950-51, Sale #1163, Richard and Dorothy M. Thomas are assessed with a oortion of Lot 111 , Brentwood Irrigated Farms Subn No. 3 , commencing 25 feet ,lest of :;outneast corner of Trot 111 , the North 103,64" feet by "lest 127.43reet with imorovements erroneously assessed at $1130. The correct assessed value of improvements is i-50C. The foregoing order is vassed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 County Tax Lien. The office of the District Attorney by letter dated November 27, 1951, acting for the Pittsburg Unified School uistrict, having requested cancellation of a parcel of property, acquired by said school diFtrict, containing 15.198 acres, said title to this property having been acquired by deed recorded August 27, 1971 , Recorder' s Serial No. 1+0981, and the ^ounty Auditor !paving requested authority under Section 4986-E, of the iever_ue and Taxation Code, to cancel said County Tax Lien, on the oroperty described ins said deed , said oroaerty being assessed on the 19K1-[2 County Tax rolls as a oortion of Assessment No. 720164, and said request having been approved by the District Attorney; + On motion of Su^ervisor Buchanan, seconded by Suoervisor Frederickson, IT IS BY , dE BOA- ii CaDEaEi that the County Auditory is authorized to cancel said 1971-52 County Tax Lien as requested. 1 The foregoing order is passed by the unanimous vot- of the Board. In the Matter of Cancellation of 1951-72 County Tax Liens. The San -ahlo School District having by letter dated november 30, 1951, requestld the cancellation of the 1051-52 County Tax Liens on a 10.55 acre parcel acquired by said school district, and the County Auditory having verified the transfer of title and hav- 1 ing requested authority under the provisions of Section 4986-E of the Revenue and Taxa- tion Code to cancel the 1951-52 Courty Tax Liens on the above mentioned parcel, said parcel being assesses on the 1951-52 County Tax Rolls as a oortion of Assessment No. 195158 and said request having been anoroved '-,y the District Attorney; On motion. of Supervisor Buchanan, seconded by Suoervisor Frederickson, IT IS BYE THE bOtLai, G-U*JL:.E:-, that tie County Auditor is authorized to cancel said 1951-52 County Tax Liens as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 County Tax Liens. The Richmond School District having by letter dated November 29, 1951, requeste the cancellation of the 1951-52 County Tax Lien on certain property acquired by the School District and the County Auditory having verified the transfer of title and havin requested authority under the provisions of Section 1+986-E, of the Revenue and Taxation Code, to cancel the 1951-52 County Tax Liens as Listed below, and said request having been approved by the District Attorney; On notion of the Supervisor 3uchanan, seconded by Supervisor Frederickson, IT IS BY THE bOAiw Ga!iZ i;i that the County auditor is authorized to cancel said 1951-52 County Tax Liens as follows: Nystroms Addition to Richmond East one half of Lot 1 and all of Lot 2, Block 5, 1951 Assessment No. 104894 Lot 1a, dock ,, 1951 Assessment No. 104902 Lot 16, Block 5, Assessment No. IC49C4 Central Richmond Tract Lot 13, Block 14, Assessment No. 137317 Bay View ?ark Lot 3, Block 15, Assessment No. 140686, and Lots 63 and 64, Block 27, Assessment No. 141190 The foregoing order is passed by the unanimous vote of the Board. Tn the tatter of Cancellation of 1951-52 County Tax Lien. The City of Walnut Creek having requested by letter dated November 27, 19517 the cancellation of the County Tax Lien on the west 57.19 feet of the north 116.3 feet of Block A in unit No. 1, Linda Vista Subdivision, which property is owned by the City of Walnut Crerk, said descrif)ed property being assessed to the City of Walnut Creek under 1951 Assessment No. 9173C1Cl; and The County Auditor having verified that said oroperty was annexed to the City of Walnut reek by Ordirance adooted .august 11 , 1951 , and recorded August 29, .1951 , Recorder' s File #41266, and having requested authority to cancel sacci 1951-52 County Tax Lien and said request ha-iing been approved by the District Attorney; On motion of Supervisor !=vschanan, seconded by Supervisor F- rederickson, IT IS 6Y THE BOLI. Gai.EaLi: that said County Auditor is authorized to cancel said 1951-52 County Tax Lien as requested. The foregoing order is nassed by the unanimous vote of the Board. In the tatter of Cancellation of 1951-52 County Tax Liens. The Listrict Attorney, acting for the County of Contra Costa, having requested the cancellation of the 1951-52 County Taxes on a .585 acre parcel of land acquired by the County for use as County Highway, said deed covering the above property having been recorded in the iecorcer' s office on November 28, 19,51 , and the County Auditor having requested authority to cancel the 1951-52 County Tax Liens under the provisions of Sec- tion 1+986-E, of the Revenue and Taxation node, on said orooerty, said property having been assessed on the 1951-52 County Tax rolls as a portion of Assessment No. 15127, and said request having been approved by the istrict Attorney; On motion of Supervisor _kuchanar., seconded by Suoervisor Frederickson, IT IS BY THE ii&m ;.i GRLFiiE.i' that the County Auditor is authorized to cancel said 1951-52 County Tax Liens as requested. The foregoing order is oassed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 Counter Tax Liens. The State Division of Highways having by letters dated November 20, 1951, re- quested the cancellation of the 1951-52 County Tax Liens on certain property acquired by the State for hichway purposes, and the County Auditor having verified the transfer of title and having requested authority to cancel the 1951-52 County Tax Liens as liste below, and sai, request having been aporoved by the Listrict Attorney; On motion of Suoervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BO-iRD ORDEHM that the County Auditor is authorized to cancel said 1951-52 County Tax Liens as follows: jCi( s Property acquired by the State of California for State iighway ournoses Description 1951-52 Lot 31ack Assessment Number A'm. Uren Subdivision For. 5 6 Por. 4607 Pr. 6 6 Por. 4608 Dor. 7 6 Por. 4609 Fitzpatrick Subdivision or. lot 2 F :, _ Por. 6003 Mission Subdivision Dor. Lot 166 Por. 7566 Por. Lot 183 Por. 7583 or. Lot 18+ IYPor. 7584 Por. Lot 185 Por. 7585 Por. Lot 186 Por. 7,586 Unit #1 - Sunset Gardens or. 28 2 All of 8124-1x. Por. 29 2 All of 8225-1 All of 8127 2 5 n All of 8128 15 5 AlI of 8133 14 5 of 8132 If 13Al" 5 All of 8131 Por. 12 5 All of 8130-1 l 8All of 8134 2 All of 81 8. All of 8136 8 n All of 8137 5 All of 8138 6 All of 8130-1 9 Por. 7 8All of 81 I Por. SWJ of Sly} of Section 19,g T2N, R2E Por. 221 Gills Addition to Pullman Por. 5C Por. 32407 For. 54 Por. 32409 Nicholl Subdivision of Richmond For. 1 and 2 Por. 100179 Amended leap #1 - Town of Richmond Por. 1 1 Por. 101809 Por. A 1 Por. 101810 Richmond Annex r; Por. 17 and 18 47 Por. 151434 Por. 18 and 19 47 Por. 151435 or. 20 and 21 47 Par. 151436 3 Walnut Creek In Descriptive 15 ac of Boudreau oroperty Por. 170225 19 ac of Boudreau :property Por. 270226 Por. Ro. Canada del Hambre - NeDonald -Por. 170241 Antioch Descriptive Por. R. Los Medanos - Cavanaugh Por. 312073 Por. h. Los Medanos - Fernandez Por. 312117 Por. NA of NWJ Sec. 25, T2N,R13-Uartin -Fx Por. 31222 Por. NE; of NWS Sec.25,T2N, R-19-Nielsen-Por. 31226 For: NEI of :r'Wt Sec.25,T2Pti,Ri:.-Varga -Por. 312422 Por. NE of NPS; Sec.2`,'2,N RiE-,'iramontes - Por. 312440 or. NEq of ii;;; Sec.._-,T2N,i?1E-Wilson -Por. 312452 Lafayette Descriptive Por. Ro. Acalanes - Paulson All of 501304 or. Ko. acalanes - Paulson Por. of 500$43 Pittsburg Descriptive Por. W Sec. 14, -12N, Rln - Pramberg - Por. 599750 Por. Wti Sec. 14, T2N, RlW - ?ramberg -Por. 599751 Por. Lots A, B, C, Partition J. Tormey Estate - Hercules Powder -Por. 700086 Por. Lot.s A, B, C. Partition J. Tormey Estate - Hercules Powder -Por. 700088 Por. SN4 Sec. 13 , T2:ti, Rl7: - 3aeta Por. 720009 The foregoing order is oassed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 County Tax Liens. The State Division of Highways having by letters dated November 20, 1951, re- quested the cancellation of the 1951-52 County Tax Liens on certain oroperty acquired by the State for highAay ourooses and the County Auditor having verified the transfer of title and hiving requested authority to cancel the 1971-52 County Tax Liens, as lis - ed below, and said request having been approved by the District Attorney; On motion of Suoervisor "?uchanan, seconded by Supervisor Frederickson, IT IS pl ltiE bc)w CH iEnz;i. that the . ounty Auditor is authorized to cancel said 19151-52 County i Monday, Dece--nNr 3, , = , on'ir:ue-: 6 w1 Tax Liens as follows: r Property acquired by State of California for State Highway purposesDescription Tract 295 -52 Lot Assessment Antioch In Descriptive B_ Number Por. N4 of NEJ- Sec. 25, T2N, 818 - Cottier 265Por. Nil of NE Sec. 25, T2N, HIR - Sima8 230 19m. Uren Subdivision Io 4573114 12 4574 x :. 4 41559 15 4597 81 and 22 4602 9 and 10 b 4610 I1 b 4611 6 461218and1964618 Wm. Uren Subdivision, Addition No. 1 15 9 476571348258 13 4826 Mission Subdivision 167 168 7567 169 4 7568 azo 7569 z?1 7570 172 Xt rk 7571 17 572 17 7573 175 a 7574 081 t Y 757544 182 4 581 176 7582 7576 178 7577 179 7578 1&3 757(9 7580 Coleman Pullman Tract fi 'fi 21 and 22 32112 Osborn' s Addition 1, 2 and 3 A y '3 102IOI4and513: io2io210 13 10210511 13 102106I2 13 102107 Third Addition to Town of Richmond lb 21 102275 Fourth Addition to Town of Richmond 5 26 1024021and2 284 102405 3 28 102406 i 1 and 2 35 102413 3 and 4 36 102418 102419 rK Spaulding-Richmond-Pullman Townste 7 and $ 9 and 10 b i2 3oi2 123013 Map of Sast Richmond Boulevard 12 14 16 129639 16 1 12965517 19 129656 15 Y 2$ 129911 19 129916 f4041299 86 17 h F 130081 1 42 130098 16 130100 k h42 13011520rrt $. 4220 130116 1 k 130127 130131 Richmond Traffic Center 31 and 32 11, 12, 13 and 14 1 132513 l 132632 Huber Tract a 18, 19, 20 and 21 7 138339 8 138362 l Descrintion 1951-52 f Tract Assessment Lot Block Number tuber Addition 25 and 26 2 138516 29 2 138518 32 2138520 33 2 138521 Map of East Richmond Boulevard 25 3 200251 1 39 r _._ 2oa369 12 39 200378 Subdivision Por. Lot 137, Rancho San Pablo 7 G 203944 N50' of 11 C 203952 Ambrose Descriptive Por. Rancho Lcs :edanos - Freda 312136 Happy Valley Meadows 17 511516 or. 16Y 511517 walnut Creek Acres, Unit No. 1 15 m ` 623320 16 632321 17 623322 Mian of Subd. of Por. Pringle Ranch Por. 1 and 2 915441 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing ccrrection of erroneous assessments. The ^,ounty 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 - ment 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 TrE BOA. C1ALE_D that the County Auditor correct said erronious assessments as follows: In Volume 24, Assessment 1608132-1 , Elsworth Adams is assessed with portions of Lets 27 and 25, race Track Subdivision, assessed value of land 300, improvements Mr. Adams deeded a portion of this property to John W. and Jacqueline !"'. Ronayne but through an error this change was not Wade on the current Assessment Roll . This property should be assessed as follows: 608132-1 Elsworth Adams Code 7935 Clayton Road Concord, Calif. Race Track Su+?division Portion Lot 28 lying East & South of El Monte fir= Estates Units No. 1 and 2. Y Assessed value of land S2W, improvements -01990. 6081.32-2 John W. and Jacqueline M. Roynayne Race Track Su'division Portions Lots 27 and 203 lying North of line commencing at Northeast corner Lot 72 EI Yonte Estates #1 and 'nearing North 89° 4- ' 501' P, and bounded W by El 'conte Estates #1 Assessed value of land $100. 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 ounty Auditor to correct the following erroneous assessments which appear on the asses ment roll for the fiscal year 1951-52, said correction having been consented to by the i-i.s t.ric t Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, It IS BY THE BOAR i%i,ED that. the County Auditor correct said erroneous assessments as follows: In Volume 33, Assessment #o8C22C-, Rudoloh R. Schwarzer is assessed with 4.50 acres, 5.21 acres, 4.15 acres, 2.00 acres, 1.70 acres, 1.78 acres, 1.64 acres and .057 of an acre in Rancho El Sobrante being portions of Lots 37 and 39 and all of_ Lot 38. All except the '.5G acres should be cancelled as they appear under separate assessment numbers. The 5.21 acres and 4.55 acres appear under #380304 and #058C300. The 2.CC acres appears under #&oc3cl; the 1.70 acres is a orotion of #88C300; and the 1.78 acres is under #8803c2• the 1.64 acres is under #88C303 and the .057 acre oarcel is included in #hC3C(). Assessment #88030x' appears in the names of Edward and Teresa x nducci . I In Assess •_flr,,isse' l are I r:onCay, -De Ce e assessed with a orotion of Lot 6, containing 1.625 acres, liap of Tregal- lis Tract 6u-division, assessed value of land 6 3CO, trees $50. This assessment should he cancelled as this orooerty was acquired by Antioch Live Oak School 'Listrict prior to lien date. In Volume 15, Assessment x#317302-1, Vernon C. and George M. Chris- tian are assessed with the South 817.08 feet of Lot 11 containing 13. 50 acres, Peabody Subdivision, assessed value of land 810, trees and vines X400. This assessment is a double with assessment #317318-1 and should be cancelled. In Volume 2C , Assessment #50CL-08, Etta Kurt is assessed with 3.636 acres in nriones Grant with improvements erroneously assessed at $1810. There were no improvements on this orooerty on lien date and should be cancelled. However, these improvements belong on Assessment #501225 appearing in the name of George A. and Bessie Hunt. Mr. Hunt requests Improvements of be added to Assessment #51C225. In Volwne 19, assessment #1+38711, 438715, 4387191 438721, 4387317438732, +387331, and 4387+1, John H. and Adelaide H. Allen are assessed with Lots 11, 11, 19, 217 31, 33 and 41 , Vista Grande Unit No. 1 with land erroneously assessed at -!3CC per lot. The correct assessed value of each lot is FlCO. In Volume 23, Assessment #6C36C6, Ralph H. and Clara B. Burns are assessed with a portion. of Lot 8, Map of Johnston Tract with improve- ments erroneously assessed at 01740. The correct assessed value of improvements is 51510. In Volume =3, Assessment #605067, Tom G. and Josephine C. Dillaggio q are assessed with Lots 44 and 45. R. N. Burgess Companys jMap No. 2 Wal- nut Lands with trees erroneously assessed at $1CO on each lot. There were no trees on this orooerty on lien date and should be cancelled. In Volume24, Assessment #612301, Clyde Company is assessed with Block A, ;Lao of Clyde with improvements erroneous)yy assessed at 52I,a30. The correct assessed value of improvements is 615,450. In Volume 26, Assessment #619184, Arnold R. and Gladys E. Boyce are assessed with 1.6C acre in Ro Canada del Hambre with improvements erroneously assessed at 44070. The correct assessed value of improve- ments is =3920. In Volume 31, Assessment #751593, Paul C. and Norma J. Novotny are assessed with Lots 1q and 20 Block Is :;erkeley Woods Addn with improvements erroneously assessed at -42.CAO. The correct assessed value of imorovPments is :1470. In Volume 33, Assessment #912724, Norman C. and Evalyn L. Buck- hart are assessed with a portion or Lot 7 Block 4, Map of Nalnut Heights No. 2 with imnrovements erroneously assessed at S278C. There were no improvements on this orooerty on lien date and should be cancelled. The foregoing order is oassed by the unanimous vote of the Board. In the Fatter of Authorizing correction of erroneous assessments. The Countv 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 - ment roll for the fiscal year 1951-52, said correction having been consented to by the District Attorney; On motion of 5uoervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that the Courty Auditor correct sa.3 erroneous assessments as follows: In Volume 24, Assessment #609923, Anderson A. and Lillie L. Elmore, c/o American Trust Comiany, Martinez, are assessed with Lot 12 Block 2, Leeper Tract with improvements of ;1970 omitted . The American Trust Company requests improvements be added. Also, exemption of $2C0 should be increased to 1000. In Volume 10, Assess-ert #114334, Henry E. Ehlers is assessed with East 1/2 Lot 6. all of Lot 7 '?lock 16, Richmond Boulevard Tract, assessed value of land x,210, improvements ti12CC. :dr. Ehlers filed claim for war veterans exemption but through an error exemGtion was rot allowed . Ex- emotion of t'gU' should re allowed. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BG iR. Ci:L`F.:,r,:, that R. J. Kraintz, Building Inspector, is authorized to attend a mee - ing of the East :.,ay Chapter of the Building Officials Conference to be held in Livermor on December 7, 19511 his expenses to be a County charge. The foregoing. order is passed by the unanimous vote of the Board. onlay, December <., I "'_ , -Cortir•ued In the matter of Authorizing attendance at meeting. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT BY TiiE BOARD ORDEhED that Justin A. Randall, County Assessor, is authorized: to meet with the State Board of Equalization and its duly authorized representatives at the Board office, Sacramento, California, on December 6, 1951, his expenses to be a County charge The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On motion of Sunervisor "Frederickson, seconded V Supervisor Buchanan, IT IS BY T.-JE BOARD OiiDEX.F.D that r J. Biglow, Sealer of Weights and Measures, is authorized to attend the regular quarterly meeting of the Sealers of the Central Coastal Area to be held in San Jose on Decem lQr 61 1951, his expenses to be a County charge. The foregoing. order is passed by the unanimous vote ofthe Board. In the Matter of Granting Charles H. Gilbert free permit to peddle in the unincorporated area of the County. Charles H. Gilbert, 498 Meadow Lane, Concord, having filed with this Board an analication for a free Permit to peddle Christmas trees in the unincorporated area of the County; and it appearing to this Board that said Charles H. Gilbert is an honorably discharged veteran of World War TT, as evidenced by Discharge Certificate, Serial #AF19- 291-862, dated April 17, 195C; On motion of Supervisor Buchanan, seconded by Suvervisor Frederickson, IT IS BY1 iiii: bOAhb G: i)ERED that said Charles H. Gilbert be, and he is hereby granted a free per- 1mittopeddleChristmastreesintheunincorporatedareaoftheCountyasrequested; and IT I6 BY lar, iiOA L rURTHEik ORilERED that the Tax Collector of Contra Costa County be. and he is hereby authorized to issue a free license therefor upon said applicant furnis - ing to said Tax Collector, photographs and Finger print, as orovided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the matter of Amending personnel allocation list, Assessor's Office. On the recommendation of the Personnel Director, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDS that the reso lution adopted by this Board on June 26, 1950, which authorized classified personnel for various County offices and departments, is amended to provide for an additional position in the class of Typist Clerk for the office off the County Assessor. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Proposed Annexation of Territory to the San Pablo County Fire r Protection District. This being the time fixed for the hearing for annexation of certain described territory contiguous to the San "Pablo 4ounty Fire Protection District, and notice of said hearing having been duly given in the manner and for the time required by law; On motion of Supervisor voyak, seconded by Supervisor Taylor, IT IS BY THE BG 0,iD&AED that said Nearing be, and the same is hereby continued to December 17, 1951, at- The foregoing order is passed by the unanimous vote of the Board. In the Platter of Approving C:rdinance No. 647. Ordinance No. 647, which amends Ordinance No. 491 as amended by Ordinance No. U14 (salary ordinances) by the addition of the position Tntermediate Typist Clerk Recep tionist, Range 20, is presented to this Board for approval; and On motion of Supervisor Taylor, seconded by Supervisor Goyek, IT IS BY THE BOARI hDEnED that said Ordinance No. 02+7 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE aCLu, r h,[. GRD&Zi-# that said ordinance be published for the tim and in the manner required by law, in the "Diablo Beacon," a newspaper printed and pub- lished in the County of Contra costa. The foregoing order is passed by the unanimous vote of the Board. 1 I i Monday, December 3, :051, Continued In the Matter of Approving Ordinance No. 056. Ordinance No. 656, which repeals Ordinances Nos. 336, 462, and 535, is presents to this Board for approval; and On motion of Supervisor Taylor seconded by Supervisor Buchanan IT IS BY THE IBOARD ORDERED that said Ordinance No. 46 be, and the same is hereby WROVED and 1ADOPTED. a IT IS BY THE BOARD FURTHER ORDERED that said ordinance be published for the tim land in the manner required by law, in the "Pittsburg Post-Dispatch," a newspaper of gen neral 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. 648 and 651. The following numbered ordinances having been heretofore adopted by this Board, and having been published for the time and in the manner required by law, as evidenced by the following affidavits or file herein: s R. A. Bean, showing publication of Ordinance No. 648 in the "El Cerrito Journal" Marjorie Christensen, showing publication of Ordinance No. 651 in "The Enterprise-Reporter" On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances Nos. 648 and 651 be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. ai In the Matter of Granting request of Jerry G. Farrar that his aoolication for rock quarry permit, be withdrawn. f A. F. Bray, Jr. , Attorney at Law, appears before this Board on behalf of Jerry G. Farrar, and requests that the application filed by Mr. Farrar with the Clerk of this Board on October 22, 1951, and in which he applied for a permit to operate a rock quarryionpropertydescribedinsaidapolication; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request that said application be withdrawn be and the same is hereby GRANTED. 1 The foregoing order is passed by the unanimous vote of the Board. r= In the Matter of Denying Claim presented by F. H. Fitzhugh. On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the claim of $13.80 presented by F. H. Fitzhugh, 601 Missouri St. , Martinez, California, for damage to his car, which occurred while he was traveling on a County road, is denied and referred to the County Purchasing Agent to be forwarded to the County Insurance Adjustor. The foregoing order is passed by the unanimous vote of the Board. Xn the Matter of Claim of Joseph Martin for Damages. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the claim of Joseph Hartin for damages to aeroplane kept at Buchanan Field in the sum of $1,900 is denied and referred to the Purchasing Agent to be for- warded to the Insurance Adjustor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 657. Ordinance No. 657, which amends Ordinance No. 491 (salary ordinance) by pro- viding for a differential for certain employees at County Hospital, 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 No. 657 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published Ifor the time and in the manner required by law, in the "Pleasant Hill Times," a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. v _ a •, Decer1iber 3. 10;11 Conti ued. in the I•latter of Insurance Service, Additional Premium to be paid by County and Transfer of Funds. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to negotiate with the Pacific Indemnity Company for the payment by the County to said company of approximatelfix14,000 for additional premiums for this fiscal year by Contra Costa County. a IT IS FTJRTHER ORDERED that the County Auditor is authorized to transfer $14,000 from Unappropriated Reserve of the General Fund to Insurance Service. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of Intention to Accept Certain Property from the City of Richmond. On motion of Supervisor Goyak, seconded by Supervisor Taylor,, IT IS RESOLVED that this Board intends to ACCEPT certain property owned by the City of Richmondand located at 37th and Bissell Streets, Richmond California, as a site for County offices if said city offers said property to the County of Contra Costa. Thefbregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Administrator to Nego- tiate re Kitchen Planning, Additional Facilities for County Hospital. On motion of :supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY1 THE BOARD ORDERED that D. M. Teeter, County Administrator, is authorized to negotiate with Fred Schmid Associates, 8080 Beverly Boulevard, Los Angeles, for the planning of the kitchen to be constructed as a part of additional facilities for the County Hospital, it being understood that said Fred Schmid Associates would cooperate with Masten and Hurd, Architects , in the preparation of said kitchen plans. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Grantingt extension of time for com- nletion of fire sprinkler system for Martinez County Hospital. On the recommendation of E. A. Lawrence, Superintendent of County Buildings , end on motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that Allan Automatic Sprinkler Service is granted an extension of time to and including December 20, 1951, to complete the work of installing automatic fire sprinkler system for the Contra Costa County Hospital located at Martinez in accordance; with the terms of the agreement dated September 24, 1951, approved by this Board on October 11 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchasing Agent to advertise for bids for sale of house w located on the south side of Wilbur Avenue near Antioch. On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY1 THE BOARD ORDBRED that the Purchasing Agent Is authorized to advertise for the receivingofbidsbythisBoardonDecember24, 1951 at 3 P.M. for sale of house located on the south side of Wilbur Avenue near Antioch, Contra Costa County, opposite the Fibreboard Pulp Mill and lying west of Moore's Auto Court, said house consisting of wood frame building 48 feet long and 24 feet wide containing 6 rooms, said Purchasing Agent to x advertise for the receiving of said bids in the "Antioch Ledger", once a week for threes successive weeks. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing compensation for Planning Commissioners. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY VrM BOAF?D ORDERED that the compensation for the Planning Commissioners be and the same , is hereby increased to and fixed at the rate of $15 per meeting, but not to exceed $75 f or each Commissioner for meetings attended during any calendar month. i IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is authorized to draw warrants monthly in payment of their compensation upon the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. I Monday, December 3, 19;51, Continued. In the Matter of Authorizing Attendance of Social Service Director at Meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that W. G. Golden, Social Service Director, is authorized to attend, at County expense, a meeting of the State Advisory Committee on Adoptions, at San Francisc , December 3, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Authorizing Attendance of Four Members of Surveyor's Staff at Meeting. Pursuant to provisions of Chapter 78, Statutes of 1949, and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the attendance at County expense of four members of the County Surveyors staff (said per- sons to be selected by said County Surveyor) at the Institute of Transportation and Traffic at the University of California, December 5-7, 1951, inclusive, be and the same is hereby authorized. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, County Garage. On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY TITS BOARD ORDERED that the resolution adopted by this Board on June 26, 1956, which author- ized classified personnel for various County offices and departments, is amended as it affects the Department of the County Garage to provide that commencing December 14, 1951, one Dosition in the class of Greaser and one position in the class of Truck Driver, Grade I, are added to the personnel allocated to said County Garage, and two positions Iin the class of Laborer are cancelled from the Highways and Bridges personnel allocatio 4 list. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, County Health Department. On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the resolution adopied by this Board on June 26, 1950 authorizing classified personnel for various County offices and departments, is amended as it affec s the County Health Department to provide for one additional position in the class of INTERMEDIATE TYi'IST CLERK. The foregoing order is passed by the unanimous vote of the Board. r• In the Matter of Request of Nick Brailo for refund of taxes paid on property now r..' owned by California Division of Highways. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of Nick Brailo, 201 Tewksbury Avenue, Richmond, for refund of taxes paid on Lot 11, Block 13: Osborns Addition, which property is owned by the California Division of Highways, is referred to the County Auditor. The foregoing order is passed by the unanimous vote of the Board. 3n the Matter of Abatement of the property of ATALIC, et al, North Richmond. WHEREAS, the above-entitled matter having been regularly continued to this time On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARI ORDERED that said hearing is continued to January 7, 1952, at 10 A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Increasing Work Hours for Crossing Guard, at Shell and Martinez Avenues, Mt. View. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARI ORDERED that the work hours of crossing guard employed under Section 2120, of the Streets and highways Code, of the State of California, at the following location be increased as follows: Shell and Martinez Avenues, Mr. View Increase to 5 1/2 hours, State Position No. 6 A 3.54 The foregoing order is passed by the unanimous vote of the Board. iondav, Dece:_:iaer In the Matter of Accepting Resignation of H. J. Phillips, Fire Commissioner of Rodeo Fire District; and the Appoint- ment of L. Freitas. H. J. Phillips having resigned as Commissioner of the Rodeo Fire District; on motion of Supervisor Gcyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation is accented and the office of Commissioner of said district is declared vacant; Pursuant to section 14054, of the health and Safety Code, which provides that in the event of a vacancy, an appointment of commissioner of a fire district may be made by the Board of Supervisors for the period until the next General Election within the district, at which time a successor shall be elected for the unexpired term of the C,)mmissioner who resigned; i IT IS BY THE BOARD FLRTHER ORDEIRED that L. Freitas is an_Dointed Commissioner ofl the Rodeo Fire District for the term prescribed by law. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Surveying crew for Contra Costa County Flood Control and Dater Con- servation 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, andl Engineer of the Contra Costa County Flood Control and Water Conservation District, is authorized to provide said Contra Costa County Flood Control and '.later Conservation District with a survey crew for a period of not to exceed three weeks for the Durpose of assisting the Soil Technician in the preparation of report for the watershed in said, area, the total cost of providing said surveying crew not to exceed an amount based at the rate of $2,000 a month. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of the Formation, Organization and Establishment of the ISLAND COUTITY FIRE PRO- RESOLI3TION FIXING BOUNDARIES TECTION DISTRICT. OF PROPOSED FIRE DISTRICT AND ORDERING ELECTION A resolution of the Board of Supervisors declaring the need for the formation, organization and establishment of a fire protection district to include unincorporated territory described in said resolution, and setting forth that said fire Drotection district should be formed under and Pursuant to Sections 14,400 to 14, 593, inclusive, of the Health and Safety Code of the State of California, and fixing the 3rd day of December 1951, at 10 o'clock A.M. in the Chambers of the Board of Supervisors, Hall j of Records, ;Martinez, California , as the time and place for hearing of the matter of said formation of said proposed district. and ordering the Clerk of said Board to nub-i lish and Dost notices of said time and glace of hearing as required by Sections 14,411 i to 14,415, inclusive of the Health and Safety Code, having been duly passed and adopted by the Board of Supervisors of the County of Contra Costa , the 5th day of November, 1951, and the Clerk of said Board having actually Posted said notices, as required by law and said Clerk having had notice of said 'nearing for said Board duly Dublished once' a week for two (2) successive weeks in the "BRE rTWOOD NEWS" , a newspaper of general cir- culation, circulated in the territory described in said Resolution, which said newspaper was deemed most likely to give notice to t-ie inhabitants of the proposed district and an affidavit of such publication being on file herein; and that no written protest or objection to the formatic:n of said district having been filed by any interested person with the Clerk of the Board at any time prior to said hearing, or at the time of said hearing; I NOW, T11EREFOR£, BE IT RESOLVED that the Board does hereby find that a need does! exist for the formation, organization and establishment of a county fire protection dis- trict within the following described boundaries, to wit: All that property situate in the County of Contra Costa, State of California, more particularly described as follows: PARCEL 1 Beginning at the intersection of the easterly boundary of Contra Costa County with the south line of Section 17, T.1N. , R.4 E, M.D.B. and ISI; thence west along the south line of said Section 17 and the south line of Section 18, T. I N. R. 4 E, and the south lines of Sections 13 and 14, T. 1 N. ,3 E. , M.D.B. and M. to an intersection with the center of a slough run- ping north-south along the westerly line of Orwood Tract; thence northerly down said center of a slough to its intersection with the center of Rock Slough; t :ence northerly anu westerly along Rock Slough to its intersection with the center of Sandmound Slough; thence northerly and northeasterly along the center of Sandmound Slough to the center of a slough running north-south between Holland Tract and Quimby Tract: thence southerly along the center of said slough to its intersection with the center of r Old River and the easterly boundary of Contra Costa County near the most southerly corner of Quimby Tract; t*-ence southerly along the county boundary to the point of beginning. PARCEL 2 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 incornoration Honda,*, Dece:_oer ;. 10;'? lice to its intersection w* -h Station 23 in the exterior boundary of Rancho Las Juntas, being also a point in the northerly line of Shell Oil ComDany's 162.35 acre tract; thence in a general north- easterly, easterly and southeasterly direction to the most easterly corner of Ferrarini's 31.36 acre tract: thence continuing along said Rancho boundary southwest, southeast, 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, easterly and southeasterly dir- ection 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 204; thence south- easterly along the northeast line of said 26.0 acre tract to its inter- section with the extension southwesterly 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 northeasterly along said extension and the northwesterly line of said 10.0 acre tract to the most northerly cor- ner thereof; thence southeasterly along the northeasterly line of said X 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 esterior boundary of Vine Hill Homesites Unit No. 1 to a point 100' northerly at right angles to the northerly line of Central Avenue as shown on said Map of Vine Hili 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 852+ of Official Records at page 338 on the follow- ing courses; N 810 30' east; thence S 890 56' 26" 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 (854 OR 338) as S 58x12' east 390.0 feet and S 31° 49' 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 --riven in the above mentioned deed (854 OR 338) as N 280 51' east 298.49 feet and N 580 12' west 378.31 feet; thence southerly along the westerl line of a tract of land deeded to B. Shipstad and 3. Gottschalk P4 OR 338) to the northeast corner of a 25.0 acre tract deeded to E. Nardi et al, as described in Volume 603 of Official Records at page 181; thence southeasterly 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 northe sterly 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 ?.t. Diablo Unified School Districts as constituted January 11 1951; thence easterly along line between said Avon and Pacheco Com- ponents 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 Company's property at Avon; thence north- erly to the southeast corner of Hooper's 185.27 acre tract; thence con- tinuing northerly along the east 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 north- west along the center of Pacheco Creek to its intersection with the south- erly shore line of Suisun Bay: thence due north to the County Line; thence southwesterly along the County Line to the point of beginning. PARCEL 3 k,a 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 H,,stings Creek to the south right of wav line of Southern Pacific Railway; thence south- westerly along said southerly right of way line to its intersection with the southeast extension of the northeasterly line of Associated Oil Com- pany's 60.40 acre tract: thence northwesterly along the northeasterly line of said 60.40 acre tract to the most northerl7 corner thereof; thence southwesterly along the northwest line of said 60.40 acre tract to the most easterly corner of the Associated Oil Company's 106.09 acre tract; thence northwesterly along the most easterly line of said 106.09 acre s tract to the most northerly corner thereof; thence due north to the north- erly line of Contra Costa County: thence northeasterly and easterly along said County line to the point of begimaing. IT IS FURTHER RESOLVED that a special election shall be held within the propose district for the purpose of a determination by the q-,alified voters thereof on the 9uestion of the formation of said district, and that said election shall be held on the th day of January, 1952• The polling place will be open between the hours of 7 o'clock A.M. and 7 o'clock P.M. of said dap during which period and between which hours the polling place shall remain open. TT IS FURTHER RESOLVED for the purposes of holding this election that the con- solidated precinct, polling place and election officers, are as follows: C0,100LIDATED PRECINCT NO. ONE being portions of the following regular election precincts: Associated, Vine Hill, nightsen. POLLING PLACE: Orwood Tract Headquarter's Office, (Leo Fallman's Office) Orwood Tract INSPECTOR: Carl McCray JUDGE: Sara Walker CLERK{: Ed:ia Fallman I Monday, December 3, 1951, Continued. IT IS FURTHER RESOLVED that the Clerk of the Board publish and post notice of said election as required by Section 14429 and 14430, Health and Safety Code of Calif- ornia, and that said Clerk prepare the ballot for said election in the form outlined in' Section 14431 of said Health and Safety Code. PASSED AND ADOPTED by the Board of Supervisors, of the County of Contra Costa, State of California, this 3rd day of December, 1951, by the following vote:3 w AYES:Supervisors - I. T. Goyak. H. L. Cummings, Ray S. Taylor, W. G. i Buchanan, J. Frederickson. NOES:Supervisors - None. s ABSENT: Supervisors - None. I 77 And the Board adjourns to December 5, 19517 to sweet at 9:00 A. M. t _ Chair! 4` Attest: W. T. PAASCH, Clerk By Deputy Clerk. BEFORE T'iM BOARD OF SUPERVISORS F-DIIESDAY, DECE ER 5, 1951 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 OICLOCK, A.M. IN THE BOARD CIMBERS, HALL OF RECORDS., MARTINEZ, CALIFORNIA PRESEW: RAY S. TAYLOR, CHAIRMAN r - PRO TEM, PRESIDING; SUPERVISORS: n I. T. GOYAK, J. FREDERICKSON. ABSENT: SUPERVISORS H. L. CU1QMINGS, W. G. BUCHANAN. PRESENT: W. T. PAASCH, CLERK. f Chairman Cummings and Supervisor Buchanan being absent, Supervisor Goyak moves that Supe.-visor Taylor act as Chair:aan Pro Tem. The motion was seconded by Supervisor Frederickson. The vote of the Board on the foregoing order was as follows: AYES:Supervisors - I. T. Goyak, Ray S. Taylor, J. Frederickson. NOES:Supervisors - None. R - ABSENT: Supervisors - H. L. Cummings, W. G. Buchanan. r The Board adopted an order which is entered in Road Book No. 10.k And the Board takes recess to Meet on Monday, December 10: 1951, at 9:00 o'clock w4 EA. M. r r L Chairna I Attest: W. T. PAAZCH, Clerk tomByXf. Deputy Clerk. r = i I x r p 1M h Cd a AW ` 0r d, 4f BEFORE THE BOARD OF SUPERVISORS MONDAY, DECE-MER 10, 19'"51, THF BOARD )ST IN REGULAR SESSION up< AT 9 O'CLOCK, A. M. IN THE BOARD CHA1 3ERS , HALL OF RECORDS , : ARTItIEZ, CALIFORNIA. PRESEAT: H`1. H. L. C' IZ-f INdGS , CHALTUMAN ,R._S IDINGG; S J 'FAVISORS I. T. GCYAK, RAY S. TA`LLOR, W. G. 3uCHANNAN, rD J. FRICKSON V PRESENT: W. T. PAASCH, CLFRK. In the Hatter of Authorizing correction of erroneous assessment s The County assessor having filed with this Board a request for authority 4 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; a On Motion of Sucervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE j BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: 3 For the year 1950-51, Sale #3040, E. D. Spears is assessed with Lot 1403, Block 6, Truman' s Addition, with improvements erro- neously assessed at $500. There 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 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 1951-52, said correction having; been consented to I by the District Attorney; j On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE i BOARD ORDERED that the County Auditor correct said erroiieous as-essments as follows: a In Volume 2, Assessment #21405 to #21513 inclusive, beim; Lots 85 to 113 Inclusive, Qoncord Estates Unit No. 4, Concord Estates Company is erroneously assessed with improvements on these lots. Through an error these improvements have been over- assessed by x1000. The correct assesied value of improvements should be reduced by 1000 on each lot. The first installment of tares have been paid and correction should be made on second installment of taxes. j In Volume 20, .Assessment ?501231, Kenneth A. and Alvera E. Wise are assessed with a .26 acre parcel in Ro Canada del Hambre with improvements erroneously assessed at $3520. The correct assessed value of improvements is $2970. Correction should be made on second installment of taxes. t In Volume 25, assessment #665436, J. E. and Ellen L. Renner are assessed j with a .66 acre parcel in Orinda Park Tract with improvements erroneously assessed at $1540. There were no improvements on this property on lien date and should be cancelled. i In Volume 29, Assessment 6o0240, Donald L. and Alice G. Rheem are assessed with Lot 40 Rheem Highlands with improvements erroneously asses.;ed at $590. There were no improvements on this property on lien date and should be cancelled. In Volume 33, Assessment r0912724-3, Charles L. and Menitta H. McMunn, c/o First Savings & Loan As:;o`cation, palnut Creek are assessed with a portion of Lot 7 Block 4, Hap .of walnut heights, assessed value of land $100 and iumrovements omitted. The First Savings do Loan Association requests improvements of $2730 be added. The foregoln,7 order is passed by the unanimous vote of the Board. In the Matter of Poundmaster' s Report i A report for the month of November, 1951, is presented by the County Pound- master, and ordered filed by the Board. In the Matter of Ordinances 645, 650 and 656. This Board having heretofore adopted Ordinances 645, 650 and 656, and a copy of each of said ordinances having been duly published for the time and in the manner required, in the following named newspapers, each being a newspaper of general circulation printed and published in the County, as evidenced by affidavits of publica- tions filed with this Board: f 645: affidavit of Frances H. Greene of publication of copy of said Ordinance in the Contra Costa Gazette; 650: affidavit of Edgar M. Allen of publications of copy of said ordinance in the Brentwood News; 656: affidavit of Leonora R. Coniglio of pulbication of copy of said ordinance in The Pittsburg Post-Dispatch; i C Monday, December 10, 1951, continued. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances 645, 65o and 656 be and the same are declared duly published. The foregoing order is passedby the unanimous vote of the Board. In the Matter of Ordinance No. 656. i Ordinance No. 656, which amends ordinance No. 217 (Subdivision Map 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 be anti the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "RICi-iMOND 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 Approval of Agreement with Lundberg and Anderson for remodeling of Old Key System Bus Terminal adjacent to the Richmond Health Center. This Board having on November 26, 1951, awarded contract to Lundberg and Anderson, 555-32nd Street, Richmond, California for remodeling of the old Key System Bus Terminal adjacent to the Richmond Health Center, Eighth Street, Richmond; and An agreement dated November 26, 1951, between the County of Contra Costa and Lundberg and Anderson wherein said contractor agrees to furnish all labor and materials necessary for the work of remodeling, the old Key System Bus Terminal building, as indicated in the plans and specifications on file herein heretofore approved by this Board, and two surety bonds, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, each in the sum of $2,997.50, issued by Continental Casualty ComrAiny, with said Lundberg and Anderson as principal, having been presented to this Board: On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreeL,ent be, and the same is hereby APPROVED and H. L. i Cummings, Chairman of this Board, is authorized to execute same. t IT IS FURTHER ORDERE.L that said bonds and the amounts thereof are APPROVED. IT I5 FURTHER ORDERED that the bid check which accompanied the bid of said Lundberg and Anderson be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. In the Mat Ler of Authorizing; County auditor to Execute Certificates to Bill to the U. S. Naval Magazine for Fire Protection Services by w County to Eniwetok Village. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY-THE BOARD ORDERED that H. E. McNamar, County Auditor, is authorized to sign certificates as to the correctness of invoices to the United States Naval Magazine, Port Chicago, In the following.: sums: 4311.29 for the first half of the fiscal year, 4405.64 for the third quarter of the fiscal year, 405.65 for the fourth quarter of the fiscal year, July 1, 1951, to June 30, 1952) for fire protection services by the County of Contra Costa through the Mt. Diablo County Fire Protection District, of which the Board of Supervisors of Contra Costa County is the k.overning body, to Navy Defense Housing Project, Eniwetok Village, CAL-4020-N, Concord, California The foregoing order is passed by the unan'mous vote of the Board. In the Matter of Authorizing transfer of funds, to Central Contra Costa County Flood Con- trol District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY-THE BOARD ORDERED that the County Auditor is authorized to transfer $4,000 from County Road 3975 (Pacheco Grour.) , Canital Outlay Fluids, to Central Contra Costa Flood Control { District, and that Joseph W. 3arkley, County Surveyor and County Road, Commissioner, and Engineer of said district, is authorized to continue with flood control work in said district. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing District Attorney to prepare ordinance that will fix regular meetings of Board of Supervisors for the first four Tuesdays of each month. Monday, December 10, 1951, continued On motion of Sunerv4sor Buchanan, seconded by Supervisor Frederickson, IT IS jBY THE BOARD ORDERED that the District Attorney prepare an ordinance that will fix the Iregular meetings of the Board of Supervisors for the first four Tuesdays of each month, 0oommencing, with the first Tuesday of February, 1952. The foregoing order is passe•: by the unanimous vote of the Board.L JIn the Ma;.te r _of Authorizing Final Payment for fA hitectural Services, Con- i. struction of Fire Hall in Mt. View County Fire Protection District On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized and directed to draw his warrant in favor lof Confer & Willis in the sum of $1206.83 as final payment for architectural services Ifor the fire hall constructed for the Mt. View County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. c 1n the Fatter of Denying Claim of Luther H. iGulick for damages. Luther H. Gulick, 50 Park Tana Drive, Oriada, having filed with this Board ja cliam for damages in the amount of $40.50; t On motion of Supervisor Goyak, seconded by Supervisor*Taylar, IT IS BY THE BOARD ORDERED that said claim is denied and referred to the County Purchasing AgentItobeforwardedtotheCountyInsuranceAdjustor. The foregoing order is passed by the immanimous vote of the Board. In the Matter of Authorizing Payment of Claim of Bernard Enes for Insurance Payment, Rivercrest Sewer District. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, ET IS BY THE BOARD ORDERED that the County Auditor drag his warrant in favor of Bernard Enes An the sum of 324.88 for premium on Liability and Property Damagd Insurance policy written for the Rivercrest Sewer District, of which district this Board is the govern- ing body. r The foregoing order is passed by the unanimous vote of the Board. Xn the Matter of Authorizing Payment of Claim tof Architect, Preoaration of Plans for Communications Zuilding. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of Jack Buchter in the sum of $1756.24 in payment of claim filed for architectural fees for preparation of plans for the Communications Building, said fees being due at this tt ime. The fore o; orderg -nS is passed by the unanimous vote of the Board. Mn the Matter of iAuthorizin,g Transfer of Funds for County Hosvital (Repair of dWater Line). To provide sufficient funds for the repair of a broken water line at the CountyHospital, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE' BOARD ORDERED that the County Auditor transfer the sum of $11425 from Unappropriated Reserve of the General Fund to County Hospital Building RepairsAppropriation. The fore Moi order i sng passed by the unanimous vote of' the Board. In the Matter of Authorizing Payment for Archi- tectural Services, Fire House Constructed for San Pablo County Fire District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor ofSchmidts & Hardman, 1320 University Avenue, Berkeley 2, California, for $1852.08 in payment of architectural services for Fire House No. 2, recently constructed for theSanPabloCountyFireProtectionDistrict. The fore6oing order is passed by the unanimous vote of the Board. In the Matter of Authorizing installation of street light Tri Bel-Air 61ghting District. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install aistreetlightonCanalRoadonpositetheBel-Air School, in the Bel-Air Lighting District The foregoing order is nassed by the unanimous vote of the Board. Monday, December 10, 1951, continued In the Matter of Authorizing installation of street light, Kensington Lighting District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized and directed to install a street light on Edwin Drive In the Kensington Lighting District. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of y Directing Civil Service Commis- sion to Prepare Specifications for Position of Collection Manager. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TFC BOARD ORDERED that the Civil Service Commission is authorized to prepare specifications for the position of Collection Manager. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing Civil Service Com- mission to Prepare Specifica- tions for Safety Engineer. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission is authorized to prepare specifications for a Safety Engineer to serve on the staff of the County Surveyor.. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Directing District Attorney to Ordinance which willPrepare 1 Amend Salaries of the County Health Officer and Assistant County Health Officers. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDER]-_'D that the District Attorney prepare an ordinance to amend the salary ordinance, by fixing; the salary range of the County Health Officer at No. 48089141071) and the rai se of the Assistant Health Officers at Range No. 44 (4742-$891) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Richmond Municipal Court On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a communication be forwarded to Governor Earl Warren requesting that the matter of salaries and numbers of personnel for the new Richmond Municipal Court be placed on the aL:enda of any extraordinary session of the Legislature called during 1952. The foregoing, order is passed by the unanimous vote of the Board. a In the Matter of Authorizing the Civil r rx,f Service Commission to study the matter of transfer of personnel, etc, court reorganization (Richmond Municipal Court). The Board of Supervisors recognizing that the transfer of personnel and other i municipal court organizations to the County which will occur on the first of January, 1952, will necessitate settling many problems; I NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE soiRD ORDERED that the Civil Service Commission is authorized to study the situation and report back to this Board its recommendations. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, Social Service Department. on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORMERED that the resolution adopted by this Board on June 26, 1950, with authorized classified personnel for various County offices and departments, is amended as it affects the Social Service Department to provide for the addition of one position in the classification of Child Welfare Service Worker, commencing December 15, 1951. The foregoing order is passed by the unanimous vote of the Board. Monday, December 10, 1951, continued In the Matter of Authorizing Purchase and Instal- lation of Radio and Generator In new truck for Poundmaster. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TUE BOARD ORDERED that the County Purchasing Agent is authorized to purchase a radio and generator for a new fire truck recently purchased for the Poundmaster, and George K. Burton is authorized to install said radio and said generator in fire truck. a3 IT IS FURTHER ORDERED that the County Auditor is authorized to transfer $650 from Unappropriated Reserve of the General Fund to Poundmaster Capital Outlay Fund. i The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Proposed Annexation of Territory to Oakley County Fire Protection District. s This Board having on November 13, 1951, adopted a resolution of intention to annex additional territory to the Oakley County Fire Protection District and this being the time fixed for the hearing on said resolution and notice of said hearing having lbeen given for the time and in the manner required by law, as evidenced by affidavit of Edgar M. Allen, showing publication of notice of said hearing in the BRENTWOOD NEWS, a newspaper circulated in the territory proplosed to be annexed and most likely to give notice to the inhabitants of said territory; and this Board having considered said matter; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS JBY THE BOARD ORDERED that said hearing is hereby continued to December 24, 1951, at 10 o'clock, A.M. The foregoing order is passed by the unanimous vote of the Board. JIn the Fatter of Proposed Annexation of Territory to the Mt.Diablo County Fire Protection District This Board having on November 13, 1951, fixed December 10, 19519 at 10 o'clock, A.M., in the Chambers of the Board of Supervisors, in the Hall of Records, Martinez, Kalifornia, as the time and place for hearing by this Board in the matter of the annexa tion of additional territory to the lit. Diablo County Fire Protection District; And this being the time fixed for said hearing and notice of said hearing been duly given in the manner and for the time required by law, as evidenced by affidavit of J. A. Augustine, showing publication of notice in the DIABLO BEACON, a newspaper Circulated in the territory proposed to be annexed and moL;t likely to give notice to the inhabitants of said territory; and M. E. Cross, of the Pacific Gas & Electric Company, having appeared before this Board and requested the exclusion of property described in a request filed with this Board on October 19, 1951, said property being owned by the Pacific Gas & Electric Company; and Mr. William Hanson having appeared before this Board and having asked that certain property owned by the Shell Chemical Company be excluded from said annexation and the Continental Can Company and Gladding- 4cBean Company having filed requests for exclusion of any of their property which may be within said territory proposed to be annexed to said district; and this Board having considered said requests; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby continued to December 24, 1951s at 10 o'clock, A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Formation, Organization aid Establishment land Election of the First Five Directors of SAN MIGUEL ESTATES i COUNTY WATER D I STM CT OF THE COUNTY OF COR R-A' COST-L, State of California. RESOLUTION AND ORDER WHEREAS, the County Clerk of the County of Contra Costa did, on the 10th day jof December, 1951, file %-Ith this Board of Supervisors the following certificate: x CERTIFICATE OF COUNTY CLERK I, W. T. Paaseh, 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 January 6, 1952, there was filed in my office certifi- cates of nomination of the following named persons for the office of Director of the proposed SAN MIGUEL ESTATES COUNTY WATER DISTRICT: Marjorie C. Dudley ifilliam H. Dudley James T. Hill Pauline A. Hill Mark M. Morris. That I have examined such certificates of nomination and deter mine that each of them conforms to the provisions of Article 2 of Part 4 of Division 12 of the hater Code, and that each of such petitions Is sufficiently signed. Tlonday, December 10, 1951, continued j That the offices to be filled at the election to te held on Janu- ary ti, 1952, are the offices of five directors. That the list of the candidates nominated is as follows: n Marjorie C. Dudley William H. Dudley James T. Hill Pauline A. Hill Mark M. Morr i s IN WITMSS WHEREOF I have hereunto set my hand and official seal it Martinez, Contra Costa County, State of California, this 10th day of December, 1951. W. T. PAASCH County Clerk w :} By: X. A. SKITH K. A. Smith Deputy Clerk (SEAL)" and WHEREAS, pursuant to Article 3, of Part 4, of Division 12, of the Water Code 4 of the State of California, this Board of Supervisors is required to publish such fcertifiedlistsofnamesandtheofficestobefilledinaproclamationcallingan election in the manner prescribed by Section 30772 of such Water Code; and WHEREAS, this Board has found and determined that all of the proceedings in connection with the filing of dertificates 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 WHEREAS, this Board did, on the 13th day of November, 1951, by an order, fix the boundaries of the proposed San Niguel Estates County Water District and call an election for the purpose of determining; whether or not said district shall be formed and for election of first directors; anti WHEREAS, pursuant to the provisions of said Water Code, it is required that at such election there shall be submitted to the voters of the proposed water district the question whether the proposition to form San Miguel Estates County Water District under the County Water District Law be adopted; and WHEREAS, the territory in which the said proposal for the information of said water district and for the election of the first directors of such district, should such district be formed, are the sane, IVOW, THEREFORL, :-IE IT r ESOL`.'Ei that' this Board of Supervisors does hereby proclaim the calling of an election for the election of the first five directors of said proposed San Miguel Estates County slater District, should such district be formed., BE Ir FURTHER RESOLVED that such election shall be held in the territory de- scribed in said order dated November 13, 1951, in the territory described in such order on the 6th day of January, 19z,2, between the hours of 7 o'clock A.M. and 7 o'clock P.M. Of said day, at which said election shall be subuicted to the voters residing in said area the proposition concernint the formation of such district, as set forth in said resolution of November 13, 1951 and the election of the first directors of said district, should said proposed district be formed. BE IT FURTHER FESOI::ED that the form of ballot used in such election shall be substantially as follows: Mark cross (x) on ballot only with rubber stamp; never with pen or pencil Absentee ballots may be marked No. with nen and ink or pencil) Fold ballot to this perforated line leaving top margin exposed.) OFFICIAL BALLOT SAN MIGUEL ESTATES CO'JNi Y WAITER DISTkICT Tuesday, January 6, 1952 INSTRUCTIONS TO VOTERS: To vote, stamp or write a cross (x) opposite the name of the proposition for which you desire to vote, and a cross x) opposite the names of the candidates for whom you desire to vote. All marks otherwise made are fo_•bidden. All distinguishing marks are forbidden and make the ballot void. If you wrongly mark, tear or deface this ballot, return it to the Insnector of election, and obtain another. Pronosition• Shall the proposition to form Sen Miguel Estates County Water District uzu3er the County Water District Law be adopted? . . . . . . . . . . . Yes Monday, December 10, 1951, continued. Shall the proposition to form San Miguel Estates County Water District under the County dater District Law be adopted? . . . . . . . . . . No FOR R Vote or ive MARJORI_E C. DUDLEY WJLLI:Yi F. DUDLEY JAMES T. HILL PAL'LI2 HILI. MARK M. MO?.RIS BE IT '_kTRTHEF RESOLVED that all of the territory lying withing the boundaries Pof said proposed district, as set forth in said order of November 13, 1951, shall be, land it hereby is, consolidated into one election precinct for the purpose of holding such consolidated election, and that the names of the oersons designated to conduct isuch election and the polling place of such election are designated as the same are set forth in said order of November 13, 1951. t IT IS FURTHER, RESOLVED :SND 0?LERBD that a copy of this notice of election herein provided for shall be published by the County Clerk once a week for two (2) weeks in the Diablo Beacon, a newspaper of general circulation, printed and published in the County of Contra Costa, there being no newspaper of general circulation pub- lished in the tt-rritory comprising the proposed county nater district. The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 10th day of December, 1951 by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CURMINGS, RAY S. TAYLOR, W. G. BUCHAhAN, J. FREDERIC SON NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, California, that I WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sani- tary District pursuant to Article 3, of Chapter 9, Part I, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory and requested of this Board that it be annexed to said 4District; WHEREAS, it appears and this Board finds that it is for the b_St interests of said District and the contlk;uous 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 contig-,ious to the San Pablo Sanitary District; I NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are here- by altered by annexing thereto the hereinafter described territory, which territory is hereby annexec to said District, and the boundaries of which territory so annexed are described as follows, to-wit: All of that real property situated in the County of Contra Costa, State of Calif iorn.ia, and bounded and described as follows: Beginning at the intersection of the westerly line of lot 25, Rancho El Sobrante with the Southerly bound_.ry of Green Acres Subdivision as delineated on that certain map filed on the 16th day of Ata ust 1950 in Volume 41 of taaps, pages 35 and 36, thence iSoutherly 3 degrees 23 minutes 30 seconds East 303.35 feet; thence Southerly 84 deLrees 52 minutes East 256.30 feet to the westerly line of Clark Road; thence following the westerly line of Clark Road to the southerly boundary of the San Pablo Sanitary Distrtct as it now exists; thence in a westerly direction along said southerly boundary of said San Pablo Sanitary District to the point of beginning and containing 1.663 acres more or less. I. the undersiEned, hereby certify that the foregoing resolution was duly and regularly adopted at a reb,-ular meetin6 of the Supervisors of the County of Contra Costa iheld on the 10th day of December, 1951 by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CU MMINGS, RAY S. TAYLOR, w. G. BUCHANAN. J. Fr2EDERICKSON. 1 NOES: Supervisors - NONE ABSENT: Supervisors - NOME s seta L PROVED: c+F Y'i hair f said Board. i 1 i Monday, December 10, 1951, continued In the Matter of Accepting resignation of r Bruno Gelbke as Commissioner of the Contra Costa County Flood Control and Water Conservation District. This Board having on November 19: 1951, appointed Bruno Gelbke to the office of Commissioner of the Contra Costa County Flood Control and Water Conservation District, and said Bruno Gelbke having notified this Board that he cannot accept said appointment On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that his notice that he cannot accept said appointment is accepted and the off- 1 Ice declared vacant. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Frank x gyyy Marshall tD the office of Commissioner of the F, Contra Costa County r Flood Control and Water Conservation District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Frank Marshall be, and he is hereby appointed to the office of Commissioner] of the Contra Costa County Flood Control and Water Conservation District (pursuant to Section 6.1 of Chapter 1617, Statutes of 1951) . The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Granting Jessie A. Lea, County Librarian, permission to leave California. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARDS ORDERED that Jessie A. Lea, County Librarian, is GRAMM permission to leave California for 30 days, beginning December 17, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition to establish, w organize and form a County lighting district to be known as BETHU ISL-=KD LIGHTING DISTRICT. A petition having; been filed with this Board of Supervisors signed by more than fifteen taxpayers and residents of the said proposed highway lighting district, praying for the formation of a highway lighting district tobe known as BETHEL ISLAND LIGHTING DISTRICT of the County 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 territory described in said petition; and A deposit of $350 having been made with the County Treasurer by Bethel Island Chamber of Commerce, care of J. S. Hilbun, President, Bethel Island (Receipt #41535), said amount having been heretofore set as the amount of bond under the District Investi-I gation Act 2119, Deerings Code, said deposit having been made on December 3, 1951, and this day approved by this Board, Upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD OFDERED that the hearing upon said petition be, and the same is hereby set for Monday, January 7, 191,2, at 10 a.m., in the Chambers of this Board of Supervisors In the Hall of Records in the City of Martinez, County of Contra Costa, State of California, for the hearing of the petition and protests of interested persons. IT IS FURTHER ORDaED that notice of time and place of the hearing of said petition) be given by the Clerk of this Board by public notice in the "Brentwood Newsm for the time and in the manner prescribed by law, said newspaper being of general circulation, printed and published in the County of Contra Costa, and notices of said hearing shall be posted in the manner and for the time required by law, in three public places in said proposed district. The foregoing, order is passed by the unanimous vote of the Board. In the Fatter of the Formation, rg-anizatton and Establishment of the BETHEL ISLAND, LIGHTING ISTRICT OF THE COUNTY OF COWIPRA COSTA, STATE OF CALIFORNIA. RESOLZTTIO$ i WHEREAS, on the 10th day of December, 1951, a petition praying for the formation of 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 BETHEL SLhnZD LIGHTING DISTRICT, was filed with the Board of Supervisors of the said county and , tate; and WHEREAS, the said Board of Supervisors heretofore appointed U. L. Dunklee to submit a report as to the feasibility of esta-lishing said lighting district; and Monday, December 10, 1y51, continued WHERF.Ab, the said C. L. Dunklee appears before this Board and testifies that jthe said lighting district is feasible and practical; and kHEREAS, the said Board of Supervisors has made a diligent and careful study lof said report; and WHEREAS, the said Board of Supervisors finds that the facts, information and data contained in said report are true and correct; and WHEREAS, the said Board of Supervisors, being fully advised in the said matter, finds that, in its oo_ inion, the contemplated improvement is one in which the probable assessments will not exceed the limitations set u:) in the District Investigations Act of 1933; that the prcnosed project is feasible; that the properties to be assessed in the said proposed district will be able to carry the burdens of said pronosed assess- ments, and that the limitations on the amount of the assessments herein provided may be dispensed with. NOW, THEREFORE, BE IT RESOLVED, 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, and that the facts, information and data contained in said report are true and correct. 2. That the said report be ane the same is hereby accepted and approved. 3. That is is necessary for the best interests and advantages of the said territory that a lighting district be formed and established, eclbracing and including the territory described in the petition for the formation of said Bethel Island Light- ing District. 4. That the said Board of Supervisors of the said county and state finds that, In its opinion, the contemplated project and imvrovement is one in which the probable lasbessmeiits will not exceed the limitations set up in the District Investigations Act Jof 1933; that the proposed project and improvement is feasible; that the nronerties Ito be asLessed in the .aid proposed lighting district will be able to carry the burdens of such proposed assessments; and that the limitations on the amount of the assess- jments provided herein may be diz;nensed with. 5. That the said Board of Supervisors hereby finds, determines and orders that the provisions of Sections 24 of the District Investigation Act, as set forth in Chapter 139? of the States of 1945, shall anply to the formation and establishment of the said Bethel Island Li,hting District. The foregoing- resolution was adopted by the following vote of the Board: . i • s AYES: Suervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J.'- Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of pointing C. L. Dunklee to prepare and file written report upon the proposed formation of the BETHEL ISLnND LIGHTING ISTRICT OF THE. COUNTY OF CONTRA COS'T'A, STATE OF CALIFORNIA. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that C. L. Dunklee be, and he is hereby appointed and directed lto prepare and file with this Board a written report under the District Investigation Act, being, act 2119, Deerings General Laws as amended by Chapter 1397, Statutes 1945, and by Chapter 938, Statutes 1947, and In accordance with resolution of the Board of Supervisors adopted this day directing that said report be nreperred in accordance with Section 24 of said Act as amended by Chanter 1397, Statutes 1945, and by Chapter 938, Statutes 1947, in the matter of the pr000sed formation of the BLTHEL ISLnt:D LIGHTING iDISTRICT vF THE COUNTY OF COATHA COSTA, STATE OF CALIFGRNIA. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of IAppointment of Committee With reference to subdivision maps. 1 Chairman H. L. Cummings appoints the following persons as a Committee to recom- mend to this Board of Supervisors a policy to be adopted by this Board to guide the County Planning Commission and office of the County Surveyor in their requirements when petitions are filed with the County Planning Commission for tentative approval of a subdivision or final maps and record of survey maps: THOMAS G. HEATON L. E. MULLEN SUPERVISOF W. G. BUCHANAN 9 SUPERVISOR RAY S. TAYLOR i i f iHonday, December 10, 1951, continued And the Board takes recess to meet on Monday, December 17, 1951, at 9:00 o'clock A.M. Chair Attest_I W. T. PAASCH, Clerk Depu y Clerk. BEFORE THE BOARD OF SUPERVISORS MONDAY, DECEMBER 17, 1951, THE BOARD MET IN REGUTAR SESSION AT 9 O' CLOCK, A. M. IN THE BOARD CHAMBERS, HALL OF RECOFMS, MART114EZ, CALIFORNIA. PFESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRE.'JIDIW : SUPERVISORS I. T. GO YAK, RAY S. TAYLOR, W. G. BUCHAR4N, J. FiiEDERICKSON, W. T. PAASCH, CLERK. 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 1951-52, 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 10, Assessment 1#1103235, Arthur Patton is assessed with Lots 25 and 25A Block 14, Fay Andrade Tract, with improvements erroneously a.,sessed at $2640. These improvements have been assessed on the Unsecured Assessment Roll appearing in the liame of Lloyd Mosier, paid by receipt 5930, and should be cancelled. In Volume 24, Assessment ;; 606?50, Janes R. and Thelma L. Watson are assessed with 4.91 acres in Ro Monte Del Diablo with Improvements erroneously assessed at $ 1600. , The correct assessed value of imnrovements is $800. First installment of taxes have been paid -and correction should be. made on second installment of taxes. Your authorization to the County Auditor to make the above corrections is respectfully requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing correction of eroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which aDDear on the assessment roll for the fiscal year 1151-52, said correction having been consented to by the District Attorney; On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY TRE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. 714: Pete Amato is assessed with personal property being for a boat sses.:ed at $ 70. This is an erroneous assessment and should be cancelled. i Assessment No. 715: Pete Amato is assessed with personal property beinE for a boat assessed at $ 70. This is an erroneous assessment and should be cancelled. Assessment No. 1140: Neno Belleci is assessed with personal property being for a boat as:,essed at $ 400. This is an erroneous assessment and should be cancelled. As.,essment No. 19r.?: Dr. John Clark is assessed with personal property being for equipment assessed at $ 250. This is an erroneous asses;;ment and should be cancelled. Assessment No. 4963: Robert D. Cox is assessed with Dersonal property being for equipment and merchandise asse6sed at 4' 50. This is an erroneous assessment and should be cancelled. f Asses..ment No. 4961: E. L. Carter is asse:»ed with ersonal property being for equip- ment aosessed at $ 200. This is an erroneous assess-went and _should be cancelled. Assessment No. 5949: Joe DIMercurio is assessed with personal property being for a boat assessed Ott $ 150. This is an erroneous a:.essment and should be cancelled. Assessment No. 4102: W. J. Field is assessed with personal property being for a boat assessed at $ 500. This is an erroneous assessment and should be cancelled. Assessment No. 3392: George F. Forsburg is assessed with personal property being for l equipment and merchandise assessed at $ 770. This is an erroneous assessment and 1 should be cancelled. 1 1 Assessment No. 1341: L. Gianotti is assessed with personal rroperty beim for equip- went assessed at $ 50. This is an erroneous, a::,se,sment and should be cancelled. Assessment No. 4115: H. J. Gustln is assess• c with ^ersonal r)roT)erty be iriw for a boat assessed at 4 2500. This is an erroneous -,-- .. -ent ana should be cancelled. Monday. December 17, 1951, continued f Assessment No. 4317: Karl Gunther is assessed with personal property being for a boat assessed at $100. This is an erroneous assessment and should be cancelled. Assessment No. 4669: Hobert Homes, Inc. is assessed with personal property being for equipment hs.,used at $ 750. This is an erroneous assessment and should be can- celled. Assessment No. 4119: A. M. Hansen is assessed with personal property being for a boat assessed at $650. This boat was assessed in San Mateo County and tax paid there, therefore assessment No. 4119 should be cancelled. Assessment No. 5241: W. Johnson is assessed with personal property bein for cattle assessed at $ 6920, This is a double witih assessment No. 5256 (receipt 4891 was Issued on same) , therefore a.,sessment No. 5241 should be cancelled. assessed with persona property bei for an air-Assessment No. 5??: R. C. Jewell is it _ 1 p y ng plane assessed at $ 125. This is an erroneous a.ziessment and should be cancelled. gAssessment No. 5376: A. Jent is assessed with personal property being for an air- plane assessed at $ 400. This is an erroneous assessment and should be cancelled. Assessment No. 5170: J. Jeffery is assessed with personal property being for equip- ment and merchandise assessed at $ 150. This is an erroneous assessment and should. be eaucelled. Assessment No. 5719: George Lawrence is assessed with personal property beim for a boat assessed at $ 150. This is an erroneous assessment and should be cancelled. Assessment No. 2535: Robert Layman is asvessed with personal property being for a boat assess-- at $ 250. This is an erroneous assessment and should be cancelled. Assessment No. 2702: D. L. Morris is assessed with personal property being for a boat assessed at $ 700. This is an erroneous assessment and should be cancelled. Assessment Ito. 4853: Ralf Maki is assessed with personal property being for furniture assessed at $ 100. This is an erroneous assessment and should be cancelled. Assessment No. 4444: E. V. Moore is assessed with personal property being for an air- plane assessed at $ 300. This is a double with assessment No. 5411 (receipt ## 5210 was issued on same) therefore assessment No. 4444 should be cancelled. jAssessment No. 5969: Horace Russo is assessed with personal property being for a boat assessed at $ 150. This is an erroneous as.essment and should be cancelled. lAssessment No. 4414: A. W. Swanson is assessed with personal property being for a boat assessed at $ 900. This is an erroneous assesstaent and should be cancelled. Assessment No. 4446: Robert Smith is assessed with personal property being for an airplane assessed at $ 100. This is an erroneous assessment and should be cancelled. Assessment No. 5767: Edward Sutherland is assessed with personal property being for la boat assessed at $ 100. This :s an erroneous assessment and should be cancelled. iAssessment No. 4221: Dr. R. Tibbetts is assessed with personal property beim for a boat assessed at $ 7000. This boat was assessed in San Joaquin County and tax paid there, therefore assessment No. 4221 should be cancelled. Assessment No. 5464: Robert W. Wright is assessed with personal property being for an i airplaue assessed at s 75. This is an erroneous assessment and should be caiic:elled. jAssessment No. 54n0: H o C. Wildschut is assessed with personal property being for Ian airplane assessed atl ,,50. This is an erroneous assessment and should be cancelled i Assessment No. 5477: Stanford L. White is assessed with personal property being for an airplane assessed at $ 250. This is an erroneous assessment and should be cancelled. Assessment No. 4238: Dr. Robert C. Zeisz is assessed with personal property being for a boat assessed at a 600. This boat was assessed in Karin County and tax paid there, therefore assessment No. 4236 should be cancelled. The foregoing order is passed by the unanimous vote of the Board.1' In the Matter- of Approving Ordinance No. 659 Ordinance No. 659, which amends Ordinance No. 655 (relating to compensation of Judges of Justice Courts) in regards to Judicial District No. 11, is presented to this Board; and s On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDr;RE.D that said ordinance be, and the same is hereby approved and adoptee. i IT IS BY THE BOAiiD FURTH&R ORDERED that a copy of said Ordinance No. 659 be published for the time and in the manner required by law, in the "San Pablo News," a newspaper of general circulatip$-printed and published in the County of Contra Costa. The foregoing order is _passed by the unanimous vote of the Board. In the Batter of Approving prdinance No. 660. Ordinance No. 660, which amends Ordinance No. 522 by fixing the regular meet- ings of the Board of Supervisors on the first four Tuesdays of each and every month, its pr,sentea to this Board; and 3 1 On motion of Supervisor Fredericxson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDS 'D that said Ordinance No. 660 be, and the same is hereby approved and A%,opted. i Monday, December 17, 1951, continued. IT IS By THE BOARD FURTHER ORDERED that a copy of said ordinaarnce be published for the time and in the manner required by law, in the "Tri-City News,* a newspaper of geieral• eirculatlon 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 Approvink Ordinance No. 661. Ordinance No 661, which amends Ordinance No. 491 as amended by Ordinance 614 by chw4jn -- the salary range of Health Officer from 45 to 48, and Assistant health tOfficer from 41 to 440 is ?resented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARDORDEREDthatpaidOrdinanceNo. 6E1 be, and the same is hereby approved and adopted. f IT IS BY THE BOARD FURTHER ORDER:-M that a copy of said ordinance be published for the time and in the manner required by law, in the "Valley Pioneer," a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances Nos. 652, 654, and 655. The following numbered ordinances having been heretofore adopted by this Board, # and havint, been published for the time and in the manner required by law in newspapers of general circulation printed and published in the County of Contra Costa, as evidenced by affidavits of the followli4 persons on file herein: 1 Eleanor Silverman, showing publication of Ordinance No. 652 in the Lafayette Sun" ; Eleanor Silverman, showing publication of Ordinance No. 654 in the Orinda Sun" ; Andrew M. Peters, showing publication of Ordinance No. 655 in'the "Pinole- Hercules News"; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT .IS BY THE BO:i RER1lORDEREDtr:at said Ordinancccs Nos 652, 654, -and 655 be, and the same are hereby declared duly published. 4 The foregoint; order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Property from the Mountain View County Fire Protection District RESOLUTION t WHEREAS, on the 7th day of December, 1951, a certifidd copy of Resolution No. 94 (1951 Series ) of the City Council of the City of Martinez, County of Contra Costa, State of California, was filed with the Board of Supervisors of the County of Contra Costa requesting that certain real property described in said petition and hereafter referred to as Parcel One be withdrawn from the Mountain View County Fire Protection District, and WHEREAS, it is made to appear by said Resolution No. 94 and the Board finds that; said Parcel One ti.as by Ordinance No, 166 S.C. of the City of Martinez passed and adopted; March 15, 1950, annexed to said City of Martinez, and WHEREAS, on the 7th day of December, 1951, a certified copy of Resolution No. 95 (1951 Series) of the City Council of the City of Martinez, County of Cohtra Costa, State of California, was filed with the Board of Supervisors of the County of Contra Costa requestine that certain real property described in said petition and hereafter s referred to as Parcel Two be withdraw from the Mountain View County Fire Protection District, and WHEREAS, it is made to appear by said ResolUtion No. 95 and the Board finds that said Parcel Two was by Ordinance No. 183 C.S. of the City of Martinez passed and adopted August 1, 1951, annexed to said City of Martinez, and d. WHEREAS, on the 7th day of December, 1951, a certified copy of Resolution No. 96 1951 Series) of the City Council of the City of Martinez, County of Contra Costa, Statei of California, was filed with the Board of Supervisors of the County of Contra Costa requesting that certain real property described in said petition and hereafter referred to as Parcel Three be withdrawn from the Mountain View County Fire Protection District, and WHEREAS, it is made to appear by said Resolution No. 96 and the Board finds that said Parcel Three was by Ordinance No. 184 S.C. of the City of Martinez passed and adop ed August 1, 1950, wa exed to said City of Martinez, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa 'finds that by virtue of the inclusion of the real property described herein as Parcel One, Two and Three within the City of Martinez, by reason of incorporation in said City of Martinez within the meaning of Section 14540 of the Health and Safety Code as amended, said real property in said parcels contained should be and it is hereby declared withdrawn from the district. The real property herein referred to is specifically described as follows, to-wit: r. M PARCEL ONE That parcel of land in the County of Contra Costa, State of Calif4. ornia, described as follows: s I 1 Monday, December 17, 1y51, continued. Beginning at a point on the Easterly boundary line of the Nellie E. Brackman 40.76 acre tract, beim parcel Two In the deed from Nellie E. Brackman to Louis Brackmaxi, Jr., et al, which dried is recorded in the office of the County Recorder of the County of Contra Costa, State of California, in Volume 1: 497 of Official Records, at Page 163, which point bears North 70 20' Ea:t 123.49 feet from the Intersection of the said East line with the center line of "E" Street, Kart li,ez Ori fi inal Survey, as per official Haps of the City of !Martinez on file in the office of the County Recorder of the County of Contra Costa, thence from said point of beginning South 70 20' west 769.52 feet to the hortheazt corner of the 1.59 acre parcel described in the deed from Fra;_ces R. Pongrace to Lloyd F. Smith and Vera C. Smith, his rife, dated May 27, 1936, thence North 32' 30' West 119.63 feet, thence North 70 20' East 259.52 feet, thence North 620 40' West 466.17 feet; thence North 7° 20' East 631 feet, thence in a Southeasterly airection f-00 feet, more or less to the point of bek_;innirW, and containing: eight and thirty-s;x hundre:iths (6-36) acres more or less. Beim a portion of Rancho E1 Pinole. PARCEL TWO Starting at a point on the present City Boundary on the northerly line of Bush Street produced westerly South 52" 21' 30' West from the center line of Pine Street a distance of approximately 760 feet to the point of com- mencement; said point of commencement also beim the most northerly corner of the Hillcrest Acres subdivision as delineated on that map entitled 'Hillcrest acres", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, in Volume 24 of the Haps at Page 772 on July 22, 1940. From the point of commencement thence South 52' 21' 30" West a distance of 91.23 feet to the true point of beginning. This point of bek;inalxkis also the point of intersection of the easterly line of Harbor View Drive with the present City Boundary. Thence South, along said easterly line of Harbor View Drive, 260 33' as.>t a distance of 3.01 feet to the start of a curve to the left; thence along said curve whose radius is 35 feet and subtends a central angle of 3AO 12' 500 , a distarice of 23.34 feet to the start of a curve to the right; thence along; said curve, of 3" foot radius and subtending, a central ani ie of 760 25' 4O" , a distai:ce of 46.69 feet to the start of a curve to the left; thence along:. said curve of 35 foot radius and subtending a central zuWle of 3b' 12' 100 , a distance of 23.34 fent; thence 2s° 33' East a distance of 1%0.44 feet to the start of a curve to the right; thence along said curve, of 195 foot radius and subten-ing central anfle 430 20' 30' , a distance of 147.51 fent tc the start of a curve to the left; thence alone said curve, of 25 foot radius and subtending; a central ai*le of 430 20' 30" , a distance of lo.yl feet; thence South 230 33 ' East a distance of 11.5 feet; thence South 70° 22' F.ts t a dist nice of 44.71 feet to the start of a curve to the right; thence along said curve of 40 foot radius and subtending a central angle of 410 49' a distance of 2.9.19 feet; thence South 2$ j3' East a distance of 100.00 feet to the start of a curve to the left; thence along said curve, of 30 foot radius and subteLdIng a central ane le of 47° 56' , a distance of 25.10 feet; thence South 76' 29' East a distance of 40.30 feet to the start of a curve to the right; thence ainnF said curve, of 70 foot radius area sub- tending a central angle of 740 16' , a distance of 90.73 feet; thence South 20 13' East a dist3:_ce of 36.05 feet to where the easterly 1'_ue of Harbor View Drive intersects the northerly line of Shell .%venue. Thence along the northerly line of Shell avenue as follows: South 440 32' West a distaiice of 15.05 feet to the start of a curve to the rliht; thence aloe_ bald curve, whose radius is 328.12 feet and subtends a central angle of 120 16' 250 , a distance of 70.29 feet; thence along a radius of said curve, North 330 11' 350 West a distance of 10.00 feet to the 'nter- section of a curve to the riEht whose radius Is common with the proceeding curve ; thence along said curve, whose tangent at the intersection is South 56° 48' 2;" West, whose radius is 318.12 feet and subtends a central angle of 320 001 , a distance of 177.67 feet; thence along a radius of said curve produced, South l' 11' 35" East a distance of 10.00 feet to the intersection of a curve to the right, whose radius is common with the proceeding curve; thence along said curve, whose t"xw ent at the inter- section Is South 88° 48' 25' '"fest, whose radius is 328.12 feet and subtends a central ar* le of 160 28' 05" , a distance of 94.31 feet; thence North 740 43 ' 30' West ra distance of 111.32 fe,- t to the start of a curve to the left. Thence along said curve of 140.10 foot radius and subtending. a central c_W le of 29° 04' 201, a distance of 71.14 feet; thence, le..ving the northerly line of Shell Avenue, North 360 30' West a distance of 164.89 feet to a point; thence North 40 27' West a distance of 317.46 1 Monday, December 17, 1 1, ca_z;nued feet; thence North c° 3C1 West a distance of 171- 5 .30 feet to a DoInt which Is also on the northerly line of Bush Street produced Westerly; thence along said northerly liibe of Bush Street North 52° 21' 30" East a distance of 295.89 feet to the true Doint of beginning. PARCEL MIKE Starting at a point on the -)resent City Boundary on the northerly one of Bush Street produced westerly South 520 21' 30" nest from the center line of Pine Street a distance of approximately 780 feet to the point of co.nmen- cement; said point of commencement also beim the most northerly corner of the Hillcrest acres sub-division as delineated on that map entitled "Hillcrest Acres" , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, In Volume 24 of the Maps at PL e 772 on July 22, 1940. From the point of commencement thence South ;20 21' 30• West a distance of 91.23 feet to the true point of bel iruilnt,. This point of beginninb is also the point of intersection of the easterly line of Harbor View Drive Nath the present City Boundary. Thence South, along said easterly line of Harbor View Drive, 260 33f East a distance of 3.01 feet to the start of a curve to the left; thence along said curve, rose radius is ,5 feet anC.. subtends a central anile of 3c° 12' 500 , a distance of 23.34 feet to the start of a curve to the right; thence along; said curve of 35 foot ra.:ius and subtending a central angle of 764 25' 40" a distance of 56.69 feet to the start of a curve to the left; thence alonb said curve of 35 foot radius and subtending a central c.ng le of 3L° 12' 501 , a distance 23.34 feet; thence 260 33' East a dis- tance of 170.44 feet to the start of a curve to the right; thence along said curvt , of 195 foot radius and subtend- ing a central angle 43° 20' 30" a distance cf 147 .51 feet to the start of a curve to the left; thence along said curve, of 25 foot radius and subtending a central ang_e 0' 3' 20' 30", a distance of 18.91 feet; thence south 28° ?3' East a distance of 115 feet thence mouth 700 22' East a distance of 44.71 feet to the start of a curve to the right; thence along said curve . of 40 foot radius and subtending. a central ankle of 410 49' a dis- tance of 29.19 feet thence South 28" 33' East a distance of 100.00 feet to the start of a curve to the left; thence along said curve of 30 foot radius and subtend- Ing a central angle of 470 561 , a distance of 2113.10 feet; thence South ',60 29' last a dist::.l:ce of 40.80 feet to the start of a curve to the right ; thence along said curve of 70 foot radius and su'htending a central angle of 749 161 , a distance of 90.73 feet; thence South 20 13' East a distance of 3, .05 feet to where the easterly line of Harbor View Drive intersects the northerly line of Shell Avenue. Thence along; the -ortherly line of Shell Avenue as follows: South 440 32' West a distance of 15.05 feet to the start of a curve to the right; thence along said curve, whose radius is 326.12 feet and sub- tends a central ant-le of 120 16' 25", a distance of 70.29 feet; thence, along a radius of said curve , North 33° 11' 35" West a dis rarzce of 10.00 feet to the inter- section of a curve to the right whose radius is common with the proceedinE curve; thence along said curve, whose tangent at the intersection is south 56° 56' 25' West, whose radius is 316.12 feet and subtends a central angle of 32'D 001 , a distan e of 1?7.67 feet; thence, along; a radius of said curve produced, South 1' 11' 35" East a distance of 10.00 feet to the 'Intersection of a curve to right whose radius Is common with the proceed trig cur ve ; thence along said curve, wtose tangent at the inter- section is South 88* 48' 25" West, whose radius is 326.12 feet and subtends a central w)c le of 16° 28' 051 , a distance of 94.11 feet; thence North 740 43' 30" West a distance of 111.32 feet to the start of a curve to the left. Thence alone said curve, of 140.12 foot radius and subtend ink; a central unfle o? 2q' 04" 201 , a distance of 71.1'- feet; the rice leaving, the northerly line of Sher avetuie, North 36 30' West a distance j of 164.69 feet tc a point, said point also being; the most southeasterly point of property now owned by The Church of the Latter Day Saints. Thence along the property line of the Church of the Latter Day Saints; as described in the deed from Anne V. Alvarado to the Corporation of the Presiding Bishop of the Church of Jesus Christ of Latter Day Saints, dated July 9, 1935 and recorded October 21, 19;5, Official Records of Contra Costa County, State of California, 399 page 265, South 740 53' West a distc:nce of 200.8 feet; t?ence North 30° 30' gest a distance cf 1:0 feet to the center line of Alhambra Creek which center line of 7 Alhambra Creek is also the present City oundary Line; thence alone said City Boundary line and center line of Alhambra Creek as follows: North 10° 27' West a dis- tance of 56.14 feet; thence North 470 1J' West a dis- tance of 52.57 feet; thence north 30 37' 30" West a 1 distaitce of 4x.32 feet; thence North 390 37& East a distance of 113.33 feet; thence North 500 23 ' West a distance of x:1:.52 feet; thence South ?5° 15 ' West a r t 9 Monday, December 17, 19-41, cortlnued. distance of 47.90 feet; thence North 390 34' West a distance of 36.80 feet; thence North 330 31' East a distance of 79.85 feet; thence North 400 09' West a distance of 17.2 feet to where the prolorWation of the northerly line of Bush Street, which is also the present City Boundary Line and the northwesterly boundary of the property of the Church of the Latter Day Saints, inter- b sects the center line of Alhambra Creek. Thence along said City Bouncary Line and property line Horth 52° 21' 30" East a distance of 265.0 feet to the most north- x; easterly corner of the property of The Church of the Latter Day Saints; thence continuing along said City Boundary Lire North 520 21' 30" East a c,i stiuice of 295.69 feet to the true point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa,: this 1?th day of December, 1951, by the following vote, to-wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, Y. G. Buchanan, J. Frederickson. NOES: Supervisors - Nome. ABSEIU:Supervisors - None. in the Matter of Authorizing 5` Additional Lights for SAH PABLO LIGHTING DISTRICT. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company Is authorized and requested to install seven 2500 lumen street lights .ithin the San Pablo Lighting District at the locations indicated on sketch dated December 7, 1951 and filed with this' Board on December 10, 1951 :h1ch sketch was prepared by the said Pacific Gas and Electric Company The foregoing order is passed by the unanimous vote of the Board. In the Maticr of Au,:horizing Superintei.xient of Schools to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, +T IS BY THE BOARD ORDERED that B. 0. Wilson, Superintendent of Schools, is authorized to attend a meetinC; in Bakersfield on December 21, 1951, which meeting is for the purpose of studying school departmeiit finance problems, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board In the Matter of Authorizing Social Service Director to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan., IT IS BY THE BOLRD ORDERED that W. G. Golden., Director, Social Service Department, be and he is hereby authorized to attend a meeting of the State Social Welfare Board in San Francisco, December 18-19, 1951, inclusive, his expenses to be a County charge. The fore -oin€ order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to compromise claim for damages filed by Davis L s. County; and directing Auditor to draw warrant. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is directed to compromise the claim of Tom J. Davis and Gladys Davis, doing business as Davis Flying Service, against Contra costa County for $550.00; and The County Auditor is authorized to draw his warrant in the sum of $550.00 pay- able to said Tom J. Davis and Gladys Davis, doinr business as Davis Flying Service, in payment of said claim, and it is further ordered that said warrant shall be delivered to the District Attorney, escrow agent for the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Reports Reports for the month of November, 1951, are presented by the Veterans Service Department and by the Richmond Health Center; and IT IS BY THE BOARD ORDERED that said reports be placed on file.L• In the Matter of Communications Building on Juvenile Hall property. This Board having; heretofore approved plans and specifications for Communi- cations Building, to be constructed on the Contra Costa County Juvenile Hall site on Arnold Industrial Highway, near Martinez, and Jack Buchter, Architect, having filed with this Board Addendum No. 1 to said plans arc, specifications which provides for f Monday, December 17, 1951, continued. r 1. The substitution of flushometer type toilets in lieu of the tank type specified 2. A different type florescent fixture incorporating *Holophane" prismatic lenses In lieu of the slimline fixtures originally spec fled. 3. A time clock installation toverning llghtliW, 4. Additional plumbing to accommodate the Janitor's facilities. And this Board having: considered said Addendum, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Addendum be, and the same is hereby ADDWIED and made a part of the plans and specifications. The foregoing, order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding contract for con- struction of Communications Building at Juvenile Hall site. This Board having heretofore advertised for bids for the construction of Com- munications Building on the Contra Costa County Juvenile Hall site, on the Arnold Industrial Highway, near Martinez, and this being the time and place set out in the Notice to Contractors for the receiveing of bids, bids are received from the following j and are read to the Board by the Clerk: I R. H. Myers, 644 South 14th Street, Richmond Victor R. Kaufenberg, 241 Brown Street, Martinez Romley Construction Compary, Box 136, Route 1, Walnut Creek Wendt Construction (%o., 1230 - 5th Street, Berkeley Paul C. Callaway, 2013 Hermine Avenue, Walnut Creek Hancock Construction Company, 3L05 Mt. Diablo Boulevard, Lafayette Joe Sobotka, P. 0. Box 1074, Concord Robert L. Wilson, 156 South Park Street, San Francisco 7 and said bids' having been referred to Jack Buchter, Architect, for his recommenr?atton in said matter, and said Jack Buchter having recomended to this Board thatthe bid of R. H. Myers is the lowest and best bid for the doing of said work; anC this Board finding that the bid of R. H. Myers, in the sum of M31,380 together with Alternate No. 2 in the sum of $485, is the lowest aiid best bid for the doiY*; of said work; NOW, THEREFORE, on motion of Sunervisor Goyak, seconded by Supervisor Taylor, iT I5 BY THE 30,%RD ORDERED that the contract for the furnishing of labor and materials for said work be, and the same is hereby awarded to said R. H. Myers at the price sub- mitted in his bid, $31,380 together with Alteraate No. 2 in the sum of $485. IT IS 117LTRTHER 0-: DERED that said R. H. Myers shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of 15,932.50, one Ituaranteeing payment to labor and materialmen, and one guaranteeing faithful performance of said contact. IT IS FURTHcR ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders thu certified or cashier's check which accompanied their respective bids and the bid bond which accomnanied the bid of Paul C. Callaway be exonerated. The foregoli4 order Is passed by the unanimous vote of the Board. rh In the Matter of Directing, District Attorney to prepare an amendment to the Salary Ordinance, with refer- ence to class of Sr. Lab. Hr Technician. On the recommendation of the Civil Service Commission and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT T_S BY THE BOARD ORDERED that the District attorney is authorized to prepare an ordinance to amend the Salary Ordinance to provide for the allocation of the class of Senior Clinical LK..boratory Technician at Ra ;e No. 26 (5326 - $392) 8 which provides for an increase of one range for said class. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare ordinance to amend Salary Ordinance, by increasing salary range for class of PUBLIC HEALTH OFFICER. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TEL BOARD ORDERED that the District Attorney prepare an ordinance that will amend the Salary Ordinance by allocating the class of PUBLIC HEALTH DENTAL OFFICER to Range No. 44 ($742-$891) which provides for an increase of three ranges from the present No. 41. The foregoing order is passed by the unanimous vote of the Board. Monday, December 17, 1951, continued In the Matter of Directing District Attorney to prepare ordinance to amend Salary Ordinance re positions in Probation Department 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 Ia'TIYG THEREFROM THE CLASS OF JUVENILE' PROBATION SUPERVISOR, RANGE 30 AND ADDING THER_.TO THE FOLLOWING CLAS.XS: JUVENILE PROBATION SUPERVISOR, GRADE I , ,RANGE 28 and JUVE14ILE PROBATION SUPERVISOR, GRADE II, RANGE 30. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance as completed, erection of one quonset- type building on Brentwood Corporation Yard, This Board having on October 22, 1951, approved a contract dated October 8, 1951, with J. E. Klinkner, 1800 - 41st Avenue, Oakland 1, California, for the erection of one qumiset-type building; on Brentwood Corporation Yard; and Joseph W. Parkiey, County Surveyor and County Road Commissioner, having certi- fied to this Board that the work of construction of one cuonset-type building at Brentwood Corporation Yard has been completed in accordance with plans and specifica- tions approved for said work; and. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERIM that said work is AOLEPTED as completed and the Clerk is directed to file a Notice of Completion of said work. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bid for construction of two Tee-Type Hangars for' Contra Costa County Airport (Buchanan Field) . This Board having heretofore advertised for bids for constructing two Tee-Type Hangars at Contra Costa County Airport (Buchanan Field) near Concord, and this being the time and place set out in the Notice to Contractors for the receiving of bids, the bid of Condick Company, o06 Hearst Avenue, Berkeley, is received and read to the Board by the Clerk, and this !v1zlk the only bid received; On motion of Supervisor Goya"E, seconded by Supervisor Taylor, IT IS BY THE BOARD ORMRED that the Board continues for further consideration the matter of said bid to December 24, 1y51, ,at 3 P.M. The foregoing, order is passed by the unanimous vote of the Board. r. In the Matter of Approval of pians and specs- a' fications for the furnishing T, of materials and the con- struction of one water well, CONT"rip COSTA COIIN''iY Wi'1ER WORKS DISTh=C1 NO. 1. Plans and specifications for the furnishing of materials and for the construc- tion of one water well for the Contra Costa County Water Works District No. 1, having been presented to this Board by L. Cedric Macabee, Engineer of Work, Contra Costa Count Water Works District No. 1; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE B0;aD ORDERED that said plans and specifications be, and the same are hereby APPROVED and hDOP' ll il). r IT IS FUrRITTHEiL OhDERvD that a notice calling for bids therefor be given by the Clerk of this Board, and chat sealed proposals will be received by the Clerk of this Board of Supervisors until Monday, January 7, 1952, at 3 P.M. of said day. IT TS FUii`s'H::r OhD`.RLM 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, r r F y w s i I,;onday, December 17, 1951, continued In the Matter of Apnrovin4 kap e scab: for the furnishing of materials and for the construction of one :.uter y well, CONTRA COSTA COUNTY WATER WORKS DIST:ICT N0. I . In accordance with the Labor Code, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, THE BLIkRD HEREBY DETERMINES that the prevailing rate of wales applicable to the furnishing of materials and the construction of one water ell, as described in plans and specifications approved by this Board on December 17, 1951, which clans and sDeci`ications were prepared by L. Cedric Macabee, Engineer of Work, C014TRA COSTA C011`_.1'Y k.-rEii ViRKS DISTRICT 140. I , Shall be as follows, to-wit: Classification Hourly Rate Laborer-Well Drillers Helper 42.14 dell Driller x,52 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On motion of Suvervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOmRD ORDERED that the following appropriation adjustments are authorized: In order to -ermit purchase of couch and cover Increase in rug cost for Courthouse and Hall of Records - X?")ROPRIAT_ON DECRE,SE INCHEASE f Replacements - Sand Jars 14.00 Replacements - Rugs 54.00 Replacements - Couch 134.00 i Capital Outlays - 4 chairs 230.00 Unappropriated Reserve - General Fund 174.00 230.00 I In order to provide funds for purchase of 3 desks and chairs for the Probation Department ar n0?hIr'"IVN DECREASE INCREASE Capital Outlays - 3-- 42'r desks T366.66 Capital Outlays - 3 posture chairs 144.00 Unappropriated Reserve of General Fund $504.00 The foregoint order is passed by the unanimous vote of the Board. j Ufa t j In the Matter of Approval of agreement with McDonald Brothers for maintenance work, Las Lomitas Sewer Maintenance District. Agreement dated December 17, 1951, between McDonald Brothers, 8918 Castro Valley Boulevard Hayward, and the Board of Supervisors, as the governing body of Las Lomitas Sewer Maintenance District, wherein it is agreed that for $1390 said McDonald Brothers will perform maintenance work as described .in said agreement for the sewer facilities of Las Lomitas Sewer Maintenance District, and shall make a monthly report to the office of the County Surveyor, is presented to this Board; and j On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cumming,Chairman of the Board of Supervisors, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Application for permit to conduct wreck- ing yard on 4040 Dam Road, El Sobrante. Charles Deadenderfer, 1200 South 54th Street, Richmond, having filed with this Board an application to conduct and operate a wrecking yard on 4040 Dam Road, E1 Sob- rante; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter be continued to December 24, 1951. The foregoing order is passed b the unanimous vote of the Board.j g P Y i In the Matter of Amending i Personnel Allocation List, County Garage. On motion of Supervisor Goyak, 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 County offices and departments, is amended to provide for two positions in the class of "Greaser" in the County Garage. i The foregoing order is passed by the unanimous vote of the Board. 195 t Monday, December 17, 1951, Continued. I In the Matter of Amending Personnel Allocation List for Assessor's office. At the request of Justin A. Randall, County Assessor, and on motion of Super- visor 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 per- sonnel for various county offices and departments , is amended to provide for the addi- tion of one position in the class of Junior Property Appraiser for the office of the County Assessor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, Highways and Bridges Depart- ment. On motion of Supervisor Goyak, 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 county offices and departments, Is amended to provide for the addition of five positions in the class of Truck Driver, Grade I, for the Highways and Bridges Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed construction of two Tee Type Hangars for Contra Costa County Airport Buchanan Field). On notion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the matter of the proposed construction of two tee type hangars at Buchanan Field is referred to E. A. Lawrence, Superintendent of County Buildings, Joseph W. Barkley, County Surveyor and County Road Commissioner, and D. M. Teeter, County Administrator, for study and report to this Board on December 24, 1951. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with the City of San Pablo for offices to be used by Judicial and Constable, Tenth Township. A lease dated December 17, 1951, between the City of San Pablo, hereinafter called the Lessor, and the County of Contra Costa, hereinafter called the Lessee, wherein said Lessor leases to said Lessee for the purpose of maintaining and operating Judicial and constable offices for the Tenth Township, the premises comprising part of Project Number CAL 1+761 of the Housing Authority of the City of San Pablo as particu- larly designated in said lease, for one year commencing from January 1, 152 , and ter- minting December 31, 19;2, and wherein said Lessee agrees to pay to said Lessor as rental for said premises the sum of $215 per month payable in advance on the first day of every month during the term of said lease, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. The forego--ng order is passed by the unanimous vote of the Board. In the Matter of Request of Dr. Blum for authorization to Assistant Health Officer to attend symposium. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the request of Dr. H. L. Blum, County Health Officer, for author- ization to the assistant Health Officer in charge of tuberculosis control to attend a symposium on diseases of the chest given by the University of California School of Medicine, San Francisco, Januaty 16, 23, 30, and February 6, 1952, at County expense, is referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Board Order dated December 10, 19519 which authorized installation of street lights in Bel-Air Lighting District. Good cause appearing therefor, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the order adopted by this Board on December 10, 1951, and which authorized the installation of a street light on Canal Road opposite the Bel-Air School in the Bel-Air Lighting District, be and the same is hereby RESCIMED, VACATED. and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. r Monday, December 17, 1951, Continued. o In the Matter of Diablo Mosquito Abatement District. The City of Brentwood having notified this Board that on December 11 the City Council appointed Ray Graf Trustee to represent the City of Brentwood on the Board of Trustees of the Diablo Mosquito Abatement District; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY BOARD ORDERED that the Clerk is directed to acknowledge receipt of said notice from the lCity of Brentwood and to record the name of said Ray Graf in the records of the Diablo Mosquito Abatement District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing additional flood control work, Pine Creek, in Central Contra Costa County Flood Control District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjustments DECREASE Secondary Road Construction County Road 3763) 52000 I INCREASE UnaDororriated Reserve of i the_ General Fund 52000 land DECREASE Unappropriated ReserveIT5,000 INCREASE Central Contra Costa County Flood Control District 52000 IT IS FURTHER ORDERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, and Engineer of the Central Contra Costa County Flood Control District, is authorized to continue with the flood control work in said district by doing emerges y work in Pine Creek from State Highway south to Ignacio Valley Road near Treehaven Sub- division. The foregoing order is passed by the unanimous vote of the Board. i 1In the Matter of Requiring public liability insurance I for owners of equipment hired by the County. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that all owners of equipment hired by Contra Costa County shall provide insurance of from $1002 000 to $200,000 minimum, and the County Surveyor is directed to require written authorization from insurance carriers before permitting trucks or equip- ment to do work for County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Continuing hearing on proposed annexa- tion of territory to the San Pablo County Fire Protection District. This Board having on December 3, 1951, continued the hearing on the proposed annexation of certain described territory contiguous to the San Pablo County Fire Pro- tection District to this date; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing be, and the same is hereby further continued to January 14, 1952, at 10 A.M. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Endorsing Courtesy Poster Program of County Employees Association of Contra Costa County and the League of County Employees Associations. 1 Harold De Fraga, President of the Contra Costa County Employees Association, appears before this Board and requests endorsement of the Courtesy Poster Program being sponsored by the Employees Association of Contra Costa County and the League of County Employees Associations; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that in the interest of continued maintenance of courteous service by thel employees of Contra Costa County, the Courtesy Poster Program is APPROVED and ENDORSED. M IT IS BY THE BOARD FURTHER ORDERED that County officers and employees are urged. and encouraged to cooperate with the Employees Association in the display of the courtesy posters. The foregoing order is passed by the unanimous vote of the Board. Monday, December 17. 1951, Continued. In the matter of the Annexation of rBerkeley Woods and Park Hills to Kensington Police Protection District in the County of Contra Costa, State of California. ORDER DESCRIBING ERTERIOR BOUNDARIES OF TERRI- TORY PROPOSED TO BE ANNEXED TO KENSINGTON POLICE PROTECTION DISTRICT AND ORDERING ELECTION. WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa State of California, on November 2, 1951, a petition signed by at least ten per cent 110%) of the qualified electors residing in the hereinafter described territory, which said petition specifically designates the boundaries of said territory, states its assessed valuation as shown by the last equalized assessment roll; states further Ithat said territory is not part of another police protection district and is contiguous ito the Kensington Police Protection District, and requests that said territory be annexed to the Kensington Police Protection District; and WHEREAS, said petition was published in the manner and for the time required by law, together with a notice of time and place of hearing on said petition; and WHEREAS , on Monday, the 17th day of December, 1951, at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors, the same being the time and place set therefor, hearing was held on said petition for annexation; and WHEREAS , the Board of Supervisors finds that all of the matters set forth in said petition are true and correct and that said petition conforms to law; and I WHEREAS, the Boundary Commission of the County of Contra Costa heretofore made its report and recommendation pursuant to the provisions of the District Investigation Law of 1933, recommending the annexation of all of the territory described in said petition for annexation; and WHEREAS , the Board has determined that all of the territory described in said petition and hereinafter described will be benefited by said annexation and accepts the recommendations of the Boundary Commission; s NOW. THEREFORE, BE IT RESOLVED that a special election shall be held within the Kensington Police Protection Distriet and within the hereinafter described territory proposed to be annexed thereto for the purpose of a determination by the qualified voters thereof on the question of the annexation of said hereinafter described territory to Kensington Police Protection District, and that said election shall be held on the j2)+th day of January, 1952. The polling places will be open between the hours of seven o'clock a.m. and seven o'clock p.m. of said day, during which period and between which hours the polling places shall remain open. IT IS FURTHER RESOLVED for the purpose of holding this election that the special precincts, polling places and election officers are as follows: SPECIAL PRECINCT NO. 1 consisting of the following regular county election precincts or portions thereof within the boundaries of the Kensington Police Protection District: Berkeley Park No. 1 Berkeley Park No. 2 Kensington No. 3 Kensington No. 4 Kensington No. 8 Place Co=aunity Center, 52 Arlington Avenue, Kensington Inspector: Mrs. Helen V. Ferguson, 81 Ardmore Road, Kensington Judge: Orva M. Davis, 16 Beverly Court, Kensington Clerk: Mrs;.Harian L. Spilman, 13 Kensington Road, Kensington Clerk: firs. Jane Abbott, 55 Arlington Court, Kensington SPECIAL PB ECINCT NO. 2 consisting of the following regular county election pre- cincts or portions thereof within the boundaries of the Kensington Police Protection District: Kensington No. 1 Kensington No. 2 Kensington No. 5 Kensington No. 6 Kensington No. 7 Polling Place: Fire House, 306 Arlington Avenue, Kensington Inspector: Mrs. Alen P. Willits, 824 Coventry Road, Kensington Judge: firs. Kathr m B. Plumper, 9 Edgecroft Road, Kensington Clerk: Mrs. Flora N. Scott, 5 Edgecroft Road, Kensington Clerk: Mrs. Nellie H. Downes, 173 Ardmore Road, Kensington i Monday, Dece'sber 17, 1951 , Continued. SPECIAL PRECI_%CT NO. I - that portion of regular county precinct Kensington No. 6 within the area proposed to be annexed to the Kensington Police Protection District. i i Polling Place: E. D. Lucas ' garage, 540 Woodmont Avenue, Kensington Inspector: Mrs, Helen McDer:gont, 541 Vistament Avenue, Kensington Judge: Mrs. Fera W. Shear, 600 Woodmont Avenue, Kensington Clerk: Miss Grace B. Dotts, j26 Woodmont Avenue, Kensington Clerk: Mrs. Martha M. Smith. 657 Woodmont Avenue, Kensington i IT IS FURTHER RESOLVED that the Clerk of the Board publish this notice of elec- tion in the "El Cerrito Journal," a newspaper circulated in said district and in said territory proposed to be annexed, at least once and more than ten (10) days prior to the date herein set for the holding of said election. The territory hereinbefore referred to which it is proposed shall be annexed to said Kensington Police Protection District is described as follows: Beginning at the intersection of Alameda and Contra Costa County boundary line with north line of Shasta Road as shown on the Map of Parc Hills filed February 2, 1939, in Map Book 23, pages 655-696, inclusive, Office of the Recorder, County of Contra Costa, State of California; thence northeasterly along the northerly line of said Shasta Road to the southeast- erly corner of Lot 18, Block 2, of said Park Hills; then north- erly along the easterly line of Lots 18, 17 and 16 and said easterly line extended northerly to the northerly line of San Pablo Wildcat road as shown on said 2•1ap of Park (fills; thence in a general northwesterly direction along said northerly line of San Pablo Wildcat -oad to intersection with Orinda School District line; thence continuing in a general northwesterly direction along the northeasterly- line of Spruce Street, as 1 shown on the 14aaa of Berkeley Woods filed November 21, 1917? in s Map Book 16, pages 338 and 339, Office of the Recorder, County of Contra Costa, State of California; to intersection with boundary line between Alameda and Contra Costa counties; thence southeasterly along said co=on boundary line to point of begin- ning. l i PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 17th day of December, 1951, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Curings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABS : Supervisors - Mone. I And the Board takes recess to meet cn lionday, December 24, 1951, at 9 o'clock CtS-Lrma n Attest: f W. T. PAASCH, Clerk x 5 By puty Clerk. t tin.,4.c.+.p[ f!"v?F neM.'•. yy F,-,K?, s,:r}'.c .; a•a x 2 airX . w:e&' i^i -Ys...:.Y...aD`•nr*.».. n'." + r !. d,. i v+' kr ,g,g„ , s i 5 -0f a °.:..•' w1' t, 5;T*' 4 e tAY r'10, :' %,SFP"` " . ,°'.v. ..vw' ':an.....:"`'.wup.w."`.''»c... •,m'„ rw 4 y 9 j BEFORE THE BOARD OF SUPEFVISORS MONDAY, DECEMBER 24, 1951, THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK, A. M. IN THE BOARD CHA1MBERS . HALL OF RECORDS . MARTINEZ. dALIFCRNIA. PRESENT: HON. H. L. CUMIhINGS CHAIRMAN, PRESIDING; SUPaIVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. 3IjCHANAN, J. FREDERICfiSON PRESENT: W. T. PA«SCH, CLERK. In the Matter of Fixing Date of Hearing of Report required by District Investigation Act of 1933, as amended, and continuing date of Hearing of Petition for j Formation of CANYON PARK LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. C. L. Dunklee, heretofore appointed by this Board of Supervisors to prepare a report, as is required by that certain act known as District Investigation Act of 19337 as amended, and being Act. No. 2119 of Deering 's General Laws of the State of Calif- ornia, on the proposed formation of CANYON PARK LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, 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 Tuesday February 5, 1952, at 10 o'clock A.M. of said day in the Chambers of said Board in the i Hall of Records in the City of Martinez. IT IS FARTHER ORDERED that notice of the time and place of said hearing and suc other notices pertaining to said report as is required to be published and given under the provisions of said District Investigation Act of 1933, as amended, be published for the time and in the manner prescribed by law, in the "EI Sobrante Herald" , a newspaper of general circulation printed and published in the County of Contra Costa, IT IS BY THF_ BOARD FUEnHER ORDERED that the hearing upon the petition for the formation of said CANYON PARK LIGHTING DISTRICT OF THE CCUNrY OF CONTRA COSTA, STATE OF CALIFORNIA. heretofore by this Board set for this time, be and the same is continued to and set for Tuesday, February 5, 1952, at 10 o'clock A.M. The vote of the Board on the foregoing order is as follows: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, 1; W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - None. µIn the Matter of Authorizing Auditor to draw warrant in favor of C. L.Dunklee for Engineer's Report.CANYON PARK LIGHTING DISTRICT. )On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE ABOARD ORDERED that the County Auditor is authorized and directed to draw his warrant in favor of C. L. Dunklee in the sum of $70 in payment of his fee for preparing Engineer' s Report required under the District Investigation Act #2119, Deerings General Law as amended, in the matter of the proposed formation of the CANYON PARK LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, said C. L. Dunklee having this day filed said report with this Board.The foregoing order is passed by the unanimous vote of the Board.In the Matter of the Proposed aAnnexation of Territory to Oakley County Fire Protection District.This Board having on December 10, 1951, continued to December 24, 1951 at 10 A.M. the hearing on the proposed annexation of territory to Oakley County Fire Pro-tection District; and this being the time to which said hearing was continued, and the Board having further considered said matter,On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby continued to January 14, 1952,iat 10 A. M.The foregoing order is passed by the unanimous vote of the Board. it I I Monday, December 24, 1951, Continued. In the Matter of Proposed Annexation of Territory to the Mt. Diablo County I. Fire Protection District. This Board having on December 10 1951continued to December 24 1951 at 10 A.M. the hearing on the proposed annexation of territory to the Mt. Diablo County Fire I Protection District; and this being the time to which said hearing was continued; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby further continued to January 71 1952., at 10 A.M. The foregoing order is passed by the unanimous vote of the Board. q In the Matter of Adopting Ordinance No. 662 (Interim ff Zoning Ordinance for area excluded from the City of Walnut Creek. ) On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinance No. 6929 which zones for interim neighborhood business jcertain area this day excluded from the City of Walnut Creek, be and the same is herebyADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "Courier-Journal." The foregoing order is passed by the wnanimous vote of the Board.b In the Matter of Application for Permit to conduct Wrecking Yard at 4040 Dam Road, E1 Sobrante. This Board having on December 17, 19519 continued to December 24, 1951, the hearing on application of Charles Deadenderfer to conduct and operate wrecking yard at 4040 Dam Road, E1 Sobrante; and this being the same time to which said matter was i continued; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is further continued to January 7, 1952. I The foregoing order is passed by the unanimous vote of the Board.i In the Matter of Ordinances No. 647, No. 653 and No. 657. Affidavits of publication of copies of Ordinances No. 647 and No. 653, in the DIABLO BEACON, signed by J. A. Augustine; and affidavit of publication of copy of i Ordinance No. 657 in the PLEASANT HILL TDIES, signed by J. A. Augustine, said publica- tions having been for the time and in the manner required by law, having been filed with this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinances No. 647, No. 653 and No. 657 be and the same are hereby declared duly published. j The foregoing order is passed by the unanimous vote of the Board. I i In the Matter of Ordinance f No. 663. Ordinance No. 663 which fixes the speed of vehicles traveling Moraga Highway i from the intersection of Glorietta Boulevard on the northwest with said Moraga Highway I to the intersection of Camino with said Moraga Highway on the southeast, at 35 MPH, is `: presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 663 be and the same is hereby APPROVED AND i ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 663 be published for the time and in the manner required by law, in the "LAFAYETTE STN", a newspaper of gen- feral 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. 665. Ordinance No. 665 which restricts parking on Edgecroft Road in Kensington Park, is presented to this Board; and On motion of Supervisor Gop yak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said Ordinance No. 665 be and the same is hereby IPPROVED AND ADOPTED. I IT IS FURTHER ORDERED that a copy of said Ordinance No. 665 be published for th' time and in the manner required by law in the manner required by law, in the "E1 Cerri o Journal", a newspaper of general circulation, printed and published in the County ofContraCosta. The foregoing order is passed by the unanimous vote of the Board. I f 112 Monday, December 24, 1951, Continued. i In the Matter of Ordinance No. 664. Ordinance No. 664 which amends the Salry Ordinance by firing the range of the Public Health Dental Officer at 44, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY 1TH£ BOARD ORDERED that said Ordinance No. 664 be and the same is hereby APPROVED AM JADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 664 be published for th time and in the manner required by law in the "Walnut Kernel", a newspaper of general tcirculation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County auditor filed December 24, 1951. The County Auditor having filed with this Board on December 24, 1951, 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. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the 1pay-roll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. f i In the Matter of Proposed Addendum to r this Board's Procedure with reference to Determination of Relative's Respon- sibility, OLD AGE SECURITY. i The Social Service Department having presented to this Board a proposed addendum ito this Board's policy in the matter of determination of relative's responsibility, 0. zA. S. , I On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said addendum is referred to the District Attorney and to the County Administrator for their study and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, County Hospital. 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, 1956 which authorized classified personnel for various county offices and departments, is amended to provide for the reclassification of five positions at the County Hospital, from INTEELMEDIATE TYPIST CLERK to INTERMEDIATE TYPIST-CLERK-RECEPTIONIST 9 effective January 3, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Personnel for the Central Service Department. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the following personnel is authorized for the Central Service Department: w One Typist-Clerk One Intermediate Typist-Clerk. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, Probation 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 269 1950, which author- ized classified personnel for various County offices and departments, is amended to provide for the addition of one position in the class of Juvenile Probation Supervisor, Grade I, and the addition of two positions in the class of Juvenile Probation Supervisor, Grade II, and the cancellation of two positions in the class of Juvenile Probation Supe - visor, effective January 24, 1952. R The foregoing order is passed by the unanimous vote of the Board. i 1 1 Monday, December 24, 1951, Continued. In the Matter of Amending Persoanel Allocation List, Auditor 's Office. On motion of Supervisor Frederickson, seconded by Supervisor Taylor rr IS BY i THE BOARD ORDEDED that the resolution adopted by this Board on June 26, 1W which I authorized classified personnel for various County offices and departments, Is amended to provide for the addition of one position in the class of Comptometer Operator in the office of the County Auditor-Controller. a The foregoing order is passed by the unanimous vote of the Board.L' In the Matter of Resolution of Policy with reference to Employees' jCompensation Adjustments. WHEREAS, in the considered judgment of this Board, the employees of the County should receive compensation for their services commensurate with the compensation of employees of private industry and of other governmental entities, and WH&REAS, adjustments for the maintenance of compensation on such a commensurate] basis may become necessary at times other than at the commencement of the fiscal year, ; NOW, THEREFORE, be it resolved that the Civil Service Commission be advised that it is the wish of this Board that the commission submit its recommendations for compensa- tion adjustments at any time that its investigations indicate such adjustments should be made, provided that in order to achieve orderly administration, the Commission, with due regard for this Board's order of August 13, 1971, may formulate rules for the ; conduct of its salary reviews and may develop schedules for submission of its recom- mendations. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDE R ICKS ON. NOES:Supervisors - NONE. ABSENT: Supervisors - HONE. In the Matter of Approval of Expenses for Lodging and Food for Medical Social Worker in the Health Department, on Trips to Weimar Sanitorium. At the request of Dr. Blum, County Health Officer, and on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that authoriza- tion is given to Jane Castor, Medical Social worker in the Health Department, to file j claims for meals and lodging and mileage expenses on the occasions when she finds it necessary to remain overnight on trips to Weimar Sanitorium. IT IS FURTHER ORDHRED that the County Auditor is authorized to draw warrant in j favor of said Jane Castor for said expenses on the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. f i In the Matter of Authorizing the closing of the flood control i office at Buchanan Field as of December 31, 1051. i i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Joseph W. Barkley, Engineer for the flood control office at Bucha Field as of December 31, 1951. The foregoing order is passed by the Unanimous vote of the Board. In the Matter of Approving work order for preparation of site for Tee Hangars at Buchanan Field. I 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, is authorized and directed to prepare site for Tee Hangars and fill for foundation at Buchanan Field, at a cost of not to exceed $1,500. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Proposed Construction j of 2 Tee-Type Hangars for Contra Costa County Airport (Buchanan Field). f This Board having on December 17, 1954 continued to December 24, 1951, at 3 p. the matter of the bid received for construction of 2 Tee-Type Hangars for Contra Costa County airport, Buchanan Field; and this being the time to which said matter was con- i tinned and the Board having further considered same; On motion of Supervisor Goyak seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said matter is furiher continued to January 4, 192. The foregoing order is passed by the unanimous vote of the Board. f I Monday, December 24, 1951, Continued. In the Matter of Authorizing appropriation adjustments. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following appro- priation adjustments: In order to provide funds for the employment of two persons for the Central Service Department for the balance of the fiscal year, to June 30, 1952: Decrease Increase Permanent Personnel 457.00 Unappropriated Reserve - General Fund 457.00 In order to cover additional cost of fees of Planning Commissioners at new rate of $15 per meeting instead of $10 per meeting: Decrease Increase Services, Planning Commission 1,425.00 Unappropriated Reserve - General Fund 1,425-00 Y In order to provide funds for the purchase of a numbering machine for the Tax Collector's office: DecreaseIncrease Capital Outlay - Numbering Machine 30.00 Unappropriated Reserve - General Fund 30.00 ry In order to provide funds for additional outside hospitalization require- ments due to delay in hospital construction from unused funds due to transfer of personnel and operations to County Hospital (Medical Social Service Unit) on September 1, 1951, for the Social Service Department: s Dec___-reasee Inccrre_ass i Salaries & Wages, Permanent Personnel 19,570.00 Maintenance & Operation, Repair of Equipment 34.00 Outside Hospitalization - Services 19 604.00 Unappropriated Reserve - General Fund 191604.00 19,604.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Sale of House Located on the South Side of Wilbur Avenue, Antioch. This Board of Supervisors having on December 3rd directed the Purchasing Agent to advertise for bids for the sale by the County of a house located on Wilbur Avenue, near Antioch, and this being the time fixed for the receiving of bids, the Board of Supervisors is notified by the Clerk that no bids have been received on said house. In the Matter of Approving the Payment of Mileage Claims in Attendance at Civil Defense Program at St. Mary's College. At the request of W. G. Golden, Social Service Director, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the mileage expenses of Lawrence Berger, in attendance at a Civil Defense Program at St. Mary's College commencing January 7 and concluding January 18, 1952, to and from Mr. Berger's home in Berkeley, are APPROVED. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrant in favor of said Lawrence Berger for mileage claims upon the filing of proper claims therefor. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Lower Court Reorganization (Personnel). On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Civil Service Commission and the County Administrator are requested to institute a survey of personnel incidental to the lower court reorganiza- tion and to be required in the County Auditor-Controller's office. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of bill for examination of accounting records of Justice Court, Fourteenth Township. Hanlin, Mconie & Company, Certified Public Accountants, 58 Sutter Street, San. Francisco 4, having made an examination of the accounting records of the Justice, Court of the Fourteenth Judicial Township, t I donday, December 24, 1951, Continued. 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 iHanlin, Moonie & Company for services for said audit for an amount to be agreed upon by the County Administrator and the County Auditor. The foregoing order is passed by the unanimous vote of the Board. f i In the Matter of Filing Copy of Ordinance No. 186 adopted by the City of Walnut Creek and which excluded from said City certain territory. A copy of Ordinance No. 186, which ordinance was adopted by the City Council of the City of Walnut Creek on the 13th day of December, 1951, and which excluded prop- erty described in said ordinance from said City of Walnut Creek, is presented to this Board of Supervisors; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said copy of Ordinance No. 186 is ordered filed. The foregoing order is passed by the unanimous vote of the Board. I jIn the Matter of Adopting Ordinance No. 666. Ordinance No. 666, which prohibits parking on portions of Railroad Avenue in Pittsburg, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 666 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in "The Pittsburg Post-Dispatch,n a newspaper of general circulation printed and published in the County of Contra Costa. T The foregoing order is passed by theunanimous vote of the Board. i t In the Matter of Adopting Ordinance No. 662 (Interim Zoning Ordinance for area excluded from the City of Walnut Creek). On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinance No. W. which zones for interim neighborhood business certain area this day excluded from the City of Walnut Creek, be and the same is hereby ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time land in the manner required by law, in the "Courier-Journal." The foregoing order is passed by the unanimous vote of the Board. y ' In the Matter of Formation, Organization and Establishment of ANDERSON GROVE COUNTY WATER DISTRICT of the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. MDER FIXING BOUNDARIES OF THE PROPOSED ANDERSON GROVE COUNTY WATER DISTRICT AND CALLING AN ELECTION FOR THE F'IIRPOSE OF DETERMINING ',MTHER 0.71 NOT SAID DISTRICT SHALL 3E FORMED AND FOR ELECTION OF FIRST DIRECTORS.j WHEREAS, a petition signed by registered voters residing within the boundaries of the proposed Anderson Grove 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 descried 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 261 1951; and WHEREAS, by order of the Board of Supervisors duly given and made on the 26th j day of November, 1951, the time for the hearing upon said petition was set for Monday, December 24, 1951, at the hour of ten o'clock a.m. of said day; and WHEREAS, 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 infor- mation required to be contained therein by Section 30231 of the :,Tater Code; and WHEREAS, it appears from the affidavit of publication on file herein that such notice was duly and regularly published in the "Diablo Beacon" for the time and in the manner required by law, as shown by the affidavit of J. A. Augustine on file herein; and I WHEREAS, at the hearing held on December 24, 1951, the Board heard and considered a petition signed by Thirty-two (32) persons who are registered voters and ten (10) per-, sons who are not registered voters, all found to be residents within the hereinafter described real property; and Monday, December 24, 1951, Continued. WHEREAS, no persons protested the formation of said district or the proposed boundaries thereof; and WHEREAS, at said hearing all pe:-sons interested were given an opportunity to appear and to be heard; and WHEREAS , on the 24th day of December, 1951, the Boundary Commission of Contra Costa County met and approved the boundaries of the proposed county water district; an WHEREAS , it is to the best interests of the county and the proposed water dis- i trict that the name of the proposed district should be ANDERSON GROVE COUNTY WATER DISTRICT; NOW, THEREFORE, BE IT RESOLVED: 1. This Board of Supervisors hereby finds and determines that the said peti- tion 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 dater Code and that sai petition is genuine and sufficient in every respect. 2. This Board of Supervisors hereby finds and determines that notice of the hearing on the formation petition has been published and given as required by law. i i 3. This Board of Supervisors finds and determines that the boundaries of said proposed district should and shall include the following described property: Beginning at the northwest corner of the 2.0 acre parcel of land described in the deed to Walter M. and Helen Leedom filed August 241 1944 in Volume 796 of Official Records at page 34, Office of the Recorder, Contra Costa County, California; thence along the west line of said 2.0 acre parcel S 100 45' E, 52.85 feet; S 280 30' E, 151.14 feet; S 180 45' W, 110.22 feet; S 8° 35' E to the center of the Ccunty Road running east-west along the south line of the subdivision known as Anderson Grove filed January 22, 1947 in Map Book 32 at page 27; thence east along the center of said County Road and easterly extension thereof to it 's intersection with the east line of the State Highway running from Walnut Creek to Pacheco; thence north along the east line of said State High- way to it's intersection with the extension easterly of the north line of Lot 21 as shown on the map of Anderson Grove (32 Maps 27) ; thence westerly along said extension to the northeast corner of said Lot 21; thence west, north, and west along the northerly line of said Anderson Grove to the northwest corner of Lot 11, Anderson Grove, being also the northe::st corner of the above mentioned Leedom 2.0 acre parcel; thence west along the north line thereof to the po]-nt of beginning. 4. This Board of Supervisors hereby finds and determines that no land has been excluded from the proposed district which would be benefited by such proposed district. 5. This Board of Supervisors finds and determines that the name of the pro- posed district should be Anderson Grove County Water District. 6. It is ordered that an election be called and held in the said proposed Anderson Grove County Water District on the 13th day of February, 1952 , between the hours of seven o'clock a.m. and seven o'clock p.m. of said day, at which said election shall be submitted the proposition of determining whether or not the proposed district shall be formed and that the notice of such election shall contain the following: a) The date of the election, namely, February 13, 1952. b) A description of the boundaries of the proposed district, which shall be as set forth in Paragraph 3 hereof. c) The name of the proposed district, which shall be "Anderson Grove County Water District." d) A statement that the first directors will be elected at that election, who will take office if the district is formed. 7. It is further ordered that all of the territory lying within the boundarie of said proposed districz; shall 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 hereby designated as follows: POLLING PLACE: Residence of Elliott i;. Roberts , 131 Diablo Court, Concord. OFFICERS OF ELECTION: Mrs. Dolores L. Roberts 131 Diablo Court, Concord, inspector Y sP v Elliott oberts ,' 131 Diablo Court , Concord r Mrs. Ruby G. Sac%ett, 123 Diablo Court , Concord Mrs Frances A. Bickell, 155 Diablo Court, Concord 8. It is further ordered that at such election the following proposition shall be submitted to the electors: G i 1 Monday, December 24, 1951, Continued. i Shall the proposition to form Anderson Grove County Water District under the County Water District Law be adopted?" and that the first directors for the proposed district shall be nominated and voted for as nearly as may be provided in Part 4, of Division 12 , of the 'Mater Code. i 9. It is further ordered that a copy of the notice of election herein pro- vided for shall be published by the County Clerk once a week for two (2) weeks in the Diablo Beacon", a newspaper of general circulation, printed and published in the County of Contra Costa. The 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 4 meeting of said Board held on the 24th day of December, 1951, by the following vote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. Cumm=ngs, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisors - None. 3 Jn the Matter of Ordinance No. 667. Ordinance No. 667 which amends Ordinance No. 614 (Salary Ordinance) by provid- ing for the classes of Juvenile Probation Supervisor, Grade I. Range 28, and Juvenile Probation Supervisor, Grade II, Range 30, and for the cancellation of the class of Juv- enile Probation Supervisor, Range 30, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE iBOARD ORDERED that said Ordinance No. 667 be and the same is hereby IPPROVED and ADOPTED. IT IS FURTHER ORDERED that a co 667 be published for thcopyofsaidOrdinanceNo. time and in the manner required by law, in the "Contra Costa Gazette", a newspaper of jj, general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. 1 And the Board adjourns to meet Friday, January 4, 1952, at 9:00 A.M.. I I t Chairma Attest: W. T. PAASCH, 'Clerk By Deputy Clerk. r. BEFORE THE BOARD OF SUPERVISORS FRIDAY, JANUARY 4, 1952, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 OICLOCK, A.M. IN THE Y BOARD CH*1BERS . HALL OF RECORDS, A'.ARTINE2, CALIFORNIA; PRESENT: H. L. CU!f-:INGS , CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, g ; RAY S. TAYLOR , W. G. BUCHANAN, J. FREDER ICKS ON w , PRESENT: W. T. PAASCH CLERK. In the Matter of Approval ofpp agreement with R. H. Myers, for construction of Communications Building on Juvenile Hall site. Agreement dated December 17, 1951, between County of Contra Costa, hereinafter called the County, or first party, and R. H. MYERS, hereinafter called the Contractor, or second party, wherein it is agreed that said second party will erect and complete a Communications B,;ilding to be constructed on the Contra Costa County Juvenile hall site! on the Arnold Industrial Highway, near Martinez, in accordance with the plans and specs~ fications for same, prepared by Jack Buchter, Arthitect, A.I.A. , 61 Moraga Highway, Orinda, which plans are on file with this Board, and two surety bon_:s issued by Peerless Casualty Company and in the sum of $15,932. 50 each, one being a faithful performance bond, the other guaranteeing payment to labor and material nen, having been presented to ,payment 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 hereby authorized and directed to execute same. e Friday, January 4, 1952, Continued. j IT IS FURTHER ORDERED that said bonds and the amounts thereof be and the same are hereby APPROVED. i' IT IS FURTHER ORDERED that the bid check which accompanied the bid of said R. H Myers be returned to him by the Clerk of this Board. The foregoing order is passed by the unani..ious vote of the Board. IIn the Matter of Proposed construction fof 2 Tee-Type Hangars for Buchanan Field. This Board having on December 24, 1951, continued to January 4, 1952, the matte i of the bid received from Condick Co. for the construction, of 2 Tee-Type Hangars for jContra Costa County airport, Buchanan Field; and this being the time to which said matter was continued and this Board having further considered same; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ITHE BOARD ORDERED that said bid be and the same is hereby rejected and the Clerk is directed to return the bid check which accompanied said bid to Condick Co. IT IS FURTHER ORDEF D that the County Surveyor and Road Conmissioner, Jos. W. jBarkley, and County Superintendent of Buildings, E. A. Lawrence, are authorized to pre- ipare new specifications and plans for the construction of 2 Tee-Type Hangars for said Buchanan Field. i The _"oregoin order is passed by the unanimous vote of the Board. 1 And the Board takes recess to meet Monday, January 7, 1952, at 9:00 A.M. Chairman Attest: W. T. PAASCH, Clerk B Y '` Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 7, 1952 THE BOARD MET IN REGULAR SESSION s AT 9 O'CLOCK, A.1-1. IN THE BOARD CHAMBERS , HALL OF RECORDS , .-14ARTI1=, CALIFORNIA. PRESENT: H011. H. L. C UMMI NGS , CHAIRMAN, P ESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAt:, J. FRIDERICKSON PRESENT: T. PAASCH, CLERK. The minutes and proceedings of the Board for the month of December, 1951, are read to the Board by the Clerk and by the Board approved and signed by the Chairman. In the Matter of Authorizing Social Service Director to Attend Meeting. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. G. Golden, Social Service Director, is authorized to attend a meeting of the Subcommittee of the County Welfare Policy Committee at Fresno on Janu- ary 10, 1952, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Annexation of Territory to Mt. Diablo County Fire Pro- tection District. This Board having on December 24, 195'1, continued to January 7, 1952, at 10 a.m. for further hearing the matter of the proposed annexation of territory to the Mt. Diabl County Fire Protection District; and I This being the time to which said hearing was continued and this Board having further considered said matter; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said hearing be, and the same is hereby further continued to January 14, 1952, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. Monday, January 7, 1952, Continued. I In the Matter of Proposed Dissolution of Bay Point Sewer Maintenance District. This Board having fixed November 19, 1951, for the hearing on the petition for the dissolution of the Bay Point Sewer Maintenance District, and notice having duly bee given in the manner required by law, and this Board having on November 19, 1951 consid- ered said petition and having on said date continued said hearing to November 2b, 19511 at 10:00 A.M. and this Board having on November 26, 1951, considered said matter and having on said date continued said hearing to January 7, 1952, at 10:00 o'clock, A.M. ; And this being the time to which said hearing was regularly continued and this Board having fully considered all of the factors involved and being duly advised; On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the petition to dissolve the Bay Point Sewer Maintenance District be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Attendance at Meeting. On notion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that approval is given for one engineer from the office of the County Surveyor to attend Institute of Transportation and Traffic Engineering at University of California at Los Angeles, February 6 through February 8, 1952, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Date of Hearing of Report required by District Investi- gation Act of 1933, as amended, and con- tinuing date of hearing of petition for formation of BETHEL ISLAND LIGHTING DIS- TRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. i C. L. Dunklee, heretofore appointed by this Board of Supervisors to prepare a report, as is required by that certain act known as District Investigation Act of 1933, as amended, and being Section 58500 et seq. , of the Government Code on the proposed formation of BETHEL ISLAND LIGHTING DISTRICT OF TIDE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, having filed with this Board his report under said Act; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY1 THE BOARD ORDKM that the hearing on said report be and the same is hereby set for Wed nesday, February 13, 1952, at 10 o'clock A.M. of said day in the Chambers of said Board in the Hall of Records in the City of Martinez. IT IS FURTHER ORDERED that notice of the time and place of said hearing and suc4 other notices pertaining to said report as are 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 "Brentwood News" a newspaper ofthe circulation printed and published in the County of Contra Cosa, IT IS FURTHER ORDERED BY THIS BOARD that the hearing upon the petition for the formation of said BETHEL ISLAND LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, heretofore by this Board set for this time, be and the same is continued to and set for Wednesday, February 13, 1952, at 10 o'clock A.M. i The vote of the Board on the foregoing order is as follows: 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 Authorizing Auditor to draw warrant in payment of Engin- y eer's Report, in BETHEL ISLAND LIGHT- IING DISTRICT (proposed). 4 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorised and directed to draw his warran in favor of C. L. Dunklee in the sum of $70 in payment of fee for preparing Engineer's lReport required under the District Investigation Act of 1933 as amended, and being Sec- 4 tion 58,500 et seq. of the Government Code, in the matter of the proposed formation of the BETHEL ISLAND LIGHTING DISTRICT. i i The foregoing order is passed by the unanimous vote of the Board. i i i i s 209 Monday, January 7, Continued. In the Matter of Abatement of the Property of ATALIC, et al. , North a Richmond. 1 WHEREAS, the above-entitled matter having been regularly continued to this I time; E On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing is continued to February 5, 1952, at 10 o'clock, A.M. s The foregoing order is passed by the unanimous vote of the Board. a JIn the Hatter of Reorganization of Supervisors and Appointment of Chairman. Now at the hour of 12 o'clock noon the Supervisors appear and take their seats. Supervisor Taylor moves that Supervisor Frederickson be appointed Chairman Pro Tem to receive nominations for Chairman of the Board. Motion seconded by Supervisor Goyak. Vote of the Board is as follows: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - Done. ABSENT: Supervisors - gone. And Supervisor Frederickson takes the chair as Chairman Pro Tem and calls the meeting to order. Supervisor Taylor, thereupon, places in nomination for Chairman of this Board of Supervisors, Supervisor Cummings. Nomination is seconded by Supervisor Buchanan. 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. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - gone. Thereupon, Supervisor Cummings is declared to be the duly elected Chairman of this Board for the ensuing year. And said Chairman thereupon appoints the following supervisors to serve on committees during the ensuing year: 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 Com:-ittee: I. T. Goyak, Chairman; and W. G. Buchanan Library Committee: W. G. Buchanan, Chairman; and I. T. Goyak And the Board adjourns at 12:15 P.M. and reconvenes at 2 P.M. with the following members present: Supervisors: I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson; Clerk, W. T. Paasch. In the Matter of Count and Canvass Iof Votes Passed at Election Held on January 3, 1952, within Proposed Bay Point Sanitary District. Now, at the hour of 2:60 o'clock, P.M. , the Board convenes for the purpose of icounting and canvassing the ballots cast at the election held throughout the proposed Bay Point Sanitary District on January 3, 1952, and said Board having completed the count and canvass of said ballots finds that the count and canvass of said ballots is as follows, to-wit: i BAY POINT SANITARY DISTRICT Total Votes Cast VOTES CAST - YES 99 VOTES CAST - No 99 SANITARY ASSESSOR r X'Ali G iLh.i33T C. HULL 102 GEORGE VASILAKIS 57 r R OF THE SANITARY BOARD WALTER J. GANDERA W r , 123 LOUIS BERT GERHARDT 10 ANTH01iY GUS L;.GISS99 LOUIS I:J1 11ERIE 112 CHARLES F. RICE 88 JOHN E. ROPES 133 210 14onday, January 7, 1952, Continued. Member of the Sanitary Board (continued) Total Qotes Cast 0. E. SOUTHWICK 87 y' OTT O LICHT I I JOE MEYER 1f...sn. The foregoing order is passed by the animous vote of the Board.-x s In the Matter of the Formation of Proposed Bay Point Sanitary District. This Board having at this time completed canvass of ballots cast at the special election held January 3, 1952, for the formation of the proposed Bay Point Sanitary District and having heretofore completed the canvass of said election held on said date finds that there was no majority of the votes cas t favoring the formation of said dis- trict; and the Board declares the vote on the formation of the said district to be as follows: FOR THE FORMATION OF SAID DISTRICT 99 AGAINST THE FORMAT ION OF SAID D ISTR ICT 99 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Payment of Fees to Election Officers, Bay Point Sanitary District Election. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the compensation for members of the election board for the speciftl election held January 3, 1952, for the formation of the Bay Point Sanitary District, islherebyfixedinthesumof $12.50, plus messenger fee of $3.00, and $1.40 mileage for the person delivering the election returns, and the compensation for the use of the polling place is fixed at $10.00. 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: Hannah Dybo, 335 Minnesota St. , Port Chicago Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns h.40 Total 16.90 Mary A. Bidinost, P. 0. Boz 74, Port Chicago Services as election officer Total 12.50 Luella A. Leif, P. 0. Boa 92, Port Chicago Services as election. officer 112.50 Total 12.50 IT IS FURTHER ORDERED that the County Auditor is directed to draw his warrant in f4vor of Port Chicago Fire Department, 335 Main St. , Port Chicago, in the sum of 10.00 in payment of use of the Port Chicago Fire Hall for polling place purposes.S The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting East Bay Sanitary District permit to use County Garbage Dump. The East Bay Sanitary Company having requested a renewal of permit to use gar- bage dump at E1 Sobrante and having deposited with the County Treasurer the sum of 1600.00 (Receipt 4420013 , and having filed with the Clerk of this Board Certificate Continuing in Force, Bond No. 2099146 in the amount of $5000.00 issued by the Fidelity and Casualty Company with East Bay Sanitary Company, principal, guaranteeing faithful performance of the terms imposed by Ordinance under which this permit is granted and to ! be in force from December 14, 1951. to December 14, 1952; 4 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the East Bay Sanitary Company is granted permission to use the Count Garbage Dump, E1 Sobrante, near Giant, under the provisions of Ordinance #441, for the period of one year, commencing December 14, 1951, and extending to December 14, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 670. Ordinance No. 670 which zones the Corrie property in the San Pablo (El Sobrante area, 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. 670 be and the same is hereby APPROVED AND ADOPTE11J. IT IS FURTHER ORD'LRJ ED that a copy of said Ordinance No. 670 be published for thItimeandinthemannerrequiredbylaw, in the "El Sobrante Herald" , a newspaper of genj eral circulation printed and published in the Couity of Centra Costa. T',e fore-c nr order is passed by the unanimous vote of the Board. Monday, January 7, 1952, Continued. In the Matter of Ordinances No. 658, No. 660, No. 666, No. 662, No. 664, No. 665, and No. 667. Affidavit of R. A. Bean, showing publication of copy of Ordinance No. 658, in the Ric)umond Daily Independent; and Affidavit of Andrew s•:. Peters, showing publication of copy of Ordinance No. 660, in the Tri-City ;dews; and Affidavit of Leanora R. Coniglio, showing publication of copy of Ordinance No. 666, in the Pittsburg Post-Dispatch; and Affidavit of Albert E. Freeman, showing publication of Copy of Ordinance No. 662, in the Walnut Creek Courier-Journal; and Affidavit of L. E. Stoddard, showing publication of copy of Ordinance No. 6649intheWalnutKernel; and Affidavit of R. A. Bean, showing publication of copy of Ordinance No. 665, in the E1 Cerrito Journal; and Affidavit of Frances H. Greene, showing publication of copy of Ordinance No. 667, in the Contra Costa Gazette; and said papers being newspapers of general circulation, printed 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. 658, No. 660, No. 664, No. 665, No. 666, and No. 667 be and the same are hereby declared to be duly 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 Hat ter of the Special Election in ORIfiDA UNION SCHOOL DISTRICT to increase the maxi- mum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the govern - ing board of Orinda Union School District from which it appears that the electors of said district by a majority vote approved the following proposition:x Shall the maximum tax rate of the Orinda Union School District of the County of Contra Costa, State of California be increased from the present statutory limit of ninety Cents ($.O) 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 Seventy- five Cents ($1.75) for each One Hundred Dollars ($100) of assessed valuation within said district; exclusive of bond interest and redemp- tion, for the period of seven `7) years, beginning July 1, 1952, and ending June 30, 1959, both days inclusive. i l In the Matter of Acceptance of Resignation of HELYERN S. HOGAN, F: Commissioner of the Housing Authority of Contra Costa County. Malvern S. Hogan, Commissioner of the Housing Authority of Contra Costa County having resigned as said Commissioner; on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said resignation be and the samef2s hereby ACCEPTED and said office is declared vacant. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of EDWARD L. NICHOLS as Commissioner of the Housing Author_ty of Contra Costa County. The resignation of Malvern S. Hogan, Commissioner of the Housing Authority of Contra Costa County, having been this day accepted and said office declared vacant; on motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that Edward L. Nichols be and he is hereby APPOINTED Commissioner of the Housing Auth- ority of Contra Costa County to May 26, 1952, the unexpired term of said Melvern S. Hogan, who resigned. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending allocation list of the County Auditor to provide for additional Intermediate atariographer•Clerk. At the request of the County Auditor, and on motion of Supervisor Goyak, sec- onded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted bythisBeardonJune26, 1950, which authorized classified personnel for the various county offices and departments, is amended to provide one additional Intermediate Sten - grppber-Clerk position for the office of the County Auditor commencing as of January 1,1952. The foregoin order is passed by the unani:.;ous vote of the Board. 1 i onday, January 7, 1952. Ccntinued. i In the Matter of Amending Personnel Allocation List, Health Department. 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 author- ized uthorizedclassifiedpersonnelforvariouscountyofficesanddepartments, is amended for the County Health Department as follows: ADDITION of 9 Senior Public Health Nurse positions ADDITION of 3 Senior Sanitarian positions CANCELLATION of 9 Public Health Nurse positions CANCELLATION of 3 Sanitarian pos-itions The foregoing order is passed by the unanimous vote of the Board, ` In the Matter of Amending Personnel Allocation List, Highways and Bridges Department. 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, 1956, which authorized classified personnel for various county offices and departments, is amended to provide for the addition of one position in the class of Truck Driver, Grade I, for the Highways and Bridges Department. The foregoing order is passed by the unani:--ous vote of the Board. In the Matter of Granting Earl Rothermel free permit to peddle in the unincorpor- ated area of the county. Earl Rothermel, 2715 Alhambra Avenue, Martinez, having filed with this Board an application for a free permit to peddle knife sharpener in the unincorporated area of the County, and it appearing to this Board that said Earl Rothermel is an honorably discharged veteran of World liar I, as evidenced by Discharge Certificate, Serial No. 1391795, dated May 30, 1919; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Earl Rot:-_ermei be, and he is hereby granted a free permit to peddle knife sharpener 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. In the Matter of Granting Charles P. Harris free permit to peddle in the unincorporated area of the County. Charles P. Harris, Route 31 Box 122, Sacramento, having filed with this Board an application for a free permit to peddle soap, cosmetics, and household goods in the unincorporated area of the County, and it appearing to this Board that said Charles P. Harris is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial J38 505 682, dated January 26, 1949; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Charles P. Harris be, and he is hereby granted a free permit to peddle soap, cosmetics, and household goods in the unincorporated area of the County as requested; and IT IS BY THF. BO.LRD 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 furnisiing 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 Proposed Ordinance Providing for a Public Pound, etc. , dog ordinance). This Board having on October 15, 1951, closed the hearings on the proposed i ordinance with reference to provisions for public pound, licensing and vaccinating of dogs, and having taken said matter under submission; And the Board having at this time considered said matter and Mr. A. J. Tavan and Air. Hardin borrow having appeared before this Board in protest to the proposed i ordinance; On motion of Su ,ervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the proposed ordinance is rejected. IT IS BY THE BOARD FURTHER ORDLRED that the District Attorney, the Poundmaster and the County Health Officer are asked to study the present ordinance (549) and file with this Board their recommendations for revision of said ordinance. The foregoing order is passed by the unanimous vote of the Board. r londav, Tanuziry i 7, iL. i.-.aea. In the :latter of Application for Permit to conduct Wrecking Yard at 4040 Dam Road, E1 Sobrante. This Board having on December 24, 1951, continued to January 7, 1952, the mat- ter of the application of Charles Deadenderfer to conduct and operate wrecking yard at 4040 Dam Road, E1 Sobrante; and this being the time to which said matter was continued; and the Board having further considered said application; On moticn of Supe--visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said mater is further continued to January 21, 1952• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Report of Poundmaster. Report for December, 1951, is presented by the County Poundmaster and ordered filed. In the Matter of Designating County Tax Collector as Col- lector of Taxes on Unsecured Roll. In accordance with provisions of Section 2904 of the Revenue and Taxation Code, and on motion of uupervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDLRED that on or after the first Monday of March, 1952, the Tax Collector is designated as Collector of Taxes on the Unsecured Roll. 1 The foregoing order is pas .ed by the unanimous vote of the Board. In the Matter of Authorizing Sealer of Weig':ts and Measures to go to Sacrament. On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that F. J. Biglow, Sealer of Weights and Measures, and one of his deputies are authorized to go to Sacramento on January 9 and January 10, 1952, for the purpose of having t. sting equipment calibrated, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. j In the Natter of Granting Extension of Time for Completion of the Remod- eling of Old Key System Bus Terminal adjacent to Richmond Health Center. This Board having on Dece:.ber 10, 1951, approved a contract dated November 26, 1951, between the County of Contra Costa and Lundberg and Anderson, for the remodeling of Old hey System Bus Terminal adjacent to the Richmond Health Center; and . On moticn of Sul)ervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Lundberg and Anderson be and they are hereby GRANTED an exten- sion of ten (10) days following the settle_zent of the plasterers' strike, to complete said remodeling. The foregoing order is passed by the unanimous vote of the Board. In the matter of Appropriations Adjustment. By reason of the change in the inferior court system, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS 3Y THE BOARD ORDERED that the follow- ling appropriations be and the same are hereby CANCELLED and the amounts thereof are transferred to the Una-propriated Reserve of the General Fund: Justice Court I Expense Allowances 535.00 Justice Court 6 Expense Allowances 648.00 Justice Court 10 Expe.,se Allowances 489.00 Justice Court 11 k Expense Allowances 512.00 Total 32,184.00 and in order to provide requirements for the remainder of the year under the new opera- tion of these courts, IT IS BY THE BOARD FURTHER ORDERED that the following new appro- priations are provided; by transfer from UNAPPROPRIATED RESERVE to: Justice Court 3 Permanent Personnel 11050.00 Services 450.00 Supplies 150.00 CaD2itdals 3 812.2,465.00 2 chairs 100.00t1typewriter175.00 2 files 240.00 i I i I I:oauay, January 7, 19 2, Conti ued. Justice Court 6 Permanent Personnel 49254.00 Services 1,200.00 j Supplies 150.00 Capital Outlays 1 00 $6,794w 00 3 desks 450.00 3 chairs 150.00 2 typewriters 350.00 2 files 240.00 Justice Court 10 Permanent Personnel 39103.00 Services 11290.00 Supplies 150.00 Capital Outlays 1.1__20.0_0 $59,663.00 2 typewriters 300.00 2 typewriter stands 40.00 1 adding machine 2 .00 6 card files 40.00 4 legal files 490.00 Justice Court 11 Permanent Personnel 926.00 Services 600.00 Supplies 150.00 Capital Outlays Z95.00 $29471.00 2 desks 300.00 2 chairs 100.00 1 typewriter 155.00 2 files 240.00 TOTAL 1 ,393.E The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Appropriation Ad,;ustments. i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY Th'E BOARD ORDERED that the following appropriation adjustments are authorized: For the office of the County Auditor - I l INCREASE Replacements - Calculator 46 5.00 Capital Outlays - Desk and Chair 160.00 i DECREASE Unappropriated Reserve - General Fund 625.00 For the Central Service Office - INCREASE Capital Outlays - 1 Steno. Chair 55.00 DECREASE Unappropriated Reserve - General Fund 55.00 The foregoing order is passed by the unanimous vote of the Board. iJ In the Matter of Request from the Contra Costa Safety Council for financial assistance. i A copy of a resolution adopted by the Board of Directors of the Contra Costa Safety Council and in which application to the Board of Supervisors of the County of Contra Costa for the sum of $6,000 to cover certain expenses of the Safety Council for t:ie remainder of the present fiscal year, is made; is presented to this Board, and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator. I, The foregoing order is passed by the unanimous vote of the Board. i jIn the Matter of Requesting Civil Service Commission to survey clerical work in County Clerk's Office. W. T. Faasch, County Clerk, having filed with this Board a request for an addi- tional Typist Clerk; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission with the request that said Commission survey the work in the said County Clerk's Office and file its reco:a:aenc:ation with this Board; and in view of the fact that there is apparently a need to have some records typed and brought up to date, that the Commission consider this request as an emergency one. The foregoing order is passed by the unanimous vote of the Board. f M 11onday, January 7, 19`2, Ccnt_nued. f In the I4az zer of Request from Local #1492, A.F. of L. , for Adoption of Policy with refer- encs to County Employees Members of the Unio:;. Wm. O'Leary, Secretary of Local 1492, A.F. of L. Union, having filed with this Board a proposed declaration of policy, which it is requested the Board of Supervisors adopt; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERS that said flatter is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. in the Matter of Authorizing 41rport Manager to Attend Meeting. On motion of Supervisor Taylor seconded by Supervisor Goyak= IT IS BY THE BOARD ORDERED that Noble Newsom, Jr. , lirport Manager of Buchanan Field, is authorized to attend a meeting of the Aviation Advisory Committee of the County Supervisors Asso- ciation of California on January 17, 1952, at Sacramento, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Appointment of E. A. Lawrence, Superintendent of County Buildings, as Inspector of the Communications Building. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERM that E. A. Lawrence, Superintendent of County Buildings, is hereby appointed to act as Inspector on the construction of the Communications Building, Juvenile Hall property. The foreoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing E. A. Lawrence, County Super- intendent of Buildings, to make arrangement for telephone install- ation for addition to County Hospital. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that E. A. Lawrence, County Superintendent of Buildings, is authorize to make arrangements with the Pacific Telephone and Telegraph Company for necessary telephone installations for the additional facilities to be constructed or remodeled for the County Hospital, the date of said installations to be determined later. The foregoing order is passed by the unanimous vote of the Board. In the matter of Authorizing Auditor to Draw Warrant in favor of Fred Schmid Associates, in Partial Payment of Kitchen Plans, etc. , additional facilities to County Hospital. This Board having heretofore agreed to the retention of the services of Fred Schmid Associates, 8032 West Third St. , Los Angeles 48 California, tolay out and plan in detail a kitchen and accessory food storage and handling facilities for the County Hospital for a fee and expenses in the flat sum of $6300; and the preliminary plans prepared under said agreement having been reviewed and approved by this Board and its architect; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County auditor issue his warrant on the County General Fund in favor of said Fred Schmid associates is the amount of $2300.00 as first payment under said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for construction of one water well for Contra Costa County Mater Works District No. 1. This Board having heretofore advertised for bids for the construction of one water well for the :ontra Costa County "mater Works District No. 1, and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read to the Board by the Clerk: Canada Brothers, Rt. 1, Boa 488, Antioch Western Well Drilling Co. , Ltd. , 522 W. Santa Clara St. , San Jose 3 Beeler Brothers, Route 3, Yuba City And this Board finding that the bid of Canada Brothers is the lowest and best bid for the doing of said work, which bid is as follows: 1 o:lda_,•, January 7, 1952 , Continued. Item Total No.Unit Price Price 1 S 50.00 2 59.82 ft. 1571.13 3 312.50 1} 12.50 hr.300.00 56.00 40 7 15.00 Total 2305-03 NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to Canada Brothers at the price submitted in their bid. I IT IS FURTHER ORDERED that said Canada Brothers shall present to this Board twol ood and sufficient surety bonds to be approved by this Board, each in the sum of 1152. 521, one guaranteeing faithful performance of said contract, and one guaranteeing payment to labor and materialmen. IT IS FURTIMTi ORDE.:ED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDE.1:1L:D that the Clerk of this Board return the bid check which accompanied the bid of Western Well Drilling Co. , Ltd. j IT IS,FURT ORDERED that the bond which accompanied the bid of Beeler Brother., , Bond No. 52886 issued by New Amsterdam Casualty Company, is EXONERATED. The forego_ng order is passed by the unanimous vote of the Board. In the Matter of Demand from California Water Service for Cost of Relocating Certain Pipe Lines. The California Water Service Company, 374 West Santa Clara Street, San Jose 8, having filed with this Board a demand for $14,$82.40 for cost of relocating certain pipe lines within the County of Contra Costa; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said demand is referred to the District attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Change Order, contract for remodeling of 101d Key System Bus Terminal adja- cent to Richmond Health Center. On the recon:-aendation of E. A. Lawrence, Superintendent of County Buildings and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD 01IDERED that Change Order No. 1 to the contract with Lundberg and Anderson for the i rei,iodeling of Old hey System Bus Terminal ad, acent to the Richmond Health Center, which agreenent was approved on December 10, 1951, by this Board, be and the same is hereby APPROVED: Change Order No. 1 Change 3 SLG louvered electrical fixtures to SHG 9016 prismatic reflectors at additional cost of $62. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Territory from the Mt. View Lighting District. WHEREAS , on the 7th day of January, 1952, a petition, as provided by law, for the withdrawal of the hereinafter described territory from the boundaries of the Mt. View Lighting District was duly filed in the office of the County Clerk of Contra Costa County; f NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby fix Monday, January 28, 1952, at ten 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; i 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; I 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: Monday, January 7, 1952, Continued. I) Starting at a point on the present City Boundary on the northerly line of Bush Street produced westerly South 52° 21' 30" West from the center line of Pine Street a distance of approximately 730 feet to the point of com- mencement; said point of co nencement also being the most northerly corner of the Hillcrest Acres subdivision as delineated on that map entitled "Hill crest Acres" , which map was filed in the office of the Recorder of" the County of Contra Costa, State of California in Volume 24 of the Laps at Page /72 on July 22, 1940. From the poi_.t of com- mencement thence South 520 21' 30" 'lest a distance of 91.23 feet to tae true point of beginning. T,,is point of begin- ning is also the point or intersection of the easterly line of Harbor View Drive with the present City Boundary. Thence South, along said easterly line of harbor View Drive, 28° 33 ' East a distance of 3.01 feet to the start of a curve to the left; thence along said curve whose radius is 35 feet and subtends a central angle of 3$° 12' 5011, a distance of 23.34 feet to the start of a curve to the right: thence along said curve of 35 foot radius and subtending a central angle of 760 23' 40", a distance of 46.69 feet to the start of a curve to the left; thence along said curve, of 35 foot radius and subtending a central angle of 380 12' 50". a distance of 23.34 feet; thence 280 33 ' Bast a distance of 170.44 feet to the start of a carve to the right; thence along said curve, of 195 foot radius and subtending a central angle 430 20 ' 30", a dis- tance of 147. 51 feet to the start of a curve to the left; thence along said curve, of 25 foot radius and subtending a central angle of 430 20' 30", a distance of 18.91 fet; thence South 280 13' East a distance of 115 feet; thence South 700 22' East a distance of "-.71 feet to the start of a curve to the right; thence along said curve. of 40 foot radius and subtending a central angle of 410 49' a distance of 29.19 feet; thence South 280 33' East a distance of 100.00 feet to the start of a curve to the left; thence along said curve, of 30 foot radius and subtend- ing a central angle of 1470 561 , a distance of 25.10 feet; thence South 760 29' East a distance of 40.80 feet to the start of a curve to the right; thence along said curve, of 70 foot radius and subtending a central angle of 740 161 , a distance of 90.73 feet; thence South 2° 13 ' Fast a distance of 36.05 feet to where the easterly line of harbor View Drive intersects tIte northerly line of Shell Avenue. Thence along the northerly line of Shell Avenue as follows: South 440 32' West a distance of 15.05 feet to the start of a curve tc the right; thence along said curve,° whose radius is 328.12 feet and subtends a central angle of 12 16' 25", a distance of 70.29 feet; thence, along a radius of said curve, 'north 330 11 ' 35" West a distance of 10.00 feet to the intersection of a curve ,o the right whose radius is co:ILmon with the proceeding curve; thence along said carve, whose tangent at the intersection is South 560 48' 25" West , whose radius is 318.12 feet and subtends a central angle of 32° 00 ' a distance of 17.67 feet; thence, along a radius of said curve produced, South 1 11' 35" East a distance of 10.00 feet to the intersection of a curve to the right, whose radius is co:xaon with the proceeding curve; thence alono said curve, whose tangent at the intersection is South 880 4 i' 25" Westt, whose radius is 323.12 feet and subtends a central angle of 160 23' 05", a distance of 94.31 feet; thence North 74° 43' 30" West a distance of 111.32 feet to the start of 5 a curve to the left. Thence along said curve, of 140.10 foot radius and subtending a central angle of 290 04' 20", a distance of 71.14 feet; thence, leaving t',e northerly line of Shell Avenue, North 4b° 30' West a distance of 164.39 feet to a point: thence North 0 27' West a di sta:ice 317.46 feet; thence north 80 35' west a distance of 175.80 feet to a _)oint which ;s also on the north- erly line of Bush Street produced Westerly; thence alohg said northerl,, line of Bush Street North 520 21' 30" East a distance of 295.89 feet to the true point of beginning. BE IT FURT;ER RESOLVED, that prior to ten (10) days from the time fixed for hearing, a coot' of this resolution be published once in the "CONTRA COSTA GAZETTE" , a newspaper 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 ti_:e 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 forego--ng resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, by the following Note, to wit: AYES:Supervisors - Goyak, Cummings, Ta.-,-lor, Buchanan, Frederickson. NOES:Supervisors - hone. A.BSF2 T: Supervisors - Lone. In the Matter of the Withdrawal of Certain Territory from the NT. VIEW LIGHTING DISTRICT. Wi'EREAS , on the 7th day of January 1952, a petition, as provided by law, for the withdrawal of the hereinafter describe territory from the boundaries of the Mt. View Lighting District was duly filed in the office of the County Clerk of Contra Costa County; 1 NOW, T:EREFORE, BE IT RESOLVED that the Board of Supervisors of the County of i 1 ltj o.-day, January 7, 1:x;2, ConLslued. i Contra Costa hereby fix :•:o,iday, January 28, 1952, at ten o'clock a.m. , in the Chambers of the Board of Supervisors, hall of Records Building, Martinez, California, as the tim and place of hearing on said petition for withdrawal; Any perscm interested may appear and object to said withdrawal or may object 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: Starting at a :.oint on the present City B-undarg on the northerly line of Bush Street, produced westerly South 52 21' 30" West from the center line cf Pine Street, a distance of approxi.:ately 780 feet to the point of commencement; said point of commencement also being the most northerly corner of t?^e Hillcrest Acres subdivision as delineated on that map entitled "Hillcrest Acres", which map was filed in the office of the Recorder of the County of Contra Costa, State of California in Volume 24 of .laps at Page 772 on July 22, 1940. From the --o-int of commencement t:-.ence running in a southerly direction South 280 33' East for a distance of approximately 834 feet along the easterl.- line of said subdivision to its intersection with the northerly line of Shell Ave::ue; thence South 440 32' West a distance of 73.12 feet to the easterly line of Harbor View Drive where it intersects the northerly li.:e of Shell Avenue; thence along the easterly line of harbor View Drive as follows: North 2° 13 ' West a distance of 306 . 05 feet to the start of a curve to the left, thence along said curve of 70 foot radius and subtending a central angle of 74 16' , a distance of 90.73 feet; thence ?Forth 76° 29' West a dis- tance 40.80 feet to the start of a c--rve to the right thence along said curve, of 30 foot radius and subtending a central angle 47° 561 , a distance of 25.10 feet; thence North 280 33 ' `lest a distance of 100.00 feet to the start of a curt to the left; thence along said curve; of 40 foot rad--us subtending a central angle of 41° 491 , a distance of 29.19 feet; thence North 700 22' West a distance of 44.71 feet; thence North 28° 33 ' West a distance of 11 .00 feet to the start of a curve to the right; thence along said curve, of 25 foot radius and subtending a centrLl angle 430 20' 30", a distance of 18.91 feet to the start of a curve to the left; thence along said curve, of 195 foot radius and subtending a central angle 430 20 ' 30", a distance of 147. 51 feet; thence North 280 33 ' West a distance of 170.44 feet to the start of a curve to the right t?-.,ecce along said curve, of 35 foot radius and subtending a centrL l angle of 380 12' 50" a distance of 23.34 feet to the start of a curve to the left; thence among said curve, of 35 foot radius subtending a central angle of 76° 25' 40" a distance of 46.69 feet to the start of a curve to the right; thence along said curve, of 35 foot radius subtending a central angle of 380 12' 50", a distance of 23.34 feet; thence north 26° 33' West a distance of 3.01 feet to the intersection with the present City Boundary on the northerly line of Bush Street produced South 520 21' 30" West; thence along said boundary North 520 21' 30" East a distance of 91.23 feet to the point of commencement. BE IT FURTi-MR RESOLVED, that prior to ten (10) days from the ti.-.-.e fixed for hearing, a copy of t?lis resolution be published once in the "C:,NTRA COS 'A GAZETTE" , a newspaper 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 tiTae fixed for the hearing in three (3) public places within the district, one of which shall '-)e within 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, to wit: AYES:Supervisors - Goyak, Cummings. Taylor, Buchanan, Frederickson NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of Authorizing Engineer of Contra Costa County Flood Control and Water Conservation District to ma':e survey of flood con(litions in the area adjacent to E1 Cerrito Creek. On motion of Su::ervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Josephi W. Barkley, Engineer of the Contra Costa County Flood Control and Water Conservaticn District, be and he is hereby authorized and directed to make a survey of the flood conditions of the area adjacent to E1 Cerrito Creek in relation to overflow and existing culverts and outflows, said survey not to exceed in cost the sum Of $900, said amount to :)e charged to said Contra Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board. Monday, january 7, 19,;2 , Co:titled. In the Matter of Requesting United States Department of Agriculture, Soil Conservation Service, to pe'- mit E. L. Beekstroa to continue flood control work in Contra Costa County. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THEBOARDORDEREDthattheClerdisdirectedtorequesttheUnitedStatesDepartmentofAgricultureSoilConservationService, to permit E. L. Beckstrom to continue untilduly15, 1B21 survey for development of watershed plan to conserve soil and water,and to control floods in the Walnut Creek drainage area. The f ore o.J1:i order isg ` g passed by the unanimous vote of the Board. In the Matter of Fixing boundaries and establishing election precincts, Concord 17, 24, 16, 19 269 15 1, 2 3, 27, 28, 30, 149 312 99 1A, 29. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THEBOARDORDEREDthattheboundariesofCONCORDNos. 17, 241 162 19, 26, 15, 11 21 3, 27,28, 30, 141 31, 9, 18, 13 and 29 election precincts, Contra Costa County, as herein- after named, be and the same are hereby established and fixed as hereinafter set forth; CONCORD PRECINCT NO. 17 Beginning at the northeast corner of Concord Vista Subdivision, said point also lying on the west line of the Fort '-hicago Highway; thence from said point of beginning westerly along the north line of said subdivision to the northwest cornerthereof, said point also lying on the east line of the State Freeway leading fromConcordtotheArnoldIndustrialHighway; thence southerly along the west boundary of said subdivision and the east line of said State Highway to a point intersecting the extension westerly of the center line of Upland Drive; thence easterly along the west- erly extension and the center line of Upland Drive to the west line of the Port Chicago Highway; thence northerly along the west line of the Fort Chicago Highway to the placeofbeginning. CONCORD PRECINCT NO, 24 Beginning at the northeast corner of the Avon Heights Subdivision, said point also lying on the west line of the Bast Bay Municipal Utility District right-of-way-thence from said point of beginning northwesterly along the north line of said subdi- vision and the extension westerly thereof to a point lying on the east line of the Avon Acres Subdivision, Unit No. 1; thence northerly along the east line of said subsdivisiontothemostnortherlycornerthereof, said point also being the southeasterly j corner of the Machado property; thence westerly, northwesterly and northeasterly along ;said Machado property to the most southerly corner of the 112,74 acre parcel of land owned by the California Water Service Company; thence northwesterly, southwesterly, southerly and southwesterly along the southerly line of said 112.74 acre parcel of land to a point lying on the northerly line of the County road leading from Concord to Avon; thence southeasterly along the northerly line of said County road to the most westerly corner of Lot 71 of the Avon Acres Subdivision, Unit No. 1; thence northeasterly alongthenorthwesterlylineofLots71and70tothemostnortherlycornerofLot70; thence ; southeasterly along the northerly line of Lot 70 to a point lying on the westerly line of Hilltop Road; thence northeasterly along the westerly line of Hilltop Road to the most northerly corner thereof; thence southeasterly along the northerly line of Hilltop)Road and the northerly line of Lot 69 to the most easterly corner of Lot 69; thence 3 southwesterly along the easterly line of Lot 69 to the most northerly corner of Lot 66; thence southeasterly along the northerly line of Lots 661 657 647 637 62, 611 60, 58 and its extension easterly and 57, to the most easterly corner of Lot 57; thence south- westerly along the easterly line of Lot 57 to the most northerly corner of Lot 55; thence southeasterlyy along the north line of Lots 55, 54, 53, 52, 51, 50, 49, 48, 477 X46, 45, 44, 43 and 42, to the northeast corner of said Lot 42; thence southerly along the east line of Lot 42 to its intersection with the north line of the County road lead? ing from Concord to Avon; thence easterly along the north line of said County road and its extension to the westerly line of the Bast Bay Municipal Utility District right-of- I way to the place of beginning. CONCORD FRECI;ICT NO. 16 Beginning at the intersection of the center line of Upland Drive and the west line of the Port Chicago Highway; thence from said point of beginning westerly alongthecenterlineofUplandDriveanditswesterlyextensiontoapointlyingontheeastlineoftheStateFreewayleadingfromConcordtotheArnoldIndustrialHighway; thence) southerly along the east line of said State Highway to a point intersecting with the westerly extension of the center line of Mt. View Drive; thence easterly and southwest- ; erly along the center line extension and center line of Mt. View Drive to the intersect? ion with the center line of East Street; thence southeasterly along the center line of East Street to its intersection with the westerly extension of the south line of Concord Uplands Subdivision, Unit A; thence northeasterly along the westerly extension and the j south line of Concord Uplands Subdivision, Unit A to the most easterly corner of Lot 13 thence easterly along the north line and its extension thereof of Lot 5, Concord Gar- dens Subdivision, Unit No.l, to a point on the west line of the Port Chicago Highway; thence northerly along the west line of said highway to the place of beginning. I Monday, January 7, 1952, Continued 1 CONCORD PRECINCT N0, 19 Beginning at the intersection with the vest line of the East Bay Municipal Utilityiright-of-way and the north line of the Concord-Pacheco Road; thence from said point of beginning northerly along the west line of the East Bay Municipal Utility District right-of-way to the most southerly corner of Concord Estates Subdivision, Unit No. 7; i thence northwesterly along the westerly line of Units 7, 6, 2 and 1 of said subdivision! to the most westerly corner thereof, said point also being the most southerly corner of the Dailey and Lockwood parcel; thence northwesterly, easterly and northerly along the said Dailey and Lockwood parcel to the intersection with the south line of the County road leading from Concord to Avon; thence easterly along the south line of said County road to a point intersecting with the northerly extension of Concord Estates, Unit No. 5; thence northerly along said extension line of said subdivision to a point lying on the north line of said County road leading from Concord to Avon; thence easterly along the north line of said County road and its extension to the intersection with the west line of the East Bay Municipal Utility District right-of-way; thence northerly along the west line of said East Bay Municipal Utility District right-of-way to the most northerly corner of Lot 1 of Avon Heights Subdivision; thence southeasterly crossing said East Bay Municipal Utility District right-of-way and the State Freeway leading j from Concord to the Arnold Industrial Highway to a point on the east line of said States Freeway; thence southerly along the east line of said State Freeway to its intersection with the north line of the Concord-Pacheco Road; thence westerly along the north line of the Concord-Pacheco Road to the place of beginning.i CONCORD PRECINCT NO. 26 Beginning at the intersection with the center line of East St. and the center line of High School Street; thence southwesterly along the center line of High School Street and its southwesterly extension to the most easterly corner of the Park View Terrace- Subdivision,erraceSubdivision, Unit No. 1; thence southwesterly along the south line of said subdivision to the most southerly corner thereof, said point also lying on the east line of the Stade Freeway leading from Concord to the Arnold Industrial Highway; thence northerly along the east line of said State Freeway to the westerly extension of Mt. View Drive; thence; easterly and southwesterly along the extension of the center line and center line of Mt. View Drive to its intersection with the center line of East Street; thence south- easterly along the center line of East Street to the place of beginning. CONCORD PRECINCT NO. 15 Beginning at the intersection of the center line of East Street and Bonifacio Street: thence from said point of beginning northwesterly along the center line of East Street to its intersection with the westerly extension of the south line of Concord Uplands Subdivision, Unit A; thence northeasterly along the westerly extension and the south line of said subdivision to the most easterly corner of Lot 13; thence easterly along the north line of Lot 5 and its extension thereof of Concord Gardens, Unit Nb. 1 to its intersection with the west line of the Port Chicago Highway; thence southeasterly along the west line of said Highway to its intersection with the center line of Bonifacio Street; thence southwesterly along the center line of Bonifacio Street to the place of beginning. CONCORD PRECINCT N0, 1 Beginning at the intersection of the center line of East Street and the center line of Pacheco Street: thence from said point of beginning southwesterly along the center line of Pacheco Street to its intersection with the center line of Galindo Street; thence northwesterly along the center line of Galindo Street to a point lying on the Mt. Diablo Unified High School property; thence southwesterly, westerly, northerly and northeasterly along said property to the most northerly corner thereof; thence northeasterly along the center line of High School Street to its intersection with the center line of East Street; thence southeasterly along the center line of East Street to the place of beginning. CONCORD PRECINCT NO. 2 Beginning at the intersection of the center line of Galindo Street and the center line of Pacheco Street: thence from said point of beginning northeasterly along the center line of Pacheco Street to its intersection with the center line of East Street; thence northwesterly along the center line of East Street to its intersection with the center line of Bonifacio Street; thence northeasterly along the center line of Bonif aci0 Street to its intersection with the east line of the Sacramento Northern Railroad line; thence southerly along the east line of said Railroad to its intersection with the center line of Willow Pass Road; thence southwesterly along the center line of Willow Pass Road to its intersection with the center line of Sutter Street; thence north- westerly along the center line of Sutter Street to its intersection with the center line of Harrison Street; thence northeasterly along the center line of Harrison Street to its intersection with the center line of Bonifacio Street; thence northeasterly along the center line of Bonifacio Street to its intersection with the center line of Galindo Street; thence southerly along the center line of Galindo Street to the place of beginning. CONCORD PRECINCT NO. 3 Beginning at the intersection of the center line of Galindo Street and the center line of Willow Pass Road; thence from said point of beginning northeasterly along the i center line of Willow Pass Road to its intersection with the east line of the SaeramentO Northern Railroad line; thence southerly along the east line of said railroad to its intersection with the center line of Clayton Valley Road; thence westerly along the center line of Clayton Valley Road to its intersection with the west line of said rail- j road; thence southerly along the west line of said railroad to a point lying on the Concord City Limits Boundary; thence westerly along said boundary to its intersection with the center line of Galindo Street; thence northwesterly along the center line of Galindo Street to the place of beginning. I i Monday, January 7, 1952, ;ontinued CON CCRD PRECINCT NO. 27 Beginning at the intersection of the center line of Galindo Street and the center dine of Bonifacio Street: thence from said point of beginning southwesterly along the center line of Bonifacio Street to its intersection with the center line of iiarrison St. ; thence southerly along the center line of Harrison Street to its intersection with the center line of Sutter Street ; thence southeasterly along the center line of Sutter Street to its intersection with the center line of Willow Pass Road; thence northeasterly along the center line of Willow Pass road to its intersection with the center line of Galindo Street ; thence southerly along the center line of Galindo Street to its inter- section with the Concord City Limits Boundary line; thence in a clockwise direction along said boundary to its intersection with the most northerly corner of Meadow Homes Subdivision, Unit No. 2; thence southwesterly along the north line of said subdivision and its extension westerly to the intersection with the west line of the East Bay Municipal Utility District right-of-way; thence northerly along the west line of the East B ay Municipal Utility; District right-of-way to its intersection with the north line of the Concord-rachecc Road ; thence easterly along the north line of said road to its intersection with the east line of the State Freeway leading from Concord to the Arnold Industrial Highway; thence northerly along the east line of said State Freeway to its intersection with the southwest corner of the ,it. Ulablo Unified High School parcel of land ; thence easterly and northeasterly along said parcel of land to its Intersection with the center line of Galindo Street; thence southerly along the center line of Galindo Street to the place of beginning. CONCORD PRECINCT NC. 28 Beginning at the most northerly corner of ileadow domes Subdivision, Unit No. 2; thence southeasterly, southerly and southwesterly along the exterior boundary of Meadow Homes Subdivision, Units 2, 5 and 3, to the southwest corner thereof; said point also lying on the east line cf .aieadow, Lane; thence northwesterly along the east line of said road and its extension northerly to the intersection with the west line of the East Bay 'municipal Utility District right-of-way ; thence northeasterly along the wester..y extension of the north line of .ueadow nomas Subdivision, Unit No. 2 to the place of beginning. GWGRD PRECIiVi:T NO. 30 beginning at the intersection of the center line of Salvio Street and the center line of Esperanza Drive: thence southwesterly along the center line of Salvio Street to its intersection with the center line of rarkside avenue ; thence northerly along -the center line of Parkside avenue to its intersection with the center line of Pacheco Street; thence southwesterly along the center line of Pacheco Street to its intersectio with the center line of Beach Street; thence northerly along the center line of Beach Street to its intersection with the center line of Bonifacio Street; thence southwesterly along the center line of Bonifacio Street to its intersection with the east line of the Sacramento Northern Railroad right-of-way; thence northerly along the east line of said railroad to the northwest corner of ani we tok Village, said point also lying on the Goneord City Limits Boundary line; thence northeasterly and southeasterly, along said boundary line to its intersection with the north line of 3onifacio Street ; thence southwesterly along the north line of Bonifacio Street to its intersection with the center line of Esperanza Drive ; thence southerly along the center line of Esperanza Drive to the place of beginning. CNCG Rb PR,60IN.T No. 14 Beginning at the intersection of the center line of Salvio Street and the center line of Parkside Avenue : thence from said point of beginning northeasterly along the center line of Salvio Street to its intersection with the northerly extension of the westerly line of the Concord Cit, Park; thence southeasterly along said extension line and westerly line of said Concord City Park to the center line of "Willow Pass Road; thence southweste-ly along the center line of Billow Pass :toad to its intersection with the east line of the Sacramento Northern Railroad right-of-way; thence northerly along the east line of said railroad to its intersection with the center line of Bonifacio Street; thence northeasterly along the center line of Bonifacio Street to its inter- section with the center line of Beach Street; thence southerly along the center line of Beach Street to its intersection with the center line of Pacheco Street ; thence easterl along the center line of racheco Street to its intersection with the center line of Parkside give. ; thence southerly along the center line of Parkside eve. to the place of beginning. XNCGRD PRECINCT X. 31 Beginning at the intersection of the center line of Salvio Street and the center line of Esperanza Drive; thence northwesterly along the center line of !Speranza Drive to the north line of Bonifacio Street ; thence northeasterly along the north line of Bonifacio Street to the dead-end of said street, said point also lying on the concord City limits Boundary line ; thence southeasterly, northeasterly and southerly along said boundary to its intersection with the north line of Willow Pass cloud; thence south- westerly along the north line of :'pillow Pass Road to the most southerly corner of Mara Villa Tract Subdivision, Unit No. 1; thence northerly along the west line of said sub- division and its extension northerly to the center line of Salvio Street ; thence easterly jalong the center line of Salvio Street to the place of oeginning. 3%XCNCC RD i lECOINCT NO. 9 Beginning at the intersection of the center line of Clayton Valley Road and the center line of The Alameda: thence from said point of beginning westerly along the center line of Clayton Valley Road to its intersection with the east line of the Sacra- mento Northern Railroad right-of-way; thence northerly along the east line of said railroad to its intersection with the center line of Willow Pass Road; thence north- easterly along the center line of Willow pass Road to its intersection with the Concord City Limits Boundary line ; thence in a general southerly direction along said boundary line to its intersection with the center line of The Alameda; thence southwesterly and southerly along the center line of The Alameda to the place of beginning. 3 I Icnday , January 7, 1952 , Continued XNG ,.GRD i'.-te.CDNCT NG. 18 beginning at the intersection of the center line of Olayton Valley Road and the center line of The -.-lameda: thence northerly and easterly along the center line of The nlameda to its intersection with the extension northerly of the east line of the elvederd Rancho Subdivision ; thence southerly along the northern extension and the east line of said subdivision to the most easterly corner of L' ot lb of said subdivision, thence westerly and southerly along the exterior boundary of said subdivision to its intersection with the center line of ,layton Valley Road; thence westerly along the center line of Clayton Valley Road to the place of beginning. CONCt;RD PRE31- :T NO. 13 Beginning at Uie intersection of the center line of Clayton Valley Road and the west line of the Sacramento Northern Railroad right-of-way : thence easterly along the center line of Clayton 'Talley Road to its intersection with the northerly extension of the east line of Doris Court addition , said point also lying on the Concord City Limits Boundary line ; thence southerly along said boundary to its intersection with the center line of Laguna Street ; thence westerly along the center line of Laguna Street to its intersection with the center line of San Carlos :.venue ; thence northariy along the center line of San Carlcs Avenue to its intersection with the center line of Prospect yvenue ; thence westerly along the center line of Prospect Avenue to the center line of ISan Jose Lvenue , said point also lying on the Concord City Limits 3oundary line ; thence northerly and westerly along said boundary tc the west line of the Sacramento Northern Railroad right-of-way ; thence northerly along the ::est line of said railroad to tha place of beginning . i XNd' ,RD FRECLNCIT NO . 29 beginning at the intersection of the center line of San Carlos Avenue and the center line of rrospect avenue : thence from said point of beginning southerly along the center line of San Carlos Avenue to its intersection with the center line of Lagunai IStreat ; thence easterly along the canter line of Lacuna Street to its intersection with the Concord City Limits boundary line ; thence southerly , easterly, southerly , westerly , northerly and westerly along said boundary to its intersection with the east line of the! Sacramento Northern 'Railroad right-of-way ; thence northerly along the east line of said . railroad to its intersection with the canter line of Prospect Avenue ; thence easterly dont? the center line of tT03peCL .venue tc the place of beginning. IT 1S FURT-ER CRDERED that the boundaries of the balance of the election precinct of Contra Costa County shall remain as heretofore fixed by this 3oard. The foregoing oraar is passed by the unanimous vote of the Board. II 1 " And the Board takes recess to meet on Monday, January 14, 1952 , at 9 o'clock a.m. 1 Chairman j tiTTEST: i W. T. P;LASCH, CLERK 1 BY Deputy Clerk. Z+? '- ..,"r' 1. ,- v. „.. ,.....+i d.- '7-, + -r yry ' -. xl s ,. f r < ,.. L;a .r x t' ' bl5 :,, tliy `5:' '4';i+* ':^r• i y,y- `1 .`-'a"" • .. ;r .?:.t p. ': v 1 r_, s ;_,ts.f.%- ... ,. r 1. X23 a BM= THE BOARD OF SUPERVISORS MOHDAY, JANUARY 14, 1952 Al TM BOARD MET IN REGULAR SESSION 3 AT 9 O'CLOCK, A.M. Y d IN THE BOARD CHAMBERS , HALL OF iRECORDS ?MARTINEZ CALIFORNIA.A i t. 7 PRESENT: HON. H. L. CUMMLYGS, s CHAIRMAN, PRESIDING; SUPERVISORS 4 I. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICKSON f PRF.SE1",T: W. T. PAASCH, CLERK. In the Matter of Cancellation of 1951-52 County tax lien. The office of the District Attorney having requested by letter dated January 8, 1952, the cancellation of 1951-52 county tax lien on certain property acquired by the County under condemnation action for road purposes; and The County Auditor having verified the transfer of title, and having requested authority to cancel the following 1951-52 county tax lien: 03 acres of land assessed under 1951 Assessment No. 805161, land value - $10 Said cancellation to be made under the provisions of the Revenue and Taxation Code, Section 4986; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1951-52 county tax lien as requested. The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Cancellation of 3.951-52 County tax liens. The Richmond School District having requested by letter dated December 5, 1951, the cancellation of the 1951-52 county tax liens on certain property acquired by said school district; and The County Auditor having verified the transfer of title, and having requested authority to cancel the 1951-52 county tax liens on Lots 9 to 28 inclusive, Block 25 Walls Harbor Center Tract, said property being assessed on the 1 51-52 county tax rolis with other property as a portion of Assessment No. 106714, said request being for authority to cancel $2,060 of the land value contained in said assessment; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan seconded b Su2ervisor Taylor, IT IS BY THEPBY , Y , BOARD ORDERED that the County Auditor is authorized to cancel said 1951-52 county tax liens as requested. The forego_ng order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 County tax liens. The office of the District Attorney, acting for the County of Contra Costa, having requested the cancellation of the second installment of the 1951-52 county tax liens on certain property acquired by the County of Contra Costa for road purposes from Alice A. Bergesen and Zetta F. Jones; and The County Auditor having verified the transfer of title to said County, and having requested authority to cancel the second installment under the provisions of Revenue and Taxation Code Section No. 4986, on property assessed as portion of Assess- ment No. 807055, said property to be canceled being a . 55 acre parcel of said assess- ment at a valuation of $275 for the land; and said request having been approved by the District Attorney; On motion of Su?ervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 192-1-52 county tax liens as requested. 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 assessment roll for the fiscal year 1951-52, 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 aaid erroneous assessments as follows: In Volume 34, Assessment #916106-29 John W. and Edna F. Mass are assessed with a portion of Lot 34B, Assessor's Map of the Goodman Tract, assessed value of land $100. Mr. bass filed claim for war veterans exemption but through an error exemption was not allowed. $100 exemption should be allowed. i MONDAY, JANUARY 149 1952, Continued In Volume 7, Assessment #87075, Paul Conger is assessed with Lot 3, Block 3, Bayside Knolls Unit No. 2 with improvements erroneously assessed at $1720. There were no improvements on this property on lien date and should be cancelled. First install- ment of taxes have been paid for which a refund was issued. Iii Volume 19, Assessment 433717 and 438718, Harold C. and Mary K. Gagne are j assessed with Lots 17 and 18, Vista Grande Unit No. 1 with land erroneously assessed # at $300 for each lot. The correct assessed value of these lots is $150 each. First installment of taxes have been paid. Correction should be made on second installment of taxes. In Volume 19, Assessment 492106, E. and Grace Gursky are assessed with Lot 331 Final Survey of Orwood Tract, containing 429.44 acres with land erroneously assessed a 17,180. The correct assessed value of land is $8,590. First installment of taxes i have been paid. Correction should be made on second installment of taxes. In Volume 20, Assessment #501181. Emil J. Ghiglione and Dahlia C. Bruzzone are ; erroneously assessed with a .10 acre parcel in Ro Laguna de los Polos Colorados, assesj- ed value of land $100. This assessment should be cancelled as it is a portion of Schoql Street. In Volume 21, Assessment #509508, Walter J. and Helen J. Becker are assessed with Lot 106, Lafayette Oaks with improvements erroneously assessed at $4270. There were no improvements on this property on lien date and should be cancelled. In Volume 29, Assessment #678109, William A. and Evelyn S. Sparling are assessed with Lot 9, Orinda Highlands Unit No. 1 with i:Z300.ovements erroneously assessed at $?500. The correct assessed value of improvements is Correction should be made on y second installment of ta.es as first installment of taxes has been paid. In Volume 24, Assessment #920127, Robert H. and Maciel 0. Cla pare assessed with Lot 27, Kendall Acres with improvements erroneously assessed at 3020. The cor- rect assessed value of improvements is $2780. In Volume 341, Assessment #921306, William R. and Emma A. Stribley are assessed with Lot 6, Westwood Park with improvements erroneously assessed at $5120. There were no improvements on this property on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing Commission and delegating powers pursuant to Section 6.1 of Act creating Contra Costa County Flood Control and Water Conservation District. WHII3EAS, the Contra Costa County Flood Control and Water Conservation District was established by the Legislature of the State of California (Statutes 1951, Chapter 1617) ; and WHEREAS, it appears to this Board and this Board finds that it is necessary and proper that the considerable duties under this Act be delegated to a commission as provided for in said Act to implement the work provided to be done under said Act, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District does hereby appoint TOMAS VANASEK, 500 Las Lomas Way, Concord GERALD DEARDORFF, Star Route, Danville NEILL CORNWALL, 3569, Mt. Diablo Boulevard, Lafayette ARTHUR H. HONEGGER, Route 1, Box 224, Oakley STEVEN WELCH, 3 Rancho Alhambra, Martinez IRVINE SKEOCH, SR. , 561 E. 12th Street, Pittsburg STANLEY E. NUNN, Sunset Road, Brentwood ELTON BROMBACHER, 2638 Francisco Way, E1 Cerrito FRANK A. M RSHALL, 1110 South Main Street, Walnut Creek as a commission to administer said Act and that it does hereby delegate to said com- mission hereby created, all of the powers, duties, rights and obligations set forth in detail in said Act, save and except that the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District does reserve unto itself the right to prepare, with the advice and assistance of the commission herein appointed, and to pass upon and adopt, the annual budget for said district, and does further re- serve the right to provide for periodic reports of expenditures and proposed expendi- tures by said district in a fora and manner to be prescribed by it. AND BE IT FURTHER RESOLVED that the compensation of each member of said com- mission be, and it is hereby fixed at Ten Dollars ($10) per meeting, not to exceed Fifty Dollars ($50) in any one month, together with necessary traveling expenses. The foregoing resolution is hereby 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 f 1 1 pro Monday, Janu;-ry 14, 1952 , Continued. In the 'latter of Election returns, SAN MIGUEL ESTATES COUNTY WATER DISTRICT. The canvass of the returns of the election held on January 8, 1952, for the formation of SAN MIGUEL ESTATES COUNTY WATER DISTRICT and the election of the first directors, comes on before this Board at this time; and t It appearing that Richard J. Webster, et al. , have brought Action No. 53919 in the local Superior Court and have secured an Alternative Writ of Prohibition, pro- hibiting this Board from canvassing said returns; and Upon recommendation of the District Attorney, and upon motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the canvass of j the said returns be continued to January 21, 1952, at 10 o'clock, a.m. i The foregoing order is passed by the unanimous vote of the Board. 17 i t In the Matter of Authorizing payment of fees, election officers, SAN '-11GUEL ESTATES i COUNTY WATli: DISTRICT. r 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 January 8, 1952, for the formation of the SAN MIGUEL ESTATES COUNTY WATER DISTRICT is hereby fixed in the sum of $12.50, plus messenger fee of $3, and $2.20 mileage for the person delivering the election returns, and that the polling place rent is hereby fixed at $10. 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: WILLIAM H. DUDLEY, 1020 Ygnacio Valley Road, Concord Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 2.20 Rent for polling place 10.00 Total 27.70 IRS. KATHRYN HIBBARD, 1060 Ygnacio Valley Road, Concord Services as election officer S12.50 Total 12. 50 VIVA I4ORRIS, 1040 Ygnacio Valley Road, Concord Services as election officer 12.LO , Total 12. 50 MARJORIE J. WEBSTER, 1016 Ygnacio Avenue, Concord Services as election officer 12. 50 Total 12.50 The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Appointing Commissioners for BRICNFS COUNTY FIRE PROTECTION DISTRICT. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following named persons be, and they are hereby appointed Com- missioners of the BRIONFS COUNTY FIRE PROTECTION DISTRICT, said Commissioners to serve at the pleasure of this Board: JOHN ANTONE ROSE FRANK E. PEREIRA JR. ANTONE E. PEREIR4, JR. FRANK S. DOMINGOS JOHN F. DUARTE The foregoing order is passed by the unanimous vote of the Board.. Y In the Matter of Continuing j hearing on proposed annexa- tion of territory to the San Pablo County Fire Protection District. 1 This Board having on December 17, 1951, continued to January 14, 1952, at 10 A.M. the hearing on the proposed annexation of certain described territory contiguous to the San Pablo County Fire Protection District, and this being the time to which said hearing was continued; and the Board having considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby further continued to Tuesday, March 11, 1952, at 10 A.M. The foregoing order is passed by the unanimous vote of the Board. I I i 21onday, January 14, 1972, Continued. In the Matter of Approval of Agreement with Canada Brothers to construct one eater well in Contra Costa County Water Works District No. 1. This Board having on January 7, 1952, awarded a contract to Canada Brothers Route 1, Box x+88, Antioch, California, to construct one water well in the Contra Costa t County Water Works District No. 1; and An agreement dated January 7, 1952, between the County of Contra Costa and i Canada Brothers, wherein said contractor agrees to furnish all labor and materials necessary for the construction of one water well in said district as indicated in the ; plans and specifications on file herein heretofore approved by this Board, and two surety bonds, each in the amount of $1,152.52, issued by Hartford Accident and Indemnity Company, with said Canada Brothers as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been I presented to this Board; f On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BX THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds and the amounts thereof are APPROVED. IT IS FURTHM ORDERED that the cashier's check which accompanied the bid of said Canada Brothers be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Mt. View Sanitary District for reimbursement of money expended by District. A request from the h1t. View Sanitary District for reimbursement of $156.65 paid by said District for raising three manholes to grade and which said District claims had to be done because the county road crews had covered said manholes, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS B THE BOARD ORDERED that said request be and the same is hereby denied and the 3istrict Attorney is directed to so notify the said Mt. View Sanitary District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Civil Service Commission on Requested Salary Adjustments of Draftsmen Classes in the Assessor's Office. The Civil Service Commissien having reviewed the request of employees in the drafting classes of the Assessor's Office, in accordance with directive of the Board of Supervisors, files its report with this Board and recommends that no adjustment of the salary allocation, of the classes concerned, is indicated at this time and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said report is APPROVED. 1 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Amending personnel allocation list, County Clerk's Office, to provide additional.Typist Clerk. Good cause appearing therefor, on motion of Supervisor Buchanan, seconded bySupervisorTaylor, IT IS BY TECE BObRD ORDERED that the resolution adopted by this Boar on June 26, 1950, which authorized classified personnel for various county offices and departments, is amended as it affects the office of the County Clerk to provide for the addition of one position in the class of Typist Clerk. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Monthly Report of Agricultural Commission. Report of the Agricultural Commissioner for the month of December, 1951, is presented to this Board and by the Board ordered filed. In the Matter of Ordinances Nos. 659, 661, and 663. The following-.cumbered ordinances having been heretofore published for the tim and in the manner required by law in the following newspapers, as evidenced by the following affidavits on file herein: Affidavit of Doris Miller, showing publication of Ordinance No. 659 in the "San Pablo News"; I Affidavit of hazel J. Daley, showing publication of Ordinance No. 661 in the "Valley Pioneer"; I Affidavit of Eleanor Silverman, showing publication of Ordinance No. 663 i in the "Lafayette Sun"; t Monday, January 14, 1952, Continued. On motion of Su-ervisor 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 Ordinance No. 668, which amends the salary ordinance to provide for the position of "Chief Radio Technician" (an emergency ordinance). Ordinance No, 668, w*,ich amends Salary Ordinance No. 491, as amended, and whit provides for the position of "Chief Radio Technician" and which is an emergency ordin- ance, 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. 668 be, and the same is hereby APPROVED and ADOPTED. IT IS FURTHER ORDEFLED that a cop; of said ordinance be published for the time and in the manner required by law, in the "Antioch Ledger," a newspaper of general cir- culation printed and published in the Count;: of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Assessor to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that Justin Randall, County Assessor, is authorized to aitend a meeting of the State Board of Equalization on January 17, to January 18, 1952, inclu- sive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Social Service Director to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that W. G. Golden, Director, Social Service Department fs authorize to attend a meeting of the State Social Welfare Board on January 16 to 16, 1952, at Lo Angeles, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 1 In the clatter of State settlement, care of persons committed from Contra Costa County. Verified and approved billing from State institutions for seven months ended December 31, 1951, shows the folloving amounts owing for the care of persons committed from Contra Costa County: California Youth Authority For care of minors 59409.94 For care of minors in foster homes 225.61 51,635.55 Homes for Feeble-minded: Sonoma State Home 19,0550-50 DeWitt State Hospital A.094.97 229645.47 Hospitals for Insane: Mendocino State Hospital 427.03 Napa State Hospital 19110.22 Agnew State Hospital 2 5.1 11,862.42 California School for Deaf 4.50 Total 30,147.94 THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that payment of said amount from the County's General Fund into the State Fund in the County Treasury for transmittal later in the month with the County Treasurer Semi-Annual Settlement be, and the same is hereby authorized. The foregoing order is passed by the unanimous vote of the Board. L- In the Matter of Authorizing Co-mty Auditor to draw warrant in the sum of $5,000, Edwards, et al. , vs. Contra Costa County, California Helicopter Co. , et al. , Action No. 50582. 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 5,000 payable to David Livingston, Attorney for California Helicopter Company in pay- ment of the County's share, settlement of claim in said action, said check to be delivered to the District Attorney, escrow agent of the County of Contra Costa. t The foregoing order is passed by the unanimous vote of the Board. Monday, January 14, 1952, Continued. In the Matter of Petitions for restrictions on height of fences. j Two petitions dated January 12, 1912, and each signed by approximately thirty- two residents and property owners of Bayview #1 area, and which the Board is requested to 1) direct the Plans:ing Commission to make a recommendation for an ordinance governing the height of fences that may be erected in the County; 2) protesting the erection of a 14 foot fence at the rear of 409 Lassen St. , Bayview #1, El Cerrito; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that both petitions are referred to the Planning Commission and to the District Attorney, the said Planning Commission to study said matter and file its rec- commendation with this Board, and the District Attorney to explain to the petitioners the law referring to the matter of persons' rights as to construction of fences on their own property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Amendment to General Assist- ance Policy. On the recommendation of W. G. Golden, Director of Social Service Department, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Section 475-24 of the Social Service Department Manual of Policies and Procedures, which under the heading of "Employability" now restricts assistance in f employable families to emergency food relief in kind for a period not in excess of 7 days in any calendar month, is amended by adding thereto the following: "as a modifi- cation of this policy during the present emergency, employable cases within the area served by the Richmond District Office of the Department may be granted assistance in the form of food relief for a period not to exceed 15 days in any calendar month, and rent and utilities may be granted for a period not to exceed one month, when acute need is present." The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor make the following adjustments in order to pro- vide funds for the purchase of 1 Torsion Balance for Pharmacy in the Contra Costa County Hospital: Aparopriation Dggrease Increase Replacements 195.00 ry , K Capital Outlay - Panel Screens S 46.00 Capital Outlay - Digestion Shelf 56.00 Capital Outlay - Clinic Scales 10.00 Capital Outlay - Phoropter Stand 83.00k , Unappropriated Reserve - General Fuad 195.00 195.00 The foregoing order is passed by the unanimous vote of the Board. In the Aiatter of Appropriation Adjustment. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor transfer the sum of 33,000 from Unappropriated Reserve of the General Fund to advertising Space in order to provide financing of a series of ads in a national publication. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Airport Manager military leave. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Noble Newsom, Jr. , 1irport Manager, Buchanan Field, be and he is hereby granted military leave during the period February 2, 1952, to February 15, 1952, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation list, Sheriff's Department. 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 author- ized classified personnel for various County offices and departments, is amended as it affects the Sheriff's Department to provide for the addition of one position in the class of Chief Radio Technician, Range 28, commencing as of January 14, 1952; IT IS FURTHER ORDERED that effective February 14, 1952, said resolution is further amended as it affects the Sheriff's Department to provide for the addition of one position in the class of Chief Radio Dispatcher, Range 27, and for the cancellatio i i E Monday, January 14, 1952, Continued. r of one position in the class of Deputy Sheriff, Grade II. y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List, Social Service Department. It appearing that the Administrative Technician in the office of the Social Service Department will start a leave of absence from February 1, 1952, and that said department would like to employ a successor for said position during the last eleven days of service of said Administrative Technician, January 21 through January 317 1952; NOW, THEREFORE, 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, 19509 which authorised classified personnel for various County offices and departments , is amended as it affects the Social Service Department to provide for one additional posi- tion in the class of Administrative Technician for eleven days only; that is, from January 21, 1952, through January 31, 1952, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting as completed, installation of auto- matic fire sprinkler system for second story area, etc. , Contra Costa County Hospital. This Board having on October 1, 1951, approved a contract dated September 24, 1951, between the County of Contra Costa and Allan Automatic Sprinkler Service, 536 Octavia Street, San Francisco, wherein said Service agreed to install an automatic fire sprinkler system for the entire second story area and the entire attic area of the Contra Costa County Main Hospital Building, located on Alhambra Avenue, in the City of Martinez, jfor $ 9,878, to be paid by the County of Contra Costa; and E. A. Lawrence, Superintendent of Buildings, having filed with this Board a statement that said automatic fire sprin'_sler system has been completed according to pians and specifications and has been approved by the Board of Fire Underwriters; NOW, THEREFORE, on motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said work is hereby declared completed and said work is accepted. IT IS FURTHER ORDERED that the Clerk is directed to file a Notice of Completion of said work with the County Recorder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annexation of Territory to the MT. DIABLO RESOLUTION ANNEXING TERRITORY COUNTY FIRE PROTECTION DISTRICT. WHEREAS. the Board of Supervisors of the County of Contra Costa, on the 13th day of November, 1951, duly and regularly passed and adopted a resolution declaring their belief that certain territory* contiguous to the :.:t. Diablo County Fire Protection District would be benefited by and should be annexed to said District, and fixed in said resolution Monday, the 10th day of December, 1951, at 10 o'clock A.M. , in the Chambers of said Board of Supervisors, in the Hall of Records at Martinez, Contra Costa County, i California, as the time and place for the hearing on the annexation of said territory, and directed notice of said time and place of hearing to be published as required by law, and on December 10, 1951, the hearing was continued to December 24, 1951, and on Dhcember 24, 1971, the hearing was further continued to January 14 1952, and this being the time and place fixed for said hearing, the Board finds and dec ares that notice of said hearing was published as required by law and by order of this Board in the "DIABLO BEACON", a newspaper of general circ::lation, printed and published within the territory Jproposed to be annexed, and at the hearing on December 10, 19517 M. E. Gross, on behalf ' of Pacific Gas and Electric Company, having requested the exclusion of a portion of Parcel 5, as said parcel is hereinafter described, and William Hanson, on behalf of Shell Chemical Company, having requested the exclusion of a portion of Parcel 5, as said parcel is hereinafter described, and Continental Can Company and Gladding-McBean Company, having requested the exclusion of portions of Parcel 5, as said parcel is here- inafter described, and it appearing to the Board that all of the territory described in the notice of proposed annexation dated November 13, 1951, should be annexed to said District, save and except the property described in said notice and thereir, designated Jas Parcel 5, and no other objections having been made or received, the Board now finds and determines that said Parcel 5 should be excluded from the proposed annexation and jthat the hereinafter described property would be benefited by and should be annexed to said 1:t. Diablo County Fire Protection District. IT IS THEREFOR" OnDE_?rM that the territory hereinafter described be and the same is hereby annexed to the said Mt. Diablo County Fire Protection District. . The territory above referred to and annexed to said district is described as follows, to wit: PARCEL 1. The area contained within the exterior boundary of the former Covell School District as shwa on the Official 1935 Map of Contra Costa County. i Monday, January 14, 1952 , Continued. 1 PARCEL 2. The south half of Section 8 the south west quarter of Section 9 and the north half of Section 17 all of T. 2 N. , R. 1 W. , M.D.B. & M. PARCEL 3. All that portion of the northeast quarter of Section 9, T. 2 N. , R. 1 W. , M.D.B. & M. lying south of the County Road leading from Port Chicago to Pittsburg. JPARCEL 4. All that area bounded on the north and east by Seal Creek, south by Government Ranch and the Atchison, Topeka and Santa Fe right of way and on the west by Hastings ' Slough. The foregoing Resolution was passed and adopted by the following vote of the Board of Supervisors of the County of Contra Costa: AYES: Supervisors - I. T. GOYkK, H. L. CU10iINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON i NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of the Annexation of Territory to the OUdEY COUNTY FIRE PROTECTION DISTRICT. RESOLUTION ANNEXING TERRITORY i WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 13th i day of November, 1951, duly and regularly passed and adopted a resolution declaring their belief that certain te_•ritory contiguous to the Oakley County Fire Protection District would be benefited by and should be annexed to said District, and fixed in said resolution Monday, the 10th day of December, 1951, at 10 o'clock A.M. , in the Chambers of said Bo.-rd of Supervisors , in the Hall of Records at Martinez, Contra Costa County, California, as the time and place for the hearing on the annexation of said territory, and directed notice of said time and place of hearing to be published as regaired by law, and on December 10, 1951, the hearing was continued to December 24 1951, and on December 24, 1951, the hearing wa, further continued to January 14, 19527 , and this being the time and place fixed for said hearing, the Board finds and declares ; that notice of said hearing was published as required by law and by order of this Board in the "BRElaWOOD i1LUS", a newspaper of general circulation, printed and pub- lished within the territory proposed to be annexed, and there being no person present at the said hearing objecting to the annexation of said territory described in the aforesaid resolution and hereinafter described, or to the annexation of any portion of said territory, the Board now finds and determines that said territory would be bene- fited by and should be annexed to said Oakley County Fire Protection District. i IT IS THEREFORE ORDERED that the territor,r hereinafter described be and the same is hereby annexed to the said Oakley County Fire Protection District. The territory above referred to and annexed to said district is described as follows, to wit: Beginning at the northwest corner of Section 28, T. 2N. , R. 3E. , M.D.B.&M. ; thence east along the north line of said Section 28 and Section 27, T. 2N. 9 R. 3E. , M.D.B.&M. to the west line of the 145.48 acre parcel described in the deed to Six Brothers ' Ranch filed July 22, 1949, under Recorder's File Number 26279; thence southeasterly and in a general easterly direction along the west and south lines of said 145.43 acre parcel to the west line of Sandmound Boulevard as shown on the map of Sandmound Tract (40 Maps 8) ; thence southerly along the west line of said Sandmound Tract to the southwest corner thereof; thence S 87' 02 ' 50" E to a point in the center line of Sandmound Slough; thence southerly along the center line of Sandmound Slough to its intersection with the south line of aforesaid Section 27; thence west along the south lines of said Sections 27 and 28 to the northeast line of the Contra Costa Canal; thence northwesterly along the northeast line of the Contra Costa Canal to the west line of said Section 28; thence north along the west line of said Section 28 to the point of beginning. The foregoing Resolution was passed and adopted by the following vote of the Board of Supervisors of the County of Contra Costa: AYES:Supervisors - I. T. GOYAK, H. L. CUMMINGS , RAY S. TAYLOR, W. G. BI)CHANAN, J. FREDERICKSON NOES:Supervisors - NONE ABSENT: Supervisors - NONE All" 1 Monday, January 14, 1952, Continued. i i In the matter of Adopting Ordinance No. 669. Ordinance No. 669 which amends Ordinance No. 491 (salary ordinance), as amends , by providing for the addition of "Chief Radio Dispatcher, Range 27," is presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 669 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in "The Brentwood News," a newspaper of general circulation printed and published in the Comity of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Creating Revolving Fund for use of Judicial Districts in certain areas and a Revolving Fund for the Clerk of the Municipal Court in Richmond. In order to provide funds for the purpose of making change and for petty cash and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that a revolving fund in the sum of $100 is hereby created for each ofthe Justice Courts hereinafter listed: The Justice Court of the Walnut Creek Judicial District The Justice Court of the Pittsburg Judicial District The Justice Court of the San Pablo Judicial District The Justice Court of the Pinole-Hercules-Rodeo Judicial District IT IS FURTHER ORDERED that a revolving fund in the sum of $100 is hereby create for the Clerk of the Municipal Court of the City of Richmond. IT IS FURTHER ORDERED that the Justice of each of the above named Justice Courts, and the Clerk of the Municinal Court of the City of Richmond, shall file with the County Clerk a good and sufficient bond in the sum of $200, executed by a surety com- pany authorized by the laws of the State of California to execute bonds, and that upon the faithful administration of said bond the County Auditor shall draw his warrant on the General Fund in the sun of $100 in favor of the Justice of each of the above named Judicial Districts, and in favor of the Clerk of the Municipal Court of the City of Richmond in the sum of $100, and the County Treasurer shall pay the same. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Formation, Organization and Establishment of ORDER DECLARING ISLAND COUNTY FIRE ISLAND COUNTY FIRE PROTECTION PROTECTION DISTRICT-DULY FORMED DISTRICT. AND ESTABLISHED. WHEREAS, on the 5th day of November, 1951, the Board of Supervisors of the County of Contra Costa passed a resolution finding need for the establishment of the Island County Fire Protection District within certain unincorporated territory describe therein, and fixed a hearing to determine the boundaries thereof; and WHEREAS, the time and place for said hearing was duly published and posted as required by law, as shown by affidavits on file herein; and WHEREAS, said hearing was held on the 3rd day of December, 1951, in the Chamber of the Board of Supervisors in the Hall of Records Martinez, California, and at said time the said boundaries were, by resolution passe on the 3rd day of December, 1951, duly established by said Board of Supervisors and entered upon its minutes, and said Board, by said resolution, called an election for a determination by the qualified voters on the question of the formation of said district, said election to be held on the 8th day of January, 1952; and WHEREAS, said election was duly noticed and held as required by law; and WHEREAS, a majority of the votes cast at said election were in favor of the formation and establishment o: said Island County Fire Protection District; On motion of Supervisor Frederickson and seconded by Supervisor Buchanan, IT IS BY SAID BOARD OF SUPERVISORS ORDERED that a fire protection district, to be known as Island County Fire Protection District, be and the same is hereby ordered and declared to be duly and legally formed and established, to be composed of the folloll- ing described territory, to wit: All that property situate in the County of Contra Costa, State of California, more particularly described as follows: PARCEL 1 Beginning at the intersection of the easterly boundary of Contra Costa County with the south line of Section 17, T.1N. R.4E, M.D.H. and X; thence west along the south line of said Section 1 and the south line of Section 18, T. 1 N. , R. 4 E, and the south lines of Sections 13 and 14, T. 1 N. , R. 3 E. , M.D.B. and M. to an intersection with the center of a slough running north-south along the westerly line of Orwood Tract; thence northerly down said center of a slough to its intersection with the center of Rock Slough; thence northerly and westerly along Rock Slough to its intersection with the center of Sandmound Slough; thence northerly and Monday, January 14, 1952, Continued. northeasterly along the center of Sandmound Slough to the center of a slough running north-south between Holland Tract and Quimby Tract; thence southerly along the center of said Slough to its intersection with the center of Old River and the easterly boundary of Contra Costa County near the most southerly corner of Quimby Tract; thence south- erly along the county boundary tc the point of beginning. PARCEL 2 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 Oil Company's 162.35 acre tract; thence in a general northeasterly, easterly and southeast- erly direction to the most easterly corner of rerrarini's 3136 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 pint in the westerly line of Shell Oil Company3s 119.70 acre tract; thence in a general northeasterly, east- erly and southeasterly directi:n along the northerly line of said 119.70 acre tract to the most northerly corner of a 26.0 acre tract deeded to J. do M. Gonsalves as described in Volume 793 of Official Records at page 204; 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 a of Vine Hill Homesites Unit No. 1, which map was filed in Map Book 25 r= , at page 830; thence northeasterly, southerly, easterly and southerly along the exterior boundary of Vine Hill Homesites Unit No. 1 to a point 100' northerly at right angles to the northerly line of Central Avenue as shown on said Map of Vine hill 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 851+ of Official Records at page 338 on the following courses; N 810 30' east; thence S 89° 56' 26" east; thence S 1.58* 12' to a point which bears N 31° 48' east 100 feet from an angle point lying between the courses and distances given in the above mentioned deed (854 OR 338) as S 58° 12' east 390.0 feet and S 310 490 east 804.10 feet; thence in a direct line across said 50' in width right of way to an angle point lyin between the courses and distances given in the above mentioned deed 185+ OR 338) as N 280 51' east 298.49 feet and N 58 12' west 378.31 feet; thence southerly along the westerl-r line 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 described in Volume 603 of Official Records at page 161; thence southeasterl; along the northeasterly line of said 25.0 acre tract to a point on the exterior boundary of Rancho Las Juntas between Stations :,61 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 follow- Ing said boundary southeast to Station 100; thence northeast in a direct line to a point in the center of Facheco Creek at the corner common to Avon and Pacheco Components of ;fit. Diablo Unified School Districts as constituted January 1, 1951; thence easterly along line between said Avon and Pacheco Components to southerly right of way line of ATd6F Railway; thence in a northeasterly direction along said southerly right of way line to the westerly line of Associated Oil Company's property at Avon; thence northerly to the southeast corner of Hooper's 185.27 acre tract; thence continuing northerly along the east 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 its inter- section 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. PARCEL 3 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 Hastings Creek to the south right of way line of Southern Pacific Railway- thence southwesterly along said southerly right of way line to its intersection with the southeast extension of the northeasterly line of Associated Oil Company's 60.40 acre tract; thence northwest- erly along the northeasterly line of said 60.40 acre tract to the most northerly corner thereof; thence southwesterly along the northwest line of said 60.40 acre tract to the most easterly corner of the Associated Oil Company's 106.09 acre tract; thence northwesterly 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. AYES:Supervisors - I. T. GOYAK, H. L. CU124INGS, RAY S. TAYLCEt, W. G. BUCHANAN, J. FREDERICKSON NOES:Supervisors - NONE ABSENT: Supervisors - NONE Monday, Janu7ry 14, 1952, Continued. In the Matter of Authorizing payment of fees, election officers, ISLAND COUNTY FIRE PROTECTION DISTRICT. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B THE BOARD ORDERED that the compensation for members of the election board for the special election held January 8, 1952, for the formation of the ISLAM COUNTY FIRE PRO- TECTION DISTRICT, is hereby fixed in the sum of $12. -0, plus 67 cents postage, and that the polling place rent is hereby fixed at $10. 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: CARL McCRAY, Route 1, Box 53, Brentwood Services as election officer 12. 50 Postage for mailing election returns 67 Total 13.17 SARA WALKER, Brentwood Services as election officer 120 Total 12.50 EDN& FALLMAN, Box 3307, Brentwood Services as election officer 12. 50 Total 12.50 LEO FALLMAN, Orwood Tract Rent of office for polling place 10.00 Total 10.00 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Fining boundaries and establishing election pprecincts, Concord Precincts Nos. 6, 4, 33, 34, 327 8 121 207 21, 71 251 57 117 10, and B. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Concord Precincts Nos. 6, 4, 33, 34, 32: 8,1 127 201 21, 71 257 5, 117 10, and 35, election precincts of Contra Costa County, as herein- after named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to-wit: C ONC ORD PRECINCT N 0. 6 Beginning at the intersection of the center of Seal Creek with the center of Hastings Slough: thence southerly along the center of Hastings Slough to the south- westerly corner of the McNear property; thence easterly along the southerly line of said property to the westerly line of the Government Ranch; thence southerly along said westerly- line to the southwesterly corner thereof; thence westerly and southerly follow ing the boundary of the Hooper property to the center of the Arnold Industrial Highway; thence southwesterly along the center of said highway to the east line of the Concord- Avon Road; thence southerly along the east line of said road to its intersection with the Corporate Limits of the City of Concord; thence northeasterly and southeasterly along said corporate boundary to its intersection with Willow Pass Road; thence north- easterly along the last mentioned road to its intersection with the line dividing Suter visorial Districts 3 and 4; thence along said dividing line in a general westerly and northwesterly direction to the place of beginning. CONCORD PRECINCT NO. 4 E Beginning at the intersection of the center of Clayton Valley Road with the center of Farm Bureau Road: thence southeasterly along the center of Clayton Valley Road to the center of West St. ; thence northeasterly along the center of West Street to I a point on the northeasterly line of the Olsen Subdivision; thence southeasterly along 1said line to the most southerly corner of the Gehringer 100-acre tract; thence north- easterly along the southeasterly line of said tract to the center of Bollman Road; thence southeasterly along the center of said road to the line dividing the properties of Bollman and McKean; thence northeasterly along said dividing line to its intersect` ion with the line dividing Supervisorial Districts 3 and 4; thence in a general north- erly direction along said dividing line to its intersection with the Willow Pass High- way; thence southwesterly along the center of said highway to its intersection with the southwesterly line of the United States Naval Inland Storage Area; thence southeasterly along said line to the most northerly corner of the Lobdell property; thence southwest- erly along the northeasterly line of said property and its extension southwesterly to the northeasterly line of the Walnut Lands Subdivision; thence southeasterly along the last said line to the center of Concord Boulevard; thence westerly along the center of f said boulevard to the center of Farm Bureau Road; thence southerly along the center of Farm Bureau Road to the place of beginning. CONCORD PREC IICT NO. 33 Beginning at the most westerly corner of Monte Gardens Subdivision, Unit No. 1: thence southeasterly along the southwesterly line of said subdivision to the most south erly corner of Monte Gardens Subdivisions, Unit No. 6; thence northeasterly along the southeasterly line of said subdivision and its extension northeasterly to the southwest- erly line of the United States Naval Inland Storage Area; thence northwesterly along the last said line to the center of Willow Pass Road; thence southwesterly along the center of Willow Pass Road to the northwest extension of the southwesterly line of Monte Gar- idens Subdivision, Unit No. 1; thence southeasterly along said extension to the place of beginning. I E i N:" 4Monday, .'anuary 14, 19j2, Continued. CONCORD PRECINCT NO. 34 Beginning at the intersection of the center of Concord Boulevard with the cents of Farra Bureau Road: thence easterly along the center of Concord Boulevard to the north- easterly line of the Walnut Lands Subdivision; thence northwesterly along the last said line and its extension northwesterly to the center of Willow Pass Road; thence south- westerly along the center of Willow Pass Road to the center of Fara Bureau Road; thence southerly along the center of Farm Bureau Road to the place of beginning. CONCORD PRECINCT NO. 32 Beginning at the intersection of the center of Willow Pass Road with the center of Farm Bureau Road: thence southwesterly along the center of Willow Pass Road to the center of the Contra Costa Canal; thence southerly along the center of said Canal to th center of Concord Boulevard; thence easterly along the center of Concord Boulevard to the center of Humphrey Drive; thence southerly along the center of Humphrey Drive to th center of Walnut Avenue; thence easterly along the center of Walnut Avenue to the center of Farm Bureau Road; thence northwesterly: along the center of Farm Bureau Road to the Eplaceofbeginning. F CONCORD PRECINCT NO. 8 1 Beginning at the intersection of the center of Concord Boulevard with the cente ` of the Contra Costa Canal: thence northerly along the center of said canal to the port line of Willow Pass Road; thence southwesterly along the north line of said road to the southwesterly corner of the Mara Villa Tract, Unit No. 1; thence northwesterly along the westerly boundary of said subdivision and its northwesterly extension to the center # of Salvio Street; thence westerl:: along the center of Salvio St. to its intersection with the northerly extension of the easterly line of the Concord City Park; thence southerly along the easterly lire of said park to the center of Willow Pass Road, said point also Being on the Corporate Li:-its of the City of Concord; thence westerly and southerly along said corporate boundary to the center of The Alameda; thence easterly along the center of The Alameda to the center of Fifth Street; thence northerly along the center of Fifth Street to the center of Concord Boulevard; thence easterly along the center of Concord Boulevard to the place of beginning. C,=ORD PRECINCT NO. 12 Beginning at the intersection of the center of Clayton Valley Road with the cen- ter of Farm Bureau Road: thence northwesterly along the center of Farm Bureau Road to the center of Walnut Ave. ; thence westerly along the center of Walnut Avenue to the cen- ter of Humphrey Drive; thence northerly along the center of Humphrey Dr. to the center of Concord Boulevard; thence westerly along the center of Concord Boulevard to the cen- ter of Fifth Street; thence southerly along the center of Fifth Street to the center o The Alameda; thence southeasterly along the center of The Alameda to its intersection with the northerly extension of the easterly boundary of the Belvedere Subdivision; thence southerly, westerly and southerly along said subdivision line and its extension t the center of Clayton Valley Road; thence southeasterly along the center of Clayton Valley Road to the place of beginning. CvNC()RD PRECINCT NO. 20 Beginning at the intersection of the center of Ynez Avenue with the center of Grove Way; thence northeasterly along the center of Grove Way to the center of Clayton Valley Road; thence westerly along the center of Clayton Valley Road to the northeast- j erly corner of the Doris Court Addition, said point also lying on the Corporate Limits of the City of Concord; thence in a general southerly and westerly direction along saidboundarylinetoitsintersectionwiththecenterofGalindoStreet; thence southerly along the center of Galindo Street to its intersection with the northeasterly extensionoftheMonumentHighway; thence northeasterly along said extension line to the southwest corner of the Ridge Park Tract; thence northerly and northeasterly along the boundary o said tract and its extension northeasterly to the center of Ynez Avenue; thence south- easterly along the center of Ynez Ave. to the place of beginning. C ONC ORD PRECINCT NO. 21 Beginning at the intersection of the center of Clayton Valley Road with the center of Babel Lane: thence southeasterly along the center of Babel Lane to the cerate of Ynez Avenue; thence southeasterly along the center of Ynez Avenue to the center of Treat Lane; thence southwesterly and southerly along the center of Treat Lane to the exterior boundary of the Rancho San Miguel; thence northwesterly along said boundary { line to the southwest corner of the Ridge Park Tract; thence northerly and northeasterlyalongtheboundaryofsaidtractanditsnortheasterlyextensiontothecenterofYnez Avenue; thence southeasterly along the center of Ynez Avenue to the center of Grove Way thence northeasterly along the center of Grove Way to the center of Clayton Valley Road thence southeasterly along the center of Clayton Valley Road to the place of beginning. CONCORD PRECINCT NO. 7 Beginning at the intersection of the center line of the Sacramento-Northern Railroad right-of-way with the center of Walnut Creek: thence northeasterly along the center of the Sacramento Northern Railroad right-of-way to its intersection with the southeasterly extension of the northeasterly line of the Bancroft Orchard Tract; thencenorthwesterlyandnortheasterlyalongtheexteriorboundaryofsaidBancroftTractto the most easterly corner thereof, said point also being the most southerly corner of th Treehaven Subdivision, Unit No. 1; thence northeasterly along the southerly line of sai subdivision to the center of Oak Grove Road; thence southeasterly along the center of Oak Grove Road to the center of Ygnacie Valley Road; thence southwesterly along the cen- ter of Ygnacio Valley Road to the center of Sheppard Road; thence northwesterly along the center of Sheppard Road and its extension northwesterly to the center of Walnut Creek; thence northerly along the center of Walnut Creek to the place of beginning. CONCORD :=RECINCT NO. 25 Beginning at the intersection of the center of Walnut Creek with the center of Monument Highway: thence southerly along the center of Walnut Creek to the center of the Sacramento Northern Railroad right-of-wap; thence northeasterly along the center of said railroad right-of-way to its intersection with the southeasterly extension of the easterly line of the Bancroft Orchard Tract; thence northwesterly and northeasterly along the exterior boundary of said Bancroft Orchard Tract to the most southerly corner i 1 35 Monday, January 14, 1 , Conti::ued. i Concord : rec_rct Nc. 25 Cont Id. i of the Treehaven Subdivision, Unit No. 1; thence northeasterly along the southern boundary of the last said subdivision to the center of Oak Grove Road; thence north- erly along the center of Oak Grove Road to the center of Monument Highway; thence south- westerly along the center of said highway to the place of beginning. CONCORD PRECINCT NO. 5 Beginning at the intersection of the center of Monument Highway with the center of Pine Creek; thence northwesterly along the center of Pine Creek to the southeaster) corner of Meadow Homes Subdivision, Unit No. 3: thence southwesterly along the south- erly line of said subdivision to the easterly line of Vista Ygnacio Road; thence north- westerly along the east line of said road to the west line of the East Bay Minicipal Utility District right-of-way; thence northeasterly along the west line of said right of-way to the most easterly corner of the Canzani parcel; thence northwesterly along said Canzani parcel to the most easterly corner of the Concord Sewer Farm; thence north- westerly and westerly along said Sewer Far- to the center line of Vista Ygnacio Road; thence southeasterly along the center of said road to the most northerly corner of the Waters 77-acre parcel of land; thence southwesterly along the northwesterly line of E said parcel to the center of Walnut Creek; thence southerly along the center of Walnut f Creek to the center of the Monument Highway; thence northeasterly along the center of said highway to the place of beginning. s CONCORD PRECINCT NO. 11 Beginning at the intersection of the center of Monument Boulevard with the cen- ter of Pine Creek: thence northeasterly along the center of Monument Boulevard and it northeasterly extension to the center of Galindo Street; thence northerly along the center of Galindo Street to its intersection with the Corporate Limits of the City of Concord; thence in a clockwise direction along said boundary to the northerly line of Sunset Avenue; thence southwesterl-, along the northerly line of Sunset Avenue and its southwesterly extension to the center of Pine Creek; thence southerly along the center of Pine Creek to the place of beginning. 1 CONCORD PRECINCT NO. 10 Beginning at the intersection of the center of Clayton Valley Road with the center of Babel Lane: thence southeasterly along the center of Babel Lane to the inter section with the westerly extension of the southerly line of the Greenfield Tract; thence easterly along said extension and southerly line of said Greenfield Tract and the southerly line of the Johnston Tract to the center of the Cowell Railroad right-of- way; thence northerly along the center of said right-of-way to the center of Clayton Valley Road; thence westerly along the center of Clayton Valley Road to the center of Bailey Road; thence northeasterly along the center of Bailey Road to the center of Con- cord Boulevard; thence northwesterly along, the center of Concord Boulevard to the east- erly line of the Gehringer Subdivision; thence northeasterly along the easterly line of said subdivision to the most easterly corner thereof; thence northwesterly along the northerly line of said subdivision and its extension northwesterly to the center of West Street; thence southwesterly along the center of West Street to the center of Clayton Valley Road: thence westerly along the center of Clayton Valley Road to the place of beginning. CONCORD PRECINCT NO. 35 Begining at the intersection of the center of Clayton Valley Road with the center of the Cowell Railroad right-of-way; thence southerly along the center of said railroad right-of-way to the southerly boundary of the Johnston Tract; thence south- easterly along the southerly line of said tract and its extension southeasterly to the center of a County road known as the Sub-Station Road; thence southwesterly and south- easterly along the Center of said road to its intersection with the line dividing Supervisorial Districts 3 and 4; thence northeasterly, northerly and northwesterly along said dividing line to its intersection with the line dividing the properties of McKean and Bollman; thence southwesterly along said dividing line to the center of Bollman Road; thence northwesterly along the center of said road to the line dividing the prop- erties of Bollman and Gehringer; thence southwesterly along said dividing line to the northeasterly line of the Gehringer Subdivision; thence southeasterly along the north- i westerly line of said subdivision to the :ost easterly corner thereof; thence south- westerly along the northeasterly line of said s adivision to the center of Concord Boulevard; thence southeasterly along the center of Concord Boulevard to the center of Bailey Road; thence southwesterly along the center of Bailey Road to the center of Clay- ton Valley Road; thence easterly along the center of Clayton Valley Road to the place of beginning. IT IS FURTHER JRDERED the t the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board.members present. _ z_{.' J F4 I- 14onday , January 14, 1952, Continued. i n the batter of Authorizing permit and License to operate rock quarry, etc. , under provisions of ordinance Ivo. 300, to Jerry Farrar. YH 4,Aj, Jerry G , rarrnr, 112 Tunnel Road, Urinda, having filed with the clerk of this i)oara on December 3, 1951 , an application for permit and license to operate a rock quarry , rock crushing plant and sand and gravel pit upon the property described in ; Z said application; and it appearing that tha hearing upon said application was by the Clerk set for -'onday , January 14 , 1952 , at 2 o'clock P.M. ; and it further appearing to this Board that the notice , as prescribed by this ordinance .+o. 300 , was giver. by publi- cation and by posting, as appears from the Affidavit of Publication of Eleanor Silverman and from the Affidavit of costing of ,eorge T. Barkley, on file herein ; and i This being ttie time set fcr the hearing upcn said application, the Board pro- ceeds with the hearing ; and certain Protestants to said quarry application are heard, and certain written protests are read and considered by this joard; j C,n motion of Dupervisor Buchanan , seconded by Supervisor Goyak, IT lS BY THE 9CARD ORDERED that a permit to operate a rock quarry, rock crushing plant and sand and igravel pit , for usd of EO acres of said territory described in application, said 80 acres to include the crest of the hill, upon the following described property , located in the County of Contra Costn, State or California, to wit : i N 1/2 of NAV 1/4 of 6action 15 T. 1 S, R. 3 W. , yi. D. n. c .... , be , and the same is hereby granted to said applicant , Jerr, -;. Farrar, with tha understanding that ;,he main travel roads from the quarry , or as access to it , shall not be ;ounty roads . IT 1S BY THE BO tRD UADZ. cED that the Tax Collector is directed to issue a license tiuerefor upon receipt by him of 45 , which is the sum fixed in urdirnance No . 360 for the fee for said license ; IZ S rL'3`i'i:S ? G D:at ll tna t the County Auditor return the unencumbered portion of deposit of ;-50 made on October 18, 1951, by Jerry G. Farrar, 212 , Tunnei Road , Orinda (Receipt ido. 40871) after deducting cost of publications of notice of nearing In the GRIIIDA SUN on November 9 and November lb, 1951, and on December 7 and December 14 , 1951. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Tuesday, January 15, 1952, at 9 o'clock a.m. Chairman ATTEST: W. T. rAAS:.H, CLERK By " Deputy lark. t y., ii,., n t i^: 3 t.,. , f*. t2 it F.s' ' i ' .. - - r i 4 L t,l.uuk. l rXis T Monday, January 14, 1952, Continued. 3 _- In the platter of Authorizing Permit and License to operate rock quarry, etc. , under provisions of Ordinance No. 360, to Jerry . Farrar. IVMREAS JerryG. Farrar, 212 Tunnel Road Grinds havingfiled with the Clerk of this .Board on Deceber3, 1951, an application for permit and license to operate a rock quarry, rock crushing plant and sand and gravel pit upon the property described in said application; and it appearing that the hearing upon said application was by the Clerk set for ..onday, January 14, 1952, at 2 o'clock P.M. ; and it further appearing to this Board that the notice, as prescribed by this Ordinance No. 360, was given by public cation and by posting, as appears from the Affidavit of Publication of Eleanor Silverman and from the Affidavit of costing of George T. Barkley, on file herein; and. This being the time set for the hearing upon said application, the Board pro- ceeds with the hearing; and certain protestants to said quarry application are heard- and curtain written protests are read and considered by this Board; fx - On motion of -Supervisor Buchanan, seconded by Supervisor Goyak, IT A.S BY THE BOARD ORDERED that a permit to operate a rock quarry, rock crushing plant and sand° and gravel pit, for use of 80 acres of said territory described in application, said 80 acres to include the crest of the hill, upon the following described property, located in the County of Contra Costa, State of California, to wit: Jzf N 1/2 of NW 1/4 of Section 15 T. 1 S, R. 3 W- 2 M. D. B. & U. , be, and the same is hereby granted to said applicant, Jerry G. Farrar, with the understanding that the1, main travel roads from the quarry, or as access to it, shall not be County roads. IT 1.S BY THE BOARD FURTHER ORDEiUD that the Tax Collector is directed to issue r t a license therefor upon receipt by him of $5, which is the sum fixed in Ordinance No. 360 for the fee for said license;e IT -,S YURT «R OHDERED that the County Auditor return the unencumbered portion of deposit of 450 made on October 18 1951 by Jerry G. Farrar, 212 Tunnel Road Orinda (Receipt Ho. 40871) after deducting cost of publications of notice of hearing in the ORINDA SUN on November 9 and November 16, 1951, and on December 7 and December 14, 1951• The foregoing order is passed by the unanimous vote of the Board. refYsT2' _ And the Board adjourns to meet on Tuesday, January 15, 1952, at 9 o'clock a.m. m r. i Chairman ATTEST: 4f ¢ W. T. PAASJOH, CLERK 3 r By :g& Deputy Clerk. r u= 41 vS J a f i I o Z BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 15, 1952 THE BOARD MET IN REGULAR ADJOURNEDgm SESSION AT 9 O'CLOCK, A. M. , IN THE BOARD CHAMBERS , HALL OF RECORDS y 11ARTINEZ CALIFO: NIA. rt 3^ PRESENT: HON. H. L. CUMMINGS , CHAIRMAN, PRESIDING; SJPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN. ABSENT: J. FREDERICKSON w . , .• < PRESEIrT: W. T. PAASCH, CLERK. In the Matter of the Formation, Organization and Establishment and Election of the First Five Directors of ANDERSON GROVE COUNTY WAT EF D ISTR ICT OF TIE COUNTY OF CCNTRA COSTA, STATE RESOLUTION AND ORDER 1 OF CALIFORNIA. WHEREAS, the County Clerk of the County of Contra Costa did, on the 15th day of January, 1952, file with this Board of Supervisors the following certificate: CEET .jF IC AT E OF COUNTY CLERK I, W. T. PAASCH, Clerk of the County of Contra Costa, State of California, do hereby certify: That not earlier than forty-five days nor later than thirty days before February 13, 1952, there was .filed in my office Certificates of Nomination of the following-named persons for the office of Director of the proposed ANDERSON GROVE COUNTY WATER DISTRICT: NONE That the offices to be filled at the election to be held on Feb- ruary 13, 1952, are the offices of five Directors. That the list of the candidates nominated is as follows: NONE In witness whereof I have hereunto set my hand and official seal at Martinez, Contra Costa County, State of California, this 15th day of January, 1952. W. T. PAASCH, County Clerk By /s/ M. A. Smith Deputy Clerk xd<-SEAL) rr and WHEREAS, pursuant to Article 3, of Part 4, of Division 12 of the Water Code of the State of California, this Board of Supervisors is required to publish a list of any persons nominated as candidates for Directors of said water district and the office to be filled in a proclamation calling an election in the manner prescribed by Section 30772 of such 'dater Code; and WITEIREAS, five Directors are to be elected at the election to be held on Feb- ruary 13, 1952, who will take office if the district is formed; and WHEREAS, this Board did 11 on the 24th day of December 1951, by an order, fix the boundaries of the proposed Anderson Grove County Water District, and call an elect- ion for the purpose of determining whether or not said district shall be forged and for election of first Directors; and Wr=AS, pursuant to the provisions of said Water Code it is required that at such election there shall be submitted to the voters of the proposed water district the question whether the proposition to form Anderson Grove County Water District under the County Water District law be adopted: and W:;hAS , 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, THEREFORE, BE IT RESi LVED 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 Anderson Grove County 'nater District, should such district be fcrraed. BE IT FURTHF_R ESO'LVED that such election shall be held in the territory des- cribed in said order dated December 24, 1951, on the 13th day of February, 1952, be- tween the hours of 7 o'clock A.M. , and 7 o'clock P.M. , of said clay, at which election shall be submitted to the voters residing in said area the proposition concerning the formation of such district as set forth in said resolution of December 24, 1951, and the election of the first Directors of said district, should said proposed district be formed. 1 BE IT FIMTHER RESOLVED that the form of ballot in such election shall be sub- stantially as follows: i TUESDAYS JANUARY 15, 1972, Continued. Mark cross (a) on ballot only with rubber stamp; never with pen or pencil Absentee ballots may be marked gip,with Pen and ink or pencil) Fold ballot to this perforated line leaving top margin exposed) i ..................... ................. .. . . 1 0000 .. *woo .. . 1 . . . 1 0000 .. .. OFFICIAL BALLOT F ANDERSON GROVE COUNTY WATER DISTRICT 4` Wednesday, February 13, 1952 IiWRDCTION TO VOTERS: To vote, stamp or write a cross (x) in the square space after the word "YES", if that is the answer you desire to give, or after the word "NO", if that is the answer you desire to give. A cross (x) after the word "YES" will be counted as a vote for the formation of the district, and a cross (x) after the word "NO" will be counted as a vote against the formation of the district. To vote for a candidate for first Director of the district, should the district be formed, write in his or their names in the space or spaces under the words "FOR DIRECTOR". All marks otherwise made are forbidden. All distinguishing marks are forbidden and make the ballot void. If you wrongly mark, tear of deface this ballot, return it to the Inspector of Election, and obtain another. Proposition: YES Shall the ;aroposition to form nnderson Grove County Water District under the County 'slater District Law be adopted? NO FOR DIRECTOR OTE FOR FIVE BE Is FUBTN.ER RESOLVED that all of the territory lying within the boundaries of said proposed district, as set forth in said order of December 24, 1951, 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 pollint place of such election are as designated as the same are set forth in said order of December 24, 1951. I IT IS FURTHER RESOLVED AND ORDERED ti-at a copy of this notice of election herein provided for shall be published by the County Clerk once a week for two (2) weeks in th Diablo Beacon, a newspaper of general circulation printed and published in the County of Contra Costa, there being no newspaper of general circulation published in the ter- ritory 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, 1952, by the follow- ing vote: AYES: Supervisors - I. T. GOYAT, H. L. CUMHINGS, RAY S. TAYLOR, W. G. BUCHANAH NOES: Supervisors - NONE ABSENT:Supervisors - J. FREDERICKSON F 6° Y_k :3 Kat In the Matter of Donation received from United States Naval Base re- presenting Community Chest contri- butions. A check signed by the Mare Island Coormity Chest in the amount of $330.75 pay- able to the Chairman of the Contra Costa County Board of Supervisors having been receiv0d by this Board from the United States .Naval Base at Mare Island, and which amount repre- 1 sents donations made to the Community Chest by persons employed at the Mare Island Ship1 yard, and which amount it is recommended shall be distributed to certain agencies within Contra Costa County; On moticn of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to forward said check, properly endorsed, to the Social welfare Director of Contra Costa County for distribu- - Tuesday, Janu_ry 15, 1952, Continued. tion to deserving charitable or character-building agencies in communities indicated on communication forwarded by Industrial Relations Officer, United States Naval Base, Mare Island, and that said Social Welfare Director report to the Board the names of the agencies to which distributicn is made. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Purchasing Agent to attend Convention. On motion of Sut ervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE1BOARDORDEREDthatC. W.- Hornback, County Purchasing Agent, be and he is hereby author-lized to attend the Annual Convention of the Purchasing Agents ' Association at Riverside, January 317 February 1 and 2, 1952, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present. In the 'Matter of Authorizing County Administrator to attend Convention. On motic,n of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Administrator, is authorized to attend the Con-Ivention of the County Auditors ' Association on February 20, 1952, at Santa Barbara, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present. Jn the Matter of AuthorizinglCountyAdministratortoin- Istruct architect to proceed with revision of plans for 1county building tc be con- structed in Richmond. The Richmond City Manager having notified this Board that the Richmond City Council on on January 7 1952, approved a site plan submitted by D. L. Hardison ArchitectiI ilocating the proposed county building at 37th Street and Bissell Avenue in Richmond; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that D. 14A. ' Teeter,, County Administrator, is authorized to instruct said architect tc proceed with revision of plans for the said new site. The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Monday, January 21st, 1952, at 9:00 A.M. Chairmal!f ATTEST: W. T. PAASCH, CLERK ry Deputy Clerk xi 7 7 I I BEFORE THE BOARD OF SUPERVISORS MONDAY, JANUARY 21, 1952, F. THE BOARD HET IN REGULAR SESSION AT 9 O'CLOCK. A. M. IN THE BOARD CHAMBERS , HALL OF RECORDS, :ARTIKEC, CALIFORNIA. Y PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANSN, J. F_REDERICKSON. i ABSENT: S .' ERVIS OR H. L. CUNNINGS. PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, being absent, Supervisor Goyak moves that Supervisor Frederickson act as Chairman Pro Tea. The motion was i seconded by Supervisor Taylor. The vote of the Board was as follows: AYES: Supervisors Goyak, Taylor, Buchanan, Frederickson. NOES: None. ABSENT: Supervisor H. L. Cummings. And Supervisor Frederickson, Chairman Pro Tem, calls the meeting to order. In the Matter of Request of Contra C,,,sta Safety Council, Inc. , for subsidization by the County of its operations in the amount of $1,000 per month. This Board having previously received a request from the Contra Costa Safety Council, Inc. , dated January 7, 1952, that the County subsidize its operations in the amount of $1,000 per month for the remainder of the current year and that the County plan to make such a subsidization a part of its financial program in succeeding fiscal years, and this Board having referred said request to the County Administrator for his recommendation; and Said County Administrator having reported to this Board that, in view of the fact that very heavy pending demands on the County for expenditures which are mandator have been made, said Administrator does not recommend the assuming of the additional i burden of this program at this time; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE I BOARD ORDERED that the recommendation of the Administrator is APPROVED and this Board DENIES the request of the Contra Costa Safety Council, Inc. , for fends. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Election returns, San Miguel Estates County Water District. This Board having on January 14, 1952, continued to January 21, 1952, at 10 o 'clock a.m. the matter of the canvassing of the returns of the election held on Janu- ary 8 1952, for the formation of San Miguel Estates County Water District and for the election of first five Directors; and this being the time to which said mater was continued; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is further continued to Monday, January 28, 1952, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board members present. In the matter of Denying Application of M. J. ADAM for Wrecking Yard. M. J. Aday (by Francis P. Healey, Attorney and Agent) having filed with this Board an application for per.:.it to construct, conduct and operate an automobile wreck- ing yard immediately adjacent to his service station located on Highway 40, Pinole, w_:ich lot is particularly described as Lot B, Gohrman Range, Contra Costa County, and this Board having ccnsidered said application; On motion of Supervisor Geyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said application is DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the ?Matter of ADproval of report of County auditor filed January 21, 1952. The County Auditor having filed with this Board on January 21, 1952, 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 p i x'41. Monday, Janu=ry 21, 1952, Continued. IT IS BY THE BOARD ORDERED that expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. E In the Matter of Recomm ndation to include 11. 1t. Diablo Creek Clayton Creek) in proposed Zone 1, Contra Costa County Flood Control f and Water Conservation District. s On the recommendation of Jos. W. Barkley, County Surveyor and County Road Com- missioner, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THIS BOARD RESOLVED that recommendation be made to the Contra Costa County Flood Con- trol and Water Conservation District Commissioners that they include in the proposed Zone 1, Mt. Diablo Creek (Clayton Creek) , and that they appropriate $1,000 for levee at Harrison Ranch; and that said Jos. W. Barkley so notify the Comaissioners of said District. The foregoing resolution was adopted by the unanimous vote of the Board members ! present. t In the Matter of Authorizing County Treasurer-Tax Collector and Assistant Tax Collector to attend meeting. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 00ARD ORDERED that R. H. Kinney, County Treasurer-Tax Collector, and Emmett Hitchcock, Assistant Tax Collector, are authorized to attend the Tax Collector and Auditors Conven- tion at Santa Barbara on February 19 to 21, 1952, inclusive, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present .. In the Matter of Authorizing two members of the Planning Commission to attend dinner meeting. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE OARD ORDERED that two members of the Planning Commission are authorized to attend meet- of the San Francisco Bay Area Council in San Francisco on January 25, 1952, their enses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present In the Mater of Requested ddition of member to the lanning Commission. Good cause appearing therefor, and on motion of Supervisor Taylor, seconded by6pervisorGoyak, IT IS BY THE BOARD ORDERED that the order adopted by this Board on Tanuary 14, 1952, which referred to the Planning Commission letter dated January 7, 1952 from the Pleasant Hill Improvement Association, requesting the Board to petition State Legislature to increase the number of members on the Planning Commission, is RESCINDED, ET ASIDE, and VACATED. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Request of Yamanaka for damages to lettuce crop. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE B©ARD ORDr. ED that the request of H. Yamanaka, 3075 Bonifacio Street, Concord, for re- bursement of $500 because of damage which he claims has resulted from a drainage creek ug by the County Surveyor's office, is referred to the District Attorney's office. a The forego=ng. order is passed by the unanimous vote of the Board members present In the Matter of Authorizing ounty Assessor to attend eating with the State Board f Equalization. z On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE OARD ORDFRED that Justin A. Randall, County Assessor, is authorized to attend meeting I the State Board of Equalization and its duly authorized representatives on February to February 6, 1952, inclusive, in San Francisco, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present Monday, January 21, 1952, Continued. In the Matter of Increasing personnel for Civilian Defense Department. 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 author- ized classified personnel for various County offices and departments, is amended as it affects the office of the Civilian Defense Director by the addition of the following positions: i 1 Sanitarian 1 Intermediate Typist Clerk the personnel for the above-mentioned positions to be selected by the County Health Officer) 1 Deputy Sheriff, Grade Il the person to fill said position of Deputy Sheriff, Grade II, to be selected by Sheriff James N. Long). The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of Amendment to personnel allocation list for 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 classified personnel for various county offices and departments, is amended as it affects the Highways and Bridges Department, effective January 28, 1952, to provide for the CANCELLATION of two positions in the class of Truck Drive, Grade II; and ADDITION of two positions in the class of Truck Driver, Grade III. The foregoing order is passed by the xu%animous vote of the Board members present. In the Matter of Cancellation of Delinquent County Tax Liens. The Division of Highways of the State of California having acquired for highway purposes the following described property, and the County Auditor having verified trans fer of title to said Division of Highways, and having requested authority to cancel th following 1950-51 Tax Liens, which in each case represent the second installment only, fsaidrequesthavingbeenapprovedbytheDistrictAttorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is directed to cancel said Tax Liens as follows: 1950 Description Sale No. W. Uren Subdivision Lot 15, Block 5 57 Lots 21 and 22 Block 5 59 t Lot 11 Block 60 Lots 19 and 19, Block 6 (Cancel Land & Improve- x, i..r ments only) 61 East Richmond Boulevard Lot 201 Block 42 79 Happy Valley Meadows S 'ly por. Lot 16 fronting 58.5' on Dolores Drive and 65-19' on Lafayette Boulevard 1917 Lot 17 1918 The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Cancellation of 1951-52 County Tax Liens. The Acalanes Union High School District having acquired the hereinafter described property from the Moraga Company and the County Auditor having requested authority to cancel the second installment of the 1951-52 County Tax Liens on the portions of assessmentsasshownbelow, 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 directed to cancel the second installment of said 195'1-52 County Tax Liens on the portions of assessments as shown below: Assessment #665386 - Cancel .8 acres to Acalanes High School District, reduce land value by $80.00 Assessment #665392 - Cancel 21.10 acres to Acalanes High School District reduce land value $845.00 and value of trees $120.06 Assessment #665393 - Cancel 27.1 acres to Acalanes High School District, reduce land value $2,780.00 and $800 of the value of trees k i Monday, January 21, 1952, Continued. Assessment #665394 - Cancel 2.45 acres to Acalanes High School District, reduce land value $100.00 Assessment #664395 - Cancel .6 acres to Acalanes High School District, reduce land value $15.00 The foregoing order is passed by the unanimous vote of the Board members present In the Mater of Cancellation of 1951-52 County Tax Liens. The Division of Highways, of the State of California, having acquired certain property for highway purposes, and the County Auditor having verified the transfer of title of said property to the State, and having requested authority to cancel the fol- lowing 19551-52 tax liens on said property, which request has been approved by the District Attorney: On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1931-52 tax liens• as follows; Assessment No.Description All of 4575 Wm. Uren Subdivision, Lot 12, Block 4 All of 102404 Fourth Addition to Richmond, Lots 6, 7 do 89 Blk. 27 All of 130084 Map of East Richmond Blvd. , Lot 10, Block 40 y All of 200381 Map of East Richmond Blvd. , Lot 11, Block 40 Por. of 599650 Cancel .78 acres to State Highway -- Land Value $215.00r Por. of 599651 Cancel .98 acres to State Highway -- Land Value 100.00 Por. of 599652 Cancel .46 acres to State highway -- Land Value 50.00 Por. of 599654 Caiicel 1.24 acres to State highway - Land Value 75.00 Por. of 599656 Cancel 1.58 acres to State Highway - Land Value 240.00 Por, of 599657 Cancel .12 acres to State Highway -- Land Value 25.00 Por. of 599814 Cancel .53 acres to State Highway -- Land Value 60.00 The foregoing order is passed by the unanimous vote of the Board members present r In the Matter of Granting Yates F. Hamm, Justice of the Peace, permission to leave the State of California. On motion of Sunervisor Buchanseconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that Yates F. Hamm, Justice of the Peace, Antioch Judicial District, be and he is hereby granted permission to leave the State of California for thirty days, commencing February 1, 1952. The foregoi:,g order is passed by the unanimous vote of the Board members present r, In the Matter of Reappointment of PAUL H. WOODS as Trustee of Contra Costa Mosquito abatement District No. 1. It appearing to this Board that the term of Paul H. Moods as Trustee of Contra Costa Mosquito Abatement District No. 1 expired January 2, 1952; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Paul H. Woods be and he is hereby appointed Trustee of Contra Costa Mosquito Abatement District No. 1 for the term commencing January 2, 1952, and expiring January 2. 1954. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Petitions for abatement of alleged nuisance caused by Fibreboard Products, Inc. , San Joaquin Division, located on Wilbur Avenue near Antioch. This Board having on January 15, 1951, continued to January 21, 1952, at 10 a.m. the hearing on petitions for abatement of alleged nuisance caused by Fibreboard Pro- ducts, Inc. , San Joaquin Division, located on Wilbur Avenue near Antioch; and this being the time to which said matter was continued; T. H. DeLap, attorney for the Fibreboard Products, Inc. , appears before -this Board and makes an oral report upon the progress made by said company in its efforts to alleviate the alleged nuisance and requests that this matter be dropped from the calendar; and Yates F. Hamm, attorney for the petitioners, appears before this Board and confirms Air. DeLap's report as to the efforts being made by said company; and the Board having fully considered said matter; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the matter of abating the alleged public nuisance at Fibreboard Products, Inc. , located on Wilbur avenue near Antioch, is dropped from the calendar, upon the condition that any interested Darty may upon thirty days' written notice to the other parties, have this matter restored to the Boar 's calendar. The foregoing order is passed by the unanimous vote of the Board members present. J i 1 r r Monday, Janu-ry 21, 1952, Continued. In the Matter of Fixing boundaries and establishing election precincts, Pacheco Precinct No. 1 and Cowell Precinct. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the boundaries of Pacheco Precinct No. 1 and Cowell Precinct, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to-wit: PACHEC 0 PRECINCT NO. 1 Beginning at a point where the southerly boundary line of the Filomeo 101-acre tract intersects with the Pleasant Hill Road: thence northwesterly along the westerly line of said road to its intersection with the westerly extension of the northern boundary line of the Hayward 20-acre tract; thence easterly along said extension line I and northern boundary lines of the properties of Hayward, Muir Oaks Subdivision, Pereira, Duarte, Dore, Sears, and the extension easterly thereof to the center of Grayson Creek; thence northeasterly along the center of Grayson Creek to its intersee- I tion with walnut Creek; thence southerly along the center of Walnut Creek to the center of the Arnold Industrial Highway; the::ce easterly along the center of said highway to i the easterly line of the Concord Avon Road; thence southerly along the easterly line of said road to its intersection with the Corporate Boundary Line of the City of Concord; thence contraclockwise in a general southerly direction along said City boundary line `o the most easterly corner of the Canzani parcel of land; thence northwesterly along the ! northeasterly boundary of said Canzani parcel to the most easterly corner of the Con- cord Sewer Farm parcel of land; thence northwesterly and westerly along the northeast- j erly and northerly boundary of said parcel of land to the center of Vista Ygnacio i Avenue; thence southerly along the center of said road to the most northerly corner of the Waters 77-acre tract; thence southwesterly along the northwesterly boundary of said Waters tract and its southwesterly extension to the center of the Contra Costa Highway ; leading from Walnut Creek to :Martinez; thence northerly along the center of said high- way to the center of the road leading to the Contra Costa Golf Club property; thence westerly along the center of said Golf Club Road to the easterly boundary line of the ! Contra Costa Golf Club property; thence southerly along the easterly boundary line of said property to the southeast corner thereof; thence westerly along the southerly boundary of said property and the southerly boiuidary of the Filomeo 101-acre tract to the place of beginning. C OWELL PR..0 INCT Beginning at the intersection of the center of Babel Lane with the center of Ynez Avenue: thence northwesterly along the center of Babel Lane to its intersection with the westerly extension of the southerly boundary line of the Greenfield Subdivi- sion; thence easterly and southeasterly along said extension and southerly boundary of the Greenfield Subdivision and the southerly boundary of the Johnston Subdivision and its southeasterly extension to the center of a County road known as the Sub Station Road; thence southerly and easterly along the center of said road to the boundary line dividing Supervisorial Districts 3 and 1+; thence southwesterly along said boundary lin to the southeasterly corner of the Couell Portland Cement Company 425.93-acre tract- thence southwesterly along the southerly line of said 425.93 acre tract of land to They most southerly corner thereof; thence northwesterly along the southwesterly boundaries of the 1+25.93, 228.00. 126.69 acre tracts, all of said property being lands of the Cowell Portland Cement Company, and the northwesterly extension of said line to the j center of Treat Lane; thence northeasterly along the center of Treat Lane to the center of Ynez Avenue; thence northwesterly along the center of Ynez Avenue to the place of beginning. IT IS FURTHER ORDi1W that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Allocation of personnel for certain Justice Courts. To provide for clerical service requirements of the courts which have taken over the police-court jurisdictions within their boundaries, and on motion of Superviso Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that effective Janu ary 1, 1952, the following additional personnel are authorized for said courts: The Justice Court of the Pittsburg Judicial District 1 Typist Clerk 1 Intermediate Typist Clerk k The justice CojZt of the S Pablo Judicial District I Typist Clerk 1 Intermediate Typist Clerk, and authority is given to appoint Edna Slusser to said position at the second step of the appropriate salary range, $259 per month; and that one position in the class of Typist Clerk is CANCELED for the San Pablo Justice Court. The Justice Court of the Pinole-Hercules-Rodeo Jidicial District Increase present part-time Intermediate Typist-Clerk position to full-time Intermediate Typist Clerk. The foregoing order is passed by the unanimous vote of the Board members present. i f 245 i Monday, January 21, 1952, Contin led. In the I•latter of Granting Application for Permit to conduct Wrecking Yard at 4040 Dam Road, El Sobrante. The application of CHARLES DEADFMDERFER having come on regularly for hearing this day, after due notice thereof first having been given in the manner provided by ordinance, the Board having heard the same and being advised in the premises, NOW THr' ?EFORE, IT IS ORDERED that the said application be granted and that a permit to said Charles Deadenderfer be issued by the Tax Collector to said applicant under the following terms and conditions: 1) The wrecking yard shall not contain more than ten (10) vehicles at any one time. 2) The operation of the wrecking yard shall be confined to the area located at 4040 Dam Road, EI Sobrante, in the rear of the garage at said location only. 3) Applicant will not burn any matter or material on the premises. 4) The permit is limited to the applicant himself and is not assignable or transferable. 5) The applicant is required at all times to maintain an orderly wrecking yard and not commit any nuisance. 6) This permit is spbject to the provisions of the Zoning Ordinance of the County of Contra Costa. All other conditions of Ordinances Nos. 426 and 455 shall be complied with. If the conditions of this permit are violated the sane shall, after notice to the applicant and hearing by the Board, be revoked. The foregoing order was passed on motion of Supervisor Goyak, seconded by Super- visor Taylor, and adopted by the following vote of the Board: AYES: Sunervisors - I. T. GoYAii, RAY S. TAYLOR, W. G. BUCHANAN, J. rREDERICKSON. NOES: Supervisors - NONE. ABSENT:Supervisors - H. L. CUHHINGS. And the Board adjourns to meet on Wednesday, January 23, 1952, at 9:00 A. M. e ATTEST: Chairma W. T. PAASCH, CLERK BEFME THE BOARD OF SUPERVISORS By J w WEDNESDAY, JANUARY 23. 1952 Deputy Clerk. THE BOARD I4ET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.M. IN THE BOARD CHAIfi3L-2 ; , ?TALL OF RECORDS, A14;aTINEZ . CALIFORNIA. PRESENT: HON. H. L. Cil;,` XGS , CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK. RAY S. TAYLOR. W. G. wr BcCNANAN, J. FREDERICKSON; W. T. PAASCH, CLERK. In the Matter of Requesting Governor Warren to place certain items on the agenda for the 1952 Special Session of the State Legislature. On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Chairman is authorized to request Governor Warren to place the following items on the call of the Special Session of the State Legislature to be held in the Spring of 1952: Amendment of Chapter 1617 of 1951 Statutes pertaining to Contra Costa County Flood Control and 'Dater Conservation District: to amend Section 8 thereof dealing with employment of consultants and experts, and to amend Section 18. 5 of said Act. Amendment of Chapter 1564 of 1951 Statutes, which established the Richmond Municipal Court; the amendment to pertain to the number, method of appointment and method of compensation of Judges, Marshals, Clerks,and other employees and attaches :f said Court. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. 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 appropriation adjustments for the departments indicated: In order to provide typewriters for the office of the Marshall, Municipal Court of City of Richmond - DiCREASE Capital Cutiays - 2 typewriters X350 DECREhSE Unaanrooriated reserve - General Fund X350 1 r y r R ,nesda\r, January 23, 1Q 2 . 0 _.-inued. In order to Drovide additional funds over original cost estimate of radio installation approved by the Board on December 10, 1951, for the County Pound - INCREASE Canital Outlays - Radio X50 DECREASE Unappropriated Reserve - General Fund $50 In order to provide funds for compromise of damage claim authorized by Board on January 14, 1952, on helicopter accident at Contra Costa County Airport, Buchanan Field - INCREASE Snecial Expense 35,000 DECREASE Unanpropriated Reserve - General Fund 1359000 In order to Drovide funds for additional radio equipment necessary to equip new installations for San Pablo Fire Districts - INCREASE Capital Outlay - Radio Equipment 31,000 DECREASE Una^propriated Reserve 1,000 The foregoing order is passed by the unanimous vote of the Board. r And the Board takes recess to meet on Monday, January 28, 1952 , at 9:00 A.M. Chair ATTEST: W. T. PAASCH, CLERK t Bv . Deputy Clerk BEFORE THE BOARD OF SUPERVISORS f;x MONDAY, JANUARY 28 1952 THE BOARD MET IN REGRAR SESSION aT 9 O'CLOCK, A. M. IN THE BOARD CHAMBERS . HALL OF RECORDS . MART13EZ, CALIFORNIA. w , PRESENT: h0ir. H. L. CUMMINGS,r CHAIRMAN, PRESIDING; SUPER VIS ORS h tr I. T. GOYAK, RAY. S. TAYLOR, W. G. q BUCHAhAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Authorizing correction of erroneous as--essments. 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 1951-72, 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 assessments as follows: In Volume 14, Assessment #151936, State of California, care of Mary E. Leavitt is assessed with Lot 12 Block 75, Richmond Annex, with the assessed value of land omitted. Land value of -3160 should be added. In Volume 24, Assessment x#606824, August and Hina Bergman are assessed with a 50 acre parcel in Ro ?conte del Diablo with improvements erroneously assessed at $2620 The correct assessed value of improvements is $2250. In Volume 13, Assessment X139488, Henry N. and Consuelo G. Hale are assessed with ortions of Lots 1 to 4 inclusive Block H, East Shore Park, assessed value of land 92001, improvements $1630. Air. Hale filed clai. for war veterans exemption but through an error exemption was not allowed. Exemption of $915 should be allowed on second installment of taxes; first installment being paid. In Volume 27, Assessment #627563, William A. and Beatrice 14. McMillan are assessed with Lot 63, Wedgewood Acres Unlit No. 2, assessed value of land $250, improve- ments $1880. Mr. McMillan filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed on second installment i of taxes; first installment of taxes being paid. iIn Volume 29, Assessment --w'678760" . Maxwell and Ida E. Such are assessed with Lot 66, Sleepy Hollow Unit No. 1, a6sessed value of land $350. Mr. Such filed for veterans exemption but through an error exemption was not allowed. Exemption of $350 should be allowed. The foregoing order is passed by the unanimous vote of the Board. i Iii the Matter of Authorizing correction of erroneous assessment. The County assessor having filed with this Board a request for authority to th' r Mondav, January 2j, 1y')2, Continued. I County Auditor to correct the following erroneous assessment which appears on the assess- ment roll for the fiscal year 1950-51, 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: For the year 1950-y1, Sale #479, Josephine Tupper Stephenson is assessed with Lot 23 Block 2, Nystrom's Addition to Richmond, assessed value of land $100. Mrs. Stephenson filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $100 should be allowed and all penalties and casts cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-522 County Tax Liens. The office of the District Attorney, acting for the Mt. Diablo Unified School District, having requested the cancellation of the second installment of the 1951-52 County taxes on 10 acres of land acquired by the School District from Paul Bancroft et ux and Phillip Bancroft, and the County auditor having verified the transfer of tide ana having filed a request for authority to cancel the second installment of the 1951-5 County taxes on the 10 acres, which is a portion of Assessment No. 614828 and reduces the land value b5 $1830, which request was approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said second installment of said 1951-52 County taxes on the 10 acres, as requested and to reduce the land value by $1830. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 668. This Board having on January 14, 1952, adopted Ordinance No. 668, 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 City of Antioch, as evidenced by affidavit of Leona Marchetti, filed with this Board; On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 666 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 Reports from County Departments. Report for the month of November, 1951., having been presented to this Board by the Agricultural Commissioner, and reports for the months of October, November, and December, 1951, having been presented by the Pittsburg Health Center and report for the month of December having been presented to this Board by the Veterans Service Department IT IS BY THE BOARD ORDERED that said reports be placed on file. s, In the Matter of Authorizing Veterans Service Officer to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY HE BOARD ORDERED that J. W. Hammond, Veterans Service Officer, is authorized to attend he regular quarterly meeting of the California Association of County Service Officers t the Veterans Home, Napa County, February 14-15, 1952, his expenses to be a County barge. The foregoin3 order is passed by the unanimous vote of the Board. In the Matter of Ideimar Joint Sanitorium Patient Rates. IIpon recommendation of H. E. McBamer, County Auditor-Controller, and good cause appearing therefor; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that billing of patients at the Wei-mar Joint Sanitorium for services rendered said patients by said sanitorium, commencing January 1, 1952, and thereafter until further notice of this Board, is hereby fixed at the rate of $8.65 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. E 1 fonday, January 28, 195 , Ccntinued. In the Matter of Amending personnel allocation list n for the Central Service Department. 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, 1956, which author- ized classified personnel for various County offices and departments, is amended as it affects the Central Service Department to provide for one additional position in the classification of Storeroom Clerk. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list for the Social Service Department. On motion, of Supervisor Taylors seconded by Supervisor Buchanan, 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, is amended as it affects the Social Service Department to provide for the cancellation of a Typist-Clerk position and the addition of an Intermediate Typist-Clerk positio . The foregoing order is passed by the unanimous vote of the Board. In the Matter of App_ ropriation Adjustment. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is didected to make the following appropriations adjustment for the County Health Department in order to provide funds for equipping San Pablo and Oakley Health offfices: DECREASE Permanent Personnel (Civil Defense, Health Department) 1988.00 INCREASE Unappropriated Reserve - General Fund 1988.00 INCREASE Capital Outlays desks, 3 t.w. desks 1110.00 5x8 files w/locks 88.00 2 swivel, !+ posture chairs r50-00 00 3 typewriters DECREASE Unappropriated Reserve - General Fund 1988.00> The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of the Regional Water Pollution Control Board setting forth policy regarding constructions and use of wells, etc. , in sixbdivisions. The Chairman of the Board of Supervisors announced to the Board the appointment by him of the following persons to serve on a committee to study the resolution adopted by the Regional Water Pollution Control. Board on December 20, 19517 which set forth said Pollution: Control Board's policy regarding construction and use of wells for the purpose of disposing of effluent from septic tanks or surface runoff from streets or highways: Frank A. Marshall, 1110 South rain Street, Walnut Creek Neill Cornwall, 3569A Mt. Diablo Boulevard, Lafayette Harlan S. Geldermann, 19251 San Ramon Road, Danville A. J. "Buck" Johnson, 1990 Danville Highway, Walnut Creek Lester E. Mullen, Contra Costa County Title Company, Court and Green Streets, Martinez George Weise, 3121 Ric':s Court, 11. 4artinez Grant Burton, 1850 Oak Grove Road, Concord Gerald S. Deardorff, Star Route, Danville Gerould L. Gill, Marsh Creel: Springs, Clayton George Cardinet, 5301 Pine Hollow :toad, Concord w John Garaventa, 2117 Salvio Street, Concord J. H. Herriman, Clayton Dan C. Peacock, Jr. 221 Canino Sobrante, Orinda Donald J. Lawrie, 363 :iosswood Drive, Lafayette and Frederick C. hracke, 1870 Glenview Drive, Walnut Creek, as alternate to represent Dean C. Peacock, Jr. , or Donald J. Lawrie, Dr. H. L. Blum, County Health Officer Thomas G. Heaton, Planning Technician George L. Berry, assistant County Surveyor Harry Morrison, Jr. , Executive Secretary, Contra Costa County, Taxpayers' F ' Association, 630 Court Street, Martinez a Deputy District Attorney to be selected by Francis W. Collins, District Attorney, M. R. Austin, Secretary, Oak Grove Home Owners Association, 1049 Apple Drive, Concord If i r Monday, January 28, 1972, Continued. In the Matter of Court reoranization. A copy of a resolution adopted January 24, 1952, at a regular meeting of the Judges Marshals and Constables Association of Contra Costa County, urging that the State Legislature change the law to provide that revenue (fines and forfeitures) coll- ected by courts formerly maintained by the cities, be applied first to pay the expense of maintaining said courts and that after the payment of said expenses, the balance be divided between the cities and counties involved on an equitable basis, having been presented to this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED t-at said copy of resolution is re`'erred to the County Administrator to be incorporated with certain other recommendations to be ma(:e by this Board to the Contra Costa County Bar Association with reference to the administration of the munici- pal courts. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the County Health Deu_artment's Birth and Death Registration practices. H. L. Blum, M. D., County Health Officer, having referred to this Board a com- munication from the State Department of Public Health, with reference to the matter of bringing the Birth and Death Registration practices into conformity with State legal requirements; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator for the purpose of making the recommendation to this Board as to additional personnel required. The foregoing order is passed by the unanimous vote ofthe Board. In the Matter of Resolution requesting Governor to appoint John W. Davis, to State Mater y; Resources Board representing Northern Coastal Area. WHEREAS, The Board o; Supervisors of Contra Costa County is of the opinion that it would be well to have a representative of Humboldt County appointed to the 'dater Resources Board; and WHEREAS, the members of this Board are familiar with the qualifications of John V. Davis, registered Civil Engineer of Fortuna, Humboldt County, California, and have confidence in his ability; NOW, THU EFORE, BE IT RESOLVED that this Board of Supervisors recommends to the Honorable Earl Marren, Governor of California, that he appoint said John W. Davis a member of the State Water Resources Board representing the Northern Coastal Area of California to fill a vacancy existing in the membership of said 'water Resources Board; BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the Hon- orable Earl Warren, Governor of the State of California, and to the Board of Supervisor of Humboldt County. 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. ABSBNT: Supervisors - None. F uwf.' ems` In the Hatter of Zorzi Property at 145 Dam Road, Orinda. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is directed to answer a letter from the East Bay Municipal Utility District, in which letter the County Surveyor and County Road Commissioner was asked whether the County wished to contribute toward a joint endeavor to restore the stability of the area in which the Zorzi property at 145 Dam Road, Orinda, is located. The foregoing order is passed by the unanimous vote of the Board. Th the Matter of Denying claim of Curtis Rocca. Curtis Rocca, by his attorneys, Allan, Miller and Groezin er 400 Montgomery Street, San Francisco, having tiled with this Board a claim for 53,000forflooddamage to his property, which he alleges was caused by the Inadequacy of gutters, etc. , on Rincon Road, S. D. No. 1; on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED AND REFERRED TO THE PURCHAS- INA AGENT TO BE DELIVERED 40 THE COUNTY INSURANCE ADJUSTER. The foregoing order is passed by the unanimous vote of the Board. 4 ii i Monday, January 28, 1952, Continued. i In the Matter of Election returns, San Miguel Estates County Water District. This Board having on January 21, 1952, continued to January 28 1952, at 10 o'clock a.m. , the matter of the canvassing of the returns of the election held on Jan- uary 8, 1952, for the formation of the San Miguel Estates County Water District and for the election of first five directors; and this being the time to which said matter was continued; tOn motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is further continued to Tuesday, February 5, 1952, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. r .;L In the Matter of Anproval of Warrants issued by Delta Farms Reclamation District No. 2024. The following warrants, issued by the Trustees of Delta Farms Reclamation Dis,. trict No. 2024, having been presented to this Board; No. 610, in favor of Leo F. Fallman, 5254.921, No. 6111, in favor of J. J. McIntosh, $622.35; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said warrants be and the sane are hereby APPROVED, and H. L. Cummings, Chairman of this Board, is authorized to sign the approval of this Boardon. said warrants. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Property from the Mountain View County Fire Pro- AHEND)OW TO RESOLUTION tection District. WHEREAS, on the 17th day of December, 1951, this Board of Supervisors duly passed and adopted its resolution in the matter of the withdrawal of three (3) parcels of land from the Mountain View County Fire Protection District for the reason that said lands had become annexed to the City of Martinez, and WHEREAS , this Board has now been advised by the County Surveyor of said County that the description of Parcel Two contained in said resolution is not a correct des- cription of the lands to be withdrawn, and good cause appearing therefor, BE IT RESOLVED that said resolution of December 17, 1951, is amended by substi- tuting the following correct description in the place and stead of the description of Parcel Two contained in said resolution of December 17, 1951: PARCEL TWO Starting at a point on the present City Boundary on the northerly line of Bush Street, produced westerly South 520 21' 30" West from the center line of Pine Street, a distance of approximately 780 feet to the point of commencement also being the most northerly corner of the Hillcrest Acres subdivision as delineated on that map entitled "Hill- crest Acres," which map was filed in the office of the Recorder of the County of Contra Costa, State of California in Volume 24 of the Maps at Page 772 on July 22, 1943. From the Dont of commencement thence running in a southerly direction South 28° 33' East for a distance of approximately 834 feet along the easterly line of said subdivision to its intersection with the northerly line of Shell Avenue; thence South 44° 32' West a distance of 73.12 feet to the easterly line of Harbor View Drive where it intersects the northerly line of Shell Avenue; thence along the easterly line of Harbor View Drive as follows: North 20 13' best a distance of 36.05 feet to the start of a curve to the left, thence along said curve of 70 foot radius and subtending a cen- tral angle of 740 16' a distance of 90.73 feet; thence North 760 291 West a distance of 40.80 feet to the start of a curve to the right, thence along said curve, of 30 foot radius and subtending a central angle 470 56' a distance of 25-10 feet; t' ence North 22 33' West a distance of 160.00 feet to the start of a curve to the left; thence along said curve; of 40 foot radius subtending a central angle of 410 49' , a distance of 29.19 feet; thence North 700 22' West a distance of 44.71 feet thence North 280 33' West, a distance of 115.00 feet to the start of a curve to the right; thence along said curve, of 25 foot radius and subtending a central angle 430 20' 30", a distance of 18.91 feet to the start of a curve to the left; thence along said curve, of 195 foot radius and subtending a central angle 430 20t 30", a distance of 147. 51 feet; thence North 280 33' West a distance of 170.44 feet to the start of a curve to the right thence along said curve, of 35 foot radius and subtending a central angle of 380 12 ' 50", a distance of 23.34 feet to the start of a curve to the left; thence along said curve, of 35 foot radius subtending a central angle of 76° 25' 40" a distance of 46.69 feet to the start of a curve to the right; thence along said curve of 35 foot radius subtending a central angle of 380 12' 5011, a d1stance of 23.34 feet; thence Horth 260 33' West a dis- tance of 3.01 feet to the intersection with the present City Boimdary on the northerly line of Bush Street, produced South 520 21' 30" East a distance of 91.23 feet to the point of co=encement. i i Monday, January 28, 10- , Continued. i 3 Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 28th day of January, 1952, by the following vote, to wit: AYES: Supervisors - I. T. Goyak. H. L. Curmrings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisors - None. t In the matter of Amending k personnel allocation list, Supervisor of the Third t " District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on .Tune 26 1954, which author- ized classified persoMAel for vario Rs County offices and departmrenis, is amended as it affects the office of the Supervisor of the Third District to provide for one position in the class of Typist Clerk established on a one-half day basis, replacing position of Typist Clerk previously established on an hourly basis. The foregoing order is passed by the unanimous vote of the Board. In the .Matter of Request of members of the Contra Costa County Bar Association for recommendation that salaries of the Municiaal Court Judges be increased. Louis Cannelora, George Gordon on behalf of Thomas N. Carlson, Yates F. Hamm, and T. H. DeLap, attorneys at law, appear before this Board and on behalf of the Contra Costa County Bar Association ask that this Board adopt a resolution recommending that the State Legislature amend the law to provide for an increase in the salary of Munici- pal Court Judges from $11,500 per year to $139500 per year, and said matter is taken under consideration by the Board of Supervisors. U In the Matter of the Withdrawal of Certain Territory from the RESOLUTION OF WITHDRAWAL MT. VIEW LIGHTING DISTRICT. WHEREAS, on the 7th day of January, 1952, a petition for the withdrawal of the hereinafter described territory from the Mt. View Lighting District on the basis that said District was annexed to the City of Martinez on the lst day of August, 1951, was filed in the office of the County Clerk, said petition containing signatures of free- holders amounting to more than a majority of the freeholders residing in said area; and WHEREAS on the 7th day of January, 1952, the said Board of Supervisors fixed January 28, 1953, 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 on said petition and ordered a copy of said resolution of time and place of hearing to be published once inthe "CO?tiTTTRA COS'T'A GA.?ETTEll, a newspaper of general circulation, circulated within the district and most likely to give notice to the inhabitants thereof, f'or a period of ten 10) days before the time of hearing of said petition, as shown by the affidavit on file herein; and WHEREAS, notice of time and place of hearing was also posted at least one (1) Meek prior to the time fixed for hearing in three (3) public places within the district, one of which was within the portion of the district proposed to be withdrawn, as shown by the affidavit on file herein; and WHEREAS, the hearing on said matter was actually held at said time and Dlaee by said Board, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board hereby finds that the hereinafter described property sought to be withdrawn will not be benefited by remaining within the district and that the ter- ritory not to be withdrawn from said district will be benefited by continuing as a high- way lighting district. IT IS, THEREFORE, FURTHER ORDERED that the hereinafter described property be and the same is hereby withdrawn from the eft. View Lighting District and that the remain1y territory in said district continue as a district. The property withdrawn from said district is described as follows: That real property situated in the County of Contra Costa, State of California, described as follows: Starting at a point on the present City Boundary on the north- erly line of Bush Street, produced westerly South 52 21' 30" West from the center line of Pine Street, a distance of approximately 784 feet to the point of commencement: said point of commencement also being the most northerly corner of the Hillcrest Acres subdi- vision as delineated on that map entitled "Hillcrest Acres", which map was filed in the office of the Recorder of the County of Contra Costa State of California, in Volume 24 of Pups, at Page 772, on July L,, 1940. From the point of commencement thence running in a southerly direction _:oath 2$ 33' East for a distance of approxi- mately 834 feet along the easterly line of said subdivision to its intersection with the northerly line of Shell Avenue; thence South 44° 32' Test a distance of 73.12 feet to the easterly line of Harbor' View Drive where it intersects the northerly line of Shell Avenue; t F tonday, January 28, 1952, Continued. thence along the easterly line of Harbor View Drive as follows: North 2° 131 gest a distance of 36.05 feet to the start of a curve to the left, thence along said curve of 70 foot radius and subtend- ing a central angle of 74° 16' , a distance of 90.73 feet; thence North 76 29' West a distance 40.80 feet to the start of a curve to the right thence alon said curve, of 30 foot radius and subtending a central angle 47° ' , a distance of 25.10 feet; thence North 28 33' West a distance of 100.00 feet to the start of a curve to the left; thence along said curve: of 40 foot radius subtending a central angle of 410 491 , a distance of 29.19 feet- thence North 700 22 ' West a dis- tance of 4 +.71 feet; thence North 28a 33' West a distance of 115.00 feet to the start of a curve to the right; thence along said curve, of 25 foot radius and subtending a central angle 430 20' 30", a dis- tance of 18.91 feet to the start of a curve to the left; thence along said curve, of 195 foot radius and subtending a central angle 4.30 201 30" a distance of 147. 51 feet; thence North 280 33' West a distance of 170.4.4 feet to the start of a curve to the right thence along said curve, of 35 foot radius and subtending a central angle of 380 121 50 a distance of 23.34 feet to the start of a curve to the left; thence aloagg said curve of 35 foot radius subtending a central angle of 760 25' 40" a distance of 46.69 feet to the start of a curve to the right; thence along said curve of 35 foot radius subtending a central angle of 380 121 50", a distance of 23.34 feet; thence north 260 33' West a distance of 3.01 feet to the intersection with the present City Boun- dary on the northerly line of Bush Street produced South 520 210 30" West; thence along said boundary North 52° 21' 30" East a distance of 91.23 feet to the point of commencement. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costal this 28th day of January, 1952, 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.t, In the Matter of the Withdrawal of Certain Territory from the MT. VIEW LIGITTING DISTRICT. RESOLUTION OF WITHDRAWAL WHEREAS, on the 7th day of January 1952, a petition for the withdrawal of the hereinafter described territory from the At. View Lighting District on the basis that said District was annexed to the City of Martinez on the 1st day of August, 1951, was filed in the office of the County Clerk, said petition containing signatures of free- holders amounting to more than a majority of the freeholders residing in said area; an WHEREAS on the 7th day of January, 1952, the said Board of Supervisors fixed January 28, 195 , at ten o'clock A.M. in the Chambers of the Board of Supervisors, Hal of Records, Martinez, California, as the time and enlace of hearing on said petition an ordered a copy of said resolution of time and place of hearing to be published once in the "CONTRA COSTA GAZETTE", a newspaper of general circulation, circulated within the district and most likely to give notice to the inhabitants thereof, for a period of to 10) days before the time of hearing of said petition, as shown by the affidavit on file herein; and WHEREAS, notice of time and place of hearing was also posted at least one (1) F week prior to the time fixed for hearing in three (3) public places within the district , one of which was within the portion of the district proposed to be withdrawn, as shown by the affidavit on file herein; and W_rMEAS, the hearin7 on said matter was actually held at said time and place by said Board, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said Board hereby finds that the hereinafter described property sow ht to be withdrawn will not be benefited by remaining within the district and that the territory not to be withdrawn from said district will be benefited by continuing as a highway lighting district. IT IS, TIMP"ORE, FURTHER ORDERED that the hereinafter described property be and the saute is hereby withdrawn from the Mt. View Lighting District and that the re- maining territory in said district continue as a district. The property hereby with- drawn from said district is described as follows: That real property situated in the County of Contra Costa, State of California, described as follows: Starting at a point on the present City Boundary on the northerly line of Bush Street produced westerly South 52a 21' 30" West from the center line of Pine Street a distance of approxi- mately 780 feet to the point of commencement; said point of commence- ment also being the most northerly corner of the Hillcrest Acres sub- division as delineated on that mao entitled "H411 crest Acres" , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, in Vol me 24 of the Maps at Page 772, on July 22, 1940. From the point of commencement thence South 520 211 30" West a distance of 91.23 feet to the true point of beUinning. This point of beginning is also the point of intersection of the east- erly line of Harbor View Drive with the present City Boundary. Thence South, along said easterly line of Harbor View Drive, 280 331 East a distance of 3.01 feet to the start of a curve to the left; thence alongsaidcurve, whose radius is 35 feet and subtends a central angle of 38 12' 50111 a distance of 23.34 feet to the start of a curve to the right; thence along said curve of 35 foot radius and subtending a central angle 1 s i 53 onlay, Janu- r:, 2 , ?°. _ , Cont--need. of 76° 25' 4011, a distance of 46.69 feet to the start of a curve to the left; thence along said curve, of 35 foot radius and subtendin a central angle of 38 12' 50", a distance of 23.34 feet; thence 2 ° 33' East a distance of 170.44 feet to the start of a curve to the right; thence along said curve, of 195 foot radius and subtending a central angle 430 20' 30", a distance of 147. 51 feet to the start of a curve to the left; thence along sai.1 curve, of 25 foot radius and subtending a central angle of 430 20 ' 30", a distance of 18.91 feet; thence South 280 33' East a distance of 115 feet: thence South 700 22' East a distance of 44.71 feet to the start of a curve to the right; thence along said curve, of 40 foot radius and subtending a central angle of 410 49' a distance of 29.19 feet; thence South 280 33' East a distance of 100.00 feet to the start of a curve to the left; thence along said curve, of 30 foot radius and subtending a central angle of 47e 56 ' a distance of 25-10 feet; thence south 760 29' East a distance of 40.30 feet to the start of a curve to the right: thence alon saic curve, of 70 foot radius and subtending a central angle of 7e10 16' a distance of 90.73 feet; thence South 20 13' East a distance of 30.05 feet to where the easterly line of Harbor View Drive intersects the northerly line of Shell Avenue. Thence along the north-erly line of Shell Avenue as follows: South W 32 ' West a uistaace of 15-05 feet to the start of a curve to the right; thence along said curve whose radius is 328.12 feet and sub- tends a central angle of 120 lo ' 25" , a distance of 70.29 feet; thence, along a radius of said curve, North 330 11' 35" 5dest a distance of 10.00 feet to the intersection of a curve to the right whose radius is common with the proceeding curve; thence along said curve, whose tangent at the intersection is South 56` 48' 25" ~lest, whose radius is 318.12 feet and subtends a central aLgle of 320 00 ' a distance of 177.67 feet; thence along a radius of said curve produced, South 1° 11' 35" East a distance of 10.00 feet to the intersection of a curve to the right, whose radius is co=on with the proceeding curve- thence along said curve, whose tangent at the intersection is South ° 48' 25" West whose radius is 328.12 feet and subtends a central angle of 160 20' 5"7 a distance of 94.31 feet; thence North 740 43 ' 30" West a distance of 111.32 feet to the start of a curve to the left. Thence along said curve, of 140.10 foot radius and subtending a central angle of 290 04' 20111, a distance of 71.14 feet; thence, leaving the northerly line of Shell Avenue, North 360 30' West a distance of 164.89 feet to a point; thence North 40 27' Nest a distance 317.46 feet; thence north 8° 35' west a distance of 175.80 feet to a point which is also on the northerly line of Bush Street produced Westerly; thence along said northerly line of Bush Street I:orth 520 21' 30" East a distance of 295.89 feet to the true point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 28th day of January, 1952, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CU194INGS RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICkSON. NOES: Supervisors - NONE. ABSENT:Supervisors - NONE. In the natter of Approving Change Order, contract for remodeling of Old Key System Bus Terminal adjacent to Richmond Health Center. On the recommendation of E. A. Lawrence, Superintendent of County Buildings, and on motion of Su.ervisor Goyak, seconded by Supervisor Taylor, FT IS BY THE BOARD ORDERED that Change Order No. 2 to the contract with Lundberg and Anderson for the remodeling of Old Key System Bus Terminal adjacent to the Richmond Health Center, which agreement was approved on December 10, 19517 by this Board, be and the same is hereby APPROVED: Chance Order No. 2 Additional amount of .. . . .. . . . . . . . . . . . . .. . . . . . . . . . $9.30 for the Changing of 3 SID louvered electrical fixtures to SHG 9016 prismatic reflectors for which $62 was ap;zoved on 1/7/52 by Change Order No. 1. The foregoi.?iC order is passed by the unanimous vote of the Board.. In the Matter of Acceptance as completed of remodeling of Old Key System Bus Ter::inal adjacent to the Richmond Health Center. This Board having heretofore awarded a contract for the remodeling of the old Key System Bus Terminal building, adjacent to the Richmond Health Center, Eighth St. , Richmond, to Lundberg and Anderson, 555 - 32nd St. , Richmond, California; and E. A. Lawrence, Superintendent of County Buildings, having notified this Board that said work has been completed; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the work under said contract dated November 26, 1951, and Change Order No. 1 approved January 7 1952 and Change Order No. 2 approved January 28, 1952, be and said work is hereby ICCEPTED. The foregoing order is passed by the unanimous vote of the Board. I i-idav Janul ry °, 193- , Continued. In the l,:atter of the Annexation of Certain Territory to the Danville Lighting District. RESOLUTION OF INTEMION TO A?.giEX WHEREAS, the hereinafter described property is contiguous to the Danville Lighting District and is not within the limits of any other lighting district; and WHEREAS, a petition signed by owners representing at least 1/4 of the total assessed value of the real property hereinafter described, as shown by the last equal- ized assessment roll of the County of Contra Costa, and representing at least 1/4 of the total number of owners of the real property in said hereinafter- described territory , has been filed with this Board requesting the annexation of certain hereinafter des- cribed property to said district. NOW, Th=FOR . BE IT R:LoLVED that the Board of Supervisors hereby fixes ten o 'clock A.A% on the 26th day of February, 1952, in the Chambers of the Board of Super- visors, Hall of Records, Martinez, California, as the time and place for hearing 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 "VALLEY PIOhTEER" , a newspaper published and circulated in the County in which the district is situated, and which the Board deems most likely to give notice to the inhabitants of said territory. At said hearin7 the Board shall hear any person objecting to the annexation or i inclusion of any portion of the territory within the district. The property proposed to be annexed is described as follows: Beginning at the most easterly corner of Lot 6 as shown on the map of Hillview Gardens filed November 9, 1948 in Map Book 36 at Page 19, Of Vice of the Recorder, Contra Costa County, California, being also a point on the present Danville Lighting District boundary; thence northwesterly along said lighting district boundary and the northeast line of said Hillview Gardens td the center of Love Lane; thence southwesterly along the center of Love Lane to its intersection with the northwesterly extension of the westerly lines of Lots 13 and 14 as shown on said map of Hillview Gardens; thence southeasterly along said extension and along the westerly lines of said Lots 14 and 13 to the most southerly corner of said Lot 13; thence northeasterly along the southeast line of said H'-illview Gardens to the point of beginning. PASSED AND ADOPTED by the Bodrd of Supervisors of the County of Contra Costa, this 28th day of January, 19521 by the following vote: AYES:Supervisors - I. T. GOYAK, H. L. CLW-PINGS , RAY S. TAYLOR, W. G. B UCHANAN, J. FREDER ICKS ON. NOES:Supervisors - I:OITE. ABSENT: Supervisors - NONE. In the Fatter of Agreement with the City of Richmond -re certain property required by said City for play park in North Richmond. Agreement dated January 28, 2952, between the Board of Supervisors of Contra Costa County and the City of Richmond, wherein it is agreed that certain described pro nerty situated within the City of Richmond and described in Exhibit "A" which is attached to and made a part of said agreement, and w-rich property has been deeded to the State of California for the nonpayment of taxes, shall be conveyed to said City for the sum set out an,:, called "Selling Price" which shall have been redeemed as provided in the Revenue and Taxation Code, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings? Chairman of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. T i In the Matter of Authorizing payment of fees, election officers, M,SDGTO POLICE PROTECTION DISTRICT. On :notion of Sunervisor Goya.k, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the compensation for members of the election board for the special election held January 24, 1952, for the annexation of Berkeley Woods and Park Hills to Kensington Policy Protection District is hereby fixed in the sum of $12.50, plus mess- enger fee of $3, and $1.20 mileage for the person delivering the election returns, and that the polling place rent is hereby fixed at $10. IT IS BY THE BOARD FURTHER O.RDMED that the County Auditor is directed to drawjhiswarrantsinfavorofthefollowingpersonsforservices -listed :Mow in the matter of the conduct of said elect-ion: j HELEN V. FERGUSON1 81 Ardmore Road, Kensington, Berkeley Services as election officer 612.50 Messenger fee 3.00 Mileage delivering election returns 1.20 Total 16.70 I I ilo.dav, Janu.-r, i Oa VA M. DAVIS, 16 Beverl_- Court, Kensington, Berkeley Services as election officer 12. 50 Total 12. 50 MARIAN L. SPILMAN, 13 Kingston Road, Kensington, Berkeley Services as election officer 12. 50 Total 12.50 JANE W. ABBOTT, 55 Arlington Court, Kensington, Berkeley Services as election officer S12O, 12. 50 COMMIINITY CENTER, c/o Mrs. V. G. Danner, Secretary, 52 Arlington Avenue, Berkeley 7 Rent for polling place l0 00 Total 10.00 ELLEN P. WILLITS , 324 Coventry Road, Berkeley 7 Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.20 Total 16.70 KATHRYN B. PLU?OER, 9 Edgecroft Road, Berkeley 7 Services as election officer S12, 50 Total 12.50 NELLE H. DOWNES , 173 Ardmore Road, Berkeley 7 Services as election officer 12. 50 Total 12.50 FLORA N. SCOTT, 5 Edgecroft Road , Berkeley 7 b Services as election officer 12.50 Total 12.50 KENSINGTON FIRE DISTRICT, 306 Arlington avenue, Berkeley 7 Rent for polling place 10.00 Total 10.00 HELEN McDERHONT.541 Vistamont Avenue, Berkeley 8 f Services as election officer 12. 50 Messen,,er fee 3.00 Mileage deliverini- election returns 1.20 Total 16.70 FERA WEBBER SHEAR, 600 Woodmont Avenue , Berkeley 8 Services as election officer 12.50 Total 12. 50 GRACE B. DOTTS (Miss) , 526 Woodmont Avenue, Berkeley 8 Services as election officer 12 Total 12.50 MARTHA M. SMITH, 657 Woodmont Avenue, Berkeley Services as election officer 12. 5G Total 12.50 E. E. LUCAS , 540 Woodmont avenue, Berkeley 8 Rent for polling place S10.00 Total 10.00 The foregoing; order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Berkeley Woods and Park Hills to ORDER DISAPPROVING PETITION Kensington Police Protection District ON ADVERSE ELECTION in the County of Contra Costa, State of California. WHEREAS, there was filed with the Board of Suoervisors of the County of Contra Costa State of California, on November 2, 1951, a petition signed by at least ten per cent ?10%) of the qualified electors residing in the hereinafter described territory, which said aetition specifically designates the boundaries of said territory, states its assessed valuation as shcwn by the last equalized assessment roll; states further ithatsaidterritoryisnotnartofanotherooliceprotectiondistrictandiscontigu- ous to the Kensington Police Protection District, and requ-sts that said territory be 1 annexed to the Kensington Police Protection District; and 4 EAEAS, said oetition was published in the manner and for the time required by law, together with a notice of time and place of hearing on said petition; and, WHEREAS, on Monday, the 17th day of December, 1951, at 10 o'clock a.m. in the Chambers of the Board of Supervisors, the same being the time and place set therefor, hearing was held on said petition for annexation; and t I. ViEREAS, the Board of Suoervisors found that all of the matters set forth in said petition were true and correct and that said petition conformed to law; and 114'dEi;EA6, the Boundary Commission of the County of Contra Costa made its re- port and recommendation pursuant to the provisions of the District Investigation Law of 1933, recommending the annexation of all of the territory described in said petition for annexation; and WHEREAS, the Board determined t^at all of the territory described in said r i i i Monday, January 28, 1952, continued. Detition and hereinafter described would be benefited by said annexation and accepted the recommendations of the Boundary Commission; and i C'iiiEREAS, the Board of Supervisors resolved that such election should be held within the Kensington Police Protection District and within the hereinafter described territory which was proposed to be annexed thereto for the purpose of a determination Eby the qualified voters thereof on the question of the annexation of said hereinafter idescribed territory to Kensington Police Protection District. And further resolved that said election should be held on the 24th day of January, 1952, in accordance with the provisions of law applicable to the holding of such special elections; and f NHEREAS, notice of said election was duly and regularly published in the man- ner and for the time prescribed by law and said election was duly and regularly held onII said 24th day of January, 1952; and f WHEREAS, the Board of Supervisors at its regular meeting on Monday, the 28th day of January, 1952, canvassed the returns of said election and determined that the vote cast at said election was as follows, to wit: Within Kensington Police Protection District YES NO Special Precinct No. 1 66 Special Precinct No. 2 120 91 TOTAL 186 131 Within territory proposed to be annexed YES NO Special Precinct No. 3 60 73 NOW, THEREFORE, Dursuant to the provisions of Section 20057 of the Health and Safety Code of California, this Board of Supervisors finds that the result of the election is against the annexation and it does therefore disapprove the petition and orders the Clerk of the Board to enter in its minutes an order of disapproval; that no other Droceedings shall be taken in relation to the annexation of territory proposed in said petition for annexation and hereinafter described until the expiration of one year from the presentation of the netiticn; The territory hereinabove referred to is more particularly described as follows: Beginning at the intersection of Alameda and Contra Costa County boundary line with north line of Shasta Road as shown on the 'dap of Park Hills filed February 21 1939, in Map Book 23, pages 688-696, inclusive, Office of the Recorder, County of Contra Costa, State of California- thence northeasterly along the northerly line of said Shasta Road to the southeasterly corner of Lot 18, Block 2, of said Park dills; then northerly along the easterly line of Lots 18, 17 and 16 and said easterly line extended northerly to the northerly line of San Pablo Xildcat Road as shown on said ?AaD of Park ?sills; thence in a general northwesterly direction along said northerly line of San Pablo Wildcat Rcnd to intersection with Orinda School District lire; thence continuing in a general north- westerly direction along the northeasterly line of Spruce Street, as shown on the Map of Berkeley Moods K filed November 21, 1917, in Van Book 16, pages 338 and 339, Office of the Recorder, County of Contra Costa, State of California; to intersection with boundary line between Alameda and Contra Costa Counties; thence southeasterly along said common boundary line to point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa State of California, this 28th day of January, 1952, 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 Yatter of Agreement with iNALNUT CREEK SCHOOL DISTRICT re withdrawal of school library from the County Librury System. It appearing that the a'alnut Creek School District of Contra Costa County, acting by and through Its Board of Trustees, and the County of Contra Costa, have here- tofore entered into an agreement pursuant to Article 4 of Chapter 7 of Division 9 of the Education Coode whereby the school library became a branch of the County Library of Contra Costa 3ounty, and said rarties being desirous of terminating said agreement effective as of the first day of July, 1952 ; and An agreement between said parties made and executed effective as of July 1, 1952, which provides for the termination of said prior agreement under certain terms and conditions, is presented to this Board of Supervisors; and Cn motion of Supervisor Taylor , seconded by Supervisor Goyak, IT IS BY THE BOARD CRDEHED that said agreement, made and executed effective as of July 1, 1952, by and between said 4alnut ;reek School -jistrict of Zontra Josta jounty , acting by and through its Board cf Trustees, and the County of .;ontra josta , be and the same is hereb APPROVED and Jessie %. Lea , jounty Librarian, is authorized to execute said agreement r i I 256 A Monday, January 28, 1952, continued - on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Hoard. In the i4atter of ,;greemenL with ORINDA SCHUL DISTRICT re wi th- drawal of school library from the County Library -)'vstem. It appearyng that the Crinda School District of Contra Costa County, acting by and through its Bcard of Trustees, and the County of Contra Costa, have heretofore entered into an a7lreement pursuant to t rticle 4 of Chapter 7 of Division 9 of the i Education Cede whereby the school library became a branch of the County Library of Contra Costa ;cunty, and said parties being desirous of terminating said agreement effective as of the first day cf july, 1952 ; and i j nn agreement between said parties made and executed affective as of July 1 , 1952, which provides for tnb Lerminaticn of said prior agreement under certain terms and conditions , is presented to this Board of Supervisors ; and un motion of Supervisor ."aylor, seconded by Supervisor Goyak , IT -1-6 BY THrI_ BOAU. CRDE1:D that said a8reement, mzide and executed effective as of July 1, 1952 , by and between said Crinda School District of :ontra jos La County , acting oy and through its Board of Trustees, and the CounLy of Contra .;csta , be and the same is hereby APiRCVED and Jessia .x. Lea , :ounLy Librarian, is authorized to execute said agreement on behalf of the County of ;on tra :.os La. The foregoing order is passed by the unanimous vote of the Board. F i 4 l t xfY, s Soo ., b x dSol X.g . 1 rM?;, tt} ax ,. u a,ite F as a+ 44fi 4 My 195 a a Xl r? l F ,a Si 14' K S i n gY W d Y l 1,X s ON ,, t t lly- P h. t i Monday , Jan,-ary 28, 1972, ccntinued. And the Board adjourns to meet on Thursday, January 31, 1952, at 9 o'clock A.H. Chairman Attest: W. T. PAASCH, Clerk Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS THURSDAY, JAWJARY317 1952 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.M. IN THE BCARD C.:A TERS, HALL OFJ. RECORDS, 'rii'TItii; , CAMr'ORNIA. PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRE.IDIhG; SUPERVI60RS I. T. GCYAK, RAY S. TAYLOR, N. G. BUC:iAWN, J. FREDERICKSON, W. T. ?AASCH, CL :.K. 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, 1350, which author- ! sized certain classified personnel for the various County offices and departments, is amended as it affects the Highways wki Bridges .Department by adding one position in the class of Truck Driver, Grade Two, and cancelling one position in the class of Equipment Operator, Grade Two, effective January 21, 1952. i j The foregoing order is passed by the unanimous vote of the Board . iIn the matter of Apnointment of ARCH J. C ':,IPBELL as Civil Service Commissioner under provisions of Ordinance No. 325, It appearing to this Board that the term of office of Arch J. Campbell as Civil Service Commissioner of Contra Costa County expired on January 5, 1952; i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Arch J. Campbell is appointed Civil Service Commissioner of Contra Costa County for a term of four years, commencing January 15, 1952, and expir- ing January 15, 1956. The foregoing order is Dassed by the unanimous vote of the Board. In the Matter of ADorouriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following appropria- tion adjustments: In order to provide funds to purchase a steel cabinet for sunplies, 2 typewriter table§,card filing cabinet, table for physicians' use and working space, and electric hot plate for the Richmond Health Center - Transfer $450 from Replacement Appropriations to Unappropriated Reserve of the General Fund, and transfer from Unaoprooriated Reserve the sum of 1+50 to Capital Outlay. In order to provide funds for equipment for the office of Constable, San Pablo Judicial District - INCREASE: Capital Outlays - 1 typewriter 165.00 1 file 115.00 1 desk 165.00 t chairs 11+0.00 DECREASE: Unappropriated Reserve - General Fund 585.00 The foregoing order is passed by the unanimous vote of the Board. 7 i j Thursday, January 31, 1952, continued . And the Board takes recess to meet on Tuesday, February 5, 1952, at 9 o'clock A.M. Chairman Attest: W. T. PAASCH, Clerk Byi Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY-, FEBRUARY 5_ 1952 THE BOARD MET IN REGHAR SESSION AT 9 O'CLOCK A.M. u IN THE BOARD CHAMBERS$ HALL OF RECORDS, MARTINEZ, CALIFORNIA. r PP.SSENT: HON. H. L. CMINGS , x Ci3AIR'YAN, PREZIDING; SUPERVISORS RAY S. TAYLOR, . G. BUCHAriAN J. FREBER1C^:6CN; A?SENT: SUPER- VISOR I. T. GOYAK; PEESENT: . T. PAASC' , CL ARK The minutes and proceedings of the Board for the month of January, 1952, are read to the Board by the Clerk and by the Board approved and signed by the Chairman. In the Matter of Granting CLARENCE GLEN MORGAN free permit to peddle in the un- incorporated area of the County. Clarence Glen Morgan, 5929 Vallejo Street, Emeryville, California, having filed with this Board an application for a free hermit to peddle oranges and apples in the unincorporated area of the County, and it appearing to this Board that said Clar- ence Glen Morgan is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #378 77 90, dated October 26, 1945; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERE'L That said Clarence Glen Morgan be, and he is hereby granted a free permit to peddle ora—es and apples in th..e unincornorated arFa. of the County as re- quester'- ,Ine IT IS BY TiiE 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 members present. In the Matter of Granting ROY D. KING free permit to peddle in the unincorporated area of 'pie County. Roy D. King, 1822 Encinal Avenue, Alameda, 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 th=t said Roy D. King is an honorably discharged veteran of World War II, as evidenced by Discharge certificate, Serial 391007881 dated February 23, 19 +3; On motion of Sunervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Roy D. King be, arc? ::e is hereby grantee a free permit to oedule 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 be, and he is hereby authorized to issue a free license therefor upon said applicant fur- nishing to said Tax Collector, photographs and fingerprint, as provided for in Ordin- ance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. IN the Matter of Granting FRANK K. THOUPSON free per- mit to peddle in the unin- corporated area of the County. Frank K. Thompson, 1239 Plaza Drive, Martinez, California, having filed with this Board an application for a free permit to peddle fruits and vegetables in the un- incorporated area of the County, and it appearing to this Board that said Frank K. Thompson is an honorably discharged veteran of World War I. as evidenced by Discharge Certificate, Serial #R 1636325, dated July 23, 1936; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Frank K. Thompson be, and he is hereby granted a free per- mit to peddle fruits and vegetables in the unincorporated area of the County as re- quested; and r Tuesday, February 5, 1952, continued. r;.`3 J IT I_ BY T="— 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 members r' present. In the Batter of Granting GEORGE R. GIONOTTI free permit to peddle in the unincorporated area of the u County. George R. Gionotti, 154 Russel Court, Castro Valley California, 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 appearing to this Board that said George R. Gionotti is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #886 59 41, dated June 15, 1943; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said George R. Gionotti be, and he is hereby granted a free permit to peddle corsages and flowers in the unincorporated area of the County as re- quested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said 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 members present. In the Natter of request of JOHN 0. WILLIAMS, County Steam- fitter, for authorization for 4 pay-roll deduction for health and hospitalization insurancepp plan available to him through his local union. John 0. Williams, County Steamfitter having made a request for authorization for pay-roll deduction for health and hospitalization insurance plan available to him through his union, Plumbers Local #159; and A. W. Jones, Member of the Executive Committee of Plumbers Local #159, having appeared and made a similar request on his behalf; and William Dimmler, Business Representative, Plumbers Local #159, having appeared in favor of authorization for Day-roll deduction for health and hospitalization plan; and The Board takes the matter under consideration until February 3, 1952• In the Fatter of Election returns, San Miguel Estates County Water District. This Board having on January 28, 1952, continued to February 5, 1952, at 10 o0clock A.M. , the matter of the canvassing of the returns of the election held on Janu- ary 8, 1952, for the formation of the San Miguel Estates County Water District and for the election of first five directors; and this being the time to which said matter was continued; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is further continued to Wednesday, February 13, 1952, at 10 A.M. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Resignation of Ray S. Miller, Trustee of Pleasant Hill Park, Recrea- tion and Parkway District. Ray S. Miller having filed with this Board his resignation as Trustee of the Pleasant Hill Park, Recreation and Parkway District; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resignation of Ray S. Miller as Trustee of the Pleasant HillsPark, Recreation and Parkway District, is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointing ROBERT A. BEETON as Trustee to the Pleasant Hill Park, Recreation and Parkway Dis- trict. This Board having this day accepted the resignation of Ray S. Miller as Trus- i i Tuesday, February 5, 1952, ccr*Anued. tee of the Pleasant Hill Park, Recreation and Parkway District; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT •18 BY THE BOARD ORDERED that Robert A. Beeton is hereby APPOINTED as Trustee- of the Pleasant Hill Park, Recreation and Parkway District for the une"tred term of said Ray S. Mil- ler, ending on the first Tuesday after the first Monday of November, 1954• The foregoing order is passed by the unanimous vote of the Board members Lr present. 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 1951-52, said correction having been consented to by the District Attorney; On notion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 4, Assessment #38975, Alejandro M. Ortiz is assessed with Lot 24 Block 8, Henderson Tapscott Tract Unit No. 1. Through an error two sets of values appear on this assessment. The correct assessed value of land is $230 and improvements o870. The first installment of taxes have been paid. Correction should be made on the second installment of taxes. In Volume 24, assessment #607533, Charles R. and Kathleen Price are assessed with a portion of Lot 205, R. N. Burgess Walnut Lands Map No. 2 with improve- ments erroneously assessed at $1090. The correct assessed value of improvements is 545. The first installment of takes have been paid. Correction should be made on the second installment of taxes. In Volume 26, Assessment #622817, Paul F. and Harriet R. Merian are assessed with Lot 2 Block C Pleasant Hill Homesites Unit No. 1 with improvements erron eously assessed at :4550. the correct assessed value of improvements is $4470. The foregoing -rder is passed by the unanimous vote of the Board members present. In the Matter of Approving Increase in District Attorney's Special Fund. It appearing that the Special Fund for the District Attorney included in this year's budget was in the amount of $500 and because of certain developments which have taken puce, the District Attorney requests that this amount be increased by $2000; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that authorization be, and the same is hereby given to increase the appropriation for District Attorney's special withdrawals in the sum of 3"2000 from Unappropriated Reserve of the General Fund. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing County Surveyor to purchase aerial maps of Contra Costa County. Upon request of the County Surveyor, Joseph W. Barkley, and upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Surveyor be, and he is hereby authorized to purchase aerial maps of Contra Costa County, Scale, 1 - 12 M, not to exceed the sun of 3250. The foregoing order is passed by the unanimous vote of the Board members Q present. In the Matter of Appropriation Adjustment. On motion of Suuervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor transfer the sum of $1460 from UNIPPROPRZ- ATED RESERVE of the GELMAL FUND to REPAIR PORT CHICAGO MEMORIAL BUILDING for the pur- pose of installing four independent heating units for the Port Chicago Memorial Buildin . The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Resignation of Joseph W. Barkley as Contra Costa County Road Commissioner. Joseph W. Barkley, County Surveyor and County Road Commissioner, having filed with this Board his resignation as Contra Costa County Road Commissioner, effective February 29, 1952, or as soon thereafter as a successor may be employed; On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDEL ED that the resignation of Joseph W. Barkley as Contra Costa 6ounty Road Com- missioner be, and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present. i Tuesday, February 5, 1952, Continued. In the Matter of Delegating A-Fthority to County Administrator to adjust ry appropriations from Temporary Help of any department to Permanent Personnel. On the recommendation of D. M. Teeter, County Administrator, and in order to facilitate administration, On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE I BOARD ORDERED that the authority of D. M. Teeter, County Administrator, is increased to include the approval of transfers to the Temporary Help Appropriation of any department ! from the same department's Permanent Personnel Appropriation, in the event the latter has developed a surplus as a result of vacant positions, and because of such vacancies, has an added need for Temporary Help; and to cancel appropriations, upon the written iapproval of responsible head of the department concerned, or in case of the discontinu- ilaneofthefunctionordepartmentsupportedbysaidappropriation. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Amending Personnel Allocation List for the Concord, Martinez and Walnut Creek branches of the County Library. At the request of D. M. Teeter, County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reso- lution adopted by this Board on June 26, 1950, which authorized classified personnel for the various County offices and departments, is amended as follows: Concord Branch Library Discontinue 1 branch librarian 2297.00) Add 1 junior librarian 271.00) Martinez Branch Library W t K Discontinue 1 branch library assistant ($225.00) Add 1 junior librarian 271.00) r Walnut Creek Branch Library Add 1 branch librarian 297.00) The foregoing order is passed by the unanimous vote of the Board members present. , In the Matter of Amending Personnel Allocation List for the office of he Planning Commission. At the request of Thos. G. Heaton, Planning Technician and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOIRD ORDERED that the reso- lution adopted by this Board on June 26, 1950, which authorized classified personnel for the various County offices and departments is amended as it affects the office of the Planning Commission to provide for one additional Planning Aide. The foregoing order is passed by the unanimous vote of the Board members present the Matter of Authorizing two ers of Social Service Depart- ent to attend meeting. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY HE BOARD ORDERED that Hazel Bearss and Muriel Nelson, members of the staff of the Socia ervice Department, are authorized to attend a meeting of the Sacramento County Communit Welfare Council on Adoptions at Sacramento on February 8, 1952, their expenses to be pai Py the County and the County to be reimbursed by the State. i The foreg- ing order is passed by the unanimous vote of the Board members present Tn the Fatter of Approval of agreement ealth th Concord Armory Board for space at rkside and Willow Pass Road, Concord, ed by Contra Costa County Public Nursing Staff. Agreement dated January 14, 1952, between the Concord Armory Board, General Delivery, Concord, acting on behalf of The Adjutant General pursuant to Sections 431 and 1+32, Military & Veterans Code, hereinafter called the BOARD, and County of Contra Costa, fall of Records Martinez, California, hereinafter called the LICENSEE, wherein it is reed that said BOARD in consideratlun of the payment by the LICENSEE of '20 lawful Money of the United States, payable in advance per month, authorizes the LICENSEE ,to use And occupy the State Armory located at Parkside and Willow. Pass Road, Concord, or such portions thereof as are described as follows, to-wit: CLASSROOM, on Mondays through Fridays, holidays excepted; for a period of six months from the lst day of February, 1952, until the 1st day of August, 1952; hours of use: between 0800 and 1700, and where in it is also agreed that said LICENSEE will use said premises for Contra Costa County blic Health Nursing Staff; for the period of six months; is presented to this Board; d On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE OARD ORDERED that said agreement be and the same is hereby APPROVED and H. L. CM-ZINGS, Vairman of the Board of Supervisors of Contra Costa County, LICENSEE, be and he is reby AUTHORIZED to execute said agreement on behalf of said LICENSEE. IT IS Ft`7RTHM ORDERED that the County Auditor is authorized and directed to draw 1 i t Tuesday, February 5, 195-2, Continued. 1 warrants in favor of said Concord Armory Board in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of reports filed by county departments. Report of the Richmond Society for the Prevention of Cruelty to Children and Animals for the month of December, and reports from the Poundmaster and the Agricultural Commissioner for the month of January are presented to the Board, and by the Board ordered filed; and Report of the County Coroner, C. L. Abbott, for the year 1951 is presented, and ; - by the Board ordered filed. In the Fatter of Denying Claim of Henry Winters. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY TiM BOARD ORD=,that the claim of Henry Winters for damages in the sum of $3078 resulting from an automobile accident on November 25, 1951, at the intersection of Para- dise Road and Pleasant Time Road, is hereby denied and referred to the Purchasing Agent Ito be forwarded to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board members present .G' In the Matter of Fixing boundaries and establishing election precincts, Walnut Creek Precinct Nos. 1, 2, 3, 1+ 7 91 16. 17, 51 61 129 11+ 1 15, and 18. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDEPM that the boundaries of Walnut Creek Precinct Nos. 1 2, 3, 1+ 9 9, 169 17, 51 61 12 14, 15, and 18, election precincts of Contra Costa County, as hereinafter named, be ana the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to-wit: WALNUT CREEK PRECINCT NO. 1 Beginning at the intersection of the center of Main Street with the center of Lincoln Avenue: thence easterly along the center of Lincoln Avenue and its easterly extension to the east line of the Southern Pacific Railroad right-of-way; thence northerly along the east line if said right-of-way to its intersection with the Corporate Boundary Line of the City of Walnut Creek: thence easterly and south- erly along said boundary line in a clockwise direction to the center of the State Highway leading from Danville to Walnut Creek; thence northerly along the center of said highway to the north line of Newell Avenue; thence westerly along the north line of said road to the center of Tice Creek; thence northerly along the center of Tice Creek to its intersection with Las Trampas Creek; thence southwesterly along the center of Las Trampas Creek to its intersection with the southerly extension of Alpine Road; thence northwesterly along said extension line and center line of Alpine Road to the center of Botelho Boulevard; thence northeasterly along the center of Botelho Boulevard to the most southerly corner of the Walnut Creek School parcel of land; thence northerly along the western boundary of said s-hool property and its northerly extension to the center of Mt. Diablo Boulevard; thence west- erly along the center of Mt. Diablo Boulevard to the center of Bonanza Street; thence northeasterly along the center of Bonanza Street to the center of Bain Street; thence northerly along the center of I4ain Street to the place of beginning. WALNUT CREP.K PRECINCT NO.- 2 Beginning at the intersection of the center of Pot. Diablo Boulevard with the center of Oakland Boulevard: thence northerly along the center of Almond Ave. ; thence easterly along the center of Almond Avenue to the center of Almond Court; t hence northeasterly along the center of Almond Court to the center of Walnut Avenue; thence easterly along the center of Walnut Avenue to the center of the Sacramento Northern Railroad right- of-way; thence southeasterly along the center of said right-of-way to the center of Bonanza Street; thence southwesterly along the center of Bonanza Street to the center of Pit. Diablo Boulevard; thence westerly along the center of int. Diablo Boulevard to the place of beginning. WAI.NUT CRS P3=CINCT NO. 3 Beginning at the intersection of the center of Main Street with the center of Lincoln Avenue: thence easterly along the center of Lincoln Avenue and its easterly extension to the east line of the Southern Pacific Railroad right-of-way; thence northerly along the easterly line of said right-of-way to the Corporate Boundary Line of the City of Walnut Creek; thence northerly and westerly along said boundary line to the east line of the Sacramento Northern Railroad right-of-way; thence southerly along the east line of said right-of-way to the north line of the Larkey Addition Subdivision; thence westerly along the northerly line of said subdivision to the center of the State Highway leading from Walnut Creek to Pacheco; thence southerly along the center line of said State Highway to the center of the Sacramento Northern Railroad right-of- way; thence southerly along the center of said railroad right-of-way to the center of Davis Street; thence easterly along the center of Davis i i I I IL Tuesday, February 5, 1952, Contl :ued. Street to the center of East Street; thence southerly and southeasterly along the center of East Street to the center of Main Street; thence southerly along the center of Main Street to the place of beginning. WkUM CRESS PREC INCTNO. 4 Beginning at the intersection of the center of Oakland Blvd. with the center of Hillside Avenue: thence easterly along the center of Oakland Avenue and its easterly extension to the center of the Sacra- mento Northern Railroad right-of-way; thence northeasterly along the center of said right-of-way to the center of the State Highway lead- ing from Walnut Creek to Pacheco; thence northerly along the center of said State Highway to the center of Parkside Drive; thence south- westerly along the center of Farkside Drive to the center of Hillside Avenue; thence southeasterly along the center of Hillside Avenue to the place of beginning. WALNUT CREEK PRECINCT NO. 9 Beginning at the intersection of the center of Mt. Diablo Boule- vard with the center of Bonita Lane, said corner being on the exterior boundary of the City of Walnut Creek; thence southerly, easterly, northerly and easterly along said city boundary line to center of Alpine Road; thence southeasterly, southwesterly, southeasterly and northeasterly along said c-ity boundary to the center of Botelho Boule- vard; thence northeasterly along the center of Botelho Boulevard to the most southerly corner of the Walnut Creek School parcel of land; thence northerly along the western boundary line of said school prop- erty and its northerly extension to the center of I4t. Diablo Boulevard; thence westerly along the center of Mt. Diablo Boulevard to the place of beginning. WALNUT CREEK PRECINCT NO. 16 Beginning at the intersection of the center of Oakland Blvd. with the center of Almond Avenue; thence easterly along the center of Almond Avenue to the center of Almond Court; thence northeasterly along the center of Almond Court to the center of Walnut Avenue; thence easterly along the center of Walnut Avenue to the center of the Sacramento North- ern Railroad right-of-way; thence southeasterly along the center of said right-of-way to the center of Bonanza St. ; thence northeasterly along the center of Bonanza Street to the center of train Street; thence northerly along the center of Hain Street to the center of East Street; thence northwesterly along the center of East Street to the center of Davis Street; thence southwesterly along the center of Davis Street and the center of Oakland Boulevard to the place of beginning. WALNUT CREEK PRECINCT NO. 17 Beginning at the intersection of the center of Parkside Drive with the center of Hillside Avenue: thence southeasterly along the center of Hillside Avenue to the center of Oakland Boulevard; thence south- westerly along the center of Oakland Boulevard to the center of Mt. Diablo Boulevard; thence westerly along the center of Mt. Diablo Boule- vard to the exterior boundary of the City of Walnut Creek; thence in a general northerly direction along said Cit; boundary line to the center of Parkside Drive; thence northeasterly along the center of Parkside Drive to the place of beginning. IALNUT CREEK PRECINCT NO. 5 Beginning at the intersection of the center of the highway leading from Walnut Creek to Pacheco with the center of Geary Rd. : thence southerly along the center of said State Highway to the center of Second Avenue; thence westerly along the center of Second Avenue and its westerly extension to the exterior boundary of the East Bay Muni- cipal Utility District; thence northwesterly along the last mentioned boundary to the center of Geary Road; thence easterly along the center of Geary Road to the place of beginning. WALK CREEK PRECINCT NO. 6 Beginning at the intersection of the center of Ignacio Valley Road with the center of Shepherd Road: thence northwesterly along the center of Shepherd Road and its northwesterly extension to the center of Walnut Creek; thence southwesterly along the center of Walnut Creek to the center of Walden Road; thence westerly, southerly, and westerly along the center of Walden Road to the west line of the Sacramento Northern Railroad right-of-way; thence southerly along the westerly line of said right-of-wap to the Corporate City Boundary of the City of Walnut Creek; thence easterly and southerly along said city boundary line to the center of Walnut Boulevard; thence northerly along the center of Walnut Boulevard to the center of Ignacio Valley Road; thence northeasterly along the center of Ignacio Valley Road to the place of beginning. W&UMr CREEK PREC INCT NO. 12 BeginAing at the intersection of the center of the State Highway leading from Walnut Creek to Pacheco with the center of Second Avenue; thence westerly along the center of Second Avenue and its westerly eXtension to the exterior boundary line of the East Bay Municipal Utility District; thence southwesterly along last said boundary line to the center of San Luis Road; thence easterly along the center of San Luis Road to the center of Buena Vista Avenue; thence southeast- erly along the center of Buena Vista Avenue to the center of Alvarado Tuesday*, February 5, 19512 , Ccnt_nued. G:4 Avenue; thence easterly along the center of Alvarado Ave.ue to the center of the State Highway leading fro= Walnut Creek to Pacheco; thence southerly along said State Highway to the north line of the Larkey Addition Subdivision; thence easterly along said north line to the easterly line of the Sacramento Northern Railroad right-of-way; thence northerly along the east line of said right-of-way to the south- west corner of a parcel of land owned by Sraits; thence westerly at right angles to the east line of the Sacramento Northern Railroad right-of-way to the west line of said right-of-way; thence northerly T '= along the westerly line of said right-of-way to the center of Walden Road; thence westerly along the center of Walden Road to the center of the State Highway leading fro= Walnut Creek to Pacheco; thenceE . northerly along the center of said State Highway to the place of beginning. WALK CRP K PRECINCT 110. 14 Beginning at the intersection of the center of Pleasant Hill Road with the center of Geary Road: thence easterly along the center of Geary Road to its intersection with the exterior boundary of the East Bay I.lunicipal Utility District; thence southeasterly along said boundary line to the north line of the Walnut Creek School District; thence westerly along said north line to the center of Pleasant Hill Road; thence southerly and southwesterly along the center of Pleasant Hill Road to the center of Reliez Creek; thence northwesterly along the center of said creek to the northwest corner of lands now or formerly of Selby; thence easterly to the southwest corner of Lot 92 of Brookwood Acres Tract; thence easterly along the southerly boundary of said tract to the center of Brookwood Road; thence northerly along the center of Brookwood Road to a point which is west of the southwest corner of Lot 59 of said tract; thence east to said corner; thence easterly along the southerly boundary of said Brookwood Acres Tract to the southeast corner thereof, said point lying on the north line of Withers Avenue; thence easterly along the north line of Withers Avenue to the center of Pleasant Hill Road; thence southerly along the center of Pleasant Hill Road to the place of beginning. WALNUT CREEK PRECINCT NO, 15 t'r Beginning at the intersection of the center of the State Highway leading from Walnut Creek to Danville with the southerly boundary of the City of Walnut Creek; thence southeasterly along the center of the State Highway to the line dividing Supervisorial Districts 2 and 3; h thence northeasterly along said dividing line to the northeasterly cor- ner of Section 1, T. 1 S. , R. 2 W. , H. D. B. and M. ; thence northerly on a line between last mentioned corner and the southwesterly corner of lands of Vanasek, where the sane is intersected by the northeasterly boundary of Walnut Heights Tract; thence northwesterly along last men- tioned boundary to a point where the same is intersected by the center of Mt. View Boulevard, produced northeasterly; thence southwesterly along said production to the center of :fit. View Boulevard to the southerly corner of Norris Addition; thence southeasterly to the northerly boundary of Sans Crante Tract; thence westerly along said northerly boundary and along the southerly boundary of Walnut Knolls Tract to the southwest cor- ner of last mentioned Tract; thence northwesterly along the westerly boundary of said tract to the center of Stow Drive; thence southwesterly along the center of Stow Drive to the west line of the Southern Pacific Railroad right-of-way; thence northwesterly along the westerly line of said right-of-way to the City- Limits Boundary Line of the City of Walnut Creek; thence southwesterly, southerly, easterly and southerly along said city boundary to the place of beginning. WALNUT CREEK PRECINCT NC. 18 Beginning at the intersection of the center of Geary Road with the center of Patterson Boulevard: thence northerly along the center of Patterson Boulevard to the center of Oak Park Boulevard; thence wester- ly along the center of Oak Park Boulevard and its westerly extension to the southwesterly corner of Sherwood Heights Subdivision; thence south- erly along the easterly line of Brookwood Acres Tract to the northerly line of Withers Avenue; thence easterly along the northerly line of Withers Avenue to the center of Pleasant Hill Road; thence southerly along the center of Pleasant hill Road t the center of Geary Road thence easterly along the center of Geary Road to the place of beginning. IT IS FURT M ORDERED that the boundaries of the balance of the election pre- } cincts of Contra Costa County shall remain as heretofore fixed by this Board. t The foregoing order is passed by the unanimous vote of the Board members presen. bll In the Matter of Ordinances Nos. 669 and 670. The following ordinances having been heretofore adopted by this Board and a copy, 4 of said ordinances having been published as evidenced by the following affidavits of publication: Affidavit of Edgar M. Allen, showing publication of Ordinance No. 669 in the "Brentwood News", Affidavit of Eddie Galli, s1howing publication of Ordinance No. 670 in the "E1 Sobrante Herald-Bee Press"; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY { THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present{. P i W, Tuesday, F: bruary 5, 1952, Cf-ntinued. In the Matter of Adopting Ordinance No. 671. Ordinance No. 671, which amends Ordinance No. 382 (Master Zoning Ordinance) by 3Zoning Antioch, Oakley and Island Area, is presented to this Board for approval; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY jTHE BOARD ORDERED that said Ordinance No. 671 be, and the same is hereby APPROVED and i ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in "The Brentwood News," a newspaper of Igeneral circulation printed and published in the County of Contra Costa. 1 The foregoing order is passed by the unanimous vote of the Board members present r1 In the Matter of Abatement of the Property of ATALIC, ET AL. , North Richmond. WHEREAS, the above-entitled matter having been regularly continued to this time; i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY ME BOARD ORDERED that said hearing is continued to February 13, 1952, at 10 o'clock a.m. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of the Petition for lFormation of Unincorporaied Territory known as CANYON PARK KLIGHTING DISTRICT of the County of Contra Costa, State of California. WHEREAS, a petition in writing having been presented to this Board on the 26thdapofNovember, 1951, asking for the formation of a highway lighting district in the unincorporated territory known as Canyon Park Lighting District, and praying that a aighting district be formed pursuant to the provisions of Sections 19000 to 19291, inclusive, of the Streets and Highways Code of the State of California, and it appearingtothisBoardthatsaidpetitionsetsforththeboundariesofsaidproposeddistrict, which said proposed district is hereinafter described, and that said petition is signedbymorethanfifteenpersons, each of whom is a taxpayer and resident of said unincor- porated territory or village and of the said proposed district, and it further appearingthatsaidpetitioninallthingsconformstotherequirementsofthelawinsuchcases made and provided; and WHEREAS, the hearing upon said petition was by this Board regularly set for the24thdayofDecember, 1951., at the hour of ten o'clock A.M. , and subsequently continuedtothe5thdayofFebruary, 1952, at ten o'clock A.M. and notice of time and place ofsaidhearinghavingbeengivenasrequiredbylawbypublicationandposting, as shownbyaffidavitsonfileherein; and WHEREAS, no objections having been made to this board by any person interested, objecting to the formaticn of said district, or to the extent 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 advisability of creating the proposed "Canyon Park LightingDistrictoftheCountyofContraCosta, State of California" as required by the provis-ions of that certain act of the Legislature of the State of California known as theDistrictInvestigationActof1933asamended, having filed with the Cierk of this Boardhiscompletedreport; and WHEREAS, this Board of Supervisors, on December 24, 1951, at a regular meeting thereof, set the hearing on said report for Tuesday, the 5th day of February, 1952, at ten o'clock A.M. in the Chambers 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 prescribed by said District Investigation Act of 1933, as amended, in the "E1 Sobrante Herald Bee Press", a newspaper of general circulation, printed and published in Contra Costa County, as shown by the affidavit of publil-ation of I. Eddie Galli, 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 request for the inclusion or exclusion of lam 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 Canyon Park Lighting District of the County of Contra Costa, State of California; and WHEREAS, t _is 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, an having fully considered the petition of the formation of said district, and there being no requests for the inclusion of lands in said proposed district on file; NOW 3 TIMPLEFORE, 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. Dunlee, upon the advisability of creating said proposed "Canyon Park Lighting District of the County of Contra Costa, State of California", as required by the provisions of the District Investigation Act of 1933 as amended has been given, and this board fur- ther finds and determines that due notice of the time and place of hearing upon the pets tion for the formaticn of said Canyon Park 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 h -.s been given. Tuesday, February 5, 1952, Continued. BE IT FURT M RESOLVED ASID THIS BOARD FINDS from said report on file herein t?Zat no provisions of said District Investifation Act of 1933, as amended, prevent the 1proceeding with the formation of said proposed district. IT IS FURTHER RESOLtiTD 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, described as follows: Beginning at the intersection of the east line of Clark Road with the south line of the San Pablo Dam Road being also the most y northerly corner of the tract of land described in the deed to Gimenez filed December 13, 1949 under Recorder's Serial Number 46095; thence southeast along the south line of said San Pablo Dam Road 100.0 feet; thence at right angles thereto southwest 200.0 feet to the northerly line of Canyon Park, filed November 12, 1948, in 'Map Book 36 at Page 20; thence southeasterly, southerly, westerly, southerly, westerly and northerly along the exterior bcundary of said Canyon Park to the most northerly corner thereof; thence northerly along the east line of Clark Road to the point of beginning. EXCEPTING T iiFREFR 014: That parcel deeded to J. W. and Esther Gimenez recorded December 13, 1949 under Recorder's File Number 46095, being a portion of Lot 25, as designated on the map entitled "Map of the Rancho E1 Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows: Beginning on the northeast line of the tract of land designated on the map entitled "Canyon Park, 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 12, 1943, in Volume 36 of Maps, at page 20, at the most westerly corner of the parcel of land described in the deed from Wilbur Skov, et al, to Janes Jones , et ux, dated April 1, 1943 and recorded April 5, 1943 in 'volume 736 of Official Records, at page 194; thence from said point of beginning, north 62° 11' west along said northeast line 39.62 feet to the east line of the parcel of land described as Parcel Two in the deed from E. 14. Skow, et al, to Contra Costa County, dated April 13, 1939, and recorded ADril 2k 1939 in Volume 506 of Official Records, at page 378; thence north 11 (1' east, along said east line 203.92 feet to the south line of the parcel of land described as Parcel One in said deed to Contra Costa County (506 OR 378) 7- thence 78) ; thence south 620 11' east along said south line 100 feet to the west line of said Jones parcel (736 OR 104) ; thence south 270 49' west along said west line 200 feet to the n-_nt of beginning. I BE IT FURTHM RESCLVED hND O.RDE-QED that an election be held in said proposed district on the 11th day of Harch, 1952, 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 LIGHTING DISTRICT" and the ; voter shall write or print after said words on his ballot, in a space provided for that purpose, the word "YES" or the word "NO". IT IS FURTHER 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 hold- ing said election, and the description of said precinct, the names of the persons des- ignated to conduct said election, and the polling place of said election, are hereby designated as follows: S PEC IAL PRECINCT A Comprised of a portion of El Sobrante Precinct No. 8 and portion of El Sobrante Precinct No. 9. ) POLLING PLACE: Richard Hoenig 's Garage, 4560 Elmwood Road, Canyon Park, San Pablo INSPECTOR: MRS. DOROTHY A. MASON, 5330 Dam Road, El Sobrante, California. CLERK: MRS. ERNA KUB, 4410 Dam Road, El Sobrante, California. CLERK: MS. DARMI G. HOENIG, 4560 Elmwood Road, Canyon Park, San Pablo, California. And it is by the BOARD FURTHER ORDERED that the Clerk of this board give 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 publication in the ! EL SOBRANTE HERALD BEE PRESS", a newspaper of general circulation, printed and pub- lished 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: AYES:Supervisors - H. L. CU,24DIIGS , RAY S. TAYLOR, W. G. BUCHANAN., J. FREEDERICKSON NOES:Supervisors - NONE. ABSENT: Supervisors - I. T. GOYAK. Dated this 5th day of February, 1952. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County' S E A L ) of Contra Costa, State of California. By: S/A. Smith Den lty Clerk I f)% Tuesday, February 5, 1952 , Continued. And the Board takes recess to meet on Wednesday, February 13, 1952, at 9:00 A.M. C firman I t ATTEST: f W. T. PAASCH. CLERK B Deputy Clerk r ; r BEFORE THE BOARD OF SUPERVISORS y WEDNESDAY, FEBRUARY 13, 1951 THE BOARD MET IN REGULAR SESSIO2t AT 9 O'C:iOCK, A. M. IN THE BOARD CHA'•BERS , HILL OF RECORDS , MART=E CALIFORNIA. PRESENT: HON. H. L. CUM:4INGS x z CHAIRMANPR_.S ID INN1 S UPE3 VIS 6RS J I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAii, J. FREDERICKSON PRESENT: W. T. PAASCH, CLERK. In the Matter of Can- cellation of 1951-52 County tax liens. The office of the District Attorney, acting for the Mt. Diablo Unified School District, having requested the cancellation of the 1951-52 county tax liens on certain property acquired by the school district; and The County Auditor having verified the transfer of title to the school dis- I trict, and having requested authority to cancel the 1951-52 county tax liens as shown below, and said recuest having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Suoervisor Frederickson, IT IS BY THE BOARD ORLERED that the County Auditor is authorized to cancel said 1951-52 county tax liens as follows: 2.75 acre parcel, being a portion of Lot 20 on the man entitled Highway Junction Subdivision, contained in 1951-52 Assessment No. 621672 - de- crease land value by 5340. Correction to be made on second installment only, as first installment is paid. 1.4 acre parcel, being a portion of Lot 9 on the nap entitled Highway Junction Subdivision, contained in 1951-52 County Tax Assessment No. 621645- reduce land value 5150. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancel- lation of 1951-52 County tax lien. The office of the District Attorney, acting for the Sheldon School District, having requested the cancellation of certain property acquired by the school district from the 1951-52 county tax rolls; and The County Auditor having verified the transfer of title to the Sheldon School District, and having requested authority to cancel the following portion of 1951-52 assessment No. 880269 for the second installment of the 1951-52 tax lien; and said request having been approved by the District Attorney; I On motion of Sunervisor Buchanan, seconded by Suoervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said 1951-52 county tax lien as follows: The East 10.91 acres of Assessment 880269 - Land value e3,270. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancel- lation of 1951-52 County tax lien. The City of Richmond having requested the cancellation of 1951-52 county tax lien on Lot 17, Block 154, Walls Addition to Richmond, said property having been ac- i i 7"ednesday, February 13, 1952, continued.i quired by the City; and The County Auditor having verified the transfer of title to the City, and hav Ing requested authority to cancel the 1951-52 county tax lien on the above described property which is contained in 1951 Assessment No. 134765; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORLERED that the County Auditor is authorized to cancel said 1951-52 county tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancel- lation of Delinquent County tax liens. The City of Richmond having requested the cancellation of the delinquent county tax liens on Lot 17, Block 154, lulls Addition to Richmond, said property hav- ing been acquired by the City; and The County Auditor having verified the transfer of title to the City and hav- ing requested authority to cancel the above-mentioned delinquent county tax liens, said tax liens being contained in Sale No. 830 and consisting of delinquent county taxes for the years 1947-48, 1948-491 1949-50, and 1950-51; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE 30ARD ORDERED that the County Auditor is authorized to cancel said delinquent county tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Delinquent tax penalties. The office of Alien Property of the United States Department of Justice hav- ing tendered payment in the amount of 521.14 representing the 1949-50 county tax amoun only on Lots 11 and 12, Block 4, Richmond Pullman Home Tract, said property was in the name of Fritz Amend and is under the supervision of the office of Alien Property under I their vesting order No. 2356; and under the provisions of Section 369 Subdivision D. I of the Trading with the Enemy Act, the Attorney General is authorized to pay the face f amount only of taxes assessed against vested oroperty and is not authorized to oay in- terest penalties or other charges involved; and The County Auditor having requested authorization to accent the tendered pay- ment of $21.14, representing tax amount only, and to issue his redemption certificate therefor and cancel the normal delinquency penalties, costs, redemption penalties and sale to the State on this redemption; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is granted authority to accept the ten- dered uayment of $21.14, representing tax amount only, and to issue his redemption certificate therefor and cancel the normal delinquency penalties, costs, redemption penalties and sale to the State on this redemption. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting ELIJAH MANNING free permit to peddle in the unincor- Dorated area of the County. Elijah Fanning, Apt. 68, Knox Park, Port Chicago, California, having filed with this Board an application for a free permit to peddle Watkin's Products in the unincorporated area of the County, and it appearing to this Board that said Elijah Manning is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #ER 727 899, dated November 17, 1951; On motion o_' Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARL ORDERED that said Elijah Manning be, and he is hereby granted a free ver- 1 mit to peddle Watkin's ?products, in the unincorporated area of the County as requested;1and IT IS BY THE BOARD FMTHER 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. In the Matter of Granting NORMAN C. KINSEY free Der- mit to peddle in the un- incorporated area of the County. Norman C. Kinsey, Box 486, Narin City, California, having filed with this Board an application for a free permit to peddle Pottery and Mdse. in the unincorpor- ated area of the County, and it appearing to this Board that said Norman C. Kinsey is an honorably discharged veteran of World War I, as evidenced by Discharge Certificate, Serial #3857116, dated Dec. 20, 1918; 7 i i Wednesday, February 13, 1912, continued. On motion of Suaervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORLERED that said Norman G. Kinsey be, and he is hereby granted a free permit to peddle Pottery and Mdse. in the unincorporated area of the County as requester and 4 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 ap- plicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Adoption of Ordinance No. 672. Ordinance No. 672, which amends Ordinance No. 278 (Master Zoning Ordinance) by adding a new interim land use district for certain unincorporated territory and amending the interim land use district in the Mt. View-Alhambra Oaks 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. 672 be, and the same is hereby IPPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said Ordinance No. 672 be published for the time and in the manner required by law, in the Contra Costa Standard, 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 Abatement of the Property of ATALIC, ET AL. , North Richmond. WHEREAS, the above-entitled matter having been regularly continued to this time; On motion of Sunervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing is continued to March 11, 1952, at 1C o'clock a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Election returns, San Miguel Estates County Fater District. This Board having on February 5, 19522 continued to February 13, 1952, at 10 o' clock a.m. , the matter of the canvassing of the returns of the election held on January 8, 1952, for the formation of the San Miguel Estates County Water District and for the election of first five directors; and this being the time to which said matter was continued; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is further continued to Tuesday, February 19, 1952, at 10 o'clock a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Defense Scrap Drive. On motion of Suaervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the matter of Counties being requested to compile a list of scrap iron available, is referred to Joseph W. Barkley, County Surveyor and County Road Com- missioner. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of the appointment of the Honorable WILLIAM "Bill" THOMPSON, Honorary member of the Board of Supervisors of Contra Costa County. W:-Dr-REAS, William "Bill" Thompson, of Hollywood, California, is a purveyor of good cheer and is doing all in his power to aid the welfare of the citizens of this county, and WhEREAS, he has traveled many miles to come to this county for the above pur- pose, and WHEREAS, he is ineligible to actual membership of this Board because of non- residence, and NHEREAS, it will inure to the benefit of this county that he be an honorary member of the Board of Supervisors of Contra Costa County, NflJ+, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that William "Bill" Thomason be and he is hereby made an honorary member of the Board of Supervisors of the County of Contra Costa, State of California, and, furthermore, he is entitled to all the right, privileges, honors, ob- ligations and duties of said honorary membership. i continued.Wednesday, February 13, 192, The foregoing order is passed by the unanimous vote of the Board members present. In the Latter of Denying Claim of CHARLES COUSINS. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the claim of Charles Cousins for damages in the sum of $1270 as a result of an automobile accident, which took place on November 25, 1951, at the intersection of Paradise Road and Pleasant Time Road, is DENIED and referred to the County Purchasing Agent to be forwarded to the County Insurance Adjustor. The foregoing order is passed by the unanimous vote of the Board. h In the Matter of Delegating certain authority to Social Service Director WHEREAS, Section 7.1 has been added to the Welfare and Institutions Code by Chanter ?72, Statutes of 1951, effective September 229 1951, and HM- EAS, pursuant thereto the Board of Supervisors of Contra Costa County is desirous of delegating to the hereinafter named agent certain of its statntory duties and authority to grant, deny, terminate and increase or decrease aid as provided in the Aid to Needy Children Law, the Old Age Security Law, the Aid to the Needy Blind Law and the Aid to the Partially Self-Supporting Blind Residents Law. r NO"d, THEREFORE, BE IT RESOLVED that this Board does hereby delegate certain of its authority to grant, deny, terminate, and increase or decrease aid as provided in the Aid to Needy Children Lax (Chan. 1, Part 2, Div. 2, Welfare and Institutions Code, Secs. 1500, et seq. ), the Old Age Security Law (Chao. 1, Div. 3, Welfare and In- stitutions Code, Secs. 2000, et seq.) , the Aid to the reedy Blind Law and Aid to the Partially Self-Supporting Blind Law (Div. 5, '6elfare and Institutions Code, Secs. 3000, et seq. and 3400 et seq. , respectively) , and more specifically delegates to the here- inafter designated agents the authority to: 1. Grant or deny an application or reaonlication of aid. 2. Grant or deny a restoration of aid. In OAS this includes conditional restoration following discontinuance because of employment and the required final action on such restorations. 3. Increase aid either currently or retroactively. 4. Decrease aid either currently or retroactively. 5. Discontinue aid either currently or retroactively. 6. Authorize suspension of aid payments._ k 7. Authorize return of erroneous repayments. It is the intention of this Board that this delegation apply equally and in all instances to General Assistance. The aforesaid authority shall in all instances be exercised only after care- ful consideration of the pertinent Drovisions of the anolicable law and all of the facts of the case. BE IT FURTHER RESOLVED, that this Board does hereby appoint the following agent and delegates to him, effective on March 1, 1952, the aforesaid authority to act in the place and stead of the aforesaid Board of Supervisors: Name of Azent Civil Service Classification W. G. Golden Director, Social Service Department The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Requesting survey of position at Juvenile Hall now classified as Staff Nurse. 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 duties of a position now classified as Staff Nurse at Juvenile Hall, currently occupied by ldary Koning, and to file its recommendations with this Board as to whether said position is properly classified. The foregoing order is passed by the unanimous vote of the Board. 13 In the Matter of Amending personnel allocation list, Auditor's Office. 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, 150, which authorized classified personnel for the various county offices and departments, is amended to provide for an additional position in the class of Typist Clerk for the County Auditor's office, effective March 1, 1952. The foregoing order is passed by the unanimous vote of the Board. i 1 Wednesday, Fe:ru,:ry 139 :952, continued . In the Matter of Amending personnel allocation list, Social Service Department. On motion of Supervisor Taylor, seconded by Supervisor Goyak2 IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 269 1350, Which I authorized classified nersonnel for the various county offices and departments, is amended as it affects the office of the Social Serbtce Department by providing for a reduction of four positions in the class of Typist Clerk, effective March 1, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution Granting Consent to Stege Sanitary District to form Assessment District. - HEREAS, the Stege Sanitary District Board of the Stege Sanitary District, County of Contra Costa, State of California, did on the 17th day of January, 1952, adopt a proposed Resolution of Intention, designated as Resol,ition of Intention No. ll under the provisions of the "Imorovement Act of 1911" of the State of California, as amended, which said Resolution of Intention or000ses the construction of certain nub- i lic improvements therein described, a portion of Which and a oortion of the district I to be assessed therefor will extend within the boundaries of the County of Contra Costa; and Whereas, the said Stege Sanitary District Board of the Stege Sanitary Dis- trict County of Contra 'Costa, State of California, did, by its Resolution No. 570, passes and adopted on the 17th day of January, 1952, request the consent of this Board of Supervisors thereto; NOW, THEREFORE, IT IS ::—:-RSBY RESOI;M.) by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience { require the making of the improvements in said proposed Resolution of Intention No. 1111 above referred to in the manner therein set forth, and that all of the lands included I within the assessment district described in said Resolution of Intention will be bene- fited by said proposed public improvements; T:: ednesday, rabruary lj , 1452, c-cr.tinued. In the Matter of Authorizing Social Service Director to attend meetings. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE HOARD ORDERED that W. G. Golden, Social Service Director, is authorized to attend meetings of the State Social Welfare Board and kindred meetings in San Francisco, February 12 to February 159 1952, inclusive, his expenses to be a County charge. 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 E. GeoffreyBangs, I Architect, addition to Hall of Records. On motion cf Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of h2,100 in favor of E. Geoffrey Bangs for architectural services, addition to Hall of Records, Martinez. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to draw warrant to Fred Schmid Associates, for designing kitchen, etc. , County Hospital. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i3OARL ORDERED that the County Auditor is authorized to draw his warrant in favor of the Fred Schmid Associates, 8032 lest Third St. , Los Angeles 48, in the sum of $2000, as second payment for designing kitchen and accessory food storage and handling facilities for County Hospital. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Contract for drilling well for Contra Costa County Tater 11orks District No. 1. On the recommendation of the Board of Commissioners of the Contra Costa County later Works District No. 1 and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS Bl THE 30ARD ORDERED that an extension of thirty days is granted to Canada Brothers to drill a well for the Contra Costa County Water Works Dis- trict No. 1, said Canada Brothers having entered into a contract with this Board for the digging of said well, said contract being dated January 7, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with A. J. and H. C. RELMKE for space at Buchanan Field. A form of lease dated February 13, 1952, between the County of Contra Costa, Lessor, and A. J. and H. C. Helmke, Lessee, wherein Lessor leases to said Lessee cer- tain described premises at Buchanan Field, the term of said lease being from June 19 1951, to May 31 1962, Lessee to Day rental of 5388.44 per annum, said rental to be paid in twelve 112) equal monthly installments on or before the first day of each calendar month the first payment being due and oayable on or before the first day of June, 1951, aP each payment thereafter being due and payable in advance on or before the first day of each subsequent month, is oresented 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 the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustment. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following aopropria tion adjustment for the Walnut Creek Memorial Building In order to aooropriate donation by American Legion toward cost of safety ramp - D.P. +4+1476: ADnronriation Decrease Increase Appropriable New Revenue 125.0 Unappropriated Reserve 125.00 Unaonrooriated Reserve 125.00 Special Expenses 125.00 The foregoing order is passed by the unanimous vote of the Board. rc r y R c i Wednesday, February 13 , IQ S. , cc- tinued . In the Matter of Aunronriation Adjustments. 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 appropriation adjustments for the departments listed below: Superior Court Pro Tem In order to adjust as necessary and cancel all surplus appropria- tions, denartment discontinued automatically - Annronriation Decrease Increase Temporary & Seasonal Help 19055.00 Services S 482.00 Expense Allowances 5.00 Supilies 238.00 Unaoprepriated Reserve 2 9.CO 11055.00 Richmond Municipal Court In order to cover estimated costs of Marshal's Office, originally included with court - Anoronriation Decrease Increase Permanent Personnel 119022.00 Services 500.CO Exnense Allowances 300-CO Supplies 300.00 Unaporooriated Reserve 412,122.00 Mars%-al - Richmond Municinal Court To set un funds for estimated six months' requirements to be covered by cancellation of like amount from Municipal Court - Annronriation Decrease Increase Permanent Personnel 119022.00 Services 500.00 Exoense Allowances 300.00 Supplies 300.00 IInaonronriated Reserve 12,122.00 Central Service To nrovide funds for stool required for machine operator - Annronriation Decrease locrease Capital Outlay - 1 stool 12.00 Unannrooriated ?Reserve - General Fund 12.00 Building Maintenance In order to provide funds for replacements for safety and additional equin7prt fcr augmented crew - noroor ation Decrease Increas Replacements - 6 ladders 74-00 Capital Outlays - 3 ladders 36.00 Heaters 110.00 IInaonronriated Reserve - General Fund 74.00 74.00 Richmond Health Center In order to orovide funds for fence needed across rear of property to prevent tresaassing - Aonrooriat;on Decrease Increase Capital Outlay - Ground ImorcveTents 135.00 Unaporonriated Reserve - General Fund E135.00 lanning Commission In order to re-allocate available sums in order to provide appro- priation for salary of planning aide added to staff by Board action on February 15, 19152 - Anorooriation Decrease Increase Permanent Personnel 1,300.00 Temporary help 41,300.00 Highways and Bridges In order to apnronriate amount donated by various persons toward M construction of Dine Creek Bridge on Mangini Road - C900-46579 D.P. No. 42575 - Anoropriation Decrease Increase Approoria ble New Revenue 2,1700.00 Unaporopriated Reserve 427500.00 Unapprooriated reserve 2:500.00 Secondary Bridge Maintenance 21500.00 f i 4 i kednesday, rebri;sry 7 , ^crtIrued. In order to cover emergency repairs due to flood control as authorized by Board of Sunervisors on January 21, 1952 - Appropriation DecZease Increase Secondary Urbar Road Construction 5350-00 Flood Control 350.00 Unappronriated reserve - General Fund 350.00 350.00 Secondary Urban ?load Construction 610.00 Flood Control 61o.00 Unappropriated Reserve - General Fund 610.00 610.00 Primary Road Construction 19500.00 Flood Control 1,500.00 IInapprouriated Reserve - General Fund 1:500.00 12500.00 The foregoing order is passed by the unanimous vote of the Board. In the Batter of Fixing boundaries and establishing election precincts, Martinez Precinct No. 14 and Mt. View Precinct No. 6. On motion of Sunervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of Martinez Precinct No. 14 and Mt. View Pre- cinct No. b, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to-wit: YaR' Tl yEZ PRECINCT NO. 14 Beginning at the intersection of the center of Susanna Street with the center of Alhambra Creek: thence southeasterly along the center of said Creek to its intersection with the boundary of the City of Martinez; thence easterly, northerly and northeasterly along said city boundary to the center of Bush Street; thence easterly along the center of Bush Street to the southwest corner of La Salle Heights Tract unit #5; thence northwesterly along the western boundary of said tract to the center of Gregory Avenue; thence northeasterly along the center of Gregory Avenue to the center of La Salle Street; thence northwesterly along the center of La Salle Street to the cen- ter of Ulfinian Iay; thence ncrtheasterly along the center of Ulfinian Way to the center of Pacheco Boulevard; thence northwesterly along the center of Pacheco Boulevard to the southeasterly line of the Piedmont Tract; thence northeasterly along said line to the boundary of the City of Martinez; thence northwesterly, southwesterly and northwesterly along said city boundary to the center of Arreba Street; thence south- westerly along the center of Arreba Street to the northeasterly boundary line of the Martinez School District property; thence north- westerly along said boundary and its northwesterly extension to the center of Susanna Street; thence southwesterly along the center of Susanna Street to the place of beginning. MT. VIEW PRECINCT NO. 6 Beginning at the intersection of the center of Monterey Ave. with the City Boundary Line of the City of Martinez: thence in a general southwesterly direction along said city boundary line to the center of Alhambra Creek; thence southerly along the center of said creek to the so>>thwest corner of the Contra Costa County Housing Authority tract of land; thence easterly along the southerly boundary of said tract of land to the southeast corner thereof; thence northerly along the eastern boundary of said tract of land and its northerly ex- tension to the southerly line of the Wheeler 10.45 acre tract of land; thence easterly along the southerly line of last said tract to the southeast corner thereof; thence northerly along the east line of said Wheeler Tract to the center of Shell Avenue; thence northeasterly along the center of Shell Avenue to the center of Monterey Avenue; thence northerly along the center of Monterey Avenue to the place 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. The foregoing order is Gassed by the unanimous vote of the Board. In the Matter of Buchanan Field. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY HE _,OARL ORDERED that the matter of the cost of installation of radio and weather ob- ervation equipment at Buchanan Field is referred to Supervisors Z. T. Goyak and Ray S. aylor, Aviation Committee. The foregoing order is passed by the unanimous vote of the Board. i f s lednesday, February 13, 1G157 , e,-r tined . f _. In the Natter cf Annointment of Tsar N. Calfee as Trustee of Contra Costa County Law Library. Pursuant to Section 6301 of the Business and Professions Code of the State of California; and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS , BY THE BOARD ORDERED that TSAR N. COAT, , a member of the Bar of Contra Costa County, be and he is hereby anaointed to serve as a Law Library Trustee of the Contra Costa County Law Library, in place of the Chairman of the Board of Sunervisors, said Law Library Trustee to serve until the first meeting of the Board of Supervisors in the month of January, 1953.- The 953: The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance of Supervisors Goyak and Taylor at meeting in Fresno. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Supervisors I. T. Goyak and Ray S. Taylor be and they are hereby authorized to attend a meeting of the Supervisors Association Recreation Com- mittee at Fresno February 21, 1952, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the ]latter of Committee to study the resolution adopted by Regional Water Pollution Control Board. Chairman H. L. Cummings notifies this Board that Neill Cornwall has resigned as a member or the comrittee to study the resolution adopted by the Regional Plater Pollution Control Board on December 20, 1951,,which set forth said Pollution Control Board's policy regar. ing construction and use of wells for the purpose of disposing of effluent from septic tanks or surface runoff from streets or highways; and said Chair- man Cummins also notifies V-is Board that he is this day appointing FORREST L. RHODES P.O. Box 395, Los Palos Drive, Lafayette, as a member of said Committee. In the Batter of County Road Bond Issue. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRLERED that the offer of the Contra Costa Development Association to supervise a campaign for a road bond issue be and the same is hereby ACCUTED, with the under- i standing that said Association will commence plans for said campaign as soon as the report of Engineer Ralph Tudor, of the Tudor Engineering Company, has been filed with this Board. IT IS FURTHER ORDERED that said Association is requested to work on said campaign with D. M. Teeter, County Administrator, as a representative of this Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Appointment of Commissioners for PINCLE COUNTY hl.Ra PROTECTION DISTRICT. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following named persons be and they are hereby APPOINTED Com- missioners of PINOLE COUrTFIRE PROTECTION DISTRICT in the County of Contra Costa, said Commissioners to hold office at the pleasure of the Board: Otha E. Orr, P.O. Box 267, Pinole A. Simas, Rte. 1, Box 1259B, Richmond Joseph S. Furtado, Box 113, Pinole William J. :aria, Box 31, Pinole Henry Mohring, Box 1255, Pinole j The foregoing order is passed by the unanimous vote of the,,Board«s In the Matter of Acceptance of j,, resignation of Neill Cornwall as Commissioner of Contra Costa County Flood Control and 'Mater Conservation District. Neill Cornwall having filed with this Board his resignation as Commissioner of Contra Costa County Flood Control and Water Conservation District; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said resignation be, and the same is hereby ACCEPTED and said office is declared vacant. The foregoing order is passed by the unanimous vote of the Board. I i I Wednesday, February 13, 10cc, cntirued. i In the Matter of ADaointment of Forrest L. Rhodes as Commissioner of Contra Costa County Flood Control and Pater Conservation District. This Board having on this day accepted the resignation of Neill Cornwall as Commissioner of the Contra Costa County Flood Control and Water Conservation District; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Forrest L. Rhodes, P.O. Box 385, Los Palos Drive, Lafayette, be and he is hereby appointed Commissioner of the Contra Costa County Flood Control and Water Conservation District. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Ordinances No. 6?3, No. 674, and No. 675. Ordinance No. 673, which amends the Salary Ordinance 491, as amended, by fix- ing the salary of the County Road Commissioner at Range No. 46; Ordinance No. 674, which changes the salary range of the position of Senior Clinical Laboratory Technician from Range 25 to Range 26; and Ordinance No. 675, which requires vehicles to stop before passing over railroad tracks of the Inland Storage District of the United States Naval Magazine on County Road No. 4371 at Port Chicago; are presented to this Board; and ii On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinances No. 673, No. 674, and no. 675, be and the same are hereby approved and ADOP'T'ED. IT IS FURTHER ORDERED that a copy of Ordinance No. 673 be published for the time and in the manner required by law in the "Contra Costa Gazette", a copy of Ordin- ance No. 674 and No. 675 be published for the time and in the manner required by law in the "Pittsburg Post Dispatch"; all newspapers of general circulation, printed and pub- lished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Petition for m Formation of Unincorporated Territory known as BETHEL ISLAND LIGHTING DIS- TRICT of the County of Contra Costa, A State of California. WHEREAS, a petition in writing having been presented to this Board on the 10th day of December, 1951, asking for the formation of a highway lighting district in the unincorporated territory known as Bethel Island Lighting District, and praying that a l-'ghting district be formed pursuant to the provisions of Sections 19000 to 19291, in- clusive, of the Streets and Highways Code of the State of California, and it appearing to this Board that said petition sets forth the boundaries of said proposed district, which said proposed district is hereinafter described, and that said petition is signed by more than fifteen persons, each of whom is a taxpayer and resident of said unincor- porated territory or village and of the said proposed district, and it further appear- ing that said petition in all things conforms to the re uirements of the law in such cases made and provided; and i WHEREAS, the hearing upon said petition was by this Board regularly set for the 7th day of January, 1952, at the hour of ten o'clock A.M. and subsequently continue to the lath day of February, 1952, at ten 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 interested objecting to the formation of said district or to the extent of said district, or to the proposed improvements, or to the inclusion of his property in said district; and I REAS , C. L. DUNKLEE, heretofore appointed by this Board of Supervisors to prepare ane report upon the advisability of creating the proposed "Bethel Island Light- ing District of the Count; 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 Clerk of this Boardhiscompletedreport; and LEAS, this Board of Supervisors, on January 7, 1952, at a regular meeting thereof, set the hearing on said report for Wednesday, the 13th day of February, 1952, at ten o'clock A.M. in the Chambers of the Board of Supervisors 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 pre- scribed by said District Investigation Act of 1933, as amended, in the "Brentwood News" a newspaper of general circulation, printed and published in the County of Contra Costa as shown by the affidavit of publication of Edgar M. Allen, on file herein; and i WHEREAS, this being the time and place set out in said notice for the hearinglu;)on said report and for the hearing upon request for the inclusion or exclusion of tan ifrom said proposed district; and I WHEREAS, this being the time and place set by this Board for the hearing upon the petition for the formation of Bethel Island Lighting District of the County of Conga Costa, State of California; and e W._1EREAS1 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 of the formation of said district, and there being no requests for the inclusion of lands in said proposed district on file: i I 177 Wednesday, February 13, 1952, Continued. i NOW, TriEREF'ORE, 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. DUDE, upon the advisability of creating said proposed "Bethel Island Lighting Dis- trict of the County of Contra Costa State of California" as required by the provisions! of the District Investigation Act of 1933, as amended, has been given, and this Board further finds and determines that due notice of the time and place of hearing upon the petition for the formation of said Bethel Island Ligi;ting 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 FURTH£R RESOLVED AND THIS BOARD FINDS from said report on file herein that no provisions of said District Investigation Act of 1933, as amended, prevent the proceeding with the formation of said proposed district. IT IS FARTHER RESOLVED that the exterior boundaries of said proposed district are hereby finally fixed and determined to be as follows: Beginning at the northwest corner of lot 15 as shown on the map entitled Farrar Park filed April 1, 1944 in flap Book 27 at page 17, being also a point on the south line of Lot 11 Block 4 as shown on the map entitled Anglers' Ranch Subdivision Number Five filed January 1947 in ?Sap Book 32 at page 26; thence west to the southwest corner of said lot 11; thence north in a direct line to the northwest corner of lot 1 Block 3 of said Anglers' Ranch Subdivision Number five; thence east to the northeast corner of said Lot 1; thence in a direct line to the northwest corner of the tract of land described in the deed to H. E. Gumon filed February 27, 1947 under Recorders' File Number 8020; thence east, south and west along the north, east and south lines of said tract 8020-47) to a point 230 feet east of the west line of Section 15, T.2 N. , R.3 E. 3 M.D.B. do 14: thence south parallel with and 230 feet east of the west line of said Section 15, 800 feet to the north Zine of the tract of land described in the deed to Diablo Lumber Company, filed May 29, 1945 under Recorder's File Number 12251; thence east along the north line of said Diablo Lumber Company tract and the easterly extension thereof to the northwest corner of the tract of land described in the deed to Leroy A. 8E Lillian Jackson, filed April 2, 1948 under Recorder's File Number 13223; thence east and south along the north and east lines of said Jackson tract to the northerly line of the subdivision entitled Farrar Park filed April 1, 1941+ in Map Book 27 at page 17; thence southeasterly along the northerly line of said Farrar Park to the most easterly corner of Lot 32 of said Farrar Park; thence southeasterly in a direct line to the most northerly corner of Lot 1 as shown on the map entitled Bethel Subdivision, filed July 9, 1945 in Map Book 27 at page 60; thence south- easterly along the northerly line of said Bethel Subdivision to the East end of Stone Road as shown on said map; thence continuing in a general northeasterly direction along a line lying 50 feet northerly at right angles to the northerly line of said Bethel Subdivision to a line run- ning north-south parallel to and 50 feet at right angles to the east line of Lot 70, Bethel Subdivision; thence south along last said line to the northerly line of the 60 foot right of way described in the deed to Frank A. Luond filed December 6, 1949 under Recorder's File Number 44686; thence in a general northeasterly direction to the east line of the 5.56 acre parcel described as Parcel 1 in said Luond deed (44626-49) ; thence south along the east line thereof the the most northerly corner of Lot 17 as shown on the map of Pleasantimes Subdivision filed May 9, 1944 in Map Book 20 at pages 26 to 32; thence S 220 41' E along the east line of said g ;h Lot 17 to the southerly line of said zleasantimes Subdivision; thence in a general southwesterly direction along said southerly line to the south- east corner of Lot 70 as shown on the map entitled Sandmound Park, filed April 6, 1944 in Map Book 27 at page 19; thence southwesterly and north- westerly along the southerly line of said Sandmound Park to the most westerly corner thereof. being also the most southerly corner of Assessor's x 2 Farrar Property, approved by the Board of Supervisors February 18,MaM6 and filed February 19, 1946 in the County Assessor's office; thence northwesterly alone the southerly line thereof to the southwest corner of Lot 1 as shown on said Assessor's Map #2 of Farrar Property, being also the most southerly corner of Lot 33 as shown on aforementioned map of r Farrar Park; thence westerly and northerly along the south and west lines of said Farrar Park to the northwest corner of Lot 14, thereof; thence north in a direct line to the southwest corner of Lot 15 of said Farrar Park; thence north to the point of beginning. BE IT FURTHER RESOLVED AuND ORDER..D that an election be held in said proposed district on the 18th day of March, 1952, between the hours of 1 o'clock P.M. and 7 o'clock P.M. of said day daring 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 LIGHTING DISTRICT" and the voter shall write or print after said words cn his ballot, in a space provided for that purpose, the word "YES" or the word, BO". IT IS FURTHER ORDERED that all of the territory lying within the boundaries of said proposed distr_ct shall be united to form one (1) precinct for the purpose of hold ing said election, and the description of said precinct,the names of the persons desig-1 nated to conduct said election, and the polling place of said election, are hereby designated as follows: S PEC IAL PRECINCT A POLLING PLACE: Bethel Island Improvement Club Building, Bethel Island, California INSPECTC2R: Mrs. Evalyn Swenson, P. 0. Box 7, Bethel Island CLERK: Mrs. Ruby Hilbun, P. 0. Boa 177, Bethel Island CLERK: Mrs. Lillian Marshall, Route 1, Box 188 D, Oakley, California f 278 Wednesday, February 13, 1952, Continued. And it is by the BOARD FURTHER ORDERED that the Clerk of this Board give notice of said election by positing 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 the "ANTIOCH LEDGER" , a newspaper of general circulation, printed and pub- lished 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: AYES: Supervisors - H. L. CURINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDEcRICKSON, I. T. GOYAK NOES: Supervisors - None ABSENT:Supervisors - None Dated: February 13, 1952. W. T. PAASCH County Clerk and ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. S E A L ) By: S/ M. A. SMITH Deputy And the Board takes recess to meet on Tuesday, February 19, 1952, at 9:00 A.M. r Chairman ATTEST: W. T. PAA.SCH. CLERK By: .;6r! Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 19, 1951 THE BOARD MET IN REGULAR SESSION 1 AT 9 O'CLOCK, A. M. F, IN THE BOARD CHAN•23L:HALL OF x RECORDS , iihRTIh'EZ, CALIFORNIA. F PRESENT: HON. H. L. C U151 CHAIRi..AN. PRSIDING; SUPERVISORS I. T. GOYAi:. RAY S. TAYL-:R, W. G. BUCHANAN, J. FREDEF:ICKSON PRESENT: W. T. PAASCH, CLERK. In the Matter of Calling an Election for the Election of Directors of Diablo Vista County hater District. The Board of Supervisors of Contra Costa County being required by law at this time to call an election for the election of Two Directors of Diablo Vista County Grater District, t I THEREFORE, ;T I6 BY THE BOARD OPLERED that an election be held on Tuesday, they 25th day of March, 1952, between the hours of 7 o'clock A.M. and 7 o'clock P.M. when the polls will be closed in the Diablo Vista County Mater District, and that the whole j of said District shall be considered one precinct for the purpose of holding said elec-! tion, at which said election there shall be elected two members of the Board of Direc- tors of said District; I IT IS FURTHEh ORDERED that the polling place for said election shall be the Ronald Howard Garage, 113- Roberta Avenue, Concord, Contra Costa County, California, and that the following electors are hereby designated as officers of election to conduct said election, to wit: Polling Place: Ronald Howard Garage, 113 Roberta Avenue, Concord, Contra Costa County, California. Inspector: Marjorie Bergstrom Judges: Jeannette Kramer, Betty Lou 'Hells Clerks: Margaret Howard , Louise Cornish IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said elec- tion to be published in The Courier-Journal, a newspaper of general circulation, printed and Dublished in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled. The foregoing order is passed by the unanimous vote of the Board. e4i J Tuesday, February 19, :452, con.,inued . In the Matter of Calling an Election for the Election of Directors of Orinda County Water District. The Board of Supervisors of Contra Costa County being required by law at this time to call an election for the elction of Three Directors of Orinda County Water Dishtrict, THEREFORE, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 25th day of March, 1952, between the hours of 7 o'clock A.M. and 7 o'clock P.M. when the Dolls will be closed in the Orinda County Nater District, and that the whole ) of said District shall be considered one precinct for the purpose of holding said f 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 place for said election shall be the office of Warren Harrold, Orinda, California, and that the following electors are here- by designated as officers of election to conduct said election, to wit: Polling Place: Office of Warren Harrold, Orinda, California. Inspector: firs. Arline Harrold, 35 Ardilla Road, Orinda 2, California'. Judge: Mrs. Josephine Dawson - Box 683, Orinda. Clerks: Mrs. Katherine Cotton - 19 Ardilla Rd., Orinda via Berkeley; Mrs. Evalena R. Therkildsen, µ = 9 Las Mesas Path, Rt. 1, Orinda, California IT IS FURTHM ORDERED that the Clerk of this Board cause notice of said election to be published in the San ?ablo News, a newspaper of general circulation printed and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Calling an selection for the Election of Directors of Pleasant hill County Water District.The Board of Supervisors of Contra Costa County being required by law at this time to call and election for the election of Three Directors of Pleasant Hill County Water District,THER&FORE, IT IS BY THE BOARD ORDERED that an election be held on Tuesday,the 25th day of March, 1952, between the hours of 7 o'clock A.M. and 7 o'clock P. M.when the Dolls will be closed in the Pleasant Hill County dater District, and that the whole of said District shall be c^rsidered 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 FMT:iER ORDERED that the polling place for said election shall be the Pleasant Gill School House, and that the following electors are hereby designated as officers of election to conduct said election, to wit:Folling Place: Pleasant Hill School House Inspector: Mrs. Josephine Shelley, Pleasant Hill Rd., Rt. 1, Box 107- A, Concord a Judge: Frank Rodgers, R.F.D. , Box 90, Concord.Clerks:Mrs. Henrietta F. Rivera, R.F.D. , Martinez;Mrs. Elsie Sturm, Geary Ave. , Box 3?5, Walnut Creek.IT IS FURTHER ORLERED that the Clerk of this Board cause notice of said election to be aublished in the "Diablo Beacon", a newsnaoer of general circulations,printed and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Calling an Election for the Election of Directors of Gregory Gardens County "tater District.The Board of Supervisors of Contra Costa County being required by law at this time to call an election for 'Che election of Two Directors of Gregory Gardens County Nater District,THEREFORE., IT IS BY THE BOARD ORDERED that an election be held on Tuesday,the 25th day of March, 1952, between the hours of 7 o'clock A.M. and 7 o'clock P. M. when the polls will be closed in the Gregory Gardens County Water District, and thatithewholeofsaidDistrictshallbeconsideredoneprecinctforthepurposeof holding said election, at which said election there shall be elected two members of the Board of Directors of said District;IT IS r':a Tii .: % :ts s.L that the polling place for said election shall be the Robert Mercer Garage, 2025 Helen Drive, Concord, Contra Costa County, California, and that the following electors are hereby designated as officers of election to conduct said election, to wit:Polling Place: Robert Mercer Garage, 2025 Helen Drive, Concord,Contra Coosta County, California. i Tuesday, February ly, 195_21 o 4j , ed Inspector: Mrs. Robert Mercer Judge: Bernice MacFarland Clerks: Renee Kirkham, Madge Stewart IT IS FURTdER ORDERED that the Clerk of this Board cause notice of said elec- tion to be published in the Pleasant Hill Times, a newspaper of general circulation, printed and ourlished in the County of Contra Costal together with a certified list of names of candidates and offices to be filled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Calling an Election for the Election of Directors of El Sobrante County Water District. The Board of Supervisors of Contra Costa County being required by law at this time to call an election for the election of Two Directors of El Sobrante County 'Dater District, THEREFORE, IT IS BY THE HOARD CRDERED that an election be held on Tuesday, the 25th day of March, 1952, between the hours of 7 o'clock A.M. and 7 o'clock P.M, when the Dolls will be closed in the E1 Sobrante County Nater District, and that the whole of said District shall be considered one precinct for the puroose of holding said election, at which said election there shall be elected two members of the Board of Directors of said District; IT IS FLMTHM- ORDERED that the Dolling place for said election shall be the E1 Sobrante Club House, and that the following electors are hereby designated as of- ficers f ficers of election to conduct said election, to crit: Polling Place: E1 Sobrante Club House Inspector: Mrs. Emma E. Williams, 904 Idlewood Circle, Richmond 4 41 Judge: Yrs. Lorene V. Crisler, 448 Baloney Road, Richmond Clerks: Joseph Carl Ballard, 5883 Skyline Drive, Richmond Mrs. Lula A. Carpenter, Oakknoll Road, Rt. 1, Box 2005, Richmond IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said election to be published in the San Pablo Vers, a newspaper of general circulation, arinted and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled. The foregoing order is sassed by the unanimous vote of the Board. C' In the Matter of Calling an Election for the Election of Directors of Contra Costa 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 one Director for each of Divisions 3-4-5, of Contra Costa County Nater District, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 25th day of March, 1952, between the hours of 7 o'clock A.M. and 7 o'clock P. Q. when the polls will be closed, in each of Divisions 3,4 and 5 of Contra Costa County Plater District, and that for the purpose of holding said election, the County Voting Precincts of said District shall be consolidated, as follows: DIVISION III Consolidated Precinct No. 1: Those portions of the following County Precincts lying within said "later District, to wit: Concord Precincts Nos. 6, 16, 17, 19, 249 26. Consolidated Precinct No. 2: Those portions of the following County Precincts lying within said 'rater District, to wit: Concord Precincts Nos. 1, 2, 39 15, 27. Consolidated Precinct No. 3: Those portions of the following County Precincts lying within said Water District, to wit: Concord Precincts Nos. 5, 11, 20, 21, 28. sIVI5I0N IV Consolidated Precinct No. 4: That portion of the following County Precinct lying with- in said mater District, to wit: Concord Precincts Nos. 9, 129 13, 189 29. Consolidated Precinct No. 5: That portion of the following County Precinct lying with- in said hater District, to wit: Concord Precincts Nos. 8, 14, 302 31, 32. Consolidated Precinct :Vo. 6: Those portions of the following County Precincts lying within said "rater District, to wit: Concord Precincts Nos. 33, 34, 4, 107 35. Consolidated Precinct :Zo. 7: 'those portions of the following County Precincts lying said 'Fater District, to wit: Pittsburg Precincts Nos. Z, 4, 23, 24. Consolidated Precinct No. 8: Those portions of the following County Precincts lying within said Tater District, to wit: Pittsburg Precincts Nos. 5, 7, 16. R I i Tuesday, "February 19, Consolidated Precinct No. a: Those aortions of the following County Precincts lyingwithinsaid "rater District, to wit: Pittsburg Precincts No. 29 37 31 9. ' Consolidated Precinct ':o. 10: Those oortions of the following County Precincts lying within said "-'ater Listrict, to ,'it: Pittsburg Precincts Nos. 6, 12, 15. Consolidated Pre--ir.ct No. lI: T^ose ocrtions of the °ollowing County Precincts lying 1 within said "Fater District, to :pit: Pittsburg Precincts Nos. 10, 12, 13, 147 25.i jConsolidated Precinct ,o. 12: Those portions of the following County Precincts lying within said "jater District, to 'pit: Pittsburg Precincts Nos. 217 22, 277 287 207 20A. Consolidated 'Precinct No. 11: Those portions of the following County Precincts lying within said Mater District, to wit: Pittsburg Precincts Nos. 181 26, 173, 17A7 19; and ' Orbisonia . i Consolidated Precinct 'No. 11+: Those portions of the following County Precincts lying within said ?tater District, to wit: Antioch Precincts Nos. 1, 27 39 41 81 13. i Consolidated Precinct No, 15: Those aortions of the following County Precincts lying within said iter District, to vrit: Antioch Precincts Nos. 5, 6, 7, 10, 10A9 129 12A. f Di': SIuN V i Consolidated Precinct 'N'o. 16: Those oortions of the following County Precincts lying within said "Pater District, to wit: Antioch Precincts Nos. 9, 9A7 11 , 147 14A7 1[; and Lone Tree Precincts Nos. 2, 1, 3. Consolidated Precinct 11: 0. 17: Those oortions of the following County Precincts lying within said later District, to wit: Oakley Precincts 1I0s. 3, 11 1A, 2; and Brentwood Precinct No. 1. IT IS rirnTiEii ORi)ERED that the polling place for each Consolidated Precinct and the Electors apsointed to conduct said Election in each Consolidated Precinct are as follows: Consolidated Precinct No. 1: Polling Place: Norma P. sandy Garage 2260 Hickory Drive, Concord Inspector: Ctrs. Cecelia A. McKinnon East St. , Concord Judge: Nary Bucholz Box 131, 2474 Pacheco St. , Concord Clerks: Baud Jones Vt. Diablo St. , Bet. Bonifacio and Pachecoy Concord' Ida B. Bracken Box 360, Avon Heights, Concord Consolidated Precinct No. 2: Polling Place: City Hall, 2050 Willow Pass Rd. , Concord Inspector: Mrs. Elva Hansen R.R. 21 Box 3380, Clayton Road, Concord Judge: Catherine J. Galindo Box 386, Concord Clerks: Palmiera E. Roberts R.R. 2, Box 647, 2364 Pacific St. , Concord Shirley G. Oldershaw 2037 .Elm St. , Concord Consolidated Precinct No. 3: Polling Place: Esther 111ansen Garage 131 Arlington Rd. , Concord Insnector: Odessa A. Snyder R.H. 2, Box 159, Concord Judge: Evelyn McKean Euclid Ave. , Concord Clerks: Adeline B. Morford R.R. 21 Box 418, Concord Agness Garaventa R.R. 2, Clayton Rd. , Concord Consolidated Precinct No. 4: Polling Place: Martha K. Gruessing Residence 1341 Pacific St. , Concordk v- Inspector: Axel T. Anderson Fox 25, Port Chicago Judge: Mrs. Esther Van Winkle 120 Park St. , Port Chicago Tuesday, -February 19, on tinued . Clerks: firs. Daisy Cantu 209 E. Lind St. , Gen. Del. , ?ort Chicago I Mrs. Teckla Johnson Box 404, E. Lind St. , Port Chicago Consolidated Precinct No. 5: Palling Place: Carl Caudel Garage 3008 Euclid Ave. , Concord n Insnector: Alice Y. Rildes c/o General Chemical Co. , Port Chicago Judge: Mrs. Loretta G. Vlach R.F.D. 1, Box 99, Pittsburg Clerks: friss Louise B. Dutra R.F.D. 1 Pittsburgh Mrs. Gladys M. McMillan c/o General Chemical Co. , Port Chicago A Consolidated Precinct No. 6: Polling Place: Farm Bureau Club House Farm Bureau Rd. , Concord Inspector: Mrs. Marie Harner 514 Black Diamond St. , Pittsburg Judge: Mrs. Jennie Bruno 312 York St. , Pittsburg Clerks: Bary A. MacDonald 658 Black Diamond, Pittsburg 1, Lucy Bruno Nxxg 'x 225 n. 7th St. , Pittsburg Consolidated Precinct No. 7: Polling ?lace: Neno Russo Garage 120 Front St. , Pittsburg Inspector: John E. Bankson 386 East 7th St. , Pittsburg Judge: Ruth Belleci N ,# 187 Cumberland St. , Pittsburg Clerks: Trances M. Bruno 1174 Beacon St. , Pittsburg Elzora Attama 427 East 9th St. , Pittsburg Consolidated Precinct No. 8: r r` Polling Place: Salvatore Aliamo Garage 645 York St. , Pittsburg Inspector: Susan M. -'ildes 267 East 16th St. , Pittsburg Judge: Stella F. riller x Rt. 2, Box 43, Pittsburg Clerks: Mrs. Margaret M. Delp 724 East 11th St. , Pittsburg Mrs. Frances M. Reis 771 Central Ave. , Pittsburg r ' Consolidated Precinct No. 9: Polling Place: City hall, Pittsburg Inspector: George E. Wildes Rt. 1, Box 560, Pittsburg Judge: Eugene B. McFarland m' R Rt. 2, Box 350, Pittsburg Clerks: Mrs. Ruth Zane Box 497, Pittsburg Mrs. Ester Simpson Rt. 2, Box 490, 285 Franklin Ave., Pittsburg Consolidated Precinct No. 10: Polling Place: Intermediate School 10th & Black Diamond St. , Pittsburg Inspector: William H. Beasley 202 6th St. , Antioch I i cbu Tuesday, February 19, 19=x , ,cr..irued . Judge: Mrs. wa :rederickson 406 - 10th St. , Antioch Clerks: Mrs. Rosetta Brennan 302 "I" St. , Antioch Mrs. Teresa Hutchison 310 - 4th St. , Antioch Consolidated Precinct No. 11: Polling Place: Fred Ohman Garage 708 Central Ave. , Pittsburg Inspector: Mrs. Ellen Ayers 421 - 12th St. , Antioch Judge: Mrs. Eunice Crandall 600f - 2nd St. , Antioch Clerks: Peter Dragon 1101 Medanos St. , Antioch Harry Be Piazza 110 Railroad St. , Antioch Consolidated Precinct No. 12: Polling ?lace: Administration Bldg. yT Columbia Park, Pittsburg Insnector: Peggy Hernandez 39 Linscheid Dr. , Pittsburg Judge: Dorothy licGlashan Rt. 2, Box 16, Pittsburg 4'" r w Clerks: E=ett A. Hemmingway 2091 Railroad Ave. , Pittsburg Margaret DeLallo 139 MacArthur, Pittsburg F Consolidated Precinct No. 11: Polling Place: Joe LaBlanc Upholstery Shop Willow Pass iwy. , Pittsburg Inspector: Edith L. Starr Alves St. , Rt. 1, Box 285, Pittsburg Judge: Otto W. Culeman 188 Manar Dr. , R.F.D. 1, Box 204, Pittsburg Clerks: Richard W. Krowel 275 Franklin Ave. , Rt. 2, Box 492, Pittsburg Minrie Simoes r 43 Hanlon Way, Rt. 2, Box 132, Pittsburg Consolidated Precinct No. 14: Polling Place: Antioch Public Library 6th & F. Sts. , Antioch r z Inspector: James P. Taylor 711 2nd St. , Antioch Judge: S. G. Fraser 512 H St. , Antioch r Clerks: Estelle Beasley 202 6th St. , Antioch Jane Sigari 19 7th St. , Antioch Consolidated Precinct No. 15: Polling Place: I.D.E.S. Society Hall 10th St. bet. A & C St. , Antioch Inspector: Ray Jones 616 12th St. , Antioch Judge: Ernest U. Johnson 111 20th St. , Antioch tp w e Clerks: Sallie Fee 418 11th St. , Antioch Evelyn Hodgson 1511 D St. , Antioch Consolidated Precinct No. 16: Polling Place: Mitchell ?aich Garage Rt. 1, pox A 112, Lone Tree Way, Antioch Tuesday, February 1c, 19:7-L , C-rtinued . i Insnector: John F. VcGinley 2401 A St. , Antioch i Judge: D. Y. Hostetter d. . .: 1911 A St. , Antioch Clerks: Blanche Kelley yyR 328 San Joaquin Ave. , Antioch Beatrice E. Rebstock 1907 Deodar Ave. , Antioch to U or Consolidated Precinct No, 17: Polling Place: Oakley 7oman's Club Oakley Inspector: Frank Y. Stonebarger Diablo Vly. Hwy. , Rt. 1, Boot 235, Oakley Judge: Idalyne I. Shellenberger Oakley-Knightsen Hwy. , Rt. 11 Box 210, Oakley Clerks: Frances H. Anderson Rt. 1, Box 95, Oakley Harry E. ward Rt. 1, Box 91, Oakley The foregoing order is passed by the unanimous vote of the Board. In the Matter of monthly reports. Reports for the month of January, 1952, are presented to this Board by the Richmond Health Center and by the Veterans Service Department., and ordered filed. In the Matter of Election retursn, San Miguel Estates County Water District. This Hoard having on February 13, 1952 continued to February 19, 1952, at 10 o' clock a.m. , tre matter o: the canvassing o the returns of the election held on January 8, 1952, for the formation of the San Miguel Estates County Mater District and for the election of first five directors; and this being the time to which said matter was continued; On motion of Supervisor Taylor, seconded by Suvervisor Goyak, IT IS BY THE CARD O.,DERED that said matter is flint%,er continued to Tuesday, February 26, 1952, at 10 o'clock a.m. The foregoing order is passed by the unanimous vote of the Board. In the utter of Public health hazards resulting from overflow o*' sewage in San Pablo and Stege Sanitary District Areas. Dr. H. L. Blum, County Health Officer, appears before this Board and requests that the members of the sanitary boards of the Stege and San Pablo Sanitary Districts be requested to annear before the Board of Supervisors to give evidence of positive steps, if any, to be taken by them to abate unsanitary conditions caused by the over- flow of ratio sewage onto the streets of the densely populated areas of said sanitary districts; and On motion of Supervisor Goyak, seconded by Suvervisor Taylor, IT IS BY THE oCARD ORDERED that the Clerk of this Board request t:-.e -oards o_ said sanitary dis- tricts to appear be`'ore the Board of Supervisors on February 26, 1952, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. 7 In the Matter of Anoroval of plans and specifications for construction of two Tee-Type hangars for Contra Costa County Airport (Buchanan Field) near Concord. Plans and specifications for completing the erection of two Tee-Type hangars at Contra Costa County Airport (Buchanan Field) near Concord, having been submitted to and filed with this Board this day; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY SHE OAhL ORLERED that said plans and specifications for said work be, and the same are hereby APPROVED. IT IS BY :lir. BOARD FLTtTHER ORI RED that the time for receiving bids in this matter is hereby set for March 18, 1952, at the hour of 3 P.M. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractors and 3idders in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the Richmond Independent." The foregoing order is passed by the jr.animcus vote of the Board. t 1 S i ?, !-;,_ , continued . In the utter cf Estatlisi:irg Drevailing wage scale for con- struction of t%o Tee-Type Hangars for Contra Costa County airport Buchanan Field) near Concord. In accordance with the Labor Code and on motion of Sunervisor Goyak, secondedbySupervisorTaylor, IT IS BY Tim BOARD &WERED that the nrevailing rate of wages ap- plicable to the work of completing the erection of two Tee-Type Hangars at Contra Costa County Airport (Buchanan Field) near Concord , shall be as follows: Classification Rate Der Hour CARPENTF.RS Journeymen Carpenters - - - - - - - - - - - - - - - - - - - 2.39 Rigger, Fridge & heavy Kimber Construction - - - - - - - - 2.515 Saw Filers - - - - - - - - - - - - - - - - - - - - - - - -2.515 Foremen to receive $2.00 per eight hour day above Journeymen classification. Double time for all overtime. Apprentices - - - - - - - - - - -- - - - - - - - - - - - - -Graduated Scale CEMENT FIN13HERS Cement Finishers - - - - - - - - - - - - - - - - - - - - - - 2.42 Machine Ye n 2.5575 Foremen 12-1/2 cents above classification) ENGINEERS Apprentices (oilers, firemen, watchmen) - - - - - - - - - - - 2.13 Compressor - - - - - - - - - - - - - - - - - - - - - - - - - 2.13 Compressors (more than one)- - - - - - - - - - - - - - - - - -2.46 Concrete2ixers (up to one yard) - - - - - - - - - - - - - - -2.13 Concrete Mixers (over one yeard) - - - - - - - - - - - - - - -2.46 Chief of party Senior Inspector - - - - - - - - - - - - - - -2.82 Instrumentmen Tnsnector 2.55 Derrick - - - - - - - - - - - - - - - - - - - - - - - - - - -2.68 Dual Drum Mixer - - - - - - - - - - - - - - - - - - - - - - - 2.57 Handi-Crane (no oiler requi-red) - - - - - - - - - - - - - - 2. 57 Power grader, power planer, motor patrol, or any type Dower blade - - - - - - - - - - - - - - - - - - - - - - 2.68 Rollers 22 Scoonmobile (when used as a hoist) - - - - - - - - - - - - - 2..1 Scoopmobile (when used as a loader) - - - - - - - - - - - - - 2.57 Tractors - - - - - - - - - - - - - - - - - - - - - - - - - - 2.52 e s. Tractor (boom) - - - - - - - - - - - - - - - - - - - - - - - 2.63 Tractor (tandem) - - - - - - - - - - - - - - - - - - - - - - 2.85 Tractor-tyre shovel loader (scale not to apply when used as ',lade or bulldoze - - - - - - - - - - - 2.68 Trenching !fIachine - - - - - - - - - - - - - - - - - - - - 2.57 Truck tyre loader - - - - - - - - - - - - - - - - - - - - 2.68 Truck Crane 2.68 LABORERS Drillers - - - - - - - - - - - - - - - - - - - - - - - - - - 195 Sandblasters - - - - - - - - - - - - - - - - - - - - - - - - 1.95 Concrete Mixer, Under 1/2 yard - - - - - - - - - - - - - - - 1.95 Vibrators, Air, Gas, Electric Tools - - - - - - - - - - - - 1,80 Loading and unloading, Carrying and Handling of all Nods and Materials for use in Reinforcing Concrete Construction 1.80 General Laborers - - - - - - - - - - - - - - - - - - - - - 1.70 Construction Laborers - - - - - - - - - - - - - - - - - - - 1.70 All Cleanun 7ork of Debris, Grounds and Buildings - - - - - 1.70 Watchmen, FlaFmen, andGuards - - - - - - - -1- - - - - - - 1.70 Concrete Laborers (let or Dry) - - - - - - - - - - - - - - 1.70 TEAMSTERS Dump Trucks Under 4 yds. (water level) 1.80 4 yds. and under 6 yds. (water level) - - - - - - - - - - - 1.94 6 yds. and under 8 yds. (water level) - - - - - - - - - - - 2.04 8 yds. and over (water level) 2.45 Transit 'mix 3 yds. and under (mfg. mixing capacity rating) - _ _ _ _ _ 1.89 I+ yds. and 5 yds. (mfg. mixing caoacity rating) - 1.99 Flat Rack or ?ickup Trucks carrying less than 102500 lbs- - - - - - - - - - - - - - - - - - - - - - - - 1.84 Flat Rack or Pickup carrying over 10,500 lbs. - - - - - - 1.97 Heavy DutyTransports - - - - - - - - - - - - - - - - - - - 2.15 Winch Truck and "A" Frame drivers (::hen winch is not used on a flat rack truck the flat rack rate will anoly) - - - - - - - - - - - 2.11 Helpers, 'Yareaousesen, Teamsters 1.84 Drivers of Tank Trucks or Tater Truck =+00 Gal. tank capacity or less - - - - - - - - - - - - - - - - 1.80 Drivers of Tank Trucks or Nater `trucks in excess of 40C Gals. 1.94 Ross Carrier or other type carrier - - - - - - - - - - - - 2.18 Truck Repairman - Bob site construction - - - - - - - - - - 2.51 Truck Repairman Helpers - job site construction - - - - - - 2.01 where on a greasing truck an engineer-oiler and a teanster-oiler r:ork interenangea'-ly servicing both tru -ks 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 - - - - - - - - - - - - - - - - - - - - - - - 2.12 The foregoing order is passed by the unanimous vote of the Board. j 1a, t Tuesday, February 19, 195221 Continued. In the Matter of Buchanan =ield. On motion of SuDervisor Buchanan, seconded by Supervisor Goyak! IT IS BY THE BOARD ORDERED that the County Administrator is directed .to write to the Civil Aero- nautics Administration requesting information as to why Buchanan Field is not being used by Army Air Lines in the matter of movement of Army Personnel to and from Lamp Stoneman. The foregoing order is gassed by the unanimous vote of the Board. nr In the Matter of Directing District Attorney to prepare an ordinance that will adopt the 1951 edition of the Electrical Code, with certain ex- ceptions. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an emergency ordinance that will provide for the adoption of the 1951 edition of the Electrical Code, with deletions of certain administrative provisions. The foregoing order is passed by the unanimous vote of the Board. r. In the Matter of Authorizing Two Members of the Superintendent of Schools Office to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Mrs. Frances Iford and Yrs. Grace Thomson, of the Superintendent of Schools Ofrice, are authorized to attend a meeting in Oakland called by the State Department of Education, February 21, their mileage and luncheon expenses to be a County charge. rr The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Librarian to attend meeting in Oakland. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Jessie Lea, County Librarian, is GRAFTED permission to at- tend a meeting of the East Bay Library Executives in Oakland, February 21, 19529 her expenses for mileage and meal to be a County dharge. 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 appear on the assessment roll for the fiscal year 1951-52, said correction having been consented to by the District Attorney; On motion of S uoervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 18, Assessment #317910-19 Charles R. and Norma J. Adair, Route 1 Box 898, Antioch, are assessed with the Test 1/2 of Lot 8, Unit No. 1 Tregallas River View Subn, assessed value of land 5150, improvements 9500. Rr. Adair filed claim for war veterans exemDtion but through an error exemption of $150 was allowed instead of 650. An additional exemption of $500 should be allowed. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Adopting Ordinance No. 676 Ordinance No. 6762 which fixes the speed limit of vehicles on Acalanes Road,, County Road 2733, is presented to this Board for approval; and On motion of Supervisor Taylor, seccnded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 670' be, and the same is hereby APPROVED and ADOPTED. IT IS BY TH3.. BOARD FLRTiM CRDERED that a cony of said ordinance be published for the time and in the manner requ=red 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. 3 F rim a .*i: Via= .' :" 1' +t• w: . i Y ar. ,:, .,M"`i a :•`fi,a "bk&r 'h'n x n x .'r;'% "u` - r'', 5 t".w.' ma o-4•" i b . '; r,;. t 4-ah j .Y 435 1 4 tk. h R'~ + 9G :wF. t' - dW ", A na A ..> aY"S. 'iTJ' 'SY 4XL 7{v,J•.. ' { y iy s, a.,y°x+vxrticevK 1W 1P fz `t, s + « "`` . w ` .'. , a*`' { -•t . ? r w• '" .. ,,.rr r % '.,'-fin n r I Tuesday, February 19, 1952, Continued. In the Matter of Authoriz_ng Auditor to draw warrants in the utter of election for formation etc. , of ANDERSON GROVE COUNTY 4ATER DISTRICT. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OPJ)ER£D that the compensation for members of the election board for the special election held on February 13, 1952, for the formation and election of first five Direc- i tors of the ANDERSON GROVE COUNi'Y MATER DISTRICT, is hereby fixed in the sum of $12. 50, 1 plus messenger fee of $3.00, and $1.00 mileage, for the person delivering the election returns, and the compensation for the use of the polling place is fixed at $10.00. IT IS BY THE BOARD F;.1?THER 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: DOLCRES L. ROBERTS, 131 Diablo Court, Concord Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.00 Total 16.50 ELLIOTT M. ROBERTS, 131 Diablo Court, Concord Services as election officer 12.50 Rent for polling place 10.00, Total 22.50 3Y FUNCE"S S. BICIELL, 155 Diablo Court, Concord a ' Services as election officer I2. 0 Total 12.50 RUBY G. SACMETT, 123 Diablo Court, Concord Services as election officer 312JQ Total 12.50 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition for Annexation of Territory to the Pleasant Hill Park, Recreation and Parkway District of the County of Contra Costa. WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa on the 19th day of February, 1952, a petition requesting the annexation of the hereinafter described territory to the Pleasant Bill Park, Recreation and Parkway Dis- trict of the County of Contra Costa, for the reason that the annexation of said land toj said district will be of benefit to it; and WHEREAS, said petition is signed by: C. RICHARD DAVIS, 143 Sylvia Drive, Concord M. VIRGI,Z IA SUT LA.M0 242 Evelyn Dr. , Concord JA3 mS M. SDTii'r t'3LAh'D, 242 Evelyn Dr. , Concord MARGARET X. DAVIS, 143 Sylvia Dr. , Concord ADEN E. ALEXANDER, 142 Sylvia Dr. , Concord and one hundred and eleven (111) other duly qualified registered voters residing within ] theproposed boundaries of said district equal in number to at least thirty per cent 30%) of the number of votes cast for the office of Governor of the State of California within the boundaries of said proposed district at the last November general election i held during the year 1950, all of which petitioners assent to the annexation of said hereinafter described territory to said district; NOW, THEREFOR, BE IT RESOLVED that Tuesday, April 1, 1952, at 10:00 o'clock A.14. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets Martinez, Contra Costa County, California, be and the same are hereby fixed as the t Le and place for hearing of said petition, at which time and place all persons interested in or affected by such change in the district boundaries may appear and show cause why the change should not be made, at which time the Board of Supervisors will hear all relevant evidence for and against the petition; BE IT Fi3RTHFR RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to give notice of the said hearing on said petition by publishing a copy( of this resolution in "The Pleasant Hill Times". a newspaper circulated in the Pleasant Hill Park, Recreation and Parkway District, and in the territory proposed to be annexed + thereto, which is deemed by this Board to be the newspaper most likely to give notice t' persons interested therein, once a week for three (3) successive weeks prior to the date# set for hearing on the petition;f The territory hereinbefore referred to which it is proposed be annexed to the Pleasant Hill Park, Recreation and Parkway District as aforesaid is more particularly described as follows: i t Beginning at the southwest corner of the Contra Costa Golf Club i property; as shown on the map of Survey of said property filed July 29, 1937 in Book 4 of Licensed Surveyor's daps at Page i4; thence east along the south line of said property to the southwest corner of the 2.01 acre tract described in the deed from D. D. MacGregor, et ux, to the United States of America, filed npril 11, 1939 in Book 505 of Official Records at Page 398; thence northeasterly along the westerly line of said 2.01 acre tract to the southwest corner of the parcel of land described as Tract 2 in the deed from the Contra Costa Golf Club to United States of America filed January 18, 1939 in Volume 506 of Official Records at Page 8; thence northerly and northeasterly along the westerly line of said h-- Tract 2 to the north: line of the Contra Costa Golf Club Road; thence I i Tuesday, February 19, 1952, Continx d. easterly along the north line of said road to the east line of the State Highway leading from Martinez to Walnut Creek; thence southerly along the east line of said State Highway to its intersection with the exten- sion easterly of the south line of Roche's 160 acre tract; thence west- erly along said extension and the south line of said 160 acre tract to the east line of Boss' 44.60 acre tract; thence north along the east line of said 44.60 acre tract to the south line of Stubbs' 196.96 acre tract; thence westerly along the south line of said 196.96 acre tract to the southeast corner of Huff and Farlow's 115.04 acre tract; thence west and north along the south and west lines of said 115.04 acre tract to the southwest corner of the Contra Costa Golf Club's property and to the point of beginning. PASSED AIM ADOPTED by the follow_ng vote, by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 19th day of February, 1952: AYES: Supervisors - I. T. GOYAK, H. L. CIM4INGS9 RAY S. TAYLOR, W. G. BUCHANAN. J. FREDERICKSON. NOES: Sun_ ervisors - NONE. ABSENT:Supervisors NONE. tn 0 In the Matter of Approval of report of County Auditor i filed February 19, 1952. The County Auditor having filed with this Board on February 19, 1952, 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. IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of Plans and specifications for new electric system and relighting, Contra Costa County Hall of Records. E. G. Bangs, Architect, files with this Board plans and specifications for new, electric system and relighting (remodeling electrical facilities) for the Hall of Records; and On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications are ACCBPTFD. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Tax Penalties, etc. It appearing that the Alien property Custodian of the U. S. Department of Jus- tice has tendered payment of 1951.-52 taxes on the West half of Lot 9 and all of Lot 109 Block 42, Richmond Junction Heights and Lots 11 and 12, Block 4 of Richmond Pullman Home Tract to the County Auditor, ald it appearing that the Attorney General is author- ized to pay taxes only and is prohibited from paying penalties on said property; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD CI.DERED that the County Auditor is authorized to can- cel penalties amounting to 61 cents and 97 cents, respectively, on 1951-52 Assessments_ numbered 40991 and 122255• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Salaries of Judges of Municipal and Superior Courts, and of Reporters in Municipal Courts. Tsar N. Calfee and Louis Cannelora of the Contra Costa County Bar Association appear before this Board and urge the adoption of a resolution requesting the State Legislature to increase the salaries of the Municipal Court Judges to $13,500 per annum; and said persons also state that they approve the continuance of the present system hereby each reporter in the Municipal Court is paid at the rate of $500 per month; an Judge Leo Marcello, of the Richmond Hun cipal Court appears before this Board r on behalf of an increase in the salary of the Municipal Court Judges to $13,500 per I annum; and Judge Marcollo states that he also advocates an amendment by the State Le-gi ` lature to provide that from the revenue received by the Municipal Court, the total ex- pense of said Court be deducted, and that the residue of said revenue be assigned on a equitable basis, to the County and City; and Judge Marcollo stated that he also approve the continuance of the present system of paying reporters at the rate of $500 per month; and he also requests that the Board of Supervisors recommend in its resolution to the State Legislature an increase in the salary of the Superior Court Judges to conform with the amount paid in the largest counties in the, state: and i Tuesdav, February 19, 1c _", Continued. i Harry 414orrison, Executive Director of the Contra Costa County Taxpayers' Asso- ciation, appears and states that the Association has no objection to paying adequate salaries but that he requests the hoard to consider the overall cost of increases to thea taxpayers of Contra Costa County; and A communication from the County Administrator recommending that this Board adopt a resolution urging the Legislature to increase the salaries of the Municipal Court Judges to $13,500 per annum, is read to this Board and the Board of Supervisors I said matter under consideration. I In the Matter of Petition from property owners in Kensington r,_-questing abate- ment of a nuisance at 22 Norwood Avenue, Kensington. A petition signed by approximately 16 alleged property owners and residents of the vicinity of 22 Norwood Avenue, Kensington Park, in which this Board is requested to order the District Attorney to mate a public nuisance at 22 Norwood Avenue, Kensington, said nuisance being the using or land for the accumulation of junk, etc. , is filed with this Board by Richard M. Starns, Jr. , 2054 University Avenue, Berkeley, 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 for investigation and report to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with Delmar M. Kramer for Courtroom Space at Rodeo. Lease dated February 10, 1952, between Delmar M. Kramer, the party of the first part and County of Contra Costa, the party of the second part, wherein said party of the first part leases to said party of the second part That certain office space of approximately 560 square feet located on the second floor in -he northws-st corner of the premises known as 207 Pacific Street, Rodeo, Contra Costa, California, or term of two years commencing January 10, 1952, and ending January 10, 1954, for the um of $45.00, to be paid on the 10th of each and every month during the term of said lease, said premises to be used as a Justice Court, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE OARD ORDERED that said lease be and the same is hereby APPROVED and H. L. Cunmin s,E hairman of this Board, is authorized to execute said lease on behalf of the County of ontra Costa. f IT IS FURTHER ORDERED that the County Auditor is authorized to draw his warrant onthly in favor of said Delmar ISI. Kramer; in the sum of $45.00, in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rescinding Board Orders of January 21st and January 31st, which referred to Personnel allocation List of the Highways and Bridges Department. This Board having on January 21, 1952, passed an order which provided for the cancellation of two positions in the class of Truck Driver, Grade II, and for the addi- tion of two positions in the class of Truck Driver, Grade III, in the Highways and Bridges Department; And this Board having on January 31, 1952, adopted an order which provided for the addition of one position in the class of Truck Driver, Grade II, and the cancella , tion of one position in the class of Equipment Operator, Grade II, in said Highways and ! Bridges Department. Good cause appearing therefor, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BCARD ORDERED that said orders above referred to be and the same are hereby RESCINDED, VACATED and SEsASIDE. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Perso.anel 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, 1§50, which author- ized certain classified personnel for various County offices and departments be and the same is hereby amended as it affects the Highways and Bridges Department by providing for the addition of two positions in the class of Truck Driver, Grade III, effective retroactively as of February 1, 1952, and providing for the cancellation of one position in the class of Truck_ Driver, Grade II, and the cancellation of one position in the class of Equipment Operator, Grade II. said cancellation being effective retroactively as of February 1, 1952. The foregoing order is passed by the unanimous vote of the Board. t i Tue.-day, February 19, 1952, Cc:rti nued. E In the Matter of Directing the Chairman of the Board to Execute Revocation of Permit Granted by the Board to PACIFIC STATES AVIATION. IAMEREAS , W. J. BUCHANAN, as Chairman of the Board of Supervisors of the County of Contra Costa, on the 22nd day of August, 1949, pursuant to a directive of the Board of Supervisors of this County, duly and regularly passed and adopted, executed that certain revocable permit, dated the 22nd day of August, 1949, granting the said PACIFIC STATES A'.TIATION, as permittee, certain rights in connection with the CONTRA COSTA COUNTY AIRPCRT, more commonly known as BrXHANAN FIELD: and WHEREAS , it is particularly provided by Section Three of said revocable permit I that it "shall be revocable at any time at the will of the Contra Costa County Board of Supervisors"; and WHEREAS, PACIFIC STATES AVIA_I-114 by WARREN N. BOGGESS , its manager, by letter dated January 28, 1951, on file with this Board has requested the revocation of said Dermit ef,'ective February 1, 1952; and WHEREAS, the Board is in receipt of a recommendation from NOBLE NEWSOM, JR. , its Manager of said BUCHANAN FIELD that said revocable permit be revoked effective Februar 1, 1952, and good cause appearbn therefor, NO'.J, THEREFORE, BE IT RESOLVED that H. L. CUMAINGS be and he is hereby author- iizedanddirectedto execute a revocation of said permit effective February 1, 1952. i The foregoing resolution was passed and adopted by the following vote of thelBoard, to wit: AYES:Supervisors-1. T. GOYAK, H. L. CU2R-SIt1GS , RAY S. TAYLOR , W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT; Supervisors - NONE. f „ In the matter of the Formation, organization and Establishment of the ANDERSON SRC VE C LUNTY VAT_R DISTRICT, of the County of contra Costa, State of California. ORDER DECL.gl.NG FCRIfTION 0? THE AND3.RSCN G iO V: COUNTY 4ATER DISTRICT OF THE COUNTY CF CGNrRn CCSTA, STATE OF v,L F03i+u., uND DECLn•iiNG &LEMON OF OFFICE-{S MEREAS, a petition signed by registered voters residing within the boundaries of the proposed Anderson Grove County Nater District, equal in number to at least ten per cent (10%) of the number of votes cast in said proposed county water district for the office of Governor of this State at the last weneral election setting forth and i describing the proposed district and asking for the formation thereof, was filed with the Board of Supervisors on the loth day of :-ovember, 1951; and ii'iEREAS, the hearing on said petit icn was duly held on the 24th day of December ,11951, at 10 o'clock Y.iS. , in the :.hambers of the Board of Supervisors , in the Hall of ecords , Martinez, California, after due publication of the notice of time and place of said hearing , as required by law and as shown on the affidavits on file herein; and HHEREAS, the said Board, on December 24, 1951 , after hearing all objections , i written and oral, to the formation of said district and to the ooundaries thereof, did, cn recommendation of the boundaries Commission of .;antra Costa County previously determined , establish the proposed boundaries of said Anderson Grove Counts later Dis- itrict , and call an election for the lath day of February, 1952, that the people of said proposed district might vote on the following proposition: "Shall the proposition to organize the iLnderson Grove County .later District under Chapter 592, Statutes of 1913 , j page 1049 of acts Cf the 40th Session of the California -eoislature and amendments thereto be adopted?" ; and I WHEREAS, said election on said proposition was actually held on the 13th day of iabruary, 1952 , as described in said resolution of the Board of Supervisors with the following results, to wit: Thirty-nine (39) votes in favor of the formation of said district and no (0) votes against the formation of said district, Baking a total vote iof Thirty-nine ( 39) ; and W-HEREAS, the following votes were cast for candidates for the office of iDirectors: Hal :Villard 37 J. Young 37 D. Perkins 38 W. Bickell 37 V. Grtegren 36 Robinson 1 Sackett 1 Mrs. rrovis I hatfield 2 and WHEREAS, the votes cast on said proposition and for said candidates were duly Icanvassed on the 19th day of iebruary, 1952, following such election by the Board of supervisors of Contra Costa County, said canvass verified the result of said election, as aforesaid. NOi 1 TIB;R ;XLRE, the Dourd or Supervisors hereby finds that the following five i I I i 291 . Tuesday, February 19, 1552, .;ont_nued. j persons received the greatest number of votes cast: D. Perkins - 38; Hal Hillard - 37; J. Young - 37; r.. Bickell - 37, V. urtegren - 36, and that a majority of the votes cast at said election were in favor of organizing such county water district. The Board does therefore declare said five (5) persons to be elected as directors of the "' nderso Grove County 7ater District and does therefore order that the territory enclosed within said hereinafter proposed boundaries be hereby duly organized as a county water district under the name of the nNDE.—;SCN 3XVZ ;CUNTY CATER DISTRICT, and the Board does further order and direct that the County Clerk shall immediately cause to be filed with the Secretary of State , and shall cause to be recorded in the office of the County Reccrde of the county in which said district is situated , each a certificate stating that such a propositicn was adopted. The territory hereby ordered to be included within the boundaries of the Anderson urove "Aounty .later District is hereby described as follows; t Beginning at the northwest corner of the 2.0 acre parcel of land described in the deed to Nalter .,., and nelen Leedom filed August 24, 1944 in Volume ?96 cf %,fficial 3eccrds at page 34, Cffice of the Recorder, Jocntra Lcsta Lcunty. ;al1fcrnIa ; thence along the west line of said 2.0 acre parcel S 10* 45' L, 52.85 feet; 6 280 30' r,, 151.14 feet; S 180 45' S, 11C.22 feet ; S So 35 ' E to the center of. the County load runninr east-gest alcng the sout:i line of the sub- divisicn known as nnderson Grove filed -anuary 22 , 1947 ij .uap Book 32 at page 27; thence east along the center of said County Road and easterly extensicn thereof to it's intersection with the east line of the State highway running from J;alnut Creek to r'achece ; thence north along the east line cf said State uighway to it' s intersection with the extensicn easterly of the north line of iot 71 as shcwn on the map of .nderson ,rove (32 .'yaps 27) ; thence westerly along said extension to the northeast corner or said Lot 21 ; thence Nest , north, and west along; the northerly line or said innderson Grove to the north- west corner of - Ot 11, Andersch Jrcve , being also the northeast corner of the above menticned -eedom 2.0 acre parcel; thence west along the north line thereof to the gcint of beginning. The foregoing order is passed by the following vote of the Board, to wit: AYES:Supervisors 1. T. GCYKa, H. L. CUMkiNGS, RKY S. TAYLOR, W. G. BUCHANAN J. YRsDERIJKSON NOBS:Supervisors INUT6 3 AB55SNT: Supervisors NONE. And the Board tales recess to meet on Tuesday, February 26, 1952, at 9 o'clock C e rman ATTEST: W. T. PAASM, CLERK By pu Wy Ie µy xn xr i q r. uv y v l r y .' k 3 ,C• v -yry ."s t, y, 1 !z y„`. v n ' 4h Cr i`r ° r x' FyDY s n s - rx t. t - 4 M z q y a} r 3 v wz: A rt Jv1 sv sfi Via?' r R-_ ivy gym..,. i+ice 1fK" N w_ y i J 293 BEFORE TME BOARD OF SUPE VISORS TUESDAY, FEBRUARY 26, 1952 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CiiAMBERS , HALL OF RECORDS . MARTINEZ, CALIFORNIA. PRESENT: SUFT"RVISORS H. L. CU1414INGS, CHAIRMAN, PRESIDING; I. T. GOYAK, RAY S. TAYLOR,G. BUCHANAN, J. FREDERICKSON. P.RESE11T: W. T. PAASCH, CLERK. In the Fatter of Authorizing Loan to Diablo Valley Mosquito Abatement District. At the request of the Diablo Valley Mosquito Abatement District and on motion lof Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor transfer $9325 from the General Reserve Fund to the account of the Diablo Valley Mosquito Abatement District, said amount being a loan and to be re- paid from the tax levy made for said District in the year 1952-53• The foregoing order is passed by the unanimous vote of the Board. i lIn the Matter of Election returns, jSan Miguel Estates County Water District. 1 This Board having on February 19, 1952, continued to February 26 , 1952, at 10 o'clock a.m. , the matter of canvassing of the returns of the election held on January 8 1952, for the formation of the San Miguel Estates County Water District and for the election of first five directors; and this being the time to which said matter was con- i tinued; On motion of Sunervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is further continued to Tuesday, March 4, 1952, at 10 o'clock A.M. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of the Withdrawal of Certain Territory from the j EASTERN CCNTRA COSTA COUNTY FIRE NOTICE OF TIME AND PLACE OF HEARING ON PROTECTIGN DISTRICT. PETITION f WtHERELS , there has been filed with the Board of Supervisors this 26th day of February, 1952, a petition signed by more than a majority of the freeholders residing within the hereinafter described portion of the Eastern Contra Costa County Fire Pro- tection District, there being less than one hunJred freeholders within the hereinafter described territory, requesting that said territory, hereinafter described, be with- drawn from said district pursuant to :sections 14560 to 14568, inclusive, of the Health and Safety Code of the State of California, for the reason that said portion sought to be withdrawn will not be benefited by remaining in the said district; NOW, THEREFORE. the Board of Supe-visors of the County of Contra Costa hereby fixes Tuesday, the 18th day of March, 1952, at ten o'clock, a.m. , in the Chambers of the Board of Sun_ ervisors, Hall of Records, Main and Court Streets, Martinez, California las the time and place for the hearing on said petition and assent to the continuance of the remaining territory as a district; and BE IT FURTHER RESL'.LVED that the Clerk of this Board be and he is hereby directed to give notice of this hearing by publishing a copy of this resolution once, at least one week prior to the time fixed herein for the hearing in the "Orinda Sun", a newspape circulated in the Eastern Contra Costa County Fire Protection District , which this Boar deems most likely to give notice to its inhabitants of the nronosed withdrawal, and the Clerk is further directed to post conies of this resolution in three (3) of the most public places in the district, one of which shall be within the portion of the district desired to be withdrawn at least one week prior to the time fixed for hearing of said petition. The territory sought to be withdrawn, constituting a portion of the Eastern Contra Costa C,_unty Fire Protection District is described as follows: S All that real property situated in the County of Contra Costa, 1 State of California, described as follows, to wit: Begin_=ing at the most westerly corner of Lot 65, as shown on the man entitled, Moraga Del Rey Unit No. 1, filed May 24a 1946, in Man Book 29, at pages 27 to 3?, inclusive; thence S 14 07' 18" W, 764.65 feet to the northerly line of I•foraga Del Rey Unit No. 2, filed August 11, 194$9 in I:ap Book 5 at pages 34 to 37 inclusive; thence S 600 28' W 700.0 feet; N 81 36' 39" W, 376.0 feet; thence on a curve to the left tangent to last mentioned course with a radius of 40 feet an arc length of 161.49 feet through a central angle of 1040 28' H" to a point; thence N 31° 36 ' 39" W, 114.33 feet; S 72° W, 35,01 feet, S 230 W, 030 feet; S 5?-0W 89 feet; S 26° W1 29 feet; S 7° W, 53 feet: S 71° 48' 40" E, 378.65 feet; S 740 37' 10" E, 430.5 feet; S 810 16 ' E, 362.20 feet; S 830 47' 30" E, 133.86 feet 2$ 21' 50" E, 246.74 feet; S 800 11 ' 40" E, 164.40 feet• N 380 0 ' 50" E. , 112.45 feet; N 320 30' E, 25 feet; N 570 30' d, 9.5 feet to a point B referred to in the deed to Katharine B. Irvine recorded December 2, 1946, under Recorder's file No. 46194; thence Northwest- erly and tangent tc said last mentioned course along the arc of a circle to the right, with a radius of 75 feet, a distance of 68.61 feet, to a l o .nt from which the center of said last ..enticned circle, having a radius of 75 feet bears, Nerth 340 54' 55" East, and from 29 4 IT uesday, February 26, 19:2, Continued. which said paint the center of another circle, having a radius of 150 feet bears, North 70 53' 15" East; thence Easterly along the circum- ference of said last mentioned circle, having a radius of 150 feet, a distance of 24.36 feet; thence tangent to said last mentioned circlet North $S° 35' East, 55 feet: thence Easterly and tangent to said last mentioned course along the arc of a circle, to the left, with a radius of 200 feet, a distance of 99.48 feet, to a point from which the center of a circle, having a radius of 750 feet bears, South 29° 55' East; thence Northeasterly along the circumference of said last mentioned circle 254.16 feet to a point from which the center of a circle, having a radius of 375 feet bears, North 100 30' West; thence Northeasterly along the eirculference of said last mentioned circle, 71.99 feet, to a point from which the center of a circle, having a radius of 250 feet bears? South 210 30' East, thence Northeasterly along the circumference of said last mentioned circle 30.54 feet; thence tangent to said last mentioned circle, North 75° 30' East to the westerly line of El Camino Moraga; thence southeasterly and northeasterly along the southwesterly and southeasterly lines of said El Camino Moraga to the intersection thereof with the extension southeasterly of the southwesterly line of Lot 75 as shown on said map entitled, Moraga Del Rey Unit No. 1; thence northwesterly along said southeasterly extension and along the south- westerly line of said Lot 75 to the most westerly corner thereof; thence continuing northwesterly along the westerly line of said Moraga Del Rey Unit No. 1 to the point of begi:Lning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote, on the 26th day of February, 1952. AYES:Supervisors - I. T. GOUK, H. L. CURINGS , RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOBS:Supervisors - NONE.Y ABSENT: Supervisors - NONE. C In the Matter of Affidavits of Publication of Ordinances Nos. 671, 6722 673 and 674. This Board having heretofore adopted Ordinances Nos. 671, 672 673 and 674; and affidavit of Edgar M. Allen of publication of copy of Ordinance No. 6h in the BRENTW00 NEWS, affidavit of Frances H. Greene of publication of copy of Ordinance 672 in the CONTRA COSTA STANDARD, affidavit of Frances H. Green of publication of copy of Ordinanc No. 673 in the CONTRA COSTA GAZETTE and affidavit of Leanora R. Coniglio of copy of Ordinance No. 674 in THE PITTSBURG OST-DISPAiCH; having been filed with this Board; and all of the papers refereed to being newspapers of general circulation printed and pub- ! lished in the County of Contra Costa; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY T BOARD ORDERED that Ordinances Nos. 671, 672, 673 and 674 be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. 12 In the Matter of Authorizing Adoptions Worker to travel to Glendale. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Patricia Galpan, Adoptions Worker, Social Service Department, be and she is hereby authorized to travel to Glendale February 29, 1952, at County ex- pense, the amount of her expenses to be reimbursed to the County by the State, said trip to be made with reference to an adoption placement matter. 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 unincor- porated area of the County. Clyde D. Riche having filed with this Board an application for a free permit to peddle poultry and eggs in the unincorporated area of the County, and it appearing to this Board that said Clyde D. Riche is an honorably discharged veteran of World War II as evidencbd. by Discharge Certificate, Serial # 573 413, 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 Count be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Taut Collector, photographs and fingerprint, as provided for in Ord- inance No. 596. The foregoing order is passed by the unanimous vote of the Board. 295 ` Ti:esday, February 26, 1952, Contiqued. In the Natter of Alleged health hazards in the San Pablo Sanitary District and in the Stege Sani- tary District. The following persons appear before the Board of Supervisors for a: discussion of the alleged health hazards due to improper drainage facilities in the San Pablo and Stege Sanitary Districts: Roy Cleek, Chairman of the San Pablo Sanitary District Board; John Pierce, attorney for said district; R. N. Copeland, Chair-an of the Stege Sanitary District Board, who files with this Board a communication setting forth the position of the Stege Sanitary District in the matter; F. L. Gillman, owner of the Gillman Motel, protesting sewage facilities of the Stege Sanitary District; Joseph Comella protesting unsanitary conditions caused by floods and overflow from sewage pipes of the Stege Sanitary District; And a communication from Marvin E. Collins, foot of San Diego Street, E1 Cer- rito, setting forth com taint to the unsanitary conditions in the Stege Sanitary Dis- trict, is read to the Board by the Clerk; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD O-DERED that Dr. H. L. Blum, County Health Officer, is directed to arrange for a meeting or meetings of the Boards of the San Pablo and Stege Sanitary Districts member of the Board of Supervisors, Dr. Blum, and a Deputy District Attorney, said meeting or meetings to be held within the next two weeks. The forogoing order is passed by the unanimous vote of the Board. In the Matter of Amending Resolution adopted by this Board on January 14 1952, which referred to Personnel 4 Allocation List of the Sheriff's Department. This Board having on January 14, 1952, adopted a resolution with reference to tithe amendment of the Personnel Allocation List of the Sheriff's Department; Good cause appearing therefor, and on motion of Supervisor Buchanan, seconded Eby Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the second paragraph of sai order, which provided that effective February 14, 1952, one position in the class of Chief Radio Dispatcher, Range 27 would be added to the Sheriff's Department and one position in the class of Deputy Sheriff, Grade II, would be cancelled; be and the same is hereby RFSCIIZED. VACATED and SET ASIDE, to be reconsidered by this Board at a later date. 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 assess- ment roil for the fiscal year 1951-52, said correction having been consented to by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY HE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 22, Assessment #555994, Kenneth F. and Gertrude F. Bliss are assessed with Lots 27 and 28 Block 49, H rtinez Land Company Tract Ido. 7, assessed value of land 160, improvements $840. lir. Bliss filed claim for war veterans exemption but through an error exemption of $900 was allowed instead of $1000. An additional exemption of x$100 should be allowed. In Volume 13, Assessment 1138959, The State of California, care of Charles H. Hughes, is assessed with Lot 9 Block 7, Coleman Pullman Tract with assessed value of lan mitted. Land value of $100 should be added. In Volume 26, Assessment #619803, B. F. and N. L. Jewell are assessed with a 39 acre parcel in Ro Las Juntas with improvements erroneously assessed at 8770. These improvements belong on Assessment #6191306 which also appears in the above names. Mr. d Mrs. Jewell reouest improvements be removed from Assessment #619803 and added to Assessment #619806. In Volume 28, Assessment #671+936-1, William and Rita Ponig are assessed with ortions of Lots 3, 4, 109 11 and 12 Block J. Orinda Oaks with improvements erroneously ssessed at $2720. There were no improvements on this property on the first Monday in ch of 1951 and should be cancelled. In Volume 3C. Assessment #702901, John M. and Hildegard I. Stanecky are assesse ith Lot 239 E1 Sobrante Manor Unit No. 3 with land and improvements erroneoulsl assessed at 150 and $2230, respectively. The correct assessed value of land is 400. here 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. 29 G Tuesday, February , 1c-52, Continued. i In the Matter of Protest to locating county buildings on 37th and Bissell Streets, Richmond. William C. C. Ferguson, 100 - 37th Street, Richmond, appears before this Board and presents a petition urging that this Board of Supervisors consider some location other than the one at 37th Street and Bissell Avenue, Richmond, as a site for proposed county buildings; and the Board takes said matter under consideration. y` In the Matter of Offer of A. J. HELM of the Sale of Hangar at Buchanan Field to the County. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the offer of Continental Training, Inc. , by A. J. Helmke, President, to sell cloverleaf hangar located at Buchanan Field to the County for $6500, is referre to the Aviation Com:ziittee for its recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to Prepare Assignment of Lease between the County and Con- tinental Sky Van, Inc. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an assignment of lease approved by this Board October 14, 1946, between the County and Continental. Sky Van Inc. for portion of Buchanan Air Field, said assignment to be made to Laurence C. Irpill, of 1h4 Fourth Street, Berkeley. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Mrs. 0. P. Wanamaker with reference to drainage problems in the area east of Farm Bureau Road. On motion of supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the communication from Mrs. 0. P. Wanamaker, 3842 Chestnut Avenue, Concord, with reference to drainage problems in the area east of Farm Bureau Road be- tween Chestnut avenue and Clayton Road, is referred to the 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 Approval of agreement with The Pacific Telephone and Telegraph Company for installation of manual pri- vate branch exchange service at County Hospital (dial telephone system). Agreement dated February 19, 1952, between The Pacific Telephone and Telegraph Company, party of the first part, and the County of Contra Costa, party of the second part providing for the installation and maintenance of a manual private branch exchange service under date of January 18, 1952, for the County Hospital, Alhambra Avenue, Mar- tinez, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOaRD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cumming- Chairman umming Chairman of this Board, is authorized to execute said agreement on behalf of the party of the second part. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with the City of Pittsburg for use of Council Chambers in the City Hall by the Justice Court of the Pittsburg Judicial District. An agreement between the City of Pittsburg, hereinafter called Lessor and County of Contra Costa, hereinafter called Lessee, wherein. Lessee rents from Lessor the' use of the Council Chambers in the City Hall at Pittsburg for use by the Justice Court of the Pittsburg Judicial District and for any use by the Richmond Municipal Court whic may be ordered by the Board of Supervisors of Lessee! the term of said lease being for the period co:maencing January 1, 1952, and ending December 31, 1952 the rental being the sum of $200 per month, payable in advance in the form of a legally executed warrant , of the Lessee; and which said lease further provides that should the Board of Supervisors of Lessee decide to provide space for the Chambers of the Judge of said Court, such chambers shall be installed by Lessee at its own cost and expense, any such constructiontobeperformedinamannersatisfactorytot?:e City Council of Lessor, be and the same ; is hereby 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. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the Lessee. i 297 Tuesday, February 26, 1052, Co izinued. IT IS FMT_i i that the County Auditor is authorized to draw his warrant monthly in accordance w=th the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of ry Juvenile Probation Supervisor Grades I and II, Senior Sant- tarian, and Senior Public Health Nurse positions at Regular Rate. On the recommendation of the Personnel Director, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THB BOARD ORDERED that the following positions be added to the regular mileage list: POSITION DATE EFFECTIVE Senior Sanitarian January 81 1952 Senior Public Health Nurse January 8, 1952 Juvenile Probation Supervisor, Grade I January 24, 1952 Juvenile Probation Supervisor, Grade II January 24, 1952 and the County Auditor is authorized to pay mileage claims for said positions at the gate of 10¢ per mile for the first 400 miles driven during each calendar month, in the performance of their work for the County. The foregoing order is passed by the unanimous vote of the Board. r3 In the Matter of Communication from A. Christian, Chairman of Citizens Committee re drainage conditions in Ashbury Park, Concord Park, and Detroit Avenue areas. A communication signed by A. Christian, Chairman of the Citizens Committee, addressed to the Board of Supervisors, and referring to the condition of the Ashbury Park, Concord Park, and Detroit Avenue areas during the recent storms, and making cer- tain recommendations for the correction of said conditions; and A copy of a report made by member of the County Surveyor's staff concerning Galindo Creek, are read to this Board; and j On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the communication and the report are referred to the Contra Costa County Flood Control and Water Conservation District for its attention. The foregoing order is passed by the unanimous vote of the Board, In the Matter of the Annexation of Certain Contiguous territory Ito the DANVILLE LIGHT NG :u51R CT. f 16MREAS, on the 28th day of January, 1952, a petition as provided by law ib r the annexation of the hereinafter described contiguous territory to the Danville Lighting District was duly riled with the Board of Supervisors of the Uounty of Contra Costa, and 1 iiTEREA3, on the 28th day of janua ry, 1952, the Board of Supervisors of the County of Contra Costa passed u resolution fixing Tuesday, the 26th day of February, 1952, at ten o'clock A.M. in the Chambers of the Board of Supervisors, Hall of Records, 4rartinez, California, as the time and place of nearing of said petition for annexation, and 14HSRE S- notice of the time and place or hearing was published and posted as re- quired by law, as shown oy the affidavit of Hazel J. Daley, on file herein, and 3 Wfa'sW- US, there were no objections, written or oral, to the annexation of the hereinafter described property to said district, N0i4, Th:REFC_R , the Board of Supervisors of the County of Contra Costa hereby Finds: That said territory is not within the limits of any other lighting district or Ay city and lies entirely within the boundaries of the County of Contra Costa, that it its contiguous to Danville righting District and that all of said territory will be bene- fited by inclusion therein; that the total assessed valuation of, said property proposed to be annexed , as shown on the last equalized assessment roll for the County of Contra Costa for the year 1951-52 is Fifty-nine Thousand Two hundred Dollars (459,200) on real property; that the s,gners of sa_d petition are owners representing at least one-fourth 11/4j of the total assessed valuation of the real property in said petition and herein- after described and constitute at least one-fourth (1/4) of the total number of owners of real property in such territory. BE IT rURTHER RSSt;U10 that the said hoard of supervisors hereby orders the anne - Pion of the hereinafter described territory to the Danville righting District. Said territory is more particularly described as follows: rt Beginning at the most easterly corner of iot 6 as shown on the map of Hillview Gardens filed •november 9, 1948 in :dap Book 36 at Page 19, Gffiee of the Recorder, 'ontra mos to Zounty,, California, being also a point on the present Danville •-ighting District boundary; thence northwesterly along said lighting district boundary rnd the northeast line of said Hillview Gardens to the center of Love -ane; thence southwesterly along the center of ••ova :.ane to its intersection with the northwesterly exten- sion of the westerly lines of Lots 13 and 14 as shown on said map of f F 1-2 9 Tuesday, iebruary 2o, 1952, . ontinued. Hillview Gardens; thence southeasterly along said extension and along the westerly lines of said :,ots 14 and 13 to the most southerly corner of said Lot 13 ; thence northeasterly along the southeast line of said hillview 'gardens to the point o2 beginning. i:ASS D AND ADOPT-WD by the Board of Supervisors of the County of Contra Costa, thi 26th day of rebruary, 1952, by the following vote , to wit: AYES:Supervisors - I. T. GM&., H. L. 31%"NGS, %J 3. TAYLOR, a. G. 3UCHANAN, J. FREDE31CK3CN NOES:Supervisors - 14CNS ABSENT: Supervisors - NCNE. And the Board adjourns to meet on iednesday, February 27, 1952, at the hour of 9 o'clock a.m. ha i nnan ATTEST: W. T. PAASCH, CLERK rip, By Puy Clerk BEFORE THE WARD Gr SUPERVISORS ii1 MMEkAY, YE&RUA.RY 27, 1952 THE BbRD ,dT LL.R3GULi ADJOURN3D f G N 13LR S3SSic.4 til '7 C LvL iL.M. LN THE ECARD - X3 ERj, CIhLl. CY 3..Q..CR:li, -?T.L,+-..., ALli'CRIYlii. PRZS&Yf: F-C N H1. Aim "=LN, FR-7,3.0.04G; SUPERV.LSORS E i. T. "YAK, -1AY S. T.AfCR, d. G. BUC:sANAN, J. :'-LSD'' i tSGi1, X. T. PA;LSCH CL in the Latter of Request for additional Building Inspector, Structural. un motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT iS BY ThE BC11,,RD CRDE: :l that the request of the Building Inspector for an additional building Inspector, Structural, for his staff, be and the same is hereby referred to the Civil Service Commission for report. The foregoing order is passed by Lha unanimous vote of the Board. rind the Board adjourns tc meet on Friday, February 29, 1952, at the hour of 9 o'clock a.m. r=an ATTEST: T. PAASCH, C.LSRh w By.. w De. uty Clerk BEFORE TEE BCARD CF SUPERUSGRS MDAY, FMWARY 29, 1952 THE 9C.aRD .":T LN RQGULkR ADJOURNED SSSSiCN zT 9 O':;LGCn 11.21. IN THE 'BCA3D COBE S HALL OF RECG 2J5,T1N E. , 1,11.-T-R<1ir.. 4 PRrSK, : T7 L . H. i. V jti lll'iJ, 1. T X Y.,L, :LLy S. T.Y:..G3, 4. z µG. FAJ:;H, X,%N, v r3:.D&H.. 00h3CN 9. T. i A mS.2i, CLi2K.n the hatter of Richmond Municipal :.ourt salaries.in motion of Supervisor voyak, seconded by Supervisor riuchanan, IT iS BY THE. BOAR RDERED that the District Attorney is directed to request the Governor to include in his all for the Special Session of the Legislature, consideration of legislation amending he Dict providing for the Richmond municipal Court.The foregoing order is passed by the unanimous vote of the 299 Friday, aoruary 29, 1952, Continued. fIn the -atter of Requesting Civil Service Jonnissicn to make work- Iload survey of _richmond Municipal Court. Un motion of 6upervisor loyak, seconded by Supervisor Buchanan, IT -LS BY THE BOi&R.1'' CRDSiEl) that the ;ivil Service Commission is requested to make a survey of the Iwork load of the Richmond Municipal Court and to provide this Board with data as a result of their anderygis , said data to be used as a basis for recommendations on specific Items to be considered by the State Legislature in connection with the Richmond Municipal Court salaries. The foregoing order is passed by the unanimous vote of the board. i In the Matter of Rdquesting Civil Service Commission to study position of Account Clerk, highways and 4Hridges Department. On motion of Supervisor soyak, seconded by Supervisor r'rederickson, IT IS BY THE JBOARD GrRDERED that the Civil Service Commission is requested to study the duties of the position in the class of Account Clerk in the Highways and Bridges Department and to recommend whether said position should be reclassified as Senior account Clerk. IT IS L,TRTIyR GRDErRED that the Commission is requested to consider this matter as ian emergency one in view cf the fact that said position will be vacant on March 15, 1952 The foregoing order is passed by the unanimous vote of the Board. n the Matter of amending personnel location list, Building Inspactorts partment. C n the recommendation of the rersonnel Director, and on motion of Supervisor uchanan, seconded by Supervisor Taylor, IT -LS BY THE BOARD ORDERED that the resolution E opted by this 3oard on June 2d, 1950, which authorized classified personnel for the rious county offices and departments, is amended as it affects the Building Inspector partment to provide for one additional position in the class of Building Inspector, Structural. The foregoing order is passed by the unanimous vote of the board. n the Matter of Reclassification Pf four positions from Personal roperty Appraiser to Seasonal Property Api2raiser, CounLy ssessor's office. cin the rec anmendation of the Personnel Director, and on motion of Supervisor Buchanan, sdccndad by Supervisor r'rederickson, IT id BY `i'HL: BOARD ORDERED that the reso- Jution adopted oy+ this Soard on June 2b, 1950, which authorized classified personnel for Oe various county offices and departments, is amended as it affects the County Assessor' s pffice to provide that retroactively as of February 1, 1952, four positions in the class pf Personal Property appraiser are hereby reclassified as Seasonal rroperty Appraiser. The foregoing order is passed by the unanimous vote of the Board. In the Matter cf Appropriation add us tment . In order to provide funds for the purchase of an additional piece of equipment folder) for the :ventral Service Department , on motion of Supervisor iirederickson, sec- onded by Supervlscr 3uchanan, IT 13 BY THE BCI-.'-4D CRDERSD that the County Auditor is directed to transfer the sum of 4347 from Unappropriated Reserve of the General Fund to Capital Lutlay, Folder, Central Service Department. The foregoing order is passed by the unanimous vote of the Board. J, And the Board takes recess to meet on Tuesday., March 4, 1952, at 9:00 A.M. di Chairman ATTEST: V. T. PAASCH, CIERK By a eputy Clerk 00 i BEFORE TSE BOARD OF S UP£RVIS ORS TUESDAY, 11ARCH 49 1952 THE BOARD MET III R;r ULAR SILSSION 4 g AT 9 0'C LOCK A. 's4. , M IN THE BOARD C A3£S HALL OF a s ~ RECORDS , MARTlTi_cZ, CALIFORNIA.5 s PMENT: H0h. H. L. CUM:.I2`GS , CHAIRMAN, PRES IDING; S TF' VIS CES s I. T. GOYS RKY S. 'TAYLOR, W. G. BUCHAN&, J. FREDERICKSO FRESEn W.PAASCH CLERK. The minutes and proceedings of the Board for the month of February,, 1952t are read to the Board by the Clerk and by the Board approved and signed by the Chairman. In the Matter of Petition for annexation of territory to PLEASANT HILL PARK, REC- REATION UM PARKWAY DISTRICT OF THE COUNTY OF CONTRA COS&. A proposal for annexation of territory to the Pleasant Sill Park,, Recreation and Parkway District of the County of Contra Costa having been approved by the Boundary Commission of Contra Costa County; and A petition for annexation of the said territory to said Pleasant Hill Park Recreation and Parkway District of the County of Contra Costa having subsequently Veen filed with this Board; and it appearing that said petition should properly have been filed with the Board of Trwstees of said Pleasant :fill Park, Recreation and Parkway District rather than with this Board of Surervisors; NOW, ThTJWORE, on moti-a of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOAIID ORDERED that the Clerk of this Board be, and he is hereby directed to withdraw from filing said petition and to forward it to the Board of Trustees of said district for filing and processing by said district. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition from residents of £1 Dorado Park re drainage. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDMIM that the petition signed by residents of El Dorado Park and in which the Board is requested to taFe action to curb and rectify alleged improper drainage in the area, is referred to the Contra Costa County Flood Control and Water Conservation District Tomas Vanasek, President, 500 Las Lomas Way, Concord). 13 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Apurcval of warrant issued by Delta Farms Reclamation District No. 2025. Warrant No. 40 issued by the office of the Board of Trustees' of°Delta Farms Reclamation District No. 2025 in the amount of $14.849 payable to Dal Porto Brothers for miscellaneous items in re nails, etc. , is presented to this Board; and On moti"n of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY T"T, BOARD ORDERED that said warrant be and the same is hereby APPROVED and H. L. Cummii gs, Chairman of the Board of Supervisors, Is authorized to sign the approval of this Board on said warrant. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Election Returns, San Miguel Estates County Water District. This Board having on February 26, 1952', continued to Harch 4, 1952, at 10:00 o'clock A.M. ,, the matter of canvassing of the returns of the election held on January 8 1952, for the formation of the San Miguel Estates County Mater District and for the election of first five directors; and this being the time to which said matter was con- tinued; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BO ORDERED that said matter is further continued to Tuesday, March 11, 19529 at 10:00 o'clock A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of kuthorizing distribution of tax-deeded land rentals. The County Auditor having notified this Board that the. full.owing .proceeds..Yft,on. rental of tax--deeded lands have been forwarded to the County by the State: April 1, 1951, to October 31, 1951 - $993.15 and said County Auditor having requested that on the basis of share claims fi ed by other taxing agencies in accordance with the procedure set forth in Section 359.3 of i 301 Tuesday, ,,larch '-f, 1972, Ccntinued. the Revenue and Taxation Code, that said amount should be distributed as follows: City of E1 Cerrito 60.76 City of Richmond 265.64 County 666.75 993.15 NOW T M EFORE, on motion of Supervisor FredericFson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to distribute said amount as requested and above indicated. 1 The foregoing order is passed by the unanimous vote of the Board. i1n the matter of Approval of lease I with C. H. Guy for premises to be fused as court , judge's chambers and 1 constable's headquarters, Walnut Creek Judicial District. Lease dated March 1, 1952, by and between C. H. Guy, Lessor, and County of Contra Costa, Lessee, wherein it is agreed that said Lessor leases to said Lessee that certain 3-room suite of offices with connecting hallway situated and identified as 1321 l isin Street, Walnut Creek, Contra Costa County, for the term of one year immediately next ensuing: coiamencing on the 1st day of March, 1952 , and ending on the 28th day of February, 1953, at the total rental of 375 per month, payable as follows: cora;;encing on March, 1 5-2 . in twelve equal monthly installments of ;;75 each, payable monthly on the first day of each -nd every m:nth during the term thereof, the first payment of $75 to be on the last day of 11- larch,, 1952, and each succeeding payment of 375 to be made on the last day of each succeeding month to and including the 28th day of February, 1953, said premises to be used by said Lessee for the purpose of conducting therein offices to serve as court, judge's chambers and constable 's headquarters for the Walnut Creek Judi cial District, is presented to tj:is Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY TrE BOARD ORDERED that said lease be and the same is hereby APPROVED AND ADOPTED. IT IS FDRTH?R ORDERED that the Chairman of this Board is authorized and directe to execute said lease on behalf of the County of Contra Costa. i IT IS FURTHER O,TIDERED that the County Auditor is authorized to draw his warrant monthly in favor of C. H. Guy, the Lessor, in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. di i In the Fatter of Acceptance of Deed from Housing and Home Finance Administrator. 3 UNITED STATES OF 4LIERICA by H- USING AND HOME FINANCE ADMINISTRATOR having pre- sented to this Board of Supervisors of the County of Contra Costa a quit claim deed conveying certain property to Contra Costa County, California, for San Pablo Fire Pro- tection District, in consideration of the payment to it by said Fire District of X50.00 said property being described as follows: Begirmaing at thewost westerly corner of Lot No. 173 as said lot is designated upon that certain :yap entitled "Man of the San Pablo j Rancho" accompanying and forming a part of the final report of the referees in partition; filed on the 1st day of Xarch, 1894, in the office of t:,e Recorder of Contra Costa County, State of California; thence from said point of beginning and along the northwesterly line of said Lot 173, North 420 East 159.06 feet to the most northerly corner of said Lot 173: thence South 480 East 112.20 feet, along the 3 northeasterly line of said Lot 173, to the most easterly corner of said Lot 173; thence South 420 'gest 56.00 feet, along the southeast- rZ erly line of said Lot 173 to a point; thence Borth 480 Test 99.20 feet to a point; thence South 42" 'test 102.06 feet to a point on the northeasterly line of San Pablo Avenue (formerly Alvarado Street) ; thence and along said northeasterly line of San Pablo Avenue, North 480 West 13.00 feet to the point or place of beginning ; being a por- tion of Lot 173 of above mentioned "San Pablo Rancho", San Pablo, Contra Costa County, California. IT IS by this Board of Supervisors of the said County ORDERED that the said deed be and the sane is hereby accented. 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 this 4th day of March, 1952, by the following vote, to wit: AYES:Supervisors - I. T. GAY=iK, 1. L. CU1101INGS , RAY S. TAYLOR, d. G. BU CHANANl J. FREDERICKS4tI. NOES:Supervisors - 1t ME. ABSFM: Supervisors - NONE. i 302 4, 195 , Conti.. ed. i In the Mlatter of Recoume 7dation to the Civil Service Commission relating to provisional appointments. The Department Beads' Civil Service Committee having filed with this Board a recommendation that the Civil Service Commission amend its rules to provide that at any time a complete certification list is lacking, the list for a particular position may be canceled by the :Commission on request of a department head; and This Board having fully considered said matter, on motion of Supervisor Buchanan, seccnded by Supervisor Frederickson, IT IS BY THIS BOARD RESOLVED that a recommendation be made to the Civil Service Commission that the rules be amended to provide that when a complete certification is lacking, the list for a particular posi- tion may be canceled on request of a department head. The foregoing order is pas=sed by the unanimous vote of the Board. In the Matter of Request of Allied Hospital Employees, Local Union #251, for one-step salary increase. Maxine Johnson. Secretary-Treasurer, Allied Hospital Employees, Local Union 251, appears before tris Board and presents a request for a one-step i=ncrease in salary for all County Hospital employees in the classifications coming under th6ir jurisdiction; and said matter is by this Board taken under consideration. In the matter of Amending Board Order of February 5, 1952, with reference to the Amendment of Personnel Allocation List for certain branches of the County Library. This Board having on February 5, 1952, adopted an order whi=ch amended the Per- sonnel Allocation List for the Concord, Martinez, and Walnut Creek Branch Libraries; Good cause appearing therefor, and on motion of Supervisor Taylor. seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said order of February 5, 19529 be and the same is hereby amended to provide for the discontinuance of the position of Branch Library Assistant at the 114artinez Branch Library as soon as it has become pass- iU1e to emDlov a Junior Librarian, which position in the class of Junior Librarian was added to said Martinez Branch Library by said Board Order of February 5, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contract for drilling well for Contra Costa County Water Works District No. 1. This Board having on February 13, 1952, granted Canada Brothers an extension of thirty days' ti-.e to com-elete the drilling of a well for the Contra Costa County Water Works District No. 1, said Canada Brothers having entered into a contract with this Board for the driilirg of said well, said contract being dated January 7, 1952; and Good cause ap?earing therefor, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDRM that said Canada Brothers is grante an additional extension of thirty days' time to complete the drilling of said well for Contra Costa County Water Works District No. 1. 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 th f"'. County Auditor to correct the following erroneous assessment which appears on the assesor ment roll for the fiscal year 1951-52, said correction having been consented to by the , District Attorney; On notion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 28, Assessment i46+05447, Charles D. and nary Mikulich, c/o Sam Cuckovich, 9 Sanborne 'aioad, Orinda, are assessed with a .24 acre parcel in .ioraga Grant with improvements erroneously assessed at $1950. There were no improvements on this property on lien date and should be cancelled. The fore7oing order is passed by the ufianimous vote of the Board. In the Matter of Authorizing Cancella- tion of 1951-52 county tax liens. The State Division of Highways having requested cancellation of the 1951-52 county tax liens appearing of record on certain propert.~ acquired by it for highway purposes, and the County Auditor's office having verified a transfer of title to the State and having requested authorization to cancel the 1951-52 county tax liens as shown below, which request has been approved by the District Attorney and which can- cellation is authorized under the nrovjsions of the Revenue and Taxation Code, Section No. 1+986-e; On motion of Supervisor Taylor, sec-nded by Supervisor Goya`.-., IT IS BY THE i 303 BOARD QrD ED t iat t ,e ;cunty auditor is authorized to cancel said 1951-52 county tax liens, as follows: r--R0: ERTY ACQ1L-`.ED BY STAVE DIVISION OF HIGH'.IAYS FO_rt KGWAY PMR: (.M.sF . Description: Land Value to Improvement Value 1951-52 Lot Blk. be Cancelled to be Cancelled Assmt. No. Mission Subdivision Por lot 1 15.00 Por 56,023 Nicholl Subd. of Town of Richmond 3-1- L 720.00 100,178 Third Add'n. to Town of Richmond 11 21 16o.00 00 1027271 13 21 160.00 alwo.00 2nd. inst. 1029273 East Richmond Blvd. 20-21 17 320.00 1297659 1 28 280.00 gnu. inst. 1297903 16 34 180.00 2nd. inst. 129,98 17 34 200.00 12850.00 2nd. Inst. 129,98 20 34 160.00 1,590.00 2nd. inst. 1297987 Rey Tract 11-12 2 19000.00 5,350.00 2nd. inst. 136.t928 Amended Mau Alta Prenta Tract Por 1-2 4 1,000.00 2nd. inst. por 140,305 N por 8 4 1,000.00 2,400.0o 1407308 i E por 17 4 500.00 600.00 140,318 W por 9 4 11620.00 11250.00 140,310 Rancho San Pablo 3 Descr. por lot 115-Owen 200.00 2nd. inst. por 195 197 East Richmond Blvd. 29-30 3 300.00 22190.00 2nd. inst. 2001255 31 3 150.00 2nd. inst. 2007256 5 39 150.00 2nd. inst. 200,373 Rancho San Pablo Subd Por lot 137 N' by 501 of lot 8 C 240.00 910.00 2nd. inst. 203,946 N' by 50' of lot 9 C 240.00 11050.00 2nd. inst. 2039948 S ' by 50' of lot 10 C 240.00 12370.00 2nd. inst. 203,949 S' by 50' of lot 11 C 210.00 1,960.00 2nd. inst. 203,951 S ' by 50' of lot 12 C 210.00 830.00 2nd. inst. 2039953 Ro Monte Del Diablo Descr por Blikeng 10.00 2nd. inst. por 6067453 Descr por Blikeng 10.00 2nd. inst. por 606,4 54 Descr por XcChesney 20.00 2nd. Inst. por 60 677 Campbell Tract 7 400.00 2nd. inst. 626,307 8 800.00 2nd. inst. 626,308 Por 9 100.00 2nd. inst. por 6267309 Ro. San Ramon deser. por Joaquin 80.00 2nd. inst. por 825,131+ R. N. Bivigess Co's Map Del Hambre Terr #1 Por lot 65 35.00 Por 912,040 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations and Expenditures Statement. The County Auditor having presented to this Board Appropriations and Expendi- tures Statement for the fiscal year 1951-52, as of March 4, 19529 IT IS BY THE BOARD ORDERED that said statement is placed on file. s 31n ^ a 14 rtiesday .:arc:. 4, 195'• Co_,,c J1u-..• In the Matter of Ordinance t.r o. 675, Ordinance Nol 675 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 Pittsburg Post-Dispatch," as evidenced by affidavit of Leanora R. Coniglio, on file herein; 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 is passed by the unanimous vote of the Board. In the Matter of Ordinance ho. 677. Ordinance No. 677, which amends Ordinance No. 382 (building code ordinance) , by providing for the adoption of the 1951. 'Uniform Electrical Code', is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be and the sane is hereby APPROVED and ADOPTED. IT IS FARTHER ORDERED that a copy of said Ordinance No. 677 be published for the time and in the manner required by law in the "Courier-Journal", a newspaper of general circulation printed and published in the County of Contra Costa, State of Calif- ornia. The foregoing order is passed by the unanimous vote of the Board. I.1 the Fatter of Ordinance No. 678. Ordinance No. 678, which fixes the speed of vehicles on Mereen Avenue and Carroll Avenue in Bay Point, at 35 MPH is presented to this Board; and On motion of Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ord- inance No. 678 be and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER OADMED that a copy of Ordinance No. 678 be publishe for the time and in the manner required by lass in the "Pittsburg Post-Dispatch" , a news- paper of general cirenlation printed and published in the County of Contra Costa, Stat of California. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report Of Poundmaster. Report for February, 1952, is p"oented by the Cognty Pouudmaster and orderad, filed. F In the Matter of Denying claim of Charles E. Morgan for flood damage to property, Chv:rles E. Morgan, 15W Kicker Pass Road, Concord, having filed with this Board a claim for $180.79 for damage to his bridge which he claims was caused by lumber and naterial washed from Contra Costa County Nortonville Bridge; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said claim of Charles E. Morgan be, and the same is hereby DENIED AND RB- ERRED TO THE PURCHASING AGENT TC BE FORWARDED TO THE INSURANCE ADJUSTER. The foregoing order is passed by the unanimous vote of the Board. n the Batter of Authorizing ounty Building Inspector to attend meeting. On .emotion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that R. J. Kraintz, County Building Inspector, is authorized to attend Meeting of the Redwood Empire Chapter of the Pacific Coast Building Officials Conference on March 12, 1952, at Napa, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Authorizing Superintendent of Schools to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that B. 0. Milson County Superintendent of Schools, is authorized to attend joint meeting of the American Association of School Administrators and the Rural Divi- sion of the National Education Association in Los Angeles, March 8 to March 12, 1952, inclusive, his expenses to be a County charge. The foregoing order was passed by the following vote of the Board: AYES:Supervisors - I. T. Goyak, H. L. Cm=r ings, Ray S. Taylor, J. Fredericks iNOES:Supervis;:rs - W. G. Bucsnan. i AB Z;T: ;"urervisors - :; :ie. A 305 T :esda•, rc:.l C Iii the Natter of uraiitir e, Joseph Angelo, ter. , Con- stable of 12th Township, I nermissicn to leave Calif- ornia. On notion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Joseph Angelo, Jr. , Constable of 12th Township, is granted permis- sion to leave Califor. ia for a period of 30 days. f The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Complaint from Mr. and Mrs. R. T. Bufkin about mosquitoes. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the complaint of Mr. and Mrs. R. T. Bufkin, 4113 Modoc Court, Concor , about the prevalence of mosquitoes, is referred to Contra Costa Mosquito Abatement District No. 1 WO Ernest CaMDbell, 1224 Escobar St. , Martinez. ) The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, March 11, 1952, at 9:00 A.M. r Chairman ATTEST: W. T. PAASCH, CLERK a By ? . Deputy Clerk BEFORE THE BOARD OF SUPERVISORS w TUESDAY, "CH 119 1952 r{ Y THE BOARDIC T INR r.G i i.;R SES S I OAt AT 9 O'CLOCK, A. U. IN ^HL B O.aD 0 ,ME 5, HALL OF REC ORDS, li;;.R:I N7EZ, C r'% .F Oh;i IA. PRESE11T: iiCN. H. L. ,U;,.IIPIUS, CHAIRjdA , Ph:.6ILjo1 ZG; 6UPERVI6ORS I. T. GCie;ll, RAY S.YLOh, W. G. BUCHANAN, J. FRFLE:RICKSOH PRESE IT: W. T. PAASCH, CLERK. In the Matter of Granting Byron Firemen' s Association 1 permission to extend closing hour for dance. Byron Firemen' s Association having filed with this Board a request for permis- sion to extend the closing hour from 1 a.m. to 2 a.m. for their Annual Firemen's Ball on April 5, 1952, in the I.O.O.F. Hall at Byron; On motion of Suoervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request be and the same is GRANTED. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD CADERED that the County Auditor make the following adjustments: In order to orovide funds for remodeling index equipment for the office of the Planning Commission - Aporooriation Decrease Increase Employees Exnense Allowances 75.00 Capital Outlays - Office Equipment 75.00 Unappropriated Reserve - General Fund 75.00 75.00 In order to o^ovide funds to cover final payment on compensation insurance for 1950-51 fiscal year - Aoorooriation Decrease Increase Insurance - Services 6500.00 Unappropriated Reserve 6500.00 11 0 Ti.e:sday, Marcy: 11, 1G12, continued. In order to cover cost of public defenders as appointed by Courts to date Annronriation Decrease Increase Services 300.00 Unappropriated Reserve 300.00 The foregoing order is passed_by the, utezn3mons; vote of the Board members nresent. In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor make the following appropriation adjustments: In order to increase appropriations for Highways and Bridges Departments by the amount of various donations - ApuronriatioD Decrease Increase Secondary Road Construction Urban 2902.00 Primitive 2550.00 Appropriable New Revenue 5452.00 In order to provide receptacles and to provide platform scales required in Childrens' Ward and Maternity Ward, County Hospital - Aporooriation Decrease Increase Capital Outlay - Wtirlpool 100.00 Capital Outlay - Portable Respirator 72.00 Capital Outlay - 6 28J2 7 24J Receptacles 117.00 Capital Outlay - 2 Adult Olatform Scales 110.00 Unappropriated Reserve - General Fund 55.00 In order to replace worn-out equipment for the-County Hospital - Apnropriation Decrease Increase Replacements - 2 Mop Buckets 22.00 Replacements - 2 Drop Wringers 18.00 Unappropriated Reserve - General Fund 40.00 In order to cover emergency costs incurred by Sheriff during re- cent floods, primarily meals, tools, and rain clothing - Aunrooriation Decrease Increase Flood Control - Services 20.00 supplies 955.00 Unappropriated Reserve 975.00 The foregoing order is passed by the unaniwus 'vote of the Board members present. In the Matter of Authorizing µcorrection 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 as-sessment 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:In Volume 24, Assessment #607391-1, Albert and Kathryn Tambrini are assessed with the South 185 feet of North 1+32 'Peet of Lot 123, R. N. Burgess Walnut Lands Mao No. 2 with improvements errone-ously assessed at $1140. 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 filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appears on the assessment roll, said correction having been consented to by the District Attorney;On Motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that the County Auditor correct said erroneous assessment as follows:For the years 1949-50 and 1950-51, Sale # 2623 for 1949, John M. and Hildegard I. Stanecky are assessed with Lot 239, E1 Sobrante Manor Unit No. 3 with land and improvements erroneously s assessed at $150 and x2230. The correct assess-ed value of land is $400. There were no improve-ments on this property on lien date of 1949 and shoule be c; 307 Tuesday, March 111 , '_crtinu c The nor rcir order is nassed by the unanimous vote of the Board. In the utter of Cancellation of 1951-1.52 County Tax Lien. The State Division of highways having requested cancellation of the 1951-52 County Tax Lien appearing on -he assessment roll on certain property acquired by them for highway Durnoses; and The County Auditor having verified transfer of title to the State and having requested authorization to cancel the 1951-52 County Tax Lien as described below Assessment No. 626302, Campbell Tract, Lot 2, 2nd installment to be cancelled; And said request having been approved by the District Attorney, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is granted authorization to cancel the 1951-52 said County Tax Lien as requested. The foregoing order is passed by the unanimous vote of the Board. In the Matter of The Special Election In Alamo School District to Increase the Maximum Tax Rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Alamo School District from which it appears that the eledtors of said district by a majority vote anaroved the following proposition: Shall the maximum tax rate for the Alamo School School District of Contra Costa County, State of California, be increased from the limit of Ninety Cents (S.90) for each One Hundred Dollars ($100) of assessed valuation within said district, ex-v clusive of bond interest and redemption,to the sum of Two Dollars (52.00) for each One Hundred t X1;8 Dollars (1100) of assessed valuation within said y ` ` k district, exclusive of brand interest and redemp- tion. xE RxyJY 3n the Matter of Authorizing Hazel Bearss, of the Social Service De- partment, to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRLERED that Hazel Bearss, of the Social Service Department, is author- ized to attend a meeting of the Program Committee, Child Welfare League of America, on March 17, 1952, at Los Angeles, her expenses to be a County charge. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Installation of Gauging Stations in the Walnut Creek and Marsh Creek Areas. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD RESOLVED that it is the intention of the Board to include $9800 in the 1952-53 budget, to cover the cost of installing five gauging stations, four in the ivalnut Creek drainage area and one in the Marsh Creek drainage area. The foregoing order is passed by the unanimous vote of the Board. In the batter of Abatement of the Property of ATALIC, ET AL. , North Richmond. oiHERKAS, the above-entitled matter having been regularly continued to this time; On motion of Suoervisor Goyak, seconded by Supervisor Taylor, IT Ia BY THE BOARD ORDERED that said hearing is continued to April 8, 1952, at 10 o'clock a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Territory to the ISLAND COUNTY FIRE PROTECTIOW DISTRICT. 77HEREAS, the Board of Supervisors of the County of Contra Costa has de- termined that the hereinafter described territory should be annexed to and made a part of the Island County Fire Protection District; NOZ-, THEREFORE, BE IT R&iOlV ED that the hearing on the proposed annexation of said hereinafter described territory to the Island County Fire Protection District be and it is hereby fixed as Tuesday, the 8th day of April, 1952, at 10:00 o'clock A.M. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, Contra Costa County, California, at which time and place the Board shall hear any person ob- jecting to the annexation of any portion of the hereinafter described territory; and BE IT FaFT DER RESOLInM that the Clerk of this Board be and he is hereby directed to give notice of the hearing of said proposed annexation by publishing a cozy of tris resolution once a week for two sucessive weeks in the East Contra Costa 1 308 tiesaay, Yd- rch 11, 1;''21 Observer, a newsoaner circulated in the territory which it is oroposed to annex to the Island County Fire Protection District and which this Board deems most likely to give notice to the inhabitants of the territory or000sed to be annexed. The territory herein referred to which it is proposed be annexed to the Island County Fire Protection District is more particularly described as follows: Beginning at the intersection of the south line Of Section 17, TIN R4S UDB&K with the easterly boundary of the County of Contra Costa; thence westerly alone the south line of said Section 17 and Section A TIN R4E and along the south lines OfSections 13 and 11+, TlN R3S9 YDB&H to the cen- ter of a slough running north-south along the westerly line of the Orwood Tract; thence south- erly and easterly along said slough to the cen- ter of Indian Slough; thence easterly along the r center of Indian Slough to its intersection with the aforementioned easterly boundary of Contra Costa County; thence northerly along said east- erly boundary to the point of beginning. The foregoing resolution is passed by the unanimous vote of the Board. T In the Matter of Monthly Reports. Reports for February, 1952., are presented to the Board by the Veterans Ser. vice Department and by the Agricultural Commissioner, and ordered filed. In the Matter of Ordinance No. 676. This Board having heretofore adopted Ordinance No. 676, which fixes the speech of vehicles on certain County roads, and a copy of said ordinance having been duly published in the manner and for the time required by law in the 'Lafayette Sun", a newspaper of general circulation printed and putlished 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 I6 BY THE BOaRD ORDERED that said Ordinance No. 076 be and the same is hereby DiCLARED DULY PUB- LI6HED. The foregoing order is passed by the unanimous vgte of the Board. In the Matter of Communication fF . received by the Board withr;.' . reference to the Gary Family in the Rollingwood Tract. Severnl letters raving been presented to this Board of Supervisors, protesting the treatment of the Gary family in the Rolli.ngwood Tract; On motion of Supervisor Gcyak, seconded by Supervisor Taylor, IT IS BY THE G.',RL ORDERED that said letters are referred to Sheriff Long with the request that he answer same. The foregoing order is gassed by the unanimous vote of the Board. In the Natter of Authorizing County Auditor to sign approval of lease s agreement between the roast Manu- facturers and the Crockett County Fire Protection District for fire truck. Lease and option agreement dated February 26, 19522 between the Coast Manu- facturers, hereinafter called Lessor, and County of Contra Costa Crockett County Fire rotection District, hereinafter called Lessee, wherein Lessor leases to Lessee one G.M.C. Flat Flack Cowel Fire Truck2 Serial No. 1012, Engine leo. 503-1604 model Number tiCV-644, Year 1951, for a period of five months from February 26, 1952, to July 26,1952 for '423.35, said rental to be made in one payment on July 26, 1952, and which lease and option agreement contains an option to renew said lease for a period of twelve months from and after July 26, 1952, for the rental of $6000, is presented to this ioard of Supervisors as the governing body of said Fire Protection District; and On notion of Supervisor Taylor, seconded by Supervisor Buchanan, IT I6 BY THE L,JaRD ORDERED that said lease and option agreement is APPROVED and the County Auditor is authorized to sign the approval of said Lessee. IT IS FMT iER ORDERED that the County Auditor is authorized to draw his warrant in favor of Lessor in accordance with the terms of said lease and option agreement. The foregoing order is passed by the unanimous vote of the Board. u a o i I Tuesday, a1rch 11, aG ' , C_i:t in':ed . JO J In the A9atter of of Vacation ?olicy. On the recd=endation c:' the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the vacation Dolicy as announced by this Board in September, 19491 be and the same is hereby modi- fied as follows: I a In case of absence of a new employee during his first six months of employment, resulting from compensable injury or illness, where sick leave accruals have been exhausted , such employee may use vacation accruals to cover such absences, un to the maximum of his vacation accrual. The proper control Of such use of vacation accruals is the responsibility of the emoloyee's appointing authority." The foregoing order was passed by the `'olloving vote of the Board.. AYES: Supervisors - I. T. GOYAKI H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHAiyAN, J. FREDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE in e Matter of Proclamationthtoocloration designating lurch 10th through March 16th, 1952, as Library Week. WHEREAS, the continued strength of our democracy depends on an Informed and enlightened people, and WHEREAS, the use of books is one of the most effective means of disseminating Information,, and EAS, the public library in Contra Costa County as elsewhere, has proven itself a vital force in the life of the community by fostering knowledge and progress, and stimulating good reading, now THER'EFORE., we, the Board of Suoervisors of the County of Contra Costa, do designate the geek of March 10 through 16, 1952, as LIBRARY "iE,EK, and so urge the ob- servance in all parts of the county. i The foregoing proclamation was made on the motion of Supervisor Taylor, seconded by Supervisor Buchanan, and adopted by the following vote of the Board: AYES: Suoervisors - I. T. GOYA 1 H. L. =.i:INGS, RAY S. TAYLOR, W. G. B'ACHANAN, J. FREDERICKSON NOES: Supervisors - YGYr`E. ABSENT: Supervisors - NONE. In the Patter of the Formation., Organization and Establishment of x. the SAN ZGUEL ESTATE6 COi7:r`Y +WALER x DISTRICT. WHEREAS, a petition signed by registered voters residing within the boundaries Of the proposed San :.iguel Estates County Pater District, equal in number to at least ten per cent (10,x) of the number of votes cast in the proposed district for the office of Governor, at the general election next prior to the Dresenting 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 October 17, 1951; and jWiMREA,S, by order of the Board of Suoervisors duly riven and made on the 17th day of October, 1951, the time for the hearing upon said oetition was set for Tuesday, November 13, 1951, at the hour of 10 o'clock A.M. of said day; and WHEREAS, pursuant to law, the County Clerk of the County of Contra Costa caused to be D hlished a notice o: such hearing, which said notice contained all of the information required to be contained therein b4• Section 30231 of the Code; and VoiiEREAS, it appears from the affidavit of :publication on file herein that such notice was duly and regularly published in the "DIABLO 5EACON119 for the time and in the manner regnired by law, as shown by the affidavit of J. A. Augustine; and a+:MEAS, at the hearing held on November 13: 1951, the Board heard and con- sidered a petition signed by approximately ten (10) alleged owners of oroperty located within the boundaries of the proposed district; and no persons protested t:.e fcrm.-ticn of said district or the proposed boundaries thereof; and hliEREAS, at said hearing all persons interested were given an opportunity to appear to be heard; and u%iBAS, on the Sth day of October, 1971, the Boundary Commission of Contra Costa County met and approved the boundaries of the proposed county water district; and ti-.e Kcarc cf Supervisors by resolution dated the 13th day of Novem- ber, 1P11 , .find .,n;' cet ^...Ined * t s-:iu petftion fir t;e fcr-;,, `,i.on of said Countyty ter District, complies .•:ith the -provisions of -;,aoter 1, of ?art 2, of Division 12, of th:e eater Code, an- that said oetition is genuine and sufficient in every respect; th:3t notice of nearing on the formation petition was published and given as required I)%- law; and 414riEnEAS1 the Board of Supervisors on said 13th day of November, 1951, found zind determined that the boundaries of said or000sed district should include the fol- lowing described property: That real property situate in the County of Contra Costa, State of California, more o_ articularly de- scribed as follows: Beginnin; at a point on the southeast line of the Ygnacio Valley Road at the most westerly corner of Wheeler's 130.39 acre tract; thence southeasterly along the southerly line of said 130.39 acre tract to its intersection with the southerly right of way line of the Contra Costa Canal; thence easterly along the southerly right of xray line of the Contra Costa Canal to its intersection with the northeasterly line of Innes 211.('9 acre tract; thence southeasterly, southwesterly, southeasterly, southerly and north- westerly along the exterior boundary o" said 211.09 acre tract to the most southerly corner of M.archbank' s 38.0 acre tract; thence northeasterly and north- r westerly along the easterly and northerly lines of said 33.0 acre tract to the southeast line of the Ygnacio Valley Road ; thence northeast along said southeast line to the point of beginning. and WHEREAS, the Board of Sup-rvisors on said 13th day of November, 1951, further found and determined that no land was excluded from the oroposed district which would be benefited by such proposed District; that the name of the proposed district should be 5x1+ 1,IGU%L ESTATES 1- 10-3biTY 7-A`1 ri i,I6TRI0T7 and crdered an election to be called and field in said oroposed San _.'ig•iel Estates County Mater District on the 3th day of January, 1952, setting forth the matters required by law to be contained in the notice of election to be Duhlished , and consolidating all of the proposed district into an election precinct for tie ouroose of holding said election, and setting up a polling lace and nominating officers of election, and ordering that the nroDosition, Shall the proposition to form San Ylguel Estates County Water District under the County Water District Law be adopted?" be submitted to the electors and that first directors for the proposed district be nominated and voted for as nearly as may be provided in Part 4, of Division 12 of the pater Code, and ordering that a cony of the notice of election provided for be pub- lished by the County ClPrk once a week for two (2) successive weeks in the "DIABLO BEACON", a newspaper of general circulation printed and published in the County of Contra Costa; and HEREAS, said notice of election as required to be published by said resolu- tion of the 13th day of November, 1951, was published in the manner and for the time prescribed; and HEREAS, an election was held on the 8th day of January, 1952, in accordance with the notice of said election Dublished as aforesaid and in accordance with the tstatutesinsuchcasemadear.d provided; and Hr.r EdS, the Board of Supervisors of the County of Contra Costa, on the Iltb day of March, 1952, said date being the date to which the canvass of votes pursuant to Section 30296 had been duly and regularly continued, met and canvassed the returns of election so held for the formation of the San Miguel Estates County Vater District and for the election of the first five (5) directors thereof, NO"', `H-ER`. uRE, BE IT RE`.OLVED that the vote on the oroposition for formation of said Water Listrict was determined to be as follows: YES - 9 NO - 2 and BE IT r'UhThSh R&;,OLVED that the vote of the election of the first five (5) directors of said district was determine to be as follows: WILLI" H. :;U`uLEY - 9 CLARE 7,i. HIBBARD 3 JA ZES T. iiILL 9 EMIL AVANSING 2 PAULIVE A. HILL 9 ET.1 L AVA:+SiNO 2 AARK b. Mc.hl"IJ 9 KATHRYN dIDBARD 2 i:r`.RJOi I:. C. Ur.;i EY - 8 RT,:HARD J. 71 E3STER - 2 NOW, TH.: FL.iE, BE IT r:aThER RESOLVED, pursuant to Section 30320 and follow- ing of the Fater Code of the State of California , that said 6i0o' :.IGi L ESTATES COUNTY ATrER DI6T_i1CT be, and it is hereby declared formed as a district under the name designated for it and to include the orooerty hereinbefore described , and BE IT FURTHER RrSOLVED that the following five (5) Dersons having received the highest vote cast for the office of director be, and they are hereby declared elected as Directors of said San Miguel Estates County 'dater District: NILLIAM H. D LEY 9 JA. S T. Hi LL 9 PA7111'E .t. :HILL 9 ARK 'a . ,. k-:.RIS 9 C. ;t."1 and BE IT FURTdER RE,)OLVED that the County Clerk shall immediately cause to be riled with the Secretary of State and cause to be recorded in the Office of the County Recorder of the Courty cf Contra Costa, a certificate stating that the formation of the District was ap ,roved by the voters. 311 Tuesdzxy, I.:•.:•ti 11 , 1 7 The forexcir,= =.e c,11itier was my and reioularly oassed and adopted by the Board of Suonrvi crs of the Ccur',." of Centra Costa , State of California, at a regular meeting of said Board held on the lith day of March, 1952, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK H. L. CU'.SINGS RAY S. TAYLOR, f. G. BUCHMAN, J. FREDERICKSON NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. the Matter of Appropriation Adjustment. On motion of Supervisor Taylor,, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following appropriatio adjustments for the Highways and Bridges Department in order to cover emergency re- pairs due to flood control as authorized by Board on March 4, 1952: Annronriation Decrease Increase Sec. Primitive Roads - Maintenance 5,000.00 Sec. Urban Road - Maintenance 120no.00 Flood Control 6,000.0o Unappropriated Reserve - General Fuad 6,o0o.00 6,000.o0 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed emergency flood control district, Grayson Creek Area. It appearing that there is considerable emergency flood control work needed in the vicinity of Grayson Creek; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the Contra Costa County Flood Control and ?Pater Conservation District for study and recommendation to this Board as to whether or not an emer--ency flood control district should be formed for the area. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Surveyor and County Road Commissioner to provide equipment for work to be done on a narking lot used by the a Horsemen's Association at the Pacheco Adobe. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORLERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, is authorized to provide County equipment for work to be done on a narking lot which is located adjacent to the ?acheco .Adobe and used by the Horsemen's Association, at a cost of not to exceed $100. The foregoing order is passed by the unanimous vote of the Boards In the Matter of Authorizing Pacific Gas and Electric Company to install street lights for Danville Lirgh..ting District. 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 six 2500 lumen street 11zhts within the Danville Lighting District at locations as in- dicated on sketch `'sled with this Board on March 11, 1952, by said Pacific Gas and Electric Company. The foregoing order is uassed by the unanimous vote of the Board. In the Natter of Proposed annexation of territory to the San ?ablo County Fire Protection District. This Board having on January 11+, 1952f continued to Marcl ' ll 1952, at 10 a.m., the hearing, on the pr000sed annexation of certain territory to the San Pablo County Fire Protection District; Good cause appearing therefor, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY ">a: BOARD O iDERED that said matter is dropped from the Board's calendar, without prejudice. The foregoing order is passed by the unanimous vote of the Board. in the Matter of Denying claim of Louis Devincenzi, for damages. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that ti-e clpim filed by Louis Devincenzi for $23.24 which he has paid for damage to his car as the result of an accident on Acalanes Road on January 26, 19521 which accident he states was caused by negligence of the County Road Department, t 1 L Tues,;Liy, Yarch 11, 19-5421 Ccr.tirued. Z 7tki4G IV Sl"..'td.DY LL.ti_r.D ca.i.. r.t :Rii Z TO 1 E CC .r TjtUh P nUiiiiSI u l&GE T C BE OR- thLED TO THE INZdLT`r ZCE A.-a:'-TER. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff Long to transport prisoners to Concord area. The Concord-Mt. Diablo Trail Rice Association having requested Sheriff Long to transport prisoners to the grounds where the trail ride will be held in the Concord area; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY TER. CARD ORDERED that Sheriff Long is authorized to transport prisoners from the County Prison Farni for the purpose of cleaning said grounds, the dates to be fixed by the Sheriff. The foregoing order is uassed by the unanimous vote of the Board. In the Matter of Adding one Agricultural Inspector to the staff of the County Agricultural Commissioner. At the request of V. G. Stevens, Agricultural Commissioner, and on motion of Supervisor Taylor, secor_ded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Agricultural Commissioner is authorized to employ one additional Agricultural Inspector The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Requests for Salary Adjustments. Contra Costa County Public Employees, Local 302, AFL having on Marcho, 19529 filed with the Board of Supervisors a list of salary recommenJations for the coming fiscal year; and Allied Hospital Employees, Local Union 251, AFL, having on March 4, 1952, filed with this Board a request for a one-step increase in salary for all County Hos- pital employees in the classifications coming under their Jurisdiction; On motion of Sua-rvisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matters are referred to the Civil Service Commission. The foregoing order was passed by the unanimous vote cf the Board. In the Natter of Endorsement of Contra Costa County Central Labor Council of certain re- quests for salary adjustments. Contra Costa County Central Labor Council, AFL, having filed with this Board an endorsement of the requests of Allied Hospital Employees, Local #251, and Contra Costa County Public Employees, Local #302, for salary adjustments; On motion of Supervisor Taylor, seconded by Suoervisor Buchanan, IT IS BY THE BOARD ORDERED that said endorsement is referred to the Civil Service Commission. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare an ordinance that will amend Or- dinance No. 180 (regulates use cf fire works) . Lloyd Edwards, Fire Chief, having filed with this Board recommendations for amendment to Ordinance No. 18C which relates to the use of fire works; On motion of Supervisor Frederickson, seconded b : Supervisor Goyak,, IT IS BY, THE BOARD GRDERED that the District Attorney oreaare an ordinance to include the recommendations filed with this Board by Fire Chief Lloyd Edwards and which will amend Ordinance No. 130. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Request of East Bay Municipal utility District for Construction of Reservoir in S. D. No. 3. The East Bay Municipal Utility District having filed with this Board a request for approval of construction of reservoir on oroperty located on the west side of Le- land Road, west of Saranap; and said request having been referred to the Planning Com- mission and the Planning Commission having recommended approval of the construction pertinent to those points listed on nage 2, of said application, :with the understanding that all points listed under items I through o will be taken care of and adhered to by the East Bay Municipal Utility District, these being primarily oertainin;g to re-align- ment of Leland Road, and also ,with the understanding that all technicalities such as new maps and new dedications will be properly carried out in clue course by the East Bay Municipal Utility District; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 7 BOARD ORDERED that said apolication is granted as recommended by the Planning Commis- sion and with the understanding that the roadway will be compacted in accordance with standard specifications of the State of California of 1949, and the fill beyond the reservoir to be compacted in 8 inch Mayers, otherwise the same specifications as re- 313 . Tuesday, ?.:rch 11, ?G;_ , Cdr-tir:uea. ferrel to in the a^lication of the East Bay Municipal Utility District. The foregoing order is Gassed by the unanimous vote of the Board.,: G' In the Matter of the Withdrawal of Property from the Territory of the BYRON COUNTY FIRE PROTECTION DISTRICT. WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa, on the 19th day of February, 1952, a petition signed by a majority of the free- holders residing within the hereinafter described territory, the total of the free- holders residing within the hereinafter described territory being 1e ss than one hun- dred (100) , requesting the withdrawal of the hereinafter described territory from said district on the ground that it will not be benefited by remaining; in the district; and WHEREAS, upon the filing of said petition, the Board of Supervisors of the County of Contra Costa, set Tuesday, the 11th day of March, 1952, at ten o'clock A.M. In the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, as the time and place for hearing on said petition for withdrawal, pursuant to the provisions of Section 14562, of the Health and Safety Code, which time for hearing was not less than ten (10) nor more than thirty 30) days after the receipt of the said petition by the Board; and WHEREAS, the Hoard of Supervisors caused notice of said time and place of hear- Ing to be published in the 'Brentwood News" on February 29, 1952, as shown by the Affidavit of Edgar M. Allen, on file herein; and idiER£AS, said notice so published as aforesaid for the time required, was also posted in three (3) of the most public places in the District, one of which was within the portion of the District sought to be withdrawn, at least one (1) week prior to the time fixed for hearing on said petition for withdrawal; and WHEREAS, on said date of hearing, no persons appeared to protest the withdrawal of the hereinafter described territory, nor were any protests received to the Contin- uanee of the remaining territory as a district, and the board being advised that the hereinafter described property will not be benefited by remaining in the District, NOW, THEREFORE, BE IT RESOLVED that the hereinafter described territory shall be, and it is hereby withdrawn from the Byron County Fire 'Protection District on the ground that it will not be benefited by remaining in said district; the territory not sought to be withdrawn will be benefited by continuing as a district; and the petition Is granted as prayed for. The territory hereinbefore referred to, which is withdrawn from the Byron County Fire Protection District is particularly described as follows: Beginning at the intersection of the south line of Section 17, T1N, R4E MDB&M with the easterly boundary of the County of Contra Costa; thence westerly along the south line of said Section 17 and Section 18 TIN R4E and along the south lines of Sections 13 and 14, T1N R3E, MDB&M to the center of a slough running north-south along the west- erly line of the Orwood Tract; thence southerly and easterly along said slough to the center of Indain Slough; thence easterly alorg the center of Indian Slough to its intersection with the aforemen- tioned easterly boundary of Contra Costa County; thence northerly along said easterly boundary to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 11th day of March, 1952, by the following vote, to wit: AYES:Supervisors - I . T. GOYAK, H. L. CUMMINGS, RAY S. TAYLCR, W. G. BUCH ,NAN, J. FREEERI CKSON NOES:Supervisors - NONE ABSENl!: Supervisors - NONE Xa the Ndtter of Adopting Ordinance No. b81. Ordinance No. 631, Which prohibits parking on Arlington Avenue in Aensington Area, is presented to this hoard; and On motion of Supervisor t;oyak, seconded by Supervisor Taylor, IT .LS BY THE BOARD ORDERED that ordinance • o. 081 be, and the same is hereby APPROVED and ADOPT:D. IT iS BY TES BOn.4D ORDE_ED that a copy of said ordiaaace be published for the time and in the manner prescribed by law, in the "El Cerrito Journal," a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Hoard. In the Me tier of Adopting I Ordinance No. 079. ie Ordinance ANo. 079, which amends Oruinance No. 217, as amended (relating to subdivisions) , by providing for the Installation of fire hydrants by the subdivider, Is presented to this 3oard for approval; and On motion of Supervisor Taylor, seconded by .supervisorJoyak, IT 1S BY THE BOARD ORDERED that k-rdinence No. o79 be, and the same is hereby APFRGYED and ADOPTED. r IT AS HYHi. %19'1*ID it'RRT.%-.Ei ORRDEiLD that u copy of said ordinance be published for the time and in the manner prescribed oy law, in the " ;rockett American," a news- paper of general circulation printed un3 published in the W`ountl of Contra Costa. The foregoing order is passed by the unanimous vote of the f,aard. Ttze sday, March 11, 1952, Continued. Supervisor Frederickson left the meeting at 3:30 p.m. and the following ordersi were passed by the remaining four Supervisors. In the Matter of authorizing Personnel Department to pre- pare specifications for posi- tion of Director of Safety Officer. On the recommendation of the County Administrator and on motion of Supervisor t Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Personnel Department is authorized to proceed with the preparation of specifications for the position of Training and Safety Officer, said position to be allocated to Range 31. i The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I . T. GOYAK, H. L. CUMMINGS, RAY S. TAILOR, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT:Supervisors - J. FREDERICKSON. F In the Matter of Directing District Attorney to prepare Amendment to Ordinance to provide for position of Training and Safety Officer. On the recommendation of the County Administrator and on motion of Supervisor ; Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District l Attorney prepare an ordinance that will amend the salary ordinance by providing for the position of Training and Safety Officer, and that said ,job be allocated to Ramie No. 31, which starts at $410 per month. The foregoin*, order is passed by the following vote of the Board: AYES: Supervisors- 1 . T. GOYAK, P. L. CUMMINGS, RAY S. TAYLOR W. G. BUCHANAN. NOES: Supervisors- NONE. P ' ABSENT:Supervisors- J. FREDERICKSON. t. In the Matter of authorizing Jury Commissioner to Assist in Selection of Juries in Justices' Courts and Municipal Courts. Pursuant to provisions of Section 204a of the Code of Civil Procedure; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Jury Commissioner of Contra Costa County is authorized to assist in the selection of juries in justices' courts and municipal courts. The foregoing order kas passed by the following vote of the Board: AYES:Supervisors - I . T. GOYAK, N. L. CUMMINGS, RAY S. TAYLOR W. G. BUCHAN,01. NOES: Supervisors - NONE. ABSENT: Supervisors - J. FREDERICKSON. In the Matter of Authorizing District Attorney to prepare an ordinance that will amend the salary ordinance by addin,; thereto Jury Commissioner position. I This Board having authorized the Jury Commissioner to assist in the selection of the juries in ,justices' courts and municipal courts, pursuant to Section 204a of j the Code of Civil Procedure; On motion of Surervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance that will amend the salary ordinance by adding to Section 1 thereof, after the words Agricultural Commissioner, per anmiID $5388, " the following : Jury Commissioner, when serving as Jury Commissioner for the municipal and justice courts, in addition to the amount now provided bylaw, per annum . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$1200. 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. B'_C HANAN . NOES:Sunervisors - NONE. ABSENT: Supervisors - J. FREDERI CKS ON. 315 Tuesday, March 11, 1952, Continued. In the Matter of Amending Personnel Allocation List, District Attorney' s Office. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by, Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolu- tion adopted by this Board on June 26, 1950, which authorized classified persomel for the various county offices and departments, be and the same is hereby amended as it affects the District Attorney' s office to provide for one additional position in the class of Intermediate Stenographer-Clerk. The foregoing oder was passed by the following vote of the Board: AYES: Supervisors - I . T. GOYAK, H. L. CUMNGS, RAY S. TAYLOR, Y. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT:Supervisors - J. FREDERICKSON. In the Matter of Authorizing payment of claims for services in connection with the pre-stressing of test column, 1 Hall of Records. t 1 On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THEr BOARD ORDERED that the County Auditor is authorized and directed to draw his warrants In favor of Dames & Moore in the sum of $1,511.18, and in favor of D. J. & T. Sullivan, Inc. for $2,250.00, in payment of their claims in connection with pre-stressing of test columns in the Hall of Records. The foregolW, order is passed by the unanimous vote of the Board members present: Supervisors I . T. Goyak, H. L. Cummings, Ray S. Taylor, W. J. Buchanan. 4 Absent: Supervisor J. Frederickson. And the Board adjourns to meet on Wednesday, March 12, 1952, at 9 o'clock a.m. t Chad rma}Y ATTEST: W. T. PAASCH, CLERK By ri,. Deputy Clerk 1 BEFORE THE BOARD OF SUPERVISORS 4 s WEDNESDAY, MARCH 12, 1952 THE BOARD MEQ' IN REGULAR ADJOURNED SESSION ;,T 9 O'CLOCK A.M. r r IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALI FORMA. r PRESENT: HON. H. L. CUMMINGS, CP.AI Er.AN, PRESIDING; SUPERVISORS RAY S. ' A7_ 1LOR, W. G. BUCHANAN, J. FREDERICKSON; W. T. PArSCH, CLERK. ABSENT: SUPERVISOR I . T. GOYAK. In the Batter of Approving reemployment of Clotilde Perez Larkins at 4th sten of range of her classification. On the recommendation of the Civil Service Commission and on motion of Super- visor Taylor, seconded by Sunervisor Buchanan, IT IS BY THE BOARD ORDERED that author- ization is granted to the payment of Clotilde Perez Larkins who has been reemployed at Buchanan Field in the class of Intermediate Typist Clerk, at the fourth step ($284) of the range for said class. The foregoing order IS passed by the unanimous vote of the Board members present. In the Matter of Amending personnel allocation list to provide Senior Stenographer-Clerk position for the office of the County Administrator. F. E. Emery, Director of Personnel, having stated to this Board that it Is now appropriate to establish and allocate a Senior Stenographer-Clerk position on a perman- ent basis for the office of the County Administrator; On motion of Supervisor Buchanan, 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, is amended to provide for the addition of one position in the class of Senior Stenographer Clerk for the office of the County administrator, said amendment to be effective retroactively a of March 11, 1952. The foregoing order is passed by the unanimous vote of the Board members present. Wednesday, March 12, 1952, Continued. In the Matter of authorizing payment of mileage claims of Psychologist position at regular rate. (Probation Department) i F. E. Eatery, Director of Personnel. having stated that it is appropriate to add the position of Psychologist to the list of positions approved for the regular mileage , allowance; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the posi ti on of Psychologist in the County Probation Department is added to the regular mileage list and the County Auditor is authorized to pay mile- ae,e claims for said position at the rate of 10 cents per mile for the first 400 miles driven during each 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 members present. In the Matter of Authorizing Sealer of Weights and Measures to attend meetings. On motion of Sunervisor Frederickson, seconded by Supervisor Btichsnan, IT IS BY THE BOARD ORDERED that F. J. Biglow, Sealer of Weights and Measures, is authorized to attend the following meetings at county expense: Quarterly meetint_ of the Sealers of Weights and Measures for the Central Coastal Area in San Jose, March 12, 1952; Northern Coastal Area Meeti.W in Santa Rosa, March 13, 1952. The foregoing order is passed by the unanimous vote of the Board members present. z l; In the Matter of Appointment of Manuel Mello and John Ronayne to committee to study agricultural zoning and to committee to study the resolution adopted by Regional Water Pollution Control Board. The Chairman of the Board of Supervisors announced to the Board the appointment by him of the followii g persons to serve on the committee to study proposed agricul- tural zoning and the committee to study the resolution adopted by the Regional Water Pollution Control Board: Manuel Mello, Box 2, San Pablo; John Ronayne, 22?5 Willow Pass Road, Concord. In the Matter of Budget, 1952-53• On motion of Suaervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that all departments and districts are instructed to file list of 1952-5 budget requirements with the County Auditor, not later than April 15, 1952, on forms to be provided by the County Auditor. The foregoing order was 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: Supervisors - I . T. Goyak. And the Board takes recess to meet on Tuesday, March 18, 1952, at 9 o'clock a.m. r Chairman C ATTEST: W. T. PAASCH3, CLERK By Denuty Clerk A'An, r ' sna, PY n4i"a 70 f' r G." .:,r +Y'?, '.':'?3. £''`i".+ d,+,t`t 4•;;A.wf J,r 1. . < r Lr'}l=l„A- a 317 BEFORE THE BOARD OF SUPERVISORS TUESDAY, MARCH 18, 19527 dt " ` THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. 1. , r• , IN THE BOARD CHAUBERS, HALL OF s RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HCN. H. L. C MINGS, CHAIRX&N, PREjIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON PRESENT: W. T. PAASCH, CLERK. In re Issue of Bonds of Knightsen School District. WHEREAS THE GOVERNING BOARD OF Knightsen School District has certified , as j required by law, to the board of supervisors of Contra Costa County, State of Cali- fornia, whose sunerintendent 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 5th day of November, 1951, said governing board deemed it advis- able, and by its resolution and order duly and regularly passed and adopted , and en- tered on its minutes, on said day, did resolve and order, that an election be called t and held on the 7th day of February, 1952 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 Fifty-four Thousand ($54,000) dollars, to run not ex- ceeding 18 years, and to bear inaerest at a rate nct exceeding five per cent per t annum nayable annually for the first year the bonds have to run and semi-annually thereafter, for the nuroose of raising money for the following Durposes: a) The purchasing of school lots. b) The building or nurchasing of school buildings. c) The making of alterations or additions to the school building or build- ings other than such as may be necessary for current maintenance, operation, or repair d) The repairing, restoring or rebuilding of any school building damaged , injured, or destroyed by fire or other public calamity. f e) The supalying of school buildings with furniture or necessary apparatus j of a nermanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the orojects and nurooses authorized in Section 18010 of the Education Code, namely, the provision of sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from school property. fall 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 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 "9rentwood News" a newsoaner 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 re- turns 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 Forty-three (43) votes case at said election, and that more than two-thirds thereof, to wit: Thirty-eight 38) votes were cast in favor of issuing said bonds, and Two (2) votes and no more were cast against issuing said bonds, and there were three (3) illegal votes , and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditiins and things required by law to be done or Derformed have been done and nerformed 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 aronosed issue of bends, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Knightsen School Dis- trict, in Contra Costa County, State of California, issue in the aggregate sum of Fifty-four Thousand (S54,0M)- - -dollars, in denominations of One Thousand Dollars 1000) each; that said bonds shall be dated the lst day of June, 1952, and shall be payable in lawful money of the united States of America , at the office of the county treasurer of said county, as follows, to wit: Bonds Numbered Inclusive) Denomination To Run t 1 _ 6 3 11000.00 1 year 7 - 9 1,000.0 2 Years 10 - 12 years 13 - 15 e 1,000.00 years 11000.00 5 years 1 16 - 18 811000.00 6 years 19 - 21 1,000.00 7 years 1,000.00 8 years25 . 2 12000.00 28 _ 30 1,000.00 10 years 3 36$ 1,000.0011years 37 - 39 E19000.00 12 years 17000.00 13 years f Tuesday, March 18, 1952, Continued. Bonds Numbered C (Inclusive) Denomination To run 40 - 42 X11000.00 14 years 43 455 x1,000.00 15 years 4b - 4$ 19000.00 16 years 49 - 51 1,000.00 17 years 52 - 5-4 19000.00 18 years that said bonds shall bear interest at the rate of . . . . . . . . .per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 1st day of June, 1952, and thereafter, semi-annually on the 1st days of June and December 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 countersignatures may be orinted, lithographed, engraved or otherwise mechanically re- produced, except that one of said signatures or countersignatures to said bonds shall I be manually affixed. Said bonds, with said coupons attached thereto, so signed and ex-g ecuted, shall be delivered to said county treasurer for safe keening. 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 Mdghtsen School District of Contra Costa County. KNIGHTSEN SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of June, 19. . .. , One Thousand dollars 1000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of... . . . . . . . . .nercent ( . . .%) per annum, payable at the office of said treasurer on the 1st days of June and December of each year from the date hereof until this bond is paid (except interest for the first year which is pay- able in one installment at the end of such year) . This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers denominations, interest rates and maturities) , numbered from 1 to 54, inclusive, amounting in the aggregate to Fifty-four Thousand - - - -dollars($54,000.00) , 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 7th day of February, 1952, 4 and is issued and sold by the board of sunervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitu- tion and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law; to be done or perfomred 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 pre- scribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and { the money for the redemption of said bonds, and the payment of interest thereon shall ; be raised by taxation upon the taxable oroperty of said school district.i IN WITNESS ',HEREOF said board of supervisors has caused this bond to be sign-iedbyitschairmanandbytheauditorofsaidcounty, 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. CLLIYUNGS Chairman of Board of Supervisors COUNTERSIGNED: H. E. tdcAAMER W. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No.. . . . . « . Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Knightsen School 1istrict in said County, on the day of. . . . . ......... 191" 10; at his office in Martinez, in said County, the sum of. . . . . . . . . . . . . . . . . . . . . . . . .and lor dollars.. . . . . . ... . .. . .. . .. for. . . . . . . .months' interest on Bond of said School District. No*** v it H. E. VeNamer County Auditor 1 319 Tuesday, March 18, 1952, Continued. IT IS FLrTHER 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 i Tuesday, March 18, 1952, Continued. Bonds Numbered Inclusive) Denowina tion To R 1 - 10 1,000.00 1 year 11 - 20 119000.00 2 years 21 - 30 1,000.00 3 years 1 - 40 19000.00 4 years 1 - 5019000.00 years 51 - b0 1,000.00 6 pears 61 - 70 19000.00 7 years 71 - 80 19000.00 8 years 81 - 90 fr: „ 19000.00 9 Years 91 - 100 12000.00 10 years 101 - 110 19000.00 11 years ill - 120 110000.00 12 years 121 - 130 12000.00 13 years 131 - 11+0 1,000.00 1 years l i - 150 1 000.00 15 years 151 - 160 x19000.00 16 years 161 - 170 12000.00 17 years 17.1 - 180 12000.00 18 years 181 - 190 19000.00 19 years 191 - 200 19000.00 20 years 201 - 210 12000.00 21 years that said bonds shall bear interest at the rate of... . ........... .per cent per annum, payable in like lawful money at the office of said county treasurer in one installment for the first year said bonds have to run, on the 1st day of June, 1953, and thereafter] semi-annually on the lst days of June and December of each year until said bonds are paid; i 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 couponp of said bonds shall be signed by said treasurer or auditor. All such signatures and j countersignatures may be printed, lithographed, engraved or otherwise mechanically re produced, except that one of said signatures or countersignatures to said bonds shall i be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds shall be issued substantially in the following form, to wit: Number UNITED STATES OF AIRRICA Dolla rs STATE OF CALIFORNIA SCHOOL BOND OF San Pablo School District of Contra Costa County. SAN PABLO SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges it self indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of June, 19.. . . , One Thousand - - - -dollars 1,000.00) in lawful money of the United States of America, with interest thereon in j like lawful money at the rate of. . . . . . . . . . . . . . . . . . . . .eer cent (. . . . .%) per annum, pay- able at the office of said treasurer on the 1st days of June and December of each year from the date hereof until this bond is said (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities, numbered from 1 to 210, inclusive, amounting in the aggregate to Two Hundred Ten Thousand ($210,000)- - - - - -dollars ($210,000) , and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 19th day of February, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and lags 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-i in the limit provided by law, that all acts, conditions and things required by law to i 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 .ITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the. . . . . . . . . . . . . day of. . . . . . . . . . . ... . . . . .. ..... ... 19. 00.00 SEAL) H. L. CUMINGS Chairman of Board of 5unervisors COUNTERSIGNED: H. E. McNAIM W. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHSR ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wits Tuesday, March 18, 19K2, Continued. 321 The Treasurer of Coupon No. . . . . . . . Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the San Pablo School District in said Courty, on the. . . . . . . . . . . . . . . . . . .. . .. . . . . .day of 19. .. at his office in Martinez, in said County, the sum of. . . .. . . . .. . . .. ....and... ../100 dollars S. ................. for. . . . . . . ..months' interest on Bond of said No...... .... .... . .. School District H. E. McNAMFR 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 E 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 "The Enterprise Reporter" a newspaper of general circulation, printed and published in said County of Contra Costa and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday, the 15th day of April, 1952, at i 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. 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 18th day of March, 1952, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. MORS: Supervisors - None. ABSENT: Supervisors - None. In the hatter of the Withdrawal of Certain Territory from the EASTERN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. WHEREAS, there was filed with the Board of Supervisors on the 26th day of February, 1952, a petition signed by more than a majority of the freeholders residing within the hereinafter described portion of the Eastern Contra Costa County Fire Pro- tection District, there being less than one hundred (100) freeholders within the here- inafter described territory, requesting that it be withdrawn from said district, our- suant to Sections 14560 to 14568, inclusive, of the Health and Safety Code, for the reason that said portion sought to be withdrawn will not be benefited by remaining in the said district; and r WHEREAS, the Board of Supervisors, pursuant to Section 14562 and following, j of the Health and Safety Code, fixed Tuesday, the 18th day of March, 1952, at ten o'clock A.M. , in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, as the time and place for the hearing on said petition and assent to the continuance of the remaining territory as a district; and JHEREAS, the Clerk of this Board, pursuant to its directive, caused notice of the time and place of hearing on said petition and said assent to be published on March 7, 1952, in the "Orinda Sun", a newspaper circulated in the Eastern Contra Costa County Fire Protection District, as annears from the Affidavit of Eleanor Silverman on file herein; and caused the notice of said time and place of hearing to be posted in three (3) of the most public places in the district, one of which was within the por- tion of the district sought to be withdrawn at least one (1) week prior to the time fixed for hearing, as more readily appears from the affidavit of Geo. T. Barkley, on file herein; and WHEREAS, on said 18th day of Larch, 1952, at the time and place set for hear- ing, the Board considered said petition, and there being no protests, either oral or written to the withdrawal of said territory nor to the continuance of the remaining territory as a district, and the Board being fully advised in the premises, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors finds that the portion of the district sou;ht to be withdrawn will not be benefited by remaining in the district, and that the territory not sought to be withdrawn will be benefited by continuing as a district, and it does therefore grant the oetition. The territory hereinbefore referred to, which is withdrawn from the Eastern Contra Costa County Fire Protection District, is more particularly described as fol- lows, to wit: All that real property situated in the County of eontra Costa, State of California, described as follows, to wit: Beginning at the most westerly corner of Lot 65, as shown on the map entitled, Moraga Del Rey Unit No. 1, filed May 24, 1946, in dap Book 29, atpages 27 to 37, W9inclusive; thence S 14° 07' 18" , 764.65 feet to the northerly line of Moraga Del Rey Unit No. 2, filed Aulgust 4 11, 1948, in Map Book 35 at pages 34 to 37 inclusive; thence S60° 28' W 700.0 feet; N 81° 36' 39" PJ, 376.0 feet; thence on a curve to the left tangent to last mentioned course with a radius of 40 feet, an arc length of 161.49 feet through a central angle of 1040 28' 28" to a point; Tuesday, March 18, 1952, Continued . thence N 810 36' 39"114.38 feet; S 72° W, 35.01 feet, S 230 R, 30 feet; S 553 tiW, 89 feet; S A26° , 29 feet; S 67° W2 53 feet; S 710 48' 40" E, 378.05 Peet; S 74° 37' 10" E, 430.35 feet; S 810 16' E, 362.20 feet; S 83° 7' 30" E, 183.56 feet; S 280 21' 50" E, 246.74 feet; S 800 ill 46" E, 16+.40 feet; N 38° 06' 50" E. , 112.45 feet; N dr, 32° 30' E, 25 feet; N 57° 30' W9 9.65 feet to a point B referred to in the deed to Katharine Be Irvine recorded December 2, 1946, under Recorder's file No. 46194; thence 4ti Northwesterly and tangent to said last mentioned course along the arc of a circle to the right, with a radius of 75 feet, a distance of 68.61 feet, to a point from which the center of said last mentioned circle, having a radius of 75 feet bears, North 840 54' 55" East, and from which ' said point the center of another circle, having a radius of 350 feet bears, North 70 53' 15" East; thence Easterly along the circumference of said last mentioned circle, hav- ing a radius of 150 feet, a distance of 24.36 feet; thence tangent to said last mentioned circle, North 880 35' East, 55 feet; thence Easterly and tangent to said last mentioned course along the arc of a circle, to the left, with a radius of 200 feet, a distance of 99.48 feet, to a point from which the center of a circle, having a radius of 750 feet bears, South 29° 55' East; thence Northeasterly along the circumference of said last mentioned circle 254.16 feet to a point from which the center of a circle, having a radius of 375 feet bears, North 100 30' "fest; thence North- easterly along the circumference of said last mentioned circle, 71.99 feet, to a point from which the center of a circle, having a radius of 250 feet bears, South 210 30' East, thence Northeasterly along the circumference of said last mentioned circle 30.54 feet; thence tangent to said last mentioned circle, North 750 30' East to the westerly line of El Camino Moraga; thence southeasterly and north- easterly along the southwesterly and southeasterly lines of said E1 Camino Moraga to the intersection thereof with the extension southeasterly of the southwesterly line of Lot 75 as shown on said man entitled, Moraga Lel Rey Unit No. 1; thence northwesterly along said southeasterly ex- tension and along the southwesterly line of said Lot 75 to the most westerly corner thereof; thence continuing north- westerly along the westerly line of said Moraga Del Rey Unit No. 1 to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costal State of California, by the following vote, on the 18th day of March, 1952: AYES: Supervisors - I. T. GOYAK, H. L. CUMMING59 RAY S. TAYLOR, M. G. BUCHANAN, J. FREDERICKSON NOSS: Supervisors - NONE. ABSENT:Supervisors - NONE. In the Matter of the Annexation of Certain Territory to the ORINDA COUNTY FIRE PROTECTION DISTRICT. 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, 2HEREFORE, BE IT RESOLVED that it is the intention of the Board of Supervisors of Contra Costa County to annex said hereinafter described property to the; Orinda County Fire Protection District. BE IT FURTHER Fi...`-'.OI VED that Tuesday, the 15th day of April, 1952, at 10 o'clock A.M. , in the Chambers of said Board of Supervisors, Hall of Records, Court and Main Streets, Martinez, California, be set as the time and place for hearing said mat- ter of annexation and that the 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 proposed to be annexed, and which is most likely to give notice to the in- habitants of the territory. The property above mentioned is more particularly described as follows, to wit: All that real property situated in the County of Contra Costa, State of California, described as follows, to wit: Beginning at the most westerly corner of Lot 65, as as shown on the map entitled, Moraga Del Rey Unit No. l,filed May 24, 1946, in Map Book 29 at pages 27 to 37, inclusive; thence S 140 07' 18" W, 764.15 feet to the northerly line of Noraga Del Rey Unit No. 2, filed August 11, 1948 in Map Book 35 at pages 34 to 37 inclusive; thence S 60 28' W 700.0 feet; N 810 36' 39" IN, 376.0 feet; thence on a curve to the left tangent to last mentioned course with a radius of 40 feet, an arc length of 161.49 feet through a central anile of Ito° 28' 28" to a point; thence N 810 36' 39" 'Na114.38 feet; S 72° W, 35.(`1 Poet, S 230 719 30 feet; S 55 W, 89 feet; S 26° W, 29 feet; S 67° W, 53 feet; S 710 48' 40" E 378.05 feet; S 740 37' 10" E 430.35 feet; S 81° 16' E, 392.20 feet; S 830 47' 0" E, 1k .86 feet; S 280 21' 50" E, 246.74 feet; S 80° 11' " E, 16.40 feet; N 38° 06' 50" Be ? 112.45 feet; N 32° 30' E, 25 feet; N 57° 30' Wv 9.65 feet to a voint B referred to ir the dried to Katharine Be Irvine recorded December 2, 1946, under Recorder' s file No. i 323 Tuesday, March 18, 1952, Continued. 46194; thence Northwesterly and tangent to said last men- tioned course along the arc of a circle to the right, with a radius of 75 feet, a distance of 68.61 feet to a point from which the center of said last mentioned circle, having a radius of 75 feet bears, North 840 54' 55" East, and from which said point the center of another circle, having a radius X of 150 feet bears, North 70 53' 15" East; thence Easterly along the circumference of said last mentioned circle, having a radius of 150 Peet, a distance of 24.36 feet; thence tan- gent to said last mentioned circle, North 88° 35 ` East, 55 feet; thence Easterly and tangent to said last mentioned course along the arc of a circle, to the left, with a radius of 200 feet, a distance of 99.48 feet, to a point from which k the center of a circle, having a radius of 750 feet bears, South 29° 55' East; thence Northeasterly along the circum- ference of said last mentioned circle 254.16 feet to a point from which the center of a circle, having a radius of 375 feet bears North 10* 30' Test; thence Northeasterly along the circuml rence of said last mentioned circle, 71.99 feet, w to a point from which the center of a circle, having a radius of 250 feet bears, South 21° 30' East, thence Northeasterl along the circumference of said last mentioned circle 30.5 feet; thence tangent to said last mentioned circle, North 750 30' East to the westerly line of E1 Camino Yoraga; thence southeasterly and northeasterly along the southwesterly and southeasterly lines of said EI Camino Moraga to the inter- section thereof with the extension southeasterly of the south- n s westerly line of Lot 75 as shown on said map entitled, Moraga Del ?ley Unit No. 1; thence northwesterly along said south- easterly extension and along the southwesterly line of said Lot 75 to the most westerly corner thereof; thence continuing northwesterly along the westerly line of said Moraga Del Rey Unit No. 1 to the aoint of beginning. PASSED AND ADOPTED by the Board of Sunervisors of the County of Contra Costa, phis 18th day of March, 1952s by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR W. G. BUCHANAN, J. F EDERICKSON NOES: Supervisors - NONE. ABSENT: Supervisors - None. r } In the Matter of Confirminh verbal authorization to Sheriff Long to hire person that may be required to protect the Gary family in Rollingwood. Decca Treuhaft of the East Bay Civil Rights Congress and several other persons appear before this Board requesting that adequate protection be provided the Gary family in Rollingwood, and that serious attempts be made to apprehend persons who have disturbed said family by throwing rocks at t heir home and by insulting said family; and Iletters and telee;rams having been filed with this Board on behalf of said family; I On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff James N. Lori is authorized to hire the number of personnel that he deems necessary to provide protection for the Gary family; and this Board authorizes funds that may be required to pay for said protection. IT IS BY THE BOARD FURTHER ORDERED that investigation be made in an effort to determine the identity of persons guilty of past accidents of violence toward said Gary family since they have moved Into their home in Rollingwood. i The foregoing order is a confirmation of verbal authority granted Sheriff LongIonMarch17, 19;2. F The foregoing: order Is passed by the unanimous vote of the Board. lIn the Matter of Exoneration of surety bond filed by Enrico Lembi, former Justice of the Peace, 14th Township. This Board having on October 8, 1951 accepted the resignation of Enrico Lembi, Justice of the Peace, 14th Towuship, as of November 1, 1951; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the surety bond numbered 510 6373, issued by the Fidelity and Deposit Company and filed with this Board by said Enrico Lembi, be and the same is hereby ordered exonerated. F The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of fees for nollin , glace, election a officers' services, in the matter of formation of CANYON PARK LIGHTING DISTRICT. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEHSD that the compensation for members of the election board for the special election held on lurch 11, 1952, for the formation of the CANYON PARK LIGHTING MSTRICT is hereby fixed at $10, plus messenger fee of $3, and 60 cents mileage for the person Tuesday, March 18, 1952, Continued. a deliverii l the election returns, and the coapensation for use of the polling place is fixed at 10; 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: MRS. DOROTHY ALLASON, 5330 Dam Road, Richmond 11 Services as election officer 10.00 Messenger fee 3.00 Mileage delivering election returns 60 Total 13.60 r a MRS. MILMED B. HAGEN, 4545 Elmwood Road, Richmond 11 Services as election officer 10.00N Total 10.00 MRS. DAREEN G. HOFIaG, 4560 Elmwood Road, Richmond 11 Services as election officer 10.00 Total 10.00 Y t/ MR. RICHARD HCENIG. 4560 Elmwood Road, Richmond 12 Rent for polling; place 10.00 Total 10.00 5 The foregoing order is passed by the tmenimous vote of the Board, Y'l ty Fry " a 4 In the Matter of the Bonds of Antioch-Live Oak Unified School District of Contra Costa County Voted at the Election held January 16, 1951. WHEREAS, the Board of Education of Antioch-Live Oak Unified School District of Contra Costa County has duly filed with this Board of Supervisors its resolution dated February 20, 1952, requesting, this Board of Supervisors to rescind that certain resolu- tion pertain±r4 to the allocation of the proceeds of the sale of Seven Hundred Eighty Thousand Dollars ($780,000) principal amount of bonds of said school district, said resolution of this Board being dated February 19, 1951, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. That the resolution of this Board dated February 19, 1951, pertaining to the allocation of the proceeds of said sale of bonds is rescinded and set aside. 1 t 2. The County Auditor of the County of Contra Costa is authorized and directedl to establish a ftuad called "Antioch-Live Oak Unified School District Constructive Fund" and to credit to said fund any remaining; proceeds of the sale of said Seven Hundred Eighty Thousand Dollars ($760,000) principal amount of bonds. Passed and adopted by the Board of Supervisors of Contra Costa County this 18th day of March, 1952, 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•ii. In the Matter of Bids and ai,;aurd!.ng contract for erection of two Tee- Type Hangars for Contra Costa County Airport TBuchnnnn Field) near Concord. This Board having heretofore advertised for bids for the completion of the erection of two Tee-Type Hangars at Contra Costa County Airport (Buchanan Field) near Concord; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read to the Board by the Clerk: Kring Construction Company, 251 Kearny Street, San Francisco 8 H. F. Lauritzen Company, P. 0. Box 470, Pittsburg Condick Company, 606 Hearst Avenue, Berkeley and said bids having been referred to E. A. Lawrence, County Superintendent of Building`, for his recommendation in said matter, and said E. A. Lawrence having recommended to this Board that the bid of Kring Construction Company is the lowest and best bid for the doing of said work; and this Board finding that the said bid, as follows, is the lowest j and best bid for the doing of said ,work: Item: CONSTRUCTING TWO (2) TEE-TYPE HANGARS - 1 Lot at $14,740 Lump Sum NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials 5 for said work be, and the same is hereby awarded to said Kring Construction Company at u the price submitted in their bid. 325 Tuesday, March lo, 1952, Continued. IT IS FURTHER ORDERED that said Kring Construction Company shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $7,370, one guaranteeing payment to labor and materialmen, and one guaran- teeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doint of said work.i IT IS FURTHER W3MED that the Clerk of this Board return to the unsuccessful bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board. In the Matter of appointing E. A. Lawrence, County Super- intendent of Buildings, to act as inspector for the erection Iof the Tee-Hangars at Buchanan Field. On :notion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY ME BOARD ORDERED that E. A. Lawrence, County Superintendent of Buildings, is appointed to act as inspector in the matter of the construction of two tee-type hangars at Buchanan Field, this Board h,-ving this day accepted the bid of Kring Construction Company for construction of said hangars. The foregoing, order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare amendment to ordinance to provide for position of R Collections Hanger. On the recommendation of the Civil Service Commission and on motion of Super- visor 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 i providiz*. for the position of Collections Manager, Range 28 ($357 - $429) . The fore .oi - order is passed b the unanimous vote oy f the Hoard. In the Matter of Amending Personnel Allocation List, County Clerk' s Gff ice. 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 reso- lution adopted by this Board on June 26, 1950, for authorized classified personnel for the various County offices a.nd departments be and the same is hereby amended as it affects the County Clerk's office to provide for one additional position in the class of Court Clerk. The foregoinE order is passed by the unanimous vote of the Board. In the Fatter of Ameniinj, Personnel Allocation List of the District Attorney's office. On the recommendation of the County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS 3Y THE BOARD ORIERED 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 affect the District Attorney' s office to provide for one additional position in the class of Deputy District Attorney, trade I. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare amendment to salary ordinance to provide for Accountant, Grade I, and Accountant, Grade II , classifications. jOn motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TRE 1 BOARD ORDERED that the District Attorney is directed to prepare an amendment to the salary ordinance to provide for the following classifications: Accountant, Grade I ; rank-e 25 - ($311 - $374) Accountant, Grade II ; range 29 - ($374 - $449) . The foregoing order Is passed by the unanimous vote of the Board. t Tuesday, March lr, 1952, Continued. i In the Matter of Authorization to pay salaries at the third step of the range to two Personal Property appraisers, Seasonal s Appointees. On the recommendation of the Civil Service Commission and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that effective retroactively as of March 1, 1952, authorization is granted to pay salaries at the third step of the r .We ($284 per month) to two Personal Property Appraisers, Seasonal appointees, in the office of the County Assessor . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of ry`; Intention to include in 1952-53 Budget certain funds for main- tenance and operation of gauging stations. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD RESOLVED that said Board intends to include in the 1952-53 budget the sum of 3,000 for the estimated cost of operation for the fiscal year, of gauging stations which will thereafter be maintained and operated by the State or Federal Government, with the understanding that when the Contra Costa County Flood Control and Water Con- servation District is on operation and has funds, said district will repay Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation of Walnut Boulevard Improvement Ass'n, for flood control in Walnut Creek Area. Walnut Boulevard Improvement Association having filed with this Board certain recommendations with reference to the problem of flood control in the area from which the membership of said Association is drawn; j On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said recommendations are referred to the Contra Costa County Flood Control District with the suggestion that they cooperate with the County Engineer in the study and consideration of said recommendations. The foregoing order is passed by the unanimous vote of the Board.r3 In the Matter of Granting, Justice of the Peace, 8th Judicial Town- ship, permission to leave California. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Yates F. Hamm, Justice of the Peace of the 8th Judicial Townshi ,, Is granted permission to leave the State of California for 30 days commencing March 22 1952. The f oregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Claim of Mervin A. Lewis. Russell F. Kizag Attorney at Law, having filed with this Board a claim for damages in the sum of J25,000 as a result of an accident on January 17, 1952, at 4645 Canyon Road; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD OF.DERED that said claim be and the same is hereby denied and 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 Denying claims for damages. Edna Louise Hansen having filed with this Board a verified claim for damages in the amount of $?5,000 as the result of an accident on January 14, 1952, on Carlson Boulevard; and Lucille Hollingsworth having filed with this Board a verified claim for damage s In the sum of $16,500 for damages as the result of an accident on February 14, 1952, on Westminster Avenue in the Kensington Park area; Smith and Parrish, attorneys at Law, 1616 Financial Center Bldg. , Oakland 12, being the attorneys for both claimants; On motion of Supervisor Go;:ak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said claims be and the same are hereby DEMED and referred to the County Purchasing Agent to be forwarded to the Co,.mty Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board. 327 Tuesday, March 16, 1952, Continued. 9 In the Batter of Ordinances No. 677 and No. 678. This Board having heretofore adopted Ordinances 6?7 and 678 and copies of each of said ordinances having been duly published in the manner and for the time required by law as evidenced by affidavits of the following persons: Albert E. Freeman, showing publication of Ordinance No. 6?7 In the Contra Costa Times continuing the Walnut Creek Courier-Journal; and Leonora R. Coniglio, showing, publication of Ordinance No. 678 In the Pittsburg Post-Dispatch; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Ordinances 677 and 678 be and they are hereby declared duly pub- 11shed. The foregoing order Is passed by the unanimous vote of the Board. In the Matter of adopting Ordinance No. 682. Ordinance No. 682, which amends Ordinance No. 491, as amended (salary ordinance) , by the addition of "Jury Commissioner, when serving as Jury Commissioner f*br the muni- cipa4 and justice courts, in addition to the amount now provided by law, per annum 1200.00,0 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. 682 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD F'JRTHEF 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 adopting Ordinance No. 683. Ordinance No. 683, which amends Ordinance No. 491, as amended (salary ordinance), by addition of "Training and Safety Officer . . .. . .31," is presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 683 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "East Contra Costa Observer," a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing; order is passed by the unanimous vote of the Board. In the Batter of Adopting Ordinance No. 684. Ordinance no. 664, which amends Ordinance No. 180 by regulating the possession and use of fireworks and providing for the issuance of permits for fireworks, is pre- Y sented to this Board; and. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 684 be, and the same is hereby APPROVED and ADOIYTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "El Cerrito Journal, " a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing correction of erroneous x 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 1951-52, said correction having been consented to by the District .attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows In Volume 26, Assessment #665438, Alvin P. and Dorothy R. Wold are assessed with a portion of Lot to of the Castro Sobrante Grant with improvements erroneously assessed at $5700. The correct assessed value of improvements is $5100. The first Installment of takes have been paid and correction should be made on second install- went of taxes. Tuesday, March 16, 1952, Continued. In Volume 30, Assessment #704519, Robert L. and Elsie K. Rice are assessed with Lot 172, Santa Rita Acres Unit No. 3 with improvements erroneously assessed at $2180. There were no improvements on this property on lien date and should be cancelled. In Volume 31, assessment #753195, State of California, care of Eugene A. Talia- ferro, is assessed with Lot 23 Block 111, Map of East Richmond Heights No. 3 with the assessed value of land omitted. Land value of $70 should be added. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Richmond Health Center. Report for the Richmond Health Center for the month of February is presented to this Board and ordered placed on file. In the Matter of Approval of report of County Auditor filed March 18, 1952. The County Auditor having filed with this Board on March 18, 1952, his report of all claims and warrants allowed and paid by him; IT IS BN' THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. ' IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. In the Matter of Report of Telephone Committee. H. L. Blum, M. D. , County Health Officer and Chairman of a Telephone Committee, having filed with this Board a report of said committee in which he recommends that the program set up by his committee be carried continuously through Civil Service's train- ing program; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said report be and the same is hereby approved and the .Civil Service Commission is requested to include in its training program the program set up by the Telephone Committee. The foregoizk; order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is directed to make the following appropriation adjustments: In order to provide funds for additional personnel assigned to the office of the Agricultural Commissioner by the Board on March 11, 1952 - Appropri ati on Decrease Increase Permanent Personnel 1670.00 Temporary and Seasonal Help 1670.00 Services 300.00 Employees Expense Allowances 300.00 Stores 600.00 Unappropriated Reserve - General Fund 600.00 600.00 In order to provide Hinds for equipment needed to expedite work of Central Service - r Appropriation Decrease Increase Capital Outlay - Mail Distributor 12.50 Capital Outlay - Paper Cutter 15" 18.00 Unappropriated Reserve - General Find 30.50 In order to provide funds for additiao,al equipment needed for additional per sonnel for the office of the County Clerk - Appropriation Decrease Increase Capital Outlay - Typewriter 165.00 Unappropriated Reserve - General Fund 165.00 In order to provide funds for the office of the Superintendent of Buildings for additional temporary help ADpropriation Decrease Increase Temporary & Seasonal Help 1500.00 r Services S500.00 Employees Expense Allowance 25.00 Supplies 1025.00 Unappropriated Reserve 1525.00 1525.00 The forer oii-4order is passed by the unanimous vote of the Board. 329 Tuesday, March lo, 19=2, Continued. In the Matter of Approval of Lease with Trustees of Lafayette War Veterans for the Veterans' Hall, at Lafayette. 1 Lease dated March le, 1952, between H. L. CumnbWs, as Chairmen ofthe Board of Supervisors of the County of Contra Costa, the first party, hereinafter called the Lessor, and Tom Wilson, Jack Smith, B. C. Steet, Mel Nielson and J. W. Hammond, Trustee fof the Lafayette War Veterans, and their successors in office, second parties, herein- after called the Lessees, wherein said Lessor leases to said Lessees a portion of Lots 116 and 19, "Map No. 1, Lafayette Homesi tes, • for a period of Ten (10) ears at an annual rental of $1.00, the rental for the entire ten years' period, to wit, 110.00 being pay- able in advance, is presented to this Board; and i On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the Lessor. The foregoing order is passed by the unanimous vote of the Board. F' In the Matter of Auuhorizing Chairman to Execute Consent to Assignment of Lease re Buchanan Field. A lease between the County of Contra Costa, as Lessor, and Continental Sky Van, Inc., Lessee, for certain real property at Buchanan Field which lease was for a period of 15 years commencing on the first day of October, 1946, having been heretofore entered Into by this Board wid said Lessee having assigned the referred-to lease to Continental Training, Inc. , a corporation; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that consent is given that Continental Training, Inc. , may assign said lease to Laurence C. Arpin, provided that this consent to assignment is special to Continental TraininJ7, Inc. , and said Laurence C. Arpin, and such consent in no way waives the requirement that for any assignment there must be a written consent by the Lessor; and H. L. CummijWs, Chairman of the Board of Supervisors, the Lessor , is author sized to execute said consent. The foregoing order is passed by the unanimous vote of the Board.F f In the batter of the Petition for Formation of the Unincorporated Territory known as CANYON PARK LIGHTING DISTRICT OF THE COUNTY OF jCONTRA COSTA, STATE Or CALIFORNIA. WHEREAS, a petition, in writing, was presented to the Board ofSupervisors of Contra Costa County on the 26th day of November, 1951, asking for the formation of a highway lighting district in the unincorporated territory of Contra Costa County pur- suant to the provisions of Sections 19000 to 19291, inclusive of the Streets and High- gays Code of the State of California, and praying that said territory, when so formed, be known as Canyon Park Lighting District of Contra Costa County, California. Said petition setting forth the boundaries of said proposed district and being. signed by more than fifteen (15) persons, each of whom is a taxpayer and resident of the unincor- porated territory or village described in said petition and of the said oronosed dis- trict, and said petition conforming to all of the requirements of the law in such cases made and provided; and uEREAS, the Board of Supervisors of Contra Costa County set the 24th day of December, 1951, at the hour of ten 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 on said petition for formation of said lighting district and subsequently duly and regularly continued said time of hearing to the 5th day of February, 1952, at the same 1place and hour and notice of said time and place of hearing was given as required by flaw by publication and posting as shown by the affidavits of I. Eddie Galli and George T. Barkley on file herein; and WHEREAS, no objections were made to the Board of Supervisors by any person in- iterested, objecting to the formation of said district, or to the extent of said dis- trict, or to the proposed improvements, or to the inclusion of his property in said district; and 9 WHEREAS, C. L. Dunklee was appointed by the Board of Supervisors to prepare and treoort upon the advisability of creating the oroposed "Canyon Park Lighting District of the County of Contra Costa, State of California" as required by the provisions of that certain act of the Legislature of the State of California, known as the District In- vestiga tion Act of 1933 as amended; and r.HEREAS, said C. L. Dvnklee, appointed as aforesaid, filed with the Clerk of the Board of Supervisors his completed report; and WHEREAS, the Board of Supervisors on December 24 meetingatare1915 g g of said Board set the hearing on the report of the said 6. L. Dunklee for Tuesday the s5th day of February219521 at ter. o'clock A.M. in the Chambers of the Board of Super- lvisors, Hall of Records, Martinez, Contra Costa County, California, and caused notice of the time and place of said hearing to be published for the time and in the manner prescribed by said District Investigation Act of 1933, as amended in the "El Sobrante Herald Bee Press," a newspaper printed and published in Contra Costa County, as shown Eby the affidavit of oublication of I. Eadie Galli on file herein; and t WHEREAS, at the appointed time and place this Board of Supervisors fully con- sidered the report of the said C. L. Dunklee on file herein, and all requests for the Tuesday, March 18, 1952, Continued. iexclusion of land from said district, and fully considered the oetition for the forma- tion of said district, there being nc requests for the inclusion of lands in said pro- nosed district on file; and JHERE:iS, on said 5th day of February, 1952, at the appointed time, the Board of Supervisors did make its finding and determination: (1) That notice of the time and place of hearing upon the report of C. L. Dunklee unon the advisability of creating: said "Canyon Park Lighting District of the County of Contra Costa, State of California" as required by the provisions of the District Investigation Act of 1933 , as amended , had been given; (2) That due notice of the time and place of hearing upon the aetition for the formation of said Canyon Park Lighting District of Contra Costa County, was given, as required by Sections 19000 to 19291, inclusive, of the Streets and Highways Code; (3) That no nrovisions of the District Investigation :pct of 193,31 as amended , prevent the proceeding with the formation of said or000sed district; (4J That the ex- terior boundaries of said proposed district should be and they are fixed and determined as follows: All that nronerty situated in the County of Contra Costa , State of California, described as follows: Beginning at the intersection of the east line of Clark Road with the south line of the San Pablo Dam Road being also the most northerly corner of the tract of land described in the deed to Gimenez filed December 13, 1949 under Recorder' s Serial Number 46095; thence southeast along the south line of said San Pablo Dam Road 100.0 feet; thence at right angles thereto south- Rest 200.0 feet to the northerly line of Canyon Park, filed Nov- ember 12, 1948, in Stan Book 36 at Page 20; thence southeasterly, southerly, westerly, southerly, westerly and northerly along the exterior boundary of said Canyon Park to the most northerly cor- ner thereof; thence northerly along the east line of Clark Road to the point of beginning. a .. EXCEPTING T:.wREFROM: That parcel deeded to J. W. and Esther Gimenez recorded December 13, 1949 under Recorder's File Number 46095, being a portion of Lot 25, as designated on the map entitled "Map of the Rancho E1 Sobrante, accorpanying and forming a part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra W Costa, State of California, on March 14, 1910, described as fol- lows: Beginning on the northeast line of the tract of land designated on the maD entitled "Canyon Park, Contra Costa County, California", wtich ran was filed in the office of the Recorder of the County of Contra Costa, State of Ca-lifornia, on November 12, 191+81 in Volume 36 of Baps, at page 20, at the most westerly corner of the parcel of land described in the deed from 1911bur Skow, et al, to James Jones, et ux, dated April 1 , 1943 and re- corded April 5, 191+3 in Volume 736 of Official Records at page 104; thence from said point of beginning, north 62° 111 west along said northeast line 39.62 feet tc the east line of the par- cel of land described as Parcel Two in the deed from E. M. Skow, et al to Contra Costa County, dated ;pril 13, 1939, and re- cordeA April 25, 1939 in Volume 506 of Official Records at page 378; thence north 110 01' east, along said east line 20.92 feet Y to the south line of the parcel of land described as Parcel One in said deed to Contra Costa County (5C6 OR 378); thence south 62° 11' east along said south line 100, feet to the gest line of said Jones parcel (736 OR 104) ; thence south 270 49, west along said west line 200 feet to the point of beginning. RHEREAS, this Board of Sunervisors did t-ereuoon resolve and order that an election be held in said nroucsed district on the 11th day of March, 1952, between the hours of one o'clock P.M. to seven o'clock ?.M. of said day during which period the Dolls should retrain open and at which the qualified electors of said district might vote' for or against said hihxay li=htin.g district and further ordered that the ballots should contain the words "FOR LIGHTINs :_.IST?ICT" and the voter shall write or print after said words on his ballot in a space provided for that nurnose, the word "ACES" or NO" , and further ordered that all of the territory lying within the boundaries of said district should be united to form one (1) precinct for the purpose of holding said election and described said special D.-ecinct "A" and designated the place of poll- ' Ing and the persons to act as officers of said election, and directed the Clerk of the Board of Supervisors to give notice of said election by both posting and nublication as required by law; and i WHEREAS, on said 11th day of March, 1952, an election was held within the said ; proposed lighting district as aforesaid and the results of said election were publicly canvassed by the election officers immediately after the closing of the election and reported to the Boar? of Sunervisors subsequent to the holding of said election; and WHEREAS the Board of Sunervisors of the County of Contra Costa dial at its regular meeting on Tuesday, Larch 18, 1952, determine Dursuant to the provisions of Section 19110 of the Streets and Highways Code of the State of California, a majority of the votes cast at the election were in favor of a li :hting district, to 'grit: Eighty-eight (88) yes votes and Thirty-one (31) no votes; NOW? _"HRtEFCRE,, BE IT RESCUED that the hereinbefore particularly described real property situated in the unincorporated territory of Contra Costa County be and it is hereby, Dursuant to the nrovisions of Section 19110 of the Streets and Highways E Code declared to be formed as "Canyon Park Lighting District of the County of Contra 1Costa, State of California". f Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 18th day of March, 1952, by the following vote, to wit: Tuesday, March 18, 1952, "onvinued. 330—x[ AYES: Suoervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Suaervisors - None F"x 4Y •C 4 Fa ABSENT:Supervisors - None ht nfs r r "'• fi a2, t"'', ... as ii,P, Vii. the Matter of Fixing boundaries and establishing election precincts, r. Orinda Precinct No. 9, Moraga Precincts Nos. 1 and 2. On motion of Sunervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the boundaries of Orinda Precinct No. 9, and Moraga Precincts Nos. 1 and 2, election vrecincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: ORINDA PRECINCT NO. 9 Beginning at the intersection of the westerly boundary of Rancho Laguna De Los Palos Colorados and the exterior boundary of the East Bay Municipal Utility Dis- trict, said point also being the southwest corner of Lost Valley Estates: thence southeasterly and northeasterly along the southern boundary of said subdivision to the southwest corner of Moraga Woodlands, Unit No. 2; thence continuing northeasterly along the southern boundary of said subdivision and the extension thereof to the cen- ter of Moraga Highway; thence northerly along the center of Moraga Highway to the ex- tension northeasterly of the southern boundary of the parcel of land owned by Egling- ton; thence southwesterly, northerly, easterly and northeasterly along the southern, western and northern boundaries of said parcel to the southern corner of the parcel of land owned by Moffitt; thence northwesterly and northeasterly along the western and northern boundaries of said parcel to the center of Moraga Highway; thence north- westerly along the center of Moraga Highway to the northwesterly boundary of the Moraga Manor Tract; thence along the boundary of said tract northeasterly and south- easterly to the center of Valley Drive; thence northeasterly along the center of Valle Drive to the most westerly corner of the lands of Thomoson; thence southeasterly along the southwesterly boundary of said Thomason Parcel to the center of Glorietta Boule- vard; thence southwesterly along the center of Glorietta Boulevard to the north line of Lot 121 of said Moraga Rancho; thence easterly to the westerly boundary of the land of Courtney; thence southwesterly, southeasterly and easterly along said property line to the east line of Lot 122 of said rancho; thence southerly to the southeast corner of said lot; thence easterly along the southerly line of Lot 123 of said rancho to the southeast corner thereof; thence southerly along the eastern boundary of Lot 155 of said rancho to the northeasterly boundary line of Moraga Midlands Subdivision; thence southeasterly and southwesterly along the northeasterly and southeasterly boundaries of said subdivision to its intersection with the southerly line of Lot 154 of said Moraga Rancho; thence easterly along the southerly line of said Lot 154 to the south- east corner thereof; thence southerly along the westerly line of Lots 153 and 164 of said rancho to the northeasterly line of the P. G. and E. Darcel of land; thence southeasterly and westerly along the boundary of last said parcel to the northeast corner of Inland Valley Subeivision; thence southerly, westerly, southerly and north- westerly along the ext-rior boundary of said subdivision to the center of Moraga High- way; thence southerly along the center of Moraga Highway to the northeasterly exten- sion of the south^rly boundary lire of Meadowlands Subdivision; thence southwesterly along the southerly boundary of said subdivision to the center of the west branch of the San Leandro Creek; thence southeasterly along the center of said creek to the easterly line of Lot 240 of said Moraga Rancho; thence southerly along the east line of said lot to the southeast corner thereof; thence westerly along the south line of Lots 240, 239 and 238 of said Moraga Rancho to the western boundary of Rancho Laguna De Los Palos Colorados; thence northwesterly along said boundary line to the place of beginning. MORAGA ?RECINCT NO. 1 Beginning at the west quarter corner of Section 21, T. 1 S, R. 2 W: thence south to the County boundary; thence westerly along the County boundary to the easterl boundary of 'Tact 2 of Rancho Laguna De Los Palos Colorados; thence northwesterly aloe said boundary to a point which is anoroximately the southeasterly corner of Section 23 T. 3 S, R. 3 W; thence north to the southwest boundary of Tract 1 of said rancho; thence following last mentioned rancho boundary northwesterly to the line of Section 14; thence west to the southwest corner of said section; thence northerly to the northwest corner of said section; thence east to the exterior boundary of the East Bay Municipal Utility District; thence following said district boundary in a general southeasterly and southerly direction to the center of the Sacramento Northern Rail- road line; thence northeasterly along the center of said railroad right-of-way to the east line of Lot 245 of said Moraga Rancho; thence southerl along the east line of Lots 245, 260,275 and 289 to the southwest corner of Lot 289; thence easterly along the south line of Lot 288 and its easterly extension to the place of beginning. MORAGA PRECINCT NO. 2 Beginning at the intersection of the center of the Sacramento Northern Rail- road line to the east line of Lot 245 of Rancho Laguna De Los Palos Colorados: thence northeasterly along the center of said railroad right-of-way to the most easterly boundary of the East Bay Municipal Utility District; thence in a general northerly direction along said boundary line to the south line of Lot 62 of said rancho; thence westerly along the north line of Lots 92, 91, 90, 9, 88 and 87 to the northwest cor- ner of said Lot 87; thence southerly along the west line of Lot 87 and Lot 110 to the southwest corner of said Lot 110; thence westerly along the south line of Lots 111 and 112 to the southwest corner of Lot 112; thence northerly along the west line of Lot 112 to the midpoint of said west line; thence west along the mid noint line of Lot 113 to the west line of said lot; thence southerly along the west line of Lots 113, 124 and 154 to the northeast line of Uoraga Midland Subdivision; thence southeasterly and southwesterly along the northeasterly and southeasterly boundary of said Sub- division to its intersection with the southerly line of Lot 154 of said Moraga Rancho; thence easterly along the southerly line of said Lot 154 to the southeast corner there rs f SAX -330-8 Tuesday, March 18, 1952, Continued. of; thence southerly along the westerly line of Lots 153 and 164 of said rancho to the , northeasterly line of the P. G. and E. parcel of land; thence southeasterly and i westerly along the boundary of last said parcel to the northeast corner of Inland Val- jley Subdivision; thence southerly, westerly, southerly and northwesterly along the ex- terior boundary of said subdivision to the center. of Moraga Highway; thence southerly along the center of Moraga Highway to the northeasterly extension of the southerly boundary of Meadowlands Subdivision; thence southwesterly along the southerly boundarY t Of said subdivision to the center of the west branch of the San Leandro Creek; thencer= southeasterly along the center of said creek to the easterly line of Lot 240 of said Moraga Rancho; thence southerly along the east line of said lot to the southeast cor- ner thereof; thence wester) along the south line of Lots 240 239 and 238 of said ora a Rancho to the western boundaryof Rancho Lagunae Los Palos, Colorados• thence y =_ southeasterly along the southwesterlboundary of the aEast Bay Municipal, Utility Dis- trict to the center of the Sacramento Northern Railroad right-of-way; thence north- easterly along the center of said railroad right-of-way to the place of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- 1 cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. r;vim- And the Board takes recess to meet on Wednesday, March 19, 1952: at 9 o'clock a.m. ON Chairman v ATTEST: W. T. PAASCH2 CLERK 1 yFs BG` Deputy Clerk r1R tom-- v4C rnx—'_ FF '- Ch` off Nv Nj zw Xs= fry f ibYS is r- nom u i a ryryrx zkf— C r Ir Tr 1 0 I 331 BEFORE THE BOiRD OF SUPERVISORS WEDNESDAY, MARCH 19, 1952 THE BOARD Er IN REGULAR ADJOURNED SESSION AT 9:00 O'CLOCK A.M. IN THE BOARD CHASERS , HALL OF RECORDS 1111ARTINEZ, CALIF'URJJlA. PRESENT: ""'X. H. L. CUKlINGS . CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYdB, RAY S. TAYLOR, W. G. r A BUCHANAN. J. FREDER ICKS ON L PRESENT: W. T. PAASCH, CLERK. In the Hatter of Annexation s.•: of property owned by the Antioch-Live Oak Unified School District, a political subdivision, to the City of Antioch, a municipal corporation. WHEREAS, the City Council of the City of Antioch has filed with this Board a resolution petitioning for the annexation of property described in said resolution, being unincorporated territory owned by the Antioch-Live Oak Unified Sch-,,ol District, to the City of Antioch; NOW, THEREFORE, upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS By THE BOIAD ORDERED that the hearing upon said resolution and petition Abe, and the same is hereby set for Tuesday, Aoril 1, 1952, 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 FURTHER ORDERED that the Clerk of this Board publish notice of said hearing in the "Antioch Ledger" for the time and in the manner required by law. The foregoing order' is passed by the unanimous vote of the Board. E lIn the Matter of Appropriation Adjustment. a On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is directed to transfer $580 from Unappropriated Reserve of the General Fund to Capital Outlay, Building Improvements Juvenile Hall, in order to provide funds for additional bars across windows to add Zo security in detention section. y The foreg,- ing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare ai;endaent to the salary ordinance to provide for cer- tain salary adjustments. 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 District Attorney is directed to prepare an amendment to the salary ordinance to provide for salary adjustments as noted on recommendations filed with this Board March 18, 1952, by said Civil Service Co=mission. The foreg,-Ing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing payment to Court Reporters of secretarial fees on a contract- ual basis. This Board of Supervisors having heretofore approved a transfer of funds to provide for the payment of Court Reporters for secretarial duties to their respective judges, at the rate of $125 per month to each of said Court Reporters; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TIS BOARD ORDERED that said payment of $125 per month be made to said Court Reporter on a contractual basis. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to transport County prisoners tc Bethel Island. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Loag is authorized to transport 15 County prisoners to Bethel Island for the purpose of allowing them to cut brush and trees on the levees of said Island, said Sheriff to designate the time when said prisoners shall be trans- ported to Bethel Island. The foregoing order is passed by the unanimous vote of the Board. f i lel _ ednesday, March 19, 1952, Continued . And the Board takes recess to 2eet on Monday, March 24, 1952, at 9 o'clock a .m. Chairman ATTEST: W. T. PAASCHI CLERK BY Deputy Clerk c 4k - a BEFORE THE BOARD OF SUPERVISORS E : uy;x :D OR MONDAY, MARCH 24 1952 THE BOARD MET IN REGAAR ADJOURNED SESSION AT 9 O'CLOCK A.M. g = S IN THE BOARD CHA19BERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CLP"!XINGS, CHZR*W, ?::F.61DING; SUPE 7 ISORS w „ , .a RAY S. TAYLOR, -5. G. BUCHANAN, J. FREDE=ItOKSON1 I. T. GOYAK; W. T. PAASCdj CLERK. r In the batter of Appointing Directors CONTRA COSTA COUNTY WATER DIS4RICT. It appears to this Board from the certificate of the County Clerk that only one person has been nominated for the one Dosition for Director of the Contra Costa County Water District, Division No. Three, and that only one Derson has been nominated ; for the one position for Director of the Contra Costa County pater District, Division No. Four, and that only one person has been nominated for the one position for Director of the Contra Costa County Mater District, Division No. Five, which were to have been filled at the general water district election set for !larch 25, 1952, as follows: DIVISION NO. T.'LR E Ralph D. pollm• r. DIVISION N0. FOUR Lester A. Richards DIIIISION NO. FIVE C. C. Olney It further appears to this Board from the certificate of 0. N. Christianson, Secretary of the Contra Costa County Mater District, that no Detition as provided for in Section 30815 of the Nater Code, requesting that a general election be held for the election of Directors, has been riled with or oresented to the Board of Directors of said CONTRA COSTA COLMTY WATER DISTRICT; NOI%'` THEREFORE, pursuant to Section 30815 of the Water Code, and upon motion of Supervisor Taylor, seconded by Sunervisor Frederickson, IT IS BY THE BOARD ORDERED that RALPH D. BOLLMAN is hereby appointed Director of said CONTRA COSTA COUNTY ',NATER DISTRICT, LIVISION N0. THRE7and that LESTER A. RICHARDS is hereby appointed Director ! of said CONTRA COSTA COUNTY LT Eh LI::RICT, LIVISION N0. FOUR, and that C. C. OLNEY is i hereby apooirted Director of said CONThA LOSTA COUNTY ',CATER LISTRICT, DI`TISION NO. FIVE, for a term of -four years from and after March 25, 1952 The foregoing order is passed by -he unanimous vote of the Board . In the Matter of A000intment of L. I. McKim to committee to study agricultural zoning and to committee to study the resolution adopted by the Regional Water Pollution Control Board. The Chairman of the Board of Supervisors announced to the Board the appoint- ment by him of L. I. McKim, 3530 East View Drive, Lafayette, to serve on the committee to study proposed agricultural zoning and the committee to study the resolution adopted by the Regional Mater Pollution Control Board. 333 Monday, March 24, Con*inued . In the Matter of Notification that Forrest L. Rhodes cannot accent an- t nointment as Commissioner of Contra Costa County Flood Control and Water Conservation District. This Board having on February 13, 1952, appointed Forrest L. Rhodes to the office of Commissioner of Contra Costa County Flood Control and dater Conservation Dis- trict, and said Forrest L. Rhodes having notified this Board that he cannot accent 1 said annointment; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the office of Commissioner, to which office Mr. Rhodes was appointed, is declared vacant. The foregoing order is passed by the unanimous vote of the Board. In the batter of Annointment of L. I. McKim as Commissioner of Contra Costa County Flood Control and Mater Conservation District. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that L. I. McKim, 3530 East View Drive, Lafayette, be and he is hereby annointed Commissioner of the Contra Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board. r. And the Board takes recess to meet on Tuesday, March 25, 1952, at 9 o'clock A.M. Chairman` ATTEST: W. T. ?AASCH, CLERK Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, MARCH 25, 1952 THE BOARD MET IN REGULAR SESSION r s' AT9 O'CLOCK A. M. IH THE BOARD CrI.'EBERS, HALL OF RECC-iiD'S, VARTINEZ7 CALIFORNIA. r PREENT: SUPF 'I,SORS H. L. CUbiMINGS, CHAIRLiiN, PriE6IDING; I. T. GOYAK, RAY 5. 'TAYLOR, T G. BULH.ANAN, J. y a FRELE.=tIvr..50N. PRESENIL% W. T. PAASCH, CLERK In the Matter of Authorizing Sealer of Veights and Measures to attend meetings. On motion of Suaprvisor 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 San Joaquin Valley Area meeting of the California Association of Weights and Measures Officials on April 4, 1952, and the Southern California Area meeting on April 18, 1952, at County expense. The foregoing order is Dassed by the unanimous vote of the Board. In the Matter of Authorizing County Health Officer to attend convention, and to leave California. On motion. of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, be and he is hereby author- ized to attend the Conference of health Officers semi-annual meeting being held jointly with the California Medical Society annual convention in Los Angeles, April 26th through May 1, 1952, at County exnense. IT I5 FURTHER 0r',DERED that Dr. Blum is granted permission to leave the State of California for a period of one week comrencing May 1, 1952. The foregoing order is passed by the unanimous vote of the Board. In the batter of Authorizing Dr. H. L. Blum, County Health Ofeicer, to attend meeting. 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 attend a 334 Tuesday, March 25, 1,152, Ccntinued. i meeting of Health Officers' Committee at Sonoma on March 31, 1952, and April 1, 19529 7 and another meeting of the same Committee at Sacramento on April 2, 19521 at no experts , to the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Dr. Blum, or his representative, to attend program. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, or anyone from his depart- ment selected by him, is authorized to attend a program on the Prevention of Pre- maturity, at Asilomar, Califorria, on May 14th, 15th and 16th at no expense to the County. The foregoing order is passed by the unanimous vote of the Board. In the matter of Denying request of Superintendent of Schools for authorization to Assistant Superin- tendent of Schools to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of B. 0. Wilson, County Superintendent of Schools, that the Assistant Superintendent of Schools be granted Permission to attend the annual meeting -of the State Association of School Supervisors at Sonoma on March 28 and 29, 1952, be and the same is hereby DENIED. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to draw warrant in favor of the County Clerk. To cover costs of preparing records for actions being appealed to the District Court of Appeals on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDARED that the County Auditor is authorized and directed to draw his warrant in the sum of $50.00 payable to W. T. Paasch, County Clerk, to cover the Clerk's cost of preparing certain records in the matter of the following actions, whit are being appealed to the District Court of Appeals; Parr-Richmond Ind. Corp. vs. S. S. Boyd, Tax Collector, No. 45669 Parr Richmond Ind. Corn. vs. S. S. Boyd, Tax Collector, No. 48893 The foregoing order is passed by the unanimous vote of the Board. x t In the Matter of Authorizing payment ' for survey study, plans and specifica- tions for new electrical services, etc., for Hall of Records Building. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD OiDERED that the County Auditor draw his warrant in the sum of 4,500 in favor of E. Geoffrey BPngs, Architect, as payment for orenaring survey study, plans and specifications for new electrical services and design of new illumination for Hall of Records Building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing final payment for designing kitchen, etc., f or County Hospital, Martinez. On motion of Supervisor Goyak seconded by Supervisor TaylorIT IS BY THE 130ARD ORDERED that the County Auditor craw his warrant in the sum of 12,000 in favor of Fred Schmid Associates as final payment for designing kitchen and accessory food storage and handling facilities for County Hospital at Martinez. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of bills for building partitions and counter for office of Judge Gatto and building partitions in the District Attorney's Office, Pittsburg. On motion of Sunervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY 7"HE BOARD ORDERED that the County Auditor draw his warrant in the sum. of $1,660.80 in favor of V. A. Davi & Sons as payment for the cost of building partitions in the office of the District Attorney at the Pittsburg City Hall and building partitions and counter for office of Judge Gatto at the Pittsburg City mall. The foregoing order is passed by the unanimous vote of the Board. X X9 e a s+ +.t-.#a- :. ar, ,`' •N ` x x ,,,, y.. '` ,;.. >,_: : 3: `, an U : a r # '•,. t ,'' f } z y+„ `:w'uda x: 335 Tuesday, March 25, 1952, Continued . In the Matter cf luth,-riZing n:iywent of Student Hospital Attendant classifi- cation at County Hospital from March 17, 1952, to Varch 24, 1952, inclusive. This Board having on September 4, 1951, adopted a resolution approving the basic points of a training program for vocational nurses submitted to this Board by Dr. George Degnan, Medical Director of the County Hosoital, which included the train- ing of said vocational nurses, and that during the practical period of training as many as fifteen students being trained at the County Hospital for six months would be paid on the monthly basis of v47.50; and I It apnearing that nine of said Student hospital Attendants have commenced the training program on March 17, 1952, and this Board having on this day adopted Ordinance No. 689, which provides for the addition as of March 25, 1952, of fifteen students in the class of Student Hospital Attendants; r NOW, THEREFORE on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORLRED that anoroval by the County Auditor to the payment of nine Student Hospital Attendants who have already commenced the training Drogram at the County Hospital be, and the same is hereby authorized for the period from March 17, 1952, to March 24, 1952, inclusive, at the rate of 547.50 each Der month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list, County Hospital. 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 classified personnel for the various county offices and departments, is amended to provide that fifteen Student Hospital Attendants may be employed at the County Hospital commencing retroactively as of March 17, 1952. t The foregoing order is passed by the unanimous vote of the Board. i 1In the Natter of Authorizing payment of jmileage claims for one Deputy Sheriff, 3 Grade II, attached to the staff of the Civilian Defense Director. On the recommendation of D. Y. Teeter, County Administrator, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the position of one Deputy Sheriff, Grade II, authorized by the Board of Super- visors on January 21, 1952, to be added to the staff of the Civilian Defense Director, i is added to the regular mileage list and the County Auditor is authorized to pay mileage claims for said position at the rate of 10 cents per mile for the first 400 miles driven d nrine each calendar month, and at the rate of 5 cents Der mile for each mile driven in excess of 400 miles during each calendar month, in the performance of his work for the County. a The foregoing order is passed by the unanimous vote of the Board. v• In the Matter of Endorsement of request t of Allied Hospital Employees Local Union No. 251 for increase in wages, by Contra j Costa Building & Construction Trades Council. On motion of Supervisor Taylor, secondedbySupervisor Goyak, IT IS BY THE s BOARD ORDERED that endorsement by the Contra Costa Building and Construction Trades QCouncil of the Allied Hospital Employees Local Union No. 251 for a 4.7% increase in wages commencing July 1, 1952, is referred to the Civil Service Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of 1951-52 County tax liens. The Richmond School District having by letter dated March 20, 1952, requested the cancellation of the 1951-52 County tax liens on certain property acquired by said school district; and i The County Auditor having verified the transfer of title of the property con- cerned,, and having requested authorization to cancel the 1951-52 County tax liens as follows: Nystroms Addition - Block 5, Lots 19,20 and 21 - Assmt 104907 - Cancel 2nS installment Malls Harbor Center - Block 25, Lots 7, 81 29, and 20 - Assmt #106714 - cancel both installments and said corrections having been aporoved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct said 1951-52 County tax liens as requested. The foregoing order is passed by the unanimous vote of the Board. 1 Tuesday, March 25, 19542, Continued. I In the Matter Aooroving Warrant No. 616 issued by Delta Farms Reclamation Dis- tract No. 2024. Warrant No. 616 issued by the Delta Farms Reclamation District No: 2024 in the sum of $238.501, payable to the order of Leo F. Fallman for Eng. & Supt. , Opr. R & M Pumps, R & V. Canals, General Expense, having been aresented to thfs Board; and On motion of Supervisor Fredericksonseconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Warrant No. 61, be and the same is hereby approved and H. L. Cummings, Chairman of this Board, is authorized to sign the approval of this Board on said warrant. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District41 I Attorney to prepare ordinance that will require that permits be secured before building materials may be left on County highways. Chief James Kendricks of the Kensington Fire District having reported to this Board that Fred Nordhoff, Contractor, 1019 Hampton Road, Lafayette, has consistently left building materials along the side of Kerr Avenue, Kensington, thereby preventing the fire derartment from transporting `'ire equipment through said road; 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 Ordinance No. 512, to provide that permits must be first secured before building materials may be left along the sides of County Highways. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to notify Safeway Stores at Walnut Creek that agreement which aro- vides for the use of roadway, will be terminated unless they live to the terms of said agreement. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY' THE BOARD ORDERED that the District Attorney is directed to notify the Safeway Stores at Walnut Creek that unless said company lives up to the terms of an agreement dated October 222 191+8, recorded in Volume 13, page 50 of Official Records, County Recorder' office, which granted said company the nonexclusive use of right of way between their store and the Walnut Creek Memorial Hall, the agreement will be terminated immediately ' said District Attorney to also direct said company to repair said road and damaged 17alnut Creek Memorial Building immediately. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District F Attorney to file attachment proceed- ings against aircraft of Pacific States Aviation (Warren Boggess). On motion of Sun-rvisor Taylor, seconded by Supervisor Gayak, IT IS BY THE BOARD ORDERED that the District Attorney is directed to file attachment proceedings against aircraft owned by Pacific States Aviation, said Company being indebted to the County in the sum of $1,293.47. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prepare amendment to lease between County and Tom J. Davis. This Board having entered into a lease with Tom J. Davis, lease dated November 17, 1947, executed by Board on November 24, 1947, for space at Buchanan Field leased to said Tom J. Davis in accordance with terms of said lease; And said Tom J. Davis having requested that said lease be amended to provide that the space covered by said lease be specified as 4"0, square feet instead of 4620 square feet and that the rental charged per month be reduced from $23.10 to $22.20; and 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 said lease, the amendment to become effective April 17, 1952 and to provide for the reduc- tion in the area and reduction in the rental charged per month, as requested by said Tom J. Davis. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with Kenneth A. Weise, for space at Buchanan Field. Lease dated March 25, 1952 between County of Contra Costa, Lessor, and Kennet A. Wise, Lessee, wherein it is agreed that said Lessee leases from said Lessor 2445 sq ft. of unimoroved space at Buchanan Field, the term of said lease being for the period I 337 Tuesday, Yarch 75, 1952, Continued. commencing on May 1, 1952 and ending on April 30, 19 7, said Lessee to oay a rental of 205.38 per annum '_'or sale space, to be paid in twelve equal monthly installments on or before the first day of each calendar month, the first payment being due and payable on or before the first day of Vay2 1952, and each payment thereafter being due and pay- able in advance on or before the first day of each subsequent month, said space to be used by said Lessee for the ouroose of erecting a two-stall light plane nested T-hangar with end office, said hangar to cost not less than $1,500, construction to begin with- in sixty days from the date of said lease, IS ?RESENTED i0 THIS BOARD: and s 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 of this Board, is authorized to execute said lease on behalf of County of Contra Costa, the Lessor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of The Soecial Election in ANTIOCH-LIVE OAK UNIFIED SCHOOL DISTRICT to increase the maximum tax rate. The Board of Supervisors acknowledges receipt of the proceedings of the governing board of Antioch-Live Oak 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 Antioch-Live Oak Unified School District of the County of Contra Costa, State of California be increased from the limit of One Dollar and Sixty Cents ($1.Z0) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, to the sum of Two Dollars and Sixty Cents U2.60) for each One Hundred Dollars 100) of assessed valuation within said district, exclusive of bond interest and redemption. P In the Natter of Granting EDWIN FREDRICK BROWN free permit to peddle in the unincorporated aread of the County. Edwin Fredrick Brown, Rt. 19 Boz 125D, Martinez, California, having filed with this Board an annlication for a free permit to peddle food in the unincorporated area of the County, and it appearing to this Board that said Edwin Fredrick Brown is an honorably discharged veteran of world star II, as evidenced by Discharge Certificate, Serial #C2166C69, dated Jan. 212 1946; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Edwin Fredrick Brown be, and he is hereby granted a free per- mit to peddle food in the unincorporated area of the County as requested; and IT IS BY Th:. BOARD t1MTiiER CRD nnED 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. r. In the flatter of the Petition for Formation of the Unincoroorated Territory known as BETHEL ISLAND LIGHTING i IST:iICT of the County of Contra Costa, State of California. WHEREAS, a uPtition, in writing, was presented to the Board of Supervisors of Contra Costa County on the lCth day of December, 1951, asking for the formation of a highway lighting district in the unincorporated territory of Contra Costa County, pur- suant to the orovisions of Sections 19000 to 29291, inclusive of the Streets and High- 1 ways Code of the State of California, and praying that said territory, when so formed , be known as Bethel Island Lighting District of Contra Costa County, California. Said petition setting forth the boundaries of said nr000sed district and being signed by more than fifteen (15) persons each of whom is a taxpayer and resident of the unincor- porated territory or village described in said oetition and of the said proposed dis- trict, and said petition conforming to all of the requirements of the law in such cases made and provided; and WHEREAS, the Board of Supervisors of Contra Costa County set the 7th day of January, 1952, at the hour of ten 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 on said petition "or formation of said lighting district and subsequently duly and regularly continued said time of hearing to the 13th day of February, 1952, at the same place and hour and notice of said time and place of nearing was given as required by law by publication and posting as shown by the affidavits of Edgar Allen and George T. Barkley on file herein; and HEREAS, no objections were made to the Board of Supervisors by any person interested, objecting to the formation of said district, or to the extent of said district, or to the proposed improvements, or to the inclusion of his orooerty in said district; and WrHEREAS,C. L. Dunklee was appointed by the Board of Supervisors to prepare and report upon the advisability of creating the proposed "Bethel Island Lighting District of the County ofContra 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; and t Tuesday, March 25, 1952, Continued. tiH REAS, said C. L. Bunklee, appointed as aforesaid, filed with the Clerk of the Board of Supervisors his completed resort; and i WHEREAS, the Board of Suaervisors on January 7, 1952, at a regular meeting of said Board set the hearing on the report of the said C. L. Dunklee for Wednesday, the 13th day of February, 1952, at ten o'clock A.M. in the Chambers of the Board of Super- visors, Hall of Records, Martinez, Contra Costa County, California, and caused notice of the time and place of said hearing to be published for the time and in the manner Drescribed by said District Investigation Act of 1933, as amended in the "Brentwood News", a newspaper printed and published in Contra Costa County, as shown by the affidavit of publication of Edgar Allen on file herein; and TdEREAS, at the appointed time and olace this Board of Supervisors fully con- sidered the report of the said C. L. Dunklee on file herein, and all requests for the ` exclusion of land from said district, and fully considered the petition for the forma- tion of said district, there being no requests for the inclusion of lamas in said pro- posed district on file; and WHEREAS, on said 13th day of February, 1952, at the appointed time, the Board of Supervisors did rake its finding and determination: (1) That notice of the time and place of hearing upon the report of C. L. Dunklee upon the advisability of creating said "Bethel Island Lighting District of the County of Contra Costa, State of Califor- nia" as required by the provisions of the District Investigation Act of 1933, as amended, had been given; (2) That due notice of the time and place of hearing upon thej petition for the formation of said Bethel Island Lighting District of Contra Costa County, was given, as required by Sections 19000 to 19291, inclusive, of the Streets and Highways Code; (3) That no provisions of the District Investigation Act of 1933, as amended, prevent the proceeding with the form-tion of said proposed district; ( ) That the exterior boundaries of said proposed district should be and they are fixed and de- termined as follows: All that orouerty situated in the County of Contra Costa, State of California, described as follows: Beginning at the northwest corner of Lot 15 as shown on the map entitled Farrar Park filed April 1, 1944, in Man Book 27 at page 17, being also a point on the south line of Lot 11 Block 4 as shown on the maD entitled Anglers' Ranch Subdivision Number Five filed Janu- ary 8, 1947 in Map Book 32 at nage 26; thence west to the southwest corner of said lot 11; thence north in a direct line to the northwest corner of lot 1 Block 3 of said Anglers' Ranch Subdivision Number five; thence east to the northeast corner of said Lot 1; thence in a direct line to the northwest corner of the tract of land described in the deed to H. E. Gummon filed February 272 1947 under Recorders' File Number 8020; thence east, south and west along the north, east and south lines of said tract (8020-47) to a noirt 230 feet east of the west line of Section 15, T. 2N. , R. 3 E. , M.D.B. & M; thence south parallel with and 23C feet east of the west line of said Section 15, 800 feet to the north line of the tract of land described in the deed to Diablo Lumber Company, filed May 29, 1945, under Recorder's File Number 12251; thence east along the north line of said Diablo Lumber Company tract and the easterly extension thereof to the northwest corner of the tract of land described in the deed to Leroy A. & Lil- lian Jackson, filed April 2, 1948 under Recorder's File Number 13223; thence east and south along the north and east lines of said Jackson tract to the northerly line of the subdivision entitled Farrar Park filed April 1, 1944 in iso hook 27 at page 17; thence southeasterly along the northerly line of said Farrar Park to the most easterly corner of Lot 32 of sale Farrar ?ark; thence southeasterly in a direct line to the most norti:Prly corner of Lot 1 as shorn on the mau entitled Bethel Subdivision, filed July 9, 1945 in Map Book 27 f at page 60; thence southeasterly along the northerly line of said Bethel Subdivision to the East end of Stone Road as shown on said map; thence continuing in a general northeasterly direction along a p ; line lying 50 feet northerly at right angles to the northerly line of said Bethel Subdivision to a line running north-south parallel to and 50 feet at right angles to the east line of Lot 70, Bethel Sub- division; thence south along last said line to the northerly line of the 60 foot right of way described in the deed to Frank A. Luond filed December 61 1949 under Recorder's File Number 44686; thence in a general northeasterly direction to the east line of the 5.56 acre parcel described as Parcel 1 in said Luond deed (44686-49); thence south along the east line thereof to the most northerly cor- ner of Lot 17 as snpwn on the man of ?leasantimes Subdivision filed May 9, 1944 in Yap Book 20 at sages 26 to 32; thence S 220 41' B along the east line of said Lot 17 to the southerly line of said Pleasantimes Subdivision; thence in a general southwesterly direc- tion along said southerly line to the southeast corner of Lot 70 as shown on the man entitled Sardmeund Park, filed April 6, 1944 in Yap Book 27 at page 19; thence southwesterly and northwesterly along the southerly line of said Sandmound Park to the most westerly corner thereof, being also the most southerly corner of Assessor's Map #2 Farrar Property, approved by the Board of Supervisors Febru- ary 18, 1946 and filed February 19, 1946 in the County Assessor's office; thence northwesterly along the southerly line thereof to r ` the southwest corner of Lot 1 as shown on said Assessor' s Map #2 of Farrar Property, being also the most southerly corner of Lot 33 as shown on aforementioned map of Farrar Park; thence westerly and northerly along the south and west lines of said Farrar Park to the northwest corner of Lot 14, thereof; thence north in a direct line to the southwest corner of Lot 15 of said Farrar Park; thence north to the point of beginning. WHEREAS, this Board of Suaervisors did thereupon resolve and order that an election be held in said oroposed district on the 18th day of March, 1952, between the hours of one o'clock P.M. to Seven o'clock P.Y. of said day during which period the polls should remain open and at which the qualified electors of said district might vote for or against said highway lighting district and further ordered that the ballots i 339 Tuesday, Birch 195-1, Continued. should contain. t^e -words ".FOR ___'T" " ' I `CTTi=T" and the voter shall write or print after said words on his ballot in a soace provided for that ourpose, the word "YES" or NO", and further ordered that all of the territory lyin within the boundaries of said district should be united to form one (1) precinct for the purpose of holding said election and described said special arecinct "A" and designated the place of polling and the persons to act as officers of said election, and directed the Clerk of the Board of Suvervisors to give notice of said election by both posting and publication as required by law; and ZHEREAS, on said 18th day of March, 1952, an election was held within the said proposed lighting district as aforesaid and the results of said election were pub- licly canvassed by the election officers immediately after the closing of the election and reported to the Board of Supervisors subsequent to the holding of said election; and WiiEREAS, the Board of Supervisors of the County of Contra Costa did at its iregular meeting on Tuesday, March 25, 1952, determine pursuant to the provisions of Section 19110 of the Streets and Highways Code of the State of California, a majority of the votes cast at the election were in favor of a lighting district, to wit: Fifty- eight (58) yes votes and Ten (10) no votes; PLOW, 7.HF.R&F0R , BE :T R_3601:1:0 that the hereinbefore particularly described real property situated in the unincorporated territory of Contra Costa County be and it is hereby, pursuant to the provisions of Section 19110 of the Streets and Highways Code declared to be formed as "Bethel Island Lighting District of the County of Contra Costa, State of California". PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held this 25th day of March, 1952, by the following vote, to grit: AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR W. G. BUCWAN, J. FREDERICKSON NOF : Supervisors - NONE. ABSENT:Supervisors - NONE. fly In the Matter of Authorizing Auditor to draw warrants in the matter of lection for formation of BE"_HU ISLAND LIGHTING LISTRICT. On motion of Sun-rvisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the compensation for members of the election board for the special election held on March 18, 1952, for the formation of the BETHEL ISLAND LIGHT- ING DISTRICT, is hereby fixed in the sum of $10.00, plus messenger tee of "$3.00, and 5.80 mileage for the person delivering the election returns, and the compensation for the use of the polling place is fixed at °10.00 IT IS BY THE BOARD FURTHER OP.DERED that the County Auditor is direcied to draw his warrants in favor of the following persons for services listed below In the matter of the conduct of said election: EVELYN SWENSON, P. 0. Box 7, Bethel Island Services as election Officer 10.00 Messenger fee 3.00 Mileage delivering election returns 5.80 Total 18.80 UUTAN Y. MARSHALL, P. 0. Box 3, Bethel Island k Services as election officer 10.00 Total 10.00 RUBY L. HILBUN, P. 0. Boa 177, Bethel Island Services as election officer 10.00i Total 10.00 BETHEL ISLAND IIP.CLUB c/o Blanche Farrar Bethel Island Rent for polling place 10.00 Total 10.00 The foregoing order is passed by the unanimous vote o" the Board. Iii the batter of the Annexation of Certain Territory to the Bel-Air Lighting District of Contra Costa I County. oiinREAS, the hereinafter described property is contiguous to the Bel-Air Light- ing District of Contra Costa County and is not within the limits of any other lighting 1district; and i WHEREAS, a petition signed by owners representing at least 1A of the total assessed value of the real property hereinafter described, as shown by the last equal- ized assessment roll of the County of Contra Costa, and representing at least 1/4 of Ithe total number of owners of the real oronerty in said hereinafter described territory, has been filed with this Board requesting the annexation of certain hereinafter des- cribed vroperty to said district. i NOW, THEREFORE, BE IT RE50LVED that the Board of Supervisors hereby fixes ten o'clock A.M. on the 22nd day of April, 1952, in the Chambers of the Board of Supervisors , Hall of Records, Martinez, California, as the time and place for hearing of the pro- Dosed annexation of the hereinafter described territory. 40 Tuesday, March 25, 1952, Continued. I BE IT rUh iiK-% RE60LVED that the Clerk is hereby directed to publish notice of said time and place of hearing for two (2) weeks in "The Pittsburg Post-Dispatch", a newspaper published and circulated In the County in which the district is situated, and which the Board deems most likely to give notice to the inhabitants of said terri- tory. 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: 72 All that oronerty situated in the County of Contra Costa, State of California, described as follows: t Beginning at the northeast corner of Bella Monte Subdivision No. 2, Filed April 2, 1929, in Sao Book 21 at nage 584; thence south along the east thereof and the east line of Bella Monte Subdivision No. 1, filed March 22, 1927, in Map Book 20 at nage 546; thence con- tinuing southerly :Tong the southerly extension of the east line of said Bella Monte Subdivision No. 1 to the center of the State Highway between Concord and Pittsburg; thence gest along the center of said State Highway to its intersection with the southerly extension of the West line of -lock A of said Bella Monte Subdivision No. 1; thence north along said exter_sion and said crest line and the norther- ly extension thereof to an intersection with the extension westerly of the north line of Railroad avenue as shown on the man of Bella Monte Subdivision No. 2; thence easterly along said westerly exten- sion and the north line of said Railroad Avenue to the point of be- ginning. PASSED AND "OPTED by the Board of Supervisors of the County of Contra Costa,,this 25th day of March, 1952, by the following vote. AYES:Supervisors - I. T. GOYAK, H. L. CUNNINGS RAY s. TAYLOR, W. G. BUCHANAN$ J. hEDERICKSON NOES:Supervisors - NCNB. rABSE2'T: Suvervisors - NONE. r , 91.11 In the Matter of Formation oPrro-x n` CANYON PARK LIGHTING DISTRICT" OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. The CANYON PARK LIGHTING DISTRICT of the County of Contra Costa, State of California, having heretofore and on the 18th day of lurch, 1952, been duly and regularly declared and established, and a plan of a system of street illumination fore the said lighting district, having this day been presented to this Board of Super- visors of the County of Contra Costa, State of California, and the said Board havingfullyinvestigatedthesame, and ,good cause appearing therefor; IT 16 HEREBY ORDERED that the kind of illuminant most feasible for the said district is an electric current, and that the olan, system and manner of illumination and illuminant hereinafter set forth is most feasible for said district; AND IT IS FURTHER ORDERED that a system of street illumination for the said lighting district be and the same is hereby ordered as follows, to wit; Electric lights and holes, wires and othor accessories, shall be installed at , the places set forth in "Plan, System and specifications of CANYON PARK LIGHTING DIS- TRICT of the County of Contra Costa, State of California" this day filed with the ClemofthisBoardwhichsaidplan, system ani snecif#cations are hereby ordered and the same are hereby adopted as the plan, system and specifications for the said district with the candle nower set opposite each resnective light and with the style of fi:cture specified for each respective !i ht and as shown in red on man of Canyon Park Lighting 'District of the County of Contra Costa, State of California, this day filed with the Clerk of this Board and annexed to said "elan, System ane? Specifications". AND IT IS HEREBY ORDERED that lights and all necessary poles, wires and other accessories for the supplying of electricity for the same, be and the same here- by are established at the points in said district as shown on the said Map by red circles, and that the plan and system of illumin,-tion shall be the "Series System" on an "Every, night and all night schedule". IT IS F7RTIali iEREBY ORDERED that the hours for lighting said district shall be and the same hereby are from one-half hour after sunset to one-half hour before sunrise, on each and every day of the year. AND IT IS FURTHER CRZERED that the Clerk of this Board of Supervisors forth- with advertise for bids for installing, caring for and maintaining the said lightsdeterminedashereinbeforesetforth, and for supplying the said district with all the electricity necessary for operating and maintaining the said lights which are to be in stalled within the said district, according to the plans, system and speci:'ications this day adopted and now on file in the office of the Clerk of this Board, The con- tract for the same to be awarded to the lowest responsible bidder, provided, however, that the rates to be paid therefor, must not exceed in any event the rates now Haid by the County of Contra Costa for highway li,,hting in other places in said Contra Costa County. The term of said contract is to be for five years. This Board, however, re- serves the right to abrogate such contract whenever gas and 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 amount bid, payable to the Chairman of the Board ofSuoervisors of the County of Contra Costa, as a guarantee on the part of the successful bidder that said successful bidder t 341 Tuesday, March Lr, 19,52, -:ortinued. will, .,A thir. five days after the acceptance of his bid enter into a contract for im- mediate installir. , caring for and maintaining all of the said lights, and that said bidder will execute and file with the Board of Suaervisors immediately upon making of f such contract a good and sufficient 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. Said Board of Sunervisors reserves the right to reject any and all bids. Bidders to be notified to be present at the opening of the bids. AND IT IS FURTHER ORDERED the notice of the receiving of said bids be pub- dished by the Clerk of this Board in the "EL SOBRANTE HERALD BEE PRESS", 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. In the utter of Refund of deposit made pursuant to District Investiga- tion Act on formation of BETHEL IS- LAND LIGHTING DISTRICT. It appears to this Board that on December 3, 1951, J. S. Hilbun, President, Bethel Island Chamber of Commerce, Bethel Island, California, pursuant to the provi- sions of the District Investigation Act 2119, Deerings Code, deposited with the County Treasurer the sum of 1350 as appears from deposit receipt No. 41535; and It further appears to this Board after canvassing the votes cast at the el- ection for the formation of said BETHEL ISLAND LIGHTING DISTRICT that the majority of1- ,the voters voted for the formation of said district and this Board having this day by resolution declared said district formed; NOW2 THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor dram his warrant payable to J. S. Hilbun, ?'resident, Bethel Island Chamber of Commerce, Bethel Island, Califor- nia, in the sum of £350 from the Snecial Deposits Fund. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Refund of deposit made pursuant to District Investi- ation Act on formation of CANYON PARR LIGHTING iISTRICT. It appears to this Board that on November 20, 1951, Richard L. Hoenig, President, Canyon Park Community Association, 4560 Elmwood Road, Richmond 14, Cali- fornia, pursuant to the provisions of the District Investigation Act 2119, Deerings Code, deposited with the County Treasurer the sum of $375 as appears from deposit re- ceipt No. 41312; and It further appears to this Board after canvassing the votes cast at the el- ection for the formation of said CANYON PARK LIGHTING DISTRICT that the majority of the voters voted for the formation of said District, and this Board on March 18, 1952, by resolution declared said district formed; NOW, THEREFORE on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TiiE BOARD ORDERED that the County Auditor dram his Warrant payable to Richard L. Hoenig, President, Canyon Park Community Association, 4560 Elmwood Road, Richmond 14, California, in the sum of =375 from the Special Deposits Fund. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request by Contra Costa Park and Recreation Council that Board adopt resolution favor- ing development of unified Dark system for County, etc. On motion of Sunervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of the Contra Costa Park and Recreation Council that this Board adopt a resolution favoring the development of a unified park system for Contra Costa County and the appointment by this Board of a County Park Commission and the appropriation of sufficient funds for a professional survey to determine the park and recreation needs of the County, be and the same is hereby referred to the Planning Commission for study and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Appronriation Adjustments. 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 appropria- tion adjustments: Transfer the sum of $161 from Unapnropriated Reserve of the General Fund to Capital Outlay, to provide an additional desk for the office of the Superintendent of Buildings; Transfer the sum of $55 from Unanorooriated Reserve of the General Fund to Capital Outlay, to provide for a Steno Chair for the office of the Jury Commissioner; Transfer the sum of 55,000 from Unappropriated Reserve of the General Fund to Capital Outlay, Sheriff' s Department, to provide 42) i Tuesday, March 25, 1952, Continued. for a special bus for transvortation of Drisoners from city jails to County jail; To provide funds for replacement costs that have exceeded estimates used in preparing of budget for the Mt. Diablo Fire District - Appronriation Decrease Increase Replacement of Miscellaneous Squiument 200.00 Capital Outlay, Sundry Equipment 200.00 Unappropriated Reserve - Mt. Diablo Fire District 200.00 200.00 To provide funds to cover costs of emergency repairs due to flood control for the Highways and Bridges Department - Aoaronriation Decrease Increase Secondary Rural Construction 250.00 Flood Control 250.00 Unappropriated Reserve - General Fund 250.00 250.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 681. This Board having heretofore adopted Ordinance No. 681, and a copy of said ordinance having been duly published for the time and in the manner required by law, in the "El Cerrito Journal", a newsoaner 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 Goyak seconded by Suoervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 41 be and the same is hereby declared duly pub- lished. The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Adonting Ordinance No. 685. Ordinance No. 685, which amends Ordinance No. 491 as amended (salary ordinanc ), by adding classification of Collections Manager, Range 28, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that Ordinance No. 685 be, and the same is hereby APPcfiOV9 and ADOPM. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner prescribed by law, in "The Enterprise-Reaorter," a newspaper of general circulation printed and oublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adopting Ordinance No. 686. Ordinance No. 686, which amends Ordinance No. 491 as amended (salary ordin- ance) , by changing the salary range of certain positions, is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Ordinance No. 696 be,and the same is hereby APPROVED and ADOPTED IT IS BY THE BOARD FURTrM ORDZRED that a copy of said ordinance be published for the time and in the manner prescribed 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. In the Matter of Adopting Ordinance No. 687. Ordinance No. 657, which prohibits parking on Ocean View Avenue in Kensington area, is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Frederickson IT IS BY, THE BOARD ORDERED that Ordinance No. 697 be, and the same is hereby APPROVE and ADOPTED. IT IS BY THE BOARD FL*RTHM ORDERED that a copy of said ordinance be published for the time and in the manner prescribed by law, in the "81 Cerrito Journal," a news- paper of general circulation printed and published in the County of Contra Costa. c> The foregoing order is passed by the unanimous vote of the Board. In the Natter of Adopting Ordinance No. 688. Ordinance No. 688, which fixes the speed limit for vehicles near the end of Golf Course Road, is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Frederickson IT IS BY THE liOARD ORDERED that Ordinance No. 668 be, and the same is hereby APPROVE AND ADOPTED. i 343 Tuesday, parch 25, 195_, Continued. IT 16 BY --H-7 '_PC,,hD 'UR T4HER O.KoERED that a copy of said ordinance be Dublished for the time and in the manner prescribed by law, in the "Concord Transcript," a news- paper of general circulation printed and published in the County of Contra Costa. The foregoing order is vassed by the unanimous vote of the Board. In the Natter of Adonting Ordinance No. 689. Ordinance No. 689, which amends Ordinance No. 491 as amended (salary ordinance) , by the addition of classification of Student Hosoital Attendants, $47.50 per month, such ordinance being declared an emergency ordinance; and 5 On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that Ordinance No. 689 be, and the same is hereby APPROVED and ADOPTED. IT IS BY ^HE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner prescribed 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. J In the Matter of Amending Personnel Allocation List of the County Building Inspection Department. On the recommendation of the County Administrator, and on motion of Superviso Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the resolution adoptea by this Board on June 26, 1950, which authorized classified personnel for var- ious County offices and departments, is amenprovide for the addition of one posi tion in the class of Building inspector,/f M9499ty Building Inspection Department. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Contract for construction of two tee-type hangars at Buchanan Field. Agreement dated .March 18, 1952, between the County of Contra Costa, herein- after called the first party, and Bring Construction Company, hereinafter called the second party, wherein said second party agrees to erect two tee-type hangars at Buchanan Field, near Concord, and two surety bonds each in the amount of $7370 issued by St. Paul Mercury Indemnity Company as surety and Charles N. Kring, an individual, trading as bring Construction Company, as principal, one guaranteeing faithful perform- ance of said agreement and one guaranteeing payment to labor and materialmen, are pre- sented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED. IT IS FURTHER ORDERED that said bonds and the amounts thereof be and the same are hereby APPROVED. IT IS FURTHER ORDERED that H. L. Cummings, Chairman of this Board, is author- iced to execute said agreement on behalf of the first party. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending personnel allocation list, County Probation Department. 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 classified Dersonnel for the various County offices and departments, is amended to provide that effective July 1, 1952, three additional Field Probation Officers are added to the staff of the County Probation Department. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Authorizing salary increase for H. Co. Johnson, Deputy Baler of Weights & Measures. On the recommendation of F. J. Biglow, Sealer of Weights and Measures, and ion motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the salary of H. C. Johnson, Deputy Sealer of Weights and Measures, is increased to $341.00 per month, commencing April 1, 1952• IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant monthly in favor of said H. C. Johnson in the sum of $341.00 commencing May 1, 1952, jin payment of his salary. The foregoing order is passed by the unanimous vote of the Board. r, t Tuesday, larch 25, 14522 , Continued. i In the Matter of Approval of payment of mileage claims of Dr. Leonard Duhl, Assistant Health Officer, at regular rate. Dr. H. L. Blum, County Health Officer, having notified this Board that the y present Tuberculosis Assistant Health Officer, Dr. Robert Plotkin, has withdrawn, and that Dr. Leonard Duhl, whose salary is paid by the United States Public Health Service is available; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Dr. Leonard Duhl is accepted as Assistant Health Officer and that his naive be added to the regular mileage list and the County Auditor is authorized to pay his mileage claims at the rate of 10¢ per Dile for the first 400 miles driven dur- ing each calendar month, and at the rate of 5¢ per mile for each mile driven in excess of 400 miles during each calendar menth, in the performance of his work for the County The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Director of Personnel and members of Civil Service Com- mission to attend :meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that F. E. Emery, Director of Personnel, and the members of the Civil Service Commission are authorized to attend the quarterly meeting of the County Per- sonnel Administrators ' Association held in conjunction with the annual meeting of the Western Regional Conference of the Civil Service Assembly to be held in San Jose on April 2, 3, and 4, 1952, their expenses to be a County charge. The foregoi :g order is passed by the unanimous vote of the Board. In the Matter of Approval of Plans and Specifications for construction of addition third story) to Hall of Records, Martinez. Plans and specifications for the furnishing of labor, material, transporta- tion, and services for the construction of the addition to Hall of Records, located in the city of Martinez, Contra Costa County, California, prepared by E. G. Bangs, Architect, having been presented to and filed with this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED th:.t said plans and specifications be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids for said' work be and the same is hereby fixed for Tuesday, May 6, 1952, at 3 o'clock P.M. IT IS BY THE BOARD FURTHER OP.DERED that the County Clerk and Clerk of this 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 FURTHER ORDERED that said notice to contractors and bidders be published in the "PINOLE-HERCULES NEWS".J The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing Prevailing Wage Scale for con- struction of addition (third story) to Hall of Records, Martinez. In accordance with the Labor Code, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the prevailing rate of wages applicable to the work of construction of the addition to Hall of Records locate in the city- of Martinez, Contra Costa County, California, shall be as follows: Classification Per Hour Asbestos Workers S 2.58J Bricklayers 3.25 (3.50 - 6-hour day) Bricklayers' Hodcarriers 2.45 Carpenters 2.39 Cement Finishers 2.42 Electrical Workers g 2.65 (plus 4% vacation allow} Elevator Constructors 2.91+ Elevator Helpers zn, 0 ta,! 2.04 Glaziers 2.30 Ironworkers - Ornamental 2.55 Reinforcing Rodmen 2.45 Structural 2.70 Laborers - General 1.70 Lathers (6-hour day) 3.50 Linoleum Layers 2.62} Painters Plasters (6-hour day)3.16 2/3 M' x Plasters' Hodcarriers (6-hour day) 2 80 r } OF,x 1 , Plumbers 2.75 Y 3 k Roofers 2.50 Tuesday, March 25, 1952, Continued. Classification (continued) Per Hour Sheet Metal Workers 2.4? Steamfitters 2.75 Teamsters r Dump Truck (udder 4 yards) 1.80 4 yards and up to 6)1.94 6 yards and up to 8)2.01+ 8 yards and over 2.45 Tile Setters 2.87* Tile Setters' Helpers 2.15 Terrazzo Workers 2.61 1/4 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 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Claims filed against the County. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following claims be and the same are hereby DENIED AND REFERRED TO THE COUNTY PURCHASING AGEi''T to be forwarded to the County Insurance Adjuster: California State Automobile Association, Inter-Insurance Bureau for amount of cost of repairs to car of Roy E. Cook of 6056 Ocean View Avenue, Oakland, which it is alleged was damaged to an amount estimated at 5500 as the result of an accident Feb. 17, 1951 when said car which was driven by Delores Gene Culum collided with car driven by Ray S. Taylor and owned by County; Andrew Cardinalli, 604 Alhambra Ave. , Martinez, $29.11, damage to tire when his car hit a chuck hole on Pleasant Hill Road on January 18, 1972. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Wilson Locke, Justice of the Peace, 10th Township, for additional personnel. Wilson Locke, Justice of the Peace, 10th Township, having filed with this Board a request for additional temporary personnel; 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 and to the County Administrator for their recommendation The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Proclaiming the Week Beginning May 11, 1952, as Taxpayers' sleek. WHEREAS , the Contra Costa County Taxpayers' Association has brought to the attention of the Board of Supervisors of the County of Contra Costa that the members of the said Taxpayers' association are concerned with the need of the taxpayers of the County of Contra Costa for a better understanding of the functions of their local gov- ernments, and in particular, their County government; and WHEREAS, the said Taxpayers' Association reports that all local governments of the County of Contra Costa should endeavor to improve public relations to the end that governmental activities may be carried on in the .most effective manner possible and with the most economic benefit to the taxpayer; and WHEREAS, THE SAID Taxpayers' Association proposed to this Board that the week beginning May 11, 1952, be proclaimed as TAXPAYERS' WEEK and this Board of Supervisors doncurs with said Taxpayers' Association in the sentiments expressed by it; NOW, THEREFORE, BE IT RESOLVED that the week_ beginning May 11 1952, be and it is hereby proclaimed to be, throughout Contra Costa County, "TAXPAYERS ' WEEK"; and BE IT FURTHER RESOLVED that Department Heads of the County Government be and they are hereby urged to devote special attention to promoting good public relations between personnel of their various offices and the taxpayers of Contra Costa County, and extend every assistance possible to the Contra Costa County Taxpayers ' Association and its duly authorized representatives in the promotion of increasingly better public relations. Passed and adapted by the Board of Supervisors of the County of Contra Costa this 25th da:- of March, 1952, 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. e W 4; w.z _IL F{}i b f II And the Board takes recess to most on Tuesday, April 1, 1952, at 9 o'clock A.Ii. ZIP Cha i n ATTEST: i W. T. PAASCH, CLERK S9.g By Deputy, Clerk. H.5 71 l k} A. L x w 7N Yr,• ppytl. . o t y;f: ffkb° 4 S Sw 9 i tP d. I er 4Y2k t i i BEFOP.E C ,n:,UP_=",7I_- 0-hS E6DAY2 P IL I, 1952, THE BOARD YET IN REG1 LAR SESSION AT 9 O'CLOCK A. M. IN iha BOARD CHAMBERS HALL OF RECORDS, 3.'R I?iEZ, CALIFORNIA. Fri Mr PRESEsiT: HON. H. L. CUb:wINGS x x 4 CHAIRMAN, ?FESIDING; SUPER71SORS d I. T. C,OYAa, RAY S. T YLOR2 '17. G. 4 BIICiiAi+nr, j. FRF.i1ERICii50N PRESENT: V. T. PAASCH2 CLERK, The minutes and proceedings of the Board for the month of March,, 1952, are read to the Board by the Clerk and by the Board approved and signed by the Chairman. In the Matter of Appointment of Commissioner of DANVILLE FIRE DISTRICT. It appearing that no netition signed by five Der cent of the qualified electors in the Danville Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said dis- trict, and it further appearing that only one person has been nominated for the posi- tion of member of the Board of Danville Fire District Commissioners, said person being STEPHEN H. JOHNSON; NOS+', THEREFORE, in accordance with provisions of Section 14053.5 of the Health and Safety Code, and or. motion of Suoervisor Goyakt seconded by Supervisor Tay- lor, IT IS BY THE BC'APD C :ERED that said STEPHEN H. JOHNSON be and he is hereby ap- pointed FIRE COUXISSIONER for the DA1i'7ILLE FIRE D16TRICT for a three-year term, com- mencing Anril 14, 1952. The foregoing order is passed by the unanimous vote of the Board. In the batter of Aonointing Commissioner, BAY POINT FIRE DISTRICT. It apnearing that no petition signed by five ver cent 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. SAHY; 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 Tay- lor IT IS BY This BOARL ORDERED that said CHARLES A. SAHM be and he is hereby appointed FIRA COQ ISSIONER for the BAY POINT TIRE LISTRICT for a three-year term, commencing April 14, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Commissioners, BERKELEY 'iGODS- PARK HILLS Finis 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 each of the two positions of member of the Board of Berkeley Woods-Park Hills Fire District commission?rs, said nersons being ALFRED G. CATTLITEO, for a three-year term commencing April 14, 19529 and SCOTT W. BONDS, for a term of one year commencing April 14, 1952, to fill the unexpired term of Commissioner Rex Valoreda , resigned; NO161 THEREFORE, in accordance with provisions of Section 14053.5 of the Health and Safety Code, and on motion of Supervisor Goyak, seconded by Supervisor Tay- lor IT IS Bs THE B4O,011: 0. Eit Rr.that AL-rD G. CATT",'EO be, and he is hereby appointed FIRk CONidISSIONh'R for the BERKELEY WOOLS-PARK DULLS FIRE DISTRICT for a three-year term, commencing April 14, 1952. IT IS FI THE-n CRDER&D that SCOTT IN. BONDS be and he is hereby appointed FIRE COWSSIONER for the BERKELEY "GODS-PArtK HILLS FIRE Df6THICT for a one-year term, com- mencing Aoril 14, 1952, (the unezaired term of Commissioner Rex Valpreda, resigned) . The foregoing order is passed by the unanimous vote of the Board. In the batter of appointing Commissioner, KENSINGTON FIFE DISTRICT. It appearing that no petition signed by five per cent of the qualified elector in the Kensington Fire District, requesting that a general district election be held in said district, has been presented to the Board of Commissioners of said district, and it further appearing that only one person has been nominated for the position of member of the board of Kensington Fire District commissioners, said person being MY ON BIRD; NOW9 THEREFORE, in accordance with provisions of Section 14053.5 of the Health and Safety Code and on motion of Suoprvisor Goyakt seconded by Supervisor Tay- lor, IT IS BY THE dOARI ORDERED that said MYRON BIRD be and he is hereby annointed FIR COV!2ISSICN:- for the KV,"1!+G'"02i FIRE DIST ICT for a three-year term, commencing April 141 1952. The 'crQgcini or er {-, passed cw ti-ie +ir.,-,rirru nte of t.:ie Board . I 1 April 1 , l'` , Cr. t1rued . In the Matter of Receipt of proceedings of Board. of Trustees of San ?ablo School District of Contra Costa County, re aonortionment authorization. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of San Pablo School District of Contra Costa County, including a canvass of the election held March 18, 1952, at which election the electors of the district by a two-thirds vote, the vote being 1445 yes and 133 no, aooroved the following or000sition: Shall the governing board of the San Pablo School District of Contra Costa County be authorized to accept and expend an aonortionment in an amount not to exceed One Million, Five Hundred Forty-six Thousand Dollars (51,546,000.00) from the State of California under and subject to the orovisions 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 THE BOARD ORDERME that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County. In the Matter of The Special Election in San Ramon Valley Union High School District to increase the maximum tax rate. The board of Sunervisors acknowledges receipt of the proceedings of the governing board of San Ramon 'Dalley Union High School District from which it appears that the electors of said district by a majority vote approved the following proposi- tion: Shall the maximum tax rate be increased from the statutory limit of Seventy-five cents (S .75) for each One Hundred Dollars MCO) of assessed valua- tion within said, district, exclusive of bond interest and redemntionl to the sum of One Dollar and Thirty-five Cents (;,1.35) for each One Hundred Dollars (-.100) of assessed valuation within said district, exclusive of bond interest and redemption.r' In the Matter of Receipt of aroceedir_gs of Board of Trustees of S ieldon School District of Contra Costa County, re anportionment authorization. The Board of Sunervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of Sheldon School District of Contra Costa County, in(-1i1d1ng a canvass of the election held !arch 18, 19K2, at which election the electors of the district by a two-f::irds vote, the vote being 2C8 yes and 43 no, ap- nroved the following Uroposition: Shall the governing board of the Sheldon School District of Contra Costa County be authorized to accept and expend an a)porticnment in an amount not to exceed One Hundred Fifty Thousand Dollars M15O,000.(0) 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 repay-meet as orovided by said Chapter? IT IS BY TH:E .:,CARR, CnL'0 ;R.D that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County. In the Matter of Denying Claim of Leland Loney for damages. Leland Loney, 936 Court Street, Martinez, having filed with this Board a claim for damages in the sum cf X18.00 and said Leland Loney having alleged that the tire on his 1946 Chrysler Sedan and the front end of his car were damaged on February 10, 1952, when said automobile struck a large chuck hole on Arthur Road; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, 11' IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED and referred to the Purchasing Agent to be forwarded to the County Insurance Adiustor. The foregoin; order is passed by the unanimous vote of the Board. In the Matter of Communication from City Council of ,alnut Creek re Civilian Defense in cities. On mction of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEFED that tiie comrunica tion from the City Council of Walnut Creek requesting information as to whether the County has any plans for granting Aid to Cities in regard to Civilian Defense, is referred to Sheriff James N. Long to answer. The foregoing order is passed by the unanimous vote of the Board. Tuesday, April 1, 1952, Continued. cs4:) In the Matter of Authorizing Social Service Director to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that N. G. Golden, Social Service Director, is authorized to attend a meeting in Stockton on April 10, 1952, of the Authorization Committee of the County Welfare Policy Committee, his expenses to be a County charge. The foregoing order is nassed by the unanimous vote of the Board. In the hatter of Resolution Withdrawing 1pplication, Rescinding Resolution and Refunding Claims Paid. i f 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 pro I gram; and WHEREAS, the County of Contra Costa hereinafter called "Local Agency," had submitted to the Director of Finance, under the provisions of the aforementioned Act i and the rules and regulations prescribed thereunder an application for an allotment r in the sum of Eight thousand five hundred dollars 08,500.00) on October 22, 1945 as the State's share of the estimated cost of preparing plans for a specific project identified as "Additions & Alterations to County Hospital Building;" and 1.7HEREAS, the Director of Finance on March 13, 1946 approved said application and allotted, to the Local Agency, the amount of Eight Thousand five hundred dollars 81500.00), by Executive Order No. P-135; and WHEREAS, the sum of One thousand seven hundred dollars ($1,700.00) has been paid to Local Agency from said allotment by the State of California; and WHEREAS, Local Agency desires to withdraw said application and rescind their resolution dated October 22, 1945; and WHEREAS, Local Agency desires to repay the State of California the sum of One thousand seven hundred dollars ($1,700.00) received by Local Agency from the State of California on account of said allotment; NOW, THEREFORE, BE IT REZOLVED, that Local Agency hereby requests the Directo of Finance to withdraw said application and rescind Executive Order No. P-135; and BE IT FURTHER RESOLVED, that Local Agency repay to the State of California the sum of One thousand seven hundred dollars ($19700.00) received by Local Agency from the State of California on account of the said allotment; and f BE IT FURTHER RESOLVED, that two certified copies of this resolution be forwarded to the Director of Finance. In the Matter of Ordinance No. 691. Ordinance No. 691, which fixes a 35 MPH speed limit along Pleasant Hill 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. 691 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THIS BOARD FARTHER ORDERED that a copy of said ordinance be pub- lished in the "PLEAS:UNT 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 Registration Proclamation. WHEREAS, April 10, 1952, is the last day for registering to vote in the local and national elections, AND, to be a good American citizen, an eligible person should register now, see that his friends are registered, study the issues, and then be sure to vote, NOW, THEREFORE, on motion of Suoervisor Taylor, seconded by Supervisor Goyak this Board of Supervisors HEREBY ?"OC ,AIMS the week starting March 31st and ending April 5, as VOTERS REGISTRATION WEEK and requests that all organizations and citizens devote that week to seeing that all good Americans protect their right to vote by making sure they are properly registered to do so. The foregoing proclamation 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. T ss x j 1 f E 1 f Tuesday, April 1, 1952, Continued. In the Matter of Granting ROBERT H. KEfree permit IT P to peddle in the unincorporated larea of the County. Robert H. Kemp, 970 Maloney Road, 91 Sobrante, 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 Robert H. Kemp is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #39-447-146, dated 12/19/45; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Robert H. Kemp be, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and i IT IS BY THE BOARD FURTH:-M ORDERED that the Tax Collector of Contra Costa j County be, and he is hereby authorized to issue a free license therefor upon said a, 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. In the Matter of Aanroval of Plans and specifications for construction sof Additions to the County Hospital, Martinez. Plans and specifications for the construction of additions to the County Hos- pital, Martinez, having been submitted to and filed with this Board this day by Masten and Hurd, Architects; On motion of Supervisor Buchanan seconded by Supervisor Buchanan, seconded bp,) Supervisor Fredorickson, IT IS BY THE BOAS ORDERED that said plans and specifications for said work be, and the same are hereby AP?ROVED. I IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for May 61 1952, at the hour of 3:30 o'clock P.M. I IT IS FURTHEER ORDERED that the County Clerk and Clerk of the Board 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, said notice to be published in the "Tri- City News." The foregoing order is passed by the unanimous vote of the Board. kk In the Matter of Establishing prevailing r , wage scale for construction of Additions to the County Hospital, Martinez. In accordance with the Labor Code, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the prevailing rat of wages applicable to the work for the construction of additions to the County Hospital, Martinez, shall be as follows: ADVERTISEMENT FOR BIDS Notice is hereby given that the County of Contra Costa, a political subdivi- f sion, State of California, will receive bids for furnishing all labor, materials, trans-, portation, and services for the construction of Additions to the County Hospital, City of Martinez, Contra Costa County, California. Each bid to be in accordance with the drawings, specifications and other Contract Documents now on file with the County of Contra Costa at Room 246, Hall of Records Building, Martinez, California, and at the office of the Architects, Masten and Hurd, 526 Powell Street, San Francisco 2, Califor- nia, where they may be examined and a copy obtained by bona fide general contractors initendingtosubmitabiduponthework, upon deposit of twenty-five dollars(w25) . A second copy may be obtained upon deposit of an additional twenty-five dollars ($25). Deposits will be refunded upon the return of such copies in good condition within seventy-two (72) hours after the bids are ooened. Bidders are hereby notified that, pursuant to the statutes of the State of California, the County of Contra Costa has ascertained the general prevailing rate of wages, and rates for legal holiday and overtime work in the locality in which this Work is to be performed, for each craft or type of workman or mechanic needed to execute the contract which will be awarded to the sucessful bidder. The prevailing rates are so determined as follows: Min. Hourly Trade or Occunation Rage Rate Asbestos Workers: Asbestos Porker 2.58 Helper, First Year - - - - - - - - - - - - - 1.7 Helper, Second Year - - - - - - - - - - - - - 1.81 Helper, Third Year - - - - - - - - - - - - - 1.98 Helper, Fourth Year - - - - - - - - - - - - - 2.251 k. Boiler Makers: Boilermaker Foreman - - - - - - - - - - - - - 3.00 Assistant Foreman - - - - - - - - - - - - - 2.85 E Boiler Makers 2.75f Boiler bakers - Helpers - - - - - - - - - - - 2.45 Boiler Makers - Welders - - - - - - - - - - - 2.68 z 1 Tuesday, April 1, 1951,, Continued. Min. Hourly Trade or Occupation WaRg Rate i Bricklayers: Bricklayers 6-Hour Day - - - 3.50 8-Hour Day 3.25 Bricklayers (Hodearriers) - - - - - - - - - 2.45 Carnet and Linoleum Layers - - - - - - - - - - - - 2.621 Carpenters: Journeymen Carpenters - - - - - - - - - - - - 2.39 Cabinet Makers - Outside - - - - - - - - - - 2.39 Millwrights 2.51 Rigger, Bridge and Heavy Timber Carpenters - 2.51 Saw Filers 2.51 Foremen to receive S2.M per eight-hour day above journeyman classification. Double time for all overtime. Apprentices - - - - - - - - - - - - - - Grad. Scale Cement Masons: Journeyman 2.42 Foreman 2.5575 Power Machine Operators - - - - - - - - - - - 2.5575 Mastic and Magnesite Comoosition - - - - - - 2.5575 Mastic and Magnesite Foreman - - - - - - - - 2.695 Electrical Workers - Basic * 4% Vacation Allow. on all time worked: GeneralFor-man - - - - - - - - - - - - - - - 3.31 Assistant General ?oreman - - - - - - - - - - 3.14 Foreman - - - - - - - - - - - - - - - - - - 2.98 Journeyman - - - - - - - - - - - - - - - - - 2.65 CableSolicer - - - - - - - - - - - - - - - - 2.98 Apprentices - - - - - - - - - - - - - - -Grad. Scale Rngineers: Anprer_tices (filers, Firemen, Watchmen) - - - 2.13 Asphalt Plant Engineer - - - - - - - - - - - 2.52 Box Men or Mixer Box Operator Concrete or Asphalt Plant) - - - - - - 2.19 Compressor Operator - - - - - - - - - - - - - 2.13 Compressors, more than one - - - - - - - - - 2.46 Concrete Batch Plant Operator - - - - - - - - 2.52 Concrete Batch Plant Operator (Multiple Unit, four or more) - - - - - - - - - - - - 2.68 Concrete Mixers (uo to one yard) - - - - - - 2.13 Concrete Mixers (over one yard) - - - - - - 2.46 Concrete Pump or ?umo Crete Guns - - - - - - 2.46 Derricks (including Chicago Booms - - - - - - 2.68 Drilling Machinery Engineers (not to anoly to water liners , wagon drills or jackhammers)- - - - - - - - - - - - - - - - 2.52 Dual Drum Mixer - - - - - - - - - - - - - - - 2.57 Euclid Loaders and/or similar tyre of equipment - - - - - - - - - - - - - - - - - 2.85 Fireman in Hot Olant - - - - - - - - - - - - 2.13 Fork lift or Lumber Stacker (on Construction Job Site) - - - - - - - - - - - - - - - - - 2.41 Handi-Crane (no Oiler required) - - - - - - - 2.57 Heavy Duty Repairman - - - - - - - - - - - - 2.52 Heavy Duty Reoairsan - Helper - - - - - - - - 2.13 Material Hoist - - - - - - - - - - - - - - - 2.41 Mechanical Finishers (Concrete or Asphalt) - Airoorts, Highway, Street Mork)- - - - - - 2.52 Mixermobile - - - - - - - - - - - - - - - - - 2.57 Motorman 2.24 Mucking Machine - - - - - - - - - - - - - - - 2.65 Pavement Breakers, Emsco Type and similar types of equipment- - - - - - - - - - - - - 2.57 Portable Crushers - - - - - - - - - - - - - 2.52 Power Blade Loader - - - - - - - - - - - - - 2.75 Potter Grader, °oxer glaner, Motor aatrol or any type power blade - - - - - - - - - - - 2.68 Power Shovels anal/or other excavating equip- went with shovel-type controls (up to and including one vard) - - - - - - - - - - - 2.85 over one yard) - - - - - - - - - - - - - - 2.96 Pugmills (all) Woodsmixer Type - - - - - - - 2.57 Pumns - - - - - - - - - - - - - - - - - - - - 2.13 LeTourneau Pulls (Jeeps, Terra Cobras, LaPlant Choate, and similar types of equip- ment) - - - - - - - - - - - - - - - - - - - 2.68 Refrigeration Plant Operator - - - - - - - - 2.57 Rollers - - - - - - - - - - - - - - - - - - - 2.52 Ross Carriers (on Construction Job Site)- - - 2.24 SCOOpmobile (when used as a hoist) - - - - - 2.41 SCOODmobile (when used as a loader) - - - - - 2.57 Screed Man - - - - - - - - - - - - - - - - - 2.13 Self-Propelled Elevating Grade Plane - - - - 2.57 Spreader Machines (Barber Green, Jeager, etc. ) Engineer and Screed Man used in opera ti en - - - - - - - - - - - - - - - - - 2.52 Soil Stabilizer Operator (P & H, or equal)- - 2.85 Surface Heaters - - - - - - - - - - - - - - - 2.s2 Towermobile - - - - - - - - - - - - - - - - - 2.441 Tractors 2.52 Tractor (Boom) - - - - - - - - - - - - - - - 268 Tractor (Tandem) - - - - - - - - - - - - - - 2.85 Tractor-type hovel Loader (scale not to apply when used as a blade or bulldozer)- - 2.68 Trenching Machine - - - - - - - - - - - - - - 2.57 Truck-type Loader - - - - - - - - - - - - - - 2.68 y i I Tuesday, April 1, 195", Cortinued . Vin. Hourly Trade or Occupation age Rate Truck Crane - - - - - - - - - - - - - - - - - - 2.68 Steel Erectors: Hoisting Equipment - - - - - - - - - - - - - - 2.75 Aoorentices - - - - - - - - - - - - - - - - - - 2.20 Glaziers - - - - - - - - - - - - - - - - - - - - - - - 2.30 Hardwood Floor Layers - - - - - - - - - - - - - - - -2.51 Iron Workers: Reinforced Iron Worker - - - - - - - - - - - - 2.45 Structural and Bridge - - - - - - - - - - - - 2.70 Welders - - - - - - - - - - - - - - - - - - - - 2.70 Structural - - - - - - - - - - - - - - - - - - 2.70 All Rigging - - - - - - - - - - - - - - - - - - 2.70 Rodmen - - - - - - - - - - - - - - - - - - - - 2.45 Ornamental, Outside - - - - - - - - - - - - - - 2.55 Foremen, 250 extra Laborers: Group I: Header Board - - - - - - - - - - - - - - - - - 1.95 Cribbers - - - - - - - - - - - - - - - - - - - 1.95 Logging, Sheeting, Whaling, Bracing, Trench- jacking, Hand-guided Logging Hammer - - - - - 1.95 Blasters - Powdermen - - - - - - - - - - - - - 1.95 Drillers: Diamond, Core, Tagon and other mechanical drillers - - - - - - - - - - - - - 1.95 High Scalers (using Bo' s'n Chair or Safety Belt) - - - - - - - - - - - - - - - - - - - 1.95 Form Raisers - - - - - - - - - - - - - - - - - - 1.95 Sand Blasters - - - - - - - - - - - - - - - - - 1.95 Rototiller - - - - - - - - - - - - - - - - - - 1.95 Buggymobile - - - - - - - - - - - - - - - - - - 1.95 Rettlemen, Potmen and men applying Asphalt, Creosote and similar-type materials - - - - - 1.95 Signaling and Rigging (Pine-slinging) - - - - - 1.95 RinraD-stonepaver and Rock-slinger - - - - - - 1.95 Concrete and Magnesite Mixer under yard - - - 1.95 Group II: Concrete Pan Work - - - - - - - - - - - - - - 1.80 Magnesite and Mastic Workers (Wet or Dry) - - - 1.80 Sloper, Mucker, underground - - - - - - - - - - 1.80 Paves:entBreakers - - - - - - - - - - - - - - - 1.80 Vibrator and all Pneumatic, Gas and Electric Tools - - - - - - - - - - - - - - - 1.80 Loading and unloading, carrying and handling of all rods and materials for use in reinforcing concrete construction - - - - - - - - - - - - 1.80 Asphalt Ironers and Rakers - - - - - - - - - - 1.80 Guinea Chaser (Stakemen) - - - - - - - - - - - 1.80 Group III: General Laborers - - - - - - - - - - - - - - - 1.70 Gardeners and Landscape Laborers - - - - - - - 1.70 Bridge Laborers - - - - - - - - - - - - - - - 1.70 Construction Laborers - - - - - - - - - - - - - 1.70 All cleanup work of debris, grounds and buildings - - - - - - - - - - - - - - - - - - 1.70 Flagmen, Watchmen, Maintenance, Repair Track- menandRoadBeds - - - -- - - - - - - - - - - 1.70 Concrete Laborers (Wet or Dry) - - - - - - - - 1.70 Pipelayers, Caulkers, Banders and Pinewraooers shall receive 52.15 per hour. For burning and welding in connection with laborers work the rate shall be r2.00 Der hour. Foreman shall receive 50.25 ner hour over and above the classification over which he has supervision. Lathers (6-Hour Day)- - - - - - - - - - - - - - 3.50 Leadburners - - - - - - - - - - - - - - - - - - 3.00 Helper - - - - - - - - - - - - - - - - - - - 1.875 Painters (7-Hour Day): Painters, Decorators and Paperhangers - - - - - 2.45 Apprentices - - - - - - - - - - - - - - - - - - Grad. Scale Spray - - - - - - - - - - - - - - - - - - - - - 2.45 Sand Blasters - - - - - - - - - - - - - - - - - 2.45 Steel - - - - - - - - - - - - - - - - - - - - - 2.45 Plasterers (6-Hour Day): Plasterers - - - - - - - - - - - - - - - - - - 3.16-2/3 Plasterers - Hodcarriers - - - - - - - - - - - 2.80 Plumbers: Plumbers - - - - - - - - - - - - - - - - - - - 2.75 Plumbers' Apprentices - - - - - - - - - - - - - Grad. Scale Roofers - - - - - - - - - - - - - - - - - - - - - - - 2.50 Foremen - - - - - - - - - - - -.125 above Journeyman Scale Enamelers - - - - - - - - - - - - - - - - - - - 2.75 Sheet Metal Workers: Sheet Metal 'porkers - - - - - - - - - - - - - - 2.475 Aoorentices - - - - - - - - - - - - - - - - - - Grad. Scale Sign Painters (7-Hour Day): Commercial: Journeymen - - - - - - - - - - - - - - - - - - 2.60 Helpers - - - - - - - - - - - - - - - - - - - - 2.08 Steamfitters: Steamfitters - - - - - - - - - - - - - - - - - 2.75 Steamfitters - Welders - - - - - - - - - - - - 2.75 Steamfitters' Apprentices - - - - - - - - - - - Grad. Scale Foreman - - - - - - - - - - .25 per hour above Journeyman General Foreman - - - - - - .50 Der hour above Journeyman I E Tuesday, April 1, 1952, Continued . Min. Hourly Trade or Occupation Wane Rate Tile Setters: Tile Setters - - - - - - - - - - - - - - - - 2.875 Tile Setters' Haloers - - - - - - - - - - - 2.15 Teamsters: DumD Trucks: Under 4 yards (water level) - - - - - - - 1.80 4 yards and under 6 yards (water Level) - 1.94 6 yards and under 8 yards (water Level) - 2.04 8 yards and over (water level) - - - - - - 2.45 Transit Mix: 3 yards and under (mfg. mixing caoacity rating) - - - - - - - - - - - - - - - - 1.89 4 yards and 5 yards (mfg. mixing caoacity rating) - - - - - - - - - - - - 1.99 Flat Rack or PickuD Trucks carrying less than 10,500 lbs. - - - - - - - - - - - - 1.81+ Flat Rack or Pickup Trucks over 10,500 lbs - 1.97 Heavy Duty Transnorts - - - - - - - - - - - 2.15 Helpers, Tarehousemen, Teamsters - - - - - - 1.84 Lift Jitneys and Fork Lift Drivers - - - - - 1.97 Ross Carrier or other type carrier - - - - - 2.18 Truck Renairman - Job Site Construction - - 2.51 Truck Renairman Heloers - Job Site Construction - - - - - - - - - - - - - - - 2.01 i The foregoing wage schedule is based upon a working day of eight (8) hours, unless otherwise so indicated. The rate for legal holidays and overtime work shall be according to local trade agreements in effect at the time of the bidding. Apprentices may be employed provided they are properly indentured in full cora-j pliance with the California State Labor Code, Section 1777.5• Holidays shall be ob- served in accordance with local trade agreements. The minimum wage to be Daid for any classification not shorn above shall be not less than two dollars and twenty-five cents ($2.25) per hour for skilled labor, nor less than one dollar and seventy cents ($1.70) per hour for semi-skilled or un- skilled labor. i It shall be mandatory upon the Contractor to whom the contract is awarded , and upon any subcontractor under him, to may not less than the said specified rates to all laborers, workmen, and mechanics employed by them in the execution of the con- 1 tract. The bidder must comply with the provisions of Chanter 2, "Subletting and Sub- contracting," Dvision 5 of the State of California Government Code and shall in his bid set forth the name and the location of the place of business of each subcontractor who will perform work or labor or render service to the General Contractor in or about i the construction of the work or improvement in an amount in excess of one-half (1/2) i of one percent (1%) of the General Contractor's bid and the position of the work which , will be done by each such subcontractor. Subletting or subcontracting of any portion of the work as to which no sub- contractor was designated in the original bid shall only be permitted in cases of public emergency or necessity, and then only after a finding reduced to writing as a public record of the awarding authority setting forth the facts constituting such emergency or necessity.I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of clans and specifications for Kitchen Equipment Work to be installed in additional facilities to be constructed at County Hospital, Martinez. Plans and specifications for Kitchen Equipment Work to be installed in the i 1 additional facilities to be constructed at the County Hospital, Martinez, having been submitted to and filed with this Board this day by Masten and Hurd, Architects; On motion of Supervisor Buchanan, seconded by Suoervisor Frederickson, IT IS BY THE BOARD ORLERED that said plans and specifications for said work be, and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for May 6, 1952, at the hour of 3:30 o' clock P.M. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board 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, said notice to be Dublished in the "Tri City News." The foregoing order is passed by the unanimous vote of the Board. f f in the matter of Establishing prevailing I wage scale for Kitchen Equipment 'Mork to be installed in additional facilities to be constructed at County Hospital, Martinez. In accordance with the Labor Code, and on motion of Supervisor Buchanan, seconded by Suoervisor Frederickson, IT IS BY THE BOARD ORDERED that the prevailing rate of wages applicable to the work of installing kitchen equipment in the additional facilities to be constructed at the County Hospital, Martinez, shall be as follows: Tuesday, April 1, 1952, Continued. Min. Hourly Trade or Occunation Wage Rate i Carpenters: Journeymen Carpenters - - - - - - - - - - - -$2.39 Millwrights - - - - - - - - - - - - - - - - - 2.51+ Foremen to receive $2.00 Der 8-hour day above Journeymen classification.. Double time for all overtime. Aaflrentices - - - - - - - - - - - - - - - - - Grad. Scale Sz ry Electrical Workers - Basic 4% Vacation Allowance on all time worked. Foreman - - - - - - - - - - - - - - - - - - - 2.98 Journeymen - - - - - - - - - - - - - - - - - 2.65 Apprentices - - - - - - - - - - - - - - - - - Grad. Scale Iron Workers:z Structural - - - - - - - - - - - - - - - - - 2.70 Welders - - - - - - - - - - - - - - - - - - - 2.70 Foreman to receive SO.25 Der hour extra. Laborers - Group III General Laborers - - - - - - - - - - - - - - 1.70 r Construction Laborers - - - - - - - - - - - - 1.70 Watchmen - - - - - - - - - - - - - - - - - - 1:70 Foreman to receive 50.25 per hour extra. Painters (7-hour day): Painters - - - - - - - - - - - - - - - - - - 2.45 ADDrentices - - - - - - - - - - - - - - - - -Grad. Scale Steel - - - - - - - - - - - - - - - - - - - - 2.45 Plumbers: Plumbers - - - - - - - - - - - - - - - - - - 2.75 l : Plumbers' Apprentices - - - - - - - - - - - -Grad. Scale Sheet Metal Workers: Sheet Metal Workers - - - - - - - - - - - - 2.475 Apprentices - - - - - - - - - - - - - - - - -Grad. Scale Steamfitters: Steamfitters - - - - - - - - - - - - - - - - 2.75 Steamfitters - Welders - - - - - - - - - - - 2.75 Steamfitter Apprentices - - - - - - - - - - -Grad. Scale Teamsters: Flat Rack or Pickup Trucks carrying less than 10,500lbs. - - - - - - - - - - - - - - - - 1.84 Flat Rack or Pickup Trucks over 10,500 lbs. - 1.97 Heluers, Warehousemen, Teamsters - - - - - - 1.84 Lift Jitneys and Fork Lift Drivers - - - - - 1.97 The foregoing wage schedule is based upon a working day of eight (8) hours, unless otherwise so indicated. The rate for legal holidays and overtime work shall be according to local trade agreements in effect at the time of the bidding. Apprentices may be employed Drovided they are oronerly indentured in full com, pliance with the California State Labor Code, Section 1777.5• Holidays shall be ob- served in accordance with local trade agreements. The minimum wage to be paid for any classification not shown above shall be i not less than two dollars and twenty-five cents (92.25) Der hour for skilled labor, nor less than one dollar and seventy cents (51.70) Der hour for semi-skilled or un- skilled labor. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Formation of BETHEL ISLAND LIGHTING DISTRICT" OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. The BETHEL ISLAND LIGHTING DISTRICT of the County of Contra. Costa, State of California, having heretofore and on the 25th day of March, 1952, been duly and regularly 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 in- vestigated the same, and good cause appearing therefor; IT IS HEREBY ORDERED that the kind of illuminant most feasible for the said district is an electric current, and that the plan, system and manner of illumination s and illuminant hereinafter set forth is most feasible for said district; AND IT IS FURTHER ORDERED that a system of street illumination for the said j lighting district be and the same is hereby ordered as follows, to wit:I Electric lights and soles, wires and other accessories , shall be installed at ! the places set forth in "Plan, System and Specifications of BETHEL ISLAND LIGHTING DIS- TRICT of the County 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 are hereby adopted as the plan, system and specifications for the said district with the candle power set opposite each respective light and with the style of fixture ', specified for each respective light and as shown in red on man of Bethel Island Light- ing District of the County of Contra Costa, State of California, this day filed with the Clerk of this Board and annexed to said "Plan, System and Specifications." AND IT IS HEREBY ORDERED that lights and all necessary poles, wires and other ;: accessories for the supplying of electricity for the same, be and the same hereby are established at the Doints in said district as shown on the said Man by red circles, and that the Dlan and system of illumination shall be the "Series System" on an "Every , night and all night schedule." IT IS FURTHER HEREBY ORDERED that the hours for lighting said district shall be and the same hereby are from one-half hour after sunset to one-half hour before sun rise, on each and every day of the year. I 1 Tuesday, April 1, 1952, Continued. AND IT IS FU3:HErR ORDERED that the Clerk of this Board of Supervisors forth- with advertise for bids for installing, caring for and maintaining the said lights de- termined as hereinbefore set forth, and for supplying the said district with all the electricity necessary for operating and maintaining the said lights which are to be in- stalled within the district, according to the plans, system and specifications this day adopted and now on file in the office of the Clerk of this Board. The contract for the same to be awarded to the lowest responsible bidder, provided, however, that the rates to be paid therefor, must not exceed in any event the rates now paid by the County of Contra Costa for highway lighting in other places in said Contra Costa County. The term of said contract is to be for five years. This Board , however, re- serves the right to abrogate such contract whenever gas and 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 cadideposit or certified check in ten percent of amount bid, payable to the Chairman of the Board of Supervisors of the County of Contra Costa, as a guarantee on the Dart of the successful bidder that said successful bidder will, within five days after the acceptance of his bid enter into a contract for im- mediate installing, caring for and maintaining all of the said lights, and that said bidder will execute and file with the Board of Supervisors immediately uoon making of such contract a good and sufficient bond in such sum as this Board of Supervisors shall' i deem adequate with good and sufficient sureties, conditioned for the faithful per- i formance of said contract. Said Board of Supervisors reserves the right to reject any and all bids. Bidders to be notified to be present at the opening of the bids. ANIS IT IS FURTHE.3 ORDERED the notice of the receiving of said bids be publish- ed by the Clerk of this Board in the "Bast Contra Costa Observer," 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. . In the !tatter of Approval of Agreement with State Department of Public Health, with reference to services for cerebral palsied children in Contra Costa County. Agreement dated March 3, 1952, between State of California, through its duly elected or appointed, qualified and acting chief, Division of Administration, party of the first part, hereinafter called the State, and County of Contra Costa, party of the second Dart, wherein it is agreed that said County shall provide Physical Therapist and Occupational Therapist services for cerebral palsied children in Contra Costa i County, and the State agrees to reimburse said County for salaries nlus 8% for 3 therapists, amount not to exceed $352.08 per month for each therapist, reimbursement to be made at the end of each month upon presentation of invoices, in duplicate, cer- tifying that the services for the month have been satisfactorily completed , the total i consideration under said agreement not to exceed $3168.72, the period of said agree- ment being from April 1, 1952, to June 30, 1952, inclusive, having been oresented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and H. L. Cum- mings, Chairman of said Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. U the Matter of Cancellation of delinquent County Tax penalties. The County Auditor having notified this Board that Mrs. Mary P. Wickman, the owner of Lots 9 and 10, Block H, Harbor Gate Subdivision, Richmond, California, in attempting to pay her 1950-51 county tax lien erroneously had her tax payment credited ; to Lots 9 and 10, Block D of the same tract, thereby creating a duplicate payment on that property in the amount of w4.82 and leaving the tax of 65.42 unpaid on her Lots 9 and 10, Block H, and the County Auditor having requested authorization to transfer the duplicate payment which stands on the record on Lots 9 and 10, Block D, in the amount of x4.82 towards the redemption of Lots 9 and 10, Block H, and upon the payment , of the additional S.60 by Mrs, 'Mickman, to issue a Redemption Certificate clearing the ; delinquent tax lien on Lots 9 and 10, Block H, and cancelling the delinquency penalty costs, redemption penalty and State redemption fee, to which the delinquent lien would ; normally be subject; and Said request having been approved by the District Attorney, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County auditor is authorized to transfer said duplicate payment as requested and upon payment of the additional S.60 by firs. 'Rickman, to issue a redemption certificate clearing said delinquent tax lien and cancelling delinquency penalty costs redemption penalty and State redemption fee to which said delinquent lien would normally be subject. The foregoing order is passed by the unanimous vote of the Board. In the !tatter of Recommendation of Robert A. Skidmore to Governor War- ren for appointment to Contra Costa Rent Advisory Board. S It appearing to this Board that due to the death of Walter X. Rock, member of the Contra Costa County Rent Advisory Board, a vacancy exists on said Board; NOTA", THEREFORE and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOA9D ORDERED that Robert A. Skidmore, Secretary-Treasurer of the Construction and General Laborers Tunnel and Aqueduct Workers, Local #324, be and he is hereby recommended to Governor Warren for appointment to said Contra Costa County I 3:6 Tuesday, April 11 19521 Continued. Rent Advisory Board . F, The foregoing order is massed by the unanimous vote of the Board. In the Matter of Arranging for Claude McPhee to anDraise property required for pater supply source for County Prison Farm near Marsh Creek. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE 1 BOARD ORDERED that Joseph W. Barkley, County Surveyor and County Road Commissioner, is authorized to arrange with Claude !McPhee to appraise property required as a source of water supply for the County Prison Farm near Harsh Creek. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Amendment to By-Laws of The Board of Retirement, Contra Costa County Employees Retire- ment Association. The Board of Retirement of the Contra Costa County Employees Retirement As- sociation, having on the 19th day of March, 1952, adopted the following amendment to their By-Laws: Amend Article IV CONTRIBUTIONS as follows: 1. Where a member returns to active service following an absence for sickness or other cause and claims that deducting the total con- tributions due from the first salary or gage warrant drawn would cause practical difficulty and unnecessary hardship, such deduc- tions shall be so annortioned that the total deduction each month will be the current monthly contribution plus at least one of the past due monthly contributions. and J. P. Rhodes, Secretary, having presented a copy of said amendment to this Board of Supervisors; IOnmotionofSupervisorGoyak, seconded by Supervisor Buchanan, IT IS BY THE I BOARD ORDERED that said amendment be and the same is APPROVED by this Board and H. L. Cummings, Chairman of the Board, is authorized to sign the approval of said amendment. I I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following ad- justments: i Transfer the sum of 5165 from Unappropriated Re- serve to Capital Outlay, Typewriter, in order to provide typewriter for extra clerk employed in the office of the Jury Commissioner; Transfer the sum of $400 from Unappropriated ar' Reserve of the General Fund to Capital Outlay, Bookkeeping Machine, in order to provide funds for remodeling of bookkeeping machine for use of w the Probation Office; In order to orovide funds for estimated expenses to cover work on County fire trails, Highways and Bridges Department - Apnrouriation Decrease Increase Flood Control 18,000.00 Unappropriated Reserve 181000.00 18,000.00 Fire Protection 18,000.00 In order to provide loads for temporary employees used during vacancies in regular positions and for additional employee time recently authorized for the County Library Department - AnDropriaticn Decrease Increase Permanent Personnel 2,450.00 Temporary Personnel 4,000.00 Unappropriated Reserve - County Library Fund 1,550.00 The foregoing order is passed by the unanimous vote of the Board. r Tuesday, April 1, 1952, Continued. In the Matter of Establishing rental rates for hangars at Buchanan Field. On the recommendation of the Airport Manager of Buchanan Field„ and on motioni of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD ORDERED that } the following are established as hangar rental rates for Buchanan Field: r Private hangar rental 30.00 per month; Flying Club hangar rental 33.00 ner month; Commercial hangar rental 37.00 per month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1951-52 County Tax Liens. The State Highway Division having requested cancellation of the 1951-52 County Tax Liens annearing on the roll on certain property acquired by them for high- way purposes, and the County Auditor having verified transfer of title to the State, and having filed a request for authorization under the provisions of Revenue and Taxa tion Code, Section 1+986-E, to cancel said County tax liens as shown below, which re- quest has been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said liens as follows: i Lot Blk. Land Value to Imorovement Value 1951-52 be Cancelled to be Cancelled Assmt. No. i i Osborn's Addn. 1 & 2 14 180 Cancel 2nd inst. 102108 4th Addn to Richmond 5 & 6 36 360 Cancel 2nd Inst. 1021}21 1 35 200 Cancel 2nd inst. 1C2411 8 35 100 Cancel 2nd inst. 102417 3rd Addn to Richmond V+ & 15 21 320 Cancel 2nd inst. 102274 1 8 21 160 Cancel 2nd inst. 102268 9 21 160 60 Cancel 2nd Inst. 102269 East Richmond Blvd. Tract 2 & 3 3 210 590 Cancel 2nd inst. 200230 24 3 150 Cancel 2nd inst. 200250 San Pablo Rancho, Por Lot 137 Por 9 C 21+0 600 Cancel 2nd inst. 203947 3 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances Nos. 682, 683, 684 and 688. Affidavit of J. A. Augustine, showing publication of copy of Ordinance 682 in the "Diablo Beacon," affidavit of Eugene Haney, showing publication of copy of Ordinance 683 in the "East Contra Costa Observer," affidavit of R. A. Bean, showing publication of copy of Ordinance 684 in the "El Cerrito Journal," and affidavit of George E. Moore, showing publication of Ordinance 688 in the "Concord Transcript," having been filed with this Board and it appearing that copies of all of the above referred to ordinances were published for the time and in the manner required by law, ' and that all the above referred to newspapers are newspapers of general circulation printed and published in the County of Contra Costa; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby DECLARb DULY PUBLISHED. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Aporoval of Ordinance No. 690. Ordinance No. 690, which provides for fire regulations of the Orinda County Fire Protection District, having been oresented to this Board; On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 190 be and the same is hereby APPROVED. IT IS FURTHER ORDERED that a copy of said ordinance shall be posted in 3 of the most public places in the Orinda County Fire Protection District for a period of two weeks. The foregoing order is sassed by the unanimous vote of the Board. 3n the Matter of Request of Building Inspector for increase in the salary of the Assistant Building Inspector. On the recommendation of the County Administrator, and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the request of the County Building Inspector for an increase in the salary of the Assistant Building Inspector is referred to the Civil Service Commission for study and recommendation to this Board. The foregoin, order is passed by the unanimous voce of the Hoard. i i Tuesda;:, April 1, 1952, Cc.:t'nued. j I In the Batter of DirectiAg District Attorney to prepare an amendment to the salary ordinance to provide for t positions of Physical Therapist for r f Crippled Children and Occupational Therapist for Crippled Children. On the recommendation of the Civil Service Commissioner and the County Admin- istrator, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE hOARD ORDERED that the District Attorney is directed to prepare an ordinance to amend the salary ordinance by providing for the following positions: Physical Therapist for Crippled Children, Range 25, Occupational Therapist for Crippled Children, Range 25. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Property Owned by the Antioch-Live Oak Unified School District, a pol- itical subdivision, to the City of Antioch, a municipal corporation. RESOLUTION OF ANMUTION WHEREAS, a petition for the annexation of real property hereinafter described to the City of Antioch was filed by said City with the Board of Supervisors on the 29th day of February, 1952; and WHEREAS said Board had fixed Tuesday, the 1st day of April, 1952, at the Chambers of said Aoard, 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 Boar to publish the notice of said time and place as required by law, and the Clerk having so published said notice of time and puce in the uAntioch Ledger", a newspaper of gen- eral circulation, printed and published in said City of Antioch, for a period of five 5) consecutive days, as indicated by the affidavit of Leone Marchetti on file herein; ' and WHEREAS said Board did on the 1st day of April, 1952, at the Chambers of sai Board, in the Hali of Records, Martinez, California, hold the hearing on the question of the annexation of the hereinafter described territory to the City of Antioch, and atj said time and place considered all protestations to said annexation, and after said consideration did decide, by a majority vote, that the territory hereinafter described should be annexed to the said City of Antioch, NOI-J, THEREFORE, it is by the Board of Supervisors of the County of Contra Costa hereby duly resolved that the annexation of the said territory to the said City of Antioch be and the same is hereby approved, and the said territory is declared duly annexed, and the Clerk of the Board of Supervisors is hereby ordered to make, certify and transmit to the Secretary of State and to the legislative body of said City of Antioch a certified copy of this resolution approving said annexation, and that a copy of this resolution shall be filed by the Secretary of State and the Clerk of said Board of Supervisors. The territory so declared to be annexed is described as follows: That parcel of land in the County of Contra Costa, State of California, more particularly described as follows: Yf- Portion of Lot 6 as shown on the map of Tregallas Tract filed in book 18 of maps at pages 433 and 434 in the office of the County Recorder of Contra Costa County, described as follows: Beginningon the north line of Road No. 2 at the southwest corner of lot 6, as said Road and lot are shown on said map; thence north 0a19' East along the western line of lot 6 a distance of 900 . feet; thence South 890 28' East 256 feet; thence South 00 191 West 900 feet to the north line of said Road No. 2; thence North 890 28, West along said north line 256 feet to the point of beginning. AYES: Supervisors - I. T. GOYAB, H. L. CUIQ41NGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSOA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. gIntheMatterofGrantingSupervisor K-- - Cummings permission to leave California. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Supervisor H. L. Cummings be, and he is hereby granted per- mission to leave the State of California for a period of 30 days commencing April 4, 1952. The foregoing order is passed by the unanimous vote of the Board. And the board takes recess to meet on Tuesday, April 8, 19529 at 9 a.m. in the Sall of Records, Martinez, California. ATTEST: W. T. PAASCH CLER By 1-1 0Chairman Dep ty Cler I 1 59 BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL 8, 1952 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A.H.i. IN THE CHAMBERS OF THE BOARD k HALL OF RECORDS, MARTINEZ, PRESENT: HON. RAY S. TAYLOR, r CHAIRMAN PRO TEM, PRESIDING; r s , SIIP?RVISORS 1. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN r J. FREDERICKSON. ABSENT: SUPERVISOR H. L. CUMMINGS, CHAIRMAN. PRESENT: W. T. PAASCH, CLERK. Honorable H. L. Cummings, Chairman of the Board, being absent; Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion 1 is seconded by Supervisor Buchanan. Vote of the Board on said motion is as follows: AYES: Supervisors Goyak, Taylor, Buchanant Frederickson NOES: Supervisors - None. ABSENT: Supervisor H. L. Cusmings. In the Matter of Abatement of Property of Atalic et al, North Richmond. WHEREAS, the above-entitled matter has been regularly continued to this time; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said hearing is further continued to July 8, 1952. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Annexa- itionofCertainTerritoryto Ithe Bel-Air Lighting District of Contra Costa county.RESOLUTION OF INTENTION TO ANNEX 1 WHEREAS, the hereinafter described property is contiguous to the Bel-Air Lighting District of Contra Costa County and is not within the limits of any other lighting district; And J WHEREAS, a petition signed by the owner (Mt. iiablo Unified School District) of1therealpropertyhereinafterdescribed -,s shown by the last equalized assessment roll of the County of Contra Costa, has been filed with this Board requesting the annexation of certain hereinafter described property to said district, NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors hereby fixes ten o'clock A.M. on the 4h day of May, 1952, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, as the time and place for hearing of the proposed annexation of the hereinafter described territory. BE IT FARTHER RESOLVED that the Clerk is hereby directed to publish notice of said time and place of hearing for two (2) weeks in "The Pittsburg Post-Lispatch" a newspaper published and circulated in the County in which the district is situated, and which the Board deems most likely to give notice to the Inhabitants of said territory. At said hearing the Board shall hear any person objecting to the annexation or inclusion of any portion of the territory within the district. j The property proposed to be annexed is described as follows: All that property proposed to be annexed is described as follows, to wit: Beginning at the northwest corner of Lot 1, Block 6, as shown on the map entitled; Bel-Air Tract, filed Nlovember 9, 1939, in Map Book 23 at page 730, being also a point on the south line of the right of way described in the deed to Federal Engineering Company, filed January 30, 1930, in Volume 226 of Official Records, at page 4; thence northwest along said right of way to the northwest corner of the 5.965 acre parcel described in the deed to Ambrose School District filed December 18, 1946, in Volume 985 of Official Records at page 142; thence south along the west line of said 5.965 acre parcel to the north line of the Contra Costa Canal; thence east, southeast, and south along the north line of the Contra Costa Canal to the north line of a county road running east-west through the center of Section 14, T.2N. 1 R.11d. , M.D.B. & M. ; thence east along the north line ! of said county road to the southwest corner of Lot 8, Block 6 of said Bel-Air Tract; thence north alon7 the west line of said Bel-Air Tract to the point of be- ginning. I PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 8th day of April, 19521 by the following vote: AYES: Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisor H. L. Cummings. S i 4 a' Tuesday, April 8, 1952, Continued In the Matter of the Annexation of Territory to the ISLAND COUNTY e FIRE PROTECTION DISTRICT. RESOLUTION ANNEXING TERRITORY WHEREAS, the Board of Supervisors of the County of Contra Costa, on the llth day of March, 1952, duly and regularly passed and adopted a resolution declaring their be lief that certain territory contiguous to the Island County Fire Protection District would be benefited by and should be annexed to said District, and fixed in said resolu tion Tuesday, the 8th day of April, 1952, at 10 o'clock A.M. in the Chambers of said Board of Supervisors, in the Hall of Records, Main and court Streets, at Martinez, California, as the time and place for the hearing on the annexation of said territory, And directed notice of said time and place of hearing to be published as required by law, and this being the time and place fixed for said hearing, the Board finds and declares that notice of said hearing was published as required bylaw and by order of I this Board in the "The East Contra Costa Observer" , a newspaper of general circulation] printed and published within the territory proposed to be annexed, and there being no person present at the said hearing objecting to the annexation of said territory des- cribed in the aforesaid resolution and hereinafter described, or to the annexation of Any portion of said territory, the Board now finds and determines that said territory would be benefited by and should be annexed to said Island County Fire Protection Dist-' rict. THEREFORE that the territory hereinafter described be d the samq IT IS ORDERED y a r an q is hereby annexed to the Island County Fire Protection District. The territory above referred to and annexed to said district is described as fol- lows, to wit: Beginning at the intersection of the south line of Section 17, T1N R4E MDB&M with the easterly boundary of the County of Contra Costa; thence westerly along the south line of said Section 17 and Section 18 TIN R4E and along the south lines of Sections 13 and 14, T1N R3E, MDBM to the center of a slough running north- south Along the westerly line of the Orwood Tract; thence southerly and easterly ; along said Slough to the center of Indian Slough; thence easterly along the cen- ter of Indian Slough to its intersection with the aforementioned easterly bound- ary of Contra Costa County; thence northerly along said easterly boundary to the point of beginning. I PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, at a regular meeting held on Tuesday, the 8th day of April, 1952, by the following vote: AYES: Supervisors I. T. Goyak, Ray S. Taylor, Id. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisor H. L. Cummings. In the Matter of Approval of Sublease with North American Title Guaranty Corporation, Contra Costa Division (prem- ises preyisestobeusedbyHealth Department). Sub-lease between North American Title Guaranty Corporation, Contra Costa Divi- sion, a corporation (formerly Carquinez Title Company), hereinafter termed sub-lessor, and County of Contra Costa, a political subdivision of the State of Californias here- j inafter termed sub-lessee, wherein it is agreed that sub-lessor shall rent to said sublessee certain premises particularly described in lease attached to said sub-lease and referred to in said sub-lease as exhibit "A" and made part thereof, and termed there- in as Master Lease, for the period of one year from the date of said sub-lease, and wherein said sub-lessee agrees to take said sub-lease subject to all terms and condi- tions of said Master Lease And to pay rent to North American Title Guaranty Corporation, Contra Costa Division, at 4505 Macdonald Avenue, richmond, at the rate of $300 per month, payable in advance, the first and last month rent to be paid upon the execution of said sub-lease, and wherein it is also agreed that sub-lessee may rent said premises for an additional period of one year upon giving written notice to sub-lessor of the election to extend sub-lease at least 60 days before the termination of said sub-lease,; and wherein it is expressly understood that said sub-lease shall not become effective until the consent of the lessor in said Master Lease is affixed to said sub-lease, IS PRESENTED TO THIS BOARD; and I On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE j BOARD ORDERED that said sub-lease be and the same is hereby APPROVED and Ray S. Taylor,' Chairman Pro Tem of this Board of Supervisors, is authorized to execute said sub-lease l on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Approval of Lease Agreement with City of Richmond for rooms in Hall of Justice, Civic Center, Richmond. Lease Agreement made March 31, 1952, between the City of Richmond, hereinafter called "the City" , and the County of Contra Costa, hereinafter called "the County", wherein it is agreed that the City leases to the County certain rooms in the Hall of Justice, Civic Center, Richmond, for the mthly rentals hereinafter indicated: 4I 1 t Tuesday, April 3, 1952, Continued. eRoom No. Monthiv Rental Use 308-314 130.00 Chambers for Judges of the Municipal Court of the City of Richmond 200 250.00 Courtroom for the Criminal Department (Dept. No. 1) 1 of the Municipal Court 222 75.00 Branch County Law Library 224 150.00 General office for deputy clerks of the ?mun. Court 226 25.00 Office for Clerk of the Municipal Court 228 45.00 Chambers for judge of the Criminal Dept. of the Municipal Court 230 40.00 Jury Room 306 365.00 Courtroom for the Civil Departments (Depts. 2 and 3 of Mun. Court Basement Storage 10.00 Storage of records of the Municipal Court, the term of said lease to be for one year, commencing the 1st day of January, 1952, and ending December 31, 1952, the rentals to be payable monthly in advance on the first day :, of each month during the term of said lease, light, heat and janitor service to be pro- vided by the City, IS PRESENTED TO THIS BOARD and on motion of Supervisor Goyak, sec- londed by Supervisor Buchanan IT IS BY THE BOIRD ORDERED that said Lease Agreement be and the same is hereby APPnONED, and Supervisor Ray S. Taylor, Chairman Pro Tem of this Board, is authorized to execute said Lease Agreement on behalf of the County of Contra Costa. sent. The foregoing order is passed by the unanimous vote of the Board members pre- I In the Matter of Granting William W. Boyd free permit to peddle in the unincorpor- ated area of the County. William W. Boyd, 25071 Muir Street, Hayward, having filed with this Board an application for a free permit to peddle eggs and poultry in the unincorporated area of the County, and it appearing to this Board that said William W. Boyd is an honorably dischared veteran of World War I. as evidenced by Special Order No. 331, dated November, 130, 1919; r On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said William W. Boyd be, and he is hereby granted a free permit to peddle eggs and poultry 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 Ordin- ance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting E. C. Cunningham free permit to peddle in the unincorpor- ated area of the County. E. C. Cunningham, 632 Palm Avenue, Martinez, 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 E. C. Cunningham is an honorably dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial #RA19214532, dated July 31, 1947; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT is B`1 THE BOARD ORDERED that said E. C. Cunningham 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 BOAFD 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 unanimouv vote of the Board members present. 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 assess- ment roll for the fiscal year 1951-52, said correction having been consented to by the istrict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 20, Assessment #500285, Ruth M. Mossawir is assessed with a 1.021 acre parcel in Ro Acalanes with improvements erroneously assessed at $6020. The correct Issessed value of improvements is $5250. This correction should be made on the second 1nstallment of taxes; the first installment being paid. The foregoing order isgng passed by the unanimous vote of the Board members present'. t . Tuesday, April 8, 1952 . Continued. r 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 vhich•appears on the assessment roll for the fiscal year 1949-50, said correction having been consented to by the District Attorney; s On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE j BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: Sale #2623 for the year 1949, John M. and Hildegard I. Stanecky are assessed with Lot 239 E1 Sobrante Manor Unit No. 3 with land and improvements erroneously assessed at J150 and $2230, respectfully. The correct assessed value of land is $400. There were no improvements on this property on lien date of 1949 and should be cancelled. This correction should also be made for the year 1950-51. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Denying claim of Robert L. Hilson and Jeanne R. Hilson, his wife. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY1 THE BOARD ORDERED that the claim of Robert L. Hilson and Jeanne R. Hilson, his wife, for damages to real and personal property in the sum of $6,750, which damage they alleged was caused by the inadequacy of culvert located on St. Mary's Street, is DENIED ;` and referred to the Purchasing Agent to be forwarded to the County Insurance Agent. The foregoing order is passed by the unanimous vote of the Board members pre- i sent. In the Matter of Denying claim of E. A. Parker and Rachael Parker, his wife, for damages. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan,, IT IS BY THE BOARD ORDERED that the claim of E. A. Parker and Rachael Parker, his wife, for damages in the sum of $12,827.87, which they alleged have been caused by flooding, is DENIED and referred to the Purchasing Agent to be forwarded to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board members pre- fi sent. In the Matter of Denying claim of Mrs. Barbara Howden for damages. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the claim of Mrs. Barbara Howden for damages to property in the Isum of $5,000, in which claim it is alleged that said damages were caused by flooding on Arthur Road, is DEFIED and referred to the Purchasing Agent to be forwarded to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board members pre- sent. r lIn the Matter of Ordinances Nos. 6?9, 685, 686, and 687. The following numbered ordinances having been heretofore adopted by this Board and copies of said ordinances having been published for the time and in the manner re- quired by law, in newspapers of general circulation printed and published in the County of Contra Costa, as evidenced by affidavits of the following persons: Maynard F. Gunsul, showing publication of Ordinance No. 679 in the "Crockett American"; Marjorie Christensen, showing publication of Ordinance No. 685 in "The Enterprise-Reporter"; Eleanor Silverman, showing publication of Ordinance No. 686 in the "Lafayette Sun"; R. A. Bean, showing publication of Ordinance No. 687 in the E1 Cerrito Journal"; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly pub- lished. The foregoing order is passed by the unanimous vote of the Board members presen .,_t::- In the Matter of Authorizing attendance at Child Welfare League of America meeting. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE OARD ORDERED that Alice Bonds of the Social Service Department is authorized to attend 1 Tuesday, April 8, 1952, Continued. meeting of the Child Welfare League of America at Long Beach, May 1 to May 3, 1952, inclusive, at County expense. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Authorizing removal of barracks at County Prison Farm. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE s BOARD ORDERED that the removal of barracks at the County Prison Farm is authorized, said work to be done under the direction of E. A. Lawrence, Superintendent of County i Buildings. I The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Natter of Transfer of Funds to provide for Civilian Defense Purchases. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is directed to transfer $5900 from Unappro- priated Reserve of the General Fund to Equipment Purchases for Civilian Defense. The foregoing order is passed by the unanimous vote of the Board members pre- eQt.L In the Hatter of deposit made by Donald Leslie for building permit. Supervisor Buchanan moved that all except $5.00 of a fee deposited by Donald Leslie for a building permit, be refunded to said Donald Leslie. The motion was lost for want of a second. s In the Matter of Fees paid by applicants of building permits. This Board having heretofore adopted a policy prohibiting the refund of any portion of a building permit fee, unless application is made for such refund within 60 days of the payment of said fee; NOW, TIEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that County Administrator, D. M. Teeter, is I . asked to study said matter and to present to this Board his recommendation as to whether additional time should be granted an applicant for a building permit, to apply for refund of portion of the fee paid. The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of adopting Ordinance No. 692. Ordinance No. 692, which amends Ordinance No. 491 (salary ordinance) , as amendedl, by the addition of "Occupational Therapist for Crippled Children Range 25," and"Physi cal Therapist for Crippled Children, Range 25," is presented to chis 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 THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "Richmond 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 members present. t In the Matter of Adopting Ordinance No. 693. Ordinance No. 693, which amends Ordinance No. 512 (regulating excavations and embankments on roads) by providing regulations for encroachments of public highways, is presented to this Board for approval; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY HE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published or the time and in the manner required by law, in the "Valley Pioneer," a newspaper of eneral circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present 1 Tuesday, April 8, 19521 Continued. 7 In the Matter of Appointment of Ludwig Kochevar to committee to F study agricultural zoning and to committee to study resolution adopted by the Regional Water Pollution Control Board. The Chairman Pro Tem of the Board of Supervisors announced to the Board the appointment by him of Ludwig Kochevar, 275 Madison Street, Pittsburg, to serve on the committee to study proposed agricultural zoning and the committee to study the resole tion adopted by the Regional Water Pollution Control Board. In the Matter of Civil Defense and Disaster Plan of the County of Contra Costa. WHEREAS pursuant to Ordinance No. 581 of the County of Contra Costa, this Board of Supervisors did on the 16th day of February, 1951, duly pass and adopt a reso- lution pursuant to Section VIII of said Ordinance, and WIREAS, it is advisable that such resolution be supplemented and amended by i making provision for the creation of civil defense sub-councils, in certain unincorpor- ated territory of the County, s NOW, TH]2WC1RE, BE IT RESOLVED that the said Resolution of February 16, 1951! be and the same is hereby amended by adding thereto a new section to read as follows: I Section 7. Sub-councils. The Director of Civil Defense may appoint sub-councils for the purpose of supplementing the civil defense and disaster work within the county. ' Members Of such sub-councils shall be appointed to serve at the pleasure of the said Director concurrently with the formation of each sub-council. The Director shall define the area within which said sub-council shall operate. In all respects said sub-councill shall operate within the li.itations, responsibilities and duties imposed by said Ordin? ance No. 581 and the resolution of February 16, 1951." PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 8th day of April, 1952, by the following vote: AYES: Supervisors - I. T. GOYAK,, RAY S. TAYLOR, W. G. BUCHANAN., J. FEDBRICKSON. NOES: Supervisors - NONE. ABSENT:Supervisors - H. L. CUMMINGS. ED In the Hatter of Adopting Ordinance No. 680. Ordinance No. 680, which amends Ordinance No. 382 (Master Zoning Ordinance) by providing for the rezoning of the Sobrante Area, having been presented to this Board for approval; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a cony of said ordinance be published 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 members pre- sent. In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriation adjustments are approved and authorized: 175 to Capital Outlay, Building Improvements, from Unappropriated Reserve to cover cost of providing needed ventilation in X-Ray quarters of Richmond Health Center: 240 for clock and card file, from Unappropriated Reserve, for files, Richmond health Center; 649 heretofore appropriated for autoclave for Richmond Health 3 Center, to be used for des; , chair, transcriber, wheel stretcher; 1200 appropriated for Services for Coroner's Office, transferred to Personnel; 140 from Una;-propriated Reserve to Capital Outlay, Central Ser- vice, for purchase of mimeoscope. The foregoing order is passed by the unanimous vote of the Board members press • 365 Tuesday, April 8, 1952, Conti:,ued. In the Hatter of Good Friday holiday time. In view of the fact that the Political Code provides that Good Friday, between the hours of 12:00 and 3:00 P.H. , is a holiday during which all public offices areI closed; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THIS BOARD OR.DEtED that all department heads and employees are hereby notified of the following: All offices and departments whose operations are normally suspended on holidays will be closed from 12 noon until 3 p.m. on Good Friday. In such circumstances , no com- pensatory time off will accrue to employees who work between the hours of 12 noon and 3 p.m. It is recognized that both from the standpoint of the County and the employees concerned, suspension of work between 12 noon and 3 p.m. on Good Friday for Highway and Bridges Department crews is impractical. Therefore such crews and other employees whose work is. directly connected with this operation will work straight through the day with the normal half hour lunch period until 2:30 p.m. , at which time such employees will be released for the remainder of the day. Employees whose duties are directly connected with twenty-four hour operation, such as at the County Hospital , Juvenile Hall, the County Jail and Farm, will treat the holiday time as they would any normal holiday and will accrue compensatory time off. The foregoing order is passed by the unanimous vote of the Board members presen . , , t In the Matter of Amending Personnel Allocation List, Social Service Department. On the recommendation of the County Administrator and 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 authorized classified personnel for the various County offices and departments, is amended to provide for the cancellation of one position in the class of Intermediate Typist-Clerk in the Social Welfare Department and to provide that effective July 1 1952, one position in the class of Grade I Super- visor (to take charge of 'Martinez unit, Child Welfare Division) shall be added to the staff of said Social Welfare Department. The foregoing order is passed by the unanimous vote of the Board members pre- sent. And the Board adjourns to meet on Wednesday, April 9, 1952, at 9:00 A.M. Zt7z- Alif Chairma o Tem FATTEST: W. T. ASCH, CLERK 83r: Deputy Clerk. t BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, APRIL 9, 1952 THE BOARD NET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A.M. IN THE BOARD C1Id.",1BERS, HALL OF REC ORDS , 4 F.TIIEZ CALIFORNIA. PRESENT: HON. RAY S. TAYLOR, CHAIR- X&N PRO TEM, PRES IDIi3G: SU. VISORS W. G. BUCHANAN, J. FREDrERICKSON. ABSENT: SUPERVISORS H. L. CT.TMINGS . CHAIRIMAN, AND I. T. GOYAK. PRESENT: W. T. PAASCH, CL RK. Honorable H. L. Cummings, Chairman of the Board, being absent, Supervisor Fred- leriekson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan. Vote of the Board on said motion is as follows: AYES: Supervisors Taylor, Buchanan, Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - H. L. Cummings, I. T. Goyak. In the Matter of AuthorizingIn Thomson, of the Superia- tendent of Schools Office, to attend meeting. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDMED That Grace Thomson, of the office of the Superintendent of Schools, is authorized to attend the annual meeting of the California Public School Business Officials at Coronado, April 22-26, inclusive, her expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present. 66 F W Wednesday, April 9, 1952, Continued. In the Matter of Creating position of County Road Commissioner, and g - authorizing Chairman Pro Ten to sign appointment certificate. R air This Board having heretofore by the adoption of Ordinance No. 673 on February 13 1952, provided for the position of County Road Commissioner, Range 46; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS RY° THE BOARD ORDERED that said position is hereby created, effective April 10, .952, and,, Ray S. Taylor, Chairman Pro Tem of this Board is authorized to sign the appointment certificate providing for the appointment of Victor Sauer to said position of County Y ` Road Commissioner. The foregoing order is passed by the unanimous vote of the Board members present And the Board adjourns at 3:30 P.H. to meet on Thursday, April 10, 1952, at * 3:00 o'clock P.M. ATTEST: BEFORE THE BOARD OF SUPSRVISMS W. T. PAASCH, CLERK THURSDAY, APRIL 109 195211 THE BOARD MET IN REGULAR ADJOURNED Byi. G SESSION AT 3:00 O'CLOCK P.H. IN THE eputy Clerk BOARD CHAHBEHS, HALL OF RECMDS, MARTEREZ, CALIFORNIA. 7 PRESENT: HOF. RAY S. TAYLC CHAIR.- f f ALAN PRO TBH, PRESIDING; SUPERVISORS I. T. GOYAK, W. G. BUCHANAN, J. t- FREDERICKSOH. ABSENT: SUPERVISaR H. L. CUM4INGS, CHAIRMAN. PRESENT: W. T. PAASCHt CLERK. y, See Road Minutes for two resolutions adopted on this day. And the Board takes recess to meet on Tuesday, April 15, 1952, at 9:00 A. M. f R _— CBairman 9f _ ATTEST: W. T. PA.-ISCH, CLERK BY Deputy Clerk a rh h i Tr1=--- 367 BEFORE THE BOARD OF SUPERVISORS TUESDAY, APRIL 15, 195 TSE BOARD MET IN REGIU AR SESSION AT 9 O'CLOCK A. N. r ra4 p., I X THE RO..iRD CHAMBERS, FALL OF RECORDS. MARTINEZ, CAIJ FORNIA PRESENT: HON. N. L. C"-TMYJNGS, CHAIRMAN, PRESIDING; SUPERVISORS I . T. GOYAK, R.1Y S. TAYLOR, N. G. BUCHANAh, J. FREDEIU CKSOM PRESENT: W. T. PAASCF, CLERK. 1 In re I s sue of Bonds of San Ramon Valley Union Sigh School District. XEREAS 1 1E GOVERNING BOARD OF San Ramon Valley Union FAgh School District has certified, as required by law, to the board of supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said school district, all proceedinga had in the premises with reference to the matters herein- after recited, and said certified proceedings show, and after a full examination and investieation said board of supervisors does hereby find and declare: That on the 8th day of January, 1952, said governing board deemed it advisable, and by its resolution and order duly and reCu?arly passed and adopted, and entered on Its minutes, on said day, did resolve and order, that an election be called and held on the 4th day of Farch, 1952 in said school district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued i and sold in the amount of Fifty-Five Thousand ($55,000.00)-------------------dollars to run not exceeding 20 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 ralsing money for the following purposes: a) The purchasing of school lots. b} The building, or purchazint; of school buildings. c) The makin€ of alterations or additions to the school building or build- Ings .other than such as may be necessary for current maintenance, operation, or re- pairs. d) The rerairing, restoring or rebuilding of any school b?iildin- damaged, Injured, or destroyed by fire or other public calamity. e) The sung_ hint: of school buildints with furniture or necessary apparatus of a permanent nature. f) The permanent imerovement of the school grounds. i g) The carrrin- out of the projects and purposes authorized in Section lb010 of the Education Code, namedly, the Drovlsion of sewers and drains adequate to treat and/or dispose of sewuge and drainage on or away from school property. t all of which were thereby mI ted to be voted upon as one single proposition) That said election was called by posting notices thereof, signed by a majority of said Covernint board, in at least three public places in said district not less than ttiaenty days before said election, and said notice was published at least once in each calendar Meek for three successive calendar weeks prior to said election In "Valley Pioneer" a newspaper of general circulation printed and published in the County of Contra Costa, Mate of California, which notice was so posted and published as required b'• law; That said election was held in said school district on said day appointed therefor in saic notice thereof, and was in all respects held and conducted, the re- turns 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 ?30 votes cast at said election, and that more than two-thirds thereof, to wit: 513 votes were cast in favor of issuinV said bonds, and 216 votes and no more were cast against issuinL- said bonds, and there was one illegal vote, and said governing board caused an entry of the re- sult of said election to be made on its minutes; that all acts, conditions and things required by law to. be done or performed have been done and perfomred in strict con- formity with the laws authorizink: 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 I_; THEREFORE RESOLVED :I.'D O DF.RED that bonds of said San Ramon Valley Union High School District, in Contra Costa County, State of California, issue in the aggre- gate sum of Fifty-five Thousand ($55,000)------------dollars, in denominations of One. Thousand Dollars ($1,000) each------------;that said bonds shall be dated the 1st day of July, 1952, and shall be payable in lawful money of the United States of America, at the office of the co-mt-y treasurer of said colmty, as follows, to wit: Bonds Numbered 1 Inclusive) Denomination To Run 1 - 2 1,000.00 1 year 3 - 4 41.000.00 2 years 5 - 6 1,000.00 3 years 7 - 8 19000.00 4 years 9 - 10 11,000.00 years 11 - 13 1,000.00 6 years 14 - 16 10000.00 7 years 17 - 19 1,000.00 8 years 20 - 22 . . . 1,000.00 9 years 23 - 251,000.00 10 years 26 28 a 11,000.00 11 years 29 - 31 51,000.00 12 years 32. x. 34 10000.00 13 years 35 - 37 1,000.00 14 years 38 - 40 11,000.00 15 years 41 - 43 19000.00 16 years 44 - 46 1,000.00 17 years 68 3 Tuesday, April 15, 1952, Continued. i Bonds Numbered tlnclusive)Denominotion To Run 47 - 49 12000.00 18 years 50 - 52 1,000.00 19 years 53 - 55 110000.00 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 1st day of July, 1953, and thereafter; semi-annually on the 1st days of July and January of each year until said bonds are paid; i Said bonds shall be signed by the chairmian 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 sU ned by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically re- produced, except that one of said sutures or countersignatures to said bonds shall be manually affixed. maid bonds, with said coupons attached thereto, so sikned and executed, shall be delivered to said county treasurer for safe keeping. s IT IS FURTHER ORDERED that said bonds shall be issued substantially in the follokinv: form, to wit: Number UNITED SATES OF AMERICA Dollars. STATE 0? C iU FORNI A a SCHOOL BOh[D OF San Ramon Valley Union High School District r of Contra Costa County. SAN RATION VALLEY UNION HIGH SCHOOL DISTRICT of Contra Costae County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 1st day of July, 19..... . . . . , One Thousand dollars ($1000.00) in lawful money of the United State of America, with Interest thereon in like lawful money at the rate of... .. . . .... ... . . .per cent ( . . . .%) j per annum, payable at the office of said treasurer on the 1st days of July and January of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . i f i This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, in- terest rates and maturities) , numbered from 1 to 55 inclusive, amounting in the aggre- 1 gate to Fifty-five Thousand---------------dollars (55,000.00) , 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 4th day of March, 1952, and Is issued and sold by the board of supervisors of Contra Costa- County, State of California, pursuant to and in strict conformity with the provisions of the Constitu- tion and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, includint this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and performed in strict conformity with the laws authorizinf; the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form pre- scribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN r,'ITWESS w'HE.REOF 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 1 H. L. CUKn NGS SEAL) Chairman of Board of Supervisors COUNTERSI GNED: H• E• IcNAI€ER W. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FUP"_q.1ER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No.. . . . .. . .. Contra Costa County, State of California, will pay to the holder hereof out of the Interest and sinking fund of the San Ramon Valley Union High School District t' R n said County, on the. . .. . . . . . . . . . . . .. . . . . . . . . .day of . ... ............,19«... at his office in Martinez, in said County, the sum of and.. . . . .. . ../100 dollars for. . . . . . . . .. ....months' interest on No............... Bond of said School District. H. E. McNAMER County Auditor s9 Tuesday, ypril 11, 1932, Continued. IT IS FURTHER ORDEi= 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 PURTP.BR ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be Dublished at least two weeks in "Valley iPioneer" a newspaper of general circulation, printed and published in said County of i Contra Costa and therein advertise for bids for said bonds and state that said board of supervisors will uo to Tuesday, the 13th day of May, 1952, at 11 o' clock a.m. , of said day, receive sealed n_ ronosals 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 foregolnv 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 15th day of April, 1952, by the following vote, to wit: AYES: Supervisors I . T. Goyak, H. L. Cumml.ngs, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None. f-ABSENT: Supervisors - None. In the Matter of Resolution and Order of the Board of Supervisors of the County of Contra Costa, State of California, calling- a special k election in the County of Contra Costa, State I of California, for the purpose of -,ibmitting to the qualified electors of said County, the question of whether or not a bonded indebted- ness of said County should be incurred for y,' „ A + S` ' I Counts hithr;ay purposes: Declaring the amount x of the bonds proposed to be issued, and the maximum rate of interest to be paid thereon: t Fixing the date of said election and the man- tier of holding; the same and providing for f 4 , notice thereof: and consolidating said special f bond election with the State of California Con- solidated Presidential and Direct Primary £lec- Ition to be held on June 3, 1952. I 4 ERF.,S, in the judgment of the Board of Supervisors of the County of Contra Costa, it is necessary that the funds of said County shall be expended for the purpose thereinafter set forth; and WHERF,S, there are not sufficient funds in the treasury of said County avail- table for said purpose and to the amount rec;uired therefor, and it is necessary that funds in addition to those on hand in the treasury of said County be raised by the is- suance and sale of bonds of said County, and to that end that a special election be held in accordance nd th law for the purpose of submitting to the qualified electors of said County the question of whether or not bonds of said County shall be issued and sold for the pu_Dose hereinafter set forth, and that said special election be can- solidated with the State of California Consolidated Presidential and Direct Primary iBlection to be held June 3, 1952, so that the question of the issuance of said bonds may be submitted to the .!ualifted electors of said County at said election as herein provided; NOWT, R'f r:%E Oi BE I^ RESCLVM :SIM ORDERED by the Board of Supervisors of Contra Costa County, as follows: Section 1. A special county bond election shall be and the same is herebylealledtobeheldandwillbeheldthroehouttheCountyofContraCostaonTuesday, the 3rd day of JUNIE, 1952, for the purpose of submittir* to the qualified electors of said County the question of incurring bonded indebtednesb of said County for the pur- pose and in the amount set forth in the following measure, to wit: COPCTR_i COSTA COU14TY BOPD ?fr r__STJRE MEASURE•• Shall the County of Contra Bonds ContraCosta County Costa incur a bonded indebted- Yes Highways) ness in the -principal amount of $10,250,000.00 for the piu-pose of laying; out, constructing, ianroving and maintainine county highways, Including the acquisition of any real property or interest Bonds therein for the uses and purposes of county h1111ways,No paving, curbing, drains, culverts , and other works, roper-pproper- ty or structures necessary or convenient for such purposes? Section 2. (a) This Board of Supervisors does hereby submit to the qualified electors of said Colnty at said special election the said measure for the issuance of said bonds, and hereby designates and refers to said measure in the form of ballot hereinafter prescribed for use at said election. b) Said special county bond election shall be held and conducted, and the votes thereat received and canvassed, and the returns thereof made and the result thereof ascertained and determined as herein provided, and in all particulars not prescribed by this resolution and order, said election shall be held as nearly as practicable in conformity with the election laws of the State of California and only qualified voters of said County may vote thereat. c) Said =neclal co>>nty bond election hereby called shall be and lis hereby consolidated with the State of California Consolidated Presidential and Direct Primary Election to be held throughout said County on Tuesday, June 3, 19520fallasrequiredbyandpursuanttolaw; and the election precincts, polling places and 1 el / 0 Tuesday, April 1=, 1952, Contim:ed. votint, booths shall in evert case be the same and there shall be only one set of election officers in each of such precincts. Said election precincts, polling places and officers of election, and the hours durink; which the polls shall remain open, shall be as hereinafter set forth in the proclamation and notice herein Drovided for said special county bond election. d) Only one form of ballot shall be used at said State of California Consolidated Presidential and Direct Primary Election and said special county bond election hereby consolidated therewith, which in addition to all other mat- ters required by law to be Printed thereon, shall state the measure set forth in Sec- LA on 1 .hereof. i e) The returns of said Consolidated Presidential and Direct Primary Election and said special county bond election hereby consolidated therewith shall be made out and signed by the election officers and shall be by them deposited with the County Clerk together with the ballots cast at said election, and this Board of Supervisors shall canvass said returns and declare the results of said elections at it the tunes and in the manner provided by law. I Section 3. Said issue of bonds shall consist of 10,250 bonds of the denomina- tion of one thousand (1,000) dollars each, numbered 1 to 10,250 both inclusive, and said bonds shall bear interest at the rate of not to exceed five (5) per cent per annum, payable annually for the first year the bonds have to run, and semi-annually thereafter. Said bonds may be issued and sold in accordance with law, either at a premium or on the basis of the lowest net interest cost to said County, but in no event for less than their par value and accrued interest to date of delivery. Said bonds shall mature and be payable in consecutive numerical order, from lower to higher, as follows: 410,000.00 principal amount of said bonds in each of the year 1 to 25 years, both inclusive, after the date of said bonds. Section 4. Notice of said election shall be given by publication of a proe lamation and notice thereof In the 'R1chnond Daily Independent" (which this Board here- by finds and declares to be a newspaper of general circulation printed and published In said County) , once a week for at least four (4) creeks prior to the holding of said election. The Clerk of this Hoard is hereby ordered and directed to cause such proclamation and notice to be so published, and the same shall be substantially in the following form, to wit: P R 0 C L A H A T I0x AND NOT'I CE OF SP&2 AL WWIY BOND UEC`11 ON Proclamation and notice is hereby given to the qualified electors of the County of Contra Costa, State of California, that in accordance with a resolution and order of the Hoard of Supervisors of said County, duly and regularly passed and adopted and in accordance with law, a special election has been called and the same will be held throughout said County on TUESMY, .,TUNE 3, 1.252 from the hour of seven o'clock A.M. (C.D.S.T.) to the hour of seven o' clock P.M. C.D.S.T.) of the same day, durint• which ?period of time the polls will remain continu- ously open. At seven o' clock P.M. (C.D.S.T. ) the polls will be closed, except as pro- vided in Section 5734 of the E'lections Code. Said special election has been consolida ted with the State of California Consolidated Presidential and Direct Primary Election t to be held on said date, and will be held as nearly as practicable in conformity with the election laws of the Stute of California. Said special election will be held as aforesaid for the purpose of submitting to the qualified electors of said County, the following; measure, of incturrinj- bonded indebtedness of said County, for the purpose therein stated, to I t: MEASURE:J Contra Costa County Shall the County of Contra Costa Highways) incur a bonded indebtedness in a° the principal a®ouat of $10,250,000.04 r for the purpose of laying out, constructing, improving and maintaining, county highways, Including the acquisition of any real property or interest therein for the uses and purposes of county hiChways, paving, curbing, drains, culverts, and other works, proper- ty or structures necessary or convenient for such purposes? The amount of bonds proposed to be issi:ed by said County in the event that said mea- sure above set forth shall carry at said election is 410,250,000.00. Said issue shall consist of 10,250 bonds of the denomination of $1,000 each, numbered from I to 10,250, both inclusive, and said bonds shall bear interest at the rate of not to exceed five 5) per cent per annum, payable annually for the first year the bonds have to run, and semi-annually thereafter. Said bonds shall mature and be payable in consecutive numerical order, from lower to hiE:her, as follows: 410,000.00 principal amount of said bond s In each of the years 1 to 25 years, both inclusive, after the date of said bonds. If at said election said measure shall receive the affirmative vote of two- thirds of the electors.of said County voting on such measure at such election, then bonds of said County in said aggregate principal amount shall be issued for the purpose` set forth in such measure. Said bonds may be issued and sold in accordance with law, either at a premium or on the basis of the lowest net interest cost to said County, but in no event For less than their par value and accrued interest to date of delivery.i Proclamation and notice is hereby further given that said special county bond election has been consolidated with the State of California Consolidated Presidential and Direct Primary Election to be held throughout Contra Costa County on said date, 9 371Tuesday, nnril 1 , 1942, Continued. and the election rrecincts, po_lin- ^laces and officers of election for said special county bond election shall be the &; as those desiinated in the no vice --esit-na ting the precincts, rollir4- places and election officers in said County for said Consolida- ted Presidential and Direct Primary "election published or to be published by the County Clerk of said County in "Richmond Daily Independent" on Monday, May 26, and Tuesday, May 27, 1952, pursuant to California Elections Code Section 66L; , to which notice reference is hereby specifically made for a designation of the precincts, polling places and election officers for said special county bond election. i BY ORDER OF THE BOARD 0? SUP VISORS 0? THE COUNTY OF CONTRA COST, STATE OF CALI F'ORNIA. i Dated: April 15, 1952• S/ H. L. CUMMI PIGS Chairman of the Board of Supervisors of the County of Contra Costa, State of California. r ° Sl W. T.PAASCH County Clerk and ex-officio Clerk of the a Board of Supervisors of the County of i Contra Costa, State of California. By: S/ M. A. SMITH Deputy Clerk Section 5. No other notice of the election hereby called need be given. Section 6. This resolution and order shall take effect immediately. The foregoing- resolution and order was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, on Tuesday, the 15th day of April, 1952, by the following vote: Ate: Supervisors - I . T. Goyak, H. L. Cummtnj_s, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. f In the Batter of the Formation, Organization and Establishment of BAY VIEW COUNTY vI RE PROTECTION DI STRI CT. NOTICE IS FEREBY GIVEN that a hearing by the Honorable Board of Supervisors of the County of Contra Costa, in the matter of the formation of the Bay View County Fire Protection District shall be held at 10 o'clock A.H. on the 13th day of May 1952, in the Chambers of said Board at the Hall of Records, Martinez, California. At any time prior to the said hearing, any person interested may file with the Clerk of said Board written objections to the formation of said .district, which objections shall be passed upon by said Board at said time and place. Said Board shall, at said hearing, hear any persons objectine to the Inclusion of any territory within the said proposed district. The exterior boundaries of the territory proposed to be organized by the said district are described as follows: i PARCEL ONE Beginning at the southeasterly corner of Block 120, of the Rich- mond Annex Addition as shown on that map entitled Map of Richmond Annex Addition filed in the office of the Recorder of Contra Costa, California, on the 16th day of September, 1912, in Maps 8, at page 132, said point of beginning- beim- also the point of intersection of the westerly boundary line of the City op El Cerrito, and the southerly boundary line of Contra Costa County, and running thence from the said noint of beginnIn , along the said westerly bouMary line of the City of -11 Cerrito, to its intersection with the south- erly line of San Diego Street, in said Richmond Annex Addition; thence easterly, along the said southerly line of San Diego Street, to the northeastern corner of Lot 1, Block 117, said Richmond An- nex Addition; thence in a direct line to a point on the northerly line of Central Avenue, as shown on that Map entitled Man of Rich- mond Annex, filed in the office of the Recorder of Contra Costa County on the 16th day of March 1912, in Maps 6, at pages 144 to 146, said point being 139.69 feet westerly from the southeasterly corner of Block 103, said Richmond Annex; thence westerly along the northerly line of said Central Avenue, to the southeasterly corner . of Block 102, said Richmond .,n wx; thence northerly alonr the east- erly line of said Block 102, to the northeasterly corner of said Block 102, thence easterly along the southerly line of Avilla Street to its intersection with the westerly line of San Pablo Avenue, as shown on said Mar of Richmond Annex; thence northerly along the westerly line of :;an Pablo Avenue to the northeasterly corner of Lot 18, ?lock 96, said Richmond Annex, said last named point being also the intersection of the southerly bouWary of the City of Richmond, and the westerly boiu,,e ary of the City of El Cerrito; thence leaving the boundary of the City of El Cerrito, and running westerly in a direct line alonr the said southerly boundary of the City of Richmond to the northwesterly corner of Lot 21, Block 90, said Richmond Annex; thence continuing, aleng the boundary of the City of Richmond, southerly to the southeasterly corner of Lot 41, said Block 90; thence westerly to the northeasterly corner of Lot 37, said Block 90; thence southeasterly to the southiesterly cor- ner of Lot 5, Block 110 aforesaid richmond Annex Addition; thence 3 Tuesday, April 1r, 1952, Continued. easterly to the southeasterly corner of Lot 4, 3lock 109, said Rich- mond Annex addition; thence alcrW boundary line of the said Richmond Annex, northeasterly, southeasterly, and southwesterly to the most westerly corner cf Lot 21, Block 101, said Richmond Annex; thence southeasterly crossing Central Avenue, to the northeasterly corner of Lot 7 Block 107, Richmond annex Addition; thence northwesterly along the southerly line of Central avenue to the most northerly corner of Lot 1, said. Block 107; thence in a general southerly direction along the westerly boundary of said Richmond Annex Addition, to its intersection with the southerly boundary of Contra Costa County; thence northeasterly alont the said southerly boundary of Contra Costa County to its intersection with the westerly line of the aforementioned Panhandle Boulevard, and the point of beginning. PARCM TWO Beginning at the most westerly corner of Lot 5, Block 61 as shown on map entitled Richmond .annex filed March 18, 1912 on Map Book 6 at pate 144, Records of Contra Costa County; thence southeasterly along the westerly line of said Block 61 to the most westerly corner of Lot 1, Block 82, said Richmond Annex; thence continuing south- easterly, northeasterly and southeasterly along the west and southerly lines of said Block 82 to the most southerly corner of Lot 52 said Block 82; thence continuint southeasterly to the most westerly corner of Block 92, said Richmond Annex; thence southeasterly along the westerly line of said Block 92 to the most southerly corner thereof; thence southeasterly to the most westerly corner of Lot 1 Block 93 said Richmond Annex; thence southeasterly to the most southerly cor- ner said Lot 1; thence northwesterly in a direct line aloni; the east line of Lot 1, Block 93, Lots 26 and 5, Block 92, Lots 47 and 26, Block 62, Lots 36 and 15, Block 81, Lots 37 and 16. Block 72, Lots 3? and 16, Block 71 and Lot 36 Block 62 to the most northerly corner of said Lot 36; thence southwesterly to the center of Block 62 to the most westerly corner of Lot 54, Block 62 and the extension south- westerly thereof to the most northerly corner of Lot 5, Block 61; thence continuing southwest along the north line of said Lot 5 to the point of bee-inninL%. In the Matter of KNI C41TSEN SCHOOL DI STRI CT. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $54,000.00 principal amount of bonds of KNI GHTSEN SCHOOL JI ST?.I CT, of Contra Costa County; and further duly authorized the sale of said bonds at public sale to the best and highest bidder therefor; and idHEREAS, notice of the sale of said bonds has been duly given in the mariner 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 Dean bitter & Co. 13,987.50 a . Bank of America N.T.&S.A. 13,598.50 Hannaford & Talbot 14,790.00 AND ,AW.REAS, the said bid of Dean utter and Co. is the highest and best bid for said bonds, considerint.- the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of Dean Witter & Co. , for 454,000.00 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 orrice, to wit: said par value thereof and a premium of $120.00 together with accrued interest at the followdnf rates: Bond Numbers Interest Rate Inclusive Per Annum 1 - 54 2 3/4,4 Said bonds shall bear interest at the said rates hereinabove set forth., pay- able semi-annually on June 1 and December 1 in each year, except interest for the firs year which is payable in one installment on June 1, 1953. 2. All bids except the bid of said Dean Witter do 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 lithographed, printed or enjTaved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to shore on their face that the same bear in- terest at the rates aforesaid. PASSED AND ADOPTIM this 15th day of April, 1952, 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. well NOES: Supervisors - Nona. ABSENT: Supervisors - None. 1 373 Tuesday, April 15, 19r-2, Continued. In the I-:atter of SAN PAM-0 SCHOOL DI.LT.IRI C. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the Issuance of $210,000.00 principal amount of bonds of San Pablo 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 wad the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder NEr I112EREST COI-,T to District Bank of America. N. T. & S. A. 500431.00 Hannaford & Talbot 55,590X0 AND .HEREA.S, the said bid of Bank of America N.T.&S.A. is the highest and best bid for said bonds, considering the :Interest rates specified and the premium of- fered, if any, NOW, T EREyO.R£. BE I'" .RESOLVED by the Board of Supervisors of the County of Contra. Costa, State of California, as follows: 1. Said bid of Bank of :erica 11.T.& S.A. for $210,000.00 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 pay- men ay meat to said Treasurer of the purchase price, to wit: said par value thereof and a premium of $169.00 together with accrued interest at the following rates: Bond Numbers Interest Rate Inclusive) Per Annum 1 - 30 3 1/2.,9 31 -130 2A 131 -210 2 1/41. Said bonds shall bear interest at the sold rates hereinabove set forth, pay- semi-annually on June 1 and December l in each year, except interest for the first fir which is payable in one installment on June 1, 1953• 2. -ill bids except the aid of said Bank of America K.T. & S.A. are hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the' unsucessful bidders their several checks accompanying their respective bids. 3. The Cleric of this Board of Supervisors is directed to cause to be lithographed, ?printed or ent-raved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to shore on their face that the same bear in- terest at the rate. aforesaid. PASSED AND ADOPTED this 15th day of April, 1952, by the Board of Supervisors; of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Coyak, H. L. Cummings, Ray S. Taylor, W. C. Buchanan, J. Frederickson. NOES: Supervisors - hone. ABSENT.Supervisors - None. the Matter of Approval of k report of County Auditor filed pr11 15, 1952• The County Auditor having filed with this Board on April 15, 1952, his report Iof all claims and warrants allowed and paid by him; i 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 ORDERBD that eroenditures contained therein be by the Clerk ublished at the time the nroceedinEs of the Board of Supervisors are published. IT IS BY TM BOARD ORDERED that the report of the County Auditor containing he payroll items be by the County Clerk filed In his office, said report and all items herein to be open for public inspection. In the Matter Authorizing Purchasing IAgent, or his assistant, to attend Seminar. On motion of Sunervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Purchasing Agent, or the Assistant County Purchasing agent, be and he is hereby authorized to attend a Purchasing Seminar at the University of California, May 2nd and May 3rd, his expenses including registration fee of $10.00 oto be a County charge. The foregoinggng order is passed by the unanimous vote of the Hoard. 174 Tuesday, :ipril 15, 1952, Continued. In the Matter of y::thorizine Hazel Bearss, Social service Denrtment, to attend meeting. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Hazel Bearss, of the Social Service Department, is authorized to attend meeting of the Child 'stelfare League of America at Long Beach, May 1 to 3, 1952" at County expense. The foregoing order is passed by the unanimous vote of the Board. P In the Matter of Authorizing Attendance at meeting. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE. BOARD ORDERED that Frank Laib, Supervisor Grade I. Social Service Department, is authorized to attend a committee meeting on Authorization Procedure at Sacramento, April 16, 1952, at County expense. The foregoinC order is passed by the unanimous vote of the Board. In the Matter of Authorizing Dr. Yoshlye Tot-nsaki of the County Health Department, to attend a conference. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Dr. Yoshiye Togasaki, of the County Health Department, is authorized to attend the conference of the Western Branch American Public Health As- sociation, at Denver, Colorado, June 2nd through June 7th, 1952, at no expense to the- County. The foregoing order is passed by the unanimous vote of the Board. In the Matter Authorizing Director of Personnel to attend meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that F. E. Emery, Director of Personnel, is authorized to attend a dinner meeting of the annual California Personnel Management Association in Berkeley on April 16, 1952, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing recruitment of Poundman at third step of the range. On the recommendation of Civil Service Commission, and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that author- ization is given to the recruitment at the third step of the range: $259 per month, for the class of Poundman. The foregoing order Is-passed by the unanimous vote of the Board. In the Matter of Report of Poundmaster. Report for the month of March, 1952, is presented to this Board- by the County" Poundmaster and ordered placed on file. In the Matter of Receipt of proceedings of Board of Trustees of Pinole-Hercules Union School District of Contra Costa County, re Apportionment Authorization The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of Pinole-Hercules Union School District of Contra Costa County, including a canvass of the election held March 16, 1952, at which elec- tion the electors of the district by a two-thirds vote approved the following proposi- tion: Shall the Eovernine board of the Pinole-Hercules Union School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed Seven Hundred Fifty Thousand Dollars ($750,000) from the State of California under and subject to the provisions of Chapter 1.6 of Divi- Sion 3 of the Education Code which amount is subject to repayment as provided by said Chapter? It is by the Board ORDERED that a certified copy of this Order be transmitted,, to the County Superintendent of Schools of Contra Costa County. In the Matter of Resolution for Transfer of Ritit of Way 1. WHEREAS, The State of California under Chapter 47, Statutes of 1944 (4th Extra Session) , appropriated funds for allotment to local agencies, defined therein as cities, cities and counties, or counties, for the purpose of aidin*: in the acquisi- tion of rithts of vay and sites for certain postwar public works projects in which there is a State interest, all as set forth in said act; and i Tuesday, inril 15, 19;2, Continued. 2. WHEREAS, Chanter 144r, Statutes of 1945, which a:.ends the aforesaid act, I authorizes a local agency to use moneys allocated to such local agency, under said act, for acquisition of rights of way and sites, to be transferred and used in preparing surveys, plans and snecificat+ons for a snecific project; and 3. W.qM- EAS, the County of Contra Costa, hereinafter called "Local agency,' has had allocated to it by said act an allocation for the acquisition of rights of way or sites which allocation contains a sufficient balance to permit local agency to apply to the State Allocation Board under the aforesaid act, as amended, for the transfer therefrom of the sum hereinafter mentioned to be added to the amount allocate or assigned to local agency for the preparation of surveys plans and specifications. for a specific project as set forth in said act; and 4. WH.ER&kS, an application for such transfer has been submitted to this governing body for consideration; now, therefore, be it 5. RESOLVED, That local agency herein named applies to the State Allocation Board pursuant to the provisions of Chapter 47, Statutes of 1944 (4th Extra Session) as amended by Chanter 1455, Statutes of 1945, for the transfer of the sum of One Hun- dred Dollars ($100.00) from local e*-ency' s allocation for acgn1sition of rights of way or sites, to be added to the amount allocated or assigned to local agency under said act for the preparation of surveys, plans and specifications for a specific project; and be It tlir ther 6. RESOLVED, That H. E. McNamer, County Auditor-Controller, is hereby authorized and directed to sib said application on behalf of local agency and trans- mit the same to the State Allocation Board and that three certified copies be forwarded to said State !allocation Board. In the Matter of Request of County Building Inspector that position in his department be reclassified from Typist-Clerk to Intermediate Typist- Clerk. On motion of Sunervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDFULE that the request of the Building Inspector that a position in his department presently classified as Typist-Clerk be reclassified to Intermediate Typist- Clerk, is referred to the Civil Service Commission for survey and recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. r' In the Matter of authorizli4 the removal of the Branch County Jail at Crockett to a new site. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Victor W. Sauer, County Road Commissioner, is directed to move the Branch County Jail at Crockett to a new site, said work not to cost in excess of $300. IT IS BY THE BOARD FUR'T'HER ORDERED that $300 be transferred from the Unappro- priated Reserve of the General Fund to cover cost of moving said Branch County Jail. rhe foregoing order is passed by the unanimous vote of the Board. In the Platter of Item for considera z1on In 1952-53 budEvt. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the communication from the Redevelopment Agency, with reference to the proposed Underpass at 14th Street under the Atchison, Topeka and Santa Pe Railway, Richmond, is referred to the County Administrator with the request that he include said matter with items to be considered bs the Board of Supervisors in the study of the 1952-53 budget. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of delinquent County Tax Liens. The office of the District Attorney, acting for the Richmond School District, having; requested the cancellation of the delinquent County Tax Liens on Lots 3, 7, 13, 19, 20, 21, and 22, in Block 20, North Berkeley 'Terrace, which property was acquired by the School District, and the County .auditor having, verified the transfer of title and having requested authorization to cancel the delinquent County Tax Liens under the provisions of Section 4986-E of the Revenue and Taxation Code, which liens are con- tained in 1947 Sale :lumbers 1180, 1182, 1153, 1184, llo5, and 1136, and the District Attorney having approved said request; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said tax liens above re- ferred to. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Aporonrlation Adjustment, Richmond Health Center. At the request of Dr. George Degman, Medical Director, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BO.,,R.D ORDERED that the County Auditor is directed to transfer the suet of $245 from Unappropriated Reserve of the General Fund to Capital Outlay, Building Improvements, to cover contract extras and Tuesday, April 15, 19 2, Continued. i costs on job of services of Builcin, Maintenance Department. The foregoing; order is passed by the unanimous vote of the Board. In the Matter of rewarding contract for installation, etc., of lighting system for Canyon Park Lighting Dis- trict. This Board having: heretofore advertised for bids for furnishing, installing, operatint and maintaining a system of street lights for the Canyon Park Lighting Dis- trict of Contra Costa County, and this being the time and place set forth in said notice for receiving; of bids, the follouing bid is received and read to the- Board of Supervisors by the Clerk: PACT FI C GAS :JM ELECTRI C COMPANY 16-2500 lumen incandescent lamps, together with all accessories that constitute a complete over- 7 bead street lighting, system, and to supply the electricity necessary for lighting said lamps,S said lamps to be lighted each nit ht on Pacific' s standard all-nicht burning schedule for street K ' lighting;, during the term of five (5) years from and after the date electric service Is first supplied to said laws and accessories when in- stalled, all in accordance with Pacific' s Schedule L-31; And this beim; the only bid received and the Board having fully considered said bid; On motion of Supervisor C-oyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the contract for the installing, etc., of said system of street lights and for supplying; said district with electricity for operating; and maintaining street lights for the Canyon Park Lighting.- District of Contra Costa County is awarded to said Pacific Gas and Electric Company at the prices submitted, in their bid. IT IS BY THE BOARD FURTHER ORDERED that said Pacific Gas and Wlectri c Company furnish this Board duly executed contracts and a bond in the sum of $1000 guaranteeing the faithful performance of said contract. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Territory to the CRINDA COUNTY FIRE PROTECTION DISTRICT. WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 18th day of March, 1952, duly and regularly passed and adopted a resolution declaring their belief that certain territory contiguous to the Orinda County Fire Protection District would be benefited by and should be annexed to said District, and fixed in said resolu- tion Tuesday, the 15th day of April, 1952, at ten o'clock A.M. in the Chambers of said Board of Supervisors, in the Hall of Records, Main and Court Streets, at Martinez, California, as the time and place for the hearing on the annexation of said territory, ; and directed notice of said time and place of hearing to be published as required by law, and this being the time and place fixed for said hearing, the Board finds and de- ! clares that notice of said hearings was published as required by law and by order of this Board in the "CR INDA SUN" , a newspaper of general circulation, printed and pub- lished within the territory proposed to be annexed, and there being no person present at the said hearing objecting to the annexation of said territory described in the i aforesaid resolution and hereinafter described or to the annexation of any portion of ! said territory, the Board now finds and determ1es that said territory would be bene- fited by and should be annexed to said Orinda County Fire Protection District. i IT IS THEREFORE ORDERED that the territory hereinafter described be, and the same is hereby annexed to the Orinda County Fire Protection District. The- territory above referred to and armexed to said district is described as follows, to wit: All that real property situated in the County of Contra Costa, State of California, described as follows, to wit: Beginning at the ^post westerly corner of Lot 65, as shown on the map entitled, Moraga Del Rey Unit No. 1, filed Ma 24 1946 in Na Book 29, at pages 27 to 37, inclusive; thence S 14° + 18" W, 76&.65 feet to the northerly line of Moraga Del Rey Unit No. 2 filed August 11 194$, in Map Book 5 at pages 34 to 37 inclusive; thence S 60° 28 W 700.0 feet; fr 81 36' 39" W, 376.0 feet; thence r on a curve to the left tangent to last mentioned course with a radius of 40 feet, an arc length of 161.49 feet through a central angle of 1040 28' 28" to a point; thence N 810 3639" dI 114.38 feet; S 72` W, 35.01 feet, S 23° W, 30 feet; S 55° W, 89 feet; S 260 W 29 feet; S 67° W, 53 feet- S 710 48' 40" E, 378.05 feet; S 4 3 1 10" E, 430.35 feet; S 81 16' E, 362.20 feet; S 830 47' 30" E, 183.86 feet; S 280 21' 50" E, 246.74 feet; S 800 Il' 40" E, 164.40 feet; N 38° 06' 50" E. , 112.45 feet; N 320 30' E, 25 feet; N 57° 30' W, 9.65 feet to a point B referred to in the deed to Katharine B. Irvine recorded December 2, 1946, under Recorder's file No. 46194; thence Northwesterly and tangent to said last mentioned course along the arc of a circle to the right, with a radius of 75 feet, a dis- tance of 68.61 feet, to a point from which the center of said last mentioned circle, having a radius of 75 feet bears, North 84° 54' 55" East, and from which said point the center of another circle, having a radius of 150 feet bears, North 70 53' 15" East; thence 371 Tuesday, April 111--Continued. Easterly along the circumference of said last mentioned circle, having a radius of 150 feet, a distance of 24. 6feet; thence tangent to said last mentioned circle, North 880 35' East, 55 feet; thence Easterly and tangent to said last mentioned course along the arc of a circle, to the _eft, with a radius of 200 w feet, a distance of 99.45 feet, to a point from which the center of a circle, having a radius of 750 feet bears, South 290 55' East; thence Northeasterly along the circumference of said last mentioned circle 254.16 feet to a point from which the center of a circle, having a rad-us of 375 feet bears, Horth 100 30' West; thence northeasterly along the circumference of said last mentioned circle, 71.99 feet, to a point from which the center of a circle, having a radius of 250 feet bears, South 21" 30' East, thence North- easterly along the circumference of said last mentioned circle 30.54 feet; thence tangent to said last mentioned circle, North 750 30' East to the westerly line of El Camino Moraga; thence southeasterly and northeasterly along the southwesterly and southeasterly lines of said E1 Camino Moraga to the intersection thereof with the extension southeasterly of the southwesterly line of Lot 75 as shown on said map entitled, Moraga Del Rey Unit No. 1; thence northwesterly along said southeasterly extension and along the southwesterly line of said Lot 75 to the most westerly corner thereof; thence continuing northwesterly along the westerly line of said Moraga Del Rey Unit No. 1 to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, at a regular meeting held on Tuesday, the 15th day of April, 1952, by the following vote: AM; Supervisors - I. T. G OYAK, H. L. COMA GS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDER ICKS ON r NOES: Supervisors - NONE. ABSENT:Supervisors - NONE. In the Matter of Ordinance No. 689. This Board having heretofore on March 5, 1952, adopted Ordinance No. 689 and a copy of saidordinance having been published for the time and in the manner requiredbylawintheOrindaSun", as evidenced by affidavit of Eleanor Silverman presentedherewith; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinance No. 689 be and the same is hereby declared to be dulypublished. The foregoing order is passed by the unanimous vote of the Board. i? In the Matter of Ap oval of Ordinance No. b +. Ordinance No. 694, which grants to Television Transmission, Inc. , a license to lay lines, etc. , for transmitting radio and television antenna service across cer- tain streets in the county, is presented b this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be publishedforthetimeandinthemannerrequiredbylawinthe "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. r In the Matter of Ordinance No. 695. Ordinance No. 695, which regulates parking on streets within Orinda Village,is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS FIRTHED ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "CRINDA 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 request that Limited Parking Ordinance be enforced in town of Crockett. Arthur Rodrigues, Chairman of Crockett Community Council, and several other Crockett residents appear before this Board and report that an ordinance adopted bythisBoard, which restricts parking in the town of Crockett to two hours, is not beingenforced; and said group request that Sheriff Long delegate deputies to assist in the enforcement of said ordinance; and said matter is by the Board taken under consideration, I i Tuesday, April 15, 1°52, Co:itinued. In the Matter of Amending resolution adopted February 16, 1951, with re- ference to Civil Defense and Disaster Plan of Contra Costa County. This Board having on February 16, 1951 adopted a resolution with reference to Civil Defense and Disaster Plan of Contra Costa County and which provided for the assignment of functions and services to carry out said plan, and wherein the County Sur veyor (or County Engineer) of Contra Costa County was named Chief of the engineering services; Good cauz-e 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 amended to provide that Victor W. Sauer, County Road Co=issioner of Contra Costa County, be and he is hereby named Chief of the engineering services, in place of said County Surveyor. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Building Superintendent for 3 additional janitors. On the recomndation of the County Administrator, and on motion of SupervisoirGoyaksecondedbySupervisorTaylor, IT IS BY THE BOARD ORDERED that the request of thl Building Superintendent, E. A. Lawrence, for three additional janitors, is referred to i the Civil Service Commission for study and recommendation to this Board. IT IS BY THE BOARD FORT101. ORDERED that said Commission is requested to con- sider said matter as an emergency one, due to the additional building space which said Building Superintendent is required to service. The foregoing order is passed by the unanimous vote of the Board. In the Nutter of Paving space for playgrounds at Juvenile Hall. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Victor W. Sauer, County Road Commissioner, be and he is hereby dir- ected to pave an area 75' x 100' in the boys' playground section and an area 45' x 80' in the girls ' playground section, at Juvenile Hall, at a cost not to exceed $1700. IT IS BY THE BOARD FURTIM ORDERED that the County Auditor transfer $1700 from Unappropriated Reserve of the General Fland to Juvenile Hall Grounds Improvement. The foregoing order is passed by the unanimous vote of the Board. v In the Matter of Appraisal of property required for County Courts and Office Buildings in Richmond. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to retain the services of two persons who can qualify as experts to appraise property required for County Courts and Office Buildings in Richmond. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition protesting the garbage dump at Crockett. A petition signed by approximately 65 alleged residents of Crockett, request- ing that the burning of garbage at the northern end of Port Street in Crockett be ordered discontinued, is presented to this Board by Arthur Rodriguez, Chairman of the Crockett Community Council; and 3 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said petition is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying claims filed against the County for damages. Claims for damages having been filed with this Board against the County of . Contra Costa by the f ollowing: George_ and Hazel B. Nelson .... . . . . . .. .. . . . . . . . .......... $2000 for damages which they allege resulted because of negli- gent construction, etc. , of bridge crossing San Ramon Creek at Livorna Road, and the subsequent flooding of r; their property as a result; John E.Lloyd . . . . .. . .. . . . . . . .. . .. .. .... . . . . . . . .. .. . ..... $85 for damage to his car which he claims was caused by acci- dent when his car collided with county shovel; s_ # Lillian Kowalski . .. . . .... .. .... . ..... . . .. . .. . . . . . . .. . . . . $7750 for damage to her property which she claims resulted yf from improper drainage from c-,''_vert constructed by Charles Marietti for our:)ose of draining rain water, etc. , and which she also clai!-s was accepted by the County; 3.7 9 Tuesdav, t1pril l , 1972 , C_-ntinued. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claiws are DENIED and referred to the County Purchasing Agent to be forwarded by him to the County Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board. i And the Hoard takes recess to meet on Tuesday, April 22, 1952, at 9:00 A.M. Chairman--- ATTEST: W. T. PAASCH, CLERK By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TDBSDAY, APRIL 22, 1952 THE BOARD MET IN REGULAR SES S ION a AT 9 O'CLOCK A.M. j r _' IN THE BOARD CHAMBERS HALL OF RECORDS, XLRTINEZ, CALIFORNIA. PRESENT: HON. H. L. CMII%0" CHAIRMAN, PRFSIDI' SUPERVISORS f ` I. T. GOYAK, RAY S. TAYLOR , W. G. BUCHANAN, J. FREDE2ICi:SON PR:.SE'IT: W. T. PAASCH, CLERK. In the Matter of Requesting a One (1) Year Extension for the Demolition of Substandard Housing in Contra Costa Coiwty. LEAS, 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 WHEREHS , said equivalent demolition has been extended from time to time because of the dire housing shortage in the County of Contra Costa; and WHEREAS , the housing conditions in the County of Contra Costa are more serious today than they ever have been and many people in this County are without homes and are in immediate need of the same; and WHERC,hS, the extension of equivalent demolition has now expired and, unless further extended, requires the present demolition of numerous substandard dwellings throughout the County: and WHEREA.S , the vacancy ratio in this County in substandard housing is less than three (3) percent, NOW, TdEFEFORE, 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 pro,;ects of the Housing Author- ity of the County of Contra Costa for a period of one (1) year. Passed and adopted by the Board of Supervisors of the County of Contra Costa, this 22nd day of April, 1952, by the following vote of the Board, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. F NOES: Supervisors - None. ABSENT:Supervisors - None. E In the Matter of Denying Claims fordamn e8 filed against the County by OLAF VMERSEN and GLADYS ANN aNDERSEN, and by ROBERT L. BARBER and MARY L. BARBER. Claim for damages against the County of Contra Costa and others having been filed with this Board on April 14, 1952, by Olaf Andersen and Gladys Ann Andersen for 527,430.50, which they claim as a result of an accident on February 17, 1952, when they were driving on Cypress Road; and Claim for damages against the County of Contra Costa having been filed with thi Board by Robert L. Barber and Mary L. Barber for ;330 for water damage to their property known as Lot 168 Idlewood acres, which they claim occurred as a result of improper drain- age-, and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claims be and the same are hereby DENIED and referred to the County Purchasing Agent to be forwarded by him to the County Insurance Adjuster. The foreg.ing order is passed by the unanimous vote of the Board. IS0 Tuesday, April 22, 1952, Continued. In the Matter of Appointing Earl Badger, Commissioner, Rodeo Fire District. At the request of the Commissioners of the Rodeo Fire District, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD CODERED that Earl Badger be, and he is hereby appointed to the office of Commissioner, Rodeo Fire District, for a term of three years commencing retroactively as of April 14, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Annexation of Certain Contiguous Territory to the BEL-AIR LIGHTING DISTRICT of the County of Contra Costa. ZEAS, on the 25th day of March,, 1952, a petition as provided by law for the annexation of the hereinafter described contiguous territory to the BEI,AIR LIGHTII4 DISTRICT of the County of Contra Costa was duly filed with the Board of Supervisors of E the County of Contra Costa; and bdHEREAS, on the 25th day of Larch, 1952, the Board of Supervisors of the County of Contra Costa passed a resolution fixing Tuesday, the 22nd day of April, 1952, ; at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place of hearing of said petition for annexation; € and WHEREAS, notice of the time and place of hearing was published and posted as required by law, as shown by the affidavit of LEANORA R. CONIGLIO; and WHEREAS, there were no objections, written or oral, to the annexation of the hereinafter described property to said district; i NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa HEREBY', FINDS: That said territory is not within the limits of any other lighting district or any city and lies entirely within the boundaries of the County of Contra Costa, that its is contiguous to Bel-Air Lighting District and that all of said territory will be bene- : fited by inclusion therein; that the total assessed valuation of said property proposed to be annexed, as shown on the last equalized assessment roll for the County of Contra Costa for the year 1951-52 is ----no---Dollars (S ----) on real property: that the signers of said petition are owners representing at least one-fourth (1/4) of the total assessed valuation of the real property in said petition and hereinafter described and constitute at least one fourth (1/4) of the total number of owners of real property in such territory. BE IT FURTHER RESOLVED that the said Board of Supervisors hereby orders the annexation of the hereinafter described territory to the Bel-Air Lighting District of the County of Contra Costa. Said territory is more particularly described as follows: All that property situated in the County of Contra Costa, State of California, described as follows: Beginning at the northeast corner of Bella Monte Subdivi- sion No. 2, filed April 2, 1929, in Map Book 21 at page 584; thence south along the east thereof and the east line of Bella Monte Subdivision No. 1, filed March 22, 1927, in Map Book 20 at page 546: thence continuing southerly along the southerly ex- tension of the east line of said Bella Monte Subdivision No. 1 D to the center of the State Highway between Concord and Pittsburg: thence west along the center of said State Highway to its inter- section with the southerly extension of the west line of Block A of said Bella Monte Subdivision No. 1: thence north along said extension and said west line and the northerly extension thereof to an intersection with the extension westerly of the north line of Railroad Avenue as shown on the map of Bella Monte Subdivision No. 2; thence easterly along said westerly extension and the north- line of said Railroad Avenue to the point of beginning. PASSED. AND ADOPTED by the Board of Supervisors of the County of Contra Costa,, State of California, this 22nd day of April, 1952, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK, H. L. CU1124INGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Authorizing Pacific Gas and Electric Company to install additional lights in Bel-Air Lighting District. Pacific Gas and Electric Company having filed with this Board a print showings location of additional lights required in the Bel-Air Lighting District; On :notion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install: ten 2500 lumen street lights and two 6000 lumen street lights in said district at the locations shown on said print filed April 22, 1952. The foregoing order is passed by the unanimous vote of the Board. 3 i 381 Tuesday, April 22, 1952, Continued. In the Matter of Authorizing installation of street light over Pacheco entrance gate to k. Buchanan Field (Pacheco Light- ing District). On motion of Supervisor Taylor, seconded by , y Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company, is directed to install a 250 candle power street light over the Pacheco entrance gate to Buchanan Field. I The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Appro- priation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following appro priation adjustments: 550 from Unappropriated Reserve of General Fund to provide for replacement of typewriter, Clerks Dept. , $115: and to pro- vide for new typewriter, desk and chair, Clerk's Department, 435- 185 435•$ 185 to provide for replacement of cameras, Assessor's Office, from Capital Outlays Funds heretofore appropriated for files. 895 for additional cost of improvement of Arlington Boulevard in City of E1 Cerrito, from Primary Road Construction, Road 0961, to Aid to Cities. 3500 for additional funds to raise, grade and surface Waterfront Road within the City of Martinez, from Primary Road Con- struction, Road 3651, to Aid to Cities, Martinez. 400 from Salaries, Mt. View Fire District, to Capital Outlay, said District, to complete landscaping and provide sprinkl- Ing system for lawns. 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 March, 1952, is presented to this a Board and ordered placed on file. In the Matter of Authorizing Dr. H. L. Blum, County Health Officer, to make available to Department Heads certain data prepared by the Telephone Committee. f l This Board having on March 18, 1952, approved a report filed by Dr. H. L. Blum, County Health Officer and Chairman of the Telephone Committee, with reference to the program set up by said Co-m. ittee, and this Board having requested the Civil Service Commission to include in its training program, the program set up by said Telephone Committees And it appearing to this Board that it will be some time before the Commis- sion is in a position to commence its training program: NOW, TWEFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Dr. Blum is authorized to make available to the Department Heads certain proper telephone usage data and materials, which his Committee has in its possession. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the County Auditor to draw warrant in favor of County Clerk. This Board havi on March 25, 1952, directed the County Auditor to draw his warrant in the sum of 50 payable to W. T. Paasch, County Clerk, to cover the cost of preparing certain records in the matter of Actions leo. 45669 and 48893 (Parr- Richmond Industrial Corporation vs. S. S. Boyd, Tax Collector) , which are being appeal ed to the District Court of Appeals and it appearing that the total cost for prepara- tion of said records is $183. NOW, TPM- EFME, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County Auditor is directed to draw his war- rant In favor of said W. T. Paasch, County Clerk, for $133.40, the balance due for preparation of said records. The foregoing order is passed by the unanimous vote of the Board. 4 r ,s;: Tuesday, April 22, 1952, Continued. In the Matter of A:-:ending personnel allocation list, County Highway Department. On the recommendation of the County Administrator, 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 classified personnel for the various county offices and departments, be and the same is hereby amended as it affects the Highway Department to provide for the addition of twelve laborers, permanent; and to provide for the cancellation of twelve laborers, intermittent, positions. r' The foregoing order is passed by the unanimous vote of the Board. In the Matter of Amending Personnel Allocation List for Building Super- intendent's Department. On the recommendation of Personnel Director and of the County Administrator, 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, which author- ized classified personnel for the various County offices and departments is amended to provide that 3 additional janitors are added to the staff of the Couniy Building Superintendent. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reconstruction of Branch County Jail at Crockett, California. This Board having on April 15, 1952, approved the removal of the Branch County Jail at Crockett to another site at a cost of not to exceed $300; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Road Commissioner, Victor W. Sauer is authorized to reconstruct said Branch County Jail at Crockett at an additional cost of not to exceed! 5700. s IT IS BY THE BOARD FURTHER ORDERED that $700 be transferred from Unappropriated..Reserve of the General Fund to Branch County Jail at Crockett, Capital Outlay. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Ordinance No. 692. Ordinance No. 692 having been heretofore adopted by this Board and having been published for the time and in the manner required by law in the "Richmond Daily Indep- endent," as evidenced by Affidavit of R. A. Bean on file herein; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 692 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 Authorizing Sheriff Long to transport prisoners from the County Prison Farm to the Pacheco Adobe. At the request of the Contra Costa County Horsemen's Association, and on motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that Sheriff James N. Long is authorized to transport U prisoners from the County Prison Farm to the Pacheco Adobe on April 28, 1952, for the purpose of working on said grounds. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Social Service Director to attend meeting at Long Beach. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that W. G. Golden, Social Service Director, be and he is hereby authorized to attend the California Conference of Social Workers at Long Beach, on May 3 to 7, inclusive, his expenses to be a County charge. The fore?oing order is passed by the unanimous vote of the Board. In the Matter of Authorizing t Social Service Director to attend meeting at Los Angeles. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. G. Golden, Social Service Director, be and he is hereby authorized to attend a meeting of the State Board, Social Service Department, at Los Angeles, April 23 to 25, inclusive, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. 383 Tuesday, April 22, 1972, Continued. In the Matter of Authorizing Veterans Service Officer and Representative to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEFXD that J. W. Hammond, Veterans Service Officer and W. R. Smaker, Veterans Service Representative, be and they are hereby authorized to attend the annual training conference of the Department of Veterans Affairs in San Francisco, May 6 to 9, inclusive, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. s' jIn 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 Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that the County Auditor correct said erroneous assessment as follows: For the year 1950-51, Sale 1138L, Edward D. Walsh is assessed with Lot 2 Block 27 Rivers Andrade Tract with improvements epIeouslyassessedatf450. There were no improvements on this prop- erty on lien date of 1950 and should be cancelled. 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 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 BOARI ORDERED that the County Auditor correct said erroneous assessment as follows: d In Volume 241 As,essment #611954, henry G. DeLugach is assessed with Lot 52, Assessor's Hap of H. DE Lugach Property with improve- ments erroneousl assessed at $550. The correct assessed value of improvements is 1250. The first installment of taxes has been paid. Correction should be made on second installment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Dee V. Raynolds free permit to peddle in the unincorpor- ated area of the County. Dee V. Raynolds, Milner Hotel, Sacramento, having filed with this Board an appl - ication for a free permit to peddle soaps and cosmetics in the unincorporated area of the iCounty, and it appearing to this Board that said Dee V. Reynolds is an honorably dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial #3763038% dated February 2, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR ORDERED that said Dee V. Raynolds be, and he is hereby granted a free permit to peddle jsoaps and cosmetics in the unincorporated area of the County as requested; and IT IS BY THE BOARD FARTHER ORDERED that the Tax Collector of Contra Costa Count 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 Ordin ance No. 596. r The foregoing order is passed by the unanimous vote of the Board. k In the utter of Fixing boundaries and establishing election precincts, Richmond Precincts Nos. 6, 17, and 43. on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Richmond Precincts Nos. 6, 17, and 63, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fined as hereinafter set forth and designated and described as follows, jto wit: RICEMCND F tr C"30T NO. 6 Beginning at the intersection of the center of ;,utting Blvd. with the westerly line of First Street: thence southerly alcng the westerly line of First Street to the southerly line of ,;anal Subdivision; thence westerly along said southerly line co the line dividing lots 25 and 26 of Fractional Section 13, L. i N. , A. 5 1. ; thence south to the southerly boundary of the .'pity of richmond; chence southwestarly along said boundary to the southeasterly corner of Ricnmcnd rrrecinct :io. 3 ; thence north to the northeast corner of --ot 25, rYacticnal erection 23 , r. 1 5 W. ; thence west to the westerly line of the "tchison, Topeka and Sante Fe Tuesday, April 22, 1952, Continued - Railroad right of way; thence northerly along said westerly line to the center of Richmond Avenue ; tnence southeasterly along the center of Richmond Avenue to the center of Garrard boulevard ; thence north- easterly along the center of Garrard Boulevard to the center of Cutting Boulevard ; thence easterly along the center of Cutting Boulevard to the place of beginning. F RICfiMCIZ -rR_;-'Ci.1N,;T NG. 17 Beginning at the intersection of the center of Second Street with the center of Ohanslor Avenue : thence westerly along the center of Chanslor Avenue to the center of Chanslor :ircle ; thence westerly and northerly along the center of ;;hanslor Circle to the center of Chanslor revenue ; thence easterly alcng, the center of . hanslor Avenue to the center of furry Street ; thence northeasterly alcng the center of Curry Street to the center o." Bissell avenue ; ti:ence easterly along the center of Bissell venue to the center of second Street ; thence southerly along the center of Second jtraeL to the place of beginning. RICH.MOND FREC lIC T NC . o3 Beginning at the intersection cf the center of Second ^venue with the center of Chanslor Avenue : thence westerly alcng the center of Jhanslor Avenue to the center of .;hanslor Circle ; thence westerly and northerly along the center of . hanslor Circle to Lte center of ;,hanslor _,venue ; tnence northwesterly along the center of Chanslor ,venue to the center el' ,arrard :oulevard ; thence south- westerly elcnf; the center of :Garrard joulevLra Lo the center of Ohio Avenue ; Lnance easterly alcno Lha center of ,hip venue to the center of rY rst Street ; t:x ace nortLeriy alcng the nortnern extension of First Street to the center of Laa Atchison, Topeka and Santa re Railroad right-cf-way ; thence easterly along said rignt-of-way to the center of Second Stre6t ; Lheeee northerly along the center of Second Street to the place of beginning. IT LS FURTH&R CRDB: ED that the boundaries of the balance of the election pre- cincts of Contra Costa Bounty shall remain as haretofora fixed by this board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing boundaries and estab_ ishing election precincts, Pleasant Hill Precincts Nos. 1 and 10. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Pleasant Hill Precincts Nos. 1 and 10, election nrecircts of Contra Costa County, as hereinafter named, be and the same are hereby es- tablished and fixed as hereinafter set forth and designated and described as follows, to wit: PLEASANT HILL PRECINCT NO. 1 Beginning at the center of Pleasant Hill Road at the south- easterly corner of the lands of the Pleasant Hill School: thence westerly along the center of Pleasant Hill Road to the easterly 1 line of Bowler Subdivision; thence westerly along the southerly f` s line of the howler Subdivision and the southerly line of Sherwood Heights to the east boundary of Brookwood Acres; thence northwesterly along the eastern boundary o: Brookwood Acres to the northwest cor- ner of the Rogers 97.c8 acre tract of land; thence easterly along the north line of said Rogers Tract to the southeast corner of the Dukes 39.21 acre tract of lan::; thence northerly along the easterly line of said Dukes parcel to the center of Grayson Road; thence northwesterly along the center of Grayson Road to the southeast cor- ner of the Euttner 55.25 acre tract of land; thence northwesterly along the easterly line of said Buttner parcel to the line dividing Supervisorial Districts 2 and 3; thence easterly along said Super- visorial District line to the center of Pleasant Hill Road; thence southerly along the center of ?leasant hill Road to the _place of beginning. PLEASANT HILL ?iiECZNCT NG. 10 Beginning at the intersection of the center or Reliez Valley Road with the line dividing Sunervisorial Districts 2 and 3: thence easterly along said Supervisorial District Zine to the easterly line of the Buttner 55-25 acre tract of land; thence southeasterly along the easterly lire of said ?uttner Tract to the center of Grayson Road; thence southeasterly along the center of Grayson Road to the northeast corr_Pr of :dukes 39.21 acre tract of land; thence southerly along the easterly line of said Dukes oarcel to the south- east corner thereof; thence westerly along the southerly line of said Dukes parcel to the nortnrest corner of Rogers 97-c8 acre tract of land ; thence southeasterly along the westerly line of said Rogers Tract and its southeasterly extensicn to the center of Withers Avenue; thence westerly along the center of 'dithers Ave. , and its westerly extension, to the center of Rpliez Valley Road; th?nce southerly along the center of RPliez Valley road to the southerly boundary of Brookwood Acres; thence easterly along said southerly boundary and said line produced to the center of Relief Creek, a point on the line dividing Supervisorial Districts 2 and 3; thence following said Supervisorial Listricts boundary westerly, northerly and easterly ' o the elace c` teginrir.g. I i Tuesday, Aoril 22, 195 , Continued.385 IT I: i'LKHE , C i :,L that the boundaries of the balance of the election ore-cincts of Contra Costa Ccunty shall reraln as heretofore fixed by this Board. f The foregoing order is passed by the unanimous vote of the Board. anne^r _ r r t,a ' . ti a t r x ty` ra,s 1a. " i • e5 $ ti.a" r 3 iv w dw+n t.} - 5,.#'r AiR,•' t^y a r xx,.;F, , r on ny is r 1N G Tuesday, ti^r _ i_u., IN TME SHATTER OF APPOINTMENT Ill. CERRLTO PRRCINCT Na 10 E/. C=WrO/YCl/CT xes. Los R/CIIWOI6D PRECIUt,l Ma. Y OF [LECTION OFTICELS AND DIS• POLLING PLACE "+a-• J. fuel- POLJX1IO PIAC=: II Cerrito Jr. High 1 TOLLL`40 P LACE: Washington 1GNATED POLLING PLACES FOR err Garage. 1636 Nary eI3 SI_ 10 Cerrito. School. Aabbury mad Eureka Sts. M'School, Vat Richmond Ave. and Wine TRE STATE PRIMARY ELECTION INSPECTOR Grace K WuoLaar. Cerrito. St., Richmond. TO RE MEI I) JUNE 3. is= JUDGER Josephine 71 mblyn. Wary- LXSr§C1'OR: Joeste Wilson. U48PZCI'OR: Antoinette Martin. It being requUr-d be law to hold a yo Ferrel JUDOLW: Genevieve Condon, Mar- JUDORS: Vernle B. Ohler, Susle Pr1n&ry Election on the third day of CLERK Ida B Reese. V lvtan V Nr Caret Raaaon. Perrelll. June, 1052, throughout the County of bus. k:ber.a E Weave- CLERKS: Alice King, Evelyn Beale, CLERKS: Ruby 011edon. Dorothy Contra Costa: Allce Shofl&Ld Gtboon, Wary Rackley. on motion of Suprrvib a T.cla: ace--- EL CERRITO PRECINCT No. 11 ppt+CNG PEACE Aztaopy Chypp,e; :iLNStl6(:TUN PRECINCT Yo. 1 RICHMOND PRECINCT No. T ended by SupervL,v Gt,yak. I I 1S 81' Lia-Ur, 1.08 Aimrmatw SL_. El Calm POLLING PLACE: Major H. P. Bank., POLLING PLACE: Recreation Bid*. T3M BOARD ORDERED that far said 1N PECTOR G dye ChLppe.garage. 1 Zdgecroft Rd., Berkeley 7 S. 8th St. and Maine St.. Richmond prlmaty Mectlon M vaga Preciuct No INSP C` E:_^.e: Soede Anna Carling i INSPSIC TOR: Ellen P. Willits. INSPECTOR: Jennie Hancher. 1 and MonCa Precinct Na = s to l b+ JUDOEB: Picea N Scutt, Nelle H JUDGES: Evelyn M. Purcell. Anne R. consolidated and duICealizated -M0c&9a CLERKS L aVttaCh: tian. Ruby, Downs Martin. assptwC1AM" jW!teraud. L.II. Dcoatt:e FtCLERKSKathrynB. Plummer. CLERKS: obt. W. Cotonou. Elmo. L IT IS BY THE BOARD FURTHER EL CERRITO PRECINCT No. IIA Hannah M. Workman, Annabelle Patterson, Estelle Bonner. ORDERED that the following-mimed f V2I ENO PLACE . it,=) ChI pix. Brakeman. electors lie, and they are hereby %p- Gattye. :t18 A.,txmar.r S:. C Cerrito RICHMOND PRECINCT No. JA pointed as election officers to conduct I`:SPEC 0B Annie Plaatz KENSINGTON LAC PRECIMC7 ing 2 POLLING PLACE: Recreation . , sold election: and the follow'tnc lora- POLLING PLACE: A. ., I?onngh go.- S. 8th and Maine Sia., Richmond. JUDGES: l.,xiise l4arc,:s. Arta B i rase. 256 Cambridge Ave., Berkeley 7. INSPECTOR: Ve»to. Cole, pons are hereby desiguated as gw,llui,; lib K INSPECTOR: Lucille V Donogh.JUDGES: Anna R. Biederman, Laura pt&oea in each precinct for the .z,u- CLERKS- lv7anres Ber\21de. Flo-tads, JUDGES Edith C Ford, Mae H Biederman. ducting o1&old electIM, W wit lt,sdrlguea Wirtna Bumenlez Carey. CLERKS: Amelia Flohr, Flora Burne, CLERKS: Margaret A. McNatry. Mary %label Steelman BAY VIEW PRECINCT' No. I EL l'EiRITU PRECINCT Ns !2 Beers. Mazloru Miller. POLLING PLACE: Ruth 1. Kerb% Go- POLI-IING PLACE- V W Taufrr ga-RICHMOND PRECINCT No. S tniSe,204 San Diego St..El Canto rage, 160 Cancel S:. !i Cerrito KENSINGTON PRECINCT No. 2A POLLING PLACE: Mabel Mason L`tiSPMCTOR Janet Mewha POLLIN s PLACE G W. Cranes ga- living room, 118 S. 14th St., Ricrlmond. tIIC$1'EIC TOR: Ruth L. Kirby. JUDGES Mrs Mau-rite Schtatler. rage 308 Vsesar Ave. Berkeley 7, INSPECTOR: Louise C. Spinney JUDGES: Violet Gobba. ManUr Gatll SIlvla Peters INSPE:.-rOR Elizabeth A Rothert. JUDGES: Lllllan I Gomez, Margaret CLERKS:G Spence.NormA Drlmltce, CLERKS Marna M Olney. Glen JUDGES Barbara Senlor. Margaret M. Phillips. Dorothy Lollor' Strphrtu. F?eda . Brtea Pritchard CLERKS: Vera Cockrell, Irma B. EL CERRITO PRECINCT No 13 CLERKS Harriet 34 Hawley, Beatrlea• God!rey, Rose M. Hughes.BAY VIEW PRECINl'1 No. to ShuetriakrPOLLINGPLACE: Rua+ L Ktrbt lis-RICHMOND PRECINCT No. SA Lase.204 San Diego St. E1 Cerrrur-POLLING PLACE. Robert A- Briggs KENSINGTON PRECINCT No. 3 POLLING PLACE: Seventh Day Ad-garorr. 307 Carmel S:. II Cerrito INSPEC7OR: Mathlldr Hawidns INSPECTOR Vera MArrsns, POLLING PLACELandon F. Stronei ventL,t School, 13th St., off Ohlo JUDGES; Resale DePa%en, Joe :RP- JUDGES- Hein S Multlnla. Mrs garage, 42 Ardmore Rd., Berkeley 7. Richmond. PO Les, GES- eillln INSPECTOR: Katherin Scott. INSPECTOR: Emma Sagner. CLERKS: Babll 1'. rren-. Ansa JVDGEJ3 Marlen Splltnan, Edwina JUDGES: Beg+trice. Larsen. [r,ru Hat- leampkla,Julie M. Dr?' CLERICS Trr r Gonna. Jane Bergen, Muth field- i Jr" Outterman CLERKS: Helen V Ferguson, Janice CLERKS: Marie Hubbard. Adele a RAY VIEW PRECINCT No. 2 EL CERRITO PRECINCT No. U L. Btlline s. Dorothy Silveri&. Archuletta, Mary E. Gillis. POLLING PEACH: Alice Man Brown POLLING PLACE Fire House No 2. KENSINGTON PRECINCT No. 3A RICHMOND PRECINCT No. 9 Gmewge,5201 Columbia Are, RarhMtuid Arhbury and Eurrlca. S Cerrito POLLING PLACE: Carlton C Strout POLLING PLACE: Hems Eckhardt 1"SpMLTOR: Edwin T. Chase 1NSPB T OR M-Eie Bunsarorth garage. 45 Kingston Rd. Berkeley 7. Ku JUDGES: Amy E Burr. Ahtr Mary . JUDGES: Mary Wadaism-h. June M. 143PEOC TOR Helen B. Smith. FloridaFl Mar Ave., Richmond wa, BrOwn, tlsldwrli JUDGES Anna E. Otto, Mary P. INSPECTOR:ECTT OR: Mary Eckhardt JUDGES: Mary K. Richey, Murtet her. CLERKS Heim S.xesssxn. M Eu- Strout Scheppler.CLERK: Marshall CLERKS Orva 11. Davi,, Lillian L. CLERKS: Lucy Dau Schmidt, Evelyn I PARI: PRECINCT Na 1 rtid Cox- Evelyn Stewart E--tcven, Herrn B PrisvoldY Zerrill, Ruth Cantrell. POLLING PLACE: Mabel U&rkt"I EL CERRITO PRECINCT NO IS KENSINGTON PRECINCT No.4 I RICHMOND PRECINCT No. 9A Garage,1621 Oak View Art,Derkriet 7, POLE 1 PLACE New Mfrs Vista POLLING PLACE Arlington Ave. POLLING PLACE: Charles E. Wtl- DCSPEC7'OR: Prances L Slanott- Chords. Cuttln4 Wed and Alva, El JUDGES: Edith Tully Hobert 0. ce-rite Commuuicy Center. 52 Arlington Ave, llaamgarage,200 S.20th St., Richmond. 7P1111ams. INSPECTOR Utas Covey Berkeley INSPECTOR: Esther Williams. Esther Bruaks. Emma A JUDGES Mr- H W Richards. Roo- INSPECTOR Marille E. M ell. . JUDGES: Llzzle B. Smith. Audrey CLiSRKB: JUIX:PS: Lc.clL:r E. Powell. Jemsle M. Burke. Koch.C1e)one Inman. rt N Mrc3k4:San Nlchel CLERKS: Ann Weindel, Mary Fer- BERKELEY PARK PRECINCT No-2 CL yR1Cg Bernice Border. Jolla Han- CLERKS. !laude Minim Mary Kln- i rrrt. Margaret Baer.1 POLLING PLACE Jab C Giesler vwt, Nel':te H Reason lark. Mari Hobtti,un Oarmge,334 Belkeley Park Rlvd. Berge- EL CERRITU PRECINCT No ISAo. RICHMOND PRECINCT Nu, 10 ler- POLLING PLACE IIo1a Macmillan OILING PLA PRECINCT ley Play-POLLING PLACE: John Vlond. go- ler- Jimmie Lacrrty Ruinous Room. 2516 Sura Vista Dr. II POLLING PLACE C J. Healey Play-j rage. PEC SLR: Ave.. Richmond. i room. 30 Rlncon Way. Entrance on INSPECTOR: Henrietta A. Peatera+a. JUDGES, A.Gertrude Cir+hare. Heir" rerrrso. Kerr Ave. Berkeley 8 JUDGES: Virginia Motley. Leona R. A.Oreaver.INSPECTOR: !mots MacllllLaa INSPECTOR- Olive M. Guyott.Newman. CI SM : Ruth W. Ensor,Oita Wlrh- JUDGES: Ruth D Shuck. l.arene W- JUDGES Ann Crockett, Ethelynd E. Esellae M. Walker. Kurrle. CLERKS Edith G. M.Varga— Haul Ing, CLERKS: Nellie N Read. Ceesntwe B. Storrs+on, Sllnnlr 31. Vurgu.. EL CERRITO PRECINCt Kw- I L Nelson Alma Vaetet CLERKS Anne Bewley. Annabelle G RICHMOND PRECINCT Nn 11 pOLTING PLACE! United Aute Reowa SuduM. Manion W. McKenzie. 1pel'kera gal 417 San Parries Avr lil KENSINGTON PRECINCT No. 3 POLLING PLACE: P. is Trlelott q EL CERRITO PRECINCT No.it living room. 128-15th St.. Richmond.POLLING PLACE George Cake ga- Cerrito. POLLING PLACE.- Jamas L Holtar grae, 240 Wtllamettr Ave. Berkeley 8. INSPECTOR: Helen K. Dlmuck. UMpECTOR. Alice M Waiker garage. US Everett St-- La Cerrito tySpECTOR' Dorothy H. Cake. JUDGES: Vida Smith. Josephine M. JUDGES: Clara E. Koulmam 04:b J L14SPINCTOR: Penelope C. Honer. JUDGES Merle Tolhurst. Rowe A Cannon. B Ic! JUDGES' VWlet M_ Whitaker. OtYa CLERKS Roxie I. Rich, Story ThelmaMillerRegello. Vivian Lloyd. CL3CR=; lay A. Brruurtuwn Mallet tlsesmasfein. CLERICS Nlne M. 01,imonThelma V.Riteboock. Lura W McNeil CLERKS: Frrancelis Caster.Susan W. C Hlmbert, France., Van Dol .n RICHMOND PRECINCT No 12 6!.CERRLTO PR6CIN4T No 2 Ewing. Florence Gla.wn- KENSINGTON PRECINCT No. 5A POLLING PLACE: Ernest Brown POLLEND PLACE: Ha!titu!t Scauw. EL CERRITO FCECINCT Na ISA POLLING PLACE Walter J ..it, : basement. 181-14th St., Richmond. 3ltalrmont and Centrt Avro. EI (`-7111.1 POLLING PLACE David Zanscchl gauge, 35 Wea'min,ter Ave. Berke- INSPECTOR Clarice MaAchto. DQSp1V,-MR: Vera C Altrrar rage, :I5 Everett S:_ El Cerritoley 6 JUDGES: Msnlvereen M. Holley. JUDGES: Mary lirud,-r:_,1t F:1.a,:„ INSPECTOR Phyllis P Hooking I."PECTOR. Edus WeltonCLE, Mchrr Richardson. JUDGES Artren T Moody. James H JUeD9F-4 Cunitsnce M Partsch.' CLERKSS:: Anna Turner. Ann P. Au Richardson. Alice E I Wu Awe •J :rite Wiodf ESVabeth Hrmpy j Albert. Lola T Brown. comb, Hattie L Johnst,+n C'IJLRKii. Roc V Hisking. Dotothte CLERKS Irene Mason. Carol Me- R1CH.NUNO PRECINCT .140. 13 EL. CERRITt) PREclNl'7 Na. 3 U Mc amtnoo. Viva V Wtigbt.Gregor, N.tuml Gregory POLLING PLACE: Ethel Bernet[ p POLLING PLACE. A t' tiantard (is- 61 C'ERRI7U PRECINCT No. 11 KENSINGTON PRECINCT No.6 ba:,ement. 183-12th St., Richmond. lase. SM Everett St. El Cerrito. POLLING PLACE Forrest W Wright POLLING PLACE E. D. Lucas. SAM, INSPECTOR: Annie S. Hampton INSPECTOR Antis O'Malley saruge, 6501 Fiil aixt: Ave Arnold.II Ceetlw baasement. 540 W.x,dmont Avr, Berke JUDGES: Av1, T Thotnnun, Baud JUD^EC's: Luke V. Mclntytr. Muriel LNSPIRCTOR- Are-A, J Riley ger a CLERKS Currie Slerrttt, Loulae E Howard JUDGES Helen Wit&ht- Pearl Sny- INSPECTOR !Lebo McDermunt JUIXZES Grace B Dural. Martha M.1 Smid, Ardell Gaedtkr.. CLERKS: LAWIT, M R'+cc. U too; derSmithi RICHMOND PRECINCT No 14 Ebinser. Asiieel Packer_ CLERKS Eve.aln Castello Emma E CLERKS Ruth B Ro0ertson, Pa- POLLING PLACE: MuAclan Hall,268- EL C JUUIX) PRECINV I Na. 4 anver. Sarab R Jrwr;I trios Ritchie, EffIe Greene. 8th St.. Richmond. POLLIN-i PLACE Pairtu.wt -_ W-1. EL CERRITO PRECINCT No. ITA KENSINGTON PRECINCT No.6A INSPECTOR: Grace L. McMaster Searnev St, Bet EurrSa and axkt.•;, POLLING PLACE H J Palmberg ga- POLLING PLACE Frank Hultgrene JUDGES: Wlll:e A Beddors, Mar- m Cerrito rate, 411. Oak St. it Cerrito garage. 572 Woodmont Ave, Berkeley Karet JrLog:tn. INSPECTOR Vera J Hall CLERKS: Grace 'chimp!(, AngelineINSPECTOR. LurVle Ze1Mra JUDCiffi: Assns Gaxt+Deth Parse, INSPECTOR Fere Webber Shear. JUDGFS' Erten Armstronit. 1-9trtile Cave Morris JUDGES Mar'iand Shear, Elizabeth j St Stone, Elizabeth M Royce. C. Ltssowal CLERKS Elean,x G Davy-tCuabrtn Horner. RICHAt(1NU PRECINCT Nn 15 CLERKS: UA-% 0%aurA, te,Hrit.e gMn F Sha lenbtlrYer, CLERKS Mr, Stine, Mitchell, Mrs POLLING PLACE: Fire Statfun No. 2, Montoya. Gracr ys Gilderalretr Lewy Johnson. F'loreo .- 1t Hultgren 1235-5th St.. Richrnnnd jj EL CERRI741 rKFCI% T N.e. hi r INSPF.r-TOR: Jo,ephinr Heinemann. EI•CEIIRt7V)rnECINIT Ao.4A POLLING PLACE H KLNNG PLUM PRE'INCT No.T POLLING PLACE: Isalruml School.esuattia Auttte+rtty. POLLING: PLACE Per F Betts gs• J[17GE.3 A,lrlvn 11 Edgar, Lenore a21! Fal: Air Apt 1R- II Cerrtks y Mrskau,ken. Kcarnev St., Bet Eurrks and Stocktew, I`tISPBCTOR Ma-y Partial rate, 5 We+trnln+ter Dr. Berkele 8 ZI Ceritbo INSPECTOR Erna Long CLERKS Feulah E Lynn. Anna B. j JUDGES Mar? Faun- L.enL Phelps JUDGES Abrar B Hnadlry. Martha Alexander. Bertha Tate INSPE!TOR• Juanita Own CL IIICS Mae Palener_ar. Margaret JUDGES: Harriet Cns.,, Frantv+s Ktmtwrllns Edea Glba.cw- Cathcart RLINGUNU E: K, ov No. y 2/anal CLERKS: Grace E LeA:tr. Mary P POLLING PLACE: K. Kovalevaky ga- FL CERRITO PRECINCT No. 19 Klntnck.Sytbll Jordan rage 233 BLsrell Ave., Richmond. ClFJ2KS Mattea[et l.scateiti. Baruata POLLING PLACE Hoctvlatt Au:Wrtty, KENSINGTON PRECINCT No, 7A INSPECTOR: Anita Tranxue Etat, Barbara Ptaskat. at•vt 414-Jut 14-. Apt IR- Et Cerrito POLLING PLACE [. A. S.roggetu go.-j JUDGES: Chas. Kaiser. Lula A. ILL CERRITO PRt.,CIAIt'I No. 3 INS.R-1'OR Msp:e Lisvis rage. S6 Kenyon Ave. Berkeley. J French. POLLING PLACE: Peter J taelta JUD'-XS [>•.:lr Wheeler. Partite CLERKS: 11Snnlr Fi Quinn. MildredIN. 56 K ny Stare S Berkeley. its Garage.7514 Tena Dr. Ef Cerrito W ickliff JUDGES Mrs. Allen L Loma, Agnes j J. Barrow. Edna V French MSPBCTOR: Ida McCausland CLERICS MArlo.le Jack+,n. Suite B. Worthington j RICHMOND PRECINCT No. IT JUDGES: Agar Vie.M. Bull, fC Corr, Ruby Antfumy CLERKS E,telle Juhn,oa, Elizabeth' POLLING PLACE: Project Office. Carlton Sir. 3nlrlry McClure.B1ttr. EL CERRITO PRECINCT Na- as I Atehisun Village, Richmond. Cx.6RKS: Grace. 8 lludz:iroat, Ait.r PO111NG PLACE: Lydia of Wood I INSPECTOR: LuuL,e Smith smoary, June Wiley. knan.: R_,eni. .EIS Terrace Or- II Cee- KCNSINI:TUN PRECINCT No,s JUDGES: EL,a L. Crandall. Blanche POLLING PLACE David B Arthur j M. Fo,tr.: EL CERRITO PRL'CiNCT No SA tt4e oarare. 6 MArchent Ct. Berkeley 7. POLLING PLACE: Peter J. Cadre; ile.fe2JCTOR Lyda W. Wete+d CLERKS: Katherine S. Owln, Marta maeLLIN, 7S34 TerACE: Or,. II Ceradr JIII)Ciffi Eva Schreiner. Drrrothy INSPECTOR Lllllan B Arthur. I Garrison, Elvira Slarcos. Knowles JVDCiES Kathryn S. Barr, Beralce RICHMOND PRECINCT No. 17AINSPlIYROA:Ruth F t5+dra C1.ERKb Ann Richards_ Hetes Mar-I P Erb POLLING PLACE: Project Office,JUDGES Patricia F Urilk.wrlt, alien cus, Alice Parr I JUDGES Ploydr Smith, L y d t s MacDctnald. 1 Atchison Vllluge, ItichmnndShearer, Murtr' ! Sion ehaa Shelley 8<trila C E1 CERRtTU PRECINCT SILK.ISA INSPECTr.)H; Marie .ludd. 1 CL.ERIC+3 Roc RICHMOND PRECINCT No 1 Vfli to Esther Laytob. POLLING PLACE Lydia W Wood. JUDGES: Idyll Smith, Dorothy 4 EL CERRITO PRECINCT No. 6 Rumpus Room. :ti3 Terrace [h. II POLLING PLACE: Eddie Ave. PalenRichmond Warden. j Or yta gankr. 325 Tewksbury ve, Richmond CLERKS: Zrlln B. Wilson, HelenPOLLINGPEACH: Casua School. INSPECTOR Gertrudr M Nater- INSPECTOR' Vlrginla Bryant. Ciute, Alice Buckingham. Ronal and Lawrence. El Cerrito JUDGES JUDGES !Cary A. Young. Christine INSPECTOR: Winifred J Elliott- JUDGES- liarjcvrte Lewis Ltlaa K M Crnbis RICHMOND PRECINCT No. 13 JUDGES: Edna R. Nue-hl cclaftenyJUDGES- 0h:. Doles' M CLERKS G B ErskineJulio E I PCLLING PLACE: Carl McCunleas ga- Wlllhlte. rage, 204 Nevin Ave, Richmond. CLERKS' Minnie M Depur. Chaztes CLERKS' !Nara !lent. Mrs- Otto Bart-j Bertrf. Ethel D Anderson INSPECTOR: Margaret A. :thea. R.-_" 711ernee wagen. Virginia Judkins RICHMOND PRECINCT Ne. 2 JUDGES: Florence Chaney, Evalyn EL CL KR1TO PRECINCT No GA EL CERRITO PRECINCT No-21 POLLING PLACE: Miuontc Lodge,210 B. Kolp. j POLI.Iti0 PLACE' Castro School. POLILMG PLACE' EI Cerrito Fire;Washington Ave. Richmond. CLERKS: Jeannette C. Axelsen, 3 Donal and Lawrence. E Cerrito.House. 1300 San Pablo Are. El Cerrito INSPECTOR Daisy Esser. father L. Bentley. Muriel Dolley INSPECTOR: Shirley Baker. INSPECTOR Marr Lra_ JUDGES' Sally Brakatad, Ago" I RICHMOND PRECINCT No 1! i JUDGES: Marlys Rryno!d%, MArguer-; JUDGES! Victo,-f& Marrone, Jose- Malloy POLLING PLACE: Junior College Ste Backer. phlae BoacRl. CLERKS: Terra Goldin. BSca May Library, 4th and Nevin Sts.. Richmond CLERKS: Florence H. Bastin- N-0-1 - CLERKS_ argaretMDreiulllelrMar- Chapman.d, MMargaret A. Coyne. INSPECTOR: Kristine Thomsen. JUDGES: Laura E. McGrath. 011vette i Ltnd. Elisabeth Colwell.J Caret G1eae3a8. Constance Regalia. RICHMOND PRECINCT No. 3 j F. O'Rourke. 1 EL CERRITO PRECINCT Na 7 j EL CERRITO PRECINCT No. 21A POLLING PLACE: F. W. Heas garage CLERKS: Florence B. Gall, Edna j POLLING PLACE. Jos. Fregulla Go- POLLING PLACE Jim T-evllia Rum-,323 Washington Ave.. Richmond.Bennett, Julia A. Solzer t rase,1504 Kearney St., II Cerrito. pus Room. 13M ESM St. E Cerrito RICHMOND PRECINCT No. 20 INSPECTOR Nellie Sttrtvater. INSPECTOR; marina Gundry. INSPECTOR lorry Lawler.aur POLLING PLACE: J. A. Alonzo ga- JUDGES: Cewln F'regulla, Regalia JL7DLIffil IIeatinr hwler. hon Wtt-! JUDGES: Matrel.r Toiler, Jonephlnr rage, 808 Burrett Ave.. Richmond. Tbampoon. I aarson. Esser. INSPECTOR. Dora Scarf. CLERKS: Emma Station, Ora Ander-' CLERKS Marc F!'-beth Kuhle, CLERKS Bern:cr Darley, Shelia Fan• JUDGES: Minnie Blenner. Nan Prim. tiak, Ell:oe•th .1. Puritt. sxw. Blanche Johnson. Lydia Irerel8 Wrucla Pio. CLERKS: Ona Tadd, Ellen N. Weston, EL CERRITO PRECINCT No. s IEL CERRITO PRECINCT No- RICHMOND PRECINCT No. i 1 Thelma K.Garrett. n SsPOLLINGPLACE: Oscar Francon POLLING PLACE J itardoara!;,. POLL'No PLACE: Methodist Church. RICHMOND PRECINCT No. 21 Nicholl and SLrtina Aves, Richmond POLLING PLACE: Richmond Club Garage.2507 Harris St. El Cerrito. 1546 Krarhec St. II Cerrito INSPECTOR Ju1Lt Bill House, 1125 Nevin Ave., Richmond INSPECTOR- Ethel Mae Se•brell. INSPECTOR Kathryn Sandvick JUDGES: Mildred 1. Elsbrrry, Lel&s JUDGES Edith Gulduct. Paullne t JUDO ES Reva Carey, Rita Matteucct INSPECTOR: ELvle A. Kurtz. M. Urquhart. Gay. CLERICS. Josephine PaLenchar, Vlvs Horn. GFS: Lucille D. KL,ter. Jessie M CLERKS: Dorothy L. Lyne, Irene' CIERKti- Anna Navtme, Josephine A. Crum, Clara D Perasdo CLERKS: Emil W. Graefenecker. Spear. Naomi Archambrault. Bain, AngrLna Sector!! RICHMOND PRCECINT Mo. S Lucy M. Mathieu. Grace Clark 1 EL CERRITO PRECINCT No. ! j FL CERRITO PRECINCT No.23 POLLING PLACE: Ft. Masonle Lodge I RICHMOND PRECINCT No. 22 POLLING PLACE: R. R Cheek Go- POLLING PLACE Beverly Turner 210 Washington Ave. Richmond. ! POLLING PLACE: Richmond Club lase, 5718 Barret. Ave- El Cerrito. i garage. 1915 Key Brvd. C Cerrito INSPECTOR" Margaret A. Kenny. Hou+e. 1125 Nevin Ave., Richmond INSPECT OR: Bertha I. Shubat. INSPECTOR Beve:ly 'rurner JUDGES Nellie A. Cooper, Anna M I INSPECTOR- Ida Daley Howsman JUDGES: Ruby B McUmber, Elm- JUDGES Mary &!edge.Masi EW tlni G.vsa JUDGES: Victoria T. Leggett, Grace, beth S. Wight. CLERKS De,.:g as Barter aMrs s. CLERKS Marie Cerldono. Thelma F J. Browning. CLERKS: Opal Sloane, Mrs Eimer P"iter Po son sMrs ,. Charlotte Coll Kane. Elizabeth McDonald CLERKS: Anna Sweltzer, Anne E. Strayer. Victor E. Johnson. EL CERRITO PRECINCT Ne. 24 RICHMOND PRECINCT Me. 6 Chilton. Hazel Rodas. EL CERRITO PRECINCT No.!A I POLLING PLACE u Cerrito Jr High POLLING PLACE' Washington RICHMONDPOLLING PL PRECINCT No 23 POLLING PLACE: R. R. Cheek Ga- School, Aahbury and Eureka Hts, E1;School, East Richmond Ave. and Win. POLLING PLACE: K. Jenkins p- rose, 5718 Barrett Ave. El Oetrlto, Cerrito St. Richmond. rage• 5ECT th St., Richmond. INSPECPOR: Hilda M- Cbeek INSPECTOR Loraine P Germano. INSpS+CTOR: Ings J. Morrison JUDGES: INSPECTOR: G Agnes Henry. JUDGES:Berda L Harris,Edna Web- JUDGES: Eleanor Wooden. C H JUDGES, Mary L. McCook. Fiera E Marshall. Once Jcaklna, Florence gam, Orlmmelt t Mra.l.Henry. Marshall. CL CLERKS: WaSmith. Emma D"Ill. CLMKS Barbara Lanslds. Lrria CLERKS: Thelma K Grace E.Rusek. Pauline e S. Thompson, Gladys E Psul-ry Mildred B. Hammond. Nellie S. Hackney. Callon, Beatrice A- Plerson, M. Driskill. Dorothy Hall.moa. Ky Y ANNti1F.. J} F t 1p:+ak th r u kf^ aiA 7 ky t . s— ria x 3a si WiF Sste, iw;.. All _ sy. 71 t Cr et i r si Tuesday, A-iril 22, 1052 , C^rte_:.u--d. 3 9 RICHMOND P'ERCINCT Na 24 RICHMONa PRECII4CT Na M , R/Cld0.\IO PRECINCT Mia K aICHEI014R raEClxcT Nt. It POLLING PLACE S. T. Kramen ga- POLLING PLACE C O. Davy ga-1 'OL ING PLACE: Kenneth Smith POLLING PLACE: Earl M. Cullen Ie,r& 376-M St.. Richmond. ra6r. 636-32nd St- RIChno•and garage. 3111M Lincoln. Ave. Richmond. residence.412 S. 14th St.. Rlchmnnd. ISR: Mae H O'M—toell INSPECTOR Mabel P Darts.. DIt3rRt.'lOR: Barbara Smith, INSPOCIOR: Claire Cullet) JUDGES: Mary V Bill, Helen Mae JUDGES Emma Hunt. Margaret C. JUDOES: Leonard L. Curry, Delores JUDOBB: Lyda Horn. Ian P. Jm- ODlllna. Summers C Bannister. ningiL CLERKS. Man Curtin. Marie G Cl WRIg Hrunte Uvra4ort. EmmaCLERKS Mat Lotgrea. Winifred Van CLERKS: Hazel M. Jacno.en, JesionneIrwin. Margaret E Schafer Manruw. Vw:et Maatei Vaikenburg, Mrs Edward Lary, L. Sproat, IkUth Cannell. RICHMOND PRECINCT No. 23 RICHMOND rRECt%CT Na AS aICH[BOND rRECl11t.•T No.MIA RIC11110ND reECINCT %a. 71APOLLINGPLACEHaroldRasmus- POLLING PL\CE Paul Coot garage, POLLING PLACE: Nick Webber qs- POLLING PLACE Marl .Ll Cullen sea garage. 527 Riplr3 Are- Rlcssmond 129 Dlmm St. Rlchmnndrage, 2811 Lincoln Ave.. Richmond. residence. 421 3 14th St., Richmond. INSPELLR'OINSPECTOR: Cltt m Ftwlns R Bertha Sporunr. INSPECTOR: Pauline Webber. INSPECTOR: Marl M. CullenJUDGESMayEWallin. FTant- JUDGES Icaa Cook, Julia Shea JUDGES' Virginia S. Curry, John JUDGES: A tellne E. Sto.drlar,t Mar- Martin. CLERKS: Roy R Martin, Agne. War- CLERKS Wru:!:. HeLer- Alice &,an•' Batterman. garet Jeremisson. btlrtan, Anna C R hint—en Veratra Waltr: CLERKS: Eva Ratterman. Frances CLERKS' Charlcle Roger.. June B. RICHMOND PRECINCT No. K RICHMOND PRECINCT No. 44 Anderson. InA N. Stansbury Cunningham. Margie M. Barney. POLLING PLACE: Lynn Michel ga- POLLING PLACE Lea F Prescott RICHMOND PRECINCT No. 59 RICHMOND PRECINCT Nn, 72 rage, 541-4th St Richmond garage, $919 Van Free: Ate. Richm„rad. POLLING PLACE. Robert Gragg gA- POLLING PLACE: Project CXflee, INSPECTOR FTancr- Michell INSPECTOR Coils Lady rage, 3410 Rheem Ave., Richmond Canal War Apta, Wine and Virginia JUlx3ES: M%rtle R Mccurtuxk, Et- JUDGES Jane Duke. Lydia E P-r- INSPECTOR” Ruby Wppy Sts. Richmond. tie A. Schmidt chaw I JUDGES Minnie Fullerton. Mary INSPECTOR: Irene Bonner. CLERKS Alice E Etichaud, CnailCa CLERKS Emma E Cay mare, Lucy Brook4 JUDGES Allene McCaw,.. Clarlbel Plnuff, Jennie, M Sharp N Cloud, Mildird Hemti,.x-^, CLERKS Pearl Roan. Chrtatlnr. CLERKS: Madelyne Potoi..o. Dora RICHMOND PlUXINC1 No. Z7 RICHMOND rREC^INCT No 4I Lewl,. Alma Robbins. Heinrich, Mildred Unger. POLLING PLACE Peres Scnaol. 5th POLLING PLACE Ny.lr.am Schclol, RICHMOND PRECINCT No. 4a RICHMOND PRECINCT N,,. '.24 Rad Prunsyltaula Alr. Richmond oltts and Maine St., R1chm:xid POLLING PLACE Henry Abrao ga- POLLING PLACE: Project Office, INSPECTOR Freida Bateman INSPECTOR Rd!th M Nystrom rage. 1765 Dunn Ave. Richmond.Cantil War ndnt., Wine ,.rad VirginiaJL'DOES Re[art'+a W Tenure. Grace. INSPLC"ZOR Rut" WoolleyJUL3ttti: Marian co,e11. Audrey G Curry JUEYjLS Lee OeL,r, Jeanie Miller. SG., Richmond. Bfowa CLERKS Ma. acct Cha:t!etou Cor- CLERKS LuIA Borkman, Emil An- INSPECTOR: Margaret Un Hol+ CLERKS ft nae Ru:t. Aaiu Mart Y y Ellison. Elisabeth Green die Wynn. !va Renes dersun. Blanche Abrao JUDGES: Ann M. Mastnow, Ramona Robbins. RICHMOND PitEci%ci No. a RICHMOND PRECINCT Na LTA RICHMOND PRECINCT No. 61 CLERKS: Gladys A. Dol.tn, Fern T. POLLING PLACE. Mrs Jan G_Harley; POLLING PLACE Naat:,,m School, POLLING PLACE: Project Office, Neal, ENle M. Lysher. garage. '45-17th ST, Ruhmond Ilth and Maine Stn Ric:rm:oad Canal .Apia Wine and Virginia Sts., INSPECTOR: Kathleen G Sanwe INSPECTOR Ka:he;--ne AP-manno R!chmund RICHMOND Fa11LINl I Yo, 73 JUDGES Ne-ca Walker, Rose L. Prey- JUDGES Esther Bhanchlnl. Rya M [NSPEI-TOR Roar Dingle. POLLING PLACE: Project Office, CLERKS: Elsle Harrb uDorothyT. Jessen JUDGES Ll,e Wl:aon, June M Canal War Apu, Wine :rad V1rg1a1& Wyrick Su.. Richmond Smith, Mary E. Barker. CLERKS Frra M M:-es Jennies INSPECTOR: Jean Waidn,h RICHMOND PKEVINCT Na 29 LNxlo. Edith Eddy CLERKS Elva Damon. James L. JUDGES: Martan Dalley. Prurl Pem- POLLING PLACE Gouge Smith p- RICHMOND rKEt'INC7 Na- M Amur. Etta Burrti berton. rage, 1931 Racbe,eI1 Ale.. Richmond POLLING PLACE Leake A Brack ga- RICHMOND PRECINCT No. 61A CLERKS: Mary Halllhan L%t.rl:.n De- INSPECTOR: Dalai Peacock rage. 614-121h St. Richmond POLLING PLACE Project Office,I Soto, Ruth Sanslllippo, JUDUES: Florence Arnold Julia I. INSPECTOR 1,et:le M LA-Van Canal AptA, Wine and Virginia Sts. KICHMONDPRECINC'I Not, ;3A Maskal. JUDGES rule C:>SSre- Ol:ve Hess Richmund POLLING PLACE: Project Office, C;L,ERKS: Freda LAPlant, Elle» Ons-', CLF KS tSCG (3-.:)tw. Ruch J. INSPECTOR Mari E. Start. I Canal Wer Apt+. Wine renes) Virginia jello, Millie Peacock llra.hear- MictrY Daleupor: JUDGES LA Verne Vona. Mildred I Stn.. Richmond. RICHMOND PKECINCT Na 3s RICHMOND PRECINCT No. 49 Kerr. INSPECTOR: GladY4 KL.k L,. POLLING PLACE Fire House No. 3, POLLING PLACE Henry G Bose CLERKS Annie F Dickerson, Stella I JUDGES: Angelina Clzmlch, Mar- 4siuii Barrett Ace., Richmond. 4arage. 653-20th S:_ Ricnmt nd. LAI: u, VI,AA Count.,. Karet Raffanelll INSPECTOR: Minnie L. Phlllllls.INSPECTOR Grace Curry RICHMOND PRECINCT No. 42 CLERKS: Marton Stephetoaou. Dorn- JUUUES: N.'-te E Rethartin, Velma JUDGES Irene Least. Baguet S POLLING PLACE: Clea Ing House, thv D.Igrnuo, James Collin, Nt:nelson. lako[rswn W Vlrglnla Ave. Richmond. RICHMOND PRECINc'r No. 14 CLERSS Annetta Anga•ln. Settle M. CLERKS \:^.r:a IT;trs. Martha INSPECTOR Lydia J Howell, POLLING PLACE: Prnjrct office,j !!•niton. Myrtle M Armstrong. Placer yrs Ura E James JUDGES D,r,,thy PAtttw.n, Emma 0 AtchL,on Village, Collin., ,old Curry j RICHMOND PRECINCT No- 31 CICHMOND PRECINCT No. MES Elston Sts. Richmond. POLLING PLACE William Alberge INSPECTOR: Alberta Holier, POLIINI PLACE e Farr S: nd N. . Eu—, CLERKS Shomi L„tarau, Betty But- suuenloal, 555,fills Si . R. BrAn d. t 4106 Canton Air. R chmaad les:. EuL ': Odom JUDGES: Vernle Murphy. Lena Ruf- JU1J IiCTOR. ache Cwt R.ri Cul u. INSPECTOR Sap-hi, W Dyes, RICHMOND rimciNCT No, CRA j facto. JU1X1F>. Blanches C. Ttayet Lulu A JUDOES Eula RuI--=&ma J.bxiwa POLLING PLACE: Clearing House, Foster. Helen Elklnton. ERKS: Loyola mo b. Blanche Hudson. s_^ CLERKS: La Vousa tart. Elsie Per- CS vearw Ruth M Kennedy. Effie J= S Virginia Ave, Richmond. RICHMOND PRECINCT No. 74A now, Azalea Hawkitls M Hamilton Jean LuCwg INSPECTOR Mabel E. ra 34 NMWnp SGsp POLLING) PLACE: Project Office, RICHMOND rKEI'INt'1 No. 32 RICHMOND PRECINCT No. it Atchtaon Village, C•olllu- ,rad Curry POLLING F'LAK'E. L t:ataentlnt gaI'OLLLYPLACEPL\ L J nn t)abLulxaulcb j Sts. Richmond. rage, 634-22nd St. Richm.utd Rumpus R. ,m :&? Ventura Ave. CLERKS Vicrotica Schaffer, With INSPECTOR, Alfreda War«Ul). INSPECTOR. Jeannette A LAMarrs. Richmond. Yuun4. Myrtle Revnwd+ JUDGES: Berniece S-veli. Helen JUDUES: Caroller G Ande:vaa, Es- INSPECTOR Ruta Duncan RICHMOND PRFC'INC'T No. 63 I Walker, sae L. Keiser. JUDGES Fran,: Bablcn. Opal POLLING PLACE: Project Office, CLERKS: Nell S. Klger. E+t Let H, CLERKS Annie H. Ku.es. Hattie J- Tackler. Atchison Village. Richmond. Dirks, Katharine Trovenlck. Shackelford, WlIma Rlotwe”. CLERKS Ann Spencer. Nell Shant- INSPECTOR LIIAan C. Coakley, RICHMOND PRECINCT No, 13 RICHMOND PILLIANC'T Na 33 tend- Lelia Reich— JUDGES Cathrrinr L. Travincek., POLLING PLACE: Recrruunn Hall, POLLING P L A L E Yfsbytertan KICK34OND PRECINCT No. 32 Caret A Stell I So. 6th aid Malrle Sts., Rlchmoud, Church oI the Rrdremrr, 2354 Andrade POLLING PLACE Pullman School. CLERKS M&Ytwile Breen. Little M. INSPECTOR: Iona Howell Ave., Richmond Wall and Maple Sts. R2cbmoad,Blakely, Nettle Pwtabrcook. JUDGES Nancy N. Pwd..u. Elate [. INSPECTOR: Manic J Fulls INSPECTOR Praneels Scaparro RICHMOND PRECINCT No. 64 Martin. JUDGES: Bertha N. Bacon, Mart* JUDGES Jesale Murphy. Reade M POLLING PLACE Houuing Project,; CLERKS: Minnie Heller, U..L4v Mad- Hughes- McGinn. I4W Huffman Blvd, Apt Sl, Richmond die, Nl Pahlan CLERKS: Bora tAare Lasa- CLERKS Florence S Krivoblatet 1NSPRCTOR Stella Martinez. RICHMOND PRECINCT Yo,75A man. Lorcnr Hebdetaanan MAM11ret yet-+,n Adella Gasorrri JUDGES Ida T Petenon, Eleanor POLLING PLACE: Recreation Hall, RICHMOND r11tEl'INCl Na. IIA E Etter So 9th and Maine St+., Rlchuloud. POLLING P L A C E " Presbyterian RICHMOND PRECINCT No-32A Church o1 Lehr Rrdrenier, 2354 Andrade POLLING PL\CZ Pullman School. CLERKS Enther Bciford, Elise Powell, INSPECTOR: Ruth E. Hollln north. Ave., Richmond Wall and Maple Sta. 14lehmoed,Ann Lyford. JUDGES: Lucille Gndl. Rorie P. Paultner. INSPECTOR Joseph V Syltaater. INSPECTOR Eunlce Foulke RICHMOND PRECINCT Ne. NA CLERKS Emma Dowt•. Herntece T. JUDOE5 Ik,roth3 Trltiorhuer, Kala' JUDGES Helen E Caa lnelll, Mary POLIANO PLACE HounlhK Project.; IAzrnrtnt. Blllye Lubin. SU" E Sister L4214 K,ffnlan Blvd. Apt. nil, Rich-, Is t'LERKS: Florener Tuusel. Nod". CLERKS' Don,ttty 014um- tkentha mond RICHMOND E: USO B Na. g.Halley. Edith Olson INSPECTOR Zillah E. Wright POLLING PLACE: USO Building. 80. RICHMOND rKEcINCl Na 34 Lemlre, Jean Bean JUDOLS Sara B Cheney. alae Me- '10th and Virginia Stn., Rlchrnonos. POLLING PLACE, Mur Brlk,orlcn RICHMOND PRECINCT Na 13 Ma+ter INSPECTOR: Ethel M. Hau4r. garage. 3612 McBl%dr Ave. Hl.ilmnod- POLL-14G PLACE. Beulah Holley ga- CLERKS VirKtnia erice, Thomas At-I eb ter. : Marietta Heyman, uopaueb Weirder. INSPECTOR: Ami F. Peera.ob.rate- 906-:tb St- Richmond tins, Ltulsr Schlrsrek CLERKS: Isaac B. South. FlorenceJUUULSUlad3, Flgurlredo, Nelllt INSPECTOR Bru:ab Hnitey- Rit'HMOND PRECINCT No. 65 Coffin. Bertha Launlus. B Wortund. JUDGES Lucille Chappell.CLLERKSERKSVitginla alar7eKL, fiiitee JW Fi.xebcr POLt.tN(1 E't.\CL Recreation Bldg., RICHMOND PItrCINt r Nu. 76A urn S 27th and Vtrlilnia St,, Hichmond L Mltlst.ntm. Hanot B. Porter WllbPOLLING PLACE USO !mllrllug, &).zSPECTOR Mary E. Travls. 10th and VlrKlnl:. Eta, Rirlunond.RIC'HMtIND tKt-l'/Nl'1 loo• SS O'Neal. CyelicAnnr 8 H+.trl. Mar Berl JUDOEri Franc::, fforton. Ada E.POLLING PLACE John Hale- g&• 3 LeMay INSPECTOR: Esther D..vc rage,461 DSmm St. Col Barrett, Ritts- RICHMOND PRECINCT Na 13A MarshallJUUGE9: Gn:dir Quinn. Virginia i mond. POLLING PLACE A:trod H Crooks CLERKS H Lau,lhk .Mrs). Lillian i HuL4. I INSPECTOR, Peloeiopr Dave carate. '14 Linco! Atr- Richmond. Dahl, Saruh Ruth Cantrell CLERKS--Alice G. L,-,-. Barbara JUD-ES. Irene C Via. Valera M- INSPECTOR Margaret Z. Cunnlnall- RICHMOND PRECINCT No.634 Kerr., Agnes Seivens Anderson. ham POLLING PLACE Recreation Hall,. RI,'HMOND PRECIN/:'f No. T7 CLERICS: Florence W-at - Ana P. JUDGES Gia Bates- Jeanie Talburt 11th and Virginia Stx. Richmond. POLLING PLACE: R. A Accoia. 419 Butellch. Lila Rulteltr CLERKS Ruth Bar-rot, Gertrude INSPECTOR Erril:y Astell. So, 20th St. Richmond RICHMOND PKEC1\l?Na TK L1rhL Erne Luca.JU[3CiLS Leona Patterson. INrse INSPECTOP.' SS:wde M. W„al jPO1.l.iN(i PLACE Trra+stt A White Mary P Muratorr JUDGE:i Ono Elrthnnc, IJa Ramsay. reddeuce, 424.42nd St . RSchmcnd RICHMOND PKEC1NCT Na Sa iCLERKS KAthrinr Lahti. Bluncnr CLERKS Elul r Hartley. MargaretINSPECTORSSraKreutarnPOLLINtlPLACENMaprIuga- JUDGES. Terr s A White. Jean H. rate, 419 Sanford Ate• Raebm..od. McKenclr, firdw!4 Klement Dolnaldaun Ito+:t I. Jrff,•ry Graham INSPECTOR Mary J Da Coate RICHMOND PRECINCT No. 66 POLLING IYPLACE: Char:rrte Thomp- ND PRFCINC, No. ;7A CLERKS: Grace C S.,derul'm. Stella JUD3ES: Anna Radcorstch, R.loy POLLING PLACE Project Office. ,on Karrige. 371 S 22nd St.. Richmond. 3 Hurd, Don F Wooley. Mape!lt 1801 Cutting Blvd. Richmond RICHMOND PRECINcl No 31 CLERKS Ethel M aJUDGES: Pauline H Fterbara co!t- Angela INSPECTOR Thelma Ambrusto INSPECTOR: Charlotte Thompaba POLLING PLACE Walter Wha ga- MaprUL Josephine P„tvraair JUDGES Flora L Thompson. Lona F.i nl c. 11W Goodrich rage. 561-15th St. Richmond. RICHMOND PREt L%C.T to.Sia u Chrtstoplwr CLERKS 'loco .Liar torrl+. Zo nib INSPECTOR Alice C. Will-ri PGL!-1210 PLACE N.wtb Rlehmonif CLERKS H.,A CrenAnaw. Grace L i F Bntrv, flel,•n O'Connell. JUDGES Mrriam E Martaer. Auaa PaptLt Cal., 1429 F,brrt St, Rich- Watton, M,ort!e Ard Rir'II,IiONI) NRF•CIN!"f No, 71 T Barrett. axwd RICHMOND PRECINCT Na. 44A POLLING PLACE Retrrvrion Hall, CLERKS: Caru!itie f McAler. Vtr- INSPECTOR Genera 8 McFadden POLLING PLACE Project Offtee.:So 27th and Vlrglnla StA. Richmond. Biala DisUrr. A11111 Be'rgrnn JtrD*IES J.w,hhlne Jaets,ae, Dcxtr- tact Cutting Blvd.. Richmond INSPECTOR Adelaide B P1eton.RICHMOND PRECINCT No. 36 ::1: J.mes i INSPECTOR: Lucille Hier. JUDGES: Gladys Broil,. Rebecca POLLING PLACE. Lon Butler Ls- CLERKS tar::r Lkaaman. Irma Berry,I JUDGES Anna Andennn. Sian, Edw Sllvls. lege. 2800 Barrett Ale. Rlchmnnd "ears Pericr. Zamzow CLERKS: Betty J Cres In. 5L1rg&retINSF` TOR: F.Wr Butler.RICHMOND PRECINiT No. SSShaw. -Joyce Huttinger.R CLERKS' Esther M:artta. Macjortr j JUDGES: Purina A. McLaughlin. POLLING ACX- P1re Krouse No 1•;,+M. Hall- Emlly Winn RICIIMIOND PRECINCT No. 71141CarolSueButlerSantaClaraandHtmtinatrta. Rieb- RICHMOND PRCC'INCT Me. 67 CLERKS Esthei Fac Hicks, Lenora mond POLLIN-i PLACE: Recreation Hall, A. W11san,Bertha Atttlrraan POLLING PLACE Relate Mae Bat- So. 27th and Vlr;inla St%.. Richmond. i INSPECTOR: Halder R Clements „zelle garage,615 S 31st St., Richmond INSPECTOR: Letitia OswaldRICHMO\D t1tICl10CT No. 39 JtIIXJES- Mian he L Rotherv. Ada J.: INSPECTOR Joanna E. Clcthantek, POLLING PLACE Longfellow Jr. Slmiss.oa JUDGES: Marie Eapertand. Isahelle!S eelmaaS Tourlr Dommr., Dora j High School. 239-23rd St. Richmond lam' A1n/3 C M'lnningrum.° Mona- p i INSPECTOR: SSarie O Vaslie CLERKS: Freda L. Srlp. Hrnritttalk,resthy Barbour. Fsnnye 8- 81&ekard CLERKS- W w Duarte. Emma +Eel- JIIDGffi: Sinn E Rat;rrs, 8dvth J. i K. George, Vera Salley RICHMOND rRECINtT Mia SM son- Dorothy P. Smith RICHMOND PRECINCT No. 79Bryant- POLLING PLACE rue Htxsse No. i 1 RICHMOND PRECINCT No. 6iCLERKSMarieS. Riordan, Rnbert POLLING PLACE: Rowing Author- B, Bryant, Henrietta Dessey mood Clara and Huntlogtnn. Rich-! POLLING PLACE Jo+eph Ghlsto ga-:lty. 815 S. 24th SC.. Apt. IC, Richmond. CUMOND PRECINCT No- 410 t rage, WT S. 41st St. Richmond. INSPECTOR: Eunice Madison s POLLING i'LACE t,.,ular N Welsher- INSPECTOR Lk.e'th) Mosses INSPECTOR: Mary LuuL+r Nichol JUDGES- Ruth Brut&- Lucille Coats JUDGE8' Elena GhWo, John Ohlsio JUDC)ES biyrtir Crawford, Nancy garage,202 S 35th St . Richmond CLERKS Crutchfield. INSPECTOR Lcdia Beer C wy Elrn,re, Lary Cr,a.. CLLRKS Elle Mar ?Illmah. Lena. CLERK:9 Wilma Davi,. Sarah V. JUDGES Fh)111, R Van Namre,Cor- Eunlee Reeres, Moffett. Geraldine A Pollard. Copeland. Arttr Wimberly hells Wimme•r RICHMOND PRECCNC.-I Na 36 i RICHMOND PRECINCT No. 66A RICHMOND PRECINCT N.o. 79A CLERKS: Olga Lou1x Campbell.1 POLLING PLACE: John A- Ciaselck POLLING PLACE J,laeph Obtain Ka- POLLING PLACE: How iri4 .Author- Mary Dour, Loulse N Welsher-literate. '.ani 1E1 ll Are- Richmond rage. 567 S. 41st 'it, Rlchmnnd.ltY. 763 So. 25th St.. Apt 1C, Rich- RICHMOND PRECINCT Na 41 INSPECTOR- Helen Richardson INSPECTOR L—ria Ttnlin. mond. POLLING PLACE: Stege School. 30th JUDGES: Donnby Korast.ne, E:aie JUDGES- EQnA M Reath, Irene Cox INSPECTOR: Ida Kae Trihhle. Ear-and C>prms Sta., Richmond V Patten. CLJr.RIfS' Junnrih L Brunn, Mary JUDGES: Johnnie M. ltorjlhy, INSPECTOR Margaret L. Gately q CLERKS: Tillie R Bran, Mildred I Louise NlckLas. Star! Ghlslo ales- Tllford. JUDGES: Katherine F Klatt. Aran&1 Paler-ebar- Virginia L>;faed RICHMOND PRECINCT No. 69 CLERKS: Ethel Smlth,c. Eva Jef- Soldavint RICHMOND PRECL-NCT Na 11 POLLINth P1.ACL Housing Audi-j fery, Josephine A. Thoma. CLERKS Etta Simeone, Evelyn M. POLLLv4G PLACE Hartwr Gate Ad- tortum- ;,,*•r; al.I 1rUrr%nn Sta.. Rich-: RICHMOND PRECINCT No. •getckann. 1lrrile D Brown manUtratirn Bldg. 2900 Necker Ave.: mood RICHMOND PRECINCT No 41A Richmond TNSPEo_rt,R Edna V Mendonca. POLLING PLACE: Adminl.tratlOa POLLING PLACE Stege School, JOth INSPECTOR Anita Mary Class Rich'i 2900 Meeker Ave, Fi.rhor Gate. and Cyptres Sts. Ricsalmd. JUDGES Irene K Fey. Marie M.'° JUDGES Five McDaniel, Mary Rlchmnnd. INSPECTOR Helen G won-- f Landuf INSPECTOR: Naomi Turm:r JUDGES" Martha M Lolluta. No ' CLERSaataa Sehoief. Karntyn: CLERKS Leta Eads. La Verne JUDGES: Margaret L. Elll+, Jean taKS Cbamher C Hlghtmaa. Mart ?tellaea- Brown, Mildred Boman HerbLiton. CLERKS Lura Capudrr. Rabe E _ RICHMOND PRECINCT No.MA CLERKS: Imogene Truner. Ruth Leber. KS L Barrett RICHMOND CRTC NCT Na Sia Griggi. Elizabeth Lean. POLLING PLACE Harbor Gate Ad- POLLING PLACE: Housing Audt- RICHMOND PRECINCT Na 42 — lots Bldg• '2000 Meeker Are.. toetum. 50th and Jefferson Sts., Rich-t RICHMOND PRECINCT Nn, NA POLLING PLACE George I- Ellam pond POLLING PLACE: Harbor Oate Ad- garage, 1511 Sail Joaquin St.. Rich-,Rleh rmed ministration Bldg.. 2900 Meeker Ave., wand LNBAngel Richmond.Ruth AnINSPECTOR Lll:ten G Haswell Richmond. INSPECTOR Allene Rlaek. JUDGES Ruth L Hatch. Shlrtrl; JUDGES: Dort Whitlow, Edna All-I INSPECTOR: Lucille E. Sa'4e.JUDGES Joseph L Walecka, Mary Kaman JUDGES: Leona B. Roach. Velma R. CLE8KS Eddie FLor*ttr. Relginato- Evelyn r t-r ZyjCS Anthony M. Messner, Cook. CLERKS: Clark L Bolter, Plorenoe'M BxiQget:, 8:a sae Berks Eleanor L.adwtg, Christine L. Braga. CLERKS: Paulene Thoma., Vera Plnartllt, Hannah F Anderson.I RICHMOND PRECINCT Na$78 RICHMOND FRECINCT Ne. 70 Gulbranson, Agnes S. Knetvel RICHMOND PRECINCT Na 43 POLLING PLACE Harbor Gate Ad- POLLING PLACE: G J. Schumacher RICHMOND PRECINCT No.II POLLING PLACE Camp Flre Glue j nualstra(Son B:dA. 2900 Meeker Ave.j garage- 5801 Panama Ave, Richmond. POLLING PLACE: Harbor Gate Ad- Rdq., 2745 Downer Ave. 8lehmncd I Richmond INSPECTOR: M a r It u trite Schu- ministration Bldg., 2900 Sleeker Ave., INSPECTOR: Mabel P. Caapmitn INSPIRCTOR Velma Brnedusmacber Richmond. JUDGES: Marllorle A. UUt .. Tien.: JUDGES Mn Paul Zuandt. Laura, INSPECTOR: Vaglpla H. Price. L. 8t. Martin. Babbit JUDGES Mary Abu, Gladys Claves CLERKS: Alice V Crane, Mary L.++ CLERKS Pati. Tiger. Emma E Creed,I!I CLERKS: Irene Patterson, Anna JUDGES: Bertha Hash, Dorothy Aa- Gentry, Harte PlAn- Locke, Norma Jean ArMand. 1 Martha Ana Joblsaon. E walker, Mule gallas tone. Bettyty Bold I l rim r Loll b v- q "-- rt- k'LN wx—E--- a,rtl af w y9 Xy,.u- w` f _ d.3 lF __ yr F..+r'T r--. 51- rY ea 1Ra.. S x;All r Two4° i-ham d r KEMP wr, a y r`Y.- T j f - U It KAI to - dr f WS 9oq Tuesday, Apr__ i,.: Linuedr WC1111160N'D PRECINCT Na C R1CIRMON-D PMECLVCT NR->K i RWM116OXD rawnICT Be. its SANS PABLO F1LECLs6CT:RIR, 6 POLLING PLAC3i: Housing Author-; POLLMIO PLACE: Joe Rob" Ina -I POLLDIG PLACE: Grant School.24th POLLING PLACE: Bond Bros. Office ltY.647 8, 32nd St.. Apt, SI. Richmond. pus Roam, 2301 Barrect Ave.- March-II'SL All; Grant Ave., Rachman . Garage. 1507 Market St., San Pablo. INSPRC 4011: Dol& Larubs, mond. LNSPRCTGR: Anna V Chrlatenasn. INBPMCTOR: Prances H. Pedretti. JUDGES: Lydia TYetloenero. liather; DMPRC'fOR: Ethyl P Hooper. JUDGES: Margaret E. Micher. Alice JUDO=: Mayre Franklin. Plop tlparhauek,JUDGES Sadie Newford. Muriel J.t Faaatag.Scott. CLERKS: Olga Beans, Maxine Kid-'.Jrnwo. CLERKS Alice McKeag. well. Audla Lee. MargaretMaryarCnj}mAq- Dorothy'Lee. Martha E MLL11am Jeannette Little Buckbee. Elvin J. Noon,, Edna Combs. y RICHMOND PRECINCT No 13 Buchan. Marguerite V Clausen RICHMOND PRECINCT Yo. 115 POLLING PLACE Housing Author-' RICHMOND PRECINCT Ne. It POLLING PLACE Harry Elis Jr. l(igh POLLING PABLO PRECINCT Ne,S NG PLACE: San Pablo School. LIT. 615 Eriand..ea St., Apt. 2A, Hach- POLLING PLACE Arrow M Buys School. 73rd St. & Macdonald Ave. 21st Oc Market Su.. San Pablo. mond. garage GSI Mlb S: , Richmond Richmond INSPECTOR: Mattle Ware.INSPECTOR: Dorothea Nicolaysen. JUDGES: Ada Chapman. BMJ--t- INSPECTOR EYa L Buys- INSPECTOR Prances Sigler. JUDGES: Wynema Newman. The. Is. Wats. JUDGIS %r,:lr Hoffman. Cita A JUDGES Lura M. Clark, Ruth Mohland. Meyers Clark. CI.ERSS: Seleanor C. Edmond, Wta- C.RK.- C.^a l SNs:rand. Elio- CLlRlL. Hazel Young. M&pbrlle CLERKS: Twits Jesperaen, Grace R. ate Patterson, Clovls Jones. d Meese. Rate Hewitt. beth 5uthr.:atld. Cando M McDwakl. Pre". Mary M Pergttvoa. RICHMOND PRECL14CY No,nA RICHMOND PRECINCT Ne- w RICHMOND PRECINCT No. 116 SAN PABLO PRECINCT No. 6 POLLING PLACE: Housing Author- POLLING PLACE Joseph DeB&ere POLLING PLACE Bruce Freeman POLLING PLACE: Daniel L. 8antcs Sty, 731 Erlandnen St., Apt. Sl, Hieb-:garage. 3616 `J._LiJ Ate. Richmond garage. 1926 Car lawn Blvd, Richmond garage. 11128 15th St., San Pablo. mord• INSPECTOR Laura 8 Camm + INSPECTOR: Bernice E. Perdis. INSPECTOR: Pearl Santos. j INSPECTOR: Anna Loastl JUDGES R:::h E DeSaere. Jane C. JUDGES June M. Weninger. Bett9 JUDGES, Beulah May Brown., Heater JUDGES: F'edla Hazen, Mary Bar- MACibuga: L. Bourn Hendrix. i Toa. CLERKS: Maxine Jarrett, MargaretCLERKSHarriet: B&::. 11::drKrdCar.. CLERICS Pred. Freeman. Christine CLERKS: Evelyn Seuberth, Ruth L A. Tuckee, Elizabeth Preschi. Graves, Amelia Gambia. D+oro:hr { Mark Hellon Edith Willlams. RICHMOND lREC1XCT No N RICHMOND PRECINCT No, 1M RICHMOND PRECINCT No. 117 SAN PABLO PRECINCT No.7 POLLING PLACE: J P Guns gara6e, POLLING PLACE' Hear-rata Cruz) YPOLLING PLACE Ernest Rhode gar- POLLING PLACE: Father L. McKin- 1 370 S 37th S L Richmond garage. SCCd S..ano Ave, Rlrhmead- s r. 5804 Sacramento Ave. Richmond ley garage, 1706 Regina Ave.,San Pablo, INSPECTOR:St: Hazel Richmond, Verrer. INSPECTOR Hence:ta Crus. INSPECTOR Ince hurray INSPECTOR: Esther L. McKinley. i JLIMES' Benue Snyder. Mary Helen JUDGES Irma M Prior. Mabel V JUDGES: Thelma P.Tyree,Nona Mc- JUDGES: Jtlarphlne Dummd, Gladys!C&.fee Hltchcocic Kinnon. V. Taylor. CLERKS: Thelma A. Oornish. K Lu-.C-RK,ML'Ctrd A Saoud. eeatrtce CLERKS Attar:ncte Groo, Margaret CLERKS: Berta Derrick, Mary Perea- i B S1gXe:sutf. ops.: M Tacix:rT B Stuart. Walla L. Davis.cy, Maude L. WhLsenaad. vile OonnellS. Evelyn M. Hopkia&. RICHMOND PRECINCT Ne. IPA RICHMOND PRECINCT No. its IAN PABLO PRECINCT No.2 RICHMOND PRECINCT No 5" POLLING PLACE Robert Lawson POLLINC. PLACE Charles A Mark- POLLING PLACE: Leslie T. Snod- 4 POLLING PLACE: Claude Andersons { smgr 4N Mcl.Aughlln Ate. Rich- ham garazr, 14(M Martprwa Ave. Rich- gra garage. 2919 15th St, San Pablo. a garage, 3616 Wallet Ave. Richmond mond mond INSPECTOR: Cora Ann Snodgrass. j INSPECTOR: Sevot Anderson. 1NSPECTCIR Rut11 LAvwn 1NiPE!'TOR Alvino M. Han+en. JUDGES: Leslie T. Snodgrass, Daisy 3! JUDGES: Mian Dotson. Agam Wei-', JUDGES. Helen Xulry Florence M. JUDGES Glvdys M Huvey. Kathryn Ruth Rose. i ters• Waterman M Steffen CLERKS: Isabel Kendrick, Cleda F. j CLERKS: Nellie Hart. Sigrid Scbew CLERKS S}:sta M Drzviry. Ruby CLERKS VtWet A Holbrook, Elale Pearson, Betty Douglas. j 1n-, !tattle Hua". A Temp:rizu. Zr.:& M P_XhA=, It Dom. SAr1,.i Rozetta Padden. SAN FABLO PRECINCT No.9 I OUCHMIOND PRECINCT No 85 RICHMOND PRECINCT Na 101 RtCHMOIND PRECINCT No. 119 POLLING PLACE: Rlverstde School. POLLING PLACE: Housing Author-: POLIINU PLACE C,,atmunitT Chap- POLLING; PLACE Housing Auditor- Key Blvd. San Pablo. lty. 620 S. 41st St.. Apt. 1R, Richmond.'el. 5019 GAMIC Air, Richmond lum. 50th & Jefferson Sts, Richmond. INSPECTOR: Cecelia A. Bruce. INSPECTOR: Vivian Priest- INSPECTOR Bt re tastPcre INSPECTOR Florence Lauritzen. JUDGES. Edith Kline, Alice Shank- JUDGES: June Greenwood. Goidte JUDGES Alms S Thets, /trams H. JUDGES RoeiflnA Prins. Helen EI- land. Johnston. Newman ledge. CLERKS: Charlotte E. Ensminger, CLERICS Montes B Rector. Nana M Ada A Whitcomb. Evelyn Rarisfnrd.CLERKS: Helen Johnson,John Nick- PurdOM. Loretta B Hoe_ CLERKS 0I4A Bonney. Mabel Scott. ols.Jennie V.Rainoldl- RICHMOND Gladys V Wilson. SAN PABLO PRECINCT No. 10 PRECINCT Margaret 1R lR' RICH0ND PRECINCT Na MSA POLLING PLACE: Margaret G lLong- Rll'HMUND PRECINCT No. 120 POLLING PLACE- H. L. Curl gar- POLLING PLACE Housing Protect Acrr same. 321S Gatvta Ave_ Rneh- POLLING PLACE: C. B. Wright liv- age. 2877 19th St.. San Pablo. Offloe,So. star SL., Apt. 1L, Richmond. mond nx room 4701 Potrero Ave.. Hichmond, INSPECTOR: Ruth E. Paris. INSPECTOR: Virginia It. Kuwalee_ 1,SPEL-TOR Jeannette Plemberton. INSPECTOR Grace Wllllaaas. JUDGES: Hazel W. Curl, Ruth JUDGES: Maur Malott. Clan wu- JUDGICSi Myrtle G Swath. Ruby -JUD"l E3 MlAbel Dtxnn. Hazel Gotch- Matthesen. 11alfia 1Rillowby e. CLERKS: H. L. Curl, Violet Tenney, Ci ER KS: Chulottr 8 TaariL Cr EM Alts Spauldtag. Margaret Cr vRKS MAry Lou Linhart, Sara Myrtle Faune. Eleanor C. Glia lotto . Margaret A. ti League— Mary E Travis_ McGrew, Ramona Morton. SYN PABLO PRECINCT No. 11 D1mlck R1iHMOND PRECINCT NO. Iq EAST RICHMOND PRECINCT No. t POLLING PLACE: Pentecostal RICHMOND PRECINCT NO. IK POLLIN3 PLACE KatherTae Twitch- POLLING PLACE East Richmond;Church. 2712 17th St.. San Pablo. POLLING PLACE: Dorothy Massa ell garaxe-2423 Garvin Ave.-Riehmund. Mgt, Improvement Club, 028,1 Taft! INSPECTOR: Evelyn H. Daily. INSPECTOR Katheryne Twrtehell, Ave. Wchmund JUDOES: Margaret Williamson. Glary I lgaalAg Room. 340 6. 49th St_ Rich- JUDGES ffira9rch trS. rn+ea. DaI.T INSPECTOR, VWu KaDhlagat.L. Agular J Au Tac JUI1;E3 Wt111e B Metter, Daphne i CLERKS: Chrt,tlne Bles, Helen Agu- INSPEGI'OR: Annie Dearri JUDGES: Generous& Soldaw. Edna CLERICS Grace 8 Tempte(m. @ni17 L LrauA lar. Angeline M. Agular, weere! Wim. ffieanrK G L.alkuC. CLERKS I)tcia E Ructlertord, Herta I SAN PABLO PRECINCT No. 12 CM.ERES' Arlear Mull, Lena taCorfo, RICHMOND PRECINCT Ne. tai J Wu-rt. Grace Rice POLLING PLACE: Meta L. Hathaway Zmlly T McKenzie. POLING PLACE Rash-1 Union EAST RICHMOND PRECINCT No. IA garage. 1815 Wilcox Ave., San Pablo. RICHMOND PRECINCT Ne 114 High Szb•k... =12"ah TtL:A"S-ta- Rica POLLING PLACE East Richmond 1 INSPECTOR: Meta L. Hathaway mood ILgt, Imprivement Club, 0283 Taft! JUDGES SYlva M. Tandy, Mary Ana POLLING PLACE: Prujev't Otrice. INSPETOR Jewel M Brcaaera Are. Ricrlmond I Hance. 4300 Huber Ave- Richmond JUDGES Rush E Mia, Jeanne Bier- INSPECTOR Vrra J Stretthcxu. CLERXb: Ebor Hodge. Edna Smith,INSPECTOR: Mollie Adtiartmena, Cr Rr5 Lucille H Dlatbt. Ruby t JUDGES: Alfie R Evans, >>nillam L JUDGES tle:<n Taltafrrro, Irene Ina C. Tandy Evaaa, Owens, MeriTS O S:ratighn. kH kyr SAN PABLO PRECINCT No. 13 C.ERRS: Helen Hillman, Martha RICHMOND PRECINCT Ne. 115 CLERKS Eunice Anderson, Helen POLLING PLACE: J. C. Fitzgerald RaeJauck, E1rv1x Marsham.POLL-LNG PLACE Win- P Beidiat Beckam, Emory L Davis. garage, 3140 Willow Rd.. San Pablo. Schu1:. I71b & Ceilia6a Sa. Rich- INSPECTOR: Margaret Mello. i RICHMOND PRECINCT Ne ESA mood_ G4 T RICHMOND PRECINCT Na 2 JUDGES: Mabel M. James, A i POLLING PLACE Project Office,i INSPSL-NOR Al+ na Mt Matrart POLLIYG PLACE San Pablo Plrr gni f 4700 Hurter Ave. Rlchmcwd House No : San Pablo. Brooks. ritnaEs Wats Stamey. Ven E INSPECTOR Christine E HolNn l.rwia INSPECTOR Frank E. Staples. CLERKS: Jratlr B Prarsun, Elizabeth JUDC:ES: Martha Cartano, Mary CLERKS lot F lnsram. Maxine M_ JUIK;ES Mlarlorte N Kolar, Frances M. Blenku.sh, Beryl M. Shoemaker. rWwtklax Thcvax r.o:rncr E Rader A ra et SAN PABLO PRECINCT Ya 14 CLERKS: Faun P Raukau Vivian Na iiia CLERKS Harriette Moore. Vondru POLLING PLACE Allen Baxter gar.Le Fever-. Praares ObertRICHMOND PRECINCT FOILING DACEUMW= Belding Puckett. EI.A P Moore. age, 2332 Dougla.+ Ave. San Pablo RICHMOND PRECINCT Na d o. ZA INSPECTOR: Margaret G. Calomb. POLLING PLACE . hct 011ie*. " . 17th & Co "rags S". Ruch-E15T RICHMOND PRECINCT N mond POLLINJ PLACE San Pablo Fire JUD:IES Mattlr Nine ,Innes, Elva S. 4300 Huber Ave. Richmond INSPECTOR Edna Rsdtleid douse No 1. San Panto Baxter, INSM-TOR: Kathrvu L. Frsstrr. JUDGES Clara C:.&uteo Mary Camp-. I`ISPECTOR Tenute Elliott CLERKS. Worths E. Hanks. Evelyn JUDGES Beatrice ]Frttelatr+rm, bell JUDGY-5 D,rothy Lundeen, Plot- Myers, Ruby Potter Marian A Beauchamp. I &LEMS- Zia. AlaaatdAaV toast Myr- ence Forbes. CLERICS Msrltaret LA'er ht i. L1Wan SAN PABLO PRhI'INC'T -4o. IS Yeuag, Uc:ll:r Edward Ina Ruth Young- CLERKS James Robertson. Lulamse POLLING PLACE: Ben Rodrigues Rll'lIMONU IsREI'INC7 Nis. O RICHMOND lRECL\CT Na !K 5lrrrttc. Aram Johnson I Karage. 1938 Emertc Ave, San Pablo. POLL HM PND 14 Apt I iNo Susck-i POLLING PLACE Samuri R.-ken EAST RICHMOND PRECINCT No.3 INSPECTOR: Marc McKinley. San Ave, RiPLAC d iLiving rraam, 1910 thin Ave. Rlcb- POLLING PLACE: Ilan McCurdy Jr., JUDGES J. Marie Wallace, Rirhard mond Rr+ldencr, 5700 Jennings Ave. Sea L. McKinley. JUMITOR HN e 1llunee. INSPBC'TOR Bertha E Palmer Pablo. CLERKS: Ruth Babb. Virginia L.JUD;IES: Man Mrrks, T1iNa1a caapi-I JUDGES DtArothy Pbellas. Ida C.' INSPECTOR 314ranle, M. McCurdy. Stotts. Dolores M. Burllson nCt. Tsxrex JUDGES Thelma L. Powell, Paye c-IJSBK_S• Eut.eua Rkroluea Mai"WSAN PABLO PRECINCT No. 16 eHall, Belvue Bela Lum n M R CLERKSFIVES:: ultra. Gate D Sergent Kathryn E Crider. Phoebe CLYtx. POLLIN') PLACE: Leland E. Hatt RIClEMOND PRt:CINI'1 Ne 119A CLERKS' Margaret Blom. Mn Gar- gara,e, 2953 12th St.. 'Man Pablo. POLLINt. PLACE Apt 6, t '1 Stora-! RICHMOND PRECINCT Ne. 114 land WtL,ua INSPECTOR- Mary C Beasley. Lou Ave., Richmond POLLING PLACE, Kathrrae Marine s,NORTH RICHMOND PRECINCT No. t I JUDGES: Anna Jones, Lucille Hall. poach. 1165 Dunn Ave. Rictinwad INS.ICT'OR: $:a I'M h Kummer IXSPID.-TOR Msrge Sylvester. POLLING PLACE. IchHattie Bytey gar- CLERKS Mor to L. L.Faucher. Car- UIat31n: Hr4:a Laad.ui. Irene M age. 17.it York SL. Rtclimond. lists Amos. Dorothy L. Faucher. M,LacGill. JUDGES L^''Mr Rtebwds- Chants Pr:.^.:mt INSPECTOR: Henrietta Horton. SAV PABLO PRECINCT No. 17 CLERKS Hehrn !'endue, Eliraaeta,. r^r RKS: JUDGES: Deborah Bell. A r z o t a! POLLING PLACE EI Portal Cora-CLERKS Swaas m LLtta L. M. 8rsee, Henrietta (Mtps Sand ford. Mw,4b% C etrel9 Thaaipwa i munitY Bldg.. EI Portal Park, San RICHMOND PRLC'INVI Arcs. 111 RICHMOND PRECINCT Na Lin Nellie Jane Ingram, Ruby I Pablo. POLLING PLACE Houstnt Audltot- POLLING PLACE L D MacLean.:Feathers. Mrs. Wm King. I INSPECTOR: Motet V. Parsons. Mum, 30th and Jefferson Sts. Web- garage. =6 Humphrey Ave_ Rich- NOIITH RICHMOND PRECINCT No. Z JUDGES: Pearl Chapman. Juanita inmd. IN;S1sflC70R Ela;orfs McGowowan POLLING PLACE: R2v. S. L. Ennis I Morlconl. ptlINSPECTOR: Joaeuae Wallace JUDGES: Barbara P. 81Ruth garage 541 Chts:ry Ave.. Richmond. CLERKS: Mildred Molek, Lorraine JUDGES Josephine Roberts, Miriam' INSPECTOR, Arlene Pettis. Toybler. Loutve Palmer. GOOM&I Hummer! JUDGES Z•lma Davis, Mildred Ski- i SAN PABLO PRECINCT No. 17A CLERKS: LAvrralne V,". Eveu),n CLERKS MA ae D MACLean. Mary cum POLLING PLACE: El Portal Com- Cbavee Era Caiaer- SA daYn. Josephine J vZsmon. CLEH". Ll:llr B. Ornnls, Gracie A munity Bldg, ZI Portal Park, San RICHMOND i'MECINC7 Na 91 RICHMOND PRECINCT Ne. 1g17A 6 SbWpshlte. Ethel Wh"Ite. I Pablo. POLLING PLACE: Seaport Audi-' POLLING PLACE: Jim Mehards Cu-f NORTH RICHMOND PRECINCT No. 3 I148PZCTOR: Margaret Rycraft. Lot•ium. 1120 S. 49th St. Rlclvatatnd Ate ZM Humphrey St.. Riehmatod, POLLING PLACE: Herman Htintsber-I JUDGES: Evelyn Robbins, Helen INSPECTOR: Joyce M. Hoffman INSPECTOR I.Au alae Deanbon try garage. 328 Silver Ave.. Richmond Oreenup• JUDGES: James J. Smith, Aurora JUD:il6 Blanche Kok_Sue ore ve INSPECTOR Bcoaatua Wo.dson.CLERKS: Man Fortney, Maxine Bur- aCLERK ti;JUDGES: Bo:Se L Ler, Lizzie Amos. well, Virginia Bryant. CLERKS: H. P. Overcash, Gladys L I-ILS B FrerWnry. Irene Shannon, Leah Shadle. i e-Abt-ee, Margarrr Smith_CLL-RY-S Sarah Ander-nn, Lee Anna' SAN PABLO PRECINCT No. 15 RICHMOND PRECINCT No 2 RICHMOND IRECLNCT Ne, asst Walser, Margaret Sus:k POLLIN i PLACE: Broadway School, POLLING PLACE Seaport Audl-, POLLING PLACE Verna D Lusk;NORTH RICHMOND PRECINCT No. 3,1 20th &Stone Sts., San Pablo. torlum. 1220 S. 491.h 5t., Rlchmmnd Sarace. 1143 1111h $t. Richmond POLLIIG PLACE M4a„ontc Hall, 1707 INSPECTOR: Carolyn A. Souza. INSPECTOR: LA Verne Williams INSPECTOR F J Sehumac3 Trutr..tn St. Richmond JUDGES: Mary Dexter, Gertrude 1. JUDGES: Edgar Alraaader, Preaeita JUDGES Nan:) [ixtAetxsn. Crede M.' INSPECTOR Mary NeWeA Sullins. Hauls liatighatian JUL)CiE.Y S:.a1r Brtt l{t.l, &:la Pnrd. GT.ERKS: Dorothy E Bertholt, Emla CLERKS: Anna May Bridgemart, CLERKS: Velma D Lu". arms TanKMli.'' CLERICS Mattie cLemore, Fannie Tu=ker, Hallie Trent. Gertrude Jackson. Dawn E. Butler i Gladyv M 11112. C Robert,. Audrey L. Amos. I SAN PABLO PRECINCT No. ISA RICHMOND PRECINCT Na MSA RICHMOND PRECIN" Ne. itis r NORTH RICHMOND PRECINCT No. 41 POLLING PLACE: Broadway School, POLLING PLACE- Seaport Audi- POLLING PLACE H-J. Acredoto gut-, POLLING PLACE: Ruby Feathers 120th & Stone Sts., San Pablo. torlum, 1220 S 49th St Richmond 'age. S(A 32nd St. Rachmoad. 4arage. ':01 tical St. Richmond. INSPECTOR: Charlotte Prigge. INSPECTOR: France_. Marvick. IA'SPSt-TOR: tiatri J !'aa INSPECTOR: PhyllLv Franklin. JUDGES: Mae Cooper, Orpha Berth- JUDGE'S Man, Richu-,L-m. OWdle JUDCIES: Ida 8 Hagler. Caroline: JUDGES Cleopatra Slats Adelene S. ole. Stack. Noetaig. Poster. CLERKS: laadora Alameda, Hattie CLERKS: Edna B tiesver, Edna CLERKS: Josephine Ryan.Mary Jen- CLERKS: 011ie Mae Chappell, Veardle LeBlanc. Josephine Peregoy. Oveuraah, Ann Rehberg.sen. Irma 8 Hell Lye Kendrick, TrewAr Ladd. I SAN PABLO PRECINCT No, 19 RICHMOND PRECIS" No 93 RICHMOND PRECL\CT No, Its -NORTH RICHMOND PRECINCT No. 5 POLLING PLACE: Lee E. Oliver gar- POLLING PLACE: H. J. Neal garage. POLLING PLACE L Mannino base-i POLLING PLACE: John Casazza gar-(age. 1838 lassoo St. San Pablo. 3637 Barview Ave.. Richmond. mens 940 Ventura St. Riehmand. age. Rt. I. Bin 1080, Road 17, Rich- INSPECTOR: Genevieve Plain. INSPRCTOR: Bertha Salv1. i INSPECTOR Je".te Mayes. mend JUDGES: Bernlcr K. Johnson, May JUDGES: Marguerite A. Nissen, Kay; JUDGES Mar;arrt IatheR Mor- INSPECTOR There" M. Ratto. M. Gillette. 4 CIISRKS: Edith Kershaw, t a caret KD[e:e_ JUDGES E'.rl.n T. Kerlin, Mlnate CLERICS: Maebelle D. Crandall, Al- CLRKS Orraldme Pare. Aste M. Barlgn'.ak. Frances Levaggi. berta M. Bowers. Helen P. Turgeon. Thorpe.Thelma Seale. Walker. Emella Anderson N.AN PABLO PRECINCT No. 1 SAN PABLO PRECINCT No. ZO RICHMOND PRECINCT No.94 RICKMOND PRECINCT Na 1I1 POLLING PLACE: San Pablo Pttr POLLING PLACE: Myrtle ChristopherPOLLINGPLACE: T. w. Hanula POLLING PLACE Adellne Todd gar- House, San Pablo & Van Ness, San garage, 1530 Emertc Ave., San Pablo, garage. 1661 Santa Clan Ave_ Rich- Age, 509 McLaughlin St. Richmond Pablo INSPECTOR: Myrtle Christopher. a'and. INSPECTOR: Adeline Stender INSPECTOR. Sllla 8 ]Franklin.JUDGES: Ada G. Doman, Rachel INSPECTOR: Margery Hanula,JUDGES Adellne Todd. Ptarle Z. JUDGES Alma Voudv. Olive Scott. Youngberg. J1JLXiffi: Mata' M. 1VesLa11, Helm D. Miler. CLERKS: Violet Young, Alice E. Ac- CLERKS. Delores Burlison, MargaretPoarch• CLERKS Ethel Cwttenden, Jean: CLERKS: Helen DBounds, Edith Mary Sliver/ Pruett, Nellie Chrtsto her. H 3 , Helen Burdick.p WiWams, Marie Eakins. srmSAN PABLO PRECINCT No. 2 SAN PABLO PRECINCT No. 21 RICHMOND PRECINCT N>S RICEWUNeDPRECINCT N . 112 POLLING PLACE George Westfall POLLING PLACE: Omar Mugg gar-POLLING PLACE L H. Carhaat gar-; garage. 2000 Sutter St., Sia Pablo. rage, 1521 Brookside Dr., San "ab ,POLLING PLACE T. Cleveland ger-j sgr, 556 Matt St.. Richwood INSPECTOR Mary Lrmmon.I INSPECTOR: Amy Mugg.ase- 619 41st INSPECTOR: R Richmond. INSPEC'MR. Dorothy Carbart- JUDGES Ethel 1. Smith. Winifred JUDGES: Helen R. Class, Al ie Mal- JUDGE : St >> ytha Lutea. JUDGRS Anna L Zurtlgen. Roc" N, Whlte. ray. g JUDGES: Stella Dahl. Elitber King. Heath. CLERKS: Blanche Odie tolDe CLERKS Su.= A Sarder. Dtia".6` CT.ERKS Adeta Gibertaon, Shirley CLERKS: Evelyn V. McNabb, Adellne mcks Pate, Juanita Miller. I Wimmer. Ruth Olkden Cooper. Mae M Frohwtrth. Samueiton, Alma Mallan. RICHMOND PRECINCT Ne !K RICHMOND PRECINCT Ne, 113 SAN PABLO PRECINCT No.3 I EL SOBRANTE PRECINCT No. I POLLING PLACE: Patrick J. Keaxas POLLLv4G PLACE: Jaaepb pamide POLLING PLACE Chester Graham POLLING PLACE: H. M. Easter gar- f ga;mm 459 38th St.. Rlchmmd basenimt.3015 Clanton Ave_SkhnanD& garage. SZi7 Rivervlde Ave.. Sia PaDin age. 4]S Id Paloma Rd. EI Sobnnte. INSPACTOR: Mary A. Keenan INSPECTOR: Gertrude V.Galsade. INSPECTOR: Rosa Onham. INSPECTOR: Henrietta L. Pennsla, JUDGES; Pearl J. Johnson. L11y JUDGES. Pearl )L (alts. Taelaso B_ JUDGES Ruby Strohmenger, Irene JUDGES: Anna S. Zehm, Grace M. lbwler. 8cbm". Ray. Michelin. CLERKS: Della Conover. Naom! L CLERKS: Clawtoue Oct. SW Me- CLIMB: Vlctortne Tborabtugh, CLERKS: Azelda Boyd. Lila A. By. Tomer. Luella Bates. Raabe. Ines Oanfde- teat Cason. Marjorie wtellog. asset. Ruth Scbelhorn. I rrs4g`J g f M14 mac.. v'ygCA t iCt ,r Y M'Xe N{rt. u F mull p a<,w 30 i QLnw As Xs) Jfr t 1 N0 t x5P a sLs x t?<b f t wr', 3 Tuesday, A—ri_ 1952, Continued. g. SORRA-\'TE PREmer No. 2 ' RCO<O PRt xcr Iia i C1SOCKETT PtiCDi"1M- f L"ATZTTY P1I2CWC1r 711111, S POLLUM PLACE: W_ R" gown gar-1 PoQLmo mAalm: Radio Grammar POLLXxO PLACE: Donato Prmutn POGLINO PLACE: Bgcb C. souls ate, 000 Renfrew Rd. mcbmand. Sebool. Oarretaoa Are. Rodeo. store. Ind Ave.. Croctstt. residence. 0Sf Kautz Station Road, I&- INSPECTOR: Iaabrll Dahlgren. 4 170PSC708- Beatrice V. Cooper. IN:I7PECTOR• Olympia Braga. fayette. JUDGES: Eleanor Valentine. Pion- JUDGXS Bernwre Dollarltidr. Marie JUDORf AdeUne Otcsse, Hannah JUDGES: Rebecca O. Soule. IU enc' Toah. Suva, M. Oasperat. nlac' 0 qyq wagAll t sy IpJ 70 , rJ 9 y.eta. k r P voa 4 5 4 3 w ylgFJ c ice" PZ M tHw ry p dFk.e.. i'hf. N N N To art PAX9 s rt,G fy r xf " r w a. r.` mit.. w s i . 9 E Tuesday, ORINDA PRECINCT %0. TA WALMLT CREEK FMCMCT NO. a SARANAP P2111CiMCT NO. 2 MARTIN=IRRCIAt'I MO.13 POLLING PLACE: Alfred •,knu o 'a POLLING PLACE Dodds- Rates (I+a POLLU90 PLACi: The Hottae of! POLLING PLACZ: June w . Dye SobbT Room. 11 Honey Sill RQ- rage, 2112 Walnut Blvd- +a-nut C'reea Hudson. 2301 Mt. Diablo Blvd., walnut !]gear). Residence, 2233 Laguna St., Ortada. INSPECTOR Lalma J 3nalwo Chet. Martinez IIISPSCPOR: Rose K. Shurtletf.JUDGES- Us" D Varner, Doddle rmapmcnm: Ihelyn wtulataa. INSPECTOR: Agnea D Gtitfln. JUDGES: Anna F. Eltinton Doiorm Batas JUDOW: Ann Backus,Edith Condlff. JUDGES: Bew A. Conway, Char- 8. Raaltob.CLERKS Helen M.restan Kathrrtue CT.ERKB: 1111AMae Moody. Auldene lotto Castrucci. CLERKS' Runt W Barchneld, Mur- M Sebum, Edith M Soder L Schaeffer. Lillian O. Leavitt CLERKS: Vera L. Drapet, Leah V. ie+ Ray, MI" Raw, Baknz WALNCT cmmi, PRECINCT %U. I SARANAP PRECINCT NO. 3 Luek. Ella M. Heflin. ORINDA PRECINCT NO. • POLLING PLACE IAiou Harlin— POLLING PLACE: Hendrick Piano MARTINEZ PRECDICT NO.1A POLLING PLACE I4+eodare Narver'i RnSdea r. !6S! Newel: Ave. :Y\•nu- CO Store. 2370 Mt. Diablo Blvd., Wal- POLLING PLACE: Martluee Jr. High Raaldence. ' Oat Circle, (hinds.Crrek nut Creek. School, Court St.. Martina. INSPECTOR'. E!lrAb 1.b ladf x-•d.INSPECTOR Lavcan Haran-. IN8rSCTOR' Evelyn Suva. INSPECTOR: Catherine Cutty JUDGES: Lots Staff. Mrs Rose V. JUDGES Mane F MALa N,uma JUDGER: Helen L Anderson, Rose JUDGES:Theresa L. Anderson Annie Baldwin.Harlow I C Perry.M. Crow. CLERKS: Anna E Ranch. Wi.,Label R. CLXRKS G-1kZV V 6aars. l.,ranet^-j CLERKS: Phyl:L A. Danielson. Loulse CLERKS: Emily C. Soares, Margaret Harr•la, Joy F. Ha.-ds. A Lahse, Emil) Bsudr-au A. Otto. Blanche D. Suvelra. I. Lamb. Ploribel Larsen. ORINDA PRECINCT NO. vA M%LNIT CRtla: PRECINCT NU. 7.\ YARA94AP rRRCL14CT NO. 4 MARTINEZ PRECINCT NO. 14A POLLING PLACE. ThetiWarr Har ria H'OLLING PL\CE Prances 8 Murry I POLLING PLACE: P. S. Butterfield POLLING PLACE: Martinez Jr. High Rroldrncr, : Oat Cirrlr. Otla.la tiaragr. •S5 C:nle De. Walnut Cues Residence. 30 Panoramic Way, Walnut School, CourtSt., Martina.INSPECTOR' Man' C Hultara INSPDL--OR r;orruce E Wald INSPECTOR: Elnore Mary Westen- JUDOES: Barbara L Wufert. Menor Creel Jt'DGD B r u:a b E Cat:r.:tn. INSPECTOR: lerancts Butterfield. rider. H. Dodge' roan ez B Mur'') JUDGES: Sophie Ratkovich, Anna JUDGES: Florence Prater, LJrt3 Stir- CLERKS: Helen S Harrer. Mary m- CLERKS E:ransr A Haaach. Julia I Buswell. tees. est Hicks, Dort, R Frrast.en. S;:1r,Vdrr Burn Merr!ant CLERKS: Veva Edwards. dr en N. CLERKS: Mary C. Kerrigan, Evelyn ORINDA PRECINCT NO. 9 W.ALNCT CREEK PRECINCT NO. a Campbell. Hazel Voltz. Bland, Talbert L. Taylor. POLLING PLACE Geo A Warren POLUNG PLACE Ca:r J--ea Ga- MARTINEZ PREICINCT NO.is Residence, 7 Doti Gabriel WAV. Onnda. rate 190 San Miiue! Blvd. Walnut SAaIANAP PRECINCT NO ;,POLLING PLACE: Emily G. Carlson INSPECTOR: Henrietta D T'helle. Creek POLLING PLACE KAttrrine (.Ln- Garage, 2615 Alhambra Ave., Msnlnez. JUDGES: Ada Warren, Margaret INSPFtTOR at: James Helly Residence, 1116 Hlvd Wnv. Wa]- INSPECTOR: Emily McCowen. Richards. JUDGES Erna M Nrar. treeta L.nut Creek. JUDGES: Ruth Mulcahy. Emily G. CLERKS: Bestle L.Heiser.LaVyae M- Hanson INSPECTOR: Lieu D. 3rav Carlson. Day, Mabel M I.er JUDGES: L.enare Petrice, Katherine CIBRIiS L>,rrs McCxi:e:l_ Rush P. CLERKS: Lovtlla P. Isabella, Trane Connelly ORINDA PRECINCT NO. 10 Drrw, L-,ulsr G Weeks Harris. Ruby Armstrong. POLLING PLACE: Warren HarroMy WALNUT ('REE rRtCLNCT NO. as CLERKS: Hettle M. Chapman, Mil- MARTINEZ PRECINCT NO.to Real Estate Office, 110 Orinda Hwy POI t-t_NG PLACE to 7tie H Adams dred I Reedy. Letha r Napkins.POLLING PLACE: J. M. Nelson Ga- Ottinds. IlAsormen,. R: 5. B•,& W. San Miguel- IARANAP PRECINCT X10. i race. 1405 Beech St.. Martinez. INSPECTOR: Arline Harrold. E Camino Czrto. Walnut Creek. POLLING PLACE: Albert P Merrtli INSPECTOR: John R. George. JUDGES: Anna L. Bailey. Carrie E• INSPECTOR Luc•-:le H Adams Garage, 210 King Dr. Walnut Creek. JUDGES: Zelma P. Harvey, Ruby Jo Gates. JUDGES Thr.=A G Buffer, Meda S. INSPECTOR: Barbara P. Merrill Latham elaideCLERKS: Mrs. 011u011ie,imJErnst. Ruta Candle. JUDGES Dorothy :n, I llv Holm CLK3 Silva. Mae M. Mildred Adelaide F. T3nkham, Shirley Ketadeever CLERKS Pr") Smim, Mildred Do- gren Rigg. ORINDA PRECINCT NO. 11 Laneaus, June Win'ert..0 CLERK. Haul B. McMesns. MARTINEZ PRECINCT NO. 17 POLLING PLACE: R PetPOLLING PLACE: Joseph Sparactnoe- W ALNIT CREEK PRECINCT 940. 9 SAR:ANAP PRECINCT NO 7 Basement. 127 FAcobar St., Martinez.sea's Garage, 255 Orin1A HuiOr•niA. POLLINGING PLACE. Bestr/tt Gcxdou POLLING PLACE: Janet N Cotlow INSPECTOR: Getta Bartolomet.INSPECTOR: Delma R-.ri: Garage. 1330 Ata& Ave. Wain Creek. Garage. 179 Arlene Dr. Walnut Creek JUDGES: Lortlee Oibertl, LouiseJUDGES. Alta L I.it"e. lt,t.h MOA LKSPE'TOR, Irene E Peel INSPECTOR. Janet N Cc,tlnw. Huffman.CLERKS: Mrs Esther Jurante Mrs_ JUDGES Lots 8 Carr- VL-xtnla H. C.Clair L Peter-en. Esa M (:entry Wilder, JUDGES Laura F Odro, Nnsine E. CLERKS: Mabel o Norton, Minta M, ORINDA PRECINCT NO. 12 CLERK Beatrice Gexdou Couch 9urgee. Alice R. Prosser Norton, PLACE ".-.,ter F. Oren WALNUT CREEK PRECINCT NO. is CLERKS Ann E. Breu- Margaret MARTINEZ PRECINCT NO. 12 Residence, 11 Orchard `id. •hihw+. H'r1ce. Irene H Marschnrr POLLING PLACE: letrat Baptist INSPECTOR Cn:lla J IL T• POLLING PLACE Rua) F Smith Church. Alhambra dt R,nblruton Sts.. Garage. Rt Bos US. Co: Walden' SAR.ANAP PR-:CINCT NU. 7A Martinez. JIID(iffi: Ethel M ,3r-n Maa tae Road i OakRoadWalnut Creek. POLLING PLACE John E. Bertcn INSPECTOR: Mary Ann Yakim.Demeter, INSPECTOR Has E Lindberg Garage, 169 Arlene Or. Walnut Creek JUDGES: LOUL%e M. Pelot. Gindya E.CLERKS: Grrtc.u•n N.eenrr Ardme JUDGES Phyla. A Stauffer. Carma• INSPECTOR: Ramona G. Bench Carlisle.Holcombe, Kat!lnrunr 1: WAIa •nn W Bailey ORINDA PRECINCT NO. 13 JUDGES Anne E. Hrelle, John !; rLERKS Mary M Bartolomel• Ger- POLLING PLACE Dr Carl Smith's CLERKS: Gladys D Brown, Eleanore'Bertch, aldlnr Rowe, Christine Olsen. Brown, Doruth) Grove MARTINEZ PRECINCT NO. 19Garage, 4 Vallrc View Dr. Oriudt CLERKS. {Ai.oryn btrt•xo• d, Betty l LI1fri PLACE MAY Ehler Ga-INSPECTOR Mr. Las Nasun WALNUT CREEKPOLPRECINCTNO. 11 :Shotes, Gladys Perceil. rase. LI! O. St., Martinez.JUDGES: Ram,41. S. Smith. cora. POLLING PLACE Henry C Hopp MARTINEZ PRCA1Nr:T NO. 1 Ruth D. Islruentel Garage. 1079 [Vest Holly St, Walnut! POLLING PLACE: City Hall, Main JiTf OVS: OLR: May Killer. tirile Woodson Loulne A.CLERKS Acer, ltoffel, Dumth)' M ' CrestSt. Martinet. Plantfrbrr.Turk, Mrs Julio Cochrane. INSPECTOR: Cara E s fINSPECTOR. Att. mmhM. La . CLERKS: Ebelvn Zufatl, Virginia H. ALAMO PRECINCT NO. 1 JUDGES: Wlnnle C. iJ w. Mae A. JUDGES, Myrtle M Latchxw, Edith Brown. Mary SllvetraPOLLINGPLACE: FLgaa Realty 00. Jdly- Ofllce. Danville Hwy. Danville I CLERKS: Anna N Doss. t trtstopher I C Clraper. MARTINEZ PRECINCT NO. 19A INSPECTOR: Man' Cnaa O. Berahus. Henry C Hopp CLERKS: Aetna W.\,t,•nr Mary Har POLLING PLACE, Victnria Fllomeo JUDGES E3lrabrth A. Mosby, Ethel j WALNUT CREEK PRECL\CT NO. IIA rtson• Nettle M W.14••Rrrlr+e-r• 1820 Serrano St., Martinez. L. Dolan. I POLLING PLACE T. Haaiett Oa- MARTINEZ PKEC/Nl'"[ NU 2 rNSPECTOW Ruth Wells CLERKS: Maflnn L Gray. Rowan l cage. 1010 Homestead Ave, Walnut PULLING PLACE t A Appliance ule Han M:\rgaC[C B. Healy. Ger- Byingttm. Mavmr Galvin. CYeet. Mart, 417 Malu St- MA,c.nez inure Harron. ALAMO PRECINCT NO. 2 ' DCSPMC7T)R Lucille L Jarvis- INSPECTOR: El,a U. Hct ,elisn. CLERKS: Vrlmn Waltrn, Barbara C. POLLING PLACE: i.t her CY,awe JUDGES: Thelma NTdeCZK. Eva H. JUIxiEJ: Junrphlnr D Prndre, Lu-Itnbrrrhr, Mnr1P Achruer. 1 s+I+ tAesi errs M. Cattcura POLLINOINP2 PRECINCT NO.•20 Creek. Rraldence, 1148 Fri ra Vr.*Lt M+lnut Cv KRKS. Winifred O Clark. Cas CLERKS Ruth Mort,w Eva. Ethel Residence, Alhambra Valley Rd, Mar-CteeR. E Brennan. Theo Kineasd-INCP1iX.`TOR: Hanna Ker ti O'Brtrn. Mary Wngstnr I tinez. JUDGES: Signs Anderson.Mrs Atop- WALNI'r CNINKS. PRECINCT NO. 12 MARTINEZ PRECINCT 10 3 INSPECTOR: Mildred G. W:rns. Ile Darltt.POLLING PLACE- A Vall-nno Ga- POLLING PLACE: Bernice Anent JUDITES: Mildred L Bonn•I. Verna CLERKS: Mrs Leah Cruor, Mrs. Nan tate, 1:40 San LSTs Rd, Walnut Crrrk 1(e,ideuc, 1119 Taltxrt St., Martinez Welch. McLellan. Mrs. Bernice L Splaney INSPECTOR Irrnr G Jones INSPECTOR: Bernice Ahern CLERKS With L Center Verda B. ALAMO PRRCINCT NO. 3 JUDGES: Annie R C?:Lr) Iyirgaret JUDGES Elizabeth Gl xlaon, Marti I Ray. Mary rtric POLLING PLACE LI-11 Building' Openshaw, H Shunlry MARTINEZ PRECINCT NO,21 Ctor Stour Valley Rd R Highway.; CLERKS Ek„tt c. J oar+_ suer M POLLING PLACE C E. Jtrn Oa- UrBrlde• lora:mine .A JatWi) CLERKS Allta J Holmes, MaudeIrnge, LIN GPLAC AC . MartinezAlamoMrttn. Oertrude M Myers INSPECTOR: P4ancia Witch. WALNUT CKEEK PRECINCT NO. 13 1 INSPECTOR: Tr.•isie W. Threikeld. JUD14ES: Margaret hr.-r.Mari' Doyle. POLLING PLACE V:j:rt L etas- d.AR* 4G PRlCINCT NU. 3A I CLERKS: Marc O'Rivrke, E A. 01—:ens Garage, :549 Buena •a 14a!nut POLLI. PLACE Lrnlle H Sharp JUDGES: Cinlrr Coveney. Matgue- Baement. loot Arlin rite Burke f non, Mia. O Oahu Wright. CY'erk tl z Arlington LVay, Mar- CLERKS: Mildred Claxton Ann DefALAMOPRECAlamNO. 4 P S V i.etia Bott`'tt'ly INSPECTOR Marian H. twt La Fontaine. Nellie L. CattarelloPOLLINGPLACEAlamoCiramualtT JUDGES Ylntet L tarrtia ()tire N. p JUDGES. Elsie R. Know.. 1111 M Club. 418-n Klrtley MT. VIEW PREC'NCT NO. L tNSCLERK F arta'e 1 1.•r). Mary Ryan. POLLING PLACE Ida R Little Un E S; Ra Alda S s ry Sylardvia Cls”rn Weaver. r-Ancr, t' Oeborit CLERKS Sylvia H. Hall, a dot-a I Reoldence. 1110 Potter St. Martlhez.JII!)f1ES Raymond Hear) 9Sirla J.' Walther. ELsir M L&aetlE,awrir. WALNIT CREEK PRECINCT NO- 14 INSPECTOR' Annabelle Bride, CLERKS: Alms Hobson. Ethel Darts. POLLING PLACE Thelma F Lavin-, MARTINETL rREC'INL'T NU. 4 JUDGES: Gladyce Ya:r. Elizabeth A. Edea Curtis. den Garage. 21082 Diablo View. LAfa)-. POLLIN;; PLACE. MArtluez Ele- Fields, ALAMO PRECINCT NO. 3 'ette. I rnrntary School. Alhambra dt Henri- POLLING PLACE: Clayton Clark Rent-' INSPECTOR Lucinda Rlssotto etta Stn. Martinez CLERKS: Ida P. Llilir Evelyn At- POLLING O-rha-d Gt- Alamo. JUDGES: E:1en H Randall. Clara L INSPECTOR' Lena ;;siva•.:, ford. Lo uLi N Lahrie INSPECTOR: tis Augusta McIntyre.;,Farrell leJUDGES: Nell:e titch„4•.. an NT. VIEW PRECINCT NO. 2 CLERKS_ Rohr M Ferro. Ruth W. Lodi POLLING PLACE: T Talentino Ga-JUDGES: Margaret Swedbrrg, Rare;Beck tb. Thelma F Lavindenage. 1100 Veale Ave, Martinez.L. Jones CleLERKS E:esarr Ware, Shirley CLERKS: Martha Mougin. Lida A. : W ALNLT CREEK PRECINCT N0. IS i Atr1W, Vera McNamara. INSPEZTOR: Nell Kelly. Larson, Prtecirricke H Jacttt•••n, POLLING PLACE Buck Johnson's I MARTINEZ PREs:INC`t NO S JUDUES: Eiitt,rr small, Olga T. t ALHAIMBRA PRECINCT ff NO, 1 Realty O*Ilce. 19W Darla,.Ue HWY. War-! POLLING PLACE: Ain. i+ene Bucn• Gunderson. r,arPOLLINGPLACE: Trll Park i utlt Creek Asian Hnldence. 161-4 1(•r•ht•wo 9t CLERKS Carmen Cold, Vtniet I Starr, Alharrinra Val. Rd• dr Pleasant I INSPECTOR llratrtce Rose Martinez. Mackie, Alice Clara Poggl. H111 Rd. Inter-ecuon. JUDGES Paulrar Hynde—-n. MI.-! INSPECTOR: Stn. flea\e Bl,cb.nan MT. VIEW PRECINCT NO. 3INSPECTOR: Mildred Groth dere Mania JUDGES: Stella V. Stewart, Nina l POLLING PLACE: Mt. View FireJUDGES: P13renre :trrcknian. Moor! CLERKS Thr_aa Sweetl.nd Au.ir Keefe Hall.all, Snell & Martinez Ave.. Martinez. j Andetscui E\aas. Ilsra F S:htfirx. CLERKS:r INSPECTOR: Ruth P Han.CLERKS tools Viers, Mea Luc) V-t,- W AI.-\LT CREEK PRECINC I \O. 136 E Market L mmo , a soy POLLING PLACE Ile+ Meryl B Wer- E Andrews. JeZ P E. T'torci No, JULX;ES Margaret Rosa, EstherdertAURElinorMWard SI.iRTINIZ PRECINCT 1U • BarronALl1AMltRAPRECINCTre2 nut reekGarage. 1312 C reka:de Dr. Wa:- POLLING PLACE: Alhambra Hl h CLERKS: Perin L. Prater, [one &+y-mbra a PLACE: Firm Bureau, d. nut Creek Schrni. Alhambra Ave. Martinez, e hambra Val. Rd, Il- Titanic talo Rd, INSPECTOR L+ulre Garry Inn. Crrsvr Bowen. Intersection JUDGES_ Maudr Salth. Wtnttred j INSPECTOR: Clara C. Doman. SIT. YIktW PRECINCT NO. 4 INSPEC7Y)R Jenner Winslow Still, f JUDGES: Rita M• Hall. Ila M• Car- POLLING PLACE W P. Jones JUDGE'S. Dor,.th) Bartlett UA-na CLERK_y: Mildred Martin. Aboe Ben- ter. tine? tent, 855 Buena Vista Ave., Mar- R. Trebino net- Berl: H Wevnesa CLERKS: Nell Lopas,Clarice de Haan, iN3PECTOR Maner A. Newman. WALT CREEK PKWINCT 910. /g Agnelli Carroll. JUDGES: Virginia UPehnW, Thelma llecter, Matitxret S CLERKS: Mildred Plummer LI eLtuiotr. LI POLLING PLACE Margaret 1 Cock- M KTINE'L PRECINCT NO. T Sands t onus Residence. laig Almond Ave-! POLLING E'I.ACL: Dora 1. Raker. CLERKS: Elizabeth A Fields, Mar-AlIiAMRRA PRECINCT %0. 3 Walnut Creek Residence, 1624 FAtudfllo St., Martinez. Karet Er+•nds. Kate Tibbett.POLLING PLACE: A. S. McCann I INSPECTOR U&T.,airt I. Cuetevtoa. INSPECTOR: Caroline Metnecke.Residence. 33 Van Tawe! Lane. Grinds_I JU)GEIS Katherine O Eaton. L!)- FF JUDGES: Mata Bertha Wills, Joan SIT. VIEW CE: W. NO, esINSPECTOR: Panner B. Docs” f POLLING PLACE: W. v Jones Ga.F. Jensen Rene McNamara.rear, 855 Rurnn VL to Ave. Martinez.JUl)C1SJ: Ito. Virginia McCann.Clot. CLERK iAve ne KU June Cleve CLERKS Carrie Biles, Dora 1. Baker, INSPECTOR: Hlrstrr PetersonPatriciaWalker.land• Finacrs W Hare. n Gertrude VirginiaCLERK: Violet E Muldner.ltz ls King. JUDCiI$: Uurothv (Iratfnntl, Agnes W AL\LT CREEK rREirmC? NO. I W-O••Nt7 CREEK PRECINCT NO. IT MARTINEZ PRECINCT NO. a Preltas POLLING PLACE Coast Counties POLLING PLACE- First" FUC— POLLING PLACE: Charles J. Mc- CLERKS Wtnnle Grari tttat, Joy Gas Co, ISIS 8oaanta St.,Walnut 12r ldener. laSl Oakland Srd. walnut Kenary Rnldence, 1024 Warren St., Brandt. Dorothy Briant.t Creek Creel. Martinez NT. VIEW PRECINCT NO. 5 INSPECTOR Irabej McGeehan- POLLING PLACE: Hilda C. a teen'sINSPECTORLizzieAUtuina.INSPECTOR: ShrlaYh B.Ulbertl. JIIDriE$S Johanna COekeltaa. 1brL Re•,iden,e 1011 Pldzn Dr., Martinez.JIIlxiffi: Emma May ?stmer Nellie;JUIX'iL4: Daniel N. Huctrick, Edna W Johnson INSPECTOR: Harrel Hult.B. KOuna.L. Garntty. CLERKS: Lucy Mendonca. Mabel I Com- Edo n Breuer• Marr A• J[1DGEH. Lerma Si. Bmwn, Gertrude Balensller, Alsina M. W llstw. Cbrlstoe. Ruth Fontan SStllvetraCLERKS: Charles J St . q, Helen Bower T. Mattson, Marcella Vannarinit. WALNUT CREEK PRECINCT NO. WALCREEK,NCREEK, PRECINCT NO. It I CLERKS: Eleanor Furman, Betty Lou POLLING PLACE: Nettle B Skew POLI LNG PLACE: Leleta L Brown.t MARTINEZ PRECINCT NO. 9 Schwab. Hilda C. Bnaen. Garage. 810 Shue)• Ave. Walnut Creek, Garage. 434 Oak Park Blvd., Walnut( POLLING PLACE Congregational SIT. VIEW PRECINCT NO. 6 INSPECTOR: Ruth N. Stew. Creek Church. Court do Susanna Sts., Mar-POLLING PLACE. Nova Walter Ga- JUDGES: Bernice 1 Burk. Emily Se- INSPECTOR: LAX:eta L BrORa_ tInez- INSPECTOR VWIa liar Uunklee rage. 2231 Pine St., Martinez. Gef• JUDGES: Alma L Gerte.C'larf L3oug- INSPECTOR: Ann Cameron CLERKS: Louise W Gasey, Rrsbin D.{ lsi. JL•DGES: Florence C. Plstochint, JUDOES: Lena PabS. Patricia Galt 8rynnnsMarylds1CLERKS: Er * H- Brown. I Jennie M. Sanderson. CLERKS: Betty EpMorrttmwynPrances 1 WALNUT CREEK PRECINCT NO. 3 I Tarantino. Bernice L. Neumann. CLERKS E!I abath Crow, Gertrude Porter, Willie Shelby. j POLLING PLACE: Walnut Claret SARA,NAP PSECL14CT NO. 1 I R- Becker Nor..^..a E Rlepliag, VINE HILL PRECINCT Recreation Crater, CitS Part. Walnut POLLING PLACE Joseph Briley Us MARTINEZ PRECINCT NO. 10 POLLING PLACE: Vine Hilt School, Creek. rage, ::95 Acacia Rd. Walnut Creek POLLING PLACE Ma,Onlc Temple, Pacheco Rd, Martinez. INSPECTOR Beatrice S Wallies INSPECTOR J.neph Briley Thomp'On de Eatudallu !its, Martinez INSPECTOR: Ernest D. Dlgardl JUDGES: Marie N t?tuta, Barbara, JUDGES. Cec .ta H Hughs- Gertrude INSPECTOR: Ethel L. Ps,coe. JUDGES: Ida M. WeWhand, Gayle I.. UDGEWinklman Muir_ JUDGES Edwin S Pascoe, Mrs. Strain. CLERKS Jeanne Tax. Gladys Kun- Leone Hinrt,•hsen CLERKS: Mildred Tyler, Mary H.CLIUMS: Muriel V Uu•.nQ er, Barbara Benxi-•t CLERKS Irene I Srngrr. Nettie L. Snnt. Mary C 8tettemann O. Bruce, Anna M, 1: McIntyre SIKANAP PRIiCI-YCT NO. IA Powers. L,ic:llr y Kaaslk. VINE HILL PRECINCT A WALNUT GREECE Roer PRECINCT NO. l H'OLS.LIl PLACE C: a Bev Schroeder' lnut 1 -MARTINEZ PRECINCT NO.11 POLLING PLACE: Albert Bohnlsch POLLING PLACE Rabrr: :1.a4t Regi- Gage, Sir != Cis^.oL Blvd. walnut POLLING PLACE Anna Wells Ga- Rear Resldence, Pacheco Blvd.. Mar- deuce. 1922 Buena Vista, Wiultut ,re-k Cirek rage. 1133 Green St, Martinez tlnez• INSPECTOR: Ethel Van fanrklu, INSPECTOR Helen C. Sebroeder. I2aSPE'1'OR. Elizabeth Gallagher. INSPECTOR: Annie L. Nelson JUDGES: Patricia Black. Jessie JL-DGES EIIt:h G Alters, Peery P JUDGES- Euphemia Kant katherine JUDGES: Stella Bohnisch. Berate T2laatas. Jahnsaa Casey Leona Puller. CLERKS: Fern A Chane). Jea:,ne. CLERKS Alice M B.arick. Janet D I CLERKS: Goldie R. Partnoy,Preda P, R. Stumph. Bernier M Jour- McMurdo Eileen M. MltcheOn. CLERKS: Bertha G (r,k. Eleanor O Leary, Mildred Tyler. WALNUT CREEK PRECINCT NO. S SARAINAt PRECL1I CT NO. IB Ruth waren, Clara P Luc-y. CONCORD PRECINCT NO. I POLLING PLACE: Juliette S Thomas POLLING PLACE: Harry Akers Ga- MARTINEZ PKECI.NCT NO. 12 POLLING PLACE: Eliza Do Bene- Gtrage, 1911-tat Ave, Oil 01 Larkey s rage, 1132 EI CuttoL POLLING PLACE: Edwin H. MorganBird. walnut deal Basement. 2165 Groat 8t., Con-Residence. lilt Escobar St., Martinez.ane, Walnut Crrrk creek cord. INSPECTOR: Helen Qulttner IICBPIL-tea anion Agra- U48PSCTCU Mab.r M. Knight.INSPECTOR: Maude loam. JUDGlaaalSWilmaA. Munrar. Eleanor JUDGES' Ruth L O • Muriel R JUDOEB Roberts M Stair, Itme, E. JUDGER: Mildred L. Studt, LlKene M. Dixon W1,1110112- Clarke. McGuire. CLERKS: Juliette S. rbontas, Thai- CiXXKS' DOrthy M Anderam. Re- CLMMUE8: tl..cr. e A Welts. Amv be. CLERKS: Ells De Benedetti. [anllae Ina I. Lehman, Helen KcC:mud bec st E. Adana, Matte K. 160bon Ftyer. Leone Sow J. Colllm. E11aabeth J Marino. a s. v" Y 9} . 1IAL iS i7fp J Y t Y r r`a zU v+Y s, iY,1E44.. omit f a t R Lt4 p"in Sf amu.. TIC, 4 F,r v, t „ E r a• Vol d,. 1 K vl •. T x Y102, f .., v y}X l' f 0n i t atb"x 4 k s c t i3 9oG Tuesdav, A,-ri: 10:;2 C _:4__.:.ied. CONCORD FIRECINCT No 2 CONCORD PaZMCT NO. n PACM1tCo FEWE CT NO. 3 PLEASANT BILL P1samcr mo. S POLLING PLACE- Judge John Gara- POLLING PLACE: Oak Greve School. POLLING PLACZ: Ivry A. Prim Oa- POLLING PLACZ: Mildred Applepte Mama'% JusUce CltambeT. 3630 IRM. Ill- Gak pOroteAd. C=Cord. re . UT OWays Dr., Concord. Garage, 3=3 Adders Ave., tK at" at, Concord.LNSPOCT R Marte t JWderun a- ONSFOC'TUR: Viedlala L Jacobsen. Creek. 1MBPBC7`OR: Nary 13ucboia. JUDGES Marton Swanson. Etbd V. JUDO=: Patricia III. Smith. Jam INSPECTOR: Mildred ApplepW JUDGES: Alice Andrade Cordal,Flog- Red. M. Meas=. JUDO=: Almira C. Trusall, IIeary tutee I:, Lance. CLERKS Ls=.e Veregge. Peter R CLOSIS: Mary A. Price. Neille L. J. Crevelt. CLZR.LS Alice i- Brubaker. Re4en Olnombla. Marie A MCUL'A.L Alexander. Shlrief Poky CLEARS: Averill Becker Florence L 8. Blackman. Ru•: E Cxxkertan CONCORD PRECINCT la O- n PACRti o PRECINCT NO. 4 Johnson. Della L. L1074 CCINCORD ruil ci%ey NO 1 POLL lNO PLACE Praauk h1might POLLING PLACE: Piortnda Mercer PLEASANT MILL PRECINCT NO. 7 POLLING PLACE City Hall =4 Re.idrarr. XV Wa.n.a: Ave. C'Lric•xd Garage. 3005 Melees Ad. Concord. POLLING PLACE: Betty B. Chrlato- Willow Pass ad. CanaRird INSPECTOR E-.m A Stra toDISPOClOR: Ptortn TOR Rose da Mercer,pher Garage. 190 Whittler Rd., Con- INSPE C Beika JVDGES Helen S Par%. L7dL JUDOES' Sarah L Wyriek. Dario M. cord. JUDGES: Margaret It Faiskett. WILIna 0,v:*ch Walker. INSPECTOR: Betty B. Christopher. O, de Jong. Ct alus "=,-:-=, E Pia Anna C CLAS: Evelyn L. Anderson, Sue JUDGES: Grace it. Brogger, Carol CLERKS: Stella M Eddy. Nona M.VXT p. Adys Vaaaaek McDowell. La Rue MiseDonald. Smith. Vargus, Mildred J Dall mCLERKS: Rebecca M. CM,A, Betty CONCORD P&LUI%t-I NO. to PACMECO PRECINCT NO. 5 Jane Brodrick, Violet K. Stuns, CONCORD PKEt'INCI' NO. a l'OLLFNG PLACE F".'rrun Matter; POLLING PLACE: Maxine O Lucas POLLING PLACE Farm B= Rcaidcore 33 HILLude Air. Coacnd !Garage. 100 Ttelancy Lane, "oncord PLEASANT MILL PRECINCT NO. S Club House. Farm Bureau lid_ Cion- 1NSPE[-TOR Mary E. D•+artr i DISPECTOA' Maxine O r,ucas. POLLING PLACE: Evelyn C. WUcos cera, JUDGES: Seri!a J Te-rury FUrence J 118: Helen L McDonald, Jo Garage, 39 Byron Dr.. Concord. INSPEC TOR- Gertrude ;trrll.E Lance Annette Treadway INSPECTOR: Evelyn C. Wtleox. JUDGES: Eleanor A V C-hItsar. Aa- CLERKS F'.arrice E Mesa:cr Elva- CLERKS: Mtn. Allmon B. Sawyer. JUDGES: Nell M. Evarta, Midge M. ole Strtaln. ac tJf M Mart=. Ruta rt.M Iia. Audrta M. Cline, Delta Bartle. Ha CLERKS: Margsret Mulct. Etc.ya J. CONCORD PRECINCT NO. 25 PACMECO PRECINCT NO. 4 CLERKS: Evelyn Ohlin. Joss E Boyd, Ella Frrgusun Calller, Theodora 9uadia. POLLING F _A:L An:u M Austin, POL.LING PLACE Monica L. [Lath CONCORD PRECINCT NO. 5 ?Garsar. 1"4' Avp:e LY. l' cord Garage, 1630 Shirley Dr.. :oncord PLEASANT HILL PURCL14CI NO. 9 POLLING PLACE Ann La--:pbeL'' INSPPC'TOf; Ardeen +'a.aJ INSPECTOR: Beagle L" Jones POLLING PLACR: Merle C. Harrison f Garage, 650 William Way. C'•neard_ JUDGES Jewel! D Pernncn. Anita. JUDGES! Monica L Roa_-h Irene Garage. 114 Patterson tltvd., Concord. INSPECTOR: Jean V Mal- M Austin Panurch! INSPECTOR: JackIrn hart. JUDGE M a x i n e Fm ItWef, Ann :LXRKS L.xe:tA F 3.1-race. Jean D CLEARS' Florence G Kaadan Viv- JUDGES: Beryl A. Becher, Doris t Campbell Mar Rain. Mir--am E Be-na:d tan M Lahti. Cheryl L Mlle Smith. I CLERKS: Mary C Paclura, Vllmtrta' CLERKS: Geneva B. Hook, Thelma pp1, CONCORD PRECINCT NO. PACHECO PRECINCT NO. MIfther, Elbe. Co it A. Brnse, Phyllis A. Young. CONCORD PRECINCT NO. i POLLING PACE Anne M Austin' POLLING FLACL' James McMullin'+ aiaraaae- 2049 App,:e Dr. Cbacord Garage, 1'49 Shirley Dr.. Concord.PLEASANT HILL PRECINCT NO 19 POLLING PLACE L,unir L Clink- INSPECTOR Ma:;xte Bt:K- INSPECTOR' Geraldine McMulllr. POLLING PLACE: Drummond Me:- enheard Gar•aate. Bos 311. Sean Stuff JUDGES Helen R :irs,sarlh• DMx- JUDGES Catherine Cox. Marjarrt Cunn Residence, 3293 Withers Ave., Rd.. near Sanford Rd.. Cancard.iii, aaylxs Dunn Lafayette. INSPECTOR :.LillianHWyllie CLERICS t' ^t2 L t,t Herr• Llv-., CLERKS Cheryl NV!. Francis R-y- INSPECTOR: Elizabeth P. McCann JUDGES, Virl:n1a M Cl:uaenbewrd. Anna L Bread rnga, Wilma Wallace JUDGES: Marjorie C. Snedieor, Alma Mars Ellen Heater L. Moore. SeCLERK " Lola Mae Kele-, It.ate A- CONCORD Paal-INCT NO 2f PAMCi CO PRECINCT NO. 7 CLERICS: Ethel W. Ingrahum. Ethel Reynolds, Barbara Lore Btakap POLLING PLACE Manse, G.ddard POLLING PLACE: Patricia C Pnswa Johnston, Ruth E. Wollits. CONCORD PRLC'INC1 No- 2 Garace- 7%3 HIM-% Are- C.iaravrd- Garage. 1625 Mary Dr. Concord. INSPECTOR Ma'el (kx1da,d PITTSBURG PRECINCT NO 1 POLLING PLACE Gertz t:• L a rap-! INSPECTOR 1/ar1l7n H. Wylie man Realdenee r RRr^r l. ,1.1 Ctek Grote JUDGES t':e:la Mia:r:iss. "a tulrra POLLING PLACE: Neno Russo Ga- Rd- Concord. E Rots r+JUDGES lCacher7n Morton. Mary V CLERKS Marie -0, !%. ar") Best- Soutlierland_ rags, 120 W. Front 9t., Pittsburg. INSPECTOR Marie C Mai as rvr INSPECTOR Mari [ MaeJUDGES: Wilma M. Sa ill E Macbeth CBristlne Ash Wa:- CLEWelch. LouRuth L Cine, Jeanette C.I JUDGES: E t h e 1 Mae Anderson, A. Bowman. CONCORD PattINC'I NO. 27 Welch, LoJones Frances Russo. CLERKS' Henrielta Gayi.arvt • %lilt& POLIANG PLACE Cruises/ Rotel, PACMECO PRECINCT NO.S I CLERKS: Marie Trumpower, Nada Xrllhaug, A111ne E Macxuber ttmrvvrd Ave Co:;'exd POLLING PLACE Cecelia M. Mc- Ia11011a, Josephine Mullen CONCORD PRECINCT NO. S INSPECTOR Eran6rAae L ttsvillm Sweeney GsrAdr. 123 Margle Dr. Con-( PITTSBURG PRECIN(T 1400. 2 POLLING PLACE Carl Caudel Ga- JUDGES E,a 8:i-mg la- Le-ams M cord I POLLING PLACE: Joseph Regime rage, 3CI0M Euclid Ave. C.U,-lid Lrarried INSPECTOR NAomi It Wright Ford Garage, 190 E. 3rd St., Pittsburg. INSPECTOREvrlyn McKean CLERKS S.,:e M Ra,-k. Louise B JUDGES Cecelia M McSweeney, INSPECTOR: Rose Aiello. JUDGES Shrrlry R Daa r- la Jeune Mlaas- Lillie 1 S:rieiea. Phyllis G Novakov ch JUDGES: Paul P. Aiello. Joseph R. CLERKS,S' leer C Palmer. Justine CONCORD O-K C'INt 1 NO- 25 CLERKS Mrs Adele M. Rlchardaon. Aiello Iaagrldge. Mable MlcLenh.v' tiaral ING PIACT t Leat t•*lifid ua gLame- tlt ' WiWill,, G Ferrel. Nancv Er,::r.rh CLCLERICS Grace M. DeLucca. Katie LLee,Alelln. Maurine M. Reynolds. CONCORD PRECINCT NO 7 INSPECTOR Jeanne R ,,ser PACHECO PRECINCT N(. 4 PITTSBURG PRECINCT NO. 3 j POLLING PLACE Emma Q t irl-ten JUDGES Luct M le.u. r. buy:•, POLLING PLACE G,•r.a c. J 010111 POLLING PLACE: Morns Patent Ga- 1 3xm Sinclair Ave. Concord Hacerstisnd Garage. 1933 Peggy Dr, C,ocord rage. 448 La, Medanox St., Pittsburg. INSPECTOR: Lelia M. Brunelle.CLERK Edge Spire). u•, .. J Mr. INSPECTOR. VIdA 3 Cedowe I JUDGES: Ethel G. Warren. Mal R. _.-Eoy. Jane:: L Careay. INSPECTOR: Martha Anne Schutt. I LesterJUDGESJUDGESKAtnHoffman.AHoffman. JUDGES Katherine DSMercurin, 9u- I CLERS: Emma Q. Ciirl.:rPRnltetsaCONCORD EC1 ft NU d Betty B Schaefer. san Stone. N, CLERKS: Thrr"a C. Allington. Lor- V"na. Beulah S Barry- P0f1-MNG PLACE M!t d r e d O CLERICS: Ortrtla D. Harvard, Nlha mattes Garagr. 1350 Mt DIaDU• St L- Smith• Gladys LeClair. ratne Olsen, Ruth Sharpe CONCORD PRECINCT NO. If Concord PITTSBURG PRECINCT NO.4 POLLING PLACE: Clay— V--Y, INSPECTOR Dong, L RX-d-11 PACKECO PRECINCT NO 9A Seltraol 4255 Clayton Rd. CbnCONd. JUDGES Mildred G PlalmLed rl— POLLING PLACE" Lorraine J Glsh's POLLING PLACE: Joseph P. Lucldo INSPELTOR: Katherine A Osra- rine E Holtaaa Garage, 195.3 Pe gy Dr. Concord. Garage, 112 W. 4th 9t., Pittsburg. I Yenta, t sresarr. Nurts+r D Hanwell. lenaaet•a [NtiYLGTOH MAry Bmlth INIICP'TOR: N„r.cv Lucid` JUDGES: Katherine SParn,w. Dar-' JUDGES: Rosalie Gatera, Princes thy E. Rose T Davu. Wilma J Grider JUDGES Lucile Saaler. Vlrgints Cardlnalt! CLERKSllernlee Caraaguettl. Mary CONCORD PRECINCT NO. 39 Richardson CLERK Jennie Bruno. Nlchoia• A. J. Deederon. Valera I. Haaaen POLLING PLACE Frances Rutber CLJEHKS Jeau S Harter. Margaret j Ventrlce. Joseph F. Luctdo CONCORD PRECINCT NO. IgA i Iced Garage- 2639 8,milat'ln St• C.-, Chrt•t!Au. Lurratnc J. Gish, PITTSBURG PRECINCT NO. J i POLLING PLACE: Clafu,n Valley!cord PACKXCO PRLCLNC•T NO. I9 ! POLLING; PLACE: Salvatore Alcamo t School. 4= Clayton Rd, s-neord. rNSPECTOR ChorXn, a 8.adweU POLLING PLACE Marjorie S. Ker- Garage. 643 York 9t., Pittsburg. I INWZJUDGSRI P7oKat a rla> AUTI): V J Francies tl•::.r tnrd Jea..: icy. Wrazr 2194 Ramona Dr.McBruse, Concord,I JUDGLINSPECTOR: Mildred dams, !lose IilAlltt j r'LERKS Hera M '-:.a Maxine INSPECTOR: Ruth W. Maretra. CLERKS' Porn Schu •,+r "..rote:M 911109"1. Dxlm M vrd nein JUDGES Marl"rlr i K-r,r: 1 crania i RliLE. 1 Parkehlieimer CLERKS. yu•lr Walton, Marie Har-CLERKS, Ethel Slate CONCORD PRECINCT NO. 211 1 per, Prances Aiello. CONCORD PRECINCT NO. Il POLLINO PLACE Patricia A Hasp-. CLERKS Roar M S.:.k'u, •.mill• PITTSBURG PRECINCT NO 9 Garage. 316 Sa"rtu Sx- Co cord Fuy• Helen E Fortner. 1 POLLING PLACE: C. L Roberta Best-I wand POLLING PLACE: Denny Pettaa Ga- deuce. 480 Sunset Dr. Catteord. INSPECTOR Reatrter A Mrdaul RACKLCO PRLCI%CI NO It rage, 333 W 10th St. 1•rttrburg. I INSPECTOR: Josephine Trent no JUDGES Pat:i.L A Hazlewood- Viv• POLLING PLACE MAdge B Stewart i INSPECTOR: Eleanor Mirtru JUDGES: Cora E. Hatbarn. Lorena C.;Ian B Hal:la.y Ga:ate, Id-17 Maybelir Ur, Concord, JUDGES: Eli/ab.-ch K. Oatlund, li:obe•r'ts. Ct atUILS Shtrlc. Tail..June Malinc. iNSPEL'TOH. MA(lge B ytrwart- France% A Davi R.1 CLERKS' Mamie C C-Eta. E7eanuw Ellrar th M Grtfflxb CLERKS: Jean M. Buh. Mary A. Wiley, Appellimis E Campbell JUDGES Tuni Martinert Hence S. Russo. Mary D. VaRllente. CONCORD PRECINCT NO. 12 CONCORD PatC UiCT NO Z Kirkham pOCON O PLACE G J Capps Ga-, POLLING PLACE Ni•irl :eutel Go- t,LEltti i vtrjtulA .•,.d< ...0 Clwr PITTSBURG PRECINCT NO. 94 lade. 1739 Humphrey Dr.. Crntvt'd. I ranee. 1'Si Hunrphrry +r ••ucamd. 11 &i "eti•Ct1ALL. U••ra ti-ma nlmr. ll POLLING PLACE: Phillip Cardulalle 2NSPISt NOR. (Ilad,. t.l lSrt INSPECTOR ThrlmA !• vc(nU uan a t I Garage, 363 W loth St. Pittsburg. WSPVs': Ruta C. larrt101iri Mir-, JUIXi® Na.•m: Briar.. Emma P PACHECO PRLLINC'7 NO. IIA INSPECTOR: Frances A. Davi. Plum PVLLlr•L, FLALE Madge B. Stewart JUDGES: Angelina Davt, Mrs Louise Iant McDonald, CLERICS tke lr B AL1':a,C P.easte c Ila,l rucr. ia:: SlA;nelle Ur, Concord I Milne.CLERfiS' Mr Jinni At•. n xi Mr, S;lowmxt. Z%alyn MIs.LI a t.% PE L,'ruu T"ui Martuneul. CLERKS: Grace Sacco, Edna Hart- Harwell, Scatrlce i,•ata+T[ CONCORD PRECINCT NO.33xick. Sara Mercurio. CONCORD PRECIS-1 NW 43 POLLING PLACE tl4-4met A Top ! CarU[ K3L5. Yrancty Grhlrrt, Mar l I PITTSBURG PRECINCT NO. 7 POLLING PLACE: Minnie G Tbomp- Ptnt Itroldeatti IM G-.a•,ada rW Cyn_ coo Res1d°nese' 2624 Clayton Rd_ Coa-I e,1 e.rac c 1'critA E. Uicxu.wu. Pau-I POLLING PLACE. Catholic ChurchcordMurGL>iherty, Mildrrd Sellers Basement, Black Diamond 8th Sts., COtd INSPECTOR Manna M Withing-i: sic INSPECTOR Martha K tiitaeaalaa: t can. 1 PIX.11SANT HILL PILLCINCT NO. 1 Pittaburg- JUDGES: Minnie G. f bt>Qacasawt Al•s JUDGES Margaret A ratio-•.r. Alar POLLING PLACE, Pleasant Hili INSPEC"TOft: anteMary A. al lied. lMClaim. J Rled Smoot Bavemrnt, P[eaeant Hili lid., JUDGES: Frances Btlleel, Marie CLERICS: LAW— E. Hr_ L i w;a L; C JMKS- Martha Morit.w Opal B-=Caocord. Guerrieri Caldera, Barbara b Sa.t a MLin. Edith L. Davison. IINSPECTOR: Evelyn M. t lualaap I CLERKS Mamie DIXercuriu, 6:AmYe CONCORD PRrCI%CT NO. 14 4 Davi Mvrtip Davi, pOLLIN3 PLACE: Mae C. Suver; CONCORD PRM:CLNCT NO. 33A JUDGES: Wanda L Tyler, lt. ie r4 PITTSBURG PRECINCT NO.8 GAMIC 20 LA :' Mme" POLLING PLACE- Robert Sports S=ELL. POLLING PLACE: City Hail, Pltta•- MIC 2 O$ Elm Use C Stoner 8e-iCe ace, tSSl Granads t clic nM CLERKS, Ekanut 'h.r.,r acro Buoy burg. INSPECTOR' lCathle,rn Rush I- EFaaQgr, Ruta H. O[-eaek JUDGES. Marie Jackson. Lcre'tta M.ar)`rtr Sbort. Brt%Y Ma- INSPECTOR: Vera S. Horn. Moore, ol tie Maynard JUDRESPLEASANT lull PRELINCT NU. lA ! JJUDGES; Flora May Rough. WW Katz- CLERKS: Cabstance M. it-aim. ExnaC'L$AKt: !A snrhe E J las. - ase•: PULLING PLACE: Ellen Z_ •Sicard I enmler. Annla- Volora E. Mcitor. xv.:e Dewar. V irxinia Ma-tor iiaxo4c. EO Sua,rt Hd.. At, 2. Crineord. CLERKS: Gertrude Young, Edythe CONCORD MCCINtT NO. l331 KE: 1Nt;Ill!"OR. ikvw D. Hart. Lincoln. Dorothy Lacey. JUES ivabeth R Merle. Mir- PITTSBURG PRECINCT NO. 9 POLLING PLACE L- B. McKinnon YINCOAD PRECINCT %0 POLLING PLACE fill-, H. Purr F am Karlaani. POLLING PLACE: Pittsburg Post Garage, 2360 blast St. C<Mcord. Garage. 30011 Wren Are- Concord l CLERKS: Lot- Revak, Martha M. de American Legion, East 9th St., Pitta- INSPECTOR: Crerlla A McKinnon INgPSI'TOR L ul an H. Peers. HMO. Edea Z. Sicard. burg. JUDGES; Francis A. Costa. Lucy JUDGES.. Enid L lil.Ytb_ Eche) Saw-1 INSPECTOR: Drucilla P. Kramer. PLEASANT fell PRECIS” NO. 2 JUDGES: Marle Davi, welds Scots. CLERKSF]Rose loh Marcella B.' d uJtl= Hrien McCurdy. Whim M ; 1•vLLLNG PLACE Edna L. Ceredo T:eadway. Mnnlco A. CarbouCh.Adam-. O'.rre F P,rtrmsii Garage. 150 Stewart i s•. Wslhut CLERKS: Katherine J. Bryant. W. W. CONCORD PRECINCT lith. Ii Klhx. Edith Rogers. CONCORD PREC411CT NO.ZS INSPECTOR: Jean A lit yard PITTSBURG PRECINCT NO. IO POLLING PLA('E Alma R Pt4ersaln i POLLING PLACE Valle) Tyadtng Garage, 3496 Hemlocli Ave- Can at 1 Pa, f7 Ciytuo Rd_ Cme ard JUDGES: Edna L Cr:edu Helen C. POLLING PLACE. Emil Gundtrshaug INSFSCTOR- Mabel M. Clsariasrile Glbaa.n. Basement. 1140 Redwo•,1. I'lumburg. JUD*IES- Alma R. lartertnlx. Oener/e I JI1nGg5 Bet4biatN rbayer Ort hada` INSPECTOR: Emil J mderrhaugCWellmaMarieLTaylor, ThelmaF. Wellman. lkxuthy S. Judd. JUDGES: ChrLatine M. Martyr, Urir- L. Baldwin. R Parts- othY P. Davis. CLERICS: Evelyn M. Ntlness Tula; CIERS; Ethel Otaa.an, Enus SOatt.l M-14 ANT HILL PRECINCT NO. 7 CLERKS: Flara Skeuch, Stella Enea. 3arlington, Florence E Johnson.Use Hunt. POLLING PLACE Kathryn P. Butler I Mary M1Lan1. CONCORD PRECINCT NO. 17 Ai;aiOCLM7'ED PRECINCT Gauge. LOS Patterson Blvd.. Concord pOLLING PLACE: Marie P Handy: POLLING PLACE: Avon Club House INSPECTOR: Marcus T. Funk. NBURA E: PRECINCT NO, ll saaare, 2M Hickory Dr. Contor'd. 'Assocasted. Cause JUDGES: Eileen J. Hayes. Louise F. POLLING FLC Christen Ga- GERWMX roa Marie P Handy- rage., ^58 Centrralal Ave.. Pittsburg. JUDGES: Marjorie C Jan1t Har- INSPECTOR SUNS Penn Coratab. INSPECTOR: Mary B. Castrol JUDGES: Mabel H_ Clopeland. Har•! CLERIC MAriaret Ho•xard, Gera), I JUDGES: Prunces Herman, Ma•hellt 1 jptle West. riett G- Smear.- i dine G. Phillips. Kathryn P. Butler E. flrt•krr. j CLERKS: Man Ellen Bush, Glenna CLERKS PLasrace H Bacon, Edith'! PLE.tsANT HILL PII[CINU'T NO. 4 CLERKS: Sdarle Cnstellottl, [-rrtli U. Wrl`tea, Mary Ellen Buaki F Gem. lAxltse N DO-VOL POLLING PLACE. Dorothy N. Hal:! MacDonald. Rale E. Nola. CONCORD PRECINCT NO. 19 COWELL PALCL1xCT i Garage. 44 PteaAAnt Valle Dr.. Walnut', pOLLING PLACE: L)ule Hansen Ga- y PITTSBURGLINPRECINCT NO. d 3H't Clayton Rd-, Ckaoa oed. P Main PLACE Portland Cement, Creek POLLING PLACE: Intermediate aaie. Co Mala Of11a. lei St_ Coaeal INSPECTOR: Laura B. Piper School, U)th & Flack Dtamnnd BEs., INSPEC'T'OR: Elva Hansen INSPECTOR- 11.areacr N Stengel j JUDGES Dorothy N Hail, Marjory L Pltuburg. a JUDGES: Audre Ogden. Adellne i JUDGES. Harr N Sullivan. Nor: N I Boy-Laughlin, CLERKS, Ethel G. Greenman, Kill-I INSPECTOR: Mary R. a •i IreneIBardenJUDGES: SLnrY ft. Enra. Irene W. CIJCR83: LXicic HNde•rinaan. Mary A.+ CLERKS Cara C Ayer. Eibel A.:deed J. Wachenfeld, Leona Blanche; Johnann. VMIa M Callahan Kelley Thoms• Margaret M Kennedy- Carr• CLERKS Mary C. Wilk-i, Ruby CONCORD PRECINCT NO. u PACHECO rKzCL*It'T NO. I PLL"ANT RILL P9ILCINCT MO. 4A j Gordon, Anna T Mason 1 POLLING PLACE: Viola M. SktuttM POLLING PLACE Pacheco Town 1 POLLING PLACE: Bernice Sher-I PITTSBURG PRECINCT NO. 13 Oaragq 39111 Courtland Dr, Concord. Hall Pacheco bourne Galan,, 41) Pleasant Valley Dr. POLLING PLACE: Masonic Lndge, INSPECTOR: Helen Buscaglia. INSPECTOR- Le sena ML Taa0a" Walnut Creek Norton .Y School Sts., Pittsburg. JUDGES: Norma D. Rice. Dans E. JUDGES Be-iha ML MM"em Esta IN[SPEC.'TOR: Bernice Sher!wurne. INSPECTOR: Janice R. Fornwald 1 Woodall i R Viae3t JUDGES. Evelyn Lyons, June A. Pe- JUDGES: Lynden La Vere, Mary CL.ERAS: Viola M. Skurtun. Lola! CIMtKS Elizabeth Nettles.- Flora!ieaux Manguen. ampton, Marie Gad. i Lujaa. Harr! Ch-u:enCLERKS Winifred G. Broker CLERKS:CLERKS: Matilda Mareholoi, eO&lra CONCORD PRECIIICT NO.20 j PACAECO rXECI.NCT NO. to A. Huottnen. Christian Sturm. 'Frances Caruso, Lenice Peterwri POLLING PLACE: Chamber of Com- POLLING PLACE. Pacheco Towu I PLEASANT Mild. PRECI.NCr NO. S ! PITTSBURG PRECINCT NO. 14 laeree Office. Galindo SL A Cowe'3iKali Pacheco POLLING PLACE P. O. Devries Ga- I POLLING PLACE: H. C. Chapin On- Rd- Ooneord. LN'SPHCTOR' Lela Jones site- '468 Geraldine Dr.. Concord rage, 469 Hawthorne 3t., Pf crrhurg. f TNSPSCT'OR: Joseph C. ArrtdLitJUDGJUDGES5 Ca:ltta N- Ra.aana Bar-1 INSPECTOR: Elsa D Hook INSPECTOR: Grace E. Hansen JUDGES: Emma R. Newhall, Vltgtnta bars. L Dlsvl,+n JUDGES. Carol S. Martlnelit. Ruth JUDGES nrnAmoldW. Peentd, CisL, Sheehan, CLARKS Cs M 1411'1s. Route at--;Bunkers Cora R. Daley. CLERKS: Blanche Perkins Martha Dermohd. Luc1:e M Maker CLERKS Alice B. Hanson, Ruth CLERKS: Evelyn Genttlle, Cora S. W. Martin. Rose K. DAWII PACHECO PRECINLT 2x0_ 2 McCartney, Altana Devrles. Rippling, Dorothy Warren. CONCORD PRECINCT NO.21 i POL7_LnG PLACE I"her Hatfield. P jtAS&iT MILLS PRECINCT NO. SA PITTSBURG PRBCINCT NO. 1S POLLING PLACE: E i Harte Variety Rrwdence, loth Caa:ra Costa Hwy POLLING PLACE: P. O. Dlevrtee Oa- POLLING PLACE: Joseph ,AercuM Store.3492 Clayton Rd- Ciaicord. Concord rage. 24" Geraldine Dr.. Concord. Garage. 229 W. Sth St., Pittsburg DCBPNL-14OR: Helen Zluasw- INSPECTOR Rattier Hatneld INaim-TOR Geneva a. Mood. INSPECTOR, Helen Botabsca JUDGES: Elvin E balm. Itutb JUDGES Vtrgtla R toMaaw "I JUDGES Laura L BurtchaetGMet, nah» JUDER: e DtMaggln. Mvephlne t aaa tticla Warden Dilawtdale SuccellatoMeCLERKS: Jane O. Kireel, Isabelle CIJ KS Dolatvs L si.•,r.ta Rut, CLERKS Sale Carmichael. Ethel CLERKS: Barbara Hopkins Maine DAM. Hamella Forgulla 0 Sacltett, Maryann IL Adler_ Bergman. ELnors Traud. Ruaw. Elisabeth OiroL n t Mf F+ v 2 JM1Y eldW•• Y iv' 4 if Arkq kT'Nor t x, IiE 2017. 1ssy.. ys Yi F 04.;w(Af;• f i yY rj F.tfq J,5 r. rfP Y44. J }x 7`41tls P f P y s S,r 9or Tuesday, AT ri _ PITTiiURG PRECINCT NO. 16 OtRM60311 A PUNWINCT i AlITIOCI PRECttXCT N0. 9 II1RElfTWOOD PRECINCT NO. I POIddNG PLACE Marie Macaluso POLLING PLACE L ewts-Roil Garage.! POLLDIO PLACE: hiUchell Patch POLLING PLACE: Pentarxlatal Garage,165 W. 7tb St, Pittsburg. Bailey ad Htts-Ituirg I ;Garagtxe). LoTree Way. Antioch Church, Almond Ave., Brentwood. INSPECTOR: Bose Sllno I-- - r1tSPXCTOR Grace K Patibn I]1115FICTOS: John F McGinley I1rSPEC1'IOR: Richard E. DWS. JUDGES: L.ottir Alello, Anne P. JUDGES Plod waoau. Georgia JUDOIRI: Renrletts Lindenman. L JUDOEE: Hazel Cantartal, Charles Imno. Miller June Noy K O Brien. CLERKS Sara Macaluaa. Ante Rlsso i CLERKS A:l.^.• J Oinr7. Myrtle CIJMKY Goldle Cassidy, Eula B CLERKS Undine L, Kutach Marton Lena Confetti Fullmer. Berth. E JacLai)n Pmtor, O"te Du"ry Blglow, Mamie E. Caktbread. PITTSBURG PRECINCT NO. 17 CLAYTON PRECL1CT ANTIOCK PRECINCT NO. lA KENTWOOD PRECINCT NO. 2 POLLING PLACE Ambrose Scboal. POLLING PLACE C^-::A::a^ Ln-: POLLING PLACE Mitchell Palen POLLING PLACE: Brentwood Public Willow Pass Rd_ Pliuh drar a .r:y Ha_l. C.Ayt.]a B—ement,- Lone Tree Way, Antl„chi INSPECTOR. Wtlltsm E. McCo Library, Brentwood. INSPECTOR bd:th 1 Stsrr INSPECTOR Sia:td K I^.ank. JUDGES. \'Inlet lerYULton, [.ouyHam- INSPECTOR: Gertrude H. Allen. JUDGES, d'Irabeth Talbot. Gladys JUDCIEb .Ada J Trr:te. Mary A E. Scott.Mall I mons JUDGES: Marton VanBur , Bertha RCLEKS Jr—le Ore,;.n,. Ha: ' acHaw- CLERKS Jn L Duncan. Mary D CI awry Clara Weher, Dorta All B DGEdGESahe. m kills, Iiorrl L Nr,1, Mrtluur. Edit1 J Lynch brtght. Grace Keaiinger. CLERKS Loretta Armstrong, Ethel ANTIOCY PRECINCT NO. to .Allen. Bertha A. French. PITTSBURG PRECINCT NO- 17A PORT CHICAGO PRLCLASCT NO- 1 POLLING PLACE. I. D. E. J &,ctety BRENTWOOD PRECINCT YO. 3POLLINGPLACEAmbroseScbcs-,1, POLLIIG PUCE C r4:rg*';:Oal Hall. loth 8t. Bwt- A h C Sts., Anti- Willow Pass Rd. Pitt burr Chu::R-,L- Ken=, S: r; C*rlclgo rh POLLING PLACE: Hotel Brentwood, INSPECTOR Otto W Culemsnn INSPECTOR E,^• L. MCQ. re INSPECTOR Elliott C'.acoread Brentwood. JUDGES: Karen H Hamilton. Dor- JUDGES Ct: ,.L• • B O.wn. Ma_-t JUDGESGrace Burge". Lester A LINSPECTOR: Hugh Gauger. Othy Britton. etta L A_m:n,:::r JUDGES: Haul Pigott, Mabel IL CLERKS. Aileen Wild" Eleanor 1[- C'f tBc_.^ Y R.i-;•Wa_ Mar-Ela Creaa:un Benn. CLERKS- Rebecca Carton, Bernice Dalton, Evelyn >c Ambt•vr Brna_,n Maria -A L,.•^_:al Fret!'rickaua, Grace Getter. CLERKS: Ruby A. Graf, Hattie Jones. Rachet Brown. PITTSBURG PKECIAI] NO. !s PURT CHII'AGU PRECINCT NO. LA .ANTICOCY PRECINCT NO. IEA POLLING PLACE tit Phllamena POLLING P:ACE n(:rYaacaal POLLING, PLACE 1. D E- S Society BRENTWOOD PRECINCT NO. e Churrh. Bella V1n1a Axe. Pittsourg Cticrrh .Ar;n,% Ke:-._,!r S:- P.rrt "-hl- H-1. loth -St. Bar A & C SLS. Anti POLLING! PLACE: Brentwood Post INSPECTOR R1ch:u ' W Krowel Car., i .ch American L.eglon, Brentwood. JUDGES: Elaine N IJ. 1,.; E Mor- 1NSPF1-iO1i lta::a:i C J)a INSPECTOR Rhoda ROelling I LSSPEC'rOR: George Cook can, JUDGES Ha.:x. Geuryts M JUDGES Lonna H. Searnon, Pearl JUDGES: Evelyn Ackerman, Paye CLERKS Ether V E\,rt, Minnie C::am:nc. W,111Nath Ditmam. Berratto, Margaret B. Brown CLERKS !,Lary:<: Sm::n. Mary A. CLERKS Enu)genr Roberts, MAnda CLERKS: Dorothy Pertado, Data R PITTSBURG PRECINCT NO is Btd:no,! LOc*x £ Groac: T:rvct:. Elva A Price Helmuth. Mildred Trembly. POLLING PLACE Hame Acres Im- PORT CHICAGO PRECINCT NO- Z "ANTIOCU PaECINC-I NO. leo BRENTWOOD PRECINCT NO.3 r"0'ent Club Bid(, . Hanlon Way. POLLING PL-,wX Rx; Chicago POLLING PLACE I. D E d doclety I POLLING PLACE: W. A. Wilkins pltabW-g Count, FI.- Hal!. P,*r. C^.-lcato ftal:. 10th S:. .Antioch residence. Balfour Rd.. Brentwood INSPECTOR Minule Slmoes INSPECTOR Dau) ---m INSPEC-TOR. Charles Sweeney INSPECTOR: Vernor R. Cakebread JUDGES: ManA Cord T, Utile V. JUDGES Je..sle Mor-:x. Atlee Mc- JUDGES Gall Donovan. Myrtle JUDGES: Robert D. Whitt, Opal Oreeman.I).anald W.xi f t cr G,u n er. CLEILaS: Theinia C Granbrrg. Olive C!mate: T'-,W. 9a -.us. Teci: CLERKS C.rul Wuolcott, Blanche D. b1 SulAyan. Dorenda Giovanni CLERKS Lola Wilkin, Jeann• Arita, King, J. E. Smith. Johnson. A:.::su S Du:1::m. Elizabeth SukuplNTIOCYPRECINCTNO. 11 PITSBURG PRECINCT NO. 20 CLYDE PRECINCT POLLING PLACE Clair Rudicel i(Ja BRENTWOOD PRECINCT N0. 6 POLLING PLACE Administration POLLING PLACE C711e C*==I;T raze)- 1916 Birch St. Antioch. POLLING PLACE: A. M. French rest- Bldg., Columbia Park. Pittsburg.Club, Clyde INSPECTOR Da,ld M. Houtetter Idence. Rt. 1. Boz ESA, Balfour Rd. INSPECTOR FTarik S AraLa INSPEC'T'OR Hrx-_ M iTaas JUDGES Emily Blackwell, Mae P.e- Brentwood" JUDGES: D,,1br L Ara", 11ll1an 8- JUDOMS Edith G H-.:-Nva Inn, ro.t INSPECTOR: Francis N Crawford Nelaoa" Peten..in CLERICS Mary Trench, Loruth) Fltz- JUDGES. Fred A. Jensen, Aileen J. CLERKS: Elmer Laugher Janie K. CLERILS- Glad)* E White. Marcrlla drmid- Gertrude R&L ton French. Pla[uto, Ruth Smith R Zimmerman. Ham tllrt ANTIOCH PRECINCT NO. 12 CLERKS: Rosalie A Griffith, Effle PITTSBURG PRECINC I NO. 2" NICHOLS PRECINCT POLLING PLACE James P Kirk- A. BOnniCkaun, ]lodge Dainty" POLLING PLACE. Administration POLLING PLACE. Ntcho:a COmmu- patrick iGa:sie,. I129 Leggett St., An- Bldg.• Columbia Park, Pittsburg nity Hall. Nlcbo, tioch BY'RON PRECINCT NO 1 INSPECTOR. \'elm. `ac.: movlcb. INSPECTOR titre Y Wl deo INSPECTOR Irene Granvnelll_ POLLING PLACE: LO.O.P. Society JUDGES: Ruth S1Kk,1agrr, Marie JUDGES De,e Ornora. LAxrtLa (J. JUDGES El.a EcXeLs, Paye Kirk- Hall. Hyron I JUDGES. Petra H. Lewis. Louise L Hemstock. Vlach P&trick INSPECTOR: Edward C Grueninger. r CLERKS: PatriciaS•,ir, !Edith L- Ct trwKS tI 1 a d)s Y Mcllr:an. CLERKS Y:ances Smith. Praner. KeLso.Noon, Mrs, Jannle C.•e,iian Juanita E Clark LsabrlL P Catl.on HAsenfu. Jane U)ulae Tomo. PITTSBURG PRECINCT !:u J A-NTIOCH PKFAIIeCT NO- 1 ANTIOCH PRECINCT Nu. 12ACLERKS. Veronica Thomas, Mary D. POLLEN Ci PLACE: R. A Mandevlllr Grueninger, Gertrude Caldera.POLLING PLACE: Natrona] Guard POLLING PLACE Ta.tnoetMor , Para e;, iI26 L eat St. Antioch HERON PRECINCT NO. 2 INSPEAmory, Pittsburg Sala- !0 I St- - J& ml INSPECTOR Carl Mandeville.POLLING PLACE: Byron Times JUDGE TOR: . F Crowle}. INSPECTOR Jams r Idln. JUDGES Mervyn E. Jones, Betty Bul:dln ByronJIIDOES. Mrs. R.>,e Progeny, Gloria JUDGES Giwa:u C. ES=Qin. Ail,. t. Glanottl INSPECTOR: Ray R. Houston. CLERKS: Jean Hartman. Carmen CLERKS Edith Stagg- F .t Weisch- Cf VRKx Frrd. Mr:6 echan. ClAudla JUDGES Irene K. Bunn, Margaret CatWico. Elms V. Walker. Meyer. VI" M Callaesl. L Greene. Ade:r Fahland Armstrong. i PITTSBURG PRECINCT NO.2.. LNTIOCH PRE.CIINCT NO 2 LNTIOCH PRECINCT NO- 13 CLERKS: Lora Krumland. Annie POLLING PLACES- Pittsburg SenlorpOi T r1G PLACE- Meyer, flotpt POLLING PLACE American L.egton Iverv)n, Teresa H. Griffith. Hllth School, SCII(XQ St. PtttsburgCamP by. H S. Bulldlag. 6th St. and D St., Antioch KNIGHTVEN PRECINCT INSPECTOR: W. G" Scott_ INSPECTOR. Samuel G. Praser I1UDG ZE rO 1 Beatrice Burton JUDGES: Nellie M Brewer, Margaret JUDGPS George D Acirrmem. 11ms Juney ^3 Wtlllam H Ievelra, Al ben ti 11dLnINO PLACE: Perm Bureau Del.allo, ltJUDG tl Cuuney g, Knlghtnen CLERKS: Modred B I1cbu, l'lcla•a Ar heCI-ERlU yr:a Watins, S,u Pvrtca: CLERKS Lucyl:e Lauritzen, Mar,. j INSPECTOR: Arthur J. Somerhalder. Carer. Violet Wllllamson. JUDGES: Christine J 9nmerhalder, Capurro, T. D. Pelghtal Sadle J.>bn> PITTSBURG PRECINCT NO. 21 ANTIOCH PRECINCT NO. IJ Lenn Stemler POLLING PLACE' Gln, Belled Ga- ANTlllt7l PRECINCT •O- pOLL17lO PLACE: Henry Helben CLERKS: Ardya Evan. Machado, cage, 2a2 Cutter SL. P1ttDurg. POLLING PLACE: An-_" Pstbiic Ll ,Garage). 5Z7 Drake 51. Antioch Lydia Rough, Addle F. Dufi. INSPECTOR'. Angelina Cardinaiu trot, Corner 6th and F S". Antloeh INSPECTOR. Margaret Bruce. OAKLEY PRECINCT NO. 1 j JUDGES: Roar A. Brun• Grace Ann INSPECTOR butte Beasley- JUDGES Margaret Klich. Mnri, JUDGES Edith Coney, Orme Vivian Spatnhower POLLING PLACE Oakley Women's Dame, Mill, CLFRXS Jur u< Pollard. Leta C—A Cl N' Oakley. cl. Fl KB: Rose \'!,rano, Yrttt a BIL- I INSPECTOR Frank M Stoneoar .er. CLERICS Po F:uvence CZ;pV-dad7e At:r. ;Hrlrn Ehckrtt. g Med• ITTSB Dari strong, Mitts C Dun on ANTIO H PRECINCT NO. IIA J JPo 43 Charles O Martin, Albert PITTSBURG PRECINI-I NO..1 POLI-.ING PLACE Hera r r--st.aa A.XT1OCH KECL14CT NO.a POLLING PLACE IL,bert H. Curtin• CLERKS. Emma Vengley, Rosellne Garage, Mo Montezuma St. Plt"burg. POLLING PLACE Mike Dragon Go- ,Garage). 519 Drake St, Antioch fylrlornfleld, Nelle England. INSPECTOR Rose M Jtt rtttr, 23 6th SL. Ant:acb INSPECTOR. Walter Rickett.a JUDGES: Rue Bruno, Man.le Ann INSPECTOR Ian) Smsu JUDGES. Sarn Ulfetder, L!Illan Mar" O.AKLEY PRECINCT NO. IA Bpyo, JUDGES Sam Or!uJn. Jane Stprt quardt. POLLINO PLACE: Oakley Women'a CLERKS Mary D1Maw•-rto. Athelia• CLERICS Mei,*. O Br it., O.acc CLERKS Gorda M C'urtL+. Haien b1 "111b, Oakley D&VI. Josie Battaglia C Adam.- Marion O-Marry Danis. Eula Ham INSPECTOR: Idalync J. Shellenberg- i PITTSBURG PRECINCT NO 23 AN-TIOCH PRECINCT NG- 5 ANTI WH PRECINCT NO. 13 er POLLING PLACE: Flank Mscalu—_ POLLING PLACE Sam H Glotet . 1"L-LIN(i PLACE C .A Wrlaten 10a JUIJGFS Edwln B Sellers, Jr., Jr- Garage. 708 Central Ave. P1,tabunt. .Gara4c), 501-fah St. Antioch rare). IWJ Eseritreen St, Antlueh. C%Carle„ F Oh1ne111 INSPECTOR Prance+ M Rin INSPECTOR Eta) Jones INSPECTOR flentrice E ReDsu,ck CLERKS Katherine Mmegger. Anne JUDGES: MyrUr Rlciiaru :ra-a J. JUUGIJ Eunic< t Craudri:. Mltdreo JUDGES W111:am A Cakebrrad, Ma, M Gutt. Jack Herriatudey. Walker. Glbtx. Z Ward CLEICCLERKS: Margaret A Hat:rVIT Ann CLERKS KAt1i,•-i1 Sm it, VIOL ' CL.BRKS Edna CI'lnter, C'atherll: M LhAKLF,Y' PRECINC7 NO. 2 Petrotay, nAnnePelrao M chc. Irma G:Over Atkin on. Eana S WrL,tcn. PULLING PLACE: Oakley Recreation 1 PITTSBURG PRECINCT NO. '.f aNT10CH PREPS%!I Nl- s LUNE INSPECTOR. Johanna leasTREEPRECINCTNOI Y Health Center Kn Avee Oakley. e POLLING PLACE: Joe :a:t'ai.c L'p- POLLING PLACE: A-,tL,e.h GO i POLLING PLACE William Lutz 10a. JUDGES: Kate Van Kaathoven. Pran- g holst.ery Shop, Willow Pau Hw'T, Pitta- Snout Cnuacu Skit. •911-C St An raltr). Treats!!Ls Rol. Drawer C. Antlnch res H. Anderson. burg tloch INSPECTOR C,,:burn C Oreen CLERKS Flora Broderick, P.dltbtIINSPECTOR: Ludrlt E" Kra-bcrar. INSPECTOR. Mabel Prorine JUDGES G,rine Y. Lutz, Wandy Wrlrhra. Opal SAeuu., JUDGES: Talleulah F Kuticr Wilma JUDGES' Era Trdd_ Belle Garbe Hardy. l E. Rubtight. stalk) CLERK:i All ti filnea, Ramona I O:AKLEY PRECINCT NO. 3 l CLERKS: Helen A Ma+uaw Kath- C1 RBKS: Alice Bates„ hurt&: Krk. Storry- Rarnuna Elllutt POLLING PLACE: Live Oak Farm pine Kunstal, Margaret Pattc,aun. patriot, Vivian Ttttnrt LUNE TREE PRECINCT NO. 2 Center, Live Oak Ave. Rt 1, Boit E5, PITTSBURG PRECINCT NO. 27 A-\TIOCH TRLt'INUT •0 POLLING PLACE Dorothy's Uate Oakley 1 POLLING PLACE Ju11r 1,11, Ga-: POLL11G PLACE- i L !er Ga Wilbur Upr..::r Pl brrbrxird Pulp I?ISPEC'TOR rage, John V .4zevedo. 58 Tin Dr_ Pittsburg. Nagel, "*-10tH St. Anti- n 34111,13. Ar.::uch i JUDGES: Nach:,ue Th„ma,. Henrietta INSPECTOR: FaS L Glover. INSPECTOR Sallie Fee INSPECTOR H V St Clair. Neal H1U CLERKS: Muriel Leal, Lucy Llndxy, JUDGES, Ethel W. Fran . Pauline JUDGES: Josephlu. '.i•c'xs Vts•-. JUDGES. Pira Little, Gertrude 1 Foria. Kimble i CLERKS F. A Mulhouse, Rose Bord- Carrte Everr_,en. j CLERKS: Loretta Cbereraux. Ann CLERKS Marga-e: leu, u i.e.. V en, Slabrl Sllriaker BETHEL ISLAND PRECINCT Nicol. Lena Della¢tio. With. Ameha Prra LUNE TREE PREC'INC'T NO. 3 POLLING PLACE. Bethel Island I.m- PITTSBURG PRECINCT NO. Z8 ANTIOCH Purvis—it NO a POLLING PLACE John L” Yenta provement Club, Bethel Island POLLING PLACE: Horace S Davi POLLING PLACE. '.wa. E -rstn-` ,Garage;. HE 1. Box 50-P, Hillcrest INSPECTOR Blanche Farrar. j Garage, e9 Ltnscheld Dr_ Pittsburg. ,Garatet. 618-7th it. ALU rh Ave. AntLOch JUDGES: Evelyn M. Swenson. Nina INSPECTOR: Lorraine Linsrdeid ; INSPECTOR: GetvVe A .letters INSPECTOR Rudolph H. Parsons, Walker, JUDGES: Etta SchllLce, Don Mo-{ JUDGES: Maude MrltarleT. Edea It-4 JUDGES: Mildred Onstott, Edward L CLERKS: Ida Hyatt, Anna J. /dick, 1ltlum. Inco I311veris. bra L. Wiemer. CLERKS: Blanche Mulrhead, Mar- Cs ERI S' Imogene N't sera Drltvthl CLERICS' Marcella M. H1nee, Naomi g1ret Poe, ]Lary Mercurio- J Swain. Lily A. yltanew- Williamson. Mary Z_ Vim. 1-2613—May Z6 and Z7, 1951. f The foregoing order is passed b the unanimous vote of the Board. And the Board takes recess to et on Tuesday, May 6, 1952, at 9:00 a.m. Cheri n. ATTEST: W. T. PAASC , CLERK BV: Deputy Clerk. F k>r F 11 c W. -fir(( jV .. 1 ut , tnu-,POPFp LL I tC+.„ WE b y kF aJ is F a ti fd AMR - AM t e 1$ All N 3r t t R T} qY a rtkT S 4 7 t+r Ff" P. Y 1 x . yT SFT T dapp•i)+•,4kiF l L vvpppr.-. f 7i 391 BEFORE THE _jOARD OF SU?ERVISORS TUESDAY, MAY 6 1952 THE BOARD MET IN RMULAR SESSION AT 9 01 CLGCK A. M. IF THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFCRNIA x PRESEA'T: L'Oti. H. L. CtTM+1INGS, CHAIRjdAiii, PHESILING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCiiAN,'N, J . FEEDEnICKSON PRrSF.NT: W. T. PkA-6CH, CLERK. The minutes and proceedings of the Board for the month of April, 2952t are read to the Board by the Clerk and by the Board apnroved and signed by the Chairman. In the Matter of The Special Election in Richmond School District to increase the maximum tax rate. The Board of Sunervisors acknowledges receipt of the proceedings of the j governing board of Richmond school District from which it appears that the electors of said district by a majority vote anproved the following or000sition: i Shall the maximum tax rate of the Richmond t School District of the County of Contrai Costa, State of California, be increased from the present statutory limit of Ninety Cents (S.90) for each Cne hundred Dollars S1CO) of assessed valuation within said district, exclusive of bona interest and re- demotion, to the sum of One Dollar and Fifty Cents (S1.50) for each One Hundred Dollars 100) of assessed valuation within said nx district, exclusive of bond interest and re- demption? t In re Issue of Bonds of Richmond School District. WHEREAS THE GOVE'PNING BOARD OF Richmond School District has certified, as re- quired by law, to the board of supervisors of Contra Costa County, State of California, whose snoerintendent of schools has jurisdiction over said school district, all pro- ceedings had in the oremises with reference to the matters hereinafter recited , and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby Find and declare: That on the 24th day of January, 1952, said governing board deemed it advis- able, and by its resolution and order duly and regularly oassed and adopted , and en- tered on its minutes , on said day, did resolve and order, that an election be called 1 and held on the 18th day of Harch, 1952 in said school district, to submit thereat to the electors of said district the question whether bonds of said district shall be is- sued and sold in the amount of Five ?billion (E510007000) - - - - - - - - - - -dollars, i to run not exceeding 25 years, and to bear interest at a rate not exceeding five per cent per annum sayable annually for the first year the bonds have to run and semi- annually thereafter, for the ournose of raising money for the following purposes: a) The purchasing of school lots. b) The building or Durchasing of school buildings. c) The asking of alterations or additions to the school building or build- ings other than such as may be necessary for current maintenance, operation, or repairs d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The sunolying of school buildings with furniture or necessary apparatus of a permanent nature. f) The nermanent improvement of the school grounds. g) The carrying out of the orojects or purposes authorized in Section 1801C of the Education Code, to wit: Providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school oroperty. all of which were thereby united to 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 than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior tc said election in Richmond Daily Indeoendent," a newspaper of general circulation printed and *published in the County of Contra Costa, State of California, which notice was so posted and pub- lished as required by law; and the aforesaid resolution. That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the re- j turns 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 anc Aeclares, that there were 9 137 votes cast at said elec- tion, and that more than taco-thirds thereof, to wit: 6,616 votes were cast in favor of issuing said bonds, and 3,121 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 ane things required by law to be done or Der- formed 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 dis- I Tuesday, May b, 1952, Continued. trict, includir.g t:lis nrcnosed issue of bcnds, is within the limit prescribed by law; IT I6 T:iEREFORE RESCLVEL L%L CR.LERED that bonds of said Richmond School Dis- trict, in Contra. Costa County„ State of California, issue in the aggregate sum of Three Hundred Thousand (23M,,OM)- - - - - - -dollars, in denominations of One Thou- sand Dollars M,M).00) each - - - - - - -; that said bonds shall be dated the 15th day of July, 1952. and shall be payable in lawful money of the United State of America,' at the office of the county treasurer of said county, as follows, to wit: Bonds Numbered Denomination To Run Inclusive 1 - 15 1,000.00 1 year 16 _ ai'o oo:0000 2 years 46 - 60 yearsX 1,000.00 years 61 - ?5 12000.00 s 5 years r 76 - 90 112000.00 6 years 91 - 105 19000.00 years 106 - 120 1,000.00 8 years 121 - 135 12000.00 x; 9 years 136 - 150 12000.00 10 years 151 - 165 1,000.00 11 years 166 - 180 19000.00 12 years 181 - 195 19000.00 23 years 196 - 210 A 1,OC.00 14 years 1 211 - 225 12000.00 15 years 226 - 240 119000.00 16 years 241 - 255 1,0OO.00 17 years 256 - 270 11000.00 18 years 271 - 285 19000.00 19 years 286 - 300 1120C.0.00 20 years that said bonds shall bear interest at the rate of. . . ...... . . ... . . . .Der 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 July, 1953, and there- after semi-annually on the 15th days of July and January of each year until said bonds are paid; Said bonds shall be signed by the chairman of said board of supervisors, and t by the treasurer or auditor of said county, and shall be countersigned , and the seal 1 of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically re- 1 produced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FITRTiER ORDERED that said bonds shall be issued substantially in the following form, to wit: Number UNITED STATES OF A21ERICA Dollars STATE Or CALIFORNIA r SC400L BOND OF r 4 n6 Richmond School District of Contra Costa County. RICHMOND SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and prom) ses to nay to the holder hereof, at the office of the treasurer of said county,on the 15th day of July, 19. ... , One Thousand dollars 11,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of. . . . . . ... . 0 . . ..per cent (.. ..%) per annum, payable at the office of said treasurer on the 15th days of July and January of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities) , numbered from 1 to 300, inclusive, amounting in the agregate to Three Hundred Thousand - - - - -dollars (1300,00C.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 March, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of Cali- fornia, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including this issue of bonds, is with- in the limit provided by law, that all acts, conditions and things required b; 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 Drescribed by order of said board of supervisors duly made and entered on its minutes and shall be i payable out of the interest and sinking Fund of said school district, and the money forstheredemptionofsaidbonds, and the payment of interest thereon shall be raised by I taxation upon the taxable property of said school district. i Irl WITNF-SS WHEREOF said board of supervisors has caused this bond to be j 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 H. L. CUMLLINGS SEAL) Chairman of Board of Supervisors r COUN^ERSIGNED: H. E. "dc NAMER W. T. PAASCB County Auditor County Clerk and Clerk of the Board of Supervisors 393 Tuesday, May 6, 1452, Continued . I IT 1-6 :LTRT 1:.% LRiERED that to each of said bonds shall be attached interest coupons substantially in the f o?lcxing form, to sit: i The Treasurer of Coupon No. . . . . . . . Contra Costa County, State of California, W, will pay to the holder hereof out of the Interest and sinking fund of the Richmond School District in said County, onthe. . . . . . . . . . . . . . . . . . . . . . . . .day of 19.... at his office in Martinez, in said County, the sum of.. . . . . .and. . .. . . . . . ./100 dollars for... . . . . .months' interest on Bond of said School District. H. E. McNamer County Auditor IT IS FtIRTHER 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. IT IS FURTHMRR 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 "San Pablo News" a newsoaner 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 "Wednesday the 4th day of June, 1952, at 11 o'clock a.m. , of said day, receive sealed pr000sals for the purchase of said bonds, or any portion thereof, for cash, at not less than oar and accrued interest, and that said board reserves the right to reject any and all gids 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 6th day of May, 19529 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. ABS : Supervisors - Hone. Tr L In re Issue of Bonds of Richmond Vnion High School District. WHEREAS THE GOVERNING BOARD OF Richmond Union High School District has cer- tified, as required by law, to the board of supervisors of Contra Costa County, State i of California, whose superintendent of schools has jurisdiction over said school dis- trict, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investi- gation said board of supervisors does hereby find and declare: That on the 24th day of January, 1952, said governing board deemed it advis- able, and by its resolution and order duly and regularly passed and adopted, and en- tered on its minutes, on said day, did resolve and order, that an election be called and held on the 18th day of March, 1952 in said school district, to submit thereat to the electors of s-1d district the question whether bombs of said district shall be is- sued and sold in the amount of Seven Million (17,000,000.00)- - - - - - - - dollars, to run not exceeding 25 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 ouroose of raising money for the following purposes: a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or build- ings other than such as may be necessary for current maintenance, 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 projects or purposes authorized in Section 18010 of the Education Code, to wit: Providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each 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 than twenty days before said election, and said notice was published at least one in each calendar week for three successive calendar weeks prior to said election in "Richmond Daily Indeoendent" a newsoaoer of general circulation printed and publish- ed in the County of Contra Costa, State of California, which notice was so oosted 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 re- turns thereof duly and legally canvassed, and the rasult 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 12,732 votes cast at said Tuesday, May 6, 1052, Ccntinued. election, and that more than taco-t^-rds t :ereof, to wit: 10,168 votes were cast in ifavor of issuing said bonds, and 2,56 + votes and no more were cast against issuing said bonds, and said governing hoard caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by laws IT I5 THEREFORE RESOLVED AND ORDERED that bonds of said Richmond Union High School District in Contra Costa County, State of California, issue in the aggregate sum of Five HunAred Thousand ($500,(K 0) - - - - - - - -dollars, in denominations of One Thousand Dollars (Sl,0000.M) each - - - - -; that said bonds shall be dated the 15tq day of July, 1952, and shall be payable in lawful money of the United States of America] at the office of the county treasurer of said county, as follows, to wit: Bonds Numbered Inclusive Denomination To Run 1 - 25 120m.00 1 year 26 - 50 19000.00 2 years 51 - 75 12000.00 years 76 - 100 512000.00 years 101 - 125 y 519000.00 5 years 126 - 150 1 000.00 6 years r 151 - 175 1;000.00 7 years 176 - 200 12000.00 8 years f 201 - 225 a 11000.00 9 years 226 - 250 110000.00 IO pears g 251 - 275 12000.00 11 years 276 - 300 519000.00 12 years 301 - 325 19000.00 13 pears 326 - 33750 1,000.00 1 years 5351 1200.00 15 years 3?6 19OM.00 16 years 401 - 425 11000.00 17 years 426 - 450 1,000.00 18 years 451 - 475 x12000.00 19 years 476 - 500 , 1,00(}.00 20 years that said bonds shall bear interest at the rate of. ... . ...... . ..per cent :ger 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 July, 1953, and there- after semi-annually on the 15th days of July and January 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 countersignatures may be printed, lithographed, engraved or otherwise mechanically re- produced, except that one of said signatures or counter signatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTXER ORDERED that said bonds shall be issued substantially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATS OF CALIFORNIA SCHOOL BOND OF RICHMOND UNION HIGH SCHOOL DISTRICT of CONTRA COSTA COUM. RICHMOND UNION HIGH SCHOOL DISTRICT of Contra Costa County, State of Cali- fornia, 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 July, 19. . . . , One Thou- sand dollars ($1,000.00) in lawful money of the 'United States of America, with interest thereon in like lawful money at the rate of. . . . . . . . . . . . . . .Der cent (. . . . .%) per annum, payable at the office of said treasurer on the 15th days of July and January of each year from the date hereof until this bond is paid (except interest for the first year which is payable 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 suchf variation, if any, as may be required to set forth varying numbers, denominations, in- terest rates and *maturities) , numbered from 1 to 500, inclusive, amounting in the aggregate to Five Hundred Thousand - - - - - - - - - dollars ($5001000.00) , 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 Marchi 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California , pursuant to and in strict conformity with the provisions of the Consti- tution and laws of said State. g 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 an*i 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. i IN tITNESS :'/HEREOF said board of suaervisors has caused this bond to be signedbyitschairmanandbytheauditorofsaidcounty, and to be countersigned by the count clerk, and the seal of said board to be attached thereto, the. . . . . . . . .day of. . . . . . . . . . . 19. . . . . . . Tuesday, May 6, 1952, Continued. 395 S E A L ) H. L. CU;L.:INGS Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAM W. T. PAASCB County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No.......... Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Richmond Union High School District in said County, on the. . day of ................19... at his office inUartinez, in said County, the sum of. . . . . . ... . .and.. . . . ./100 dollars $...... .......... .... for. . . . . .. . . . .months' interest on Bond of said School District. No...... ............. y H. E. McNamer County Auditor IT IS FURTHER 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 orovided by law. IT IS FLIRT MR 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 "Richmond Daily Indenendent” 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 sunervisors will up to Tednesday, the 4th day of June, 1952, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, or any por- tion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 6th day of May, 1952, by the following vote, to wit: AYES:Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, N. G. Buchanan, J. Frederickson. NOES:Supervisors - None. s ABSENT: Sunervisors - None. 3a the flatter of Approving contract 4th PG&E Co. for street lighting system for CANYON PARK LIGATING DISTRICT. A written form of agreement between Canyon Park Lighting District of Contra Costa County, hereinafter called District, and Pacific Gas and Electric Company, here- inafter called Pacific, which agree-ent is dated April 21, 1952, and which provides for installation and maintenance of a lighting system and the furnishing of electricity therefor, in accordance with olans and specifications adopted by this Board, for a period of five years from and after the date of the installation of said street lights and in accordance with Schedule L-31; and a bond in the sum of y11000.00 issued by Standard Accident Insurance Company, for the faithful performance of said agreement, with the Pacific Gas and Electric Company as Principal, having been presented to this 4 Board; On motion of Suoervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and H. L. Cummings, Chairman of the Board of Suoervisors, is authorized to execute said agree- ment on behalf of this Board, the governing body of said CANYON PARK LIGHTING DISTRICT SOF CONTRA COSTA COUNTY. 4 IT IS FURTHER ORDERED that said bond be and the same is hereby APPROVED. The foregoing order is sassed by the unanimous vote of the Board. 1a the !fatter of the Annexation of Certain Contiguous Territory to the BSL=AIR LIGHTING DISTRICT of the County of Contra Costa. aHEREAS, on the 28th day of March, 1952, a petition as provided by law for the annexation of the hereinafter described contiguous territory to the BEL-AIR LIGHT- ING DISTRICT of the :ounty of Contra Costa was duly filed with the Board of Supervisors of the County of Contra Costa; and Wd REAS, on the 28th day of March, 1952, the Board of Supervisors of the County of Contra Costa passed a resolution fixing Tuesday the 6th day of 'day, 1952, at ten o'clock, a.m. , in the Chambers of the Board of Suoervisors, Hall of Records, Martinez, California, as the time and place of hearing of said petition for annexation; and 4iiERBAS, notice of the time and place of hearing was published and posted as required by law, as shown by the affidavit of LEANORA R. CGNIGLIO; and 461 REAS, there were no obJections, written or oral, to the annexation of the hereinafter described property to said district; Tuesday, May b, 19152, Ccnt,nued. the Boar- f .:pw=ers of t e .ou Ly of Contra Costa ii HHY r'I.LS: That said territory is not within the limits of any other lighting dis- trict or any ci-y and lies entirely within the boundaries of the County of Contra Costa;, that it is contiguous to Fel-Air Lighting District and that all of said territory will be benefited by inclusion therein; that the total assessed valuation of said property proposed to be annexed, as shown on the last equalized assessment roll for the County of Contra Costa for the year 1951-52 is no - - - - - - - - - - - - - - - - -Dollars 00.00) on real property; that the signers of said petition are owners representing of least one-fourth (1/4) of the total assessed valuation of the real property in said petition and hereinafter described and constitute at least one-fourth (1/4) of the total number of owners of real property in such territory. I BE IT FURTHER RESOLVED that the said Board of Sunervisors hereby orders the annexation of the hereinafter described territory to the Bel-Air Lighting District of the County of Contra Costa. Said territory is more paarticularly described as follows: All that property situated in the County of Contra Costa, State of California, described as follows: Beginning at the northwest corner of Lot 1, Block 6, as shown on the map entitled Bel-Air ?Tact, filed November 9, 19397 in Han Book 23 at page 730, being also a point on the south line of the right of way described in the deed to Federal Engineering Company, filed January 30, 1930, in Volume 226 of Cfficial Records, at page 4; thence northwest along said right of way to the northwest corner of the 5.965 acre Darcel described in the deed to Ambrose School Dis- trict filed December 18, 1946, in Volume 985 of Official Records at page 142; thence south along the west line of said 5.565 acre parcel to the north line of the Contra Costa Canal; thence east, southeast, and south along the north line of the Contra Costa Canal to the north line of a county road running east-west through the center of section 14, T.2N. , R11C. 9 E .D.B. & M.; thence east along the north line of said county road to the southwest corner of Lot 8. Block 6 of said Bel-Air Tract; thence north along the west line o- said Bel-Air Tract to the point of beginning. PASSED AND "C?TED by the Board of Suoerivsors of the County of Contra Costa:State of California this 6th day of May, 19522 by the following vote, to wit: AYES: Suaervisors - 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 Pacific T' * Gas & Electric Company to install lights in BEL-AIR LIGHTING LISTR ICT. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TiE :BOARD ORDERED that the Pacific Gas & Electric Company is authorized to install" two 2500 lumen lights in front of the Bel-Air School which is within the Bel-Air Light- ing District. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of the Annexation of Certain Territory to the HOME ACRES LIGHTING DISTRICT of the County of Contra Costa. HEREAS, the hereinafter described proverty is contiguous to the Home Acresr Lighting District of the County of Contra Costa and is not within the limits of any other lighting district; and WHEREAS, a Detition signed by the owners of the real property hereinafter described as shown by the last equalized assessment roll of the County of Contra Costa, has been filed with this Board requesting the annexation of certain hereinafter de- scribed property to said district. NOW, 'HEREFORE, BE IT RFiOLVED, that the Board of Supervisors hereby fixes ten o' clock A.M. on "'ednesday, June 4, 1952, in the Chambers of the Eoard of Supervisors, Hall of Records, Hain and Court Streets, 'Martinez, Califorria, as the time and place I for hearing of the proposed anrexation of the hereinafter described territory. I 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 "PITTSBURG ?OST-DISPATCH," a E newspaper published and circulated in the County in which the district is situated, andi which the Board deems most likely to give notice to the inhabitants of said territory. At said hearing the Board shall hear any person objecting to the annexation or inclusion of any portion of the territory within the district. The property oronosed to be annexed is described as follows: All that real property situated in the County of Contra Costa, State of California, described as follows: Commencing at the northwest corner of Lot #6 as shown on that certain man entitled I%n of Bella Vista Subdivision, recorded June 3, 1924, in Book 18 of Maps, page 450 in the office of the County Recorder, County of Contra Costa, State of California; thence from said point of commencing south along west line of said subdivision 2183.80 feet to the southwest corner of said subdivision; thence 3 89' 501 east 600 feet to the southeast corner of said subdivision; i f Tuesday, May 61 1952, Continued. 397 thence N 2644.70 feet to the northeast corner of said subdivision, also being a point in the south line of a County Road; thence N 89° 341 west 600 feet along north line of said subdivision to the point of commencement. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, his 6th day of May, 1952, by the following vote: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor,. I. G. Buchanan, J. Frederickson. NOES:Supervisors - None. r ABSENT: Supervisors - None. In the Matter of Acceptance of Assignment of Interest of Ira and Lillie Lassiter in certain property. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ©.iDERED that the action of the District Attorney in acceptance of an assign- ment of interest of Ira and Lillie Lassiter in certain property, title to which was vested in Melvin C. Hone and Margaret F. Hone, his wife, which assignment said District iAttorney had executed for the purpose of affecting collection from Ira and Lillie Lassiter, recipients of assistance from the County of Contra Costa, and who received lover-payments under ANC relief, be and the same is hereby aporoved. i The foregoing order is passed by the unanimous vote of the Board. In the Blotter of Authorizing ppurchas of fire truck for AN PABLO COUNTY FIRE PRO- TECTION DISTRICT. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Purchasing Agent be and he is hereby authorized to pur- chase a fire truck for the SAN PABLO COUNTY FIRE PROTECTION DISTRICT at a cost of not to exceed $17,093, plus tax. The foregoing order is passed by the unanimous vote of the Board. In the Blotter of Fixing boundaries and establishing election precincts, Pleasant Hili Precincts Nos. 1 and 10. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Pleasant Hill Precincts Nos. 1 and 10, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby es- tablished and fixed as hereinafter set forth and designated and described as follows, to wit: PLEASANT MILL PRECINCT NO. 1 Beginning at the center of Pleasant dill Road at the south- easterly corner of the lands of the Pleasant Hill School: thence Westerly along the center of Pleasant Hill Road to the easterly i-i, line of Bowler Subdivision; thence westerly along the southerly line of the Bowler Subdivision and the southerly line of Sherwood Heights to the east boundary of Brookwood Acres; thence north- ns< westerly along the eastern boundary of Brookwood Acres to the northwest corner of the Rogers 97.48 acre tract of land; thence easterly along the north line of said Rogers Tract to the south- east corner of the Dukes 39.21 acre tract of land; thence north- erly along the easterly line of said Dukes parcel to the center of Grayson Road; thence northwesterly along the center of Grayson Road to the southeast corner of the Buttner 55.25 acre tract of land; thence northwesterly along the easterly line of said But- tner parcel to the line dividing Supervisorial Districts 2 and 3; thence easterly along said Supervisorial District line to the center of Pleasant Hill Road; thence southerly along the center of Pleasant :dill Road to the place of beginning. PLEASA1%T HILL PRECINCT NO. 10 Beginning at the intersection of the center of Reliez Val- ley Road with the line dividing Supervisorial Districts 2 and 3: thence easterly along said Supervisorial District Line to the easterly line of the Buttner 55.25 acre tract of land; thence southeasterly along the easterly line of said Buttner Tract to the center of Grayson Road; thence southeasterly along the center of Grayson Road to the northeast corner of Dukes 39.21 acre tract of land; thence southerly along the easterly line of said Dukes parcel to the southeast corner thereof; thence westerly along the southerly line of said Dukes parcel to the northwest corner of Rogers 97.99 acre tract of lanO; thence southeasterly along the westerly line of said Rogers Tract and its southeasterly exten- sion to the center of Withers Avenue; thence westerly along the center of "dithers Ave. , and its westerly extension, to the cen- ter of Reliez galley Road; thence southerly along the center of Reliez Valley Road to the southerly boundary of Brookwood Acres; thence easterly along said southerly boundary and said line produced to the center of relief Creek, a point on the line dividing Sun--rvisorial Listriets 2 and 3; thence following said Sunervi serial Districts :curdary wes tt>rly, ncrth,rly ind easterly Tuesday, May 6, 1912, Continued . IT I::, rLTF.'^ iER CdiiER ED that the boundaries of the balance of the election ore- cincts of Contra Costa :scanty shall re .ain as hereto'ore fixed by this :ioard. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Benjamin F. Bowlin free permit to peddle in the unincorporated area of the County. Benjamin F. Bowlin, 522 - 22nd Street, Richmond, having filed with this Board an application for a free permit to peddle automobile cleaner and polisher in the un- incorporated area of the County, and it appearing to this Board that said Benjamin F. Bowlin is an honorably discharged veteran of :World War II, as evidenced by Discharge Certificate, Serial #A.S. #6439681, dated January 1, 1942; On motion of Suaprvisor Buchanan, seconded by Supervisor Frederickson, IT IS BY iiiE HOARD Cij;F.RED that said Benjamin F. Bowlin be, and he is hereby granted a free hermit to peddle automobile cleaner and polisher in the unincorporated area of the County as requested; and IT IS BY THE BOAiiL FURTi1EK CFiDEFJM 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 fingernrint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Edgar A. Tetrick free permit IN I.to peddle in the unincorporated area of the County. Edgar A. Tetrick, 2501 Seventh Avenue, Oakland, having filed with this Board an application for a free permit to peddle linoleum and floor covering in the unincor- porated area or the County, and it appearing to this Board that said Edgar A. Tetrick is an honorably discharged veteran of World War I, as evidence by Discharge Certificate Serial #3,703,586, dated July 10, 1931; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Edgar A. Tetrick be, and he is hereby granted a free permit to peddle linoleum and floor covering in the unincorporated area of the County as requested; and IT IS BY THE BOARD F URTHM 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 Crdinance No. 596. The foregoing order is passed by the unanimous vote of the Board. a. In the Matter of Approval of Preliminary Plans for construction of administration building on property located at the corner of Escobar & Pine Streets, L!artinez. Preliminary plans for an administration building to be constructed on property located at the corner of Escobar and Pine Streets, Martinez, are presented to this Board by Confer & Willis, Architects, 366-40th St., Oakland; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said preliminary plans be and tre same are hereby approved. The foregoing order is Gassed by the unanimous vote of the Board. In the Matter of Rescinding Resolution heretofore adopted by this Poard with reference to Taxpayers' Week. Good cause annearing therefor and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE 3OW ORDERED that a resolution heretofore adopted by this Board, which established the week commencing May 112 1952, as Taxpayers' ?leek, be and the same is hereby rescinded, vacated and set aside. The foregoing order is oassed by the unanimous vote of the Board. F..'s In the Matter of Proclaiming the reek of June 16, 1952, to June 21 19529 KNUN YCUR LOCAL GOVERNMENT i-EEK" and Designating June 17, 1952, as "OPEN HOUSE DAY." WHEfiEAS, it has come to the attention of this Board of Supervisors that citi- zens, residents and taxpayers of this County are not well acquainted with the composi- tion, functions and personnel of their local government; and ov'HEREAS, under our American form of government, it is essential that the pub- lic be acquainted with the departments, personnel, and functions of local government; and WHEREAS, it is essential for good government that the citizens, residents and taxpayers be better acquainted with their local governments; and j I l I 399 Tuesday, May 6, 19F2, Continued. i'HEREAS, it is fitting tnat a soecial week be set aside, calling the attention of the citizens of this County to the opportunity to acquaint themselves with their local government; NOW, Tlu:REFORE, BE IT RESOLVED AND PROCLAIMED that the week of June 16, 19529 jto June 21, 1952, be designated as OKNOW YOUR LOCAL GOVERNMENT 'NMI' and that the 17th day of June, 1952, be designated as "OPEN HOUSE DAY," and all citizens, residents, and F taxpayers are specially invited to visit pudic buildings and offices. jn the Matter of Authorizing 1Sheriff Long to transport prisoners to the County Fair- grounds and to Buchanan Field. Fi On motion of Supervisor Buchanan,, seconded by Supervisor Taylor, IT IS BY THE BOARD OKERED that Sheriff Long be and he is hereby authorized to transport 20 County prisoners from the County Prison Farm to Buchanan Field for the purpose of cutting weeds from around buildings and aircraft tiedowns. IT IS FURTffER ORDERED that the Sheriff is authorized to transport aporoximatel X15 County prisoners from the County Prison Farm to the County Fairgrounds near Antioch for the purpose of cleaning said grounds, the dates to be selected by the Sheriff. j The foregoing order is passed by the unanimous vote of the Board. jIn the Natter of Authorizing Attendance at the meeting of California Association of Airnort Executives in Stockton. On motion of Supervisor Taylor, seconded by Supervisor Buchanan,, IT IS BY THE BOARD ORDERED that Noble Newson, Jr., Airport Manager, Buchanan Field, 9,r the AssistantlAirportManagerofBuchananField, is authorized to attend the annual business meeting of the California Association of Airport executives in Stockton June 4 - 69 inclusive, lat County expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of Contra Costa r ounty Employees Association that the oard authorize payroll deduction of dues. i D. G. Attinello, President of Contra Costa County Employees Association, and Charles Hemmings, Director of said Association, appear before this Board and request that said Board authorize payroll deduction of dues for members in said Association; land On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE JBOAHD ORDERED that said matter is continued for one week in order that this Board may iscuss said request with the County Auditor-Controller. The foregoing order is passed by the unanimous vote of the Board. In-the )tetter of Amending Personnel Allocation hist, County Health De- partment. On motion of Suoervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the resolution adopted by this Board on June 261, 1950, which auth- orized classified personnel for the various county offices and departments, is amended has it affects the County Health Department to provide for the addition of two positions in the class of Occupational Therapist for Crippled Children and for the addition of one position in the class of Physical Therapist for Crippled Children, said additions to become effective May 91 1952• The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Amending Personnel Allocation List as if affects the Road Commissioner's Department. This Board having this day adopted an ordinance which provides for' the class lof Construction Inspector, Ranch 27; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Personnel Allocation List of the County Road Commissioner be and the same is hereby amended to provide that, effective June 6, 1952, one position in the class of Construction Inspector shall be added to the staff of the County Road Commissioner. The foregoing order is passed by the unanimous vote of the Board. d^°v In the )latter of Requesting Civil Service Commission to prepare specifications for class of Build- ing Inspector. To provide representation during the building of an addition to the Hall of Records and an addition to the County Hospital; and On :potion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY Ta BCAR1. GADERED that Civil Service Commission is requested to prepare specifica- tions for the class of wilding Inspector and to attempt to recruit persons eligible j 400 Tuesday, May 6, 1952, Cortinued. for said class. The foregoing order is passed by the unanimous vote of the Board. i In the utter of Authorizing Airport Manager to leave State of California. On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that Noble Newsom, Jr., Airport Manager, is authorized to leave the -.,. State of Califorria for six weeks cotrencing June 8, 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Agricultural Commissioner to attend convention. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THS' BOARD ORDERED that V. G. Stevens, Agricultural Commissioner, is authorized to attend the annual Agricultural Commissioners' Convention on May 149 15, and 16, 1952, at San Diego, his expenses to be a county charge. The foregoing order is passed by the unanimous vote of the Board. In the latter of Request that employees of the 2unicinal Court be included in the County Retirement Plan. Petition from employees of the Municipal Court of the City of Richmond that they be included in the County Retirement Plan having been Filed with this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter be referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of ADarouriation p Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARL ORDERED that the following appropriation adjustments are authorized: Decrease ?ermanent Personnel, Auditor-Controller's department, $1250, and decrease Special Expenses, %1300; and Increase Temporary & Seasonal Help, Auditor-Controller's department, $1800;, and Unappropriated Reserve, $750; to provide for temporary help required by leave of Dolores Tower and for Temporary Help in Tabulating Department; Decrease Unappropriated Reserve and Increase Fleod Control, $9650, to cover services of E. L. Beckstrom, U. S. Dept. of Agriculture and services rendered by Sur- veyor' s Office in surveys in Walnut Creek Area; Decrease Unapnrooriated Reserve and Increase Temporary and Seasonal Help, X750, for provide funds for additional temporary help due to extended illness of Tabu- lating Technician, Auditor's Tabulating Deaartmert; Increase Capital Outlays, Building Tmorovements, County Library, $85; and Decrease Unappropriated Reserve, County Library Fund, $85, for fan installation; Decrease Unapnropriated reserve and Increase Supplies, Probation Department, 750; for additional funds necessary to procure accounting forms; Increase Capital Outlays, Drinking Fountain appropriation for installation at 900 Court St. , Martinez, 5225; and Decrease Unappropriated Reserve, $225; Decrease appropriations in County Administrator's department: Permanent Per- sonnel, $397; Services, $80; Exoense Allowances, $200; and Decrease Unappropriated Re- serve, 5677; and Increase Supplies, in Administrator's department, S.21+7; Supplies, $78; Capital Outlays, $352; and Increase Unappropriated Reserve, 1677; to adjust accounts for remainder of year. Decrease Unappronriated Reserve, $220, and Increase C. 0. 12' steel shelving, 220, for shelving to replace counter to be used by weights and Measures; Decrease Renlacements, Drafting tables, Surveyor's department, S701 and De- crease Unappropriated Reserve, 5,70; and Increase Capital Outlay, Book Shelves, and In- crease Unappropriated Reserve, S70; for survey party field books. The foregoing order is sassed by the unanimous vote of the Board. n In the batter of Ordinances Nos. 694 and 695. The following orcirances having been heretofore adopted by this Board and pub- lished for the time and in the manner required by law in newspapers of general circula- tion printed and published in the County of Contra Costa, as evidenced by Affidavits of the following persons, on file herein: i 401 Tuesday, May 6, 1952, Continued. j L. E. Stoddard, showing oublication of Ordinance No. 694 in the "'Walnut Kernel;" Eleanor Silverman, showing publication of Ordinance No. 695 in the "Orinda Sun;" On motion of Suoeririsor Goyak, seconded by Supervisor Taylor, IT IS BY THE SOARD ORDERED that said ore inances, Nos. 694 and 695, be and the same are hereby de- clared duly published. The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Ordinance No. 696. Ordinance No. 696 which provides for the licensing of individuals, firms and corporations to lay and use lines, etc., for transmitting radio and television antenna service along, public roads, is presented to this Board; and On motion of Sunervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE HOARD ORDERED that said Ordinance No. 696 be and the same is hereby 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 "Courier-Journal," a newspaper of general cir- culation vrinted 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. 697. Ordinance No. 697, which amends Ordinance No. 382 (specifying form of maps of subdivisions) by providing for the addition of a definition and the addition of a per- mitted use in the general commercial district, is presented to this Board; and On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOA ORDERED that said Ordinance No. 1,07 be and the same is hereby approved and adopts(. IT IS k'MTHM ORDERED that a cony of the said ordinance be published for the time and in the manner required by law in the "Malley 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 Ordinance No. 698 Ordinance No. 698, which amends Subsection 1 Subdivision (g) of Ordinance 217 subdivision ordinance) by granting to the Planning Commission control over lot size and width, 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. 198 be and the same is hereby approved and adopted. IT IS FURTHM ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Antioch Ledger," a newspaper of general circulation printed and vublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 699. Ordinance No. 6992 which amends Ordinance 673, with reference to the separa- tion of the positions of Road Commissioner and County Surveyor and the payment of salary to County Surveyor while holding the position of Road Commissioner, 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. 699 be and the same is hereby approved and adopted. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in "The 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 Ordinance No. 680. This Board having heretofore adopted Ordinance No. 680, and a copy of same having been published for the time and in the manner required by law, in the "El Sobrante Herald Bee Press," as evidence by affidavit of I. Eddie Galli presented to this Board; On motion of Suoervisor Goyak? seconded b1 Supervisor Taylor, IT IS BY THE BOARD ORLERED that said Ordinance No. 180 be and the same is hereby declared duly pub- lished. The foregoing order is passed by the unanimous vote of the Board. r 402 i jTuesday, May 61 1952, Continued. In the Matter of Aooroving Con- ference Expenses for Lillian Nurzel and Muriel Diffin. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS by THE BOARD ORDERED that Lillian Wurzel, of the County Hospital, and Muriel Diffin, of the Richmond Health Center, are authorized to attend the Social Welfare Conference at Long Beach, May 4 to May 7, inclusive, at County expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Anoroval of Addendum No. One and No. Two to plans and specifications for construction of addition (third story) to Hall of Re- cords, !3rtinez. This Board having heretofore on Starch 259 19529 approved plans and specifica- tions for the construction of addition (third story) to Hall of Records, located in the City of Martinez, Contra Costa County, California, and E. Geoffrey Bangs, Architect, having this day presented to this Board Addendum s No. One and No. Two to said plans and Specifications: On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Addendums No. One and No. Two be and the same are hereby APPROVED and made a part of said plans and specifications. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for the C construction of addition (third story) and alterations to Hall of Records, Martinez. This Board having heretofore advertised for bids for the construction of ad- dition (third story) and alterations to Hall of Records, Martinez; and this being the. time and place set out in the Notice to Contractors for the receiving of bids, bids ape received from the following and are read to the Board by the Clerk: Ralph Larsen & Son, 64 South Park, San Francisco ? Jacks & Irvine, 020 Market Street, San Francisco 4 Barrett & Hilp, 418 Harrison Street, San Francisco 7 On motion o-" Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bids are referred to the District Attorney, his report to be made on May 13, 1952• The foregoing order is passed by the unanimous vote of the Board. 3. In the Natter of Approval of Addendum No. 1 and Addendum No. 2 to plans and specificiations for construction of additions to County hospital. This Board having heretofore on April 1, 1952, approved plans and specifica- tions for the construction cf additions to the County Hospital at Martinez; and Masten and Hurd, Architects, having this day presented to this Board Addendum No. 1 and Addendum No. 2 to said plans and specifications. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY TiiE 0ARD CFJ)MEL that said Addendum No. 1 and Addendum No. 2 be and the same are here- by APPROVED and made a part of said plans and specifications. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for construction of additions to the Contra Costa County Hospital, Martinez. This Board having heretofore advertised for bids for the construction of ad- ditions to the Contra Costa County Hospital, Martinez; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read to the Board by the Clerk: Swinerton & Walberg Co. , 225 Bush Street, San Francisco Jacks & Irvine,620 Market Street, San Francisco Williams & Burrows Inc., 10 California Drive, Burlingame Pacific Coast Builiers, 2530 - 18th Street, San Francisco On mo 0 on of Sun-rvisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED teat said bids are referred to the District Attorney and to the architects , Fasten and Hurd, their recomcendation as to the best bid received to be made on May 13, 1952. IT IS by THE BOARD FURTiiER ORDERED that the check of Pacific Coast Builders: be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. Tuesday, May 6, 1952, Continued. 403 In the Matter of bids for Kitchen Equipment Work to be installed in additional facilities to be con- istructed at County Hospital, Martinez. This Board having heretofore advertised for bids for Kitchen Equipment Work . to be installed in additional facilities to be constructed at the County Hospital, Martinez; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read to the Board by the Clerk: Dohrmann hotel Suonly Co. , 972 Mission Street, San Francisco 3 Eng-Skell Co. , 1035 Howarc Street, San Francisco 3 H. E. Peterson, 135 ' Elwood Street, Los Angeles 21 General Hotel Supply Co., 953 fission Street, San Francisco 3 G. C. Laird & Sons, 568 - 18th Street, Oakland 12 Chas. Brown Hotel Supply, 712 Mission Street, San Francisco 3 National Equipment Co. , 942 Mission Street, San Francisco 3 On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bids are referred to the architects, Masten and Hurd, their recommendation as to the best bid received to be made on May 13, 1952• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds to Contra Costa County .Mood Control and Water Conservation District. To provide funds for an engineering survey in the Contra Costa County Flood Control and 'Fater Conservation District, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to transfer 55000 from Unappropriated Reserve of the General Fund to Contra Costa County Flood Control and '*ater Conservation District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Permit and License to operate rock quarry, etc. , under provisions of Ordinance No. 360, to lit. Diablo Rock and Aggregate Company. WHEREAS, Mt. Diablo Rock and Aggregate Company, by Jarman R. Hunt, 3414 Adel1 Court, Oakland 2, having filed with the Clerk of this Board an application for permit and license to overate a rock quarry, rock crushing plant and sand and gravel pit upon the property described in said application, and it appearing that the hearing upon said application was by the Clerk set Por Tuesday, May 6,- 1952, at 2:30 o'clock P.M. , and It further appearing to this Board that the notice, as prescribed by this Ordinance No. 36c, was given by publication of J. A. Augustine and from the affidavit of costing of Geo. T. Barkley, on file herein; and this being the time set for the hearing upon said application, the Board proceeds with the hearing, and no protests having been re- ceived to said application; and On motion of Sunervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE HOARD ORDERED that a permit to operate a rock quarry, rock crushing plant and sand and gravel pit upon the following described property, located in the County of Contra Costa, State of California, to wit: Portion of North 1/2 of Section 29 and Section 30 of Township 1 North, Range 1 East, M. D. B. & N. approximately three atles east of Clayton and one mile south of Marsh Creek Road) 36 and the same is hereby granted to said applicant, Mt. Diablo Rock and Aggregate Com- pany; IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector is directed to issue a license therefor upon receipt by him of 5.00, which is the sum fixed in Ordinance No. 360 for the fee for said license; s IT IS FURTHER ORDERED that the County Auditor return the unencumbered portion of deposit of 550.00 made on March 28, 1952, by Reindorf and Swanson, 3414 Adell Court It Oakland 2, California, (Receipt No. 43771) after deducting costs of publication of F notice of hearing in the DIABLO BEACON on April 2 and April 9, 1952. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of mileage claims of Construction In- spector, County Road Commissioner's Department, at regular rate. This Board having this day adopted an ordinance which provides for the posi- tion of Construction Inscector for the County Road Commissioner's Department; s On the recommendation of D. V. Teeter, County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BO;9D ORDERED that i said position is added to the regular mileage list and the County Auditor is authorized to pay mileage claims for the occupant of said position at the rate of 10¢ ver mile for the first 400 miles driven Curing each calendar month and at the rate of 5¢ per mile for each mile driven in excess of 400 miles during each calendar month, in the performance of his work ''or the County. The foregoing order is gassed by the unanimous vote of the Board. A n Tuesday, May b 1952, Continued . i In the fatter of Proposed County a Park Commission. Alvin Burton, Chairman, Contra Costa Park and Recreation Council, William Penn Mott, and George Careinet, Jr. , appear before this Board and request the appoint- ment of a five man County Park Commission and an appropriation of $8500 to hire technical personnel for the preparation of a master county-wide park system. plan; And Harry Morrisson, Executive Director of the Contra Costa County Taxpayers' ] Association, and W. S. Van Winkle, President of said Association appear and request that any study for a proposed nark and recreation district be mace through the County Planning Commission; and communications with reference to the formation of a proposed park district, are read to this Board and said matter is taken under consideration for discussions with the County Planning Commission, the County Administrator and the Dis- trict Attorney. In the Matter of Amending Personnel Allocation List of the Contra Costa Flood Control and 'rater Conservation District. On motion of Supervisor Taylor, seconded by Supervisor Gayak, IT IS BY THE BOARD ORDERED that the Personnel Allocation List of the Contra Costa County Flood Con- trol and Fater Conservation District be and the same is hereby amended to provide for the addition of a position in the class of Civil Rngineering Assistant, said addition to be effective retroactively as of May 19 1952. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Granting a license to Leo J. Kintana a pursuant to Ordinance No. 696, of the County of Contra Costa. WHEREAS, Leo J. Kintana has made application to the County of .Contra Costa pursuant to the provisions of Ordinance No. 696, of the County of Contra Costa, for permission to cross underground with pipe and cable for television line at the follow- ing aoints of County Roads: 1. Pleasant Hill Rd. near :wayward and Vreyens residences; 2. (a) Laurel Court between Cetko and Filomeo property, b) Between Kintana and Willis property,rt c) Between Willis and Cerri property, 3. Alhambra Valley Rd. between Brackman and Vandervort propert7t front of Taylor property; 4. (a) Grothman Lane between John Hartz and Taylor property, b! Grothman Lane between Kissick and Schonberg property; r 5. Haag Rd. or Lane between Schonberg and Kaufenberg aroperty; 6. Brackman Lane between. Fogarty and Herb Brackman property; and WHEREAS, this Board has considered the application so filed with it, and has inquired into the merits thereof, and if fully advised in the premises; NOW,, THEREFOR, BE IT RESOLVED that pursuant to the provisions of Ordinance No. 696, of the County of Contra Costa, the Board of Supervisors of the County of Contra Costa does hereby GRANT a license to said Leo J. Kintana to cross underground with pipe and cable for television line along the aoints of County Roads above referred to; IT IS FURTHER ORDERED that the SlCO.00 cash deposit made with the County of Contra Costa by said Leo J. Kintana to guarantee the restoration of the County Roads in this license referred to, following the installation of said pipe and cable, be and the same is hereby APPhGVED. IT IS F URTHZR ORDERED that this Board agrees to consider the refunding of said cash deposit upon completion of the installation of said pipe and cable providing the roads are left in good condition. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with California State Department of Social Welfare, re payment of portion of salaries of Child Welfare Personnel, etc. Agreement between the California State Department of Social Welfare, the party of the first part, and the County of Contra Costa, the party of the second part, dated May 6, 1952, and providing for the reimbursement by the State to the County for payment of the following portions of salaries of child welfare personnel, etc., under conditions set forth in said agreement: 80% of the salaries of Child Welfare Services Workers, two in number; 80% of the salaries of County Child Welfare Supervisors, Grade I, two in number; 100% for one educational leave with stipend to person currently employed in the County 72elfare Department under conditions set forth in the section on "CWS Educational Leave Plan for County Employees” in the State Department of Social Welfare Manual of policies and Procedures, should party of the seconc hart grant said educational leave; Tuesday, 'lay b, 1952, Continued. 405 said agreement being for the fiscal year commencing July 1, 1552, and ending June 30, 1953; IS PRESENTED to this Board; and on motion of Supervisor Taylor, seconded by Supervisor Ooyak, IT IS BY TH` BOARD ORLERED that said agreement is APPROVED and H. L. Cummings, Chairman of this ;oard is authorized 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. In the Matter of Request of Contra Costa County Public Employees Union, Local #302, A. F. L. , for salary in- crease for the classification of Staff Psychologist. Contra Costa County Public Employees Union, Local #302, A.F.L. , having filed i'with this Board a copy of a request directed to the Civil Service Commission for a two- lrange increase in the salary of the classification of Staff Psychologist: from the present range of 5341 - S410, to 5374 - S449; 1 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said request is referred to the Civil Service Commission for its recommendations. The foregoing order is passed by the unanimous vote of the Board. r" In the Matter of Personnel allocations for the offices of County Surveyor and of County Road Commissioner. On the recommendation of D. M. Teeter, County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following personnel adjustments with respect to the offices of the County Surveyor and of the County Road Commissioner be, and the same are hereby APPROVED AND AUTHORIZED effective retroactively as of May 1, 1952: 1. Cancel the present personnel allocations to the Office of County Surveyor and County Road Commissioner. 2. Change the name of position of assistant County Surveyor to Assistant County Road Commissioner. r z': ' 3. Allocate following positions to the Office of County Surveyor: 7 1 Senior Stenographer Clerk 2 Civil Engineering Assistantsf r-LL 2 Junior Engineering Aides 1 Civil Engineer w<3 Senior Sngineering Aides 1 Junior Civil Engineer 4. Allocate following positions to the Office of County Road Commissioner: 1 Assistant County Road Commissioner 1 Stenographer Clerk 11 Civil Engineering Assistants 4 Civil Engineering Associates 11 Junior Engineering Aides 2 Civil Engineers rt t 8 Senior Engineering Aides 2 District Highway Engineers 2 Junior Civil Engineers Allocate to the Office of County Road Commissioner all of the personnel at present assigned to Highways and Bridges Administration. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Adopting Ordinance No. 701. Ordinance No. 701, which amends Ordinance No. 491 (salary ordinance) , as amended, by the addition of the class of "Construction Inspector, Range 27," is pre- sented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 701 be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law, in the "Contra Costa Gazette," a news- paper of general circulation printed and published in the County of Contra Costs. The foregoing order is passed by the unanimous vote of the Board. i 40G Tuesday, May 6, 1952, Continued . And the Board takes recess to meet on Tuesday, May 13, 1952, at 9:00 A.M. Chairma ATTEST: W. T. PAASCH, CLERK Deputy Clerk w, f s `.,.L':- x. 9,.4,. ' n, '" 3 r i•F^, :t j$ to- - u°:ay5r.°"'¢`. s&,._•.:•k ';'" -'.*t'. fi y t Aa.t`,'Ar ..r;. ., •"Y . Mykt' 9'^'' YdiF •4. -, r - l.. li. r... [ r'Y+t w 't' e x+ " '",'S •'+ Cc: t5` nGar9 .,e. ` a" I f. rax >* i>,• c.'-. + *h*x p ?_, . a. # rr. `4% } 8 _ s`,`mr ii R "k z,,,,r Ai' :w*- . r•t r s '_ _ r, r ("l;,• ja BEFORE THE BOARD OF SUPERVISORS hrY* 1 TMDAY, MAY 13, 1952 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. 9 r IN THE BOARD CHASERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. :-i. L. CU.UINGS, CHAIRMAN, PREaIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHAN'tN, J. FREDER ICKSON PRE6ENT: T. PAASCH, CLERK. In the Natter of Authorizing cancellation of delinquent County tax liens. The Office of the District Attorney, acting for the Antioch-Live Oak Unified School District, 'paving requested by letter the cancellation of delinquent taxes on certain property acquired by said School District, and the County Auditor having veri- fied the transfer of title to the School District and having requested authorization to cancel the delinquent County taxes on sail property, which request has been aororoved by the District Attorney;i On motion of Sup,-=I sor Goyak, seconded by Suaerciser Taylor, IT IS BY THE BUARD ORDERED that the County n' uditcr is ,directed to c3acel said taxes as follows: Cora at SW co^ of Lot C, Elk 1C Grpcn Sutr of ?or Lots 161 1; arc it, of '"ills Addn the Wily 60 ft x S'ly 100 ft being ?or of 016 :3n it e R R R W 1946 Sale #1771 The foregoing order is passed by the unanimous vote of the Board. In the hatter of Authorization of cancellation of delinquent County tax liens . The City of El Cerrito having requested the cancellation of delinquent taxes on certain property acquired by said City, and the County Auditor having verified the transfer of title to said City, and having requested authorization to cancel the de- linquent County taxes on said property; 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 directed to cancel said taxes as follows: Portion 1946 Sale No. 1709 That nor of a strip of Id formerly known as S F and 0 T Ry lying N of Co In and S of S In of C St shown on Nap of East Bay Center 1.05 ac That nor of a strip of ld formerly known as S F and sw- 0 T Ry lying between S In of Fairmont Ave and S In of C St being nor of Lot 3 and 1 hf Ro San Pablo 62 ac Z _ The foregoing order is sassed by the unanimous vote of the Board. i In the Natter of Authorizing cancellation of delinquent County tax liens. The Office of the District Attorney, acting for the San Pablo School District j having by letter requested the cancellation of delinquent taxes on certain property ac quired by them, and the County Auditor having verified the transfer of title to said School District and having requested authorization to cancel the delinquent County taxes ion said property, which request has been approved by the District Attorney; 407 Tuesday, Kay 13, 19523 Continued. in motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD JUEHR that the County auditor is directed to cancel said taxes as follows: Richmond Pullman Pueblo Tract f2 Block 22, Lot 3 1946 Sale No. 2381 The foregoing order is passed by the unanimous vote of the Board In the Matter of Authorizing x cancellation of delinquent County tax liens.a a The City of Richmond having requested by letter the cancellation of delin- quent taxes on certain property acquired by them, and the County Auditor having verified the transfer of title to the said City and having requested authorization, to cancel the delinquent County takes on said property, which request has been approved by the District Attorney; Un motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD URDERED that tiie County ,auditor is directed to cancel said taxes as follows: Martha Washington Tract Block S. Lots 7 and 8 1946 Sale No. 386 Highland Tract Block F Lot 9 por to City of Richmond h all of Lot 10 1946 Sale No. 388 Block F Lots 11 and 12 1946 Sale No. 389 r; -;it_ n Block F Lots 13 and 14 1946 Sale No. 390 The foregoin; order is passed by the unanimous vote of the Board. In the Fatter of Authorizing cancellation of delinquent County tax liens. Division of Highways of the State of California having requested cancella- tion of delinquent taxes on certain property acquired by them and the County Auditor having verified the transfer of title to the State and having requested authoriza- tion to cancel the delinquent County taxes on said property, which request has been japproved by the District Attorney; t Un motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD URl?ERED that the County Auditor is directed to cancel said taxes as follows: Richmond Annex Addition Block 111 Lot 11 less NU por and less Por to Tandy Lot 12 less NE 11.5T of E 82.501 1946 Sale 41283 Block 111 N 181 of B 831 and N 51 of W1f4.501 of Lot 13 1946 Sale , 1284 f Block 111 S 71 of E 83' of Lot 13 and E 831 of Lot 14 1946 Sale x1285 The foregoing order is passed by the unanimous vote of the Board. n the hatter 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 corrections shaving been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDOM that the County Auditor correct said erroneous assessments as follows: For the year 1934-359 Sale #2431, Syndicate Properties Company is assessed with a 5 foot strio of land ?fest of Blake Street commenc- ing at Schmidt Lane and running North 690 feet more or less. This assessment should be cancelled as it lies within Navallier Street. For the year 1942-43, Sale #2762 and 2763, Realty Syndicate Com- pany is assessed with portions of Lot 20 and 31 lying 'Nest of R/W of S. F. B. 0. Ry, Schmidt and Fink Tract. These assessments should be cancelled as they are assessed to Pacific Gas and Electric Com- party by the State Board of Equalization. For the year 1946-47, Sale #1709-P, S. A. Hansen is assessed with that aortion of strip of land formerly S. F. & 0. T. Ry extend- Ing from Macdonald Avenue North to City Limits containing .50 acre. This assessment should be cancelled as it is included in Assessment 36721-1 for 1946. For the year 1946-47, Sale #3268, Jane E. Turner is assessed with a portion of Lot 51, containing .15 acre, Happy Valley Es- tates Unit No. 2. This assessment should be cancelled as it is included in Assessment #508419. The foregoing order is passed by the unanimous vote of the Board. An t l 1 i Tuesday, May 13, 1952, Continued. In the Matter of Authorizing i 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 I 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: In Volume 19 Assessment #4826, Edward C. and Grace L. Martin are erroneously assesed with Dersonal Drooerty in the amount of $500. Mr. and Mrs. Martin owned no personal prooerty on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. a In the hatter of Receipt of proceedings s of the Board of Trustees of Danville Union School District of Contra Costa County, re apportionment 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 April 22, 1952, at which election the electors of the district by a two-thirds vote, the vote being Two Hundred Forty-five j 245) yes, and Fourteen (14) no, approved the following proposition: Shall the governing board of the Danville Union School District of Contra Costa County be authorized to accept and expend an apnortionment in an amount not to exceed Two Hundred Fifty-two Thousand, Five Hundred Fifty-eight Dollars ($252,558) 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 Chanter? It is by the board ORDERED that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County. In the hatter of Claim of California State Automobile Association, Inter-Insurance Bureau, (A. L. Schachten or Lila A. Schachten) . California State Automobile Association, Inter-Insurance Bureau, having filed with this Board as insurers of the 1949 Kaiser Sedan, owned and driven by A. L. Schachten, of 1259 No. Pilgrim Ave. , Stockton, Claim 154779, for alleged damages to automobile in the sum of $125.00 as a result of accident on April 11, 19521, when adumptruckbelongingtoContraCostaCountycollidedwiththecarofsaidA. L. Schachten; i On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS s BY THE BOARD ORDERED that said claim 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 oassed by the unanimous vote of the Board. r; In the Matter of SAN RAMON VtiLLEY UNION HIGH SCHOOL DISTRICT BONDS. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $559000.00 principal amount of bonds of SAN RADON VALLEY UNION HIGH SCHOOL DISTRICT, of Contra Costa County; and further duly authorized the sale of said bonds at public sale to the best and highest bidder there- for; 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: NAME OF BIDDER NET INTEREST COST TO DISTRICT Dean Hitter & Co. 159892.50 Bank of America N. T. & S. A. 169491.50 Hannaford & Talbot 18,450.x`0 AND WHEREAS, the said bid of Dean Witter & Co. is the highest and best bid fortsaidbonds, considering the interest rates specified and the premium offered, if any, NOW. THEREFURE, BE J1 RESOLVED by the Board of Supervisors of the County ofContraCosta, State of California, as follows: 1. Said bid of Dean Witter & Co. for 5559000.00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authoriz ed and directed to deliver said bonds to said purchaserthereofuponpaymenttosaid Treasurer of the purchase price, to wit: said oar value thereof and a premium of 30.00 together with accrued interest at the following rates: i Tuesday, May 13, 1952, Continued. 409 Bond Numbers Interest Rate I clus ve Per Annum 1 - 31 23A% 32 - 55 2 1/2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- ble semi-annually on July 1 and January 1 in each year, except interest for the first gear which is nayable in one installment on July 1, 1953• 2. All bids except the bid of said Dean Witter & Co. are hereby refected 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 13th day of May, 19529 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. Ih the Matter of Ordinance No. 702. Ordinance No. 702, which fixes the speed of vehicles at 35 MPH on a portion of Clayton 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. 702 be and the same is hereby 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 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. f' f In the Matter of Inclusion of Richmond Municipal Court Employees in County Employees Retirement Association. WHEREAS, there is functioning in the City of Richmond, Contra Costa County, a iMunici al Court established under the Municipal and Justice Court Act of 191+9; a dMunicipalPn W.;MREAS, the officers and attaches of this Court are employees of this County, and on May 21 1952, requested this Board to pass a resolution including them within the County Employees Retirement Association; and WHEREAS, Section 31555 of the Government Code requires that such a resolution be passed by a four-fifths (4/5) vote of this Board before such officers and attaches jcan be included in the Retirement Association, NOW, THEREFORE, BE IT RESOLVED unanimously by this Board of Supervisors of Contra Costa County that the officers and attaches of the Municipal Court of the City 1, of Richmond be and become members of the Contra Costa County Employees Retirement As- sociation on June 1, 1952. f Passed and adopted by the Board of Supervisors of the County of Contra Costa this 13th day of May, 19529 by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. v NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Granting Lawrence r A. Kibbey free permit to peddle in the unincorporated area of the County. Lawrence A. Kibbey, 292 Madison Ave. , Pittsburg, California, having filed with this Board an aDDlication for a free permit to peddle vegetables and fruits in the un- incorporated area of the County, and it annearing to this Board that said Lawrence A. Kibbey is an honorably discharged veteran of World star II, as evidenced by Discharge Certificate, Serial 031 339 332, dated Dec. 30, 1945; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE HOARD ORDERED that said Lawrence A. Kibbey be, and he is hereby granted a free permit to peddle vegetables and fruits in the unincorporated area of the County as re- quested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said 41. 0 Tuesday, May 13, 1952, Continued. applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is Dassed by the unanimous vote of the Board. J In the Matter of Granting Sumner Joseph Hill free permit to peddle in the yd unincorporated area of the County. Sumner Joseph Hill, 2600 Monticello Ave. Oakland, California, 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 Sumner Joseph Hill is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial iF790 46 44, dated May 59 1950; On motion of Supervisor :'rederic -son, seconded by Supervisor Buchanan, 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 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 fort in Ordinance No. 596. 3 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reports. Reports from the Veterans Service Department and from the Agricultural Com- missioner for the month of April, 1952, are presented to this Board and ordered filed. In the Matter of Directing District Attorney to prepare an ordinance creating the office of Assistant County Administrator. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance that will create the office of Assistant County Administrator and amend Ordinance No. 325 (Civil Service Ordinance) and Ordinance No. 471, and to provide for compensation at the rate of $7500 annually for the position of said Assistant County Administrator. ; The foregoing order is passed by the unanimous vote of the Board. 7 In the Matter of Personnel in County Assessor's Office. The County Assessor having requested that a position in the class of Typist Clerk, currently occupied by Eleanor DeMonner, be reclassified to that of Intermediate , Clerk, and that of Intermediate Clerk, and that a classification of Special District Technician be created with the salary range above that of Senior Draftsman; On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil Ser- vice Commission be requested to survey the duties in the office of said County Asses- sor and file with this Board its recommendations as to whether the requests should be approved. The foregoing order is passed by the Unanimous vote of the Board. In the Natter of Personnel Allocation for the office of County Road Commissioner. On the recommendation of D. Y. Teeter, County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that all of the present County Personnel, heretofore assigned to the Highways and Bridges Department and to the County Garages, be and the same are hereby assigned , retro- actively as of May 11 1952, to the Highways and Bridges Department under the County Road Commissioner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting renewal T permit to Allan F. Riemke (Rodeo Garbage Service) to use County Garbage Duma 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 pro- visions 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 Certificate of Bond No. 312536, said bond to continue in full Force and effect until :day 10, 1953, issued by Glens Falls Indemnity Company of Glens Falls , New York, guaranteeing 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, 1952, and ex- tending to May 10, 1953, to dump garbage on County Garbage Dump near Giant, California' lin accordance with provisions of Ordinance No. 441. t 1 Tuesday, May 13, 1952, Continued. 411 The foregoing order is passed by the unanimous vote of the Board. In the Batter of Authorizing Airport IMAnager and Supervisor Goyak to make ja trip to Orland, California. i On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Noble Newsom, Jr. , Airport "tanager, Buchanan Field, is authorized to make a trip to Orland for the purpose of inspecting a steel beacon tower, and Super- visor Goyak is authorized to accompany him on said trip, their expenses to be a County Fcharge. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Third Floor Addition to Hall of Records. i a On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Abbott Hanks, Inc. , is approved as a testing laboratory for material to be used in the construction of the Third Floor Addition to the Hall of Records. The foregoing order is passed by the unanimous vote of the Board. jIn the Matter of Request that Civil Service survey duties of certain clerical help in the office of Superintendent of Buildings. r At the request of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD CADE1ED that the Civil Service Com- Imission is requested to survey the clerical duties in the office of the Suoerintendent 1of Buildings and to present to this Board its recommendations as to whether a Position in the class of Account Clerk should be added to the Department of the Superintendent jof Buildings. IT IS FURTHER ORDERED that the Civil Service Commission is requested to study the duties of Intermediate Stenographer-Clerk in said department to determine whether said position should be reclassified as Senior Stenographer-Clerk. The foregoing order is passed by the unanimous vote of the Board. r3 In the Matter of Agreement with EDWIN W. BRUNTON for survey work to determine approximate cost of jflood control work. Agreement dated May 6, 1952, between the County of Contra Costa, hereinafter icalled the County, and Edwin X. Brunton, Land Surveyor, 610 Court St., Martinez, here- inafter called the Surveyor, wherein said Surveyor agrees to furnish survey services to assist the Board in determining the approximate cost of flood control work, which may Abe done in the future, having been nresented to this 9oard; 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. Fummings, Chairman, is authorized to execute said agreement on behalf of the County. The foregoing order is Passed by the unanimous vote of the Board. i Iu the Matter of Exercising option in ease with Samuel H. Cooke re rental lof Richmond office for Sheri". This Board having heretofore entered into a lease with Samuel H. Cooke, which is dated May 19 1951, and which provides for the use of property owned by said Mr. Cooke In Richmond, as a branch office for the Sheriff; and it appearing that said lease has expired on April 30, 1952; On motion of Supervisor Goyak, seconded by Suoervisor Taylor, IT IS BY THE BOARD ORDERED that this Board hereby exercises its option to renew for a period of one year the said lease under the same terms and conditions as the lease dated May 1, 1951. The foregoing order is Passed by the unanimous vote of the Board. In the batter of Authorizing Chairman ito sign request for Federal Aid, which would be used to apply toward the cost of paving certain area at Buchanan Field. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman, is authorized to sign a request for Federal Aid in the amount of $14,000 to apply toward the cost of paving area surrounding hangars Buildings No. 111, 112, 113 and approach to taxi-way from taxi-way L, at Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. L In the matter of Approval of Lease with Walter R. Kosich for office space for Supervisor of the First District. Lease dated May 13, 19529 between Walter R. Kosich, of Richmond, hereinafter 41, 2 Tuesday, May 13, 1952, Continued. Itcalled Lessor, and the County of Contra Costa, hereinafter called Lessee, wherein said Lessor leases to said Lessee office space, being the rear one-half of that certain one- story office building situated at 2560 Macdonald Avenue, Richmond , for use of Ivan T. Gnyak, Supervisor of the First District of Contra Costa County, for the term of one year, commencing retroactively from the lst day of Aoril , 1952, and ending on the 31st day of Starch, 1953, at the total rental of &51+C, the first nayment of 1'45 due on the 30th day of April, 1952, and each succeeding payment of 145 to be made on the last day of each and every month, to and including the 31st day of !larch, 1953, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the County. The County Auditor is authorized to draw his warrants in accordance with the ' terms of said lease. The foregoing order is passed by the unanimous vote of the Board. 3 , In the batter of Request A of Judges and Constables for salary adjustment. Otto Lichti, repres-nting the Judges and Constables of Contra Costa County, appears before this Board and presents certain data in support of his request for sal ary adjustments on behalf of said Judges and Constables and the Board of Supervisors takes said matter under consideration. In the Matter of Awarding contract for the installation, etc. , of lighting system for BETHEL ISLAND LIGHTING DISTRICT. This Board having heretofore advertised for bids for installing and caring for and maintaining a system of street lights for the BETHEL ISLAND LIGHTING DISTRICT OF CONTRA COSTA COUNTY, CALIFORNIA, and this being the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS ANL ELECTRIC COMPAQ: Sixteen 2500 lumen and Four 6000 lumen, incandescent lamps together with all other accessories that constitute a complete overhead street light- ing system, and to supply the electricity necessary for lighting said lamps, ALL IN ACCORDANCE WITI PACIFIC'S SCHEDULE L-31; And this being the only bid received and the Board having fully considered this bid; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the contract for the installation of said lighting system, and the maintenance therefor and for supplying said district with electricity for operating and maintaining street lights for the BETHEL ISLAND LI[HTING DISTRICT OF CONTRA COSTA COUNTY is awarded to said PACIFIC GAS AND ELECTRIC COI&ANY at the prices submitted in their bid. IT IS FURTHER ORDERED that said PACIFIC GAS AND ELECTRIC COMPANY shall furnish4 this Board duly executed contract and a bond in the sum of $1000 guaranteeing the faithful performance of said contract. The foregoing order is passed by the unanimous vote of the Board. i In the flatter of Report of Water Pollution Committee. George Cardinet, Chairman of the Water Pollution Committee, appeared before 1 this Board and reported that in the future all maters relating to septic tanks will be processed through the Health Department in the usual manner and a report of the Health Department's recommendation forwarded to the State Water Pollution Board. i J In the Matter of Bids for construction of additions to County Hospital, Martinez. This Board having on May 610 1952, referred bids received for the construction of additions to the County Hospital , Martinez, to the District Attorney and to the architects, Austen and Hurd, for their recommendation as to the best bid received, said recommendation to be made to this Board on May 13, 1952 ; and i The District Attorney having filed with this Board his opinion that the Board l may accept the lowest bid received for said work even though there is a variation of I thirty days in the number of days required to complete said work; and said architects f having recommended that the bid of Swinnerton and Walberg Company is the best bid re- ceived; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter be, and the same is hereby further continued to May 14, 1952. The foregoing order is passed by the unanimous vote of the Board. i i 413 Tuesday, May 13, 1952 , Continued In the Matter of Bids for t• a, . a wj .-G Kitchen Equipment Mork to be installed in additional facilities to be construct- ed at County Hospital, Martinez. 1 This Board having on May 6, 1952, continued to this date the matter of the bids received and opened on May 6, 1952, on kitchen equipment work to be installed in the additional facilities to be constructed at the County Hospital; 1 On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter be, and the same is hereby further continued to May 14, 1952. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of the Forma- RESOLUTI UN FIXING BCU NDARIES tion, Organization and Es- OF PROPOSED FIRE DIS TRIC T AND tablishment of the Bay View ORDERING ELECTION County Fire Protection District. A resolution of the Board of Supervisors decla ring the need for the formation, organization and establishment of a fire protection district to include unincorporated territory described in said resolution, and setting forth that said fire protection district should be formed under and pursuant to Sections 14,400 to 14, 593 , inclusive, of the Health and Safety Code of the State of California and fixing the 13th day of May, 1952, at 10 o'clock A.K. in the Chambers of the Board of Supervisors , Hall of Records, Martinez, California , as the time and place for hearing of the matter of said f formation of said proposed district, and ordering the Clerk of said board to publish and post notices of said time and place of hearing as required by Sections 14,411 to 14,415, inclusive, of the Health and Safety Code, having been duly passed arra adopted by the Board of Supervisors of the County of Contra Costa, the 15th day of April, 1952 and the clerk of said Board having actually posted said notices, as required by law and said Clerk having had notice of said hearing for said Board duly published once a week for two (2) successive weeks in the "El Cerrito Journal", a newspaper of general I circulation, circulated in the territory described in said Resolution , which said news- paper was deemed most likely to give notice_ to the inhabitants of the proposed district and an affidavit of such publication being on file herein, and Xorol k. Oliver having appeared at the time set for hearing and having presented a petition bearing date of ay 5, 1952, signed by a number of persons purporting to be voters, taxpapers and property owners residing within the boundaries of the hereinafter described territory , requesting a continuance of the time of hearing for at least two ( 2) months, for the reason that said petitioners "desire to study laws, and procedure and costs to form our own municipalities", and the board having heard orally from the said Xorol R. j Oliver on the matters contained in said petition and having co ns id ered the same and being fully advised in the premises, denied said petition, NOW THEREFORE BE IT RESOLVED that the Board does hereby find that a need does exist for the formation, organization and establishment of a county fire protection district within the following described boundaries, to wit : PARCEL ONE Beginning at the southeasterly corner of Block 120, of the Richmond Annex Addition as shown on that map entitled Map of Richmond Annex Addition filed in the office of the Recorder of Contra Costa, California, on the 16th day of September, 1912, in Maps 8 , at page 132, said point of begin- ning being also the point of intersection of the westerly boundary line of the City of E1 Cerrito, and the southerly boundary line of Contra Costa County, and running thence from the said point of beginning , along the said westerly boundary line of the City of El Cerrito, to its intersection with the southerly line of San Diego Street, in said Richmond Annex Addi- tion; thence easterly along the said southerly line of San Diego Street to the northeastern corner of Lot 1, Block 117, said Richmond Annex Addi- tion; thence in a direct line to a point on the northerly line of Central Avenue, as shown on that Hag entitled ;•lap of Richmond Annex, filed in the office of the Recorder of Contra Costa County on the 18th day of March 1912, in Maps 6, at pages 144 to 146, said point being 139.69 feet west- erly from the southeasterly corner of Bloc'_ 103, said Richmond Annex; thence westerly along the northerly line of said Central Avenue, to the southeasterly corner of Block 102, said Richmond Annex; thence northerly along the easterly line of said Block 102, thence easterly along the southerly line of Avilla Street to its intersection with the westerly line of San Pablo avenue, as shown on said :lap of Richmond Annex; thence northerly along the westerly line of San Pablo Avenue to the northeasterly corner of Lot 18, Block 96, said Richmond Annex, said last named point being also the intersection of the southerly boundary of the City of Rich- mond, and the westerly boundary of the City of El Cerrito; thence leaving the boundary of the City of El Cerrito, and running westerly in a direct line along the said southerly boundary of the City of Rich.^ond to the northwesterly corner of Lot 21, Block 90, said Richmond Annex; thence continuing along the boundaryy of the City of Richmond, southerly to the southeasterly corner of Lot 41, said Block 90; thence westerly to the northeasterly corner of Lot 37, said Block: 90; thence southeasterly to the southwesterly corner of Lot 5, Block 110 aforesaid Richmond Annex Addition: thence easterly to the southeasterly corner of Lot 4, Block 109, said Richmond Annex Addition: thence along boundary line of the said Richmond Annex, northeasterly, southeasterly, and southwesterly to the most westerly corner of Lot 21, Block 101, said Richmond Annex; thence southeasterly crossing Central Avenue, to the northeasterly corner of Lot 7 Block 107, Richmond Annex Addition: thence northwesterly along the 414 Tuesday, May 13, 1952, Continued. southerly line of Central Avenue to the most northerly corner of Lot 1, i said Block 107; thence in a general southerly direction along the west- erly boundary of said Richmond Annex Addition, to its intersection with the southerly boundary of Contra Costa County: thence northeasterly along the said southerly boundary of Contra Costa County to its inter- section with the westerly line of the aforementioned Panhandle Boule- vard, and the point of beginning. PARCEL TWO Beginning at the most westerly corner of Lot 5, Block 61 as shown on ma p entitled Richmond Annex filed March 18, 1912 on Map Book 6 at page 144, Records of Contra Costa County; thence southeasterly along the westerly line of said Block 61 to the most westerly corner of Lot 1, Block 82, said Richmond Annex; thence continuing southeasterly, north- easterly and southeasterly along the west and southerly lines of said Block 82 to the most southerly corner of Lot 52 said Block 82; thence continuing southeasterly to the most westerly corner of Block 92 , said Richmond Annex; thence southeasterly along the westerly line of said Block 92 to the most southerly corner thereof; thence southeasterly to the most westerly corner of Lot 1 Block 93 said Richmond Annex; thence southeasterly to the most southerly corner said Lot 1; thence northwest- erly in a direct line along the east line of Lot 1, Block 93 , Lots 26 and 5, Block 92, Lots 47 and 26, Block 82, Lots 36 and 15, Block 81, Lots 37 and 16, Block 72, Lots 37 and 16, Block 71 and Lot 38 Block 62 to the most northerly corner of said Lot 38; thence southwesterly to the center of Block 62 to the most westerly corner of Lot 54, Block 62 and the extension southwesterly thereof to the most northerly corner of Lot 5, Block 61; thence continuing southwest along the north line of said Lot 5 to the point of begi.n;;ing. 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 thereof on the question of the formation of said distri,:t, and that said election shall be held on the 17th day of June, 1952. The polling place will be open between the hours of 7 o'clock A.M. and 7 o'clock P.M. of said day, during which period and between which hours the polling place shall remain open. IT IS FURTHER RESOLVED for the purposes of holding this election that the con- solidated precinct, polling place and election officers, are as follows: CONSOLIDATED PRECINCT NO. ONE being all of regular county precinct Bay View No. 1 and all of regular county precinct Bay View No. 2. POLLING PLACE: Ruth L. Kirby Garage, 204 San Diego Street, E1 Cerrito, California. IT INSPECTOR:MAGAUL A t, rP JUDGE:ANNE B. ROBINSON CLERK:SHIRLEY J. SPENCE IT IS FURTHER RESOLVED that the Clerk of the Board publish and post notice of said election as required by Section 14429 and 14430, Health and Safety Code and that said Clerk prepare the ballot for said election in the form outlined in Section 14431 of said Health and Safety Code. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County, Calif- ornia, this 13th day of May, 1952, by the following vote: AYES: Supervisors - I. T. GOYAK, H. L. CUMFiINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. i ABSENT:Supervisors - NONE. Supervisor Frederickson retired from the meeting at 4:00 o'clock P.M. The following resolutions were adopted in the presence of the other four members of the Board of Supervisors: In the Matter of Bids for construction of addition third story) and alterations to Hall of Records, Martinez. i This Board having on May 6, 1952, referred bids received for the construction of additional (third story) and alterations to Hall of Records, Martinez, to the Dis- trict Attorney for his report to be made to this Board on May 13, 1952; and The District Attorney having filed with this Board an opinion relative to a bid on the above-entitled matter, which bid did not acknowledge receipt of "Addenda #1 and #2, received," and which opinion is: I The failure to insert this statement is merely an informality and does not substantially affect the bid. You may award a bid despite the failure of a statement acknowledging receipt of Addenda #1 and #2. " E. G. Bangs, architect, having recommended to this Board that the bid of Ralph Larsen and Son of San Francisco is the lowest and best bid for the doing of said work, ' and said architect also having recommended that this Board include in the acceptance of said bid the acceptance of Alternate No. 1 which a---'ds $600 to the total contract uric• of said bid; and 415 Tuesday, May 13, 1952, Continued. This Board finding that the said bid, as follows, is the lowest and best bid s for the doing of said work: The sum of . . . . . . . . . . . . . . . . . . . . . . . . . $396,213 A ter ateNo.1: Substitute Hauserman Type CC or CCA, or equal movable partitions, Add 600 Total . . . . 396,813) NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work be, and the same is hereby awarded to said Ralph Larsen and Son for the Isum of $396,213 together with the sum of $600 for Alternate No. 1. IT IS FURTHER ORDERED that said Ralph Larsen and Son shall present to this Board twoood and sufficient surety bonds to be approved by this Board, each in the sum of $19,406.50, one guaranteeing payment to labor and materialmen, and one guaran- teeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the bid bonds of the unsuccessful bidders be exoner- ated and discharged. The foregoing order is passed by the unanimous vete of the Board members present. In the Matter of Approval of agreement with Ralph Larsen rand Son for construction of addition (third story) and alterations to Hall of Records, Martinez. This Board having on this clay awarded a contract to Ralph Larsen and Son, 64 South Park, San Francisco 7, California, for the construction of addition (third story) and alterations to Hall of Records, Martinez; and An agreement dated May 13. 1952, between the County of Contra Costa and Ralph Larsen and Son wherein said contractor agrees to furnish all labor and materials nec- essary for the construction of addition, etc. , tc Hall of Records , teiartinez, as indicat ed in the plans and specifications on file herein heretofore approved by this Board, and two surety bonds, No. 158405, each is the amount of $198,406. 50, issued by United Pacific Insurance Company, with said Ralph Larsen and Son as principal, one guarantee- ging faithful performance of said contract and one guaranteeing payment to labor and imaterialmen, having been presentee tc this Board; 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 to execute sane. f IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid bond which accompanied the bid of said Ralph Larsen and Son be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Appro- priation Adjustments: On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to transfer $250 from Stores, Build- ing Inspector's Department, to Temporary and Seasonal Help; and to decrease Unappropri- ated Reserve of the General Fund $135,000 and to increase Capital Outlays, Building Construction in the same amount, to augment original ap-ropriation for addition to Hall of Records. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan. NOES: Supervisors - None. ABSENT:Supervisors - J. Frederickson. And the Board adjourns to meet on Wednesday, May 14, 1952, at 9:00 o'clock A.M. hairmazr. fi+ TTSST: W. T. PAASCH, CLERK u oY Deputy Mark. 416 i BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, MAY 14, 1952 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A. M. IN THE ta BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESE.HT: HON. H. L. CUMMINGS CHAIRMAN ?RESIDING; SUPERVISORS RAY S. TLYLOR, W. G. BUCHANAN. J. FREDERICY,SON. ABSENT: I. T. GOYAK. PRESWM: W. T. PAASCH, CLERK. In the Matter of Approval of Supplementary Agreement with R. H. Myers re Communications Building. Supplementary agreement dated May 14, 1952, between the County of Contra Costa and R. H. Myers with reference to the construction of the Corununications Building on the Contra Costa County Juvenile Hall site on the Arnold Industrial Highway near Martinez; and wherein it is agreed that said R. H. Myers, the contractor, will complete. certain work in said Communications Building; and wherein it is further agreed that as security for the completion of said uncompleted work by said contractor, the County may retain a total of $500 for moneys due said contractor, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby 'LPPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said supplementary agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Acceptance as completed, construction of Communications Building on Juvenile Hall site. This Board having on January 4, 1952, approved a contract dated December 17, 1951: with R. H. Myers, 64j+ South 14th Street, Richmond, California, for the erection and completion of the Communications Building on the Contra Costa County Juvenile Hall site, on the Arnold Industrial Highway, near Martinez,, California: E. A. Lawrence, County Superintendent of Buildings, having notified this Board that said work, with the exception provided in the supplemental agreement with R. H. Myers dated May 14, 1952, has been completed according to plans and specific4tions and or alterations approved by this Board; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said work is ACCEPTED as completed and the Clerk is directed to file a notice of completion of said work. i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinance No. 697. This Board having on May 6 1952, adopted. Ordinance No. 697, which provides for addition of definition and addition of permitted use in general Commercial District,', and which amends Ordinance No. 382 (Zoning Ordinance) , and it appearing to this Board that an error was made in the wording of said Ordinance No. 697: And the District Attorney having presented a corrected ordinance to effect the amendments referred to; NOW, THEREFORE, and on motion of Supervisor Taylor, seccn- ded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance dated May 14, 1952 , be and the same is approved and adopted and numbered 697 in place of the one heretofore adopted on May 61- 1952. IT IS FURTHER ORDERED that a copy of said Ordinance No. 697 adopted this 14th day of May, 1952, 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 members present. And the Board adjourned at 12:00 Hoon until 2:00 P.M. The Board reconvened in regular adjourned session at 2:00 P.M. on Wednesday, May 14, 1952, with the following members present: I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson; Absent: Supervisor H. L. Cunnings. Present: W. T. Paasch, Clerk. Supervisor H. L. Cummings, Chairman, being absent, Supervisor Buchanan moved that Supervisor Taylor be appointed to act as Chairman Pro Tem. The motion was seconded by Supervisor Frederickson. The foregoing motion was passed by the following vote oftheBoard: AYES:Supervisors - Goyak, Taylor, Buchanan, Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - H. L. Curmniags. And Supervisor Ray S. Taylor, as Chairman Pro Tem, called the meeting to order. 4t7 Wednesday, May 14, 1952, Continued. In the Matter of Personnel for Sheriff's Department, and the proper classifica- tion for same. Sheriff Long having filed with the County Administrator a request for additio 1 personnel and included in said request are suggested new classifications, as follows: Identification Technician; Lieutenant; Sergeants; Chief Civil Deputy; On the recommendation of the said County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission for the preparation of specifications for said new classifications and a recommendation as to the appropriate salaries for each of said classifications. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Goyak, Taylor, Buchanan, Frederickson. NOES: None. ABSENT:Supervisor Cummings.a In the Matter of Budget, 1952-53• On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that all departments and districts are instructed to file list of 1952-53 budget requirements with the County Auditor, not later than June 29 1952, on forms to be provided by the County auditor. The foregoing order is passed by the following vote of the Board: AYES: Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisor H. L. Cu®i ngs. y ,t,`rA 1!SW41, d In the Matter of Awarding contract for additions to F the County Hospital, Martinez. This Board having on May 139 1952, continued to this date for further consider- ation the matter of the bids received for additions to the County Hospital, Martinez; and this Board having determined that the bid of Swinerton and Walberg Company is the lowest and best bid received for the construction of said additions to the County Hospital; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the bid of Swinerton and Walberg Company, including alter- nates Nos. 1, 3, 1+ 9 51 69 7, and 8, totaling $630,499 be, and the same is herebyACCEPTED. IT IS FURTHER ORDERED that said Swinerton and Idalberg Company shall present to this Board two good and sufficient si.trety bonds to be approved by this Board, each in the sum of $340,21+9.50, one guaranteeing payment to labor and materialmen and one guar- anteeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board shall return to the unsuc- cessful bidder the certified or cashier's check which accompanied their respective bids present. The foregoing order is passed by the unanimous vote of the Board members In the Matter of Approval of agreement with Swinerton and Walberg Company for additions to County Hospital, Martinez. Agreement dated May 14, 1952, between the County of Contra Costa, hereinafter referred to as the Owner, and Swinerton and Walberg Company, 225 Bush Street, San Francisco, hereinafter referred to as the Contractor, wherein said Contractor agrees to furnish all tools, equipment, apparatus, facilities, labor and material necessary to perform and complete in a good and workmanlike manner the wore. of construction of addi- tions to the County Hospital, Mlartinez, in conformity with the plans and specifications prepared by Masten and Hurd, arc':itects . and heretofore approved by this Board; a;d said contract being in the total a=punt of $680,499• and two surety bonds (No. 1.53407) , 1) issued by United Pacific ins:L ante Company (limit of liability - $408 299.40) andTheWesternCasualtyandSuretyCcmnany (limit of liability - :4:t272 ,199.603: as sureties guaranteeing faithful performance of contract: (2) issued by United Pacific Insurance Company (limit of liability - -204,149. 70) and The Western Casualty and Surety Companylimitofliability - $136,099.80) : as sureties guaranteeing payment to labor and mat- erialmen; having been presented to this Board; Wednesday, May 141 1952, Continued. i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and Ray S.f Taylor, Chairman Pro Tem, is authorized to execute said agreement. IT IS FURTHER ORDERM that said bonds are APPROVED. IT IS FURTHER ORDERED that the certified check which accompanied the bid of Swinerton and Walberg Company be returned. f The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Additions to County Hospital, Martinez. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Swinerton and Walberg Company, contractors, be and they are hereby authorized to proceed immediately with the work of constructing the additions to the County Hospital in Martinez. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Third Floor Addition to the Hall of Records, Martinez. On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BT THE BOARD ORDERED that Ralph Larsen and Sion, contractors, be and they are hereby author4izedtoproceedimmediatelywiththeworkofconstructingthethirdflooradditionto y` the Hall of Records. h: The foregoing order is passed by the unanimous vote of the Board members 3 present. In the Matter of Awarding contract for Kitchen Equip- J meat Work to be installed in additional facilities to be constructed at County Hos- pital, Martinez. This Board having on May 13, 19529 continued to this slate for further consider ation the matter of the bids received for kitchen equipment work to be installed in additional facilities to be constructed at the County Hospital, Martinez; and Masten and Hurd, architects, having recommended to this Board that the bid of Dohrmann Hotel Supply Company, 972 Mission Street, San Francisco 3, California, is the best bid received for said kitchen equipment; On motion of Supervisor Buchanan, seconded by Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the bid of Dohrmann Hotel Supply Company in the amount of $66,243, Plus 3 percent California State sales tax in the amount of $1 807.15, if applicable, and Alternate: "Dohrco ;yodel 2S125 in Stain- less Steel: $2i. %" be, and the sane is hereby ACCEPTED. IT IS FURTHER ORDERED that said Dohrmann Hotel Supply Company shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $34,131.33, one guaranteeing payment to labor and materialmen, and one guar-, anteeing faithful performance of said contract.Y Y IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Beard return to the unsuccessful bidders the certified or cashier's check which accompanied their respective bids and the bid bond which accompanied the bid of Eng-Skell Company, Incorporated, is discharged and exonerated. h The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with Dohrmann Hotel Supply Company for Kitchen x Equipment Work to be installed qyt. in additional facilities to be constructed at County Hospital, Martinez. Agreement dated May 14, 1952, between the County of Contra Costa hereinafter referred to as the Owner, and Dorhmann Hotel Supply Company, 972 - 984 Rission Street, San Francisco, hereinafter referred to as the Contractor, wherein said Contractor agrees to furnish and install certain kitchen equipment in addition to be constructed h at the County Hospital, Martinez, in accordance with plans and specifications hereto- fore approved by this Board on file herein, and being in the amount of $68,262.65; and two surety bonds, No. 149895 in the amount of $34zz31. ? guaranteeing payment to labor and materialmen and No. 149596 in the ancunt of 162,22.65 guaranteeing faithful per- n formance of said contract, having been presented to this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY, THE BOARD ORDERED that said agreement be, and the sage is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem of this Board, is authorized to execute same. 1 419 Wednesday, May 14, 1952, Continued. IT IS FURTHER ORDERED that said bonds are APPROVED. i IT IS FURTHER ORDERED that the certified check which accompanied the bid of said Dohrmann Hotel Supply Company be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Kitchen Equip- went Work to be installed in additional facilities to be constructed at County Hospital, Martinez. On notion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Masten and Hurd, architects, be and they are hereby authorized to act on behalf of the County of Contra Costa by directing the contractor, Dohrmann Hotel Supply Company, to proceed with the kitchen equipment work to be installed in additional facilities to be constructed at the County Hospital, Martinez, when it is proper to install said work. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appro- priation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriation adjustments are approved: Decrease Primary Group, Road Construction #0961, $125,000; and increase Unappro priated Reserve; i Decrease Unappropriated Reserve, $125,000, and increase Capital Outlay, Build- ing Construction $125,000, to make possible the acceptance of alternates , including Wing 1, in bid of Swinerton & Walberg for construction of hospital additions; The foregoing order is passed by the following vote of the Board: AYES: Supervisors Goyak, Taylor, Buchanan, Frederickson. NOES: None. j ABSENT:Supervisor Cummings. And the Board takes recess to meet on Tuesday, May 20, 1952, at 9:00 A. M. C irman. ATTEST: W. T. PAASCH, Clerk By Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS TUESDAY, MAY 20, 1952 THE BOARD MET IN REGULAR SESSION O'CLOCK F . AT 9 CLOCK A. M. IN THE BOARD CHAK-)ERS , HALL OF RECORDS , `_-ARTINE7, CALIFORNIA. PRESENT: HON. H. L. CUKMINGS , CHAIRMAN PRESIDING, SUPERVISORS RAY S. TIYLaR , W. G. BUCHANAN, J. x FBEJERICKSON. ABSENT: I. T. GOYAK. PRESENT: W. T. PAASCH Clerk. y _' In the utter of Approval of iReport of County Auditor filed May 20, 1952. The County Auditor having filed with this Board on May 20, 1952, his report of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. t i IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Klerk publis'ed at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the pay-roll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. t The forzgoin:,- order is passed by the unanimo is vote of the members present. i i I 4 .2 Tuesday, May 20, 1952, Continued. In the Matter of Instructing District Attorney to insti- tute proceedings against cer- tain premises in the North Richmond Area. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY1 THE BOARD ORDERED that the District Attorney is instructed to institute proceedings against such premises as are designated by the County Health Department to be of such low standard that they constitute public nuisances and a menace to public health. t The foregoing order is passed by the unanimous vote of the Board members presen. ,;? In the Matter of Advertising for bids for furnishing elec- tricity for PACHECO LIGHTING DISTRICT , CONTRA COSTA COUNTY. I It appearing to this Board that the present contract for lighting in Pacheco Lighting District will expire on the 20th day of June, 1952, and that it is necessary that a new contract for said lighting services be obtained; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, 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 PACHECO LIGHTING DISTRICT of Contra Costa County, in the "CONCORD TRANSCRIPT" , said bids to be received by the Clerk of this Board up to the hour of 10:00 A.M. on Tuesday, the 17th day of June, 1952• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with Tom J. Davis for hangar space at Buchanan Field. An agreement dated May 202 1952, between the Board of Supervisors, as Lessors, i and Tom J. Davis, as Lessee, wherein it is arreed that the lease entered into between said parties on the 24th day of November, 1947, for 4,620 square feet of real property located at Buchanan Field at a monthly rental of $23.10, which agreement was dated Nov- ember 17, 1947, be and the same is hereby modified to provide that the real property subject to said lease is diminished from an area of 4,620 square feet to an area of 4,440 square feet, and providing further that the monthly rental for the demised real property shall be $22.20 instead of $23.10, is presented to this Board; and 1 On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED, said agreement being effective retroactively as of April 17, 1952. IT IS FURTHER ORDERED that H. L. Cummings, Chairman of this Board, is authorized to execute said agreement. E The foregoing order is passed by the unanimous vote of the Board members present. ... r In the Matter of Authorizing County Administrator to arrange for the purchase of hangars at Buchanan Field. On motion of Supervisor Buchanan seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Administrator, be and he is hereby authorized to arrange for the purchase of that certain 4 unit "Cloverleaf" hangar located at Buchanan Field and owned by A. J. Helmke and H. C. Helmke, for the sum of $5000. The foregoing order is passed by the unanimous vote of the Board members present, In the Matter of Authorization to appoint Physical Therapist and Occupational Therapist for Crippled Children at second step of the range. On the recommendation of the Civil Service Commission and on motion of Super- , visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that } authorization is given to appoint the two employees taken over from the State service in the positions of Physical Therapist for Crippled Children and Occupational Therapist ! for Crippled Children at the second step ($326) of the range, to which said classes have been allocated. f The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Authorizing recruitment for Physiothera- pist position at the County Hospital, at the third step of the salary range. On the recommendation of the Civil Service Commission and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that authorization is given for the recruitment for the Physiotherapist position at the County Hospital at the third step, Range 23 (3311) of the salary range. The foregoing order is passed by the unanimous vote of the Board members present. i 421 Tuesday, 2-lay 20, 1952, Continued. In the Matter of Directing t. District Attorneyto Pre' spare amendment to salary ordinance to provide for I •t) :ql.'11x, 6*z u= the position of Assistant a County Road Commissioner. 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 District Attorney is directed to prepare an amendment to the salary ordinance, de- the title of Assistant County Surveyor, Range 38 ($561+ - $677) and inserting the title of Assistant County Road Commissioner, Range 38 ($564 - $677). The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Requesting Civil Service Commission to study certain positions in the Road Commissioner's Department. On the recommendation of the County Administrator, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to study the following positions in the County Road Commissioner's Department with the view to creating a new classification to cover same: The Civil Engineer for the engineering and planning branch of said department; The Civil Engineer for construction; The District Road Engineer in charge of maintenance. IT IS BY THE BOARD FURTHER ORDERED that the Civil Service Commission is asked to consider this request as an urgent one in view of the fact that the Road Commission- er's Department is being reorganized and it is important to have the proper classifica- tions for the persons assigned in charge of the above referred to sections. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of an Employee of the County Health Department, lassigned by Dr. Blum to be in charge of certain phases of Civ- ilian Defense Work, attending course at University of California. On the recommendation of the County Administrator, and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that an a aploye of the County Health Department, assigned by Dr. H. L. Blum to be in charge of certain phases of the Civilian Defense Work, be and he is hereby authorized to attend a course at the University of California from June 23, 1952, to July 3, 1952, dealing with prob- lems connected with the health asects of the civil defense program, his traveling ex- 1penses and a registration fee of 930 to be a County charge. The foregoing order is passed by the unanimous vote of the Board members present . , , In the Matter of Authorizing Hazel Bearss of the Social Service Department to attend imeeting. On the recommendation of the County Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Hazel Bearss, of the Social Service Department, be and she is hereby authorized to attend the Citizens Committee on Adoption on June 5, 1952, at Los Angeles at no expense to the County. The foregoing order is passed by the unanimous vote of the Board members present . i In the Matter of Requesting United States Department of Agriculture, iSoil Conservation Service, to per- mit F. L. Beckstrom to continue flood control work in Contra Costa County. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Clerk is directed to request the United States Department of Agriculture, Soil Conservation Service, to permit E. L. Beckstrom to continue until December 15, 1952, his work in Contra Costa County in order that he may prepare a surve for development of watershed plan to conserve soil and water and to control floods in the Marsh Creek Watershed Area. The foregoing order is passed by the unanimous vote of the Board members present . 4 - Tuesday, May 20, 1952, Continued. In the Matter of Ordinances No. 703 and No. 704. Ordinance No. 703 which creates the office of Assistant County Administrator, etc. , and fixes the salary for said position; and Ordinance No. 704 which defines the duties, etc. , of said position, are presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinances No. 703 and No. 704 be and the same are hereby approved and adopted. IT 111 FURTHER ORDERED that a copy of each of said ordinances be published for the time and in the manner required by law, in the "Crockett American" , a newspaper of j general circulation printed and published in the County of Contra Costa. j The foregoing order is passed by the unanimous vote of the Board members presen In the Matter of Ordinance No. 706. Ordinance No. 706 which amends Section 6 of Ordinance No. 491 as amended by Ordinance No. 614, by adding the words "Accountant, Grade I .....25" and "Accountant, Grade II . . . ..29", is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 706 be and the same is hereby approved and adopted. IT IS FURTH&R ORDEF.ED that a copy of said ordinance be published for the time and in the manner prescribed by law, in the "Concord Transcript", 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 members present, 1 In the Matter of Ordinances Nos. 696, 698, and 701. Affidavit of John Sheehan showing publication of copy of Ordinance No. 696 in the "CONTRA COSTA TIMES": affidavit of Leona Marchetti shoving publication of copy of Ordinance No. 698 in the "ANTIOCH LEDGER": and affidavit of Frances H: Green showing publication of copy of Ordinance No. 701 in the "CONTRA COSTA GAZETTE" having been t filed with this Board; i F On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinances Nos. 996, 698, and 701 have been declared duly i published in the manner and for the time required by law. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appro- priation Adjustments. i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY1 THE BOARD ORDERED that the County Auditor is authorized to make the following appropria-T tion adjustments: i In order to provide funds for steel shelving for addition achieved by conversion of bus station to office space for the Richmond Health Center - DECREASE Capital Outlays - Office Furniture S 27.00 fi a Typewriters 141.00 z Dictating Machine 102.00 Hospital Equipment 306.00 Unappropriated Reserve General Fund 142.00 INCREASE Capital Outlays - Filing Equipment 678.00 Fransfer the sum of $1,175 from Unappropriated Reserve of the General Fund to Mimeograph, Central Service Department, in order to provide additional machine needed. The foregoing order is passed by the unanimous vote of the Board members preseu. ,--- I In the Matter of Rescinding order adopted on May 6, 1952, which authorized transfer of funds to Contra Costa County Flood Control and Water Con- servation District. Good cause appearing therefor, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the order adopted by this Board on ! May 6. 1952, which directed the County Auditor to transfer 55000 from Unappropriated Reserve of the General Fund to Contra Costa County Flood Control and `.tater Conservation ; District, be and the same is hereby RESCINDED, VACATED and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board members presen . F 423 Tuesday, May 20, 1952, Continued. In the Matter of Appointment of Edward L. Nichols as Com- missioner of the Housing Authority of Contra Costa Y' County. It appearing that the tern of Edward L. Nichols as Commissioner of the Housing Authority of Contra Costa County will expire on May 26, 1952; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Edward L. Nichols be, and he is hereby appoint- ed Commissioner of the Housing Authority of Contra Costa County for a term of four year commencing May 26, 1952. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisors - I. T. Goyak. In the Matter of Additions to be constructed at County I$oapital, Martinez. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Abbott Hanks, Incorporated, is approved as a testing laboratory for materials to be used in the construction of additions at County Hospital, Martinez. The foregoing order is passed by the unanimous vote of the Board members present . :-, In the Matter or Appointment Sof Building Inspector, or In- spectors, with reference to construction of additions to the County Hospital and con- struction of third floor for the Hall of Records. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that D. M. Teeter, County Administrator, is authorized to appoint fro the eligible list to be provided him by the Civil Service Commission a Building Inspect or or Inspectors, for the purpose of inspecting the work to be done in constructing the editions to the County Hospital and in constructing the third floor, Hall of Records. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Issue of Bonds of Richmond School District. The Resolution and Order of this Board of Supervisors, with reference to the issue of bonds of Richmond School District, passed and adopted on the 6th day of May, X1952, should be set aside for the reason that certain clerical errors appear therein. NOW, THEREFORE, BE IT RESOLVED that said Resolution and Order dated May 6, 19529 be and the same is hereby rescinded. The foregoing order is passed by the unanimous vote of the Board members present. I.In re Issue of Bonds of Richmond School District. WHEREAS THE GOVERNING BOARD OF Richmond School District has certified, as re- quired by law, to the Board of Supervisors of Contra Costa County, State of California, whose superintendent of schools has jurisdiction over said 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 ezamjnation and investigation said Board of Supervisors does hereby find and declare: That on the 24th day of January, 1952, said governing board deemed it advisable, land 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 18th day of March, 1952, 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 Five Million ($5,000,000) dollars, to run not exceeding 25 years, and to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current main- tenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building z damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the projects or purposes authorized in Section 18010 of the Education Code, to wit: Providing sewers and drains i Tuesday, May 20, 1952, Continued. adequate to treat and/or dispose of sewage and drainage on or away from each school property. all of which were thereby united to be voted upon as one single proposition) That said election was called by posting notices thereof, signed by a majority , of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in { each calendar week for three successive calendar weeks prior to said election in the Richmond Daily Independent" , a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and pub- lished as required by law and the aforesaid resolution. That said election was held in said school district on said day appointed there- for in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of super- visors now finds and declares, that there were 9 431 votes cast at said election, and that more than two-thirds thereof, to wit: 7,36A votes, were cast in favor of issuing said bonds, and 2,063 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed 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 T11=ORE RESOLVED AND ORDERED that bonds of said Richmond School District, in Contra Costa County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of Five Million Dollars ($5,000,000) , and shall be designated "1952 School Bonds". Said bonds shall be divided into series and Three Hundred Thousand Dollars ($300,000) principal amount of said bonds shall consti- tute Series A, and the remaining $4,700,000 principal amount of said authorized issue may be divided into one or more series as this Board of Supervisors shall determine at the time of the issuance and sale of all or any part of said remaining bonds of said authorized issue. Said bonds of Series A shall be dated July 15, 1952 shall be 300 in number numbered consecutively from Al to &300, both inclusive, of the denomination of $1,060 each, and shall be payable in lawful money of the United States of America at the office of the County Treasurer of said county, and shall mature and become payable in consecu- ; Live numerical order from lower to higher, as follows: i 15,000 principal amount of said bonds of Series A shall mature and be payable on July 15th in each of the years 1953 to 19729 both inclusive. Said bonds of Series A shall bear interest at the rate of not to exceed five (5) per cent, per annum, payable in like lawful money at the office of said county treas- urer in one installment, for the first Year said bonds have to run, on the 15th day of July, 1953, and thereafter semi-annually on the 15th days of January and July of each year until 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 countersig- natures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FTJRTHFR ORDERED that said bonds of Series A shall be issued substantially ; in the following form, to wit: UNITED STATES OF A 4ERICA STATE OF CALIFORNIA RICHHOND SCHOOL DISTRICT a OF CONTRA COSTA COUNTY h; m 1952 SCHOOL BOND - SERIES A s Number Dollars iA; 19000 RICHMOND SCHOOL DISMICT of Contra Costa County, State of California, acknow- ledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of July, 19 , One Thousand Dollars 1,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (____%) per annum, payable at the office of said treasurer on the 15th days of January and July of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates, maturities and series) amounting in the aggregate to Five Million Dollars 5,000,,000) and is one of the bonds of Series A of said authorized issue, and is author- ized by a vote of more than two-thirds of the voters voting at an election duly and leg- ally called, held and conducted in said school district on the 18th day of ;-larch, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. i 425 Tuesday, 14av 20, 1952, Continued. f 1 And said board of supervisors hereby certifies and declares that the total Amount of indebtedness of said school district, including this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and per- formed in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for the re- ademption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county and to be countersigned by the count clerk, and the seal of said board to be attached thereto, the 15th day of July, 1952. 3 H. L. CUW4INGS SEAL) Chairman of Board of Supervisors JCOUNTERS IGNED: H. E. McNAMER County Auditor W. T. PA CH JCounty Clerk and Clerk of t e Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to wit: Coupon No. The Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest and s:nking fund of the Richmond School District in said County, on the 15th day of 19_,,_, at his office in Martinez, 44 In said County, the sum of Vag and 100 dollars for months' interest on 1952 School Bond - Series A RD A of said School District. H. _I'R. _mCNm County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds and pay- wt 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. 1 IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series A to be published at least two weeks in the "San Pablo News," a newspaper of general circulation printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday, the 17th day of June, 191,52, at 11 o'clock A.M. of said day, receive sealed proposals for the purchase of said bonds , or any por- tion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Super- visors of Contra Costa County, State of California, at a regular meeting thereof held ion the 20th day of May, 1952, by the following vote, to wit: AYES: Supervisors - H. L. Cum Ings, W. G. Buchanan Ray S. Taylor, J. Frederickson. NOES: Supervisors - None. ABSENT:Supervisors - I. T. Goyak. in the Matter of Issue of Bonds of Richmond Union High School Fstrict. The Resolution and Order of this Board of Supervisors, with reference to the issue of bonds of Richmond Union High School District passed and adopted on the 6th day of May, 1952, should be set aside for the reason that certain clerical errors appear therein. NOW, THEREFOiRE, BE IT RESOLVED that said Resolution and Order dated May 6, 1952, be and the same is hereby rescinded. The foregoing order is passed by the unanimous vote of the Board members present. -- In resen . -- In re Issue of Bonds of Liberty Union High School District. WHEREAS THE GOVERNING BOARD OF Liberty Union High School District has certified as required by law, to the board of supervisors of Contra Costa County, State of Calif-.) ornia, whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: That on the 11th day of January, 1952 said governing board deemed it advisable, land by its resolution and order duly and regularly passed and adopted, and entered on omits minutes, on said day, did resolve and order, that an election be called and held on 426 Tuesday, i;ay 20, 1952, Continued. the 15th day of April, 1952, 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 Six Hundred Thousand Dollars ($600,000) , to run not exceeding 25 years, and to bear interest at a rate not exceeding five percent 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: r a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building z damaged, injured, or destroyed by fire or other public calamity. . e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the projects or purposes authorized in Section 18010 of the Education Code, to wit: Providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each 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 than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in the Brentwood 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 required by law and the aforesaid resolution. That said election was held in said school district on said day appointed there= for in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of super- visors now finds and declares, that there were 669 votes cast at said election, and that more than two-thirds thereof, to wit: 523 votes, were case in favor of issuing said bonds, and 146 votes and no more were cast against issuing said bonds, and there were 3 illegal votes, and said governing board caused an entry of the result of said election to be made on its minutes: that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorising the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Liberty Union High School District, in Contra Costa County State of California, shall issue as herein- after set forth in the aggregate authorized principal amount of Six Hundred Thousand Dollars ($600,000) and shall be designated "1952 School Bonds". Said bonds shall be divided into series and Two Hundred Thousand Dollars ($200,000) principal amount of said bonds shall constitute Series A. and the remaining Four Hundred Thousand Dollars 400,000) principal amount of said authorized issue may be divided into one or more series as this Board of Supervisors shall determine at the time of the issuance and sale of all or any part of said remaining bonds of said authorized issue. Said bonds of Series A shall be dated July 15, 1952, shall be 200 in number, numbered consecutively from &1 to &200, both inclusive, of the denomination of $1,000 each, and shall be payable in lawful money of the United States of America at the offic4oftheCountyTreasurerofsaidcounty, and shall mature and become payable in consecu- tive numerical order from lower to higher, as follows: 10,000 principal amount of said bonds of Series A shall mature and be payable on July 15th in each of the years 1953 to 1972, both inclusive. Said bonds of Series A shall bear interest at the rate of not to exceed five (5) percent 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 July, 19539 and thereafter semi-annually on the 15th days of January and July 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 bounty, 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 countersig- natures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe-keeping. IT IS FURTHER ORDERED that said bonds of Series A shall be issued substantiallyinthefollowingform, to wit: UNITED STATES OF AMERICA STATE OF CALIFORNIA LIBERTY UNION HIGH SCHOOL DISTRICT OF CONTRA COSTA COUNTY 1952 SCHOOL BOND - SERIES & Number Dolga=s A- 1,000 LIBERTY UNION HIGH 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 July, 19,,,_,, One Thousand Dollars 427 Tuesday, May 20, 1952, Continued. 1,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of percent (______%) per annum, payable at the office of said treasurer on the lTth days of January and July of each year from ithe 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). a This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates maturities and series) amounting in the aggregate to Six Hundred Thou- sand Dollars (600,000) and is one of the bonds of Series A of said authorized issue 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 15th day of April, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California, Dursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including this issue of bonds, is withi the limit provided by law, that all acts, conditions and things required by law to be Aone or performed precedent to and in the issuance of said bonds have been done and per formed in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable lout of the interest and sinking fund of said school district, and the money for the re- idemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed 1by its chairman and by the auditor of said county, and to be countersigned by the count clerk, and the seal of said board to be attached thereto, the 15th day of July, 1952. L. CIR424INGS Chairman of the Board of Supervisors SEAL) H. E. MCNAMER COUNTERSIGNED: County Auditor W. T. KASCH County Clerk and Clerk of iWe Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to wit: Coupon No. The Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Liberty Union High School District in said County, on the 15th day of 19 _,, at his office in Martinez, in said County, the sum of and ___/100 dollars for months' interest on 1952 School Bond - Series A No. A of said School District. H. R. &NAMER County luditor IT IS FMITHER 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. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a inotice of the sale of said bonds of Series A to be published at least two weeks in the Brentwood News", a newspaper of general circulation printed and published in said Count of Contra Costa, and therein advertise for bids for said bonds and state that said boar jof supervisors will up to Tuesday, the 17th day of June, 1952, at 11 o'clock A.M. of said iday, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Super- visors of Contra Costa County, State of California, at a regular meeting thereof held ion the 20th day of May, 1952, by the following vote, to wit: AYES:Supervisors - H. L. C umu ing s, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - I. T. Goyak. pp In the Matter of Salary Deductions for dues of Contra Costa County Employees' Association. Contra Costa County Employees' Association having applied to this Board for a resolution pursuant to Section 1157.1 of the Government Code to provide for deductions from employees ' salaries for dues of the Association, and it appearing to this Board that the Association falls within the definition of said statute and that the request ihas merit and should be granted; NOW THEREFORE, BE IT RESOLVED that the County Auditor of the County of Contra Costa, be and he is hereby authorized and directed to make a deduction for dues of the 4 `? Tuesday, May 20, 1952, Continued. Contra Costa County Employees ' Association from the salary of any county employee who has filed with the Auditor a written request for said deduction, and shall pay over such amount to the Association. BE IT FURTHER RESOLVED that the deductions to be made pursuant to this resolu- tion shall be made once annually at the time requested in the authorization, and that all deductions shall be made at the same time. BE IT FMTHER RESOLVED that deductions shall be made only from the salaries of employees who file the necessary written request and that the existing arrangement for deduction of dues through authorized deductions for the Credit Union shall remain in effect for such employees who choose to handle deductions in that manner. The foregoing resolution and order was passed on the 20th day of May, 1952, by. the following vote of the Board of Supervisors: AYES:Supervisors - H. L. Cumaings, Ray S. Taylor W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - I. T. Goyak. yyB-I In the Matter of Payroll deduction of dues of mem- bers of the Contra Costa County Employees Associa- tion. This Board having on this day adopted the resolution authorizing the County Auditor to make a deduction for dues of the Contra Costa County Employees Association from the salary of any County employee who has filed with the Auditor a written request ; for said deduction and to pay over such amount to said Association; At the request of the County Auditor, and on motion of Supervisor Taylor, sec- onded by Supervisor Buchanan, IT IS BY TIRE BOARD ORDERED that the District Attorney is requested to render a clarification as to the procedure on the part of the Board of Supervisors in the matter of said deduction. The foregoing order is passed by the unanimous vote of the Board members present. , -, And the Board takes recess to most on Tuesday, May 27, 1952, at 9 o'clock a.m. lahafirman ATTEST W. T. PAr1SCH, _CIZRK iieBy puty clerkr 1 1 BEFORE THE BOARD OF SUPERVISORS TUZSDAY, MAY 27, 1952 THE BOARD HET LN REGULAR SESS.LON AT 9 O'CoLc3K A.M. 1N THE C..RD CILF.RS, HALL OF RECORDS, w,.;?TLCEZ, PRESENT: HC ii. E. L. CU'...U YGS t. NG RV SORS k i. T. GOYAK, _LY S. TAYLCt-R, W. G. BUC8ANAN# J. F_UDER.LCKSOlJ; Yw Fr W. T. PAA.SCH, CLERK. In the Matter of Denying claim for damages of Linden Sherk. Linden Sherk, P. 0. Box 145, Alamo, having filed with this Board a claim for $35.00 for cleaning road tar from his car, etc. ; on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE Bu:kiiD utRDSIZE-D that said claim is hereby DENIED and referred to the County Purchasing Agent to be forwarded by him to the County Insurance adjuster. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denvirv; claims for damages. Hoey, hall and Conti, attoraeys at Law, having filed with this Board claims for dama;es as follows: 429 Tuesday, I•iay 27, 1952, Continued. Russel F. Howard, in the sum of $1900.00 s:. A , Leon Davis, in the sum of 580-00k Otto Schultz, in the sum of 762.00 fgq x, a l yyyC" F 4 y Constantino Arguellas, in the 41 sum of 180.00 Frank V. Sanchez, in the sum of $00.00; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD URDE.usD that said claims be and the same are hereby DENIED and ordered referred to the County Purchasing Agent to be forwarded by him to the County Insurance Adjuster. The foregoinm order is passed by the unanimous vote of the Board. 3 In the Matter of "Draw Poker" in unincorporated area in vicinity of El Cerrito. Kenneth Smit:^_, City Manager of E1 Cerrito, appears before this Board with reference to petition of the Cit_,, of El Cerrito that the Board of Supervisors enact a regulatory ordinance to prohibit card tables in unincorporated areas adjacent to cities that prohibit card rooms and in other communities where residents have demon- strated a desire to prohibit such card rooms; And this Board havin;; considered said utter and bein- desirous of further studying the request; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is continued to June 10, 1952 at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Loren Field free permit to peddle in the unincorporated area of the County. Loren Field, Building J-4, Apartment 6%, Bayo Vista, 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 Loren Field is an honorably discharged veteran of World star II, as evidenced by Discharge Certificate, Serial 3798 86 84, dated September 17, 1948; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD uRll&.LD that said Loren Field be, and he is hereby ;ranted a free permit to peddle ice cream in the unincorporated area of the County as re Quested; and IT IS BY THE BJAAD FUTHiR JR.J&i D 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 Batter of Granting; permit o Boyd Olney Jr., to use County Garbage Dump at Giant. 1 Boyd Jlney, Jr., having filed with this Board an application for permit to e County Garbage Dump near Giant under provisions of Ordinances Nos. 310, 441 and 65, and having deposited with the County Treasurer the sum of X450.00, and having fled with the Clerk of this Board Bond No. 29648-A, said bond to continue in full FL-orce and effect until Larch 20, 1953, issued by Phoenix Indemnity Company guaranteeing he faithful performance of the terns imposed by ordinance 140. 565; Un motion of Supervisor Govak, seconded by Supervisor Taylor, IT IS B11 THE OARD ORDE r:D that a permit is hereby GiLUITED to said Boyd Olney, Jr. , for a period f one year commencing retroactively as of Larch 20, 1952, and extending to I•larch 20, 953, to dump garbage on County Garbage Dump near Giant, California, in accordance th provisions of said Ordinances Nos. 310, 441, and 565. The forevoirng order is passed by the unanimous vote of the Board. In the Matter of Ordinances No. 691 and No. 699. This Board having heretofore adopted Ordinances No. 691 and No. 699; and opies of each of the said ordinances having been duly published for the time and n the manner required by law, as evidenced by affidavits filed with this Board by he following: Affidavit of J. Augustine showing publication of copy of Ordinance No. 691 in the "PLE.1SANT HILL TDiiZ11, and Affidavit of Ed ar Vt. Allen showing publication of copy of Ordinance No. 699 in the "BREMOJD NEWS"; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT I3 BY THE 420 i Tuesday, i•.ay 27, i y52, Continued. BOARD ORDERED that said ordinances No. 691 and No. 699 be and they are hereby declared duly published. The foregoingorder is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 700. Ordinance No. 700 which amends Ordinance No. 382 (Master Zoning Ordinance) by providing for the consolidation of index maps, 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. 700 be and the same is hereby APPROVED MD ADOPTED. IT IS FU12THER uRMtED that a copy of said Ordinance No. 700 be published for the time and in the manner required by law, in the "Crockett American", a news- paper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board Y s In the Matter of Ordinance No. 705. Ordinance No. 705 which amends Ordinance No. 382 (Master Zoning Ordinance,; by providing for the zoning of the Ygnacio Valley area and the Cowell 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 No. 705 be and the same is hereby APPROVED AND ADOPTED. IT IS FURT1F.R ORDERED that a copy of said Urdinance No. 705 be published for the time and in the manner renuired 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. 707. Grdinance No. 707 which amends Section 6 of Ordinance No. 491 as amended by Ordinance No. 614, by chanting the words "Assistant County Surveyor" to "Assistant County Road Commissioner", is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance No. 707 be and the same is hereby APPROVED ARD ADOPTED. IT IS F URTBER JRDa2?.D that a copy of said Ordinance No. 707 be published for the time and in the manner required by law, in the "cast Contra Costa Observer", a newspaper of general circulation, printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Eatter of Ordinance No. 708. Ordinance No. 708 which repeals Ordinance No. 193 which was an ordinance granting the application of Oscar H. Klatt to erect, etc., a toll bridge across San Francisco Ba;,: between Contra Costa County and Marin County, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD 3RD- r.i-E&D that said Ordinance No. 708 be and the same is hereby APPROVED AND ADOPTED. IT IS FURTHER ORD. AZD t .at a copy of said Ordinance No. 708 be published for the time and in the manner required by law, in the "EI Cerrito Journal", 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 Authorizing Sheriff Lon„ to transport prisoners from the County a Frison Farm to St. Stephen's Cemetery, near Concord. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD JRDEiED that Sheriff James N. Long is authorized to transport prisoners from the County Prison Farm to the St. Stephen's Cemetery for the purpose of cleaning same, the dates on which said prisoners shall be transported and the number of prisoner.; to be determined by said Sheriff James N. Long. The foregoing order is passed by the unanimous vote of the Board. In the Hatter of .authorizing County Auditor to draw warrant in favor of rs Confer & Willis, _'architects, in pre- paration of preliminary- plans, County Administration Building. 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 Confer & Willis, Architects, 366 - 40th Street, Oakland 9, in the suns of $6230 in pay- ment of claim for 20% due for completion of prelitainar.- studies, County Administration Building plans. The foregoin` order is passed by the unanimous vote of ti:e Board. r I I I xjo Tuesday, I.ay 27, 1Q52, Continued. i In the Matter of Authorizing payment of officers, June 3rd State Primary Election, and payment of o mers of polling places. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follows for election officers to conduct the June 3rd State Primary Election in the Contra Costa County precincts: 15.00 for services as election officers; X3.00 for delivering election returns; 10 per mile, each way, for messenger who delivers said election returns. IT IS BY THE BOARD FURTHER ORDERED that the compensation for owners of polling places furnished for said election is hereby Piaed at $10.00 Por each polling place. The foregoing order is passed by the unanimous vote of the Board. I In the Hatter of Authorizing the County Clerk to canvass the election returns of the State Primary Election to be held June 3, 1952. Pursuant to provisions of the Election Code, and on IDot1oII of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Clerk is hereb authorized and directed to canvass the returns for the State Primary Election to be jheld June 3, 1952, said canvass to be conducted in the office oP the County Clerk and 1the Board of SuaervisorsI room. The foregoing order is passed by the unanimous vote oP the Board. 41 i l z r 71'. r, hk r ' aT' f r a , 4 i r 1 7 3' 7 Pb^ 'a-». -d.5 d. 7 t * i"'` f a?` i "` „ r .t -":j. Y x a'sJ rII -, I. , 1 s t r r-+f" rn s ..+ I` I""" I, , n 3..; i° hs L r;,tt k it s: T . 1 11 *r K` 4 n^ g, rl 4 , r i 5.zr r- i lam:'' t , F t, tF - 47thk Y a^ Yo l ,," M y v i k1. I a 4 7 4 t k1,111-4"r a€'?v' s ,.., v 1 r r, y, 11 a .h-CS }.. 9 r' T' v r 2y Y" .r J nro' r. F i Y s -. r fr 1 r "a,.. r` .a 'S Y_, 2 " 1 t wy f} ti i F.' TM _ uw.k rx -K e`, t N,r z ;.. p I J rt n 1q„ T - r i. S M _ I 1; -r l l.4 ' i b 11 k c }sY r Rte; {Y, I.rt,_ -,Z".' r {'- F _ sy••t 'htj,rCfi ^' r rs 7 ` ,. 3 y £ {sr' , A r r,^ 7 y' * ro F•' ...'. 1 a r r 5< 11r r S a nr f y /3 .i5 4 a - k f h 1 y a y, p .n.ir. u r 44. '''k" v s a o y r .x y T" ` } n \ J ''1 , F h, ; 1""i r j b 1 , g 1 nd x F "'T- 11 3 f ' j d A} v I' 3 i - res. +, a. 11 i a° t r` r r° f j f 'r t 1 i''.kn 1^3k 3 J ,T' at Ny ) f I 1 N N S 3 r ? c I 'ti r 7 r br ° is t..3 E F, s k p t y, t ' T tp[r s y, k H a. v 2 r r a fi tl t r - iX i L.! . t s I,, Y, i_3 r Y y app fi ` i k .- r'! -,.rt a j!WW ,^S S Fri` `Y `' r. , Y x l% Y= 4 t+. x 'i,n. ' k, 2M'+`"`i a h ' t + iv r - a ^ E" n a r r 7: 4 A!+ fl p y p k , jT f 7 , { E 1. ', y c' o- a v 2 i u x 4 t. v ^ T`• ' . .m.r, *tm?` ,''' ? e -'` Y4"„. '_ '#, t1 re X.a lr> xr I 11 s a e r1 ,1 r:r i 1 a `_ -F°.t "1 a "3.f y -'+. f `ca e^4• ra 3!k _ ' t ;, r i y -fir. t . aT'r'.K'i a _ a , a r yd r* fM1A' r F a a d p P Z dG rJ .. A x^ 45 5 aitr t yri u 7x Ass," to nk IM TO 24zw3 40,7 s i LN,,,w ak}i ip s.lil`A ON all tb 10 city t- An c x rq.. ir. g i rl i.R i Y 1 S Vf yY A } 71 j 7 K 431 Tuesday, i•ay 27, 1952, Cantinued. In the Matter of Requesting Civil Service Commission to study duties of Road Com- missioner's Staff. The County Road Commissioner having requested the following additional personnel: 2 Civil Engineer :assistants 1 Civil Engineer Associate 2 Senior En ineerin- Aides Junior Civil Engineers 15 Construction Inspectors (Permanent Intermittent) h_~ 1 Stenographer-Clerk 1 Senior Account Clerk 1 Typist Clerk 2 Junior Engineering Aides On the recommendation of the County Administrator, 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 immediate study on an urgency basis. The foregoing order is passed by the unanimous vote of the Board. In the I-atter of Authorizing Civil Service Commission to prepare specifications for certain work in the County Road Commissioner's De- partment. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to prepare specifications for the following classifications for the County Road Commissioner's Department : 1 Materials and Testing Engineer 1 Traffic Zngineer 1 Equipment Dispatcher IT IS FURTHER ORDERED that the Commission consider this as an urgent request for the reason that the specifications should be prepared as soon as possible. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Civil Service Commission to review re- quest of Health Department for i additional personnel. The County Health Department having requested that their staff be augmented by three typist clerks immediately; t Un the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THS: BuARD vRDERED that the Civil Service Commission is directed to review said request in connection with an examination of the department's work load with reference to the keeping of records; and, in view of the fact that said department is firming it difficult to keep their records up to date, the Commission is asked toconsider this request an urgent one. The foregoingorder is passed b; the unanimous vote of the Board. T' In the hatter of Requesting Cavil i Service Commission to study duties t of personnel in the Flanning Comte mission's Department. The Planning, Commission having requested the creation of a new position with the title of Associate Planner; On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY TfiE B&JARD iRDERED that the Civil Service Commission is authorized to study the needs of the Planning Commission's De- partment and to report the advisability of creating such a new class of employment. r The foregoing order is passed by the unanimous vote of the Board. In the Fatter of :Authorizing District Attorney to procure preliminary re- ppoort, pro rt required for County a Building Library). On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BL)AU uRD&tSD that the District attorney is authorized to procure a preliminary report on Lot 74 Block 31 Additional Survey of the Town of Martinez, which property g is required for County Building, purposes (Library). The foregoing order is passed by the unanimous vote of the Board. i 1 uesday, 1.a: 27, 1 52, Cont in•.:ed. In the I•:atter of Modification of policy with reference to Building Permit Refunds. This Board having heretofore established a policy of allowing a refund of a building permit fee, less an accounting charge of #5.00, if the application for refund is made and permit voided during the first 60 days, which policy further provided that Inorefundswouldbemadeafterthe60dayperiod; t On the recommendation of the ::ounty administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS B' ME Si.viW .)itDEAEJ that said policy be and the same is hereby modified to the following: No refunds of amounts paid to tine county as fees for building permits shall be allowed except that upon voiding of the permit within 60 days following date of issuance, no work, Navin: been done thereunder, t o holder may be allowed a refund of the amount in excess of $ .00 which may have been paid for the permit and upon voidin,; of the permit du.rin, the period between 60 days and one year following date of issuance, no work havin:; been done thereunder, the holder may be allowed a refund of the amount in excess of 45.00 or one-half the total amount paid for the permit, whichever sura is the smaller. The foregoing order is passed by the unanimous vote of the Board. In the Katter of :authorizing County Hoad Commissioner to negotiate for one field party. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOiiD ORD!Lt&D that Victor W. Sauer, County Road Commissioner, is authorized to negotiate for the hiring, b: contract of one field party. The .foregoing order is passed by the unanimous vote of the Board. In the Natter of appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY ilii; BOaiiD oADEit D that the County Auditor is authorized to make the following appropriation adjustments for county departments: Countv Hospital Decrease Capital vutla (autoclave), ... ... 5,000 Increase replacements tlaundry tub), ... . . . 5,000 County Retirement Contributions H r.;` • i a - Decrease Permanent Personnel ... ... . . . .... 12,000 Increase Unappropriated Reserve .. . .. . .... 12,000 r Public Defenders Decrease Unappropriated Reserve 1975 Increase Services .......... ...... . ... .... 41975 5 i Rhway Department Decrease Capital Uutlay (Garage) - air compressor .... . . .. $92 p Decrease Unappropriated Reserve . .... .. . .. 92 Increase Capital Outlay (Highway and Services) - 1 level road .... . . . 46 Increase Aeplacement (Nif:hway L- Svr. ) 1 level rod . .. . t:c-46 c Increase Unappropriated reserve . .... .. . . . 92 Decrease Capital outlay (Carate) Road trader . . . . . . . . 2750 Increase Capital Uutlay (Highway .o. Svra 3 desks, 3 chairs 650 Increase Capital Outlay - two 5 drawer files 250 Increase Capital Jutlay - telephone stands 2 costumers 100 Increase Capital outlay - 5 drafting tables, machines ,& Stools 1700 Increase Capital outlay - :bctension Tripod 50 Increase and Decrease to clear Unappropriated reserve 2750y. Election Registrations, etc. (County Clerk) j=`; ' ` :.: = Decrease Unappropriated Reserve 4750 Increase Capital Uutlays - 50 voting booths 4750 Planning Commission Increase Temporary E: Seasonal Help 207 Decrease Services 150 Decrease Capital outlays - Files 57 Decrease Unappropriated deserve and Increase Unappropriated Reserve (to clear) 207 433 Tuesday, !•:ay 27, 1952, ::ontinued. Pacheco Museum Increase Special Expense 100 r x Decrease Unappropriated Reserve 100 County Airport Decrease Fermanent Personnel 180 5,17 Increase Temporary & Seasonal Help 1730 h Decrease Stores 1550 Decrease and Increase Unappropriated Reserve (to clear) 1550 tee .. The foregoing order is passed by the unanimous vote of the Board.. In the Matter of Weimar Joint Zanatorium Patient Rates. Upon recommendation of H. E. McNamer, County Auditor-Controller, and good cause appearing therefor; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BUARD URDER 0 that billing of patients at the Weimar Joint Sanatorium for services rendered said patients by said sanatorium commencing Riay 1, 1952, and thereafter until further notice of this Board, is hereby fixed at the rate of 47.90 per patient day. IT IS FMATHER Li,UZRZ-D 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 Matter of Report of Veterans Service Department. Report for the month of Larch, 19522, is- presented by the Veterans Service g9 Department and ordered filed. In the Batter of ;authorizing County Administrator to have lease for property required by County Health Department, prepared. Un motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD URDLRED that the County Administrator is authorized to have a lease prepared which shall provide that the County will lease property located at 1104 Margery Lane i and owned by 1"rs. Erma Beller at a monthly rental of $90, the Janitorial services to be performed by the County, the Lessor to furnish gas, water and electricity, and maintain the ;rounds for an additional 410 per month, effective date of said lease to be June 1, 1952, said premises to be used by the County Health Department for cer- tain of their services. The foregoing order is passed by the unanimous vote of the Board. 7-N In the I•atter of Fixing amount of Official Bonds for Justices Of the Judicial Districts. Pursuant to Section 24150 of the Government Code, the Board of Supervisors being required by law to fix the amount of official bonds for- Justices of the Judicial Districts of Contra Costa Count%, for the ensuing four years, commencing with the first 1•:onday after the first da;' of January, 1953 (Section 24200, Government Code); On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BUARD URDERED that the amount of official bonds of the Justices of the following Judicial Districts is hereby fixed in the amount of $2,000: The Walnut Creek Judicial Distr. ct (No. 3) The Concord 'Ju&cial District (No. 5) The Pittsburg Judicial District (Iio. 6) The San Pablo Judicial District (No. 10) The Pinole-Hercules-Rodeo Judicial District (No. 11) s IT IS BY THE r tT tTH..R ORDS that the amount of official. bonds of the us ices of the following Judicial Districts is hereby fired in the amount of $1,.000: The Martinez Judicial District (No. 1) The Fort Costa Judicial District (No. 2) The Danville Judicial District (No. 4) O r The El Cerrito Judicial District No. 7) ITd f The Antioch Judicial District (No. The Brentwood Judicial District (No. 9) to x. l 1 Tuesday, Kay 27, 1952, Oontinued. The Crockett Judicial District (No. 12) The Clayton Judicial District (No. 13) The Byron Judicial District (No. 14) The Port Chicago Judicial District (No. 16) The Oakley Judicial District (No. 17) The foregoin- order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Wednesday, June 4, 1952, at 9:00 a.m. t Chairman ATTEST: W. T. PAASCH, CIERg By Deputy C1 rk y E BEFORE THE BOARD OF SUPERVISORS WEDNESDAY, JUNE 4, 1952, THE BOARD MFT IN REGULAR SESSION rI ,` AT 9 O'CLOCK A. M. I8 THE BOARD C HA-MBERS , HALL OF n r RECORDS , MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMMINGS , CHAIRMAN, PR ES ID I NG; S U PER V IS ORS I. T. GOYAK, RAY S. TAYLOR , W. G. BUCHANAN. J. FREDERICKSON PRESE'V': W. T. PAASCH, CLERK. The minutes and proceedings of the Board for the mouth of May, 1952, are read to the Board by the Clerk and by the Board approved and signed by the Chairman. In the Matter of Requesting Civil Service Commission to study clerical duties in the office of the Jury Commissioner. At the request of S. S. Ripley, Jury Commissioner, and on motion of Superviso Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Civil ServiceCommissionisrequestedtostudytheclericaldutiesintheofficeoftheJuryCommis- sioner and to file with this Board its recommendations as to whether an additional Typist-Clerk position should be provided for said office and whether the position in said office presently classified as Intermediate-Stenographer should be reclassified. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriations and expenditures statement. The County Auditor having presented to this Board appropriations and expendi- tures statement for the fiscal year 1951-52, as of March. 31, 1952, IT IS BY THE BOARD ORDERED that said statement is placed on file. In the Matter of Approving Contract with PACIFIC GAS AND ELECTRIC COM- PANTY for maintaining street lights and supplying electricity for BETHEL ISLAND LIGHTING DISTRICT. A written form of agreement having been presented to this Board between the BETHEL ISLAND LIGHTING DISTRICT OF CONTRA COSTA COUNTY and PACIFIC GAS AND ELECTRIC COMPANY, which said agreement is dated May 21, 1952, and which provides for maintaining a system of street lights and furnishing electricity therefor, in accordance with plans '. and specifications adopted by this Board, for a period of five years from and after the date of the installation of said street lights and in accordance with Schedule L-31; and} A bond in the sure of $1,000.00 issued by Standard Accident Insurance Company, a corporation, for the faithful performance of said agreement, with the PACIFIC GAS AND ELECTRIC COMPANY, as Principal, having been presented to this Board; i On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS Y THE BOARD ORDERED that said bond is APPROVED and said agreement is APPROVED and H. L. ummings, Chairman of the Board of Supervisors, is authorized to execute said agreement on behalf of this Board, the governing body of said BETHEL ISLAND LIGHTING DISTRICT OF CONTRA COSTA COUNTY. The foregoing order is nassed by the unanimous vote of the Board. i 4,35 Wednesday, June 4, 1952, Continued. In the Matter of Authorizing p Pacific Gas and Electric Com- pany to install additional lights in HOME ACRES LIGHTING DISTRICT. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS rBY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install fifteen 4000 lumen street lights in the area annexed to Home Acres Lighting District on' iJune 4 1952, and as indicated on map prepared by the Pacific Gas and Electric CompanylandfiledwiththisBoardJune4, 1952. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Appropria- tion Adjustment. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustment is approved; Decrease Increase Capital Outlay - wobble Wheel Roller 19' Royal Typewriter 208.00 4 Oak Chairs 50.00 Postal Scale 22.00 o provide for typewriter needed for additional permanent typist, and for additional hairs and postal scale for Surveyor and for Road Commissioner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Special Election in Carquinez School District to Increase the Maxi- mum Tax Rate. The Board of Supervisors acknowledge receipt of the proceedings of the govern- ing board of Carquinez School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tai rate of the Carquinez School District of the County of Contra Costa State of California, be increased from the limit of Ninety Cents 1$.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 and Sixty Cents ($1.60) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption. In the Matter of the Special r election in Moraga School District to Increase the Maximum Tax Rate. The Board of Supervisors acknowledges receipt of the proceedings of the govern ing board of Moraga School District from which it appears that the electors of said district by a majority vote approved the following proposition: Shall the maximum tax rate of the Moraga School District of the County of Contra Costa, State of California, be increased from the limit of Eighty Cents ($.80) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemp- tion, to the sum of One Dollar and Twenty-five Cents ($1.25) for each One Hundred Dollars ($100) of assessed valuation within said district, exclusive of bond interest and redemption. U the Matter of Ordinances No. 693, 697, 702, 7032 704 and 706. This Board having heretofore adopted Ordinances Nos. 693, 6979 7029, 703, 704 I and 706, and affidavits showing publication of said ordinances for the time and in the manner required by law, having been filed with this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances Nos.`697, 702, ?01, 704 and 706, be and the same tars hereby declared duly published.66 33, The foregoing order is passed by the unanimous vote of the Board. t= In the Matter of Granting JAMES LINDSEY SR , free permit to peddle in the unincorporated area of the County. James Lindsey, Sr. , having filed with this Board an application for a free per- mit to peddle ice cream products in the unincorporated area of the County, and it appearing to this Board that said James Lindsey, Sr. , is an honorably discharged vet- eran of World War II, as evidenced by Discharge Certificate, Serial #C973397, dated Nov. 1, 1945; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ee i 4 `6 Wednesday, Jane 4, 1952, Continued. THE BOARD ORDERED that James Lindsey, Sr. , be, and he is hereby granted a free permit to peddle ice cream products in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa Count 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 Ordin ance No. 596. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Claim of Department of the Navy for damages to fence at Port Chicago. The Department of the Navy having filed with this Board a claim for damages to perimeter fence of the U. S. Naval Magazine at Port Chicago in the sum of $138; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby denied and referred to the County Purchasing Agent to be forwarded to the Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 715. Ordinance No. 715 which amends Ordinance No. 382 by providing for the zoning of the Pittsburg, Ambrose, Port Chicago, Clyde and a portion of the Clayton Valley area, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 715 be and the same is hereby approved and adopted. IT IS FURTHER ORDERED THAT a copy of said Ordinance No. 715 be published for th 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. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Poundmaster. Report for May, 1952, is presented to this Board by the County Powx1master and. ordered filed. In the I:atter of the annexation of Certain Territory to the HOME ACS LIGHTINQ DISTRICT of the County of Contra Costa. RESOLUTION OF ANNEXATION' WHEREAS, on the 6th day of May, 19522 a petition as provided by law for the annexation of the hereinafter described contiguous territory to the 110241E ACRES LIGHTING DISTRICT was duly filed with the Board of Supervisors of the County of Contra Costa, and WHEREAS, on the 6th day of 1.4y, 1952, the Board of Supervisors of the County of Contra Costapassed a resolution fixingWednesday, the 4th day of June, 1952, at ten o'clock A.I1., in the Chambers of the oardofSupervisors, Hall of Records, Kartinez, California, as the time and place of hearing of said petition for annexation; and WHEREAS, notice of the time and place of hearing was published and posted as required by law, as shown by the affidavit of Leanora H. Coniglio on file herein, and WH.HEAS, there were no objections, written or oral, to the annexation of the hereinafter described property to said district, NOW, THZiiEF,:,C, the Board of Supervisors of the County of Contra Costa finds That said territory is not within the limits of any other lighting district or any city and lies entirely within the boundaries of the County of Contra Costa, that it is con- tiguous to home :acres Li;htin District and that all of said territory will be benefited by inclusion therein; that the total assessed valuation of said property proposed to be ' annexed, as shown on the last equalized assessment roll f or the County of Contra Costa for the year 1951-52 is 4162,506, plus estimated $5,000 for public utilities on real E roperty; that the signers of said petition are owners representing at least one-fourthI 1/4) of the total assessed valuation of the real property in said petition and herein- 1 after described and constitute at least one-fourth (1/4) of the total number of owners of real property in such territory. BE IT FURTii :i :i ZOLVr'.D that the said Board of Supervisors hereby orders the annexation of the hereinafter described territory to the Home Acres Lighting District. Said territory is more particularly described as follows: All that real property situated in the County of Contra Costa, State of California, described as follows: Commencing at the northwest corner of Lot 6 as shown on that certain map entitled Kap of Bella nista Subdivision, recorded June 3, 1924, in Book 18 of haps, pave 450 in the office of the County Recorder, County of Contra Costa, State of California; thence from said point of commencin,=; south along; west line of said subdivision 210"3.00 feet to the southwest corner of said subdivision; thence S 89° 50' east 600 feet to the southeast corner of said subdivision; tiience ii 2644.70 I WEDNESDAY, JUNE 4, 1952, Continued. a" feet to the northeast corner of said subdivision, also being a point in the south line of a County Road; thence N 89* 34t west 00 feet aloe, north line of said subdivision to the point of commencement. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costar this lith day of June, 1952, by ti:e fullowin, vote, to wit : AYES: Supervisors - I. T. GOYAK, 11. L. ClklildGS, iLtY S. TAYLOR, Q W. G. BUCHANAN, J. Fn-Dr.UCKSUH NOES: Supervisors - NONE. r- 1. ABSENT: Supervisors - NONE. In the Matter of Authorizing payment of mileage claims of Sanitarian, Civilian Defense F= Department, at regular rate. On the recommendation of D. H. Teeter, County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the position of one Sanitarian, authorized by the Board of Supervisors on January- 21, 1952; to be added to the staff of the Civilian Defense Director, is added to the regular mile d - age list; and the County Auditor is authorized to pay mileage claims for said position at the rate of 10 cents per mile for the first 400 miles driven during each calendar month, and at the rate of 5 cents per mile for each mile driven in excess of t00 miles z =- during each calendar month, in the performance of his work for the County.M= The foregoing order is passed by the unanimous vote of the Board. LL_ h 4 a 4 - 1 3 _ 7— y J 4- X fr_ a MI z_ il i f r LL tc q 3lA fi p[1 1Z T!t sr F _ Yee RA f tyr tP _ bk f P s r Qr r fy v ^. 4 , r sy; r' F tM1 i 4 tia 1 f JyRy, v r H` J Xfi, s o' rr zwt yx :. And the Board adjourns to zeet on Friday, June 6, 1952, at 9 o'clock a.m. a rman ATTEST: W. T. PAASCH L .EBh By puty Clerk r. v S" x z ,. F BEFORE THE BOARD OF SUPERVISORS FRIDAY9JUNE 6 19529 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O CLOCK, A.H. , IN THE BOARD CHAHSERS, HALL OF RECORDS, kms MARTINEZ 9 CALIFORNIA. PRESBY: HOA. H. L. C 3, CHAIRMAN, PEPS IDIM- S UPBRYIS OHS I. T. GOYAK, RAY S. TAYLOR, W. G. ry BUCHANAA, J. FRBDBRICISON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Appointment of Charles Brown as Commis- sioner, Contra Costa County Planning Commission. k It appearing to this Board that the term of office of C. W.pp Youngberg expired on June 5, 1952; u On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Charles E. Brown be and he is hereby appointed Commissioner of Contra Costa County Planning Commission for a term of four years, commencing June 6,.. 1952. The foregoing order is passed by the unanimous vote of the Board In the Matter of Adopting Ordinance leo. 711. Ordinance No. 711., which amends Ordinance No. 491 (salary ordinance)-, as amsnde , by regulating the compensation of County officers and employees, regulating allowance :: gg for mileage and providing for a differential for certain employees at County Hospital, is presented to this Board for approval; Pg On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE- BOARD HE BOARD ORDERED that said Ordinance No. 711 be, and the same is hereby APPROVED and f 440 10, 1952 THE tD y t S :SSIt?. AT 9 J Li.JC : A.:r.. IN Tin BGG 1D C ; .3 :.3.S, HALL JF RnrC llla)S, d.1 i3iE2, C. LIF k1I11'A. r n r ,' "4• [ ` a- PRESENT: riJ.r. 3. L. CU11,111GS CHAIRKAN i3 MI NG; SGF&IVIS&S y f yk x s z' rTr' y,r Fra`° RAY S. TAYLuil, r W. G. 3 i..AilAid, J. R3D3lI'KS0K. aBSr i:T: I. T. G,JYAK. Paz: z!. T. FAASCH, Il y IN In the Matter of Issue of Bonds of 1`:t. Diablo Unified School District. WHEREAS THE GOVEI KING BUAM OF lit. Diablo 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: f That on the 28th day of march, 1952, said governing board deemed it advisable and by its resolution and order duly and reoalarly 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 Kay, 1952 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 Eight hundred Fifty Thousand (;850,000.00) dollars, to run not ex- ceeding 25 years, and to bear interest at a rate not exceedin: five per cent per annum payable annually for the first year the bonds have to run and semi.-annually thereafter, for the purpose of raisin money for t?:e follourint- purposes: a) The purchasinz of school lots. bj The buildinE or purchasing of school buildiikgs. c) The making of alterations or additions to the school building or build- ings other than such as may be necessarr for current maintenance, operation, or repairs. d) The repairing, restoring or reouildim of any school building damaged, injured, or destroyed by fire or other public calamity. 1 e) The supplying of school buildin-,s with furniture or necessary apparatus ! of a permanent nature. f) The permanent improvement of the schlool ;rounds. g) The carrying out of the projects or purposes authorized in Section 18010 of the education Code, to wit: Providing sewers and drains ade- quate to treat and/or dispose of sewage and drainage on or away from each school property. All of which were thereby united to be voted upon as one single proposition) That said election was called by posting; notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in "Concord Transcript" 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 re- turns 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, Lhat there were 4287 votes cast at said election, and that more than two-thirds thereof, to wit: 3735 votes were cast in favor of issue- ! ing said bonds and 536 votes and no more were cast against issuing said bonds, and there were lb illegal votes; and said governing board caused an entr-y of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with 1 the laws authorizing; the issuance of school bonds; and that the total amount of indebt- edness of said school district, includim; this; proposed issue of bonds, is within the limit prescribed by law;j rf IS THr ALFJatr. 3ESvLYEJ ARD 4RD&RED that bonds of said •t. Diablo Unified School District, in Contra Costa County, State of California, issue in the ag -,regate sum of Sight hundred Fift.; Thousand 0850000.00) dollars, in denominations of One Thousand Dollars ($1,000.00) each; that said bonds shall be dated the 15th day of ut;ust, 1952 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: In consecutive numerical order from lower to higher as follows: 40,000 principal amount of said bonds shall mature and be payable on August 15, in each of the years 1953 - 1972, both inclusive and 50,000 principal amount shall mature and be payable on August 15, 1973. that said bonds shall bear interest at the rate of not to exceed five (5 ) per cent per annum, payable in like lawful money at the office of said county treasurer in one in- stallment, for the first year said bonds have to run, on the 15th day of August, 1953, and thereafter semi-annually on the 15th days of February and August of each year until said bonds are paid; Said bonds shall be signed by the chairman of said board of supervisors, and c by the treasurer or auditor of said county, and shall be countersigned, and the seal i of said board affixed thereto, by the count, clerk of said county, and the coupons of said bonds shall be si• ned by said treasurer or auditor. All such signatures and countersig=natures may be printed, lithographed, en,-,raved or otherwise mechanically re- produced, except that one of said signatures or countersi.rnatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. F I 441 TUL-SDAY, JUNE 10, 19;2, :.ontinued. IT IS FURTHER WWW-3ED that said bonds shall be issued substantially in the following form, to wit: i Number UNITED STATS JF A%"AICA Dollars STATE jF CALIFuANIA SCH JUL BJND JF lit. Diablo Unified School District of Contra Costa County. MT. DIABLO UNIFIED SCHJOL DISTRICT of Contra Costa County, State of Califor- ni.,a, 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 August, 19 , One Thousand dollars (V1,000.00) in lawful money- of the United States of America, with interest thereon in like lawful mine.., at the rate of per cent ( Q} per annum, payable at the office of said treasurer on the 15th days of August and Februar-y of each year from the date hereof until tails bond is paid (except interest for the first year which is payable in one installment at the end of such year). I This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varfing numbers, denominations, interest rates and maturities), nuabered from 1 to 850, inclusive, amounting in the aggregate to Eight Hundred Fifty Thousand dollars (4850,000.00), 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 16th day of May, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitu- tion and laws of said State. r 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 f within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and performed in strict conformity with the laws authorizing the issuance of school bonds, tnat 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 rite 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 WITMSS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the day of 19 SE,a) H. L. C al=MICS Chairman of Board of Supervisors j C 3UNTSRSIGNED: W. T. rAASCH H. E. &ieAi,Ur'M County Auditor County Clerk and Cleft of the o Supervisors IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to grit: The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the It. Diablo Unified School District in said County, on the day of 19 at his office in 1•iartinez, in said County, the sum of and 100 dollars t , x for months t interest on Bond leo. of said School District. T H. S. McNamer County au for IT IS FU&HER U"EM that the money for the redemption of said bonds and ipaymmt of the interest thereon shall be raised by taxation upon all taxable property U said school district and provision shall be made for the levy and collection of such taxes in the manner provided by lar. IT IS F U5THSR that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in "Diablo Beacon a newspaper of general circulation, printed and published in said County of Contra 1Costa, and therein advertise for bids far said bands and state that said board of super visors will up to Tuesday the 8th day of July, 1952, at 11 o'clock a.m., of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. r The foregoing resolution and order was passed and adopted by the Board of is of Contra Costa County, State of California, at a regular meeting thereof held on the 10th day of June, 1952s by the following vote, to wit: AYES: Supervisors - if. L. CummsirxGs, stay S. 'Taylor, W. G. Buchanan, J. Frederickson. NOES: Suvervi sors - NJINS. ABS&TITT : Supervisors - I. i. IIiY.iK. 44? SJ:", JUi IE 10, is -2, 'an:,inued. In the matter of Receipt of proceedings of Board of Education of i,-t. Diablo Unified School District of Contra Costa County, re Apportionment Authorization. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Education of Kt. Diablo Unified School District of Contra Costa County, includinZ a canvass of the election held I4ay 16, 1952, at which election the electors of the district by a two-thirds vote approved the following proposition: Shall the governing board of the lit. Diablo Unified School District of Contra Costa County be authorized to accept and expend an appor- tionment in an amount not to exceed Two Hundred Fifty Thousand Dollars (4250,000.00) from the State of California under and sub- ject to the provisions of Chapter 1.6 of Division 3 of the Educa- tion Code, which amount is subject to repayment as provided by said Chapter? It is by the Board uRaERIM that a certified copy of this Urder be transmitted to the County Superintendent of Schools of Contra Costa County. In the Fatter of Authorizing additional of personnel to the County Surveyor*s staff. Un the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Taylor, IT IS BY THL WARD jRDE'RED that one additional position in the class of Civil Engineering Assistant, is added to the staff of the County Surveyor. The foregoing order is passed by the unanimous vote of the Board members f present. In the Matter of Directing Civil Service Commissioner to prepare specifications for "right of way agent" position. On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT 13 BY THE GUARD uRDLLUD that the Civil Service Commission is directed to prepare specifications for position to be known as "right of way agent". The foregoing order is passed by the unanimous vote of the Board members present. In the hatter of Authorizing additional position for the Highways and Bridges Department. On the recommendation of the Personnel Director, and on motion of Supervisor . Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD URDEM that the fonowring positions are added to the staff of the Highway Department: 3 Junior Civil Engineers 1 Civil Engineering assistant IT IS BY THE BOARD FURTHER WiDEA&D that one position in the class of Civil Engineering Associate is added to said Department, effective retroactively as of May 10 1952. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising additional positions for the Juvenile ball. On the recommendation of the Personnel Director, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE WARD URDERED that the following additional positions are authorised for the staff of the Juvenile Hall: 5 Counselors 1 Senior Counselor The foregoing; order is passed by the unanimous vote of the Board members resent. n the Matter of Authorizing additional position for the Building Laintenance Department. On the recommendation of County administrator, and on motion of Supervisor aylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that effective etroactively as of June 9, 1952, one position in the class of Account Clerk is added o the staff of the Building Maintenance Department. The foregoing order is passed by the unanimous vote of the Board members resent. i 1 443 TU ;SJAYI JUiX_J 10, 1,0 52, .;ontinued. In the Hatter of Directing Publication of Notice of Intention to Purchase Real 1 Property. RESOLUVION WHEIUAS, the Board of Supervisors of the County of Contra Costa heretofore. authorized the County Administrator to negotiate for the purchase of the property described in the notice hereinafter set forth; and WHFUL.I.S, D. L. Teeter, County :administrator, has completed negotiations for the purchase of the hereinafter described real property and has advised this Board i that the owners thereof will convey saidproperty to the County of Contra Costa for Sixty-seven hundred Fifty Dollars 106750.00), which appears to this Board to be a fair and proper price for it; IdJW, Ti ERSFUREs BZ IT . ZSJL1" that this Board does set Tuesday, the 8th day of July, 1952, at ten o'clock A.K. in the Chambers of the Hall of Records, Martinez, California, as the time and place when the Board of Supervisors of Contra Costa County Twill :meet to consummate the purchase of said hereinafter described property; and BE IT FURT is AtZOLVED tiiat the Clerk of the Board of Supervisors be and he lis hereby directed to cause to be published in the Contra Costa Gazette for three 1weeks immediately precedin the date set for hearin.T the following notice: NJTICE tar LiF.WIUN Tu PUACHraSL &6AL i UUPEt1TY NOTICE IS HE Y GIVa that the Board of Supervisors of the County of Contra Costa, State of California, has on the 10th day of June, 1952, in regular meeting declared its intention to purchase for the County of Contra Costa the following describ- ed property: All that certain real property in the City of I,artinez, County of Contra Costa, State of California, described as follows: A portion of Lot 7 in Block 3, :'additional Survey of the Town of Martinez, as shown on maps of record on file in the office of the County Recorder of Contra Costa County, State of California, des- t cribed as follows: Y . Beginnin;: at the intersection of the easterly line of Pine t Street and the northerl_. line of I-lain Street at the southwest corner of Block 3, Additional Survey of the Town of Idartinez, Contra Costa County, California; thence along the northerly line of Main Street and the southerly line of Block 3, North 520 37' Fast, a distance of 98 feet to the point of bejinning of the hereinafter described parcel of land; thence from said point of beginning North 360 59' West, a distance of 93 feet to a point in the fence line on the southerly line of time H. J. Curry property; thence running along the fence line and the dividing line between the property of H. J. Curry and now or f rmerly 4. C. Scott, North 520 111 Fast, a distance of 40,M 50 feet; thence leaving the southerly line of the property of H. J. Curry and running; along the fence line and the dividing line between the property now or formerly of C. C. Scott and A. A. PcI•iahon, South 36* 59' East, a distance of 93.35 feet to a point in the northerly line of Lain Street, thence running; a1onT the northerly line of I•lain Street, South 520 37' :lest, a distance of 50 feet to the point of beginning. That it is proposed to purchase said property from Norton J. Morgan and Teresina B. I•;organ, his wife, as joint tenants; purchase price of said property to be he sum of Sixty-seven hundred Fifty Dollars (*p6?5o.00) ; and Tuesday, the 8th day of July, 1952, at ten o'clock A.K. of said day in the Chambers of the Board of Super- visors, in the hall of records, at Eartinez, California, has been fixed as the time and place when the Board of Supervisors of the County of Contra Costa Will meet to consummate said purchase. Id. T. ?AASCEI County Clerk of the CLunty of Contra Costa, State of California, and ex- officio Clergy: of the Board of Super- visors of said County. By:S/ K. A. Smith Deputyk PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, tate of California, this 10th day of June, 1952, by the following vote, to wit: i AYES:Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NUBS:Supervisors - None. ABSENT': Supervisors - I. T. Goyak.r In the matter of Cancellation f 1951-52 County Tax Liens. The State of California, Division of Highways, having requested the cancell- ation of the unpaid 1951-52 County tax liens on certain property acquired by therm for highway purposes, and the County Auditor having verified the transfer of title to the State and having requested authorization to cancel the unpaid 1951-52 County tax liens under the following assessments: 444 S:1', JUNE 10, 1t,-;-2, ;in:.inued. 1951-2 Assmt. No. Description 100177 (Cancel both inst. ) Nicholl Subn., Lot 2 Block L rt h also a parcel of land approxi- mately40ft. square 102103 (Cancel 2nd inst. )Osbornts Addn, Lots 6 and 7, F Block 13 b 102104 (Cancel 2nd inst. ) Block 13 .'%, ddn, Lots S and 9, 102403 (Cancel 2nd inst. ) 4th Addn to the Town of richmond, Lot 5, Block 27 915402 (Cancel 2nd inst. ) Subn of a portion of the Pringle Ranch, portion of Lot 1 and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BuAI B URDERM that the County Auditor is granted authority to cancel the unpaid 1951-52 County Tax Liens as requested. The foregoing order is passed by the unanimous vote of the Board members present. In the Hatter of Authorizing Appropriation .adjustment. Un motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE JaDE LD that the County auditor is authorised to make the following appropriation adjustment for the Highway Department in order to provide funds for 31 ft. portable level rods: Appropriation Decrease Increase Capital Outlay - 2 wheel trailer 193.00 tT 6 31-6" Level Rods 193.00 Unappropriated Reserve 193.00 193.00 The foregoing order is passed by the unanimous vote of the Board members present. ar In the Matter of Ordinance No. 708. Ordinance No. 708 having been heretofore adopted by this Board and having been published for the time and in the manner requested by law in the "EL CIRITO JUWINAL", as evidence by affidavit of publication of R. A. Bean on file herein; Un motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IT BY THE BUAAD ORDERED that said Ordinance No. 706 be, and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the nutter of Adopting ordinance No. 710.' Ordinance No. 710, which amends Ordinance No. 382 (master atoning ordinance) by providing for the rezoning of a portion of the North Richmond :area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY 'LEE B,. :,uW URDERED that said Urdinance No. 710 be, and the same is hereby APP.-WED and 4 ADUPTED. IT IS BY THE BOA1W F UATfiZR , UMM that a copy of said ordinance be published for the time and in the manner required by law in the "San Pablo mews", a newspaper of general circulation printed and published in the County of Contra Costa. The fore going order is passed by the unanimous vote of the Board members present. In the Katter of Appointing Lloyd C. Edwards as Fire Com- x missioner of Crockett County Fire Protection District. Due to the death of Cornelius Desmond, Commissioner of the Crockett County Fire Protection District, a vacancy exists on the Board of Commissioners of said Dis. trict; NOW, Thr.3Er"U:3 ., and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDSRaD that Lloyd C. Edwards is appointed Commissioner of the Crockett County Fire Protection District, to serve at the pleasure of the Board.. The foregoing order is passed by the unanimous vote of the Board members present. max. I I 445 T'U&SDAY, JUNE 10, 1942, Continued. In the Latter of Acceptin,;; resignation of John F. Duarte as Commissioner of Briones County Fire Protection District, John F. Duarte having filed with this Board a letter of resignation as Com- missioner from the Briones County Fire Protection District; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD URD&W that the resi,;nation of John F. Duarte, as Commissioner of Briones County Fire Protection District be, and the sane is hereby ACCEPTED. The fore oing order is passed by the unanimous vote of the Board members present. In the Fatter of Appointing 4 Albert L. Pacheco as Com- missioner of Briones County IFire Protection District. 3 This Board having on this dap accepted the resignation of John F. Duarte. as Commissioner of the Briones County Fire Protection District; NOW, THF.AiF,,AE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ,iWERED that Albert L. Pacheco is appointed Commissioner of the Briones County Fire Protection District, to serve at the pleasure of the Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Authorising Dental Hygienist to attend meeting. At the request of Dr. K. L. Blum, County Health Officer, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BUARD ORDERED that Elizabeth Barney, Dental Hygienist, is authorized to attend the International Dental Congress in London, July 14th to 28th, inclusive, at her own expense. The foregoinJ order is passed by the unanimous vote of the Board members present. In the batter of Request that Board f Supervisors enact an ordinance rohibiting "draw poker" in certain ncorporated areas in the County, etc. This Board having, heretofore continued to this date for further consideration he resolution of the City of .E1 Cerrito urging the Board to enact an ordinance with reference to the control or prohibition of "draw poker" within certain unincorporated areas of the County; and this Board having; at this time further considered said matter; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE OARD ORDERED that the District Attorney is requested to review the entire situation oncerning "draw poker" ordinances in the County, this Board to again consider said ratter on July 1, 1952, at 10 a.m. The foregoin, order is passed by the unanimous vote of the Board members inresent. 3 f i Ia the tatter of Authorizing County Road Commissioner to process work orders. i On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY f THE BOARD ORDERED that Victor W. Sauer, County Road Commissioner, is authorized to pro- cess work orders after bids have been let, expending bid amount plus contingencies, said authorization to cover change orders. The foregoing order is passed by the unanimous vote of the Board members present. In the matter of Authorizing County Road Commissioner to contract for road services. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Victor W. Sauer, County Road Commissioner, be and he is hereby authorized to contract for engineering services with the approval of the County Admin- istrator and the County Auditor, which services are to be chargeable to Bond Issue Funds: A. Field Parties B. Air Photo Contour Maps C. Soil Borings D. Geologist's Services E. Structural Engineering Services The foregoing order is passed by the unaaisoaa vote of the Board members present. i 44E Tuesday, June 10, 1952, Continued. In the Matter of Approval of agreement between the County, the U.S. Fish and Wildlife II' Service and the California State Department of Agriculture ire predatory animal control, 11952-53. A form of contract between the County, the United States Fish and Wildlife jService and the California State Department of Agriculture. wherein the County agrees Ito make available for the fiscal year from July 1, 1952 to June 30, 1953, the sum of 1+ 332 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 within the exterior limits of the County, unless otherwise 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 jWeed Control and Seed Inspection of the State Department of Agriculture, having been presented to this Board; 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 of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members presexl'.j i a In the Matter of Approval of agreement with State Director of Agriculture (Bartlett Pear I Advisory Board). County Inspection Service Agreement dated June 10, 1952, between the County of Contra Costa, hereinafter referred to as the County, and the Bartlett Pear Advisory Board, hereinafter referred to as the Board, acting pursuant to the authority of the Director of Agriculture of the State of California, wherein it is agreed that the County approves and accepts the appointment of the County Agricultural Commissioner, his de- puties, etc. , in performing the inspection of bartlett pears under the authorization of the said Bartlett Pear Advisory Board, said agreement covering the -period from June 30, 1952, to and including November 30, 1952, havinn been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members presenfi. , In the Matter of Authorizing payment due for architectural services, construction of addi- tions to County Hospital, etc. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in favor of Masten and Hurd, Architects, for $29 950.47, being amount due for architectural ser- vices, construction of additions to Bounty Hospital and kitchen equipment work. The foregoing order is passed by the unanimous vote of the Board members presentl. . In the Matter of Bethel Island County Fire Protection District. L. W. Mehaffey, owner of property on Bethel Island, appears before this Board and requests that the Board write to the C 12th Naval District, San Francisco, asking that he authorize the Mare Island Naval Authority to furnish a boat to assist the Fire Department at Bethel Island until such time as the levee roads have been restored to good condition. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Clerk is directed to request the said Commandant to authorize the Mare Island Naval Authority to furnish a boat to stand by in the vicinity of the levee roads for the purpose of assisting the Bethel Island County Fire Protection Dis- trict in fighting any fires that may occur on said Island. The foregoing order is passed by the unanimous vote of the Board members presents. a In the Matter of Reclassification of Typist-Clerk position to Inter- mediate Clerk, Assessor's office. On the recommendation of the Personnel Director and on motion of Supervisor i Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Typist-; Clerk position currently occupied by Eleanor DeXonner in the County Assessor's office be, and the same is hereby reclassified to Intermediate Clerk. The foregoing order is passed by the unanimous vote of the Board members present. o I i 447 Tuesday, June 10, 1952, Continued. In the Matter of Request for reclassification of steno- graphic positions in the Dis- trict Attorney's office. Francis W. Collins, District Attorney, having filed with this Board a request that the positions in his office classified as Senior Stenographer Clerk and Intermediat Stenographer Clerk be surveyed; x On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request is referred to the County Administrator for study and recommendation. The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Authorizing the Sheriff to police Gregory Gardens Area on July 27th. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Sheriff James N. Long is authorized to police the Gregory Gardens Area on July 27, 1952. The foregoing order is passed by the unanimous vote of the Board members presen . In the Matter of Authorizing ISheriff Long to transport prisoners from the County Prison Farm to the City of Valnut Creek. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff James N. Long be and he is hereby authorized to transport 15 County prisoners from the Prison Farm to the City of Walnut Creek for the purpose of cleaning the City Park. The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Authorizing Ithe hiring of John Freeman aas County Building Inspector on limited term basis. On the recommendation of the Personnel Director, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that John Freema be and he is hereby hired commencing retroactively as of June 5, 1952, as County Buildi Inspector for the purpose of inspecting the construction of the third floor of the Hall Sof Records and the additions to the County Hospital, at a monthly salary of $618, this appointment being on a limited term basis. The foregoing order is passed by the unanimous vote of the Board members present. tn the Matter of Authorizing the District Attorney to com- ce condemnation proceedings on Lot 186, Idlewood Acres, Unit #3, required for fire tiouse purposes for the Central County Fire Protection District. A certified copy of a resolution adopted by the Commissioners of the Central County Fire Protection District on June 4 1952, in which the Board of Supervisors is petitioned to acquire on behalf of said F:re District, title to Lot 186, Idlewood Acres, Unit #3; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to commence condemnation proceed- isgs on said property. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Request of S. Trowbridge for rezon- Ing of property. N. S. Trowbridge, P. 0. Boz 51, Antioch, having filed with this Board a request for rezoning of Lots 7 to 12, inclusive, Trowbridge Acres, Unit No. 1, from N-B to R-S; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request is referred to the County Planning Commission. The foregoing order is passed by the unanimous vote of the Board members present . In the Matter of Report of Richmond Health Center. Report of the Richmond Health Center for the months of April and May, 1952, is presented to this Board and ordered placed on file. dtI Tuesday, June 10, 1952, Continued. 3t _ And the Board adjourns to meet on Wednesday, June 11, 1952, at 9:00 o'clock a.m. Chairmahe ATTEST:fi W. T. PAASCH, Clerk ByZ Deputy Clerk. 1 N,u j s t r 4,`„ r f 7idrY" F y I+ri 5.d f f rt r/ Y sir s bz t F;J JrF S - y BEFORE THE BOARD OF SUPERVISORS WEDNESDAY JUNE 11 1952 THE BOARD iH IN BEGD'AR ADJOURNED SESSION AT 9 O'CLOCK A.H. IN THE BOARD CHkMM=, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HOA. H. L. CUD91INGS, CHAIRMAN PRESIDING; SUPERVISORS k xa r€ RAY S. Tl7II,QR W. G. BUCHANAN J. FREMICISON. ABS=*- I. T. OYAK, PRESENT: W. T. PAASCHp CLERK. d In the Hatter of Authorizing Superintendent of Buildings , to arrange for the installa- tion of intercommunication disc telephone system. E. A. Lawrence, Superintendent of Buildings, having filed with this Board. a proposal for the installation of intercommunication dial telephone system in the Hall t` of Records and the necessary sub-truak lines, etc. , which systemit-ts-estImated w311 ."` cost $5,368; j Tim-,On motion of SupervisorBuchanan, seconded b Supervisor Taylor, IT IS BYi BOARD ORDERED that approval of the installation of such a system is given and said ,E Lawrence is directed to proceed with the necessary arrangements therefor.. The foregoing order is passed by the unanimous vote of the Board, members presea MWk r And the Board takes recess to meet on Tuesday, June 17, 19527 at 9:00 a.m. WN z C M. ATTEST W. T. PAASCH, Clerk e B Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS r TUESDAY, JUNE 179 1952, THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. H. IN THE BOARD CHAM MS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. H. L. CUMEMS CHAIRMAN, PRESIDING SUPSRYISORS RAY S. TME, W. G. BUCHANAN, J. FREDERICHSON. ABSENT: I. T. GOYAK. PRESENT: W. T. PAASCH9 CLERK. In re issue of bonds of WALNUT CREEK SCHOOL DISTRICT. Upon request of the Board of Trustees of WALNUT CREEK SCHOOL DISTRICT,.: ORDERED that bonds of said District be sold in the aggregate principal amount of sFx 28,000.00, bearing the numbers and maturing as follows: DENOMINATION MATURITY DATES> BONDS NOS. 12 51,000.00 January 1, 1954 16 x19000.00 January 1, 1955 20 19000.00 January 1, 1956 21+ x12000.00 January 1, 1957 28 1,000.00 January 1, 1958- 32 1,000.00 January 1, 1959 46 1,000.00 January 19 1960 O 1,000.00 January 1, 1961 44 - 45 1,000.00 January 1, 1%2 49 - 50 12000.00 January 1, 1%3 1 000.00 January 1 1964 59 - b 1,000.00 January 1, 1965 f{ b4 - 65 1, 000.00 January 1, 1966 y t I 450 Tuesday, June 17, 1952, Continued. BONDS NOS. (Continued) DEQNATIOP TiJRITY DATES January701,000. l,000, January i, 19674 _ 75 F 79 - 80 1,000.00 January 1, 1969 84 - 85 19000.00 January 1, 1970 89 - 90 1,000.00 January 19 1971 i IT IS FURTHER ORDKM that the Clerk of this Board of Supervisors shall cause a notice of sale of said bonds to be published at least two weeks in "Contra Costa Times", a newspaper of general circulation printed and published in said County of Contra Costa, and therein advertise for bias for said bonds and state that said Board of Supervisors will up to Tuesday, the 15th day of July, 1952, at 11:00 o'clock A.M. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said Board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 17th day of June, 1952, by the following vote, to wit: i AYES:Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. ABSENT: Supervisors - I. T. Goyak. In the Natter of RICHMOND SCHOOL DISTRICT BONDS. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, ; heretofore duly authorized the issuance of $5,0009000 principal amount of bonds of RICHMOND SCHOOL DISTRICT of Contra Costa County; and further duly authorized the sale of $300,000 principal amount of said bonds at public sale to the best and highest bid- der 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 ; r are the only bids received by said Board of Supervisors, to wit: Name of Bidder NetInterest Cost to District American Trust Co. 699237.00 Bank of America 729774.00 R. H. Moulton & Co. 74,052. 50 AND WHEREAS, the said bid of American Trust Company is the highest and best bids for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of American Trust Company 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 5325.50, and accrued interest to date of delivery, at the following rates: Bond Numbers (Inclusive Interest Rath Per Aq Al to A60 3 3/4% A61 to A210 2% A2ll to A300 2 1/4% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on January 15 and July 15 in each year, except interest for the first year which is payable in one installment on July 15, 1953• 2. All bids except the bid of said American Trust 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 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. PASSED AND ADOPTED this 17th day of June, 1952, by the Board of Supervisors of Contra Costa County, by the following Mote: AYES:Supervisors - H. L. CUM4IRGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT: Supervisors - I. T. GOYAK. a V w+- r l « t 5 y r E uz r9 Tuesday, June 17, 1952, Continued. In the Hatter of LIBERTY j UNION HIGH SCHOOL DISTRICT BONDS. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, j heretofore duly authorized the issuance of $600,000 principal amount of bonds of LIBERTY UNION HIGH SCHOOL DISTRICT, of Contra Costa County; and further duly authorized the sale of $200,000 principal amount of said bonds at public sale to the best and highest bid- der 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 Ithe 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. 52606.00 AND WTIEREAS, the said bid of Bank of America K.T. & S.A. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREPM, B£ 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 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: par value thereof and a prem- ium of $169.00 together with accrued interest at the following rates: Bond Ngmbers (inclusive)Interest Rate Per Annum Al to A30 5% A31 to A100 2 1/4p A101 to A200 2 1/2% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on January 15 and July 15 in each year, except interest for the first year which is payable in one installment on July 15, 1953- 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear in- terest at the rates aforesaid. PASSED AND ADOPTED this 17th day of June, 1952, by the Board of Supervisors of Contra Costa County, by the following vote: YES:Supervisors - H. L. CUMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT: Supervisors - I. T. GOYAK. In the Matter of Approving Warrant No. 624 issued by y Delta Farms Reclamation District, No. 2024. Warrant No. 624, issued by the Delta Farms Reclamation District, in the sum of 1,498.72 payable to the order of Leo F. Fallman, Eng. & Supt., R & M Levees, R & M Canals, having been presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Warrant be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to sign approval of this Board on said Warrant. t The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinances Nos. 707 and 715. Ordinances Nos. 707 and 715 having been heretofore adopted by this Board and affidavits of publication of Eugene Haney, showing publication of Ordinance No. 707 in the "EAST CONTRA COSTA OBSERVER", and Leanora R. Coniglio, showing publication of Ordin- lance No. 715 in the "PITTSBURG POST-DISPATCH" . on file herein; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE ABOARD ORDERED that said ordinances be and the same are hereby declared duly published. r The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Approval of Ordinance No. 709. Ordinance No. 709, which prescribes diagonal parking on Boulevard Way, Walnut lCreek Area, is presented to this Board; and ITHE On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY BOARD ORDERED that said Ordinance No. 709 be and the same is hereby APPROVED and JADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time I i Tuesday, June 17, 1952, Continued. and in the manner prescribed by law in the "COURIER JOURNAL", a newspaper of general circulation printed and published in the County of Contra Costa. 1 The foregoing order is passed by the unanimous vote of the Board members presen. E In the Matter of Approval of Ordinance No. 712. Ordinance No. 712 which amends Ordinance No. 534, which adopted a fire preven- tion code for the San Pablo Fire Protection District, is presented to this Board; and ! i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Ordinance No. 712 be and the same is hereby APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner prescribed by law in the "SAN PABLO NEWS", a newspaper of general cir-- culation printed and published in the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board members presen. i In the Matter of Approval of Ordinance No. 713. Ordinance No. 713, which fixes the speed of vehicles at 35 MPH on portion of Alhambra Avenue Extension, is presented to this Board; and On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY lTHE BOARD ORDERED that said Ordinance io. 713 be and the sane is hereby APPROVED and ADOPTED.i IT IS FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner prescribed by law in the "CONTRA COSTA GAZETTE", a newspaper of gen- eral circulation printed and published in the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board members presen. In the Matter of Approval jof Report of County Auditor filed June 17, 1952. The County Auditor having filed with this Board on June 17, 1952, his report lof all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IIf IT IS BY THE BOARD ORDERED that the report of the County Auditor containing the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. i i In the Matter of Reports of Agricultural Commissioner and Veterans' Service Department. i Reports for the month of May, from the Agricultural Commissioner and the Veter- ans ' Service Department, having been presented to this Board, IT IS BY THE BOARD ORD that said reports be placed on file. In the Matter of Awarding contract for maintenance of lighting system in PACHECO LIGHTILZ DISTRICT OF CONTRA COSTA COUNTY. This Board having heretofore advertised for bids for furnishing of electrical energy, etc. , for the PACHECO LIGHTING DISTRICT OF COMM COSTA COUNTY, and this being the time and place set forth in said notice for receiving of bids, the following bid is received and read to the Board of Supervisors by the Clerk: Pacific Gas & Electric ComvanY 37 - 2 500 lumen incandescent lamps, together with accessories suitable and nec- essary for a complete overhead lighting system heretofore installed by said company and to furnish electricity for lighting same for a period of five (5) years from and after the 20th day of June, 1952, all in accordance with Pacific Gas & Electric Company's I Schedule L-31. And this being the only bid received and the Board having fully considered same; On motion of Suaervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the contract for furnishing said lamps and maintaining of said system of street lights, etc. , for the PACHECO LIGTTING DISTRICT OF CONTRA COSTA COUNTY is awarded to said Pacific Gas & Electric Company at the prices submitted in said bid. IT IS BY THE BOARD FURTHER ORDERED that said Pacific Gas & Electric Company shall furnish this Board duly executed contracts and a bond in the sum of $51,000.00, guaranteeing the faithful performance of said contract. i The foregoing order is passed by the unanimous vote of the Board members present. i 453 Tuesday, June 17, 1952, Continued. In the Fatter of Amendment of Board order of June 10, 1952, with reference to the hiring of John Freeman as County Building Inspector. This Board having on Jhne 10 19522 passed an order authorizing the hiring of John Freeman, commencing retroactively as of June 5, 1952, as County Building Inspector for the purpose of inspecting the construction of the third floor of the Hall of Records and the additions to the County Hospital, the appointment being on a limited term basis= Good cause appearing therefor, on the recommendation of the Director of Person-1 nel and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said order be and the same is hereby amended to provide that compensation to said John Freeman shall be paid at the hourly equivalent of $618 per month. The foregoing order is passed by the unanimous vote of the Board members presen . III the Matter of Statement of Policy with reference to sick cleave for County employees. D. M. Teeter, County Administrator, having on March 17, 1952, filed with this Board certain recommendations with reference to the administration of sick leave, and this Board having fully considered said recommendations; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said recommendations be and the same are hereby APPROVED and ACCEPTED and it is by this Board declared to be its policy that: 1. _ Use for doctor's a7i2ointmnt. Accumulated sick leave may be charged for working time used in making visits to a doctor only if such visits are required because of an emergency. 2. Use in case of death of a relative. Accumulated sick leave may be charged for working time used because of dsath in the employee's immediate family (spouse, son, daughter, father, mother, brothe , or sister) or household, provided that the amount of time to be so charged may not ex- ceed three days plus such working time as falls within the time of travel made necessar by said death. 1. Use for attendance upon a sick relative. Accumulated sick leave may be charged for working time used in cases of illness within the immediate household of the employee if the attendance of the em- ployee is urgently needed because of such illness. 4. Use for illness during vacation. Accumulated sick leave may not be charged for the time of an illness hich develops while the employee is on vacation unless the Board of Supervisors approves such a charge because of peculiar circumstances attendant upon the individual case. 5. Maximum accumulation of sick leave. Elimination of 90 day limit on accumulation of sick leave (salary or- pd1nance to be amended to effect this elimination) . Administration. The responsibility rests with the appointing authorities to operate their respective offices and departments in accordance with the policies announced by this Board and with rules and regulations issued thereunder. The foregoing order is passed by the unanimous vote of the Board members present In the Matter of Amendment to Salary Ordinance re sick leave. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Dis- trict Attorney is directed to prepare an amendment to the salary ordinance to provide ' for the elimination of the 90 day limit on accumulation of sick leave. The foregoing order isssed by the unanimous vote of the Board membersers present In the Matter of Requesting Civil Service Commission to consider request of Superin- tendent of County Buildings for additional increase in salary. E. A. Lawrence, Superintendent of Buildings, having appeared before this Board and having presented data with reference to salaries paid by certain public organizations; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said data be referred to the Civil Service Commission with the request that said Commission study said data and recommend to this Board whether said E. A. Lawrence should receive an additional increase in salary. The foregoing order is passed by the unanimous vote of the Board members present i Tuesday, June 17, 1952, Continued. In the Matter of Authorizing the appointment of William Walsh to the position of Radio Dispatcher at the third step of the Range. On the recommendation of the Civil Service Commission, and cn motion of Super- ivisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that authorization is given to the appointment of William Walsh to the position of Radio Dispatcher at the third step of the salary range for said position. The foregoing order is passed by the unanimous vote of the Board members present. lIn the Matter of Authorizing additional personnel for the District Attorney's staff. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that effective July 1, 1952, the following additions are authorized for the District Attorney's staff: I 1 Dep. District Attorney, Grade I 2 Intermediate Stenographer Clerks The foregoing order is passed by the unanimous vote of the Board members prese . , In the Matter of Proposed position in the class of Collections Manager. The Civil Service Commission having recommended to this Board that the salary allocation of the proposed position of Collections Manager be changed to Range 33 449 - $539) ; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board members present. ,. In the Matter of Authorizing County Administrator to I arrange for ad in 1952 C.I.O. Year Book. l{ This Board of Supervisors deeming that the C.I.O. Year Book is a good advertis- ing medium of the resources of Contra Costa County; Now, therefore, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD MWERED that the County Administrator is authorized to place an ad in the 195' C.I.O. Year Book, advertising Contra Costa County, said ad to cost not to exceed $100. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appro- priation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY { THE BOARD ORDERED that the County Auditor is authorized to make the following appropria- tion adjustments: County Administrator's Department Increase Capital Outlays - Desk & Chair 320 Decrease Unappropriated Reserve, General Fund 320 for use of assistant) Civil Service Department Increase Capital Outlays - 2 desks 405 2 chairs 109 1 typewriter 159 Glass desk tops 30 Decrease Unappropriated Reserve, General Fund 703 tt" for use of Safety and Training Officer and Intermediate Typist Clerk) Richmond Healt Center Increase Capital Outlays - Grounds Improvement 300 Decrease Unappropriated Reserve - General Fund 300 The foregoing order was passed by the unanimous vote of the Board members a' present. i 455 Tuesday, June 17, 1952, Continued. In the Matter of Authorizing Settlement with State for amounts due for care of per- sons committed from Contra Costa County. The County Auditor having notified this Board that approved billing from theestateinstitutionsforfivemonthsendedMay31, 1952, shows the following amounts ow- ing for the care of persons committed from this County: California Youth Authority For care of minors S 39986.48 For care of minors in foster homes 126.61 4,113.09 Homes for Feeble-minded: Sonoma State Home 14,254.68 Fy DeWitt State Hospital 26696-80 16,95'1.48 Hospitals for Insane: Mendocino State Hospital 200.00 Napa State hospital 915.36 Agnew State Hospital 280.92 Camarillo 32.26 11,428.54 California School for Deaf 45,:, TOTAL 22,538.48 NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, It IS BY THE BOARD ORDERED that authorization is granted for the payment of said amount from the County's General Fund into the State Fund in the County Treasury for transmittal later in the month with the County Treasurer's semi-annual settlement. The foregoing order is passed by the unanimous vote of the Board members pre- sent• r In the Matter of Granting permit to operate a car- t nival near Concord. Louis McKannay, on behalf of the Mt. Diablo Post Veterans of Foreign Wars, tappears before this Board and requests a permit for carnival to be presented by the West Coast Shows on the north side of Willow Pass Road between Esperanza and Parkside near Concord; and written protests from Morris J. Barnett on behalf of the Board of Directors of Maravilla Homes Association and petition signed by fifteen alleged resi- dents of Esperanza Drive and the immediate vicinity, requesting the Board to deny said application for permit, having been received by this Board; and I This Board having considered said matter; on motion of Supervisor Taylor, sec- onded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the tit. Diablo Post, Veterans of Foreign Wars, is granted a permit to operate said carnival to be presented by the West Coast Shows on the north side of Willow Pass Road between Esperanza and Parkside near Concord from June 18 to June 22, 1952, inclusive, with the understanding that the loudspeaker at the entrance to the carnival grounds will be shut off at 10 o'clock p.m. each day and that said West Coast Shows will make an effort to tone down the music after 10 o'clock p.m. ; and i This Board having been assured that said P.t. Diablo Post, Veterans of Foreign Wars, will use their share of the proceeds of said carnival for welfare purposes (for recreational and vocational rehabilitation) , this Board remits any license Pees pro- vided for under provisions of Ordinance No. 391 and diredts 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 members pre- sent. In the Matter of Acceptance of resignation of Ray Vogel, as Commissioner of E1 Sobrante County Fire Protection District. This Board having been advised of the resignation of Ray Vogel as Commissioner of the El Sobrante County Fire Protection District; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the resignation of Ray Vogel as Commissioner of said District be and the same is hereby accepted; and IT IS BY THIS BOARD FURTHER ORDERED that said office is declared vacant. The foregoing order is passed by the unanimous vote of the Board members pre- sent. o.In the Matter of Appointing Melvin 0. Sprague as Commis- sioner of El Sobrante County Fire Protection District. This Board having on this day accepted the resignation of Ray Vogel as Commis- sioner of the E1 Sobrante County Fire Protection District and having declared said office vacant; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Melvin 0. Sprague is appointed as Commissioner of E1 Sobrante i i 4rci Tuesday, June 17, 1952 , Continued. County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board members h present. In the Matter of Appointing canvassing boards, State Primary Election held June 3, 1952• It appearing to this Board that the number of absent voters' ballots returned to the office of the County Clerk exceeds 75 in number; NOW, THEREFORE, pursuant to Section 7803 (b) , of the Elections Code, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a single canvassing board of 16 voters, which this Board deems necessary to be appointed to count and canvass all of the absent voters ' ballots cast in the County at the June 3, 1952, consolidated primary election, be and they are hereby appointed as follows, to wit: ELVA HANSEN, 3043 Clayton Road, Concord ALITA HOLMES, 922 Arlington Way, Martinez BIRDELLA BLAKEMORE, 2441 Orange Street, Martinez BERNICE A.HERN. 839 Talbart Street, Martinez ETHEL PASCO, 826 Pine Street, Martinez MABEL KNIGHT, 1103 Escobar Street, Martinez FLORINDA MERCER 2025 Helen Road Concord d , R R GERALD INE McMUZLIN, 1748 Shirley Drive, Concord IT BEATRICE McFAR LING 1771 Mesa Street Concord fT EVELYN LINDSAY, 7 N. Pleasant Hill Rd. , Concord CECILIA McSWEENEY, 125 Margie Drive, Concord CHRISTINE OLSEN 2105 Alhambra Avenue Martinez RUTH McCARTNEY, 161 Fair Oaks Drive, Concorde CATHERINE COX, 106 Luella Drive, Concord f=:. CRESSE BOWEN, 1001 Palm Avenue, Martinez LILLIAN BLYTHE, 121 Sanford Street, Concord IT IS BY THE BOARD FURTHER ORDERED that pursuant to Section 7803.1, of the Elections Code, the following named voters are hereby appointed and designated to pass upon challenges and all questions relating to the marking of the ballots, to wit: ELVA HANSEN BERNICE AHERN ALITA HOLMES ETHEL PASC 0 BIRDELLA BLAKEMORE IT IS BY THE BOARD FURTHER ORDERiZ that the compensation for said canvassing board herein mentioned, is fixed at the rate of $1.57 per hour. i The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Creating Revolving Fund for County Road Commissioner. This Board deeming it necessary for the expeditious transaction of business in ' the office of the County Road Commissioner, that a revolving fund be created for said County Road Commissioner's office; THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that in accordance with the provisions of Section 29321, Government Code, a revolving fund in the sum of $25 be, and the same is hereby created for said County Road Commissioner and said County Road Commissioner is hereby instructed to file with the County Clerk a good and sufficient bond in the slim of $50 executed by a surety company authorized by the laws of the State of California to execute bonds; and that upon faithful administration of said bond, the County Auditor shall draw his warrant on the General Fund in the sum of S25 in favor of Victor W. Sauer, County Road Commissioner, and the County Treasurer shall pay the same. The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Approval of Ordinance No. 714. Ordinance No. 714, which amends Ordinance No. 711 (salary ordinance) by in- creasing the salary of the Under-sheriff to Range 35, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby APPROVED and ADOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 714 be published for the time and in the manner required by law in the "EL SOBRANTE HERALD BEE-PRESS" , a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members pre- sent. 457 Tuesday, June 17, 1952, Continued. In the Matter of Resolution reaffirming the validity of the cooperation agree- went between the Housing Authority ofz the County of Contra Costa and the County of Contra Costa; and prescribing the wanner in which the election shall be held in the unincorporated town of Oakley r t for the development of low rent housing pursuant to the requirement of the con- stitution of the State of California. a WHEREAS, there exists in the County of Contra Costa, the Housing Authority of the County of Contra Costa, a body public and corporate, organized pursuant to the Housing Authorities Law of the State of California, being Chapter I, Part 2 of Division 21+ of the Health and Safety Code of the State of California and laws supplementary thereto; and WHEREAS, the Board of Supervisors of the County of Contra Costa did on the 11th day of September, 1950, rafity and approve a Cooperation Agreement between the County of Contra Costa and the Housing Authority of the County of Contra Costa, dated Septembe 6, 1950, relating to the development of Low Rent Housing Projects which in the aggregat may not exceed 750 units of such Low Rent Housing; and WHEREAS, the Board of Supervisors of the County of Contra Costa is now desirous of reaffirming such Cooperation Agreement as a valid and existing agreement and as appl - cable to a project to be developed in the unincorporated Town of Oakley, County of Contra Costa consisting of a maximum of thirty (30) units of such Low Rent Housing. WHEREAS, Article RXXIV of the Constitution of the State of California provides that, prior to the development, construction and acquisition of any Low Rent Housing project in any city, town or county, the approval of a majority of the qualified voters of said city, town or county shall be obtained; and WHEREAS, said Housing Authority of the County of Contra Costa desires to obtai said approval for the development, construction and acquisition of a Low Rent Housing project in the area of the unincorporated Town of Oakley which is situated within the corporate limits of the County of Contra Costa; and WHEREAS, any election to be held by the voters of an unincorporated town is a county election of limited territorial scope; and WHEREAS, it is the existence and the area of the unincorporated Town of Oakley, as determined by this Board of Supervisors, which delimits the area in which the elec- tion required by Article XXXIV of the Constitution of the State of California is to be held, NOW, THEREFORE, HE IT RESOLVED AS FOLLOWS: I. That the Cooperation Agreement, dated September 6, 1950, between the County of Contra Costa and the Housing Authority of the County of Contra Costa is hereby re- 4affirmed by the Board of Supervisors of the County of Contra Costa as a valid and exist- ing Cooperation Agreement which shall be applicable to the project concerning the devel- opment of thirty (30) units of Low Rent Housing in the unincorporated area of Oakley, tcounty of Contra Costa, and that pursuant to Section 34313 of the Health and Safety iCode, State of California, the Board of Supervisors of the County of Contra Costa does hereby approve the development, construction and ownership of such project. II. That the Town of Oakley is an unincorporated town located within the incor- porated area of the County of Contra Costa, State of California. III. That the area of said unincorporated Town of Oakley is hereby determined as follows: All that territory situate, lying and being in the County of Contra Costa, Stat of California, and more particularly described as follows: l Beginning at the center of Section 25 T2N R2E and running thence West along the midsection line of Sections 25 & 26 to a point on the East line of a 1 road strip described in Vol. 172 Official n Records at Page 105, said point being 1633. 50 feet West of the line between Sections 25 & 26 T2N R2E; thence North along said East line to the North amine of Section 26; thence West 455. 53 feet to the SW corner of that 5.003 acre parcel of land described in the deed to John T. Miguel recorded July 17, 1939 in Vol. 510 OR 194; thence North along the West line of said 5.003 acre tract 1086.60 feet to the South line of the ATd6F Railway right of way; thence continuing North to the northerly line of said R/W: thence S 660 57' E along said northerly line of said R/W to a point 50' west of the projection due North of the westerly line of 3rd Street as shown on the amended map of the Town of Oakley filed March 21, 1903 in Map Book "C", page 5, Records o: Contra Costa County; thence North a distance of 793 feet; thence East to the Rast line of the West 1/2 of the SW 1/4 of Section 24 T2N R2E; thence South 0" 43' 30" to a point on the South line of Section 24 which point is 1320.14 feet East of the corner common to Sec- tions 23-24-25 & 26 T2N R2E: thence East to the S 1/4 corner of Section 24; thence South along the East line of NW 1/4 of Section 25 to the Center thereof and the point of beginning. IV. That a special county election of limited territorial scope be, and the same is, hereby called, and will be hold on the 15th day of July, 1952, and will be held in the area of the unincorporated Town of Oakley as said area is determined and delineated in Paragraph 1Il herainabove ; that the polls at said election shall be opens at 7:00 o'clock A.M. of said day of election and shall be kept open continuously there- after until 7:00 o'clock P.M. of said day of election, w hen the polls shall be closed except as provided in Section 5734 of the Election Code) , and the election officers shall thereupon procead tc canvass the ballots cast thereat; that at said election there t Tuesday, June 17, 1952, Continued. lshall be submitted to the qualified voters of said area of the unincorporated Town of Oakley the proposition of the development, construction and acquisition by the Housing Authority of the County of Contra Costa, a body public and corporate, of a Low Rent Housing Project for not more than thirty (30) dwelling units for families of low income to be located within the said area of the unincorporated Town of Oakley, as said area is determined and delineated in Paragraph III hereinabove. V. That for the purpose of said election the territory embraced within the area of the unincorporated Town of Oakley, as hereinabove determined and delineated in Paragraph III hereof, shall be and the same is hereby constituted one election precinct, and the boundaries of such election precinct shall be the same as the boundaries of said area of the unincorporated Town of Oakley as determined and delineated in Paragraph III hereinabove. VI. That for the purpose of said election the polling place shall be Oakley Recreation and Health Center, O'Hara Avenue, at Oakley, California, and within the said; area of the unincorporated Town of Oakley. VII. That for the purpose of said election there shall be an election board for the aforesaid precinct composed of One Inspector Two Judges Three Clerks and the following qualified electors of the area of the unincorporated Town of Oakley as determined and delineated in Paragraph III hereinabove, are hereby appointed to Yi I the aforesaid election offices, to wit: Mrs. Johanna Jesse, Inspector Mrs. Kate Van Kaathoven, Judge Mrs. Flora Broderick, Judge Mrs. Opal Mello, Clerk Hrs. Emma Vengeley, Clerk Mrs. Nellie England, Clerk VIII. That for the purpose of said election every elector, resident of the area of the unincorporated Town of Oakley, as determined and delineated hereinabove in Paragraph III, who is a qualified elector of the County of Contra Costa, and who is registered within the said area of the unincorporated Town of Oakley not later than thel fifty-fourth (5+) day before the election, may vote thereat. IX. That the County Clerk of the County of Contra Costa shall furnish to the election officers the books, papers, materials and things specified in Section 5503 of } the Elections Code. i X. That said election shall be held in accordance with law, and the voting at said election shall be done upon regularly prepared ballots which shall be furnished to the voters by the Election Board conducting such election. Upon said ballot shall be stated the proposition as follows: Shall the development, construction and acquisition of a Low Rent Housing Project by the Housing Authority of the County of Contra Costa for not more than thirty (30) dwelling units for families of low income to be situated within the area of the un- incorporated Town of Oakley, County of Contra Costa, State of California, be approved?" At the right of said proposition shall appear the word "Yes" and at the right of said i proposition and below the word "Yes" shall appear the word "No". After the word "Yes" there shall be a voting square, and after the word "No" there shall be a voting square. , Any person wishing to vote in favor of the proposition shall put a cross (X) with the aforesaid rubber stamp in the voting square after the word "No". If a voter stamps a cross (X) in the voting square after the printed word "Yes", his vote shall be counted in favor of the adoption of the measure; if he stamps a cross (X) after the printed word "No", his vote shall be counted against the adoption of the same. The Board of Election of the precinct shall make return of the said election to the Board of Super- visors of the County of Contra Costa, in the manner prescribed by law. XI. The Board of Supervisors of the County of Contra Costa shall issue its proclamation of said election and at least ten days before said election shall publish said proclamation of said election at least once in the "East Contra Costa Observer", a newspaper published and circulated in the County of Contra Costa, said proclamation to be headed "PROCLAMATION OF ELECTION" and in the following form, to wit: PROCLAMATION OF ELECTION The Board of Supervisors of the County of Contra Costa, State of California, does hereby proclaim that a special county election of limited territorial scope will be held in the area of the Town of Oakley on Tuesday, the 15th day of July, 1952 and the following proposition will be submitted at said election: Shall the development, construction and acquisition of a Low Rent Housing Project by the Housing Author- ity of the County of Contra Costa for not more than thirty (30) dwelling units for families of low income, to be situated within the area of the unincorporated Tom of Oakley, County of Contra Costa, State of California, be approved?' There will be one voting precinct for the purpose of holding said election consisting of all the territory embraced within the area of the unincorporated Town of Oakley. The polling place shall be Oakley Recreation and Health Center, O'Hara Avenue, Oakley. The lls will be open between the hours of 7:00 o'clock A.M. and 00 P.M. DATED:Jhe Us 1952. H. L. Cummine s Chairman of the Board" 459 oTuesday, June 17, 521, , Continued. XII. That if a majority of the qualified electors voting on said proposition at said election shall vote in favor of said proposition. said proposition shall be deemed adopted and shall become effective immediately and thereby the Housing Authority of the County of Contra Costa, a body public and corporate, shall be empowered and authorized to develop, construct and acquire a Low Rent Housing Project for nor more than thirty (30) dwelling units for families of low income to be located within the area of the unincorporated Town of Oakley as said area is determined and delineated in Paragraph III hereinabove. XIII. That this resolution shall take effect immediately. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 17th day of June, 1952./ Ii. L. CTvD!INGS CHAIRMAN OF THE BOARD OF SUPERVISORS COUNTY OF C01TRA COSTA. STATE OF CALIFORNIA ATTEST: 7 T. PAASCH SEAL) CLERK OF THE BOARD i And the Board adjourns to met on Friday, June 20, 1952, at 2:30 o'clock p.m. r./n N. 2L a- - - C of the Board of Supervisors. ATTEST: W. T. PAASCH, Clerk 1 By Deputy Clerk. r i I BEFORE THE BOARD OF SUPERVISORS FRIDAY, JUNE 20, 1952, THE BOARD M II1 REGULAR ADJOURNED SESSION AT 2:30 P.M. IN THE BOARD CHAMBERS IN THE HALL OF RECORDS , MARTINEZ, CALIFORNIA. PRESERT: HON. H. L. CUI 24INGS , CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR , J. FREDER ICKSON. ABSENT: 1. T. GOYAK, W. G. BUCHANAN PRESEt?-r: W. T. PAASCH, CLERK. i In the Matter of Canvass of votes cast, 10th and 11th Assembly Districts, in Contra Costa County. A statement of the votes cast at the Consolidated Primary Election held June 3, 1952, relating to votes cast for Delegates to National Party Conventions, in the 10th Assembly District in Contra Costa County, State of California; and A statement of the votes cast at the Consolidated Primary Election held June 3, 1952, relating to votes cast for Delegates to National Party Conventions, in the 11th Assembly District in Contra Costa County, State of California; having been certified by the County Clerk to the Clerk of the Board of Supervisors; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Fred- erickson, IT IS BY THE BuARD ORDEitED that said statements of canvass herein referred to be entered u .an the records of the Board of Supervisors in Supervisors Records, Volume 52, at page 1. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - H. L. CUf2-:INGS, RAY S. TAYLOR, s J. FRLDERICKSON. NOES: Supervisors - NONE. ABSENT: Supervisors - I. T. GOYAK, W. G. BUCHANAN# And the Board takes recess to meet on Tuesday, June 24, 1952, at 9:00 o'clock a.m. Chairtogn. ATTEST: W. T. PAASCH, Clerk Ey Deputy e . t ^ p Tom t lot low fir,... c 4 L k x Y 461 BEFORE SHE BOARD Gr iUPERVISORS TUESDAY, JUNE 24, 1952, THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, 'MALL OF RECORDS, MARTINEZ, CALIFORNIA. 4 PRESENT:'EIiT: 3Ch. H. L. CEI3 INGSo s CHiIRW, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. yOCFiAAIaPi, X J. FRFLERICKSON. ABSENT: I. T. GOYAK. PRESENT: W. T. PAASCH, CLERK. In the hatter of Granting RALPH M. BECKEN free permit to peddle in the unincor- porated area of the County. Ralph V. Becken, 870 Pacheco St. , San Francisco, California, having filed with this Board an application for a free permit to peddle watches in the unincorporated area of the County, and it appearing to this Board that said Ralph M. Becken is an honorably discharged veteran of World Tar II, as evidenced by Discharge Certificate, Serial #878 50 44, dated July 6, 1944; On motion of Supervisor Taylor, seconded by Suaervisor Buchanan, IT IS BY THE i BOARD ORDERED that said Ralph M. Becken be, and he is hereby granted a free permit to peddle watches in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTi=n 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. 1 The foregoing order is passed by the unanimous vote of the Board members present. In the ?Fatter of Granting PATRICK LAJOIE free permit to peddle in the Unincor- porated area of the County. Patrick LaJoie, 2031 Date St. , Concord, Calif. , having filed with this Board an application for a free permit to peddle Presto fire extinguisher in the unincor- porated area of the County, and it appearing to this Roard that said Patrick LaJoie is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, r Serial # A 76,278, dated Sent. 4, 191+5; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Patrick LaJoie be, and he is hereby granted a free permit to peddle Presto fire extinguisher in the ur-incorporated area of the County as requested; and i IT IS BY THE 30AFii FLIRT:? :•i 03DERED 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. r present. The foregoing order is passed by the unanimous vote of the Board members r' In the Matter of Authorizing correction of erroneous lassessment. i 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 lassessment roll for the fiscal year 1951-52, 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 assessment as follows: In Volume 20, Assessment #500015, William E. and Phyllis B. Bradbury are assessed with 2.69 acres in Sectionization Map of a portion of Ro Laguna De Los Palos Colorados being 4ortions of Lots 178 and 179 with the assessed value of land $270. Mr. Brad- bury filed claim for war veterans exemption but through an error exemption was noir allowed. Exemption of S270 should be allowed. The foregoing order is Dassed by the unanimous vote of the Board members present. In the Matter of Authorizing correction of erroneous assessments. i The County Assessor having filed with this Board a request for authority to ithe County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1951-52, said correction having been consented to1bytheDistrictAttorney; On motion of Supervisor Taylor, seconded by Sunervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: 6 2 Tuesday, June 24, 1452, Continued. In Volume 16, Assessment #197358, State of Cal.iforria, care of J. L. Plumb, is assessed with Lot 3 Block 9, 9--eric Subdivision No. 1 with the value of land omitted. Land value of $160 should be added. In Volume 17, Assessment #201026, State of California, care of Catherine Morrison, is assessed with Lot 1+7 Block 13, Rivers Andrade Tract with the assessed value of land omitted. Land value of $60 should be added. In Volume 19, Assessment #+000609 State of California, care r of Gladys G. Oliver, is assessed with a portion of Lot 6 in Sec- tion 23 TIS R3W containing .50 acre with the assessed value of land omitted. Land value of $100 should be added. In Volume 19, Assessment #+050549 State of California, care of John A. Haoper, is assessed with four parcels of land in Rancho Canada Del Hambre and in Tide Land Locations No. 11 and 226 con- taining .73 acre, .15 acre, .40 acre and 7.19 acres with the as- sessed value of land omitted. Land value of $200 should be added to .73 acre parcel; £50 on .15 acre; $100 on .40 acre and $2550 r on 7.19 acres. In Volume 24, Assessment #680302, The Moraga Company is as- sessed with Lot 2 Broadview Tract. Through a clerical error the assessed value of $450 annears on the Assessment Roll as improve- ments instead of land. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Lease with GROVER HELLERR and ERNA HELLER for premises to be used by Health Department. Lease dated June 12 1952, between GROVES HELLBR and ERMA HELLER, his wife, hereinafter called Lessors, and the COUNTY OF CONTRA COSTA, hereinafter called Lessee, wherein said Lessors lease to said Lessee a private dwelling house situated on Lot 21, Pleasant Hill Homes Sites, 'snit No. 2, for one year coermencing June 1, 1952, and ending May 31, 1953, at a total rental of f1200 payable as follows: Commencing June 30, 1952, in twelve equal monthly installments of 100 each, vayable monthly on the last day of each and every month during the term hereof; said premises to be used for the purpose of conducting thereon an office and clinic space for the Contra Costa County Health Department, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby k??ROVED, and H. L. Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the Lessee. IT IS FURTiiER OhDERW that the County Auditor is authorized to draw his war- rants monthly in accordance with the terms of said lease. The foregoing order is passed by the urPanimous vote of the Board members present. In the Matter of Approval of agreement with Contra Costa County Development Association re County's exhibits at State Fair. An agreement made and entered into on the 21+th day of June, 1952, by and be- tween the County of Contra Costa, party of the first pert, and Contra Costa County Dev- elopment Association, party of the second part, wherein it is agreed that the party of the first part will nay the party of the second part, $7,200 for the following services; that said party of the second part will collect, repair, display and supervise the Contra Costa County displays and exhlhits at the 1952 State Fair, said sum to be paid in the following installments: 3,600 on July 1, 1952; 2,400 on August 1, 1952; 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 Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby A.°PROVED and H. L. Cummings, Chairman of this Board, is authorized and directed to execute said agreement IT I5 FMTHi R CRDERED that the Auditor is authorized to draw warrants in favor of said Contra Costa County Develooment Association in accordance with provision' and terms of said agreement. The foregoing order is passed by the unanimous vote of the Board members present. 463 Tuesday, June 2'4, 1952, Continued . In the Matter of Authorizing payment of fees, election officers, etc. , BAY VI-X COUNTY FIRE ?ROTErCTION i,ISTRICT. On motion of Suaervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the compensation for members of the election board for the special election held June 17, 1952 for the formation of the Bay View County Fire Protection District, is hereby fixed in the sum of $12.50, Plus $3 and .80¢ mileage, for the mem- ber who acted as messenger to deliver the election returns. IT I: BY THE BOARD F'URTF.ER ORLERED that the County Auditor is directed to draw his warrants in favor of the following aersons for services listed below in the conduct of the said election: Mrs. Mede Gaul, 300 Santa Clara Ave. , EI Cerrito, Services as election officer . . . . . . . . . . . . . .... ... . ...$12.50 Mrs. Violet B. Gobba, 231 Yosemite Avenue, E1 Cerrito, Services as election Officer. . . . . . . . . . .. . . .. .$12.50 Mileage for delivering election returns. . .. . . .. . . . . . . . .80 Fee for delivering election returns. . . . . . . . . . 3.00..$16.30 Mrs. Anne B. Robinson, 105 Central Ave. , El Cerrito, Services as election officer. . . . . . .. . . . . . . . . . . . . . . . . .$12.50 IT IS FURTHER ORDERED that the polling place rent is fixed at $10.00, and the County Auditor is authorized to draw his warrant in favor of Mrs. Ruth L. Kirby, 204 San Diego St. , El Cerrito for 10.00 for rent of office for Dolling place. The foregoing order is passed by the unanimous vote of the Board members rr present. In the Matter of Authorizing County Auditor to draw warrants lin payment of canvassing boards, labsentee voters' ballots, State t, Primary Election held June 3, r 1952. n This Board having on June 17, 1952 adopted an order appointing sixteen voters on a single canvassing board to count and canvass all of the absent voters' ballots cast in the County at the June 3, 1952 consolidated primary election; and the County Clerk having stated to this Board that the said canvassing board has completed the coup of said absent voters' ballots in 14 hours; NOS, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrants in the sum of $21.98 to each of said sixteen voters referred to in said order of June 17, 1952, the said amounts being at the rate of $1.57 per hour which was the compensation fixed in said order of June 17, 1952. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing extension of employment of ?ublic Assistance iWorker, Grade II, Social Service Deipart- iment. This Board having in February authorized the continuance of a Public Assistant Worker, Grade II, Position -to May 31, 1952, which position was originally authorized in connection with a Special Investiga-Ion Unit of the Social Service Department, and which position was later further extended to June 30, 1952; On the recommendation of the County Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY MiE BOARD ORDERED that authoriza- tion is granted for the continuance of said position to September 30, 1952. The foregoing order is passed by the unanimous vote of the Board members r present. din the Matter of Authorizing cancellation of position in the Assessor's office. On the recommendation of the County Administrators and on motion of Supervisor 1Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that one of the positions of Typist Clerk in the County Assessor's office be, and the same is hereby cancelled. The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Authorizing additional personnel for the Tabulating Machine Deoartment. t On the recommendation of the County Administrator and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the ad- dition of one tabulating machine operator be, and the same is hereby authorized for the 464 Tuesday, June 24, 1952, Continued. i Tabulating :.!amine ' epartzent, said addition to be effective July 1, 1952• i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorising additional personnel for the County Health Department On the recommendation of the Director of Personnel and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that three positions in the class of Intermediate Typist Clerk be and the same are hereby added to the staff of the County Health Department. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing County Librarian to hire Branch Librarian at second step of the salary range, etc. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Jessie A. Lee, County Librarian, be and she is hereby authorized to hire a Branch Librarian at the second step IS326.00 per month) of the salary range (Range 25) for said position. IT IS FURTHER ASTTHORIZED that the recently employed Librarian at El Cerrito shall be paid a salary of $326.00 (second step of the salary range) for her services. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing additional personnel for County Highways Department. On the recommendation of the Director of Personnel and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the addi- tion of the following two clerical positions 2b r the County Highways Department, is hereby authorized: 1 Stenographer Clerk 1 Typist Clerk The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Additional Personnel for the Civil Service Department. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that eommene- Ing as of July 1, 1952, the following additional personnel is authorized for the Civil Service Department; 1 Intermediate Typist Clerk 1 Training and Safety Officer The foregoing order is passed by the unanimous vote of the Board members k present. In the matter of authorizing additional personnel, County 'T'reasurer's office. On the recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the follow- ing additional personnel be and the same is hereby authorized for the office of the Treasurer-Tax Collector (Treasurer's division): 1 Typist Clerk The foregoing order is passed by the unanimous vote of the Board members present. In the 1%tter of Denying claim of LOUISE LAINE. Louise Laine (Nichols, Richard, Allard & Williams, Attorneys at Law, Central Bank Building, Oakland 12) having filed with this Board a claim for damages in the sum of $75,000 and in which claim she states that her husband, John Laine, now deceased, was injured on April 27, 1952, while walking on County Road known as Franciscan Way; On motion of Supervisor Frederickson, seconded by Suaervisor ruchanan, IT IS BY THE BOARD CRLERED that said claim be and the same is hereby denied and referred to the County Purchasing Agent to be forwarded by him to the Insurance Adjuster. The foregoing order is passed by the unanimous vote of the Board members present. i i 465 Tuesday, June 24, 1452, Continued. In the Matter of Crdirances Nos. 710, 711, and 713. This board having heretofore adopted Ordinances Nos. 710, 711, and 713 and affidavit of R. A. Bean showing publication of copy of Ordinance No. 710 in the "SAN PABLO AIM. S", affidavit of R. A. Bean showing publication of copy of Ordinance No. 711 in the "EL CEFdiITO JOU:HKAL", and affidavit of Frances H. Greene showing publication of copy of Crdinance No. 713 in the "CONTRA 00:TA GAZETTE", having been filed with this Board and said Dublications having been for the time and in the manner required by law, and said newspapers being papers of general circulation published in the County of Cont a i Costa; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared duly published. present. The foregoing order is passed by the unanimous vote of the Board members In the Natter of Ordinance No. 716. 1 Ordinance No. 716 which amends Section V of Ordinance No. 385 (Building Inspection) by providing for fire zones for land use districts according to the zoning or-Idinance, 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. 716 be and the same is hereby APPHVED AND ADOPTED. IT IS FURTiiER ORDERED that a cony of said Ordinance No. 716 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 members present. Jn the Matter of Ordinance No. 717• f Ordinance No. 717 which fines the speed of vehicles at 35 MPH on Maloney Road and on Pleasant dill Road, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said Ordinance No. 717 be and the same is hereby APPRMD AND ADOPTFD. IT IS FTRTH':R CRDERED that a copy of said Ordinance No. 717 be published for Ithe time and in the manner required by law, in the "Pleasant Hill Times", a newspaper lof 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 Ordinance o. 718. Ordinance No. 718 which amends Ordinance No. 491 (Salary Ordinance) by provid- ing that sick leave of employees may be accumulated from year to year, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Taylor IT IS BY HE BOARD ORDERED that said Ordinance No. 718 be and the same is hereby APPRbVED AND DOPTED. IT IS FURTHER ORDERED that a copy of said Ordinance No. 718 be published for he time and in the manner required by law, in the "Pinole-Hercules News", a newspaper f general circulation printed and published in the County of Contra Costa. s The foregoing order is passed by the unanimous vote of the Board members present. t a Mn the Matter of Prdinance No. 720. Ordinance No. 720 which amends Ordinance No. 382 (Zoning Ordinance) by provid- Ing for the rezoning of Four Corners Area near Concord, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD OiiDERED that said Ordinance No. 720 be and the same is hereby APPOVED AND ADOPTED. IT IS FURTH::R ORDERED that a copy of said Ordinance No. 720 be published for the time and in the manner required by law, in the "Concord Transcript", a newspaper of Oenerai circulation printed and published in the County of Contra Costa. k The foregoing order is passed by the unanimous vote of the Board members present. x In the Matter of Contra Costa FCounty Flood Control and Mater Conservation District. On motion of Supervisor Fredericksons seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that application be made on behalf of the Contra Costa County Flood 466 TUESDAY, JUNE 24, 1952, Continued. Control and Water Conservation District, to the U. S. Corps of Engineers to do clean- ing and snagging work on A3arsh Creek, under provisions of the Federal Flood Control Act of August 28, 1937, as amended by Section 13 of the 1946 Flood Control Act. The foregoing order is passed by the unanimous vote of the Board members icy present. In the Matter of Authorizing i Purchase of Fire Engine and Equipment for use of the j Briones County Fire Protection District. 1 On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS ' BY THE BARD ORDERED that the County Purchasing Agent is authorized to purchase a Pick- up 4 Wheel Drive fire engine and equipment for the use of the Briones County Fire Pro- tection District. The foregoing order is passed by the unanimous vote of the Board' members i present. In the Matter of Report of Local Government Week" Committee by Chairman David 1J. Levy. i David J. Levy, Chairman of "Local Government Week" Committee, files with this Board his report and requests that said Committee be discharged as having com- pleted its work; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said report is accepted, the Committee is discharged as having completed its work, and IT IS FURTHER ORDF,_s.D that a letter be written to said David J. Levy thanking him for the work of said Committee. The foregoing order is passed by the unanimous vote of the Board members present. J In the Matter of Authorizing Sheriff Long to send prisoners to do clean-up work in I•iartinez for the Lions Club Country Fair. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Sheriff Long is authorized to send four men from the County Prison to do clean-up work in the area to be used by the Martinez Lions Club for their Country Fair. 1 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorising cancellation of Delinquent County Tax Lien. j s At the request of the County Auditor-Controller and on motion of Supervisor ! Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County ' Auditor is authorized to cancel Sale No. 45 and make the proper notation on the 1950 delinquent roll to correct error made when 1950-51 County tax lien on property described as the West 37 1/2 feet of Lot 4, Block 5 of the Mason Addition to the Town of Antioch, which were paid on May 2$, 1951 was not stamped "Paid" on the delinquent tax roll and the unpaid tax lien was subsequently sold to the State under 1950 Sale No. 45; this correction being made under provisions of Section 4991 of the Revenue and Taxation : Code. The foregoing order is passed by the unanimus vote of the Board members j present. In the Matter of Authorizing Chairman to sign release of claim against JOSEPH L. BUCK. It appearing to this Board that the sum of $1373.91 has been advanced by the Social Service Department of the County of Contra Costa to Joseph L. Buck and that on July 26, 1941, a notice of relief was recorded in Volume 613, page 393, Official Records of the County Recorder of the County of Contra Costa, and it appearing that the Contra Costa County Title Company has $1373.91 in escrow Na. 168526, with instructions to deliver said sum to the County of Contra Costa upon receipt of a release for payment of said sum; I NOW, THEiWORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BvAR.D ORDERED that the Chairman of this Board is authorized to sign a release of claim against said Joseph L. Buck and this Board acknowledges satisfaction of payment of said sum. The foregoing order is passed by the unanimous vote of the Board members ipresent. 467 TUESDAY, JUNE 24, 1952, Continued. In the Matter of Approval of Change Order, Contract for construction of 2 T type hangars at Buchanan Field. This Board having on Larch 25, 1952s approved an agreement dated March 181, 19520 between the County and Kring Construction Company for the erection of 2 T type hangars at Buchanan Field; and E. A. Lawrence, Superintendent of Buildings, having recommended to this Board that the following change order be approved; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY 3THE BOARD ORDERED that said change order be and the same is hereby approved, to wit: CHANGE. URDER PiO. 1 E Authorize Kring Construction Company to electric weld 80 door stops and 96 door track clips (total of 176 welds) at a cost of. . . . . . . . .4128.00 The foregoing order is passed by the unanimous vote of the Board members rf present. In the Matter of Granting Wilson Locke, Justice of San Pablo Judicial District, permission to leave Califor- nia. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Judge Wilson Locke, of the San Pablo Justice Court, is granted permission to leave California from July 8, 1952, to July 22, 1952. Theforegoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointment of F. J. Biglow as Sealer of Weights and Measures. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD URDERED that F. J. Biglow be and he is hereby appointed County Sealer of Weights and Measures for a four-year term commencing on July 1, 1952• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the following appro- priation adjustments: Probation Department ncrease Permanent Personnel 12000 Expense Allowances 20000 Supplies 300 Decrease Unappropriated Reserve 3009 Municipal Court Richmond crease Capital utlays - typewriters 65 Capital Outlays - adding machines f .594 Decrease Unappropriated Reserve General Fund 659 s Superior Court Trial Expense (at request of County Clerk) Increase Permanent Personnel 50 Services 7MO Decrease Unappropriated Reserve 88000 Superior Court Pro Tem (at request of County Clerk) Increase Services 110 Supplies 590 Decrease Unappropriated Reserve 700- r 3 Su erior Court, Dept. 4 (at request of County Clerk) Increase Services 3,500 Decrease Capital Uutlays 3000 s Increase and decrease Unappropriated Reserve 39500 3,500 i Election Registrations, etc. (at request of County Clerk) crease Temporary Sc easonal Help 21000 Decrease Unappropriated Reserve 20000 TUESDAY, JUNE 24, 1952, Continued. District Formation Expense (at request of County Clerk) ncrease ervices 904 Decrease Supplies 250 Decrease Unappropriated Reserve 650 County Clerk Decrease Permanent Personnel 5000 Services 500 Increase Special Expense 250 Increase Unappropriated Reserve 5,250 i Board of Supervisors (at request of County Administrator) Increase Permanent Personnel 44.225 Decrease Services 500 Special Expense 500 Unappropriated Reserve 1 ,225 Increase Unappropriated Reserve 13,000 Central Service Increase Bates Multiple 'Movement Numbering of records 34a Decrease Unappropriated Reserve 34 Jury Commissioner Increase Permanent Personnel 2,275 Decrease Temporary Help 600 Increase Supplies r 80 Decrease Capital Jutlays 0 Unappropriated Reserve 1,755 Increase Unappropriated reserve 80 Treasurer-Tax Collector Decrease Permanent Personnel 2,500 Temporary Help 750 t Services 3,200 Increase Expense Allowances 200 Special Expense 30000 Unappropriated Reserve Is250 Assessor Decrease Permanent Personnel f 4,000 Temporary Help r. 10000 Services 500 Increase Expense Allowances 500 Decrease Supplies 1,000 Increase Unappropriated Reserve 60000 Auditor-Controller ecrease nappropriated Reserve 930 Increase 2 Dictators, 1 Transcriber 930 The foregoing order is passed by the unan' us vote of the Board members present. In the Matter of Hearing with reference to proposed abate- ment of MUSGROVE property. This being the time fixed for the hearing on the proposed abatement of property owned by Thomas Iiusgrove and others, and being Lots 7 and $. Block 92, East Richmond Heights, Unit No. 2; On the recommendation of Matthew Walker, Deputy District Attorney, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAiu ORDERED that this matter is dropped from the calendar. The foregoing order is passed by the unanimous vote of the Board members present. In the Flatter of Proposed ABATEMENT OF PUGLISE. f This being the time fixed for the hearing on the proposed abatement of property owned by Carmelo S. Puglise and being Lot 6 in Block B, map of Poinsettia Land ` Company West Pittsburg Tract Unit No. 1; The Board proceeds with the hearing and E. G. Zacher, of the County Build- ing Inspector's Department, is sworn and testifies with reference to the sub-standard condition of the premises on said property and he presents pictures of said property; And Yx. Carmelo Puglise appears before the Board and promises to improve the property to meet the requirements of the Building Inspector' s Department; and On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is continued to October 22, 1952, at 2:00 P.M. The foregoing order is passed by the unanimous vote of the Board members present.L 469 TUESDAY, JUNE 24, 1952, Continued. In the Natter of Canvass of absent Voters* Ballots, Consolidated State Primary Election, and Canvass of Total Votes Cast. This Board of Supervisors having heretofore appointed a single canvassing Board of 16 voters to canvass absent voters' ballots voted at the June Primary Consoli- dated Election, pursuant to Section 7803 (b), of the Elections Code, and said special canvassing board having completed said canvass of all of the absent voters' ballots re-1 turned to the office of the County Clerk w-ithin the time provided for by law, and from the records of said Canvassing u.:ard it appeari:4; to this Board of Supervisors and this Board of Supervisors finds that the number of votes cast for each of the respective candidates and proposition, by said absent, voters in said County is as shown on the Statement of Votes Cast following Page _ 1 Volume 52, I,iinutes of the Board of Super- visors of Contra Costa County; And the Board having; completed the canvassing of all of the precincts of said County, exclusive of absent voters, and the count of votes cast by absent voters having been completed as herein stated, finds that the number of votes cast for each candidate in each precinct of said County and for proposition, is as shown on the State meat of Votes Cast following Page 1 , Volume 52, Minutes of the Board of Supervisors of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Declaring Certain Non-Partisan County Officers elec- ted at June 3, 1952 Consolidated State Primary Election. This Board having completed the count of all votes cast at the June 3, 1952 Consolidated State Primary Election, finds and determines and declares that the following named persons have received the highest number of votes cast for the office set opposite their respective names and the said offices being non-partisan offices for said candidates for the off-ce for which said candidate seeks nomination, are duly elected thereto, and Certificates of :.lection are directed to be issued to each of them, respectively: i Supervisor, District No. 2 H. L. "Jack" Cummings Supervisor, District No. 4 Warren G. Buchanan Supervisor, District No. 5 J. Frederickson The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Declaring certain Non-Partisan County and Township Officers elected at June 3, 1952 State Primary Election. This Board having completed the count of all votes cast at the June 3, 1952 State Primary Election, finds and determines and declares that the following named persons have received the highest number of votes cast for the office set opposite their respective names and the said offices being non-partisan offices for said candi- dates for the office for which said candidate seeks nomination, are duly elected there- to, and Certificates of Election are directed to be issued to each of them, respective- ly,i • JUKE OF THE RICHMOND 14L71ICI?.kL COURT OFFICE NO. 1 Clare D. Horner JUDGE OF THE RICHWND MUNICIPAL COURT OFFICE NU. 2 Leo G. Marcollo JUDGE OF THE RICHMOND MUNICIPAL COURT OFFICE NO. 3 Charles H. Baldwin JUDGE OF THE BREN 400D JUDICIAL DISTRICT Joe S. Silva JUDGE OF THE BYRUN JUDICIAL DISTRICT Stanley Pereira JUDGE OF THE CLAYTJN JUDICIAL DISTRICT J. H. Herriman JUDGE OF THE CRDCi A--TUESDAY, JUNE 24s 1952, Continued. 01 I JUDGE OF THE SAN PABLO JUDICIAL DISTRICT Wilson Locke JUDGE OF THE WALNUT CREEK JUDICIAL DISTRICT Clifford L. Thomson IT IS FURTHER ORDERED that Certificates of Nomination be issued to the fol- lowing named candidates for nomination, to wit: f . JUDGE OF THE ANTIOCH JUDICIAL DISTRICT ( Elect 1 ) Yates F. Hamm Manuel C. Rose, Jr. JUDGE OF THE CONCORD JUDICIAL, DISTRICT ( Elect 1 ) John L. Garaventa Louis J. McKannap The foregoing order is passed by the unanimous vote of the Board members y present. In the Matter of Declaring Election of Members of fl n , County Central Committee. xN This Board having completed the canvass of all of the votes cast at the June 3, 1952 Consolidated Primary Election, including the absentee voters' ballots cast at ; said election, and from the result of said canvass and from the statement of the result of said election as is shown following Page Volum, 52,. Minutes of the Board. of Supervisors, this Board determines and finds1declarea that the following named: per- F sons have received the highest number of votes of his' party in his said: Supervisorial" District for member of County Central Committee, and Certificates of Election are here- by directed to be issued to each of them respectively, to wit: REPUBLICAN sz First Supervisorial District (10 to be elected) f Dempster D. Drorley Gennaro A. Filice, Jr. Norman Strickler Buell Marc Wilcox, Jr. Cora ArdisMyhrs Gust J. Allyn Clarence D. Erickson Robert E. Blake Jack G. Warnecke Hugh Walter Davy Second Supervisorial District (3 to be elected) Jack Pedder George H. Hauerken Joseph R. Creighton Third Supervisorial District (6 to be elected) Leslie R. IfordJ'- James T. Ritch Harmon K. Howard Berl D. Bales James C. McGeehon, Jr. Linton A. Buskirk Fourth Supervisorial District (2 to be elected) Frank J. Hollender 1" Vernon C. Rouner x Fifth Supervisorial District (2 to be elected) S.r Thomas U. Uren Ben Peterson DEMOCRATIC First Supervisorial District (13 to be elected) IS--- Paul D. Yard William R. Martin Roberti W. Pelletreau w= Luther Thomas Donald E. Kisser Fred E. Long Bert Coffey Jack Stoddard James P. m ar yy Charles Diii-Q—wl Fred C. Kauffman s Chester P. Wright Thomas Hugh. Caudel Second Supervisorial District (2 to be elected) Pauline 0. Johnson t Harold Furst 3 fi IN P. TUESDAY, JUNE 24, 1952, Continued. 3 Third Supervisorial District (4 to be elected) T Thomas F. McBride Budd Sellar Matthew S. Walker C. A. Ricks Fourth Supervisorial District (3 to be elected) t - Joseph F. Milano Martin E. Rothenberg Legis L. Laurent r Fifth Supervisorial District (2 to be elected) Gerald F. McCormick John B. Dalton DIDRPENDENT.._PROGRESSIYE First Supervisorial District (12 to be elected) 4{3 Retha Gambaro Yrn . Louise T. Williams Ade Sanchez Hadassah Snider Amanda Hegler Third Supervisorial District (4 to be elected) Fritz Grell Betty Berry going passed b the unanimous vote of the Board members, xTheforeorderisy present. In the Matter of County and Canvass of Returns of Special County Bond Election within the County of Contra Costa RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra. Costa heretofore by a --- resolution consolidated the Special County BondElectionto be held iu t he County of Contra Costa on June 3, 1952, with the State of California Consolidated Presidential and Direct Primary Election to be held in the State of California and in, the County of` Contra Costa on Tuesday, June 3, 1952; and WHEREAS, this Board of Supervisors having heretofore by resolution directed s' that the canvass of the votes cast at said election be canvassed by the County. Clerk;. and WHEREAS, the County Clerk has canvassed all of the votes cast for the prop osition voted on at said Special-County Bond .Election and. has...certified to,-this.Board and filed with this Board his statement and .the result of said, canvass, and, said. Board` z having directed that said statement and.result of said canvass- be incorporated, in the Minutes of this Board; and WHEREAS, all of the absentee ballots voted at said Election having been can vassed by this Board and this Board being fully advised is the premises; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby certifies that the total number of votes cast is the County of Contra Costa on the following proposition is as follows: 4 = CONTRA COSTA BOND__ MEASURE: fir Contra Costa County Shall theCountyof , Highways) Contra Costa incur a bonded indebtedness Bonds. in the principal amount of $10,250,000.00 for the purpose of laying out, constructing, YES 60,$49 N= improving and maintaining county highways, including the acquisition of any real property or interest therein for the uses and purposes of countPurpo y highraya, paving, curbing, drains, culverts, and other works, property or structures necessary or Bonds convenient for such purposes? NO 25,555 The foregoing resolution was adopted on the 24th day of June, 1952, by the following vote of the Board: AYES: Supervisors - H. L. CURINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES: Supervisors - NONE. Y= ABSENT: Supervisors - I. T. GOYAK M - 5 I z x, ll ili_ e a Ii 4721 i TUESDAY, JUNE 242 1952, Continued. In the Matter of the Formation, Organization and Establishment of the BAY VIEW COUNTY FIRE PROTECTION ORDER DECLARING BAY VIEW COUNTY DISTRICT FIRS PROTECTION DISTRICT DULY FORMED AND ESTABLISHED WHEREAS, on the 15th day of April, 1952, the Board of Supervisors of the County of Contra Costa passed a resolution finding need for the establishment of the Bay View County Fire Protection District within certain unincorporated territory de- scribed therein, and fixed a hearing to determine the boundaries thereof; and WHEREAS, the time and place for said hearing was duly published and posted as required by law, as shown by the affidavits on file herein; and WHEREAS, said hearing was held on Tuesday, 1.:ay 13, 1952, at 10 o'clock A.M., lin the Chambers of the Board of Supervisors, in the Hall of Records, 2rartinez, Cali- fornia, and at said time the said boundaries were, by resolution passed on the 13th day of May, 1952, duly established by said Board of Supervisors and entered upon its min- utes, and said Board, by said resolution, called an election for a determination by the qualified voters on the question of the formation of said district, said election to theld on the 17th day of June, 1952; and WHEREAS, said election was duly noticed and held as required by law; and WHEREAS, a majority of the votes cast at said election were in favor of the formation and establishment of said Bay View County Fire Protection District; s On motion of Supervisor Taylor, seconded by Supervisor Buchanan,i IT IS BY SAID BOARD uF SUPERVISORS vRDZiZD that a fire protection district, to be known as Bay View County Fire Protection District, be and the same is hereby ordered and declared to be duly and legally formed and established, to be composed of the following described territory, to wit: PARCEL ONE Beginning at the southeasterly corner of Block 120, of the Richmond Annex Addition as shown on that map entitled Kap of Richmond Annex Addition filed in the office of the Recorder of Contra Costa, California, on the 16th day of i September, 1912, in I•;aps 8, at page 132, said point of beginning being also the point of intersection of the westerly boundary line of the City of El Cerrito, and the southerly boundary line of Contra Costa County, and running thence from s the said point of beginning, along the said westerly boundary line of the City of E1 Cerrito, to its intersection with the southerly line of San Diego Street, in said Richmond Annex Addition; thence easterly, along the said southerly line of San Diego Street, to the northeastern corner of Lot 1, Block 117, said Rich- mond annex Addition; thence in a direct line to a point on the northerly line of Central Avenue, as shown on that 1-ap entitled tap of Richmond Annex, filed in the office of the Recorder of Contra Costa County on the 18th day of iylarch, 1912, in Raps 6, at pages 1.44 to 146, said point being 139.69 feet westerly from the southeasterly corner of Block 103, said Richmond Annex; thence west- erly along the northerly line of said Central :venue, to the southeasterly corner of Block 102, said iicllmond Annex; thence northerly along the easterly line of said Block 102, to the north easterly corner of said Block 102, thence f easterly along the soutnerly line of Av_lla Street to its intersection with the westerly line of San iablo Avenue, 3s shown on said Map of Richmond Annex; thence northerly along the westerly line of San Pablo avenue to the northeast- erly corner of Lot 18, Block 96, said :Uchmand Annex, said last named point being also the intersection of t,-.e sout:.erly boundary of the City of Richmond, and the westerly boundary of the City of l Cerrito; thence leaving the boundary of the City of :.1 Cerrito, and running westerly in a direct line along the said southerl boundary of ti:e Cit: of Richmond to the northwesterly corner of Lot 21, Block 90, said Hichnond Annex; thence continuing along the boundary of the City of Richmond, southerly to the sout:.easterly corner of Lot 41, said Block 90; thence westerly to the northeasterly corner of Lot 37, said Block 90; thence southeasterly to tine sout,iwesterl r corner of Lot 5, Block 110 aforesaid Richmond Annex Addition; thence easterly to the southeasterly corner of Lot 4, Block 109, said Richmond Annex Addition; thence along boundary line of the said Richmond Annex, northeasterly, southeasterly, and southwesterly to the most westerly corner of Lot 21, Block 101, said Richmond annex; thence southeasterly crossing I Central Avenue, to the northeasterly corner of Lot 7 Block 107, Richmond Annex Addition; thence northwesterly alone; the southerly line of Central Avenue to the most northerly corner of Lot 1, said Block 107; thence in a general south- erly direction along the westerly boundary of said Richmond annex Addition, to its intersection with the southerly boundary of Contra Costa County; thence northeasterly along the said southerly boundary of Contra Costa County to its intersection with the westerly line of the aforementioned Panhandle Boulevard, and the point of beginning. PAI%r'a TW6 Beginning at the most westerly corner of Lot 5, Block 61, as shown on map entitled Richmond Annex filed iarc:i 8, 1.912 on ?,:ap Book 6 at page 144, Records of Contra Costa County; t3:ence southeasterly along the westerly line of said Block 61 to the most westerly corner of Lot 1, Block 82, said Richmond Annex; thence continuing southeasterly, northeasterly and southeasterly along the west and southerly lines of said Block 062 to the mcc t southerly corner o? Lot 52 said Block 82; thence continuing southeasterly to the most westerly corner of Bloch 92, said Richmond annex; thence southeasterly along the west- erly line of said Block 92 to the most southerly corner thereof; thence south- easterly to the most westerly corner of Lot 1 Block 93 said Richmond annex; thence southeasterly to the most southerly corner said Lot 1; thence north- westerly in a direct line along the east line of Lot 1, Block 93, Lots 26 and 5 Block 92, Lots 47 and 26 Block 82, Lots 36 and 15 , Block 81, Lots 37 and lt, Block 72, Lots 37 and lt, Block 71 and Lot 38 Block 62 to the most north- erly corner of said Lot 38; thence southwesterly to the center of Block 62 to I 473 TUESDAY, JUNE 24, 19522, Continued. the most westerly corner of Lot 54, Block 62 and the extension southwesterly thereof to the mott northerly corner of Lot 5, Block 61; thence continuing southwest along the north line of said Lot $ to the point of beginning. AYES: Supervisors - H. L. Cummings, Bay S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - I. T. GOYAK. And the Board adjourns to meet on Tuesday, July 1, 1952, at 9 o'clock Chairman ATTEST: W. T. PaA3C8, CLERK i By f Deputy 1;W IIIIIIIIIIII- a dN bk , 4 J X 4` W r-r x` a°E .; , x a ;' r•. , ? F n 3 t a 7 E , -{ ic y c '. 2: ifi d Y Y ' 4 ar •• 1, , fir a.° fv r+ t y F j 1 1 -"as s •i: "" ' 'c rd- . •. ,i .. c r a '» x7 y 4.1r t k y ' a -o ,l , n S ' ,- f .X{ F F t r t r r s.0 s t ai tIIIII uS474 r l A Y n a^ C M w k r Ya j yf u* y. a5p p« t t-5" AjQ 9JI'W i x fr1': y Mg}Y Lim 4 4. Y} STATE OF Chi XORNIA COONTY OF CONTRA COSTA ) SS. I, %. T. Paasch, County Clerk and ex-officio Clerk of the Board of supervisors, in and for the County of Contra Costa, State of California, do hereby certify the microfilm herein to be a full, true and correct copy of the original documents, records, instruments; books, papers, maps and transcripts in actions or proceedings before the 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. ttitness my hand and the Seal of the Board of Supervisors affixed this 9th day of Jarviary 19 7_3 W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors. Seal ) by Dep ty County Clerk RBEG # 1i1 CONTAINS: SUPERVISOR'S RECORDS Volume #50 September 11', 1951 TO Jure 24, 1952 v F i 7