Loading...
HomeMy WebLinkAboutMINUTES - 06111953 - Sup Rec Vol 545 UP [ Rvi 5 OR5 RECORD5 VOLUM [: 54 COVERING Tune 11 1953 . tO Mnrch 12, 1954 r a tai; BEFORE-THE BOARD OF VIUPER-+SORE55r531 THURSDAY, JUNE 11, 1953 THS BOARD MET IN REGULAR ADJOURNED SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMKINGS, CHAIRWLN PRESIDING SUPERVISORS y` I. T. GOYAK RAYS. TAYLOR, W.- G. u }' BUCHANAN, J. FREDERICKSON. d , r ti PRESENT: W. T. PAASCH, CLERK. x In the Matter of Proposed Subdivision ordinance. The Board further considered proposed subdivision ordinance, and the a, OX ing appeared before the Board: r 1,. Francis W. District Attorney, who stated 'that the subdivisionCollins, s committee will meet on June 17 to further consider the matter;:4{x ` Harry Morrison of the Taxpayers" Association who requested representatioft- on the said committee- Albert C. White, Director of Public Works, Richmond, who presented some recommendations; Tr S, Phil dinner,- City Manager of Antioch, who filed -a report and r s y F recommendations R` Clifton E. Brooks from Relies Valley who requested consideration for persons in areas zoned for one acre; and the Board stated that '.another : .' y ' 11 public hearing will be held to consider the proposed ordinance on. June r 25, 1953, at 9 a.m. Wv s, xr7VUte,... Y r ! +1{ .moi Y,w,.r g And -the- Board takes recess to-I,meet on Tuesday,t June 16 1-95,3-, a at ..a clock:r< 4 a.m., in the Board Chambers, Hall of Records, Martinez. a unen . 10ATTEST: W. T. PAASCH, CLERK s< r e` i S s Deputy pi' z d)a, BEFORE THE BOARD OF SUPER YISORS TUESDAY, JUNE 16, 1953 z . THE BOARD MET IN REGULAR SESSION fi AT 9 O'CLOCK A. M. IN THE BOARD CHA}BERS, HALL OF RECORDS MARTINEZ CALIFORNIA h PRESENT: HON. H. L. Q094INGS, r CRAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, V. G. od r BUCHt1NAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approving Change Order No. 18 for construction of third-floor addition, Hall of Records, Martinez. On the recommendation- of E. Geoffrey Bangs, Architect and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change Order No. 1$ uhich raises existingceilings on the second floor toing provide a uniform A; finish height at approximately 13 '-3R throughout the area of the County Administrator's r Danartment and as indicated on Drawings Nos. 1017-S dated 6-1-53 and 1008-S Revised 5/27/53, and INCREASES the contract of Ralph Larson and Son for the construction of third-floor addition and alterations to Hall of Records, Martinez, in the sum of X42$.12, be and the same is hereby AUTHORIZED and APPROVED. IT IS BY THE BOARD FURTHER ORDERED that H. L. Cummings, Chairman of this Boar is authorised to execute said Change Order No. 18 on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Personnel Director to attend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that F. E. Emery be, and he is hereby authorized to attend, at County expense, the Western Regional Conference of the Civil Service Assembly in Victoria, FFr ` British Columbia, from June 22--June 24 inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting a One (1) Year Extension for the Demolition of Substandard Hous-RESOLUTION ing in Contra Costa County. WHEREAS, the low rent housing program in the County of Contra Costa, as being 7 :: carried out by the Housing Authority of the County of Contra Costa, is predicated upon the proposition that there must be an equilvalent demolition of substandard houses within a year after the completion of low rent housing projects; and r, fes. WHEREAS, said equivalent demolition has been extended from time to time be-z cause of the dire housing shortage in the County of Contra Costa; and WHEREAS, the housing conditions in the County of Contra Costa are still serious today; and f WHEREAS, the extension of equivalent demolition has now expired and, unless further extended, requires the present demolition of numerous substandard dwellings f throughout the County; and r xa'• WHEREAS, the vacancy ratio in this County in substandard housing is less than three 3) percent. 3w NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa earnestly requests the Public Housing Administration to extend the period of equivalent demolition relative to the low rent projects of the Housing Authority 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 16th day of June, 1953, 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 NOES:Supervisors - None ABSENT: Supervisors - None. ax a In the Matter of Granting Plan- u ning Commissioner, Gerald F. McCormick, permission to leave California.c,x a On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS vBYTHEBOARDORDEREDthatGeraldF. McCormick, Planning Commissioner, be, and he is hereby granted permission to leave the State of California for a period of 30 days, commencing June 30. The foregoing order is passed by the unanimous vote of the Board. s{t Tuesday, June 16, 1953, Continued In the Matter of Communication from Romeo Grimani with refer- a" ence to injury. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the communication dated June 9, 1953, filed with the Board of 4 Supervisors on June 11, 1953, signed by Romeo Grimani and in which coAununication he refers to injury sustained by him on April 1, 1953, while crossing Loring Avenue, Crockett, is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. z In the Matter of Granting County Treasurer permission to leave State of California. On motion of Supervisor Frederickson, seconded by Supervisors Goyak, IT IS s BY THE BOARD ORDERED that R. H. Kinney, County Treasurer, be, and he is hereby granted o permission to leave the State of California for a period of 30 days , commencing late in June or early in July. The foregoing order is passed by the unanimous vote of the Board. in the Matter of Ordinance No. 793• A copy of Ordinance No. 793 having been duly published in the Contra Carta Gazette as evidenced by Affidavit of Madonna Scott presented to this Board; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS a BY THE BOARD CRDERED that said Ordinance No. 793 be, and the same is hereby dec .ared duly published. p The foregoing order is passed by the unanimous vote of the Board.i r?" y y F fs 4 In the Matter of Authorising Purchasing agent to call for bids for certain improvements on County Building Site, Rich- mond; and on proposed 3rd St. extension in North Richmond. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY 'THE BOARD ORDERED that the County Purchasing Agent is authorized and directed `ta advertise= t for bids for the sale of the following County-wried improvements: NL Item 1: A one-story frame house, 4 rooms No. 20 37th Street, Richmond Item 2: A one-story frame house, 4 rooms No. 26 37th Street, Richmond Item 3: A two-story frame building containing two flats, a detached garage, and rear cottage. 38 I Bissell Avenue, Richmond mus Item 4: A one-story barn, approximately 18 x 55 feet, and miscellaneous outbuildings on County Road No. 17 and direct northerly extension of 3rd Street, North Richmond. The foregoing order is passed by the unanimous vote of the Board. j g 4 i r In the Matter of Proposed abatement of Bartnett property in Pacheco. This being the time fixed to consider the proposed abatement of the Hartnett property, Matthew Walker, Deputy District Attorney, reports to this Board that as of this date Mrs. Katie Bartnett has failed to comply with provisions of the Junk Yard Ordinance (No. 426) as amended; and Jades F. Hoey, attorney at law, appears on behalf of Mrs. Bartnett and requests a continuance of one week; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby continued to Tuesday, June z; 231 1953, at 2 p-in. The foregoing order is passed by the unanimous vote of the Board« I In the Matter of the Endorsement of Assembly Bill No. 769, passed r ' by the Assembly of the California Legislature, May 30, 1953, and by the Senate, June 6, 1953. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa has reviewed IN Assembly Bill No. 769, which is "An Act to add Section 70241.5 to the Government Code, gelating to Court Commissioners," and WHEREAS, this Board has reviewed said bill as passed and adopted-by the Tuesday, June 16, 1953, Continued -N xu ho- t tf.. legislature and presented to the Governor of the State of California for signature, rx> and has conferred with the County Clerk and the District Attorney in relation thereto and has Hilly advised with reference thereto;f` ti NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of R Contra Costa does favorably endorse said Assembly Bill No. 769 and recommends to they Governor the signing thereof. Passed and adopted by the Board of Supervisors of the County of Contra Costa. this 16th day of June, 1933, 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. d ABSENT: Supervisors - None. 4 4'ry In the Matter of Approvalval o f A. B. 2394 (proposed amend- ments to certain sections of Contra Costa County Flood Control and Water Conservation District Act) . A copy of Assembly Bill No. 2394 is presented to this Board and fully. con- f, sidered by it; and On motion of Supervisor Taylor, seconded b Supervisor Go IT IS BY THE r BOARD ORDERED that said Assembly Bill No. 2394 be, and the same is hereby APPROVED and the Clerk is directed to notify Beach Vasey, Legislative Secretary to Governor Earl Warren, that this Board recommends said A. B. No. 2394• a . The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Resolution Approving the Bond of Coast Counties Gas and Mt Electric Company executed and delivered in consideration of the granting of a franchise struck off, sold, and awarded f' on the 9th day of June, 1953• WHEREAS on the 9th day of June, 1953, the Board of Supervisors of the County of Contra Costa, State of California, struck off, sold, and awarded to Coast Counties Gas and Electric Company, a corporation, its successors and assigns, the right, privil- ege and franchise for an indeterminate term from and after the date thereof to use the public streets, highways, and alleys of said County for the purpose of laying, construe ing, maintaining, and using a gas transmission and distribution system and other gas pipes, appliances, and appurtenances for conveying, distributing, and supplying gas to be sold and distributed for any and all purposes, to said County and its inhabitants; 2 and WHEREAS said Coast Counties Gas and Electric Company, pursuant to law and the provision of the Resolution of Intention adopted by said Board of Supervisors on the 9th day of June, 1953, has duly executed and delivered to said Board of Supervisors a bond in the penal sum of One Thousand Dollars ($1000.00) bearing the date of the 10th Y day of June, 1953, in accordance with the conditions prescribed by law and by said Resolution of Intention; and WHEREAS, upon due investigation and consideration it appears to the satisfac- 1 tion of the Board of Supervisors that said bond is in proper form and that said bond has been duly executed by said Coast Counties Gas and Electric Company; now, therefore, be it RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that said bond be, and it is hereby accepted and approved. Adopted by the Board of Supervisors of the County of Contra Costa, State of California, on the 16th day of June, 1953, 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. ATTEST: W. T. P AASCH Clerk of the Board of Su—pervisorg By . '. 7-{- - ---' COUNTERSIGNED Deputy Clerk P d " e V hairman o t Boar o upervisor In the Matter of Approving Ordinance No. 796. r Ordinance No. 796, which grants Coast Counties Gas and Electric Company, its ` Tuesday, June 16, 1953, Continued - successors and assigns, franchise to construct gas pipes, mains and appurtenances in, public highways, etc. is presented to this Board; and r On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the scanner required by law in "The Post Dispatch", a newspaper of zF 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 Report of County Auditor filed June 16, 1953• hR The County Auditor having filed with this Board on June 16, 1953, 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 Cleric. 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. f 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. k In the Matter of PROPOSAL TO FORM A NEW SOIL CONSERVATION DISTRICT IN THE BRIONES VAL- r LEY AREA. i WHEREAS, on the 16th day of June, 1953, a proposal to form a new soil con servation district was presented to this Board in accordance with Division IX of the Public Resources Code; and t` WHEREAS, said proposal requests that this Board proceed forthwith, according to law, toward the organization of such district; NO'd THEREFORE BE IT RESOLVED: that on this 16th day of June, 1953, this Board acknowledges said proposal to form a new soil conservation district in the Brione Valley Area. BE IT FURTHER RESOLVED AND ORDERED: that the clerk of this Board shall im- mediately forward a certified copy of this Resolution together with a certified copy of the proposal to the State Soil Conservation Commission, with a request that the Com- 5 mission investigate said proposal , particularly with reference to the location of boundaries and the practicability and feasibility for effecting a soil and water con- servation program within the provisions of Division IX of the Public Resources Code, and report thereon to this Board as soon as practicable. a In the Matter of Authorizing attendance of Planning Tech- nicians and others at meet- ing in San Francisco. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Thomas G. Heaton, Planning Technician, four of his staff members, y and two members of the Planning Commission be, and they are hereby authorized to attend the National Conference of the American Institute of Planners in San Francisco, June 25--June 28, at County expense. T, The foregoing order is passed by the unanimous vote of the Board.n: In the Matter of Approving Ordinance No. ?94. Ordinance No. 794, which amends Ordinance No. 549 by placing the County Pound under the jurisdiction of the Sheriff 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, 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 "CONCORD TRANSCRIPT", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 805. Ordinance No. 805, which rezones portion of the Richmond Annex area is pre- sented to this Board; and f! On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. Ft f r Tuesday, June lb, 1953, Continued ref r 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 "RICHMOND IbDEPENDENT", a newspaper U 4 of general circulation printed and published in the County of Coi ra Costa. The foregoing order is passed by the unanimous vote of the Board.; ;:. rA In the Matter of Authorizing correction of erroneousr assessment. The County Assessor having filed with this Board a request for authority to q ... the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1952 - 53, 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 18, Assessment #3$5011, Thomas B. Fernandez, 532 x. Palm Ave, , Marlines, California, is assessed with 7.13 acres in s Rancho E1 Pinole with improvements erroneously assessed at $1010. There were no improvements on this property on lien date and should be canceled. 777, The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Personnel s Adjustments. y On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and the same are hereby authorized and approved: COUNTY LIBRARY s . Cancellation of one position in the class of r x, Intermediate Typist Clerk, and one in the R' class of Supervising School Librarian, both cancellations effective as of June 30. r BUILDING INSPECTION Addition of one position in the class of Building Inspector, Structural, and one position in the class of Intermediate Typist CClerk. Highway Addition of one position in the class of Greaser; and the cancellation of one position in the class of Equipment Mechanic. s° a Addition of 10 positions in class of Engineer- ing Aides. HOSPITAL Y• One additional position in the class of Inter-r# mediate Typist Clerk. The foregoing order is passed by the unanimous vote of the Board. h? In the Matter of Appropriation Adjustments.y On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby authorized: Decrease Increase HIGHWAY jl Unappropriated Reserve - Gen eral Fund 1,1000 Fire Protection - Hwy. Dept. Service19000 To cover additional cost of installing 48" culvert on fire trail No. 102 W. 0. 4794. County Garage - Capital Outlay Autos 150 Road Commissioner - Capital Outlay - Materials and Testing Laboratory 150 Unappropriated Reserve 150 150 To cover cost of additional miscellaneous laboratory equipment needed for the materials and testing laboratory. fr SURPLUS EQUIPMENT (,122) r AR AN Repair of Equipment 590 Unappropriated Reserve - General Fund 500 To provide appropriation against which to charge costs of reconditioning surplus furniture and equipment. i. ter rh Tuesday, June lb, 1953, Continued Decrease Increase AUDITOR i Set up Appropriation for Property Tagging 7000 Unappropriated Reserve 7000 o- f F ' To provide Hinds to finance the work of tagging County Equipment. i The foregoing order is passed by the unanimous vote of the Board. v In the Matter of Authorizing r correction of delinquent erroneous assessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessments which appear on the assessment rolls, said correction having been consented to by the 7 District Attorney; gig s On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous asses- sments as follows: For the year 1947, Sale 1546, Mr. and Mrs. J. D. Hornbuckle are assessedh with. Lots 25, 26 and 27 Block 9, Brown Andrade Tract No. 3. On August 11, 1947, re- corded in Volume 1118 of Official Records, page 284, the Richmond School District acquired these lots, but through an error this property was not removed from the Assessment Rolls for the years 1947 to date. The foregoing order is passed by the unanimous vote of the Board. 3 Y In the Matter of Statement of r policy governing method of i establishing eligibility of assistance under the Aid to Needy Children Program on the 4' basis of physical or mental incapacity of a parent. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THIS BOARD RESOLVED that the following shall be, and is, the policy of the Board of Super- visors governing the method of establishing eligibility for assistance under the ,Aid to Needy Children program on the basis of physical or mental incapacity of a parent GENERAL f The Social Service Department is the agency responsible to the Board: of Supervisors for determining all aspects of eligibility for Aid to Needy, Children. I. MEDICAL EXAMINATIONS Referral of the individual to the county medical facility will be mandatory t regardless of whether or not the individual is under the care of a private physician except when the person is under private medical care and is either (1) bedridden, or (2) is a patient in a Veterans ' Hospital, or in a private hospital. In these instances, the individual shall be required to obtain a medical report (Form MSS-15) from his physician at the earliest possible date. A third exception applies to persons receiving care in mental institutions. The worker shall write the institution to verify the fact that the person has been institutionalized, and for the purpose of securing information regarding the nature of the mental incapacity and the per anticipated date of his discharge. Reports shall be forwarded by the worker2. with a memorandum to the proper county medical facility for a review and a medical opinion as to whether the person is incapacitated. The memorandum shall include a statement of any factors which will assist the county phy- sician in arriving at an opinion regarding incapacity. x II. RESPONSIBILITY OF THE INDIVIDUAL TO REPORT TO A COUNTY FACILITY FOR A MEDICAL EXAMINATION p r_ A. Appointments 1. Client Responsibility It will be the individual's responsibility to arrange an appointment for examination. A limit of one week from the date of the request s shall be allowed for making an appointment. The individual will K, have complete responsibility for reporting to the worker the date of the appointment. t 2. Worker Responsibility e rr The worker shall have responsibility for posting to worker's cards the date of appointments for .control purposes and for prompt follow- up action. Immediately following the date of the appointment., the worker shall determine whether the individual reported for examina- tion either through interview with the individual or clearance with p the proper medical facility. Ak VIII. INCONCLUSIVE MEDICAL REPORTS FROM COUNPY FACILITIES When a current medical report from a county facility shows an inconclusive opinion regarding incapacity or there are conflicts with other county medi- y, i Tuesday, June 16, 1953, Continued - cal reports, the county medical director shall be requested to review his findings. The request shall be made by memorandum which shall contain a statement of all factors which might be of assistance to the physician in reviewing the medical opinion regarding incapacity. J IV. USE OF MEDICAL REPORTS FROM SOURCES OTHER THAN COUNTY FACILITIES IN DETERMINING INCAPACITY A. When Other Reports May be Secured 1. If an individual has been examined by a county facility and the s medical findings indicate absence of incapacity and the client pro-E tests the findings, he shall be advised of his right to be examined i by a physician of his own choice at his own expense. This report must be obtained within ten days and a copy forwarded to the Medical Director for review. 2. The District Supervisor shall review the county medical report and the one obtained by the client. If no conflict exists, the Social Service Department will make a determination that the person is not eligible on the basis of incapacity. If there is a conflict, arrange- ments shall be made by the District Supervisor to have the individual examined by a second private physician at county expense, said physi- cian to be selected from a list of physicians designated by the County Medical Director. A copy of the resulting medical report shall be for- warded to the County Medical Director for review. It should be made clear to the physician that referral is not being made for a general examination but is for the specific purpose of determining whether f medical disabilities or complaints identified by the individual limit the individual's employability. The amount authorized for medical examinations shall conform with the fee schedule to be furnished to the Social Service Department by the County Medical Director after consulting with members of the medical r profession. Additional costs for x-rays and tests may be authorized but the amounts for these services may not exceed the fees allowed under the State Workman's Compensation Insurance Program. In those instances in which there are three medical reports, all medical findings will be considered by the Social Service Department in arriving at a decision relative to eligibility. r V. ACTION ON GRANTS r, A. Failure to Arrange for or Keep Appointments Assistance shall be denied or discontinued when the individual fails to arrange for or keep an appointment. Action on grants shall be taken in accordance with the following rules: ra 1. Applicants Assistance shall be denied when the applicant refuses or fails to arrange for or keep an appointment. A new application may be p taken but decisive action will not be initiated until the individual voluntarily submits to an examinat ion at the county facility and brings a report of medical findings for consideration by intake. 2. Recipients Y i Action to discontinue rather than to withhold payment must be taken as soon as it is determine that the individual has failed to arrange or to keep an appointment. Discontinuance shall apply to the following month's grant. Restoration may not be made effective prior to the date on which the individual has complied with these requirements. B. Continuation of Assistance Pending Review of Medical Reports by County Facilities or When Additional Reports are Secured When inconclusive or conflicting reports have been returned to the county 1 medical facility for review, or additional medical reports are being secured from private sources, 1. interim General Assistance may be granted or continued to the li- cant who has been temporarily classified as unemployable (on the asis of observation and information given by the individual) pend- ing an agency determination of eligibility for Aid to Needy Children based on incapacity. 2. assistance may be continued for re cilents of Aid to Needy Children until medical findings are available which will enable the agencyk to make a determination regarding incapacity. C. Use of the 90-day Adjustment Period ares- The adjustment period (90-days) following conclusion of the period of incapacity, permitted by State regulations, shall not be utilized rou- tinely, but shall be limited to those situations in which unusal cir- cumstances justify its use, and assistance may be continued only during that portion of the 90-dap period deemed essential in meeting the pro- blems of the family. Any and all use of the adjustment period must be approved by the District Supervisor. F Emphasis is placed on the fact that an applicant for or recipient of f YT t i Tuesday, June 16, 1953, Continued - Aid to Needy Children who fails to comply with any of the above require- ments will also be ineligible for any form of General assistance. r The foregoing resolution is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Zuckerman Construction Co. for construe- tion of Project No. 3, Admin- istration Building, Additions to the County Hospital, Martinez. This Board having on June 9, 1953, awarded a contract to Zuckerman Construe tion Company, 1523 Main Street, Walnut Creek, California, for the construction of Project No. 3, Administration Building, Additions to the Contra Costa County Hospital, Martinez, California;. and An agreement dated June 16, 1953 between the County of Contra Costa and Zuckerman Construction Company, wherein said contractor agrees to furnish all labor and materials necessary for said work as indicated in the plans and specifications on file herein heretofore approved by this Board, and two surety bonds, No. 1740749, issued by Saint Paul Mercury Indemnity Company with said Zuckerman Construction Company as principal, one in the sum of $158,347 guaranteeing faithful performance of said contract and one in the sum of $79,173.50 guaranteeing payment to labor and material- men, 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. Cum mings, Chairman of this Board, is authorized to execute same. IT IS FURTHER CR DERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check which accompanied the bid of said Zuckerman Construction Company be returned to said bidder. k The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Authorizing Purchasing Agent and Assistant Purchasing Agent to purchase narcotic drugs. On motion of Supervisor Frederickson seconded by Supervisor Buchanan,' IT IS BY THE BOARD ORDERED that Charles Hornback, Purchasing Agent of Contra Costa County, and Walter Seyden, Assistant Purchasing Agent of Contra Costa County, be, and they are, hereby authorized to purchase narcotic drugs to be used in the County Hospital and other County medical instit ut ions. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of construction of Project No. 3, Administra- tion Building, Additions to County Hospital, Martinez. z On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Masten and Hurd, Architects, are authorized to issue order to Zuckerman Construction Company, contractor, to proceed immediately with the, work of construction of Project No. 3, Administration Building, Additions to the Contra Costa CountyHospital, Martinez, California. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Withdrawal of Certain Territory from the Eastern RESOLUTION GRANTING PETITION FOR WITH Contra Costa County Fire Protection DRAWAL AND DECLARING TERRITORY WITH- District. DRAWN FROM EASTERN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. r WHEREAS, there was filed with the Board of Supervisors of' the County of Conta Costa on the 13th day of May, 1953, a petition signed by a majority of. the freeholders residing within the hereinafter described portion of the Eastern Contra Costa County Fire Protection District, there being less than One Hundred (100) freeholders within the hereinafter described territory, requesting that it be withdrawn from said District pursuant to Sections 14560 to 14568, inclusive, of the Health and Safety Code, for the tt reason that said portion sought to be withdrawn will not be benefited by remaining in the said District; and WHEREAS, the Board of Supervisors, pursuant to Section 14562, et seq., of the Health and Safety Code, fixed Tuesday, the 16th day of June, 1953, 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 X WHEREAS, 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 ttMay291953, in the LAFAYETTE SUN", a newspaper circulated in the Eastern Contra Costa bounty Fire Protection District, as appears from the affidavit of Eleanor M 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 portion of the District sought to be withdrawn, at least one (1) .week prior Y r4 10 iTuesday, June 16, 1953, Continued - Ito the time fixed for hearing, as more readily appears from the affidavit of George T. r Barkley on file herein; and rJ 4 WHEREAS, on said 16th day of June, 1953, at the time and place set for hear- ing the Board considered said petition, and there being no protests, either oral or I written, to the withdrawal of said territory nor to the continuance of the remainingv 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 sought to be withdrawn will not be benefited by remaining in i n? 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 petition.i The territory hereinbefore referred to, which is withdrawn from the Easternr Contra Costa County Fire Protection District is more particularly described as follows, to wit That parcel of land in the County of Contra Costa, State of California, de- scribed as follows: 4 Portion of Lots 231. and 232, as designated on the map entitled "Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County, ; 4 California", which map was filed in the office of the Recorder of the County of Contra Costa State of on August $ 1916 in Volume 15 of Mas at page 30$ con- taining 12.25 acres, more California, r less described as follows: p p g Beginning at the most southern corner of Lot 9, as designated on the map 4 entitled "Meadowlands, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on January 301 1952 in Volume 45 of Maps, at page 35; thence from said point of beginning running along the general southwestern boundary line of that certain tract of land shown on said Map (45 M 35) , the following courses and distances: North 330 351 west (the bear ing north 33° 35' west being taken as the bearing of this line for the purpose of this description) 0.26 feet ; north 00 25' east, 51 feet; north 55° 351 west, 36 feet ; north 380 351 west, 54 feet; north 310 251 east 79.88 feet to a point herein designated as Point "A"; thence north 31° 25' east, 13.12 feet ; north 34 35' west, 57 feet; Arth 860 35' west, 44.20 feet to a point herein designated as Point "B"; thence north 86° 351 west, 46.80 feet ; north 23 35' west, 7.85 feet to a point herein designated as Point "C"; thence north 230 351 west, 26.15 feet ; south 88° 25' west, 43.69 feet, to is a point herein designated as Point "D"; thence south 880 25' west, 13.31 feet; north ' 3° 35' west, 21.1£ feet to a point herein designated as Point "E"; thence north 30 351 x west, 15.82 feet ; north 38° 351 west 24 feet ; north 73' 0 351 west, 20.09 feet to a r point herein designated as Point "F"; thence north 73° 351 west, 9.91 feet; north 540 351 west, 46 feet* north 39° 35' west, 53 feet; north 71° 351 west , 68 feet ; north 3° 25' east, 28.39 feet to a point herein designated as Point "G"; thence north 3 ° 251 ' least, 17.62 feet; north 760 351 west, 27.16 feet to a point herein designated as Point u H"; thence north ? 60 351 west, 20.84 feet; north 580 351 west, 44 feet; north 00 351 west, 43.32 feet to a point herein designated as Point "I"; thence north 0° 351 west, 27.66 feet ; north 660 351 west, 43 feet; south 120 251 west, 19.51 feet to a point herein designated as Point "J"; thence south 12c 25' west, 13 .49 feet; south 800 251 west, 19 feet; north 42* 35' west, 44 feet; north 40° 251 east 2.22 feet to a point herein designated as Point "K"; thence north 40° 251 east, 36.64 feet and north 61° i west, 41.45 feet to the most southern corner of Lot 82, as the said lot is shown on that certain map entitled "Moraga del Rey, Unit No. 1, Contra Costa County, California",j which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on May 24, 1946 in Volume 29 of Aaps, at page 27; thence leaving said general southwestern boundary line and running along the southwestern boundary line of said Lot 82 and continuing along its northwestern production north 61° west, 145.83 feet to a point on the center line of El Camino Horaga, as the said E1 Camino Moraga is shown on said map (29 M 27); thence southerly along said center line and along the center line of E1 Camino Noraga, as designated on the map entitled "Moraga Del Rey, ; Unit No. 2, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 11, 1948 in Volume 35 of Maps, at page 34, along the arc of a curve to the right with a radius of 600 feet , the center of which bears north 530 51' 45" west, an arc distance of 132.95 feet, south 48° 50' west, tangent to the last curve, 100 feet, and southwesterly and tangent to said last mentioned course along the arc of a circle to the left with a r radius of 800 feet, a distance of 250.61 feet to a point on the northeast line of the 9.8 acre parcel of land described in the deed from The Moraga Company to Katharine iBrown Irvine, dated April 30, 1945 and recorded June 23 , 1945 in Volume 818 of Official ; R cords, at page 58, from which the center of said last mentioned circle bears- south 5 0 06' 55" east; thence leaving said center line of El Camino Moraga along the north- east line of said 9.8 acre parcel, as follows: South $20 371 east, 54.01 feet; south 48' 071 20" east, 38.95 feet ; south 640 12' 45" east , 98.84 feet; south 43* 171 55" east, 71.45 feet ; south 560 34' 15" east, 42.19 feet; south 12° 401 50" west 41 feet; south 73 feet; south 180 061 15" east , 54.71 feet; south 77° 001 20" east, 20.68 feet; north 570 25' 35" east, 42.72 feet; south 720 45' 30" east , 60.73 feet; south 54° 55' 35" east, 57.43 feetb south 41° 271 20" east, 80.06 feet* south 86° 43' 45" east, 70.11 feet; south 38 59' 25" east, 81.06 feet; south 30 421 45" east, 117.48 feet; south 63* 261 05" east, 58.14 feet; north 680 111 55" east a 26.93 feet ; north 2* 511 45" west 40.05 feet; north 450 east , 24.04 feet; south 69 431 east, 49.04 feet; and south 46a 301 30" east, 25.05 feet to the northwest line of the tract of land designated on the map entitled "Lincoln Estates, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on June 25, 1952 in Volume 47 of Maps, at page 18; thence north 450 221 east, along said northwest line, 357.57 feet to the point of beginning. EXCEPTING THEREFROM: An all purpose utility easement over, along and within l a strip of land 10 feet in width, along the southeastern boundary line. ALSO EXCEPTING THEREFROb;: An all purpose utility easement over, along and within the following strips of land 5 feet in width, the center line of which strips are described as follows: s 1- Commencing at Point "A" hereinabove described; thence from said point 1 1 4 Tuesday, June 16, 1953, Continued - of commencement north 9° 531 10" west, 9.01 feet; thence north 240 451 30" west, 35.20 feet; thence north 640 471 west, 37.75 feet; thence north 78" 401 30" west, 19.57 feet to Point "B" hereinabove described. 2- Commencing at Point "C" hereinabove described; thence from said point of commencement north 78° 40' 30" west, 45.24 feet ; thence north 35* 091 50" west, 16.98 feet to Point "D" hereinabove described. 3- Commencing at Point "E" hereinabove described; thence from said point of n commencement north 35° 09' 50" west, 19.32 feet ; thence north 44° 361 20" west, 34.32 r feet to Point "F" hereinabove described. 4- Commencing at Point "G" hereinabove described; thence from said point of commencement north 51° 47' 30" west, 14.89 feet; thence north 42° 571 20" west, 20.06s feet to Point "H" hereinabove described. Ufa 5- Commencing at Point "I" hereinabove described; thence from said point of commencement north 340 131 20" west, 15.01 feet; thence north 690 261 40" west, 37.91 feet to Point "J" hereinabove described. 6- Commencing at Point "K" hereinabove described; thence from said point of x. commencement north 71` 522 west, 43.34 feet; thence north 73* 05t lOn'west, 122.25 feet to a point on the southeastern line of the aforesaid El Camino Moraga. V PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,x r, State of California, by the following vote on the 16th day of June, 1953: M r 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 Annexation of Territory to the Orinda County Fire Protection District. RESOLUTION ANNEXING TERRITORY g WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 19th day of May, 1953, 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 16th day of June, 1953, at 11:00 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 the notice of said hearing was published as required by law and by order of this Board in the "LAFAYETTE SUN", a newspaper circulated in the territory proposed to be annexed, which the Board determined most likely to give notice to the inhabitants of the territory, 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 k and determines that said territory would be benefited by and should be annexed to said. Orinda County Fire Protection District. 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 annexed to said District is described as follows, to wit: That parcel of land in the County of Contra Costa, State of California, de- scribed as follows: Portion of Lots 231 and 232, as designated on the map entitled "Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County,,T California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 8, 1916 in Volume 15 of Maps, at page 308, con- r taining 12.25 acres, more or less, described as follows: Beginning at the most southern corner of Lot 9, as designated on the map en- a titled "Meadowlands, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on January 30, 1952 in Volume 45 of Maps, at page 35; thence from said port of beginning running along the general southwestern boundary line of that certain tract of land shown on said Map (45 .N11 35) , the following courses and distances: north 33° 351 west (the bear-y# ing north 330 351 west being taken as the bearing of this line for the purpose of this description) 0.26 feet ; north 0° 25t east, 51 feet ; north 55° 351 west, 36 feet; north 3$° 35' west, 54 feet; north 310 25t east, 79.88 feet to a point herein designated as Point "A"; thence north 31" 25t east, 13.12 feet ; north 340 35' west, 57 feet; north 860 35' west, 44.20 feet to a goint herein designated as Point "B"; thence north 860 35" west, 46.80 feet; north 23 35t west, 7.85 feet to a point herein designated as Point "C"; thence north 230 351 west, 26.15 feet; south 88* 25' west, 43.69 feet, to a sa point herein designated as Point "D"; thence south 88` 25' west, 13 .31 feet; north 30 351 west, 21.18 feet to a point herein designated as Point "E"; thence north 3° 351 west, 15.82 feet; north 38a 351 west 24 feet; north 73" 351 west, 20.09 feet to a point herein designated as Point "F"; thence north 73 ' 351 west, 9.91 feet; north 54° 351 west 46 feet; north 39° 351 west, 53 feet; north 710 351 west, 68 feet; north 30 251 east, 28.38 feet to a point hereindesignated as Point "G"; thence north 30 251 east, 17.62 feet ; north 76* 35t west, 27.16 feet to a point herein designated as Point "H"; thencexb north ? 60 35' west, 20.84 feet ; north 58" 35' crest, 44 feet; north 0° 35' west 43.32 feet to a point herein designated as Point "I"; thence north 00 35' west, 27.68 feet; north 660 35t west, 43 feet ; south 120 251 west, 19.51 feet to a point herein designate iTuesday, June 16, 1953, Continued - as Point "J";thence south 126 25' west 13.49 feet; south 806 251 west, 19 feet; north 426 35' west44 feet; north 40" 25' east 2.22feettoapointhereindesignatedas Point 1tK"• thence north 400 251 east 36.x,4 feet and north 61" west, 41.45 feet to the most southern corner of Lot 82 as the said lotis shown on that certain map entitled ! Moraga del Rey, Unit No. 1, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on May 24, 1946 in Volume 29 of Maps, at page 27; thence leaving said general southwestern boundary line and running along the southwestern boundary line of said Lot 82 and con- tinuing along its northwestern production north 616 west, 145.83 feet to a point on the center line of El Camino Moraga, as the said El Camino Moraga is shown on said map 29 M 27) ; thence southerly along said center line and along the center Tine of El Camino Moraga, as designated on the map entitled "Moraga Del Rey, Unit No. 2, Contra i Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 11, 1948 in Volume 35 of Maps, ata 34 along the arc of a curve to the right with a radius of 600 feet, the center f of which bearsnorth 536 51' 45" west, an arc distance of 132-95 feet, south 4$ 50' j west, tangent to the last curve, 160 feet, and southwesterly and tangent to said last mentioned course along the arc of a circle to the left with a radius of 800 feet, a distance of 250.61 feet to a point on the northeast line of the 9.8 acre parcel of land described in the deed from The Moraga Company to Katharine Brown Irvine, dated April k 303 1945 and recorded June 23, 1945 in Volume 818 of Official Records, at page 58, fromwhichthecenterofsaidlastmentionedcirclebearssouth 596 061 55" east; thence leavin said center line of El Camino Moraga along the northeast line of said 9.8 acre parcel, as follows: South 826 37' east, 54.01 feet; south 48* 07' 20" east, 38.95 feet; south 64° 121 45" east, 98.84 feet ; south 43 17 55" east, 71.45 feet ; south 580 341 15" east 42.19 feet; south 126 401 50" west, 41 feet; south 73 feet; south f 1$ 061 15" east, 54-71 feet; south 77° 00' 20" east, 26.68 feet; north 576 251 35" i east, 42.72 f eet; south 720 451 30" east, 60.73 feet; south 54 55t 35" east, 57.43 feet ; south 416 271 20" east 80.06 feet; south 86' 43' 45" east, 70.11 feet; south 386 591 25" east 81.06 feet; south 30" 421 45" east, 117.48 feet; south 636 26' 05" t east, 58.14 feet ; north 686 ll' 55" east 26.93 feet; north 20 51' 45" west, 40.05 feet ; north 456 east, 24.04 feet ; south 196 431 east, 49.04 feet; and south 466 30' 30" east, 25.05 feet to the northwest line of the tract of land designated on the map en- titled "Lincoln Estates, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on June 25, 1952 in Volume 47 of Maps, at page 18; thence north 45° 221 east, along said north- i west line, 357.57 feet to the point of beginning. EXCEPTING THEREFROM: An all purpose utility easement over, along and within ! a strip of land 10 feet in width, along the southeastern boundary line. k ALSO EXCEPTING THEREFROM: An all purpose utility easement over, along and within the following strips of land 5 feet in width, the center line of which strips are described as follows: 1- Commencing at Point "A" hereinabove described; thence from said point of commencement north 90 53 10 west 9.01 feet; thence north 24 45 30 west 35.20 feet ; thence north 646 471 west, 37 G t ". 75 feet; thence north 786 40' 30" west, 19.57 feet to Point "B" hereinabove described. 2- Commencing at Point "C" hereinabove described; thence from said point of commencement north 786 401 30" west, 45.24 feet; thence north 350 09' 50" west, 16.98 feet to Point "D" hereinabove described. x 3- Commencing at Point "E" hereinabove described; thence from said point of commencement north 356 091 50" west, 19.32 feet; thence north 446 361 20" west, 34.32 feet to Point "F" hereinabove described. 4- Commencing at Point "G" hereinabove described; thence from said point of + vz commencement north- 510 471 30" west, 14.89 feet ; thence north 426 571 20" west, 20.06 feet to Point "H" hereinabove described. 5- Commencing at Point "I" hereinabove described; thence from said point of commencement north 340 131 20" west, 15.01 feet; thence north 696 26' 40" west, 37.91 feet to Point "J" hereinabove described. 6-Commencing at Point "K" hereinabove described; o hence from said point of y. commencement north 716 521 west, 43.34 feet; thence north 73 051 10" west, 122.25 feet to a point on the southeastern line of the aforesaid El Camino Moraga. j Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California at a regular meeting held on Tuesday, the 16th day of June, 1953, by the following vote to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson r; NOES: Supervisors - None a ABSENT: Supervisors - Mone. 77` f t Vii. Tuesday, June 16, 1953, Continued - w In the Matter of Petition to annex territory to the Contra Costa County Water Works Dis- trict No. 1. x f A petition of Brentwood Homes Co., a California corporation, praying that,f certain described territory be annexed to the Contra Costa County Water Works District- No. 1, is presented to this Board; And Blair Rixon, Attorney for the petitioner, appears before this Board and-, requests that said matter be continued for one week for further consideration; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter be, and the same is hereby continued to June 23,9 1953, at 10:00 a.m. The foregoing order was passed by the following vote of the Board: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan , J. Frederickson NOES:Supervisors - None t ABSENT: Supervisors - None. In the Matter of the Withdrawal of Territory from Eastern Contra Costa County Fire Protection District. Notice is hereby given that there has been filed with the Board of Super- visors of the County of Contra Costa a petition for the withdrawal of the hereinafter described real property from the Eastern Contra Costa County Fire Protection District. Said petition will be heard before the Board of Supervisors in the Chambers of- said Board in the Hall of Records, Main and Court Streets, Martinez, California, on Tuesday, the 14th day of July, 1953, at 10 o'clock a.m. , said time of hearing being not less thalt ten (10) nor more than thirty (30) days after theieceipt of said petition. The County Clerk is directed to cause notice of said hearing by publishing a copy of this resolu- tion one (1) time in the LAFAYETTE SUN, a newspaper circulated in the Eastern Contra Costa County Fire Protection District which this Board deans most likely to give notice to its inhabitants of the proposed withdrawal and also by posting copies of this resolu tion in three (3) of the most public places in the District, one of which is within the portion of the District desired to be withdrawn. Both publication and posting are to be accomplished at least one (1) week prior to the time herein fixed for hearing. At said hearing, any person interested may appear and object to the withdrawal of the portion from the District or to the continuance of the remaining territory as a District, The territory which petitioners seek to have withdrawn from said Eastern Contra Costa County Fire Protection District is particularly described as follows, to wit: Beginning at a point on the east line of the Moraga Highway at the southwest corner of Lot 1, Inland Valley, as shown on the map filed April ll, 1451 in Volume 43, of Maps,, at page 35, Recorder's Office, Contra Costa r County, California , being also a point on the boundary line between the Eastern Contra Costa County Fire Protection District and the Orinda County Fire Protection District; thence following the exterior boundary of said Inland Valley N 880 05' 59" E, 58.83 feet; thence N 660 461 50" E, 44 feet; thence N 840 461 50" E, 55 feet; thence S 760 181 10" E, 41 feet; thence S 700 15t 10" E, 184 feet; thence Yrs 650 301 50" E, 170 feet; thence N 130 19' 10" W, 323 feet ; thence N 250 511 10" W, 84 feet ; thence N 340 551 lost W, 49 feet; thence N 770 201 50" E, 334 feet; thence N 10 50' 55" W, 170 feet to a point on the north line of Ivy Drive, as shown on said map of Inland Valley, from which the center of a curve to the left bears S 10 501 55" E, 230 feet; thence along said curve an arc distance of 62.23 feet; thence leaving said north line of Ivy Drive N 110 041 40" W, 73.62 feet; thence N 570 05' 15" W, 482 feet to the most northern point of said Inland Valley, said point being also a point on the common boundary line between the Eastern Contra Costa County Fire Protection District and the Orinda County Fire Protection District; thence S 63* 261 2011 W along said common boundary line to a point on the west line of Lot 164, as shown on the map entitled "Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County, California," which map was filed August 8, 1916 in Volume 15 of Maps at page 308, Recorder's Office, Contra Costa County, California; thence leaving the exterior boundary of said Inland Valley and continuing along the common boundary line of said fire protection districts and being also the west line of Lots 164 and 194 of r` said sectionization map of Rancho Laguna De Los Palos Colorados, southerly to a port in the exterior boundary of said Inland Valley, said point being also a point in the east line of the Moraga Highway as shown on the map of said Inland Valley; thence leaving said west line of Lots 164 and 194 and continuing along the east line of said highway in a general southerly di- rection to the point of beginning.3 PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa.' I this 16th day of June, 1953, 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. i 14 h!4 Tuesday, June 16, 1953, Continued - y. In the Matter of the Annexation of Certain Territory to the ORINDA COUNTY FIRE PROTECTION DISTRICT. RESOLUTION OF INTENTION TO ANNEX 4' td•6WHEREAS, it is deemed advisable that the hereinafter described property be y}annexed to the Orinda County Fire Protection District in that said district would benefit thereby, as would the entire district, R NOT, THEREFORE BE IT RESOLVED that it is the intention of the Board of Super- visors of Contra Costa Cour to annex said hereinafter describedCounty property to the Orinda County Fire Protection District. BE IT FURTHER RESOLVED that Tuesday, the 14th day of July, 1953, at 10 otclock a.m. , in the Chambers of said Board of Supervisors, Hall of Records, Court and Main sr Streets, 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 t 1 week for two (2) weeks in the LAFAYETTE SUN, a newspaper circulated in the territory which is proposed to be annexed, and which is most likely to give notice to the inhabi- tants of the territory.1 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 r California, described as follows, to wit: J r J yI Beginning at a point on the east line of the Moraga Highway at the southwest k+5ni corner of Lot 1, Inland Valley, as shown on the map filed April 11, 1951 in Volume 43, of Maps, at page 35, Recorder's Office, Contra Costa County, California, being also a point on the boundary line between the Eastern Contra Costa County Fire Protection District and the Orinda County Fire Protection District; thence following the exterior boundary of said Inland Valley N 880 05* 59" E, 58.83 feet; thence N 66' 461 50" E, 44 feet; thence N 84" 46* 50" E, 55 feet; thence S 760 18' 10" E, 41 feet; thence S 70" 15. 10" E, 184. feet; thence N 650 30' 50" E, 170 feet; thence N 13* 191 10" W, 323 feet ; thence N 25" 51t 10" W, 84 feet; thence N 34" 55' 10" W, 49 feet; thence N 774 201 50" E, 334 feet; thence N 10 50: 55" W, 170 feet to a point on the north line of Ivy Drive, as shown on said map of Inland Valley, from which the center of a curve to the left bears S 1" 50. 55" E, 230 feet; thence along said curve an arc distance of 62.23 feet; thence lea vi said north line of Ivy Drive N 110 04.1 40" W, 73.62 feet; thence N 57° 05' 15" It 12 feet to the most northern point of said Inland Valley, said point being also a point on the common boundary line between the Eastern Contra Costa County Fire Protection District and the Orinda County Fire Protection District; thence S 63" 26' 20" W along said common boundary line to a point on the west line of Lot 164, ' as shown on the map entitled "Map of Sectionization of a part of Rancho Laguna DeLos 3 Palos Colorados, Contra Costa County, California," which map was filed August 8, 1916 in Volume 15 of Maps at page 308, Recorder*s Office, Contra Costa County, California; thence leaving the exterior boundary of said Inland Valley and continuing along the common boundary line of said fire protection districts and being also the west line of Lots 164 and 194 of said sectionization map of Rancho Laguna De Los Palos Colorados, southerly to a point in the exterior boundary of said Inland Valley, said point being also a point in the east line of the Moraga Highway as shown on the map of said Inland f Valley; thence leaving said west line of Lots 164 and 194 and continuing along the east line of said highway in a general southerly direction to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costal this 16th day of June, 1953, by the following vote, to wit:f 5 l' AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Sup ervi sors - None f ABSENT: Supervisors - None. r µ, R In the Matter of the Withdrawal of Territory from Briones County Fire Protection District.Notice is hereby given that there has been filed with the Board of Supervisors of the County of Contra Costa a petition for the withdrawal of the hereinafter described real property from the Briones Count Fire Protection District. Said heard before the Board of Supervisors petition will be upervisors in the Chambers of said Board in the Hall of Records, Main and Court Streets, Martinez, California , on Tuesday, the 14th day of July.,1953, at 10 o'clock a.m. , said time of hearing being not less than ten (10) nor more than thirty (30) days after the receipt of said petition. i The County Clerk is directed to cause notice of said hearing by publishing a copy of this resolution one (1) time in the EL CERRITO JOURNAL, a newspaper circulat in the Briones County Fire Protection District which this Board deems most likely to 7 Wr give notice to its inhabitants of the proposed withdrawal and also by posting copies of )this resolution in three (3) of the most public places in the District, one of which is within the portion of the District desired to be withdrawn. Both publication and post- 1 i.ng are to be accomplished at least one (1) week prior to the time herein fixed for hearing. At said hearing, any person interested may appear and object to the with- t drawal of the portion from the District or to the continuance of the remaining territory as a District. The territory which petitioner seeks to have withdrawn from said Briones County Fire Protection District is particularly described as follows, to wit:All that certain real property in the County of Contra Costa, State of California , described as follows: v Portion of Lot 25 of the Rancho El Sobrarte, described as follows: 1 5 Tuesday, June 16, 1953, Continued - r£ Beginning on the northeastern line of the 19.55 acre parcel of land conveyed in the deed from Frank L. Naylor, et ux, to Annie White Maybeck, dated August 1, 1905, PrecordedSeptember 29, 1905, in book 113 of Deeds, page 236, at the western corner of the parcel of land conveyed in the deed from Robert G. Kerr to Ansco Engineering Corpor ation dated August 19, 1952, recorded September 24, 1952, in book 1996 of Official RAcoras, page 361; thence from said point of beginning, North 590 -201 25" East, along the northwestern lire of said Corporation parcel (1996 OR 361) , a distance of 245.04 feet• thence South 29" 391 42" East 154.00 feet; thence South 40 4 201 42" East 75.00 feet; thence South 450 56' 18" East 70.00 feet; thence South 72" 361 35" East 63.25 feet; thence South 850 521 37" East 63.00 feet; thence South 40 191 47" East, 84.00 feet; thence South 20° 571 53" West, 55.28 feet; thence South 41" 471 14" East, 124.49 feet; thence South 350 291 36" East, 85.00 feet; thence South 43" 521 21" East, 65.37 feet; thence South 72` 311 31" East, 100.00 feet; thence South 55" 011 06" East, 57.21 feet; thence South 9" 231 43" East, 107.72 feet; thence South 49a 491 18/1 West, 96.00 r feet; thence North 40" 101 42" nest, 100.00 feet; thence northwesterly along an arc of a curve concave to the northeast, the center of which bears North 1$° 11+1 11f1 West, 40.00 feet, an arc distance of 64.98 feet to a point from which the center of said curve bears North 74° 501 43" East, 40.00 feet; thence South 41" 211 58f1 West, 99.79 feet to the southwestern line of said Corporation parcel (1996 OR 361); thence North s° 40° 101 42" West, 505.95 feet; thence South 29 491 18" West, 96.26 feet; thence south- easterly along an arc of a curve concave to the east having a radius of 20 feet, an arc distance of 23.74 feet to a point of cusp on the northeastern line of Lawson Road shown on the map of Beverly Hills filed in book 20 of baps, pages 557 and 558 in the office of the Recorder of Contra Costa County; thence North 38 111 57" West, along said northeastern line, 97.05 feet to a point of cusp; thence southeasterly along an arc of a curve concave to the north having a radius of 20 feet , an arc distance of 39.09 feet; thence North 29" 49' 18" East, 78.13 feet to the southwestern line of said a Corporation parcel (1996 OR 361) ; thence North 40" 101 42" West, 336.93 feet to the point of beginning w PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 16th day of June , 1953, by the following vote, to wit: 3 AYES:Supervisors - I. T. Goyak, H. L. Cumaings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - None. yk In the Matter of the Proposed Annexation of Territory to NOTICE OF TIME AND PLACE OF HEARING Zb KENSINGTON FIRE DISTRICT. PETITION FOR ANNEXATION OF TERRITORY 4 TO KENSINGTON FIRE DISTRICT. WHEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa, State of California, a petition pursuant to Sections 14,225, et seq., of the Health and Safety Code of the State of California, asking for the inclusion of the hereinafter described contiguous territory within the boundaries of the Kensington Fire District, which said petition is signed by Ansco Engineering Corporation, the owner of property representing at least fifty-one per cent (51%) of the total assessed valuation of said hereinafter described contiguous territory; NOW, THEREFORE, BE IT RESOLVED that Tuesday, the 14th day of July, 1953, at f the hour of 11 o'clock a.m. , or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez Contra Costa County, California, are the time and place when this Board will proceed to . consider said petition, at which time all persons interested may appear and be heard; and BE IT FURTh .R RESOLVED that the Clerk of this Board be, and he is hereby, 7directed to cause said notice of said hearing to be published at least two (2) weeks preceding the hearing herein provided for by publication in the EL CERRITO JOURNAL, aa newspaper of general circulation published in the County of Contra Costa, in which f. County said District is located. The territory hereinbefore referred to is described as follows, to wit: M All that certain real property in the County of Contra Costa, State of California, described as follows: s°. Portion of Lot 25 of the Rancho E1 Sobrante, described as follows: Beginning on the northeastern line of the 19.55 acre parcel of land conveyed in the deed from Frank L. Naylor, et ux, to Annie White Maybeck, dated August 1, 1905, recorded September 29, 1905, in book 113 of Deeds, page 236, at the western corner of the parcel of land conveyed in the deed from Robert G. Kerr to Ansco Engineering Corporation, dated August 19, 1952, recorded September 24, 1952, in book 1996 of Official Records, page 361; thence from said point of beginning, 1 North 590 201 25" East, along the northwestern line of said Corporation parcel 1996 OR 361) , a distance of 245.04 feet; thence South 29° 391 42" East 154.00 feet; thence South 40" 201 42" East 75.00; thence South 45° 561 18" East 70.00 feet; thence South 720 36' 35r East 63.25 feet; thence South 850 521 37" East 63.00 feet- thence South 40 19' 47" East, 84.00 feet; thence South 20" 571 5311 West, 55.29 feet; thence South 41° 471 14" East, 124.49 feet ; thence South 35° w 291 36" East, 55.00 feet; thence South 43" 521 21" East, 65.37 feet; thence South 72" 311 31" East, 100.00 feet; thence South 55 Olt 06" East, 57.21 feet; thence South 9° 231 43" East, 107.72 feet; thence South 490 491 18" West 96.00 feet; thence North 40 101 42" West, 100.00 feet; thence northwesterly along an arc of a curve concave to the northeast, the center of which bears North 150 141 11" West, 40.00 feet , an arc distance of 64.98 feet to a point from which the center of said curve bears North 74° 501 4311 East, 40.00 feet ; thence South 41° 211 58" 'Fest 99.79 feet to the southwestern line of said Corporation parcel (1996 OR 361) ; thence North 40" 101 42" West, 505-98 feet; thence South 16 ry Tuesday, June 16, 1953, Continuedftp 1 290 49' 18" Nest, 96.26 feet; thence southeasterly along an arc of a curve con- cave to the east having a radius of 20 feet an arc distance of 23-74. feet to Aa.` a point of cusp on the northeastern line of Lawson Road shown on the map of BeverlyHills filed in book 20 of Maps,P , Pages 557 and. 558 in the office of the Recorder of Contra Costa .County; thence North 38' 11' 57" West, along said north- fx eastern line, 97.05 feet to a point of cusp; thence southeasterly, along an are of a curve concave to the north having a radius of 20 feet, an are distance. of 39.09 feet; thence North 290 491 18" East, 7$.13 feet to the southwestern line of said Corporation parcel (1996 OR 361); thence Horth 400 10' 4211 West, 336.93 y' y feet to the point of beginning. pt PASSED AND ADOPTED by the Board of Supervisors of the Count of Contra Costa 4 ` State of California, by the following -vote, at a meeting of said Board held onthe 16th day of June, 1953. AYES:Supervisors - I. T. Goyak, ya H. L. Cummings, Ray S. Taylor:,. W. G. Buchanan, J. Frederickson. NOES:Supervisors - None. f. ABSENT: Supervisors - Done. And the Board takes recess to meet on Tuesday, June 23, 2953, at 9 ocl.ock a.m. , in the Board Chambers, Hall of Records, Martinez, California. Zt airman ado ATTEST W. T. PAASCH, CLERK B Deputy Clerk. F BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 23, 1953 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. X. IN ?HE BOARD CHAMERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMKINGS, 4 CHAIR.!W PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. u,X4 a In the Fatter of Approval of Assembly Bill 3028. A copy of Assembly Bill 3028, which amends Section 70047 of the Government Code and which refers to annual salaries of regular official Court Reporters, etc. is presented to this Board; and 0W On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that this Board approves the provisions set forth in Assembly Bill 302$ and recommends that the Governor sign said bill. ra ` The foregoing order is passed by the unanimous vote of the Board. w In the Matter of Approval of A. B. 2395 (an Act to create Contra Costa County Storm f Y Drainage District, etc.). r, z A copy of Assembly Bill. No. 2395 being an act to create the Contra Costa. County Storm Drainage District to provide 143r the construction and maintenance of storm drain improvements and of other watercourses or drainage channels, prescribing 5° the powers, purposes, government and organization of the district, and providing for the levy and collection of taxes to defray the expenses thereof, is presented to this Board and fully considered by it; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THEr 's' BOARD ORDERED that said Assembly Bill No. 2395 be, and the same is hereby APPROVED and the Clerk is directed to notify Beach Vasey, Legislative Secretary to Governor Earl Warren, that this Board. recommends said Assembly Bill No. 2395• r . The foregoing order is passed by the unanimous vote of the Board.. fix. t... s I f` t yi v. r w a Tuesday, June 23, 1953, Continued - In the Matter of Authorizing 4 rs3lAuditortodrawwarrantsin payment of election officers, etc. , EASTERN CONTRA COSTA COUNTY SOIL CONSERVATION I DISTRICT. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS f BY THE HOARD ORDERED that the compensation for members of the election board for"the" special election held on June 16, 1953, for the formation of the Eastern Contra Costa ICounty Soil Conservation District and for the election of the first 5 directors thereof, Iis hereby fixed in the sum of $12.50, plus messenger fee of $3.00, and mileage for the persons delivering the election returns, as hereinafter set forth; and the compensation for the use of the polling places is fined at $10.00 each. r IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to M1drawhiswarrantsinfavorofthefollowingpersonsforserviceslistedbelowinthe matter of the conduct of said election: X 3f "aysi Wit.. E Special Precinct No. 1 DAISY B. SAHM, 209 E. Lind St. , Port Chicago 12. E ;r Services as election officer 50 s Messenger fee 3.00 i Mileage delivering election returns 1.40r Total 16.90 I KATHERINE F. CALDERA, 220 California Ave. rr Port Chicago Services as election officer 12-50 Total 12. 50w. DAVID H. OSBORNE, 7 Osborne Rd. , Pittsburg ry Services as election officer 12.50 Total 12.50 Wr HANNAH C. DYBO, 335 Minnesota St. , Port Chicago 1 Services as election Officer 12-50 Total 12.50" Special Precinct No. 2 JESSIE GREGORY, 78 Alberts St. , Pittsburg Services as election Officer 12.50 Messenger fee 3.00 Mileage delivering election returns 3.00 f ' Total 18.50 ryYi{kt ELIZABETH TALBOT, 131 Enes Ave. , Pittsburg Services as election officer 12• Total 12.50 g: DOROTHY L. BRITTON, 157 Manor Dr., Pittsburg Services as election officer 0 Total 12.50 w.. 3-41EVELYNM. AMBROSE, 12 Ambrose Ave. , Pittsburg t Services as election officer 12. 0 5 Total 12.50 y Special Precinct No. FRED P. LITTLE, Rt. 1, Box 665, Antioch s I Services as election officer 12.50 Messenger fee 3.00 A Mileage delivering election returns 4.40 Total 1 0 YAW99 r ROSE BORDEN, Rt. 1, Box 710, Antioch j Services as election officer t Total 12.50 k NAOMI WILLIPI-ISON, Rt. 1, Box 1115, Antioch r r Services as election officer 12- Y Total 12.50 g MILDRED J. ONSTOTT, Rt. 1, Box 189, Antioch s } Services as election officer 12.5012• Total 12.50 Special Precinct No. 4 JOHARNA JESSE, P.O. Box 153, Oakley Services as election officer 12. 0 12Total 50 FLORA BRODERICK P.O. Box 103 Oakle Services as election officer 12.50---, Total 12.50 ° EVELYN D. JESSE, 519 O'Hara Ave. Oakley 13.00 Services as election officer 221Messengerfee Mileage delivering election returns 5.20 r ° Total 20.70 m Ss fia . aka Tuesday, June 23, 1953, Continued. S al Precinct No. Continued)R r R LUCY LINDSEY Rt. 1 Box 465 Antioch Services as election officer 12.50 Total 412,50' f Y F 7.,d`rYAa Bxt Y',CYut",,+w Special Precinct No. CHRISTINE M. HOBBS, Box 88, Knightsen 1 Services as election officer 12.50 Messengerfee 3.00 Mileage delivering election returns X80 Total 21.30 f{ RUTH N. STEMLER, Box 96, Knightsen Services as election officer 12.50 Total 12.50 ELISE LANiBDIN, R.F.D. Box 184 EE, Oakley LL _ Services as election officer 12. 0f . Total 12.50 LYDIA ROUGH, Rt. 1, Box 71, Brentwood Services as election officer 12-502, r Total 12.:50 Special Precinct No. 6r ,, FLORA B. KLEIN, P.O. Box 1+1., Bethel Island 1 Services as election officer 12.50 42o Messenger fee 3.00 us_ Mileage delivering election returns 5.80 Total 21'.30 x , . MINA J. WALKER; P. 0. Box 227, Bethel Island F ; Services as election officer 12.50r Total. 4$12-50 IDA HYATT Rt.- 1, Box 1898, OakleyServicesaselectionofficer 12-50 Total 12.50 ANNA J. MICK, P. 0. Box 64, Bethel Island Services as election officer 12-50 Total 12.50 z. IMF Special Precinct No. LOUISE E. KELSO, Box 61, Byron s Services as election officer 12. 0 Total 12.50 LORA KRUI MAND, Rt. 1, Box 169, Byron Services as election officer 2.. Total 12.50 MARGARET M. ARMSTRONG, Box 65, Byron Services as election officer 12-50 Messenger fee 3.00 pf r Mileage delivering election returns 7.60 Total 23.10 IRENE K. BUNN, Rt. 1, Box 167, Byron Services as election 12-50 Total 12.50 P, OWNERS OF POLLING PLACEShf 4!K- Special r . Special Precinct No. 1 PORT CHICAGO JUSTICE COURT, 209 E. Lind St., Port Chicagp Rent for polling place 10.m Total 10.00. xnr Special Precinct No. 2 f NO CHARGE (Polling place in School) Ars. i Special Precinct No. MR. WILLIA14 LUTZ, Tregallis Road, Antioch Rent for polling place 10.00 5 rv " Total 10.00. x . Special Precinct No. OAKLEY RECREATION AND HEALTH CENTER c/o Frank Shel lenberger s Rt. 1, Box 210 Oakley Rent for polling place Tota]. 810.0© alwt Vy J r Tuesday, June 23, 1953, Continued rySpecialPrecinctNo. 5y 1 FARM BUREAU HALL f c/o Harry Hobbs xrF Box $8, Knightsen Rent for 4 polling place Q.OQ Total000. µY.l l fie.Special Precinct No. H BEMEL ISLAND IMPROVERMiT CLUB HOUSE Bethel Island Rent for polling place gio. 00 Total 10. 00 117y yy}}Special Precinct No. 7 I.O.O.F. HALL c/o Ed Karumland, Byron P Rent for polling place 10. 00 Total 10.00 l The foregoing order is passed b the unanimous vote of the Board. 1 i i Y k 3 In the Flatter of Richmond School District Bonds.WHEREAS the Board ofS Supervisors of Contra Costa CountyState. of California heretofore duly authorized the issuance of $5,000,000.00 principal amount of bonds of lRichmond School District, designated "1952 School Bonds" of Contra Costa County; and x.further duly authorized the sale of $500,000.00 par value of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the, manner ,prescribed by this Board of Supervisors and the following bids for said bonds were and,are the only bids received by said Board of Supervisors, to wit: f d%Dame of Bidder Net Interest Cost Y to District The Anglo California National Bank f194,710. 00 Bank of .America N. T. & S. A. & Associates 2069226. 00 AND WHEREAS, the said bid of The Anglo California: National Bank is, the-;highest and best bids for said bonds, considering the interest rates specified and: then premium offered, if any, L NOW THEREFORE BE IT RESOLVED b the Boardof y Supervisors of the CountyofContraCostaStateor- allrornia as o lows: y 3 x 1. Said bid of The Anglo California National Bank for $500,000.00 par. value}.of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit:I Par value and accrued interest to date of delivery, plus a premium of $544. 00,bonds to bear interest at the following rates:Bond Numbers Interest Rate Per Annum f Fa Bl B176 a1B500 3 1 f 2 Said bonds shall bear interest at the said rates hereinabove setfortha PY"i able seam-annually on February 4 and August 4 in each year, except interest for the f'year which is payable in one installment on August 4, 1954.2. The bid of Bank of America N. T.S A & Assaciates is hereby._ reaectetlandtheClerkofthisBoardofSupervisorsisherebyorderedanddirectedtoreturn ta:said unsuccessful bidder check accompanying his bid.3. The Clerk of this Board of Supervisors is directed to cause to be litho-, m graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable.i quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. r PASSED A 'D ADOPTED this 23rd day of June, 1453, by the Board of Supervisors of Contra Costa County, by the following vote:AYES:Supervisors - I. T. Goyak, H. L. Cumnings, Ray S. Taylors W. G. Buchanan, J. Frederickson NOES:Supervisors - None Y M.ABSENT: Supervisors - None. ty -, tiAR txt.. u s wx lei Tuesday, June 23, 1953, Continued - In the Matter of Granting permit and license to TIMOTHY F. BROWN,'Ft JR. , and TIMOTHY F. BROWN, SR., dba TIM'S AUTO `rJRECKING COMPANY r to c onduct wrecking yard and y storage place for old cars near Pittsburg. This Board having on March 10, 1953, adopted a resolution of intention to grant Timothy F. Brown, Jr. , and Timothy F. Brom, Sr. , dba Tim's Auto Wrecking Company yjy a permit to conduct a wrecking yard and storage place for old cars on the hereinafter described real property under provisions of Ordinance No. 426, as amended; and Said applicants having filed with this Board a corporate surety bond issued by Hartford Accident and Indemnity Company, dated June 15, 1953, in the sum of $5,000, as required in Section 8 of Ordinance No. 426; NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THIS BOARD ORDERED that the County Clerk be, and he is hereby di- rected to issue a license and permit to said applicants to conduct a wrecking yard and storage place for old cars on the following described property: All that certain real property in the County of Contra Costa, State of Cali- fornia, described as follows: Beginning at a point on the southerly line of the State Highway leading from Pittsburg to Antioch, distant thereon North 89 54• East, 120.00 feet from the northeast corner of that certain parcel of land conveyed by deed from C. A. Hooper & Co. to Louis H. Roberts, dated March 18, 1946 and recorded July s 191 1946 (Recorder's Serial No. 25090) records of Contra Costa County; thence from said point of beginning easterly along said southerly line, North 89a 54' East, 151.42 feet; thence leaving said line, South 0° 06' East, 376.98 r. . feet to a point on the northerly line of the Southern Pacific Railroad Company right-of-way; thence westerly along said northerly line, North 67° 041 West 164.54 feet; thence leaving said line North 0* 06' West, 312.60 feet to the point of beginning. Containing an area of 1.20 acres, more or less, and being a portion of the Rancho Los Medanos and in the North one-half of Section 22, Township 2 North Range 1 East, Mount Diablo Base and Meridian. X ' The foregoing order is passed by the unanimous vote of the Board.h R RY Ya In the Matter of Granting ELIJAH MANNING free permit to peddle in the unincorporated area of the County. Elijah Manning, 6$ Knox Park, Port Chicago, California, having filed with this Board an application for a free permit to peddle fresh produce in the unincorporated area of the County, and it appearing to this Board that said Elijah Manning is an honor' ably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial RA 38 727 899, dated November 17, 1948; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Elijah Manning be, and he is hereby granted a free permit to peddle fresh produce in the unincorporated area of the County as requested; and rry. f' 54, ric 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 c` applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting EDWARD y J. STEIN free permit to peddlet` ' in the unincorporated area of the County. Edward J. Stein, 256 Suffolk Drive, San Leandro, Calif., having filed with this Board an application for a free permit to peddle ice cream products in- the unin- corporated area of the County, and it appearing to this Board that said Edward J. Stein is an honorably discharged veteran of World War II, as evidenced by Discharge 7d Certificate, Serial #20607342, dated June 28, 1941; t On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Edward J. Stein 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 County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. f a k . p Yt a < t r+ v Tuesday, June 23, 1953, Continued - In the Matter of Appointment of JOHN 01DONOHOE to Park and Rec- r+eatzon Committees 195 c : d This Board having on October-,?, adopted a reso2ntian app ointingcerta persons to serve on the Park and ,Recreation Committee,;for a.term° a€ two; perars Y ancfl4+ `? "F Stanley Newman of Richmond', a member of said Committee, having died; Yx On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS -BY Wit, ; BOARD ORDERED that "Mr. John 0•Donohoe of Richmond be, and he is hereby- appointed' said ;Committee for the unexpired term of Mr.` Newman. W 111"-,",-,;,N.1- tom" ,. The foregoing resolution was adopted by the folloving vote of, AYES: Supervisors - I. T. Go Ra S. Taylor,,, fid. G.. Buchanan w r pe Ia F ay ,, J. Freder ickson y, H., L. Cuinii NOES: Supervisors - None. ABSENT: Supervisors Hone. w Y Y Z, All- r d' } 'fid 1 `6 s.?r y, ; .>k:.- X}: Yt': k f s ''`" 1f,(xi uuuYYY a,. .zy,'Y• YJ f r_ tar - x e r +' Y - Jt r t fi rs 7 9y Ya y 7•:j .tt-..... r- L F .. y s t t' . y}' wt" yyC+.' J•M'X+F` Y fy 3, r'".e3.•G I 5 vex t „' r w? z.. J t..r " 6 xa^. v '': U3t.'"l.'3 t?S "3r .. tx x{ . t vw S f : M ;b { 3 r' ' 3' S' /S'A je" y, rf"„ ^k•L'ear '.+: . x r c _ at`atr!` y g t w";rt x w' '% :•'s „,•...n 31- ' r yt., a*y 'Y rt”_'.'N A Rrl' ;y t°.F,:. ;<. rx ct yw; V x ,a s.J P rte" / l• k° a `Na i s x:::"Ya e..F_!°l'::£7.v. 3 P:+:., 1" dx j'., z s S:: z (ra 'z,„ ,34.w"',a,•x y7.,.y ;r+i? .{ , K%fe s r r_ C'' ;t,x;rYa'. ,r: k" 3'*f'a. : T x:,rr-,_x ,,- x. .a• r u,. r t. n. a 4'p1 z} a+i,$,rl -r*-m . 4 r..;,..-4{,;.: S , { 3 M't':i. "7' Y kms' •• ' YY: 'F'!`a'.^ 6i '5j A ,A r a "4 ''",- ° r+"1? rt',}"t i 2 I-,. k4.s`. My' r rttxwFr x 4 rf- i+«+`?., o Mitf' ",•a, .,f1 ,..•+: rye,. x sl{ , e 1 s 1" a..'s" r d'^,'1. Fti#5,'•y •.'`« ,,y,' F,,e u Xr rr . w+ S 4 f yrs' tl }g k j a i...s9 z. d,7'iM1S"m 1• "' ;..a",+'j Y .- x: s X 3 ". rS$ ?. y'd slx,F>f v; i "+';r rh.. .ar3,'4, t 3 t 'r Y. k h Yt'z • ..r"`R `r'rys ? ^''at w. s yhtas° rl -•2,•{,,'t,.ty,j j,,« f w ficys... a r 'fSx - ii,„ Ys v` Rp'.gr ...i i rj_ J i ' N f v a*w a j r. 'r . r;a n s: r.',-i<t x'u• a _ , 6. . r t.. { r',#»,,«, . Svc rw"!x„s"'X5. + ;•,”. u' Y x 5arr e"r m'r -g, iY``'fi w at" h',.,,,. x: r r f. 7 f r x s, t Tuesday, June 23, 1953, Continued - In the Matter of Appropriation a v Adjustments. g On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are herebyauthorizedandapproved: nuoroori.ation Decrease Increase t DISTRICT ATTORNEY Capital Outlay - 9 Steel Bookcases 405.00IUnappropriatedReserve - General Fund 05.00 These durable and Portable shelves are less costly fi than built-in modern shelves such as were provided 4 in old quarters. i BUILDING INSPECTION DEPARTMENT Temporary and Seasonal Help 1100.00 Permanent Help 200.00 Unappropriated reserves 1100.00 200.00 Provide for the replacement of two permanent employ ees with temporary help until personnel is available R through Civil Service. This replacement has created an over expenditure of temporary and seasonal help ffY appropriations. COUNTY SURVEYOR rw Capital Outlay Map table & glass 17,5.Department service credits 175.00 a To make up difference necessary for the completion of y' k map table, and purchase of glass for table top: Capital Outlay - 1 Royal 13n Typewriter i Pica type) 170.00 2 10" two speed fans 54:00. 1 Legal file 5 drawer 124.00 1 File Legal Transfer 25-00 1 Case Book sections 75.00 Need typewriter to replace rented one and need fans s to air-condition offices. (Items listed in "Decrease" r J are listed on 1952-53 Capital Outlay Budget that have purchased.)not been y>22 The foregoing order isgong passed by the unanimous vote of the Board. r In the Matter of Approval of plans and specifications for tt F R¢ F r) j]• construction of Fire House j (Station No. 3) for the lit. Diablo County Fire Protection District. Plans and specifications for the construction of a Fire Douse known as j 3+Station No. 3, for the lit. Diablo County Fire Protection District, located on the M. north side of Clayton Road approximately 650 feet gest of Bailey Road, Concord,> Cali-(" DiabloybytheMt.DiablohavingbeensubmittedtoandfiledwiththisBoardthisda County Fire Protection District; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE I BOARD ORDERED that saidlans andp specifications for said work be, and the same are hereby APPROVED. r 8 IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages- w applicable to the work to be done and which shall be the minimum rates paid on said I project are by this Board determined to be as set forth in the Notice to Contractors:. which is attached to and made a part of the above referred to plans and specifications. x IT IS BY THE BOARD FURTHER ORDERED that the time for receiving, bids in this matter is hereby set for Tuesday, July 21, 1953, at 3 p.m. b„ IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby-.-directed to publish Notice to Contractors in the manner and for the time required' by`<law, inviting bids for said work, said notice to be published in the DIABE.OBEACON The foregoing order is passed by the unanimous vote of the Board.s4 x In the Matter of Granting r 4 Superintendent of Schools Nilson permission to leave a California. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY' THErBOARDORDEREDthatB. 0. Wilson, Superintendent of Schools, be, and he, is hereby} f t granted permission to leave California for a period of 30 days, commencing July.5, 1 53 j The foregoing order is passed by the unanilaous vote of the Board. F 221 Tuesday, June 23, 1953, Continued - In the Matter of Granting y A Planning Commissioner and Deputy District Attorney r M. B. Veale permission to leave California. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED M. B. Teale, Planning Commissioner and Deputy District Attorney, be and he is hereby granted permission to leave California for a period of 30 days, commencing July 1, 1953• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Grantingr . Planning Commissioner De Costa permission to leave California. On motion of Supervisor Frrederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that J D. De Costa, Planning Commissioner, be and he is hereby granted permission to leave the State of California. for a period of 30 days, commencing. July 5. The foregoing order is passed by the unanimous vote of the Board.. u* In the Matter of Directing District Attorney to pre- r ; pare an amendment to the salary ordinance (ordi- nance No. 793)• f , On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE a BOARD ORDERED that the District Attorney is directed to prepare an ordinance that will amend ordinance No. 793 by providing for an increase in the salary of the class of wz Agricultural Inspector, from Range 26 (326-392) to Range 27 (341-410), said increase to be effective August 1, 1953. The foregoing order was passed by the unanimous vote of the Board. r In the Matter of Copy of Com- plaint , om- plaint , Kent vs. Kent and Contra Costa County, etc., No. 2379, Municipal Court of the City of Richmond. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Summons in the matter of Action No. 2379, which Summons was received in the office of the Clerk of the Board of Supervisors on June 17, .1953, be and the same is hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. l fx In the matter of Proposed C abatement of Bartnett prop- erty in Pacheco. r4 • This Board having on June 16, 1953, continued to June 23 1953, at 2:00 p.m., r the hearingon the proposed abatement of the Bartnett property in Pacheco; and this. ktti being the time fixed for said hearing, James F. Hoey, Attorney for Mrs. Bartnett, appears before the Board and states that Mrs. Bartnett is making arrangements to comply with the provisions of the Junk Yard Ordinance; and r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby continued to July 21, 19533, at 2:00 p.m.r"y iYS? The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff Long to transport prisoners from the Prison Farm to Horsemen's Park. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Long be, and he is hereby authorized to transport 20 prisoners from the County Prison Farm to Horsemen's Park four miles north of San Pablo on highway 40, to clean said Park for the 6th Annual Horse Show on July 4.. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Authorizing the hiring of an additional position in the class of n Plannin; Associate at the 3rd step of the salary range. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that theaig3u dt091 a6;''t Bfi sition No. 3 ) in the class aux of Planning Associate, eff"e-ctSive J'"6e;'Ct a sang is herebyauthorized.R. The foregoing order is passed by the unanimous vote of the Board. d ;}r 4 Y Tuesday, June 23, 1953, Continued - 1 In the Matter of Damage t0 Hall of Records by wind, storm, etc. jk On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS7 BY "THE., BOARD ORDERED that the Chairman be, and he is hereby authorized to endorse check No. 6083 in the amount of $1500.31 issued May 27, 1953, by the Fireman's Fund Insurance Company payable to Board of Supervisors of Contra Costa County and Ralph Larsen. & Son,,: Contractors, which check is in payment of claims against said Company for damage. by, wind to the Hall of Records Building (Loss No. 83960), and to forward said check to , Ralph Larsen & Son, Contractors, who are building the 3rd floor to the Hall of Records-. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Fixing rate per diem for patients at Weimar Joint Sanatorium. g- t Upon recommendation of H. E. McNamer, 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 Weimar Joint Sanatorium for services : 3 rendered said patients by said sanatorium, commencing July 1, 1953 thereafter until further notice of this Board, is hereby fixed at the rate of $10.36 per patient day. a . f, IT IS BY THE BOARD FURTHER ORDERED that the Social Service Department, j County Hospital Department , and the Richmond and Pittsburg Health Centers be guided accordingly. r I r psi The foregoing order is ygo' g passed b the unanimous vote of the Board. p I In the Matter of Authorizing purchase of surveywagons, tc., for County o leaseto Flood Control District. On motion of Supervisor Taylor, seconded by Supervisor Goyak., IT IS BY- Tia j BOARD ORDERED that the purchase of two survey wagons and one 1,/2 ton pickup truck at a i cost of $7900 be, and the same is hereby authorized, it being the intention of the Board to lease said equipment to the Contra Costa County Flood Control and Water Con=, 1 servation District. I The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Authorizing the charging of vacation time to sick leave accrual, C. C. i Slocum. C. C. Slocum, Truck Driver, Grade 2, in the Highway Department, having-re : I quested that his vacation from June 3, 1953, to June 16, 1953, be charged to sick- leave,ickleave, and said rev_uest having been accompanied by a certificate from Dr. Robert Taines NOW, THEREFORE, on the recomamendation of Victor W. Sauer, County Road Com- missioner, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT" IS'31', THE BOARD ORDERED that accumulated sick leave of said C. C. Slocum may be charged for lthe period commencing June 3, 1953, and through June 16, 1953•R The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Auditor to draw his warrant a, in favor of E. L. Beckstrom. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT I3: l BY THE BOARD ORDERED that the County Auditor draw his warrant in the sura of #7' 4.65 for reimbursement of services performed by E. L. Beckstrom during the period November 23," A 1952 to January 23, 1953, under terms of Cooperative Agreement No. Asa (OR-0)-4140, t dated July 17, 1952, relative to watershed investigations and planning, Marsh Creek Watershed, California, the amount to be charged against appropriation for Sand Creek. Y4 r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing t purchase of pickup trucks , lRoad Commissioner's Department. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THEM BOARD ORDERED that the purchase of four (4) pickup trucks for delivery as soon asgF- possible in the month of July be, and the same is hereby authorized; and this BoardV. declares its intention to appropriate the amount necessary (approximately $6000) . in the 1953-54 budget to pay for said trucks. yy The foregoing order is passed by the unanimous vote of the Board. y 5 t I t F 3 Tuesday, June 23, 1953, Continued C i ar Jl In the Matter of Denying petition to annex territory to the Contra Costa County Water Works District No. 1. This being the time to which the Board continued the matter of the petition to annex certain described territory to the Contra Costa County later Works District No. 1 the Board proceeds to consider same and the following appear on behalf of the r petition: W. Blair Rixon, attorney; Lowell Griffith; J. Wesley Curtis repre- senting the Brentwood City Council; Ben Peterson representing the Brentwood Chamber of Commerce; and Laws Fritzen,, subdivider;4 And the following appear to protest the annexation: George Wedgewood, Commissioner of the Contra Costa County Water Works District; And on motion of Supervisor Frederickson, seconded by Supervisor Buchanan? r IT IS BY THE BOARD ORDERED that said petition be and the same is hereby denied with- P , out prejudice, it having been agreed between Mr. Wedgewood on behalf of the said Dis- trict W. .Blair Rixon on behalf of the petitioner, and Thomas F. McBride representing the District Attorney that because it is anticipated that a deed to the required property for a new vUl will shortly be received from the Brentwood Irrigated Farm- and n that the said District will then proceed to the digging of a well and upon acquiring o additional water, the District would then be agreeable to the annexation of the property referred to in the said petition. The foregoing order is passed by the unanimous vote of the Board. u. r In the Matter of Directing District Attorney to pre- pare a lease with firs. Ralph J. Hersey for space in building a premises, to be used by the Sanitary Division of the County Health Department. 3 On motion of Supervisor Taylor, seconded by Supervisor Goyak,, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a lease with Mrs. Ralph J. Hersey for certain premises owned by her and located on Green Street,, for the use of the Sanitary Division of the County Health Department, the County to pay a rental of $$5.00 per month.t The foregoing order is passed by the unanimous vote of the Board. S} S' In the Matter of Request from A. F. Bray, Jr. , Attorney, that certain Blueprint Com- panies be permitted to bid for the rental of space in the Hall of Records, etc. A communication having been received from A. F. Bray Jr. ,- Attorney at Law, requesting that this Board call for bids for the rental of certain space in the-Hall of Records, and for the reproduction work, in the matter of blueprints,, etc., is coni sidered by this Board and Mr. Bray appears before the Board on behalf of said requests• and Ralph Cunningham, County Recorder, L. E. Mullen, of the Contra Costa County Title Company, and Francis Pullen, of the Richmond-Martinez Title Company, appear in defense of allegations made in the communication; and the matter is taken under consideration. In the Matter os Authorizing ad in annual Labor Day issue of the "Labor Journal's. This Board of Supervisors deeming the Labor Day issue of the "Labor JouruaZ"r a good advertising medium of the resources of Contra Costa County;a On motion of Supervisor Goyak2 seconded by Supervisor Taylor, IT IS BY THE` BOARD ORDERED that the resources of said County be advertised by placing an ad in, said r issue at a cost of not to exceed 51001 and that said "Labor Journal" shall present to this Board a proper claim for payment of said ad. F: The foregoing order is passed by the unanimous vote of the Board. z In the Matter of Report of investigation of the County Court House Building. A report of investigation of condition of the County Court House Building ; at Martinez prepared by Hamilton & Williges Consulting Engineers, Oakland, California is presented to this Board and placed on fie. z= s Tuesday, June 23, 1953, Continued f , iIn the Matter of Petition from Peter Johnson and others protesting, as a Inuisance, septic tank sr located on San Iiiguel Drive, Walnut Creek. On motion of Supervisor Taylor, seconded by Supervisor Goyak, `IT IS BY THEr BOARD ORDMU D that the petition signed by Peter Johnson and others, and protesting as a to sanitation nuisance, a septic tank which said petitioners allege is maintained by.H. Ff W. Compasso at San Niguel Drive, Walnut Creek, be and the same is hereby referred to8 the District Attorney and the County Health Department. The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Directing f u, District Attorneyto r{r prepare agreement 4f 1with Richmond with reference to the lVenereal Disease Program. (Renewal agreement for six months' period.)h On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney prepare a contract with the City of Richmond Ito provide that the City will extend its Venereal Disease Control Program to include' r clinical service for the population in Judicial Districts 7 10, 11, and 12,. for which the County will pay said City $10,000 in six monthly installments of $1,666.66 per month payable on the 25th of each month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing lemergency appropriations for s;- certain lighting districts. vet On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY, THIS BOARD RESOLVED that a state of emergency exists in that it is necessary to continue k 11lighti.ng in the following districts, and that appropriations are required due to a rate increase in November, 1952; NOW, THERE.-GSE, IT IS BY THE BOARD L-EDERED that the following emergency ap- jpropriations for the following districts be, and the same are hereby AUrHORI22D and APPR©VED. District Increase Decrease Increase Emergency ` Service" Unappropriated Unappropriated Appropriation, Appropriation Reserve Reserve Required. u' t way--- Bethel Island 35.00 35.00 Bel Air 77.00 77.00 Byron 88.00 88.00 27.00 27.00 1. Crockett-Crolona- p Valona 966.00 966.00 241.00 r 2 -1.0E anville 90.00 90.00 11.00 11.00''_ ome Acres 227.00 227.00 67.00 67..00 Kensington 12048.00 1201+8.00 237.00 237•DO' Mt. View 518.00 1518.00 127.00 127.00 Oakley 135.00 135.00 58.00 58000 x Pacheco 152.00 1 2.00 32.00 32000 R ode o 49.00 49.00 ftollingwood 149.00 149.00 ISan Pablo 11242.00 12242.00 317.00 317.00 Pleasant Hill 109.00 109.00 274P00 27000 Serpa Tract 51.00 51.00 13.00 13.00 : Parchester Village 206.00 206.00 45.00 45.00 jCanyon Park 72.00 72.00 17:00 17.00" The foregoing order is passed by the unanimous vote of the Boards, In the Matter of Approval of I Lease Agreement with Richmond re use of certain facilities in the Richmond Civic Center for Judges and County Clerk. Lease agreement dated June 8, 1953 between the City of Richmond, hereinafter ° ; C o Contra Costa hereinafter called "the Count "called the City". and the County f y wherein it is agreed that the City leases and rents to the County for six months com- the following roams in the Ci Ha11ImencingMay15, 1953 and ending November 1- 1953, g y E of the City of Richmond: Portion of Room 104 for use as branch office of the County Clerk; TNA Room 318 for use as chambers for the judge of that department of the Superior Court established within the City of Richmond; x i. The Council Chamber, as a courtroom for the Superior Court estab- lished within the City of Richmond; X . and wherein it is agreed that the said City reserves and the County agrees to., pay asy k Sg rental for the demised premises described above $459 per month, said rental being.'aI= A located among the three rooms above referred to as follows: gl Tuesday, June 23, 1953, Continued Room 104 - $25 Room 318 - 350 Council Chambers - $384 x. u the said rental to be paid monthly in advance on the 15th day of each month during the term of said lease, commencing on May 15, 19539 IS PPMFAITED TO THIS BOARD; P and i 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, is authorized to execute same and the County Auditor is authorized to draw warrants in accordance with terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of the Department of Veterans Affairs, State of California. r. RESOLVED: That H. L. Cummings is hereby authorized and designated as the representative of the County of Contra Costa, State of Califorxiia, to sign and present an application on its behalf to the Department of Veterans Affairs of the State of P California for State moneys under Section 972 of the Ytilitary and Veterans Code, State of California, Chapter 1493, Statutes of 1945; and be it FURTHER RESOLVED: That said representative is hereby authorized and designa- ted to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to be granted to the said County; and be it FURTHER RESOLVED: That the amount of State moneys to be allotted will be r . determined by the Department of Veterans Affairs, and matching funds may be provided by the County in the proportions as required by agreement with said Department. The foregoing resolution was passed by the unanimous vote of the Board. In the Matter of Approval of agreement between County and Department of Agriculture for rodent control. A form of contract for the year 1953-54 between the County of Contra CostaR California, wherein the County agreesandtheDepartmentofAgricultureoftheStateof to make available the sum of $2000 for the destruction of ground squirrels and other rodents on rodent disease infection areas in this County; and the Department of Agri- culture of the State of California agrees to make available the sum of $2000 for the V destruction of ground squirrels and other rodents on rodent disease infection areas in Contra Costa County, said sums so appropriated to be disbursed in the same manner as other County and State funds are disbursed and expended under the joint supe'rvision 'of the County Agricultural Commissioner of Contra Costa County and the State Department of Agriculture, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby .APPROVED; and IT IS BY THE BOARD FURTHER ORDERED that H. L. Cummings, Chairman of this Board, be and he is hereby authorized and directed to execute, said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Authorizing Supervisor H. L. Cummings to leave State of California. a Tj On motion of Supervisor Goya k, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Supervisor H. L. Cummings is authorized to leave the State of Cali- fornia for a period of thirty days commencing June 26, 1953• Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition to establish, organize, and form a county lighting district to be known as SHORE ACRES LIGHT- ING DISTRICT. A petition having been filed with this Board of Supervisor signed by more than 15 taxpayers and residents of the said- proppsed highway lighting district, praying for the formation of a highway lighting district to be known as SHORE ACRES LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, under and pursuant to pro- visions 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; ander` The proposed formation of said Shore Acres Lighting District being under pro- visions ro- visions of Section 5$500 of the government Code, known as the District Investigation 1 k Act, which provides that a bond be filed with said petition, and this Board having onJ April 8, 1953, adopted a resolution fixing the bond provided in said Act, in the sum of 0900, or an amount of U50 if a cash deposit were made; and a deposit in said amount of $450 having been made with the County Treasurer by Roland Sales Company, 1344 San Pablo Avenue, El Cerrito (receipt No. 51343); NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor r n Tuesday, June 23, 1953, Continued - Frederickson IT IS BY THE BOARD ORDERED that said deposit be and the same is hereby,- approved; and IT IS BY THE BOARD FURTHER ORDERED that the hearing upon said petition be: and the same is hereby fixed for July 21, 1953, at 10 a.m. in the Chambers of this x Board of Supervisors in the Hall of Records, in the City of Martinez, County of Contra: i Costa, State of California, for the hearing of the petition and protests of interested M persons; IT IS BY THE BOARD FURTHER ORDERED that notice of time and place of the 3 1 hearing of said petition be given by the Clerk of this Board by public notice in the ':. 4 POST DISPATCH" 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, f` in three public places in said proposed district. The foregoing order is passed by the unanimous vote of the Board. 29 In the Matter of the Formation, Organization and Establishment of the SHORE ACRES LIGHTING DIS- TRICT OF THE COUNTY OF CCNTRA COSTA, STATE OF CALIFORNIA. RESOLUTION WHEREAS, on the 23rd day of June , 1953, a petition praying for the formations w of a lighting district in accordance with the provisions of Sections 19000 to 19291, i 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 SHORE ACRES yp- LIGHTIFiG DISTRICT, was filed with the Board of Supervisors of the said county and state and WHEREAS, the said Board of Supervisors heretofore appointed C. L. Dunklee to s submit a report as to thefeasibility of establishing said lighting district; and WHEREAS, the said C. L. Dunklee appears before this Board and testifies that= the said lighting district is feasible and practical ; and k WHEREAS, the said Board of Supervisors has made a diligent and careful study,° of 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 opinion, the contemplated improvement is one in which the probable.: iassessments will not exceed the limitations set up in the District Investigation Act of 1933; that the proposed project is feasible; that the properties to be assessed, iw• the 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- pens ed with. NOVI, THEREFORE, BE: IT RESOLVED, and this Board of Supervisors does hereby, acknowledge, find, order and determine: y. Z t 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, s ` Land 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. 3. That it is necessary for the best interests and advantages of the said territory that a lighting district be formed and established, embracing and including the territory described in the petition for the formation of said Shore Acres Lighting District. 4. That the said Board of Supervisors of the said county and state finds that, in its opinion, the contemplated project and improvement is. one-in which the probable assessments will not exceed the limitations set up in the District Investiga tions Act of 1933; that the proposed project and improvement is feasible; that the properties to be assessed in the said proposed lighting district will be able to carry i the burdens of such proposed assessments; and that the limitations on the amount of the assessments provided herein may be dispensed with. 5. That the said Board of Supervisors hereby finds, determines and orders r that the provisions of Section 24 of the District Investigation Act, as set forth in Chapter 1397 of the Statutes of 1945 (Section 58,500 et seq. of the Government Code) , A shall apply to the formation and establishment of the said Shore Acres Lighting Dis- trict. 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 - Done. iY t ABSENT: Supervisors - None.. e 3q, F Jg Tuesday, June 23, 1953, Continued - In the Matter of Appointing C. L. Dunklee, to prepare and file writ-zx> ten report upon the proposed for- oration of the SHORE ACRES LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. x On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that C. L. Dunklee be, and he is hereby appointed and directed to prepare and file with this Board a written report under provisions of Section 58500, et seq. , of the Government Code, and in accordance with resolution of the Board of Supervisors adopted this day directing that said report be prepared, in the matter of the proposed formation of the Shore Acres Lighting District of the County of Contraa Costa, State of California. The foregoing order is passed by the unanimous vote of the Board.n In the Matter of the Formation, Organization and Establishment of CROCKETT-VALONA SANITARY ORDER FIXING BOU10ARIES OF THE PROPOSED. DISTRICT in the County of Contra CROCKETT-VALONA SANITARY DISTRICT, CAL- Costa, State of California. LING ELECTION FOR THE FORMATION OF SAID CROCKETT-VALONA SANITARY DISTRICT AND FOR THE ELECTION OF A SANITARY DISTRICT ASSESSCR AND J 13ERS OF THE SANITARY BOARD. WHEREAS, a petition as required by law for the formation of the Crockett- Valona Sanitary District, under Sections 6400 to 6915 of the Health and Safety Code of the State of California has heretofore been filed with the said Board of Supervisors of the County of Contra Costa, an" notice of the time and place of presenting of said petition to the said Board of Supervisors has been published for the time and in the manner as prescribers by law in the CROCKETT AMERICAN a newspaper of general circula a tion, printed and published in the County of Contra 6osta, State of California, as t shown by the affidavit of Maynard F. Gunsul on file herein; and h 11H IM£AS, the :hearing on the petition for the formation of said sanitary district was set for the 23rd day of June, 1953, at ten o'clock a.m. before the Board Ar`x of Supervisors of Contra Costa County; and WHEREAS, on said date said hearing was duly and regµlarly held and no one d appeared to protest the formation of said district; and x WHEREAS, said Board of Supervisors has heretofore determined that pursuant to Section 6407 of the Health and Safety Code of the State of California it is not necessary for the provisions of the "District Investigation Act of 1933" to be complied with; NOW, THEREFORE, THE SAID BOARD CF SUPERVISORS OF CONTRA COSTA COUNTY HEREBY FINDS that the petition for the formation of Crockett-Valona Sanitary District was signed by more than twenty-five (25) persons, each of whom were and are residents and freeholders residing within the proposed sanitary district. Said Board of Supervisors finds that it is necessary as a health measure that a sanitary district be formed,organized and established within the provisions of Sections 6400 to 6915, inclusive, of the Health and Safety Code of the State of California , comprising and including the hereinafter described territory;The said Board further finds that there is no real property included within the said proposed district that will not be benefited by said proposed district;The said Board of Supervisors further finds that no written protests against the formation of the proposed district have been filed with the Clerk of the Board of 3 a Supervi cors;The said Board of Supervisors further finds that there has not been excluded from said proposed district any land or property which would be benefited by the forma-tion of said district.Upon motion of Supervisor Buchanan, seconded by Supervisor Frederickson, fx tfr IT IS BY THE BOARD ORDERED AND THE BOARD FINDS that it is for the best inter-est of the property owners of said proposed district that a sanitary district to be known as CROCKETT-VALONA SANITARY DISTRICT be formed, organized and established, and the exterior boundaries of said proposed district are hereby ordered fixed as follows, i to wit:ry Beginning at the southeast corner of Lot 3, Block 1 of Eppinger's Addition,as filed March 4, 1892 in Asap Book B at page 29 in the Recorder's Office, Contra Costa County, California; thence westerly along the southerly line of said Eppinger's Addi-tion, a distance of 300.0 feet to the easterly line of Block "d" of the Town of Crolona, as filed November 3, 192, in the Recorder's Office, Contra Costa County, Cali- I fornia, in Map Book 20 at page 527; thence north 85.0 feet to the most northerly corner l ofsaidBlock "A"; thence following the northwesterly line of said Block "A" south-westerly along a curve to the left with a radius of 1089.7 feet a distance of 135.6 feet to a point; thence tangent to said curve S 65' 201 45" W, 479.57 feet; thence N 240 391 15" WS 15.0 feet ; thence S 65° 201 45" W, 324.96 feet ; thence S 240 391 15t1 E, 15.0 feet; thence S 65` 20' 45" W, 228.5 feet; thence N 810 061 45" W, 285.0 feet;thence S 82° 30' W, 250.0 feet; thence S 650 201 45" W, to an intersection with the northerly extension of the west line of Port Street, as shown on the Map of the Town of Valona, filed April 15, 1887 in Map Book E, at page 117; thence south along said northerly extension to the point of intersection of the southerly line of the Southern t,Pacific Railroad Company's property with the west line of said Port Street , being also the northeast corner of the parcel of land assigned and set over to the Plaintiff and Cross- Defendants as give in the judgement filed April 7, 1943 in Volume 737 of Official Yt C, Tuesday, June 23, 1953, Continued Records at pa gge 110; thence westerly along the arc of a curve to the right with a radius of 119b.01 feet, the center of which bears N 30 31' 02" W, a distance of 715 .0 feet; thence radially northeasterly 100.0 feet ; thence northwesterly along a line 100.0 feet northeasterly of and parallel to aforementioned curve a distance of 190.0 feet; thence radially southwesterly 100.0 feet to the southerly line of said Southern Pacific Railroad Company's property being also a point in the northeast line of the 1.986 Acre parcel of land described in the deed to Frank and Maria Arribas, filed 'July 23, 1936 in Volume 416 of Official Records at page 440, Recorder's Office, Contra Costa; County, California; thence northwesterly along the northeasterly line thereof to the most northerly corner thereof being also the most easterly corner of the $.0 Acre par- cel of land described in the deed to Antone and Ilda Dowrelio filed July 19, 1946 in Volume 858 of Official Records at page 26, Recorderts Office, Contra Costa County, California; thence along the northerly line of said 8.0 Acre parcel N 4470 37 ' W, 220.01 feet ; thence along a curve to the left with a radius of 905.04 feet tangent to last mentioned course a distance of 558.92 feet; thence tangent to said curve N 83 W, 241.91 feet to the northwest corner of said 8.0 Acre parcel, being also the northeast Y. corner of the parcel of land described in the deed to B. H. and Mary E. Zuppan filed February 28, 1946 in Volume 887 of Official Records at page 363; thence westerly and southerly along the north and west lines thereof to the northeast corner of the 7.965 Acre parcel of land described in the deed to Southern Pacific Railroad Company filed September 21, 1921 in Volume 398 of Deeds at page 170, Recorder's Office, Contra Costa County, California; thence S 6 43' 15" W, 266.2 feet to the most northerly corner of the 7.35 Acre parcel of land deeded to Great Western Power Company and filed July 13, 1916 in Volume 270 of Deeds at page 406, Recorder's Office, Contra Costa County, thence South 0.0 feet along the east line thereof and South 200.0 feetCalifornia, the 8? along the east line of the 1.84 Acre parcel described in the deed to Great Western Power Company filed October 27, 1916 in Volume 277 of Deeds at page 401, Recorder's Office, Contra Costa County, California; thence south 197.47 feet along the east line t of the 1.48 Acre parcel of land described as Parcel 1 in the deed to American Smelting s and Refining Company, filed Larch 19, 1948 under Recorder's Serial Number 111$$; thence continuing south 20.21 feet to the center of old county road, now known as Vista Del r. Rio; thence S 81° 44' W along said center to a point which bears N 6° 10' W from the northwest corner of the .861 Acre parcel of land described in the deed to Frank Angotti, et ux, filed August 6, 1948 in Volume 1266 of Official Records at page 29$, Recorder's Office, Contra Costa County, California; thence S 6° 10' E to the northwest corner of the said .861 Acre parcel; thence continuing S 60 10' E to the southwest corner of said .861 Acre parcel , said point being the most westerly corner of Carquinez i Heights, Unit No. 1, filed November 19, 1952 in Book 48 of Maps, pages 42 and 43, 3 Recorder's Office, Contra Costa County, California; thence S 5a 08' 55" E, 315.19 feet to the southwest corner of Lot 41 of said Carquinez Heights, Unit No. 1; thence S 61 57' 53" E, 712.64 feet along the southerly line of the said Carquinez Heights, Unit No. 1 and the southeasterly extension thereof to the most southerly corner of the 9.40 Acre parcel of land described in the deed from John A. De Martini to G. A. Paoli and B. Simontacchi, recorded September 17, 1952, Recorderts File Number 4.1340, Recorder's Office, Contra Costa County, California; thence continuing S 61° 57' San E, 700 feet; thence due South to the intersection with the west extension of the south line of Parcel Four as described in the deed to Calvin S. and Alma L. Toche filed Pdarch 3 , 1950 in c, a Volume 1516 of Official Records, at page 131, Recorder's Office, Contra Costa County, California; th+mce due East to the southwest corner of said Parcel Four; thence due east along the south line thereof and along the easterly extension of said south line to the east line of the 1150.48 ncre parcel of land now or formerly owned by California and Hawaiian Sugar Refining Company as shown on the Official ytap of Contra Costa County T dated 1938; thence northerly along the east line of said 1150.48 Acre parcel and the northerly extension thereof to the most southerly corner of the 0.16 acre parcel of land described in the deed to Northern Railway Company, filed July 21, 1888 in Volume: . h 52 of Deeds at page 234, Recorder's Office, Contra Costa County, California; thence following the south and west lines of said 0.16 dere parcel N 73 * 15' W, 149.4 feet and h 16 45' E 50.0 feet to the most northerly corner thereof being also a point on the southerly line of the Southern Pacific Railroad Company's main right of way, said point bearing S 16' 45' W, 50.0 feet from Eng. Sta. 277250; thence N 73 ' 15' W along said southerly right of way line to the most easterly corner of the 0.11 Acre parcel N. of land described in the deed to Northern Railway Company filed July 21, 18$$ in Volume 52 of Deeds at page 235, Recorder's Office, Contra Costa County, California; said corner bearing S 16° 45' W, 50.0 feet from Eng. Sta. 2785 plus 50; thence S 1611 45t W;' 25.0 feet; thence :: 73' 0 15' gid, 188.7 feet ; thence N 0' 11' W, 26.1 feet to the most northerly corner of said 0.11 Acre parcel; thence N 73" 15 ' W along aforementioned southerly right of way line of the main line of the Southern Pacific Railroad Company to a point which bears east 75.0 feet; south 96.8 feet; east 600.0 feet and north 86.6 feet from the point of beginning; thence south 86.6 feet; west 600.0 feet ; north 9609 feet and west 75.0 feet to the point of beginning.l IT IS FURTHER ORDERED that an election be called and held in the said pro- Y k- posed Cro6kett-Valona Sanitary District on Tuesday, August 18, 1953, between the hours N of seven a.m. and seven p.m. of said day, at which hour the polls shall be closed, and. at which said election the following question: SANITARY DISTRICT.. . .. .. . .. . . . . . . .YES SANITARY DISTRICT.. . . . . ...... . .. ..NO x shall be submitted to the electors of said proposed district, and at which said elec- µv tion persons to fill the office of a Sanitary Assessor and five (5) members of the r i Sanitary Board shall be voted for.Y IT IS. FURTHER ORDERED that all of the territory lying within the boundaries of said district shall be, for the purpose of holding said election, consolidated as Why two (2) election precincts, as follows, to wit: CONSOLIDATED PRECINCT NO. ONE All the portion of the following regular county precincts within x the boundaries of said proposed district: Crockett 1, Crockett 2, Crockett 3, Crnckett 4, Crockett 10. r . A tkms. 5' 30 Tuesday, June 23, 1953, Continued -1 Tia CONSOLIDATED PRECINCT NO. TWO All the portion of the following regular county precincts within artfa the boundaries of said proposed district- Crockett 5, CrockettU 6, Crockett 7, Crockett 8, Crockett 9. and that the names of the persons designated to conduct said election and the polling;x places of said election are hereby designated as follows: CONSOLIDATED PRECINCT NO. ONE Inspector: Theresa Joseph, 636 Winslow Street, Crockett Judge: ?Madeline Maricich, 424 Bay Street, Crockett Judge: Inez Ridges, 119 Baldwin Street , Crockett POLLING PLACE: Crockett Club, 402 Rolph Avenue, Crockett CONSOLIDATED PRECINCT NO. TWO Inspector: Mary Rey, 1018 First Avenue, Crockett Judge: Beatrice P. Gistelli, 1890 Vista Del Rio, Crockett Judge: Eleanor Crow, 1225 Starr Street, Crockett POLLING PLACE: Zuppan Building, formerly I.D.E.S. Halal, Second Avenue and Wanda Street, Crockett IT IS FURTHER ORDERED that a copy of this order is to be published once a p week for four (4) successive weeks in the CROCKETT AK RICAN, a newspaper of general k : circulation, printed and published in the County of Contra Costa, andthat a copy of said order be posted in three (3) public places within the said proposed district for four (4) successive weeks prior to the date of said election. ara DATED: June 23, 1953• rr =r The vote on the foregoing order being as follows:t . AYES: Supervisors - I. T. GOYAK, H. L. CUMIN S, RAY S. TAYLOR. id. G. BUCHANAN, J. FREDERICKSON k' 4 NOES: Supervisors - None r r ABSENT: Supervisors - None i > r In the Matter of Authorizing f : Additional Personnels On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS. BY THE BOARD CRDERED that the following additional personnel be, and the same _is. hereby AUTHORIZED: Social Service Department One position in ,the class of Social Work Supervisor, Grade I, for period from June 23 to August 23. 10, Planning Commission fiu One position in class of Zoning Investigator, effective July 1, 1953. r a :; The foregoing order is passed by the unanimous vote of the Board. Ef IMt In the Matter of the Annexationw 3{;of Property Owned by the Pitts- burg Unified School District, a political subdivision of the County of Contra Costa, State of RESOLUTION r.California, to the City of Pitts- OF A) XATION burg, a municipal corporation. WHEREAS, a petition for the annexation of real property hereinafter described to the City of Pittsburg was filed by said city with the Board of Supervisors on June 2, 1953; and kWHEREAS, said Board had fixed Tuesday, the 23rd day of June, 1953, at the H hour of 10 a.m. in the Chambers of the Board of Supervisors, Fall of Records, Martinez, California, as the time and place of hearing of all protests to said annexation, and directed the Clerk of said Board to publish the notice of said time and place as re- quired by law, and the Clerk having so published said notice of time and glace in "The Post Dispatch", a newspaper of general circulation, printed and published in said City of Pittsburg, for a period of five (5) consecutive days, as indicated by the affidavit of L. Coniglio on file herein; and WHEREAS, said Board dial on the 23rd day of June, 1953, at the Chambers of said Board, in the Hall of Records, Martinez, California, hold the hearing on the question of annexation of the hereinafter described territory to the City of Pittsburg, and at said time and place considered all protestations to said annexation, and after said consideration did decide by a majority vote, that the territory hereinafter de- scribed should be annexed to the said City of Pittsburg. NOW, 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 a 431 of Pittsburg be and the same is hereby approved, and the said territory is declared duly annexed, and the Clerk of the Board of Supervisors is hereby ordered to make., certify, and transmit to the Secretary of State and to the legisgislative body of said 4 Y' Tuesday, J3, 1953, Cid 4 June 2Continued J74 City of Pittsburg a certified copy of this resolution approving said annexation, and that a copy of this resolution shall be filed with the Secretary of State and the" Clerk r of said Board of Supervisors. The territory so declared to be annexed is described as follows: ic That parcel of land in the County of Contra Costa, State of California.,', 7 described as follows: All that certain real property situate in the County of Contra Costa,. State of California, being a portion of the Southwest l/4 of projected Sec- tion 16 in Township 2 North Range 1 East M. D. M. and portion of the Rancho Los Medanos, more particularly described as follows: Beginning on the northeasterly line of the County Road leading from, t s .Pittsburg to Antioch, sometimes referred to as California Street ' as the"' most southern corner of the parcel of land, described as Parcel Two in the deed from C. A. Hooper & Co. to Joseph H. Siino et ux. recorded July. 23, 1952 under Recorders Serial No. 32539 records of Contra Costa County;. W thence North 16° 45' 30" East along the southeasterly line of said Siino parcel 1054.00 feet; thence leaving said southeasterly line South 730 l t r East 495.94 feet thence South 16* 45"' 30" West 1054.00 feet to the north- easterly line of said Couutp Road (California Street); thence North 73 a Y3 15* West along said northeasterly line 445.94 feet. to. the point of ;begin= N. i ning Containing 12.000 acres, more or less. rg , Subject to a pipe line right of way 10 feet in` width as described in the unrecorded deed from C. A. Hooper & Co. to Columbia Steel Co. darted; April 26 1940 FURTHER SUBJECT to all existing rights of way and easements, if ang,t k whether of record or otherwise. d x The foregoing resolution was adopted by the following vote of the Board a' ' AYES: Supervisors' - I. T. Goyak H. L. Cummings, Ray' S. Taylor, W. G. Buchanan J. Frederickson.,., . NOES: Supervisors - None.r " . s ABSENT: Supervisors - None. Or And the Hoard adjourns to meet on Thursday June 25, 195x3", 'a 9;6,7 1, a.tm:, tfy} f"'; inithe Board Chambers, Hall of Records, Martinez,, aUiforniaa.A u n, k A w 3-: v airman v { t ATTEST: aT f W. T. PAASCH, CIERK r 1 By,t C t {sem putt' Clerk. y t F MS t Y h i x;x 1 y, E} 3. Gi 3. X KS FF d.x T ir6.4r y ` f i f: I A4 r.......ee... ..............>...«-moo+...-.,.......s......:. cP 4!. rt M.w A BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 25, 1953, THE BOARD MET IN REGULAR ADJOURNED rtF SESSION AT 9 O'CLOCK A. M. IN THE BOARD CH At-.BiRS HALL OF 4 RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. RAY S. TAYLOR, t CH:LIRMAN PRO TEK PRESIDING; SUPERVISORS I. T• CSO YA h, W. G. BUCHANAN, J. FREDERICKSON. ABSENT: SUPERVISOR H. L. CUM- MINGS CHAIRMAN. s, PRESENT: W. T. PAASCH, CLERK. The Chairman, Supervisor H. L. Cunnings, being absent, Supervisor Fredericksonn moved that Supervisor Ray S. Taylor act as Chairman Pro Tem of the meeting. ` The motion was seconded by Supervisor Buchanan. The vote of the Board on the foregoing order- was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor', W., G. Buchanan, J. Frederickson. NOES: Supervisors Done. ABSENT: Supervisor - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order.. In the Matter of Appropriation Adjustment for County's pro- NYf' x rata of estimated cost of Bag F Area Rapid Transit Survey.f' In accordance with this Board of Supervisors' resolution of intention dated December 9, 1952, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson,, IT IS BY THE BOARD ORDERED that the following appropriation adjustment be and the same is hereby authorized: Increase Special Services and decrease Unappropriated Reserve of the General Fund, in the amount of $399000 to provide appropriation of Contra Costa pro-rata of estimated cost of Bay Area Rapid Transit Survey, it appearing that the State of California's share ($100,000) has been r provided by S. B. 109, Statutes of 1953• Sp1"1 The foregoing order is passed by the following vote of the Board: l" Fr f Yet AYES: Supervisors - Goyak, Taylor, Buchanan, Frederickson. i NOES: Supervisors None. h ABSENT:Supervisor - Cummings. Fig In the Matter of Authorizing Sheriff to transport prisoners to Pacheco Stadium. On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS. BT THE BOARD ORDERED that Sheriff Long be and he is hereby authorized to trabsport twenty prisoners from the prison farm to the County Fair Grounds near Antioch where they will take delivery of bleachers, and to move said bleachers to the Pacheco Stadium. 5Y, The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of S. B. 1383 tan act to create Contra Costa County Storm Drainage District, etc.). A copy of Senate Bill No. 1383 , being an act to create the Contra Costa Count Storm Drainage District to provide for the construction and maintenance of storm drain improvements and of other watercourses or drainage channels, etc., is presented to this Board and fully considered by it; and r b On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Senate Bill No. 1383 be, and the same is hereby APPROVED M and the Clerk is directed to notify Beach Vasey, Legislative Secretary to Governor Earl Warren, that this Board recommends said Senate Bill No. 1383. The foregoing order is passed by the following vote of the Board: AYES Supervisors - Goyak, Taylor, Buchanan, Frederickson.r s NOES: Supervisors - None. ABSENT:Supervisor - Cummings. 4r" 9 y h. r CJ Thursday, June 25, 1953, Continued - In the Matter of Approval of Agreement between California Hawaiian Sugar Refining Corporation, and County of Contra Costa, Sponsors, and 23rd District Agricultural Association. Agreement between California & Hawaiian Surgar Refining Corporation, and. Count of Contra Costa hereinafter called the Sponsors, and 23rd District AYPAgricultural: z t Association, hereinafter called the Association, wherein it is agreed that the Associa rte tion will enter into a contract with Harry Owens to present, a stage show for' at least two performances on each of four days: July 30, 31 , August 1 and 2, 1953 - at the Contra Costa County Fair on the fairgrounds of the Association, for $14 000; including j trans ortation to and from the fairp grounds of the Association, and the Sponsors will guarantee the income of the Association from gate receipts for the entire period of the k1n i1953 Contra Costa County Fair to exceed $25 000 but not $35,000, and in the event total' i gate receipts for the entire period of the 1953 Contra Costa County Fair shall be less than $35,000, the shortage will be reimbursed by the Association and the Sponsors, the r . amount by which $35,000 exceeds the gross receipts to be borne by the Association-and: the Sponsors, pro rata, to the limits of $3,000 by California & Hawaiian Sugar Refining Corporation and $3500 by the County of Contra Costa, and $3500 by the Association, IS PRESENTED TO THIS BOARD; and on motion of Supervisor Frederickson, seconded by Super- t visor Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby1APPROVEDandRayS. Taylor, Chairman Pro Tem, is autriorized to execute same on behalf. l of the County of Contra Costa. The foregoing order is passed by the following vote of the Board: 1 f AYES: Supervisors Goyak, Taylor, Buchanan, Frederickson.Y NNOES: Supervisors - None. rF ABSENT: Supervisor Cummings.tl lIn the Matter of State Settle- i ment for care of persons com- mitted from Contra Costa County. f The County Auditor having filed with this Board a statement that verif e hand approved billing from State Institutions for five months ending May 31, 1953, shows I the following amounts owing for the care of persons committed from Contra. Costa County: California Youth Authority For care of minors in institutions 459865.6365. For care of minors in foster homes 287.45 6,153.08 Sonoma State Home 14,575-99 afq Department of Mental Hygiene 790.63 8 California School For Deaf 84,.24.5 TOTAL f25t6O3.94 NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by SupervisorjGoyak, IT IS BY THE BOARD ORDERED that the transfer of said amounts from the General. Fund to the State Fund in the County Treasury for later transmittal to the State with Ithe Treasurer's semi-annual settlement, be and the same is hereby AUTHORIZED. 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.t y NTf 1 t , f NOES:Supervisors - None. V y ABSENT: Supervisors - H. L. Cummings. In the Matter of Agreement re x fFireAlarmInstallation, San a Pablo County Fire Protection District. Agreement dated June 25, 1953, between San Pablo County Fire -Protection Dis-a trict of the County of Contra Costa hereinafter called the District, or First Party,, land Superior American Fire Alarm & Signal Company hereinafter called the Contractor or. Second Party, and wherein it is agreed that said Contractor agrees with said First : r 4 Party that it will install a Fire Alarm System in San Pablo in accordance with specifi- fi cations furnished said District February 13 , 1953, said work to commence within 10 cal- 2endardaysaftertheagreementisexecutedandtobecompletedwithin120calendardays after such time of commencement, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT TS BY w THE BOARD CRDERED that said agreement be, and the same is hereby APPROVED, and Ray S,Taylor, Chairman Pro Terre of the Board of Supervisors o .the County of Contra Costa, the governing body of said District, be and he is hereby authorized and directed to execute said agreement. x The foregoing order is passed by the unanimous vote of the Board members present. i r'z 9 C 34 Thursday, June 25, 1953, Continued - ri In the Matter of Proposed Sub- z division Ordinance. The Board of Supervisors proceeds to consider a proposed. Subdivision: Ordin . F i , e ance, and the District Attorney appears and reports on certain, re'commendations of the le committee heretofore appointed by the Board, and outlines certain matters contained in;' r rrY theproposed Subdivision Ordinance that will have to be determined by the Board of Supervisors and referring particularly to Minor Streets, Cul-de-sacs, Vertical Curbs and Intersections Ditches (whether closed or open) etc. and various persons aaFappear before the Board and express their opinions on the recommendations contained in the pro posed Subdivision Ordinance, and after considerable discussion, the Board Chairman Pro Tem announces that every effort will be made by the Board to conclude its study o£ the proposed Ordinance by or before Augast 1, 1953. J7" . And the Board adjourns to meet on MondayJune 29 1953 at 9 o'clock a.m. r in the Board Chambers Hall of Records Martinez 6ali.fornia. hai rman ATTEST: K ' x t H W. T. PAASCH, CLERK 0 Monday, June 29, 1953, Continued - 212 1938: Described as follows: y4 Beginning on the northerly line of Contra Costa County at a point due north of the mouth of Hastings Creek, said point being the northwest corner of Bay Point iSchool District; said point also being the most northerly corner of the Contra Costa Soil Conservation District as formed the 8th day of December, 1941; thence following the exterior boundary line of said Contra Costa Soil Conservation District South to the mouth of said Hastings Creek; thence in a general southerly direction following the central line of said Hastings Creek to the intersection thereof with the center line. of Y Seal Creek; thence southeasterly along the center of Seal Creek to the intersection4 thereof with the westerly extension of the east-crest laid-section line of Section 7, T2N R1W; thence east along said westerly extension and along said mid-section line to the east 1/4 corner of said Section 7; thence south one mile; thence east one mile;. thence south 3/4 mile; thence east 1/2 mile to the north-south mid-section line of Section 21 T2N RlW; thence south along said mid-section line to the intersection there- of with the northeasterly boundary line of the Rancho Monte Del Diablo; thence South- east along said Rancho line to the intersection with the south line of said Section 21; thence East to the north 1/4 corner of Section 27 T2N R1W; said point being the inter- section of the above-mentioned Contra Costa Soil Conservation District boundary line and the northwest corner of the Second Addition to the Contra Costa Soil Conservation District boundary line; thence leaving said Contra Costa Soil District boundary line and followingg the boundary line of said Second Addition east to the north 1/4 corner Fof Section 28 T2N R1E; thence South 1/2 mile; thence East 1i miles; thence South 1/2 mile to the southeast corner of Section 27 T2N R1E; thence East 11 miles; thence South i 1 mile to the southeast corner of said Second Addition and the intersection thereofh. with the northerly boundary line of the First Addition; thence East, leaving the bound , a line of the Second Addition and following the boundary line of the First Addition. l/2 mile; to the northeast corner of Section 1 TIN R1E; thence South 1 mile; thence East 3 miles; thence South 1/2 mile; thence East 1/2 mile to the center of Section 101,.. T1N R2E; thence South to the south 1/4 corner of said Section 10, said point also being the southwest corner of Lot 247, Subdivision Dumber Six Brentwood Irrigated Farms,a Amended filed August 4, 1920 in Map Book 17, page 373 , in the Recorder's Office of Contra Aosta County California, said point also being on the exterior boundary line of the East Contra 6osta Irrigation District; thence following said East Contra Costa" y ' ; Irrigation District in a general southerly direction to its intersection with the east line of Section 22, T1N R2E, said point being the intersection of the First Addition to the Contra Costa Soil Conservation District boundary line and the Third Addition to the Contra Costa Soil Conservation District boundary line; thence leaving the First Addition and following the exterior boundary line of the Third Addition and continuing s along the boundary line of the East Contra Costa Irrigation District in a northeasterly direction to a point at or near the center of Section 23, T1N R2E; thence southerly through Sections 23, 26 and 35, T1N R2E and easterly through Section 36,. T1N R2E and Section 31 T1N R3E to a point on the easterly line of said Section 31; thence leaving the East Contra Costa Irrigation District and following the bounda of the Byron- Bethany Irrigation District south 1/2 mile; east 1/2 mile; south 17 mile; east 1/2 mile; south 1/4 mile; east to the northeast corner of the Lewis 127.0 acre tract as describe3 in Volume 13, Official Records of Contra Costa County at page 354; thence South 1,/2 mile to the southeast corner thereof; thence West to the southwest corner of Section 4, T1S R3E; thence South 1/2 mile; East 1 mile; South 1/2 mile; East 1/2 mile to the South 1/4 corner of Section 10 T1S R3E; thence South 1f4 mile; East 1/4 mile South 1-3/4 mile; East 1/4 mile; South 1/2 mile and East 1/2 mile to the center ofec tion 26 T1S R3E; thence South along the north-south mid-section line of Sections 26 w and 35 T1S R3E to the intersection thereof with the south boundary line of Contra Costa s County; thence in a general Easterly, Northerly, and Westerly direction, following the exterior boundary line of Contra Costa County to the point of beginning. EXCEPTING THEREFROI44: (1) The incorporated limits of the City of Antioch, the City of Brentwood, and the City of Pittsburg. 2) That tract of land Known as Jersey Island, a map of which was filed August 7, 1923 f in volume 18 of Maps , at Pages 419 to 424 inclusive, Recorder's Office, Contra Costa County, California. r AND WHEREAS, it appears from the canvass of the returns of such election that the following persons have received the following number of votes respectively for the_ office of director of such district: ni e P R E C I N C T Total Candidate 1 2 3 4 5 67 k F n3 ANTHONY J. DAL PORTO 52 27 20 57 42 25 34 257 MING B. DANNO 54 25 19 54 37 23 33 245. S3 MILLARD C. DIFFIN 51 26 19 54 36 23 33 242 ARTHUR H. HONTGGER 51 25 19 60 41 23 31 250 HELY I. 14ARTIN 52 25 18 53 36 24 38 246 SCATTERING 2 6 1 9 AND WHEREAS, it appears that the following five nominees: ANTHONY J. DAL P ORTO MNG B. DANNO MMU ARD 0. DIFFIN ARTHUR H. HONEGGER HEtvRY I. MARTIN zd have received respectively the highest number of votes for director of such district; NOW, THEREFORE, IT IS FURTHER RESOLVED, ORDERED, AND DECLARED that the per- sons named in the preceding paragraph have been duly elected as directors of the 36 Monday, June 29, 1953, Continued - r r, Eastern Contra Costa Soil Conservation District, and the. clerk of this Board. is hereby directed to issue certificates of election forthwith to such persons. 4 IT IS FURTHER RESOLVED, FOUND, AND DECLARED that each and all of the proceed- ings requisite and necessary for legal organization of such district and the electionY r of such directors have been done and performed according to law.r ' IT IS FURTHER RESOLVED AND ORDERED that this resolution be entered immediatel upon the minutes of this meeting, and that a copy of this resolution, duly certified, be filed immediately by the clerk of this Board for record in the office of the county, recorder of each county which any portion of the lands embraced in such district is y{4-located, namely, the County of Contra Costa; and that a copy of this resolution, duly kcertified, be forwarded immediately by the clerk to each of the following: The State_ Soil Conservation Commission; and the Secretary of the State of California The foregoing resolution was adopted by the Board of Supervisors on June: 29, 1953, by the following vote: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. Fv ABSENT:Supervisor - H. L. Cummings. In the Matter of Approval of t, < Agreement with Contra Costa 1 ` County Development Associa- tion re County's Exhibits atA' State and County Fairs. rw Agreement dated June 16 1953, between the County of Contra- Costa, party of 4 ,$ the first part, and Contra Costa bounty Development Association party of the. second r "rte part, wherein it is agreed that the party of the first part will pay to the party of, the second part, , 7200 for the following services; party of the second part to collect repair, display, and supervise Contra Costa County's displays and exhibits at the- 1953 State Fair and the Contra Costa County Fair of 1953, said sum to be paid in the, follow- fig ` ing installments:t aA 3600 on July 1, 1953; 2400 on August 1, 1953; and the remainder of 1200 to be ?paid upon the basis of claims to be submitted to the Board of Supervisors L , ',A. for ap pro val; is presented to this Board; and On motion of Supervisor Go seconded by Supervisor Frederickson,, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved, and Ray S. Taylor, Chairman Pro Tem of this Board, is authorized and directed to execute said 4 agreement on behalf of the County. c ' The foregoing order is passed by the unanimous vote of the Board members, present.k n 1 In the Matter of Approving c . Ordinance No. 797. Ordinance No. 797, which amends Ordinance No. 793 (Salary Ordinance) to. be s+ # ... published in the Crockett American is presented to this Board; and r* On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED ands :.. 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 Crockett American, a newspaper of general circulation printed and published in the County of Contra Costa.`; The foregoing order is passed by the unanimous vote of the Board members present. r yP Nl And the Board adjourns to meet on Wednesday, July 1, 1953, at 11 o'clock a. kr M. , in the Board Chambers, Hall of Records, Martinez, California.te Chairman ATTEST: W. T. PAASCH, CLERK By uty Clerk r?° M a BBFORS'THE BOARD OF SUPERVISORS QDAY, JULY 1, 1953, THE r` BOARDMET IN REGULAR ADJOURNED p a N .•r SESSION AT 110 CLOCK. A. 14- IN THE BOARD CHAMBERS, HALL OF sx RECORDS MARTINEZ+ CALIFORNIA PRESENT: HON RAY S. TAYLOR, CHAIRMAN PRO TES PRESIDING, g SUPERVISORS I. T. GOYAK, J. X_: FREDEtICKSON. x r ABSBti ': SUPERVISORS H. L. CUX- MIINGS, CHAIRMAN, W. G. BUCHANAN PRESENT: W. T. PkASCH,, CLERK. The Chairman, Supervisor H. L. Cummings, being absent, Supervisor Frederic moved that Supervisor Ray S. Taylor act as Chairman Pro Ten' of the' meeting., Tile motion was seconded by Supervisor Goyak. The vote of the Board on the foregDing order°was passed by the,following. vote AkoftheBoard:tea " A AYES: Supervisors - I. T. Goyak, Ray S. Taylor, J. _Frederickson NOES: Supervisors None. ABSENT:Supervisors - H. L. Cummings, W. G. Buchanan. y k r $ F_ And Supervisor Ray S. Taylor, Chairman Pro Ten,, calls the meeting to Order-g f; In. the Matter of Directing District Attorney to prepare amendment to Salary Ordinance No. 793 to provide for one-step increase in salary of Materials and Testing Engineer. On motion of Supervisor Frederickson, `seconded by Supervisor. Goyak, 11S. B THE BOARD ORDERED that the District Attorney' prepare an ordinance that will. amend. Ordinance 793 by changing the salary range of the class of Materials and Testing Eng.n, eer from 35 ( t,92 5901 to 36 ($515 by pAr t The foregoing order is passed the following vote of the..Board:; AYES:Supervisors Goyak, Taylor, Frederickson. NOES: None. 3 ABSENT Supervisors Cummings, Buchanan. E ltv r d And the Board adjourns to meet on Monday, July 6, 1953, at Board Chambers, Hall of Records, Martinez, California. hair man f r AN ATTEST: W. T. PAASCH, CLERK E rtc a By eput y Zl t t ' s x oSrs"+ E` as n y 5 X y, W 9t' r» u r r' a t ri Y* Y ;Y X 76 4/ Ft ui1, S'iG^- k Y YP C1 g.rk§. 1rt s n 3 x di r4 > q, riYh7 r. l t h EV t k 1 xy BEFORE THE BOARD OF SUPERVISORS MONDAY JULY b 19532- BOARD MET IN REGULAR ADJOURNEDSESSIONAT2O'CLOCK P. K. IN THE BO ARD CHAMBLIS HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. RAT S. TAYLOR CHAIRMAN PRO TEM PRESIDING; All 3 SUPERVISORS W. G. BUCHU;, J. FREDERICKSON t ABSEW: SUPERVISORS H. L. CUM-x MINES, CHAIRMAN, I. T. GOYAK. sPMENT: W. T. PAASCH, CLERK. r -. The Chairman Supervisor H L. absent.,up Cummings, being Supervisor. .Fredera ekso moved that Supervisor Ray S. Taylor act as Chairman Pro Tem of the meeting. The motion: ` r was seconded by Supervisor Buchanan. r The vote of the Board on the foregoing order was passed by the following vote.; Y ,' of the Board: AYES: Supervisors - Ray S. Taylor, 'd. G. Buchanan, J..- Frederickson 3 , - NOES.- Supervisors - None. ABSENT: Supervisors - H. L., Cummings, I. T. Goyak. And Supervisor Ray S. Taylor, ChairmanPro Tem, calls the meeting to order.,,- t:r , In the Matter of Equalisation Assessments• The Count Assessor delivers to the Board of SCounty pertrisors, sittings as;;a Beard of Equalization, the Assessment Rolls, Maps, Books, and Statements of the Count_ of r> w,Contra Costa,for the fiscal year 1953-5A., and the Board proceeds to examine the same; r,andQ There being no requests on file for reduction and change in assessments, further equalization of said assessments is hereby continued to July 7, 1953, at 4 p.m. and the Board adjourns as a Board of Equalisation and takes recess as- a Board of Super. visors to meet on the 7th day of July 1953, at 9 a.m. And the Board takes recess to meet on Tuesday, July 7, 1953., at 9 o'clock a.Ac in the Board Chambers, Hall of Records, Martinez, California. p Il ! } Chairman ATTEST: r W. T. PAASCH CLERK VY Deputy Clerk. 2 12 elf 3 yj,t}r7YR,•ryj,a, t fly .may 1 XJ ! J t t ,` K O4P t g,, . 54 i} c oz m e y .. s u. v'' r 1 F MR r x TS' C t•_ ' yµ{y'En l c i 14 44 x 5'f 44 yid. rfi r fa. r v x x: BEFORE THE BOARD OF SUPS" r ISOR.S k TUESDAY, JULY 7, 1953 THE BOARD MET D1 RE(%JLAR SESSION AT 9 O'CLOCK A. X. IN THE BOARD CH&BERS HALL OF RECORDS, MARTINEZ, CALIFORNIA wr u. PRESENT: HON. H. L. CUM S, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAT S. TAYLOR, W.' G. BUCHANIAR, J. rr ERICKSON. k PRES 'NT: W. T. PAASCH, CLERK. t w The minutes and proceedings of the Board for the month of June,- read une, read to the Board by the Clerk and by the Board approved and signed. by the Chafrmari: In the Matter of annexation to the City of Antioch (City's Ordinance No. 324-A). tY It appearing that the City of Antioch on May 11, 1953,; adopted Ordinance No. f 324-A which annexes certain uninhabited territory known as "E1ana Manor" to the City, of Antioch; and a copy of said ordinance having been filed with the Secretary of. State' ow. June 17, 1953; and Said Secretary of State having filed with this Board a copy of his-, certifi.2 , cate issued on June 17, 1953, to said City; IT IS BY THE BOARD ORDERED that, said copy r u. of said certificate be placed on file. In the Matter of Annexation to 4 ... the City of Antioch (City's Ordinance No. 325-A). a It appearing that the City of Antioch on May Il, 1953, adopted Ordinance .No. 32.5-A which annexes certain uninhabited territory known as "The Carolinas'*'to. .the;' City of Antioch; and a copy of said ordinance having been"`filed' with the Secretary` of State r n, on June 17, 1953; and Said Secretary of State having filed with this Board a copy of his certifi tate issued on June 17, 1953, to said City; IT IS BY THE BOARD ORDERED that saidcopg of said certificate be placed on file. y In the Matter of annexation to the City of Concord (City's Ordinance No. 231)- It appearing that the City of Concord on May 11, 1953, adopted .Ordinance 231 which annexes certain uninhabited territory known as "Major's Additions` to the. y ' City of Concord; and a copy of said ordinance having been filed with the Secretary of rqStateonJune17, 1953; and. Said Secretary of State having filed with this Board a copy of his certifi 3 cate issued on June 17, 1953, to said City; IT IS BY THE BOARD ORDERED that, said cogy ft Q, . of said certificate be placed on file. E3, In the Matter of Authorizing correction of delinquent er- f roneous assessments. The County Assessor having filed with this Board a request for authority too the County auditor to correct the following delinquent erroneous assessments wY ichj. appear on the assessment roll for the fiscal year 1952-53, said correction havineers consented to by the District Attorney; xgs On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said delinquent erroneous asses- sments sses sments as follows: Assessment No. 484- Code 701- Nick Hanges` and George Paganis are W assessed with personal property being for equipment and merchandise t , assessed at $200. This equipment and merchandise was not in. Contra Costa County on the lien date for taxes. This is therefore an erron- eous assessment and should be cancelled. rr x Assessment No. 22- Code 5304- Harry Coon is assessed with per- sonal property being for a boat assessed at $100. This boat was not w 3 r in Contra Costa County on" the lien date for taxes. This is therefore an erroneous assessment and should be cancelled. r ' y Assessment No. 35- Code 7917- C. C. Hoffman is assessed with per- 3 sonal property being for a boat assessed at $ 250. This boat was sunk,-., in 1951. This is therefore an erroneous assessment and should be can- a celled. Assessment No. 5- Code 801- Eleanor Amato is assessed with per- sonalsonal property being for a boat assessed at 0. This _boat was''nat in Contra Costa County on the lien date for takes. This is therefore';. Y f an erroneous assessment and should be 'cancelled. 3 x , Assessment Pio. 21- Code 7911- B. Krenkle is assessed with personal ° property being for a boat assessed at $100. This boat was not in Contra Costa County on the lien date for taxes. This is therefore an errone- ous assessment and should be cancelled. WAX g b f 1 40 l Tuesday, July 7, 1953, Continued - Assessment No.250- Code $Ol- Curtis a Krummes is assessed: with personal property being for a boat assessed at $200. This boat was not in Contra Costa County on the .:liendate for taxes. This is there.- A,fore an erroneous assessment and should be cancelled. Assessment No. 235- Code $Ol- F. A. Nickless is assessed with per- sonal property being for a boat assessed at $100. This boat was not in Contra Costa County on the lien date for taxes. This is therefore an erroneous assessment- and should be cancelled. The foregoing order is passed by the unanimous vote of the Board.t In the Matter of Fixing date of hearing and presentation of petition for the formationlk f _ of a County Water District Concord County Water District). wAw On the request of W. T. Paasch, County Clerk, and on notion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS` BY THE BOARD ORDERED that the time` for the presentation of, and the hearing upon the petition for the formation of a County Water. District (Concord County Water District) is hereby set for Augist 4, 1953, at 10 a.m.- The foregoing order is passed by the unanimous vote of the Board members 4 present. In the Matter of Authorizing A the charging of vacation time x ax r, to sick leave accrual.tt Nick A. Bisso, an employee of the. Road Commissioner,.. having requested that a portion of his vacation be charged to sick leave, and said request having been accompan ied by a certificate from Dr. W. S. Edmeades- NOW, THEREFORE, on the recommendation of Victor W. Sauer, Road Commissioner, ri ti and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that accumulated sick leave of Mick A. Bisso may be charged for theyg period cont- mencing April 18 and through April 2$, 1953 Kik.... The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting MIRKO x A. MILICEVICH free permit to r=" peddle in the unincorporated area of the County. Mirko A. Milicevich, 1676 Stanford Street Concord, Calif., having filed with r this Board an application for a free permit to peddleoduce in the unincopr rparated are of the County, and it appearing to this Board that said Mirko A. Milicevich is an hon- orabldischar,ed veteran of Korean War Y gasevidencedbDischarge Certificate Serial3' FRA 19 296 551 ydatedMay 23 1952• arn , On motion of Supervisor Taylorseconded b Supervisor Goyak, IT "IS BY THE BOARD ORDERED that said Mirko A. Milicevich be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the Count as requested; andPPPYq IT IS BY THE BOARD ORDERED that the Tax Collector of Contra Costa County be,, M*3 and he is hereby authorized to issue a free license therefor upon said applicant Turn- k ishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. .596• X The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Arlene Gardens Improvement Association re drainage situa- tion. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE. 7p,BOARD ORDERED that the request of the Arlene' Gardens Improvement Association that a study be made of the drainage problem` in Arlene Gardens, be and the same 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 Fining boundaries and establishing election precincts in Alamo, San Pablo, El Cerrito and Antioch. r RwY .,,Yt rY On motion of S ervisor Go seconded b Supervisor Taylor IT IS BY THE s~ BOARD ORDERED that the boundaries of Alamo Bios 1 to 6 ,Finclus ve xSan'Fabla Nos. 1 to 31, inclusive, El Cerrito Nos. 1 to 30. inclusive, and Antioch 1 to 17, inclusive, x r' election precincts of Contra Costa County, as hereinafter named, be and the same are Fa , hereby established and fixed as hereinafter set forth and designated and described as follows, to wit spa ,, G«syjf n J Tuesday, Jule 7, 195.3, Continued - UAMO PRECINCT NO. 1 w. Beginning at the intersection of the center of the State Highway and the northern boundary of the Alamo School District; thence following said School District a Boundary westerly and southerly and easterly to the center of Section 15, T. 13. , R.2W thence continuing easterly to the west boundary of a parcel of land owned by Morss; 3 thence southerly along said west boundary to the northern boundary of a parcel of land, w owned by Timme; thence westerly, southerly and easterly along the boundary of said Timm parcel to the southeast corner thereof, said point being on the west boundary of a par- eelcel of land owned by 0. Dickson; thence easterly along the southern boundary of a par'g- eel 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 3, said Hudspeth parcel to the northeast corner thereof; thence easterly along the northem boundary of parcels owned by kourse and Henry to the center line of California State yin Highway No. 24; thence northwesterly along the center line of said highway to the south- east outh east corner of a piece of property owned by Bruzzone, said property lays on the souther line of Mt. View Road; thence southwesterly, from the southeast corner of said Bruzzone property, along the southeasterly boundaries of the Swanson, Coplin, Hocken, Marschke., Lane and Hall properties to a point on the northeast boundary of the Morss property; thence southwesterly from said point to the southwest corner Sec. 12, T.I.S, R.2.W. ; thence northerly from said corner to the most southerly corner of Lot No. 5 Litina Homestead; thence northwesterly from said corner along the westerly boundary of Litina Homestead to the most southerly corner of Lot No. 1, Litina Homestead; thence north- easterly along the southeasterly side of said Lot No. 1 to the center of the State Highway; thence northwesterly along the center of the State Highway to the point of' beginning. ALAMO PRECINCT NO. 2 Beginning at the intersection of the California State Highway and the north boundary of the Alamo School District; thence from said point of beginning northerly,' westerly, northerly and easterly along said school district boundary to the northeast is 1 corner of a 47.46 acre parcel of land owned by Mello; thence southerly along the easte . boundary of said Mello parcel and extension thereof to the center line of Livorna Road; thence southeasterly to the northwest corner of a parcel of land owned by Halliday; 1 thence southwesterly along the western boundary of said Halliday parcel to a point on the eastern boundary of a 64.53 acre parcel of land owned by Mougin; thence northerly$ land southwesterly along the eastern and northern boundary of said Mougin parcel to' the southeast corner of a parcel 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 parcel of land owned by McLelland; thence northwesterly 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-, Ito northwesterly boundary of Entrada Verde Subdivision; thence southwesterly along said boundary to the center of the State Highway; thence northwesterly along the center of the State Highway to the point of beginning. ALMIO PRECINCT NO. 3 i r h Beginning at the intersection of the center of the State Highway with the:.,: center of Stone Valley Road; thence easterly along the center of Stone Valley Road to the easterly boundary of the Alamo School District; thence following said school dis trict boundary southerly and southwesterly to the center of said State Highway; thence- northwesterly along the center of said State Highway to the point of beginning. u ALAMO PRECINCT NO. 4 X 3 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 Morss; thence southerly along the west s boundary of said Morss parcel to the north boundary of a parcel of land owned by Timme; I thence westerly, southerly and easterly along the boundary of said Timme parcel to the I southeast corner thereof, said point being on the western boundary of the property owned by 0. Dickson; thence easterly along the southern boundary of parcels 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 along the western and northern boundary of said Hudspeth 4 ;.. parcel to the northeast corner thereof; thence continuing easterly along the northern 4 1 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 district boundary westerly and northerly to the center of Section 15 and the point of beginning. ALAMO PRECINCT 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 Mello; thence from j said point of beginning southerly along the eastern boundary of said Mello parcel to- the o' the center line of Livorna Road; thence southeasterly to the northwest corner of a par- ter cel of land owned by Halliday; thence southwesterly along the western boundary of said Halliday parcel to a point on the eastern boundary of a 64.$3 acre parcel of land owned fry 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 k point being also the northeast corner of a parcel of land owned by Brear; thence south westerly along said Brear parcel to a point, said point being the southeast corner of a parcel of land owned by McLelland; thence northwesterly along the southern boundary of said McLelland parcel to the center line of San Ramon Creek; thence southerly along the center of San Ramon Creek to the center of Green Valley Road; thence easterly along the center line of Green Valley Road to the eastern boundary of the Alamo School Dis = a trict; thence northerly along said eastern boundary to the line dividing Supervisorial" Districts 2 and 3; thence in a general westerly direction along said dividing line to`. the point of beginning. 41 _ Tuesday, July 7, 1953, Continued - ALAMO PRECINCT N0. 6 Beginning at the intersection of the center of San Ramon Creek with the center m of Green Valley Road; thence southwesterly along the center of Green Valley Road to- the center of the State Highway; thence northwesterly along the center of the State Highway to the northeasterly extension of the southeasterly line of the Bruzzone parcel; thence southwester) alongthe said extension and continuing southwester) aloe the south- easterly outh easterly line s of the Bruzzone, Swanson, Coplin, Hocken, Marschke, Lane and Hall prop- r'' x erties to a point on the northeasterly boundary of the Morss property; thence south- westerly outh westerly from said point to the southwest corner of SEC-12, T.I.S. , R.2.W; thence from said corner in a general northerly direction to the most southerly corner of Lot No. 5 Litina Homestead; thence northwesterly from said corner along the westerly boundary of Litina Homestead to the most southerly corner of Lot No. 1, Litina Homestead; thence northeasterly along the southeasterly line of said Lot No. I to the center of the State Highway; thence southeasterly along the center of the State Highway to the southwester) 3 extension of the northwesterly boundary of Entrada Verde Subdivision; thence, northeast- erly along said extension and line to the center of San Ramon Creek; thence along the center of San Ramon Creek in a southeasterly direction to the point of beginning, SAN PABLO PRECINCT h0. 1 Beginning at the intersection of the center of San Pablo Creek with the center of San Pablo Avenue; thence southeasterly along the center of San Pablo Avenue to the center of Pulman Street; thence southwesterly along the center of Pulman Street to the center of Wildcat Creek; thence southwesterly alongthe center of the north- easterly orth easterly extension of Pulman Street and the center of Pulman Street to the center of s , Dover Avenue; thence southeasterly along the center of Dover Lane to the center of Church Lane; thence northeasterly along the center of Church Lane to the West line of tea St. Joseph's Cemetery; thence northerly along the center of said boundary to the center Ya , of San Pablo Creek; thence westerly along the center of San Pablo Creek to the point of ti beginning. Sada PABLO PRECINCT NO. 2 Beginning at the intersection of the center of Seventeenth Street with the center of Sutter Avenue; thence southerly along the center of Seventeenth Street to the rh center of Pine Avenue; thence easterly along the center of,Pine Avenue to a point on t; $ the exterior boundary of the City of San Pablo; thence northerly and easterly along d , said boundary to the center of Hayes Street; thence northerly along the center of Hayes Street to the center of Market Avenue; thence northwesterly along the center of Market Avenue to the center of Nineteenth Avenue; thence southerly along the center of Nine- teenth ine teenth .Avenue to the center of Sutter Avenue; thence westerly along the center of Sutte Avenue to the point of beginning. SAN PABLO PRECINCT NO. 3 Beginning at the intersection ox the center of Riverside Avenue with the center of Humboldt Avenue; thence southwesterly along the center of Riverside Avenue, said center projected to a point on the exterior boundary of the City of San Pablo; thence westerly and northwesterly along said boundary to the most northerly corner of Block 17, Andrade Home Tract; thence northeasterly along a line which is the southwest- 3 erly extension of Vale Road to the center of Vale Road; thence northeasterly, easterly and northeasterly along the center of Vale Road to the center of Ridge Road; thence: . easterly along the center of Ridge Road to the center of San Pablo Dain (Creek) Road; thence southerly along the center of San Pablo Dam (Creek) Road and its southerly pro- jection to the center of Humboldt Avenue; thence southeasterly along the center of Humboldt Avenue to the point of be r ginning. r SAN PABLO PRECINCT NO. 4 Beginning at the intersection of the center of 17th Street with the center of Market Street; thence westerly along the center of Market Street to the exterior boundary of the City of San Pablo; thence following said city boundary northerly to the Y center of Wildcat Creek; thence easterly up the center of Wildcat Creek and easterly along the northerly boundary of Sunnyside Terrace and Richmond Pueblo Tract with the Ulw center of l7th Street; thence southerly along the center of 17th Street to the point,, of beginning. SAN PABLO PRECINCT NO.5 Beginning at the intersection of the northerly boundary of Richmond Pueblo Tract and Wildcat Creek with the center of Seventeenth Street; thence easterly along said northerly boundary and center of Wildcat Creek to the center of Twenty-third Street; thence southwesterly along the center of Twenty-third Street to the center of Market Avenue; thence northwesterly along the center of Market Avenue to the center of Twenty- second Street ; thence northeasterly along the center of Twenty-second Street to the center of Dover avenue; thence northwesterly along the center of Dover Avenue to the center of Seventeenth Street, thence northeasterly aloe g the center of Seventeenth Street to the point of beginning. SAN PABLO PRECINCT NO. 6 Beginning at the intersection of the center of the exterior boundary of the City of San Pablo with the center of Market Avenue; thence southerly, easterly and southerly along last mentioned boundary to the center of the westerly projection of k Pine Avenue; thence easterly along said projection and center of Pine Avenue to the center of Seventeenth Street; thence northerly along the center of Seventeenth Street to the center of Sutter Avenue; thence northwesterly along the center of Sutter Avenue to the center of Fifteenth Street; thence northerly along the center of Fifteenth Street to the center of Market Avenue; thence northwesterly and westerly along the ce of Market Avenue to the point of beginning. 9 777 f ITO 4 Tuesday, July 7, 1953, Continued - SAN PABLO PRECINCT NO. 7 s Beginning at theh intersection of the center of Alfreda Avenue with-the center of Eighteenth Street; thence westerly along the center of Alfreda Avenue to the easter.) boundary of MacArthur Villa Annex; thence northerly along said easterly boundary to ,the. northeast boundary to the northeast corner and northerly boundary of MacArthur Villa- Annex; thence westerly along last mentioned boundary to a point on the westerly boundalrY of the City of San Pablo; thence southerly along the last mentioned boundary to a point r which is the southwesterly corner and southerly boundary of the City of San Pablo; thence easterly along said southerly boundary to the center of Eighteenth Stree; thence northerly along the center of Eighteenth Street to the point of beginning. SAN PABLO PRECINCT NO. 8 z k.nlg Beginning at the intersection of the center of Connecticut Avenue with•the. center of Twelfth Street; thence easterly along the center of Connecticut avenue to the w exterior boundary of the City of San Pablo; thence easterly along last mentioned boundary to a point which is the northerly projection of Fourteenth Street; thence r : southwesterly along said projection and center of Fourteenth Street to the center of M Lake Avenue; thence west along the center of Lake Avenue to the center of Thirteenth Street; thence southwesterly along the center of Thirteenth Street and its southwester) u.. projection to a point on the northerly boundary of MacArthur Villa; thence northwester) along said northerly boundary to the northwest corner and westerly boundary of MacArthux Villa; thence southwesterly along last mentioned boundary to a point on the northern boundary of North Gate Annex; thence northwesterly along the center of the northerly 4 boundary of North Gate Annex to the center of Tenth Street ; thence northeasterly along M the center of Tenth Street to the center of Rivers Avenue; thence southeasterly along the center of Rivers Avenue to the center of 12th Street; thence northeasterly along, the center of 12th Street to the point of beginning. SAN PABLO PRECINCT NO. 9 Beginning at the intersection of the center of San Pablo Dam (Creek) Road with the exterior boundary of the City of San Pablo; thence easterly, southerly and f£ southeasterly along last mentioned boundary to the center of Shasta Avenue; thence southwesterly and westerly along the center of Shasta Avenue to the center of Key Boulevard; thence northwesterly along the center of Key Boulevard to the center of San. Pablo Dann Road; thence northerly along the center of San Pablo Dam (Creek) Road to the point of beginning. SAN PABLO PRECINCT NO. 10 Beginning at the point which is the exterior boundary of the City of San j Pablo and the northerly projection of the center of 18th Street; thence southerly along R said northerly projection of 18th Street to the center of Rivers Avenue; thence westerly , along the center of Rivers Avenue to the center of Sixteenth Street ; thence southwester s along the center of Sixteenth Street to a point which is the northwesterly projection u of the center of Lake Street; thence southeasterly along said projection and center, of. Lake Street to the center of Road No. 3;Y gs thence norther) along the center of Road Na. ' 3 to the exterior boundary of the City of San Pablo; thence northerly, westerly, north- i erly and westerly along last mentioned boundary to the point of beginning. SAN PABLO PRECINCT NO.l Beginning at the intersection of the center of Broadway with the northwesterly production of Lake Street; thence southeasterly along the center of Broadway to the center of 18th Street; thence southwesterly along the center of 18th Street and the southwesterly production of 18th Street to the center of Merritt Avenue; thence south-y : westerly along the center of Merritt Avenue to the center of Rumrill Boulevard; thence , a northeasterly along the center of Rumrill Boulevard to the center of Muir Avenue; thence - easterly hen; easterly along the center of Muir Avenue to the center of Broadway; thence southeaster1 along the center of Broadway to the center of San Pablo avenue; thence north along, the center of San Pablo Avenue to the center of Rumrill Boulevard; thence west from the I center of Rumrill Boulevard to the center of County Road No. 3; thence north along the i center of County Road No. 3 to the center of Lace Street; thence northwesterly along the center of Lake Street to the point of beginning. SAti PABLO PRECINCT NO. 12 Beginning at the intersection of the center of Eighteenth Street with the f`}- l center of Sanford Avenue; thence southerly along the center of Eighteenth Street to they kexterior boundary of the City of San Pablo; thence easterly and northerly along last mentioned boundary to the center of Alfreda Avenue; thence easterly along the center, of Alfreda Avenue to the center of 20th Street; thence south along the center of 20th Street to the center of Sanford Avenue; thence west along the center of Sanford Avenue-..- to the point of beginning. fr SAN PABLO PRECINCT NO. 13 Beginning at the intersection of the exterior boundary of the City of San Pablo with the southwesterly extension of Vale Road; thence northeasterly along the said extension and the center of Vale Road to the center of Ridge Road; thence east along the center of Ridge Road to the center of San Pablo Dam Road; thence north along• 1 ithe center of San Pablo Dam Road to an intersection with the easterly production of the:: f southern boundary of St. Joseph's Cemetery; thence west along the said line to the east- * erly boundary of St. Joseph's Cemetery; thence north along the said east side of St. Joseph's Cemetery to the center of Wildcat Creek; thence westerly along the center of Wildcat Creek to a point due north from the end of Church Street; thence south along the said line to the center of Church Street; thence southwesterly along the center of y . Church Street to the center of Market avenue; thence southeasterly to the exterior boundary of the City of San Pablo; thence southeasterly and northeasterly along the said boundary to the point of beginning. m i °44 fit, 44 Tuesday, July 7, 1953, Continued SAN PABLO PRECINCT NO. 14 Beginning at the intersection of the center of Douglas Street with the east_ erly line of MacArthur Villa; thence northeasterly along the center of Douglas Street to the center of Clair Street; thence northerly and easterly along the center of Claim Street to the center of MacArthur Avenue; thence northeasterly along the center of Mac- Arthur Avenue and along the northeasterly extension of MacArthur Avenue to the northerlya line of MacArthur Villa; thence in a counterclockwise direction along the said boundary of MacArthur Villa to the point of beginning. SAN PABLO PRECINCT NO. 15 Beginning at the intersection of the center of 21st Street with the center of Pine Avenue; thence southerly along the center of 21st Street to the center of Alfreda Avenue; thence easterly along the center of Alfreda Avenue to the exterior boundary of the City of San Pablo; thence northerly along last mentioned boundary to the center of h; Pine Avenue; thence westerly along the center of Fine Avenue to the point of beginning. SAN PABLO PRECINCT NO. 16 Beginning at the intersection of the center of Connecticut Street with the exterior boundary of the City of San Pablo; thence west along the center of Connecticut Street to the center of 12th Street; thence southwesterly along the center of 12th Street to the center of Rivers Avenue; thence westerly along the center of Rivers Avenue to the center of 10th Street; thence southerly along the center of 10th Street F _ to the northerly boundary of North Gate Annex; thence northwesterly along the said Nort Gate Annex boundary to the exterior boundary of the City of San Pablo; thence in a clockwise direction along said City of San Pablo boundary to the point of beginning. SAN PABLO PRECINCT NO. 17 Beginning at the intersection of the center of Wildcat Creek with the exteriorf boundary of the City of San Pablo; thence westerly along the center of Wildcat Greek to a point that bears south from the intersection of Parr Boulevard and Broadway; thence north along the said line to the center of Parr Boulevard; thence northwesterly along the center of Broadway to the center of Marsh Road; thence northeasterly along the center of Marsh Road 550' ; thence northwest to the center of Fremont Road; thence north easterlyalongthe center of Fremont Road to the center of Castro Road; thence north r westerlalonthe cnter of Castro Road to the center of Belding Roadthence northeast from the center of Belding Road to a point on the exterior boundary of the city of San Pablo, bearing northeast from the intersection of Belding Road and Castro Road; thence 9 clockwise from said point on the San Pablo City exterior boundary to the point of begin- ning. SAN PABLO PRECINCT NO. lg Beginning at the intersection of the center of 20th Street with the center of Rumrill Boulevard; thence southwesterly along the center of Rumrill Boulevard to the center of 17th Street; thence south along the center of 17th Street to the center of Alvarado Street; thence easterly along the center of Alvarado Street to the center of 19th Street; thence northerly along the center of 19th Street to the center of Lovegrov Avenue; thence northeasterly from the intersection of Lovegrove Avenue and 19th Street to the point of beginning. r SAN PABLO PRECINCT NO. 19 Beginning at the intersection of the center of 23rd Street with the center of Market Avenue; thence southeasterly along the center of Market Avenue to the center of Powell Street; thence northeasterly along; the center of Powell Street to the center fits of Dover Avenue; thence southeasterly along the center of Dover Avenue to the center of Van Ness Avenue; thence northeasterly along the center of Van Ness Avenue to the center of Sin Pablo Avenue; thence northwesterly along the center of San Pablo Avenue to the center of 23rd Street; thence southerly along the center of 23rd Street to the point of beginning. SAN PABLO PRECINCT NO. 20 Beginning at the intersection of the center of Pine Avenue with the center of 19th Avenue; thence southerly along the center of 19th Avenue to the center of Alfreda Avenue; thence westerly along the center of Alfreda Avenue and its westerly extension to the boundary of MacArthur Villa Annex; thence northerly along last mentioned bound- ary to the northeast corner and northern boundary of MacArthur Villa Amex; thence westerly along last mentioned boundary to the exterior boundary of the City of San Pablo; thence northerly and easterly and northerly along last mentioned boundary to the westerly projection of the center of Pine Avenue; thence easterly along said projection and the center of Pine Avenue to the point of beginning. SAN PABLO PRECINCT NO. 21 r Beginning at the intersection of the center of Rumrill Boulevard with the center of Road No. 20 (Alvarado Street) ; thence southwesterly along the center of RumxfU Boulevard to the center of Brookside Drive; thence southeasterly along the center of Brookside Drive to the center of Manor Drive; thence southwesterly and northwesterly along the center of Manor Drive to the center of Karelia Court; thence southwesterly and northwesterly along the center of Harelia Court to the center of Manor Drive; then northwesterly along the center of Timor Drive to the center of Rumrill Boulevard; thenc southerly along the center of Rumrill Boulevard to the center of Wildcat Creek and the northerly boundary of Sunnyside Tract; thence easterly along last mentioned boundary and the center of Wildcat Creek to the northwest corner of Richmond Pueblo Tract; thence easterly along the northerly boundary of Richmond Pueblo Tract and the center of Wild- cat Creek to the center of 23rd Street; thence northeasterly along the center of 23rd Street to the center of San Pablo Avenue; thence northwesterly along the center of SanPabloAvenuetothecenterofRoadIto. 20 (Alvarado Street) ; thence northwesterly alongthecenterofRoadNo. 20 (Alvarado Street ) to the point of beginning. h M i x y rt Y X,r,`,t Tuesday, July 7, 1953, Continued - 4. SAN PABLO PRECINCT NO. 22 y Beginning at the intersection of the center of 17th Street with the center of s 3 Dover Avenue; thence southwesterly along the center of 17th Street to the center of Market Avenue; thence northwesterly along the center of Market Avenue to the center of 15th Street; thence southerly along the center of 15th Street to the center of Sutter Avenue; thence southeasterly and easterly along the center of Sutter Avenue to the N j center of 19th Street; thence northerly along the center of 19th Street to the center of Market Avenue; thence southeasterly along the center of Market Avenue to the center of 22nd Street; thence northeasterly along the center of 22nd Street to the center of.' Dover Avenue; thence northwesterly along the center of' Dover Avenue to the place of l beginning. SAN PABLO PRECINCT NO. 23 Vis... Beginning at the intersection of the center of the southwesterlyg"g y production. rr_ of Riverside Avenue with the exterior boundary of the City of San Pablo; thence north- i easterly along the said extension of Riverside avenue and the center of Riverside Avem to the center of Humboldt Street; thence northwesterly along the center of. Humboldt Street to the southwesterly extension of San Pablo Dam Road; thence northeasterly along l the said extension of San Pablo Dam Road to the center of San Pablo Dam Road; thence n. . southeasterly along the center of Key Boulevard to the center of Shasta Avenue; thence westerly along the center of Shasta Avenue to the exterior boundary of the City of San Pablo; thence in a clockwise direction along the said San Pablo city boundary to the point of beginning. SAN PABLO PRECINCT NO. 24 Beginning at the intersection of the northerly boundary of North Gate annex with the exterior boundary of the City of San Pablo; thence southeasterly along the northern boundary of North Gate Annex to the westerly boundary of MacArthur Villa; the southerly, westerly and southerly along the westerly boundary of MacArthur Villa to the Icenter of Road No. 20; thence southeasterly along the center of Road No. 20 to the f center of Douglas Street; thence northeasterly along the center of Douglas Street to th center of 1,1'acArthur Avenue; thence southeasterly along the center of MacArthur Avenue to the center of Rumrill Boulevard; thence northeasterly along the center of Rumrill Boulevard to the center of 17th Street; thence southwesterly along the center of 17th f$ jStreet to the center of Road No. 20 (Alvarado Street) * thence northwesterly and north I erly along the center of Road No. 20 (Alvarado Street) to the center of Rumrill Boule,== vard; thence southwesterly along the center of Rumrill Boulevard to the center- of SNS Brookside Drive; thence southeasterly along the center of Brookside Drive to the, center i of Manor Drive; thence southwesterly and northwesterly along the center of Manor Drive, to the center of Iarelia Court; thence southwesterly and northwesterly along the centers of Ivarelia Court to the center of Manor Drive; thence northwesterly along the center .of Manor Drive to the center of Rumrill Boulevard; thence southerly along the center of pry. Rumrill Boulevard to the northerly boundary of the Sunnyside Tract and the center of` t .. lWildcat Creek; thence westerly and southwesterly along last mentioned boundaryand center of Wildcat Creek to the exterior boundary of the City of San Pablo; thence northerly and northeasterly along last mentioned boundary to the point of beginning. SAN PABLO PRECINCT N0. 25 Beginning at the intersection of the center of Hayes Street with the exterior boundary of the City of San Pablo; thence north along the center of Hayes Street to,.-,,,the 1 center of Market .Avenue; thence northwesterly along the center of Market Avenue to:the-. til center of Powell Street; thence northerly along the center of Powell Street to the center of Dover Way; thence southeasterly along the center of Dover Way to the center- , r of Van Ness Street; thence northeasterly along the center of Van Ness Street to the center of San Pablo Avenue; thence southeasterly along the center of San Pablo Avenue.: to the center of Pullman Street; thence southwesterly along the center of Pullman Street to the center of Dover Way; thence southeasterly along the center of Dover Way to the center of Church Lane ; thence southwesterly along the center of Church Lane to the center of F.arket Avenue; thence southwest to the exterior boundary of the City of San Pablo; thence northwesterly along the said city boundary to the point of beginning: i SALPABLO PRECINCT NO. 26 Beginning at the intersection of the center of 13th Street with the northerly t line of MacArthur Villa; thence north along the center of 13th Street to the center off" Lake Avenue; thence east along the center of Lake Avenue to the center of 14th Street; thence northerly along the center of 14th Street to the exterior boundary of the City° i of San Pablo; thence east along the said city boundary to the northerly production of 18th Street thence southerly along the said extension and center of 18th Street to the center of Rivers Avenue; thence westerly along the center of Rivers Avenue to the Bente of 16th Street; thence southerly along the center of 16th Street to the center of north erly line of 1acArthur Villa; thence northwesterly along said northerly line to the s point of beginning.. r f SAN PABLO PRECINCT NO. 27 Beginning at the intersection of the center of Rumrill Boulevard with the' center of MacArthur Avenue; thence northwesterly along, the center of MacArthur.Avenue to the center of Douglas Street; thence southwesterly along the center of Douglas Street to the center of Clair Street; thence northerly and easterly along the center of j Clair Street to the center of MacArthur Avenue; thence northerly along the center of j iMacArthur Avenue to the northerly line of MacArthur Villa; thence southeasterly along, I the said northerly line to a point which bears south of the center of 16th Street; thence north along said line and the center of 16th Street to the center of Broadway; thence southeasterly along the center of Broadway to the center of 18th Street ; thence southerly along the center of 18th Street and the extension of said center of 18th Street to the center of Merritt avenue; thence southwesterly along the center of Merritt rYE f Arl Avenue to the center of Rumrill Boulevard; thence more southwesterly along the center lof Rumrill Boulevard to the point of beginning. 4 ne'r f err Tuesday, July 7, 1953, Continued - NSANPABLOPRECINCT No. 28 Beginning at the intersection of the center of 18th Street with the center of Sanford Avenue; thence north along the center of 18th Street to the center of Al- freda Avenue; thence west along the center of Alfreda Avenue to the center of 19th Street; thence north along the center of 19th Street to the center of Pine Avenue; thence west along the center of Pine Avenue to the center of 21st Street; thence south along the center of 21st Street to the center of Alfreda Avenue; thence west along the center of Alfreda Avenue to the center of 20th Street ; thence south along the center of 20th Street to the center of Sanford Avenue; thence west along the center of Sanford Avenue to the point of beginning. SM%' PABLO PRECINCT NO. 29 Beginning at the intersection of the center of Broadway with the center of San Pablo Avenue; thence southeasterly along the center of Broadway to the center of Fremont Road; thence northeasterly along the center of Fremont Road 5501; thence south east to the center of Marsh Road; thence southwesterly along the center of Marsh Road to the center of Broadway; thence southeasterly along the center of Broadway to the center of Parr Boulevard; thence due south to the center of Wildcat Creek; thence west- erly along the center of Wildcat Creek to the center of San Pablo Avenue; thence north- erly along the center of San Pablo Avenue to the point of beginning.a SAN PABLO PRECINCT NO. 30 F Beginning at the intersection of the center of Rumrill Boulevard with the y center of 20th Street; thence northeasterly along the center of Rumrill Boulevard to the center of Muir Avenue; thence southeasterly along the center of RSuir Avenue to the center of Broadway; thence southeasterly along, the center of Broadway to the center of San Pablo Avenue; thence southerly along the center of San Pablo Avenue to the center of Alvarado Street; thence westerly along the center of Alvarado Street to the center' of 19th Street ; thence northeasterly along the center of 19th Street to the center of Lovegrove Avenue; thence northeasterly from the center of 19th Street to the point of beginning. L jR4; SAN PABLO PRECINCT NO. 31 Beginning at the intersection of the center of Belding Road with the center of Castro Road; thence southeasterly along the center of Castro Road to the center of Fremont Road; thence southwesterly along the center of Fremont Road to the center of Broadway; thence northwesterly along the center of Broadway to the center of San Pablo Avenue; thence north along the center of San Pablo Avenue to the center of Rumrill Boulevard; thence east from the center of San Pablo Avenue to the center of Road No. 3; thence northerly along the center of Road No. 3 to the center of Wildcat Creek; thence southeasterly along the center of Wildcat Creek to a point bearing northeast from the r = , point of beginning; thence southwest to the point of beginning. EL CERRI 0 PRECINCT NO. 1 fir Beginning at the intersection of the center of Lincoln Avenue with the exter- ior boundary, City of El Cerrito; thence northwesterly along the center of Lincoln Avenue to the center of Kearney Avenue; thence southeasterly along the center of Kea rne Avenue to the center of Fairmont Avenue; thence northeasterly along the center of Fair- montmont Avenue to the center of the A.T. & S.F. R.R.; thence southeasterly along the cent Xaa of said railroad to the southerly boundary of Fairmont Gardens; thence easterly along Y. ' the said southerly boundary to the easterly boundary of said Fairmont Gardens; thence southeasterly along the southeasterly extension of the easterly boundary of said Fair- mont Gardens to the exterior boundary, City of El Cerrito; thence in- a clockwise direc- tion irer tion along said city boundary to the point of beginning.ts . N t EL CERRITO PRECINCT NO. 2 SF^ 7 Beginning at the intersection of the center of A. T. & S. F. R. R. with the center of Fairmont Avenue; thence northeasterly along the center of Fairmont Avenue to f,x ' the east line of Ashbury Avenue; thence southeasterly along, the east line of Ashbury Avenue to the center of A Street ; thence southwesterly along the center of A Street to the center of Albermarle Street; thence southeasterly along the center of Albermarle Street to the .Alameda County Line; thence westerly along the said county line to the southerly extension of the easterly boundary of Fairmont Gardens; thence northwesterly along the center of said extension and said boundary to the southerly boundary of Fair- mont Gardens; thence southwesterly along the southerly boundary of said Fairmont Gar- dens to the A. T. & S. F. R. R. ; thence northwesterly along said railroad to the point of beginning. EL CERRITO PRECINCT NO. 3 Beginning at the intersection of the center of Elm Street with the center of fw Lincoln Avenue ; thence southeasterly along the center of Elm Street to the center of Willow Lane; thence southwesterly along the center of Willow Lane to' the center of the Oakland Branch, Santa Fe R.R. ; thence southeasterly along the center of said railroad x " line to the center of Central avenue; thence northeasterly along the center of Central Avenue to the center of Albermarle Street; thence northwesterly along the center of Albermarle Street to the center of Lincoln Avenue; thence southwesterly along the cerate' of Lincoln ,venue to the point of beginning. EL CERRITO PRECINCT NO. 1F Beginning at the intersection of the center of Stockton Avenue with the cen- ter of Lexington Street ; thence northwesterly along the center of Lexington Street to h the center of Waldo Avenue; thence northeasterly along the center of Waldo Avenue to G s the center of A.T. & S.F. R.R. tracks; thence northwesterly along the center of A.T.& A . S.F,R.R. to the center of Moeser Lane; thence northeasterly along the center of Moeser Lane to the center of Elm Street ; thence southeasterly along the center of Elm Street to the center of Eureka Avenue; thence southwesterly along the center of Eureka Avenue to the center of Liberty Street; thence northwesterly along the center of Liberty Street to the center of Stockton Avenue; thence southwesterly along the center of Stockton r Avenue to the point of beginning. r r 6 3 i 953Tuesday, Jule , 1 , Continued - r = . lR p. 1 EL CERRITO PRECINCT NO. 5 Beginning at the intersection of the center of Moesser Lane with the north erly extension of Avis Drive; thence southwesterly along the center of said extension and Avis Drive to the center of Stockton Avenue; thence southerly along the center oft.. Stockton Avenue to the center of Terrace Drive; thence northeasterly along the center of Terrace Drive to the center of Galvin Drive; thence northerly along the center of i Galvin Drive to the center of Stockton avenue; thence northeasterly. along the center o Stockton Avenue to the center of Seaview Drive; thence northerly along the center"of Seaview Drive to the center of Noesser Lane; thence southwesterly along the centerof r • Moesser Lane to the point of beginning. EL CERRITO PRECINCT No. 6 C Beginning at the intersection of the center of Norwell Street with the center 1 of Donal Avenue; thence southeasterly along the center of Norwell Street to the center of ft-mila Avenue; thence northeasterly along the center of Manila Avenue to the center",4 fiof Lawrence Street; thence southeasterly along the center of Lawrence Street to the center of Schmidt Lane; thence northeasterly along the center of Schmidt Lane, said center produced to the easterly boundary of the Schmidt Village Tract; thence north- I westerly along; said boundary to the boundary between lots 40 and 39 of aforementioned k Schmidt Village Tract; thence southwesterly along said boundary to the center of Navellier Street; thence southeasterly along the center of Navellier Street to the x= center of Donal Avenue; thence southwesterly along the center of Donal Avenue to the x point of beginning. BL CMRITC PRECINCT NO. '? Beginning at the intersection of the center of San Pablo Avenue with the center of Knott Boulevard; thence southeasterly along the center of San Pablo Avenue to the center of Blake Street; thence northeasterly along the center of Blake Street to" the center of Lexington avenue; thence northwesterly along the center of Lexington i Avenue to the center of Hill Street; thence northeasterly along the center of Hill Street to the center of Elm Street; thence northwesterly along the center of Elm Street, to the center of Key Boulevard; thence northwesterly along the center of Key Boulevard.; to the center of Cutting, Boulevard; thence northeasterly along the center of Cutting ' ea Boulevard to the center of Junction Boulevard; thence northwesterly along the center M of Junction Boulevard to the center of Knott Boulevard; thence southwesterly along the center of Knott Boulevard to the point of beginning. I3 EL CERRITO PRECINCT NO. $ AU f"" t Beginning at the intersection of the center of Poinset Avenue with the ex$ I terior boundary, City of El. Cerrito; thence northeasterly along the center of Poinsett, 7 Avenue to the center of Ludwig Avenue; thence northwesterly along the center of Lud-, twig to the center of Rosalind Avenue; thence northeasterly along the center of Rosa s lind Avenue to the center of Yuba Avenue; thence north along the center of, Yuba Avenue flItotheexteriorboundary, City of E1 Cerrito; thence counterclockwise along the said boundary to the point of beginning. r ' t, EL CERRITO PRECINCT NO. 9 Beginning at the intersection of the center of Yuba Avenue with the exterior u; n. boundary, City of El Cerrito; thence south along the center of Yuba Avenue to the cen ter of Rosalind Avenue; thence northeasterly along the center of Rosalind Avenue to aF= . the center of Edwards Street; thence southeasterly along the center of Edwards Street to the center of Tulare Avenue; thence north along the center of Tulare Avenue to the, ary Y g boundary pointexteriorboundCitofElCerritothencewestaloethesaidboundstothe of beginning. EL CERRITO PRECINCT NO. 10 j Beginning at the intersection of the center of Liberty Street with the center of Potrero Avenue; thence northeasterly along the center of Potrero Street to the cen= ter of Richmond Avenue; thence southeasterly along the center of Richmond Avenue to s the center of Gladys avenue; thencenortheasterly along the center of Gladys Avenue to 4 v. the center of Norwell Street; thence northerly along the center of Norwell Street to the center of Potrero Avenue; thence northeasterly along the center of Potrero Avenue to the center of Navellier Street; thence northwesterly along, the center of Navellier Street to the center of Blake Street; thence southwesterly along the center of Blake Street to the center of Liberty Avenue; thence southeasterly along the center of r Liberty Avenue to the point of beginning.r#; f EL CERRITO PRECINCT 110 11 r Beginning at the intersection of the center of Eureka Avenue with the center` of Ashbury Avenue; thence northwesterly along the center of Ashbury Avenue to the cents of Stockton Avenue; thence northeasterly along the center of Stockton Avenue to the center of avis Drive; thence southeasterly along the center of Avis Drive .to the center of Rureka Drive; thence southwesterly along the center of Eureka Avenue to the point of- beginning.fbeginning EL CEMTC) PRECINCT NO. 12 Beginning at the intersection of the center of Pamona Avenue with the Alameda County Line; thence north along the center of Pamona Avenue to the center of Lynn 1 Avenue; thence west along the center of Lynn Avenue to the center of San, Carlos Avenue; thence south along the center of San Carlos Avenue to the center of Ward .Avenue; thence 1west along the center of bard Avenue to the center of Carmel Avenue; thence.south along the center of Carmel Avenue to the Alameda County Line; thence westerly along a said line to the point of beginning. ti r. m x F i fi y Tuesday, July 7, 1953, Continued f fir: EL C ERRIT G PRECIVICT NO. 13 Beginning at the intersection of the center of Fairmont Avenue with the cente g , of Pamona Avenue; thence southwesterly ,along the center of"Pamona Avenue to the center of Lynn Avenue; thence easterly along the center of Lynn Avenue to the center of San Carlos Avenue; thence northerly along the center of San Carlos Avenue to the exterior boundary, City of El Cerrito; thence northwesterly along the said boundary line to the center of Fairmont Avenue; thence southwesterly along the center of Fairmont Avenue, y to the point of beginning.Y EL CERRITO PRECINCT h0. 14 R y y Beginning at the intersection of the center of Clayton Street with the center rF— of Eureka Avenue; thence southeasterly along the center of Clayton Street to the center r of Lincoln Avenue; thence southwesterly along the center of Lincoln Avenue to the cen- ter of Albermarle Street to the center of Fairacunt Avenue; thence northeasterly along the center of Fairmount Avenue to the center of Ashbury Avenue; thence northwesterly along the center of Ashbury Avenue to the center of Eureka Avenue; thence southwesterly along the center of Eureka avenue to the point of beginning. EL CERRITO PRECINCT NO. 15 Beginning at the intersection of the center of Ntira Vista Avenue with the cen k ter of Canyon Trail; thence northerly along the center of Mira Vista Avenue to the cen-T ter of Jordan Avenue; thence easterly along the center of Jordan Avenue to the center o , Tamalpais Avenue; thence south along the center of Tamalpais Avenue to the center of Cutting Boulevard; thence easterly along the center of Cutting Boulevard to the easter:13 boundary of the Mira Vista Country Club Golf Course; thence northerly along said bound- ary to the exterior boundary of the City of El Cerrito; thence clockwise along said boundary to a point which is a production northeasterly of the northwesterly line of Arlington Estates; thence southwesterly along said production and along said northwest- erly line, and said line produced southwesterly to the exterior boundary of Schmidt Village Tract; thence along last mentioned boundary northwesterly and westerly to the. easterly boundary of Richmond Junction Heights; thence northerly along said easterlya .. x + .boundary to the center of Canyon Trail; thence westerly along the center of Canyon Trail to the point of beginning. 1f M. CERRITO PRECINCT NO. 16 Y ;c Beginning at the intersection of the center of Hoesel Lane with the center of Elm Street; thence southeaster) aloe the center of Elm Street to the center of Stockton Avenue; thence northeasterly along the center of Stockton Avenue to the center I. of Richmond Street; thence northwesterly along the center of Richmond Street to the center of Waldo Avenue; thence northeasterly along the center of Waldo Avenue to the center of Norvell Street; thence northwesterly along the center of Norvell Street to th center of Moeser Lane; thence southwesterly along the center of Moeser Lane to the point of beginning. EL CERRI70 PRECINCT N0. 17 Beginning at the intersection of the center of Elm Street with the center of Central Avenue; thence southeasterly along the center of Elm Street to the center of r; Fairmont Avenue; thence northeasterly along the center of Fairmont Avenue to the center of Albemarle Street; thence northwesterly along the center of Albemarle Street to the u ' center of Central Avenue; thence southwesterly along the center of Central Avenue to the x &=. point of beginning. r f A^ EL CERRITO PRECINCT NO. 1$ Beginning at the intersection of the center of San Pablo Avenue with the cen- ter of Eastshore Boulevard; thence northwesterly along the center of San Pablo Avenue s..to the exterior boundary of the City of El Cerrito; thence following said boundary west erly, southeasterly and southerly to the center of Ernest Avenue; thence easterly along the center of Ernest Avenue and said center produced to the center of Eastshore Boule.- vard; thence northerly along the center of Eastshore Boulevard to the point of begfnni y , EL CERRITO PRECINCT NO. 19 Beginning at the intersection of the center of Earnest Street with the exter- ior boundary, City of El Cerrito; thence east along the center of Earnest Avenue and the easterly production of Earnest Avenue to the center of Eastshore Boulevard; thence nort along the center of Eastshore Boulevard to the center of San Pablo Avenue;, thence south- easterly along the center of San Pablo Avenue to the center of Potrero Avenue; thence west along the center of Potrero Avenue to the center of 54th Street ; thence north along . the center of 54th Street to the center of Gordon Street; thence west along the center r of Gordon Street to the exterior boundary, City of E1 Cerrito; thence north along the said boundary to the point of beginning. EL CERRITO PRECINCT NO. 20 Beginning at the intersection of the center of Contra Costa Drive with the exterior boundary of the City of El Cerrito; thence northwesterly along the center of Contra Costa Drive to the center of Terrace Drive; thence northeasterly and southeaster along the center of Terrace Drive to the center of Arlington Avenue; thence southeaster r along the center of Arlington Avenue to the exterior boundCerrito; thence southwester) along the said bounds to the Y eg the City of E1 E Y y g boundary point of beginning. EL CERRITO PRECINCT NO. 21 f Beginning at the intersection of the center of San Pablo Avenue with the cen- ter of Nioeser Lane; thence northeasterly along the center of Moeser Lane to the south- erly production of Richmond Street ; thence northerly along the said southerly productio kr4 to the center of Schmidt Lane; thence southwesterly along the center of Schmidt Lane,to the center of San Pablo Avenue; thence southeasterly along the center of San Pablo Avenue to the point of beginning. M. Tuesday.2 July ?, 1953, Continued EL CERRITO PRECINCT NO. 22 Beginning at the intersection of the center of Gladys Avenue with the center of Liberty Street- thence southwesterly along the center of Gladys Avenue and the southwesterly production of Gladys Avenue to the center of San Pablo Avenue; thence northwesterly along the center of San Pablo Avenue to the center of Blake Street; thence northeasterly along the center of Blake Street to the center of Lexington Avenue thence northwesterly along the center of Lexington Avenue to the center of Hill Street; thence northeasterly along the center of Hill Street to the center of Liberty Street; thence southeasterly along the center of Liberty Street to the point of beginning. EL CERRITO PRECINCT NO. 23 Beginning at the intersection of the center of San Pablo Avenue with the ex- terior boundary of the City of E1 Cerrito; thence southeasterly along the center of San Pablo Avenue to the center of Knott Boulevard; thence northeasterly along the cen- ter of Knott Boulevard to the center of Junction Avenue; thence northerly along the center of Junction Boulevard to the center of Morris Street; thence northeasterly along the center of Morris Street to the center of Hagen Boulevard; thence southeasterly and northeasterly along the center of Hagen Boulevard to the center of Canyon Trail; thence northwesterly along the center of Canyon Trail to the exterior boundary of the City of E1 Cerrito; thence west along the said boundary to the point of beginning. z EL CERRITO PRECINCT NO. 21t Beginning at the intersection of the center of Fairmont Avenue with the center of Ashbury Avenue; thence northerly along the center of Ashbury Avenue to the center of Eureka Avenue; thence northwesterly along the center of Eureka Avenue to the center of Colusa Avenue; thence southerly along the center of Colusa Avenue to the center of Errol Drive; thence easterly along the center of Errol Drive to the center of Bonnie Drive; thence southerly along the center of Bonnie Drive to the center of Susan Avenue; thence westerly along the center of Susan Avenue to the center of Colusa Avenue; thence southerly along the center of Colusa Avenue to the center of Fairmont Avenue; thence westerly along the center or Fairmont Avenue to the point of beginning. a EL CERRITO PRECINCT NO. 25 r Beginning at the intersection of the center of Ashbury Avenue with the ex- terior xteriorlimitsoftheCityofE1Cerrito; thence northwesterly along the center of Al- A bemarle Street to the center of • Street; thence northeasterly along the center of A E. Street to the center of Ashbury Avenue; thence northerly along the center of Ashbury 4 Avenue to the center of Fairmont Avenue; thence northeasterly along the center of Fair- mont Avenue to the center of Pomona Avenue; thence southerly along the center of Pomona Avenue to the exterior boundary of the City of El Cerrito; thence westerly along the said boundary to the point of beginning. EL CERRITO PREC IIET NO. 26 Beginning at the intersection of the center of film Street with the center of Eureka Avenue; thence southeasterly along the center of Elm Street to the center of Lincoln Avenue; thence northeasterly along the center of Lincoln Avenue to the center of Clayton Street; thence northwesterly along the center of Clayton Street to the center of Eureka Avenue; thence southwesterly along the center of Eureka Avenue to the point of beginning. EL CERR ITO PREC INCT NO. 27 r Beginning at the intersection of the center of Tulare Avenue with the exterior boundary of the City of E1 Cerrito; thence southerly along the center of Tulare Avenue to the center of Barrett Avenue; thence easterly and southeasterly along the center of Barrett Avenue to the center of La Honda Avenue; thence northerly along the center of La Honda Avenue to the exterior boundary of the City of EI Cerrito; thence easterly along last mentioned boundary to the point of beginning. EL CERRITO PRECINCT NO. 28 y Beginning at the intersection of the center of Tulare Avenue with the center of Barrett Avenue; thence southerly along the center of Tulare Avenue to the center of Jordan Avenue; thence northeasterly along the center of Jordan Avenue to the center of r, Zrescent Street; thence southerly along the center of Crescent Street to the center of Canyon Trail; thence southeasterly along the center of Canyon Trail to the center of M Mira Vista Avenue; thence northerly along the center of 14ira Vista Avenue to the center of Jordan Avenue; thence northeasterly along the center of Jordan Avenue to the center of Tamalpais Avenue; thence northerly and northeasterly along the center of Tamalpais Avenue to the center of Barrett Avenue; thence northwesterly and westerly along the cen- ter of Tassajara Avenue; thence northwesterly along the center of Tassajara Avenue to the center of Barrett Avenue; thence west along the center of Barrett Avenue to the point of beginning. EL CERRITO PRECINCT NO. 29 45 Beginning at the intersection of the center of Richmond Street with the center of Manila Avenue; thence southeasterly along the center of Richmond Street ind 'said A. center produced to the center of Mosier Lane to the most easterly corner of Lot 19, Schmidt Village Tract; thence northwesterly along the northeasterly boundary of Schmidt Village Tract to a point which is a production northeasterly of Schmidt Lane; thence southwesterly along the center ,of said production of Schmidt Lane to the center of Schmidt Lane; thence southwesterly along the center of Schmidt Lane to the center of Lawrence Street; thence northwesterly along the center of Lawrence Street to the center of Manila Avenue; thence southwesterly along the center of Manila Avenue to the point of beginning. 5X 30 I Tuesday, July 7, 1953, Continued j x EL CERRITO PRECINCT N0. 30 Beginning at the intersection of the center of Norvell Street with the center j of Potrero Avenue; thence southeasterly along the center of Norvell Street to the cen- ter of Donal Avenue; thence northeasterly along the center of Donal Avenue to the cen- ter of Navellier Street; thence northwesterly along the center of Navellier Street to the center of a southwesterly extension of the boundary between Lots 39 and 40, Schmidt Village Tract; thence northeasterly along last mentioned boundary to the ex, terior boundary of Schmidt Village Tract; thence northwesterly and westerly along last mentioned boundary to the northwest corner of Lot 46 of Schmidt Village Tract; thence southerly along the westerly boundary of said Lot 46 to the intersection of the center I of Navellier Street with Blake Street; thence southeasterly along the center of A. Navellier Street to the center of Potrero Avenue; thence southwesterly along the cen- ter of Potrero Avenue to the point of beginning.i r: EL CERRITO PRECINiCT NO. 31 Beginning at the intersection of the center of Blake Street with the line dividing lots No. 46 and 47 of Schmidt Village Tract; thence northerly along the said dividing line to the northeast corner of said lot No. 47; thence westerly along said northerly line to the center of Elm Street; thence northerly along the center of Elm Street to the center of Junction Boulevard; thence westerly along the center of June- tion Boulevard to the center of Cutting Boulevard; thence west along the center of Cutting Boulevard to the center of Key Boulevard; thence southeasterly along the cen- ter of Key Boulevard to the center of dill Street; thence southwesterly along the cen- ter of Hill Street to the center of Liberty Avenue; thence southeasterly along the center of Liberty Avenue to the center of Blake Street; thence northeasterly along the center of Blake Street to the point of beginning. EL CERRITO PRECINCT NO. 32 bt Beginning at the center of Mosier Lane and the most easterly corner of Lot 19 Y Schmidt Village Tract; thence northvesterly along the northeasterly boundary of fi Schmidt Village Tract to a point which is the production southwesterly of the north- i westerly boundary of Arlington Estates; thence northeasterly along said production and along said northwesterly line and said line produced to the exterior boundary of the City of E1 Cerrito; thence following last mentioned boundary southeasterly to its in- tersection with the southeasterly boundary of the property owned by Boy Scouts of America; thence southwesterly along said mentioned property to the southwest boundary of the property owned by Boy Scouts of America; thence northwesterly along last men- tioned boundary to the center of the proposed Mosier Lane Extension; thence south- westerly along the center of the proposed Mosier Lane extension to the place of begin- ning EL CERRITO PRECINCT NO. 33 s Beginning at the intersection of the easterly extension of Terrace Drive with s the exterior boundary of the City of E1 Cerrito; thence westerly along the center of j said extension and Terrace Drive to the center of Galvin Drive; thence northerly along the center of Seaview Drive to the center of Moeser Lane; thence northeasterly along the center of Moeser Lane to the center of King Drive; thence southerly along the cen- ter of Icing Drive to the center of Contra Costa Drive; thence southerly along the cen- ter of Contra Costa Drive to the exterior boundary of the City of E1 Cerrito; thence s southwesterly and southerly along said boundary to the point of beginning. EL CERRITO PRECINCT NO. 34 a; R Beginning at the intersection of the center of San Pablo Avenue with the cen- ter of Eureka Avenue; thence northeasterly along the center of Eureka Avenue to the center of Liberty Street; thence northerly along the center of Liberty Street to the center of Stockton Avenue; thence southwesterly along the center of Stockton Avenue to the center of Lexington Street; thence northerly along the center of Lexington Street to the center of Waldo Avenue; thence northeasterly along the center of Waldo Avenue M to the center of A.T. & S.F. R.R. ; thence northwesterly along the center of A.T. & S.F. ; R.R. to the center of Moesser Lane; thence southwesterly along the center of Moesser Lane to the center of San Pablo Avenue; thence southeasterly along the center of San Pablo Avenue to the point of beginning. EL CERRITO PRECINCT NO. 35 a A Beginning at the intersection of the center of San Pablo Avenue with the cen- ter of Lincoln Avenue; thence northeasterly along the center of Lincoln Avenue to the center of Kearney Street; thence southeasterly along the center of Kearney Street to the center of Central Avenue; thence northeasterly along the center of Central Avenue to the center of Lexington Street; thence northwesterly along the center of Lexington Street to the center of Lincoln Avenue; thence northeasterly along the center of Lincoln Avenue to the center of A.T. & S.F. R.R.; thence southeasterly along the cen- ter of A. T. & S. F. R.R. to the westerly production of Willow Avenue; thence easterly r' along the said production to the center of Elm Street; thence northwesterly along the I center of Elm Street to the center of Eureka Avenue; thence southwesterly along the center of Eureka Avenue to the center of San Pablo Avenue; thence southeasterly along s the center of San Pablo Avenue to the point of beginning. r C 1 1 i i Tuesday, July ?, 1953, Continued -t l EL•C ERRITO PRECINCT NO. 36 Beginning at the intersection of the center of Colusa Avenue with the eater for boundary, City of E1 Cerrito; thence northerly along the center of Colusa Avenue ta the center of Susan Street; thence east along the center of Susan Street to the center of, Bonnie Drive; thence northerly along the center of Bonnie Drive to-"the- center of I Errol Drive; thence gest along the center of Errol Drive to the center of Colusa Avenue T thence north along the center of Colusa Avenue to the center of Avis Drive; thence.nd:r along the center of avis Drive to the center of Terrace Drive; thence northeasterly alongthe center of Terrace Drive to the center of Balra Drive; thence southeasterly along the center of Balsa Drive to the exterior boundary, City of El Cerrito;thence southwesterly along the said boundary to the point of beginning. EL CERRITO PRECINCT NO. 37 Beginning at the intersection of the center of Manila Avenuewith the center>- w of Elm Street; thence northeasterly along the center of Manila Avenue to the, center of Norvell Street; thence northwesterly along the center of Norvell Street to the center, of Gladys Avenue; thence southwesterly along the center of Gladys Avenue to the center of Richmond Street ; thence northwesterly along the center of Richmond Street to the y center of Potrero Avenue; thence southwesterly along the center of Potrero Avenue to . , the center of Gladys venue; thence northeasterly along the center of Gladys Avenue' to; the center of Elm Street; thence southeasterly along the center of Elm Street to the rM point of beginning. EL CERRITO PRECINCT Ata. 38 Beginning at the intersection of the center of Humboldt Street with the cen—. F ter of Canyon Trail; thence easterly along the center of Canyon Trail to a point on the southerly production of the center of Gloria Street; thence north along the said pro duced line and center of Gloria Street to the center of Alta Punta Avenue;, thence west-, along the center of Alta Punta Avenue to the center of MacDonald Avenue; thence north along the center of MacDonald Avenue to the center of Ludwig Avenue; thence northwest n { erly along ",,Iitom ,enter of Ludwig Avenue to the center of Poinsett avenue; thence south 1westerly along the center of Poinsett Avenue to the center of Humboldt Street; thence x3 south along the center of Humboldt Street to the point of beginning. Y; M tax EL CERRITO PRECINCT NO. 39 n 4 Nh` Beginning at the intersection of the center of Canyon Trail with the south f } erly production of the center of Gloria Street; thence north along the center, of said production and Gloria Street to the center of Alta Punta Avenue; thence gest along,the"., center of Alta Punta avenue to the center of MacDonald Avenue; thence northerly along' I the center of MacDonald Avenue to the center of Ludwig avenue; thence northwesterly. along the center of Ludwig Avenue to the center of Rosalind Avenue; thence northeast- erly along the center of Rosalind Avenue to the center of Tulare Avenue; thence south-' erly along the center of Tulare ,venue to the center of Crescent Avenue; thence south: erly along the center of Crescent Avenue to the center of Canyon Trail; thence westerly F , along the center of Canyon Trail to the point of beginning. EL CERRITO PRECINCT NO. 40 Beginning at the intersection of the center of Moeser Lane with the north ". ' . ' westerly production of the center of .Avis Drive; thence southeasterly along the said production and the center of Avis ,Drive to the center of Stockton Avenue'; thence south-7' westerly along, the center of Stockton Avenue to the center of Ashbury Avenue; thence-` u, southeasterly along the center of Ashbury Avenue to the center of Eureka avenue; thence Y southwesterly along the center of"Eureka Avenue to the center of Norvell Street; thence: northwesterly along the center of Norvell Street to the center of Moeser Lane; thence r northeasterly along the center of Moeser Lane to the point of beginning. G EL C ERRITO PRECINCT NO. 41 Beginning at the intersection of the center of Carmel Avenue with the exter ; for boundary of the City of El Cerrito; thence north along, the center of Carmel Avenue to the center of Ward Avenue; thence east along the center of Ward Avenue to the center 1 of San Carlos Avenue; thence north along the center of San Carlos Avenue to the exteri. boundary of the City of cel Cerrito; thence in a clockwise direction around said bounds``', Ito the point of beginning. ppg EL CERRITO PRECINCT NO. 42 R ad„ R 1 j Beginning at the intersection of the center of La Honda Street with the exter- jior boundary of the City of El Cerrito; thence south along the center of La Honda Stree to the center of Barrett Avenue; thence west along the center of Barrett Avenue to the. center of Tassajara .Avenue; thence southeasterly along the center of Tassajara Avenue. to the center of Tamalpais Avenue; thence south along the center of Tamalpais Avenue to- the o; the center of Cutting Boulevard; thence northeasterly along the center of Cutting HouleJ. .' vard to the westerly line of the Mira Vista Country Club Golf Course; thence northerly 3 along said line to the exterior boundary of the City of El Cerrito; thence west along said boundary to the point of beginning. EL CERRITO PRECINCT N0 . 43 Beginning at the intersection of the center of Eureka avenue with the center of Elm Street; thence northeasterly along the center of Eureka Avenue to the center fLL k Norvell Street; thence northwesterly along the center of Norvell Street to the center J"x of Waldo Avenue; thence southwesterly along the center of Waldo Avenue to the center." Richmond Street; thence southeasterly along the center of Richmond Street to the center., of Stockton .Avenue; thence southwesterly along the center of Stockton Avenue to the. 4 center of Elm Street; thence southeasterly along the center of Elm Street to the point of beginning. s r s yg i hT i 4. is u t Arps Tuesday, July 7, 1953, Continued - kis F EL CERRITO PRECINCT NO. 44 F, Beginning at the intersection of the center of Fairmont Avenue with the cen- r6w ter of Kearney Street; thence northeasterly along the center of Fairmont Avenue to the center of Elm Street; thence northwesterly along the center of Elm Street to .the center of A.T. & S.F.R.R. ; thence northwesterly along the center of A.T. & S.F..R.R. to the z center of Lincoln Avenue; thence southwesterly along the center of Lincoln Avenue to the center of Lexington Street; thence southeasterly along the center of Lexington Str to the center of Central Avenue; thence southwesterly along the center of Central Avenu to the center of Kearney Street; thence southeasterly along the center of Kearney Street to the point of beginning. EL CERRITO PRECINCT NO. 45 Beginning at the intersection of the center of the easterly production of the center line of Terrace Drive with the exterior boundary of the City of. El Cerrito; thence west and north along the center of Terrace Drive to the center of Seaview Drive; t thence northerly along the center of Seaview Drive to the center of Moeser Lane; thence northerly along the center of Moeser Lane to the center of King Drive; thence south- easterly .along the center of fling Drive to the center of Contra Costa Drive; thence southeasterly along the center of Contra Costa Drive to the exterior boundary of the City of El Cerrito; thence southwesterly and southeasterly along the said boundary. to the point of beginning. EL CERRITO PRECINCT NO. 46 y; Beginning at the intersection of the center of Carlos Avenue with the exter- ior boundary of the City of El Cerrito; thence east along the center of Carlos Avenue r to the center of San Pablo Avenue; thence northwesterly along the center of San Pablo rr3 Avenue to the center of Potrero Avenue; thence west along the center of Potrero Avenue tL ° to the center of 54th Street; thence north along the center of 54th Street to the cen- ter of Gordon Street; thence west along, the center of Gordon Street to the exterior w boundary of the City of El Cerrito; thence in a counterclockwise direction along the said boundary to the point of beginning. EL CERRITO PRECINCT NO. 47 cs F p Beginning at the intersection of the center of Elm Street with the southerly r° ^ , line of Richmond Junction Heights; thence east along the said southerly line to the easterly line of said Richmond Junction Heights; thence north along said easterly line to the center of Canyon Trail; thence west along the center of Canyon Trail to the r center of Hagen Boulevard; thence southwesterly and northwesterly along the center of r , Hagen Boulevard to the center of Dorris Street; thence southwesterly along the center of Morris Street; thence southwesterly along the center of Morris Street to the . center' of Junction Avenue; thence southeasterly along the center of Junction Boulevard to the - center he . center of Elm Street; thence south along the center of Elm Street to the point of begin= ning. EL CERRITO PRECINCT NO. 48 Beginning at the intersection of the southerly production of the center of Balra Drive with the exterior boundary of the City of El Cerrito; thence northerly 14` along the said production and center of Balra Drive to the center of Eureka Avenue; Y thence northeasterly along the center of Eureka Avenue to the exterior boundary of the Cit of El Cerrito; thence in a clockwise direction along said bound to theYaz'Y paint.., of beginning. EL CERRITO PRECINCT NO. 49 Beginning at the intersection of the exterior boundary of the City of El . Cerrito with the easterly production_ of the center of Terrace Drive; thence westerly and northerly along the center of Terrace Drive to the center of Galvin Drive; thence northwesters alongthe center of Seaview Drive to the center of Stockton Avenue thence southwestery along the center of Stockton Avenue to the center of Galvin Drive; thence southeasterly along the center of Galvin Drive to the center of Terrace Drive;, thence southwesterly along the center of Terrace Drive to the center of Balra Drive; thence southeasterly along the center of Balra Drive to the center of Eureka Avenue ; thence northeasterly along the center of Eureka Avenue to the exterior boundary of the City of El Cerrito; thence northerly along said boundary to the point of beginning. a Fx k xry yr 3 s i 5 3 fi Tuesday, July 7, 1953, Continued z SV k EL CERRITO PRECINCT NO. 50 Y Beginning at the intersection of the center of Schmidt Lane with the exterior boundary of the City of El Cerrito; thence northeasterly along the center of Schmidt Lane to the center of Richmond Street; thence northwesterly along the center of Rich- mond Street to the center of Manila Avenue; thence southwesterly along the center of Manila Avenue to the center of Elm Street; thence northwesterly along the center of Elm Street to the center of Gladys Avenue; thence southwesterly along the center of Gladys Avenue and the southwesterly production of the center of Gladys Avenue to the center of San Pablo Avenue; thence southeasterly along the center of San Pablo Avenue to the center of Carlos Avenue; thence west along the center of Carlos Avenue to the exterior boundary of the City of E1 Cerrito; thence southeasterly along said boundary to the point of beginning. ANTIOCH PRECINCT NO. 1 Beginning at the intersection of the center of A.T. & S.F. A.A. with the cen- ter of 0 Street; thence south along the center of 0 Street to the center of 3rd Street; thence east along the center of 3rd Street to the center of F Street; thence north Y;along the center of F Street to the center of A.T. & S.F. R.R. ; thence northeasterly along the center of A.T. 8c S.F. R.R. to the point of beginning. A 1TT LOCH PREC IWT Y0. 2 Beginning at the intersection of the center of 3rd Street with the center of 0 Street; thence south along the center of 0 Street to the center of 6th Street; thence east along the center of 6th Street to the center of I Street; thence north along the center of I Street to the center of 3rd Street; thence west along the center of 3rd Street to the point of beginning. ANTIOCH PRECINCT N0. 3 Beginning at the intersection of the center of F Street with the center of A.T. & S.F. R.R.; thence southeasterly along the center of the A.T. & S.F. R.R. to the exterior boundary of the City of Antioch; thence south along the said city boundary to a, the center of 5th Street; thence west along the center of 5th Street to the center of d C Street; thence south along the center of C Street to the center of 6th Street; thence west along the center of 6th Street to the center of D Street; thence north along the center of D Street to the center of 5th Street; thence west along the center of 5th r Street to the center of E Street; thence north along the center of E Street to the A center of 1+th Street; thence west along the center of 4th Street to the center of F Street; thence north along the center of F Street to the point of beginning. WEIOCH PRECINCT NO. 4 wy Beginning at the intersection of the center of Fifth Street with the center of C Street; thence easterly along the center of Fifth Street to the Corporate boundary of the City of Antioch; thence following said boundary easterly and southerly to the center of Wilbur Avenue; thence westerly along the center of Wilbur Avenue to the cen- ter of the State highway; thence southerly along the center of the State Highway to the center of Tenth Street; thence westerly along the center of Tenth Street to the center r of C Street; thence northerly along the center of C Street to the place of beginning. ANTIOCH PRECINCT NO. 5 Beginning at the intersection of the center of 11th Street with the center of H Street; thence southerly along the center of H Street and said line produced to the northerly boundary of Lot 19 of Wills Addition produced westerly; thence easterly along the said northerly line and said line produced to the center of D Street; thence northerly along the center of D Street to the center of the easterly extention of 15th Street; thence westerly along the center of said extension and 15th Street to the center of G Street- thence northerly along the center of G Street to the center of 11th Street; thence westerly along the center of 11th Street to the place of beginning. ANTIOCH PRECINCT NO. 6 Beginning at the intersection of the center of H Street with the north R/W dine of the A.T. & S.F. R.R.; thence north along the center of H Street to the northerly boundary of Wills Addition; thence east along the said north line to the center of D w Street; thence south along the center of D Street to the center of 19th Street; thence east along the center of 19th Street to the center of A Street; thence south along the center of A Street to the north R/W line of the A.T. & S.F. R.R.; thence northwesterly along the said R/W line to the point of beginning. A.'VTi IOCH PRECINCT NO. 7 Beginning at the intersection of the center of H Street with the center of 10th Street; thence easterly along the center of 10th Street to the center of D Street; thence southerly along the center of D Street to the center of 13th Street; thence westerly along the center of 13th Street to the center of F Street; thence northerly along the center of F Street to the center of 11th Street; thence westerly along the neater of 11th Street to the center of H Street; thence northerly along the center of H Street to the place of beginning. ANTIOCH PRWINCT N0. 8 Beginning at the intersection of the center of 10th Street with the center of J Street; thence north along the center of J Street to the center of 8th Street; thence east along the center of 8th Street to the center of H Street; thence north along the center of H Street to the center of 7th Street; thence east along the center of F Street; thence south along the center of F Street to the center of 10th Street; thence west along the center of 10th Street to the point of beginning. y t Tuesday, July 79 1953, Continued ANTIOCH PRECINCT NO. 9 Beginning at a point on the west side and south dead end of Alcala Street; said point also being on the exterior boundary of the City of Antioch; thence east from said point to the center of D Street; thence north along the center of D Street to the center of Drake Street; thence east along the center of Drake Street to the center of Lindberg Street; thence south along the center of Lindberg Street to a point that bearsw r west from the Southwest corner of Lot No. 1, Block 6, William Uren Subdivision; thence in a counterclockwise direction along the boundary of said subdivision to the center of Bryan Avenue; thence westerly along the center of Bryan Avenue to the exterior r L boundary of the City of Antioch; thence following along the said city boundary in a general clockwise manner to the point of beginning. ANTIOCH PRECINCT NO. 10 r-Yy Beginning at the intersection of the center of East 18th Street with the cen- ter of A Street; thence east along the center of East 18th Street to the west boundary of Letitia Park; thence north along the said vest boundary to the center of East 16th Street; thence vest along the center of East 16th Street to the southerly production a of the line dividing Lots No. 46 and No. 47 of Lynwood Park; thence north along the extension and said dividing line to the center of East 18th Street; thence west along the center of East 18th Street to the center of A Street; thence south along the cern- t ter of A Street to the point of beginning. u ANTIOCH PRECINCT NO. 11 f Beginning at the intersection of the center of A Street with the center of 1 A.T. & S.F.R.R. ; thence southeasterly along the center of A.T. & S.F.R.R. to the southerly extension of Birch Avenue; thence north along the said extension and Birch Avenue to the center of East 19th Street; thence east along the center of East 19th Street to the center of Deodar Avenue; thence north to the center of East 18th Street; thence west along the center of cast 18th Street to the center of A Street; thence south along the center of A Street to the point of beginning. j y. ANTIOCH PRECINCT NO. 12 i ko Beginning at the intersection of the center of H Street with the north R/W line of the A.T.B&S.F. R.R. ; thence north along the center of H Street to the center of i Hooper Street; thence west along the center of Hooper Street to the exterior boundary of the City of Antioch; thence south along the said city boundary to the north R/W line of the A.T. & S.F.R.R.; thence southeasterly along the north R/W line of the A.T. & S.F.R.R. to the point of beginning. t ANTIOCH PRECINCT NO. 13 Beginning at the intersection of the center of 10th Street with the center of F Street; thence east along the center of 10th Street to the center of C Street; thence) north along the center of C Street to the center of 6th Street; thence west along the center of 6th Street to the center of D Street; thence south along the center of D Street to the center of 7th Street• thence vest along the center of 7th Street to the center of E Street; thence south aong the center of E Street to the center of 8th Street; thence west along the center of 8th Street to the center of F Street; thence south along the center of F Street to the point of beginning. ANTIOCH PRECINCT NO. 14 Beginning at the intersection of the center of H Street with the center of Drake Street; thence southerly along the center of H Street to the boundary of Antioch city; thence southerly and westerly along said city boundary to the southern boundary of Mission Subdivision; thence easterly along the southern boundary of said Subdivi- sion to the center of Wills Street (D Street); thence northerly along the center of Wills Street to the center of Drake Street; thence westerly along the center of Drake Street to the place of beginning. AN'TIOCH PRECINCT NO. 15 Beginning at the intersection of the west boundary of the Cakebread Subdivi- sion with the center of East 18th Street; thence east along the center of East 18th Street to the exterior boundary of the City of Antioch; thence around said City bound- ary in a general clockwise direction to the northwest corner of a 7.7 acre parcel of land deeded to Conger; thence north along the vest boundary of the Cakebread subdivi- sion to the point of beginning. i ANT IOCH PREC IRCT NO. 16 Beginning at the intersection of the center of H Street with the center of Drake Street; thence east along the center of Drake Street to the center of Lindberg ti Street; thence north along the center of Lindberg Street to the center of Rossi Street;1 thence west along the center of Rossi .Street to the center of D Street; thence north along the center of D Street to the center of Madill Street; thence west along the center of Madill Street to the center of H Street; thence south along the center of H Street to the point of beginning. ANTIOCH PRECINCT NO. 17 1 Beginning at the intersection of the northern boundary of Southern Pacific R. ! a' R. with the western boundary of Antioch city; thence southeasterly along the northern I boundary of said R.R. to the center of H Street; thence southerly along the center of H Street to the boundary of Antioch City; thence westerly, northerly, westerly, northerly, westerly and northerly to the place of beginning, i i i 1 fi ri f Tuesday, Julv 7, 1953, Continued - E IT IS FURTHER CIRDERED that the boundaries of the balance of the' election precincts of Contra Costa. County shall remain as heretofore fixed by this Board.. The foregoing order is passed by the unanimous vote of the Board.'" k In the Matter of Reports t l filed by county departments. Reports from the following county departments are presented to 'the, Board'"and x J ordered placed on file: f Veterans Service Department for April; Poundmaster for June; Richmond Health Center for April and May. s In the Flatter of Ordinances Nos. fP 794, 796, 7979 505. h . r A copy of each of the following numbered ordinances having been: dul ' published in the manner required by law, as evidenced by-affidavits of the following,1prPs6,nted to N this Board.: Affidavit of George E. Moore showing publication of copy of Ordinance ?94 in the "Concord Transcript; JA sf Affidavit of L. Coniglio shoring publication of copy of Ordinance 796 in "The Post-Dispatch"; Affidavit of Maynard F. Gunsul showing publication. of lz=y:, copy of Ordinance 797 in the "Crockett American"; Affidavit of R. A. Bean showing publication of copy of Ordinance No. 805 in the "Richmond Independent"; Now, therefore, and on motion of Supervisor Goyak, seconded by Supervisor`£ E t$ . Taylor, IT IS BT THE BOARS? ORDERED that said Ordinances 794, 796, 797,;wind C05, be,an x? , 5 ' I the same are hereby declared duly published. t The foregoing order is passed by the unanimous vote of the Board ' . J In the Matter of Pittsburg Unified School District Bonds.t WHEREAS, the Board of Supervisors of Contra Costa County,, State. of'CalifQrni u heretofore duly authorizers the issuance' of #11250 000 principal amount of bonds o€ Pittsburg Unified School District 195 School Bonds of Contra' Costa County; and further duly authorized the sale of Series A 800,000 par value of said bonds at public sale i, tto the best and highest bidder therefor; and A' WHEREAS, notice of the sale of said bonds has been duly given in the mannen prescribed by this Board of Supervisors and the: following bids for said bonds-were are the only bids received by said Board of Supervisors, to wit Name of Bidder Net Interest Cost f ... to District Bank of America I .T. & S.A. 290,310 4Fl1 AND SEAS, the said bid of Bank of America, N.T. & S.A. is the only and hr ' 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 o taf Contra Costa, Ste— sCalUomia,aWillows: 1. Said bid of Bank of America, N.T. & S.A. for $800,000 _par- value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is" f`a , hereby .authorized and directed to deliver said bonds to said purchaser_ thereof upon, payment to said Treasurer of the purchase price, to wit: Y I Par value and accrued interest to date of delivery, plus a `premium of X9.00, at the following rates: r Bond Numbers Interest Rate Per Annum. z - A- 1 to A-120 5% s n A-121 to A-480 3 A-481 to A-800 3 1/'2% Said bonds shall bear interest at the said rates hereinabove set forth,, able semi-annually on February 10 and*August 10 in each year, except interest for the z first year which is payable in one installment on August 10, 1954. 2. The Clerk of this Board of Supervisors is directed to cause to, be litho- graphed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 7th day of July, 1953, by the Board of Supervisors of Contra Costa County, by the following vote: 56 r r c+ Tuesday, July 7, 1953, Continued - AYES: Supervisors - I. T. Go H. L.. Cummins Ra S.; Taylor, 31' t1P Goyak, g Y y , W. G. Buchanan J., Frederickson.u f d;Fe NOES: Supervisors - None. f L ABSENT: Supervisors - None. In the ?utter of the Formation of k CAMINO SEWER MAINTENANCE DISTRICT.RESOLUTION FIXING TIDE A 1D PLACE OF HEAR- IXG PROPOSAL TO FGUI DISTRICT AND PROVID- ING FOR PUBLICATION ALD POSTING OF NOTICE s -_ THEREOF. 5 BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the hereinafter described portion of the unincorporated territory of the County of Contra Costa, in which lateral and collecting sanitary sewers have been installed for the maintenance and repair of which provision is not otherwise made, should be formed into a sewer maintenance district under the provisions of Section 4860, et seq. amu of the Health and Safety Code of the State of California. Said hereinafter described r' unincorporated area of the County of Contra Costa is not already included in a district and is in need of sewer maintenance and should be formed into a district. The Board does therefore fix Tuesday, the 4th day of August, 1953, at the hour of ten o'clock a.m in the chwnbers of the Board of Supervisors, Hall of Records, gain and Court Streets, Martinez, Contra Costa County, California, as the time and place for hearing the pro24 posal to form said district, and BE IT ,FURTHER RESOLVED that the Clerk be, and he is hereby, directed to give AK notice of the said hearing by publication once a week for two (2) successive weeks in THE POST DISPATCH", a newspaper of general circulation, circulated in the territory which it is proposed be organized into a district, which this Hoard deems most likely to give notice to the inhabitants of the proposed district, and the Clerk is further directed to post said notice in three (3) public places in the proposed district at z4, least ten days prior to the date set for hearing. The heading of each posted notice r shall be in letters of not less than one inch in height. At any time prior to the time fixed for the hearing, any interested person may file with the Clerk written ob- jections to the formation of the proposed district. At the time and place fixed for g the hearing or at any time to which the hearing is continued, the Board shall consider- and onsider and pass on all written objections filed. P. The territory which it isro sed be formed as the Camino Sewer Maintenance District is more particularly described as follows, to wit Beginning at the most southerly corner of Lot 12, Enes Ambrose Subdivision Unit No. 5, known as Ambrosia Manor filed April 25, 1946 in Volume 29 of Maps, at page. ; 8, Recorder's Office, Contra Costa bounty, California, being also a point on the north'- easterly line of the lands of East Bay Municipal Utilities District; thence southeast- erly along said northeasterly line of E.B.N.U.D. to its intersection with the south line of Lot 3, Section 14, T2N $1W M.D.B. & M.; thence east along said south line of f Lot 3, being also the south line of the Sellers, 24..01 acre parcel as shown on the 1938 re P Official Map of Contra Costa County, to the southeasterly corner thereof, said point being also the southwesterly corner of the Keller 4..12 acre parcel as described in Vol- yam. ume 111 of Official Records at page 213, Recorder's Office, Contra Costa County, Cali fornia; thence in a general northerly direction following the east line of said 24.01 acre Sellers parcel and the northerly extension thereof to the north line of:said Sec'_ tion 14.; thence west along the north lire of said Section 14 to the northwest corner thereof; thence south along the west line thereof to the northeast corner of the south- east quarter of the northeast quarter of Section 15, T2N RlW, M.D.B. & M. ; thence west along the north line of the south one-half of the northeast quarter of said Section 15 to the westerly line of the Contra Costa Canal; thence southeasterly along the south- westerly line of said canal to its intersection with the west line of said Section 15; W , thence north along said section line to its intersection with the westerly extension of the south line of the 14.701 acre parcel described as Parcel One in the deed to the Housing Authority of Contra Costa County, filed January 29, 1942 in Volume 632 of Official Records at page 224, Recorder*s Office, Contra Costa County, California; thenceY ; east along said south line to the southeast corner of said 14.701 acre parcel; thence north along the east line of said 14.701 acre parcel and the northerly extension there- k Y of to the northeast line of said lands of E.B.M.U.D. , being also the most southerly corner of Lot 12, Enes Ambrose Sub. No. 5, the point of beginning. 1'Ye EXCEPTING THEREFROM: Beginning at a point in the centerline of Willow Pass Road at the northeast corner of Section 15, T2N R1W, M.D.B. & M.; thence along the east line of said Section 15, S 0° 051 30" E, 723.00 feet; thence , leaving said line, S 89° 581 30" E, 305.22 r` feet; thence N 3` 171 ),0" E, 724.20 feet to a point in the center line of said Willow Pass Road; thence along said line N 89* 58' 30" W, 348.00 feet to the point of begin- ning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 7th day of July, 1953, by the following vote, t o wit AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. i: Tuesday, Ju?y ?, 10,53, Continued f In the Matter of Accepting resigna' tion of Richard E. Cummings as Com- missioner om missioner of Bay View County Fire Protection District and appointing Yr William F'rerki.ng as Commissioner.r F Richard E. Cummings having filed with this Board his resignation as Commis h ff,,ksioneroftheBayViewCountyFireProtectionDstrict; m On motion of Supervisor Goyak, seconded by Supervisor' Taylor, IT IS BY THE BOARD ORDERED that said resignation be ACCEPTED; and IT IS BY 7HE BOARD FURTHER ORDERED that Mr. William Frerking, 5220 Fresno Avenue, Richmond Annex, California, be and he is hereby appointed Commissioner of e. . Bay View County Fire Protection District. j}{ The foregoing; order is passed by the unanimous vote of the Board. r 1{} 4 s In the Fatter of Authorising s h . Sheriff to transport prison- ers to Martinez and to Con- cord Hospital District. f px On motion of Supervisor Taylor, seconded by Supervisor Goyak; IT IS,`BY,r4i sx BOARD ORDERED that Sheriff Long be, and he is hereby authorized- to transport 6"``prison, fits+ ers from the Prison Farm to area in Martinez to be used by the Martinez Moans Club fr July 12 for the purpose of cleaning- the area. IT IS BY THE BOARD RTHER ORDERED that the Sheriff transport 10prisoners. M F' from the Prison Farm to the Concord Hospital District to clean up the grounds near the-:,w Hospital, the District to pay for guard. The foregoing order is passed by the unanimous vote of the Board,. z:= In the utter of Authorizing U employment of maintenance man in Shore Acres Sewer Mainten- ance District. k x On motion of Supervisor Buchanan, seconded by Supervisor, Frederickson, l BY THE BOARD tRDERED that authorization for the employment of a maintenance man- for` the Shure Acres Sewer Maintenance District be, and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board: In the Matter of Authorizing Sheriff to transport prison- ers from the Prison Fara to r3 Juvenile Hall. Nw, r On motion of Supervisor Buchanan, seconded by Supervisor Frederickson,. BY THE BO: .D {ORDERED that Sheriff Long be, and he is hereby authorized;-tdtransport 10 prisoners from the Prison Farm to Juvenile Hall for the urpose of`,burnin `weeds ancP grass; IT IS FURTHER ORDERED that one of the County Fire Trucks shall be on the prOm.. . n l ises during the burning of said weeds, etc. d r.The foregoing order is passed by the unanimous vote of the Board. zt b; In the Matter of Authorizing m , r Mrs, Alyce Bowman of the County Health Department to t .. attend course. n f Supervisor Taylor, seconded b Supervisor Frederickson 1T«:I & p On mono 0 THE 8OnRD ORDERED that s, Alyce Bo+man of the County 'Health Department bie, acid she i hereby authorized to attend a course at the Stanford University from"August 3 to August C, at no expense to the County- The foregoing order is passed by the unanimous vote of the Board. r , In the Matter of Altering Gp . fx Boundaries of the San Pablo Sanitary District. spX RESOLVED b the Board of Supervisors of the Countyof Contra Costa' 'Cai.ifor ,V j\/ 4 Aida' nia, that WrstEREAS, proceedings have been had by the Sanitary Board of the San Pablo r,m . Sanitary District pursuant to Article 3, of Chapter 9, of Part' I. of Division VI of"'GIM Health and Safety Code of the State of California, pursuant to which it has descri:b`ed' R the boundaries of certain territory and requested of this Board that it be annexedto ,- said District; rt u T'.iga?tY' WHEREAS, it appears and this Board finds that it is for the best interests of said -District and the contiguous territory and the territory proposed to be anziexedt that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanft District and is contiguous to the San Pablo Sanitary District; k 5 t Tuesdav, July 7, 1953, Continued NOW, THEREFORE, IT IS ORDERED, as follows: 4M 1. That the boundaries of the San Pablo Sanitary District be and they are hereby al.- tered by annexing thereto the hereinafter described territory, which territory is hereb a _ annexed to said District, and the boundaries of which territory so annexed are describe r, as follows, to-wit: That parcel of land in the County of Contra Costa, State of California, deeded to the San Pablo School District, recorded November 259 1951, in Volume 1857, Official Akx Records, page 590, described as follows: Y Portion of Lots 217 and 219, 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, containing 10.55 acres, more or less, de- scribed as follows: IT Beginning on the exterior line of the tract of land designated on the Map sk ; entitled "Amended Map of the Rivers-Andrade Tract, Contra Costa County, California's, r ' which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, on November 13, 1912, in Volume 8 of Maps, at page 195 at the southeast corner of Lot 2 in Block 17 as designated on said map (514195); thence from said point. of beginning south 810 27' east along said exterior line, 1080.43 feet; thence north- 33' east, 563.39 feet to the south line of Lot 222 San Pablo' Rancho; thence along, the exterior line of said Lot 222 as follows: North A90 4.5' west, 405.24 feet; south 52.50 feet and west 659.34 feet to the northeast corner of Lot 1 in Block 17 as designa u,. ted on said map ($ 1195) ; thence along the east line of said Lot 1 and along the east line of said Lot 2 in Block 17, south 15' west, 326.92 feet to the point of beginning. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H L. Cummins Ray S. Ta for W. G. Buchanan, J. Frederickson fz ; LL NOES: Supervisors - Done t ABSENT: Supervisors - None. 4,,.Y r5W App rov ed: Chairme6i of said Bo In the J;atter of altering Bound- aries of the Stege Sanitary Dis- trict, Contra Costa County, State of California, "KENSINGTON HIGH- LANDS UNIT NO. 1". RESOLVED by the Board of Supervisors of the County of Contra Costa, Califor- nia that WHEREAS, proceedings having been had by the Sanitary Board of the Stege Sani- tary District pursuant to Article 3, Chapter 9, Part 1 of Division VI of the .Health and Safety Code of the State of California, pursuant to which it has described the boundar- ies of certain territory and requested of this Board that it be annexed to said Dis'' trict• and WHEREAS, the territory proposed to be annexed is not within any other sari- tart' district, and it appears and this Board finds that it is for the best interests of said District and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said District. NOW, THEREFORE, IT IS ORDERED, as follows: 181. That the boundaries of the Stege 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 situate in the County of Contra Costa, State of California, and are described as follows, to-wit: All that certain real property in the County of Contra Costa, State of Cali- fornia, described as follows: Portion of Lot 25 of Rancho El Sobrante, described as follows: h Beginning on the northeastern line of the 19.55 acre parcel of land conveyed in the deed from Frank L. Naylor, et ux, to Annie White Maybeck, dated August 1, 1905, recorded September 29, 1905, in book 113 of Deeds, page 236, at the western corner of the parcel of land conveyed in the deed from Robert G. Kerr to Ansco Engineering Corpor- ation, dated august 19, 1952, recorded September 24, 1952, in book 1996 of Official Records, page 391 thence from said point of beginnin , North 59' 201 25" East, along r the northwestern line of said Corporation parcel (199 OR 361) , a distance of 245.04. r feet ; thence South 29° 391 42" East 154..00 feet; thence South 400 201 42" East 75.00- feet; thence South 45' 56' 15" East 70.00 feet; thence South 72* 361 35" East 63.25 r w ' feet; thence South 55° 52' 37" East 63.00 feet; thence South 4' 19147" East, 84-00 feet; thence South 20° 57t 53" "lest , 55.25 feet; thence South 4l° 4.71 14" East, 124..49 feet; thence South 35° 29' 36" East, 55.00 feet; thence South 43' 521 211t East, 65.37 feet; thence South 72311 31" East, 100.00 feet; thence South 55° Olt 06" East, 57.21 feet; thence South 90 23 ' 43" Fast, 107.72 feet ; thence South 49' 491 18" West, 96.00 feet; thence North 40° 10' 42" Test, 100.00 .feet; thence northwesterly along an are of a curve concave to the northeast the canter of which bears North 180 ' 14? Ill, West 40.00 feet, an arc distance of 64.93 feet to a point from which the center of said tf>, curve bears North 74a 501 ,43" East, 40.00 feet; thence South 41° 21s 58" West, 99.79 1 3 frr x S Tuesday, July 7, 1953, Continued feet to the southwestern line of said Corporation parcel (1996 OR 361);., thence North i40° 101 42" fest 50$.9$ feet; thence South 29' 49' I8n Fest 96. 26 feet, tihence south- . easterly along an arc of a curve concave to the east having a radius of 20 feet' i arc distance of 23.74 feet to a point of cusp on the northeastern line of Lawson Road= * shown on the map of Beverly Hills filed in book 20 of flaps, pa§es 557 and 558in than,f, office of the Recorder of Contra. Costa County; thence North 38 11t 571"'West along said northeastern line, 97-05 feet to a point of cusp; thence southeasterly, "along an arc of a curve concave to the north having a radius of 20 feet, an arc distance of, rte.39.09 feet ; thence North 29 191 18" East, 78.13 feet to the southwestern line of, sakiCorporationparcel (1996 OR 32); thence North 400 10= 42" West, 336.93 feet to the point of beginning. M , 2. That the County Clerk and ex-officio Clerk of this Board be" arid` he`-:'i's'`-_" hereby directed to file with the County Assessor pf Contra Costa County and the State Board of Equalization, statements of the annexation thereof, setting forth the legaldescriptionoftheboundariesofsaidterritorytogetherwithamaporplatindi;cating the boundaries thereof pursuant to Section 5YO646 of the Government Codd- `f6 Section 3720 of the Political Code. The foregoing order is passed by the unanimous vote of the Board., In the Matter of Directing District attorney to pre- N pare amendment to Salary Ordinance No. 793. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT I$, BY THE Y, BOARD ORDERED that the District Attorney is directed to prepare"an amendment to Salary:; Ordinance No. 793 to add the class of Medical Care Assistant', Range 31::($410- $492) . The foregoinggong order is passed by the unanimous vote: of the Board. x In the Matter of Authorizing Administrator to submit con- i tract to State Chamber ofyw Commerce. On motion of Supervisor Goyak, seconded b Supervisor Taylor, IT IS BY THEpyayPY , r r BOARD ORDERED that the County Administrator is authorized to submit to, -the:.State Charas" lber of Commerce a contract which will provide that the County will pay $2000 to said 1 State Chamber of Commerce duringthe fiscal f year 1953-54, for advertising purposes. The foregoing order is yggpassedb the unanimous vote of the. Board.: In the Matter of Authorizing t cancellation of bond issued r to 'Marvin E. Scott, former acting manager of Buchanan K Field. On motion of Supervisor Taylor, seconded by Supervisor Goyak, .IT° IS;B3 THS BOARD ORDERED that authorisation is given to cancel bond- No. 5303679' issued._by the.t Fidelity and Deposit Company of Maryland to Marvin E. Scott, as principal,-.tom the Count 6ofContraCosta, in the sum of 4200, said bond having been required for faithful accoun ling of fund known as Revolving Fund at Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. v In the .Matter of A ppropriation l Adjustments. K ,. 3 On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY TBE BOARD ORDERED that the following appropriation adjustment be, and the same is herebyAPPROVEDandAUTHORIZED: HIGHWAY DEPART rooriation Dec rias c eagg C. - C.O. - Secondary Rd. Group 1373 2,000.00 Aid-to-Cities - Finale 29000.00 Unappropriated Reserve 22000.00 29000.00 " u. To cover part of cost of Work Order 4215 Suppl. The foregoinggitg order is passed by the unanimous vote. of the Board.. lIn the Matter of Personnel Adjustments. Syy{ C On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT is- s ' . BY THE BOARD ORDERED that the following Personnel Adjustments be, and the: same ares hereby authorized: HIG&Y DEPARTMENT Reclassification of one position in the class of Stenographer Clerk to, Inter- mediate Typist Clerk. d. r Yr/!H i y J 2 Y= M ,a Tuesday, July 7, 1953, Continued - a Adopted Ordinance No. 798 which increased the salary of Materials and Testing Engineer from Range 35 to Range 36, which Ordinance will become effective on August 7, 1953- fry. HEALTH DEPARTMENT Directed District Attorney to prepare amendment to Salary Ordinance by add- ing the class of Medical Care Assistant, Range 31 ($4104492), and authorized the al- i location of a position in said class to the County Health Department on the effective date of the Ordinance creating said class. LIBRARY DEPARTMENTK Authorized thatosition No. 26217 be increased to 40 hoursP per week. PLAN14ING COMMISSION Authorized addition of one Typist Clerk. Authorized addition of one Intermediate Stenographer Clerk. t : 4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Termination of Lease with S. B. Sneed, property used by County Health Department. This Board having on October 17, 1951, entered into an agreement with S. B. Sneed wherein said Mr. Sneed leased to the County of Contra Costa ground floor area of building located at 1125 Jones Street; and this Board being desirous of terminating F said lease; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that H. L. Cummings, Chairman is authorized to execute a notice of election to terminate said lease effective ugust 7, 1953, the County to pay S. B. Sneed the sum of Fifty Dollars ($50), being Five Dollars ($5) for each month of the rental period which was theretofore elapsed. N The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of 7° Lease with Helen A. Hersey for premises for use of the County Health Department.y . A lease dated July 7, 1953 between Helen A. Hersey, Lessor, and the County, Lessee, wherein it is agreed that said lessor leases to the County and the County R leases from said lessor certain storeroom premises on Green Street, known as 915 Green Street, Martinez, for a period of one year commencing July 1, 1953 and ending on the 0th da 1954, at a total rent of $10203YofJune, payable as follows: $85 on or be- fore the 31st day of July, 1953 and a like amount on or before the last day of each succeedin month during the term of this lease, up to and including the 30th day of June, 195+, is presented to this Board; and E f 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. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to k'z draw his warrants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. N: In the Matter of Deming Claim for Damages of RUBY JO LATHAM. Ruby Jo Latham having filed with this Board a verified claim for damages in a the sum of $5,000; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. S 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Proposed Annexation of Territory to the RESOLUTION DECLAFING TERRITORY sSHOREACRESSEWERMAINTENANCEAffiEXID DISTRICT. WHEREAS pursuant to thep provisions of Sections 4895, et seq. , of Health and Safety Code of the State of California, the Board of Supervisors of the County of Contra Costa did on the 2d day of June, 1953, pass and adopt a resolution fixing a time and place for hearing upon the question of the annexation of the hereinafter des- cribed territory to the Shore Acres Sewer Maintenance District, which said resolution fixed Tuesday, the 7th day of July, 1953, at ZO o'clock a.m. , or as soon thereafter as the matter might be heard, as the time and the meeting room of the Board of Super- visors in the Hall of Records, Main Z& Court Streets, Martinez, Contra Costa County California, as the place for hearing upon the question of annexation of the hereinafter( described territory to the Shore Acres Sewer Maintenance District which said date set r E f 62 Tuesday, July 71 1953, Continued -f less to the easterly boundary line of the John D. Vlach Tract Y which is also the East line of the Northwest Quarter of said ec- tion 9; thence S 10 06' E 1?5 feet more or less along said easterly boundary line to the point of beginning, containing 0.51 acres, more or less. Tract 3: Beginning at a point in the northerly line of the right of way of East Bay Municipal Utility District through John D. Vlach Vr land said point being N 27° 31' W, 3864.8 feet more or less, from the South quarter corner of said Section 9; thence running N 670 551 W along the said northerly boundary line of right of way of East Bay Municipal Utility District, 964.9 feet more or less to the western boundary line of John D. Vlach land, which is also the west line of the northwest quarter of said Section 9: thence N 10 10142 20 feet along said boundary line to a point said point being S 10 k 10' E 1615.1 feet more or less from the Northwest corner of said Section 9: thence S 830 36' E, 283.4 feet- thence S 670 55' E 700 feet- thence S 220 05' W, 95 feet more or iess to the point of be- ginning, containing 1.88 acres, more or less. Exception B: That portion of said land included within the boundary lines of the land conveyed to General Chemical Company of California, V a New York Corporation, by deeds from Fannie Tormey, et al, dated February1 1911 and recorded March 8 1911 in Book 164 of Deeds a r a,hr page 85, and dated April 18, 1913 and recorded May 19 1913 in Boos 204 of Deeds at page 72, described as follows: Beginning at a point in the Southern boundary line of the County road running from Cornwall to Bay Point at a point which is distant at right angles, 30 feet from the Western line of the North- west quarter of said Section 9; thence East along said South line of the County Road, to a point distant at right angles 998 feet from the West line of said Northwest quarter of said Section 9; thence South parallel to said Nest line 525.07 feet- thence West parallel with the South line of said County Road, 966 feet to a point distant 30 J feet Easterly, measured at right angles from the West line of said Northwest quarter of said Section 9; thence North in a direct line to the point of beginning. Exception C: That portion of said land described as the 'Test 30 feet of all that portion of the Northwest quarter of said section 9, which a lies North of a line parallel with and distant South 525.07 feet to the South line of the County Road. nb Exception D: That portion of said land conveyed by John D. Vlach, et ux, to John Tormey Vlach et u=, by deed dated February 13, 1946, and recorded February 14, 14", in Book 898 of Official Records, at page 61, described as follows: G .. Beginning at the Southwest corner of the 6.6645 acre tract ofv land described in the deed from Fannie Tormey et al, to General Chemical Company of California, dated April 1A, 1913, and recorded May 1, 1913, in Book 204 of Deeds, at page 72; thence South parallel v to the West line of the Northwest quarter of said Section 9, 650 feet to the true point of beginning; thence South parallel with the West line of Section 9, 210 feet; thence East 210 feet; thence North parallel with the West line of Section 9, 210 feet; thence West 210 feet to the point of beginning. Exception That portion of land beginning at the Southwesterly corner of the land of General Chemical Company of California; thence South parallel to the best line of ti-e Northwest quarter of Section 9 860 feet to the Southwest corner of the land conveyed by John D.x V ach et ux, to John Tormey Vlach, et ux, by deed dated February 13, 146, and recorded February 14 1946, in Book x398 of Official Records, at page 6; thence East 21S feet along the Southerly line of said portion to its Southeast corner; thence South to the Northerly line of the land of the United States of America, in Book 482 of Official Records at page 19; thence N 830 16' W to the Westerly line of the Northwest quarter of Section 9, Township 2 North Range l West, Mount Diablo Base and Meridian; thence North along said Westerly line to a point which is Nest 30 feet from the point of beginning; thence East 30 feet to the point of beginning. f h3 ception F: County road formerly known as D 24. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 7th day of July, 1953, by the following vote, to wit: i AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Y Buchanan, J. Frederickson J NOES: Supervisors - None ABSENT: Supervisors - None. Y 5 a r a4 Al . a I Tuesday, July 7, 1953, Continued t f In the Matter of Request for extension of time to complete projects No. 1 and No. 2, Additions to the County Hospital. s r S This Board having considered telegraphic requests of Sfwinerton & °Val berg Company for the extension of time to complete projects No. 1 and No. 2, Additions the County Hospital, and written objection of the Laborers Union, Local .324 ; IT IS BY THE BOARD ORDERED that said matter is referred to the County admin= `" t istrator. f ..In the Fatter of Approval of Change Order No. 21 , Additions to Contra QCostaCountyHospital. At the request of Swinerton and Walberg Company, contractor, and on the ree- ommendation of Masten and Hurd architects; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY. THE. fi BOARD ORDERED that Change Order Pio. 21, which deducts 4285 from the contract price .to contract of Swinerton and Walberg Company for construction of additions to Contra Costa County Hospital , be and the same is hereby APPROVED and H. L. Cummings, Chairman- of hairman of this Board, is authorized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Change Orders, Project too. 2, additions to the County Hospital. F MAttherequestofSwinertonandWalbergCompany, contractor, and on the :rec.- ommendation of Masten and Hurd, Architects; and On motion of Supervisor Taylor,` seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following change orders to; the contract of Swinerton' and:W41be'g Company for construction of Additions to the County Hospital, Project No. 2, be and the same are hereby APPROVED: z rY jZ CHANGE ORDER NO. 13 ADDS $331 to contract price; F CHANGE ORDER NO. 14 '- DEDUCTS 41,502 from- contract .price,: . CFANGE ORDER NO. 13 ADDS .9b to 'contract price; IT IS FURTHER ORDER ED that H. L. Cummings,, .Chan of this Boar i,' is. author'- ized to execute said change orders on behalf 'of the County of Contra" Cista.'. The foregoing order is passed by the unanimous vote of the. Board. . : In the Matter of Appointment of Dr. George D. Miner and Henry R. Spiess to County Board of Education, Y1 On motion of Supervisor Frederickson, seconded by Supervis:dr Buchanan, .1r I: BY THE BOARD ORDERED that Dr. George D. Diner and Henry,Re Spiess be,, and: hereby appointed Members of the County Board of Educat ion for a period 'of two years,, commencing retroactively as of July 1, 1953. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposal of East Bay Municipal Utility District*s Directors meeting with Board of Supervisors re Park Planning.2; r John Baldwin of the Sierra Club, Alvin Burton, and George Cardnet of they Horsemen's Association, appear before this Board. and- request thata study .,of the East Bay Municipal Utility District's, property be made on an urgency, basis to consider : x= whether some of the property would be desirable for park purposes;' and' they, 'fukhe'r request this Board to meet with the Directors of said District to, discuss.- said matters,; On motion of Supervisor Buchanan, seconded by Supervisor Goy1ak . lT IS r 81 , TC BOARD ORDERED that the Clerk write to the Directors of said District asking that they fix a time for a meeting with this Board. 7. s `'N The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Approving Ordinance No. 795. Ordinance No. 798, which amends Ordinance No. 793 by increasing the salary of materials and Testing Engineer to Range 3b is presented. to this Board; ,and M r On motion of Supervisor Ta for .seconded.b Supervisor GoPYY' yak,. IT;..ZS.,: BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and` ADOP'T'ED.." I, v x.3 is IT IS BY THE BOARD FURTHER ORDERED that a copy of said, ordinance.,be published W. Ni for the time and in the manner required by law in 'SWT CONTRA COSTA OBSERVER't, a,,hev sr paper of general circulation printed arra published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. I aKn 64 Tuesday, July 7, 1953, Continued - 4 In the Tatter of Equalisation of Assessments. a The Board sits as a Board of Equalization and proceeds to examine assessment r tip; rolls, maps , books, and statements for the County of Contra Costa for the fiscal year f . 1953-54; and Kg. XF ,' There being no requests on file for change or reduction in assessments, the r1 , further hearing is hereby continued to Tuesday, July 14, 1953, at 4 p.m.; and t. k 15 s'fx, The Board adjourns as a Board of Equalization to meet on July 14, 1953, at 4 p.m. ; The Board of Supervisors takes recess to meet on Tuesday, July 14, 1953 at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. ry f Chairman Jai'= ATTEST: W. .///PAASCH CLERK1 iyJ3'4J- By Tr D putt' Jerk. 5 X BEFORE THE BOARD OF SUPERVISORS x TUESDAY JULY 14 1953 THE BOARD MET IN REGULAR SESSION AT 9 Of MOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS MARTINEZ CALIFORNIA PRESENT: HON. H. L. CUMMINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. f. Supervisor Buchanan retired from meeting at 9:45 a.m. and was not,. present when following resolutions were adopted. F In the Matter of Copy of Complaint, County of San Diego vs. County of p Contra Costa. tR 7 On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the co of complaint, Action No. 10604 Municipal Court SanPYPPa Diego Judicial District, County of San Diego, Plaintiff vs. County of Contra Costa, r Defendant, which copy of said complaint was served on the Chairman of the Board of uF Supervisors this day, be and the same is hereby referred to the District Attorney. The foregoing order isgong passed by the unanimous vote of the Board members present. F In the Matter of Approving M r Ordinance No. 799. Ordinance No. 799, which amends Ordinance No. 793 (third amendment to salary h ordinance) by the addition of the class of position of "Medical Care Assistant, Range 31,n 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 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 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 o present. In the Matter of Authorizing purchase of certain officeequipmentforthePlanning Commission. Y On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to purchase immediately one typewriter, desk and chair for the office of the Planning Commission, at a cost of 386. 5j The foregoing order is passed by the unanimous vote of the Board members fn present. k k +8 5 A rk a ria fail Tuesday, July 14, 1953, Continued - t In the Matter of Petition with reference to health menace in community of Diablo, Cameo w Acres, Danville and Alamo areas. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS' 13Y THE n BOARD ORDERED that the petition filed with this Board on July 10, 1953, in which the Board is requested to assist in abatinging a serious health menace in the community of r Diablo, Cameo Acres, Danville and Alamo, and to initiate action to stop the practice of disposing of sewage into the Green Valley Creek, BE AND THE SAM IS REFERRED TO THE COUNTY HEALTH DEPARTMENT, which Department is requested to review the letter to deter- mine eter= mine whether the information contained in said letter and petition is factual, to check the laboratory report attached thereto and to report on same, and to determine whether Green Valley Creek is actually contaminated. The foregoing order is passed by the unanimous vote of the Board members present. i ryk Y t yha kF In the Matter of Authorizing purchase of fan for office of y-. Justice of Peace, Antioch. On motion of Supervisor Frederickson, seconded by Supervisor Goyak,. IT IS BY-. THE BOARD ORDERED that the Purchasing Agent is authorized to purchase immediately one fan at a cost of $26 for the office of the Justice of Peace, Antioch. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing h .. purchase of automobiles for Contra Costa County Flood x Control and Water Conserva- tion District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to immediately purchase one 4 pickup truck and one survey car for the Contra Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board members present. gin. S Fs. In the Matter of Ordinance No. s 251 C.S. adopted by the City of Pittsburg. The Secretary of State having notified this Board that on the 3rd of July, f 1953, a copy of Ordinance No. 251 C.S. of the City of Pittsburg was filed in his office and which Ordinance refers to the annexation to said City of Pittsburg of certain unin habited territory designated as "Parkside Manor No. 3"; fE NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super visor Goyak, IT IS BY THE BOARD ORDERED that the copy of the certificate of the Secre t tary of State referring to the filing of said copy of said Ordinance, be placed on file n The foregoing order is passed by the unanimous vote of the Board members present. A In the Matter of Granting MOSES COIEMAN free permit to peddle in the unincorporated area of the County.r Moses Coleman, 270 Columbia Pk. a Pittsburg, California, having filed with this Board an application for a free permit to peddle live chickens, fruit & produce in the unincorporated area of the County, and it appearing to this Board that said. Moses Coleman is an honorably discharged veteran of World 'afar II, as evidenced by Dis- j charge Certificate, Serial #34951238; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Moses Coleman be, and he is hereby granted a free permit to peddle live chickens, fruit & produce in the unincorporated area of the County as re- A 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 appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in F Ordinance No. 596. r The foregoing order is passed by the unanimous vote of the Board. f Tuesday, July 14, 1953, Continued - d In the Matter of Authorizing payment of mileage claim of Steve J. Medvetz, Deputy Sealer of Weights & Measures, at regu- lar rates. On recommendation of the Personnel Director, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Steve J. Medvetz Deputy Sealer of Weights & Measures is added to the regular mileage list andl the County Aud for is authorized to pay his mileage claims at theurate of 10# per mile for the first 500 miles driven during each calendar month, and at the rate of 5JOper mile for each wile driven in excess of 500 miles during each calendar month, in the r perfomance of his work for the County. The foregoing order is passed by the unanimous vote of the Board members present. 4 In the Matter of Authorizing Personnel Director to attend meeting. ir On the recommendation of the County Administrator and on motion of Supervisor ! rf Goyak , seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that F. E. Emery, Per- sonnel Director, be and he is hereby authorized to attend, at county expense, the quarterly meeting of the County Personnel Administrators' Association in Monterey on July 24th and July 25th. r The foregoing order is passed by the unanimous vote of the Board members P ' f present. tib In the Matter of Granting permit to Margaret McCloskey to operate merry-go-round and ferris wheel at Portuguese Celebration, Oakley. z On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Margaret McCloskey is granted permission to operate a merry-go- round and ferris wheel at Portuguese Celebration in front of Portuguese Hall in the 500 block on Second Street in Oakley on July 25 and July 26, 1953- 4• The foregoing order is passed by the unanimous vote of the Board members e present. r In the Matter of Proposed lease- purchase arrangement, fire engine z for Eastern Contra Costa County Fire Protection District. f On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Gerrould L. Gill, Commissioner of the Eastern Contra Costa County Fire Protection District, be and he is hereby authorized to negotiate with the County Purchasing Agent for the purchase on a lease-purchase arrangement, of a fire engine for said district. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Proposed Annexation of Territory to the SHORE ACRES SEWER MAINTENANCE RESOLUTION DECLARING TERRITORY DISTRICT. ANNEXED WHEREAS pursuant to the provisions of Sections 4895, et seg., of the Health and Safety Code of the State of California, the Board of Supervisors of the County of Contra Costa did on the 9th day of June, 1953, pass and adopt a resolution fixing a time and place for hearing upon the question of the annexation of the hereinafter de- f scribed territory to the Shore Acres Sewer Maintenance District, which said resolution fixed Tuesday, the 14th day of July, 1953, at 10 o'clock a.m., or as soon thereafter as the matter might be heard, as the time, and the meeting room of the Board of Supervisors in the Hall of Records, Main and Court Streets, Martinez, Contra Costa County, Califor- ' nia, as the place for hearing upon the question of annexation of the hereinafter de- scribed territory to the Shore Acres Sewer Maintenance District which said date set for ':, hearing was more than three (3) weeks from the date of adoption of the said resolution r setting the hearing; and i WHEREAS the Board of S upervisors caused notice of the hearing to be posted in three (3) conspicuous places in the territory proposed to be annexed, and in three j z 3) conspicuous places in the District all as appears from the affidavit of Walter E Frazer on file herein; and WHEREAS, the Clerk of the Board of Supervisors caused notices of the time and place of hearing to be published once a week for two (2) successive weeks in the Post-Dispatch, a newspaper of general circulation circulated in the Shore Acres Sewer J Maintenance District and in the Contra Costa Gazette, a newspaper circulated in the i territory proposed to be annexed, both of which the Board of Supervisors found to be most likely to give notice of the hearing to the inhabitants of each all as appears k 5 from the affidavit of L. Coniglio and of Madonna Scott on file herein; and t WHEREAS at the time set for hearing objection was madegnoob 'J by any Person, firm or corporation to the annexation of all or any part of the hereinafter described real property to said Shore Acres Sewer Maintenance District; and F t l b Tuesday, July 14, 1953 , Continued - WHEREAS, the Board determined that the hereinafter described territory will be benefited by annexation to said District. NOW, THEREFORE, BE IT RESOLVED that the hereinafter described territory be and it is hereby annexed to and made a part of the Shore Acres Sewer Maintenance Dis- trict and the boundaries of the District are hereby altered to include all of said ter- ritory; r The territory annexed hereby to and made a part of the Shore Acres Sewer Maintenance District is described as follows: That parcel of land in the County of Contra Costa, State of California, de- f scribed as follows: Portion of the North I of the Southeast J of Section 9, Township 2 North, Range 1 West, Mount Diablo Base and Meridian, containing 12 acres, more or less, de- scribed as follows: Beginning on the north line of the Southeast of said Section 9, distant thereon north 890 54' 30" east, 735.82 feet from the northwest corner thereof; thence from said point of beginning, north 890 54' 30" east along said north line, 994.83 feet; thence south 0" 05' 30" east, at 23.12 feet a hub,, a total distance of 767.76 feet to a hub on the northeast line of the strip of land described in the deed from Manuel F. Evora, et ux, to East Bay I;unicipal Utility District, dated December 18, 1925 and re- corded December 30, 1925 in Volume 25 of Official Records, at page 28; thence north 650 59' west , along said northeast line, 1087.42 feet to a hub rich bears south 00 29 , 2$" r3 ' east from the point of beginning; thence north 0* 29' 28" west , at 308.01 feet a hub, a total distance of 323.59 feet to the point of beginning. r Beginning at East 1/4 corder of Section 9 T2N R1W MDB&M; thence from said point of beginning N 0' 58' 30" E to the south line of Lot 319 as shown on the map of Shore Acres Unit No. 2 recorded October 3, 1951 in Map Book 45 at page 1 in the Re- corder's Office, Contra Costa County; thence S 89° 54' 30" W to the southeast corner hot 564 as shown on the Map of Shore Acres Unit No. 5 recorded November 20, 1952 in y` Map Book 48 at page 48 in the Recorder's Office, Contra Costa County, being also the northwest corner of the parcel of land described in the deed from Howard B. Dalton et x ux to Mt. Diablo Unified School District of Contra Costa County recorded October 16, 1952 under Recorder's File No. 46952 in the Recorder's Office, Contra Costa County; thence S 0' 42' 30" W 650 feet to the east west mid-section line of said Section 9; thence N 890 54' 30" E to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Contra Costa this 14th day of July, 1953, by the following vote, to wit: AYES: Supervisors - I. T. Goyak , H. L. Cummings , Ray S. Taylor, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - W. G. Buchanan. In the Matter of Discontinuing one school crossing guard at Seal Bluff Road and State Route 75E (Williams School near Concord) . On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that notice is hereby given to the Department of California Highway Patrol that the services of a crossing guard at the following location: Seal Bluff Road and State Route 75E Williams School near Concord) be and the same is hereby discontinued. r The foregoing order is passed by the unanimous vote of the Board menbers Av present . y y In the Matter of Resolution author- izing the State to provide services of crossing guards for the 1953-54 uSchoolYearatcertainlocationsinwx Contra Costa County, etc. WHEREAS, this Board has been advised, and it finds that it is necessary and desirable that adequate protection be provided for school pupils who are required to cross heavily traveled state highways in the unincorporated territory of the County of Contra Costa; and WHEREAS, this Board has been advised, and it finds that it is necessary and desirable to provide such protection, by means of crossing guards, at such locations as have been or may be hereafter designated by the Board, in the County of Contra Costa State of California; and j WHEREAS, Section 2120 of the Streets and Highways Code of the State of Cali- fornia provides that upon the request of the Board of Supervisors of any county, the Controller may deduct from the apportionment to such county any amount specified in such request and pay the amount to any state department for service to be furnished in accordance with the request for six crossing guards; M x NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of x Contra Costa, State of California, in regular session assembled this 14th day of July, 1953, that this Board does hereby request and authorize the Department of California 68 I Tuesdav, July 14, 1953, Continued - Highway Patrol of the State of California to provide the services of crossing guards rr for the 1953-54 school year at such locations as may be designated by the Board, in the County of Contra Costa, State of California, so that adequate protection may be afforded to school pupils who are required to cross the said highways, which are heavily traveled, and which are located in the unincorporated territory of the County of Contra; Costa; and71 BE IT FURTHER RESOLVED, that the Controller of the State of California be and; he is hereby authorized to deduct the amount expended by the said Department of Cali- f fornia Highway Patrol for salaries and wages of the said crossing guards; the employer's contribution to the State Employees' Retirement Fund, and the sum of $5.25 per year for' each guard becoming a member of the State Employees' Retirement System, and an amount not to exceed 16j% of said salaries and wages for general administration expenses of rt the California Highway Patrol of the State of California, from any apportionments made or to be made to the County of Contra Costa from the Highway Users Tax Fund, and trans-{ fer the same to the proper funds, and Departments of the State; and BE IT FURTHER RESOLVED, that copies of this resolution be sent to the De- partment of California Highway Patrol of the State of California, and to the Controller of the State of California. The foregoing resolution is passed by the unanimous vote of the Board members present. µIn the Matter of Delegating certain authority to Chief Engineer of the Contra Costa County Flood Control and Water Conservation District or to the County Road Commissioner.By the authority vested in the Board of Supervisors under Ordinance No. 792 whereby the Board may delegate authority to the Chief Engineer of the Contra Costa County Flood Control and Water Conservation District or to the County Road Commissioner; f;NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD RESOLVED that all requests for permits provided for 1 under Ordinance No. 792 are to be filed with, and said permits, if granted, are to be signed by either the Chief Engineer of the Contra Costa County Flood Control and Water Conservation District or by the County Road Commissioner.The foregoing order is passed by the unanimous vote of the Board members present. fl In the Matter of Denying Complaint for Damages.On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the complaint of George Townsend vs. County of Contra Costa,Action No. 5$$5 in the Justice Court of Martinez Judicial District, and which complaint °is in the sum of $235.74, be and the same is hereby DENIED.The foregoing order is passed by the unanimous vote of the Board members r present . p In the Matter of Authorizing the h County Administrator and theJ Board of Supervisors to attend meeting.On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Administrator be and he is hereby authorized to attend,at county expense, a meeting of the Administrative Officers Advisory Committee and of the Central Coast Regional Association of County Supervisors, at Santa Cruz, July 24, 1953.IT IS BY THE BOARD FURTHER ORDERED that all members of the Board are author- I ized to attend, at county expense, the meeting of the Central Coast Regional Associa- E`tion of County Supervisors at Santa Cruz, July 24th. ft ,The foregoing order is passed by the unanimous vote of the Board members present .In the Matter of Approving Agree-ment with the City of Richmond with reference to the Venereal Disease Program. E Agreement between the County of Contra Costa, hereinafter called the County,and the City of Richmond, hereinafter referred to as the City, wherein the City agrees to extend its Venereal Disease Control Program to include clinical services for the popu-lation in Judicial Districts 7, 10, 11 and 12, and wherein the County agrees to pay the City for this service $10,000 in I monthly installments on the 25th day of each month from July 25, 1953, through December 25, 1953, inclusive, provided however that if the County Health Officer and the City Health Officer agree to continue the assign-meet of a County Intermediate Stenographer Clerk and a County Clinic Nurse for said duties in said districts, the said payment shall be reduced by the amount of the salar-ies paid such personnel, 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 the same. i The foregoing order is passed by the unanimous vote of the Board members s r Tuesday, July 14, 1953, Continued - In the Matter of the Withdrawal of Territory from the Briones County ORDER GRANTING PETITION AND DECLARING Fire Protection District. TERRITORY WITHDRAWN FROM FIRE PROTEC- TION DISTRICT WHEREAS, on June 12, 1953, a petition was filed with this Board requesting withdrawal of the hereinafter described territory from the Briones County Fire Protec- tion rotec tion District; and WHEREAS, said petition was signed by the president of the Ansco Engineering Corporation, which was and is the owner of all of the territory sought to be withdrawn from said District and as such entitled to petition for its withdrawal pursuant to Health and Safety Code Section 14561; and 4. WHEREAS, said petition related that the territory sought to be withdrawn would not be benefited by remaining in said district; and WHEREAS, this Board by notice published and posted in accordance with the requirements of law applicable thereto gave notice of hearing this day on said petition and WHEREAS, no protest, either oral or written, to the withdrawal of said ter- ritory was made and this Board has considered said petition and detezmines that the territory sought to be withdrawn will not be benefited by remaining in said district, t and that the territory not sought to be withdrawn will be benefited by continuing as a district, NOW, THEREFORE, pursuant to the authority granted by Health and Safety Code , Section 14567, this Board of Supervisors of the County of Contra Costa grants said: petit ion and DECLARES the following described territory to be, and it is hereby WITH- DRAWN from the Briones County Fire Protection District: r All that certain real property in the County of Contra Costa, State of California, described as follows:y , Portion of Lot 25 of the Rancho E1 Sobrante, described as follows: M Beginning on the northeastern line of the 19-55 acre parcel of land conveyed in the deed from Frank L. Naylor, et ux, to Annie White Maybeck, dated August 1, 1905, recorded September 29, 1905, in book 113 of Deeds, r page 236, at the western corner of the parcel of land conveyed in the deed K from Robert G. Kerr to Ansco Engineering Corporation, dated August 19, 1952, recorded September 24, 1952, in book 1996 of Official Records, page 361; thence from said point of beginning, North 59° 201 25" East, along the northwestern line of said Corporation parcel (1996 OR 361) , a distance of 245-04 feet; thence South 290 391 42" East 154.00 feet; thence South 400 20" 42" East 75.00 feet; thence South 450 56' 18" East 70.00 feet ; thence South 72' 361 35" East 63.25 feet; thence South 850 52' 37" East 63.00 feet; thence South 4* 19t 47" East, 84.00 feet; thence South 200 57' 53" West 55.28 feet; thence South 41* 471 14" East 124.49 feet ; thence South 35a 29' 36" East, 85.00 feet; thence South 43a 521 21" East 65.37 feet ; thence South 72* 31t 31" East, 100.00 feet ; thence South 55a 011 06"N East, 57.21 feet; thence South 90 23' 43" East, 107.72 feet; thence South 490 49' 18" West, 96.00 feet; thence North 40° 101 42" West, 100.00 feet; thence northwesterly along an arc of a curve concave to the northeast, the center of which bears Horth 180 141 11'* West , 40.00 feet , an arc dis- tance of 64.98 feet to a point from which the centerof said curve bears North 74* 501 43" East, 40.00 feet; thence South 410 211 58" West, 99.79 feet to the southwestern line of said Corporation parcel (1996 OR 361) ; thence North 40° 10t 42" West, 505.98 feet; thence South 29° 491 18" West, 96.26 feet; thence southeasterly along an arc of a curve concave to the east having a radius of 20 feet , an arc distance of 23.74 feet to a point of cusp on the northeastern line of Lawson Road shown on the map of Beverly Hills filed in book 20 of Maps, pages 557 and 558 in the office of the Recorder of Contra Costa County; thence North 3$ 0 111 57" West, along said northeastern line, 97.05 feet to a point of cusp; thence southeasterly along an arc of a curve concave to the north having a radius of 20 feet, an 4 arc distance of 39.09 feet; thence North 29* 491 18" East, 78.13 feet to the southwestern line of said Corporation parcel (1996 OR 361) ; thence North 400 101 42" West, 336-93 feet to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 14th day of July, 1953, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK, H. L. CUA IINGS, RAY` S. TAYLOR, J. FREDERICKSON. NOES:Supervisors - NONE. f ABSENT: Supervisors - W. G. BUCHANAN. f I d. gym 4 Nt E y bra i P 70 iTuesday,July 14, 1953, Continued - f. t In the Matter of the Annexation of Territory to KENSINGTON FIRE ORDER INCLUDING CONTIGUOUS TERRITORY DISTRICT.WITHINFIRE LDITS OF, KENSINGTON FIRE DISTRICT. WHEREAS, on June 16, 1953, a petition was filed with this Board requesting annexation of the hereinafter described territory to the Kensington Fire District; and- WHEREAS, said petition was signed and verified by the President of Ansco Engineering Corporation which was and is the owner of all of said territory sought to be annexed to said District and as such entitled to so petition pursuant to Health and Safety Code Section 14227; and said petition specifically designated the boundaries of said territory and related that it is all in this County and contiguous to said Dis- trict and not within the fire limits of any other fire district and that its assessed t valuation on the last equalized assessment roll was Six Thousand Four. Hundred Forty Dollars 06,440) , a certificate to which effect was affixed to the petition by the County Assessor; and said petition was signed by the District Board of said District; and WHEREAS, this Board published notice of this petition and of the time and place of hearing thereon in accordance with law, and held said hearing at which no protests were made, and determined that inclusion of said contiguous territory in this County within the fire limits of said District would be for the best interests of all of said territory and of said District; NOW, THEREFORE, pursuant to the authority granted by Health and Safety Code Section 14236, this Board of Supervisors of Contra Costa County grants said petition and ORDERS the inclusion within the fire limits of the Kensington Fire District of all of the contiguous territory in this County whose exterior boundaries are: Portion of Lot 25 of the Rancho E1 Sobrante described as follows: f K Beginning on the northeastern line of the 19.55 acre parcel of land conveyed in the deed from Frank L. Naylor, et ux, to Annie White Maybeck, 3 dated August 1, 1905, recorded September 29, 1905, in book 113 of Deeds, page 236, at the western corner of the parcel of land conveyed in the deedw from Robert G. Kerr to Ansco Engineering Corporation, dated August 19 1952, r recorded September 24, 1952, in book 1996 of Official Records, page 361; 2, thence from said point of beginning, North 59" 201 25" East, along the north- EwesternlineofsaidCorporationparcel (1996 OR 361) , a. distance of 245..04. feet ; thence South 29" 39t 42" East 154.00 feet; thence South 40" 20 T 42" East 75.00 feet; thence South 45" 56' 18" East 70.00 feet; thence South 72° 36' 35" East 63.25 feet ; thence South 85" 521 37" East 63.00 feet; thence South 4` 19' 47" Easta 84.00 feet; thence South 20" 57' 53" West, 55.28 feet ; thence South 41 47' 14" East, 124.49 feet; thence South 35 291 36" r " East, 85.00 feet ; thence South 43" 521 21" East, 65-37 feet ; thence South 72" 31 n31 East 100.00 feet thence South 55' Olt 06" East 57.21 feet;na thence South 9" 23' 43" East, 107.72 feet; thence South 49" 491 18" West, 96.00 feet; thence North 40" 10' 42" West, 100.00 feet; thence northwesterly along an arc of a curve concave to the northeast, the center of which bears North 1$" 141 11" West, 40.00 feet, an arc distance of 64.98 feet to a point from which the center of said curve bears North 74" 50 ' 43" East, 40.00 feet ; thence South 41" 21' 58" West, 99.79 feet to the souttwestern line of sai& Corporation parcel (1996 OR 361) ; thence North 400 101 42" West, 505.98 feet; thence South 29" 491 18" West, 96.26 feet; thence south- easterly along an arc of a curve concave to the east having a radius of 20 feet , an arc distance of 23-74 feet to a point of cusp on the northeastern f k line of Lawson Road shown on the map of Beverly Hills filed in book 20 of Maps, pages 557 and 558 in the office of the Recorder of Contra Costa County;1 f, thence North 38° 111 57" West, along said northeastern line, 97.05 feet to r " a point of cusp; thence southeasterly along an arc of a curve concave to the north having a radius of 20 feet , an arc distance of 39.09 feet ; thence North ' 29" 491 18" East, 78.13 feet to the southwestern line of said Corporation parcel (1996 OR 361) ; thence North 40" 101 42" West, 336.93 feet to the point r ' of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote, at a meeting of said Board held on the 14th day of July, 1953. AYES:Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, J. Frederickson. i NOES:Supervisors - None ABSENT: Supervisors - W. G. Buchanan. d ra Z; r i Aya: k tf x E e w' 1 vL Tuesday, July 14, 1953, Continued - a In the Matter of Resolution determining Not to Annex certain territory to the Orinda County Fire Protections : District. t4 This Board having on June 16, 1953, adopted a resolution declaring its in- tention to annex certain described property to the Orinda County Fire Protection. Dis- trict; and having fixed July 14, 1953, at 10 o'clock a.m., as the time for' hearing on., said resolution; and said hearing having been properly noticed as required by law; and this being the time fixed for said hearing, the Board proceeds to consider said matter; frn and 3 t Lyle Glasgow and William Cooper of the Inland Valley Improvement Association, sem" appear before this Board in favor of said resolution of intention to annex the terri- tory referred to in the Board's resolution of June 16, 1953; and xt s Gerrould Gill and William Barnes, Commissioners of the Eastern Contra. Costa ., E County Fire Protection District, appear and protest the proposed annexation of said . territory to the Orinda County Fire Protection District; and fiat On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THIS BOARD RESOLVED NOT TO ANNEX the territory described in the resolution of June," ' 169 1953, to the Orinda County Fire Protection District. The foregoing resolution was passed ggingpabythefollowing vote of the Board. AYES:Supervisors - I. T. GOYAK, H. L. CiDIMINGS, RAY S. TAYLOR, FREDERICKSON. NOES:Supervisors - NONE. Sy- ABSENT: Supervisors - W. G. BUCHANAN. i.. In the Matter of Resolution not to withdraw certain ter- ritory from the Eastern Con- y tra Costa County Fire Pro- tection District. A petition having been filed with the Board of Supervisors ori'"May" 13 "1953, i requesting that a certain described portion of the Eastern Contra Costa County Fire Protection District be withdrawn from the said district; and This Board having fixed July 14, 1953, at 10 o'clock a.m.. as the time for hearing on said petition, and said hearing having been noticed in accordance with the provisions of law; and this being the time fixed for the hearing on said petition, the i Board proceeds with the hearing; and fie i trt Lyle Glasgow and William Cooper, on behalf of the Inland Valley Improvement Association, appear in favor of the petitioners; and Gerrould Gill, Commissioner of the said District, appears and presents a z petition allegedly signed by 107 residents and registered voters of the Moraga Area protesting the proposed withdrawal of the said portion from the said District; and William Barnes, Commissioner of said District, also protests the said pro- 3` r posed withdrawal; and On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY T; R THE BOARD ORDERED that said petition be, and the same is hereby DENIED. p t j The foregoing resolution was passed by the following vote of the Board: 3 AYES: Supervisors - I. T. GOYAK, H. L. CUMflKIMGS, RAY S. TAYLOR,. J. FREDERICK SON. f , NOES: Supervisors - NONE. I ABSENT: Supervisors - W. G. BUCHANAN. In the Matter of Report of Veterans Service Department. Report for the month of 14ay, 1953, of the Veterans Service Department is rd MY presented to this Board and ordered filed.k .r 1 i ry r s x gg rr f4 t rrr , r lit ` 3 j f R f 3„- Tuesday, July 141 1953 - Continued And the Board adjourns as a Board of Supervisors at 4pe p.m. and sitsas a Board of Equalization to consider applications for tax equalization that have been' a 'y filed with this Board; and Nathan Engelberg President of the Richmond Jewish Community Centerappears— before ppears before this Board on behalf of the petition of said Center for reduction of taxes- on' ' .`axes- on s"4y; certain property owned by said Center; and x Mrs. Kleminger of the YMCA, Dave Neptune of the YMCA, Joe Hayes of the Boys' Club of Richmond, and Mrs. Johnson of the Richmond Camp Fire Girls also appear before_,L this Board and request a reduction in taxes assessed to the organizations which- they, represent and more particularly described in petitions on file with this Board; and` The District Attorney calls attention to the fact that because the Articles of Incorporation of the owners of property referred to in some of the petitions on file do not comply with provisions of Section 214 of the Revenue and Taxations Coded tf . NOW, THEREFCRE, this Board cannot consider any of said petitions for tax ex- x emptions, but the Board may consider petitions for reduction of tag assessments of said organizations; and rr On motion of Supervisor Goyak, seconded by Supervisor Taylors IT IS BY THE BOARD OF EQUALIZATION ORDERED that the hearing on all petitions for tax reductions or for tax exemptions be continued to Monday, July 20, at 10 a.m. And the Board of Equalization adjourns to meet on July 20, 1953, at 10 a.m. IN And the Board of Supervisors adjourns to meet on Thursday, July 16, 1953, at aas BEFORE THE BOARD OF SUPERVISORS THURSDAY, JULY 16, 1953, THE BOARD NET IN REGULAR ADJOURNED k` SESSION AT `10 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS; -MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGSj, CHAIRMAN PRESIDING; SUPERVISORS F I. T GOYAK, RAY S. TAYLOR, W. i G. BUCHAhAN, J. FREDERICKSON. 3; PRESENT: W. T. PAASCH, CLERK. l Supervisor H. L. Cummings, Chairman of this Board, retired from the meeting at 10:30.,a. m. and Supervisor Goyak moves that Supervisor Ray. S. Taylor .act;as:Chairman r Pro Tem,. ,The motion was seconded by Supervisor Buchanan. The vote.of" the. Board, wasp:as P follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan,, J. Frederickson. r, rr NOES: Supervisors - None. x ABSENT: Supervisor - H. L. Cummings, Chairman. r y In the Matter of Acceptance of conditions set forth in communi- cation dated June 30, 1953, from R the office of Civilian Defense, f5 State of California, re project t* x p app licat ion of the El Sobrante a:a County Fire Protection District. 4 The El Sobrante County Fire Protection District having requested a finaxi(c h contribution for the purchase of items of fire equipment from the Federal Civil De-nr' fense Administration, Request No. 1, State No. 53-317; and y 9 1 t A communication dated June `30, 1953, signed by W. M. Robertson, Major General USA (Ret) , Director of Civil Defense, notifying said El Sobrante County Fire Protection District .,that the request has been approved, the said district to procure the fire equipment referred to, and to be reimbursed fifty percent (50%) of the actual cost of.,., r ` the items referred to in the application, including transportation, having been de- livered to this Board of Supervisors, the governing body of said El Sobrante County Fire Protection District; On motion of Supervisor Goyak, seconded by Supervisor 'Taylor,.IS BY THE," , BOARD ORDERED that the conditions set forth in said communication dated.June 30,. 19:53,,^ be and the same are hereby ACCEPTED by this Board on behalf of said El Sobrante ,C64ntty Fire Protection District, and Ray S. Taylor, Chairman Pro Tem, be and he is hereby authorized to sign the acceptance of said conditions on a copyof said communication. r IT IS BY THE BOARD FURTHER ORDERED tbat. said Ray S. Taylor, Chairman Pro..,Tea, be and he is hereby authorized to execute project application hereinafter referred to.7 The foregoing order is passed by the unanimous vote.of -the Board members. present. f t' r.T F y a. Pfp i z 4 1 l And the Board adjourns as a Board of Supervisors, to meet -on hlon4y; duly 20, 1953, at 1+0 a.m., in the Board Chambars, Hall of Records, Martinez, Oallfornia'., k t n Ghairman ATTEST: J. T. ktkAASCE9 MZ-RE 77T ByMEN Deputf Ulerk. f z t r.f sJ r` 74 T r* DVORE THE BOARD OF SFEr'IPISORS SITTING AS A BOARD OF EQUALIZATION XONDAY, JULY 209 1953 3 THE BOARD M IN REGULAR ADJOURNED SESSION AT 10 A.M. IN TETE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ, CALIFORNIA. 5 PRESENT: SUPERVISORS I. T. GOYAK, f RAY S. TAYLOR, W. G. BUCHANAN, J. xf FREDERICKSON; ABSENT: SUPERVISOR 4 H. L. CUME+EI'NGS CHAIRMAN; PRESENT: W. T. PAASCH, CLERK. . Supervisor H. L. Cummings Chairman of this Board, beim absent, Supervisor Goyak moves that Supervisor Ray . Taylor act as Chairman Pro 'rem. The motion -was seconded by Supervisorervisor Frederickson. The vote of the Board was as follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. n i 7r.Frederickson. S NOES: Supervisors - None. ABSENT: Supervisors _ H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. z In the Matter of Request of Harold B. Bliss for reduction of assessment, property at 2421 Lunada Lane, Walnut Creek. Harold B. Bliss, Lunada Lane, Walnut Creek, having filed with this Board a re- quest e quest for reduction of assessment on his property at 2421 Lunada Lane, Walnut Creek; and This Board of Eaualization having fully considered said request; on motion of" Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that saidlrequestbe, and the same is hereby DENIED. F7v The foregoin¢ order is passed by the unanimaxs vote of the Board members present. In the Matter of Request of G. C. Allen and Lota M. AllenF z , for reduction of assessments, property in Terpin Addition, Richmond. G. C. and Lota M. Allen having filed with this Board a request for reduction r. of taxes on their property: Lots 33 and 1/2 N31, Block 11, Terpin Addition; and this , Board of Equalisation having fully considered said request; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE f. BOARD ORDERED that said request be, and the same is hereby DENIED. The foregoinm order is3R.passed by the unanimous vote of the Hoard members present ;f a In the Matter of Assessment for fiscal year 1953-54. t,rKr This Board of Supervisors meets as a Board of Equalization this 20th day of y July, 1953, and the following persons appear and request the minimum tax assessments: C. Heinig, on behalf of the East Richmond Heights Center, who states that said Center is used for charitable purposes rF; a= WALTER D. THO)WSON, on bdialf of the Southern Baptist Camp, Inc., Clay- ton, which property is used for religious purposes; Reverend Snavely, Pastor of the Arlington Avenue Community Church, which church is used for religious purposes; Roscoe Jones, on behalf of San Ramon Recreation Center, with reference to property rented from Schley Foundation, who states the property is used for welfare purposes; Reverend George Moore, Pastor of the First Baptist Church, sponsor of Walnut Creek Christian Academy, who states that said Academy is operated. as a non-profit organisation; Father Frank Reboto, on behalf of the Salesian Seminary, wnich is used for religious and educational purposes; Gus Thollender, representing the Lutheran Welfare Council of Northern California who explains the use of the building on their in Richmond, portionof which is rented for X150 er month, and wh ch build-F ing is used for religious purposes; Mildred Price, representing the Mountain View Improvement Association, who states that the Association property is used for charitable purposes; and sn i J Moadaq, July 20, 1953 - Continued ng The Board considers all of the oral requests and all of the written requests for reduction of assessments; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is directed to reduce the property referred to i n M in the following assessments to the amounts hereinafter listed, which amounts are the rR minimum tax assessments; and IT IS BY THE BOARD FURTHER ORDERED that all of the other assessments, rolls, statements, books, maps, etc. , in and for the County of Contra Costa for the fiscal year 1953-54 be, and the same are hereby ACCEPTED by this Board and APPROVED by the unanimous vote of the Board of Equalization sitting as a Board of Equalization: Y' Code Area Assm't No. Ownership & Description Land Impts P.P. f 801 134676-10 Richmond Memorial Youth Centers 3230 MacDonald Avenue w.° Richmond, California G Lots 1 & 2, Blk 143 Walls Addn to. Richmond 10 t r 134676-11 Lot 39 Blk 143 Walls Addn to Richmond 10 134676-12 Lot 4 Lots 5 do 6 less N'ly * to City Walls Addn to Richmond 10 10 10. 134676-13 Lots 79 8 & 9 less N11y 8' to City Walls Addn to Richmond 10 134676-16 Lot 18, Blk 143 Malls Addn to Richmond 10 134676-i$ Lots 20 & 21, Blk 143 k s A a Walls, Addn to Richmond IU 134676-36 Lots 1 & 29 Blk 144 Walls.Addn to Richmond 10 r v 8 ip 134676-37 Lots 3 _ 8 Incl., Blk 144 Walls Addn to . Richmond 10 134676-38 Lots 9 _ 17 Incl,, Blk 144 a por of Bissell Ave. jf 60' x 2351 ly between Blk 143 & Blk 144 toN. y f rfi Young Women's Christian Association included in x Richmond Memorial Youth Center) r 801 1583 Young Men's Christian Association Unsecured 1p , 7942 614142 Southern Baptist Camps, Inc. Clapton, California 2 s S Por SW 1/4 of SE 1/4 of Sec 2$ 2LN RLE MDB&M ly S of Ld of 1 Shell Oil Co. less min its reserved 35.90 Ac. 10 10 801 136939 The Richmond Jewish Coamtunity Center 1 rTr} Lots 5, 6 & 7, Blk ,3 Key Tract 10 JO'L 14 Ft 300 35545-1 Roman Catholic Archbishop of r xraSanFrancisco M.V.E. Claim for: El Cerrito Catholic Youth Center xray 1 Gladys & Lexington Aves. El Cerrito, California W 65' of Lot 25, Blk 40 E North Berk el ey Terrace Tract 10 36801 ' Lots 1 - 14, Incl. Blk 1 Richmond Dunn Gnecco Tract 10 10 801 95122 Salesian Missionary Society c/o Rev. A. Broccardo Salesian House of Studies Richmond, California rr Vf.7 rg 74-B x Monday, July 20, 1953 - Continued t Code Area Assmtt No. Ownershipdc-Description Land` Impts P. Ro San Pablo Por Lot 99 bd NW by a San Pablo Villa Tract NE by ld of Butts SE by Andrade Expositionm Tract and W by San Pablo S.D.77 11.55 AC 418,000 exempt on church property) 10 801 106600 Boys Club of Richmond, Inc. 263 South 20th St. 7 Richmond, California J S , r+N r Lots 29 - 34, Incl, Blk 19 q.. Walls Harbor Center Tract 10 10 10 801107540 The Lutheran We Council of Axa ._ Northern California 3171 - 22nd St. San Francisco, California X N 3.3' of W 65* of Lot 38 & all of Lots 39 - 41 Incl.' Blk 7 r ray Amended Map of the City of Richmond 10 10 10. 7606 555126 Mt. View Improvement Assn., Inc. 1220 Palm Ave. Martinez, California Lot 9, Blk 3 Martinez Land Co. Tr. #1 10 10 550382 Martinez Desc. 9.59 Ac. 10 rz 10550492MartinezDesc. 1.51 AC. x 1 .. 8908 753030 East Richmond Hts. Improvement Club ry7 6283 Taft Ave r t r San Pablo, California e . Lot 4 Blk k r: « d h.: d f'.. Monday, July 20, 1953 - Continued s M;'9. Code Area Assm t No. Orrnersbip do Description Land,ipts, " -! ; 6604 43%U Grant B. Schley Foundation Inc. dd 11MM L:G P' is n ; y'#.§., San Ramon. Valley Recreation J, Y ' f , Danville California F G Torn of Danville Desc 10 lU M A z y , g 701 229? Boys* Club of Pittsburg d- , # I 3S0 West Eighth Street t A : f:I Pittsburg, California z A s ,... N, err. „ 3 s T`{ f a. ry -- Lots , 6, ? g, 9` Block 56 City; of hitt bug - f s r 10 x ' 14'_'`"'_'L v #, pker} r, < µi... .5 ..f": nr i^yt X`T..1"' i - S . afv 4 f'Ryi { I The foregoing order is passed by the unanimous vote of the Board members< , y r ,` ?;, lI r present. f < N;' fx y . a,... N"3 n7 And the Board of. Supervisors, sitting as a Board of Equalization,_takes, re . _ k"cess_to meet as a Hoard of Supervisors on Tuesday, July 21r,. 1953: at a.ia:' in:. the t } 7 Board Chambers, Hall of Records, Martinez, California. A M J r x Y _ r, f x ,, .. L mfr.+. ' r - u. y ;qqaa.... r ,... k3 w a7r. r1 ATTEST: f df r sy ; 3 P G 1 T. T. PAASCH CLBSg. r r1 u o`sb I x'.Ls. , o',?+r a "+53 :6+#1$ Ny : ". & 3? xi N b t A;. N ' r 7 f r' v "': " S 'ti "0 r! R' ,T' 1 " f Y g`S i w.fi F'"F a' y,, t fyd5..Cdr f; ' 'j('. r.eput er TI P `s %ave'r's . r paix ,h N" '°"',,mak > r A# a 1'' <t §.. , r.f, yy.. a k fw n r x gt zs w " fl ?,,,4's '.+ i. ° y`Y' m Y` r f r c i,'` r +';g, 'fd' fi ry,y 1,,:4. t f 1 t-. .., WW yam' t y Y .k :. t"4 µaJG t# ,' i I:f' io r, k +>r a s, $ ' +. i w.J7.'a34. ,. y :»<4 xy. n np,, ., 'TY.• , t' T' F,tl, '3 .,2 k '` f 1 v, r +e +s s x my „,r..m' I-? x1" .:. 1s a•. Y gt rr (? '.r'i r.' , iAt; l d ik n s „e.r Tu s"~<' z x a r ar+ t, ', ti'`, M , d ts.,,r 5 ,,,, t 5 ,z e. -r z r' >': r tM 4'+ s M* >x'wn"w e i T,v" f%u'' L t q *t x, r dti 1 fr x t s^ 7.' R' r ' ®.:" u, t* n Ir.. s.r5r1 '':. i t , a',15.x= _:c.A 2-:: 4i 3 , :-r^ -iS ter' 2; ,.a .! t ykP '`s LYfi Aa- 'dp, E'+!`.a yyw ,,, gems y y rbfx t'{" I r... :4,} :-q .,4 -e $,,«,lo g 'M 7Y..iGft . t;'{ ..b L tl F G t YL ry. sh a t,. t A+' I 3'i L,QRS '"S y ta. d,-.N ,;` a 14, , -,a, i d ,Y> t 4 a6,-. f f ' k J.rd"` ... e'y' yfy,t.p H il ,pa.. N 1 A Y y ' f- s4s!JF, t' , rt' r tke L:,.,.kk a x .,,M r<x - s.., „, „ a,,,= i h i ti t !{} 1i5' ! z.. lJ A i b p Ec. Y. vt3, G ^/ a x 1. r i 1, r L z` '.: d"'.4, .irfrof° R' N( `i eY-i; t R 1 j pf a 5 L r p g c r9 5 d s,5Y x` i C } r~ r "a/ if " y,(?,!;, 7 5 r!t' ., r{ 3 rte'`,¢ ry a w y fe`sFi {pL ': 9 f ,f I fr Yv. x, p 1- f•s- ,d 't flsR f A +1S` r , sq p X R TMsN' e x t S' r ! r 4 k L .a'.,.N 7 s r<e f w2 a ,''" .i eN, a A 3 Y s n K+,1 jf Ax f , 24k-re.rA, r Yr'ffF k'''"° s, f : x L1; f':.f a. C' ff r s h , a' A " n, s ' f :." r" '" a a I, .f t'ty r " x c f 4 .,°, gr' Y" c, Cif .:. ( a.Ecv w h S ,:r , a. r G,'u ..;; $ di Fes,' ':i " F.hY' # a A. ?r 6 rs2#w_ .ec .'S, ia* e.¢., n..:zra* yn ° a+' r dri:+} A..L fr a .+,.. _,f w s.r f - s t L t t , m °y+¢ 4vT F 9F" f,. i`i5"a,. rm u .z,.n.. . K P; .y,- F'4 2 f wa dr ; a X e Y '.!" s Ey} y x r e' ' y 5, E t; axfre, 37 r i ft f i'i v, ) ,_ ' ,.- 2 ,r 6 + d -». v s. v max. - M ,ra, f !f i 4Xj j Y ? ni'A f r Y r t p, i. k - + f f. rr i` _ Ci,`91,i c r n" t 3 ' r n1,,,. s., T> ti f t f L r s F Yie c1 '' t { t , vJ k, _ w._....._ r v t' j( r _ 7,i 3 f rte .'r.'c .,..;,. 1 .rr,,, J .. _ , 76 z r BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 219 1953 F THE BOARD MET IN REGULAR SESSION Ff AT 9 O CLOCK A. M. IN THE BOARD CHAKBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FRED- ERICKSON; ABSENT: SUPERVISORS H. L. CUM MNGS, CHAIR14AN; I. T. GOYAK;s PRESENT: W. T. PAASCH, CLERK. 7 L. Cummings, Chairman of this Board beim absentSupervisorH. umming g Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan. The vote of the Board was as follows: AYES:Supe rvi so rs - RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. F a ABSENT: Supervisors - I. T. GOYAK, H. L. CLINGS. t And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. 3 And Supervisor I. T. Goyak arrived at 9:50 a.m. and was present when the following resolutions were adopted: In re Issue of Bonds of Acalanes Union Higt School District 1952 School Bonds, Series B. WHEREAS, the board of supervisors of Contra Costa County, State of California heretofore on the 22nd day of July, 1952, duly passed and adopted its resolution and order providing for the issuance of $1,500,000 principal amount of bonds of Acalanes Union High School District, designated "1952 School Bonds", as set forth in the records of this board of supervisors; and 1 rny r.J F - WHEREAS, in and by said resolution and order said authorized issue of bands xa° was divided into series of which $320,000 principal amount were designated "Series All and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $320,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and I WHEREAS, said resolution provided that the remaining $1,180,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that 4300,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized, IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $3001000 principal amount of 1952 School Bonds of Acalanes Union High School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. I r, ra 300,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series B". Said bonds of Series B shall be dated October 1 1933, shall be 300 in number, numbered consecutively from B - 1 to t B - 300, both inclusive, of the denomination of $1,000 each, shall be payable in I:awfulmoneyoftheUnitedStatesofAmericaattheofficeofthecountytreasurerofsa county, and shall mature in consecutive numerical order, from lower to higher, as fol- lows: iA 15,000 principal amount of bonds of Series B shall mature and be payable on October 1 in each of the years 1954 to 1973, both inclusive; Said bonds of Series B shall bear interest at the rate of not to exceed five 5 ) per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 1st day of October, 1954, and thereafter semi-annually on the 1st days of April and October of each year until said bonds are paid; 7Y Said bonds of Series B shall be signed by the Chairman of said board of super- a visors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the rz., coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall P be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. l IT IS FURTHER ORDERED that said bonds of Series B shall be issued substant- ially in the following form, to wit: w T Tuesday, July 213 1953 - Continued y! Number UNITED STATES OF &MMICA Dollars STATE OF CALIFORNIA B 1,000 SCHOOL BOND CF Acalanes Union High School District of Contra Costa County. 1952 School Bond, Series B 3 ACALANEES 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 lst day of October, 19________, One Thousand dollars ($11000) 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 lst days of April and October of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to $1,500 000 j 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 25th day.of March, 1952, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form pre- scribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to .be r 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 lst day of October, 1953- yw SEAL) H. L. CUMMINS Chairman of Board of Supervisors t Countersigned: H. E. Me NVE R r; W. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHER (RDERII? that to each of said bonds of Series B 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 sinkixg fund of the Acalanes Union High School District in said 1• County, on the lst day of at his office in Martinez, in said County the sum of and1b0 Dollars $ for months' interest on 19—2/School Bond No. Series B. of said School District. H. E. McNAI County Auditor IT IS FURTHER (RDERED that the money for the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxation upon all tax- able property in said school district and provision shall be made for the levy and s; collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series B to be published at least two weeks in ORINDA SUN a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 25th day of August, 1953, 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 a held on the 21st day of July, 1953.s by the following vote, to wit: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. j"Tuesday, July 21, 1953 - Continued ABSENT: Supervisor - H. L. Cummings. In the Matter of Authorizing County Auditor to draw warrant 33kN1n for Engineer's services in K , preparing report for proposed SHORE ACRES LIGHTING DISTRICT. C. L. Dunklee, Engineer having been heretofore, on June 23, 1953, by this Board appointed to prepare and file a written report under provisions of Section 58500, et seq. , of the Government Code, in the matter of the proposed formation of the SHORE ACRES LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, and C. L. Dunklee having this day filed with this Board said report; r On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to draw his warrant in the sum of $$0.00 in favor of said C. L. Dunklee in payment of his services for preparing said report. The foregoing order is passed by the unanimous vote of the Board members present. x In the Matter of Approval ofp Change Order No. 16, Project 1== No. 2, Additions to the County a Hospital. On the recommendation of Masten and Hurd, Architects, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED thatu" Change Order No. 16, which ADDS the sum of $33 to the price of the contract of Swiner-1 ton & Walberg Company for construction of Additions to the County Hospital, Project No. 2, be and the same is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem of this Board, is authorized to execute said change order on behalf of the County of Contra Costa. r The foregoing order is passed by the unanimous vote of the Board members present. S In the Matter of Approval of Change Order No. 4, Kitchen Equipment Work r R to be installed in additional facili- ties to be constructed at County Hospital, Martinez. On the recommendation of Masten and Hurd, Architects and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOLE ORDERED that Change Order No. 4, which adds the sum of $159.13 to contract price of Dohrmann Hotel Supply - Company for furnishing and installing certain kitchen equipment in additions to be constructed at the County Hospital, Martinez, be and the same is hereby APPROVED and Ray S. Taylor Chairman Fro Tem of this Board, is authorized to execute said change order on behalf of the County of Contra Costa.A! yam' 4 !9 The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Authorizing instal- lation of cooling system, Antioch Library. f. On motion of Supervisor Frederickson, seconded Supervisor Buchanan IT IS BY THE BOARD ORDERED that E. A. Lawrence, Superintendent of Conty Buildings, be and a he is hereby authorized to proceed with the installation of a cooling system at a cost' fT not to exceed $600, in the Antioch Library. s` 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing pur- chase of certain equipment for the Road Commissioner. At the request of the County Road Commissioner, and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that authori- zation is given for the purchase of the following items for the County Road Commissioner:t Capital Items for Bond Issue Projects h x One Kodak Tourist model camera with f 6.3 lens and carrying case; Four 37-10 Leveling Rods in three sections; One Prefabricated Field Office, approximate cost - X440; Two Steel Master Card cabinets, size 9 1/2" x 7 1/4" x 16". The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Auditor to add assessment to unsecured per-s, sonal property roll. f The County Assessor having requested this Board to authorize the County Auditor to add the following assessment to the unsecured personal property roll for the 4 v,. J'.a 1ldP. P t Tuesday, July 21, 1953, Continued - t, fiscal year 19$3-54, and the District Attorney having consented to same; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor be, and he is hereby authorized and directed j to add said assessment to the unsecured personal property roll, to wit: Assessment 11597 dilly's Motors Inc. Code $Ol 3 Richmond Machining Division P. 0. Box 577 - Station A w Richmond, CaliforniaIThepossessoryinterest, possession of, claim to and rights to the possession of: and all other rights, title and interest in and to those certain improvements in _the City, o£Richmond, Contra Costa County, California, situate on land described as follows to wit: ' r Sx. Beginning at a point located on a line drawn parallel to and 137.37 feet north of the south line of Lot 16, Section 24, T1N, R5W, MDB& M, distant on said para- llel line 21$.15 feet west of the East line of said Lot 16; thence Easterly along said parallel line a distance of 218.15 feet to its intersection with the East line of said Lot 16; thence Easterlyaloe a line drawng parallel to and distant 137.37 feet North a to the South line of Lot 9, Section 19, T1N, R1W, MDM&M, a distance of 984.85 feet; thence turning at an angle to the right 90° and running a distance of 46.5 feet; thence turnip at an le of 90* left aloe a line drawngangleg parallel to the Southline of said. Lot 9 and running a distance of 200 feet; thence turning at an angle of 90* to theF.right and running a distance of 260 feet ; thence turning at an angle of 90" to the right and running a distance of 200 feet along a line drawn parallel to the north line of Lot 24 of said Section 19, thence turning at an angle of 90` to the left and run- ning a distance of 30 feet; thence turning at an angle to the right bearing along a line drawn parallel to the North line of Lot 24 and running a distance of 894.4 feet; thence in a general Northwesterly direction in a direct line to agY point located 21$.15 feet East of the East line of Lot 16 of said Section 24 and 20 feet North of the South line of said Lot 16• thence North in a direct line to the point of beginning. Being. an area of 8.187 Acres. X Assessed value of improvements $79,630. The foregoing order is passed by the unanimous vote of the Board members, present. i In the Matter of Authorizing j County Road Commissioner to clean County garbage dump at 5Byron.F On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS IBY THE BOARD ORDERED that the County Road Commissioner is authorized to clean the r County Garbage Dump at Byron at an estimated cost of $280, said work to be charged against the appropriation for garbage removal. The foregoing order is passed by the unanimous vote of the Board members t' present. i L In the Matter of The Proposed Subdivision Ordinance. At the request of the Mayors• Council and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THIS BOARD RESOLVED that no final deci- sion be made on the proposed new subdivision ordinance until August 11, 1953. The foregoing order is passed by the unanimous vote of the Board members rt 1 present. In the Matter of Proposal to charge 10.00 fee for filing land use applications. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is directed to include in any new ordi- nance which may set forth filing fees for land use applications, a provision that the fee for the filing of said applications shall be $10.00 each. f The foregoing order is passed by the unanimous vote of the Board members present. pa. In the Matter of Communication from the Contra Costa Automotive Associ- ation with reference to the methodAV now being followed by the Purchas- Y, ing Department in buying cars and trucks. x„ A communication from the Contra Costa Automotive Association, Inc., .P. 0. 4Box 1190, Pittsburg, California, dated June 22, 1953, and protesting the method now being followed by the County Purchasing Department in buying new cars and trucks for the County, is read to this Board; and r On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said communication is referred to the Purchasing Agent in order that he may write to the Contra Costa Automotive Association, Inc. , explaining the reasons for the method being used in his department in the purchase of cars and trucks in which method results in a saving of coney to the county taxpayers. 4a I!G 80 4 Tuesday, July 21, 1953, Continued - x The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of I agreement with the City of k` Y Martinez re property being sold by the County to said City. Agreement dated July 21, 1953, between the Board of Supervisors of the County of Contra Costa and the City of Martinez, wherein it is agreed that certain described property situated within said City and described in Exhibit "A" which is attached to and made a part of said agreement, and which property has been deeded to the State for the non-payment of taxes, shall be conveyed to said City for the sum set out and called Selling Price" herein which shall not have been redeemed as provided in the Revenue Aub . and Taxation Code, is presented to this Board; and zY . On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE, s BOARD ORDERED that said agreement be and the same is hereby APPROVED, and Ray S. Taylor, Chairman Pro Tem of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appro priati on Adjustments, rs On motion of Supervisor Buchanan , seconded by Supervisor Frederickson, ITIS BY THE BOARD ORDERED that the County Auditor make the following appropriations ad just ments for the Department of the Treasurer-Tax Collector (1952-53): APPROPRIATION DECREASE INCREASE Permanent Salaries 56.00 Temporary Salaries 567.00. Services 2,600.0 0 Expense Allowances 20.00 Supplies 620.00 Special Expense 250.00 F Unapprop. Reserve - General Fund 29451.00 432.E To adjust appropriations to requirements for completion of fiscal year.' The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of AuthorizingY Veterans Service Officer to s attend meeting. Y On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Joseph Hammond, Veterans Service Officer, be and he is hereby- authorized to attend, at county expense, the regular meeting of the County Service Officers Association in Monterey on September 10. and,September 11. r The foregoing order is passed by the unanimous vote of the Board members 1 +. present.r S Rye In the Matter of Appointment x of A. W. Vargas as Inspector for Fire Station to be con- structed in the Clayton Valley area by the Mt. Diablo County Fire Protection District. This Board having this day awarded a contract to Mr. P. Cola for the con- struction of a new Fire Station for the Mt. Diablo County Fire Protection District; yy On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS' BY THE BOARD ORDERED that Fire Chief A. W. Vargus be, and he is hereby appointed In- speetor of the construction work of the new Fire Station. The foregoing order is passed by the unanimous vote of the Board members present . F In the Matter of Personnel Adjustments: On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, ' IT IS BY THE BOARD ORDERED that the following personnel adjustments are _authorized for the departments listed: County Administrator Addition of Administrative Technician to staff; Civil Service Commission Addition of one Junior Personnel Technician to staff.r; ik present. The foregoing order is passed by the unanimous vote of the Board members xn v Tuesday, July 21, 1953, Continued - 2 In the Matter of Bids and awarding g contract for construction of Fire House known as Station No. 3, for ATT. DIABLO COUNTY FIRE PROTECTION DIS TRI CT. This Board havingheretofore advertised for bids for the furnishingof labor, material , transportation ad service for the construction of a Fire House knwn as Station No. 3, located on the north side of Clayton Road approximately 650 feet west of Bailey Road, Concord, California, and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the following and are read to the Board by the Clerk: P. Cola, Martinez; Bay Cities Construction Co. , Oakland;, Richards and Miles, Oakland; 'Tuckerman Construction Co. , Walnut Creek; Joe Sobotka, Concord; Alfred R. Hansen, Concord; and the Clerk states that another bid from Pasquale Marcelli has been. received but it is accompanied by a bond instead of the required cashier's or certified check; and on the recommendation of the District Attorney, and on motion of Supervisor,z` Goya.k, seconded by Supervisor Buchanan, IT IS B'f THE BOARD ORDERED that said bid of Pasquale Marcelli is rejected; and all other bids having been referred to the architect Vx. Sisson, for his recommendation in said matter, and said Mr. Sisson having recom- mended to this Board that the bid of P. Cola 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 and best bid for the doing of said work: which bid is in the amount of $23,994.00; NGW, THEREFORE, on motion of Supervisor Goyak, 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 said P. Cola at the price submitted in said bid. 4 ` IT IS FURTHEER ORDERED that said P. Cola shall present to this Board two good; and sufficient surety bonds to be approved by this Board, each in the sum of $11,997.00 one guaranteeing payment to labor and materialmen, and one guaranteeing faithful per- formance 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 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 members Y. present.x d In the Matter of Approval of r Report of County Auditor filed July 21, 1953. The 953- The County Auditor having filed with this Board on July 21, 1953, his report' f 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 A it the Clerk published at the time the proceedings of the Board of Supervisors are pub- t lisped. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing z§ the payroll items be by the County Clerk filed in his office, said report and all a items therein to be open for public inspection. 3 i cy s. In the Matter of Fining Date of Hearing 4Y " 1 of Report required by District Investi- gation Act of 1933, as amended, and con- tinuing date of Hearing of Petition for V Formation of SHORE ACRES LIGHTING DIS- TRICT OF THE COUNTY OF CONTRA COSTA., r# STATE OF CALIFORNIA. C. L. Dunklee, heretofore appointed by this Board of Supervisors to prepare a report, under provisions of Section 58500, et seq. , of the Government Code (District Investigation Act of 1933, as amended), on the proposed formation of SHORE ACRES LIGHT- r ING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, having filed with xx this Board his report under said act; rte On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the hearing on said report be and the same is hereby set for Tuesday, August 18, 1953, at 10 o'clock A.M. of said day in the Chambers of said Board y in the Hall of Records in the City of Martinez. IT IS FURTHER ORDERED that notice of the time and place of said hearing and such other notices pertaining to said report as are required to be published and given under the provisions of said District Investigation Act of 1933 as amended be pub- lished for the time and in the manner prescribed by law in the ITOST DISPATCH", a news- paper of general circulation printed and published in the County of Contra Costa. r IT IS BY THE BOARD FURTHER ORDERED that the hearing upon the petition for the formation of said SHORE ACRES LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, heretofore by this Board set for this time, be and the same hereby is continued to and set for Tuesday, August 18, 1953, at 10 o'clock A. M. 1 Tuesday, July 21, 1953, Continued - i The vote of the Board on the foregping order is as follows: AYES:Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. X NOES:Supervisors - None. ABSENT: Supervisors - H. L. Cummings. X,. In the Matter of Communication from Shell Chemical Corporation L concerning agreement with River- crest Sewer District. 4 On motion of Supervisor Buchanan, seconded' by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the communication of the Shell Chemical Corporation concern- ing its agreement with the Rivercrest Sewer District, is referred to the County Sur- veyor ur veyor in order that he may study said matter and detezmine whether arrangement can be made to carry out the terms of said agreement, or whether a new agreement should be prepared, and he is requested to make a report to this Board concerning said matter. The foregoing order is passed by the unanimous vote of the Board members ref.; present. sr In the Matter of Proposed abate- ment of Bartnett property in Pacheco.r' This Board having on June 23, 1953, continued to July 21 1953, at. 2 p.m., ' ' the hearing on the proposed abatement of the Bartnett property in Pacheco; and this rt being the time to which said matter was continued, James F. Hoey, Attorney for Mrs. Bartnett, appears before this Board and requests a continuance of one week; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the hearing on the said matter be, and the same is hereby further continued to July 28, 1953, at 2 p.m. The foregoing order is passed by the unanimous vote of the Board members present . r4 In the Matter of Report to Proponents on Proposal to Form a New Soil Conser- vation District to be known as WESTERN CONTRA COSTA SOIL CONSERVATION DISTRICT in the Briones Valley area, Contra Costa f County, California.RESOLUTION y' WHEREAS, on the 16th day of June 1953, a proposal to form a new soil conser- vation onser vation district to be known as WESTERN CONTRA COSTA SOIL CONSERVATION DISTRICT in the Briones Valley area, Contra Costa County, California, was presented to this Board; and WHEREAS, the said petition describes the territory to be included in said soil conservation district as follows, to wit: Beginning at the northwest corner of the Port Costa Development Company 523 acre parcel as shown on the Official Map of Contra Costa County, California, dated November 21 , 1938, said point being on the northerly boundary of the Martinez School District and also being on the westerly boundary of the Contra Costa v Soil Conservation District, and running; thence along the entire westerly boundary of said soil conservation district as officially described to the northwest corner of Rancho Acalanes, said corner being also on the Briones School District boundary; thence West along said school district line to the A southeast corner of the Rheem 500.0 acre tract; thence North 3374.8 feet to an iron pipe at the northeast corner of said 500.0 acre tract; thence N 78° 20' 42" W 3223.55 feet; thence N 53° 13t 40" W 777.06 feet; thence S 20° 501 20" W 1645.98 feet; thence S 830 49 ' W 1852.22 feet to a stake numbered 8, Rancho Bocha de la Canada de Pinole described as a ggrranite post on Officialx Map; thence S 0° 09' 30" W 2718.46 feet; thence S 88p 551 06" E 1381.1 feet; hence S ° 1 11" E 1 06.12 feet• thence S 6$° 30' E 1529.98 feet; thencet54? 5 S 520 W 10758 feet; thence S 33* 42t E 217.8 feet to the most northerly j corner of Lot 4, Orinda Villa Park, filed August 14, 1914 in Volume 11 of Maps at Page 263; thence S 520 w 1364..6 feet to the most westerly corner of Lot 6 of said Orinda Villa Park, said point being on the easterly boundary of the 47 acre parcel deeded to E. J. Johnson, recorded September 25, 1947, Recorder's File No. 38552; thence northerly along the easterly line of said Johnson parcel to the most northerly corner thereof; thence N 300 531 W, z 998.4 feet; thence N 540 071 50" E 478.5 feet; thence N 63° 031 W 257.1 a feet ; thence S 540 07' 50" W 3208.3 feet to the northeasterly boundary of the East Bay Regional Park; thence in a general northwesterly direction M along said northeasterly park boundary to the most northerly corner of said park, which point also being stake No. 4 at the most northerly corner of Lot 53, of Rancho El Sobrante as shown on map of Rancho El Sobrante; thence N 0 421 W along the west line of Specific Tract "C" Rancho E1 Sobrante to the northwest corner thereof; thence East along the north line of said Tract LLQ C" to the centerline of the San Pablo Dam Road; thence northwesterly along the centerline of said road to its intersection with the southwesterly ex- tension of the southeasterly line of Specific Tract "G", Rancho El Sobrante; thence N 49° E along said extension and along the southeasterly line of said Tract "G" to post "G" at the most easterly corner of said Tract "G"; thence northwest along the northeasterly line of said Tract "G" to the most north- erly corner thereof; thence N 53 461 W 1652.64 feet to stake AW-1 Rancho E1 Sobrante; thence N 4° 501 E 269.94 feet to stake 25, being the most rt e i f. Tuesday, July 21, 1953, Continued southerly corner of Lot 15, Rancho El Sobrante; thence northwesterly along the west line of Lot 15 to stake 20 in the northerly boundary of Rancho El Sobrante; thence N 690 24' E 2950.2 feet to stake PR-4, Rancho El Pinole; thence north 660 feet to stake PR-3, Rancho E1 Pinole ; thence N 530 051 W 5418.6 feet to stake EP-2 Rancho El Pinole; thence N 13 45' E 2211 feet to stake EP-1, Rancho El Pinole; thence N 150 15' W to the south boundary of the city of Pinole; thence along the southern boundary of the city of Pinole southeasterly to the centerline of Tennant Avenue as shown on the h+ map of Villa Sites Addition, filed April 18, 1906 in map book E, page 117; thence leaving the boundary line of the city of Pinole southeasterly along f said Tennant Avenue to the intersection thereof with the northwesterly ex- tension of the southwest line of Lot 13, Block "L" as shown on said Villa Sites Addition; thence southeasterly along said extension and along the southerly line to the southeast corner of said Lot 13; thence northerly along the easterly boundary line of said Block "L" to the northeast corner of Lot 14 of said Block "L"; thence north to the southeast corner of Lot 10, Block "En of said Villa Sites Addition; thence north along the east line of said Lot 10 and the east line of Lot 11 Block "K" to the northeast corner of Lot 11, Block "K"; thence northwest to the southeast corner of Lot 7, Block "J" of said Villa Sites Addition; thence north to the north- east corner of Lot 8, Block "J"; thence northwesterly to the southeast corner of Lot 3, Block "I" of said Villa Sites Addition; thence north along the northerly extension thereof to the northeasterly incorporation line of the said city of Pinole; thence northerly in a general direction following the boundary of the city of Pinole to the most westerly corner of Tide Lands Survey 215; thence northeasterly along the seaward boundaries of Tide Lands Survey 215 and Tide Lands Survey 68 to the northerly extension of the southwest line of the tract of land designated on the map entitled Map of Rodeo, Contra Costa County, California" filed in the office of the F r; County Recorder, Contra Costa County, Februar-I 5, 1892, Volume D of maps at page 91; thence southeasterly and northeasterly along the exterior boundary of said map to the northwest line of the 20 foot East Bay Municipal Utility District right-of-way described in Volume 408 official records, page 317; thence N 320 04' E 1337.74 feet; thence northwesterly along said right-of-way to BM-7 a point on the southwest boundary of Parcel 1 described in deed to American Smelting and Refining Company in Volume 90 of Deeds, page 166, Official Records, Contra Costa County, California; thence along the exterior line of said parcel S 540 30' E to the most southerly corner thereof; thence N 360 W 199.32 feet to the exterior boundary of the parcel of land described in deed to American Smelting and Refining Company in Volume 91 of Deeds page 324, official records, Contra Costa County, California; thence along the exterior of said parcel southeasterly, northerly and north westerly to the most easterly corner of above said Parcel 1, Volume 90 of t Deeds, page 166; thence N 46 W 1314-72 feet to stake PR-57 of Rancho El Pinole; thence continuing northwesterly along the exterior boundary of Rancho Canada del Hambre, northern part, to the centerline of State Highway 40; thence northeasterly along said centerline to the most northeasterly corner of .the parcel of land described in the deed to the American Smelting and Refining Company recorded May 4, 1949 in Volume 1362 of Official Records at page 178; thence south to the southwest corner of the parcel of land as de- r scribed in deed to Claude L. Corbitt recorded April 20, 1942 in Volume 1376 of Official Records at page 15; thence east 252.84 feet; thence south 35.13 feet; thence east 400 feet; thence south 197.47 feet along the east line of the 1.48 acre parcel of land described as Parcel 1 in the deed to Ameerican Smelting and Refining Company, filed March 19, 1948 under Recorder's Serial No. 11188; thence continuing south 20.21 feet to the center of old county road, now known as Vista Del Rio; thence S 81" 4411 'W along said center to a point which bears 14 6' 10' W from the northwest corner of the .861 acre par- TMs. cel of land described in the deed to Frank An otti et ux filed August 6 1948 in Volume 1266 of Official Records, at page298; thence S 60 10' E to the northwest corner of said .861 acre parcel; thence continuing S 6° 10, E to the southwest corner of said .861 acre parcel , said point being the most westerly corner of Carquinez Heights, Unit No. 1, filed November 19, 1952 in Book 48 of Maps at page 43; thence S 5' 08' 55" E, 315.19 feet to the southwest corner of Lot 41 of said Carquinez Heights Unit No. 1; thence S 61° 5711 53" E, 712.64 feet along the southerly line of the said Carquinez Heights Unit No. 1 and the southeasterly extension thereof to the most southerly corner of the 9.40 acre parcel of land described in the deed from John A. De Martini to G. A. Paoli and B. Simontacchi, recorded September 17, 1952, recorder's file no. 41840; thence continuing S 61* 5711 53" E, 700 feet; thence due South to the intersection with the west extension of the south line of Parcel Four as described in the deed to Calvin S. and Alma L. Toche filed March 3, 1950 in Volume 1516 of Official. Records at page 131; thence due east to the southwest corner of said Parcel Four; thence due east along the south line thereof and along the easterly extension of said south line to the east line of the 1150.48 acre parcelof land now or formerly owned by California and Hawaiian Sugar Refining Company as shown on the official map of Contra Costa County dated 1938; thence northerly along the east line of said 1150.48 acre parcel and the northerly extension thereof to the centerline of Highway 21 from Crockett to Martinez; thence . f easterly along said centerline to its intersection with the north boundary of the Contra Costa Soil Conservation District; thence west along said soil conservation district boundary to the northwest corner of the Port Costar•. Development Company 523 acre parcel, the point of beginning. Containing 35,500 acres, more or less. r WHEREAS, said proposal has been reported upon by the State Soil Conservation Commission under date of July 9, 1953; and WHEREAS, said proposal has been reported upon by the County Boundary Commis-r sion, under date of July 21, 1953; and WHEREAS, this Board has, this 21st day of July 1953, considered said reports.- and other evidence pertaining to said proposal, N j 84 Tuesday, July 21, 1953, Continued - NOW, THEREFORE, BE IT RESOLVED AND DECLARED that the findings of this Board on thisroposal are as follows: Said proposal is deemed favorable in all respects; p and BE IT FURTHER RESOLVED AND DECLARED that the recommendations of this Board to the proponents on this proposal are as follows: That said proponents proceed to circulate the petition for formation of said district; and BE IT FURTHER RESOLVED AND ORDERED that should the proponents fail to accept the recommendations of this Board, they must file a statement of reasons for not doing so with this Board and with the Commission, and that thereafter, but not prior thereto, may the petition be circulated; and BE IT FURTHER RESOLVED AND ORDERED that the Clerk of this Board shall immedi 1 Y ately forward a certified copy of this resolution to the proponents of this proposed G district, together with a copy of reports of the County Boundary Commission and the State Soil Conservation Commission, and that copies of this resolution, duly certified, be forwarded to the State Soil Conservation Commission, the County Boundary Commission, and to the Clerk of the Board of Supervisors of each other County in which any portionx of the lands embraced in such district are located. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa, State of. California, on Tuesday, the 21st day of July, 1953, by the following vote, to wit: f q AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. a Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - H. L. Cummings. f P _ In the Matter of Granting the Petition for Annexation of Certain Territory to the Contra Costa County Water Works District No. 1, Fixing the Boundaries Thereof, and Calling an Election to Determine the Annexation. R E S 0 L U T I 0 N WHEREAS, on the 15th day of July, 1953, a petition signed by the holders of title, or evidence of title, to all of the lands located in the hereinafter described parcel of land contiguous to the Contra Costa County Water Works District No. 1, pets- tioned the Board of Supervisors that said lands be annexed and added to said District; and WHEREAS, the County Assessor of the County of Contra Costa did on the 21st day of July, 1953, file with the Clerk of the Board of Supervisors a certification that said petition has been signed by the holder, or holders, of title, or evidence of title, to all the lands within the boundaries described and set forth in said peti- tion; and WHEREAS, the Board of Supervisors did at its next regular meeting thereafter., to wit, on July 21, 1953, ascertain and determine that said petition did comply with all the requirements therefor and that said petition was duly filed pursuant to law; and WHEREAS, said Board of Supervisors, after hearing evidence on said petition did determine and resolve that the addition of the lands herein described and sought to be annexed to said District was for the best interests of said District, and that t the addition and annexation should be granted in the best interests of said District NOW, THEREFORE, IT IS HEREBY RESOLVED and the Board of Supervisors does here- by find that said petition complies with all the requirements pursuant to law, and that the petition for the addition to the District of the lands hereinafter described sought to be annexed would be for the best interests of said District. BE IT FURTHER RESOLVED that the petition to annex the hereinafter described property to the Contra Costa County Water 'Works District No. 1 be granted in toto and the Board does hereby by these presents fix the boundaries of the territory sought to be annexed to be as follows: That parcel of land in the County of Contra Costa State of California, described as follows: Portion of Lot 1, as designated on the map entitled "Map of the Rancho 3 Los Meganos 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 January 9, 1913 in Volume 9 of Maps, at page 202, containing 22.380 acres, more or less., described as follows: a Beginning on the west line of the State Highway leading from Brentwood to Oakley, distant thereon S 00 30t W, 3906.47 feet from the center line of Marsh Creek; thence from said point of beginning S 890 401 'dV 1250 feet; thence S 0 30' W, 750 feet to a point in the center line of the 10 feet in width right of way described in the deed from C. E. Sanford to the Pacific Telephone and Telegraph Company, dated June 2, 1913 and recorded July 16, 1913 in Volume 208 of Deeds, at page 82; thence N 89* 401 E along the center line, 1250 feet to a concrete monument on the west line of said State High- way; thence continuing N 89* 40' E to the east line of said State Highway; thence N 00 301 E, 750 feet along the east line of said Highway; thence S 890 40' W to the west line of said Highway, the point of beginning. BE IT FURTHER RESOLVED that a special election shall be held in the Contra. f I fig•;. Tuesday, July 21, 1953, Continued - Costa County Water Works District No. 1, on the 18th day of August, 1953, between the hours of seven o'clock a.m. , and seven o'clock p.m., of said day to determine whether or not the territory in said proposed addition shall be annexed to the District.,, and that at said election the proposition to be submitted to the registered voters residing N within said District shall be as follows: h k Shall the lands described in the petition filed with the Board of Supervisors on the 15th day of July, 1953, be annexed to and become a part of Contra Costa County Water Works District No. 1?" BE IT FURTHER RESOLVED that said election shall, in all particulars not re- cited in this resolution, be held as provided by law for holding general elections in Contra Costa County. j IT IS FURTHER RESOLVED that for the purposes of the aforesaid election the z ' jfollowing one (1) precinct within the boundaries of said Contra- Costa County Water Works District No. 1, together with the designated polling place and appointed election . officials , are hereby established and appointed: r All of the territory within the boundaries of the Contra Costa County Water Works District No. 1 shall be established as a precinct for said election within the boundaries of said District said precinct comprising all of the regular County. precinct Brentwood 2, 3, 4, and 6, and the names of the persons designated to conduct said elec , tion in said precinct and the polling lace for said election are designatedpgpgrzated as follows Polling Place: American Legion Building, First Street Brentwood• F r Inspector: Faye Ditmars, P. 0. Box 501, 648 Indiana St., Brentwood; Judge: Mabel Benn, P. 0. Box 603, Brentwood; Clerk: Bertha A. French, 142 Chestnut St. , Brentwood. z ' IT IS FURTHER RESOLVED that the Clerk of the Board of Supervisors is hereby.. directed to cause this resolution to be published twice in "The Brentwood.;News":; a weekly newspaper of general circulation, printed and published, in the County of Contra Costa. Passed and adopted by the Board of Supervisors of the County of Contra Costa 1 th is 21st day of July, 1953, by the following vote, to wit: 3 AYES: Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson 4 L NOES: Supervisors - None fi Ir ABSENT: Supervisors - H. L. Cumni.ngs. 11: y And the Board takes recess to meet on Tuesday, July 28, 19532 at 9 a.m., in•, f f the Board Chambers, Hall of Records, Martinez, California. x Cha rmaA T f.. x ATTEST: Y y{f W. T. PAASCH, CLERK 1`r M By Deputy Clerk w k Z 1 4 tai'. µ. f;c w t r xs , id< iKl g: v M' i f q.k f k4 e BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 28 1953 THE BOARD MET IN REGhL SESSION AT 9 0'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN2 J. w FREDERICKSON; ABSENT: SUPERVISD R H. L. CU11KINGS2 CHAIRMM; PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings, Chairman of this Board, being absent, Supervisor Goyak moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was- seconded by Supervisor Frederickson. The vote of the Board was as follows: AYES:Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. r NOES:Supervisors - NONE. ABSENT: Supervisors - H. L. CUMMINGS. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. s In the Matter of GrantingiSolomonFriedmanfreepermit to peddle in the unincorporated area of the County. m Solomon Friedman, 5124 Mullen Avenue, Los Angeles, Calif., having filed with this Board an application for a free permit to peddle cosmetics in the unincorporated area of the County, and it appearing to this Board that said Solomon Friedman is an s honorably discharged veteran of World War T!, as evidenced by Discharge Certificate, 1 Serial #619 03 04, dated November 2, 1044; 1 On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Solomon Friedman be, and he is hereby granted a free permit 5: k to peddle cosmetics in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED- that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. Ao- the foregoing order is passed by the unanimous vote of the Board members present. a. In the latter of Granting J. B. Humphrey free permit to peddle in the unincorporated area of the County. t J. B. Humphrey, 2825 Hyperion. Street, Los Angeles, Calif., having filed with this Board and application for a free permit to peddle cosmetics in the unincorporated area of the County, and it appearing to this Board that said J. B. Humphrey is and honorably discharged veteran of World star II, as evidenced by Discharge Certificate, Serial # 37 211 295, dated Larch 6, 1946; On motion. of Supervisor Buchanan, seconded by Supervisor G®yak, IT IS BY THE r" ' BOARD ORDERED that said J. B. Humphrey be, and he is hereby granted a free permit to peddle cosmetics in the unincorporated area of the County as requested; and IT IS BY THIS BOARD FURTiSR ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. F In the tMatter of Granting 3enry Wilson free aermit to peddle in the unincorporated area of the County. County. k.y. rf s Henry Wilson., 2`"05- 16th Street, San Pablo, California, having filed with h this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it ap3earing to this Board that said Henry Wilson is an j honorably discharged veteran of World War I. as evidenced by Discharge Certificate, 1 Serial # 457508, dated Jan. 16, 1919. u p F ani Tuesday, July 28, 1953, Continued - On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Henry Wilson be, and his is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; r and k IT IS BY Th'E BOARD F UATHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with P. Cola for s4r construction of Fire House Station No. 3 for the Mt. Diablo r County Fire Protection District. d This Board havingon Jul 21 1953 awarded a contract to P. Cola, RFD, Route 1, Box 193, Martinz, California for the construction of a Fire House known as Station No. 3, for the Mt. Diablo County Fire Protection District, located on ti the north side of Clayton Road approximately 650 feet west of Bailey Road, Concord, legr California; and f" An agreement dated July 28, 1953, between the County of Contra Costa and P. Cola wherein said contractor agrees to furnish all labor and materials necessary for said work, as indicated in the plans and specifications on file here- in heretofore approved by this Board, and two surety bonds, each in the amount of 11,997, issued by Hartford Accident and I"demnity Company, with said P. Cola as principal, one guaranteeing faithful performance of said contract and one guaranteeing 4r payment to labor and materialmen, having been presented to this Board;9 P`iRa. On motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVAD and Ray S. Taylor, Chairman Pro Tem of this Board, is authorized to execute same. Y,n IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check which accompanied the bid of said P. Cola be returned to said bidder. Aj The foregoing order is passed by the unanimous vote of the Board members present. s In the Matter of the Execution of a Grant Deed from the COUNTY OF CONTRA COSTA to EZIO E. MERONE, et ux. R E S 0 L U T 1 ON f WHEREAS, the County of Contra Costa heretofore purchased from Ezio E. Merone, , it ux. , a parcel of property for the site of a new fire building to be operated by the Mt. Diablo County Fire Protection District; and WHEREAS, it appears necessary and proper, by the exchange of grant deeds- to straighten the boundary line of said property to permit the erection of said fire station; and WHMIAS, the said Ezio E. Merone, et ux., have tendered to the County of Contra Costa their grant deed covering a portion of their property equal in amount to the property hereinafter described in consideration for the granting by the County of Contra Costa to Ezio E. Merone, et ux. , of the hereinafter described property; and Y WHEREAS, it appears to this Board that the exchange of properties is in the best interest of the County of Contra Costa; tiY NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors and the Clerk be and they are hereby authorized and directed to execute a grant deed to Ezio E. Merone and Elsie E. Merone, his wife, of all that real property situated in the County of Contra Costa, State of California, described as follows: f Portion of Rancho Monte Del Diablo, described as follows: Beginning on the northeast line of the Clayton Road, distant thereon north 65° 26' 30" west, 624.40 feet from the northwest line of the Bailey Road to Pittsburg; thence from said point of beginning north 650 26' 3C" west along said northeast line, 100 feet; thence north 43° 21' east 100 feet; thence south 65° 26' 30" east, 100 feet; thence south 43° 21' west, 106 feet to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 28th day of July, 1953, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson p NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. f Tuesday, July 28, 1953, Continued - 7 n Fx In the batter of Ordinance No. 799• This Board having heretofore adopted Ordinance No. 799, and a copy of said ordinance having been published in the EL CERRITO JOURNAL, as appears by affidavit of R. A. Bean on file herein; 4, On motion of Supervisor Goyak, seconded by Supervisor Buchanan, 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 approving Ordinance No. 801. Ordinance No. 801, which prohibits parking on portion of Port Street, Crockett,, is presented to this Board; and f On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby Ar PROVED and ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the spanner required by law in Crockett American, a newspaper of general circulation printed and published in the County of Contra Costa. M vex The foregoing order is passed by the unanimous vote of the Board members p present. In the Matter of county department reports. Reports for the month of June are presented by the Richmond Health Center s and the Veterans Service Department, and are ordered filed. f# TIn the Matter of Authorizing reemployment of John I. Morris at second step of salary range for the Richmond Health Center. On the recommendation of F. B.Emery, Director of Personnel and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS AY THE BOARD ORDERED that authorization is given for the reemployment of John I. Dorris at the second step of the salary range in the class of X-Ray Technician for the Richmond Health Center. The foregoing order is passed by the unanimous vote of the Board members present. u a In the Matter of bids for houses owned by the County a and located in Richmond. This Board having heretofore directed the County Purchasing Agent to advertise for bids for certain buildings owned by the County of Contra Costa and located on 37th Street, Bissell Avenue, and 3rd Street in Richmond (Richmond Building Site) ; and this being the time fixed for the opening of bids on said buildings, the Clerk reads to this Board bids from the following on said property: ITEM NO. 1: Oscar D. Anderson, Lee J. Immer, Pietro Nicoli, Neitha Williams, Warren S. Johnson, Vito Addiego; ITEM NO. 2: Oscar D. Anderson_, Lee J. Immel, Pietro Nicoli, Vito Addiego; ITEM NO. 3: Oscar D. Anderson, Lee J. Immel, Neitha Williams, Vito "Addiego; and this Board having referred said bids to the County Purchasing Agent for his re- commendation as to the highest and best bids for said buildings; and said Purchasing Agent having recommended the bids of the following as being the highest and best bids received for said buildings by the County: ITEM MO. 1: Bid of Oscar D. Anderson, $1901.00 ITEM NO. 2: Bid of Oscar D. Anderson, $1901.00 ITEM NO. 3: Bid of Vito Addiego, $1215.00 r ' p fy ITEM NO. 1+: Bid of Lee J. Immel, S112.50. On motion of Supervisor Goyak, seconded by Supervisor Frederickson., IT IS BY THE BOARD ORDERED that the bids of the above named persons be and they are hereby accepted. The foregoing ordergg is passed by the unanimous vote of the Board members present. Dissolution of Kensington Police Protection. District. i This Board having heretofore continued the hearing on the proposed dissolution ---- - — i Tuesday, July 28, 1953, Continued - r a Xf. of the Kensington Police Protection District to this date, and this Board- having further considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby further continued to September 22, 1953, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board members present. J In the Matter of requesting s removal of old barn on northeastz.. cornier of Wilart Drive and Road 20. A petition requesting the removal of the old barn on north-east corner of Wilart Drive and Road 20 signed by approximately thirty-two persons and attached to a letter addressed to Supervisor Ivan Goyak, is presented to this Board; and. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney for investigation; r and he is authorized to take any legal action that he deems necessary. The foregoing order is passed by the unanimous vote of the Board members; t J present. a In the Matter of Communication from D. A. Sargent with reference to condition of certain property zf' located on the south-east line of Highway 40.xpa f Supervisor Goyak having received a communication from D. A. Sargent, the owner of a 9.5 acre piece of land immediately north of property of J. E. Draper located on the southeast line of Highway 40, and in which communication attention is called to the condition of a building in the vicinity of said property (junk, old F motor court, etc.); and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE,r3 BOARD ORDERED that said matter is referred to the District Attorney for investigation.' and permission to take whatever action he deems necessary. The foregoing order is passed by the unanimous vote of the Board members G present. f In the Matter of Commissioners r of the Contra Costa County Water Works District No. 1. C. C. Mooers, George Wedgwood, and T. R. Craig, Commissioners of the Contra Costa County dater Works District No. 1, having filed with this Board their resign- tions as said Commissioners; and this Board having considered same, defers any action. on said resignations. 4 In the Matter of Claim against the estate of Eileen C. Edwards, No. 19(106. An offer in the sum of ;885.1+ in settlement of claim of the County against the estate of Eileen C. Edwards, No. 19006, having been made to this Board, and the, District Attorney having recommended the acceptance as -payment in full of said claim; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THIS BOARD RESOLVED that said offer is accepted, and the District Attorney is directed to prepare a release of said claim. A The foregoing resolution is sassed by the unanimous vote of the Board members present. In the Matter of Granting 4 23rd District Agricultural Association permit to conduct Carnival, July 30 - August 2, 1953. On motion of Supervisor. Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the 23rd District Agricultural Association, Norman D. s Sundborg, Secretary-Clanger be and it is hereby granted permit to operate a Carnival' 's at the annual Contra Costa Bounty Fair on July 309 July 319 August 1, and August 2, 1953, on the fair-grounds outside the city limits of Antioch, said Carnival to be presented by the Crafts Shows; and This Board deeming that said Association is presenting said Fair in the public interest, IT IS BY THE BOARD FURTHER ORDERED that this Board hereby remit any license fees provided for in Ordinance No. 391, and authorizes and directs the County. Tax Collector to issue a free license for the conducting of said Carnival at said Fair. The foregoing order is passed by the unanimous vote of the Board members c present. 90 4 Q Tuesday, July 28, 1953, Continued In the Matter of Creating Revolving Fund for Martinez Judicial District. This Board deeming it necessary for the expeditious transaction of the business Y! in the Martinez Judicial District that a revolving fund be created for said district; THEREFORE, and 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 $100 be, and the same is hereby created for the Martinez Judicial District; and Thomas F. Fraga, Judge of said Martinez Judicial District, is hereby instructed to file with the county Clerk a good and sufficient bond in the sum of $200 executed by a surety company authorized by the laws of the State of California to execute bonds; and that upon faithful r w administration of said bond, the County Auditor shall draw his warrant on the General Fund in the sum of $100 in favor of Thomas F. Fraga, Judge of the Martinez Judicial I F District, and the County Treasurer shall pay the same. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of sale at auction of property which has been deeded to the State for non-payment of r delinquent taxes. R. H. Kinney, Tax Collector of Contra Costa County, having notified this Board that it is his intention to sell at public auction to the highest bidder the here- inafter described parcel of aroperty which has been deeded to the State for the non- payment of delinquent taxes, for a sum not less than the minimun price set Porth M following the description of the parcel; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that approval is given to said Tax Collector to sell said property under provisions of Section 3699, of the Revenue and Taxation Code: fu DESCRIPTION YEAR OF SALE DATE OF DEED TO MINIMUM DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE Richmond in Descriptive, in the City of Richmond as per 19."2 Map of Mintzer Estate Co. , Tract D 0.34 Ac 1931-32 2264 6/29/37 - 1237 175.00 t; The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing attendance at meeting. On the recommendation of D. Y. Teeter, County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS AY THE BOARD ORDERED that James L. Landon, Clerk of the Municipal Court, is authorized to attend, at county expense, the annual convention of the Association of Municipal Court Clerks to be held in Long Beach on August 14th to 16th inclusive. i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing additional personnel Contra Costa County Flood Control and Water Conservation District. On the recommendation of F. E. Finery, Director of Personnel and on motion of { Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY iTi BOARD ORDERED I that authorization is given for the addition of one position in the class of Accountant, Grade I, for the Contra Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request for permit to hold revival services in Hayden Park. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED THAT the matter of an application of a Mr. Henderson to hold revival services in Hayden Park during a portion of September is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ordinance No. 237 adopted by the city of Concord. This Board having received a copy of Certificate issued by the office of the T7,?, Tuesday, July 28, 1953, Continued - Secretary of State dated July 239 1953, and which acknowledged receipt on July 231 1953 and which acknowledged receipt on July 23, 1953, of a copy of Ordinance No. 237 adopted by the City Council of Concord on June 22, 1953, and which annexed uninhabited terri- tory known as "Canterbury Village No. 2" to said City; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said copy of said Certificate be placed on file. The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Establishing policy to charge connection fee in all Sewer Maintenance Districts. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THIS BOARD RESOLVED that it shall be the policy to charge a connection fee In all Sewer or Sewer Maintenance Districts under the jurisdiction of this Board. IT IS FURTHER ORDERED that the County Engineer is directed to prepare a F schedule of fees for each of said Sewer or Sewer Maintenance Districts. The foregoing order is passed by the unanimous vote of Board members present.. In the Matter of Lafayette Meadows Subdivision. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson) IT IS` BY THE BOARD ORDERED that the County Surveyor be, and he is hereby authorized and directed to install the monuments in Lafayette Meadows Subdivision. The foregoing order is passed by the unanimous vote of the Board members present. raj In the Matter ofClaim filed by California State Automobile Association, insurors of sedan owned by Lewis W. &/or Ethel Taylor.a:A California State Automobile Association, Inter-Insurance Bureau, having on July 24, 1953, filed with this Board a claim against the County of Contra Costa and John Giannini for the amount of cost of repairs to insured's (Lewis W. Vor Ethel Taylor) car, in the amount of $103.56; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS a BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members h` present. r In the Matter of Resolution Fixing Compensation of In- 4 spectors of Work t 3 M S WHEREAS, the Board of Supervisors of the County of Contra Costa! State of California, has heretofore awarded the contract for the improvement of Assessment i District No. 1952-11 Contra Costa County, California, which said work is in course of- construction; f construction; and WHEREAS, BRYAN do MURPHY, Engineers of Mork2 under whose direction the Board-n, of Supervisors of the County of Contra Costa has ordered that said work and improvement be done, have appointed responsible persons to take charge of and superintend the cone struction of the improvements in Assessment District No. 1952-11 Contra Costa Countg,r California; and WHEREAS, it is necessary to fix the compensation of such persons so appointed r„ by the said Bryan & Murphy, Engineers of Work, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of F Contra Costa, State of California, that the said Bryan & Murphy, Engineers of Work for,,, 4AssessmentDistrictNo. 1952-1, Contra Costa County, California, be allowed the follow- ing compensation for the performance of such inspection services and field engineering to wit: 1. Two-man survey crew.. ..... .. $10.00 per hour 2. Three-man survey crew..... .. 14.00 per hour J 3. In addition, engineering services and inspection.... 6.00 per hour The rates above specified shall include all equipment required for the .fnspee tion• any stakes supplies and testing laboratory charges are to be paid by said Dist- rict at the cost thereof to said Bryan & Murphy, Engineers of Work. I HEREBY CERTIff that the foregoing resolution was regularly and duly adopted w ' by the Board of Supervisors of the County of Contra Costa, State of California, ata regular meeting thereof 1 held on the 28th day of July,, 19531 by the following voter, toy wit: r r<.aph mgr; G Tue=sday, July 283, 1053 - Continued F AYES: Supervisors - I. T. Goyak,, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. In the Matter of Contra Costa County Water District No. 1. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD GRDERED that the County Administrator is directed to communicate with the Commissioners of the Contra Costa County Hater Works District No. 11 explaining reasonsMEMO for this Board's having called an election on July 21 for the annexation of certain territory to said district. The foregoing order is passed by the unanimous vote of the Board members present. x In re Issue of Bonds of Lafayette School District. WIMEAS THE GOVERNING BOARD OF Lafayette 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 pro- ceedings 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 10th day of Harch, 1953, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on e ` its minutes, on said day, did resolve and order, that an election be called and held on the 15th day of May, 1953 in said district to submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in thea amount of Two Hundred Thousand ($200,000.00) dollars, to run not exceeding 25 years and to bear interest at a rate not exceeding five per cent per annum payable annuallyforthefirstyearthebondshavetorunandsemi-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. ro, T c) The making of alterations or additions to the whool building or buildings other than such as may be necessary for current maintenance, operation,, or repairs.Y ; d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity.x. e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f f) The permanent improvement of the school grounds. Sr g) The carrying out of the projects or purposes authorized in Section 18010 of the Education Code, to wit: Providing sewers and drains rk adequate to treat and/or dispose of sewage and drainage on or away from n 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 thanr 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 "Lafayette Sun" a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said school district on said day appointed therefor in said notice thereof, and was in all respects, pacts held and conducted, the returnsl thereof duly and legally canvassed and the result thereof declared, as required by law;F, that from said returns said governbg board found and declared, and said board of super- visors now finds and declares, that there were 1061 votes cast at said election, and that more than two-thirds thereof, to wit: 981 votes were cast in favor of issuing said , bonds, and 77 votes and no more were cast against issuing said bonds, and 3 illegal, 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 b law to be done oringqy performe 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, in-- eluding n eluding this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Lafayette School Dist- frict, in Contra Costa County, State of California, issue in the aggregate sura of Two Hundred Thousand (8200,000.00) dollars, in denominations of One Thousand Dollars 81,000.00) each; that said bonds shall be dated the Ist day of October, 1953, 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: 810,000.00 principal amount in each of years 1954-1973, both inclusive that said bonds shall bear interest at the rate of not exceeding five per cent per nnum, 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 lst day of October, 1954-, and thereafter semi-annually on the 1st days of April and October of each year until said bonds are paid; v r„z tS TUESDAY, JULY 28, 1953, - Continued rte Said bonds shall be signed by the chairman of said board of Supervisors, and by the treasure or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto b the count clerk of said count and coupons of z' said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. sr IT IS FURTHER ORDERED that said bonds shall be issued substantially in the n following form, to-wit: v r Number UNITED STATES OF 41ERICA a STATE OF CALIFORNIA Dollars 1000.00 SCHOOL BOND OF LAFAYETTE SCHOOL DISTRICT OF CONTRA COSTA COUNTY LAFAYETTE 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 October, 19 , One Thousand Y dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of _per cent (_-%) per annum, payable at the office of said treasurer on the 1st days of April and October of each J 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) . A This bond is one of a series of bonds of like tenor and date (except for rye such variation, if any, as may be required to set forth varying- numbers, denomina- tions, interest rates and maturities) , numbered from 1 to 200 incluseve, amounting f in the aggregate to Two Hundred Thousand 0200,000.00) dollars 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 Play, 1953, s 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- and laws of said State. s And said board of supervisors hereby certifies and declares that the total J u- amount of indebtedness of said school district, including this issue of bonds, is" within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and performed in strict conformity with the laws authorizing the issuance ofa 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 Fk 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 1 ' signed by its chairman and by the auditor of said county, and to be countersigned f' by the county clerk, and the seal of said board to be attached thereto, the 1st day of October, 1953- r L.Seal) H. Chairman=ofsBoard of Supervisors Countersigned: H. E. McNamer County Auditor W. T. Paasch r 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 Lafayette School District in said County, on the 1st day of 19 , at his office in Martinez, in said County, the sum of j and 100 dollars $ or mon' s' interest on Bones— No.of said School Districts H. E. McNamer County Auditor IT IS FURTHER ORD tED 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 ofr such taxes in the manner provided by law. x IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks 'in "Lafayette Sun" a newspaper of general circulation, printed and published in said County of tContra Costa and therein advertise for bids for said bonds and state that said board 90 lof supervisors will up to Tuesday the 25th day of August, 1953, 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 r: 94 TUESDAY, JULY 28, 1953, Continued- reserves the right to reject any and all bids for said bonds. s 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 28th day of July, 1953, by the following vote, to-wit: P•ii AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - hone. ABSENT:Supervisors - H. L. Cummings In the Matter of Approving v Ordinance No.. 802rH rT.x Ordinance No. 802, which prohibits vehicles and horses in Hayden Park, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDL ED that said ordinance be, and the same is hereby APPROVED and ADOPTED. z x IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Diablo Beacon," a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members. s present. In the Matter of Petition a to assist in abating health menace, community of Diablo, Cameo Acres, Danville, and Alamo (disposal of esewa into Green Valley Creek. This Board having on July 14, 1953, referred to the County Health Department fin a petition requesting the Board to assist in abating a serious health menace in` the community of Diablo, Cameo Acres, Danville and Alamo; and said County Health Officer having been requested to file a report as to whether Green Malley Creek is actually x contaminated; and a report dated July 21, 1953, from the County Health Officer having been filed with this Board; and this Board having considered the petition, etc. ; and the following persons having on this day appeared before this Board with reference xry to the proposal referred to in said petition: a` John Jejedly, representing Harlan Geldermen, subdivider of T: property adjacent to the Southern Public Utility District; x Harlan Gelderman; F David Holstrom, attorney for the Southern Public Utility r District and attorney for the Danville Community Services District; Jerome Levinson, director of the Southern Public Utility District;r Donald Shertzer, director of the Danville Community Services District; Carrol Horn, president of the Cameo Acres Improvement Club; Dr. Blum, County Health Officer, who advises the Board that no nuisance exists in said creek at the present date; and This Board therefore concludes that there is no purpose in filing abatement proceedings at this time; and NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by S upervisor Goyak, IT IS BY THE BOARD ORDERED that the problem is referred to the Southern Public Utility District and to the Diablo Public Utility District with the request that they endeavor to keep said Green Valley Creek free of contamination and that they attempt to solve the problem of drainage in their district; and this Board expresses the opinion that in the event the creek becomes contaminated in the future, the Board will again review the request for abatement proceedings. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Proposed Abatement of the Property of KATIE A. BARTNETT and RESOLUTION the Estate of PAUL R. BARTNETT, DeceasedI VEREA , as appears by the records o this Board, the "enforcement agency" of the County of Contra Costa, being the Building Inspector of said County, having de- termined that the building located on the hereinafter described property is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having given a Notice to Abate in the manner provided by law and having given notice to the owners of the property as provided by law and as more particularly appears by the records of this Board, and IfHEREAS, the said Notice not having been complied with and the Building N Inspector, the enforcement agency of Contra Costa County, having determined to proceed with the abatement of such nuisance through proceedings instituted before the hf J y.t Tuesday, July 28, 1953 - Continued governing board, and the Building Inspector having given Notice to Abate Nuisance sub- stantially in the form required by the State Housing Act and having given notice to the owners of the said property as required and provided by law and as more particular- ly appears by the records of this Board, and having notified the said owners `of a hearing before this Board at the hour of 2:00 o'clock P.M. on the 16th day of June, 195 and WHEREAS, the matter having come on to be heard br this Board, the owner of the said property having appeared and been represented by James F. Hoey, Esquire and having requested additional time within which to correct deficiencies of the said building and to abate the nuisance thereof, and the Board having considered the matter and continued the hearine to the 23rd day of June, 1953, and WHEREAS, on the 23rd day of June, 1953, the matter again having come on to be heard and the owner of said building having appeared, the Building Inspector appearing by E. G. ZACHER, Deputy, the owner appearing by JAMES F. HOEY, Esquire, her attorney, the Building Inspector by his Deputy recommending that the building be torn down, and the Board havinr considered the matter and the hearing having been continued to the 21st day of Julv, 1953, to provide further time for the owner to correct the said Ej building or abate the nuisance thereof, and M REAS, on the 21st day of July, 1953, the matter again having come on to be heard and the owner of said building having appeared by her attorney JAMES F. HOEY, Esquire, and the Board having considered the matter and the hearing having been con- timed to the 28th day of July, 1953, to provide further time for the owner to correct- the said building or abate the nuisance thereof, and WHEREAS, the said matter having come on to be heard on the 28th day of July, 1953, the owner havine appeared by her attorney, JAMES F. HOEY, Esquire, the Board havin4 c-nsidered the matter and having heard the evidence for and against the same,M and y OHEREAS, the Board having considered the condition of the Building and the estimated cost of its reconstruction, repair or removal, NOW, THEREFORE, this Board does herein declare that it finds that the building located on that real property situated in the County of Contra Costa, State of Californ and described as follows: a Lots 1 and 2 in Block 22, as shown on the Map of Pacheco filed in Book E of ,Maps, Page 95, in the office of the County Recorder of the Countv of Contra Costa to be a nuisance for the reason that the said buildings are unfit for human habitation,. in that 1) There is trash in and about the building. 2) The plumbing vents terminate below and along and alongside window onenings. 3) The area under the foundation is open. 4) There is no concrete foundation. 5) There are inadequate fire exits to the upstairs apartments. 6) The exterior stairs are improperly built. The rise in tread is in excess of that reouired for public safety. 7) The electrical wirine, both inside and outside the building is inadequate and improperly installed. The main service is too small and is inaccessible to tenants 8) Plug recertacle circuits and light fixtures are improperly installed. 9) The weather boardine for windows and sashes is in a dilapidated state of maintenance and repair. 10) Chimneys are in a state of disrepair. 11) The hot water heater is vented into the kitchen and living apartment. 12) Inadequate toilet facilities are provided for the apartments. 13 ) The entire building is in a state of general disrepair. NOW THEREFORE, this Board does conclude that the building or buildings Y located on the real property hereinabove described are a public nuisance, and they are Ay these presents declared to be a public nuisance. N04 THEREFORE, the owner of the said building or buildings is directed by these presents tc abate the same within thirty (30) days after the date of posting on the said premises of a notice of the passage of this resolution, by having the said building or buildings properly reconstructed or repaired, or by having the same razed or removed, and IT IS FURTHER ORDERED that the said notice shall direct the owner that, if the said nuisance is not abated within the time thus allowed, the said building will be razed or removed by the enforcement agency of the County of Contra Costa, to wit, the Building Inspector, and the expense thereof made a lien upon the lot or parcel of land upon which the said building or buildings are located, and IT IS FURTHER ORDERED that the Building Inspector shall post or cause to be posted the notices herein required and directed, attached to a copy of this resolution, within sixty (60) days after the passage of this resolution, and to mail other copies by registered mail, postage prepaid, return receipt requested, to the person or persons owning the land upon which the building or buildings are located, as such persons' names and addresses appear on the last equalized assessment roll or as known to the clerk of the governing board or to the Building Inspector, and r IT IS FVRTHE'R DIRECTED that a copy of said notice be mailed to each mortgagee i or beneficiary under any deed of trust of record at the last known address of such mortgagee or beneficiary, or if such address be unknown, to the county seat, and IT IS FURTHER ORDERED that the Building Inspector shall file or cause to be u filed an affidavit of such action with the governing board. 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.RICKSON DOES:Supervisors -DONE ARF'ENT: Supervisors -H. L. CU'A"MINGS v f 4: IIfFiwfiC 9 E Rxr1-7` n ie.,....: r .a ', . r. r - d x«. fff a; srt r - f d. Ah,macu., dad the nerd ad owrns to meet on Thursday, MCA 5M53,. et 10" a.,€;`, kirr'O 11, Board Ghameers, Hall of Records, Nartinez, MUMS. nit, - j' i_< v. II'i. i R ' R S S L` ' '.... AL I 1 to 1,1; ?1' 11 ..,. C C ' 6 ar Lr r p tri dh w t V. IpR 1 r + • i s +mx Y• 3 bf Y y £ g a(}1 • k' y yp m P t'"t c ri# R t' za w 'N r" '{".v T X'S.ra d x "' fi ?h n 00. kENV 1, X, n'ti= m. V '' r, m 'rx;f 0 7d g rd ,*SY n yr/".!`'. •iw r! t"z° >a"K» ^ k a' r` * - w i, R k •k t { 2 r , cSr' > SY ^: 9<t xqc?' u` "r 'Hptti 4 i ]f. .p W1 . r ' 1•`y Yr ' . Tw . X ,{" I y 11 3 t% 11 r ::'«°4 '°, ;a sq ' '* ,.. Hr. ,..;,6 q} /'$ yam` s i.` ,;} c rr ,v 01 W ra:F , i t' ? +r- .}S i T ",iC %IF" . if.F v 'tr e.« t i..^ y.i'ty ri.. .N t d. i.m„4,.'x• v ,,x f-m"'.+ ;w. t- " Y ' x ,. f ; iT' Y t"'; °,, .I " (.'F'`` ' ¢'r},"•4 ,i' 'u 4,aN 1R.a Kk f 2hi y?", Ys ty;SG e ! 41011 r m f r ' ,"•rH: tw r i+ y.„' ?' r''rI'll yx.fx'y;i. a »r.ke wr , ,,, x v r ` v it f-I d , s„ nr w W s : fr'W Jss. r- "£'r .-'.::3 ' t` ," Wov.+ v.. stn s' -Y. !'.^r v 3 ,J I v. .r t,„_. . q.'..: ., x „n x.. .,,,.. u s a. :x y Y s 'a'B J azm,.') r sixrt art Y, man 72 PRIA S'', ,„_ :1842 n y r ,g K 10, + I. r v ;i :.. .t iy $q.P.>i. k:., ';v. r ,.c ..rte i. k ¢.^x::. , .' 1 sjgvl a 2. s;R y:;r ,?v,' ;'Ss,.>`,: a >a sw'.,+i. ,xd'x.. ''wa1`s.P ' :"i .C. „ x .ai§ s # k - :, :.v i: ,r ,,- ' 010 1 , g{,.s s' O A f r ,' k . g rt f + a ... c:'S ,.s- - c s ,:.:,' s.'., ; ?s.f- aY`'.fi,r., ,.3 -na',t, :.»fir _ P ', oyogs "" r. <3'r g:'.k' rPnvtr.w "a; e A '.$r r3 i, 0.3 s fi $"sn '?'z 5 x, .' P.+i S' `.Y," sas c'4 Sjy Y,+ +;ae:, 1`x s 4 * #+x.;r'" sn. y.) ;<.f ri?; o e, e.c. n :»S' w 'o, a a & (int `•' ad gni k p r a. T,' r tet' ^.a,., ,0 ''"' r ,.' < ,.. :Yk Y Y a '*tib:° ,,^ v,. ;a, 4 wnc fir d:.;. i*6z.,, ->- ..:'{,.w 4s7!?? x `s.`,.as .,a;,".'f. .**..>`:. ».S '- t... "y i," ,.e § n $ „ , . + yas. -+' fn`'' s $ s' t #u r l r " T,aa. F} z t r, 't,-r= , 1 k-." ,.- ,`.^ s. ,ry. <i ,.,-Y,x a7 .a. x x:r> Ypp,, ' x ,' F '+y. 31 .;x KJr .+_.,. a s,t" w ,.na '"` $-.Vii,c,+ rt x+; I 'V £',,- ,` nwvl ft -i F`y ,:t-",ar x' ! ,9 . a f'•;,x+ 4°"M •n .. 'a e:a` '?--.,: x-- a,. xI F,F ;;N `;a# : w "Yi's 'u;y!,,,, a'S.:'G,r, ":`'si.da• {>:vh ;.',i" '''4W$k.% '. *' ', `n¢ r'ds k"Y ;,y, S' y.}k e? y:x a,s, n a."' -r, «'r»5;-:: ... ax .a'S`, s`t a, 8 ' a , ! .m?"s r . a.a',a'a•' -'a 1.11 4^ 1"x!* ,QUA^ y'«' :" ..:.5-a,., '* t; •:r*,- x } s y&- ' ` .c,# Awe• ':''' V4.y`,st"'":.` & 'i€ h,^ ''' 1#'' ` F g'.`'''` - 4Iisz. a 1 9 ., I , r ':I'; 3 Ac ' , s 'F o-' Ygo tf bf''+ ' I'll y. yy s ^ssst' ,{' # r a x '7 A { r111-F6tYb, 111yy rw Gii; _ " rv"x ` xs. T ,,, F 3e 7i. x e ad.rt•'1d §""i'' Y ` f P 'k x YdG"+R k li Q 0. s s t -s n n #' '- 1111 n`a ,Rra*rie1 rel '17`§ ' f. d ,rv(';' 2S E-. s o' e `- a ` jx*k# 4t3' x xd^`x fr FF* "'> k A t + ,.w a a.. •r r d }. S ^"-••'$ a fi } X ., ,'"` r ' . .e°,•'' r r,t +t e i..,, , , p,,) .a L> r. ;•,' k. : r' ed.iN A-s, ''.: v ^Y` ` , k ',y -rSi -+Y ¢i.r b'a f'''•` "•,'"w4 q ., Y`rfF r x r,+ '` s •Y m't-f ai'" 4-Q--4M-Q.- Fr . w, rw- t, tr R„ ?'' 44 . zt- pscg , Vis`. t 1, ue;.„ ,,c''w. 1 t. a. Yq'-mq 'L.:-w "' r'v rA S .a,i tis + i':f ;„ a'`':'„„.,` n r t i` yn, < P 'I'§' '' R" r 7 ,3' F•yrs7.-,..,. rt py p? i N 4 BEFORE THE BOARD OF SUPERVISORS v THURSDAY, JULY 30, 1953 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 10 O'CLOCK A.M. IN THE BOARD CHAFERS, HALL OF RECORDS MARTINEZ CALIFORNIA; PRESENT:RISUPERVISORS T. GOAK, s: RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; ABSENT: SUPER- VISOR H. L. CUMMINGS, CHAIRMAN; PRESENT: W. T. PAASCH, CLERK. WM y Supervisor H. L. Cummings, Chairman of this Board, being absent, Supervisor Goyak moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Taylor. The vote of the Board was as follows: 4yt AYES: Supervisors I. T. Goyak, Ray. S. Taylor, W. G. Buchanan, J. Frederickson. rrtP NOES: Supervisors - None. r ABSENT: Supervisor - H. L. Cummings. r 3 Fs X?4 And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order,, j In the Matter of Adoption of tentative budget for fiscal K year 1953-54.r The Board of Supervisors of Contra Costa County having fully considered the drfr budget requirements of the heads of the various departments of the county government of the County of Contra Costa for the fiscal year 1953-54; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year 1953-54, Contra Costa Count , be and the same is hereby APPROVED and H. E. McNamar, County Auditor-Controller, is hereby ordered to have 800 copies of said tentative budget published in pamphlet form by the CONCORD GRAPHIC ARTS. 1 IT IS FURTHER ORDERED that the final hearing on said budget be, and the same is hereby set for Thursday, August 20, 1953, at 10 o'clock a.m. in the chambers of said Board and the County Clerk shall publish a notice of the time and place of said hearing for the time and in the manner prescribed by law in the "Contra Costa Gazette", a news- paper of general circulation printed and published in the County of Contra Costa. e The foregoing order is passed by the unanimous vote of the Board members present . A In the Matter of Fixing r boundaries and establishing election precincts, Concord a Nos. 1-58, inclusive. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Concord Nos. 1 to 58, inclusive, 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: CONCORD PRECINCT NO. 1 Beginning at the intersection of the center of State Highway 24 with the southerly boundary of Nt. Diablo Unified. School District Property; thence northeasterly along the center of State Highway 24 to the westerly extension of High School Avenue; thence easterly along the center of said extension and High School Avenue to the center of rEast Street; thence southeasterly along the center of East Street to the center of Bonifacio Street; thence southwesterly along the center of Bonifacio Street to the center of Colfax Steet; thence southeasterly along the center of Colfax Street to the center of Pacheco Street; thence southwesterly along the center of Pacheco Street to the center of Galindo Street; thence northwesterly along the center of Galindo Street; " thence northwesterly along the center of Galindo Street to the Mt. Diablo Unified School District Property line; thence in a general clockwise direction along said property line to the point of beginning. CONCORD PRECINCT NO. 2 Beginning at the intersection of the center of Sutter Street with center. of Willow Pass Road; thence northeasterly along the center of Willow Pass Road to the center of Sacramento Northern Railroad; thence northwesterly along the center of Sac- - : ramento Northern Railroad to the center of Bonifacio Street; thence southwesterly along; the center of Bonifacio Street to the center of Colfax Street; thence southeasterly along the center of Colfax Street to the center of Pacheco Street; thence southwesterly, N along the center of Pacheco Street to the center of Galindo Street; thence northwesterly y along the center of Galindo Street to the center Bonifacio Street; thence southwesterly x= k 1 L ly THURSDAY, JULY 30, 1953, Continued CONCORD PRECINCT NO. 10 t t!d Beginning at the intersection of the exterior boundary, City of Concord with the center of West Street; thence northeasterly along the center of Idest Street to the cent r of Wilson Lane; thence southeasterly along the center of Wilson Lane to the center of . r Deckinger Road; thence southwesterly along the center of Deckinger Road to the exterior boundary, City of Concord; thence northwesterly along the said city line to the point of beginning. CONCORD PRECINCT 140. 11 Beginning t hn' a the intersection of the center of Oak Street with the center of Galindo Street; thence in a general counterclockwise direction along the exterior, .rd, boundary, City of Concord to the center of Detroit Avenue; thence northeasterly,along...: the northwest line and extension of the said northwest line to the center of Galindo Street; thence northwesterly along the center of Galindo Street to the point oft. beginning.r CONCORD PRECINCT NO. 12 P.. Beginning at the intersection of the center of Fifth Street with the center of Concord Boulevard; thence east along the center of Concord Boulevard to the center of, 5' Humphrey Drive; thence south along the center of Humphrey Drive to the center of You Walnut Avenue; thence east along the center of Walnut Avenue to the West line of Melvern Park addition; thence south along the said west line to the south line of said Melvern Park addition; thence east along the said south line to the west line of Coble Pirk; thence south along the said west line to the center of Chestnut Avenue; thence, ,. . x. east along the center of Chestnut Avenue to the northerly extension of the west line of Robinson Tract; thence south along the said west line and northerly extension of said:, west line to the exterior boundary, City of Concord; thence in a general clockwise . direction along said boundary to the center of Fifth Street; thence north along the 7 center of Fifth Street to the point of beginning. r CONCORD RECI'iCT NO. 13 f Beginning at the intersection of the center of Clayton Road with the center ,of, SanJose avenue; thence southeasterly along the center of Clayton Road tot he easterly line of Doris Court addition; thence southwesterly along the said easterly line to the,: ., center of Laguna Street; thence northwesterly along the center of Laguna Street to. the . center of San Carlos Avenue; thence northeasterly along the center of San Carlos Avenue to the center of Prospect Street; thence northwesterly along the center of Prospect Street to the center of San Jose Avenue; thence northeasterly along the center of San Jose Avenue to the point of beginning. CC`-CORD PRECINCT NO. 14 Beginning at the intersection of the center of Willer Pass Road with the center. of Sacramento Northern Railroad; thence northwesterly along the center of Sacramento. Northern Railroad to the center of Bonifacio Street; thence northeasterly, along. the center of Bonifacio Street to the center of Beach Street; thence southeasterly along F the center of %- ach Street to the center of Pacheco Street; thence northeasterly along, the center of Pacheco Street to the center of Elm Street; thence southeasterly along the center of Elm Street to the center of Salvio Street; thence northeasterly along the, center of Salvio Street to the center of Third Street; thence southeasterly along the center of Third Street to the center of Willow Pass Road; thence southwesterly along the center of Willow Pass Road to the point of beginning. f CONCORD PRECINCT NO. 15 Beginning at the intersection of the center of Bonifacio Street with the center: of East Street; thence northeasterly along the center of Bonifacio Street to theaentee of Port Chico^o Highway thence northwester) aloe the center of Port Chico o Hi wa to the northwest line of Concord Gardens Unit #3; thence southwesterly along the said M northwest line to the center of East Street; thence southeasterly along the center of ` East Street to the point of beginning. CZNCORD PRECINCT NO. 16 Beginning at the intersection of the center of lust Street with the southeasterl y line of Concord Uplands Block A; thence northeasterly along the said line to the center, of Port Chicago Highway; thence northerly along the center of Fort Chicago Highway to the center of Upland Drive; thence northwesterly along the center of Upland Drive. to the center Birch Drive; thence southwesterly along the center of Birch Drive to .the center of Mt. View Drive; thence southeasterly and southwesterly along the center of Mt. View Drive to the center of East Street; thence southeasterly along the center of East Street to the point of beginning. 4 M:CORD PRECINCT NO. 17 Beginning at the intersection of the center of Upland Drive with the center of Port Chicago Highway; t :ence northwesterly along the center of Upland Drive and the northwesterly extension of Upland Drive to the exterior boundary, City of Concord; thence northeasterly along the said city line to the southwest corner lot #43 Concord Vista; thence southeasterly along the southerly side of said Lot #43 to the center of Ponderosa Drive; thence northeasterly along the center of Ponderosa Drive to the extension of the north side Lot " 50 Concord Vista thence southeasterly along the said Wr_ extension and north side of Lot 11150 to the west side of Lot #1147, Concord Vista; thence souther) along the west side of said Lot #147 to the southwest corner of said Lot4147 . thence southeasterly along the southerly sides of Lots #x`147 to #1?5; thence continuing said line across Carden Avenue to the south line of Lot A, Concord Vista; thence southeasterly along the south side of Lot J6 to the center of the Port Chicago Highway',-, thence southerly along the center of Port Chicago Highway to the point of beginning. Ci IXORD PRECINCT NO. 18 Beginning at the intersection of the center of Clayton Road with the center ofgg 100 y THURSDAY, JULY 309 1953, Continued The Alameda; thence northeasterly along the center of The Alameda to the exterior bound- ary, City of Concord; thence in a general clockwise direction along the said city boundare to its intersection with the westerly line of Wildewood Manor, thence north- h easterly, northwesterly and northeasterly along the said west boundary of Wildewood Manor to the center of Laguna Street; thence northeasterly along the easterly boundary of Dori: Court addition to the center of Clayton Road; thence northwesterly along the center of Clayton Road to the point of beginning. rh . CONCORD PRECINCT NO. 19 Beginning at the intersection of the center of Solano Way with the exterior boundary, City of Concord; thence southeasterly along the center of Solano Way to the center of Courtland Drive; thence southwesterly along the center of Courtland Drive and4 the southwesterly extension of Courtland Drive to the exterior boundary, City of Concord; thence in' a general clockwise direction along the said city boundary to the point of beginning. CONCORD PRECINCT NO. 20 Beginning at the intersection of the center of Grove Way with the exterior boundary City of Concord; thence southwesterly along the center of Grove Way to the center of Cowell Road; thence nortirdesterly along the center of Cowell Road tothe exterior boundary, City of Concord; thence in a general clockwise direction along the said City boundary to the point of beginning. CONCORD PRECINCT NO. 21 u ' Beginning at the intersection of the center of Babel Lane with the northeast corner of, the Steinbeck parcel, said parcel being Lot tib Galindo Estates; thence north-f f westerly along the north lines of the Steinbeck, Goldstein, Lefferdink and Bardis r, properties to the northeast corner, Lot ;"F9, 3erkshire 'tillage; thence southwesterly along the easterly boundary of Berkshire Village to the southeast corner of Lot #17 of said Berkshire Village; thence northwesterly along the southwesterly Line of Berkshire Village to a point that is the intersection of said southwesterly line, Berk- ! shire Village and the northeasterly extension of the easterly boundary of Diablo3. w t Estates Unit tl; thence southwesterly along the east line of Liablo Estates Unit #1 to ! k! r the center of Cowell Road; thence northwesterly along the center of Cowell Road to the ! northeasterly extension or Monument Boulii jvja^ti; `hence southwesterly along the center. of Monument Boulevard to the Rancho San Riguel boundary line; thence southeasterly along Aub the said rancho line to the center of Treat Lane; thence northeasterly along the center of Treat Lane to the center of Cowell Road ; tiance northwesterly along, the center of Cowell Road to the center of Babel Lane; thence northwesterly along the center of Babel: Lane to the point of 1,e ,innin-. C0'=CORD PRECINCT !40. 22 Beginning at the intersection of he center of Monument Boulevard with the center of Sacramento Northern Railroad; thence southeasterly along the center of Sacramento Northern Railroad to the center of Pine Creek; thence southeasterly parallel to Oak Grove Road to the center of Treat Lane; thence northeasterly along the center of Treat Lane to the Rancho San Riguel line; thence northwesterly along; the said rancho line to 4 the center of the northeasterly extension of Monument Boulevard; thence southwesterly , r along the center of Monument Boulevard to the point of beginning.I CON-CORD PRECINCT A0. 23 Beginning at the intersection of the center of Walnut Avenue with the center of,r Los Lomas Way; thence northwesterly along the center of Walnut Avenue to the center of Ygnacio Valley Road; thence west to a point in the center of Wiget Road, said point also being on the southwesterly extension of 'Valley View Road; thence northeasterly along the center of said extension and Valley View Road to the center of Oak Grove Road; thence southerly along the center of teak Grove Road to the center of William Road; thence Fx easterly along the center of ;illiam Road to the boundary line of Contra Costa County tr regular election precinct Cowell; thence northeaster) alongthe said bounds line to f M- the boundary line of the Concord Judicial Township; thence ia general clockwise e x direction along the said boundary line to the point of beginning. CONCORD PRECINCT NO. 24 Beginning at the intersection of the exterior boundary City of Concord with the northerly extension of La Salle Drive; thence southerly along the said extension and the center of La Salle Drive to the center of Highland Drive; thence southeasterly along i the center of Highland Drive to the center of Hillside Avenue; thence southerly along the center of Hillside Avenue to the center of Solano Way; thence so•.1theasterly along the center of Solano Way to the center of Grant Street; thence northerly along the center of Grant Street to the center ofKnoll Drive; thence northerly along the center, of Knoll Drive to the west line of Seal Bluff Road; thence northerly along the west line t of Seal Bluff Road to the exterior boundary, City of Concord; thence along said city I boundary in a general counterclockwise direction to the point of beginning. CGNCORD PRE IKCT NO. 25 s Beginning at the intersection of the center of Monument Boulevard with the center; x .. of Walnut Creek; thence southerly along the center of Walnut Creek to the center of Sacramento Northern Railroad; thence northeasterly along the center of Sacramento Northern Railroad to the center of Pine Creek; thence northwesterly and northerly along the center of Pine Creek to the south line of Tree Haven Subdivision Unit #1; thence northwesterly along the south line of Tree Haven Subdivision #1 to the northwest line of Tree Haven Subdivision '#1; thence northeasterly along the northwest line of Tree j Hagen Subdivision #1 to the northerly corner of Lot J100 Tree Haven Subdivision #1; thence south along the east side of said Lot #100 to the northwest corner of Lot #99 Tree Haven Subdivision .11; thence east along the north side of said Lot #99 to the center of Apple Drive; thence northerly along the center of Apple Drive to the center of Oak Grove Road; thence northwesterly along the center of Oak Grove Road to the center of Peach Place; thence southwesterly along the center of Peach glace to the south Zine of Tree Hagen Subdivision Unit ,#2; thence west along the said south line and the westerly exten- sion of said south line to the center of Monument Boulevard; thence southwesterly along i ff YI Y Y THURSDAY, JUL'! 30, 1953, Continued the center of Monument Boulevard to the point of beginning. ter zA. CONCORD PRECINCT NO. 26 Beginning at the intersection of the center of East Street with the center of` k* High School Avenue; thence southwesterly along the center of Hi& School Avenue to the east line of State Highway 24, thence northerly along the center State Highway 24µ to the center of Grant Street; thence southeasterly along the center of Grant Street-'.to" . Vis_ a point bearing west from the center of Gill Drive; thence east from said point along the center of Cresent Drive to the center of East Street; thence southeasterly along the center of East Street to the point of beginning. s W CONCORD PRECINCT NO. 27 Beginning at the intersection of the center of Pacheco Road with the exterior boundary, City of Concord; thence easterly along the center of Pacheco Road to the center of State Highway 24; thence northerly along the center of State Highway 24 to the boundary line of 14t. Diablo Unified School District property; thence southeasterly, and northeasterlyaloe the said Y{ °g property line to the center of Galindo Street; thence southeasterly along the center of Galindo Street to the center of Bonifacio Street; thence southwesterly along the center of Bonifacio Street to the center of Harrison Street; thence southwesterly along the center of Harrison Street to the center of Sutter Street; thence southeasterly along the center of Sutter Street to the center of r Willow Pass Road; thence northeasterly along the center of Willow Pass,,Road to the cent-r of Galindo Street; thence southeasterly along the center of Galindo Street to the exterior boundary, City of Concord; thence along said city boundary in a general clockwise direction to the center of 1alindo Creek; thence southwest to the north- east line of Vista Ygnacio and the exterior boundary, City of Concord; thence north- 4 easterly along said city boundary to the point of beginning. CONCORD PRECINCT I.O. 28 s Beginning at the intersection of the north line of Meadow Lane with the- north RE tiwestlineofMeadowhomesadditionUnitJ11; thence northeasterly along the said line to v Mtheexteriorboundary, City of Concord; thence northwesterly along the said city bound ary to the southwesterly extension of Sunset Drive; thence continuing southwesterly along the said extension to the exterior boundary, City of Concord; thence southeasterly .,. along the said city boundary to tqe point of beginning. C-'_`NCORJ PRECINCT NO. 29 Beginning at the intersection of the center of Prospect Streetwiththe ce' nter' 6f , r .m. San, Jose Avenue; thence southeasterly along the center of Prospect Street to the center hn, of San Carlos Avenue; thence southwesterly along the center of San Carlos Avenue to the center of Laguna Street; thence southeasterly along the center of Laguna Street to the-," - f westerly line of Wildewood Manor; thence southwesterly, southeasterly and southwester]:y along the said boundary of Wildewood Manor to the exterior boundary, City of Concord; thence in a general clockwise direction along the said city boundary to the point of u beginning. C01;CORD PRECINCT NO. 30 Beginning at the intersection of the center of Bonifacio Street with the center, of Sacramento Northern Railroad; thence northwesterly along the center of Sacramento, Northern Railroad to the northwest boundary of Eniwetok Tillage; thence northeasterly along the said northwest line to the northeast corner of said Eniwetok Village; thence southeasterly along the northeast line o: Eniwetok Village to the center of Bonifacio Street; thence northeasterly along the center of Bonifacio Street to the center of Richard Drive; thence southeasterly along; the center of Richard Drive to the center of Salvio Stree; thence southwesterly along the center of Salvio Street to the center of'' a`Parkside Drive; thence northwesterly along the center of Parkside Drive to the center of Pacheco Street; thence southwesterly along the center of Pacheco Street to the center of Beach Street; thence northwesterly along the center of Beach Street to the center of Bonifacio Street; thence soithwesterly along the center of Bonifacio Street to the point , iof beginning.m CONCORD PRECINCT NO. 31 Beginning at the intersection of the northeast line of Sixth Street with the center of Consuelo Road; thence northwesterly along the said northeast line to the ra U center of San Ramon Road; thence southwesterly along the center of San Ramon Road to the center of Altura Drive; thence northwesterly along the center of Altura Drive to the:; F, F center of Hacienda Drive; thence southwesterly along the center of Hacienda Drive to the center of Lsperanza Drive; thence southeasterly along the center of Egperanza Drive to the center of Salvio Street; thence easterly along the center of Salvio Street to, NFA the northwesterly extension of the northeast side of Lot #10, Maravilla Tract; thence southeasterly along the said northwest extension and the northeast sides of Lots #10, 9, #S, 7, Al ;5, #4, 13, jr12 and #1 to the west line of P6ravilla Tract Unit #2; fir. thence southerly along said west line to the center of Consuelo Road; thence north- easterly along the center of Consuelo Road to the point of beginning. Mi CGGCORD PRECINCT NO. 32 . r Beginning at the intersection of the center of Walnut Avenue with the center of Farm Bureau Road; thence west along the center of Walnut Avenue to the center of Humphrey Drive; thence north along the center of Humphrey Drive to the center of Concord Boulevard; thence west along the center of Concord Boulevard to the center of Contra Costa County Canal; thence north along the center of Contra Costa County Canal to the exterior boundary, City of Concord; thence in a general counterclockwise direc tion along the said city boundary to the center of Farm Bureau Road; thence southeaster- ly along the center of Farm Bureau Road to the point of beginning. fi CONCORD PRECINCT NO. 33 rf Beginning at the intersection of the exterior boundary, City of Concord with-.the= southwesterly line of Monte Gardens Unit 11; thence southeasterly along the said south west line to the center of the southwesterly extension of Granzotta Drive; thence north- a 4 T. An J'f THURSDAY, JULY 301 1953, Continued easterly along the center of said extension and the center of Granzotta Drive to the center of Carlotta Drive; thence southeasterly along the center of Carlotta Drive to the center of Village Road; thence northeasterly along the center of Village Road to the north line of Monte Gardens Unit 15; thence southeasterly along the said northline to the center of Village Road; thence northeasterly along the center of Village Road to the exterior boundary, City of Concord; thence in a general counterclockwise direction along the said city boundary to the point of beginning. rt n. CONCORD PRECINCT NO. 34 Beginning at the intersection of the center of Concord Boulevard with the tented of Farm Bureau Road; thence east along the center of Concord Boulevard to the south- westerly line of Nueccs Gardens; thence northwesterly along the said southwesterly line to the southeast corner of Monte Gardens Unit A; thence continuing northwesterly along the southwest lines of Monte Gardens Units6 y5, , 4 and Jl to the exterior boundary, City of Concord; thence in a general clockwisedirection along the said boundary line 7 to the center of Farm Bureau Road; thence southeasterly along the center of Farm Bureau. A.. Road to the point of beginning. CCrtiCORD PRECINCT NO. 35A<r Beginning at the intersection o: the center of Clayton Talley Road with the center of t!:e Cc- -ell 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- easter ly outh- easterly along the southerly line o:: said tr ct and its extension southeasterly to the center of a County road known as the vub-station Road; thence southwesterly and south- easterly outheasterlyalongthecenterofsaidroadtoitsintersectionwiththelinedividingSuper visorial Districts 3 and 4; thence northeasterly, northerly and northwesterly along said dividing line to its intersection 1th the line dividing the properties of McKean anil Bollman; thence southizesLerly along said dividing line to the center of Bollman Road; thence southeasterly along the center of said road to the line dividing the b3 properties of Bollman anti Gehringer; thence southwesterly along said dividing line to 7 the northeasterly line of the Gehringer Subdivision; thence southeasterly along the northwesterly line of said subdivision to the Cowell railroad right-of-way; thence 1 r, southwesterly along the Cowell Railroad ri;ht-of-way to the point of beginning. f CONCORD PRECINCT NO. 36 Be!inning at the intersection of the center of Mt. Yiew Drive with the center of Birch Avenue; thence southeasterly and southwesterly along the center of Pit. View Drivel to the center of Cresent Drive; thence northwesterly along the center of Cresent Drive and the northwesterly extension of Cresent Drive to the center of Grant Street; thence E northwesterly along the center of Grant Street to the west line of State Highway 24; thence northerly along the west line of State Highway 24 to its intersection with the westerly extension of Upland Drive; thence southeasterly along the said extension and iYcenterofUplandDrivetothecenterofBirchAvenue; thence southwesterly along the center of Birch Avenue to the point of beginning. CONCCRD PRECINCT NO. 37 v Beginning at the southwest corner of Lot x`43, Concord Vista; thence southeasterly along the southerly side of said Lot ir43 to the center of Ponderosa Drive; thence north= easterly along; the center of Ponderosa Drive to the extension of the north side Lot 11150 Concord Vista; thence so7.: theasterly along the said extension and north side of Lot 1150 to the west side of Lot #147, Concord Vista; thence southerly along the. west f side of said Lot Y147 to the so .thwest corner of said Lot rr`14.7; thence southeasterly along the southerly sides of Lots #147 to #175; thence continuing said line across Garden Avenue to the south line of Lot Qo, Concord 'Dista; thence southeasterly along r the south side of Lot T'6 to the center of the Port Chicago Highway; thence northerly along the center of Port Chicago Highway to the northerly boundary of Concord Vista; thence northwesterly along the said northerly line to the exterior boundary City of Concord; thence southerlyalong the said cit line to they point of beginning.Fu CONCORD PRECINCT NO. 38 j Beginning at the intersection of the center of Pacheco Road with the exterior = boundary, City of Concord; thence easterly along the center of Pacheco Road to the center of State Highway 24; thence northerly along the center of State Highway 24 to the exterior boundary, City of Concord; thence westerly, northerly and westerly along the s said city boundary to the center of Seal Bluff Road; thence south along the center of Seal Bluff Road to the center of Knoll Drive; thence southerly along the center of Knoll Drive to the center of Grant Street; thence southerly along the center of Grant i Street to the center of Solano Way; thence northwesterly along the center of Solano f-f. Jay to the center of Courtland Drive; thence southerly along the center of Courtland rt Drive and the southerly extension of Courtland Drive to the exterior boundary, City of,.r Concord, thence southeasterly along said city line to the point of beginning. CONCORD PRECINCT NO. 39 Beginning at the intersection of the center of Solano Way with the exteriorwi boundary, City of Concord; thence southeasterly along the center of Solano Way to the center of Hillside Avenue; thence northerly along the center of Hill side Avenue to the center of Highland Drive; thence northwesterly along the center of Highland Drive to the center of La Salle Drive; thence northerly along the center of La Salle Drive and, northerly extension of La Salle Drive to the exterior boundary, City of Concord; thence in a general counterclockwise direction along the said city boundary to the point of beginning. CONCORD PREUXT NO. 40 Beginning at the intersection of the center of Oak Street with the center of Galindo Street; thence southeasterly along the center of Galindo Street to the center of the northeasterly extension of Monument Road; thence northeasterly along the center of said extension to the boundary of Ridge Park Tract; thence in a general clockwise direction along the said Ridge Park Tract boundary to the center of Cowell Road, said l t f THURSDAY, JULY 302 1953, Continued point also being on the exterior boundary, City of Concord; thence in a general counterclockwise direction along the said city boundary to the point of beginning.cIV, CONCORD PRECI.1CT NO. 41 Beginning at the intersection of the center of The Alameda with the center., of. .. M z% Parkside Drive; thence north along the center of Parkside Drive to the center of Euclid 3x Avenue; thence west along the center of Euclid Avenue to the center of Third Street;; thence north along; the center of Third Street to the center of Salvio Street; thence southwesterly along the center of Salvio Street to the center of Elm Street; thence, northwesterly along the center of Elm Street to the center of Pacheco Street; 'thence. northeasterly along the center of Pacheco Street to the center o Parkside Drive; a thence southeasterly along the center of Parkside Drive to the center of Salvio Street; thence northeasterly along the center of Salvio Street to the northwesterly extension of the northeast sied o; Lot `10, Marvilla Tract• thence so,: heasterly along the north- east lines of Lots "10, "9, S, ?, 6, zr 449 13, hF2 and #l, to the west line of a Marvilla Tract Unit 12; thence southerly along the said west line to the center of C6nsuelo Road; thence northeasterly along the center of Consuelo -hoad to the exterior: . L yC,boundary, City of Concord; thence in a general clockwise direction along: the ,said city.1 xa boundary to the center of The Alameda; thence west along the center of the Alameda .to.- the point of beginning. CONCORD PRECINCT NO. 42 Beginning at the intersection of the northeast line of Sixth Street with the center of San Ramon Road; thence southwesterly along the center of San Ramon Road to, the center of Altura Drive; thence northwesterly along the center of Altura Drive to the;, center of Hacienda Drive; thence southwesterly along the center of Hacienda Drive to : ,.-. the center of :speranza .Drive; thence southeasterly along the center of Esperanza. Drige to the center- of Salvio Street; thence southwesterly along the center of Salvio Street-;11 to the center of Parkside Drive; thence northwesterly along the center of Parkside Drive to the northwest line of Bonifacio Street; thence northeasterly along the north- west line of bonifacio Street to the northeast corner of the Uamanaka parcel, thence southeasterly and northeasterly along the boundary of Maravilla Tract Unit #5 to the northeast line of Sixth Street; thence southeasterly along said line to the point .of beginning. CON CORD PRECINCT NO. 43 L' Beginning at the intersection of the center of Pine Creek with the center of Monument, Boulevard; thence northeasterly -along the center of Monument Boulevard to the, centerof Galindo Street; thence northwesterly along the center of Galindo Street to the ,, northeasterly extension of the northwest side of Concord Park; thence southwesterly alona the said extension and the northwest line of Concord Park to the center. of Detroit F Street, thence across Detroit Street to the exterior boundary, City of Con car d;; thence in a general southwesterly southeasterly and southwesterly direction along the saidA' city boundary to the center of -ire, Creek; thence southeasterly along the center. of , Pine Creek to the point of beginning. CONCORD PRECINCT NO. 44 Beginning at the intersection of the center of Pine Creek with the center of Monument Boulevard; thence northwesterly along the center of Pine Creek to the exterior boundary, City of Concord; thence southwesterly along the said city boundary to the center o£ S.P. R.R. ; thence southerly along the center of S.P. R.R. to the south side of Monument Boulevard; thence northeasterly along the south side of Monument Boulevard-,;. to the westerly extension of the south line of Tree Haven Subdivision; thence easterly,: ,. along the said extension and south line to the center of Peach Place; thence northeast--,e . erly along the center of Peach Place to the center of Oak Grove Road; thence northerly along the center of Oak Grove Road to the center of Monument, Boulevard; thence north"' x easterly along the center of Monument boulevard to the point of beginning. CONCORD PRECI14'CT td0. 45 Beginning at the intersection of the north line of Meadow Lane with the north- west line, Meadow Homes addition Unit Zl; thence northeasterly along the said line. to the exterior boundary, City of Concord; thence in a general clockwise direction alongt, th said city boundary to the point of beginning. CC CORD PRECINCT NO. 46 4 Beginning at the intersection of the center of Pine Creek with the south line of-; ' K Tree Haven Subdivision Unit f1; thence northwesterly along the south line of Tree Haven Subdivision 'rl to the northwest line of Tree Haven Subdivision #1; thence northeasterly,-- along the northwest line of Tree Haven Subdivision #1 to the northerly corner" of Lot ,- 4100100 Tree Haven Subdivision #1; thence south along the east side of, said Lot #100. tothe_x northwest corner of Lot 199 Tree Haven Subdivision #1; thence east along the .north side of said Lot 499 to the center of Apple Drive; thence northerly along the center` of. Apple r Drive to the center of Oak Grove Road; thence southeasterly along the center of Oak Grove Road to the center of Pine Creek; thence southerly along the center of Pine Creek. to the point of beginning. CONCORD PRECINCT NO. 47 Beginning at the most southerly corner of Lot , 299 Monte Gardens, Unit #6; thence northeasterly along the southeasterly line of Monte Gardens #6 to the exterior boundary, City of Concord; thence northeasterly, northwesterly, northeasterly and northwesterly along the said City boundary to the center of Village Road; thence southwesterly along the center of Village Road to the northeasterly line of the Granzotto property; northwesterly e - northwesterly along the said property line to the notheasterly extension of Village Road; thence southwesterly along the said extension and center of Village Road to the.,, , ,, center of Carlotta Drive; thence northwesterly along the center of Carlotta Drive to,;the 3 center of Granzotta Drive; thence southwesterly along the center of Granzotta Drive and the southwesterly extension of the center of Granzotta Drive to the southwesterly line f of Monte Gardens Unit #3; thence southeasterly along the said boundary line of Monte P Gardens Unit #3 to the point of be-inning. ti; rg 104 1 TH1,IRSDAY, JULY 301 1953 CONCORD PRECIINCT h0. 48 y Beginning at the intersection of the center of Farm Bureau Road with the exterior boundary, City of Concord; thence northwesterly along the center of Farm Bureau Road to the center of Walnut Avenue; thence west along the center of Walnut avenue to the y west boundary of Melvern Park addition; thence south along the said west line to the south line of said Yelvern Park addition; thence east along the south line of said Melvern Park addition to the west line of Coble Park; thence south along the said west line to the center of Chestnut Avenue; thence east along the center of Chestnut Avenue r to the northerly extension of the west line of Robinson Track; thence south along the said west line to the exterior boundary, City of Concord; thence southeasterly along the said city boundary to the point of beginning. r CONCORD PRECINCT NO. 49 FTS Beginning at the intersection of the center of West Street with the center of Wilson Lane; thence northeasterly along the center of West Street to the northeast line ; of Olsen Subdivision; thence southeasterly along the northeast line of said Olsen Subdivision and continuing along the northeast line of the Gehringer Subdivision to the ; northeast corner of said Gehringer Subdivision; thence southwesterly along the south- east line of Gehringer Sbudivision to the center of Concord Boulevard; thence south- easterly along the center of Concord Boulevard and the southeasterly extension of Concord Boulevard to the center of Bay Point and Clayton Railroad; thence southerly along the center of Bay Point and Clayton Railroad to the south line of the Johnston Tract; thence northwesterly along the south line of the Johnston Tract to the exterior boundary, City of Concord; thence northeasterly along the said city boundary to the north side of Clayton Road; thence northwesterly along the north side of Clayton Road to the center of Deckinger Road; thence northeasterly along the center of Deckinger Road to the center of Wilson Lane; thence northwesterly along the center of Wilson Lane to the point of beginning. C CORD PRECINCT NO. 50 Beginning at the intersection of the center of Babel Lane with the exterior T boundary, City of Concord; thence in a gener,al clockwise direction along the said city s boundary to the south line of the Johnston Tract; thence westerly along the south line of said Johnston Tract to the center of Babel Lane; thence northwesterly along the 1 center of Babel Lane to the point of beginning,. f; CONCORD PRECINCT NO. 51 Beginning at the intersection of the center of Pine Creek with the center of Sacramento Northern Railroad; thence northerly along the center of Pine Creek to the center of Oak Grove Road; thence southeasterly along the center of Oak Grove Road to. the center of Treat Lane; thence southwesterly along the center of Treat Lane to the south- easterly extension of the center of Smith Lane; thence northwesterly along the center of said extension and the center of Smith Lane to the center of Sacramento Northern Railroad; thence southwesterly along the center of Sacramento Northern Railroad to the point of beginning. CONCORD PRECINCT NO. 52 Beginning at the intersection of the center of Babel Lane with the exterior boundary, City of Concord; thence southeasterly along the center of Babel Lane to the northeast corner of the Steinbeck parcel said parcel being Lot Y6 Galindo Estates; thence s northwesterly along the north lines of the Steinbeck, Goldstein, Lefferdink and Bardis properties to the northeast corner Lot #.9, Berkshire Village; thence southwesterly along; the easterly boundary of Berkshire Village to the southeast corner of Lot x#17 of said Berkshire Village; thence northwesterly along the southwesterly line of Berkshire Village to a point that is the intersection of said southwesterly line Berkshire Village and the; northeasterly extension of the easterly boundary of Diablo Estates, Unit #1; thence southwesterly along the easterly line of Diablo Estates Unit #1 to the center of Cowell Road; thence northwesterly along the center of Cowell Road to the center of Grove Way; thence northeasterly along the center of Grove Way to the exterior boundary, City of Concord; thence southeasterly along said city boundary line to the point of beginning. CONCORD "RRECINCT NO. 53 Beginning at the intersection of the center of Sacramento Northern Railroad with the center of Monument Boulevard; thence southerly along the center of Sacramento Northern Railroad to the center of Pine Creek; thence southeasterly parallel to Oak Grove Road to the center of Treat Lane; thence northeasterly along the center of Treat Lane to the center of Contra Costa County Canal; thence southeasterly along the center it of Contra Costa County Canal and the boundary of Contra Costa County regular election precinct, Cowell to the center of William Road; thence westerly along the center of William Road to the center of Oak Grove Road; thence northerly along the center of Oak Grove Road to the center of Valley View Road; thence southwesterly along the center of Valley View Road to the center of Wiget Road; thence west to the intersection of Ygnacio Valley Road and Walnut Avenue; thence northeasterly along the center of Ygnacio Valley Road to the center of Oak Grove Road; thence northwesterly along the center of Oak Grove; Road to the center of Monument Boulevard; thence northeasterly along the center of a Monument Boulevard to the point of beginning. CONCORD PRECI;rCT NO. 54 Beginning at the intersection of the center of Port Chicago Highway with the northerly line of Concord Vista Subdivision; thence northerly along the center of Port Chicago Highway to the exterior boundary, City of Concord; thence in a general counter- clockwise direction along the said city boundary to the northerly line of Concord Vista Subdivision; thence southeasterly along the said northerly line to the point of beginning. CONCORD PRECINCT NO. 55 Beginning at the intersection of the center of Port Chicago Highway with the exterior boundary, City of Concord; thence southerly along the center of Port Chicago Highway to the center of North Sixth Street; thence east along the center of North Sixths a r THURSDAY, JULY 309 1953, Continued Street to the center of Woodlake Drive; thence northerly along the center of Woodlake h Drive to the center of Jerilyn Drive; thence northwesterly along the center of Jerilynn Drive to the exterior boundary, City of Concord; thence southerly and north- westerly along the said city boundary to the point of beginning. CONCORD PRECINCT NO. 56 F Beginning at the intersection of the center of Jerilynn Drive with the exterior boundary, City of Concord; thence southeasterly along the center of Jerilynn Drive- to the center of Woodlake Drive; thence southerly along the center of Woodlake Drive to the center of North Sixth Street; thence southeasterly along the center of North Sixth Street to the exterior boundary, City of Concord; thence in a general counterclockwise direction along the said city boundary to the point of beginning. CONCORD PRECINCT NO. 57 n°'.•• r Beginning at the intersection of the center of Port Chicago Highway with the benter of North Sixth Street; thepce easterly along the center of North Sixth Street to the center of Woodlake Drive; thence soAherly and southwesterly along the center of Woodlake Drive to the center of Port Chicago Highway; thence northerly along the center. of Port Chicago Highway to the point of beginning. CONCORD PRECINCT NO. 5$ Beginning at the intersection of the center of Bonifacio Street with the center x of Sacramento Northern Railroad; thence northwesterly along the center of Sacramento x . Northern Railroad to the northwesterly line of Eniwetok Village; thence northeasterly along the said northwesterly line to the northeasterly line of said Eniwetok Village; thence southeasterly along the said northeasterly line to the north side of Bonifacio Street; thence northeasterly along the north side of Bonifacio Street to the most easterly corner of the Yamanaka parcel; thence southeasterly across Bonifacio Street z ' and along the northeast side of Lot J425 Maravilla Tract Unit #5 Block 7 to the most ss easterly corner of said Lot #25; thence northeasterly along the northwest line of Maravilla Tract Unit #5 to the center of North Sixth Street; thence northwesterly along the center of North Sixth Street to the center of Woodlake Drive; thence southerly and southwesterly along the center of Woodlake Drive to the center of the Port Chicago Highway; thence southerly along the center of Port Chicago Highway to the center of 4 Bonifacio Street; thence northeasterly along the center of Bonifacio Street to the point of beginning. C{k'i§t/3 IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts, of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. The Board takes recess to meet on Tuesday, August 1* 1 1953, at .9 o'clock a.m. in the Board Chambers, Hall of Records, Martinez, California. LY ' A•" We 2 Chairman w ATTEST: W. T. PAASCH, CLERK Wim• w t„* BY Deputy Clerk Ems. d y..TR A Y PSI. 1 j, r f M1 s ytx. 06 F BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 4, 1953 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A.H. IN THE BOARD CHUSERS BALL OF RECfRDS, PLinwz, CALIFORNIA PA&ENT: SUPL-RVISORSI. T. GOYAK, RAY S. TAYLOR, W. J. BUCHANAN, J. FREDERICESON ABSENT: HON. H. L. CUMMINGS, CHAIRMAN PRESENT: W. T. PAASCH, CLERK t Supervisor H. L. Cummings, Chairman of this Board, being absent, Super- visor Frederickson moves that Supervisor Ray S. Taylor act as chairman pro tem. i The motionwas seconded by Supervisor Buchanan. The vote of the Board on the foregoing motion was as follows:i AYES: SUPERVISORS: I. T. GOYAK, RAY S. TAYLOR, W. J. BUCHANAN, S. FRED :RICKSSON i NOES: SUPkMVISORS: NONE i ABSENT:SUPERVISOR: H. L. CUMMINGS d And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order. 4 The minutes and proceedings of the Board for the month of July, 1953, are read to the Board by the Clerk, and by the Board approved and ordered signed by the chairman. i In the Matter of the Formation of the proposed Concord County Water District. A petition for the formation of the proposed Concord County Water District coming regularly on for hearing before the Board of Supervisors at this time, pursuant ? to the provisions of Section 30260 et seq. of the Nater Code; and the Board at this time hearing from the following persons: Attorney David Bortin speaking on behalf of the petitioners; Fred Bold, Jr. , attorney for the Contra Costa County Water District, who states that he appears not as a protestant to any of the things prayed F for in paid petition, but si::ply as an interested person; William J. L'Connell, Engineer, on behalf of the Contra Costa County Water District, who furnishes technical information supporting Mr. Bold's i general outline of the activities of the Contra Costa County Water District; Robert McK. Brown, attorney for the California Water Service Company, who presents to the Board some of the problems said company believes should be i considered by the Board in the determination of the appropriate boundaries; and i The Board having heard fully from all of said persons, and it appearing to the Board at this time that further study is appropriate and necessary; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor 1 z Goyak, IT IS ORDERED that hearing upon said petition be, and it is hereby continued, in accordance with the provisions of Section 30262, for a period of two weeks, to August 18, 1953, at 10 a.m. i The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FRE E ICKSON. NOES:Supervisors - NONE ABSENT: Supervisors - H. L. 4"WrLfINIS. In the Matter of Form of Bond for County Employees The Fidelity and Deposit Company of Maryland hsving prepared a surety bond for County employees, which bond has certain provisions not contained in the former surety bond; and the County Administrator having recommended the approval of the new type of insurance coverage provided by said bond; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the new type of bond be, and the same is hereby APPRbVED and ' the Chairman Pro Tem is authorized to indicate the approval of this Board on said surety bond.i The foregoing order is passed by the unanimous vote of the Board members present. ttF t Tuesday, August 4, 1953 - Continued - M In the Matter of Merit Increases 6, for staff members in the Departments of Sealer of Weights and Measures and Agricultural Commissioner. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY r THE BOARD ORDERED that the Civil Service Department is authorized to administer the salary ordinance as it applies to staff members of the Departments of Sealer of Weight and Measures and Agricultural Commissioner and to record the approval of merit increases; and it is further authorized to notify the County Auditor-Controller of such merit f increases. The foregoing order is passed by the unanimous vote of the Board members present w In the Matter of Acceptance h of offer of Henry CowellId and Cement Company; payment x for road grader. The Cowell Portland Cement Company having offered this Board $10.00 for an obsolete road grader which is presently being used by said Company; On the motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Company be notified that this Board will accept said $10.00 in payment of the grader referred to. The foregoing order is passed by the unanimous vote of the Board members present r In the Matter of Authorizing cancellation xF of penalty on assessments. The office of the County Tax Collector having reported to the County Auditor44 that it has received a tendered payment for 1952-1953 unsecured assessments No. 801-1090, Richmond Fisheries, and.No. 001-1120, Richmond Canneries, by J. 0. England, trustee in bankruptcy, which amount was for the tax amount only and did not include penalty; and the County Auditor having requested authorization to cancel the 8% penalty of $8.16 on assessment No. 801-1090, and $9.12 on assessment No. 801-1120 A. under the provisions of Federal Statutes governing bankruptcy, which request was approved by the District Attorney; NOW THEREFORE and on motion of Supervisor Goyak, seconded by Supervisor x Buchanan IT IS BY 1HE BOARD ORDU= that the County Auditor be and he is directed to cancel the said 8% penalty of 88.16 on assessment No. 801-1090, and $9.12 on assessment No. 801-1120. The foregoing order is passed by 6he unanimous vote of the Board members present s In the Matter of Authorizing j Auditor to add assessments to unsecured personal property roll. The County Assessor having requested this Board to authorize the County-Auditor to add the following assessments to the unsecured personal property roll for the fiscal year 1953-1954, and the District Attorney having consented to same; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor be, and be is hereby authorized and directed to add said assessments to the unsecured personal property roll, to wit: r Code $205- Assessment # 246- Ale= G. Hotel, 20935 Nunes Ave. , Castro Valley- Boat # 28 E 581, assessed valuation 3 150. Code 701- Assessment # 581- Andrew John Buffo, 137 School St. Pittsburg - Assessed valuation S 250. jFr Code 701- Assessment # 577- 0. V. Davi P.O. Boa 53, Pittsburg - Boat # 28 C 145- Assessed valuation $ . Code 701- Assessment # 578- 0. V. Davi P.a. Box 53, Pittsburg - Boat 28 C 313- Assessed valuation $ Code 701- Assessment # 579- 0. VDavi P.O. Boa 53, Pittsburg - Boat # 26 C 144- Assessed valuation $ 0. Code 701- Assessment # 5W- 0. VDavi P.O. Bos 53, Pittsburg - Boat # 28 C 157- Assessed valuation $ 100. Code 202 - Assessment # 231-Enean Theatre, Concord, Equipment assessed valuation S 2500. u Code 7917- Assessment # 77- W. Souza 730 San Pablo Ave., EI Cerrito - s Boat # 28 F 364, assessed valuation 11200 The foregoing order is passed by the unanimous vote of the Board members present. fY yi1% µu Y, Tuesday, August 41 1953 - Continued - In the Matter of Authorizing correction t of erroneous assessments. x The County Assessor hsving 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 1953-1954, said correction having been consented to by the District Attorney;Y On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: door- In Code 701, Assessment # 70, Salvatore B. Russo, 24 York St., Pittsburg, uc is assessed with Boat # 28 D 18, Valuation 4 50. Mr. Russo filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $50 should be allowed. The foregoing order is passed 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 the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1953-1954, said correction having been consented to by the District Attorney; i On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auaitor correct said erroneous assessments as follows:I Code 801-Assessment # 1581- Bechtel Corporation 820 Bush St. an Francisca is assessed with equipment, assessed valuation $7360. Tids is a duplicate with Assessment # 1349, Code 801 and should be cancelled. Code 802-Assessment # 50- Bechtel Corporation, 220 Bush Street, San Francisco is assessed with equipment, assessed valuation S 900. This is a duplicate with Assessment # 45, Code 802 and should be cancelled I Code 7929- Assessment # 1-L. S. Jones, 1361 Babel Lane, Concord is assessed with improvements, assessed valuation $ 400. These improvements were erroneously i assessed as they were not there on the lien date and should be cancelled. j Code 801- Assessment # 15$4- Richmond Memorial Youth Center 3230 Macdonald Avenue Richmond is assessed with improvements ;.7915001 equipment S 7430. This is a duplicate with Assessment # 1342676-12 on the secured roll, therefore assessment # 1584 on t on the unsecured roll should be cancelled. Code 5304- Assessment # 127- N. B. dolman, 443 'Test "Santa Clara, San Jose } is assessed with Boat # 28 D 448, assessed valuation $3000. This boat was in Santa Clara County on the lien date, assessed there and tax paid, therefore assessment 127, Code 5304 should be cancelled. i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Agreement with California State Chamber of i Commerce. Agreement dated August 4, 1953: between Contra Costa County,, party of the first part, and California State Chamber of Commerce, party of the second part, whereini said party of the first part agrees to appropriate and expend from the general fund of the County $2,000. during the fiscal year 1953-54, whic:l sum shall be paid to the party of the second part for certain services including the following: That the party of the second part will use its organization for the purpose of advertising, developing, exploiting, and making known the resources of the County of Contra Costa so as to induce immigration to, and increase the trade and commerce of said County; is presented to this Board; and on motion of Supervisor Buchanan, seconded by I Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem, is authorized to execute s said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. 4 t Y f f i S i x r Tuesday, August 4, 1953 - Continued - s In the Matter of Ordinance No. 798• u Ordinance No. 798 having been heretofore adopted, and a copy of said 9 ordinance having been published for the time and in- the manner prescribed by law, x' in THE EAST CONTRA COSTA OBSERVES, as evidenced by affidavit of William J. Moresii. Jr. , on file herein; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, z.. IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly published. f; The foregoing order is passed by the unanimous vote of the Board members present. w In the Matter of Aroving Ordinance No. 803.-- x Ordinance No. 803, which prohibits driving or operating of motor-driven vehicles on riding and hiking trails of Contra Costa County, is presented to this Board; and ar On motion of Supervisor Buchanan seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED.f4 IT IS BY THE BOARD FMCHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the EL CERRITO JO!JRNAL, a newspaper of general circulation printed and published in the County of Contra Costa.4 The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Granting k M¢. GLEN W. FARREY free permit to peddle in the unincorporated area of the County. Glen W. Farrey, having fi Led with this Board an•application for a free permit to peddle Kirby home renovators in the unincorporated area of the County, r and it appearing to this Board that said Glen W. Farrey is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 380764, dated September-22, 191+5; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOA^-,D ORDERED that said Glen W. Farrey be, and he is hereby granted a free permit to peddle Kirby home renovators in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa a 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., TTheforegoingorderispassedbytheunanimousvoteoftheBoardmembers present. In the Matter of Granting WAYNS L. ARMSTRONG free permit to peddle in the unincorporated area of the s County. r Wayne L. Armstrong, 125 El Dorado Avenue, Danville, California having filed with this Board an application for a free permit to peddle photograph cUldren on a pony in the unincorporated area of the County, and it appearing to this Board that c said Wayne L. Armstropg is an honorably discharged veteran of world War II as evidenced by Discharge Certificate, Serial No. 39836397, dated April 15, .11+3; rM• On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD OrDERED that said Wayne L. Armstrong be, and he is hereby granted a free permit to peddle Photograph children on a pony in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra. Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board.members present. A p. s{nz z, x r a, rte^'... y r"r Tuesday, August 4, 1953 ' Continued - In the Matter of Appropriations and Expenditures Statements. The County Auditor having presented to this Board appropriations and expenditures statements for the fiscal year 1952-53, as of April 309, 1953, and-May..31,9 1953, IT IS-BY THE BOARD ORDERED THAT said statements are placed on file. In the Flatter of Authorizing personnel adjustments. On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS-BY!- THE S BY. THE BOARD ORDERED that the following personnel adjustments are authorize for the departments as shown: IWintenagce Department Authorized change of classification of position of Storeroom Clerk y to Storekeeper; Riehwav Department Deletion of five positions of Truck Driverg Grade II• F Reclassification of Stenographer-Clerk position to Intermediate Stenographer Clerk; dY Sealer of Weights and Measures Authorized the granting of next annual increment within the salary r== schedule ($341) to Steve J. Medvetz, Deputy Sealer of Weights and Measures; Health Department Addition of one position in the class of Sanitarian; a : .. Reclassification of three positions from Sanitarian to Senior t. 4 Sanitarian (two assigned to Division of Sanitation and one assigned G to Civil Defense), The foregoing order is passed by the unanimous vote of the Board members` present.r F.. In the Matter of Identification of positions in the County Health De- partment authorized to receive special W assignment differential. This Board having heretofore adopted the salary ordinance which provides for payment of additional compensation to positions where the conditions of a sax special assignment present unusual placement difficulties, and it appearing that under , f the terms of said salary ordinance it is required that the Board of Supervisors shall specifically identify the positions so affected; NOW THEREFORE, and on motion of Supervisor F.ederickson, seconded by Supervisor Buchanan, n i IT IS BY THE BOARD ORDERED that the following positions in the County Health k Department be and they are hereby authorized for special assignment differentials xk R x Public Health Nurse Positions No. 180029 180072 18014 Senior Public Health Nurse Positions No. 18403 and 18409 and the occupants of said positions are to be paid said special assignment differential. The foregoing order is passed by the unanimous vote of the Board members a V. present. Will In the Matter of Authorizing purchasing of electric type- writers for Social Service Department.t On the motion of Supervisor Goyak., seconded by Supervisor Buchanan, IT IS BY TIES BOARD ORDERED that the purchasing agent is directed to immediately place an order' for sixteen electric typewriters for the Social Service Department, at an estimated cost of $6332.00. The foregoing order is passed by the unanimous vote of the Board members s present. i 49 n:wr 47 T+ Tuesday, August 4, 1953 - Continued 41, In the Matter of Authorizing the purchase of certain equipment for45 the Road Commissioner. r On the recomvendation of the County .Administrator and on the motion of ASupervisorBuchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED TthatthepurchaseofthefollowingitemsfortheRoadCommissioner's office be and the same are hereby authorized: 4 - 12" Fans Estimated cost, $90.00 For the use of the Traffic Engineer: V 2 - Trafficounters, recording 670.00 1 - 2-draw=-r steel file 4" x 6" 10.00 1 - Stop Watch 25.0 f' O s,... The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Change Order No. 17, Additions to County Hospital, Project No. 2,, r fzw On the recommendation of Hasten and Hurd, Architects, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDII313D that Change Order No. 17, which ADDS the sum of $2 41 to the price of the contract of Swinerton and Walberg Company for the construction of Additions to the County Hospital, Project No. 2, be and the same is hereby APPROVED and Ray S. Taylors Chairman Pro Tem of this Board, is authorized to execute said change order on behalf of the County of Contra Costa. r The foregoing order is passed by the unanimous vote of the Board members present. e In the Matter of Approval of Change Orders Nos. 19 and 20, Addition to Mall of Records, Martinez (third-floor addition), and granting extension of time. On the recommendation of E. Geoffrey Bangs, Architect, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED thatT the following change orders to the contract of Raiph Larsen and Son for the constructio of third-floor addition and alterations to Hall of Records, Martinez, be and the same are hereby APPROVED; CHANGE ORDER NO. 19 - ADDS $223.91 to contract price; f CHANGE ORDER NO. 20 - ADDS $1,720.73 to contract price; MmJ IT IS BY THE BOARD FURTHER ORDERED that Ray S. Taylor, Chairman Pro Tem of k this Board, is authorized to execute said change orders on behalf of the County of Contra Costa. IT IS BY THE BOND FURTHER ORDERED that said contractor is granted an extension of thirty-two calendar days in order to complete said construction. r The foregoing order is passed by the unanimous vote of the Board members present. y3 In the batter of Approving Vic Jones Roofing Company as subcontractor 45 for County Hospital Administration W Building. y This Board having on June 9 1953, accepted the bid of Zuckerman Constructio Company for the construction of project No. 32 Administration Building, Addition to the 4,r Contra Costa County Hospital, Martinez California; and having on June 16, 19539 approved the agreement with said Zuckerman Construction Company for the construction of said Administration Building;j On motion of Supervisor Frederickson seconded by Supervisor Buchanan., IT IS BY THE BOARD ORDERED that Vic Jones Roofing Company of Concord California be and it is hereby approved as the subcontractor for the roofing of said Administration Building. The foregoing order was passed by the unanimous vote of the Board members present. In the Matter of Authorizing Sheriff Long to transport prisoners from the prison farm to the trail ride grounds near Concord. On the motion of Supervisor Buchanan, seconded by Supervisor Frederickson, Tuesday, August 4, 1953 - Continued - it is by the Board ordered that Sheriff Long be, and he is hereby authorized for transport ten prisoners from the County Prison Farm on August 5, 1953, to clean they trail ride grounds located near Concord. fsk The .foregoing order is passed by the unanimous vote of the Board members x present. tYnF ; a In the Matter of the Report r Filed by the County Pound- b t master* r° Y sr.P9 Report for the month of July is presented by the County Foundmaster, and nh said report is ordered placed on file.x In the Matter of Proposed formation of Camino Sewer Yt h Maintenance District. This being the time set for hearing on the formation of the proposed Camino Sewer Maintenance District, and due notice having been given by publication and posting in the manner and for the time required by law;f;w And no objuctions havingbeen filed to the proposed formation pursuant to, the' J P s xsr; provisions of Section 1876, Health and Safety Code, or otherwise; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson,, IT I& BYE THE BOARD ORDERED that the hearing on said matter be and the same is hereby continued for further study by this Board, to Tuesday, August 11., 1953, at 10 o r clock a.m. Y,, rY order is passed b the following vote of the Board:The foregoing ord pa y g AYES: Supervisors - BucThan nyaJ.` F rederickS. sonr, W. H. p NOES: Supervisors - None r .. 0" { Supervisors - H. L. CummingsABSENT: i4A,. 3 £ g. t vL And the Board takes recess to meet on Tuesday Aust'l.l, 1953", at, 9 011clocT in the Hoard Chambers, Hall of Records, Martinez, California. ext? a V. V e ATTEST: .:. W. T. PAASC CLhRB x p B lam.Y Deputy Cleric 14, JA k fir r y . t« y if x h JkT Y4'Z w n _ S i ,Val a r L 1 y w y„ S t 1714 ft eC a f f e , c Y V, v... s... 4^ ,.,.K:-: .A.G'b,xsb ,..k.+•'"rs'` Y. yf4 rY ry, £x y R4v1,' 1. Y BEFORE Tr.•z BOARD OF %`jU ZR7I CRS TUESDAY AUGUST 11, 1953. ry THE BOARD AkT 1N REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA u PRESENT: HCN. H. L. CUMMINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. x BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. I In the Matter of Fixing boundaries and establishing election precincts, Danville Nos. 1-10, Giant Nos. 1-4, East Richmond Nos. l 1-7, North Richmond Nos. 1-6. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Danville Nos. 1-10, Giant Nos. 1-4, East Richmond Nos. 1-7, and North Richmond Nos. 1-6, 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: DANVILLE PRECINCT NO. 1 Beginning at the quarted corner common to Sections 29 and 32, T.IS., R.1W. ; then a south mile; thence west i mile; thence south 1 mile to the quarted corner common to Sections 5 and 6; thence east t mile; thence southl mile; thence westerly to the south quarter corner of Section 2, T.1S. , R.IW. ; thence following the boundary of Rancho San Ramon northerly and westerly to the westerly boundary of said Section 2; thence north- erly to the northwest corner of said section; thence westerly to the southerly boundary of lands of Baldwin in Section 34; thence following said boundary northerly, westerly to the southerly boundary of the Danville Union School District; thence following last r= district boundary in a general westerly direction to the west quarter of Section 31, T.2S. , R1W. ; thence northerly to the southwest corner of the Barrett 41.60 Acres Tract; thence easterly to the southwest corner of lands of Houston; thence northerly and northeasterly along last mentioned boundary line to the southerly line of the Quinn parcel; thence east along the south line of the Quinn parcel to the boundary of Danville Estates; thence southerly and easterly along the said boundary of Danville Estates and the south boundary of Danville Gardens to the center of San Ramon Creek; thence gener- ally southeast along -he center of San Ramon Creek to the south line of Rancho San Ramon Heights Unit 1; thence east along the south lines of Rancho San Ramon Heights Unit #1 and the Dinsmore parcel to the south east corner of said parcel; thence north along the east lines of the Dinsmore and Brace parcels to the center of Tassajara Road; thence east along the center of Tassajara Road to the easterly line of Los Lomitas a. Unit "2; thence northeasterly along the east lines of Los Lomitas Unit #2 and the Stor- mer and Castagna parcel to the northeast corner of said Stormer and Castagna parcel• thence west along the north line of said parcel and north line of Lljs Lomitas Unit 2 to the north line of Ramona Road and continuing along said north line to the east line e . of Vista Grande; thence north along the east line of Vista Grande to the southeast corner of the Christofferson parcel; thence northerly and westerly along the boundary of the Christofferson parcel to the southeast corner of the Danville Grange parcel; thence north along the east lines of the Laubert and Ryder parcels to the southeast t, corner of Lot T12 Willomere Tract; thence in a general counterclockwise direction along the boundary of said tract to the center of Diablo Road; thence in a general easterly direction along the center of Diablo Road to the N.S. midsection line, Section25, R.114. 9 TAS. , M.D.B.M. ; thence south along the said midsection line to the southwest corner of the southeast 4 o: said Section 25; thence west 2 miles along the south lines of Sections 25, 30, 29 to the point of beginning.ass DANVILLE FRECYNCT NO. 2 Beginning at the center ofSection 23, T. 1 S. , R. 2 W. on the exterior boundary of the Danville Union School District; thence following said school district in a gen- eral easterly direction to the center line of California State Highway 24; thence southeasterly along the center of State Highway 24 to the northwest line of Danville High School Property; thence southwesterly along the said northwest line to the center of S.P.R.R. , S.R.B. ; thence northwesterly along the center of said railroad to the west line of the Wavne Tract; thence southerly along the said west line to the south- west line of the Mayne 'bract; thence southeasterly along the said southwest line and continuing on the southwest line of Hillview Gardens to the southeast corner of Hill- view Gardens; thence northeasterly along the southeast line of Hillview Gardens to rs the southwest line of Danvilla; thence southeasterly along the southwest line of 2 Danvilla and continuing on the north line of Esther Lane to the center of Quinterra Lane; thence southwesterly along the center of Quinterra Lane and southwesterly along the northwesterly boundary of the Houston property to the most westerly corner thereof; thence southerly to the south line of Section 30; thence westerly to the southwest axe corner of said section; thence southerly to the southeast corner of Section 25 on the Danville School District boundary; thence following said boundary westerly, northerly, westerly, northerly, easterly, northerly, to the point of beginning. DANVILLE PRECINCT NO. 3 Beginning at the intersection of the northeast corner of Rancho El Rio Sub- division Lot A; thence north along the N.S. midsection lines of Sections Sand 5, R.1W. ,n T.1S. , M.D.B.M. to the line dividing Supervisorial Districts 2 and 3; thence east, sout and east along the said line to the east line of Section 10, R.11d. , T.1S., M.D.B.M. ; thence south along the east line of Sections 10 and 15, R.1W. , T.18. , M.D.B.M. to the north line of D iablo Public Utility District; thence northwesterly along the north lin of said district to the southeast corner of Cameo Acres Unit #3; thence in a general counterclockwise direction along the north line of Cameo Teres to the north boundary-li 4 of Diablo Public Utility District; thence southwesterly along the boundary of said district to the center of Diablo Road; thence southwesterly along the center of Diablo Road to the southeast corner of the Ackerman parcel; thence north along the east side of Section 20, R.W. , T.1S., M.D.B.M. , to the northeast corner of said Section 20; thence 2 r 114 TUESDAY, AUGUST 119 1953, Continued- f west along the north line of said Section 20 to the southeast corner of Section 17, R.1W. , T.1S. , M.D.B.M. ; thence north along the east line of said Section 17 to the i.W. midline of said Section 17; thence west along the said midline to the east line Rancho E1 Rio Subdivision Lot A; thence north along said line to the point of beginning. DANVILLE PRECINCT NO. 4 Beginning at the intersection of the center of Hartz Avenue with the center of- Prospect Avenue; thence northwesterly along the center of Hartz Avenue and State High- j way to the center of E1 Portal; thence northeasterly and easterly along the center of E1Portal and E1 Rio to the center of El Alamo; thence north along the center of El Alamo to the south line of Subdivision Lot A Rancho E1 Rio; thence easterly along the I said south line to the N.S. midsection line, Section 17, R.1W. , T.1S. , M.D.B.M.; thericej south along the N.S. midsection lines ofSections 17, 20 to the center of Diablo Road; f thence west along the center of Diablo Road to the center of Front Street; thence southeasterly along the center of Front Street to the center of Prospect Avenue; thence southwesterly along the center of Prospect Avenue to the point of beginning. DANVILLE PRECINCT NO. 5 Beginning at the intersection of the center of Diablo Road with the center of Vista Grande Street; the^ce north along the center of Vista Grande Street, Diablo Road and the east lines of sections 20 and 17 to the east 4 corner of Section 17, R.1W. ; T.13. , M.D.B.M. ; thence west along the E.W. midsection line of said Section 17 to the center of said Section 17; thence south along the N.S. midsection lines of Sections 17 and 20 to the center of Diablo Road; thence easterly along the center of Diablo Road tol the point of .beginning. DANVILLE PRECINCT NO. 6 Beginning at the intersection of the lire dividing Supervisorial Districts 2 ands 3 and the east line of Section 10, T.1S. 9 R.1W1; thence southerly along the eastern boundary of Section 10 and 15 to the intersection with the northern boundary of Uiablo Public Utility District; thence northwesterly along the northern boundary of said district to the southeast corner of Cameo Acres Unit #3; thence southwesterly along 1 the southern boundary of Cameo Acres to the southern boundary of Diablo Public Utility District; thence easterly along the southern line of said utility district to the cen- i ter line of Dalle Crespi, said point being on the center line of Diablo Road; thence continuing easterly along the center line of Diablo Raod to the west line of the north-j t, east quarter of Section 25, T.1S. , R.1W. ; thence southerly to the southern boundary of Section 25; thence easterly along the southern boundary of Section 25, Tas., R.1W. , 1 and Sections 30 and 29, T.1S. , R.1E. , to the west boundary of the Danville Union School District; thence northerly and westerly along said line to the point of beginning. s* DANVILLE PRECINCT NO. 7 Beginning at the intersection of the center of Diablo Road with the westerly link of the Farnsworth parcel; thence south along the said west line ard east along the south line of said parcel to the boundary of Rancho San Ramon Heights Unit 41; thence south along the west line of Rancho San Ramon Heights Unit #1 to the center of San Ramon Creek; thence generally southeast along the center of San Ramon Creek to the south dinel x of Rancho San Ramon Heights Unit #1; thence east along the south lines of Rancho San '; f Ramon Heights Unit #1 and tre Dinsmore parcel to the southeast corner of said parcel; x thence north along the east lines of the Dinsmore and Brace parcels to the center of Tassajara Road; thence east along the center of Tassajara Road to the easterly line of a Los Lomitas Unit y2; thence northeaster) along the east lines of Los Lomitas Unit 2 r Y and the Stormer and Castagna parcel to the northeast corner of said Stormer and Castagna parcel; thence west along the north line of said parcel and north line of Los=e Lomitas Unit n2 to the north line of Ramona Road and continuing along said north line to the east line of Vista Grande; thence north along the east line of Vista Grande to # y the southeast corner of the Christofferson parcel; thence northerly and westerly along the t-o?mdary of the Christofferson parcel to the southeast corner of the Danville Grange parcel thence north along the east lines of the Laubert and Ryder parcels to the south- i east corner of Lot 1#12 Willomere Tract; thence in a general counterclockwise direction along the boundary of said tract to the center of Diablo Road; thence southerly and westerly along the center of Diablo Road to the point of beginning. DANVILLE PRECINCT NO. $ 5A Fh Beginning at the intersection of the center of Quinterra Lane with the south- ? westerly boundary of Danville Estates; thence southerly along the said boundary to the south of Danille Estates; thence east along the south line of Danville Estates and the south line of Danville Gardens to the center of San Ramon Creek; thence northwesterly along the center of San Ramon Creek to the west line of Ranch San Ramon Heights Unit #1; thence north along the west line of Rancho San Ramon Heights Unit rl to the south line f of the Farnsworth parcel; thence west and north along the boundary of the Farnsworth parcel to the center of Diablo Road; thence west along the center of Diablo Read to the ! center of Front Street; thence southeasterly along the center of Front Street to the center of Prospect Avenue; thence southwesterly along the center of Prospect Avenue to the center of Quinterra Lane and continuing southwesterly along the center of Quinterral Lane to the point of beginning. DANVILLE PRECINCT NO. 9 f Beginning at the intersection of the center of Prospect Avenue with the center of Hartz Avenue; thence northwesterly along the center of Hartz Avenue to the northwest side of the Danville .High School Property; thence southwesterly along the said school property line to the center of S.P.R.R., S.R.B.; thence northwesterly along the center Fk of said railroad to the west line of the 'Hayne Tract; thence southerly along the said west line to the southwest line of the Wayne Tract; thence southeasterly along the said ; southwest line and continuing on the southwest line of Hillview Gardens to the south- r east corner of Hillview Gardens; thence northeasterly along the southeast line of Hill- ! view Gardens to the southwest line of Danvilla; thence southeasterly along .he south- west line of Danvilla and continuing on the north line of Esther Lane to the center of Quinterra Lane; thence northeasterly along the center of Quinterra Lane and Prospect Avenue to the point of beginning. 4 X TUESDAY, AUGUST 11, 1953, Continued- DANVILLE PRECINCT NO. 10 Beginning at the intersection of the northwest corner of Cameo Acres Unit #3; thence S-19°-591-00"E for 176.921 ; thence S-160-041-30" E for 633.211 along the east line of said unit A#3 to the north line of the Diablo Public Utility District; thence northeasterly along the said north line of Diablo Public Utility District to the east line of Cameo Acres Unit #3; thence in a general counterclockwise direction along the boundary of Cameo Acres Unit #3 to the point of beginning. GIANT PRECINCT NO. 1 Beginning at a point on the County boundary in San Pablo Bay at the northwest' corner of the City of Pinole; thence southerly along the westerly boundary of said city to the southwest corner thereof; thence southwesterly to the northeasterly- corner of Rollingwood Tract; thence westerly along the northerly boundary of Rollingwood to the exterior boundary of the City of San Pablo; thence northwesterly along the said city boundary and counterclockwise along the boundary of Lot #224 of San Pablo Rancho to the easterly boundary of the A.T. do S.F. R.R. ; thence northerly along the easterly boundary of said railroad to a point which bears N-% 1°-201-20" E from the northwest corner of Parchester Village, Unit 11- thence S-81= 201-20" W along the northern boundary of Parchester Village, Unit )1 and the extensions thereof to the center line s of the Southern Pacific Co. right-of-way; thence southerly along said center line to the southerly line of Lct #225 of San Pablo Rancho; thence westerly along the south- erly line of said Lot =225 to the southwest corner thereof; thence southerly and westerly along the westerly boundary of Lot #201 of San Pablo Rancho to a point due east of the northwest corner of the City of Richmond; thence west to the County bound- ary in San Pablo Bay; thence northeaster) along the Count boundary to the point ofYYgYrYP beginning. GIAN''T PRECINCT h0. 2 Beginning at the intersection of the center of S.P. R.A. with the center of they westerly extension of Payne Drive; thence east along the center of Payne Drive to the center of McGlothen Way; thence southerly along the center of McGlothen Way to the north line of Parchester Village Unit ,#2; thence west along the said line, Parchester ' Village Unit , 2 to the northwest corner of Lot #336, Parchester Village Unit #2; then north to the center of Griffin; thence west along the center of Griffin Drive and the_ westerly extension of Griffin Drive to the center of S.P. R.R. ; thence north along the W center of S.P. R.R. to the point of beginning. GIANT PRECINCT NO. 3 Beginning at the intersection of the center of S.P. R.R. with the north line r.. of Parchester Village Unit #l; thence N- 61°-20•-20" E along the said north line and ' the extension thereof to the gest line of Giant Highway; thence southerly along the j said west line to the east extension of the center of Payne Drive; thence west along the center of said extension and Payne Drive and the westerly extension of Payne Driver to the center of S.P. R.R. ; thence northerly along the center of S.P. R.R. to the point of beginning. f GIANT PRECINCT NO. 4 Beginning at the intersection of the west line of Giant Highway with the north line of Parchester Village Unit If1; thence southerly along the west line of Giant High- way to the easterly extension of Payne Drive; thence west along the said extension to the center of McGlothen Way; thence southerly along the center of McGlothen Way to the- north line of Parchester Village Unit #2; thence west alonthe north line of said Parchester Village Unit #2 to the northwest corner of Lot 336 Parchester Village Unit 2; thence north to the center of Griffin Drive; thence west along the center of Griffin Drive to the center of S.E. A.R. ; thence south along the center of S.P. R.R. to the San Pablo School District boundary; thence east along said school district line to the A.T, & S.F. R.R. ; thence north along said r.r. to the easterly extension of Parchester Village ,#1; thence west along said extension to the point of beginning. S EAST RICHMOND PRECINCT NO. 1 Beginning at the intersection of the center of Tulare Avenue with the exterior' boundarv, City of El Cerrito; thence northerly along the center of Tulare Avenue to the center of Hazel Avenue; thence northeasterly along the center of Hazel Avenue to the center of Monterey Avenue; thence northerly along the center of Monterey Avenue to the center of Claremont avenue; thence southeasterly along the center of Claremont Avenue to the center of Fir Avenue; thence northeasterly along the center of Fir Avenue to E the center of Arlington Avenue; thence northwesterly along the center of Arlington Avenue to the center of Olive Avenue; thence northeasterly along the center of Olive Avenue to the center of Bernhard Avenue; thence southeasterly along the center of 3ernhard Avenue to the center of Del Monte Avenue; thence southwesterly along the center of Del Monte Avenue to the exterior boundary, City of E1 Cerrito; thence west along said boundary to the point of beginning. EAST RICHMOND PRECINCT NO. 2 Beginning at the intersection of the center of Solano Avenue with the exterior boundary, City of Richmond; thence northeasterly along the center of Solano Avenue to the center of Tulare Avenue; thence southeasterly along the centers of Tulare Avenue and Oak Avenue to the center of Sanford Avenue; thence northerly along the center of Sanford Avenue to the center of Crest Avenue; thence northeasterly along the center of Crest Avenue to the center of Bernhard Avenue- thence northwesterly along the center of Bernhard Avenue to the exterior boundary, hty of Richmond; thence southeasterly along the said boundary to the point of beginning. EAST RICH14CND PRECINCT NO. 3 fi Beginning at the most southerly corner of Lot 9, North Richmond Tract, on the easterly boundary of the City of San Pablo; thence northeasterly along the s outheasterl boundary of Lots 9 to 14 of said tract to the center of Hillsdale Road; thence southerl along the center of Hillsdale Road to the southwest corner of Lot 15 of said tract; 1161 1 4 1 TUESDAY, AUGUST 119 1953, Continued- thence northeasterly along the southerly boundary of Lots 15 to 22 of said tract to the center of Cerrito Road; thence southerly along the center of Cerrito Road to the southerly boundary of North Richmond Tract; thence south to a point, which is the extension, southeasterly of the northerly boundary of Alvarado Park; thence northwest- erly along said extension and along the northerly boundary of Alvarado Park and the exterior boundary of the City of Richmond to the easterly boundary of the City of San Pablo; thence following last mentioned boundary northwesterly to the point of beginning. u EAST RIuHR:ND FRECI'-'CT NO. 4 Beginning at the intersection of the center of Bernhard Avenue with the center of Sylvan Way; thence northerly along the center of Sylvan Way to the center of Dimm Way; thence easterly along the center of Dimm Way and said center produced to the westerly boundary of Lot 123 of SanPablo Rancho; thence southerly along said westerlyY boundary to the southwest corner of said lot; thence easterly along the southerly boundary of said Lot 123 to the easterly boundary of San Pablo Rancho; thence southerly along last mentioned boundary to the northern boundary of the City of El Cerrito; thence westerly along said northern boundary to the center of Del Monte Avenue; thence north- easterly along the center of Del Monte Avenue to the center of Richmond Avenue; thence northwesterly along the center of Richmond Avenue to the center of Kensington Avenue; thence northwesterly along the center of Kensington Avenue to the center of Olive Avenue; thence southwesterly along the center of Olive Avenue to the center of Arling- ton Avenue; thence northwesterly along the center of Arlington Avenue to the center of Elm Avenue; thence northeasterly along the center of Elm Avenue to the center of Kensington Avenue; thence northwesterly and northeasterly along the center of Kensing- ton Avenue to the center of Bernhard Avenue; thence northwesterly along the center of Bernhard Avenue to the point of beginning. EAST RICHP;CKD FAEC124CT NO. 5 Beginning at the intersection of the center of Sierra avenue with the center of { Fresno Avenue; thence northerly along the center of Fresno Avenue and the northerly YFT extension of .«resno Avnue to t ne center of Fresno Avnue; thence continuing along the center of Fresno Avenue to the center of Loring Avenue; thence easterly along the center of Loring Avenue to the center of Panama Avenue; thence northerly along the center of Panama Avenue to the center of Oak avenue; thence east along the center of j Oak Avenue to the center of Sanford Avenue; thence northerly along the center of San- ford Avenue to the center of Crest Avenue; thence northeasterly along the center of 1rF Crest Avenue to the center of Bernhard Ivenue; thence southeasterly .along the center of Bernhard Avenue to the center of Elm Avenue; thence southerly along the center of Elm Avenue to the center of Arlington Avenue; thence southeasterly along the center of Arlington Avenue to the center of Fir Avenue; thence southwesterly along the center of Fir Avenue to the center of Claremont Avenue; thence northwesterly along the center of 1ClaremontAvenuetothecenterofMontereyAienue; thence southwesterly along the cen- 14 1 A ter of Monterey Avenue to the center of Sierra Avenue; thence westerly along the center of S ierra Avenue to the point of beginning. EA6T RICOH24 ND PRECINCT N0. 6 Beginning at the intersection of the easterly boundary of the City of Richmond with the center of Fresno Avenue; thence easterly along the center of Fresno Avenue to the center of Bernhard Avenue; thence northeasterly and southeasterly along the center of Bernhard Avenue to the center of Sylvan Way; thence northerly along the center of Sylvan Way to the center of Jimm Way; thence easterly along the center of Dimm Way ra and said center produced, to the westerly boundary of Lot 123, San Pablo Rancho; thence ' northerly along said westerly boundary to the southerly boundary of Lot 122 of said Rancho; thence northwesterly along last mentioned boundary to the easterly boundary of the City of Richmond; thence following said boundary southerly, westerly and south- i easterly to the point of beginning. yyF4AY EAST RICHMCND PRECINCT NO. 7 sem: Beginning at the intersection of the center of Solano Avenue with the exterior z boundary, City of Richmond; thence northeasterly along the center of Solano Avenue to ti the center of Tulare Avenue; thence southeasterly along rhe center of Tulare Avenue to F the center of Panama Avenue; thence southerly along the center of Panama Avenue to the ! i center of Loring Avenue; thence west along the center of Loring Avenue to the center of Fresno Avenue; thence southerly along the center of Fresno Avenue and the southerly extension of Fresno Avenue to the center of Fresno Avenue; thence continuing along the center of Fresno Avenue to the center of Sierra Avenue; thence east along the center of Sierra Avenue to the center of Monterey Avenue; thence southeasterly along the cen- ter en ter of Monterey Avenue to the center of Hazel Avenue; thence southwesterly along the center of Hazel Avenue to the center of Tulare Avenue; thence southerly along the center of Tulare Avenue to the center of Ray Avenue; thence west along the center of Ray Ave- I nue to t1a exterior boundary, City of Richmond; thence northwesterly along the said I boundary to the point of beginning. NORTH RICHMOND PRECINCT K0. 1 i r: Beginning at the intersection of the center of Chesley Avenue with the westerly boundary of Walls Second Addition, thence southwesterly along said westerly boundary to the exterior boundary of the City of Richmond; thence following said boundary east- erly, northerly, westerly, northerly, easterly and northerly to the center of Chesley Avenue; thence westerly along the center of Chesley Avenue to the point of beginning. NORTH RICHMCND PRECINCT NO. 2 Beginning at the intersection of the northerly boundary of the City of Richmond with the easterly boundary of the A.T. & S.F. Railway, thence northerly along said w easterly boundary to the center of Market Avenue; thence westerly along the center of M Market Avenue to the center of Seventh Street; thence south along the center of Seventh Street to the center of Silver Avenue; t=ence westerly along the center of Silver Ave- nue to the center of Truman. Street; thence southerly along the center of Truman:Street to the center of Grove Avenue; thence east alonr the center of Grove Avenue to the center of Fourth Street; thence south along the center of Fourth Street to the exterior boundary, City of Richmond; thence west along said boundary to the point of beginning. }__ rh tt . TUESDAY, AUGUST 11, 1953, Continued- NORTH RICHMOND PRECINCT NO. Beginning at the intersection of the center of Fourth Street with the exterior> boundary City of Richmond; thence north along the center of Fourth Street to the cen= 7 ter of Grove Avenue; thence west along the center of Grove Avenue to the center of Second Street; thence north along the center of Second Street to the center o£ MarketT Avenue,; thence west along the center of Market Avenue and the west extension of Market Avenue to the west line of Truman Addition; thence south along the center of said west s . line to the exterior boundary, City of Richmond; thence east, north, east along the said boundary to the point of beginning. NORTH RICHMOND PRECINCT N0. 4 n. . Beginning at the intersection of Truman Street to the northerly boundary of Truman Addition; thence easterly along the northerly boundary of said addition to they=, cent er of Seventh Street; thence southerly along the center of Seventh Street to the center of Silver Avenue; thence westerly along the center of Silver .avenue to the center of Truman Street; thence northerly along the center of Truman Street to thee.point of beginning. a ,. i NORTH RICHMOND PRECINCT NO. 5 4 ` r' r Beginning at the intersection of the easterly boundary of the A.T. & S.F. Railway with the northerly line of Lot 202 of the San Pablo Rancho; thence westerly A' x along said northerly line to the westerly boundary of said Rancho; thence southwesterly along last mentioned boundary to the northerly boundary of the City of Richmond; i thence easterly along last mentioned boundary to the westerly boundary of Wallis tl, Second Addition; thence northerly along said westerly line and the westerly line of x Truman Addition to the center of Wild C-t Creek; thence easterly along the center of said creek to a point which is the extension of the center of Seventh Street; thence.. southerly along said center to the center of Market Avenue; thence along the center of Market Avenue to the easterly boundary of the A.T. & S.F. Railway; thence northerly along said easterly boundary to the point of beginning. s rx NORTH RICHMOND PRECINCT N0. 6 Beginning at the intersection of the center of Market Avenue with the center of Second Street; thence westerly along the center of Market Avenue and its westerly projection to the westerly boundary of Truman Addition; thence northerly along the,,. wes erly boundary of said addition to the northwest corner of said addition; thence east-% erly along the northerly boundary of said addition to the center of Truman Street; thence southerly along the center of Truman Street to the center of Grove Avenue; rXY thence westerly along the center of Grove Avenue to the center of Second Street; thence northerly along the center of Second Street to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre cincts of Contra Costa County shall remain as heretofore fixed by this Board.r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 801 and No. 802 t This Board having heretofore adopted Ordinance No. 801 and No. 802; aad a copy of Ordinance No. 801 having been duly published for the time and in the manner require by law in the Crockett American, as evidenced by affidavit of Maynard F. Gunsul pre- seated to this Board; And a copy of Ordinance No. 802 having been duly published for the time and 1 1 the manner required by law in the Diablo Beacon, as evidenced by the affidavit of J. A. Augustine presented to this Board; And said newspapers being duly published and circulated in the County of Contra Costa; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 301 and No. 802 be and they are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. a In the Fatter of Approving Ordinance No. 804, Ordinance No. 804, which creates a loading zone on Davis Alley in Orinda is- presented s presented to this Board; and y5• 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 ri: E BOARD FURTHER ORDERED that a copy of said ordinance be published r for the time and in the canner required by law in "0rinda 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. f E FfM a 1 r. I i• a Tuesday, August 11, 1953 - Continued k In the Matter of Directing the District Attorney to prepare ordinances. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson! IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare ordinances as follows: 1- To forbid parking at all times along the southerly curb of Third Street, Pittsburg, California, from Harbor Street westward a distance of 662 feet, measured frcm the center line of Harbor Street (Road No. 6285). 2- Establish a 35 mile per hour zone on willow Pass Road from a point 296 -Tn feet west of the center line of Poinsettia Avenue westerly to a point 403 feet west of the center line of Marys Avenue. 3- "No Parking" along the northerly curb line of "Willow Pass Road" (Road No. 5181) , starting at a point 356 feet measured westerly along said curb line from the inner section thereof with the center line of Bailey Road and extending westerly 890 feet. The foregoing order is passed b- the unanimous vote of the Board. In the Matter of Directing the District Attorney to prepare amendments to the Salary ordinance. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare amendments to the salary ordinance to provide: The title of deed and Pest Control man, Range 22, shall be changed to: Weed- and Rodent Inspector, Range 22. Senior Weed and Pest Control man, Range 26, shall be changed to: Senior Weed and Rodent Inspector, Range 26. and Section X (C) shall be changed to read as follows: INCREMENTS WITHIN RANGE. The salary of each employee, except the -salary of persons already at the maximum step in the appropriate salary range, shall be reviewed annually on the anniversary date as set forth in Section X (B) hereof for the purposes of determining whether the employee shall be advanced to the next higher step of the range. Such advancement shall be granted only on the affirmative recommendation of the appointing authority, based on satisfactory performance by the employee. The appointing authority may recommend denial of the increment unconditionally, or denial subject to review at some specified date prior to the next anniversary. The salary of persons who are on leave of absence from their County positions on any anniversary date and who have not been absent from their positions on leave without pay in excess of six months during the anniversary year preceding the review date shall be reviewed on the anniversary date, except that persons on military leave shall receive such anniversary increments as any accrue to them during the period of military leave. The foregoing order is passed by the following vote of the Board: kAYES:Supervisors - H. L. CU,%G INGS, RAY S. TAYLOR, W. G. BUCHANAN, S. FREDER ICKSON NOES:Supervisors - NONE ABSENT: Supervisors - I. T. GOYAK In the Matter of Approval of Agreement with Parr-Richmond Industrial Corpor- ation for premises to be used for storage of election material. A writte. fora of letter agreement dated August I, 1953s wherein Parr-Richmond Industrial Corporation, the lessor, agrees to lease to Contra Costa County, the lessee, certain premises located in the so-called PreFabrication area, of Richmond Shipyards, Richmond, California, for a period of one year, commencing August 15, 1953, at a monthly rental of $25.00 per month, payable in advance on the 15th day of each and every month beginning with August 15, 1953, is presented to this Board; and On motion of Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said letter of agreement be and the same is hereby approved, and the Chairman of this Board is authorized to execute the same on behalf of Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor-draw,his warrant monthly, commencing August 15, 1953 for the period of one year in the sum of $25.00 in favor of Parr-Richmond Industria Corporation in payment for rent provided for in said letter of agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Canvass of returns of election held August 4, 1953, for recall of School Trustees in Vine Hill School District. Now, at the hour of 11 o'clock a.m. , the Board convenes to canvass the re- turns of the election held in the Vine Hill School District in the County of Contra Costa on August 4, 1953; and the Board proceeds with the said canvass; and the canvass of said returns, including the absentee ballots cast, being completed, the Board finds that the number of votes cast for each of the propositions in said Vine Hill School District on said ballot and submitted to the voters of said Vine Hill School District at said election, is as follows, to wit: P x ccs rcx- f . yS F Tuesday, August 11, 1953 - Continued t PROPOSITION VOTES CAST Absentee Total q Ballots votes Shall ERNEST D. DIGARDI be YES: 111 Ill t recalled from the office of F, School Trustee? NO: 192 2 194 School Trustee To succeed ERNEST D. N DIGARDI should he be re- s called by this special recall election. CLARK G. MACKENZIE YES: 107 107 NO e Shall ROBERT J. STEGEHAI N YES: 98 98 be recalled from the office w .. of School Trustee?NO: 206 2 208 School Trustee R To succeed ROBERT J. STEGEMANN should he be recalled by this specials recall election.t ROBERT C. WHEEIM YES: 96 NO: On motion of Supervisor Goyak seconded by Supervisor Taylor, IT BY TER- F BOARD ORDERED that the foregoing be deced the official results of the recall election of School Trustees of the Vine Hill School District. r The foregoing order is passed by the unanimous vote of the Board, In the matter of granting BERT P. JONES free permit to peddle in the unincorporated area of the County. Bert P. Jones, Route 1, Box 154B. Oakley, California, having filed with this' Board an application for a free permit to peddle fruits and vegetables in the unincor-s porated area of the County, and it appearing to this Board that said Bert P. Jones is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate Serial No. 208254229 dated October 2, 1945; r On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE TM BOARD ORDERED that said Bert P. Jones be, and he is hereby granted a free permit io peddle fruits and vegetables in the unincorporated area of the County as requested; an IT IS BY THE BOARD FURTHEE? 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. t The foregoing order is passed by the unanimous vote of the Board members f present. 3 rhe xr In the Matter of Granting HAROLD I R. NESBITT, Jr, , free permit to peddle in the unincorporated area of the County. Harold R. Nesbitt, Jr., 247 Great Jones, Fairfield, having filed ,.with thin x; Board an application for a free permit to peddle Kirby home renovgtors. in; -the unincor- porated area of the County, and it appearing to this Board that said Harold R. Nesbitt, Jr. , is an honorably discharged veteran of the Korean war, as evidenced by Discharge j Certificate, Serial No. AF16294605, dated October 1, 1952; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Harold R. Nesbitt, Jr. , be, and he is hereby granted a free permit to peddle Kirby home renovators in the unincorporated area of the County as requested; and IT IS BY '-, HE BOAF.D FURTHM O.RDFRED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided. for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members." present. a L t r e t5 t (; fiM1' ir 4 f A i 1 t a y,1 1 v P Sa Tuesday, August 11, 1953 - Continued In the Matter of Granting T. W. BALDWiN free permit to peddle in the unincor- porated area of the County T. W. Baldwin 2006 Imola Avenue Napa California having, filed with this Board an application for a free permit to peddle Kirby home renovators in the unincor-1 x porated area of the County, and it appearing to this Board that said T. W. Baldwin is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #114046, dated August 2.5, 1946; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEF•ED that said T. W. Baldwin be, and he is hereby granted a free permit to peddle Kirby home renovators in the unincorporated area of the County as requested; and IT IS BY THE BOb:RD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said - applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. V, In the Matter of Granting GEORGE LOSEY free permit to peddle in the unincorporated area of the County.n George Losey, No. 2 Elliott Court, Concord, California, having- filed- with this Board an application for a free permit to peddle Kirby home renovators in the unincorporated area of the County, and it appearing to this Board that said George s , Losey is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #6 860 555, dated July 4, 1945; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said George Losey be, and he is hereby granted a free permit r to peddle .Kirby home renovators in the unincorporated area of the County as requested;j and IT IS BY THE BOARD FiJRTHER ORDERED that the Tax Collector of Contra Costa E , 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 bthe unanimous vote of the Board members xkyr present. GMr In the Matter of Granting GEORGE B WEBER free permit to peddle in the unincorporated area of the County. George B. Weber, 231 Tennessee, Vallejo, California, having filed with this Board an application for a free permit to peddle Kirby home renovators in the unincor- porated area of the County, and it appearing to this Board that said George B. Weber is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #42165 468, dated January 16, 1946; r On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said George B. Weber be and he is hereby granted a free permit to peddle Kirby home renovators in the unincorporated area of the County as requested; f and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor. upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present.. In the Matter of Granting GDS G. KELPERIS free permit to peddle in the unincorporated area of the Fa County. Gus G. Kelperis, 1306 Spring Street, Calistoga, California, having filed with this Board an application for a free permit to peddle Kirby Vacuum Cleaners tib; in the unincorporated area of the County, and it appearing to this Board that said Gus G. Kelperis is an honorably discharged veteran of the Korean War, as evidenced by Discharge Certificate, Serial US 56 050 945, dated September 23, 1952; r . On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Gus G. Kelperis be, and he is hereby granted a free permittD peddle Kirby Vacuum Cleaners in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURrTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said i applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. i V6.1 Tuesday, August 11, 1953 - Continued r In the 2-latter of Granting L. M. CRENSHAW free permit to peddle in the unincorporated area of the County. L. M. Crenshaw, 58 Midway Drive, Napa, California, having filed with this e Board an application for a free permit to peddle Kirby home renovators in the unincor- porated area of the County, and it appearing to this Board that said L. M. Crenshaw is an honorably discharged veteran of World War II as evidenced by Discharge Certificate, Serial #18 120 981, dated September 24 1945; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said L. M. Crenshaw be, and he is hereby granted a free permit to peddle Kirby home renovators in the unincorporated area of the County as requested; Vag. and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra..Costa j County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing correction k 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 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE R BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Code 7944, Assessment # 15, Manuel Alves is assessed with equipment assessed at 6 500 on the 1953-54 unsecured personal property roll. Portion of this equipment 7 was not there on lien date, therefore $400 assessed valuation should be cancelled. The correct assessed valuation is 5 100. Jr Code 100, Assessment # 15 on the unsecured personal property roll Leo Fontana is assessed with merchandise assessed at $2500. Mr. Fontana filed claim for war veterans excerption but through an error exemption of 81000 was not allowed. Corrected bill on 81500 valuation should be mailed. Code 501, Assessment # 287 on the unsecured personal property roll William Thos. Wilson is assessed with beat # 261-075 assessed at $150. Mr. Wilson filed claim for war veterans exemption but through an error exemption of $150 was not allowed. Code 5306, Assessment # 259, William E. Brown, Boat # 29 S 649 assessed valuation 8500 is an escaped assessment and should be added to the 1953-4 unsecured personal property tax roll. The foregoing order is passed by the unanimous vote of the Board members present. s; In the Matter of Granting KENNETH E. McCLEARY free permit to peddle in the unincorporated area of the County. Kenneth E. McCleary, 667 Annette Street, Vallejo, California, having filed with this Board an application for a free permit to peddle Kirby Vacuum Cleaners in the unincorporated area of the County, and it appearing to this Board that said Kenneth E. McCleary is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial # 281866, dated April 109 1944; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Kenneth E. McCleary be, and he is hereby granted a free permit topeddle Kirby Vacuum Cleaners in the unincorporated area of the County as requested; and IT IS BY THE BOARD FERTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting TROY L. CHAP14AN free permit to peddle in the unincorporated area of the County. Apt.Troy L. Chapman, Bldg. P39901, Bayo Vista, Rodeo, having filed with this Board an application for a free permit to peddle Kirby Vacuum Cleaners in the unincorporated area of the County, and it appearing to this Board that said Troy L. Chapman is an honorably discharged veteran of the Korean war, as evidenced by Discharg Certificate, Serial #AF 193362192 dated May 16, 1952; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Troy L. Chapman be, and he is hereby granted a free permit to peddle Kirby Vacuum Cleaners in the unincorporated area of the County as requested; r and IT IS BY THE BOARD FLE1THER ORDERED that the Tau 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 Ordinanceforegoing596 order is passed by the unanimous vote of the Board members 4 The present. r 3 Tuesday, August 11, 1953 - Continued In the Matter of Permitting Air Explorer Squadron 61£8 to base airplane at Buchanan Field free of charge. This Board having previously permitted Air Explorer Squadron #168 to- base airplane at Buchanan Field free of charge through June 30, 1953; and Willard L. Dyers, Jr. , Airport Manager of Buchanan Field, having recommended that said permission be ex- tended to June 30, 1954; On motion of Supervisor Taylor, seconded by Supervisor Goyak. IT IS BY THE BOARD ORDERED that said Air Explorer Squadron ,#168 is granted permission to lase its Luscombe airplane N 22155 at Buchanan Field through June 30, 1954 without paying anytie-down fees, but with the understanding that said Squadron is 11mited to the one- airplane--that said fees are waived for the one plane only: N 221%. The foregoing order is y3}passed b the unanimous vote of the Board. In the Natter of Appointing a rCommitteetostudyandreview procedures of the Countyrrt Welfare Department. H. L. Cummings, Chairman of this Board, names the following to serve on a committee to study and review procedures of the County Welfare Department, in order that said committee may eventually recommend legislation on welfare measures to the Supervisors ' Association and to the State Legislature: Supervisors Ivan T. Goyak and W. G. Buchanan One staff member of the Administrator's Department One staff member of the District Attorney's office. All W- In the Matter of Approval of plans px and specifications for sanitaryx sewer installation at Contra Costa County Building Site at Richmond. N y Pians and specifications for the sanitary sewer installation at Contra Costa County building site, located between 37th and 39th Streets, south of Bissell Avenue, Richmond? California, prepared by _Phil R. Jones, Civil Engineer! having been submittedtoandfiledwiththisBoardthisdaybyD. H. Teeter, County Administrator; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be, and the same are hereby APPROVED. i IT IS BY THE BOARD FUR=HER ORDERED that the general prevailing rate of wages applicable to the work to be done and which shall be the minimum rates paid on said project are by this Board determined to be as set forth in the Notice to Contractors 1whichisattachedtoandmadeapartoftheabovereferredtoplansandspecifications. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, September 8, 1953, at 3 P.M.I f' IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractors in the manner and for the time required bylaw, inviting bids for said work, said notice to be published in the RICHMOND INDEPENDENT. P The foregoing order is passed by the unanimous vote of the Board. t,x In the Matter of the Formation of u CAMINO SEWER MAINTENANCE DISTRICT. RESOLUTION ORDERING FORKATION OF CAMINO SEWER MAINTENANCE DISTRICT. r RESOLVED by the Board of Supervisors of the County of Contra Costa, Califor- nia, that; WHEREAS, at a meeting of this Board duly held on July 7, 1953, said Board adopted its resolution of intention to form the Camino Sewer Maintenance District and and pursuant to the provisions of Chapter 4 of Part 3 of Division 5 of the Health and r Safety Code, for the purpose of maintaining and operating sanitary sewerage facilities constructed and to be constructed therein; WHEREAS, in said resolution the boundaries of said proposed district were described and set forth, and this was the time and place fixed when and where said Board would consider and finally act upon the formation of said District and when and { where all persons interested therein could be heard; WHEREAS, notice of the adoption of said resolution of such hearing was duly published and posted in the time, manner and form as provided by law, all as appear r 3 from the affidavits thereof on file with the County Clerk; WHEREAS, no persons appeared at said hearing and opposed the formation of said district or the extent of the boundaries thereof or the improvements proposed to be maintained and operated, and all matters presented at said hearing were duly con- sidered; NOW, THEREFORE, IT IS ORDERED as follows: 1. That the Camino Sewer Maintenance District be and it is hereby formed- and created pursuant to said Act. 2. That the boundaries of said district are hereby defined and established as the boundaries mentioned in said resolution of intention,•which boundaries are more 31 Tuesday, August 11, 1953, Continued - particularly described as follows: Beginning at the most southerly corner of Lot 12, Enes Ambrose Subdivi- w sion Unit No. 5, known as Ambrosia Manor, filed April 25, 1946 in- Volume 29 of Maps, at page S. Recorder's Office, Contra Costa County, California., being also a point on the northeasterly line of the lands of East Bay Muni- cipal Utilities District; thence southeasterly along said northeasterly line of E.B.M.U.D. to its intersection with the south lune of Lot 3, Section 14, T2N R1W, M.D.B. & M. ; thence east along said south line of Lot 3, being also the south line of the Sellers, 24.01 acre parcel as shown on the 1938 Official Map of Contra Costa County, to the southeasterly corner thereof, said point being also the southwesterly corner of the Keller 4.12 acre parcel as described in Volume 111 of Official Records at page 213, Recorder's Office, Contra Costa County, California; thence in a general northerly direction following the east fir line of said 24.01 acre Sellers parcel and the northerly extension thereof to the north line of said Section 14; thence west along the north line of said Section 14 to the northwest corner thereof; thence south along the west line thereof to the northeast corner of the southeast quarter of the northeast quarter of Section 15, T2N R1W, M.D.B. & M.; thence west along the north x line of the south one-half of the northeast quarter of said Section 15 to the westerly line of the Contra Costa Canal ; thence southeasterly along the southwesterly line of said canal to its intersection with the west line of said Section 15; thence north along said section line to its intersection X4 with the westerly extension of the south line of the 14.701 acre parcel de- scribed as Parcel One in the deed to the Housing Authority of Contra Costa County, filed January 29, 1942 in Volume 632 of Official Records at page 224, x'` Recorder's Office, Contra Costa County, California; thence east along said south line to the southeast corner of said 14.701 acre parcel; thence north f 7iSalongtheeastlineofsaid14.701 acre parcel and the northerly extension thereof to the northeast line of said lands of E.B.M.U.D., being also the most southerly corner of Lot 12, Enes Ambrose Sub. No. 5, the point of begin- ning. EXCEPTING THEREFROM: l tta' Beginning at a point in the center line of Willow Pass Road at the north- east corner of Section 1 5, T2N R1W, M.D.B. & M.; thence along the east line of said Section 15 S 0 05' 30" E, 723.00 feet; thence leaving said line r1 S 890 58' 30" E, 365.22 feet; thence N 3° 17' 40" E, 724.20 feet to a point in the center line of said Willow Pass Road; thence along said line N $9° 5$' 30" W, 348.00 feet to the point of beginning. 3. The Board shall levy a tax each year upon the real property in the dis- trict sufficient to defray the cost of maintaining, operating and repairing the- sewers- in the district, of maintaining the district, and of meeting such other expenditures as are authorized under said Act. 4. The tax shall be levied and collected at the same time and in the same manner as general County taxes levied for County purposes and when collected shall be paid into the County Treasury to the credit of the maintenance fund of the district and shall be used only in furtherance of the purposes of Chapter 4 of Part 3 of Divi- sion 5 of said Health and Safety Code. 5. If the district is organized too late for the levy of a tax in the next- ensuing year, the Board is hereby authorized to transfer funds of the County not im- mediately needed for County purposes to the maintenance fund of the district to be used for the payment of the expenses of such district until such time as special assessment- tax receipts are available therefor. The Board shall include in the levy of taxes for the district for the first fiscal year in which a tax may be levied, a sum sufficient to repay to the County the amounts so transferred to the District for the portion or portions of the preceding fiscal year for which no levy of taxes was made for that purpose and the amounts so transferred shall be retransferred to the County Treasury from the maintenance fund of the district out of the first available receipts from the tax levy. 6. That the County Clerk and ex-officio Clerk of this Board be and he is hereby directed to file with the County Assessor of Contra Costa County and the State Board of Equalization statements of the formation of the Camino Sewer Maintenance District, setting forth the legal description of the boundaries of said district, to- x gether with a map or plat indicating the boundaries thereof, pursuant to Sections f 54,900 to 54,902, inclusive of the Government Code. r Y! PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 11th day of August, 1953, by the following vote, to wit: r.. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None i ABSENT: Supervisors - None 7 ro.r r' w And Supervisors I. T. Goyak and J. Frederickson retired from the meeting and were not present when the following resolutions were adopted: k I a u 19, Tuesday, August 11, 1953, Continued In the Matter of Approval of Lease with City of Concord re property commonly referred to n as Jackson's Pit. Lease dated August 119 1953, between H. L. Cummings as, chairman of= the Board. fn of Supervisors, lessor, and the City of Concord, lessee, wherein said lessor leases to sA said lessee certain described property which is a portion of the 7.956 acre parcel described in the deed from E. P Jackson et ux to Contra Costa Count reicorded'. 4;P. f F, fiwJ April 27, 1940 in Volume 545 of Official Records at page 217, lying` southerly of the Tf s az southeasterly line of the Willow Pass Road extension, and more particularly described in said .lease, and excepting therefrom a portion of said property leased by lessor to Concord Sportsmen 1 s Club, dated September 4, 1951, and which lease dated August 11, 1953 is for a period of ten years, the lessee to pay $75.00 monthly in advance, com- mencing with the first day of September, 1953, and which lease further provides for re- negotiation after five years, and it further provides that lessee imay elect to purchase said property at its appraised value as unincorporated property, IS PRESENTED TO THIS BOARD; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THEpey , BOARD ORDERED that said lease be, and the same is hereby approved, and H. L. Cummings, Chairman of this Board is authorised to execute said lease on behalf of the lessor. r The foregoing order is passed by the following vote of the Board: r AYES: Supervisors - H. L. CUNKINGS, RAY S. TAYLOR, W. G. BUCWAN r r NOES: Supervisors - NONE r F ABSENT:Supervisors - I. T. GOYAK3, J. FREDERICKSOAE s In the Matter of Directing the District Attorney to prepare a "No Parking" ordinance on h Rolph Avenue, Road No. 2295• t` On motion of Supervisor Taylor, seconded, by Supervisor Frederickson IT' IS BY THE BOARD ORDERED that the District Attarnep` is directed topreparea "No arking" 1 ordinance on both sides of 8olph Avenue, Road No. 2295, from Pomona Street northerly 258' on the west side and 2381 on the east side. The foregoing order is passed b the unanimous vote of the Board members g; rgoPF present. t And the Board takes recess to meet on Tuesday, :zugust 18, 1953, at 9 a.m.-, in s the Board Chambers, Ball. of Records, Martinez, California.- 2 hafrsaea r ATTEST: J.Fk W. T. PAASCH, CLERK Deputy C er a 7 ` k ' Y rs r t cA a x` f J aver. qy. BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 18, 1953 THE BOARD MET IN REGULAR SESSIONt; AT 9 O'CLOCK A. M.o r`` IN THE BOARD CHAMBERS, HALL OF r. RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. He L. CUMMI14GS, j CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDERICISS ON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Altering Boundaries of the Central Contra Costa Sanitary District of Contra Costa County, Cali- RESOLUTION ALTERING BOUNDARIES-" fornia--Chilton Annexation. h WHEREAS, proceedings have been had by the Sanitary Board of the Central Contra Costa Sanitary District pursuant to Article 3 of Chapter 9 of Part 1 of Division rYf 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 Sani- tary District, and it appears that this Board finds that it is for the best interests, of said district and the contiguous territory, and the territory proposed to be annexed u that said territory be so annexed to said District. 1 NOW, THEREFORE, IT IS ORDERED as follows: f 1. That the boundaries of Central Contra Costa Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which ter- 4 ritory 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 describ- ed as follows, to wit:f That parcel of land in the County of Contra Costa, State of California, r being a portion of Lots 20 and 21, as designated on the map entitled "Fair- way Acres, Contra Costa County, California," which map was filed in the office of the Recorder of said Count on September 18 1928 in Volume 21 r of Maps at pages 576 to 578 inclusive, described as follows: r, Beginning at a point on the existing boundary of the Central Contra Y Costa Sanitary District, said point also being a point on the eastern line of Miner Road as shown on said map of Fairway Acres, which is also the most southern corner of the parcel of land described in the deed to Ernest G. Chilton, et ux, recorded August $, 1951, Recorder's File No 37767, in Volume 1$03 of Official Records, at page 591 of said County; thence from said point of beginning N 730 571 45" W, 40.07 ft; thence. N 150 221 30" E along the western line of said Miner Road, 45.0 feet; thence . 3 leaving said road N 810 531 15" W, 80.01 feet; thence N 400 47' 50" E, fr 74.42 feet ; thence S 810 071 10" W, 73 .0 feet; thence S 10° 26t 40" W, 82.0 feet ; thence S 290 40t 10" W 91.71 feet to a point on the southern line of said Lot 20; thence N. 680 46t 15" W, 58.0 feet; thence N 84a' 40t' W, 116.37 feet; thence N 11* 30t E, 12.86 feet; thence N 70 12t 16tt E,_ 246.83 feet • thence N 20 17t 37" W 138.87 feet to the most northern g corner of said Lot 20; thence S 37 b 08t 37" E, 35.0 feet; thence S 2* 17t 37" E, 111.79 feet; thence S 760 10t 55" E, 177.16 feet along the northern line of said Lot 20; thence leaving said northern line S 430 421 E, 47.37" eA.. feet• thence S 82* 37t 30" E, 41.57 feet; thence N 60° E, 30.0 feet; thence N 81 491 E, 54.68 feet; thence S 81* 53t 15" E, 69.3 feet to a point on the western line of said Diner Road; thence southerly along the western line of said road, being along the arc of a curve to the left with' a radius of 267.0 feet an arc distance of 27.47 feet; thence leaving the x s' western line of said Miner Road S 760 101 55" E, 53.58 feet to a point on said sanitary district boundary; thence southerly along said boundary S q . 1$' 0 501 W, 41.11 feet; thence S 160 02t 15" W, 95.84 feet to the point of r, beginning. Containing 1.7 acres, more or less. BE IT FURTHER RESOLVED that the County Clerk and ex-officio Clerk of this f - board be and he is hereby directed to file with the County Assessor of Contra Costa County and the State Board of Equalization, statements of the annexation thereof, set- ting forth the legal description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Section 3720 of the Political xk" Code. t t The foregoing resolution was duly and regularly passed and adopted at a regular meeting of the Board of Supervisors of the County of Contra Costa, State of California, held on Tuesday, the 18th day of Augµst, 1953, by the following vote, to wit: try AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor. .. W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None.lY A v n J ix r N. s` Tuesday, August 18, 1953, Continued - In the Matter of Approval of agreement with Dick Bal but in, et ux, for settle- ment of damages to tomato crop due to y flood control work (Emergency Flood Control District #2). r i iy An agreement, made and entered into. by and between the COUNTY OF CONTRA COST hereinafter referred to as County, acting through its Board of Supervisors as ex- officio governing board of at RGENCY FLOOD CONTROL DISTRICT NO. 2, hereinafter referred to as District, and DICK BALBUTEN (signed by Dick Balbutin and Esther Balbutin); where- in it is agreed by and between the parties hereto, that in consideration of the payment by the County to said Balbutin of Two Hundred Fifty Dollars 0250) , receipt of which is hereby acknowledged, the said Balbutin does release and discharge the County and the District from any and all claims for damages to themselves, their assigns, agents, servants or employees, or to said land, improvements and/or crops growing thereon in anywise resulting from or claimed to be in any degree due to the operations of the r County and/or the District in the conduct of its flood control operations, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cum- mings, Chairman of this Board, is authorized to execute said agreement on behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant in the sum of Two Hundred Fifty Dollars ($250) in favor of said Dick Balbutin to be t delivered to the County Right-of -Way agent for payment to said claimant. The foregoing order is passed by the unanimous vote of the Board., In the Matter of Waiving tie- down fees for certain air- planes at Buchanan Field. r; a On the recommendation of Willard L. Myers, Jr. , Airport Manager of Buchanan Field; and on motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the tie-down fees for one airplane of the Civil Air Ltrol and two airplanes of the National Guard, at Buchanan Field, be and the same are hereby waived for a period of one year commencing September 1, 1953- The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting JOHN V. SARNO free permit to peddle in the unincorporated area of the County. JOHN V. SARNO, 754 Alhambra Street, Crockett, California, having filed., with 1; this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said John V. Sarno is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #711 27 69, dated November 9, 1945;. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said John V. Sarno be, and he is hereby granted a free permit . t to peddle produce in the unincorporated area of the County as requested; andxw IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa a County be, and he is hereby authorised to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided. rforinOrdinanceNo. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting GEORGE1.4 fi M. HOUK, JR. free permit to ped- dle in the unincorporated area of the County. George M. Houk, Jr. , 205 Sycamore Drive, Antioch, California, having filed with this Board an application for a free permit to peddle fresh produce in the unin- corporated area of the County, and it appearing to this Board that said George M. w Houk, Jr. is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial , 39081 081, dated October 5, 1945; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said George M. Houk, Jr. be, and he is hereby granted a free permit to peddle fresh produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided IN for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. 5 t t0 r G Tuesday, August 18, 1953, Continued - p In the Matter of Granting VICTOR 0. EARL free permit to peddle in the unincorporated area of the County. W.. Victor 0. Earl, 612 15th Street, Antioch, California, having filed with',this: Board an application for a free permit to peddle fruits and vegetables in the unincor- porated area of the County, and it appearing to this Board that said Victor 0. Earl is an honorably discharged veteran of World War II, as evidenced by Discharge Certifi- cate, Serial 1376-16-02, dated. December 11, 1946; i s%" On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY ae THE BOARD ORDERED that said Victor 0. Earl be, and he is hereby granted a free permit p to peddle fruits and vegetables in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costate. 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 provided4 for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. J` In the Matter of Granting R. P.d. MCLESKEY free permit to peddle in the unincorporated area of r" the County. R. P. McLeskey, R&H Trailer Court, 601 Benicia Road, Vallejo, having filed with this Board an application for a free permit to peddle Needles and notions in the unincorporated area of the County, and it appearing to this Board that said R. P. t , McLeskey is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 15537725, dated November 8, 1945; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said R. P. McLeskey be, and he is hereby granted a free permit r to peddle needles and notions 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 appl cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. 7{ In the Matter of Granting M. A. NOLAN free permit to peddle in the unincorporated area of the County. M. A. Nolan, 138 Carlson Boulevard, Richmond, California, having filed with F .bj this Board an application for a free permit to peddle vegetables and fruit in the unin- corporated area of the County, and it appearing to this Board that said M. A. Nolan- its an honorably discharged veteran of World War II and Korean campaign, as evidenced by Discharge Certificate, Serial 139041631, dated November 25, 1948, and No. AF39041631 dated October 2, 1952; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said M. A. Nolan be, and he is hereby granted a free permit to peddle vegetables and fruit 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 Taut Collector, photographs and fingerprint, as provided n. for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting PERRY G. EARL free permit to peddle in the unincorporated area of the County. Perry G. Earl, Route 1, Box 821 G, Modesto, California, having filed with i this Board an application for a free permit to peddle fruits and vegetables in the unincorporated area of the County, and it appearing to this Board that said Perry G. Y . Earl is an honorably discharged veteran of World War I, as evidenced by Discharge Certificate, Serial 134308969 dated December 31, 1918; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS, BY- THE BOARD ORDERED that said Perry G. Earl be, and he is hereby granted a free permit to peddle fruits and vegetables in the unincorporated area of the County as requested-, r and x 1 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 Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. 7 1 7 1r f i Tuesday, August 18, 1953, Continued -f 1' I In the Matter of Authorizing Auditor to add assessment to unsecured per-r sonal property roll. The County Assessor having requested this Board to authorize the County Aud- itor to add the following assessment to the unsecured personal property roll for the fiscal year 1953-54, and the District Attorney having consented to same; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County auditor be, and he is hereby authorized and directed to 01 add said assessment to the unsecured personal property roll, to wit: Code 8b04, Assessment J44, Frank Azevedo, boat 128 T 557 assessed valuation $150 is an escaped assessment and should be added to the 1953-54 unsecured personal property roll. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Fixing boundaries and establishing election pre- cincts, Lafayette Nos. 1-25 and El L`LF Sobrante Nos. 1-15. IWIP On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Lafayette Nos. 1-25 and El Sobrante Nos. 1-15, 4 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 wl t: hfi LAFAYETTE PRECINCT 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 southeasterly along the northerly, boundary of said tract and center line of Reliez Creek to a northeastern extension of the northern boundary of Reliez Valley Estates; thence southwesterly along said north-f . ern boundary to the center of Pleasant Hill Road; thence southerly along the center of Pleasant Hill Road to the center of California State Highway No. 24; thence southwest- erly along the center of said highway to the intersection with the extension of Eliza- beth Street southeasterly; thence northwesterly along the center of Elizabeth Street and extension thereof to the southern boundary of the parcel of land owned by E. W. Cannon; thence northeasterly, northwesterly, northeasterly and northwesterly along the eastern boundary of said Cannon parcel to the southern boundary of a tract of land r owned by F. Buralho; thence northwesterly along the southern boundary of said Buralho F; Tract to the northwest corner thereof, said point also being the northeast corner of a x . tract of land owned by B. P. Neal; thence northwesterly along said Neal Tract to a poin on the east line of a tract of land owned by Ewell; thence northerly and westerly along said Ewell parcel to the southeasterly corner of a 200 acre tract of land owned by Taylor; thence northerly along the easterly line of said tract to the point of begin- ning. a LAFAYETTE PRECINCT NO. 2 Beginning at the intersection of the center of Moraga Road with the center of California State Highway No. 24; thence southeasterly along the center of Moraga Road to the northern boundary of Brooks Tract; thence southwesterly along said northern boundary to the center of Oak Street; thence northerly along the center of Oak Street to the center of Brook Street; thence northerly to the southwest corner of 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 r the center line of said highway to the point of beginning. Vit: LAFAYETTE PRECINCT NO. 3 Beginning at a point on the center line of Moraga Boulevard and the easterly boundary of Lafayette Manor; thence northwesterly, southwesterly, along the center line a- of Moraga Boulevard to the center line of First Street; thence northerly along the 1 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 southerly along the exten sion of said easterly line to the southeast corner of said Lot 5; thence northeasterly, southwesterly, southeasterly, along the northern boundary of Lafayette Homesites to the northeast corner thereof; said point being also the northwest corner of Lafayette Manor; F_ 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 PRECINCT NO. 4 t Beginning at the intersection of the center of Briones Valley Road with the northwest corner of the Pond and Dailey Land parcel; thence southeasterly along the center of Briones Valley Road to the northwest corner of the E. S. Garrett parcel; thence south along the west line of said parcel to the westerly extension of the south r, line of the Thompson parcel; thence easterly along the said extension and south line to the southeast corner of said Thompson parcel; thence south along the west line of Cosso parcel to the southwest corner of said Casso parcel; thence east along the south line df' of said parcel to the west line of the C. L. Spear parcel; thence south along the said. west line to the west line of the L. P. Musser parcel; thence southeasterly along the west line of L. P. 1-11usser parcel to the north line of the East Bay Municipal Utility District parcel; thence east along the north line of said parcel to the east line of said East Bay Municipal Utility District parcel; thence south along the east line of said parcel to the center of State Highway 24; thence easterly along the center of State Highway 24 to the center of Happy Valley Road; thence northerly along the center of Happy Valley .Road to the center of Happy Valley Glenn; thence easterly along the center of Happy Valley Glenn to the west line of Happy Valley Glenn Tract; thence northeasterly along the west line of said tract to the southerly corner of the Johnston parcel; thence 1 i 7 TUESDAY, .0]UST 18, 1953 , Continued- northerly along the west side of the Jonnston parcel to the southwest corner of the S. J. Nordstrom parcel; thence northerly along the west line of said parcel to the south line of the Jennings parcel; thence north, west and north around the boundary of the Jennings parcel to the northeast corner of the A. Ghiglione parcel said parcel said point also being on the Lafayette School District line; thence west along the n' said school district line to the point of beginning. LAFAY£`>L M PREC.IiICT NO. 5 Beginning at a point on ti e center line of Happy Valley Road at the northwesterl 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 x, said point of beginning southeasterly along the center line of Happy Valley Road to the extension northerly of the west line of a 90.81 acre tract of land owned by E. S. Garrett; thence southerly along said west line to the center of Camino; thence easter l along the center of Camino to the cenier of North Peardale Drive; thence northerly and easterly along the center of North Peardale Drive to the center of Upper Happy Valley Road; thence southerly along the center of Upper Happy Valley Road to the center of w Los Arabis Drive; thence westerly and northwesterly along the center of Los Arabis Drive and Canyon Road to the extension southeasterly of the southern boundary of the H. E. Jones parcel; thence northwesterly and northeasterly along the western boundary of said Jones parcel to the nort .east corner thereof; thence easterly along the north- ern 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 southeast corner of a par- cel of land owned b-- J. Soares; thence westerly, northerly, westerly, northerly and easterly along said Soares parcel to the point of beginning. r LAFAYE T TE' F.t.CI NCT NO. b Beginning at the intersection of Reliez Creek and Las Trampas Creek; thence from said point of beginning southwesterly and southeasterly along the dividing line be- tween Supervisorial Distrcits 2 and 3 to the boundary line of the E. B. til. U. D. ;kNR... 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 Glenside Drive; thence northwesterly along the center of Glenside Drive to the center of St. .•,ary's Aoad; thence northwesterly along the center of St. 1,ary's R ad to a point on the west line of Broadmoor Subdivision; thence north easterly along the westerly boundary of Broad-oor Subdivision and extension thereof to the southwest corner of a parcel of land owned by Greuner; thence northerly along thee westerly boundary of said Greuner parcel to the northwest corner, said corner being e the point on the southerly boundary of Lafayette Oaks; thence southeasterly, north- easterly, southeasterly and northeasterly along the boundary of said subdivision to the center of the Sacramento-Norther R.R. ; thence southeasterly along the center of said A. R. to the eastern boundary of Lafayette ;Manor, extended southwesterly to the center line of said A.R. ; thence northeasterly along said eastern boundary of Lafayette gManorandthewestlingoftheStoneparceltothenorthlineofWhitcombAvenue; thenc n east along said north line to the center of Reliez Station Road; thence south along the center of Reliez Station Road to the center of Las Trampas Creek; thence south- easterly along the center of Las Trampas Creek to the point of beginning. i-tFAYETTE f HZCINCT 110. 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 northeLst corner thereof, said point being also the northwest corner of. a tract of land owned by r. Buralho; thence southeasterly along the western boundary of said tract to the southwest corenr thereof; thence northeasterly along southern bound ary of said Buralho Tract to the northeast corner of a tract of land owned by E. W. Cannon; thence southeasterly, southwesterly, southeasterly and southwesterly along the eastern boundary of said Cannon zarcel to the center line of Llizabeth Street; thence southensterly along the center line of Zlizabeth Street, and extension thereof, to the center line of the California State Highway No. 24; thence southwesterly along_ the center line of said highway to the extension northwesterly of the eastern boundary of Lafayette Orchards; thence southeasterly along said extension and the eastern bound- ary of Lafayette Orchards to the southeast corner thereof; said point being also a point in the center line of Las Trampas Creek; thence northwesterly along the center line of Las Trampas Creek to the southe- st corner of Lot 4, Block 8 of Lafayette Home- sites; thence northerly along the eastern boundary of Lafayette Homesites to the northeast corner thereof; thence westerly, southwesterly and northwesterly along the boundary of said suodividion to the center line of Golden Gate play; thence southwesterl i and northwesterly along the center line of Golden Gate Way, and the extension thereof, to the center line of California State highway No. 24; thence northeasterly along the center line of California State Highway No. 24 to the extension southwesterly of the s east bpimdaru pf 'Valley View Estates; thence northeasterly 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 con- tinuing 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 con- tinuing northeasterly to the northeast corner of said Ravazzo Tract, said point being also the southeast corner of a tract of land owned by Ewell; thence northeasterly along said Ewell Tract to the point of beginning. im AYETTE FaECI tCT Nu. 8 Beginning at a point in the center of State Highway No. 24, which is the northern extension of the eLstern boundary of Lafayette Cemetery; thence southerly along said 131 extension and easterly boundary of Lafayette Cemetery to an extension northerly of the westerly boundary of walnut Creek Heights; thence southerly along said western boundary and its southern extension to the southwest corner of property owned by Kitchen; thence easterly along the southerly boundary of said Kitchen property to the center of Reliez r Station Road; thence southeasterly along the center of Reliez Station Road to the western extension of the southern boundary of Butler property; thence easterly along said extension and said southern bounday of Butler property to the center of Reliez AT Creek; thence meandering southerly; along the center of Reliez Creek to the center of L s Trampas Creek; thence meandering westerly along the center line 'of Las Trampas Creek to the center of Aeliez Station Road; thence northerly along the center of Reliez JL;-) f r TUESDAY, AUGUST 18, 1953, Continued- d ik Station Road to the Forth line of Whitcomb Avenue; thence west along the north lime 'of Whitcomb Avenue to the boundary of Lafayette Meadows; thence in a general clockwise f fdirectiontothesouthernboundaryofLafayetteGardens, said point being also on the northeast boundary of Lafayette Planor Subdivision; thence northwesterly, southwesterly, southeasterly and southwesterly along the northern boundary of Lafayette Kanor to the southeast corner of Lafayette Orchards; thence northwesterly along the eastern boundar ` of "afayette Orchards and extension thereof to the center of California State Highway No. 24; thence northeasterly along the centers ne of said highway to the point of beginning. UFAYETTE. FRECINCT NO. 9 Beginning at the intersection of the west line of the Bickerstaff Tract with the north line of Lot ff40 Block 2 Bickerstzsff Tract; thence south and southeasterly along the boundary of said tract to the center of Oak Street; thence northerly along the center of Oak Street to the east line of Bickerstaff Tract; thence northerly along the s,.id east line to the north line of Lot a6 Block 1 Bickerstaff Tract; thence west along the said north line and continuing west across mewing Avenue, along the north r line of Lot ir49 Block 2 of said tract to the east line of Lot ir52 of said tract; thenc a so-th along the said east line to the north line of Lot ff46 block „2 Bickerstaff Tract; thence west along the north lines of Lot w's 46, 459 44, 43, 42, 41, and 40 to the wes line of said tract; thence south aloe the said west line to theg point of beginning, s LhFrAYE11T&& s'"Cijic"f tiU. 10 Beginning at a roint on the center line of the California State Highway and the intersection of the extension northerly of the west line of a tract of land owned by Euler; thence southerly along said extension and the western boundary of said Euler Tract to the southwest corner therof, said point being also the northwest corner of a tract of land owned by Hanson; thence southerly along the west boundary of said Hanson a parcel to the southwest corner thereof; thence southeasterly 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 t::e southwest corner thereof; thence southeasterly along the southern bound- ary of the Bickerstaff Tract to the southeast corner thereof; saidy point being also the southwest corner of Lot 9, Crest View Subdivision; thence southeasterly along the I 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 Aoad 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 line to !fit. Diablo Base Meridian; thence easterly along said Mt. Diablo Base Meridian to the southwest corner of' Lafayette Heights; thence northeasterl along the western boundary of Lafayette Heights to a point on the northern line of i w Sunset Village; thence northwesterly, southwesterly, northwesterly, along the northeerw boundary of said Sunset Village to the north corner of Lot 23 of said subdivision; n! I thence continuing along said course to the center line of California State Highway; r thence northeasterly along the center line of California State Highway to the point of beginning. L:'IFAYETTE PaFECINCT NU. 11 Beginning at the center line of Koraga 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 fK easterly of the southern line of Lot 30, Block 4, Lafayette Homesites; thence westerly along the sout.iern boundary of Lafayette Homesites, and extension westerly of the south- ern boundary of said subdivision, to the center line of Coir,ercial Street; thence ua northerly along the center line of Uommercial Street to the center line of California State Highway; thence easterly along the center line of California State Highway to itsr=, intersection with the center line of Golden Gate Way; thence southeasterly along the center line of Golden Gate Way to its intersection with the center line of First Street; thence southerly along the center line of rirst Street to its intersection with the center line of hMoraga Boulevard; thence easterly, northeasterly and southeasterly along the center line of Moraga Boulevard to the point of beginning. UF:AYETTE PRECINCT 11U. 12 Beginning at a point on the center line of California State Highway and the in- tersection n tersection of the Orchard road; thence northerly along the center line of Orchard road to the north line of Thompson Road; thence southwesterly along the north line of Thompson Road to the center of Glenn Road; thence southwesterly along 'the center line of Glenn Road to the extension easterly of the southerly boundary of Lotl, Happy Valley Glenn Subdivision; thence southwesterly along the said southern boundary and extension thereof to the southwest corner of Happy Valley Glenn Subdivision; thence northerly along the western and northern boundaries of said Happy Valley Glenn Subdivision to the northerly corner thereof; said point 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 s 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 e: ster•ly boundary of the Y East Bay 4unicipal Utility mater District; thence northe.•ly 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 ooundary of Lafayette School District line; thence westerly along said line to the northeast corner of the tract of land owned by Ewell; thence southerly along the eastern boundary of the Ewell, navazzo and Johnson Tracts to the northeast of Valley View Estates; thence southerly along the eastern boundary of Valley iew Estates and the extension thereof to the center line of the California State High- way; thence southwesterly along the center line of the Californai State Highway to the point of beginning. f A J F TUESDAYq. AUGUST 1$, 1953,Continued- LAFAYETTE PRECINCT NO. 13 beginning at a point which is the center of California State. Highway No. 21+ and. a a northeasterly extension of the easterly boundary of rancho Acalanes; thence easterly along the center of said Highway to the intersection of the extension northwesterly, of the northern boundary of Lot 23, Sunset Village; thence southeasterly along the j northern boundary of said subdivision and extension thereof toa point on the west bound- ary of Lafayette Heights; thence southwesterly along the westerly boundary of Lafayette Heights to the southwest corner thereof; said point being on the Xt. Diablo Base Meri- dian; thence westerly along said tit. Diablo Base Meridian to the easterly boundary of Rancho Acalanes; thence northeasterly along said boundary to the point of beginning. LyFAYr.WE kAECINCT 16-0. 14 y ' 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 w center line of California State Highway; thence southeasterly along the center lineof said Highway to the center line of Upper Happy Valley Hoad; 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. Jones; thence northwesterly, northeasterly, along the western boundary of said Jones parcel to the northwest corner thereof; thence easterly along the northern boundary of s-id Jones parcel to the southeast corner of tract of land owned by Borges; thencer. northerly along the westerly boundary of said tract to the southeast corner of the , tract of land owned by J. Soares; tiience westerly, northerly and westerly to the southwest corner of said parcel, said point being also a point on the Lafayette School District Lin thence southerly aloe; said School District line to the Mt. Diablo Base Meridian; thence easterly along said Baserieridian to the point of beginning. LAFAYETTE PRECINCT NO. 15 V x•L Beginning at the intersection of the north line of Solano Drive with the east line of Lafayette homeland #2; thence southwesterly along the said east line and con tinuing along the east and south lines of the Hamlin parcel to the northeast corner of Lot j62 rancho Laguna De Los Palos Colorados; thence south along the east sides of Lot 62 and #"92 to the southeast corner of Lot j92; thence east along the south line of Lot #92 and the easterly extension of Lot #92 to the west line of St. Mary's Aoad; thence north along the east line of St. kary's road to the southeast corner of Lot / 227 St. Mary's .Estates; thence southwesterly along the south line of said Lot / 227 to the, southwest corner of said Lot 1227; thence northerly along the west lines of Lots #227- 231 to the south line of Lot J232; thence westerly along the south line of Lot #232 to i the southwest corner of Lot #232; thence northeasterly along the west side of--Lot #232 to the exterior boundary of St. Mary's Estates; thence northwesterly along the exterior boundaries of St. ilary's Estates and nose Heights to the southwest line of the Mortara parcel; thence northwesterly along the southwest lines of the 1-lortara and Hanson parcel to the point of beginning.Ek LAFAYETTE PRECINCT NU. 16 e _ Beginning at a point which is the center of St. Mary's Road and a northern extension of the eastern boundary of Lafayette Homeland, Unit No. 2; thence southwest- erly along the boundary of said tract to t..e southeast corner thereof, said point being also the northeast corner of Hamlin property; thence continuing; southwesterly and westerly along the e-:stern and southern boundary of said Hamlin property to the north e- st corner of Lot 62; thence southerly along the easterly boundary of Lot 62 to the southern boundary of L. B. .`•.. U. D. ; thence westerly along said southerly boundary to the center of oraga Road; thence northerly along the center of Moraga Road to the center of St. Xary's Road; thence southeasterly along the center of St. Mary's `toad to the point of beginning. LAFAYETTE F"CINCI NO. 17 gin.. Beginning at the intersection of the center of California State Highway No. 24 and Upper Happy ValleyAoad; thence northerly along the center of Upper Happy Valley. Aoad to the center of North Feardale Drive; thence easterly and southerly along the center of North Feardale Drive to the center of Camino; thence easterly along the center of Camino to the western boundary of Garrett Tract; thence northerly along the s west boundary of said tract to the westerly extension of the south line of the Thompson parcel; thence east along said extension and said south line to the east line of the. i,. S. Garrett parcel; thence south along said line to the north line of the G. M. James parcel; thence continuing easterly along the northern boundary of G. NI. James property to the northeast corner thereof; thence southerly, southeasterly and southerly along r the eastern boundary of last mentioned property to the northern boundary of -. B. .M. U. vhf property; thence easterly and southerly along the northern, eastern and southerly- ex-< tension of the eastern boundary of S. M. U. D. to the center of Ualifornia. State - Highway No. 24; thence westerly along the center of said highway to the point of begin- ning. LnF iYETTB :REECINCT NO. 18 F, Beginning at the intersection of the center of California State Highway No. 24 Ai with the center of a northeastern extension of the eastern boundary of Rancho Acalanes; thence southerly alo:ig said extension and eastern boundary of rancho Acalanes to the southeast corner of Lot 18, Rancho Acalancrs; thence westerly along the southern bound- ary of Lot 18, zancho Acalanes, to the southern boundary and southeastern corner of Lot 150 of Moraga 1•eadows, Unit No. 5; thence continuing easterly along the southern boundaries of Lots 150, 152, 166 and 171 of said 14oraga :Ieadows to the southeast corner and southern boundary of Lot 20, Rancho Acalanes; thence continuing westerly along said southern boundary to the southwestern corner of Aancho Acalanes; thence northeasterly aloe the western boundary of Anncho Acalanes to the center of California State Highway No. 54; thence easterly along said highway to the point of beginning. LWAYETTB PRECINCT ISO. 19 4 Beginning at the intersection of the center of Sacramento-Northern R. R. with an 82 r V TUESDAY, AUGUST 16, 1933, Continued- eastern extension of the soutAaern boundary of property owned by Little; thence easterly` along said southerly boundary to the southerly boundary of property owned by Frishoiz; z thence easterly along the southerly boundary of last mentioned property to the south- west corner and southern boundary of Lafayette Oaks; thence southeasterly, northeasterly southe;:sterly and northeasterly along the southern and eastern boundary of LafayetteOakstothecenteroftheSacramento-Northern R.R. ; thence northwesterly and in a counterclockwise direction along the center of said n.R. to the point of beginning. LAFAYETTE PRECINCT NO. 20 Beginning at a point in the center of State Highway No. 24, which is the northern f, extension of the eastern bound:.ry of Lafayette Cemetery; thence southerly along said extension and easterly boundary of Lafayette Cemetery to an extension northerly of the westerly boundary of dalnut Creek Heights; thence so_Ltherly along said western bound- ary and its southern extension to the southwest corner of property owned by Kitchen; thence ersterly along the southerly boundary of said Kitchen property to the center ofneliezStationRoad; thence southeasterly along the center of neliez Station Road to the western extension of the southern boundary of Butlerproperty;thence easterly along said extension and said southern boundary of Butler property to the center of k„ neliez Creek; thence meandering northerly along the center of Reliez Creek to the northeast corner and northerly boundary of property owned by Lafrenz; thence south- wester) ryalongsaidWorthenboundarytothenortheasterncornerofdeliezValleyrtEstates, Unit No. 1; thence southwesterly along the northern boundary of keliez ValleyEstatestothecenterofPleasantHillztoad; thence southerly along the center ofPleasantHillroadtothecenterofCaliforniaStateHighwayNo. 24; thence westerly along the center of said highway to the point of beginning. ALAFAYETTEFitiCIf{CT lyt1. 21 M• k F Beginning at the intersection of the center of Moraga Road with the center of Willow Street; thence easterly along the center of Willow Street and its eastern ex- tension to the center of Sacramento-Northern 8.A.; thence northerly along the center ' of said R.R. to an eastern extension of the xouthern boundary of property owned by t Little; thence easterly along said southerly boundary to the southerly boundary of property owned b- Frisholz; thence easterly along said southerly boundary to the southwest corner and southerly boundary of Lafayette Oaks; thence southeasterly along r said southerly boundary to the northeastern corner of property owned by Johnson; thence southerly along the easterly boundary of the Johnson property to the northwest corner of Broadmoor Tract; thence southerly along the western boundary of Broadmoor Tract to the center of St. Lary's Road; thence northwesterly along the center of St. Mary's Road to the canter of 1 oraga Road; thence southwesterly along the center of Moraga Road to the center of ;.orth Road; thence northwesterly along the center of 1uorth Road to the southeast corner of Lot 9 and southerly boundary of Crest View Tract; thence northwesterly along the southerly boundary of Crest View Tract to the south- east corner of Lot 17 and southern boundary of Ackerstaff Tract; thence northwesterly along said southern boundary to the center of Oak Street; thence northetsteriy and wnorthwesterlyalongthecenterofuakStreettoawesternextensionofthenorthern boundary of Brooks Tract; thence easterly along saia extension and northern bou;.dart' of Brooks Tract to the center of ioraga Road; thence northerly along the center of r 'rMoragaRoadtothepointofbeginning. r, LAFAYETTi ?RECINCT NO. 22 Beginning at the northwest corner of Lot ff104 Rancho Laguna De Los Palos Color- ados; thence south along the west sides of Lots k104 and 133; thence east along the south sides of Lots , 133 to 136; thence north along the east sides of Lots #136 and 101; thence west along the north lines of Lots a lUl to 104 to the point of beginning. LAFAYETTE PRECINCT NO. 23 Beginning at the intersection of the center of State Highway 24 with the center of Ha Valle Road; thence norther) alon the center of Ha Valle Road to thePPYYYCPPYY center of Happy Valley Glenn; thence northeasterly along the center of Happy Valley Glenn to the north line of Thompson Road; thence northeasterly along the north line of a' Thompson Road to the center of Orchard Road; thence southerly along the center of Or- chard Road to the center of State Highway 24; thence westerly along the center of St=ate Highway 24 to the point of beginning. pu5 LAFAYETTE;' Fi. :CI QCT i;U. 24 Beginning at the intersection of the c;:ater of St. jury's Road with the easterly extension of the south line of Lot #92; thence north along the east line of St. iyiary's f Road to the southeast corner of Lot ff227 St. Viary's Estates; thence southwesterly aloe the south line of said Lot j227 to the southwest corner of said Lot ,#227; thence 4x northerly along the west lines of Lots #227 - 231 to the south line of Lot #232; thencewesterlyalongthesouthlineofLot #232 to the southwest corner of Lot rc232; thence northeasterly along the west side of Lot 1232 to the exterior boundary of St. Mary's Estates; thence northwesterly along the exterior boundaries of 6t. Mary's Estates and Hose Heights to the southwest line of the Mortara parcel; thence northwesterly along the southwest lines of the kortara and Hanson parcels to the east line of Lafayette Homeland 4,2; thence northeasterly along the said east line to the center of St. Mary's Road; thence southeasterly along the center of St. Mary's road to the center of Glen- side Drive; thence southeasterly along the center of Glenside Drive to the boundary f line for East Bay )Municipal Utility District; thence southeasterly, south and east along the said boundary to the southwest corner of Lot , 176 tranche Laguna De Los Palos 4 Colorados; thence north along the west lines of Lots #176 and 140 to the south line of Lot , 138; thence west along the south lines of Lots y133 and 137 to the southwest 4 corner of Lot ff137; thence north along the west lines of Lots ff137 and 100 to the northwest corner of Lot #100; thence west along the north lines of Lots #100 and 101 to the point of beginning. L.AFAYETTE FAECINCT nu. 25 Beginning at the northwest corner of Lot $141 Rancho Laguna De Los Palos Color- ados; thence south alone the east sides of Lots , 141 and 175 to the boundary of East Bay i4lunicipal Utility District; thence south, west, north, west, south, northwesterly and southwesterly along the said boundary to the east line of Lot #246; thence north _ i TUESDAY, AUGUST 18, 1953, Continued- along the east lines of Lots it4'23, 211, 186, 170 and 146; thence east along the north ,k lines of Lots ff 146 to 141 to the point of beginning. F.i. SUBRANTZA FAECINCT KO. 1 Beginning at the intersection of the center of San Pablo Creek with the center of Appiam Way; thence northeasterly along the center of Appian Way to the center of La Paloma Road; thence northerly along the center of La Paloma Road to the center of Co. Road 24; thence West along the center of Co. Aoad 44 to the west line of Santa Kit Acres Unit 0 ; thence meandering south along the said west line to the center of North u Branch of San iablo Creek; thence southwesterly along the center of said creek to the P southerly extension of the west line of Santa Rita Acres Unit #5; thence north along the said extension and said west line to the center of Co. (toad 24; thence westerly along: the center of -o. Road 24 to where the said Aoad 24 is intersected by a line connecting p the northeast corner of Rollingwood with the southeast corner of the City of Pinole; thence southwest,.:rly along the said line to the northeast corner of Rollingwood Sub- division; thence south along the east boundary and the southern extension of the east boundary of said subdivision to the center of San Pablo Creek; thence easterly along the center of said Creek to the point of beginning. EL S )B<,UhTE RECINCT NO. 2 Beginning at the intersection of the center of henfrew Aoad with the center of Rincon Aoad; thence westerly along the center of denfrew Road to the north line of Hilltop Drive; thence southdesterly along the north .Line of Hilltop Drive to the north east line of Lot #250 Santa Rita acres Unit J4; thence northwesterly along the north east line of said Lot L250 to the southeast line of Lot h262 Santa Aita Acres Unit A4; thence northeasterly along the southeast line of said yot ij262 to the east line of said Lot a2o2; thence northwesterly along the east lines of Lots ff 2b2, 261 and 260 to the n exterior boundary of Santa Rita Acres Unit u4; thence westerly andsoutherly along the said boundary and soutaerly extension of said boundary to the center of Hilltop Drive; thence westerly along the center of Co. Road 24 to the boundary of San Pablo Election F Precinct ff 10; thence northwesterly along the said boundary line to the exterior bound- ary of L. B. M. U. D. ; thence following the B. B. 14. U. D. boundary southeasterly and northeasterly to the center of Loma Linda; thence south along the center of Loma Linda. Y to the center of St. Andrews Drive; thence east along the center of St. Andrews Drive to the center of :•:itchell Avenue; thence southerly along the center of 1.4i.tchell Avenue to the southwesterly extension of the southeast line of Lot ff312 LI Sobrante Manor Unit k4; thence northeasterly along the said extension and the southeast lines of Lots W'312 and 323 and continuing northeasterly to the center of Kelvin noad; thence south easterly alon- the center of nelvin Road to the center of Rincon Road-; thence south e sterly along the center of Kelvin Road to the center of Rincon Road; thence south- easterly along the center of Rincon Road to the point of beginning. M EL SGBiANTE FRECINCT NO. 3 Beginning at the intersection of the center of kelvin Road with the northeasterly extension of Lot 4323 E1 Sobrante Manor Unit ff 4; thence northerly along the center. of Kelvin Road to tie westerly extension of the south line of Lot #433 El Sobrante Manor , Unit 04; thence e- sterly and so::theasterly along the south and southeast lines of Lots X433 to 419 to the west line ofLot , 232 El Sobrante :Manor Unit2; thence southwest w and southepst along the uoundary of said Lot X232 to the southeast corner of said Lot , x{232; thence southeasterly across Juanita Drive to the southwest corner of Lot #209 Z'Al Sobrante Aianor Unit j2; thence easterly along south lines of Lots #209 - 214 and continuing across Idlewood Circle and along the southeast lines of Lots X179 and 178 to Yew the center of Aprian stay; thence northwesterly along the center of Appian Way to the 3 E. B. iii. U. D. boundary; thence southeasterly along the E. B. int. U. D. boundary to the north line of Sl Sobrante Manor Unit 03; thence southwesterly along the said north line and extension of said line to the center of Appian 'day; thence south along the center; K " of Appain Way to the center of Hilltop Drive; thence westerly along the center of Hilltop Drive to the center of Rincon load; thence southerly along the center of Rincon Road to the center of Kelvin Road; thence northwesterly along the center of Kelvin. Road ' to the point of beginning. r EL SO iLkGTB Fi&;ClhCT NO. 4 Beginning at the intersection of the line dividing the Ranchos E1 Sobrante and Bocha De La Canada De Finole with the exterior boundary of the East Bay Municipal Utility District; thence northerly, westerly and northerly along said Rancho boundary and said line produced northerly to the center of the Pinole Valley County Road; thence northwesterly along the center of said road to the corporate Limits of the City of , , Pinole; thence following said last mentioned boundary westerly, to the southwest corner y . of said City; thence southwesterly along the easterly boundary of San Pablo Election Precinct No. lU to the exterior boundary of said East Bay •:unicipal Utility District; thence following last mentioned boundary in an easterly, northerly, and southeasterly direction to the point of beginning. EL SOBRAUTE F tzCINC'F 110. 5 Beginning at the intersection of the center of San Pablo Creek with the easterly boundary of the City of San Pablo; thence easterly up the center of said creek to_the . kr. easterly boundary of Santa Rita Acres, Unit NF1; thence southerly along the easterly; bo d- ary of said tract to the center of San Pablo Creek Road; thence westerly. along the at center of San Pablo Creek Road to the center of the road dividing Lots 22 and 23 , Korth Richmond Tract; thence southerly along the center of said road to the southea st corner f . of said Lot 22; thence southwesterly along the southerly boundary of Lots 15 to 22 of said tract to the southwest corner of said Lot 15 in the center of Hillcrest Road tok the southerly, southeasterly corner of .Lot 14 of said tract; thence southwesterly..alon r the southeasterly boundary of Lots 9 to 14 of said tract to tree most southerly corner of said Lot 9 on the easte.-ly boundary of the City of San Pablo; thence following said city bound-.ry northwesterly to point of beginning.313 A rn t rX tM TUESDAY, AUGUST 18, 1953, Continued- i F EL SOBAkhTE PRECINCT ho. 6 Beginning at the intersection of the center of San Pablo Creek to the center of rx Appian lay; thence northeasterly along the center of Appian Jay to the northeasterly line of Lot 81 of Santa Rita Acres Unit J2; thence southeasterly along said northeast- erly line to the easterly boundary of the San kablo Rancho; thence southwesterly along said rancho boundary to the center of San Pablo Creek; thence westerly down the center iofSanPabloCreektothepointofbeginning. L SOBRANTE FdECIflCT NO. 7 y Beginning at the intersection of the center of San Pablo Creek Road with the easterly boundary of La Colina Tract; thence south along said easterly boundary to southeast corner of said tract; thence east to the northeast corner of Lot 122, San L Pablo Rancho; thence south along the east boundary of said Lot 122 to the northerly boundary of Lot 123 of said rancho; thence following the boundary of said Lot 123 west and south to where said west boundary is intersected by the northerly boundary of Alvarado Park produced southeasterly; thence northwesterly along said line to a point which bears south from the southerly end of Cerrito Road, Hath Richmond Tract; thence north to Cerrito Road; thence northerly along the center of Cerrito Road to San Pablo Creek Road; thence northeasterly along the center- of San Pablo Creek to point of begin- ning. Nd Z-6- SGBRA14TE PRECINCT NU. 8 L Beginning at the southeast corner of Lot 124., San Pablo Rancho; thence west to the southwest corner of said lot; thence following the boundaries of said lot north and west to the southeast corner of La Colina Tract; thence north along the east boundary of La Colina Tract and said line produced to the center of San Pablo Creek; thence northeasterly up the center of San Pablo Creek to the center of the northerly exten sion of Clark Road; thence southerly along the said extension and the center of Clark Road to the center of Boas road; thence continuing south along the center of Boas Road 4pn . to the San Pablo School Dictrict boundary; thence following said boundary west and y northerly to point of beginning. Ikf: SL SOB TANTE PRECINCT 110. 9 n Beginning at the intersection of the center of San Pablo Creek Road with the center of Pay road; thence northeasterly along the center of May Road to the center of San Pablo Creek; thence northwesterly down the center of San Pablo Creek to the exter- ior boundary of SanPablo Rancho; thence northeasterly along said rancho boundary to the exterior boundary of the East Bay :Municipal Utility District; thence following said Utility District boundary southeasterly to the easterly boundary of Supervisorial District No. 1; thence south and southwesterly along said Supervisorial District bound- ary to the most easterly corner of Lot 58, Ll Sobrante rancho; thence northwesterly a following the northeasterly boundrry of Lots 58, 62, and Lot E to the northwesterly boundary of said Lot E; thence northeasterly along last :mentioned boundary to the south boundary of Lot C of said map; thence along the boundary of Lot C west and north to the most northerly corner of Lot 53 of said rancho; thence southwesterly along the r northwesterlv boundary of said Lot 53 to the easterly boundary of San Pablo Rancho; thence following last mentioned boundary northwesterly and northeasterly to the north- erly boundary of Lot H of Rancho E1 Sobrante; thence east to a point which bears south from the point of beginning; thence north to the point of beginning. EL SOs3RANTE PRECINCT NO. 10 h Beginning at the intersection of the center of Co. Road 24 with the west line of Santa Rita Acres Unit rf5; thence south along the said west line and the southerly ex- tension x tension of said west line to the north bound-nry of Santa Rita Acres Unit #1; thence - northeasterly along the north boundary of Santa Mita Acres Unit ff 1 to the southwest line of Santa Rita Acres Unit t2; thence westerly and northeasterly along the said southwest boundary to the westerly boundary Santa Rita Acres Unit #3 ; thence northerly M alongthe westerly boundary of Santa mita Acres Unit 3 to the center of Co. Road 24•Y Y thence westerly along the center of Co. Rood 24 to the point of beginning. EL SO&;iANTZ- PRECINCT NO. 11 Beginning at the intersection of the center of San Pablo Creek with the northerly extension of the center of Clark Road; thence southerly along the center of said ex- tension and Clark Road to the center of Boas road; thence southeasterly along the center of Boas Road to the San P?blo School District line; thence northerly along the said E school district line to the center of San rablo Dam Road; thence northeasterly along the center of May Road to the center of SanPablo Creek; thence northwesterly along the center of San Pablo Creek to the point of beginning. EL SUBAANTE PRc.CI iCT N(y. 12 l^ Beginning at the intersection of the center of Appian play with the center of La Faloma Road; thence northeasterly along the center of Appian clay to the center of Rin- F} con noad; thence north westerly < long the center of Aincon Road to the center of Ren- frew Road; thence westerly along the center of Renfrew Road to the north line of Hill- top Drive; thence southwesterly along the north line of Hilltop Drive to the northeast line of Lot 4250 Santa Rita Acres Unit 14; thence northwesterly along the northeast line of said Lot rr25U to the southeast line of Lot k262 Santa Rita Acres Unit #4; thence northeasterly along the southeast line of said Lot hT262 to the east line of said Lot #262; thence northwesterly along the east lines of Lots #262, 261 and 26U to the exterior bounda--y of Santa Rita Acres Unit rr4; thence westerly and southerly along the said boundary and southerly extension of said boundary to the center of Hilltop Drive; thence west along the center of Hilltop Drive to the center of La Faloma Road; thence southerly along the center of La Paloma road to Lite point of beginning. y y l L SOikist"TE EAECINCT h0. 13 Beginning at the intersection of the center of Kelvin iioad with the northeasterl extension of Lot X323 El Sobrante .anor Unit 4; thence northerly along the center of Kelvin Road to the weste-rly extension of the south line of Lot 9433 El Sobrante manor { rrV TUESDAY, ;AUGUST 18, 1-953 , Continued- Unit ff4; thence easterly and -outheasterly along the south and southeast lines .of,Lots 433 to 419 to the west line of Lot #232 Z1 Sobrante i4anor Unit d2; thence southwest and southeast along the boundary of said Lot #232 to the southeast corner of said Lot j232; thence southeasterly across Juanita Drive to the southwest corner of Lot §209 1 Ll Sobrante Aanor Unit #2; thence easterly along the south lines of Lots rj209 -. 214 and continuing across Idlewood Circle and along the southeast lines of Lots # 179 and 178 to the center of Appian 4ay; thence northwesterly along the center of Appian Way 4r. to the E. B. A. U. D. boundary; thence northwesterly and southwesterly along the said L. B. M. U. D. boundary to the center of Loma Linda; thence south along the center. of". Loma Linda to the center of St. Andrews Drive; thence east along the center of St.r . Andrews Drive to the center of :-itchell Avenue; thence south along the center of Mitch- ell Avenue to the soutAwest extension of the south line of Lot 012 El Sobrante ;Manor Unit -4; thence northeasterly along the soutnerly lines of Lots 012 to 323 to the pain of beginning.e EL SOBRitNTE r RE;:1RCT NO. 14 Beginning at the intersection of the center of Appian Jay with the center, of Rincon Road; thence northwesterl;- along the center of Rincon Road to the center of Hilltop Drive; thence so;.:theasterly along the center of Hilltop Drive to the center,; :of, Appian shay; thence northerly along the center of Appian Way to the north line of E1 i Sobrante ' no Unit f3; thence northeasterly along the said north line to the Rancho .; - San Pablo Boundary; thence southeasterly and southwesterly along the said boundary. to , the easterly corner of Lot ;W81 Rancho San Pablo; thence northwesterly along the north- east line of said Lot Q81 and the northwest extension of said northeast line. to the center of Appian Way; thence southwesterly along the center ofAppian 'play to the point Pr of beginning. EL Sea:&Lrlii L k"ClNCT UO. 15 k r Beginning at the intersection of the center of San Pablo Creek with the boundary,. of rancho San Pablo and Rancho El Sobrante; thence meandering southeasterly along the center of San Pablo Creek to the southwest corner of Specific Tract G. Rancho San Pablo; tuence counterclockwise along the boundary of said tract to the easterly corner of Lot 02 Rancho San Pablo; thence generally northwest along the center of northeast lines of Lots .432 and 17 to the rancho San Pablo boundary; thence following along, the: said boundary in a general soutuwest direction to the point of beginning. IT IS rURTH:i R OHDE.I :D that the bous:daries of the balance of she election precincta,,. of Contra Costa County shall remain as neretofore fined by this Board. The forego .ng order is passed by the unanimous vote of the Board. In the Nutter of Renovation of portion of Legion Hall.f Pf 9= at Pittsburg. tx On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY—Y THE BOARD OiDERED that arrangements for the renovation of the north end of the American- T Legion Hall at Pittsburg at an estimated cost of $1125, are hereby authorized, under conditions agreed to by Building Superintendent Lawrence, County Adminis trator Teeter, and Furchasing Agent Hornback. j The foregoing order is passed by the unanimous vote of the Board. a gin= In the Matter of Directing District Attorney to pre- pare an ordinance adopting regulations for development of land as subdivisions, etc. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY TFfE, BOARD ORDER. 0 that the District Attorney is directed to prepare an ordinance adopting certain regulations for development of land as subdivisions, etc. , to be presented this Board on August 25, 1953• The foregu-ng order is passed by tae unanimous vote of the Board. In the I?atter of Approving Ordinance Iao. 8v7. Ordinance No. 8N7, which prohibits parking on portion of Rolph Avenue, Crockett,.• California. is presented to this ,Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT ZS BY r'rlE BEARD. a ORD aED that said ordinance be, and the same is »ereby APPAOVED and ADOPTED. IT IS BY THE s UAAD FURUEa ORDERED that a copy of said ordinance be published for. the time and in the manner required b law in Crockett American a newspaper of eneralyg circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. lin the Matter of Approving Ordinance No. 808 Ordinance No. Sil which prohibits parking along portion of Willow Pass Road, Co:acord, California is presented to this Board; and 4 , On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS 3Y THE BOARD. 1ORDERED that said ordinance be, and the same is hereby AP ROyEFD and ADOiTEID. IT IS By THE BOARD FUO.THM- CGD&U; that a copy of said ordenance be published;for, the time and in the manner required by law in Post-Dispatch, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by tjae unanimous vote of the Board. a Pyr x TUESDAY, AUGUST 18, 1953, continued- In the Flatter of Approving Ordinance No. 809 Ordinance No. 809 which fixes speed at 35 I.P.H. onpe Fortiori of Willow Pass k toad is presented to this Board; and r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance by, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOAHD FURTHER URDERED that a copy of said ordinance be published for the time and in the manner required by law in Post Dispatch, a newspaper' of general o 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 Approving Ordinance No. 811. u 7 Ordinance No. 811, which amends salary ordinance No. 793 by changing titles of Weed and Pest Control .pian, etc., and amends matter of provisions with reference to receiving salary increments within the range is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordenance be, and the same is hereby APPROVED and ADOPT D. IT TS BY TIE BOARD FURTHER uRDEii;0 that a copy of said ordinance be published for the time and in the manner required by law in 61 Sobrante Herald Bee Press, 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 In the Matter of Approving Ordinance No. 810.h Ordinance No. 810, which amends master zoning ordenance No. 382 by providing for rezoning of &.st Pleasant Hill area is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADUFTED. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner re-uired by law in Pleasant Hill News, a newspaper of gen k¢. eral circulation printed andpublished in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Approving Ordinance No. 806. Ordinance No. 806, which progibits parking along a portion of Third Street, rem Pittsburg, California is presented to this Board; and rye, On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD,, r ORDERED that said ordinance be, and the same is hereby APPROVED and ADOrTED. IT IS BY THE BOAiiD FURTHER OAD,& that a copy of said ordinance be published for the time and in the manner reruired by law in 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 Ordinance No. 803. This Board having heretofore adopted Ordinance No. 803 and a copy of said or- r dinance having been duly published for the time and in the manner required by law, in the "El Cerrito Journal, a newspaper of general circulation, printed and published in f the County of Contra Costa, as evidenced by affidavit of J. A. Larsen, presented to this Board; On motion of Supervisor Goyak,yak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 803 be and the same is hereby declared duly published. r F The foregoing order is passed by the unanimous vote of the Board. In the !latter Ofk: Richmond Health Center report. Report from the R ichmond Health Center for the month of July is presented to this Board and ordered placed on file. In the hi- Iter of special assessments, City of Antioch.r# The County Auditor h-vin,g received frozi the City of Antioch final assessment no- tice on the property owned by the County within the City Limits of the City of Antioch and occupied by the branch library and the Antioch Memorial Hail as follows: Antioch Library, Assessment No. 398, Portion of Lot 7, Block 30, Town of Antioch, Assess- ment Amount $117.23 Antioch Memorial ball, Assessment No. 498, Lots 1, 21 11 & 12, Block 55, Town of rhk Antioch, Assessment Amount ,;669.84 And it appearing that the final payment date prior to the issuance of improvement ; bond series No. 1911 is September 5, 1953; NOW THERL 'OnE, and on motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD UrDERED that the County Auditor is directed to draw his warrant for the above amounts in favor or Hannaford & Talbot, 519 California Street, San Francisco 4, California, on the general fund. The foregoing order is passed by the unanimous vote of the Board.z 4 i II TUESDAY, AUGUST 1$, 1953, Continued- In the lelatt-r of copy i of Ordinance No. 235 adopted by the City of Walnut Creek. Copy of certificate issued by the Secretary of State on August 10, 1953, which x certificate certifies that on the 10th day of August, 1953 , a copy of Ordinance No. 23 k of the City of Walnut Creek, which ordinance sets forth that on the 8th day of, July, 1953, it was passed by the City Council of Walnut Creek, and that said ordinance sets_ r forth the approval of the annexation to the City of Walnut Lreek of uninhabited territory known as Sierra Drive Annexation No. 1, is presented to this Board and ordere filed. In the Matter of direc- ting the District Attorney w to prepare an amendment to the salary ordinance. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD. ORDERED that the D istrict Attorney is directed to prepare an amendment to the salary. ordinance, (no. 793 ) , to provide that Section X (H) of said salary ordenance shall: ba;,` modified to read as follows: H) Changes in Salary Allocation b An employee who has permanent status in a position of a class which.is re- allocated to a salary range above or below that to which it was previously all— ocated shall be cozapensated aL the same step in thenew salary range as he was: receiving in the range to which the class was previously allocated, except that. when the reallocation is from a five step to a three step range or vice versa he. 1 shall receive the step on the new range which is in the same ratio to his salary before reallocation as is the top step of the new range to the top step of the.. : range to which the class was previously allocated, provided that in no case shall any employee be compensated at less than the first step o£. the range to which' the class is allocated. Provisional employees in positions of a class which is reallocated to a different salary range shall continue to receive the entrance. ,, step except as otherwise authorized under Section X (A) of this ordinance, pro vided however that nay provisional employee who is receivin more than the en trance step at the effective date of LhiS ordinance may continue to receive and a,. may be appointed at such salary upon certification for permanent appointment without adjustment of salaries of other permanent employees in the class. The foregoing order is passed by the unanimous vote of the Board. In the i;z tter of the Formation, Organization and :.stablishment of 4 CONCORD COUNTY ;B: DISTRICT of the COUNTY OF COI Ti:' COSTA, 5TA':E OF CALIFORNIA. ORDER FIXING BOUNDARIES OF THE PROPOSED CONCORD CO DISTRICT AND CALLING AN ELEC- TION FOR THZ PURPOSE OF DETER- 1UNING 4HETHER Olt NOT SAID i DISTRICT SHALL BE FORMED AND -OR. ELECTION OF FIRST DIRECTORS.` WHERLAS, a petition signed by registered voters resisding within the boundaries -` of the proposed Concord County Mater 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, and also "signed>.ra by more than ten per cent (1") of the voters of tiie .Lunicipal corporation, City of: Concord, which said municipal corporation is included in the proposed district, which xd. 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 . r ` June 26, 1953, and dH-' S, by order of the Board of Supervisors duly given and made on the 7th day of July, 1953, the time for the hearing upon said petition was set for Tuesday, August 4 4, 1953, at the hour of ten o'clock a.m. of said day; and WH,:IR iS, 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 in- formation required to ::e contained therein by Section 30,231 of the Water Code;, and IH-iEnS, it appears from the affidavit of publication on file herein that such notice was duly and regularly published in the "Diablo Beacon'* for t1ie time and in the: d i TUESDAY, AUGUST 18, 1953 , Continued- WHEREAS, the proposed boundaries of said proposed Concord County Water District have been approved by the Boundary Commission of the County of Contra Costa for de- finitness and certainty thereof; and WHEREAS, it appears to this Board in the best interests of the County and of the proposed water district that the name of the proposed district should be CONCURD COUNT TATER DISTRICT; NOW, THEREFGi , BE 111' RESOLVED: 1. This Board of Supervisors hereby finds and determines that the said petition pfortheformationofsaidCountywaterdistrictcomplieswiththerequirementsofthe provisions of Chapter 1, of Part 2, of Division 12, of the Nater Code and that said r 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. f 3. This Board of Supervisors finds and determines that the boundaries of said proposed district sho.-ld and shall include the following described property: 4$ Ci,IxCJRD 100UNITY WAM-i DIa-rRiCT Beginning at the most northerly corner of Lot 17, as shown on the map of tiara- villa Tract, Unit No. 5, filed April 21, 1950 in Volume 40 of daps at Page 10, Record- er's Officer, Contra Costa County, California, nein also a point in the southwesterly boundary line of the Unitted St;:tes Naval Airfield T627 OR 39) ; thence southeasterly along said southwesterly boundary line of the U. S. Naval Airfield, being also the northeasterly boundary line of %Iaravilla 'tract, Units 5, 4, 3, and 2, to a point on the northwesterly line of Willow Pass road; thence northeasterly along the northwest- erly line of said road to the most southerly corner of Lot 1, Monte Gardens Village, filed February 2, 194.9 in Volume 36 of kLps, at Page 46, Recorder's Office, Contra Costa County, California, said point being also a point on the easterly boundary line of the Contra Costa Canal; thence northerly along said easterly boundary line of said t canal to its intersection with the northwesterly line of the parcel of land deeded from L. & M. Builders to the ..Ia jors Development Company, filed march 2, 1951 under Recorder's File No. IOUJ10, Recorder's Office, Contra Costa County, California; thence ti N 570 21' 46" E, 1147.499 feet to the :post northerly corner of said i+,a jors .parcel; thence S 460 E along the northeasterly line of said Major's parcel and the extension thereof southeasterly to the northwest line of said Willow Pass Road; thence northeast-Al erly along the northwest line of said road to a point which bears N 52" 03 , 2511 W from the most westerly corner of the 16.9477 Acre parcel referred to in the Final Judgment t,s To Parcel 9, U.S.A. vs. 640.27 acres, more or less, and filed under Recorder's File No. 2830, January 19, 1950, Recorder's Office, Contra Costa County, California; thence S 530 U31 25" E to the most westerly corner of said 16.9477 acre parcel; thence S 520 k 0311 25" E. 1721.01 feet; S 460 41' 27" L, 56J.;.54 feet; S 460 48' 57" E, 2659.90 feet to the most easterly corner of Lot 1, Gehringer Subdivision, filed Play 28, 1918, in Volume 16 of Iv : ps at Page 353, Recorder's Office, Contra Costa County, California; thence southwesterly along the southeasterly line of said Gehringer Subdivision to the r intersection thereof with the southwesterly line of Concord Boulevard as shown on the map of said Gehringer Subdivision, said point being the most northerly corner of the 6.37 acre parcel described in the deed to H. R. Lee from Jewel Gabber, and recorded December 12, 1947 in Volume 1156 of Official Records at page 55; thence leaving said Gehringer Subdivision boundary line S 46" 55' E along said southwest line of Concord v Boulevard, 635.78 feet to the northwesterly line of a 50 foot in width road; thence S 430 32' W, 995.00 feet; thence S 46) 48' 50" E, 25 feet; thence S 2' Ol' W, 53.04 ifeet; thence S 43° 21' , 418.87 feet; N 46' 50' W9 692.21 feet to a point on the south- easterly boundary line of said Gehringer Subdivision; thence southwesterly along the southeasterly boundary line of said subdivision to the most northerly corner of the 30.163 acre parcel deeded to Armando Dianda, et al, and filed February 4, 1944, in fil ri Volume 759 of Official Records at page 49, Recorder's Office, Contra Costa County, California; thence leaving said Gehringer Subdivision boundary line S 460 50' E, 552.44{ feet to the most easterly corner of said 30.163 acre parcel; thence continuing S 460 50' , 355.17 feet to the most easterly corner of the 19.782 Acre parcel referred to asr. Parcel one in the deed to Giuseppe Luanda from Horace B. Crain, filed March 1, 1949 under recorder's File No. 7211 in the Office of the County Recorder, Contra Costa County, California; thence S 43* 21' a, 2162.37 feet to a point on the northeasterly line of the county road known as Clayton iiiohway; thence northwesterly along the north- easterly line of said highway to the intersection thereof with the northeasterly ex- tension of the southeast boundary line of Lot 17, Johnston Tract, filed January 26, 1858 in Volume D of I•laps at Page 76, Recorder's Office, Contra Costa County, California; 4 thence southwesterly along said northerly extension and along said southeast line of said Lot 17 to the southeast corner thereof; thence following the southerly boundary of said Johnston Tract in a general westerly direction to the east line of the county fi road known as Treat Lane; thence southwesterly along said east line of Treat Lane to the intersection thereof with the center line of Cowell Road, also known as Ynez Ave- nue; thence leaving said east line of Treat Lane and following said center line of Cowell Road in a general northwesterly direction to its intersection with the easterly a extension of the northerly line of the 24.11 Ac. parcel deeded from Joseph Arrighi, t et us, to Frank Maker, et u c, filed April 11, 1934 in Volume 360 of Official Records at page 204, Recorder's Office, Contra Costa County, California; thence S 76' 15' W along said easterly extension and along the northerly line of said 24.11 Ac. parcel to the east line of Galindo Street; thence continuing S 760 15' W to the center line of said Galindo Street; thence !-outaerly along said center line of Galindo Street and the southerly extension thereof to its intersection with the northerly boundary line of the Rancho San Miguel; thence southwesterly along said rancho line to its inter- section with the center line of the county road known as Oak Grove Road; thence leaving said rancho line and following said center line of Oak Grove Road in a general south- easterly direction to the intersection thereof with the Northeasterly extension of the southeast boundary line of Orchard Grove Estates, filed August 31, 1947 in Volume 41 of Naps at Page 47, Recorder's Office, Contra Costa County, California; thence leaving said center line of Oak Grove Road S 56" 188 W along said northeasterly extension and alon,- the southeasterly boundary line of said Orchar Grove Estates to the most southerly r corner of said Orchard Grove :.states; thence N 350 18' 4, 361.30 feet along the south- westerly boundary line of said Orcahrd Grove Estates to Lice most westerly corner there- of, being also the most nortiierly corner of 1 acre -:•arcel of land of Maude Heckman, a described as Parcel 2 in the Decree recorded in Volume 454 of Official Aecords at page 92, Recorder' s Office, Contra Costa County, California; thence, leaving said Oak Grove Estates boundary line, southwesterly along the northwesterly line of said Parcel 2 and along the northwesterly line of Parcel 1 as described in said Decree (454 OR 92) to the 1 J TUE'SDA Y, A U 1UST 18, 1953, Continued- mo st ontinued- most easterly corner of Lot 142, Tree Haven, filed March 31, 1950 in Volume 39 of Maps at pa). 40, Recorder's U.ffice, Contra Costa County, California; thence in a general. southwesterly direction along the exterior boundary of said Tree Haven to the most southerly corner thereof; thence N 44° 53 ' 55" W along the southwesterly boundary lineofsaidTrey: H- ven and Tree haven, Unit No. 2, filed July 5, 1950 in Volume 41 of Maps at page 4, Recorder's Lffice, Contra Costa County, California, 1104.66 feet; thenceS85° 24' 10" di 921.44 feet to the most westerly corner of said Tree H&ven, Unit No.2, being also a point in the exterior boundary of Bancroft Orchard Tract, filed May 2,1911 in Volume 5 of :aps at Cage 101, recorder's office, Contra Costa County, Califon u. nia; thence, leavin_, said Tree Haven, Unit No. 2 boundary li.,e, westerly and. northerlyalongtheexteriorboundaryofsaidBancroftOrchardTracttoapointintheboundaryoftheranchoSanKiguel; thence, le- wing said Bancroft Orchard Tract boundary line, southwesterly along said Rancho line to the east line of the Southern Pacific Rail- road Company (San kamon Branch) dight of fay; thence, leaving said Rancho line, north- erly along said easterly right of way line to the intersection therof with the north-r e: sterly line of 1-*adow Lane, also known as Vista I a°Ignacio Avenue said intersection being a point in the incorporation line of the City of Concord; thence leaving saideaster) Southern Pacific rightYfit of way line, f o..lowing said incorporation line north- westerly along the northeasterly line of said .4eadow Lane to the most westerly cornerofLot42, Walnut Grove Addition, filed October 7, 1912 in 4olume 8 of reaps at page xr 184, Recorder's Office, Contra Costa County, California, being a point in the boundarylineofthelandsoftheEastBaymunicipalUtilitiesDistrict; thence northeasterlyalongtheboundarylineofthelandsofsaidE-B-M.U.D. and along said incorporationlinetotheintersectio:: thereof with the northeasterly line of the Southern Pacific x Railroad Company (San namon idranch) night of Way; thence, leaving said E.B.M.U.D.boundary line, northwesterly along said incorporation line and along said northeaster) right of way .line to the intersection thereof with the southwesterly line of SolaroWay, said pc,-nt being the most northerly corner of the City of Concord Annexation, r .Ordinance No. 210; thence, lezving said incorporation .line and said right of wayline crossing Solaro day in a direct line to the most southerly corner of Lot 67, Avn i rfAcres, Unit No. 1, filed august 10, 1942 in Volume 26 of Maps at Page 896, Recorder's Office, Contra Costa County, California, being also a point in the northeasterly line of said Solano Way; thence northwesterly along said northeasterly line of said Solano day to the most westerly corner of the parcel of land described as Parcel 6 in the dee from Goheen Construction Co. to James A. Ganley, et ux, filed February 26, 1952 under Recorder's File No. 8359, =recorder's Office, Contra Costa County, California, beingalsoapointinthesaidincorporationlineoftheCityofConcord; thence; leavingasaidnortheasterlylineofSolanoWay, along said incorporation line N 730 30' E, 173.97 feet to the most northerly corner of said Parcel 6; thence following said in-corporation7:line in a general northeasterly and southeastec•ly direction to the most easterly corner of Lot 92, Hillcrest Terrace, Unit No. 3, filed May 23 , 1952 in Volume 47 of haps at Page 4, :recorder's 0wfice, Contra Costa County, California, being also a point in the northwesterly line of the 2.31 acre parcel deed from the Avon Develop-ment Co. to Antone S. i4z chado, et us, filed August 17, 1942 in Volume 673 of OfficialRecordsatrage372, recorder's Office, Contra Costa County, Lalifornia; thence leavingsaidincorporationlineandfollowingsaidnortnwesterl- line of said 2.31 acre parcel and the projection thereof h 430 11' E to the center line of Seal Bluff Road; thence in a general northerly direction along said center line to the intersection therof with the center line of Ulivera Road; thence, le-ving said center line of Seal Bluff Road, southeasterly along the center line of said Ulivera Road and the easterly pro- jection thereof to its intersection with the northwesterly line of the Sacramento Northern Railroad Company Right of 'Way; thence northeasterly along said northwesterly right of way line to the intersection thereof with tue northeasterly boundary line of r, the 22.61 acre parcel deeded .'roan Adeline Oliveira to Prosper A. Olivera and recorded August 23 , 1926 in Volume 47 of Official Records at Pa„e 157, Recorder's Office, Contra Costa County, California; thence S 690 45' E to the most easterly corner of said 22. 6 acre parcel; thence S 29° 43' 13" W2 202.64 feet along the southeasterly line of said a 22.61 acre parcel to a point in said incorporation line of the City of Concord; thence leavin; said 22.51 acre parcel and following said incorporation line, S 690 4.5'' E, 1204.50 feet• S 10 46' 50 ' S, 1622.18 feet; S 590 52' 30" E, 136.67 feet and S 300 30' W, 167.48 feet to the point of beginning. 4. This ooard of Supervisors hereby finds and determines that no land has been excluded from the rroposed district which would be benefited by such proposed district. This aoard of Supervisors finds and deterLii.nes that the name of the proposed district should be COiXO:LD COUNTY MATER DISTRICT. 6. It is ordered that an election be called and held in the said proposed Concord County Water District on the 14th day of October, 1953, 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 d• te of the election namely, October 14, 1953. b) A description of the boundaries of the proposed district, which shall be as set forth in Paragraph 3 hereof. c) Thename of ;,_.e proposed district, which shall be "Concord County materDistrict." 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 is hereby consolidated into election :-re- R, cincts for the holding of said election and that the consolidated election precincts, the names of the persons disignated to conduct such election and the polling places of such election are hereby designated as follows: C014SOLIDATLD ELECT U P iL:.CINCT NO. ONE shall include all the area embraced in regular County general election precincts 2to. 37, 6, 17, 54, 55, and 56. POLLING PLACE: Residence of Marie P. Handy 2260 Hickory Drive Concord, California T} - Or r I CEi•iS OF LUC rI UIQ: Marie P. Handy--InsFector 4 2260 Hickory Drive Vis, p. Concord, California Lillian H. Blythe--Judge 121 Sanford Street Concord, California wig140 rv. efl TUESDAY, AUGUST 18, 1953, Continued- a Marjorie Fest--Clerk t N 2281'Hickory Drive w Concord, California E Mary Ellen Bush--Clerk EE , 2307 Hickory Drive Concord, California x COI,SOLIDTED EsCTION PRECINCT NO. TWO shall include all the area embraced in rna regular `County general election precincts 19, 24, 36, 38, 39 and Pacheco 1. POLLING PLACE: FViolaM. Skurtun Garage x 2801 Courtland Drive Concord, California t OFFICERS OF ELECTION:z j Vary E. Duarte--Inspector x . 3037 Grant Street, Box 64 Concord,California xk Marie L. Onesi--Judge M 2713 Argyll Avenue Concord, California Viola 14. Skurtun--Clerk f 2801 Courtland Drive rr Concord, California Ruth R. Day--Clerk 425 Overkill Road Concord, California CONSOLIDATED ELECTION PRECINCT NO. THREE shall includeall the area embraced in,r. regular County general election precincts No. 26, 1, 15, 2, 2 and 16.. a: II"°` POLLING PLACE: qr L. B. McKinnon Garage 2360 East Street Box 655 Concord, California OFFICERS OF ELECTION: Az Cecelia A. McKinnon--Inspector fS 2360 East Street, Box 655 Concord, CaliforniaM Kabel Goddard--Judge 2703 Birch Avenue, Box 686 Concord, California gaud Jones--Clerk l 2149 14t. Diablo Street Concord, California f =t rpt} Margaret H. Foskett--Clerk 05 P. 0. Box 605 F JConcord, California. CONSOLID:°:;IVSD '£LECTION PRECINCT NO. FOUR shall include all the area embran regular County general election precincts No. 29, 27, 11, 28, 5 _and 40. POLLING PLACE: ' Charles L. Roberts Residence 480 Sunset Drive f Concord, California tr OFFICERS OF ELECTION: Josephine. Trebino--Inspector 3 1905 Willow Street r ° rW j 3 A, Concord, California Evangeline L. Davilla--Judge. G 20 Market Street Concord, California Lucy Jamison--Clerk t 130 Arlington Road Y M Concord, California Lorena C. Roberts--Clerk 480 Sunset Drive Concord, California s, COI3SOISDATED .ELECTION PRECINCT NO. FIVE shall include all the area-embraced, in- b y g pr kregularCountgeneralelectionprecinctsNo. 25, 43, 4, 45, 46 and 51., POLLING PLACE: Anita: Austin--Residence 1049 Apple Drive Concord, California OFFICERS OF FLECTION a ' h Anita Austin- Inspector SF 1019 apple give Concord, California Ardeen L. Brassy--Judge x 1166 Pear Drive i Concord. California Y rb IN Y J_ 2 TUESDAY, AUGUST 18, 1953, Continued- t 4 3.r V Jean May--Clerk 290 layette Lane Concord, California x Julia Nilson--Clerk 1293 Monument Boulevard Concord, California f=g CONSOLIDATED ELECTION PRECINCT NO. SIX shall include all the area, embrace4 in regular County general election precincts No. 4, 10, 35, 49, 50 and CowellrM POLLING PLACE: Clayton Valley Rec. Center r x In rear of Clayton Valley School t Concord, California OFFICERS OF ELECTION. IKatherineA. Garaventa__ nspector 4524 Clayton Road Concord California Mar aret Miller--Judge 1548 Farm Bureau Roadr _ Concord, California Carrie Shoenberger--Clerk 1536 Bailey Road s ` Concord, Californiax Y< 3 Bernice Coragliotti--Clerk Y 1397 Treat Dane Concord California iCONSOLIDATEDELECTIONPRECINCTNU. SEVEN shall include all the area embracedn gar regular County general election precincts No. 33, 34, 41 and 47• POLLING PLACE: Margaret Topping--residence F 1879 Granada Drive Concord, California OFFICERS OF ELECTION: Margaret Topping--Inspector a 1897 Granada Drive i µConcord, California vr Lillian H. Perry--- Judge A 3608 Wren Avenue Concord, California ..Ethel E Sawdon-- Clerk P. 0. Box 91, 1818 Farm Bureau Road Concord, California r r Lillian M. Adams-- Clerk 1820 Clayton Way Concord, California CONSOLIDATED ELECTION ELECTION PRECINCT NO. EIGHT shall include all the area embraced ig Yl,regular County general election=precincts No. 30, 31, 42, 57, 58 and,POLLING PLACE: F Frances Rutherford--- residence J 2929 Honifacio Street Concord, California y f t { y p t Helen H. Sbimmin-- Inspector 296U Bonifacio Street Concord,.. California Shirley Davis--Judgefr x 1821 B. 6th StreetaConcord, California Frances Rutherford-- Clerk d ' k.a 3166 Salvio Street Concord, California CONSOLIDATED ELECTION PRECINCT NO. NINE shall include all the area embraced in regular County general election precincts No. 8, 9, 13, 18 and 32. 1 PULLING PLACE:Martha K. Gruessing -- residence r t 1341 Pacific Street Concord, California OFFICERS OF ELECTION: rh X Martha K g-- p Gruessin Ins ector d 1341 Pacific Street Concord California Evelyn McKean-- Judge r S 6 . N 30u1 Euclid Avenue f X,Concord, California Zelia M. Brunelle--Clerk m r 1957 Parkside Avenue Concord, California N>f' 1 jl r is TUESDAY, AUGUST 18, 1953 , Continued- Y Thelma._K. McCollum--Clerk l 297J Willow Pass Road Concord, California Ct NSOLIDATED EAZAECTION F"Clh'CT NO. Tib shall include all the area embraced in regular County general election precincts-:No. 20, 212 12, 48 and 52. POLLING PLACE: El Konte Variety Store x r M 3482 Clayton Road rr, Concord, California OFFICERS OF ELECTION: Airs. Lary Snelson--Inspector 1731 Humphrey Drive Concord, California Helen Ellingson--Judge 1512 Davis Avenue Concord, California t; - Dorothy M. Hummel--Clerk e 157 Roslyn Drive Concord, California Beatrice K. McFarling--Clerk i 1771 Mesa Street Concord, California 8. It is further ordered that at such election the following proposition shall be submitted to the electors:fit iN`,• Shall thero j{r . F position to form Concord County Water District under the County dater District haw be adopted?A ?„-a. r 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 'Water Code. 9. It is further ordered that a copy of the notice of election herein provided for shall be published by the County Clerk once a week for two (2) weeks in the "Con-3F n cord Transcript", a newspaper of general circulation printed and published in the a ,r County of Contra Costa. The foregoing resolution was duly and regularly passed and adopted by the Hoard of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held on the 18th day of August, 1953, by the following vote, to wit: AYES:Supervisors - I T. Goyak, H. L. Cummings, Ray S. Taylor W. G. Buchanan, J. Frederickson NorS:Supervisors - hone ABSENT: Supervi sors - None e In the Matter of Endorsing the United Crusade RESOLUTIOU OF ENDORSEMENT xER:AS the Board of Supervisors, Contra Costa County, does advocate the develop- f ment of a single campaign fir health and welfare causes, and lrR WHLREAS the Bay Area United Crusades has been formed to join the Crusades of Sane Francisco, San Mateo, Marin, Alameda and Central Contra Costa Counties into a single rF concurrent campaign for such causes as the Cozmunity Chest, Red Cross, Cancer Society, Heart Association, Arthritis and Rheumatism Foundation, and the United Defense Fund USG) , and WHEREAS many of our county employees have played and will continue to play a key r roll in the policy formation and campaign of the United Crusades, and," 7 . WHEaEIS the said Board wishes to cooperate wholeheartedly in improving, and extend- ing these voluntary health and welfare services to the entire corm- pity,x THE LFOAB be it resolved by tuis Board thst we go on record as endorsing the Bay Area United Crusades. x Y. The foregoing resolution was adopted the 18th day of August, 1953, by the follow- ing vote of the Board: nA AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, a. G. Buchanan, J. Frederickson NUES:Supervisors - None ABSENT: Supervisors - hone In the Matter of Acceptance of resignations of Commissioners of the Contra Costa County Water Works District No. 1. George W. 'Wedgwood, T. R. Craik and Clyde C. 1400ers, Commissioners of the Contra Costa County Water 'orks District No. 1, having heretofore filed with this Board their resignations; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE .jOARD ORDERED that said resignations of said Commissioners be, and the same are hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. a TUESDAY, AUsUST 1c , 1953, Continued- IN the Rutter of Appointment of Dewey DeKartini as Temporary manager of the Contra Costa County Water Works District No. 1. On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE B©ARD ORDERED that Dewev DeAiartini, 612 Fourth Street, Brentwood, be, and he is hereby, appointed temporary manager of Contra Costa County Mater 'Works District Into. 1 with the understanding that he is to serve until this Board of Supervisors appoints a new Board of Directors of said district, and with the further understanding that said Mr. De- Martini shall file with this Board a $5,OUO surety bond. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Appointment of Frank R. Rose to the office of s Commissioner, Danville Fire District. It appearing to this Board that there is a vacancy on the hoard of Commissioners of the Danville Fire District due to the recent death of Stephen H. Johnson; Tiirau.F0aZ, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT 13 BY TdL HOARD Qd0Z 4D that Fraak ". mise is hereby apt ointed Co-missioner for the Danville Fire District for the period until the next general election within the dis- ti trict, which wil be held the first Monday in April, 1954• The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Authorizing Chairman to execute bill of sale to henry Cowell Lime & Cement Company for road grader. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD i,iWSRED that H. L. Cummings, Chairman of this hoard, is authorized to execute a.. bill of sale dated August 18, 1953, from the County of Contra Costa to the Henry Cowell Lime & Cement Company, selling to said company a certain road grader approximate ly 25 years old for the sum of $10, receipt of which is hereby acknowledged. The foregoing order is passed by the unanimous vote of the Board. t In the 14L:'tter of the retition for the Formation of unincorporated Territory known as SiiORB ACUES LIGHTING DISTRICT of the County HESOLti' IUN of Contra Costa State of California. uiiL ZAS, a petition in writing was ;.resented to this Board on the 23rd day of June, 1953, asking for he formation of a highway lighting district in the unimcorpor f. ated territar; known -- s Shore •+cres Lighting District and praying that a lighting district be formed pursuant to the ;rovisions of Sections 19,UuO to 19291, inclusive, of the Streets and hignways Code of the State of Calif irnia, 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 titan fifteen (15) persons, each of wuo- is a taxpayer and resident of said unin- corporated territory or village and of the said proposed distrit, and if further appear- in- ppear. ing that said petition in all things confovas to thL requirements of the law in such ca..-es made and provided; and Tiir iiLAS, the hearig upon said petition was by this Board reo—ilarly set for the 21st day of July., 1953, at the hour of 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 4HLi ^5, on July cl, 1953, at the Lime set for hearing as aforesaid, this Board did dui and re-ularl - continue the hearing on said petition to Tuesday, Au3gPy grist 18, 1953, at ten o'clock a.m. ; and iEiS, no objections having been made to this ooard by any person interested objecting to the formation of said district or to the improvements or to the inclusion of his property in said district either at the time set for hearing or the time to which said hearing was duly and reZu•larly continued; and sifi.;ii .A , C. L. Duaklee, heretofore appointed by this Board of Supervisors to pre- pare re pare and report upon the advisability of creating the proposed Shore Acres Lighting District of the Countv of Contra Costa, State of California, as rewired by the pro--- t: YX. visions of that certain ;Act of the Legislature of the State of California, known as the District Investigation Act of 1933, as amended, having filed with the Clerk of this Board his coz.pleted report; and 4HERE.AS, this Board of Supervisors on July 21, 1953, at a regular meeting thereof set the heZring on said report for 'Tuesday, August 13, 1953, 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 :.aving been published for the time and it, the manner prescribed b y said Dis'tric s Investigation Act of 1933 as amended, in the "Post-Dispatch" a newspaper of general N` circula,i on printed and ;ubli shed in tine County of Contra Costa as shown by the affi- Coni lio : a file herein•, and YV davit of publication of L. g rtiiiEitE::S, this oeing the time and place set out in said notice for the hearing upon said report and for the hearing upon reRuest for the inclusion or exclusion of land from said proposed district; and 4;dZ' EA3, this being the time and place to which the hearing set by this Board upon: the petition for the formation of Shore Acres Lighting district of the County of Contra Costa, State of California, has been duly and regularly continued; and ivtifER&13, this Board haviag fully considered the report of said C. L. Dunklee on file herein and all requests for the exclusion of land fro_ said proposed district and R Q. having fully considered the petition of the formation of said district and there being no requests for the inclusion of land in said proposed district oa $le; NOW, i't Hiis:r'Lii ., 3a IT .iz;StliXZD that this Board of Supervisors does find and deter- mine eter mine that the notice of the time and place of hearing upon the report of C. L. Dunklee Y 1 144 TUESDAY, AUGUST, 18, 1933 , Continued- upon the advisability of creating said Froposed Shore Acres i..i ghtinn District of the r County of Contra Costa, State of California, as required by the provisions of the A. 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 Shore Acres Lighting District of the County of Contra Costa, Y State of California, bs required b • Sections 19,O00 to 19,291, inclusive, of the Streets and highways Code has been given. BE IT rUATiiLA AzSOL&D A3.0 `THIS BU.kAD FINDS from said report on file herein that A rt no provisions of said District investigation Act of 1933, as amended, prevent the proceeding with the formation of said proposed district. IT IS FURTHE'R RESOLVED that the exterior boundaries of said proposed district are r x hereby finally fixed and determined to be as follows: That properly situated in the County of Contra Costa, Stace of California, more particularly described as follows: Beginning on the east-west mid-section line of Section 10 T2N R1W MDB&M, said point being in the center line of the County Road, known as Flumaveg load, at the soatheast corner of the p---rcel of land described in the deed from Bay Shore Land. Com- pany, a Corp. , to Community Land Development Co. , a Corp., recorded May 2, 1949, in Volume 1380 Official Records, page 39U, Recorder's Office of Contra Costa County, California, being 20tW from the center of said Section 10; thence dest to the center of Section 9 T2n 8174; thence Norti: along the north-south mid-section line of said Section 9 to the south line of the County Road, No. S-24 leading from Port Chicago to Pittsburg thence Easterly, Southeasterly and southerly along the southerly and westerly lines of said Road No. 24 to the intersection thereof with the est-west mid-section line of iw said Section 10, the point of beginning. BE IT FURTHER RESOLVED AND CRDERED that an election be held in said proposed district on the 22nd day of September, 1453, between the hours of seven o'clock a.m. Fx and seven otclock p.m. of said day, during which period the polls shall remain open, and at wiiich the qualified electors of said proposed district may vote for or against said highway lighting district. The ballots shall contain the words, "For Lighting m District" and "Against Lighting District, " and the voter shall stamp his ballot with a rubber stamp in the place provided for that purpose, in accordance with the general election laws of this State. IT IS FURTHER OclDEaED that all of the territory lying within the boundaries of µ*said ;proposed district shall be united to form one 11) precinct for the purpose of 4 ;holding said election and the description of said recinct and the names of the persons designated to conduct said election and the polling place of said election are hereby designated as follows:SPEACIA.L rti::C ACT A xy Polling glace: Garage at Model home, 582 c,.arina Drive, Shore Acres, i v h Pittsburg, California kt Inspector: Ha,old Wildes, route 1, Box. 560, Port Chicago High- way, igh way, Pittsburg, California Judge: Mrs. Marge Bruce, 77 Breaker drive, Shore Acres,Pittsburg, California Clerk: Airs. Margaret Trahey, 76 Beach Drive, Shore Acres,,Pittsburg, California t IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board give notice of rr 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 Post-D ispatch" a newspaper of general circulation, printed and published in the f County of Contra Costa at least once a week for not less than fifteen (15) days.The foregoing resolution and orderwasg ng passedb;- the following vote of the Board,.to wit: a r AYES: Supervisors - H. L. Cummings, Ray S. Taylor, a. G. Buchanan, J. Frederickson,I. T. Goyak 3e 14OBS: Superivsors - None ABSENT: Supervisors - None M In the Rutter of Approval of moi.contract with the State of California (State Department of Public Health) which provides for reimbursement by the State for services of Occupational5 and Phvsical Therapists in con-nection with the cerebral palsied children's program.Agreement dated June 22, 1953, between the State of California, through its Chief,Division of Ad.Anistration State Department of Public Health hereinafter called the State, and the County of Contra Costa, hereinafter called the contractor, wherein said contractor agrees to provide therapist services for cerebral palsied children in Contra Costa County, etc, ; and the Stale agrees to reimburse the contractor for a total cost of not to exceed 426,751, and which contract is for a period of July 1, 1953, through June 30, 1954, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TAB BOARD rs'OaDERED that said agreement be, and the same is hereby AP AUVED and H. L. Cummings, Chairman of this Hoard, is authorized and directed to execute same on behalf of the M +County of Contra Costa.s . 9 The foregoing order is passed by the unanimous vote of the Board. r A 1+ I f rp,. .a.,..x r ^s,«:+^• ro e:w,urrov f ?"` ..,,>..w 3u ny tw n w a if'v'r' kg{ w ri'"x7 L l v 1 1 1 a tom,,, -, t 9 ^' r. x.""`° i yywv7"',9r" rr,' f, 111,. r' or'' k r , 1 t Y p 1 .. 1 may :, b a y}__ 11Tuesda3, August 18, 1953, Coatiaued - X e r a k . 11 E... 11 R end the Hoard ad3oerns to° meat oa Thursde I,;',August 20, 1953,, et l oaZac t w a.m. in the 3oard Chambers" Hall off'"8ec:ords `?dR=tA& `California. r` " `4,a s 1 * ti. 4 i syY4.—) n __P A__..%___%_, 11:_ , i la c+i' r r t., v f x .,w.M , t . . lJ, 1 mAiiN7i P xd d x ' X y c»r;F : k w- a i:r s r' F.• L,a }, { , ," _.._.. T PA.ASCHSRK111- w 53 VOODOO L wi e't k- r(r [,. 60 ;y€ .te_ d xx r yt c r 2 :ax' r 11t .c E'#`i{",fir. r P r f lr X* 11 it, . K ' fit"r* q 'Lys ,d-.--:;1. k. k u P k } t fit '4` "{"' . r({ t ^M{ d',f>narF 1"U"' t w,} k az " z ,•& 1 1 1 r'` .'i,$.,.ry+. .x S7i" 3arC 17PuYerI11 tM,rt mac r 3 m- .' 11r. q ,., rt f "`" ,w€4 #*, R r wro '' F d morn^' f i W"=&'. s ., t r d'.' , g,t q L x a` t, r y 9 3 x n z f; y Y r a 'C--.y, x k s, r?*, i#. G.kfi+•,.„', ¢ &c* sr ay r s"j.. Yu l.w' w kl ", kv Yx Mnv ," .P - §tr€* ( y'*`' r,n '` rke,• 11-119z a v P,... t we..#$ ,.,.XQW ^ *'3 +n '+` :,,s ` t ,uaa a a Md t.a.'k+ t,# &. •y,+ Z 1"{fha- 'F#' r r r t } A "` a s p, , t '` .t{ f 1 Nnymb f a'F+a..-,,. Y.c ch a ,,. e%w=•7..*. a+ t ., ,y .a 1)N &5ii+ :+7e y t :r- -- n ti ,,.Ts a *" tai !,r,° 4, S , m my s P,, x kr fA .11 aww,x: -,.Xi.a- 2 atq,..,^pwka lt =r".'q'..v r' 3, x%q Wim"2 ,v n, 770 I. J:.r.:r to o,.. s r dzar.. ,-a,A...M.,...a.. N-'•r• rar p nr nor. .r..+o-'t5• .xx.+N+?+a,a„. i Pr ,1¢ 2> e* y`-6 l`.tdF*%k X P,,3 3J '"- it _. 11 11. a"r 4 #^t r "`> ey ti'r4G.tJ' r. 1 3 i 2''a caxT i .tom l pi•v "t s i'r#' Y3rtm'__ y a"' tg,F.. k. 4- ,'Sp+•• AL:`ir> z•'.. a+ 1 11 f,y t ',. t' i, bry yc vt } ... P+>•`d k ^! i ':' : r5# 1101171 TAMN f ° K, 4+I+1 ky; tr"" €L„•.; Is 1 L , 4 t f< kdf ” f f Si'n`4 P arae '. f fi. i tr eikn bks]5 a °+i, w+,'£;' i.a.:: +h >. a$ (, aK» .ar..K.- 'Nyi'-3,:,N=::Mva .{.', 9 '.r y T. Y r n,tJf x 'a.. Ztf,,'.."' ry i.k :: ' c. ? .i*. .4 rw ' z - t?,:,r aaa- z-, t X fix t rn a +w .:'% v'^ r'r r, s y, t Ml.:. 3C # i a. Y <AK.'3d-ik `ntt"' .,"•il',":Nm. s,,,%'.'rl,r ,$,n .,— -?-,-.,*W'j + - sP', 11.1 r x,{'- '... , W} w oar - 71h¢.', Y e t ",, > 4No 11 tap rC ;r, '` 'Yy$' ,. c " 3 w',{w t111. 1 5x. ».,a - .i^:. ... :.s} x .{,,:. 3, Y0" 07 hra- f Abu nc' q"3,'..r.^rr f4 ,t+x-ds A4,!r t.?NwAs ,` d 11 d`» a,r, r p :..: Y-, ""0v`kt¢ 1 . t ;'# r µr. r v{ M A.,' a,k.r r .t S°#.r.. ?A'"s V j< - r ^.. x s & µi1 `; ate' _ t., X".r` l',_ - t r w - a, :ti z^ a u"'> ,,tea y.40- 1ill a} .. i urlw.k. i z .:, ws. a kr r.F z4>•:.cv x .r,C#x W µ-ms ' 4(ry z7 F tr. N y °y^' rVAnor1. ,k.a t r ;.it%r rr w 7 a 4r „t,;rs ' eJ,r '3 r, , 4 gr om, ,-- "," ', on k r a rt " Ms'ts,a .$' +k A' sY*r1 1 `W Kf r R',v.$ 5 tr a ,¢` ze s d. f! ,r}a4 -.} '" ',M 007 5"x } ,: (. y .°mx '^ d '} t av tea,:{ ,k-.' y 4 Y t 7+,k p er ytta 1 M 7 tt y,, y ..,t w* a ti.«,r r .r: .`r r P,. " • t!' ;1 a) u a C c., ,r 1 nI+r w a r s: 7 kp., R x a..`. -^ .' f. €' + r r r€ 3'„`7, t1, 11 r S*r .„ .:.;. } s£ t rw. +..A R '` t -ee .vf. ..,.n- , ++.` ra , i,;; > . l' r T z. ,, .}T. *'5;.- XF&. r aN 1.1'st< m+'" 'a» G xw+{`"' :_gd^o S'A f7K,# ` { , y>:x w µ n,: k .iF'J. 9y i+' a a ry c1 w"t'"`' L`" „s., t` Y " s., p r tr"' ,? 1?-t -, p; t_`,`.r rte w.+aa w+x t v,,:ot db ".. ;` Y'*°. N 11""'f n t f""s rw;:v k art r,,,r € e"'` a 11 11 1: 1 ar s4 . cy 5 r } v t'R an '4r. '' i^'s, rr wS '• '£'` y' y, 8:W ,, *+ ,.r.-a'>u F ' • ( r. gn xv J+ P.ir+''d' ,¢„ 1 e F r 'S r•„` c jN,`` er"51100 t r j ,S r i s tgr}{ fid n n x t} „.. y3, r`4 F,}},}art¢P, h" - r , r t ,,ce:$ „v "`faru' ir?." t % Y t r .. t f is L ey. y*"q'. t..s,a K ttYg ; 4,' Ems',aa.."c> ` '3: sr.,.' s axe an $ 5, , y x"r,.-r•y,,.x .9" t'"r k a s qtrJyj_w`:. Sc*s" o- rr 2a'f'},: a s"t, " ''a, 4+e° }.• a:.s , .a Y,.`&n ,a,::. a zv n. .} t g, r' =r r} s s,K " im w x 'm s` a a k -" '4a 7 Va g ti 1I tr z. 3 Y w% r '^'.`" c.o.<y k` v`"., a > .h £ : c ,z* .d s f' } r:.1w j t s ,.. >{.w.,s oo- •s a ., sp' ad` '" w ^ e.,ed'.- 1 1 ',- ' &„ P11 _14.t'-.a Xrs 'Ii. 5 E ,y,A IVvy jai .b 55' ..u,.. { n, rs " .A c., .,. s f-'"e i•,,C, .,#r,,, A MV''a , 4x- ,;e r, dp. ”" tr 5 l1.ten XQa¢ 11 c S ," a+er ; `s ' N w 1 f.y, r r irk ' ra'4.x. z, t .. „.`-.'a i p r,; a'. x a. "'`Er`' 1r¢ r• ¢ .'Sr,.,;v.„3? j, ssr g rxFt .t t,e s-. Y,.,,,a.-.4 d R.;=: kr^ +yY•ar-' +'aa Wig, • ` 1 z,+ra"^«k,, ':' ,£ , Ns Y,y ' n" r A^JQQ a-+e. 1 114-x p. ” v ,6 '-H,{.}'. r 3 l . cPnr r1a '. i r `` "" , s ' rI I I .' ' I ;:""-_ CAI-K" ,, ",_'' ; d',''' attxr t w s x ter .w £ ,.eaF`'" x4, ri ,;ai`? xi , 4' ,'r, - t'"; *°'fi;? '"S- a°? ,r at t' c t vn { - i¢ ••'"+-t fi<.tcr4'' `, ire -.. a.e •„r" da-.-` a.1g . ' Y"^ r " r , 11 Iice Y ..,! 'wlx r 6SM r UTTA I y. 10 '" k .} 5r r r r,s s i d ,of £"".. 5.' 2.y,n 4 „,,. ,rf`da ;7i+ "'.'}, N ,u=: m *,}``' Hb ra.. '3s.n r ytc p„ d- fF:r s.ai- 1 ?s C, - 5 ::# I;r`, ;". M.: t m`$i:r^='a'c,:x T :. ¢„2.7 w. r,,;,, rd ^" g 'd . x+. , , r•,' » i ,•,; 5t q A x„ ,` t a a . z,,. y rF.-,v. m il'... ,c s^C,..br ,a ,,zs,d. ,, r` a' gq4- kms«+.wrE F;f 1 » r.i „ .c - 7A r x c }'v' w, i , r ,,r w , u e=.tea" we a' p# y r . 3= t: 54, ..':yyk, _ µ,» € 'a v,.s. "r," , y'. w ` r+s s, r°, .P' a s,, r 1.I'llAT w 3'r y rJ w *' #. ».} rr'}, y111 1a i r e ..,a-¢ yyam! , ' s wtr 4 r e r ' r _ ' iy s fir r *i e +' ., ar'`. ,} x "' err!! 030: 0fQV 41 I ' t qs ''" .r,FYI t, x p,.a sNl- 146 g, r. Wi • R { BLF QAZ Tii : BOAAD OF Sd ;Z-&LtVISUkiS, THURSDAY, AUGUST 20, 1953• a Tii ; Bj;-tJ %..T l.: E_%GU_LAR AD- JOUiG ED Sr;SSIO,'i AT lU O'CLOCE k t= f r J A. x. IN TAL BOARD CnA•&LRS, rr ,- . HALL OF RECORDS, IMRi''INEZ, i CALIFORNIAAn PRESi:1*T: SUr&iVISOkS I. T. GOYAK sy t RAY S. TAILOR, W. G. BUCHANAN, J. FRMERICK&Ai. ABSENT: SUPER- VISORS H. L. CM!:it AGS, CHAIRMAN P,USF.%T: 'd. T. RL SCH, CLERK. 5 A Chairman H. L. Cummings being absent, Supervisor I. T. Goyak moved that Supervisor Ray y pro tem. The motion was seconded by Supervisor J. Ka S. Taylor act a s chairman Fred- erickson. The vote of the Board on the foregoing order was as follow: AYES: SU ,ERVISORS - I. T. GOYkK, RAY S. TAYLOR, W. G. BUCHANAN J. FREDEftICKSON r NOES: SUPERVISORS - None K „f ABSENT:SUFERVOSOR - H. L. CU X1iiGS And Supervisor Ray S. Taylor, Chairman pro tem called the meeting to order. IN the .Matter of the Formation, j{{ ' Organization and Establishment of CONCOIC) COUNTY r ATE.: DISTRICT J 1 of the County of Contra Costa, Stale of California. RESOLUTION CORRECTING NG BVUNJA" ES OF PROPOSED CONCORD CUUhTY d'ATr:R DISTRICT AND CALLING AN Ei ECTIOHNIT FOR TAA PURPOSE OF DBTBRE ii.NI1G WtiiMER ,R NOT SAID DISTRICT SHALL BE FOIGilED AND FOR ELECTION GF FIRST DIRECTORS. This Board ::f Supervisors, having heretofore, to wit, on the 18th day of August, dµ 1953, made its order fixing boundaries of the Proposed Concord mater District and call- ing an election for ane purpose of determining whether or not said distrcit shall be formed and for election of first directors, in which said order this Board did set Wednesday, October 21 1953, as the date of election and it a ppearing to the Board that said date does not meet the reQuirements of Section 30,291 of the Water Code in that it is more than sixty (60) days from the date of the final hearing on the forma tionpetition, NOW, T1iEREFORE, 3L IT .USULVED t Oat the County Clerk be and he is hereby directed to correct said order to provide for the election as called therein on the 14th day of October, 1953, rather than the -ate aereinbefore provided. PASSED 1iND AD) `?TED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 20th day of August, 1953, b ' the following vote, to wit: rr AYES: SUPEAVISuRS - I. T. GOYAK, AAY S. TAYLOR, ;W.G. BUCHA i", J. F BDERICKSON. DOGS: SUfE.LVI&RS - Atone r 2( AB=ZT. SUrERV_TSOR - H. L. CURI-1114GS. te In the Matter of Adoption of the r Budget for the fiscal year of 1953-1954 The County Auditor having filed with this Board a budget of anticipated resources and expenditures of Contra Costa County for the year beginning July 1, 1953 and ending t June 30 1974, and it appearing to this Board ts,at the Clerk of said Boardhas- given notice by publication of the time and place set for said hearing, and the same having been published for the time and in tae :canner prescribed by law, it was by this Board set for Thursday, August 20, 1953 at 10 o'clock a.m., and this being the time fixed for a4 said hearing, and this Board raving, considered in detail all of the items contained in f said budget presented by the different officials and heads of departments in the County of Contra Costa; ay- And the County Administrator having presented to this Board his recommendations for certain modifications in said budget, which modifications will not alter the total x, of same; On :notion of Supervisor Gopak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the modifications as recommended by said Administrator be and they are hereby approved; AND IT IS BY T._E BOL.:iD F UAT:ER ORDERED that the budget for 1953-1954 for the k County of Contra Costa be and t_.e same is hereby approved, with the exception of the budget for the special district funds. IT IS BY t'H : 30_ i3!} FUR'P;sF.R uRilr::tED that the consideration of the budget for special district funds be and the same is i.ereby continued to August 25, 1953. t 3: 1 r R R i Thursday, August 20, 1953 - Continued - r, i GENERAL GOVMMNT BOARD_ OFS,UPPERVISORS i Salaries and Mages 44,601.00 Maintenance and Operation 67.01+9.00 Total X111, 0.00 r j` COUNTY CLERK Salaries and Mages 120,136.00 Maintenance and Operation 16,980.00 Capital Outlay 2.559.00 Total 139,675-60 k ` D ISTR ICT FORMATION EVE=E Maintenance and Operation 4.6Z2.00 Total 01 A.,: COUNTY AD iI,:ISTRATOR Salaries and Mages 279357.00 Maintenance and. Operation 1,33 .005 Capital Outlay 1.904.00r = Total 30-596.05 i WITOR-CONTROLLER Salaries and Mages 117,169.00 Maintenance and Operation 8 00 Total 14 1,008.M r LkJi TABULATING MACHIN DrkRAMMNT Salaries and Wages 409270.00 Maintenance and Operation 39,270.00 cr. 4 ' Capital Outlay 00 Total 1,3 3.00 x PF COUNTY ASSESSOR Y k s. Salaries and Wages 222,361.00 r; Maintenance and Operation 45,174.00 1 Capital Outlay 46 00:. u. Total M9 00 CENTRAL SERVICE Salaries and Mages 101,219.00 Maintenance and Operation 10.219.2Q, Cr. Total 0-Cr. Y DISTRICT ATTGRIMYL aSalariesandMages149,038.00 N Maintenance and Operation 239442.00 1 Capital Outlay 046 00 r r Total 175,-1-526.0 mei PUBLIC DEFENDERS Maintenance and Operation000 0Q Total 000.00 , k g.wz CORONER Salaries and Wages 14,294.00 y Maintenance and Operation 18.960.00 Total 33 9 2 .00 PUBLIC ADMI,JSTRATOR y Salaries and Pages 1,100..00 Maintenance and Operation 0 Total 19 3 .00 r Z f. a SURVEYOR 7. Salaries and .-rages 93,248.00 As .. Maintenance and Operation 14,685.00_ E AIL Capital Outlay 14 Total M3 ' PLANNING CO SS LQN r s# ; Salaries and Mages 99, 72..003 ir s'9 Maintenance and Operation 52,496.00 Capital Outlay 4.900.2.0 Total 156-1768.00 r BII_II_IlaG, INSPECTOR s i" Salaries and Wages 105,257.00 Maintenance and Operation 26,044.00 Capita? Outlay 4 200 00 Total 13 , 01.0 PURCHAS I?X; AGENT Salaries and Wages 28,305.00 Maintenance and Operation 3,659.00 4 Capital Outlay 297.00 a t. Total 32,2 1.00: xk ... CIVIL S21VICs CO SMISSION Salaries and Mages x+4,263.00 Maintenance and Operation 15',360.00 Capital Outlay 2 2 00 t Total 62,21 .00 t.l s r I r L s Thursday, August 202 1953 - Continued ELECTION. REGISTRATION Salaries and triages 241000.00 Maintenance and Operation 121,290.00 Capital Outlay 5.00 nInn Total 32 .00 PA,IMARYEDGY ION Salaries and Wages 5,000.00 Maintenance and Operation 0 44 00 Total 13 2140-00 GENERAL ELECTION y. Salaries and Wages 0- Maintenance and Operation 4- Total 0- SPECIAL 0- SPECIAL ELECT IONS Maintenance and Operation 0 00 Total 22610.00 k SUPERIOR COURT NO. 1. Salaries and Wages 14,037.00 Maintenance and Operation A.472.00 Total 27= 09.65 SUPM IOR COURT N0. 2. Salaries and Wages 242037.00 xr Maintenance and Operation 17196.00 1 Capital Outlay 2 0 OQ j Total 152505.00 r SUPER XOR COURT NO. 1. Salaries and Wages 14,037.00 Maintenance and Operation 920.00 Capital Outlay 185.00 Total4 012.0 r, SUPERIOR COURT N0. Salaries and Wages 11+ 9537000 Maintenance and Operation 2 00 w Total 17}0 1.00 v SUPERIOR COURT NO. 5. 4 xa Salaries and Wages 149267.00 fq , Maintenance and Operation 1,070.00 Capital Outlay 1495.00 Total 15.x752-06 SOM IOR COURT TEMP. DEPT. SUPERIOR COURT TRIAL EXPEN.Ss je Salaries and Wages 11425.00 Maintenance and Operation 48.060.00 Total 79-485.00 A JURY C01,NiISSIONER Salaries and Wages 112966.00 Maintenance and Operation 9320.00 CapitalCapital Outlay 167.00 M Total 13,P453.- 0 JUSTICE COURT NO• 1. a Salaries and Wages 132987.00 r< Maintenance and Operation 774.00 Capital Outlay 612.00 Total 159393-00 ML JUST ICE COUFT N0. 2. Salaries and Wages 960.00 f Maintenance and Operation 00_._0_0 Total 1,0 s'S FM-41"JUSTIQ COURT NO.A• a Salaries and Wages 11,099.04 Maintenance and Operation 2 0 I Total 13: .00 JUSTICE CORLT N0. 4.Nr fYs Salaries and Wages 2,736.00 h Maintenance and Operation 00 Total 3,304-00 x . F JUSTICE COURT NO, 5. Salaries and Mages 10,417.00 q Maintenance and Operation s-s Total 12,217.00 MICE 0IEC URT NO. 6. Salaries and Wages 14,136.00 , Maintenance and Operation 3,975.00 Capital Outlay 120.00 Total 1 2231.04 t c Thursday, August 201 1953 - Continued JUSTICE COURT N0. ?. Salaries and Wages 19729.00 Maintenance and Operation 411060.00 F Capital Outlay 400.00 TotalK r 179089.00 _ xY0 JUSTICE COURT N0, 8. Salaries and Mages 91117.00 Maintenance and Operation 2325.00 Capital Outlay 26.00 y Total 1.11 $.00 J i JUSTICE COURT N0, 9. Salaries and Wages 41200.00 k =- Maintename and Operation 2 238-00 Total4 ,6t438.003 .00 JUST ICE COURT NO, 10. Salaries and Wages 141586.00 mai"k zr Maintenance and Operation 41260.00 rr Capital Outlay 85.00 e$ . Total M931.0000 W JUSTICE COURT N0, ll. f' Salaries and Wages 91087.00 Maintenance and Operation i 5,'r, 00 Total 10043-00 JUSTICE COURT NO. 12. Salaries and Wages 41400.00 Maintenance and Operation 795.00 Total' 9I h JUSTICE COURT NO, Salaries and '.Pages 11200.00 a N Maintenance and Operation1405.00 1 - Total 12505.00 r JUSTICE COURT NO, 14. Salaries and Wages 960.00 Maintenance and Operation b Total 2265-00' JUSTT-CE COURT N0. 15. rt u JUSTICE COURT N0. 16. P, * V. Salaries and 'Wages 390000 00 n Maintenance and Operation 20 0 Total 31 20.00 t JUSTICE COURT N0. 17. Salaries and Wages 3480.00 Maintenance and Operation746.00 Total 1 2 .00 JUSTICE COURT TRIAL EXPENSE t Salaries and gages 21000.00 Maintenance and Operation 9.500.00 y _ Total 111 00.00 b JUSTICE COURT G£?W-4L EXPENSE Maintenance and Operation 1.300.00 Total 11300.00 BRAND JURY y' Maintenance and Operation Total 61,660.00 MNICIPAL COURTS Salaries and Wages 1281762.00 Maintenance and Operation 261238.00 is Capital Outlay 2.604.00 K'Ya Total 156,)604.00 r LAW LIBRARY Salaries and Mages 41500.00 u; Maintenance and Operation 11640.00k Capital Outlay 28 0002.0-0 Total 3491 .00 j nuc x COURT HOWE HAIL OF RECORDS Salaries and `Mages 851524.00 1 Maintenance and Operation- 761063.00rf* i Capital Outlay 0.570.00 Total 2,157-00 r f}5 k 6 BUILDING iAINTENAIICE Salaries and Wages 1011925.00 Maintenance and Operation 1011875.00 Cr. z ` rawCapitalOutlay826.000 Total 4t876.00 r r C# tea fir. r Thursday, August 201 1953 - Continued TELEPHONE E-VCHANGE Y Salaries and Wages 3 Maintenance and Operation11,251400x Total 2 1 1 0 RICHMOND OFFICE BUILDING A . Capital O Total JOS000.00- 0 000.00 PROTECTION TO PARSONS AND PROPERTSIFF Y Salaries and Wages 3871931.00 Ijaintenance and Operation 971,277-00CapitalOutlay2a00 TotalY .? f f 77,578.0 t # > s Salaries and Mages 3 1929.00 Maintenance and Operation 135.00 Capital Outlay 268 00 Total 40,332.00 CONSTABLE TOWNSffIP 1. Salaries and Wages 41200.00 Maintenance and Operation 720.00 Total n 42,920..00 CONSTABLE TOWNSHIP 2. Salaries and Wages 11500.00 Maintenance and Operation 4 6_0_._0 0 Total lttiba•of3 CONSTABLE TOWNSHIP 1. Salaries and Wages 4 200.00 Maintenance and Operation 900.00 Total 51100.00 CONSTABLE TOWNSHIP 4. Salaries and wages 31780.00 Maintenance and Operation 720.00 Total 00.00 CONSTABLE TOk'NS IP 5. s Salaries and Wages 1+ t200,00 Maintenance and Operation20 0 Total 920.0 CONSTABLE, TOWNSHIP 6. Salaries and Wages 200.004 y} Maintenance and Operation 720.00 Total 920.00 CONSTABLE TOdNSHIP 7i, Salaries and Wages 41200.00 Maintenance and Operation 720.00 Total 41920.00 yrr... CONSTABLE TOWNSHIP 8. MMSalaries41200.00 Maintenance and OperationO 0 Total 0 0 CONSTABLE TOWNSHIP 9. Salaries and Wages 41200.00 Ff Maintenance and Operation 0 0wf Total 59100.00 CONSTABLE TOWNSHIP 10. Salaries and Wages 41200.00 Maintenance and Operation 720.00 Total 49920.00 CONSTABLE TOWNSHIP 11. Salaries and Wages 41200.00 r Maintenance and Operation 2Q0.Q2 Total 5910O.M CONSTABLE TOWNSHIP 12. Salaries and Wages 41200.00 Maintenance and Operation 7-20.00 Total 1920.00 lb CONSTABLE TOWNSHIP 11. Salaries and Wages 11800.00 Maintenance and Operation 16o.00 Total 211 0.00 CONSTABLE TOWNSHIP 14. Salaries and Wages 29700.00 Yq. Maintenance and Operation60 00 Total 31060.W0 f ra , CONSTABLE TOWNSHIP 15. a Thursday, August 20, 1953 ' Continued i CONSTA= TOWNSHIP i6. Salaries and Wages 32600.00 Maintenance and Operation 1720.00 Total 320.00 i CCONSTABM TOWN- SHIP 1?. w.w r.r w.wn Salaries and Mages 3,780.00 1 maintenance and Operation 900.00 sF} Total 4,650000 a COMMBIE G- EVE=S Maintenance and Operation IL9.00 Total 150-00 COUwY JAIL Salaries and Wages 151.,812.40 w Maintenance and Operation131.9". 00 59.00CapitalOatlay Total 2 3, 40 C$MY JAIL ''O BRANCHES i w.rr.w.mow Maintenance and ration a Total• fn5 OTOR POLICE Maintenance and Operation Total lv355r 3x f,, RECORDER Salaries and Mages 34,825.00 Maintenance and Operation 25,131«40 i Capital Outlay4.2 6 000 Total 113-1192*OO 1 S O G S ' ' Salaries and Wages 332598«00 Maintenance and Operation 5'625,00 t Capital Outlay Total 2 3«00 OF ]AFH J Maintenance and Operation 6000g 1 Total 600,00 GARPROTECTIOI 1 Maintenance and Operation 29000.00 Capital Outlay 000 Total 10-000,00 Fish and Gime' CROSSI111G ,9wtATC maintenance and Operation 0 s Total 11,500,00 Special Road T3. Improvement, r AGRICULTUR4L CO.I4ISSIONMI Salaries and Wages 49,270.00 r i 4aintenance and Operation 179725-00 k s Capital Outlay sTotal7, 3 0 GRICIJLTI dL IXTU4ION S.„ZV._,ICF z Salaries and Wages 13,844.00 sintenanca and Operation 10,975.00 Capital Outlay 707.0.0 Total 259526.00 R PREDATORY ANEIAL C4NTRCIL Salaries and Wages 3-P912•00 Maintenance and Operation 575.DO Total 7.00 COUNTY POUND 16.00Salariesand 'Mages 15,516.00 Maintenance and Operation Total 19,301«00 FROST WARNING SERVICES Maintenance and Operation 500.00 Total 00.00 FIR r E PROTECTION Maintenance and Operation 23,60004. 000 Capital Outlay Total 249700-00 I FLOODCOM Maintenance and Operation 6Q0._0O s. Total 131, 00.00 Maintenance and Operation 17 6 00QCt Total 17 ,300.00 F 1 441 j 5 1 RrP f fY Thursday, August 20, 1953 - Continued - s r F k C IVILIAN DEFENSE Salaries and Mages 272010.00 rte Maintenance and Operation 101010.00 a Capital Outlay 5.590.00 Total 0. HEALTH AND SANTTATION HEALTH DEPARTITMT Salaries and 'Mages 399 846 00 Maintenance and Operation X521,872:00 Capital Outlay 414 00 Total 567 132200 SpeciaW4rka . iUlia Health General VITAL STATISTICS Maintenance and Operation 600 00 Total 600.00 rx : WEIMAR JOINT SANATORIUM Maintenance and Operation 225.000.00 Total (General Tuberculosis Subsidy) 22 ,000.00 GARBAGE 'DISPOSAL Maintenance and Operation 2 400.00 Total 2, 0.00 HIG:IWAYS AND BRIDGES PRIMARY ROAD COR'STRJdTION Total Primary Road Constructione87,1100.00 4,200.00 PRIMP" ROAD. INI'EN.' NCE r rx PRIMARY BRIDGE CONSTRUCTION PAU Total Primary Bridge Construction 30,000.00 PRIMARY BRIDGE Total - Primary Roads 1.,300.00 d M( SECONDARY ROAD CONSTRUCTION Total Secondary Road Construction 8181232.00 SECONDaRY ROAD XAINT .2 ANCE 926,900.00 SMONDARY BRIDGE CONSTRUCTION Total Secondary Bridge Construction 204,100.00 s SECONDARY BRIDGE MkINTENL= Total - Secondary Roads 11 91232.00 HIGH.fAYS AM BRIDGES F fi r#,-^ BOAS ISSUE CONSTRUCTION SECONDOY BRIDGE CONSTRUCTION: z Maintenance 114141000.00 Capital Outlay 6 2 00 Total Highways and Bridges 2', 90 32.00 TOTAL HIGFikY BOND PROGRAM113931000.00 Q' , L HIG AY Ii+ H Y _oma 5,000.00 1 AID TO CITIES Maintenance and Operation 162,000.00 Total X00 .00 f ROAD C0A4MISSIONER 3, Salaries and adages 434,647.00 Maintenance and Operation 102,923.00 Cr. Capital Outlay 4.585.00 Total 9. C 33 :3© EQt7PMENT OPER AT iUIRMEN CODNTY GARAGE y x Salaries and Mages 971740.00 Maintenance and Operation 49, 15.00 Cr. Capital Outlay 6 og. Total 103,831-00 SAN PABLO GARAGE Salaries and Mages 4,500.00 Maintenance and Operation 11465.00 25.000.00CapitalOutlay 309-a UFAYETTE GARAGE Salaries and Wages 3,000.00 Maintenance and Operation 11005.00 Capital Outlay14.100.00 Total 18 105.00 DANVILLE GARAGE Salaries and Wages 100.00 r. Maintenance and Operation 585.00 Capital Outlay 000 Total 159685.00 a ti F Pm y t F Y31 t' t Thursdays August 20, 1953 - Continued r GROCKETTG AGE e Salaries and Mages 100.00 Maintenance and Operation 4 Total 385-00 r NTWOOD GAR tiG intenance 'and Operation 510.00 Total 510.00 HIGH1elAY AND BRIDGES ADMINISTRATION H IGHWUS VACATION ANN SICK LEbYE Salaries and Wages 72,000,=_00 Total 721,000.00 t 7. WORK FOR SPECIAL DISTRICTS Maintenance and Operation 2,000.00 Totalt000.00 k fi w tr UNDISTRIBUTED LA3OR COTS g CHARITIES AND COMMIONS d f i COUNTY HOSPITAL Salaries and Mages 122502965.00 Maintenance and Operation 44 2062.00 Capital Outlay 194.00 Total 2, 2 ,221.00 1> $ t s WOUTSIDEHOSPITALCARE Maintenance and Operation 72-000.00 Total 72 2000.00 AMB SERVICfi Maintenance and Operation 0 0 00 f Total 2000.00 Z qhs' SOCIAL SERVICE D P R MENS Salaries and ages 627?608.00 Maintenance and Operation 1032330.00 Capital Outlay 1.S 16.00 k Total 77 .0 r AID .10 ,I,FDY CHIL?RENT Maintenance and Operation 320 00 Total 3203 2 1` .OQ MY CHILDREN IN BOARDING HOMES Maintenance and Operation O 0 Total 220,636-00 4 AIDTO NEEDY_ B..B. j Maintenance and Operation 4 OQ Total 156,947-00 q f 1 AID TO NEEDY AGED s Maintenance and Operation 2 6 ? 0 00 s Total 22632,110-00 AID TO PART SELF-SUPPORTING BLM Maintenance and Operation 0 0 00 Total 13,050-00 CARE OF ADOPTION AGENCY WARDS GENERAL RELIEF Maintenance and Operation. 250,000.00 Total 502000.00 CARE OF CRIPPLED CFI rt. _ Maintenance and Operation 212,000.00 Total 21 000.00 RICHMOND HEALTH CENTER Salaries and 'Mages 1282447.00 1 Maintenance and Operation 872923.00 Y Capital Outlay x.742.00 f Total 2202112.00 PROBATIONION DEPART k Salaries and Mages 204,294.00 Maintenance and Operation 43,565.00 Capital Outlay 440 Total 2 2299.00 F .. Ott JUVENILE iiALL e. Salaries and wages 19221533.00 f Maintenance and Operation 76,856.00 w Capital Outlay r, Total 27427 3.0 i yiyr a 1 4 Thursday, August 20, 1953 - Continued CARE OF JUVENILE COMRT WARDS Maintenance and Operation 111f 20.00 Total 111910.00 CALIFORNIA YOUTH ADTHORTTY Maintenance and Operation 11,000.00 Total 159000-00 HOMES FOR FEEBLEMINDED Maintenance and Operation 46.00O.00, Total 469000.00 f HOSPI'T'ALS FOR INSAn1E Maintenance and Operation r 000.00 Total 2000.00 z SCHOOLS_FOR D,EAF AND Maintenance and Operation 0000Total20. r EXAMINATION AND CARE OF INSANE Maintenance and Operation Z.000,00 Total 71000-00 BURIAL OF VETE:-,'.',.'S AND INDIGENTS Maintenance and Operation 2,000.00 r; Total 71000.00 y COUNTY SERVICE OFFICE h ' Salaries and rages 249704.00 Maintenance and Operation 2,776.00 F ° Capital Outlay 212.00 Total 27,692.00 EDUCATION j : SUPERINTENDENT OF SCHOOLS rrt f Salaries and Wages 599855.00 v Maintenance and Operation 1)+.967.QQ Total 749822.00 BOARD OF EDUCATIO Maintenance and Operation 148020.00 Total 1 t020.00 sa COUNTY C0141iITTEE ON SCHOOL DISTRICT ORGANIZATION d Maintenance and Operation 100.00 a> > Total 100.00 COUNTY LIBSalaries and Wages 1809756.00 Maintenance and Operation 759287.00 Capital Outlay 20.521.QQt Total 276 564.00 County Library F » RECREATION PACHEC0, PARK Maintenance and Operation 2i1'41_00 Total 2031.04 PACHEC 0, MUSEUM! Maintenance and Operation 00 4 Total 375-00 anTioci IJFMO.RIAL BUILDING Maintenance and Operation 00 x Total BRENTWOOD MEMORIAL BUILDING Maintenance and Operation 1.123.00 Total 19123.00 CONCORD MIL40R IAL BUILDING Maintenance and Operation 4.696.00 Total 42696.00 C OCI T IAL BUILDING Maintenance and Operation 600.22 Total 600,00 DANVILLE BUILDING Maintenance and Operation x.0851Total3,0550' FEL CERRITO MEMORIAL BUILDING Maintenance and Operation 000 Total 150,00 LAAYETTE 2MORIAL BUILDING Maintenance and Operation 268 00 Total 19768.00 j MARTINRZ MEMORIAL BUILDING Maintenance and Operation 8 Total 876.00 U s K. err,+.-. - 4 •.'.f m rvp_ a r r , Thursday, August 20, 1953 - Continued r E nue j PITTSB -RG MEMORIAL BUMING r Maintenance and Operation 11 k. Total 2 00 PORT CHICAGO W"JAL BUILDIl Maintenance and Operation 00 f Total 71.ooa i v j R MOND MEMORIAL BUILDING Maintenance and Operation 4 i Total 1 994.00 fi } RODEO WIORIAIZ B+ Maintenance and Operation 217.00 Total 17 00 WALE?' CREEK 2dEMoRIAL BUILDING R f` Maintenance and Operation 00 Total k 9 .0 MISCELLANEOUS r ADVERTISING Maintenance and Operation Q.888.00 Totali 4 COUNTY MIBITS 1 Maintenance and Operation 7.200.00 Total 79200.00 I MEMORIAL MONUMENT Maintenance and Operation 222.00 Total225.00 f {r JURY FEF DEPOSIT WITHDRAWALS Maintenance and Operation 11.000.00 Total 119,000.00 may` a- REFUNDS PRIOR YEAR COLLNS. Maintenance and Operation 229.00 Total 250,00 TRUST DEPOSITS WITH COURT COU y AIRPORTV Salaries and Mages 202MaintenanceandOperation 903.00 Capital Outlay 00 y . TotalON893n RMI-RENENT BOARD Maintenance and Operation 1.025.00 Total 1,021.00 CflMY FMIRMUT CONTRIBUTIONS m Salaries and Wages 4 8 0 00 Total 30.OQ INTEREST AND DEBT REDEMPTION HIGHWAY BOND ISSUE Interest and Redemption 00 Total 4759,800.00 Highway` Inters t r and Redemption UNAPPBOPRIATEDRFSERUS A, UNAPPROPRIATED 8E'SEBVES General Find 2671,81+5.00 County Library Fund 2 00 00 Total 2912145.00 0.' T. M t,e r Z. ; 4 m a 156 Y r-. .Y _x V y.. 1 a At'..n:;+k.' Y''F•) M'M 1S Via' ! i. 1. 11 I 7i i z'& m i` r E e x - rra; fe,x ' r x c 'rs i k. I... . k .mr a.ir' s_ 'd-%.r. t -.r. OWN fi < t d .'-U t. yb,:Fa,+: h ht{ .a.,,,f.,i3 .. k `"4, S -'. r,..st., :N'+w*•.«+`«..,:+.' ; 1' ;'6' w.i:•r 'tw'r$ f`` .Y ' 4 y r 11 w '!" F f u f r, a .Al.,T1 F 1 '' r wY rd R ,t+}"/i uX1.,y:r .. .no{a.` a i- v7 5 y rp yr •r J!-r. r.- u' .'u4" d; ` ,Do,1. -yW _k" %;t5k zeb+`H. c 9`y, '3f-^ ' ,,' yi- orffr. s i. 9 e, I'1 3 r l y", r ,+ar p f" fids r, t` r ., r` r'"; S -TA r ' tr !rj..a, a 11i,`_'` ItS.+, p.:+v Y G'f 1,J ^, G>' 1f Xtv^., 11,11, a xtr, A s a2'a._. u A ,..4'm'Y l i a fTrr rt ,,i+.i i' :'.fir'+ .' y 1 1 i s f t ' ,• j, r t,y; a'b x a11 r . ti. M. '+M ' Y' itt s. F,4R•i 'is'ho .f1 d,q.y',.f „ T, " v„ yea * 1T d t a,fa ., i El ii, CSX J? V r l.,...•:.M. 1 T j,,,M x. a,F s r ptr. a r r'.« a..-,." i p 1 £!a1. rys_ w ypd,,.,r"+m•,+)'a-M +r r>+.M,.w.x„ p•4 r wds rb' 4 +YIJNI: 5' T gin s,i } i 4T F6 wi +r y rk d r rMaiH4 t ..- l i,1'f' % f ,-,"n,j 6itL y ay , f S", i,", C1 r R.r I- ` r. . , Y t' u./ lI G+, ... s t z*+:.Ha. - -:';'2 `." p",.",g8'S'+ti „-11+f", Y , 1, , . +"t, ' F;; L J; d, ,, J a., ,.,ks r""` i r, r fr .``° a it K 1 y 1 y: Y : V ng OWyra x,,,,5§^a',-off .cv' 144, r Fa., d q y mw }; k A. K . yp ' f y r'{ a 9 ei'. c N K+d s of r S 1 11 H'ar E 4w. tI'M .H' l ki. A sa..a1.0 ' s a- 'l rT>7 Y'"'.' at r,,^ ,ro,to F* .+<3 Vii 'i' A"44. ,, Ad ,i•e;a e t4 r:jT { eA l '1;''Mf k'r `n 5 . . y ,. ii6 1 " "# )v c. r w > r' j, r - r e.. y a, l,r z r y, R,.-e.. .-.. '- — a b' .w a y, aY.t A f t nz t ! j r ` Y ti, ' ' a P r It ; ' : 'Fk4fg y +f X 1 7 j r f s..}rw— 4 t r t• w r L ''" 3 '" ^:.' C , l t..'.yY s X r 1 w 33`vI -77- A-,.,- §, .r:n r 3 y'` . w:.., S j i:r ax, x4.i M+eri s n , y'' R - r .. Y 4 r. t r -„f Wil+ Jue s e"l ,2 e i y s Y r r,! r Y k j` S.q,,,' d a°4 . c r ,L^ s'rh+, ne s a; cif wn 1J qrr y'` *rJs r g yY A s 4 Ir h M*.w'.wr,++ Mav±n+srA+*n.:,w*+ r' 3pt 5 P 3 g 9 f r . t ',,F ,, y Y a. T ty,^> 1. ar=,?; ri 7 ;YFk "@ i.t»';- ;1'1 x4 ,c ty ;j.;' w-,l', r I h aur e M, , e"b"ar" 1- 1r ia t.a "an ..,,,,,.i,a„, 3°rn we s , r v az _,4, '^7a% t. lllj ! 11 y.m-V+ rx-. Jf TATr, S.1 P i x c . '} 1, r trt1; t" aa r T' U ti h P r: i z r _I . , jr;' s f ".iF1p(00, I , , , - ,,;"-,:"". z,',,,,,,,;.! t ',, .ba-y t %( 'its... V f. 3 L y, T J..j ' tyq K 3' 1 4Frr v r R i,', i, t`..j k v r, tw. R `5l A 3 d -. y-'r° r Fr r y 3 f ` vh3 rll 6-ri r t t- rr r qr 1 y ''jro it ar 7 r i Nabi t : 7 1 r s?t ,, a itill,iii r »''''. r "'rs ,, l°,'"r').' df z r t afa"__ i 4 J} av ry.,'' z -a r ZY x c., i K. y j_': y`:w. a , vr- 3 t w A K J; h erre f . k , r, 2 y r r, y f VA s a 1 f A uX f, , qty T° Y x s s i, r"' f t d s F' L #"' e 4 %!f c& w',L. "k ,r^ ,2' 111;1.,- d/3 { ti, r ti ., I. 01 A r r--rw -K'<nr.y' r 1 , 7, k z' r .. - M sj rt t rx s t o _d'%'w a r h f/ , v., .ery .k. F I , ,—,:, - Yv LL1 t EY e x 'r. Y r r° ,".;',w ry trc S' C'`{ v` s+ aFP t tom, +x ai c v r ua,,h'ear're- q - s r si rw'lr r' f- t-^ tti' i'ass I 1, 1111Y, s. - car r i rtt 4 r' ' k, / . _- yr4 alt t o- r L G f s e rt gjti r xkr : . Az-11 J L h ` y 1 t''* 2 . fYN u J i t a o- f-ks fiF-5- .. 11 1.1tic ,, r> }7 l ban- Fa. 'rf'r ' e 4 J v f.- 9, r . _. r' r1 li r »su':'tx .. F " s r 7r r, a gar{, yLfre "` ,0 4 1°MirteriirX74 ..... ...4 L r t Ue 4f NO,4. r J ri,P ? ; r' t $ t ' fir is",T t, 4 'jys r y,{c " t ?— r{ 11, -. rr - z rP tJfdai z:y" Ii.` An K t f yt ano ..r I £t 4 I.Y vN: f r i y_ njq i XJ J.s r r., -.11 G Tss t r i µmf. rte jr .!J zd x > f a f r_TMY £ .............-s Y r t`' ! r , -r 1 x , g y-r 1, b 1f", :, i3 —1.''a fit's Y. ki2:,L.t9d. A. " 1 A a t 1. 7117272y}} L 1'cs . I ' x x w4.. tea',L SC+.Y'"`tw-. ^" 5+.+.y +r +.,.Sr . h rw eK.'. t P g, iw .Ef ( L1 III .-"—, 1 r n. sl..0 u....r._ . l .. ... d." -rtrn..,.*„-#1F,,...w+'.i fYr,.r`i.s..y'i'p`° Ill!r r f, 4 i f Y r l" Sm S'I' r+h k ' ;fid.-,,r4.,ix&v t':` $"n r1% .. t x b`tyf<j"". ¢. ,;;7 t, b,,' swr.. t, .-t "J yy ' ' pyt} hfY i kl w,e F _ d y r ti rYyrd 1 7r Vis"' 4'V 3 '?-ti J"^ a i I Ny lK+ ! 1 l ,t 77 7`r" #`"3 1?5e'M 3 p 1: s"1 t ni"tdt 158 Thursday,,: August 20, 1953, Continued - k Gb tr, y.., iS "" 'r F rn. itr y sj"`x•&.h-` P'.t;.s Z,yt f + x. a-.is1t.'re r r P hzY'r* st Fa trt fir` r r k Yr w-4.. K J l s<}ty t p " fr ` r`F ..tsr'" r ..,. td Z I t Y,. f r>+ 1 4 x .1.r' 1'.,y i- atm fi :,f p r .r f c'S,„4" cr . t,«,• Cq q 'r*' « k t } 1`: y. Cr• w s a s.rc h. % K.F. tr rw *ri^iy«»ar A ', .. And the Board takes recess to meet: on Tuesday, August 25, 1953, at 911 oxalaa& a.m., in the Board Chambers, Hall of Records, Martinez, CalUornia. a`x# Cha mega W. T. PACH, CLMK By Y/Y'• yF '; i Depitt Clarkgrs t i i BEFORE WE i.=ia7 F SU FERVI SC:ILS TU-ZSUY, AUGUST 259 1953 THE BQAsW X*T IN AZGULAH SESSION r 4 +, SAT? 9 O*CLC_2CKp AA. M . r tIiiHEBURRCHHLLiHHALLOF k HEC raDS, MRTINEZ, CALIFORNIA MSMM i OH. H. L. CM0113GS, CHAIR+'r AU FUSIDIhG: SUiERVISURS I. T. GOYAK, HAY S. TAYLUd, d. G. X.. HUCiMAi:, J. FkaERICKSUH. PR4SENT: 9. T. ?AASCH, CLE: K. r In the Natter of q AGALANES UNIUS HIGH N.0 SCHOuL DISTRICT BUEDS. 4 EnEAS, the Board of Supervisors of Contra Costa County, State of California, oiam. heretofore duly authorized the issuance of $1, 50U,000.00 principal amount of bonds ofr G ACALA; ES WI 10Id :ilGH SCi OUL DISTRICT, "1952 School Bonds' of Contra Costa Courkty; and K... 1 further duly authorized the sale of Q3UU,OUO-UO, 1952 School, Bonds, Series B, of said district, said bonds at public sale to the nest and highest bidder therefor; and notice of --he. sale of said bonds nas been duly given in the manner pre- scribed 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: N :•OF BIDDER DIET INTEREST COST TO DISTRICT Bank of America N. T. & S. A. 1002413.50 kt American Trust Company 102,100.00 AND ie1HERE.+S, the said bid of Hank of America K. T. & S. A. is the highest and 41° best bids for said bonds, considering the interest rates specified and the premium j offered, if any, NOW, THER:FORE, BE, IT RESOLVE!) by the Hoard of Supervisors of the County of Contra uw Costa, State of California, as follows: 1. Said bid of Bank of America N. T. & S. A. for $300,000.00 par value of said ,',' '. Bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is ,here by authorized and directed to deliver said bonds to said purchaser thereof upon pay, t . went to said Treasurer of the purchase price, to wit: f Par value and accrued interest to date of delivery, plus a premium of X349.00, t the following rates: 1 BORD NUI•:BERS INTEREST HATE PEA ANNUM 5%B- 46 - BB- 195 3% B- 196- B- 300 34% ry j Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on April 1 and October 1 in each year, except interest for the first.. ` year which is payable in one installment on October 1, 1954 2.The bid of American Trust Compay is hereby rejected and the Clerk of this" Board of Supervisors is hereby ordered and directed to return to the said unsuccessful bidder, their check accompanying its bids. 3. The Clerk of phis Board of Supervisors is directed to cause to be litnographed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality,rt said bonds and courons to show on their face that the same bear interest at the rates,, aforesaid. PASSED A Ill ADOFTED this 25th day of August, 1953, by the Board of Supervisors, of Contra Costa County, by the following vote: r AYES: SUr—FaVISORS - I. T. GOYAK, H. L. CUY11INGS. RAY S. TAYLOR. W. G. BUUANAN 2 J. FREDERICKSUN O NOES: SUPERVISORS - None ABSENT:SUP&MSOBS - None In the matter of Lafayette School District Bonds. j WHEREAS, the Board of Supervisors of Contra Costa County, State of Californias heretofore duly aut_aorized tae issuance of $200,000.00 principal amount of bonds of, LAFAYETTE SC UOL DISTiiTCT of Contra Costa County; and further duly authorizedthe sale`: of , 200,000.00 said bonds at public sale to the best and highest bidder therefor; ands': r, w kMERLAS. notice of the sale of said bonds has been duly given in tree manner pre scribed by this Board of Supervisors and the folowing bids for said bonds were and are`' the only bids received by said Board of Supervisors, to vit: x', ILAi11.k.: ,F UDDERNLT INTERLST COST TO DISTRICT' Bank of America No T. S. 41. 66,SG6.00' American Trust Com-any 6$050.00 AICD dLE.E.AS the said bid of Bank of America N. T. & S. A. is the highest and best bids for said bonds, considering the interest rates specified and the premium A offered, if any, NOW, MaEFOitE, BE IT SSOLVED by the Board of Supervisors of the County of Contra Costa State of s follows: Ey f 1. Said bid of Bank California, of America h. T. c-4 S. A. for X200,000.00 par of value of- said, bonds shall be, and is aereby accepted and the Treasurer of Contra Costa County is. hereby authorized' and directed to deliver said bonds to said purchaser thereof upon 4 payment to said Treasurer of the purchase price, to edit: h$ Par value and accrued interest to date of delivery, plus a premium of $369.00,: at., the following :•ates: A th 160 TUESDAY, AUGUST 25, 1953 - Continued X n BOND NUi-iBERS INTF.UST RAT& PE,"t ANNUM 1 - 30 5* 1 - 130 3% dw 1 31 - 200 3t.% Said bonds shall bear interest at the said rages hereinabove set forth, payable y " semi-annually on April 1 and October 1 in each year, except interest for the first year which is payable in one installment on October 1,1954 2. The bid of American Trust Company is hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to said unsuccessful bidders the check accompanying, its bid. 3. The Clerk of yhis Board Qf Supervisors is directed C-o cause to be lithographed printer or engraved a sufficient number of clank bonds and coupons of suitable quality, said bonds and coupons to show on tiieir face that the same bear interest at the rates aforesaid. PItSSED AAD ADOPTED this 25th day of August , 1953, by the Board of Supervisors of Contra Costa County, by the following vote:t AYES: SUPEaVISUILS - I. T. Gi,YAK, H. L. CUiW,ING$, RAY S. TAYLOR, 4• G. $i3iC Wa 4AN, J. F"DERICKSOrd S: SLP£RVISUHS, - done ABSENT: Sli. &iVISO tS - None In the natter of Drainage at Richmond Building Site r a County Property) . On a;otion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BoAtiD uJjD.!LRsD that the County Auditor is directed to draw his warrant in favor of the: City of Richmond in the sum of $5000.00, in payment of Contra Costa County's share of the cost of construction ;)f an adequate line down the c!.inter of 39th Street, Richmond,, Y it a pFearing that the total cost of said construction will be $13,530.©O, and the City; of Richmond having agreed to do the work and to -ay the balance of the cost. r ' r.; i nth The fore;oing order is l assed by the unanimous vote of the Board.x In the letter of Autnorizing t,3 ' attendance of one member of the f ietirement Board at me,;ting t in Las Angeles. On recoukaendaLioa of the 4ounty Administrator and on motion of Supervisor Go ak seconded by Supervisor Buchanan, IT IS BY rt; &B HD UADFAM that one member of the Retirement .Board be, and he is hereby authorized to attend, at County expense, the annual meeting of the Retirement Administrators' Association in Los Angeles on. August" 273 1953• R The foregoing order is passed by the unanimous vote of the Board. In the .Matter of Authorizing Wit. correction of erroneous assessment. The County Assessor raving filed with this hoard a request for authority to the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1953-1954, said correction having been consented ` N to by the District Attorney; 0n motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD t ORDERED that the County Auditor correct said erroneous assessment as follows: Code 701, Assessment ,x'5$2, 01 Y. Davi & Jack Aiello, boat =r 28 Y 4$$, assessed valuation M 250 is an escaped assessment and Mr. Davi and Mr. Aiello have requested that this boat be assessed. The foregoing order is Fassed by t e unanimous vote of the Board. In the Matter of Granting 1,ARION WILLIAAZ free rermit to peddle in the unincorporated area of the County. r rrMARIONALLIA&S, 1540 .North First Street, Richmond, having filed with this Board an application for a free permit to peddle fruit and vegetables in the unincorporated area of the County, and it appearing, to this Board that said Marion Williams is an honorably discharged vetern of World War 11 as evidenced by Discharge Certificate, Serial 138` 601 $67, dated April 17, 194b; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TiiL BUARD sN, ORDERED that said Marion Williams be, and he is hereby granted a free permit to peddler fruit and vegetables in the unincorporated area of Lhe County as requested; andc IT IS BY Tllt. BO AD FURTHER ORD?iiED that the Tax Collector of Contra Costa County be and he is hereby authorized to ssue a free license therefor upon said applicant furfurnishing 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. w . AS a TUZ'SDI;Y, AUGUST 25, 1;53, Continued I In the Flatter of Grantin VIRGIL FHILIF WA17EiiS free per=. t to peddle in the unincorporated area of Lhe n County j NVirgilPhilipmaters, 4100 Overend St., Apt. 28, Kichmond, California; having - filed with this Board and application for a free permit to peddle bakery goods in•the; unincorporateu area of the County, and it appearing to this Board that said Virgil.3#; Philip Maters is an honorably discharged veteran of world Liar 11, as evidenced by DischarSe Certificate, Serial ff 648 44 35, dated .November 9, 1945; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THEsBOARDuRDZAEDthatsaidVirgilPhilipmatersbe, and he is hereby granted a free permit to peddle bakery goods in the unincorporated area of the County as requested; and. . .. IT IS BY THE BOARD kURTh&i. UiWERSD tha , the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant y - furnishing to said Tax Collector, photographs and fingerprint, as provided for infOrdinanceRo. 596. The foregoing order is passed by the unanimous vote of the board. In the Hatter of Granting GILBERT RONALD UY.-iTHAL free permit to peddle in I the unincorporated area of the County. Gilbert Ronald Leventhal, 9832 McArthur Blvd., Apt. B, Oakland, California, hav- ing filed with this board an application for a free permit to peddle ice cream and r frozen foods in the unincorporated area of the County, and it appearing to this Board 4"x that said Gilbert Ronald Leventhal is an honorable discharged veteran of Korean-War., as evidenced by Discharge Certificate, Serial J989 16 28, dated September 25, 1952; On lotion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS 3Y THE BOard uRDr:rtc:D that said Gilbert Ronald Leventhal be, and he is hereby granted a free permit !- to peddle ice cream and frozen foods in the unincorporated area of the County -as req ueh .ted; and IT iS BY `TRF. i3uARD FURTii :A Oit&ai D that pile Tax Collector of Contra Costa County 1 be, a.-id pie is iereoy autuorized to issue a free license therefor upon said ap-licant furnishing to said Tax Collector, uotograpns and FinQerpritlt, as provided for in Ordinance No. 596. The foregoing order is passed u the unanimous vote of the doard. 71 g g p Y v e5K In the Matter of Directing the District attorney to a amend the Salary Ordinance No. 793) . On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THe BOARD ORDZ: D that the District Attorney be and he is hereby authorized and directed to amend Ordinance iso. 793 as follows: r + Create the class of Clinical Laboratory Interne, Range 22 (;271 - X326); rpt= s _r4ti Eliminate the class of District Higaway Engineer. rr The fore oing order is passed by tie unanimous vote of the 3oard. In the Matter of birecLing x District Attorney to prepare an ordinance prohibiting parking along northerly curb of Chesley Avenue, S. D. No. 1. On motion of Supervisor Govak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERLD that the District Attorney is directed to prepare an ordinance prohibiting parking at at all tires along t :e northerly curb of Chesley Avenue; starting at a pointf?r, measured along said curb lite 1401 easterly from the easterly curb line of Seventh. Street andand extending easterly to the right of way Line of the Southern: Pacific Railroad, , a distance of approximat=ly 240' .x A The foregoing order is passed by the unanimous- vote of the Board. l In the Matter of Approving iOrdinance No. 820. Ordinance No. 820, which adopts regulations for the development of land as .sub ldivisions, etc. , is presented to this Board: and 5 7 . On motion of supervisor Goyak, seconded by Supervisor Taylor, IT IS BY `rH.E, BOAF D. ORDZiLt:D that said ordinance be, and the same is hereby APPROVED and ADOPTED. a ` IT IS BY ins, duk, F URr.:IER o.;iUS Z-J' that a copy of said ordinance be . published for ithe time and in the manner required by law in the "Pinole-Hercules News", a newspaper; ,_ of general circulation rinted and published in the County of Contra "osta. s[may. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance Bio. 812. i Ordinance Igo. 812, which amends Salary Ordinance ito. 793 by modifying Section X H) of Section I, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE Adf BOA" that said ordinance be, and the same is hereby APPAUVED and ADOPTED. IT IS BY T.4; BOARD FUR°TAER UADEei :D that a copy of said ordinance be published for, re ithe time and in the manner rewired by law in "The Post-Dispatch", a newspaper of gen- eral circulation printed and published in the County of Contra Costa . The fore oing order is passed by tae unanimous vote of the Hoar%;. f i j TU.Si7AY, AUGUST 25, 1953, continued Irl tree :•iaLtV.t• of rixus boundaries and establising election precincts in Rodeo Nos. 1 to 11, inclus- ive. m On Notion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE: BOARD 4 iRDEALD that the boundaries of Rodeo Nos• l to 11, inclusive, 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: HUDISO F"Ciher iiu. 1 Beginning at the intersection of tae center of Fourth Street with the center of µ 'Garretson Avenue; thence northerly along the center of Garretson Avenue to the center of Second Street; thence easterly along the center of Second Street to the center of Parker Avenue; thence southerlv along the center of Parker Avenue to the center of Fourth Street; thence westerly along the center of Fourth Street to the point of begin- ning.RODLO FRECLXT 41410. 2 Beginning at the intersection of the center of Parker Avenue with the center of Second Street; the east rlv along the center of Second Street to the center of Vallejo Avenue; thence southerly along the center of Vallejo Avenue to tae center of Fourth Street; thence westerly along the center of Fourth Street to the center of Y Parker Avanue; thence northerly along the center of Parker ;,venue to the .po nt of beginning.I ROD 3 Fic.Ll .cT :iU. 3 31?Beginning at the intersection of the center of Vacueros Avenue with the center ofl Fourta Street; thence southerly along the center of Vaqueros Avenue to the center of Seventh Street; thence westerly along the center of Seventh Street to the center of Parker Avnue; thence southerly along the center of rarxer Avenue to the z. B. M. U. D. t,=•boundary; thence northwesterly along, the said oou;idary to the center of Fourth Street;thence easterly among the center of Fourth Street to the point of beginning.KODEU F1LX1hCt NO. 4 a Beginning at the intersection cf the center of Vallejo Avenue with the northeast boundary of the toicn of Aodeo; thence southeasterly along the center of said boundary to the boundary of A. B. 4. U. D; thence southwesterly and northwesterly along the said E. B. Iii. U. D. boundary to the center of Parker Avenue; thence northerly along the center of Parker Avenue to the cente_ of Seventh Street; thence easterly along the center of Seventh Street to the center of Vallejo Avenue; thence northerly along the center of Vallejo Avenue to the point of be;inning. u'RODEU FRECI.:CT NU. 5 ir I Beginning at the intersection of the center of Vaqueros Avenue with the center of Fourth StreLt; thence easterly along the center of Fourth Street to the center of Vallejo Avenue; thence southerly along the center of Vallejo Avenue to the center of Seventh Street; thence westerly along the center of Seventh Street to the center of Vaqueros Avenue; thence northerly along the center of Va^ueros Avenue to the point of beginning. f ni D :v PRECI-C T NU. 6 Beginning at the intersection of the center of Parker Avenue with the center of Second Street; thence northerly along the center of Parker Avenue and the northerly extension of Parker Avenue to the sa:ore line of San Fablo Hay; thence northeasterly along t:_e shore line of San Pablo Bay to the northeast line of the town of Rodeo;tiience southeasterly alo::g the said line to tiie center of Second. Street; thence west erly along the center of Second Street to the point of beginning. A-•tt0i)"U k"GiiiCT t.0. 7 Begins}ing at the intersection of the center of Fourth Street trith the center of Garretson Avenue; thence northerly along the center of Garretson Avenue to the center 3 of Second Streit; thence easterly along the center of Second Street to the center of Parker Avenue; ,.hence northerly along the center of Parker Avenue and the northerly extension of Parker Avenue to the E. B. X. U. D. boundary, thence counterclockwise along the said district to the center of Fourth Street; thence easterly along the cen-ter of Fourth Street to ti_e point of Ueginning.i OD`:U rii-C iXT NO. 3 Beginning at the intersection of the center of Wanoo Road with the center of Demsey ,Jay; thence northwesterly and northeasterly along the center of Demsey Way to the center of Brennan Way; thence northeasterly along the center of Brennan Way and jn the northeasterly extension of Brannan Way to the bound.•.ry of E. B. T.:. U. C. ; thence following along the said boundary in a counterclockwise direction to a point which is the production northwesterly of the northeasterly line of the town of nodeo; thence southeasterly along the saki lire to the center of State Highway; thence northeasterly along the center of State highway to the center of Wahoo Road; thence southeasterly along the center of Wahoo Road to ti;e point of beginning.MLO F R3CILCT LO. 9 Beginning at the intersection of the enter of Wahoo Road with the center of Demsey Jay; thence northwesterly and northeasterly along the center of Demsey ''day to the center of Brennan Way; thence northeasterly along the center of Brennan day and the northeasterly extension of Brennan iiay to the boundary of F;. B. Psi. U. D. ; thence southeasterly and souti;westerly along the boundary of G. d. 14. U. D. to the south-easterly extension of Tullibee road.; t..ence northwesterly along the center of said extension to the center of Triggers Road: thence northerly along the center of Triggers itoad to the center of Duffy :Jay; thence northwesterly along the center of Duffy i t,y., TUESDAY, AUGUST 25, 1953, Continued to the center of dahoo Road, thence westerly along the center of Wahoo Road to the f point of beginning. r a{ R0DSM0 PRECINCT No. 10 Beginning at the intersection of the center of Wahoo Road with the center of Tunny Road; thence southeasterly along the- center of Wahoo Road to the center of Duffy Way: thence southeasterly along the center of Duffy 'day to the center of Tri gers Road; thence southerly along the center of Triggers Road to the center of Tullibee road, thence southeasterly along the southeasterly extension of Tullibee Road to the; boundary of S. B. k. U. I. ; thence southwesterly along the said bound ry to a point bearing; southeasterly from the center of 4ard Heiser day; thence northwesterly along a line separating Unit w37 fro= Units 08 and #39 to the center of Ward Heiser Way: z thence northerly along, the center of Ward Heiser Way to the center of Tullibee Road; thence westarlT along the center of Tullibee Road to the center of Tunny Road; thence northwesterly along the center of Tunny Road to the point of beginning. k 'C14CT NU. 11 i Beginning at t..e i..tersec4ion of tue center of San Pablo Avenue with the north-:'_:, easterly line of ;,he town of .-rodeo; thence southeasterly along the said, town line to the E. B. X. U. D. boundary; thence northeasterly along the sale boundary: to a point: . .'. bearing southeast from tae center of Ward Heiser Way; thence northwesterly along the. , said line, and separating Unit 07 from Units #38 and W39 to the center ref: Ward Heiser day; thence northwesterly along the center of lard Heiser 'fay to the center of Tullibee f ,.. noad; thence westerly along the center of Tullibce toad to the center of Tunny Road;. these northwesterly along the center of Tunny Road to the center of Wahoo Road; sthence northwesterly along the center of Wahoo goad to the center of San Pablo Avenue,;- thence southwesterly along the center of San Pablo Avenue to the point of beginning.: IT IS FLRELi i iWiiit-,) that the boundaries of 4he balance of the election precincts jof Contra Costa County shall remain as leretofore fixed by this Board. p The foregoing order is passed by t o unanimous vote of the Board. µIn the .1kaLter of Auth- rising payment of travel exFense for r h Agricultural Co=issioner and his assistant, at the State s rati Fair. g On recoendation of the County .:dlinistrator and on motion of Supervisor Goyak,seconded by Supervisor Frederickson, IT IS BY TiiE BUAiD URDERF.D that travel, expense, k .meals, etc. , ) which it is estimated will amount to 445.UU be and they are hereby authorized for the Agricultural Commissioner A. L. Seeley and his assistant, John 17 Simmen, in order that they may be in attendance at Contra Costa County's exhibit at . the State Fair, her. Seeley's attendance being reruired on September 1 and 2, and Mr Simmers., x#from September 1 to September 13, inclusive.The foregoing order is passed by the unanimous vote of t::e Hoard. F In the Matter of Authorizing Auditor to Drag r;arrants in pay a,.ent of Election Officers' y fees and for .olling - lace,election for annexation to ref rw,Contra Costa County Mater corks District No. 1.on motion of Supervisor .crederickson, seconded by Supervisor. ,Buchanan, IT IS BY'lTHL 3GAAD .AJF..r:D that the compensation for members of the election for the special election held on August 18, 1953 for the annexation of territory to Contra Costa County r a Water tdorks District Lo. 1, is hereby fixed in the sum of 412.50, plus messenger, fee; ::,of ;3.u0, and d6.40 mileage for the person delivering the election returns; and the compensation for the use of Lhe polling place is fixed at 410. 00.IT IS FLATiiza U: DERE that the County Auditor is directed to a raw his warrants in ,:,favor of the following persons for services listed below in the matter of the., conduct ., of said election:Cti SUl.i l .TED rFtECI iCT h0- 1 S. FATE DIT• kRS, 64.5 Indiana Avenue, Box 501, Brentwood d Services as election officer12. 50 Total 412. 50 iRS. miEL ALLEN3 _Box 443, Brentwood z 'Services as election officer p 12. 50 Total M t y f JR5 xkBEL 544 First Street, Box 603 Brentwood Services as election officer 12. 50.Messenger fee 3. 00 t 3ileage delivering election returns 6. 40 21. 90 TotalfhH.slUi, uUIiDI:" G CEJ:•: .1TTZE, Brentwood AP 1.:.RICt' ti3 Rent for polling :lace 10.00 r 4 Total ZO.OtJ R f theBoard.The foregoing order is passed by the unanimous vote o N 164 YL4' TUESDAY, AUGUST 25, 1953, Continued In the flatter of Approving 1953-1954 f budget for Special Districts.93 This Board having on August 20, 1953 approved. the 1953-54 budget for the County, with the exception of the budgets for the Special Districts; and having on said date " continued to August 25, 1953, the matter of budgets for said Special Districts; and: this Board having fully considered same; On motion of Supervisor Taylor, seconded by Supervisor Gogak, IT IS BY THE HOARD F` ORD&RED that the budgets for said Special Districts for 1953-54 be and the ,same are; R ° hereby APPROVED$ as follows: District: Total y ,V Fire Protection) Aourovriation x, _ t Bay View 71000.00 Bethel Island 91313.00 Brentwood 141152.00 Briones 6,750-00 Byron 18 760.00 rear Carquinez 61061.00 fid, Central 330 209.00 r Crockett 19,141.00T Eastern Contra Costa 4812.00 f . El Sobrante J31al.00Mt. Diablo71500.00 Mt view 42,785-00 Oakley 51697.00 Orinda 1411472.00 M 21,850-00Pinole San Pablo 1512796.00 Contra Costa County Flood>Control K, z tx , *; Emergency District No. 2 - Walnut Creek 22,775-00 1 Contra Costa County Flood Control and h w Water Conservation District 1421715-00 Flood Control - Zone #l, Marsh Creek 61433.00 Zone #2, Kellogg Creek 11,2 00 Zone #3, 'Balnut Creek 24:330.00 Bay Point Sewer Maintenance 2,993-00 3!935CrockettValonaSewerMaintenance 00 Home Acres Sewer Maintenance 31021.00 Las Lomitas Sewer Maintenance 29100.00 4 ` Shore Acres Sewer .3aintenance 71500.00 Rivercrest Sewer District 21680.00 Bay Point Highway Lighting District 22227.00 Bel Air Highway Lighting District 49493.00 Bethel Island HighLi Highway Lighting District 123 .00 Byron Highway Lighting District 11,017.00 f Canyon Park Highway Lighting District 921.00 x i Crockett-Crolona-Valona Highway Lighting District 111835.00 Danville Highway Lighting District 1,536.00 u rM Home Acres Highway Lighting District 21851.00 f r ti Kensington Highway Lighting District 13,269.00 Mt. View Highway Lighting District 6,372.00 rk Oakley Highway Lighting District 11312.00 r * t Pacheco Highway Lighting District 21125.00 Parchester Village Highway Lighting District 2,588.00 Pleasant Hill Highway Lighting District 19342-00 Rodeo Highway Lighting District 4,275.00x ` Rollingwood Highway Lighting District 39?78.00 San Pablo Highway Lighting District 151107.00 Serpa Tract Highway Lighting District 631-00 Contra Costa County Water Works District #1 299201.00 f t Wll-fi C F Y t r,asp*,rsa x t s`rx tvy5;_ r I.r f t r r r' l 7Z <x i r r 4 . G3'I 1r Ad Xa t-' J Y-l;?°r''," yY' ff F1 r't M. r .F. r 0. 2 r i r" r J s.,rl.: !,9v S r - 6 :_. Xvsr, t s 1;531 w szs r ,P ai a Ei vb i»'f:,r 3ssh y.F t p1Lss f e i W s'b ' rt d,,: F r` %fY 7 xu E ` r' Jaf.ty t - d- r5' a t a. 4' e:4'S 1 yu r - f '° t'' s"iLv2k ti 1 x,. ,•, .,:;,+ r' ,,,y x -.,,..: ,',.,,; m 4.`...';w t, rls 5 r.3 ,-u w 4 t -;4}at'K'i r x r.— tm.. ppr i r b r_ H K sl i r FG d E r t 1p ''. i• u ... t g 1Y ` j: L 1. Y rS i } f yrz—' ,., r `fi r ; .. taw l4 ' YP ,t. Y. it r i i lSp +'tyi _ r .. cr r< ate 1 r at'sn i? iFl 7 'w9 . t ' ht ` pr7 7 y jj y z yN 1 , i, - . fad` r Y 'F,y. >T.'.- S' A i `yG Y1'Z+ i J j Y .. 'y,y.SI rt' - . S,,j't t b A -+ i 1. A r4K . +'"s .$t•.f' "; . tb.`„i'*"^.`L.'xh.79a."a$s, F Y rs ra"a ; .k r p ">iir r,.'_'Y`- y, . F' i i.Tafi.--$4!4 r s. '-, - 7J,LA =Jt.1 ' _ : fit.' F fY 1; a! l' c_ v ..br _ frl 7r.'S'*: ro'&ik F? " "K. F, .,' I t r " "+n'k.c T'`'.6.v' ti t - _ X'.7., t '' a "a.`SY ''' , ;'' _;c - s x , - hy,.- L w Y,t .. ,.r r '' E{E{- tij Y.. o-x -"'L r.,+.i;.y+ ti* , ! s!J a:,..c a $:.t k .: ' v' I I 11.1111. I ,. I,"-.11-,I I- W-'I...... . I. :I,11 -1 I I-,,," -I I!I I-,z-,-,l"-"'--!,',-,"-', j 4t. . - 11 77,,,'',*7'" '''"''7',",,'*""7'''","," 7V7 ' I I 7,-""':7'*',,7,""'7,7"""-,,',',"' ,.",,"' :7 ' .' I I rrnrn P fIil - I I I I rl-,, P- I.- . II 1, 1- 11,.- -v;I I I , , r,vk ,"I. I I , ,,e-,, .-; ,, 1,, , -77-.`-".-`,";,,-1,,, ,". I 17..;.:- I I I 111...i":,,-. 1',-, .,f:. . li.:, - - I f J! ,; A V I vI11jj ,--,,-v-,.,,, i I I 111-1 - --;" , I I 11 _ ,,,-,;,.,I,,,',;"";;,;"""-",,,,'-t ",.,. 11 I I i I I yam !at w-min. awvnra,.a ssnusiMn sr'ma'k *eywnan 168 t )4 +1 x- n s i: a r i:: 4,y .. Y ':1 Yi• a+ { q `$'!.(;'" r 9..g r' C" k aUy" S P i>S St ' 7 i 1174 ri',.r` o- x 3' J a`x"' ° •'ny r,t''s' s y*k,e .#: ,i;,,,a s'r :.- k a ', `,,,•,. a' T '.r-u""`'*`* ".' ,;,a 2 s s"t<.us c x'' z 4 `y. c." ? c•..:fid,t , r",,,f'' W'"` rd' s E h i•3-c' v , s,., ,; rt s tw n ' >M' .. ,N'w s`" fir a~ fr y AWA own t,.sv.§, i' a; # 2.Cr :h w'"::-•,.g,f.' _ ' M x:,,'.=a' ° 3 nt n Y a t` ` Y'.. »•. f i' ,' y, y`S>ti: r aft" ri,.°'xf"•+f r;,s '' z j4, r,F.„:, a y z_ r a d'S. ,,,4 s € ? .,t,r'f p,y r"¢ ' .. ' 0 Atoll x ab» f ,y„Y=fi, 1;U.. f .5,: s ..., z,'".` L Yk't`'' f"r„lam"-,2^ a. :,.°'',`.+ i.. xtis`?t`. ma L not rrx:'ic'ir »i,.._. sr -, , X a'.r 'n':. °.`' "x " >'.>n ',:,• 5s n c xs-r ' 3 s t: ~•?, ,y'".,,+p^ I - - -- -, ':__ ,, 1, r, I . I,'. 1:1 I I-,I-, " - -- T I_W1 I, , I A: T,,, I 1"'.'`11!1`, _!,, Ikll' 11 I * 111TE 17 Im"11117-eP I-P- 11. 51TER I 7 , i ,.T -7'1 fMM51_ P!7,77 W,3,;'l -','11' 11 0 7 y, gGymunswo "!F",,,,""","",,',',",-'.,',,,, , ,; i" P,7 I". I I I I I, 1 TTV6 , I I I' ll :_ 177777 1 1 1 n r"va;7 -',',,,,,,.-,',,r--"",-," I 11 I i- 11 I -, ,`: :_,-'': ._,, ---'-'', ..:,-,"-',',,',-",.,.-,';--"""y'sS - 1'1 ,,,,J....., 0- " 7Z_Q,_11':11'11, I 1, - I ,,_ I I I 0, ,, W I I I I' 'I I " -, _ ", ,,T .too?,,:-,:,I I I 1- 111 - __ _,_ ,, , 1, ,-I I v I,, ,10,I I I I I yNKIN 0, 1, I ,1.1- 1 I, I I : I - , - , ,,:-'l-,;.'"'-",. ,; -:",,, ` , I I I I I I I ,;-%, ,, ___'_;,;--,_--:--` ;: , 1 . -,, 11 I I I :i " 1, I . I I 111 I " I 1%1,,;:,-'' _`_ '?. z- .., -1141.oI 11 .1 1- - ;', I 1. I 1, , 1 ,.".1--,",11 "".". _ 1 I I le -...... - I I i ,. 11 I I r_ ,". i" I I I I I I I - I I I 1, :-',,,,,,,:, - - -,,- , , ", ,, , ": ,; ',:."-i,',,"'.,,:,,-.-,,,' s',-,"*--,I;,,,,,- , ,', I I - :-,:,,Ie, 7;-,',,,',.,4,;;. -,,,*',,,," 44 , ." I -1 I 11" I 4,,",', , "; I 1`'' --,- - ', "-,- .1 121.c. 101'.',,',` ' - - I I j 4, I I 11 1.I 1, ,-. ., i_--- A - F I 11 :. _ - I I ,,, M ,., _, ;,,,,.... ., ., ,r... ,, ..,x»,. , , 7,.,f^r .,-¢-; ^N,rr. *`":,e»w'•e -'ast ? '. ^n h'' -3w"?„ +'"1` ze `` lt'" rhv,< n'o W i y r a s' a 7'k a ria't t a ajz- Y s ' S wSh!s ,}^rr r ,`•t.'.,-b = y"' r.;'yL,'+'.r;f':`,.t `'SMy•'-v*',, az a, :r''t` n„ec r.. 40 .', tooMIT v a:' r Along ay r '^- s r ru' 4. ;f'a",',. ,S,r)° r. y u•,e€' y" ° - '" r,r py,z'*•,z w,,...w v. 5, x,,,^ kA" dqm" ,. '` L,°, y^a _)'a,M as '" 7...:,!v' s....>s''X raxr-`tT.>' kt p-„,..m. ,:, x. TUESDAY, hliGLST 25, 1953, Continued In the Katter of levy of Flood Control Districts Tax mates for 1953-54. zw 4m y`A On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TH&MAftD ORDERED that the following rate of tax on each 100 of assessed valuation of property in the following Flood Control Districts be made for the fiscal year 1953-54: Amount Rate per $100 of-, Required Assessed Valuation' i Contra Costa County Flood Control i and dater Conservation District 579.47$.79 015 1 Emergency Flood Control District No. 2 194,692.00 630 Emergency Flood Control District No. 3 79380.83 107 r Flood Control 2nd Water Conservation F Zone No. 1 6,433.00 094 E _ Flood Control and Water Conservation rr Zone No. 2 1,254.00 Flood Control and dater Conservation Zone No. 3 24,330.00 03"5 The foregoing order is passed by the unanimous vote of the Board. t In the Matter of High School i Districts Bond Interest and r Redemption Tax hates for 1953-54•yam*>M On the basis of the terms of issue and in accordance with the mandate contained in Section 7516 of the Education Code, and t . On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDFAED that a tax levy be made on each i$100 of assessed valuation of property in the following named High School Districts for the fiscal year 1953-54 to meet accusing charges of the following high school district bond issues: Y . Amount Rate per $100 of x Required Assessed: Valuation: Acalanes No. 1-2-3 52,618.40 125 i Acalanes No. 4 58,$24.16 139w , Acalanes No. 5 279754.75 065 Alhambra 51,124.73 196 Antioch 6,447.98 017 John Swett 13,505-33 046 Liberty 29,738.53 222 Mt. Diablo 45,915.09 a$4 Pittsburg 13 261.38 037 Richmond No. 2 409280.92 028 Richmond No. 3 298,016.66226 San Ramon No. 2 14,653.8$ 021` San Ramon No. 3-4 9,870.31 102- 7 The foregoing order is passed by the unanimous vote of the Board. r .W In the Flatter of Sewer District Tax Levy for 1953-54. rug . In accordance with Section 4655 and on motion •of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE B ARD ORDE&M that the following tax rate be levied,' 41 each 4100 of assessed valuation of property for the following Sewer District, to-wits Amount Rate per X100 of Required Assessed Valuation Rivercrest 5,184.66 1.001 The foregoing order is passed vy the unanimous vote of the Board. rIntheAlatterofCountySchools Service Fund Tax Rate for 1953-54- In accordance with Section 9808 of the Education Code relative to Education of.',' Mentally Retarded iyinors, and on motion of Supervisor Taylor, seconded by Supervisor} Goyak, IT IS BY TAE BOARD ORDERED that the following tax levy be made for County School Service Fund: rf r Secured moll Tax Levy Amount Rate per $100 of Required Assessed Valuatidh`,; 11. 986.00 0.003 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax .Levy For County High Schools District for fiscal year 1953-54. On the basis of budgets submitted by the Boards of School Trustees and approved_ t 1by the Superintendent of Schools, and in accordance with the mandate of Sections; 6352 to 6356 inclusive of the Education Code; and onmotionof Supervisor Taylor, seconded by Supervisor Goyak, IT IS BT THE BOARD jX ORDERED that a tax levy be made on each $100 of assessed valuation of property in the following named High School Districts for the fiscal year 1953-54, to-wit: j ws" 4 TUESDAY, AUGUST 25, 1953, Continued Amount Rate per $100: of Required Assessed Valuation A= Acalanes Union 5$49678.27 1.4$8Pl Alhambra Union 3259795.02 1.3.70. John Swett 175,277.68 649 Liberty 134,644.20 1..094 Richmond 1,930,625.64 1.593 r San Aamon Valley 119,023.44 1.331 3r ` The foregoing order is passed by the unanimous vote of the Board, Af In the Xatter of Tax Levy for F r Unified School Districts for Fiscal year "1953-54. On the basis of budgets submitted by the Boards of. School Trustees and. approved. :f¢ by the Superintendent of Schools, and in accordance with the mandate of SectioAs 6352., J Fi 'to 6356, inclusive, of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD: µORDERED that a tax levy be made on eaca 0100 of assessed valuation of property in the. following na=med Unified School Districts for the fiscal year 1953-54,to-wit: v Amount Rate per $100 of Required Assessed ValuationN,,.Antioch Unified 7459420.11 2. 039` f Alt. Diablo Unified 19519.198.07 5- 000- Pittsburg 000 Pittsburg Unified 755,332.32 2. 283 The foregoing order is passed by the unanimous vote of the Board`In the Matter of Tax Levies rz »in Cities of Brentwood and j San Pablo for Municipal Tax s{ y Hates for fiscal year 1953- 54.The City Councils of the Cities of Brentwood and San Pablo having certified to the ; County that the tax rate on each 4100 of assessed valuation of property located in x said Cities have been levied by saidCity Councils; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS 3Y- THE, BOARD,,,.'0iiDEftlED that the following tax rates be levied on each $100.00 of assessed valuatioh of property for the fiscal year 1953-54, to-wit: z f City of .3rentwood 1. uu ity of San Pablo 1. 30 The foregoing order is passed by the unanimous vote of the Board.In the i4atter of Tax Levy in certain Elementary School Districts of Contra Costa County. f On basis of budgets submitted by the Hoards of School Trustees and approved by the- f Superintendent of Schools, and in accordance with the mandate of Sections 6352 to 6353: Ye inclusive, Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD x ORDERED that a tax levy in each of the following School Districts on each $1.00 of assessed valuation of property in said Districts for the fiscal year 1953-54 be made,to- wit:Amount Rate per $100 of Reouired Assessed Valuation 5 Y Alamo 372679.56 1.390 k Brentwood Union 472005.70 1.321 r Briones Valley 2,533.20 595 Byron Union 25038-45 783 Canyon 22540.76 1.363 f :Carnuinez 128 9679.14 1. 362 r Danville Union 88:356.04 1. 693 knight sen 19s775-35 1.1. 59 Lafayette 193$266-95 1.621 a,Lone Tree 42955.89 8U4 Martinez 317,305 2g 1. 39 Nloraga 9,863.66 1.200 x Oakley Union 52,059.63 1. 646 Orinda Union 137,445.24 1. 112 t z Pinole-Hercules Union 122,351.30 1. 546 Port Costa lU,572.36 1. 259 Richmond 191139271.67 1. 108 Rodeo 136,224.76 917 San Pablo 167,559.93 1. 446 San Ramon 79959.76 786 Selby 15,300. 86 800 r~'Sheldon 2U,414.34 1.774. rx Vine Hill 199169.33 1. 476 Walnut Creek 200,426.34 1. 4322 The foregoing order is passed by the unanimous vote of the f' TV Y TUr;SDnY, AUGUST 25, 1953, Continued In the latter of Tax Levy in Elementary School Districts to pay bond requirements for x fiscal year 1953-54•f 51 On the basis of terms of issue and in accordance with the mandate contained in Section 7516 of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD m ORDERED that a tax levy in each of the following School Districts on each $100 'of 6 assessed valuation of property in said Districts for the fiscal year 1953-54 be madePPYY to-wit Amount Rate per $100 of . Required Assessed Valuation: Alamo 11,305-75 383 Ambrose 9,731-04 162 Bay Point 2,63$.70 265 Brentwood 11,522.93 29$ Byron 15:395.72 433 Canyon 581.45 287 t£ r r. Clayton Valley 4025.55 147 Concord 12,124.42 099 F; b Danville 23,459.92 413 Knightsen 6,769.08 365 Lafayette 30,677074 237 r Martinez 50,580.39 221 i Oak Grove 50899-51899.51 169 Oakley 12,453.41 362 j Orinda 5306$$.99 399 rJa Pacheco 2,782.75 124 F Pinole-Hercules 33001.75 3;8.7 f r y Pittsburg 18,608.04 052 xa Pleasant Hill 79782.29 082 Richmond 242,705.72 222 Rodeo 53,376.2$ 330 San Pablo 34,484.40 Kms, San Ramon 3,146.79 2861 . Sheldon 2,$32.03 226 5 Vine Hill 4,999.81 354' Walnut Creek 32,239.1$ 212 The foregoing order is passed by the unanimous vote of the Board.4 In the hatter of Tax Levy f .` for Junior College District I for the fiscal year 1953-54• On the basis of the budget submitted by the Board of Trustees of the Contra Costa,,, Junior College District and approved by the County Superintendent of Schools and in,,- compliance n compliance with the mandate contained in sections 6352 to 6356 inclusive; and r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following Junior College tax rate be levied on each ; 100 of assessed/ ; x valuation of property for the fiscal year 1953-54, to-wit: Amount Rate per 0100 'of Re_ aired Assessed Valuation,; Contra Costa Junior College District 11203,172.$$ 341 The foregoing order is passed by the unanimous vote of the Baord.. r tpInthe1YsatterofTaxLevy in Special Districts for rte . Special Bond Issues for Fiscal year 193-54• On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE: BOARD ORDERED that ti.e following rate of tax on each $100 of assessed valuation of property: r in the following Special Districts of Contra Costa County be made for the year 1953-54 in order to pay interest and principal on bonds for the coming year as they become due, to-wit: Amount Rate per $100 of r Required Assessed Valuation' Brentwood Sanitary 7,368 70 84$ Contra Costa Co. hater Worksq District ho. 1 6,93$.66 794 Central Sanitary 111,587.176 233 Central Sanitary, Pacheco Annex 43,197.54 159° f' . Diablo Vista Water 14,145.39 1.-566 Lafayette Fire 7,101.04 056 Mt. View Sanitary 12,552.93 240 rte. 1,36910 300OakleySanitary Gregory Garden Fater 42,467.45 1:792....: Orinda Fire 3,,940-97 040,, Pittsburg Community Hospital 20,392.32 043 San Pablo Sanitary 62533•2 0 j . San Pablo Sanitary, Annex $32,533- West Contra Costa Hospital 20,675.71 014 The foregoing order is. passed by the unanimous vote of the Board. d r ral i w, 7 4NMI U TUESDAY, AUGUSL .259 1933, Continued s 4 In the Matter of Tax Levy MP in East Day Municipal Utility District for the ifiscalyear1953-54 r z The Directors of the mast Bay Municipal Utility District having certified to •the County that a tax rate on each $100 of assessed valuation of property located im said zr eDistricthasbeenleviedbysaidDirectors; On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that a levy of $0.260 per 100.00 of assessed valuation of property of said District located in Contra Costa County be made for the fiscal year 1953-54• h < The foregoing order is passed by the unanimous vote of the Board. In the Matter of Tax Lely in Water District of Contra r 5 Costa County for fiscal s < year 1953-54. On the basis of estimated requirements for the year, and in accordance with the: provisions of Act 9124, Section 21, (Deering Statutes of 1913, page 1049, as -amended:, and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAHD ORDERED that the following tax rate be levied on each $100 of assessed valuation of property in the following County Water Districts, to-wit: Amount Fate per $100 of., Required Assessed. Valuation Anderson Grove 1,789.44 3.528 r Contra Costa 53,699-84 035 fi Diablo Vista 179255.08 1.910 Orinda 6,597.64 053 Fleasant dill 6,824..04 195 San Miguel Estates 39830,35 5.$80 Saranap 1,500.00 041 kf . Southwest {Contra +%osta 8,273.28 0994ygd fir Y* c The .foregoing order is passed by the unanimous vote of the Board. In the Na r t4 ter of Leve of Hospital Districts Tax r for 1933-54 h, s t a{ i On motion of Supervisor Taylor, seconded bWE pervisor Goyak,. IT IS. BY THE- BOARD ORDSABI) that the following rate of tax on each assessed valuation of property, s in the following Hospital Districts be ziade for tue fiscal year 1453-54: j Asx Amount Rate per $100 of Required Assessed Valuation 7 FConcord879981.67 200 Pittsburg Community 95,332.58 200 West Contra Costa 3079450-46 200 The foregoing order is passed by the unanimous vote of the Board. gK r In the Fatter of Tax Levy 1 in recreation Districts ff of Contra Costa County for fiscal year 1953-54. On the basis of estimated requirements for the year and in accordance-with the' provisions of Section 5660 of the Public Resources Code, and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD, ORDERED that the following tax rate be levied on each $10,, of assessed valuation of SVP property in Recreation Districts, to-wit: r? . Amount Rate per $100 of41 Required Assessed Valuation Ambrose 2U9633-80 317 Brentwood 4,706.70 300 lessant Hills 349409.15 394 j . The foregoing order is. passed by the unanimous vote of the Board. 1 In the 14iatter of Tax Levy in F Cemetery Districts of Contra e Costa County for fiscal year 1953:54. r On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY. THE BOARD OeLDEiiED that a tax levy on each $100 of assessed valuation of property in each of the- following he following Cemetery Districts for the fiscal year 1953-54 be made, to-wit: Amount hate per 4100 of Required Assessed Valuation.. 4 P Alamo-Lafayette 169573-14 046 Byron-Brentwood-Knightsen Union 3,866.40 034 T_ The foregoing order is passed by the unanimous vote of the Board. P ` S. ef FF TUESDAY, AUGUST 25, 1953, Continued In the Matter of Tax Le y . vy is Contra Costa County mosquito Abatement District J1 for fiscal year 1953-54• On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TKBQARD f ORDERED that the following tax be levied on each 100 of assessed valuation of propertyy in said Contra Costa County Mosquito Abatement District #1 on the basis of estimated requirements and in accordance With the provisions of Section 2302, Health and Safety Code, for the fiscal year 1953-54, to-Wit: Amount Rate Per $100 of d. Required Assessed Valuation,, : w Contra Costa County District No. 1 51,546.69 028 Diablo Valley 14,467.09 1-50 The foregoing order is passed by the unanimous vote of the Board.: yi In the matter of Tax Levy for Contra Costa County M k:ater Forks District ilio. 1 x for fiscal year 1953-54- 3-6 On basis of estimated requireaaents for the year 1953-54, and on motion of Super visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BUAiW ORDERED that the follow- in-ollowingtaxratebeleviedoneach $100 of assessed valuation of property for the following Water Forks District, to-wit: Amount Rate Per $100 .of Rec_ed Assessed Valuation. contra Costa County Water Works District No. 1 Expense) 59495.22 629 M The foregoing order is passed by the unanimous vote of tree Board. In the hatter of Unified School r Districts Bond Interest and f' Redemption Tax Kates for 1953-54. On the basis of the terms of issue and in accordance with the mandate contained in Section 7516 of the Education Code; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that a Tax levy be made on each $1.00 of assessed valuation of property in` the followinj- named Unified School ,Districts for the fiscal year 1953-54 to meet accruing charges of the following unified school district bond issues: Amount Rate Per $100 of x Required Assessed Valuation. Antioch. Unified 250008-81 630 y lilt. Diablo Unified 247,001..66 44$ µzd Pittsburg Unified 156,57'1.66 435. . The f oreGoing order is gassed by the unanimous vote of trie Board. say a.. In the :natter of Tax Levy in f Sanitary Districts of Contra P . Costa County for fiscal year 1953-54• On motion of Supervisor. Taylor, seconded by Supervisor Goyak, IT IS BY THE; BOARD ,;f ORDERED that the following tax levy be made on each $100 of assessed valuation of property in the following Sanitary Districts of Contra Costa County for the fiscal:-- h.. year 1953-54, for use of said Districts for operating expenses, and in accordance with Section 67856785 of the Health and Safety Code, to-Wit: x F Amount Rate Per $100 of Required Assessed: Valuation-fi=r Bella Vista 3,728.25 400 Brentwood 4„832.84 556 Byron 689.19 400 Central 2269597.84 447 w Mt. View 272285.17 Oakley 19830.75 400 Rodeo 9120.10 300 San Pablo 63,530.41 00 Stege 158,514.26 loo The foregoing order is passed by the unanimous vote of the Board. In the Matter of Levy of Fire District Tax Rate for 1953-54. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS. BY THE BOAR17 OADEciED that the property in the following Fire Districts be made for the fiscal,. year, , 1953-54= Amount Rate Per $100-'O' - Reeuuired Assessed Valuation, Bay Point 5,430.18 11 r 16 {1 i TUESDAY, AUGUST 25, 1953, Continued Amount Rate per X100-of - Renuired Assessed Valuation f Berkeiy Woods & Park Hills 32430.1$ 611 r Danville 409832-38 Kensington 452745-94 Lafayette 111,18v.u8 67 Rodeo 172333-51 738 The foregoing order is passed by the unanimous vote of the Board. rr, G ' In the Natter of Levy of tax in Lighting Districts of Contra Costa County for fiscal year 1953-54. hx On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE. BOARD URDERED that the following rate of tax on each. $100 of assessed valuation of property in the following lighting Districts of Contra Costa County for the fiscal year- x.9553=-54 be levied in order to raise an amount of money as required by Section 19181 of Streets and highway Code, to-wit: Amount Rate per 4100 of Rec:uired Assessed Valuation Bay Point S42.01 134 r3 Bel Air 3,957.19 . 555 Bethel island 29022.03 1.152. Byron 725.93 485 Canyon Park 19613.66 1.04.7 Crockett-Crolona-Valona 89305.35 212 Danville 1200.71 253 Home Acres 29479.83 531 Kensington 10,472.53 194 Mt. View 5,070.45 336 Oakley 991.64 342 Pacheco 19533-31 604 Parchester Village 29540.31 487 A4 Pleasant Hill 831.42 2y r E Rodeo 2,087.13 117 Rollingwood 2,751.35 238 San Pablo 13,666-39 732., Serpa Tract 503.27 677: The foregoing order is passed by the unanimous vote of the Baard._ r In the Xatter of Tax Levy in Sewer Maintenance Districts for the fiscal rr year 1953-54• F On the basis of estimated requirements and in accordance with provisions of Secs. . t tion 4891 of the health and Safety Code; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAfiD OnDERED that the following tax rate be levied on each , 100 of assessed valuation of property in the fallowing Sewer kai.ntenance Districts, to-wit: Amount Rate per $100 of , Required Assessed Valuation Bay Point 605.69 090 Crockett-Valona 19324.36 033 r } Home Acres 941-51 298 W Las Lomitas 927.00 985 Shore Acres 7,500-00 912 The foregoing order is Fussed by the unanimous vote of the Board. L In the Tnatter of Tax k Levy for County Fire Protection Districts r for fiscal year 1953-54• Un motion of Supervisor Taylor, seconded by Supervisor-Goyak, IT IS BY THF. BOARD,!, uRllEnED that the following rate of tax on each ,31uO of assessed valuation of propert. t ' in the following named County Fire Protection Districts of Contra Costa County for the fiscal year 1953-54, be levied in order to raise the amount of money required by each of said County Fire Protection Districts, in accordance with Section 14480 of the Health and Safety Code, to-.wit: mount Bate per x,100 of Required Assessed Valuation 4'K f{ Bay View 7,UOU.00 1.179 Bethel Island 82802.80 1.000 X Brentwood 7,549.59 150, Briones Valley 6,617.56 526 N , Byron 7,192.74 231 , Carquinez 5,408.74 62$ Central 2z3,766.53 8111: Crockett 179553-98 350 fi ; 17 Eastern Contra Costa 39,552.15 500 El Sobrante 259569.60 654 Island 2$,75 0$1 4t. Diablo 20520162- 30 796 j ir , TUz;SUt"%Y, AUGUST 25, 1953, continued 14AmountRateperX100of Required Assessed Valuation t Mt. Diablo (Special-Inside Concord only) 4,266.00 058 Mt. View 32,567.18 822 Oakley 5,686.58 197 f .A Orinda 919913.71 919 Pinole 2,181.15 22$ 9 San Pablo 117,288.89 747 The foregoing order is passed by the.unanimous vote of the Board. In the Hatter of Fixing County Tax Rate for Fiscal year 1953-54. r° =max . The Board of Supervisors having considered all of the value of property on' the 4,, assessment rolls of Contra Costa County, and the amount required to be raised for the conduct of the business of the County for the fiscal year 1953-54; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD l ORDERED that the rate to be levied on each $100 of assessed valuation of property in Contra Cost.~ County for the fiscal year 1953-54 be, and the same is hereby levied as i follows: y _ Amount Rate per $100 of Aeouired Assessed Valuation. T,rCY4y General Fund 8,800,737.80 1.2.248 p Highway Interest & Redemption Fund 472,681.24 121 County Library Fund 2Q,22.1 080 99516;661.19 2.449 Said raze computations being on the following adjusted tax basis which are by this Board APPROVED: Secured Roll Unsecured Roll Total ecualized net valuation 392,402,840 12,9289970 p. Less 1 4. delinquency allowance 193,935 as Less adjustment allowance 981,160 s County-wide Tax Base 391,4812680 12 735, 035a. Valuations outside of Richmond 304,743,565 6,106,190 Less Allowance as above 761,860 91,590 Tax base for County Library Levy 303,981,705 6,014,600 1 The foregoing order is passed by the unanimous vote of the Board. x' 4 1In the Matter of Annexation y of Certain Territory to the Contra Costa County dater Works District No,. 1 RESOLUTION DECLARING ERulMiY AIS!'EXED WHEiiFM, on the 15th day of July, 1953, a petition signed by the holders. of title., ice. or evidence of title to all of the lands located in the hereinafter described parcel R lof land contiguaous to the Contra Costa County Water dorks District No. 1, peitioned 14theBoardofSupervisorsthatsaidlandsbeannexedandaddedtosaiddistrict; and WHEREAS, the Assessor of the County of Coni ra Costa dict on the 21st day of July, 1953, file file with the Clerk of the Board of Supervisor s a certification that said pe- Itition was signed by the holder or solders of title or evidence of title to all of the lands within the boundaries described and set forth in said petition and herein- after described; and ti s WHEREAS, the Board of Supervisors did at its next regular meeting thereafter, to wit, on the 21st day of July, 1953, ascertain and determine tiiat said petition does comply with all the requirements therefor and that said petition was duly filed pursuant k' to law; and r' tilliHEIEAS, this Doard of Supervisors, after hearing evidence on said petition did determine and resolve that the addition of the lands therein and hereinafter described, land sought to be annexed to said district was for the best interests of said district Land that the addition and annexation should be granted in the best interests of.sai`d., district; and WHEASAS, on said 21st day of July, 1953, this Board of Supervisors did fix the boundaries of the territory sougat to be annexed to be the same as described in said letition and as hereinafter set forth and did call a special election to be held in the contra Costa County 'Mater Works District No. 1 on the 18th day of August, 1953, between the hours of seven o'clock a.m. a.-A seven o'clock p.m. of said day to determine whether or not the territory in said proposed addition should be annexed to said district, and did direct the Clerk of the Board of Supervisors to give notice of said election by publication as required by law, which resolution calling election was duly and regularly published in the "Brentwood Dews" as appears from the affidavit of Edgar K. Allen on file herein; and WHEAEAS, said election was duly and regularly held as provided on the 18th., day of r August, 1953; and riEiiEAS, the Board of Supervisors, did, at a regular meeting thereof held on 1Tuesday, the 25th day of August, meet and canvass the results of said election, t J()W, TiiEr2.-. iJa B IT itESOUE- that this Board finds and determines that a majority of the votes cast in the district are in favor of said proposition of adding the here- iinafter described new territory, the vote being: YES--208; NO--42; and s BE IT Fii iThLA ASSJLVED that pursuant to said majority vote and the provisions of law in such case made and provided, the hereinafter described territory is hereby de- clared annexed to and a part of +Uontra Costa County Water Works District No. 1: C r r•.t i a` 178 TUESDAY, AUGUST 25, 1953, Continued y Vis W That parcel of land in the County of Contra Costa, State of California, describedasfollows:4 Portion of Lot 1, as designated on the map en- titled "Viap of the Rancho Los Meganos accompanying and forming a part of the Final Report of the Referees in Partition", which z&ap was filed in the office of the Recorder of the County of Contra Costa, State of b"California, on January 9, 1913, in Volume 9 of .-aps F N at page 202, containing 22.380 acres, more or less, fdescribedasfollows: r Beginning on the west line of" the State Highway leading from Brentwood to Oakley, distant thereon S 00 301 'W, 3906.47 feet from the center line of Marsh y ,Creek; thence from said point of beginning S 89" 401 Ws 1250 feet; thence S 0" 30' d 750 feet to a point in the center line of tae 10 feet in width right of way described in the deed from C. E. Sanford to the Pacific Telephone and Telegraph Company, dated June 2 I 1913 and recorded July 16, 1913 in Volume 208 of Deeds at page 82; thence N 89" 401 E along the center line, 1250 feet to a concrete-monument on the west line of said State Highway; thence continuing N 89* 401 E to r the east line of said State Highway; thence N O° 30* E 750 feet along the east line of said Highway; thence Derr S 89' 40' W to the west line of said Highway, the point of beginning yr PASSED AND ADOPTED b the Board of Su f "yySupervisorsoftheCountyofContraCosta this 25th .day of August, 1953, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, H. L. CUIMINGS, Rr:Y S. TAYLOR, W. G. BUCHANAN., 4 J. FREDERICKSON NOES: Supervisors r Supervisors Noae tit". "r ABS£NT:Supervisors - none r In the Fatter of Proposal ry that a charge be made for connections to lines of sewer and sewer maintenance3a,¢: districts, etc. n This Board havin considered a proposal that a charge be made for connections. to lines of existing sewer and sewer maintenance districts, and for services therefor;. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is referred to the Surveyor, Administrator andlzAuditorforstudyandrecommendationtothisBoard. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying claim of Frank W. Brigham and David Brigham, minor. F f On k r++4motionofSupervisorFrederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the claim filed by Frank W. Brigham, 1929 Diablo Drive; Walnut Creek, and David Brigham, a minor, August 19, 1953, for damages in the amount of 5000.uO, and $500.00, plus costs, etc., be and the same is hereby denied. 4 passed by the unanimous vote of the Board. The foregoingorder is s In the Matter of Denying claim of Chester Rossi, etc. 5' On motion of Supervisor Frederickson, seconded by Supervisor Buchanan., IT f S BY iTHEBOARDORDEREDthattheclaimfiledAugust25, 1953 by Chester Rossi as gguuardian ad litem for Roberta Ann Rossi, a minor, and Chester Rosse, in the sum of 0001000.00 1400.00, etc., be and the some is hereby denied.x The foregoing order is passed by the unanimous vote of the Board.A In the Riatter of Denying claim of Joanne Louise Allington and John Raymond k: Allington. On motion of Su;:ervisor Frederickson, seconded by Superviosr Buchanan, IT, IS BYE THE BOARD ORDr'AED that the claim filed August 25, 1953, by John Raymond. Allington-, as , 9uardian ad litem for Joanne Louise Allington, a minor, and John Raymond Allington foie° 100,000.00, etc. , be and the same is hereby denied.x The fore;oing order is passed by the unanimous vote of the Board. Y TUESDAY, AUGUST 25, 1953 - Continued In the Matter of Exercising W. option under lease between Dr. Kaho Daily and E1 So- brante County Fire,Protection District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the option under that certain lease entered into on August 12, 1948 approved August 232 1948, by and between Dr. Kaho Daily, lessor, and E1 Sobrante Fire Protection District, lessee, is hereby EMCISED; and an IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrant in the sum of 53343.86 on September 1, 1953, which represents r 2527.20 in principal, and varying amounts in interest. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement for furnishing fire fighting equipment, etc., in the area of Pinole County Fire Protection District. Agreement dated July 1, 1953 between the Pinole County Fire Protection District and the City of Pinole, wherein it is agreed that in consideration of annual payments of $3000.00 to be paid by said district to said city in the following manner: 1500.00 on the 15th day of December, and $1500.00 payable on the first day of May of each year this agreement continues, and wherein it is agreed that the f city will respond to calls for extinguishing fires within said district, etc., is presented to this Board; and ss. S On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE k BOARD ORDERED that said agreement be and the same is hereby approved by this Board, the governing body of said Pinole Count Fire Portection District and H. L. Cummi sgSyyCummings, chairman of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. r, In the Matter of Copy of Ordinance Mx No. 65 adopted by the City of Brentwood. ax, This Board having on August 19 received a copy of certificate issued by the Secretary of State with reference to the receipt by said Secretary of State of a copy of Ordinance No. 65 of the City of Brentwood, which ordinance approved the annexation of certain uninhabited territory to said City, On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS B THE BOARD ORDERED that said copy of said certificate is ordered FILED. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Judge Donald Creedon of Rodeo, re pinball games. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the request of Judge Creedon of Rodeo that the County adopt an ordinance directing the posting of all pinball machines in the County, and prohibiting their use by any one under twenty-one years of age is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Communication from r" City Council of Walnut Creek, re condition of wrecking yard. On motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the complaint of the City Council of Walnut Creek with reference to the condition of a wrecking yard located on lot immediately north of the SOS restaurant on Contra Costa Highway be and the same is hereby referred to the District Attorney and to the Planning Camaaission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Nicholas Joseph DeCario as Commissioner of the San Pablo County Fire Protection District. E. L. Orr, Commissioner of the San Pablo Fire Protection District having filed his resignation as commissioner of said district; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby accepted and said office declared vacant. IT IS BY THE BOARD FURTHER ORDERED that Nicholas Joseph DeCarlo, 2816 - 20t Street, San Pablo, be and he is hereby appointed commissioner of the. San Pablo County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. 180 z Tuesday, August 25, 1953 - Continued In the Matter of Personnel x Adjustments. On motion of Supervisor G oyakq seconded by Supervisor Frederickson, IT ISBY k: THE BOARD ORDERED that the following personnel adjustments are authorized: The preparation of amendment of Salary Ordinance to add position of Clinical ! Laboratory Interne at Salary Range 22; and authorization of additional position of said ! class in hospital organization when proposed ordinance becomes effective; The preparation of amendment of Salary Ordinance to eliminate position in class of District Highway Engineer, and authorization to title those holding positions r in said class, CIVIL ENGINEER on effective date of proposed amendment; j i The cancellation of one position in class of Senior Public Health Nurse, r Range 29, and addition of one position in class of Public Health Nurse, Range 27, Count i. I Health Department; 1 The reclassification of one position from Clerk, Range 18, to Typist Clerk, ! fi i Range 19, Assessor's Office; t The reclassification of position of Typist Clerk to Stenographer Clerk, WRoadCommissioner's office; The addition of one Branch Library Assistant on part-time basis of 15 hours per week (3/8ths of full salary - Range 21)9 for Lafayette Branch; The addition to Health Department of one Dental Hygienist, Range 26; The removal of Senior Public Health Nurse positions #18403 and #18409 in Health Department from special assignment differential. JTheforegoingorderispassedbytheunanimousvoteoftheBoard. In the Matter of the Formation, Organization and Establishment of Crockett-Valona Sanitary District in the County of Contra Costa, ORDER FORMING THE CROCKETT-VALONA fStateofCalifornia.SANITARY DIS'T'RICT AND DECLARING THE OFFICIALS THEREOF DULY ELECTED. WHEREAS on the 23rd day of June 1953, the Board of Supervisors of the County of Contra &sta passed an order fizlng the boundaries of the proposed. Crockett- ! Valona Sanitary Districts calling an election for the formation of said Crockett- Valona Sanitary District to be held on August 18, 1953, between the hours of seven o'clock a.m. and seven o'clock p.m. of said day and for the election of a Sanitary District Assessor and members of the Sanitary Board; and WHEREAS, Prior to said order all necessary legal procedures and hearings and publications as required by law had been duly complied with as recited in said order; and WHEREAS, said order was posted for four (4) successive weeks prior to the election in three (3) public places in the proposed district as shown by the affidavit of Walter Frazer on file herein and published once a week for four (4) successive weeks prior to the election in the "Crockett American" a newspaper of general circulation printed and published in the proposed district, as shown by the affidavit of Maynard F. Gunsul on file herein; and WHEREAS, said election was duly and regularly held on August 18, 19537 between the hours of seven o'clock a.m. and seven o'clock p.m. of said day, NOW, THEREFORE, upon a canvass of the votes cast at said election are in favor of the formation of said district, the vote being as follows: VOTES CAST ABSENTEE BALLOTS TOTAL SANITARY DISTRICT--Yes- 634 6 640 M SANITARY DISTRICT --No- 170 0 170 THE BOARD OF SUPE.r:VISORS FURTHER FINDS that the vote for Sanitary Assessor and the members of the Sanitary Board are as follows: SANITARY ASSESSOR: Votes cast Absentee Ballots Total r WILLIAM L. DESMOND-- 494 4 498 JACK MERCHANT-------8 8 DR. SAMUEL ELDRIDGE-1 1 BARKLEY-------------1 1 MEMBERS OF THE SANITARY BOARD: Votes Cast Absentee Ballots,Total v JOSEPH MARTIN GONI----- 1+74 6 480 THURSTON J. NEFF ------ 460 6 466 ANTONE DOWRELIO-------- 419 4 423 ALFRED E. HASENPUSCH--- 381 0 381 LAURENCE G. KUHL------- 361 0 THOMAS H. COTTON------- 332 4 336 SAMUEL BELLECCI-------- 333 2 330BAPTISTESIMONTACCHI--- 324 6 JAMES F. KENNY -------- 281 2 283 ANGELO F. CA.TALDI------ 242 0. 242 ALEXANDER P. TUANA ---- 186 0 186 IRWIN J. ROLLEY ------- 63 0 63 IT IS THEREFORE ORDERED by the Board of Supervisors of the County of Contra Costa that the hereinafter described property be and the same is hereby formed into QQ 5 W Tuesday, August 25, 1953 Continued r' the Crockett-Valona Sanitary District, and said district is hereby declared duly established. The boundaries of said district are as follows: CROCKM-VAI.L,:b S&NITAR':' DISTRICT OF CONTRA COSTA COUNTY Beginni at the southeast corner of Lot 3, Block 1 of Eppinger's Addition, as filed March 47 1892 in Hap Book B at page 29 in the Recorder's Office, Contra Costa County, California- thence westerly along the southerly line of said Eppinger's Addition, t a distance of 300.6 feet to the easterly line of Block "A" of the Town of Crolona, as filed November 3, 1926 in the Recorder's Office, Contra Costa County, California, in Map Book 20 at page 527; thence North 85.0 feet to the most northerly corner of said Block "A"; thence following the northwesterly line of said Block "A" southwesterly alonga curve to the left with a radius of 1089.7 feet a distance of 135.6 feet to a poi ; thence tangent to said curve S 65° 20' 45" W. 479.67 feet; thence N. 24° 39' 1511 W 15.0 feet• thence S. 65° 20' 45" W, 324.96 feet; thence S. 24 39' 15 E, 15.0 feet- thence S. 5° 20' 45" W. 228.5 feet; thence N. 810 06' 4511 W, 285.0 feet; thence S. 8;0 30' W. 250.0 feet; thence S. 650 20' 45", to an intersection with the northerly extension of the west line of Port Street, as shown on the Map of the Town of Valona, filed April 15, 1887 in Map Book E. at page 117; thence south along said northerly t extension to the point of interjection of the southerly line of the Southern Pacific Railroad Company's property with the west line of said Port Street, being also the northeast corner of the parcel of land assigned and set over to the Plaintiff and Cross-Defendiants as given in the judgment filed April 7, 1943 in Volume 737 of Official Records at page 110; thence westerly along the arc of a curve to the right with a radius of 1196.01 feet, the center of which bears N 30 31' 0211 W., a distance of 715.0 r feet- thence radially northeasterly 100.0 feet; thence northwesterly along a line 100.6 feet northeasterly of and parallel to aforementioned curve a distance of 190.0 feet; thence radially southwesterly 100.0 feet to the southerly line of said Southern Pacific Railroad Company's property being also a point in the northeast line of the 1.986 Acre parcel of land described in the deed to Frank and Maria Arribas, filed July 23, 1936 in Volume 416 of Official Records at page 440, Recorder's Office Contra Costa County, California; thence northwesterly along the northeasterly line thereof to the most northerly corner thereof being also the most easterly corner of the 8.0 Acre parcel of land described in the deed to Antone and Ilda Dowrelio filed July 199 1946 in Volume 858 of Official Records at page 26, Recorder's Office, Contra Costa County, California; thence along the northerly line of said 8.0 Acre parcel N. 47° a: 37' W, 220.01 feet; thence along a curve to the left with a radius of 905.04 feet tangent to last mentioned course a distance of 558.92 feet; thence tangent to said N curve N 830 W, 241.91 feet to the northwest corner of said 3.0 Acre parcel, being also the northeast corner of the parcel of land described in the deed to B. &. and Mary E. Zuppan filed February 28, 1946 in Volume :.87 of Official Records at page 363; thence westerly and southerly along the north and west lines thereof to the northeast corner 5, of the 7.965 Acre parcel of land described in the deed to Southern Pacific Railroad fi Company filed September 21, 1921 in Volume 398 of Deeds at page 170, Recorder's Office, Contra Costa County, California; thence S.431 1511 W, 266.2 feet to the most northerly corner of the 7.35 Acre parcel of land deeded to Great Western Power Companykj and filed July 13 1916 in Volume 270 of Deeds at page 406, Recorder's Off ice, Contra Costa County, California, thence South 870.0 feet along the east line thereof andz South 200.0 feet along the east line of the 1.84 Acre parcel described in the deed to Great Western Power Company filed October 27 1916 in Volume 277 of Deeds at page x 401, Recorder's Office, Contra Costa County, California; thence south 197.47 feet Y` along the eaL.t line of the 1.43 Acre parcel of land described as Parcel 1 in the deed to American Smelting and Refining Company, filed March 191, 1948 under Recorder's Serial Number 11138; thence continuing south 20.21 feet to the center of old county road, now known as Vista Del Rio; thence S. 8e 44' W along said center to a point which bears N 6° 10' W from the northwest corner of the .861 Acre parcel of land des- cribed in the deed to Frank Angotti, et ux, filed August 6, 1948 in Volume 1266 of Official Records at page =98, Recorder's O_"fice, Contra Costa County, California; thence S 60 10' E to the northwest corner of the said .861 Acre parcel; thence con- tinuing S 6° 10' E to the southwest corner of said .861 Acre parcel, said point being the most westerly corner of Carquinez Heights, Unit No. 1, filed November, 19 1952 in Book 48 of Hags pages 42 and 43, Recorder's Office, Contra Costa County, California; thence S 5° Ota' 55" E, 315.19 feet to the southwest corner of Lot 41 of said Carquinez Heights Unit No. 1• thence S 61° 57' 53" E, 712.64 feet along the southerly line of the said Carquinez Heights, Unit No. 1 and the southeasterly extension thereof to the most southerly corner of the 9.40 Acre parcel of land described in the deed from John A. DeM. artini to G. A. Paoli and B. Simontacchi, recorded September 179 1952, Recorder's File Number 41840 Recorder's Office, Contra Costa County, California; thence continuin S 610 57' 53" E, K. feet; thence due South to the intersectiob with the west extensio of the south line of Parcel Four as described in the. deed to Calvin S. and Alma L. Toche filed March 3, 1950 in Volume 1516 of Official Records at page 1319 Recorder's Office, Contra Costa County, California; thence due East to the southwest corner of sal Parcel Four; thence due east along the south line thereof 'and along the easterly ex- tension of said south line to the east line of the 1150.48 Acre parcel of land now or f formerly owned by California and Hawaiian Sugar Refining Company as shown on the k Official Map of Contra Costa County dated 1938; thence northerly along the east line of said 1150.48 Acre parcel and the northerly extension thereof to the most southerly corner of the 0.16 acre parcel of land described in the deed to Northern Railway Company Filed July 21, 1888 in Volume 52 of Deeds at page 234, Recorder's Office Contra 8osta County, California; thence following the south and west lines of said 0.16 Acre parcel N 73° 15, W2 149.4 feet and N 16° 451 E 50.0 feet to the.most northerly corner thereof being also a point on the southerly line of the Southern Pacific Railroa s Company's main right of way, said point bearing S 160 45' W, 50.0 feet from Eng. Sta. 2772f50; thence N 73° 15' W along said southerly right of way line to the most easterly corner of the 0.11 Acre parcel of land described in the deed to Northern Railway Compan filed July 219 1888 in Volume 52 of Deeds at page 235, Recorder's Office, Contra Costa County, California; said corner bearing S 160 4 1 W, 50.0 feet from Eng. Sta. 2?85 plus r4 50; thence S lb° 45' W, 25.0 feet; thence N. 73 15' W, 133.7 feet; thence N. 0 11' W, ; 26.1 feet to the most northerly corner of said 0.11 Acre parcel; thence N 73? 15' W along aforementioned southerly right of way line of the main line of the Southern Pacific Railroad Company to a point which bears east 75.0 feet; south 96.8 feet; east 600.0 feet and north 86.6 feet from the point of beginning; thence south 86.6 feet; west 000.0 feet; north 96.8 feet and west 75.0 feet to the point of beginning. Arr' Nr j fN. tl i' Tuesday, August 25, 1953 - Continued IT IS FURTHER ORDERED that William. L. Desmond has been duly elected Sanitary Assessor and that Joseph Partin Goni, Thurston J. Neff, ntone Dowrelio, Alfred E. Hasenpusch and Laurence G. Kuhl have been duly and regularly elected members of the rr. Sanitary Board. AYES: Supervisors - I. T. GOYAK, H. L. CUK4IIjS2 RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE J 3r 3 And .the Board takes recess to meet on Tuesday, September 1, 19531 at 9 o'clock a.m. , in the Board Chambers, Hall of Records, Martinez, California. hairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, 39rim19 1953 THE BOARD hOT IN REGULAR SESSION 4 AT 9 0'CLOCK A. M. IN THS BOARD CHAMBERS, HALL OF REC0RD8 B SART CALIFC cR IA PRESENT: HON. H. L. GMAMSGS, CHAIRitiSAI1 PRESIDING; SUPERVISORS I. T. GOYAKRLY S. TAYLOR, W. G. BUGRANAN,, J. FR3DERIChSON. E pRESENT: W. T. PAASCH, CLERK. The minutes and •proceedings of the -Board for the month of August, 1953, wars waived, and approved as written, by the unanimous vote of the Board, and the minutes signed by the Chairman. Y` In the Matter of Fixing y boundaries and establishing h x election precincts, Richmond Nos. 39, 56 104, 1109 1159 144, 145, 1442 147; and Orinda Nos. 1 to 19, inclus- ive. c On the motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the boundaries of Richmond Nos. 39, 56, 104, 110, 115, 144, 145 146 147; and Orinda Nos. 1 to 19, inclusive, 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: r . RICHMOND PRECINCT NO. 39 Beginning at the intersection, of the center of Nevin Avenue with the s center of S.P.R.R. ; thence easterly along the center of Nevin Avenue-to the center of 25th Street; thence southerly along the center of 25th Street to the center of Bissell Avenue to the center of S.P.R.R. ; thence northwesterly along the center of S.P.R.R. to the point of beginning. RICHMOND PRECINCT NO. 56 Beginning at the intersection of the center of 28th Street with the south line of Nicholl Court; thence southwesterly along a line connecting the said inter- section with the intersection of the A.T. & S.F.R.R. and S.P.R.R.; thence-easterly along the center of A.T. & S.F.R.R. to the west line of Nicholl Park; thence northerly along the said west line to its intersection with the easterly extension of the south line of Nicholl Court; thence westerly along the said south line to the r point of beginning. RICH14OND PRECINCT NO. 104 r. Beginning at the intersection of the north line of Richmond High School; property with the exterior boundary of the City of Richmond; thence easterly along, the said north.line and the easterly extension of the said north line to the exterior boundary of the City of Richmond; thence northwesterly and southerly along the said city boundary to the point of beginning. RICHMOND PRECINCT NO. 110 r Beginning at the intersection of the center of Ventura Street with s TUESDAY, SEPTEMBER 1, 1953 - Continued w, the exterior boundary of the City of Richmond; thence southeasterly along the center of Ventura Street to the center of Esmond Avenue; thence northeasterly along the center of Esmond Avenue to the exterior boundary, City of Richmond; thence in a general counterclockwise direction along the said city line to the point of beginning. RICHMOND PRECINCT N0. 115 Beginning at the intersection of the center of Nevin Avenue with the center of 27th Street; thence easterly along the center of Nevin Avenue to the center of 36th Street; thence southerly along the center of 36th Street to the/ center of Macdonald Avenue; thence westerly along the center of Macdonald Avenue_ to the center of 27th Street; thence northerly along the center of 27th Street to the point of beginning. r RICHMOND PRECINCT NO. 144.usry Beginning at the intersection of the center of S.P.R.R. with the westerly extension of Bissell Avenue; thence easterly along the center of said extension & Bissell Avenue to the center of 25th Street; thence northerly along t he i center of Nevin Avenue; thence easterly along the center of Nevin Avenue to the center of 27th Street; thence southerly along the center of 27th Street to the center of Macdonald Avenue; thence easterly along the center of Macdonald Avenue to the center of 28th Street; thence southerly along the center of 28th Street to its end; thence southwesterly along a line connecting the south end of 28th Street with the intersection of the S.P.R.R. and the A.T. & S.F.R.R.; thence northwesterly along the S.P.R.R. to the point of beginning. RICHMOND PRECINCT NO. 145 Al Beginning at the intersection of the north line of Richmond High School property with the exterior boundary of the City of Richmond; thence easterly along, the said north line of said property and the easterly extension of said north line to the exterior boundary of the City of Richmond; thence southeasterly and north- erly along the said city boundary to the northerly extension of'29th Street; thence southerly along the center of said extension and 29th Street to the center of Maricopa Avenue ; thence westerly along the center of Maricopa Avenue to the exterior boundary, City of Richmond; thence northerly along the said boundary to the point of beginning. RICHMOND PRECINCT NO. 146 f : Beginning at the intersection of the center of San Pablo Avenue with the 4 . exterior boundary, City of Richmond; thence southeasterly along the center of San Pablo Avenue to the center of Esmond Avenue ; thence northeasterly along the center, of Esmond Avenue to the center of Ventura Street; thence northwesterly along the center of Ventura Street to the exterior boundary, City of Richmond ; thence westerly. along the said city line to the point of beginning. RICHMOND PRECINCT NO. 147 at Beginning at the intersection of the center of Macdonald Avenue.with .the center of 28th Street; thence south along the center of 28th Street to the south, x dine of Nicholl Court; thence easterly along the south line of Nicholl Court to the west line of Nicholl Park; thence south along the west line of Nicholl Park to the center of A.T. & S.F.R.R.; thence east along the center of A.T. & S.F.R.R. to . the center of 39th Street; thence northerly along the center of 39th Street to the center of Nevin Avenue; thence westerly along the center of Nevin Avenue to the r center of 36th Street; thence southerly along the center of 36th Street to the center of Macdonald avenue ; thence westerly along the center of Macdonald Avenue oto the point of beginning. M ORINDA PRECINCT NO. 1 a Beginning at the intersection of the center of the Broadway Tunnel with the Contra Costa County Line; thence northeasterly along the canter of State 35 Highway to the center of San Pablo Dann Road; thence northwesterly along the center of San Pablo Dam Road to the center of E. B. M. U. D. property boundary; thence southwesterly along the E. B. X. U. D. property boundary to the southwest corner of Lot 115 Re. Sub. Block F.K.L. ; thence in a general clockwise direction along the west lines of Lots #15 - 19 and easterly along the northeast lines of Lots #19, 201 69 70, 71 to the north line of La Madronal; thence easterly along the north line o La Madronal to the north line of Loma Vista; thence easterly along the north line of Loma Vista to the southwest corner of Lot 134, Orinda Park Terrace; thence northerly along the west lines of Lots 134, 36, 37, northeasterly along the a northwest line of Lot 137 and the northeasterly extension of northwest line of Lot #3? - to the nest line of Lot #10; thence south along the west ling of Lot #10, east along the south line of Lot 110, north along the east line of Lot #10 to the northerly L corner of Lot #39; thence southeasterly along the northeast lines of Lots 439 to 46 to the southwest corner of Lot 11; thence northerly along the west bine of Lot #1 s° and the northerly extension of said line to the center of E1 Toyonal; thence westerly along the center of El Toyonal to the center of El Encinal; thence south westerly along the center of El Encinal to the southwest corner of Lot #26 Block D Orinda Park Terrace; thence northerly along the west line of Lot #26 and Lot #1, east along the north line of Lot #I to the south corner of Lot 2• thence northerly along the west lines of Lots 129 39 49 52 6 to the south line of Orinda Oaks, thence southwesterly and northwesterly along the boundary of Orinda Oaks to the northeast corner of Orinda Highlands; thence southwesterly along the northwest boundary of f Orinda Hips and the extension of the said northwest boundary to its intersection P 1841 t tl t r TUESDAY, SEPTEMBER 1, 1953 - Continued with the line separating Contra Costa County and Alameda County; thence followings along the said boundary in a clockwise direction to the point of beginning. ORINDA PRECINCT NO. 2 Beginning at the intersection of the center of San Pablo Creek- Road and the center of Miner Road; thence northwesterly along the center of San Pablo Creek i Road to the extension northeasterly of the northern boundary of Orinda Villa Park;. thence westerly and southerly along the northern and western boundaries of said TM' subdivision to the northeast corner of Orinda Highlands Trac'; thence westerly along r the northwest boundary of the last mentioned tract and said line produced to the County Boundary; thence northwesterly along the County Boundary to the line dividing ' Supervisorial Districts 1 and 2; thence northeasterly along said supervisorial districts boundary to the southwest corner of Rancho Boca De La Canada De Pinole; thence easterly along the southerly boundary of said Rancho to .the westerly boundary of Sleepy Hollow Tract; thence southerly and southeasterly along the last mentioned xr; boundary to the center of Miner Road; thence southerly along the center of Miner Road to the point of beginning. u ORINDA PRECINCT NO. 3 Beginning at the intersection of the center of San Pablo Dam (Creek) Road with the center of Camino Sobrante; thence following the center of Camino Sobrante in R a northeastern direction to the center of E1 Ribero; thence northwesterly along the center of E1 Ribero to the center of Camino Sobrante; thence northeasterly and f southeasterly along the center of Camino Sobrante to the center of La Espiral; thence M northwesterly along the center of La Espiral to the center of La Vuelta; thence westerly, southerly and northerly along the center of La Vuelta to the center of La Campana; thence northerly along the center of La Campana to the center of La Punta Court; thence northerly along the center of La Punta Court to the dividing line between Lots 561 and 561-A, Hacienda Del Orinda; thence northeasterly along said dividing line to the exterior boundary of Hacienda Del Orinda; thence northwesterly w along last mentioned boundary and said boundary extended to the center of Miner Road; thence southeasterly along the center of Miner Road to the center of San Pablo Dam Creek) Road; thence southerly along the center of San Pablo Dam (Creek) Road to the point of beginning. Y ORINDA PRECINCT NO. 4 Beginning at the intersection of the center of San Pablo Dam Road with the 3 center of Camino Sobrante; thence northerly along the center of Camino Sobrante to the center of El Ribero; thence northerly along the center of El Ribero to the center of } Camino Sobrante; thence northeasterly along the center of Camino Sobrante to the center of La Vuelta; thence southwesterly and northwesterly along the center of La Vuelta to the center of La Espiral; thence easterly along the center of La Espiral to the f northerly extension of the east side of Lot #452, Hacienda Del Orinda Unit #5• thence southerly along the east lines of Lots 1452 and 451 to the north line of Lot 224, Hacienda Del Orinda Unit #2; thence easterly along the said north line to the east line of said Lot #224; thence south along the said east line to the northeast line of lot #225, Hacienda Del Orinda Unit #2; thence southeasterly along the said northeast line and the southeasterly extension of said northeast line to the center of La Espiral; thence easterly along the center of La Espiral to the boundary of Hacienda Del Orinda Unit #2; thence generally southeasterly along the said boundary line to the E. B. M. U. D. boundary; thence northeasterly along the said E. B. M. U. D. f boundary to the west line of Honey Hill Road; thence southerly along the west line of Honey Hill Road to the west line of Monte Vista; thence southerly and easterly along the said west line to the center of Charles Hill Road; thence southerly along the a center of Charles Hill Road to the center of California State Highway; thence southwesterly along the center of California State Highway to the center of San Pablo Dam Road; thence northwesterly along the center of San Pablo Dam Road to the point of r beginning. Y F ORINDA PRECINCT NO. 5 4 Beginning at the intersection of the State Highway with the center of Moraga Highway; thence southeasterly along the center of Moraga Highway to the most northerly corner of lands of Ammen and Moffett; thence southwesterly along the north- westerly boundary of lands of Moffett and Ammen to the westerly boundary of Rancho Laguna De Los Palos Colorados; thence southeasterly along last mentioned boundary to i the exterior boundary of the East Bay Municipal Utility District; thence in a general westerly direction along last mentioned boundary to the County Boundary; thence northwesterly along the County Boundary to the center of Broadway Tunnel; thence north- easterly along the center of the State Highway to the point of beginning. t ORINDA PRECINCT NO. 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 northerly along said westerly boundary and said westerly line produced to the most easterly corner of Hacienda Del Orinda i 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 Tara Brook Tract; thence southerly along the easterly boundary of said subdivision to 4 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 Moraga 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. E r i i z tR TUESDAY, SEPTEMBER 1, 1953 - Continued z CRINDA PRECINCT NO. 7 Beginning at the intersection of the center of Miner Road with the southwest line of Sleepy Hollow Unit 13; thence northeasterly along the center of Miner Road and Lombardy Lane to the north line of Lot #109, Sleepy Hollow Unit 12; thence west along the said north line and the westerly production of said north line to the west line of Sleepy Hollow Unit 13; thence south and southeasterly along the boundary of Sleepy Hollow Unit #3 to the point of beginning. ORINDA PRECINCT NO. 8 Beginning at the intersection of the center of Glorietta Boulevard with the center of Martha Road; thence westerly along the center of Martha Road to the south- easterly extension of the southwest boundary of the Broadview Tract; thence north- westerly orthwesterlyalongthesaidextentionandthesouthwestboundaryofsaidtracttothe northwest line of Lot#45; thence northeasterly alon, the northwest lines of Lots #45 44; northwesterly along the north lines of Lots 715 to #21; northerly along the east line of Lot #22 to the center of Overbill Road; thence northeasterly along the center of Overbill Road to the west line of Moraga Meadows Unit #4; thence northerly along. z" the said west line to the Lafayette School District Boundary; thence east along the 14saidboundarytothecenterofGloriettaBoulevard; thence southwesterly along the center of Glorietta Boulevard to the point of beginning. w ORINDA PRECINCT NO. 9 Beginning at the intersection of the westerly boundary of Rancho Laguna De Los Palos Colorados and the exterior boundary of E. B. M. U. D. , 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 extension thereof to the center of Moraga Highway; thence northerly along the center of Moraga Highway to its v intersection with a southwesterly extension of the northwesterly boundary of property owned by P. G. & E. ; thence northeasterly along the extension and last mentioned boundary to the northern corner and easterly boundary of property owned by P. G. & E. ; thence southeasterly along last mentioned boundary to the northeast corner of Inland Valley Subdivision; thence southerly, westerly, southerly and r northwesterly along the exterior 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 south- westerly along the southerly boundary of said subdivision to the center of the west branch of 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 Moraga Rancho to the western boundary of Rancho Laguna De Los Palos Colorados; thence northwesterly along said boundary line to the point of beginning. ORINDA PRECINCT NO. 10 x Beginning at the intersection of the center of El Toyonal with the north corner of Lot #26 Block D. Orinda Park Terrace; thence northwesterly along the41 southwest of Lot 26, northeasterly along the northwest sides of Lots #26, 43, 27A9 27, 28; thence southeasterly along the northeast lines of Lots 1j28 to 31, 54, 55 5663, 41, 3 to the center of El Toyonal; thence northerly along the center o£ 1 Toyonal to the center of Canyon Drive- thence northwesterly along the center of Canyon Drive to the southwest corner of Lot 16, Block B, Orinda Park Terrace; thence north- easterly along the northwest lines of Lots #16 and 17; southeasterly along the north- east lines of Lots 117, 18, 19 and 2 to the center of San Pablo Dam Road; thence northwesterly along the center of San Pablo Dam Road to the southeast line of Orinda Oaks; thence southwesterly along the southeast lines of Orinda Oaks to the west line of Lot #6, Block H, Orinda Park Terrace; thence southerly along the west lines of Lots #5, 41 3 2; southwesterly and southeasterly along the northwest and southwest lines of Lot P1 to the point of beginning. e ORINDA PRECINCT NO. 11 Beginning at the center line of San Pablo Creek Road and the projection northeasterly of the southern boundary of Orinda Oaks; thence northwesterly along. the center line of San Pablo Creek Road to the northern boundary of Orinda Villa Park; thence westerly and southerly along the northern and western boundaries of 4 Orinda Villa Park to the northwest corner of Orinda Oaks; thence southeasterly and northeasterly along the western 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 NO. 12 x. Beginning at the intersection of the east line of Moraga Highway with the north line of Lot 187 Moraga Estates; thence northeasterly along the northwest lines of Lots 687, 86 85, southeasterl along the east line of Lot #85, northeast- erly along the northwestlines of Lots 84 & 83, southeasterly along the northeast line of Lot 83 to the northwest line of the Dorr property; thence in a general clock wise direction along the boundary of the Dorr property to the northeast line of Moraga Estates; thence southeasterly and southwesterly along the boundary of Moraga Estates to the east line of Moraga Highway; thence northwesterly along the east line of Moraga Highway to the point of beginning. ORINDA PRECINCT NO. 13 Beginning at the intersection of the westerly boundary of Rancho Laguna r, 4 S"' r I F TUESDAY, SEPTEMBER 13, 1953 - Continued I f De Los Palos Colorados and the exterior boundary of the East Bay Municipal 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 yY i 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 I eastern, southern and western boundaries of said parcel to the southern corner of the k 1 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 Ammen parcel to the intersection with the westerly boundary of the Rancho Laguna De Los Palos Colorados; thence southeasterly along said Rancho boundary to the point of beginning. S ORINDA PRECINCT NO. 14. f Beginning at the intersection of the center of Moraga Highway with a southwesterly extension of the northwesterly boundary of property owned by P. G. & E.; thence northwesterly along the center of Moraga Highway to the extension northerly of E the southern boundary of the parcel of land owned by Eglington; thence southwesterly, northerly, easterly and northeasterly along the boundaries of said parcel to the y southern corner of the parcel of land owned by Moffett ; thence northwesterly and I I northeasterly along the western and northern boundaries of said parcel to the center { of Moraga Highway; thence northwesterly along the center of Moraga Highway to an extension southwesterly of the northwestern boundary of Moraga Manor; thence s T following the boundary of said tract northeasterly and southeasterly to the center of Valley Drive; thence northeasterly along the center of Valley Drive to the most westerly corner of the lands of Thompson; thence southeasterly along the southwesterly z boundary of said Thompson parcel to the center of Glorietta Boulevard; thence south- westerly along the center of Glorietta Boulevard to the north line of Lot 121, Moraga Rancho; thence easterly to the westerly boundary of the lands of Courtney; thence southwesterly, southeasterly and easterly along last mentioned property line to the a east line of Lot 122, Moraga Rancho; thence southerly to the southeast corner of Lot 122; 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 Ito the northeasterly boundary line of Moraga midlands Subdivision; thence southeasterly ) along last mentioned boundary to its intersection with the southerly line of Lot 154, Moraga Rancho; thence easterly along the southerly line of Lot 154 to the southeast corner thereof; thence southerly along the westerly line of Lots 153 and 164 to the inortheasterly line of the P. G. & E. property; thence northwesterly and southwesterly i along the northeastern and northwestern boundaries of P. G. & E. to the point of tf beginning. x ORINDA PRECINCT NO. 15 Beginning at the intersection of the center of La Campana with the center of La Espiral; thence easterly alo the center of La Espiral to the northerly extension of the east side of Lotr45252, Hacienda Del Orinda Unit #5; thence south- erly along the east lines of Lots and 451 to the north line of Lot #224, Hacienda Del Orinda Unit #2; thence easterly along the said north line to the east f line of said Lot #224; thence south along the said east line to the northeast line of Lot #225, Hacienda Del Orinda Unit #2; thence southeasterly along the said northeast cline and the southeasterly extension of said northeast line to the center of La Espiral; thence easterly along the center of La Espiral to the boundary of Hacienda Del Orinda Unit #2; thence generally southeasterly along the said boundary line to the E. B. M. U. D. boundary; thence northeasterly along the said E. B. M. U. D. boundary to the west line of Honey Hill Road; thence in a general counterclockwise direction alonthe boundary of Hacienda Del Orinda Units and 8 to the northwest corner of Lot M%A, Hacienda Del Orinda; thence southerly along the west line of said Lot #561-A and the southerly extension of said Lot 1561-A to the center of La Punta; thence southerly along the center of La Punta to the center of La Campana; thence southerly along the center of La Campana to the point of beginning. ORINDA PRECINCT NO. 16 Beginning at the intersection of the center of San Pablo Dam Road with the center of Camino Sobrante; thence southwesterly along the E. B. M. U. D. property boundary to the southwest corner of Lot #15 Re. Sub. Block F. M.L.; thence in a general clockwise direction along the west lines of Lots #15 - 19 and easterly along the northeast lines of Lots #19, 20, 69, 70, 71 to the north line of La Madronal; i thence easterly along the north line of La Madronal to the north line of Loma Vista; thence easterly along the north line of Loma Vista to the southwest corner of Lot #34, Orinda Park Terrace; thence northerly along the west lines of Lots #34, 36, 37 northeasterly along the northwest line of Lot #37 and the northeasterly extension of northwest line of Lot #37 to the west line of Lot10; thence south along the west line of Lot #10, east along the south° line of Lot 10, north along the east line of Lot #10 to the northerly corner of Lot #39; thence southeasterly along the northeast lines of Lots #39 to 46 to the southwest corner of Lot #1; thence northerly along the jwest line of Lot #1 and the northerly extension of said line to the center of E1 Toyonal;; thence generally west along the center of El Toyonal to the southerly corner of Lot #26,, Block D, Orinda Park Terrace; thence northwesterly along the southwest of Lot #26, northeasterly along the northwest sides of Lots 126, 43, 27A9 27,28; thence southeast- Merly along the northeast lines of Lots #28 to 31, 54, 55, 56, 63, 41, 3 to the center of; E1 Toyonal; thence northerly along the center of E1 Toyonal to the center of Canyon Drive; thence northwesterly along the center of Canyon Drive to the southwest corner of Lot #161, Block B, Orinda Park Terrace; thence northeasterly along the northwest lines of Lots 16 and 17; southeasterly along the northeast lines of Lots #17, 18, 19 and 2 to the center of San Pablo Dam Road; thence southeasterly along the center of San Pablo Dam Road to the point of beginning. I TUESDAY, SEPTEMBER 1, 1953 - Continued r wk ORINDA PRECINCT NO. 17 Beginning at the intersection of the east line of Moraga Highway with the north line of Lot87 Moraga Estates; thence northeasterly alo? the northwest lines of Lots #87, 869 85, southeasterly along the east line of Lot x`05, northeasterly 5 i along the northwest lines of Lots 1$4 & 83, southeasterly along the northeast line of Lot #83 to the northwest line of the Dorr property; thence in a general clockwise direction along the boundary of the Dorr property to the northeast line of Moraga Estates; thence generally southeasterly along the boundary of Moraga Estates to the northerly line of Moraga Manor; thence northeasterly and southeasterly along the boundary of said Moraga Manor to the center of Valley View Drive; thence northerly along the center of Valley View Drive to the southwest line of the Thompson parcel; thence southeasterly along the southwest line of said parcel to the center of Glorietta Boulevard; thence southwesterly along the center of Glorietta Boulevard to the north line of the Moraga Land Company parcel, said parcel being a portion of Lot #115 Rancho Laguna De Los Palos Colorados; thence east along the said north line, southwesterly and southeasterly around the G. L. Courtney parcel, southeasterly, along the D. A. Courtney parcel to the west line of Lot #123 Rancho Laguna De Los Palos Colorados; thence south, east and north along the boundary of said Lot #123 and continuing north along the east line of Lot #3-14 to the southeast corner Lot #56 Moraga. Glorietta Unit #l; thence northwesterly along the southwest line of Lot #569 r northerly along ehe east lines of Lots #53 & 56 to the center of Irvine Drive; thence E westerly along the center of Irvine Drive to the center of Glorietta Boulevard; thence northeasterly along the center of Glorietta Boulevard to the center of ti Martha Road; thence westerly along the center of Martha Road to the southeasterly extension of the southwest boundary of the Broadview Tract; thence northwesterly along the said extension and the southwest boundary of said tract to the northwest line of Lot #45; thence northeasterly along the northwest lines of Lots #45 and 44; northwesterly along the north lines of Lots #15 to 21; northerly along the east line of Lot #22 to the center of Overhill Road; thence westerly and southerly along the center of Overhill Road to the north line of Moraga Highlands Unit#l; thence west- erly along the said north line to the northeast line of Moraga Estates- thence north- westerly along the said northeast line to the northeast corner of Lot X58; thence southwesterly along the northwest lines of Lots #58, 519 479 46 to the center of Moraga Highway; thence southeasterly along the center of Moraga Highway to the point of beginning. ORINDA PRECINCT NO. 19 Beginning at the intersection of the center of Irvine Drive with the center of Glorietta Boulevard; thence northerly along the center of Glorietta Boulevard to the Lafayette School District line; thence east and south along the said school district line to the east-west midlines of Lots #111 and 112, Rancho Laguna De Los Palos Colorados; thence west along the said midlines to the east line r of Lot #113; thence north along the east line of Lot #113 to the eastwest midline of said lot; thence west along the said midline to the west line of Lot #113; thence north along the west line of Lot 1113 to the south line of Lot #56, Moraga Glorietta Unit #1; thence west along the south line of Lot #56 and north along the west lines of Lots #56 and #53 to the center of Irvine Drive; thence westerly along the center of Irvine Drive to the point of beginning. t ORINDA PRECINCT NO. 19 Beginning at the intersection of the center of Lombardy Lane with the northeast line of Hacienda Del Orinda Unit #4; thence southeasterly along the northerly boundaries of Hacienda Del Orinda Units #3, 4, 5, and 8 to the center of Honey Hill Road; thence northeasterly along the southwesterly extension of the southeasterly line of Orinda Uplands to the east line of Orinda Uplands; thence north along the said east line to the north line of Orinda Uplands; thence west f along the said north line to the center of Lombardy Lane; thence southwesterly along the center of Lombardy Lane to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election. precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Southern Public Utility District and Danville Community Services District. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman, H. L. Cummings, is authorized to sign a letter addressed to the Board of Directors of the Danville Community Services District requesting said Directors to resolve the sewer problems for the entire District. The foregoing order is passed by the unanimous vote of the Board. T In the Matter of Bids for fire a' truck for Central Fire Protection x District. The County Purchasing Agent having advertised for bids for a fire truck required by the Central Fire Protection District, and this being the time fixed for the opening of said bids, the Clerk reads bids from the following: P. E. Van Pelt, w Inc. , Coast Apparatus Incorporated. And this Board having considered said bids, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said bids are referred to the County Purchasing Agent for his recommendation to be made to this Board on September 8, 1953. P The foregoing order is passed by the unanimous vote of the Board. y 1 TUESDAY, SEPTEMBER 1, 1953 - Continued pK, 1 In the Matter of Authorizing Helen Maloney of the Social Service Department to attend rf appeal hearing. UA On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Miss Helen Maloney of the Social Service Department be and she is hereby authorized to attend an appeal hearing being held by the State Social Welfare Board in Marysville on September 2, which refers to a denial made by Contra Costa County to an application for assistance in the Aid to Needy Children program, with her expenses, including travel by private automobile, tote a County charge. The foregoing order is passed by the unanimous vote of the Board members J present. In the Matter of Authorizing attendance at Regional Conference, American Public Welfare Association. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan. IT IS BY THE BOARD ORDERED that Donald M. Sanford, Administrative Assistant, Social Service Department, be and he is hereby authorized to attend, at County Expense, the annual West Coast Regional Conference of the American Public Welfare Association in Los Angeles, September 9, 10, and 11. k IT IS FURTHER ORDERED that two staff members of the Social Service Department, Mrs. Alice Hamlett and Mr. Donald Quisenberry, be and they are hereby authorized to attend said conference at no expense to the County. 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Attendance at Supervisors Convention, Lake Tahoe. t On motion of Supervisor Goyak, seconded by Supervisor Buchanan. IT IS BY THE BOARD ORDERED that all of the Supervisors of Contra Costa County, D. M. Teeter, Administrator, H. E. McNamer, Auditor-Controller, C. G. Smith, Assistant Surveyor, r, and V. W. Sauer, Road Commissioner, be and they are hereby authorized to attend, at County expense, the Supervisors' Convention at Lake Tahoe, September 10,11, and 12. IT IS FURTHER ORDERED that said persons are granted permission to leave the State of California for a period of fifteen days, commencing September 10, 1953• The foregoing order is passed by the unanimous vote of the Board members present. v In the Matter of Authorizing Planning Commissioners and Certain other Persons to k X 1 attend Conference. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the appointive Planning Commissioners and two members of the staff of the Planning Commission, and either Deputy District Attorney Veale or Deputy District Attorney Matthew Walker, be and they are hereby authorized to attend, N at County expense, the County Planning Commissioners' Conference at the Feather River Inn, September 17, 18, and 19. Y ` The foregoing order is passed by the unanimous vote of the Board.o In the Matter of Authorizing r Certain Flood Control Work.ter On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Surveyor is directed to construct pipe line on temporary crossing in Hooper property, at cost of $350.00, said amount to be charged f to Flood Control appropriation of the County. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Liability Insurance for Shore Acres Disposal Plant. C. G. Smith, Assistant County Surveyor, having proposed to this Board that x' liability insurance be secured for Shore Acres Disposal Plant; on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney and to the Purchasing Agent for recommendation.r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment of Claim of Airport Manager for trip to Los Angeles. y On recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to draw his warrant in the amount of $62.20 1 in favor of W. L. Myers, Airport Manager, Buchanan Field, in payment for trip to Los Angeles to Civil Aeronautics Administration regarding radio aids to navigation, August 3 and 4. i i I TUESDAY, SEPTEMBER 1, 1953 - Continued The foregoing order is passed by the unanimous vote of the Board,members present. 3 In the Matter of Granting w J. M. Smith free permit d ` to peddle in the unincor- porated area of the County. Jr J. M. Smith, Route 1, Box 910, Antioch, California, having filed with this Board an application for a free permit to peddle farm produce in the un-r incorporated area of the County, and it appearing to this Board that said J. M. Smith is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #824782, dated December 6, 1945; On motion of Supervisor Frederickson, Seconded by Supervisor Buchanan, F IT IS BY THE BOARD ORDERED that said J. M. Smith be, and he is hereby granted a free permit to peddle farm produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 814. Ordinance No. 814, which amends Salary Ordinance No. 793 by deleting therefrom "District Highway Engineer . .39" and by adding "Clinical Laboratory Interne ..22", is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE I BOARD CRDERED that said ordinance be, YuandthesameisherebyAPPROVEDandADOPTED. 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 "Tri-City News", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. f.ry In the Matter of Approving Ordinance No. 813. Ordinance No. 813, which amends Salary Ordinance No. 793 by providing that Board may be resoluti6n create new class titles of employment, change range allocation of any existing positions, etc., is presented to this Board; 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 copy of said ordinance be published for the time and in the manner required by law in the "Richmond Independent":, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board.. In the Matter of Approving T.. Ordinance No. 816. ry=r Ordinance No. 816, which provides that there shall be no parking along the, northerly curb of Chesley Avenue, etc., is presented to this Board; and On motion of Supervisor Goyak,seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. 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 "San Pablo News" pranewspaperofgeneralcirculationprinted and published in the County of Contra Costa. g rte. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Approval r,. of Subcontractor, Project No. 2- Addition to County r Hospital. d On the recommendation of Fasten and Hurd, architects for Project No, 2 - j Additions to- Contra Costa County Hospital., and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS 13Y THE BOARD ORDERED that the substitution of L. D. Reoder Co. as subcontractor for floor covering on said project, in place of i Paul H. Denton and Associates, be and thesame is hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. cs71 In the Matter of Approval of Sale at Auction of Certain Pro- perty Which has been Deeded i to the State for Non-payment of Delinquent Taxes. w a F r 4 Vii, 190 TUESDAY, SEPTEMBER 1, 1953 - Continued R. H. Kinney, Tax Collector-Treasurer of Contra Costa County having notified r # this Board that it is his intention to sell at public auction. to the highest bidder the 3a hereinafter described parcels of property which have been deeded to the State for non-payment F of delinquent taxes, for a sum not less than the minimum price set following the description of each parcel, said sale to be held under the provisions of ` Division 1, Part 6, Chapter 7, Sections 3691-3730 inclusive of the Revenue and Taxation Code; xFY3+,ln On motion of Supervisor Gaoyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that approval is given to said Tax Collector to sell said property under provisions ofSection 3699 of the Revenue and Taxation Code: YEAR OF SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SdI.E PRICE CITY OF CONCORD r MAP OF GREEN t S SUBN IN THE TOWN OF CONCORD 1 5 & 6 1929-30 1941 6/29/35-895 4385.00 x 1 BOYD'S ADDN TO CONCORD 4 5 1 1932-33 4315 6/29/38-2095 710.00 r CITY OF EL CERRITO NORTH BERKELEY TERRACE r f i 6 11 1944-45 949 6/29/50-51 70.00 AMENDED MAP RICHMOND PACIFIC HEIGHTS a rx7 13 2 5 1940-41 1165 7/1/46-100 80.00: n BERKELEY COUNTRY CLUB TERRACE UNIT NO. 1 i> 247 & 248 1929-30 1733 6/29/35-772 535.00 CITY OF RICHMOND E AMENDED MAP OF CITY OF RICHKOND I 7 & $1940-41 144 7/l/46-10 115.00 9 32 & 33 1940-41 159 7/1/46-11 110.00 Xa 42 15, 169 & 17 1946-47 2257/1/52-14 500.00 79 32 1946-47 251 7/1/52-15 18540 h 121 33 1938-39, 263 7/3/44-33 95.00 f r , fly ANDRADE GO'LARTE k_ 13 8 1946-47 474 7/1/52-21 65,00 BAY VIEW ADDN TO RICHMOND t 2-30 38 1946 47 43 7/1/5 4 60..40 50 39 1946-47 44 7/1/52-5 110.00 w A 50 10 1925-26 23 6/29/31-8 50.00 59 1 1945-46 34 6/29/51-2 85.00 in 67 1 & 2 1945-46 37 6/29/51-3 125.00 BAY VIEW PARK 1 27 1944-45 747 6/29/50-31 70.00 d ., 21 43 & 44 1938-39 853 7/3/44-141 65.00 fel x 24 3 1945-46 761 6/29/51-39 70.00 E r ri - y Y x1v TUESDAY, SEPTEMBER 1, 1953 - Continued CENTRAL RICHMOND t 10 6 1938-39 801 7/.3/44-125 45.00 1, r 1231,32 & 33 1938-39 805 7 3/44-127 130.00 4 W„ 13 39 do 40 1937-38 762 6/29/43-97 95.06: t CENTRAL RICHMOND NO. 2 1 17 1940-41 705 . 7/1/46-61 35.00= 1 1 18 1942-43 1979 6/28/48-127 75-00 1 38 & 39 1938-39 809 7/3/44-128 130.00 2 101938-39 810 7/3/44-229 55.00- fU 3 33 1945-46 715 6/29/51-36 110.06 µ3 34 1938-39 816 7/3/'44-132 60. 06 fi s 4 22 1939-40 677 62' /45-61 35.00k ° mA F t e 6 41 1940-41 709 7/1/'46-62 56106 Yr 8 6 1939-40 682 6/2745-62 50.©6 F ,8 9 1927-211 876J 8/29/33-286 85. 06 5 9 32 & 33 1945-46 719 6/29/31-38 135. 00 9 34 1939-40 683 6/27/45-63 95.00 q };CITY OF RICHMOND max '' wmz BROWN ANDRADE a 22 20 & 21 1927--2$ 459 8/29/33-139 I20.OQ zR$EL CERRITO TRACT Yv S 25 ft of N 1943- 44 1/2 of Lot 2 11?? 6/30/49-61: 55•© Q .PULLMAN PARK TRACT X, tvl...fix` ., '' 5f r,.H 9 1940-41 633 7/1/46- 48; 1i H 10 & ll 1940-41 634 7/1/46-49 95. 00-OVERLAND TRACT 3 Lot 20 less Elly 446 nor in street 1941-42 6/30/47-46 65.. 04, x 44 RICEMOND CENTER TRACT 17 1940-41 419 7/1,/46-35 110.041, gip,RICHMOND VILLA TRACT 1 22 1943-44 464 6/30/49-17 55. 00- 3 5. 00 3 23 1938-39 298 7/3/44- 39 NNW a x TERMINAL TRACT k' r r q 6 12 1937-38 323 6/29/43-38 100 r CITY OF SAN PABLO b -r . NLCk ANIRAD$ ROSE NO. l 2 15 1944-45 2014 6/29/50_3800 45 , P J 192 x x jt t y W , R- TUESDAY, SEPTEMBER 1, 1453 - Continued a In the Matter of Recommendation from the Airport Manager at Buchanan Field Concerning the area leased for agricultural rye.: de purposes. L fir f3 S,t., W. L. Myers, Airport Manager, having filed with this Board a proposal concerning the area in Buchanan Field which has been leased for agricultural purposes; t IT IS BY THE BOARD ORDERED that said proposal is referred to the aviation; Committee and to the County Administrator forstudy and recommendation. In the Matter of Copy of X Resolution Received from m the Contra Costa County Employees Association. This Board having received a copy of a resolution adopted by the Contra Costa County Employees Association July 22, 1953 in which opposition is expressed to the recent action of the Civil Aervice Commission which granted the. personnel director permission for him or some member of his staff to participate in the j grading of candidates taking certain oral examinations for civil service employment; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE r*"'X BOARD ORDERED that said matter is referred to the County, Administrator. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing the Charging of Vacation time to Sick Leave Accrual. z Samuel Bradbard, Deputy District Attorney, having become ill during a portion of his vacation, and Francis W. Collins, District Attorney, having requested. i that the period, August 3 to August 7, inclusive, of his vacation-, be charged against. f sick leave accrual because of Mr. Bradbard*s hospitalization during that time;X Now th re PeforeandonmotionofSupervisor Frederickson seconded by Supervisor Taylor, IT B BY THE BOARD ORDERED that accumulated sick leave of Samuel Bradbard, Deputy District Attorney, may be charged for U period commencing August 3 a through August 7, inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appro- priation Adjustments. B On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT.:IS BY- THE Y M THE BOARD ORDERED that the following appropriation adjustments be and the sameape:_r ° torr hereby authorized and approved: w County Hospital: Decrease Increase Replacement of Equipment r" 1 Portable X-Ray Machine 11Q0 r , rd Unappropriated Reserve 1100 To replace broken portable X-Ray machine. Agricultural Commissioner (245) : Desk & Chair 953 X268 , - 1 268 . 1 Desk Typist 4213 M 1 Chair Posture 52 fy 1 Typewriter 95$ 18$ Unappropriated Reserve 456 To appropriate for equipment eliminated from proposed budget by me chanical error. Social Service (506): Adding Machine 951 345 Unappropriated Reserve 345y Al To appropriate for equipment eliminated from the proposed budget e r- by mechanical error. CountyLibrary(605) (Fund 1206) E f4r Cabinets and Racks (957) 437 1 Cabinet Wardrobe $57 3 Racks, Magazine 3$0 Unappropriated Reserve 437 ro iate for ui ent eliminated from the proposed budget byToaPPPe3Pm 4 mechanical error. Juvenile Hall (532) ' n ,g, d 3 Desks, Chairs, etc. (953) Unappropriated Reserve 465 iK 5.•' d`t ikiE. 1 ,94 TUESDAY, SEPTEMBER 1, 1953 - Continued 1 . 9 f To appropriate for equipment eliminated from proposed budget by fmechanicalerror. County Administrator (1952-53): Permanent Personnel 200 Temporary Help 100 Services 50 Special Expense 975 Capital Outlays 725a Unappropriated Res. - Gen*1 Fund 1025 1025 To adjust appropriations to final requirements for the year. Road Commissioner (480) : Hand Calculator 951 2$$ Desks, chairs, etc. 953 (detail over) 1$11 Typewriter 167 Unappropriated Reserve2296 r To appropriate equipment eliminated from proposed budget by mechanical error. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Repair of Damages on HighwayAIwork. r =_ It having been the Count •s s`y y2.uig y practice for some time to refer any claimed damages to private t 'rgppropertydoseinthecourseofHighwayworktotheCounty Insurance Carrier, and it appearing to this "Board that said policy has resulted in considerable administrative expense, and that adjustment of said policy could result in a modification of insurance premiums charged to the County; F Now therefore, and on the recommendation of the County administrator", and- ' on motion of Aupervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Highway Department is authorized to repair any damages a orfcausedbyitupto $100.00 in amount, and to charge such damages to the cost of the job. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement which amends x ° contract with the Contra wM Costa County Flood Control District. Agreement between the County of Contra Costa and the Contra Costa County Flood Control and Nater Conservation District, wherein reference is made to an agreement entered into on April 28, 1953, by said parties, and which agreement is f amended with reference to payments by the County to the District as follows: Paragraph 4 is amended to read as follows:f Sz't 4. PAYASENTS BY COUNTY TO DISTRICT. zk a. The County will pay to the District in considerationforthese services all costs incurred in connection therewith, said costs to include the follow- k ing: 1. ) Direct payroll costs for all engineers, members of survey parties, and other technicians. 2. ) The cost of materials and services used directly in connection with said services; 3. ) Costs incurred in the use of automobiles in connection with said services; 4. ) A pro rata of applicable overhead costs determined hereby as twenty-eight percent (28%) of the direct payroll costs, provided that the minimum amount payable under this agreement shall be faJ 4 Four Hundred Dollars ($400) for any one month and provided further that the total to be paid shall not exceed Eighty-six Thousand, Four Hundred Dollars ($56,400) in any fiscal year." Y , is presented to this Board, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TiM BOARD ORDERED that said agreement presented this day be and the same is hereby approved, and H. L. Cummings Chairman of this Board, is y authorized to execute said agreement on behalf of the bounty of Contra Costa. r,a In the Matter of Communication from George F. Schrader and others with reference to property at 715 E1 Gentro Road, El Sobrante. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that a communication from George F. Schrader, 716 Alhambra Road, E1 Sobrante, and others, in which protest is made to the condition of property at 715 E1 Centro Road, El Sobrante, is referred to the District Attorney and the County Health Officer. y r : The foregoing order is passed by the unanimous vote of the Board. v s' r x v t TUESDAY, SEPTEMBER 1, 1953 - Continued In the Matter of Communication from George F. Schrader and others, with reference to the property at 715 E1 Centro Roadip El Sobrante. On motion of Supervisor Goyakq seconded by Supervisor Taylor,, IT IS BY THE nF _ BOARD ORDERED that a communication from George F. Schrader, 716 Olhambra Road, EI Sobrante, and others, in which protest is made to the condition of property at 715a El Centro Road, El Sobrante, is referred to the District Attorney and the County Health Officer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. ?92, which prohibits obstructicns, etc.,r of water courses without a permit. On motion of Supervisor Taylor seconded by Supervisor Goyakl, IT IS BY THE BOARD ORDERED that Ordinance No. 792 Is referred to the County Administrator for study;:1, and recommendations for possible amendments to said ordinaned. The foregoing order is passed by the unanimous vote of the Board. Supervisor H. L. Cummings, Chairman of this Board, retired from the meeting at the hour of 3:45 P-M- R. Supervisor Goyak moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan. The vote of the Board was as follows: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, T. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Temt calls the meeting 'to order. In the Matter of Per- sonnel ersonneiAdjustments. rhe On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS r BY THE BOARD ORDERED that the following personnel adjustments be, and the same are APPROVED: Health Department: Established two additional positions in the class of Public Health Nurse1; #17&; i Established one position of Health Educator and one Intermediate Typist-Clerk. g t r y ounty HOSE pit al: 11-W, i Established new positions of Storekeeper and Storeroom Clerk. County Librar4z Added one Branch Library Assistant for Pleasant Hill Branch Library. The foregoing order is passed by the unanimous vote of the Board members r present. And the Board takes recess to meet on Tuesday, September 1353, at 9* a:m:,,` in the Board Chambers, Hall of Recordsq Martinez, California. rrX4 Chairman ATTEST: W. T. PAASCH, CLERK r By jlnee Deputy Clerk zs. k 51 s 7'a s:k3 y k G t z T,. y, aa s 4 K 196 1 q BEFORE THE BOARD OF SUPERVISORS t TUESDAY, SEPTEMBER 8 1953 THE BOARD MET IN REGOR SESSION AT 9 O'CLOCK A.M. IN THE ,BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINS 1 CHAIRYAN PRESIDING: SUPERVISORS I. T. GOYAK, RAY S. :«AYLOR, W. G. BUCHkNA!Nq J. FREDERICKSON. G PRESENT: W. T. PAASCH, CLERK In the Matter of Fixing Boundaries and Establish- A ing election precincts Walnut Creek Nos. 1 to 31, inclusive. On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE y BOARD ORDERED that the boundaries of Walnut Creek Nos. 1 to 31, inclusive, 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 l o wit: I WALNUT CRS PRECINCT NO. 1 r Beginning at the intersection of the center of S.P.R.R. with the easterly extension of Lincoln Avenue; thence west along the center of Lincolh Avenue and the east extension of Lincoln Avenue to the center of Main Street; thence southerly along s he center of Main Street to the north line of Walnut Creek School Property- thence b east and south along the boundary of said school property to the center of Aotelho oulevard; thence southwesterly along the center of B otelho Boulevard to the exterior boundary, City of Walnut Creek- thence in a general counterclockwise direction along s he said cit boundary to they intersection with S.P.R.R. at the southwest corner of a A orlyn Subdivision; thence southerly along the center of S.P.R.R. to the point of beginning. f rr WALNUT CREEK PRECINCT NO. 2 i Beginninggng at the intersection of the center of Oakland Boulevard withthe center of Mt. Diablo Boulevard; thence northerly along the center of Oakland Boulevard to 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 S.N.R.P.. ; thence southerly along the center of S.N.R.R. to the center w of Bonanza Street; thence southwesterly along the center of Bonanza Street to the sb southerly boundary of Almond Court Addition, Block No. 1; thence in a general counter- clockwise direction along the south line of said Block No. 1 to the northeast line of he Lesher parcel; thence southeasterly along the said northeast line to the center of Mt. Diablo Boulevard; thence westerly along the center of Mt. Diablo Boulevard to i p° he point of beginning. WALNUT CREEK PRECINCT NO. 3 fBeginningattheintersectionofthecenterofMainStreetwiththecenterr f Lincoln Avenue; thence east along the center of Lincoln Avenue and the easterly xtension of Lincoln Avenue to the center of S.P.R.R. ; thence northerly along the center :f S.P.R.R. to the exterior boundary, City of Walnut Creek; thence in a general counter- lockwise direction along the said city boundary to the center of Main Street; thence outh along the center of Main Street to the center of S.S.R.R. ; thence southerly alonghecenterofS.N.R.R. to the center of Davis Street; thence easterly along the centerfDavisStreettothecenterofEastStreet; thence southeasterly along the center of ast Street to the center of Hain Street; thence southeasterly along the center of Main Y treet to the point of beginning. Ax WALNUT CREEK PRECINCT NO. 4 f Beginning at the intersection of the center of S.N.R.R. with the center f State Highway (to Concord); thence southerly along the center of S.N.R.R. to the i enter of Oakland Boulevard; thence westerly along the center of Oakland Boulevard to he center of Buena Vista Avenue; thence northerly along the center of Buena Vista j venue to the center of Pringle Avenue; thence westerly along the center of Pringle i venue to the center of Hillside Avenue; thence northerly along the center of Hillside venue to the center of Parkside Drive; thence northeasterly along the center of arkside Drive to the center of State Highway (to Concord); thence southerly along the enter of State Highway to the point of beginning. WALNUT CREEK PRECINCT NO. 5 Beginning at the intersection of the center of State Highway No. 24 with the center of Geary Road; thence westerly along the center of Geary Road to the center of Larkey Lane; thence southerly along the center of Larkey Lane to the center of Second Avenue; thence easterly along the center of Second Avenue to the center of State Highway No. 24; thence northeasterly to the place of beginning. WALNUT CREEK. PRECINCT No. 6 Beginning at the intersection of the center of Walnut Creek with the center of Ignacio Valley Road; thence northeasterly along the center of Ygnacio Valley Road j Ai F.ie 19'J tits TUESDAY, SEPTEMBER 8, 192-3 - Continued to the center of Walnut Boulevard; thence southeasterly along the center of Walnut Boulevard to the southerly boundary of the Norlyn Subdivision; thence in a general clockwise direction along the said boundary to the exterior boundary, City of Walnut Creek; thence northerly along the said boundary to the center of West Cliffe Lane; thence easterly along the center of West Cliffe Lane to the center of Walnut Creek; thence southerly along the center of Walnut Creek to the point of beginning. ar WALNUT CREEK PRECINCT NO. Be iung ing at a point which is the northwestern corner and western boundary of property owned by Near; thence southerly along said western boundary to the center of Castle Hill Road and northern boundary of Van Ogtrop property; thence westerly and southerly along the northern and western boundaries of sand Van Ogtrop property to the western boundary of Clark property; thence southerly along the western and southern boundaries of Clark property to the center of Tice Creek; thence meandering in a southerly direction along the center of Tice Creek to the center of Tice Valley Boulevard; thence northeasterly, southeasterly, and northeasterly along the center of Tice Valley Boulevard to the northern boundary of Crest Acres; thence easterly along said northern boundary to the center of Southern Pacific Railroad; thence northerly along the center of said railroad to the center of California State Highway; thence northerly along the center of said highway to the center of Castle Hill Road; thence westerly along the center of Castle Hill Road to the center of Tice Creek; thence northerly along the center of Tice Creek to the center of Orchard Road; thence westerly along the center of Orchard Road to the eastern boundary of property owned by Near; thence northerly and easterly along said Near Property to the northeast corner and northerly boundary of property owned by Nejedly; thence southwesterly to the place of beginning. WALNUT CREEK PRECINCT NO. 8 Beginning at the intersection of the center of Talker Avenue with the exterio boundary City of Walnut Creek; thence southwesterly along the said boundary to the center of San Miguel Drive; thence southerly along the center of San Miguel Drive to th center of Blackwood Drive; thence southeasterly along the northeast lines of Lots No. 2 la, 18 Walnut Knolls Subdivision; northeasterly along the northwest lines of Lots #4, 3, 2, s, San Miguel Vista to the center of San Miguel Drive; thence southeasterly along the center of San Miguel Drive to the southeast line of Lot 69 Walnut Heights- thence northeasterly along the said southeast line to the north line of Lot 72 WalnU Heights- thence east along the said north line to the center of Scotts Lane; thence northeasters along the center of Scotts Lane and the southwesterly extension of the southeast line Lot 5, Walnut Heights to the center of Walnut Boulevard; thence southeasterly along the center of Walnut Boulevard to the most southerly corner and southeasterly boundary of property owned by Walnut Creek School Department; thence northeasterly along last men- tioned boundary to the exterior boundary of Walnut Heights- thence following said ex- terior boundary northwesterly, southwesterly, and northwesterly to the center of Eckley Road; thence westerly and southwesterly along the center of Eckley Road to the center o Walker Avenue; thence northwesterly along the center of Walker Avenue to the place of beginning. WALNUT CREEK PRECINCT NO. 9 Beginning at the intersection of the center of Bonanza with the center of Ma Street- thence southerly along the center of Main Street to the north line of the Walnu Creek School Property; thence west and south along the north and east boundaries of sai school property to the center of Botelho Boulevard; thence southwesterly along the cent of Botelho Boulevard to the exterior boundary, City of Walnut Creek; thence in a genera clockwise direction along the said city boundary to the center of Mt. Diablo Boulevard; thence northeasterly along the center of Mt. Diablo Boulevard to the northeast line of the Lesher parcel; thence northwesterly along the northeast line of said parcel to the southeast line of Lot No, 1, Almond Court Addition; thence northeasterly and southeast- erly along the south boundary of said Lot No. 1 to the center of Bonanza Street; thence northeasterly along the center of Bonanza Street to the point of beginning. WALNUT CREEK PRECINCT NO. 10 Beginning at the intersection of the center of Oak Road with the center of Walden Road; thence west along the center of Walden Road to the center of State Highway; thence northerly along the center of State Highway to the center of Geary Road; thence east along the center of Geary Road to the center of Oak Road; thence southerly along2 the center of Oak Road to the point of beginning. WALNUT CREEK PRECINCT NO. 11 f BeginninggHing at the intersection of the center of Lakewood Road with the center of Homestead Avenue; thence easterly along the center of Lakewood Road to the center of Muller Road; thence easterly along the center of Muller Road to the southeast extension of the.southwest line of the Lenzt parcel; thence northwesterly and northeasterly along the said extension and soutir4est line to the south line of Indian Valley Midland; thence northeasterly along the said line to the northwest corner of the Maderious parcel; thene southeasterly along the northeast lines of the Upchurch, Blum, Theuriet and Sweazea par- cels; generally southwesterly to the southeast lines of the Sweazea Robey, Boero, Daly, Hurlbert, Gallaher and Garrison parcels to the southerly corner of the Garrison parcel; thence southeasterly along the south line of the Marshall et al parcel to the southerly extension of Las Lomas Way; thence northerly along the said extension and the center of Las Lomas Way to the center of Walnut Avenue; thence northwesterly along the center of Walnut Avenue to the center of San :Uguel Valley Road; thence southwesterly along the center of San Miguel Valley Road to the center of Homestead Avenue; thence southeasterly along the center of Homestead Avenue to the point of beginning. WALNUT CREEK F:ECINCT NO. 12 Beginning at the intersection of the center of State Highway No. 24 with the r center of Second Avenue; thence southerly along the center of said highway to the center of San Luis Road; thence easterly along the center of San Luis Road to the easterly boundary of property owned by Silva and Souza; thence northwesterly along said easterly p t 198 Tuesday, September 89 1953 - Continued boundary to the most easterly corner and easterly boundary of property owned by Nordstrom; thence northwesterly along last mentioned easterly boundary to the north- erly boundary of Stanley Park; thence easterly along said northern boundary to the center of Second Avenue; thence easterly along the center of Second Avenue to the place of beginning. WALNUT OREc:iC PRECINCT NO. 13 Beginning at the intersection of the center of Buena Vista Avenue with the center of San Luis Road; thence southerly and southeasterly along the center of Buena Vista Avenue to the exterior boundary of the City of Walnut Creek; thence southwesterly ; along the said city boundary to the exterior boundary of the East Bay Utility District; thence following last mentioned boundary northerly, westerly, and northerly and east- erly to the westerly boundary of Larkey Ranch Subdiv-sion No. 2; thence southerly along said westerly line to the center of San Luis Road; thence easterly along the center of San Luis Road to the place of beginning. WALNUT CREEK PRECINCT NO. 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 mmlkz with the exterior boundary of the East Bay Utility District; thence southeasterly along said boundary line to the north line of the Walnut Creek School District; thence west- erly along said north line to the center of Pleasant ::ill Road; thence southerly along the center of Pleasant Hill Road to the center of Rancho View Road; thence' westerly along the center of Rancho View Road to the eastern boundary of Rancho View Knolls; thence southwesterly northwesterly and northeasterly to the southern boundary of Pleasant Hill School District; thence westerly and northerly along said School District boundary. / to the northwestern corner of lands owned by Dias said corner being a western projection of of the center of Withers Avenue; thence easterly along said projection and center 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 Beginning at the intersection of the center of Hawthorne Drive and the center of Rosewood Drive; thence northerly along the center of Rosewood Drive to the center of Mt. View Boulevard; thence southwesterly along the center of Mt. View Boulevard to the westerly boundary of property owned by McPherson; thence southeasterly along the center of said westerly boundary to the northern boundary of Sans Crainte Unit No. 2; thence westerly along said northern boundary to a northern projection of the center of Vanderslice Avenue; thence southerly along said projection and center of Vanderslice Avenue to the center of Rudgear Road; thence easterly along the center of Rudgear Road to the center of San Miguel Drive; thence northeasterly along the center of San Miguel Drive to the northern boundary of Diablo Gardens; thence northeasterly along said northern boundary to the center of Palmer Road; thence northwesterly along the center of Palmer Road to the center of Hawthorne Drive; thence easterly along the center of Hawthorne Drive to the place of beginning. f' WALNUT CREEK PRECINCT NO. 16 Beginning at the intersection of the center of Oakland Boulevard with the center of Almond Avenue; thence easterly along the center of Almond &venue to the center of Alnond 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 Northern Railroad Right of 'day; thence. southeasterly along the center of said right of way to the center of Bonanza Street; thence northeasterly along the center of Bonanza Street to the center of Main Street; thence northerly along the center of' Main 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 cf 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 southwesterly along the center of Oakland Boulevard to the center of fit. Diablo Boulevard; thence westerly along the center of Mt. Diablo Boulevard to the exterior boundary of the City of Walnut Creek; thence in a general ortherly direction along said city boundary line to the center of Parkside Drive; thence northeasterly along the center of Parkside Drive to the place of beginning. WALNUT CREEK PRECINCT NO. 18 Beginning at the intersection of the center of Geary Road with the eastern boundary of Country Gardens Subdivision; thence northerly along said easterly corner o a point which is a western projection of the northern boundary of Graceland Sub- division; thence easterly along said projection and northerly boundary of Graceland ubidivision to the center of Putman Boulevard; thence northerly along the center of Putman Boulevard to the center of Oak Park Boulevard; thence westerly along the center of Oak Park Boulevard and its westerly extension to the southwesterly corner of Sherwood Heights Subdivision; thence southerly along the easterly line of Brookwood Acres Tract o 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 to the center of Geary Road; thence easterly along the center of Geary Road to the place of beginning. WALNUT CREEK PRECINCT NO. 19 Beginning at the intersection of the center of Ygnacio Valley Road with the enter of Sheppard Road; thence southwesterly along the center of Ygnacia Valley Road o the center of Walnut Creek; thence northerly along the center of Walnut Creek to the I 6 7 i Tuesday, Zeptember 89 1953 - Continued center of West Cliffe Lane; thence westerly and northerly along the center of West Cliffe Lane to the center of 'Malden Road; thence easterly along the center of Walden Road to the center of :Walnut Creek; thence meandering northeasterly along the center of Walnut Creek to the northwesterly extension of Sheppard Road; thence southeasterly along the center of said extension and the center of Sheppard Road to the point of beginning. WALNUT CREEK PRECINCT N0. 20 Beginning at the intersection of the center of Rancho View Road with the center of Pleasant Hill Road; then southerly along the center of Pleasant Hill Road to the center of Reliez Creek; thence northwesterly up the center of said creek to the northwest corner of lands now or formerly of -elby; 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 the Brookwood Road; thence northerly along the center of Brookwood Road to a point which is west of the southwest corner of Lot 59 of said tract; thence east to said corner; thence easterly along the southerly boundary of said Brookwood Acres Tract to the Pleasant Hill School District boundary; thence southerly and easterly along said school boundary to the northwesterly boundary of Rancho View Knolls; thence southwesterly, southeasterly, and northeasterly along the a exterior boundary of said Rancho View Knolls to the center of Rancho View Road; thence easterly along the center of Rancho View Road to the place of beginning. WALNUT CREEK PRECINCT N0. 21 Beginning at the intersection of the center of Geary Road with the eastern boundary of Country Gardens Subdivision; thence northerly along said easterly corner to a point which is a western projection of the northern boundary of Graceland Walnut Home Sites Subdivision; thence easterly along said projection and northerly boundary of Graceland Walnut Home Sites Subdivision to the center of Putnam Boulevard; thence southerly along the center of Putnam Boulevard to the center of Geary Road; thence westerly along the center of Geary Road to the center of Larkey Lane• thence southerly along the center of Larkey Lane to the northern. boundary of Stanley Park; thence west- erly along said northern boundary to the eastern boundary of E.B.M.U.D. ; thence north- westerly along said western boundary of E.B.M.U.D. to the center of Geary Road; thence easterly along the center of Geary Road to the place of beginning. WALNUT CREEK PRECINCT N0. 22 Beginning at the intersection of the center of Hawthorne Drive with the eastern boundary of Section 1, T.1.S. 2 R-2-W, 14DBM; thence southerly along the said boundary to the center of the easterly extension of Rudgear Road; thence westerly along the said extension and the center of Rudgear Road to the east boundary of Rancho Homes Unit No. 2; thence in a counterclockwise direction along the said boundary to the center of Rudgear Road; thence westerly along the center of Rudgear Road to the center of San Miguel Drive; thence northerly and northeasterly along the center of San Miguel Drive to the north line of Diablo Gardens; thence northeasterly along the north line of Diablo. Gardens to the center of Palmer Road; thence northerly along the center of Palmer Road to the center of Hawthorne Drive; thence easterly along the center of Hawthorne Drive to the point of beginning. WALNUT CREEK PRECINCT N0. 23 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; thence northeasterly, northerly, westerly, northerly, southeasterly and northerly along said dividing line to an eastern extension of the center of Rudgear x Road; thence westerly along said extension and center of Rudgear Road to the center of Vanderslice Avenue; thence northerly along the center of Vanderslice Avenue and said center produced to the southern boundary of Walnut Knolls; thence westerly and north- westerly orthwesterlyalongthesouthernandwesterlyboundaryofWalnut '_Snolls to the center of Murwood Drive; thence southwesterly along the center of Hurwood Drive to the center of Southern Pacific Railroad; thence northerly along the center of said railroad to the exterior boundary of Walnut Creek; thence following last mentioned boundary in a general southern direction to the place of beginning. WALNUT CREEK PRECINCT N0. 24 Beginning at the intersection of the center of Murwood Drive with the exterior boundary, City of Walnut Creek; thence northwesterly and northeasterly along the said city boundary to the center of San Miguel Drive; thence southeasterly along the north- east line of Walnut Knolls and the north line of Blackwood Drive to the center of Mt. View Highway; thence northeasterly southeasterly and westerly along the boundary of the Goelitz parcels and the south line of Lots Nos. 124, 123, 122 Walnut Knolls to the southwest line of said Walnut Knolls; thence northwesterly along the said southwest line to the center of Xurwood Drive; thence southwesterly along the center of 'iurwood Drive to the point of beginning. WALNUT CREEK PRECINCT N0. 25 Beginning at a point on the northeasterly boundary of Walnut Knolls which is the most westerly corner and northwesterly boundary of San Miguel Vista; thence north easterly along last mentioned boundary to the center of Miguel Drive; thence south- easterly along the center of Miguel Drive to a southwestern projection of the south- eastern boundary o1' Lot 6 resubdivision of Lot 6 `.calnut Heights; thence northeasterlyCP along last mentioned boundary to the southern boundary of Lot No. 5 re-subdivision of x. Lot No. 6• thence easterlyalong the southern boundary of said Lot No. to the centerY5 of Scotts Lane: thence northeasterly along the center of Scotts Land and said center produced to the most southerly corner and southeastern boundary of Lot No. 5 re- subdivision of Lot No. 5 Walnut Heights; thence northeasterly along southeasterly along the center of Walnut Boulevard to the most southerly corner and southeasterly boundary of property owned by Walnut Creek School Department; thence northeasterly along last 200 r`Y mentioned boundary to the exterior boundary of Walnut Heights; thence following said exterior boundary to the most southeasterly corner thereof said point also being a northeastern extension of the center of Mt. View Highway; thence southwesterly along said extension and center of Mt. View Highway to the most southern corner and south- western boundary of Norris Addition; thence northwesterly along last mentioned boundary` to the southwestern boundary of San Miguel Vista; thence northwesterly along the southwestern boundary of San Miguel Vista to the place of beginning, s 13 WALNUT CRE&-( P ECINCT NO. 26 Beginning at a point which is the northwestern corner of property owned by Near and northern boundary of property owned by Nejedly; thence southwesterly along the northern boundaries of property owned by Nejedly and Lazzareschi to the most west- erly esterlycornerofpropertyownedbyLazzareschiandeasterlyboundaryofTiceValley Land Company; thence southeasterly, southerly and southeasterly to the northeast corner of Section 3, T.1 S. , R.2W; thence southerly to the line dividing Supervisorial Districts 2 and 3; thence easterly and northeasterly along last mentioned boundary to the center of the California State Highway; thence northwesterly along the center of said highway to the center of Southern Pacific Railroad; thence southwesterly and southeasterly along the center of said railroad to the northern boundary of Crest Acres; thence westerly along said northern boundary to the center of Tice Valley Boulevard; f thence westerly, northwesterly and southwesterly along the center of Tice Valley Y4. Boulevard to the center of Tice Creek; thence meandering northerly along the center of Tice Creek to the southern boundary of Clark property; thence westerly along said southerly boundary to the westerly boundary thereof; thence northerly along said westerly boundary and its northern extension to the southerly boundary of property owned by Nejedly; thence easterly and northerly along the southern and eastern boundaries of said Nejedly property to the place of beginning. WALNUT CREEK PRECINCT NO. 27 Beginning at the intgrsection of the center of Castle Hill Road with the center of Tice Creek; thence northerly along the center of Tice Creek to the center of Orchard Road; thence westerly and northerly along the center of Orchard Road and northerly along the west line of Lot No. 6 Webb Tract to the south line of Arlene Gardens Unit No. 1; thence easterly and northerly along the boundary of Arlene Gardens No. 1 to the center of Lilac Drive; thence westerly along the center of Lilac Drive to the southwest boundary of Newell Tract; thence northwesterly along the said south- west line to the center of Las Trampas Creek; thence northeasterly along the center of Las Trampas Creek to the exterior boundary, City of Walnut Creek; thence generally northeast and south along the said city boundary to the center of Castle Hill Road; Tn thence westerly along the center of Castle Hill Road to the point of beginning. WALNUT CREEK PRECINCT NO. 28 Beginning at the intersection of the center of State Highway with the center of San Luis Road; thence west along the center of San Luis Road to the center of Buena Vista Avenue; thence southeasterly along the center of Buena Vista Avenue to the Y center of Parkside Drive; thence northeasterly along the center of Parkside Drive to the center of State Highway; thence north along the center of State Highway to the exterior boundary, City of Walnut Creek; thence generally west, north and east along the said city boundary to the center of State .Highway; thence north along the center of State Highway to the point of beginning. WALN`W CREEK PRECINCT N0. 29 Beginning at the intersection of the center of Eckley Road with the center of Walker Avenue; thence northeasterly and southeasterly along the center of Eckley Road and the southeasterly extension of Eckley Road to the south line of Lot No. 3 Walnut Heights; thence easterly along the said south line to the southerly corner of the Garrison parcel; thence northwesterly and southwesterly along the northeast and northwest lines of Lots Nos. 3 and 2 Walnut Heights, Block No. 3 to the west line of Homestead Ranch Lakewood Unit No. 2; thence northerly along the said west line to the south line of Homestead Ranch Lakewood; thence westerly along the said south line r to the center of Alvin Drive; thence west along the center of Alvin Drive to the center of Homestead Avenue; thence northerly along the center of Homestead Avenue to the center of Ygnacio Valley Road; thence westerly along the center of Ygnacio Valley Road to the center of Walnut Boulevard; thence southerly along the center of Walnut Boulevard to the center of Sierra Drive; thence southerly along the center of Sierra Drive to the center of Walker Avenue; thence southeasterly along the center of Walker Avenue to the point of beginning. WALNUT CREEK PRECINCT NO. 30 4: Beginning at the intersection of the center of Lakewood Road with the center of Homestead Avenue; thence easterly along the center of Muller Road; thence easterly along the center of Duller Road to the southeast extension of the southwest line CC the Lentz parcel; thence northwesterly and northeasterly along the said extension and southwest line to the south line of Indian Valley Midlands; thence northeasterly along the said line to the northwest corner of the Maderious parcel; thence southeasterly along the northeast lines of the Upchurch, Blum, Theuriet and Sweazea parcels; generally s southwesterly to the southeast lines of the Sweazea, Robey, Boero Daly, Hurlbert, Gallaher and Garrison parcels to the southerly corner of the Garrison parcel; thence northwesterly and southwesterly along the northeast and northwest lines of Lots Nos. 3 and 2 Walnut Heights, Block No. 3 to the west line of Homestead Ranch Lakewood Unit No. 2; thence northerly along the said west line to the south line of Homestead Ranch Lakewood; thence westerly along the said south line to the center of Alvin Drive; thence west along the center of Alvin Drive to the center of Homestead Avenue; thence northerly along the center of Homestead Avenue to the point of beginning. WALNUT CREEK PRECINCT NO. 31 Beginning at the intersection of the center of Walden Road with the center of State Highway; thence south along the center of State Highway to the exterior 2Q1 r Tuesday, September 8, 1953 - Continued boundary, City of Walnut Creek; thence in a general counterclockwise direction along the said city boundary to the center of S.P.R.R.; thence north along the center of S.P.R.R. to the center of Walden Road; thence east along the center of Walden Road to fi the center of Walnut Creek; thence meandering north along the center of Walnut Creek to the Walnut Creek School District boundary; thence southwesterly along the said boundary to the center of Geary Road; thence west along the center of Geary Road to the center of Oak Road; thence southerly along the center of Oak Road to the center of Walden Road; thence west along the center of Walden Road to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinance No. 812. This Board having heretofore adopted Ordinance No. 812, and a copy of said ordinance having been duly published for the time and in the manner required by law 1.9 in "The Post Dispatch", a newspaper of general circulation, printed and published in the County of Contra Costa, as evidenced by the affidavit of L. Coniglio, filed with this Board; On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance be and it is hereby declared duly published. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Poundmaster. The County Poundmaster having presented to this Board a report for the. month; ending August 31, 1953; IT IS BY THE BOARD ORDERED that said report be placed on file. In the Matter of Approving w Ordinance No. 815. t Ordinance No. 815, which rezones West Concord Area: Subsection 44., The h Third Amendment for a Portion of 'The Districts Map for the West Concord Area Contra Costa County, California, Insert Map No. 2 5'. , is presented to this Board; ana On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance, be and the same is hereby APPROVED and ADOPTED. 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 "Concord Transcript", a newspaper of s 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 Bids for fire truck for Central Fire Protection District. ti. AThisBoardhavingonSeptember111953: referred to the Purchasing g ent two bids received for fire truck required by the Central Fire District; and said Purchasing Agent having recommended the bid of P. E. Van Pelt, Inc. , in the sum of 12,499.32; and this Board having considered said recommendation; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the bid of P.E. Van Pelt Inc. in the sum of $1291+39-32 be and the same is hereby ACCEPTED and the Purchasing Agent is directed to purchase the fire truck required by said fire district from said P.S. Van Pelt, Inc. The foregoing order is passed by the unanimous vote of the Board. o In the Matter of Resolution Directing the District Attorney to Take the Necessary Steps to Request the Public Utilities Commission of the State of California to Order the Key System Transit Lines to Resume Transportation Facilities in the Fist Bay Area. RESOLUTION Al WHEREAS, since July 21+, 19532 a devastating transit strike has jeopardized the welfare of the cities and the people of the entire East Bay area and the economic life thereof; and WHEREAS the schools of such area will soon open and lack of transportation a` for pupils atten2ng such schools will add additional hardships to an already in- F tolerable situation; and WHEREAS, thousands of workers in every line of endeavor have suffered a wage loss because of reduced business operations or their inability to get to their places of employment; and pry WHEREAS, a committee of responsible citizens composed equally of represent- atives of business and labor presented a fair and reasonable proposal for settlement 202 Tuesday, September 8, 1953 ' Continued r i of said strike; and 1 y, WHEREAS the representatives of the strpr iking unions have exhibited a willingness to compromise and stated that if the recommendations of said Committee were agreed to by the Key System Transit Lines they would be presented to the union members for ratification; and WHEREAS, the recommendations of said Committee have been rejected by said l r Key System Transit Lines and at present all negotiations have ceased, i r f NOW, THEREFORE, BE IT RESOLVED that the District Attorney is hereby directed; to take the necessary steps to request the public Utilities Commission of the State a of California to order Fey System Transit Lines to resume transportation facilities and; t operations immediately, and to join with other municipalities of the County of Alameda in the filing of any legal proceedings necessary to accomplish the purposes of this resolution. Passed and adopted by the Board of Supervisors of the County of Contra Costal W this 8th day of September, 1953, by the following vote, to wit:i I. T. GOYAE RAY S. TAYLOR, H. L. CUtRhINGS, W. G.AYES:Supervisors BUCHANAB, J. FREDERICKSON NOES:Suparvisors - NONE ABSENT: Supervisors - NONE l In the Matter of Authorizing Sheriff Long to Transport County Prisoners to Buchanan Field. At the request of the Airport Manager, Buchanan Field and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOIRD ORDERED that Sheriff Long is authorized to transport ten prisoners on three days from the prison Farm to Buchanan Field for the purpose of cleaning the weeds from certain areas of the Field.I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposal of L. Cedric Macabee for Appointment as Consulting x Sanitary Engineer to the Planning Commission. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that a proposal from L. Cedric Macabee, Engineer, for S appointment as consulting sanitary engineer to the Planning Commission under its master plan development program, be and the same is hereby referredin the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution Proclaiming September 20 to 27 Inclusive as Natioiial Home Week. WHEREAS Contra Costa Count found itself faced with an enormous housing problem at the end of World War II; and u g t WHEREAS the great influx of wartime population which created the housing 11 problem could have resulted in absolute chaos; and WHEREAS the home building industry accepted this problem as a challenge and. acted in the best traditions of American enterprise; and WHEREAS the thousands of homes built in Contra Costa County in the postwar era not only relieved the overcrowded conditions but also provided homes for many additional thousands desiring to enjoy the benefits of our climate; and l WHEREAS leadership in this intense drive to provide housing for our people was provided in great measure by the Associated Home Builders of Greater Eastbay and the General Contractors Association of Contra Costa County; and WHEREAS the Associated Home Builders and the General Contractors Association are sponsors of National Home week in our County; now therefore BE IT PROCLAIMED, That the week beginning Sunday, September 20 and ending Sunday September 27 shall be observed as National Home Week. As duly elected officials of this County, proud of its sound and orderly S growth, we call upon our citizens to join in observance of National Home Week and to " visit the many new homes, which will be opened for inspection, to see the great progress in construction methods and the vast improvement in the many new materials and products! which go into today's new homes. The foregoing resolution is passed by the unanimous vote of the Board. In the Matter of Petition for Election of Trustees in Reclamation District No. 802. A petition for the election of trustees in Reclamation District No. 802, I Y Tuesday, September 8, 1953 - Continued z in the County of Contra Costa, and which petition is signed by at least twenty percent of the land owners in the district, holding title to, and owning at least 20% in value of the land in said district, having been filed with this Board; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS, BY THE BOARD ORDERED that said matter is continued to September 157 1953• The foregoing order is passed by the unanimous vote of the Board. f° In the Matter of Approval of Agreement between the City of Richmond and San Pablo County Fire Protection District. Agreement dated July 1 1953, between the City of Richmond, hereinafter called the "City" and San Pablo bounty Fire Protection District, hereinafter called the "Fire District" and wherein it is agreed that said Fire District shallg provide' fire prevention service and fire protection service for North Richmond Industrial Area, from July 1 1953, to July 1, 1954, and wherein it is further agreed that the v= City shall pay $400.00 for each twelve-month period during which this agreement shall be in effect, payments for the period from the date of this agreement to 12:01 a.m. July 19 1954 to be made from time to time within ten days after each installment of the City's portion of the Fire District's taxes are received by the City from the County Auditor, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved by this Board of Supervisors, the governing body of said Fire District, and IT IS BY THE BOARD FURTHER ORDERED that H. L. Cummings,Chairman, be and he. is hereby authorized to execute said agreement on behalf of this Board: The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease with Cowellrx. Portland Cement Company. l t Lease dated September 8, 1953, between the Cowell Portland Cement Company,k Lessor, and the County of Contra Costa, lessee, wherein said Lessor leases to said Lessee certain portions of a two-story brick building known as Cowell Hall at the corner of described in said lease, for a term of one year commencing August 1, 19539 and ending July 31, 1954, for a total rental of $1200 payable as follows: 100 on the last day of each and every month during the term of said lease, the first payment of $100 to be made on the last day of August, 1953, and each succeeding payment of $100 to be made on the last day of each succeeding month to and including the 31st day of July, 1954; said premises to be used for the purpose of conducting therein and thereon an office for the County Farm Advisor cf Contra Costa County, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said lease be, and the same is hereby APPROVED ana H. L. Cummings, Chairman of this Board, is directed to execute said lease on behalf of3 Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants monthly in favor df said Cowell Portland Cement Company in accord- ance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor to State Controller. On motion of Supervisor Taylor seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the report of the County Auditor to the State Controller, filed under provisions of Section 2 940 of the Government Code, be and the same is hereby APPROVED. R The foregoing order is passed by the unanimous vote of the Board. ply In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby authorized and approved: APPROPRIATION DECREASE INCREASE Highway Department C.O. Secondary Road Group #3965 820.00 C.O. Secondary Road Group #3845 820.00 Transfer to cover W/O 4343 - Pave crossing Bridge Road. C. - C.O. Secondary Road Group 3445 230.00 230.00 Transfer to cover work order 4339 x A 204 I f Tuesday, September 3, 1953 ' Continued r C.O. Secondary Road Group #3965 1180.00 C.O. Secondary Road Group 11+7 640.00 C.O. Secondary Road Group #4245 540-00 Transfer to cover W/0 4342 - Reconstruct Ditch, 55440.00 and W/0 4343 - Pave Cul de Sac 640.00 X4 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing uPersonnelAdjustments. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY,T BOARD ORDERED that the following personnel adjustments be and they are hereby auth- orized and approved: r HealthDgartment Addition of two positions in the class of Public Health Nurse. Veterans Service Department Addition of one position in the class of Veterans Service Representative, effective October 1, 1953. J Hall s, Courthouse Administration Building and Adjacent Buildings uperintendent of County iUldings) Addition of one position in the class of Gardener-Caretaker. i fn 1 e' The foregoing order is passed by the unanimous vote of the Board.u And Sspervisor Goyak retired from the meeting and was not present when: the following resolutions were adopted. In the Matter of Approval of Change Order No. 1 * Project No. 3, Admini- stration Budding, Additions to the County Hospital, Martinez. On the recommendation of the County Administrator and on motion of a Supervisor Buchanan, seconded by Supervisor Frederickson, H IS BY THE BOARD ORDERED that Change Order No. 1 to the contract of Zuckerman Construction Company for the construction of Project No. 3 Administration Building Additions to the Contra Costa County Hospital Martinez, California and which ADDS the sum. of $261.52 to said contract, be ana the same is hereby UPHOYED and H. L. Cings, Chairman of this Board, is authorized to cxecute said change order on behalf of the County of Contra Costa. si The ofore I ging order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Auditor to Draw Warrant in favor of the Twenty Third District Agricultural Association. This Board having on June 5, 19532 approved as agreement between the California and Hawaiian Sugar Refining Corporation and County of Contra Costa, Sponsors, and Twenty-Third District Agricultural Association, wherein said County agreed to reimburse said Association in the sun of 43 500 to assist in paying for presentation of stage show at the County Fair, July 36 to August 2, inclusive, by Harry Owens, provided the total gate receipts for the entire period of said County Fair were less than $359000; and it appearing from the report of the receipts of said Fair that said gross receipts were less than $35:000; , f NOW THEREFORE and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ?HE BOARD ORDERED that the County Auditor draw his warrant in the sum of $3500 and in favor of the Twenty-Third District Agricultural Association. in accordance with the terms of said contract. . The foregoing order was passed by the following vote of the Board: is AYES: Supervisors - H. L. Cummings, Ray S. Taylor., W. G. Buchanan, J. Frederickson.f NOES: Supervisors - hone f ABSENT:Supervisors - I. T. Goyak In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following appropriations be and the same are hereby auth-- orized and approved: kppropriatioll Decrease Increase Road Commissioner County Garage) C.O.County Garage - Autos 63,00 Unappropriated Reserve 63.00 To cover additional cost of Buick Sedan (Special) for r 47 Ff XJ. Tuesday, Spetember 81 1953 - Continued r w 4 Mr. I. Goyak, budget approved $2350.00 - Cost of new sedan 1 $3087.88, less trade-in on Unit #370, $675.00 (original cost of Unit #370, $3239-35)' p Reserve for Depreciation 8/31/53, 53159.00. y Civil Service Commission Supplies 2500.00 Unappropriated Reserve - General Fund 2500.00 To provide financing of service awards as authorized by Ordinance #787. District Attorney f Capital Outlay - 2 Inter-Coms 25 .00 r 2 Dictating Machines 72*.00 k. 1 Numbering Machine 34.00 Services r e 500.00 Supplies 509.00 Unappropriated Reserve - General Fund 1009.00 1009.00 To provide financing for equipment for additional deputies. The foregoing order was passed by the following vote of the Board: f AYES: Supervisors - H. L. Cummings, Ray S. Taylor, W. G. f Buchanan, J. Frederickson NOES: Supervisors - None 7 ` ABSENT: Supervisor - I. T. Goyak x In the Matter of Authorizing t Superintendent of Schools to 3 attend meeting in Sacramento. g, On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that B. 0. Wilson, Superintendent of Schools, be and he is hereby authorized to attend, at County expense, a meeting in Sacramento, which meet ing has been called by the State Superintendent of Public Instruction for the purpose: i of reviewing and allocating State funds, September 16-17. The foregoing order is passed by the unanimous vote of the Board membersPl present. In the Matter of Bids and awarding contract for sanitary sever Install- ation at Contra Costa County building site at u . Richmond. This Board having heretofore advertised for bids for the sanitary sewer installation at Contra Costa County building site, located between 37th and' 39th Streets, south of Bissell Avenue, Richmond, California; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are receivet ' from the following and are read to the Board by the Clerk: Hair Construction Company, 171 Greenway Drive, Walnut Creek; Aguiar Bros., 1716 Broadway, San Pablo 10; s Robert R. Murdoch, 5376 Belgrave Place, Oakland 18; and said bids having been referred to Victor W. Sauer, County Road Commissioner,for, his recommendation in said matter and said Victor W. Sauer having recommended to this Board that the bid of Hair Construction Company is the lowest and best bid for the I doing of said work; and this Board finding that the said bid, as follows, is the low-3T est and best bid for the doing of said work: Approxi- r Item rate Items with Unit Prices Written Unit 3 Quantity in Words Price Total ter` 1.645 S" Vitrified Clay Sewer Pipe $ 3.50 $29257.50 Lin. ft. f 2. 3 Brick Manholes 350.00 19050.00 s Each 31307.50 A NOH THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work be, and the same is hereby awarded to said Hair Construct- ion Company at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said Hair Construction Company shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $1,653.752 one guaranteeing payment to labor and materialmen, and one rfr guaranteeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccess J ful bidders the certified or cashier's check which accompanied their respective bids. The foregoing order is passed by the unanimous vote of the Board members present.F g i 06 , Tuesday, September 8, 1953 - Continued w In the Matter of Resolution of the Board of Supervisors of r Contra Costa County, Authoris- h ing the Filing of a Disclaimer. WHEREAS the Count of Contra Costa has been named aCounty party defendant-in an, action pending in the DistrictCourtof the United States, in. and_for the Northern District of California., Southern Division, entitled, "United States of America, Plain=- x , tiff, vs. Certain Parcels of Land in the City of Richmond County of Contra Costa, Stat of California, Milton Meyer, et al., Defendants' . No. 2224-L, which action is one to condemn certain land in the County of Contra Costa; and WHEREAS, it appears that the County of of Contra Costa has no clam or inter- est in or to the land subject of said action; and WHEREAS, the Tax Collector of the County of Contra Costa advises that all ' taxes and assessments against said property have been paid; and WHEREAS, the United States of America has had possession of said land since the filing of a Judgment on a Declaration of Taking on June 30, 19142; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA as follows: That the County of Contra Costa has and makes no claims to any right, title or interest in or to the land subject of the above entitled action, or in or to any compensation which may be awarded for the taking thereof, and the District Attorney of Contra Costa County is hereby directed and authorized to file an appropriate Disclaimer in the above entitled action. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation 4 Adjustment. 4f;. On motion of Supervisor Taylor, seconded by Supervisor Frederickson"rIT I BY THE HOARD ORDERED that the following appropriation adjustment be and the` same is x hereby authorised and approved: g,;.. Decrease Increase XMCSpecialExpense213500- Unappropriated Reserve 3500 To provide appropriation to cover attendance subsidy at Antioch,Fair per Board agreement dated June 25, 1953• The foregoing order is passed by the following vote of the Board: AYES:Supervisors -H. L. Cummings. Ray S. Tailor,, W. Buchanan, J. Frederickson r NOES: Supervisors -Done ABSENT: Supervisor -I. ,T. Goyak. u t5AndtheBoardtakesrecessto' meet on Tuesday,; September- 15, 1953=,, at;; 9,,,s in the Board Chambers, Hall ofRecordsMartinez, California., 4 Chairman f ^ ATTEST: w, , W. T. PA,ASCH, Clerk By- Deputy q1erk. i u 0 f a r Y A t t u f 1 l'n 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 15, 1953 THE BOARD MET IN REGULAR SESSION AT 9 01 CLOCK A. X. IN THE BOARD CtW4BERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GO YAK, RAY S. TAYLOR, W. G. BUCHANAK , J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. fr 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 foll erroneous assessments which appear on then assessment roll for the fiscal year 19513-54, said correction having been consented to by the District Attorney; t On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 1, Assessment No, 3705, George and Helen C. Higgins are erroneously assessed with the North 1/2 of the South 1/2 of Lot 3 Wills Addition to the Town of Antioch assessed value of land $1000, improvements V400.00. Mr. and Mrs. Higgins acquir a portion of this property from Jahn P. and Helen C. Barton, but through an error all of it was transferred to Mr. and Mrs. Higgins. This property should be assessed as follows: r 3705 George and Helen C. Higgins Code 100 Wills Addition to the Town of Antioch FN1/2 of S 1/2 of Lot 3 less E 205 ft Assessed value of land 1330. 3?05-1 John P. and Helen C. Barton Code 100 Wills Addition to the Town of Antioch N 1/2 of S 1/2 of E 205 ft of Lot 3 Assessed value of land $670, improvements w2400. In Volume 109 Assessment #112,590, John Franklin Williams is assessed with Lot 31 Block D. Richmond Tract, assessed value of land $120, improvements 3390. This assessment should be cancelled as it is included in Assessment #112587 appearing in the names of Brady and Henry M. Stewart. In Volume 19, Assessment #435559, Augustus S. Hofmeister, at al are assessed with a 7.08 acre parcel in Rancho San Ramon, assessed value of land $2130. Portion of this 7.08 acre parcel is now Assessment #435559.1. The correct number of acres in A- ssessment #435559 is 5.83 and the correct assessed value of land is $1750. In Volume 25, Assessment #618004, Paddock Bowl is assessed with Lots 8 and 66 Block 1, Town of Pacheco with improvements erroneously assessed at $1660. The correct assessed value of improvements is $31,010. Mr. John J. Kramer, manager of Paddock Bowl, requests this change be made. J In Volume 26, Assessment #619477, Ada R. and !ildred Neil are erroneously gip. assessed with a 1.051 acre parcel in Rancho Las Juntas, assessed value of land $400. rThisassessmentshouldbecancelledasitisadoublewithAssessment #410683. In Volume 30, Assessment #700074, Joseph S. Furtado is assessed with a portion FofLotBofDohrmanRanchcontaining3.91 acres, with land erroneously assessed at 1560. Through a clerical error land was assessed at $400 per acre instead of $300 per acre. The correct assessed value of land if $1170, improvements remain the same. The foregoing order is passed by the unanimous vote of the Board. V. In the Matter of Authorizing CorrectionAq of Erroneous Assessments. Th C unty Assessor having filed with this Board a request for authority totheCountAudfortocorrecttheollowerroneousassessmentswhichappearontheCountyint assessment roll for the fiscal year 1953-54, said correction having been consented toytheDistrictAttorney; On motion of SupervisorFrederickson seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 199 Assessment #4354689 Grant B. Schley Foundation Inc*is assessed with a tract of land in the Town of Danville, assessed value of land 350; improvements2800. This Foundation filed claim for welfare exemption, but through an wror exemptio was not allowed. Exemption of $3150 should be allowed. u In Volume 20, Assessment #5007939 Evangelical Mission Covenant is assessed wit j" a .27 acre parcel in Rancho Acalanes, assessed value of land $300,-improvements $42600TheEvangelicalChurchfiledclaimforchurchexemptionbutthroughanerrorexemption er was not allowed. Exemptiob of $4560 should be allowed. The foregoing order is passed by the unanimous vote of the Board. v xrP: ITuesdays September 15, 1953 - Continued f i I In the Matter of Authorizing correction of Erroneous Assessments. r The County Assessor having filed with this Board a request for authoritytotheCountAuditortocorrecttherollYowingerroneousassessmentswhichappear on the assessment roll for the fiscal year 1950-514, said correction having been consented to by the District Attorney; pfS On motion of Supervisor Frederickson seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: uFortheyear1950-51 Sale (1995 for 1947, Hattie M. Mohring, Pastor of Bethesda Pentecostal Church Med claim for church exemption on the West 35 feet of Lot, 1 Block 27, Sunnyside Tract, but through an error exemption was not allowed. Exemption of X1710 should be allowed. aK; The foregoing order is passed by the unanimous vote of the Board. 1 a, In the Matter of Authorizing Dental r Health Officer to attend sessions of American Board of Dental Public Health, etc. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Dr. Zachary M. Stadt dental health officer, be and. he is hereby granted permission to attend sessions of The American Dental Association, the American: Association .of Dentistry for .Children, the American Association of Public Health Den- tists and the American Board of Dental .Public Health at Cleveland, Ohio, from September 24th through October lst, inclusive, at no expense to the County. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing Basil Andrews, Traffic Engineer, to attend meeting at Sacramento. r On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Basil Andrews, traffic engineer, be and he is hereby author- ized to attend Institute of Traffic Engineers at Sacramento on October 1 and 2, 1953,. at County expense. IThe foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Airport Manager to attend conference at Apple Valley. On .motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that W. L. Myers, airport manager of Buchanan Field, be and. he is hereby authorized to attend at County expense, semi-annual conference of the California Association of Airport Executives at Apple Valley, November 12 through November 14, 195 s( t p3 The foregoing order is passed by the unanimous vote of the Board. In -the Matter of Authorizing exe- cution xe- cution of agreement between Shore Acres Sewer Maintenance District and Pacific Gas and Electric Company. I On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that agreement between the Shore Acres Sewer Maintenance District,t Customer, and Pacific Gas and Electric Company, Pacific, wherein said Customer agrees ' to purchase from Pacific, electric service required for operation of Customer's elec- trical machineryand a upon Customer'sapparatusppap premises at Shore Acres, Pittsburg, designated as three phase; and wherein Customer agrees to pay Pacific monthly for said services upon presentation to Customer of a bill therefor, at the rates and charges l applicable thereto as set forth in Schedule No. A-6 P, said electric service to begin July 13, 1953, and continue to February 19, 1955, is APPROVED by this Board., the govern- ing body of the Shore Acres Sewer Maintenance District, and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Librarian to attend library meeting. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT I3 BY THE BOARD ORDERED that Jessie* A. Lea, County Librarian is authorized to attend meeting of the Public Library Administrators of Northern 6alifornia, in Sacramento, September 18, 1953, at County expense. The foregoing order is passed by the unanimous vote of the Board. i I Tuesday, September 15, 1953, Continued - 4` e In the Matter of Authorizing County Administrator to request architect to change plans for jury box, Court- room on second floor of Hall of Records. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY- THE BOARD ORDERED that the County Administrator is authorized to request E. G. Bangs, r' Architect to char the plans to provide additional seats in thechangep jury box in the re- modelling of a courtroom on the second floor of the Hall of Records. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Change xt. Order No. 21, Addition to Hall of Records, Martinez (Third Floor Addi- tion), and granting extension of time. µ1 On the recommendation of E. Geoffrey Bangs, Architect, and on motion of H Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Change Order No. 21 which adds the sum of $437.45 to the contract of Ralph Larsen and Son for the construction of the third floor addition and alterations to the Hall of Records, Martinez, be and the same is hereby approved, and H. L. Cummings,, Chairman, is authorized to execute said change order on behalf of the County of Contra Costa.f 9 sITISBYTHEBOARDFURTHERORDEREDthatsaidcontractorisgrantedanexten- sion of ten days in order to complete said construction. The foregoing order is passed by the unanimous vote of the Board. 0 In the Matter of the Formation, Organization and Establishment, and election of the first five Directors of CONCORD COUNTY RESOLUTION AND ORDER WATER DISTRICT of the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. WHEREAS, the County Clerk of the County of Contra Costa did on 15th day of September, 1953, file with this Board of Supervisors the following certificates C E R T I F I C A T E OF COUNTY CLERK I, W. T. PAASCH, County Clerk of the County of Contra Costa, State of Cali- fornia, do hereby certify: That not earlier than forty-five days nor later than thirty days before Octo- ber 14, 1933, there was filed in my office Certificates of Nomination of the following. named persons for the office of director of the proposed CONCORD COUNTY WATER DISTRICT: CHARLES BLOOMER, JR. r DAVID N. BORTIN i ROGER H. DECKER M D. W. HAMILTON WILLIAM E. SNELSON tJ• That I have examined such Certificates of Nomination and determine that each of them conforms to the provisions of Article 2 of Part 4 of Division 12 of the Water' ra Code, and that each of said petitions is sufficiently signed; That the offices to be filled at the election to be held on October 14, 19539, Ai are the offices of five directors; f That the list of candidates nominated is as follows: a CHARLES BLOOMER, JR. DAVID N. BORTIN 71 ROGER H. DECKER D. W. HAMILTON WILLIAM E. SNELSON A, IN WITNESS 'WHEREOF I have hereunto set my hand and official seal at Martinez, Contra Costa County, State of California, this 14th day of September, 1953 W. T. PAASCH, County Clerk By M. A. Smith,k1 Deputy Clerk Seal) I z, NOW, THEREFORE, W. T. Paasch, County Clerk of the County of Contra Costa, is hereby ordered and directed to cause copy of this resolution to be published in the Concord Transcript", a newspaper of general circulation published in the proposed CONCORD COUNTY WATER DISTRICT, for the time and in the manner required by law.y. 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 meeting of said Board held on the 15th day of September, 1953, by the following vote, to wit: 3 AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. h i'F` r 210 Tuesday, September 15, 1953, Continued - NOES: Supervisors - None. 1 3'ABSENT: Supervisors - None. t In the Matter of Setting Date w for the Election of Trustees in Reclamation District No. 802. j A verified petition having been presented to this Board, and being signed by at least twenty percent of the land owners in said District, holding title or evidence of title to, and owning property at least twenty percent in value of the land in Recla-l I mation District No. 802 of the County of Contra Costa, requesting that said Board of 4 Supervisors call an election for the election of three trustees of said Reclamation District No. 802. Upon motion of Supervisor Frederickson, seconded by Supervisor Buchanan, and f pursuant to section 50730 of the Water Code, IT IS BY THE BOARD ORDERED that an elec- tion be held on Tuesday the 27th day of October, 1953, in said Reclamation District No. ` 802, for the election of a new Board of Trustees, consisting of three members of said District. The polls shall be open between the hours of 10:00 a.m. and 4:00 o'clock p.m. , at which time the polls shall be closed. 7 IT IS BY THE BOARD FURTHER ORDERED that the voting officers be, and they are hereby appointed as officers to conduct said election, to wit: Inspector: Norman Martin, P. 0. Box 33, Byron, California N Judge: Daniel W. Gianni, P. 0. Box 223, Byron, California Judge: Sigrid Webber, 3623 Brook St. , Lafayette, California IT IS FURTHER ORDERED that Notice of said election shall be published for the time and in the manner as prescribed by law in the Brentwood News, a newspaper printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. k• y . In the Matter of Approval of Report of County Auditor filed September 15, 1953. The County Auditor having filed with this Board on September 15, 1953" his report of all claims and warrants allowed and paid by him; r 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. t Y In the Matter of Denying Claim of Frank L. Zorzie and Bertha L. Zorzie. Angell and Adams, by Philip H. Angell, Jr., Attorneys at Law, having filed with this Board on September 8, 1953 the claim of Frank L. Zorzie and Bertha L. Zorzie his wife, for damages in the sum of 13025.00; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said claim of Frank L. Zorzie and Bertha L. Zorzie be, and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. r jIn the Matter of Denying Claim of Mrs. Gertrude Wells. Mrs. Gertrude Wells having filed with this Board on September 14, 1953, a claim for damages in the sum of $578.10; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of J. P. Connors as Commis- sioner of the Contra Costa County Planning Commission. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that J. P. Connors be, and he is hereby appointed Commissioner of the Contra Costa County Planning Commission, for a term of four years, commencing on Septencber15, 1953• I 1 i M, Al Tuesday, September 15, 1953, Continued - Yj The foregoing order is passed by the following vote of the Board. AYES: Supervisors - I. T. Goyak, H. L. Cumnings, W. G. Buchanan, J. Frederickson 3 NOES: Supervisors - NONE i ABSENT: Supervisors - Ray S. Taylor In the Matter of Ordinance 1Nos. 811, 813 and 816. This Board having heretofore adopted the following numbered ordinances, and tom" copies of said ordinances having been published for the time and in the manner re- quired by law, as evidenced by the following affidavits: Ordinance No. 811 - Affidavit of I. Eddie Galli, showning publication h in the E1 Sobrante Herald Bee-Press; Ordinance No. 813 - Affidavit of R. A. Bean, showing publication in the Richmond Independent; Ordinance No. 816 - Affidavit of R. A. Bean, showing publication in csY the San Pablo News. LSr'3_ On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE A 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.rn Yi In the Matter of Advertising for bids for furnishing electricity for RODEO LIGHTING DISTRICT. It appearing to this Board that the present contract for lighting in Rodeo Lighting District will expire on the 30th day of September, 1953, and that it is neces- sary that a new contract for said lighting district*s services be obtained; On motion of Supervisor Goyak, 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 Rodeo Lighting District of Contra Costa County in the TRI-CITY NEWS, said bids to be received by the Clerk of this Board up to the hour of 10:00 a.m. , Tuesday, the 6th day of October, 1953. The foregoing order is passed by the unanimous vote of the Board. Vin. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, the following preambles and resolution were put to a vote and adopted: RESOLUTION AND ORDER PROVIDING FOR f THE ISSUANCE OF COUNTY BONDS AND DIRECTING THE SALE THEREOF. WHEREAS, this Board on the 10th day of March, 1953, did order a special County Bond Election to be held in and throughout the County of Contra Costa, State of California, on the 12th day of May, 1953, for the purpose of submitting to the quali- fied electors of the County of Contra. Costa a proposition of incurring bonded indebted- ness of said County of Contra Costa in the aggre ate principal amount of One Million Three Hundred Fifty Thousand Dollars ($1,350,000 for the object and purpose of con- structing an office building and warehouse in the City of Richmond, County of Contra Costa, State of California , and; WHEREAS, notice of said special County Bond Election has been duly and regu- larly given by said Board of Supervisors in accordance with law by publication of such notice in the form prescribed b said Board of Supervisors for the rya p y per period prescribed by law, and; Y WHEREAS, in conformity with said order and said notice, said special County Bond Election was duly and regularly held on said date in and throughout the County of Contra Costa, at which election there was submitted to the qualified electors of Contra t Costa County the proposition of issuing bonds of said County as set forth in said order Y and said notice, and; WHEREAS, thereafter and as required by law the Board of Supervisors of Contra Costa County, State of California., did meet and order the canvassing of the votes cast at said election in the manner provided by law, and did thereafter determine that more than two-thirds (2/3) of the electors of said County voting at said Special Election voted in favor of said proposition hereinafter set forth; w NOW, THEREFORE, BE IT RESOLVED AND ORDERED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS FOLLOWS: SECTION I. That all acts, conditions and things required by law to exist., happen and be performed precedent to and in the issuance of said bonds, have existed, happened and been performed in due time, form and manner as required by law, and said County of Contra Costa is now authorized pursuant to each and every requirement of law to incur indebtedness in the manner and form as in this resolution provided. SECTION II. That bonds of the County of Contra Costa shall issue for the purpose set forth in the following measure, to wit: f µ w I I Tuesday, September 15, 1953, Continued i t i MEASURE Shall the County of Contra I i County Building and warehousing Costa incur a bonded indebted- facilities, City of Richmond) ness in the principal amount i. i of One Million Three Hundred Fifty Thousand Dollars ($1,350,000) for the object and purpose of constructing an office building and warehouse in the City of Richmond,I County of Contra Costa, California? 4 SECTION III. That said bonds be issued by the County of Contra Costa in pur-{ suance of the foregoing election and provisions of law applicable thereto and shall be sold as directed by this Board of Supervisors from time to time in accordance with laws The bonds of said authorized issue shall be One Million Three Hundred Fifty Thousand ! Dollars ($1,350,000) in aggregate principal amount and shall be known as "Contra Costa County Administration Building (Richmond) Bonds, 1953•" Said bonds shall be One Thou- sand Three Hundred Fifty (1,350) in number, numbered consecutively from one (1) to One Thousand Three Hundred Fifty (1,350) both inclusive of the denomination of One Thou- # sand Dollars ($1,000) each. Said bonds shall be dated October 15th, 1953 (which is 3herebyfixedanddeterminedtobethedateoftheissueofsuchbonds) . All of said f bonds shall bear interest from their date until paid at the rate or rates designated by the Board of Supervisors of the County of Contra Costa at the time of the sale of i said bonds, but not to exceed five (5) per cent, per annum, payable semi-annually except interest for the first year the bonds have to run) . Such interest shall be evidenced by coupons attached to each bond, and each of said coupons (except the first coupon) shall represent six months' interest on the bond to which it is attached. Said( interest coupons shall be payable on the 15th day of April and the 15th day of October in each year until and at the respective dates of maturity of said bonds; provided that' the first coupon on each bond shall represent interest from October 15, 1953 to Octoberl 159 1954. Said bonds shall mature and be payable in consecutive numerical order from lower to higher as follows, to wit: Seventy Thousand Dollars ($70,000) principal amounts on October 15, in each of the years, 1954 to 1972, both inclusive, and Twenty Thousand Dollars ($20,000) on October 15, 1973, without option of prior payment. Both the prin-i cipal and interest on said bonds shall be payable at the office of the County Treasurer; of Contra Costa County, in the City of Martinez, California, in lawful money of the United States of America. SECTION IV. That said bonds and coupons shall be issued in substantially the I following form, to wit: I UNITED STATES OF AMERICA County of Contra Costa n` State of California 1 CONTRA COSTA COUNTY ADMINISTRATION BUILDING (RICHMOND) BONDS, 1953 s No. f1,000 The Count of Contra Costa State of herebyacknowledges itself I indebted and promises to pay to the bCalifornia, bearerhereof, on the 15th dof October, 19 the sum of I ONE THOUSAND DOLLARS ($1,000) I in lawful money of the United States, with interest thereon in like lawful money, at ! the rate of per cent a year, payable at the I office of the CountyTreasurer o ontraCostaCounty, in the City of Martinez, State of California, semi-annually on the fifteenth day of April and the fifteenth day of October (except interest for the first year which is payable annually on October 15, t 1954) on presentation and surrender of the interest coupons hereto attached. This bond is issued by the Board of Supervisors of the County of Contra Costa; State of California, in strict compliance with Article 1, Chapter 6, Division 3, Title s 3 of the Government Code of the State of California, and in pursuance of an order of the Board duly made on the 15th day of September, 1953, and with the assent of two-I thirds of the qualified electors of the County voting at an election legally called and duly held for that purpose on the 12th day of May, 1953• j And it is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this bond have existed, happened and been performed in regular and due time, form and manner as required by law, and it is further certified and recited that the bonded indebtedness of this County, including this bond, does not exceed five per cent of the ! taxable property thereof, as shown by the last equalized assessment roll of the County.; and that provision has been made for the collection of an annual tax sufficient to pay the interest on this indebtedness as it falls due and to constitute a sinking fund for ; the payment of the indebtedness at or before maturity. I The full faith and credit of the County of Contra Costa are hereby irrevoc- ably pledged for the payment of the principal and interest of this bond. IN WITNESS W1&-'EOF, the county, by its Board of Supervisors, has caused this bond to be signed by the Chairman of the Board of Supervisors and by the County Auditor! and countersigned by the County Clerk, and the seal of the Board of Supervisors to be hereto attached this 15th day of October, 1953• I j Chairman of the Board of Supervisors II s County Auditor Countersigned: I County Clerk I I Form of Coupon) Coupon No. x The County of Contra Costa, State of Cali- fornia, hereby promises to pay to the bearer hereof on the fifteenth day of 19 at the office of the County Treasurer, in the City of Martinez, in said County and State., Dollars in lawful money of the United States, for Interest on its Contra Costa County Administra- tion Building (Richmond) Bond, 1953 . No. J County Auditor SECTION V. That said bonds shall be signed by the Chairman of the Board of Supervisors of Contra Costa County and also signed by the County Auditor of "said County and shall be countersigned by the Clerk thereof. The coupons of said bonds shall be signed by the County Auditor. All such signatures and countersignatures may be printed lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. If any office whose signature, countersignature or attestation appears on any bond or coupon ceases A to be such officer before the delivery of the bonds to the purchaser, the signature, countersignature or attestation appearing either on the bonds or the coupons, or on botk ,, shall be valid and sufficient for all purposes to the same extent as if the officer ha remained in the office until the delivery of the bonds. The signature upon the coupons of the person who is the County Auditor at the date of the bonds shall be valid althoug the bonds themselves are attested by a different person who is the County Auditor at the time of their delivery. SECTION VI. There is hereby created and established a fund, which shall be kept by the Treasurer of Contra Costa County, into which shall be deposited the proceed of the sale of the bonds (exclusive of any premium and accrued interest) , as follows: r 1953 Contra Costa County Administration Buildings Richmond) Fund," by which a record shall be kept of the disbursement of the proceeds of the sale of $1,350,000 principal amount of said Contra Costa County Administration Building (Richmond) Bonds, 1953, and such proceeds shall be applied solely to the purposes and objects specified in the measure set forth in Section II of this resolution. Any premium and accrued interest received on the sale of said bonds shall be deposited in the "Contra Costa County Administration Building (Richmond) Bond, 1953, Interest and Sinking Fund," which fund is hereby created for that purpose. SECTION VII. The County Purchasing Agent is directed to cause a sufficient number of blank bonds and coupons of suitable quality to be lithographed, printed or engraved, and to cause the blank spaces thereof to be filled in to comply with the pro- visions hereof, and to procure their execution by the proper officers and to deliver them, when so executed, to the Treasurer of said County of Contra Costa who shall safely keep the same and shall deliver them to the purchaser or purchasers thereof, on receipt r of the purchase price. Said Chair=an, Auditor and County Clerk are further authorized114 and directed to make, execute and deliver to the purchaser of said bonds a signature and no-litigation certificate in the form usually required by purchasers of municipal 1= bonds generally, certifying to the genuineness and due execution of said bonds and further certifying to all facts within their knowledge relative to any litigation which may or might affect said County, said officers or said bonds, and the County Treasurer is authorized and directed to mase, execute and deliver to the purchaser of said bonds, a Treasurer's receipt in the form usually required by purchasers of municipal bonds, evidencing the payment of the purchase price of said bonds, which receipt shall be conclusive evidence that said purchase price has been paid and has been received by T said County. Any purchaser or subsequent taker or holder of .-aid bonds is hereby authorized to rely upon and shall be justified in relying upon any such signature and no-litigation certificate or treasurer's receipt with respect to said bonds executed pursuant to the authority of this resolution. SECTIO:: VIII. Said 519350.000 principal amount of said bonds shall be sold fo the purpose specified in said measure hereinabove referred to, and the proceeds of the sale thereof shall be deposited in the fund referred to in Section VI hereof in accord- lance with the purpose for which said bonds are authorized to be issued. Said bonds shal be offered for public sale on October 6, 1953, and the County Clerk is hereby authorized and directed to cause notice thereof to be published ones in the RICHMOND INDEPENDENT and such notice shall be in substantially the following form: OFFICIAL NOTICE OF SALE ti. CONTRA COSTA COUIITY ADMINISTRATION BUILDIM (RIC124OND) BONDS, 1953 r NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board of Supervisors of the County of Contra Costa, State of California, at the office of the tCounty Clerk thereof, in the Hall of Records, in Martinez, California, on Tuesday, October 6, 1953, at the hour of 11:00 o'clock A.M. (P.S.T.) for the purchase of One Millioh Three Hundred Fifty Thousand Dollars ($12350000) principal amount of bonds of said County designated "Contra Costa County Administration Building (Richmond) Bonds, 1953," (being all of an authorized issue of $1,350,000) , more particularly described below. ISSUES: $1935020009 consisting of 1350 bonds of the denominations of : 19000 t each, all dated October 15th, 1953• i rhr 1 X141 i s Tuesday, September 15, 1953 - Continued j MATURITIES: Said bonds shall mature and be payable in consecutive numerical order from lower to higher as follows: 570,000 principal amount on October 15 in each of the years 1954 to 1972, both inclusive, and ;,20,000 on October 15, 1973, without option of prior payment. r i INTEREST RATE: Maximum five (5) per cent, per annum, payable October 15 1954t i and semi-annually thereafter on April 15 and October 15 in each year. Bidders must a specify the rate of interest which the bonds hereby offered for sale shall bear. Bid- ders will be permitted to bid different rates of interest and to split rates irrespec- tive of the maturities of said bonds. The interest rate stated in the bid must be in 4 a multiple of one-quarter of one percent, per annum, payable as aforesaid. u b PAYMENT: Both principal and interest payable in alwful money of the United ' States of America at the office of the Treasurer of Contra Costa County, in Martinez, California.1 t REGISTRATION: Coupon bonds will be issued b the County. Such bonds arePYY registerable only as to both principal and interest. I PURPOSE OF ISSUE: Said bonds are authorized by vote of two-thirds of the 1 qualified voters voting at a special bond election for the purpose of constructing an q { Ioffice building and warehouse in the City of Richmond, County of Contra Costa, State of ; California. t j SECURITY: Said bonds are general obligations of the County of Contra Costa, rand the County has power and is obligated to levy, annual ad valorem taxes for the pay- ment of said bonds and the interest thereon upon all property within the County subject to taxation by the County (except certain intangible personal property, which is tax- 4 able at limited rates, without limitation of rate or amount. TAX EXEMPT STATUS: In the event that prior to the delivery of the bonds the ! income received by private holders from bonds of the same type and character shall be declared to be taxable under any Federal Income Tax Laws, either by the terms of such laws or by ruling of a Federal Income Tax authority or official which is followed by 41 the Bureau of Internal Revenue, or by decision of any Federal Court, the successful ibidder may, at his option, prior to the tender of said bonds by the County, be relieved of his obligation under the contract to purchase the bonds and in such case the deposit 4 accompanying his bid will be returned. LEGAL OPINION: The legal opinion of Messrs. Orrick, Dahlquist, Herrington I& Sutcliffe, of San Francisco, approving the validity of said bonds, will be furnished to the successful bidder without charge. TERMS OF SUX HIGHEST BID: The bonds will be awarded to the highest bidder considering the interest rate or rates specified and the premium offered, if any. The highest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the County would be required to pay from the date of said bonds to then respective maturity dates at the coupon rate or rates specified in the bid, and the award will be made on the basis of the lowest net interest cost to the County. The. lowest net interest cost shall be computed on a 360-day year basis. The pruchaser must `. 1pay accrued interest up to the date of delivery. The cost of printing the bonds will be borne by the County. RIGHT OF REJECTION: The County of Contra Costa reserves the right, in its discretion, to reject any and all bids and to waive any irregularity or informality in any bid. i PROMPT AWARD: The Board of supervisors of the County of Contra Costa will Itake action awarding the bonds or rejecting all bids not later than 24 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the specified time if the bidder shall not have given to the Board of Supervisors notice in writing of the withdrawal of such - proposal. j j PROMPT DELIVERY: Delivery of said bonds will be made to the successful bidder ; at the office of the Treasurer of Contra Costa County, in Martinez, California, as soon Os the bonds can be prepared, which it is estimated will be within (30) days from the f date of sale.i i RIGHT OF CANCELLATION: The successful bidder shall have the right, at his i option 3 to cancel the contract of purchase if the County shall fail to tender the bonds for delivery within sixty (60) days from the date of sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid, i FORM OF BID: All bids must be unconditional; for not less than all of the bonds hereby offered for sale; and for not less than the par value thereof and accrued interest to date of delivery. Such bid, together with bidder's check, must be enclosed in a sealed envelope addressed to the Board of Supervisors of the County of Contra Costa, nd endorsed "Proposal for Contra Costa County Administration Building (Richmond) Bonds, Q53." I BID CHIECK: With each bid must be submitted a certified check or cashier's check for $5,000, drawn on a bank or trust company transacting business in the State of alifornia, payable to the order of the County Treasurer of Contra Costa County, to ecure the County from any loss resulting from the failure of the bidder to comply with { theterms of his bid. In addition, bidders are requested (but not required) to supply tin estimate of the total net interest cost to the County on the basis of their respective bids, which shall be considered as informative only and not binding on either the bidder ! or the County. Checks of the unsuccessful bidders will be returned by the County by mail upon the award of the bonds. No interest will bep aid upon the deposit made by the ; successful bidder. i t 21 Tuesday, September 15, 1953 - Continued Fr N--------------! Further information relative to the financial condition of the County of Contra Costa will be furnished to any bidder upon request. There is no controversy or litigation pending or threatened concerning the validity of the above issue, the corporate existence of the County, or the title of may` the officers to their respective offices, and the County will furnish to the successful bidder a no-litigation certificate certifying to the foregoing as of and at the time of i delivery of the bonds. DATED:September 15 1953 W. T. pAASCH County Clerk of the County of Contra t Costa, State of California SECTION I$. This resolution 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 ISth day of September, 1953, by the following vote: w AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE ABSENT: Supervisors - NONE 1 aM 7 Chairman of the oard of Supervisors the County of Contra Costa, State of California. A... Co y Clerk and ex-officio Clerk of the Board of Supervisors of the Countyb of Contra Costa, State of California N In the Matter of Approval of plans and specifications for the construction of an office and court building in Richmond. R Plans and specifications for the construction of an office and court building in Richmond, California, having been submitted to and filed with this Board this day by Donald L. Hardison, architect; t On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be, and the same are r hereby APPROVED. r IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages applicable to the work to be done and which shall be the minimum rates paid on said pro!—' .. . Ject are by this Board determined to be as set forth in the Notice to Contractors which is attached to and made a part of the above referred to plans and specifications. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for October 13, 1953 at the hour of 3:00 p.m. f, IT IS FURTWIt ORDERED that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractors in the manner and for the time required by t •. law, inviting bids for said work, said notice to be published in the "Richmond Indepeny. dent"S The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of L. C. Hoskins to Veterans' Building Committee, Antioch War Veterans' Hall. r It appearing that there is s vaceacy in the membership of the Veteran's.Building 4$all Committee, Antioch War Veterans' Hall, due to the death of George D. Waldie; r A NOW, Ti Ra ORE, and on motion of Supervisor Frederickson, seconded by Super! Y visor Buchanan, IT IS BY TIM BOARD ORDERED that L. C. Hoskins be and he is hereby ap- pointed to said Veterans' Building Committee. The foregoing order is passed by the unanimous vote of the Board. a fa4- r 1 13 21 fA: Tuesday, September 15, 1953 ' Continued s.r In the Matter of Approving Ordinance No. 817. Ordinance No. 817, which provides for the levying of an annual tax for paying the interest and redemption for the $19350,000 principal amount of Contra Costa County Administration Building (Richmond) Bonds, 1953, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTS . 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 newspaper of general circulation printed and published in the County of Contra Costa. j 7 In the Matter of Recommendations T received from L. B. Raab, con- cerning Reclamation District No.r 1619 (Bethel Island). Y On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the recommendations contained in a letter dated September 8, a 1953, and signed by L. B. Raab, Civil Engineer, and concerning Reclamation District No. F 1619 (Bethel Island) be and they are hereby referred to the County Planning Commission, Road Commissioner, and Building Inspector- and said departments are notified that this Board approves the recommendations presented by said L. B. Raab, Civil Engineer. The foregoing order is passed by the unanimous vote of the Board. In the A;atter of Personnel ri} Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following personnel adjustments for the offices listed be, land the same are hereby authorized: Health Department. Addition of one position in the class of Intermediate Typist Clerk. Clerk's Department Addition of one position in the class of !Master Calendar Clerk, COW mencing September 15, 1953• 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 and directed to make the following ter. appropriation changes: FS' Appropriation P.ecrease Increase. 1y HIGHWAY DEPARTHM C.O. Primary Road Group 4061 410.00 C.O. Primary Rd. Group 4371 410.00 To cover cost of Work Order #4353 to replace 29" a 18" arch culvert on Hookston Road. w C.O. Primary Rd. Group761 1500.00 C.O. Primary Rd. Group 4371 1500.00 To cover cost of Mork Order 44768 to install 2 traffic signals at Oak Park and Eccleston and Solano Way and Hillside. gid` CIVILIAN DEFENSE Ita Supplies 43.00 f Capital Outlays - Blackboard 43.00 j Unapprop'd Res. - Gen. Fund 43.00 43.00 s COUNTY LIBRARY Additional Shelving, Martinez Library - (Capital Outlay 912) 380.00 General Improvements, Antioch Library (Capital outlay 912)380.00 Appropriation provided by excess in Antioch Improvement funds. D IST ICT ATTOFVW AND PROBATION Steel Shelving Capital Outlay (112-9 1440.00 Steel Shelving Replacement (112-835) 1440.00 Steel Shelving Capital Outlay (531-955)270.00 Steel Shelving Replacement (53135) 270.00 To reclassify the appropriation replacements to capital for shelving purchas s of the District Attorney and Probation Departments. The foregoing order is passed by the unanimous vote of the Board. j, 177 k Tuesday, September 15, 1953 ' Continued i And the Board adjourns to meet on Thursd$yo September 17, 1953 at 9:00 Y A.M. in the Board Chambers, Hall of Records, Martinez, California. x x hairman r ATTEST• r' u W. T. PAASCH, CLERK v .4. Deputy Clerk 218Q i P BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 222 1953 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF s RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGS, f CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAF, RAY S. TAYLOR, W. G. BUCHANAN , J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In re Issue of Bonds of Walnut Creek School District 1933 School Bonds, J Series A. w WHEREAS, the Governing Board of Walnut Creek School District has certified, { as required by law, to the board of supervisors of Contra Costa County, State of Cali- fornia, whose superintendent of schools has jurisdiction over said school district, all! proceedings had in the premises with reference to the matters hereinafter recited, and a said certified proceedings show, and after a full examination and investigation said board of supervisors does hereby find and declare: i That on the 9th day of March, 1953, said gpverning board deemed it advisable,! 1 and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 15th day of May, 1953, 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 , 400,000.00 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: j a) The purchasing of school lots. 1 b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or 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.j 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. 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 major- it of said governingboard in at least three public laces in said district not less than twentyaysbeforesaidpselection, and saidnoticewas published at least once in each calendar week for three successive calendar weeks prior to said election in t CONTRA COSTA TIMES" a newspaper of general circulation printed and published in the iCounty 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 j 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 1143 votes cast at said elections of which 23 were illegal and/or blank and that more than two-thirds thereof, to wit: 1043 votes were cast in favor of issuing said bonds, and 77 votes and no more were cast I against issuing said bonds, and said governing board caused an entry of the result of i 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 in- debtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; I IT IS THEREFORE RESOLVED ASND ORDERED that bonds of said Walnut Creek School District, in Contra Costa County, State of California , , shall issue as hereinafter set forth in the aggregate authorized principal amount of $400,000.00 and shall be desig- nated 1953 School Bonds". Said bonds shall be divided into series and $350,000.00 principal amount of said bonds shall constitute Series A and the remaining 150,000.00 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 450,000,00 of bonds.Said bonds of Series A shall be dated December 15, 1953, shall be 350 in number, numbered consecutively from A-1 to A-350, both inclusive, of the denomination of , 1,000.00 each, shall be payable in law- ful money of the United States of America at the office of the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as follows: 15,000.00 principal amount of bonds of Series A shall mature and be payable on December 15 in each of the years 1954 to 1963, both inclusive; i 20,000.00 principal amount of bonds of Series A shall mature and be payable j on December 15 in each of the years 1964 to 1973, both inclusive. Said bonds of Series A shall bear interest at the rate of not more than five (5) per ! cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of December 1954, and thereafter semi-annually on the 15th days of June and December of each year until said bonds are paid; Said bonds of Series A shall be signed by the chairman of said board of supervisors, and by the trasurer 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 'r — u 0t e Tuesday, September 22, 1953, Continued - coupons of said bonds shall be signed by said treasurer or auditor. All such signa- tures and countersignatures may be printed, lithographed, engraved or otherwise mechan- ically 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. R. IT IS FURTHER ORDERED that said bonds of Series A shall be issued substantia in the following form, to wit: ti Number UNITED STATES OF AMkRICA Dollars A-STATE OF CALIFORNIA 1,000 SCHOOL BOND OF Walnut Creek School District of Contra Costa County. 1953 School Bond, Series A WALNUT CREEK SCHOOL DISTRICT of Contra Costa County State of California,F acknowledged itself indebted to and promises to pay to the hoider hereof, at the office a of the treasurer of said county, on the 15th day of December, 19 One Thousand dollars ($1000) in lawful money of the United States of America, with interest thereon: in like lawful money at the rate of iper cent ( 6) per annum, payable at the office of said treasurer on June and December of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). r This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers denominations, interest rates and maturities), amounting in the aggregate to $400,060.0 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 May, 1953, and is issued and sold by the board of supervisors of Contra Costa County, k State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said. State.I And said board of supervisors hereby certifies and declares that the total z. amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district and the money for the redemption of this bond, and the payment of interest thereon shall be raised by tax- ation upon the taxable property of said school district. Y 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 5TH clerk, and the seal of said board to be attached thereto, the 15th day of December, 1953- SEAL)H. L. CUMMINGS Chairman of Board of Supervisors COUNTERSIGNED: H. E. MCNAMER W. T. PAASCH County Auditor County Clerk and Clerkof the Board _o 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: t The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of they Walnut Creek 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 1953 School Bo ho. A- Series A. of said School District. H. E. MCNAMER County Auditor Seal) 7w IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all tax. able property in said school district and provision shall be made for the levy and .col- lection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause fa notice of the sale of said bonds of Series A to be published at least two weeks in the "Contra Costa Times", a newspaper of general circulation, printed andpublished 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 3rd day of November, 1953, at 11 o'clock A.M. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The 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 Itheld on the 22nd day of September, 1953, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. Tuesday, September 22, 1953, Continued - E NOES: Supervisors - None. w j ABSENT: Supervisors - None. IIn the Matter of Authorizing correction of erroneous as- sessments. f 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 1953-54, said correction having been consented to jby the District Attorney; t On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i j BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: I i On the Unsecured Personal Property Roll, Assessment #7923-1, W. S. Van Winkle is assessed with improvements in the amount of $6420. These improvements should be cancelled and should be added to Assessment #602153 on the Secured Assessment Roll. The Estate of W. S. Van Winkle requests this change be made. In Volume 2, Assessment #17136, First Presbyterian Church of Concord is as- sessed with the West 50 feet of Lots 9 and 10, Block L, Town of Todas Santos. The Church filed claim for church exemption but through an error exemption was not allowed. ' 850 exemption should be allowed. In Volume 6, Assessment #60063, Parr Richmond Industrial Corp., is erroneouslT assessed with a 7.405 acre parcel in S. and 0. Survey No. 147, assessed value of land 1 $755. The correct number of acres is 2.75 and correct assessed value of land is $280. I In Volume 20, Assessment #500419, Joseph N. and Irene Vizzard are assessed with a portion Lot 16, Sectionization Map of the Rancho Lagµna de Los Palos Colorados, A containing 1.355 acres. Mr. Vizzard filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $1000 should be allowed.In volume 26, Assessment 1r%19490, Ethel and Morrison A. Knight Sr. and Morrison A. Knight, Jr. are assessed with a 1.037 acre parcel in Rancho Las Juntas,assessed value of land $360. Mr. Knight, Sr. and Mr. Knight, Jr. filed claims for war veterans exemption but through an error the exemption of Mr. Knight , Jr. was not al-lowed. An additional exemption of $120 should be allowed.1-In Volume 6, Assessment X67553, Leo H. and Geneva H. Marchi are assessed with Lot 306, La Salle Heights Unit No. 8 with improvements erroneously assessed at $5$00. h.The correct assessed value of improvements is $5220.i In Volume 23, Assessment #602153, W. S. Van Winkle is assessed with 1.20 acres in the Southeast 1/4 of Section 1, T2N R2W, assessed value of land $250. The Estate of W. S. Van Winkle requests improvements of $6420 be added and cancelled from r Assessment , 7923-1, on the Unsecured Personal Property Roll.I The foregoing order is passed by the unanimous vote of the Board.f In the Matter of Fixing boundaries and establishing election precincts,Giant No. 1, 5, 6, 79 $, 9, and 10,and Saranap No. 1, 2, 39 41 5, 61 71 j 8, 9, 10, 11, and 12.On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of Giant Precincts No. 1, 59 6, 79 $, 9, and 10, and Saranap Precinct No. 1, 2, 3, 4, 59 69 79 $, 92 102 11, and 12, 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 :GIANT PRECINCT NO. 1 Beginning at the intersection of the shoreline of San Pablo Bay with the north line of North Richmond; thence west along the north line of North Richmond to the exterior boundary of the City of Richmond; thence in a clockwise direction along the said city boundary to the exterior boundary, City of San Pablo; thence generally r><southeast along the said city boundary to the northwest corner of the Rollingwood Tract thence easterly along the north line of the Rollingwood Tract to the northeast corner of said tract; thence northeasterly along a line connecting the northeast corner of the Rollingwood Tract and the southwest corner of the exterior boundary of the Town of Pinole; thence north along the said city line to the shoreline of San Pablo Bay; thence ,in a general counterclockwise direction along the said shoreline to the point of begin- 'i ning. GIANT PRECINCT NO. 5 Beginning at the intersection of the center of the southerly extension of Montalvin Drive with the center of U. S. Highway 40; thence southwesterly along the center of U. S. Highway 40 to the southwest line of Montalvin Manor Unit No. 2; thence northwesterly along the said boundary to the shoreline of San Pablo Bay; thence south-easterly along the shoreline of San Pablo Bay to the northwesterly extension of Montal- `vin Drive; thence southeasterly along the said extension and the center of Montalvin Drive and the southeasterly extension of Montalvin Drive to the point of beginning.GIANT PRECINCT NO. 6 Beginning at the intersection of the center of Rachel Road with the center of Montalvin Drive; thence northwesterly along the center of Montalvin Drive and the north westerly extension of Montalvin Drive to the shoreline of San Pablo Bay; thence south-I 1 iR Tuesday, September 22 1953, Continued - easter) along the said shorelineyg to the northwesterly extension of Linda Drive, thence southeasterly along the said extension and the center of Linda Drive to the center of Rachel Road; thence southwesterly along the center of Rachel Road to the point of begin ning GIANT PRECINCT N0. 7 Beginning at the intersection of the center of Rachel Road with the center of Linda Drive; thence northwesterly along the center of Linda Drive and the northwesterly extension of Linda Drive to the shoreline of San Pablo Bay; thence southeasterly along, T the shoreline of San Pablo Bay to the northwesterly extension of Heather Drive; thence, southeasterly along the said extension and the center of Heather Drive and the south- easterly extension of Heather Drive to the center of U. S. Highway 40; thence south- westerly along the center of U. S. Highway 40 to the southeasterly extension of Montal- vin Drive ; thence northwesterly along the said extension and the center of Montalvin b3 Drive to the center of Rachel Road; thence northeasterly along the center of Rachel r Road to the point of beginning. GIANT PRECINCT N0. $ Beginning at the intersection of the center of U. S. Highway 40 with the center of the southeasterly extension of Heather Drive; thence northwesterly along the, center of said extension and the center of Heather Drive to the shoreline of San Pablo Bay; thence easterly along the shoreline of San Pablo Bay to the northwesterly exten- sion of the most northeasterly boundary of Montalvin Manor Unit No. 2; thence south- easterly along the said extension and said northeast boundary to the center of U. S. Highway 40• thence southwester) along the center of U. S. Highway 40 t o thegy ,p g gh y point of beginning. a GIANT PRECINCT N0. 9 Beginning at the intersection of the center of U. S. Highway 40 with the center of Tara Hill Drive; thence southeasterly along the center of Tara Hill Drive t;Y to the center of O'Hatch Drive and the exterior boundary of Tara Hills; thence in a general clockwise direction along the said boundary to the center of U. S. Highway 40; thence northeasterly along the center of U. S. Highway 40 to the point of beginning. GIANT PRECINCT N0. 10 J : Beginning at the intersection of the center of U. S. Highway 40 with the most easterly corner of Montalvin Manor Unit No. 2; thence northwesterly along the most northeasterly boundary of said subdivision to the shoreline of San Pablo Bay; thence northeasterly along the shoreline of San Pablo Bay to the northwesterly extension of r.. the center of O'Hatch Drive; thence southeasterly along the center of said extension and the center of O'Hatch Drive to the center of Tara Hill Drive; thence west and north.. wester) along the center of Tara Hill Drive to the center of U. S.y ng Highway 40; thence southwesterly along the center of U. S. Highway 40 to the point of beginning. SARANAP PRECINCT N0. 1 r Beginning at the intersection of the center of State Highway with the center of E1 Curtola Boulevard; thence southerly along the center of E1 Curtola Boulevard to the southeast corner of Lot No. 245 Sun Valley Estates; thence southwesterly along the southeast lines of Lots Nos. 245, 257 to 261, and 237 to 239 to the west line of Sun Valley Estates; thence south along the said west line to the south line of Carolynd; thence west along the said south line and the westerly extension of said south line to the center of Reliez Creek; thence meandering north along the center of Reliez Creek to the center of State Highway; thence east along the center of State Highway to the point of beginning.Y SARANAP PRECINCT N0. 2 Beginning at the intersection of the center of Mt. Diablo Boulevard with the center of Boulevard Way; thence easterly along the center of Mt. Diablo Boulevard to , the southerly boundary of Walnut Creek City Limits; thence following last mentioned boundary easterly and southerly to the center of Las Trampas Creek; thence meandering westerly along the center of Las Trampas Creek to the southern boundary of Leland Valley Manor; thence westerly and northerly along the southern and western boundaries F+ of said manor to the southern boundary of Lot 22 Goodman Tract; thence westerly along said southern boundaryof Lot 22 to the southern bound of Whyteboundary Orchard Estates; thence westerly along said southern boundary and its western extension to the center of Flora Street; thence northerly along the center of Flora Street to the center of Boule- vard Way; thence northeasterly along the center of Boulevard Way to the point of begin- ning. SARANAP PRECINCT N0. 3 Beginning at the intersection of the center of the State Highway with the line dividing Supervisorial Districts 2 and 3; thence northwesterly along said dividing dine to the center of Pleasant Hill Road; thence northeasterly along the center of the Pleasant Hill Road to the exterior boundary of the East Bay Municipal Utility District; thence following said boundary easterly to the west line of Highland Manor; thence south along the west lines of Highland Manor and Linda Vista; east along the south line of Linda Vista to the exterior boundary of the City of Walnut Creek; thence following last mentioned boundary in a general southerly direction to the center of the State F yS Highway; thence westerly along the center of the State Highway to the point of begin- t . ning. SARANAP PRECINCT N0. 4 Beginning at the southwest corner of the Dewing Park Tract; thence north along the west line of said tract to the center of S.N. R.R.; thence northeasterly along the center of S.N. R. R. to the northeast line of Lot No. 64, Parkmead Unit No. 2; thence southeasterly along the center of said Lot No. 64 to the center of Magnolia Way; thence southerly along the center of Magnolia Way to the north line of Parkmead Y 1 1 icy Tuesday, September 223, 1953, Continued - F 1 t No. 3; thence generally west along the north line of said Unit No. 3 to the east line hof Park Court; thence south and southwesterly along the said east line to the east line , iof Dewire Park Tract; thence south and east along theDewingg boundary of Dewing Park to the point of beginning. a 4 SARANAP PRECINCT NO. 5 Beginning at the intersection of the center of the State Highway with the IjcenterofBoulevardWay; thence southwesterly along the center of Boulevard Way to the center of Flora Avenue; thence southerly along the center of Flora Avenue to the centerofWarrenStreet; thence easterly along the center of Warren Street to the center of Dewing Lane; thence southerly along the center of Dewing Lane and said center produced southerly to the center of Las Trampas Creek; thence up the center of Las Trampas CreekinageneralwesterlydirectiontothewesterlyboundaryofFloralandTract; thence northerly along said westerly boundary to the center of the State Highway; thence east- ' erly along the center of the State Highway to the point of beginning. SARANAP PRECINCT NO. 6 Beginning at the intersection of the southwest corner of Sec. 3 T. 1 S. , R. 1 2 W. , M.D.B.M. ; thence northerly and northwesterly along the dividing line between Supervisorial Districts No. 2 and No. 3 to the center of Las Trampas Creek; thence easterly along the center of Las Trampas Creek to the west line of the Swanson Tract; r thence northerly and easterly along the boundary of said tract to the center of Juanita Drive; thence easterly along the center of Juanita Drive to the west line of Walnut Lane; thence south along the said west line to the center of Las Trampas Creek; thence t meandering easterly along the center of Las Trampas Creek to the west line of the Con- don parcel; thence southeasterly along the west lines of the Condon, Csmindsen, Osgood, Krattiger, Slingsby, Clifford, Kraughi and Courtright parcels to the center of S.N. IR.R. ; thence westerly along the center of S.N. R.R. to the west line of Dewing Park r Tract; thence south and east along the boundary of said tract to the north line of the Tice Valley Land Co. parcel; thence east, southeasterly, southerly and southeasterlyIalongtheboundaryofsaidparceltothewestlineofSec. 3, T. 1 S., R. 2 W. , M.D.B.M • thence south and east along the boundary of said section to the point of beginning.i SARANAP PRECINCT NO. 7 j Beginning at the intersection of the center of Magnolia Way with the center of Camelia Lane; thence southerly along the center of Magnolia 'nay to the north line of l Parkmead No. 3; thence generally west along the north line of said Unit No. 3 to the east line of Park Court; thence south and southwesterly along the said east line to the ! least line of Dewing Park Tract; thence south along the said east line to the south lineIoftheNavoneandCurtolaparcel; thence east and northeasterly along the boundary of the Navone and Curtola parcel to the west line of Arlene Gardens Unit No. 1• thence Inortherly along the west line ,of said unit to the boundary line of Arlene Gardens Unit No. 2; thence northwesterly and northeasterly along the boundary line of said Unit No. s r. 2 to the south corner of Lot No. 26, Parkmead, Unit No. 2; thence northwesterly along the southwest line of said Lot No. 26 to the center of Newell Avenue; thence south- westerly along the center of Newell Avenue to the center of Magnolia Way; thence north- westerly and southwesterly along the center of ,Magnolia Way to the point of beginning. f SARANAP PRECINCT N0. 8 1 Beginning at a point which is the most southerly corner and southern boundary ; of Flora Land Tract; thence northeasterly, northerly, and northeasterly along last mentioned boundary to the northwestern corner and northern boundary of Dewing Park Ex- tension Subdivision; thence easterly along last mentioned northern boundary to the I western boundary of property owned by Dewing; thence southerly and easterly along the western and southern boundaries of last mentioned property to the center of Dewing Lane;; thence northerly along the center of Dewing Lane to the center of Warren Road; thence westerly along the center of Warren Road to the center of Flora Street; thence northerlX along the center of Flora Street to a point which is a western extension of the southern boundary of Whyte Orchard Estates; thence easterly along said westerly extension south- a ern boundary and easterly extension of said southern boundary to the eastern boundary of Leland Manor; thence southerly and easterly along the western and southern boundaries of Leland Manor to the center of Las Trampas Creek; thence easterly along the center of said creek to the center of the Sacramento Northern R.R.; thence southwesterly along ; the center of said railroad to a southeasterly extension of the westerly boundaries of properties owned by Condon, Krattiger, Slingsby, Clifford, Kraughi, and Courtright; thence northwesterly along western boundary of last mentioned properties to the point I of beginning. SARANAP PRECINCT NO. 9 I Beginning at the intersection of the center of Hilton Road with the center of ' Juanita Drive; thence easterly along the center of Juanita Drive to the west line of Walnut Lane; thence south along the said west line to the center of Las Trampas Creek; thence meandering easterly along the center of Las Trampas Creek to the west line of ' the Condon parcel; thence northwesterly along the west line of Floraland Tract to the Walnut Creek School District line; thence north along the said line to the easterly I s extension of Acacia Road; thence west along the center of said extension and the center of Acacia Road to the center of E1 Curtola Boulevard; thence north along the center ofIElCurtolaBoulevardtothecenterofKinneyDrive; thence southwesterly along the center of Kinney Drive to the point of beginning. f SARANAP PRECINCT NO. 10 f Beginning at the intersection of the center of State Highway with the center ! of E1 Curtola Boulevard; thence southerly along the center of El Curtola Boulevard to ! the southeast corner of Lot No. 245 Sun Valley Estates; thence southwesterly along the southeast lines of Lots Nos. 245, 257 to 261, and 237 to 239 to the west line of Sun Valley Estates; thence south along the said west line to the south line of Carolynd; thence west along the said south line and the westerly extension of said south line to the center of Reiiez Creek; thence southerly along the center of Reliez Creek to the center of Las Trampas Creek; thence easterly along the center of Las Trampas Creek to I Tuesday, September 22, 1953, Continued- the west line of the Swanson Tract; thence north along the said west line to the north line of the Swanson Tract; thence east along the said north line to the center of Kiri- ney Drive; thence northeasterly along the center of Kinney Drive to the center of 'El Curtola Boulevard; thence southerly along the center of El Curtola Boulevard to the center of acacia Road; thence easterly along the center of Acacia Road and the easterly extension of Acacia Road to the walnut Creek School District line; thence north along the said line to the center of State Highway; thence westerly along the center of State Highway to the point of beginning. SARANAP PRECINCT NO. 11 Beginning at the southwest corner of Linda Vista Subdivision; thence east along the south line of Linda Vista to the exterior boundary, City of Walnut Creek; thence in a general clockwise direction along the said city boundary to the E.B.M.U.D. boundary; thence northwesterly and southwesterly along the said E.B.M.U.D. line to the west line of Highland Manor; thence south along the west lines of Highland Manor and Linda Vista to the point of beginning. SARANAP PRECINCT NO. 12 Beginning at the intersection of the southwest corner of Arlene Gardens Unit No. 1; thence northerly along the west line of said unit to the boundary line ofArlene' Gardens Unit No. 2; thence northwesterly and northeasterly along the boundary line of said Unit No. 2 to the south corner of Lot No. 26, Parkmead Unit No. 2• thence north- westerly along the southwest line of said Lot No. 26 to the center of Newell Avenue; thence southwesterly along the center of Newell Avenue to the center of Magnolia Way; thence northwesterly and southwesterly along the center of Magnolia Way to the south- east corner of Lot No. 65, Parkmead Tract, Unit No. 2; thence northwesterly along the southwest line of said Lot No. 65 to the center of S.N. R.R.; thence northerly along Jry the center of S.N. R. R. to the center of Las Trampas Creek; thence southeasterly along the center of Las Trampas Creek to the north line of Lilac Drive; thence east along the center of Lilac Drive to the center of Tice Creek; thence southerly along the center of Tice Creek to the boundary of Arlene Gardens Unit No. 1; thence west, south and southwesterly along the said boundary to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. N The foregoing order is passed by the unanimous vote of the Board. c In the Matter of Proposed Ordinance that would adopt Building Code, fll Plumbing Code, etc. This Board having considered a proposed ordinance that would adopt a Building Code, Plumbing Code and Electrical Code; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the proposed ordinance is referred to the District Attorney, to the Building Inspector, and representatives of farm groups, for their consideration and 3$ study at a meeting to be held by them on October 2. IT IS FURTHER ORDERED that consideration by this Board of the proposed ordi p= nance is further continued to October 20, 1953, at 2 :30 o'clock p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances Nos. 814, 815 and 817. E r This Board having heretofore adopted Ordinances Nos. 814, 815 and 817;.. and copies of each of said ordinances having been duly published for the time and in the manner required by law, as evidenced by affidavits signed by the following and pre- sented to this Board: 1i Affidavit of Andrew M. Peters of publication of copy of Ordinance No. 814 in the *Tri-City News"; Affidavit of George E. Moore of publication of copy of Ordinance PNo. 815 in the Concord Transcript"; Affidavit of Vida McNamer of publication of copy of Ordinance No. $17 in the "Contra Costa Gazette"; fps a NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances Nos. $14, $15 and $17. be and a. the same are declared duly published. The foregoing order is passed by the unanimous vote of the Board.a In the Matter of Authorizing County Auditor-Controller to f sign the annual road reports of Contra Costa County. mak'. In accordance with provisions of Section 2151, Streets and Highways Code, and On motion of Supervisor Goyak,yak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that H. E. McNamer, County Auditor-Controller, be and he is hereby desig- hated to make and sign the annual road reports for Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. r h 24 t t s Tuesday, September 22, 1953, Continued - In the Matter of Granting Supervisor Cummings Permission to Leave the fState.N, On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY I l THE BOARD ORDERED that Supervisor H. L. Cummings be and he is hereby granted permission to leave the State of California for a period of two weeks commencing September 22, 1953 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Building Inspector 'to Attend f Conference. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that R. J. Kraintz, Building Inspector, be and he is hereby author- ized to attend the Building Inspectors* Conference at Pasadena, October 6 through 06t- ; ober 9, at County expense. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Directing Clerk to Deposit Premium Awards in p Special Deposit Fund. Warrants issued by the State of California in the amounts of $30.00 and 140.00, payable to the Board of Supervisors of Contra Costa County as premium awards,, having been presented to this Board, on motion of Supervisor Goyak, seconded by Super- visor Taylor, IT IS BY THE BOARD ORDERED that the Clerk deposit said warrants in a special deposit fund with the County Treasurer. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Proposed Develop- ment by the City of Walnut Creek for the purpose of Flood Control, etc. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS a BY THE BOARD ORDERED that the District Attorney is directed to notify the City of Wal- nut Creek that the Board of Supervisors of Contra Costa County is eager to cooperate with all groups making an effort to solve flood control problems, and that the Board will be willing to meet with any groups so interested at any time in the future. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Change Order No. 22, Addition to Hall of Records, Martinez Third-floor addition). On the recommendation of E. Geoffrey Bangs, architect, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that. Change Order No. 22, which DEDUCTS the sum of $56$.36 to the contract of Ralph Larsen and Son for the construction of the third-floor addition and alterations to the Hall of Records, Martinez, be and the same is hereby APPROVED and K. L. Cummings, Chairman,., ; is authorized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Approval of Change Order No. 22, Additions to Contra Costa County Hospital.a On the recommendation of Masten and Hurd architects; and on motion of Super-l' visor Goyak, seconded by Supervisor Frederickson iT IS BY THE BOARD ORDERED that Change Order No. 22, which DEDUCTS the sum of jU9 from the contract price to contract of Swinerton and Walberg Company for construction of Additions to Contra Costa County Hospital, be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board,' is authorised to execute said change order on behalf of the County of Contra Costa. r, The foregoing order is passed by the unanimous vote of the Board.ry In the Matter of Approval of Change Order No. 18, Additions to County Hospital, Project No. 2. On the recommendation of Masten and Hurd, Architects, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that i Change Order No. 18, which ADDS THE SUM OF $253 to the price of the contract of Swiner-( ton and Walberg Company for the construction of Additions to the County Hospital, s Project No. 2, be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. 271..y11 S , E 1 Tuesday, September 22, 1953, Continued - In the Matter of Approval of fy Change Order No. 19, Additions to County Hospital, Project No. i 2. On the recommendation of Hasten and Hurd architects, and on motion of Super- a visor Goyak, seconded by Supervisor Frederickson, iT IS BY THE BOARD ORDERED that Change Order No. 19, which ADDS the sum of $669 to the price of the contract of Swiner- ton and Walberg Company for the construction of Additions to the County Hospital, Pro-. ject No. 2, and GRANTS contractor extension of 21 calendar days to complete construc- tion work, be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authori- zed to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. zj. In the Matter of the Establish- 1 meet of Safety Committee. On recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that a safety committee be, and the same is hereby established, said committee to be composed of E Property and Equipment Manager 3 Purchasing Agent Training Officer President of the Employees' Association Representative from the Administrator's Office I Said Committee to have the advice of the District Attorneyand to be charge r with the responsibility of meeting monthly, or at stated intervals, to review condi tions leading to automobile accidents which have occurred during the preceding month, Viand to provide for measures which would eliminate the causes of such accidents. IT IS FURTHER ORDERED that the members of said committee are to consider the1 appointments as a portion of their jobs. fi . The foregoing order is passed by the unanimous vote of the Board. R In the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby auth- orized and approved: Appropriation Decrease Increase; HIGHWAY DEPARTMENT C.O. Secondary Rd. Group No. 4275 4500.00 Unappropriated Reserve - General Fund 4500.00 To cover cost of work order 4356 at Holbrook Heights, box culvert, Seal Bluff Road. County Garage) Capital Outlay - County Garage - Portable Lits 4$.00 Capital Outlay - County Garage - Fire Pumps (2)48.00 To cover cost of 2Y.. X906 Indian Fire Pumps for Surveyors Survey Truck to be used to possibly combat grass fires when truck travels on regular right of way. County Garage Equipment) Capital Outlay - 3 - 1/2 Ton Pickup Trucks 3180.00 Unapp. Reserve 3180-00 3180.00 r Replacements - 3 - 1/2 Ton Pickup Trucks 3186.00 Use 1227 (1/2 Ton Pickup) 1220 (3/4 Ton Pickup) #256 (3/4 Ton Pickup) to obtain better "trade-in" on proposed purchase of 3 1/2 Ton Pickups originally scheduled on budget as Capitalsr Outlay. f tae Replacement - Pickup (1 1/2 Ton, 2 3/4 Ton)4750.00 Capital Outlay - Sandblaster 416.00 Capital Outlay - 3 - 4 Door Sedans 5166.00, Unappropriated Reserve 4750.00 4750.00 To cancel 1 1/2 Ton Pickup Truck #227 replacement and 2 3/4 Ton Pickup Truck #220 and #256 replacement of 1 Sandblaster rtandpurchase34-door Sedans to replace 3 sedans being leased at the present time. C.O. - Primary Rd. Group No. 4371 2240.00 C.O. - Secondary Rd. Group No. 3965 2140.00:- . To cover cost of work order 4359, rebuild Barnett Circle.R C.O. - Secondary Road Group No. 1374 13,31.5.00 C.O. - Secondary Road Group No. 0565 13,315.00 j Transfer needed to cover work order #4357, installation of flashing lights at Chesley Avenue. C.O. - Secondary Road Group No. 3887 8940.00 E C.O. - Primary Road Group No. 4371 940.00 To cover cost of work order 4355, place paving between curbs and existing pavement on Arthur Road. r• i h AI a Tuesday, September 22, 1953, Continued - 1 Appropriation Decrease Increase 1 Highway Department (Con1t) i C.O. Secondary Road Group No. 7383 17,800.00 C.O. - Road Betterment Projects 179800.00 To cover part of cost of work order 14360 Vierra Road, grade crossing by AT & SF - Board Order 10-29-51 SUPERIOR COURT DEPT. 3 Capital Outlay - Steel Shelving 600.00 Unappropriated Reserve - General Fund 600.00 G To provide for shelving in the transcribing room of Dept. 3. CIVIL SERVICE COMKJSSION 1 Capital Outlays 55.00 1 Files - Unappropriated Reserve, General Fund 55.00 Files priced in original Capital Outlays Appropriation Request a unsuitable for Civil Service purposes. Total difference in cost for appropriate files, $55.00. aFLOODCONTROL ftp,Specialp Expense - Highway Dept. 49500-00 Unappropriated Reserve - General Fund 4,500.00' To provide funds for culvert under road near Holbrook Heights in Concords : The foregoing order is passed by the unanimous vote of the Board. y' i In the Matter of Altering Boundaries xr of the Central Contra Costa Sanitary District of Contra Costa County, Cal- RESOLUTION ALTERING ifornia--Brill Annexation. BOUNDARIES fiWHEREAS, 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 a ' described the boundaries of certain territory and requested of this Board that it be annexed to said district; and x WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District, and it appears that this Board finds that it is for the best interests of said district and the contiguous territory, and the territory proposed to be annexed that said territory be so annexed to said District. NOW, THEREFORE, IT IS ORDERED as follows: 1. That the boundaries of Central Contra Costa SanitaryDistrict be and they f are hereby altered by annexing thereto the hereinafter describeterritory, which ter- ritory er ritory 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 de scribed as follows, to wit: That portion of Lots 18 and 19, as shorn on the map entitled, "Fairway Acres, Contra Costa County, California", which map was filed in the office of the Recorder of said county on September 18, 1928, in Book 21 of Daps at Page 576, lying easterly of a line described as follows: Commencing at the northeasterly corner of said Lot 19, which north- easterly corner is in the center line of Miner Road as shown on said map; thence along the northerly line of said Lot 19, north 83Q 391 50" west, 128.49 feet to an angle point in said northerly line; thence continuing along said northerly line, north 660 461 15" west, 48.06 feet to a point which point is the true point of beginning of the line first above men- tioned; thence from said point of beginning south 20 281 50" east, 109.82 feet to a pointe; thence south 57" 341 50" east, 15.06 feet to a point; thence south ? 411 10" west, 30.07 feet to a point; thence south 330 101 40" west, 39.00 feet to a point; thence south 60 201 40" west, 115.61 feet to a point; thence south 270 041 25" west, 176.25 feet to a point in the r I southerly line of said Lot 18, said point being in the center line of Oak Arbor Road as shown on said map. BE IT FURTHER RESOLVED that the County Clerk and ex-officio Clerk of this board be and he is hereby directed to file with the County Assessor of Contra Costa 4 County and the State Board of Equalization, statements of the annexation thereof, set- ting forth the legal description of the boundaries of said territory, together with a map or plat indicating the boundaries thereof, pursuant to Section 54900 et seq. of the Government Code. sit i The foregoing resolution was duly and regularly passed and adopted at a regu- lar meeting of the Board of Supervisors of the County of Contra Costa, State of Cali fornia, held on Tuesday, the 22nd day of September, 1953, by the following vote, to wit: 4.; AYES:Supervisors - I. T. GOYAK, H. L. CUMNINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. NOES:Supervisors - NONE. ABSENT:Supervisors - NONE. In the Matter of Denying claim of Barbara Jean Marshall, as Administratrix of the estate y of Charles Franklin Marshall, etc. Russell F. King, attorney at law, having filed with this Board on September i 2 Tuesday, September 22, 1953, Continued - 221 1953, the claim of Barbara Jean Marshall, as Administratrix of the estate of Charles Franklin Marshall, and on behalf of all the heirs of the said Charles Franklin Marshall, known or unknown, for damages in the sum of $76,294.43; On motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said claim be, and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Health Officer to Attend Conference. J, On recommendation of the Administrator, and on motion of Supervisor Goyak, Pl seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. H. L., Blum, Health Officer, be and he is hereby authorized to attend, at County expense, semi-annual con-. s. ference of Local Health Officers, State Department of Public Health, at Eureka, October 22 and 23. s The fore order is passedgoingpd by the unanimous vote of the Board. In " The Matter of Authorizing an ad in The Bond Buyer". 1 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that D. M. Teeter, administrator, be and he is hereby authorized to place an ad in "The Bond Buyer" with reference to the calling for bids for the sale of Contra Costa County Administration Building (Richmond) bonds to be sold by this Board on October 6, 1953. Ax " The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permit to operate a carnival in Pleasant Hill. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Christ the King Catholic Church is granted a permit to operate a carnival, said carnival to be presented by the West Coast Shows, in Pleasant Hill, from October 2 to October 4, 1453, inclusive; and r' This Board having been assured that said church will use their share of the t proceeds of said carnival for educational purposes, this Board remits any license fees provided for under provisions of Ordinance No. 391 and directs the County Tax Collector to issue a free license for the conducting of said carnival. The foregoing order is passed by the following vote of the Board: w AYES:Supervisors - I. T. GOYAK, H. L. CUNNINGS, RAY S. TAYLOR, J. FREDERICKSON. V NOES:Supervisors - W. G. BUCHANAN. ABSENT: Supervisors - NONE. f In the Matter of Dissolution t : of Kensington Police Protec- tion District. x This Board having heretofore continued the hearing on the proposed dissvlu- tion of the Kensington Police Protection District to this date, and this Board having further considered said matter;t. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THEA4 N BOARD ORDERED that said hearing be, and the same is hereby further continued. to Decem- ber 22, 1953, at 10 a.m. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Tax Collector to execute conveyances of real property (corrective deeds).f a In accordance with the provisions of Section 4839 of the Revenue and Taxa- tion Code, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Tax Collector is authorized to execute conveyances of real estate which will correct the following errors: d Real Property Sold For Non- payment of State and County Reason Taxes For Correction 1946-47 - Sale No. 2162 - property of Thomas Duplicate deed, Atalic - Truman's Addition, Lot 150, signature omitted Block 6, sold for $5.93 from first deed 1 F Nw 1947-48 - Sale No. 1716 - property of John P. Duplicate deed, and Flora M. Owens, and Thomas and assessed year 4 Lary E. O'Sullivan - Berkeley High- omitted from f lands Addition, Lot 1, Block N. sold first deed for #13.30 F 1;U, 1 tbe{ Tuesday, September 22, 1953, Continued - Y' 1946-47 - Sale No. 3129 - property of Donald Duplicate deed, i and Lillian Kennedy - Map of Clyde, signature omitted k Lot 20, Block 9, sold for 422.47 from first deed r, y 1947-48 - Sale No. 3457 - property of Walter Duplicate deed, C. and Judy Rodenberger - Portion description in- k of Lot 69, Brookwood Acres Subdivi- correct on first sion No. 1, sold for 47-81 deed f The foregoing order is passed by the unanimous vote of the Board. MY And the Board adjourns to meet on Friday, September 25, 1953, at 3:30 o'clogk POW., in the Board Chambers, Ball of Records, Martinez, California. ha an ry ATTEST: W. T. PAASCH, CLERK k2 By hrf.. Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS t FRIDAY, SEPTEMBER 25, 1953 THE BOARD MET IN REGULAR AD- JOURNED SESSION AT 3:30 O'CLOCK r P. M. IN THE BOARD CHAFERS HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; ABSENT: SUPERVISOR H. L. CUM- MINGS, CHAIRMAN; PRESENT: W. T. PAASCH, CLERK. w Supervisor H. L. Cummings Chairman of this Board, being absent, Supervisor Buchanan moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Frederickson. The vote of the Board was as follows: - y1r AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR W. G. BUCHANAN, J. FREDER ICKSON. NOES: Supervisors - NONE. ry ABSENT: Supervisors - H. L. CUMI lGS. And Supervisor Taylor, Chairman Pro Tem, calls the meeting to order. In the Matter of Ordinance No. sf 208 C.S. adopted by the City of Martinez. A certificate from the Secret of State certifyingying that on the 23rd day of September, 1953, a copy of Ordinance No. 208 C.S. of the City of Martinez was filed in the office of said Secretary of State, and which ordinance refers to the following 5; annexation: "Merrithew Estates, Unit No. 1." having been presented to this Board; rr On motion of Supervisor Goyak, seconded b Supervisor Buchanan IT IS BY THE t BOARD ORDERED that said certificate be placed on file. p The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan;, J. Frederickson y NOES: Supervisors - None s ry ABSENT: Supervisors - H. L. Cummings. In the Matter of Ordinance No. 237 adopted by the City of Walnut Creek. A certificate from the Secretary of State, certifying that on the 23rd day of September, 1953, a copy of Ordinance No. 237 of the City of Walnut. Creek was filed in the office of said Secretary of State, and which ordinance refers to the following annexation: "Garibotti Annexation No. 1" having been presented to this Board; G On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said certificate be placed on file. drtR The foregoing order wasgo' g passed by the following vote of the Board: r q i i t f{$$ Friday, September 25, 1953, Continued - t}' AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None f ABSENT: Supervisors - H. L. Cummings In the Matter of Ordinance No. 820. 10 This Board having heretofore, on Augast 25, 1953, adopted Ordinance No. 820, E land a copy of said ordinance having been duly published for the time and in the manner prescribed by law, in the "Pinole-Hercules News", a newspaper of general cxculation i printed and published in the County of Contra Costa, as evidenced by affidavit of pub lication of Andrew M. Peters, filed with this Board; r Now, therefore, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinance No. 820 be and the same is i declared duly published. s The foregoing order is passed by the unanimous vote of the Board members: present. Fr '•"ta 3 In the Matter of Directing r" IClerk to Dposit Premium Awards in Special Deposits Fund. r. Warrants issued by the State of California in the total amount of $1861.50,, payable to the Board of Supervisors of Contra Costa County as premium Awards, having been presented to this Board; x On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED ORDERED that the Clerk deposit said warrants in a Special Deposits fund with the County Treasurer. i R 34- The foregoing order is passed by the unanimous vote of the Board members present.t i lIn the Matter of Premium i Awards, State Fair. a , This Board having received warrants from the State of California totalingf i42031.50, covering premium awards won by Contra Costa County at the California State Fair; and said amount having been deposited with the County Treasurer in Special'-Depo- sits fund; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY` THE r BOARD ORDERED that the County Auditor is authorized to draw his warrants in favor of the following named persons for the amounts set opposite their names, in payment of awards for their exhibits at the State Fair, said persons having exhibited on behalflofContraCostaCounty; and said auditor is directed to deliver said warrants to- the Agricultural Commissioner, Arthur L. Seeley, in order that he may distribute said chec to the exhibitors: First Place Strawberries Grant Burton X12.00 fix. First Place Nectarines r y Quetta I Le Grand rtrazry" Early Le Grand L. J. Jansee 15.00 C. Tioga S. Dunn Stanwick Bacchini SOQ Second Place Honeydew Melons Garin Company 5.00 u,w Eureka Walnuts L. Trembley 7.OQ f rt t Wine Grapes hj Kms} I Alicante Bouscheti Mataro Zinfandel Dethelm Bros. bait Grenache John Continents 2` lf Mrd Carignane Geo. Ruckstuhl 1 Mission John E. Laurence Muscat mil. Black Malvoisie Ed Leal y Golden Chasselas Louis Del Barba Burger K. Pistochini 2.14. fi fi': r i 72301 Friday, September 25, 1953, Continued - fYSauvignon9ertP. Ginochio 2.7.x. g. French Colombard Guissi 2..14 Petit Sirah Sauvignon blanc Cuneo Bros.1 .2$ Second Place Pears BosC Anjouk Comice Forelle Clairgeau Seckel Ficank T. Swett 16.32.y Bartlett P. Bancroft 2 72 Howell Hollingsworth 2.72,. Hardy San Ramon'Land Co. 242 Winter Nelis J. Figueiredo 2.72., 1 Faster B. Gelbke 2.72 Da Second Place Red Cabbage Elbo C. Jenner 6.00-'p Third Place Walnuts Hartley G. Deardoff 5.00 1r Concord C. Henry Crabapples A. Thompson 9.00 Kadota Figs Bloomfield Ranch 20.00 Peaches r " Elberta x< Y Early Elberta rz Guame J. H. Hale r, . Palora Brentwood Irrigated xFarms65 y r J. Petrovich.Fay Elberta Andora Carolyn Halford No. 2 Stuart S. Nunn 6'0 Lovell d Muir S. Pazzi. g.06. Sims John Muir w Alex. W. Thompson Rt. 2, Box 297, Martinez Oxheart Carrots 8.00. First Prize Kentucky Wonder Pole Beans 6.00 Second Prize Blue Lake Pole r Beans 4.00 Third. Prize d- 2,,a Emilio Rossi 1554 'Bailey Road, Concord Summer Squash 8.00 First Prize Zucchini Squash 8.00 First Prize Yellow Crooked Neck Squash 6.00 Second Prize xr Mario Bale sbieri 414 Howard Street, Martinez Head Lettuce. 8.00 First Prize Torpedo Onions 8000 , n n a Flat Head n Cabbage y x5 Harold Erwin 2012 Pecardo Drive, Concord Bellpeppers 4.00 Third Prize Gene `Penn ington Richard Avenue, Concord Green Onions 4.00 Third Prize Arch Borden 27611arky Lane, Walnut Creek Red Garnet Potatoes 4.00 Third Prize Mr. Jenner Hotel Oakley, Oakley Red Cabba8e 6.00 Second Prizes < The foregoing order is passed by the unanimous vote of the Board members present.n d dS yy+g 2,311 Friday, September 25, 1953, Continued -ff In the Matter of Approval of AN k 4 agreement with Pacheco Town Council, Inc. re maintenance of Hayden Park.F Agreement dated July 1, 1953, between the County of Contra Costa hereinafter called the County, and Pacheco Town Council, Inc., hereinafter called the 6ouncil,' wherein it is agreed that the County will pay the Council the sum of 41850, such pay- ment to be made by the County Auditor on written request from the Council, provided, however, that no more than $500 shall be paid to the Council in any one month, for whict the Council agrees to maintain Hayden Park, a County recreational center near Pacheco, said Council to pay for all water and electrical services furnished to Hayden Park and to spend no more than the amount allotted for the maintenance of Hayden Park in tie budget adopted by the County, the term of said agreement to be from July 1, 1953 to June 30, 19549 is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BF f THE BOARD ORDERED that said agreement is hereby APPROVED and Ray S. Taylor, 6hairman Pro Tem of this Board, is authorized and directed to execute same, and the County Audi- m, for is directed to draw warrants in accordance with the terms of said agreement. a The foregoing order is passed by the unanimous vote of the Board members 4 present. X g..t g'. In the Matter of Authorizing that the monthly money count be made by the Auditor only (Section 26921 Government Code). Pursuant to the provisions of Section 26921, Government Code, and on motion . F rr°ra of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor be, and he is hereby authorized to count the money in the County Treasury monthly. The foregoing order is passed by the unanimous vote of the Board members 2 ks present. In the Matter of Granting F. W. EITZEL free permit to peddle in the unincorporated area of the County. F. W. EITZEL, 396 Marshall Drive, Walnut Creek, having filed with this Board'. an application for a free permit to peddle hardware in the unincorporated area of the County, and it appearing to this Board that said F. W. Eitzel is an honorably dis charged veteran of World War II as evidenced by Discharge Certificate, Serial 133 799 793, dated October 1, 145; 4 . On motion of Supervisor Govak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said F. W. Eitzel be, and he is hereby granted a free permit to peddle hardware in the unincorporated area of the County as requested; and G IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 3 Auditor to draw warrants in the matter of election for formation of Shore Acres s Lighting District. F .. 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 special election held on September 22, 1953, for the formation of the Shore Acres Light ing District, is hereby fixed in the sum of $12.50, plus messenger fee of $3.00, and',, 3.00 mileage for the person delivering the election returns; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to r draw his warrants in favor of the following persons for services listed below in the matter of the conduct of said election: Y HAROLD E. WILDES, 780 Port Chicago Road, Pittsburg Services as election officer 12.50 Messenger fee 3.00 A,Mileage delivering election returns 3.00 ys Total 18.50 MARGIE BRUCE (Mrs.), 77 Breaker Drive, Pittsburg 4 y Services as election officer 12.50 Total 12.50 JOYCE GIBS (Mrs.) , 80 Beach Drive, Pittsburg Services as election officer 12.20 r Total 41250. y: 4 PA I Friday, September 25, 1953, Continued - MARGARET E. TRAHEY (Mrs,), 76 Beach" Drive, Pittsburg A Services as election officer 12. 0 r" Total 12.50 The foregoing order is passed by the unanimous vote of the Board members present. E t. In the Matter of Refund of Deposit Made Pursuant to District Investi- gations Act on Formation of Shore d Acres Lighting District.i It appears to this Board that heretofore, on June 23rd, 1953, Roland Sales Company, 1344 San Pablo Avenue, El Cerrito pursuant to the provisions of Section 58500 of the Government Code, deposited with the County Treasurer the sum of $4.50, as appears from Deposit Receipt No. 51313, and It further appears to this Board after canvassing votes cast at the election, for the formation of said Share Acres Lighting District that the majority of the voters voted for the formation of said district, and this Board on September 25, 1953 by reso- lution declared said District formed; r NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor draw his warrant pay-, able to said Roland Sales Company, 1344 San Pablo Avenue, El Cerrito, in the sum of 1.50 from the Special Deposits fund. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Permit from Housing Authority of the County of Contra a Costa to the Bay Point Sewer Alain- N t Y tenance District. r A permit dated September 25, 1953, wherein the Housing Authority of the County of Contra Costa, hereinafter called the "Authority", grants, subject to the conditions set forth in said permit, to the Bay Point Sewer .Maintenance District, here- inafter called the »Permittee", permission to connect to the Authority's sewer system at the housing project owned by said Authority, known as Knox Park, Project Cal-484$, x Port Chicago, California, having been presented to this Board, the governing body of said permittee; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisory Frederickson, IT IS BY THE BOARD ORDERED that said permit be and the same is hereby accepted for said permittee, and Supervisor Ray S. Taylor, Chairman pro tem, is auth- orized uth- orized to execute the acceptance of said permit. u The foregoing order is passed by the unanimous vote of the Board members, x present. t•, 1y In the Matter of the Petition for Formation of the Unincorporated Territory known as SHORE ACRES LIGHTING DISTRICT of the County RESOLUTION DECLARING SHORE ACRES of Contra Costa, State of Cali- LIGHTING DISTRICT FORMED fornia. f WHEREAS, a petition, in writing, was presented to the Board. of Supervisors of Contra Costa County on the 23rd day of June, 1953, 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- r ways Code of the State of California, and praying that said territory when so formed, be known as Shore Acres Lighting District of Contra Costa County, California. Said petition setting forth the boundaries of said proposed district and being signed by amore 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 said proposed district., 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 21st day of rs July, 1953, at the hour of 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 for formation of said lighting district and subsequently duly and regularly continued said time of hearing to the 18th day of August, 1953, at the same place and hour, and notice of said time and place of hearing was given as required by law by publication and posting as shown by the affidavits of L. Coniglio and Walter Frazer on file herein; andr, xkt WHEREAS, 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 property in said district; and WHEREAS, C. L. Dunrclee was appointed by the Board of Supervisors to prepare and report upon the advisability of creating the proposed "Shore Acres 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 Investigation Act of 1933 as amended; and M C WHEREAS, said C. L. Dunklee, appointed as aforesaid, filed with the Clerk of Ithe Board of Supervisors his completed report; and t I Friday, September 25, 1953, Continued - FSSY.. P WHEREAS the Board of Supervisors on Jul 21 1953, at a regular meeting of k said Board set the hearing on the report of said C. L. Dunklee for Tuesday, the 18th day of August, 1953, at ten o'clock A.114. in the Chambers of the Board of Supervisors, 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 "POST DISPATCH," a news- paper printed and published in Contra Costa County, as shown by the affidavit of publi- cation of L. Coniglio on file herein; and 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 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 lands in said pro- posed district on.file; and WHEREAS, on said 18th day of August, 1953, 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 upon the advisability of creating said "Shore Acres 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 petition- for the formation of said Shore Acres Lighting District of Contra Costa County, was given as required by Sections 19000 to 19291, inclusive, of the Streets and Highways N Code; (3) That no provisions of the District Investigation Act of 1933, as amended, prevent the proceeding with the formation of said proposed district; (4) That the ex terior boundaries of said proposed district should be and they are. fixed and determined as follows: 4 T That property situated in the County of Contra Costa, State of California, more particularly described as follows: Beginning on the east-west mid-section line of Section 10 T2N R1W MDB&M, said point being in the center line of the County Road, known as Flumaveg Road, at the southeast corner of the parcel of land described in the deed i from Bay Shore Land Company, a Corp., to Community Land Development Co. , a Corp. , recorded May 2, 1949, in Volumg 1380 Official Records, page 390, Recorder's Office of Contra Costa Count being 201 W from theCounty, California, g center of said Section 10; thence West to the center of Section 9 T2N R1W; thence North along the north-south mid-section line of said Section 9 to the south line of the County Road, No. D-24 leading from Port Chicago to Pittsburg; K thence Easterly, Southeasterly and southerly along the southerly and westerly lines of said Road No. 24 to the intersection thereof with the east-west mid- section line of said Section 10, the point of beginning. WHEREAS, this Board of Supervisors did thereupon resolve and order that an election be held in said proposed district on the 22nd day of September, 1953, between, the hours of seven o'clock A. I. to seven o'clock P.M. of said day, during which period the polls shall 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 should 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 i "NO" and further ordered that all of the territory lying within the boundaries of said q district shall be united to form one (1) precinct for the purpose of holding said elec- tion and described said special precinct "A" and designated the place of polling and x 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 publication as required by law; and WHEREAS, on said 22nd day of September, 1953, 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 elec- tion and reported to the Board of Supervisors subsequent to the holding of said elec- tion; and WHEREAS, the Board of Supervisors of the County of Contra Costa did at its regular adjourned meeting on Friday, September 25, 1953, 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: Eighty (SO) yes votes and Five (5) no votes; NOW, THERMRE, BE IT RESOLVED that the hereinbefore particularly described W 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 "Shore .Acres 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 adjourned meeting of said Board held this 25th day of September, 1953, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, Int. G. BUCHANAN., J. FREDER ICK SON NOES: Supervisors - Kone ABSENT:Supervisors - H. L. CUMKINGS. And the Board takes recess to meet on Tuesday, October 6, 1953, at 9 a.m«, in f the Board Chambers, Ball of Records, Martinez, California. 1 ATTEST: Chairman if;. T. t:usJvi:, "LLI 1. 3y puny ; ar f f3)4 t BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 69 1953 THE BOARD YET IN REGULAR SESSION AT 9 O'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. H. L. CUMMINGS, I CHAIRMAN, PRESIDING; SUPERVISORS RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON; AB- SENT: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCH, CLERK. i The reading of the minutes and proceedings of the Board for the month ofSeptember, 1953, was waived and approved as written by the unanimous vote of the Board, and the minutes signed by the Chairman. In the Matter of Fining boundaries and establish- jing election precincts, jacheco 1 - 19, inclusive. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS jBY- THE-BOARD ORDERED that the boundaries of Pacheco Nos. 1, 2, 3, 49 5, 69 7, $, 9, il 109 119 129 13, 14, 159 16, 17, 18 and 19, 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: PACHECO PRECINCT N0. 1i Beginning at the intersection of the center of Pleasant Hill Road with the southeasterly line of the 13.51 Ac. Clark parcel; thence northwesterly along the center;j of Pleasant Hill Road to the Pacheco School District boundary; thence east along theisaidboundarytothecenterofArnoldIndustrialHighway; thence easterly along thecenterofArnoldIndustrialHighwaytothenorthwestcornerofthe $$.69 Ac. Sears parcel; thence easterly along the north line of said parcel and the extension of said north line to the center of Grayson Creek; thence northeasterly along the center of i Grayson Creek to the center of Walnut Creek; thence meandering south along the center of 1tialnut Creek to the center of Pacheco Road; thence westerly along the center ofPachecoRoadandDiabloStreettothecenterofMainStreet; thence south along the I center of Main Street to the center of First Street; thence west along the center ofRFirstStreettotheboundaryofthe2900Ac. Johnson parcel; thence in a general clockwise direction along the boundary of said parcel to the east line of the 10.15 Ac. #Slaughter parcel; thence south along the said east line to the south line of said parcel, thence west along the north line of Contra Costa Golf Club and south along the westjlineofContraCostaGolfClubtothesouthlineofthe90.85 Ac. Filomeo parcel; thence west along the said south line to the most easterly corner of the 13.51 Ac. Clark parcel; thence generally southwest along the southeast line of the Clark parcel to the point of beginning. i f I PACHECO PRECINCT NO. 2 Beginning at the intersection of the center of Hazel Drive with the center ofGraysonCreek; thence east along the center of Hazel Drive to the center of Terry Way;thence north along the center of Terry Way to the center of Sanko Road; thence east along the center of Sanko Road to the center of State Highway; thence north along thecenterofStateHighwaytothesouthlineofE1RanchoDiabloUnitNo. 3; thence west along the said line to the southeast corner of Lot No. 54 of said subdivision; thence north along the east lines of Lots No. 54 to 62, and continuing north across AudreyLane, along the east side of Lot No. 42 to the north boundary of EI Rancho Diablo UnitNo. 2; thence west along the said north line to the center of Grayson Creek; thence north along the center of Grayson Creek to the center of Golf Club Road; thence west along the center of Golf Club Road to the center of Contra Costa Canal; thence south- 1 erly along the center of Contra Costa Canal to the south line of the Teverbaugh parcel, ? thence west along the south lines of the Teverbaugh, Contra Costa Golf Club, Bush andJonesparcelstothewestlineoftheJonesParcel; thence south along the west lines i of the Confer parcels to the southwest corner of the 44.9 Ac. Confer parcel; thence eastIalongthesouthlinesoftheConfer, Smit; and Stubbs parcels to the northeast corner of the Bennet and McMahon parcel; thence south along the east line of said parcel to I4thesouthlineoftheCatharinparcel; thence east along the said south line to the j center of Grayson Creek; thence south along the center of Grayson Creek to the point of beginning. PACHECO PRECINCT NO. 3 jBeginning at the intersection of the center of Nancy Lane with the center ofElinoraDrive; thence northerly and northeasterly along the center of Elinora Drive tojthecenterofE. Grayson Creek; thence south along the center of E. Grayson Creek to a the center of the easterly extension of Nancy Lane; thence west along the center of i said extension and the center of Nancy Lane to the point of beginning. PACHECO PRECINCT NO. 4 Beginning at the intersection of the center of Elinora Drive with the center of Gladys Drive; thence south along the center of Elinora Drive to the north line ofLotNo. 20, Gregory Gardens Unit No. 1; thence west along the north lines of Lots No.20jto15totheeastlineofLotNo. 21, Graceland Acres; thence north along the said east)line to the north line of said Lot No. 21; thence west along the north line of said LotiNo. 21 and the westerly extension of said north line to the exterior boundary ofParadiseValleyUnitNo. 1; thence north along the said boundary to the center ofMaureenLane; thence east along the center of .Maureen Lane to the center of Lucille Lane; thence south along the center of Lucille Lane to the center of Gladys Drive; thence east along the center of Gladys Drive to the point of beginning.I PACHECO PRECINCT NO. 5 f Beginning at the intersection of the center of State Highway with the center f 23s TUESDAY, OCTOBER 6, Continued - r of Boyd Road; thence west along the center of Boyd Road to the center of Pleasant HillRoad; thence north along the center of Pleasant Hill Road to the center of Gregory Lane;thence east along the center of Gregory Lane to the west line of Lot No. 17 HighwayJunctionSubdivision; thence south along the said west line to the south line of saidLotNo. 17; thence south along the south lines of said Lot No. 17 and Gregory Meadows a`to the east line of Gregory Meadows; thence north along the said east line to the centerofGregoryLane; thence east along the center of Gregory Lane to the center of StateHighway; thence south along the center of State Highway to the point of beginning. j PACHECO PRECINCT NO. 6 Beginning at the intersection of the center of State Highwaygghwa with the north- east corner of Lot No. 922, Gregory Gardens Unit No. 5; thence southwesterly along the north line of said Lot No. 922 to the east side of Shirley Drive; thence southwesterly along a line connecting the northwest corner of Lot No. 922 and the northeast corner of Lot No. 836; thence west along the north lines of Lots No. 836 to 850 to the east sid of Ruth Drive; thence northwesterly along a line connecting the northwest corner of Lot No. 85 with the northeast corner of Lot No. 1006; thence northwesterly along the north line of Lot No. 1006 to the center of E. Grayson Creek; thence northerly along fit the center of E. Grayson Creek to the center of Hazel Drive; thence east along the center of Hazel Drive to the center of Terry Way; thence northerly along the center of F Terry %%v to the center of Sanko Road; thence easterly along the center of Sanko Road to the center of State Highway; thence northerly along the center of State Highway to yf the north line of the 26 Ac. Waters parcel; thence northeasterly and southeasterly alongy, the boundary of said 26 Ac. parcel to the center of Walnut Creek; thence southerly along the center of Walnut Creek to the Pacheco School District boundary; thence northwesterly and westerly along the said boundary to the center of State Highway; thence northerly along the center of State Highway to the point of beginning. PACHECO PRECINCT NO. 7 x ft Beginning at the intersection of the center line of Harriet Drive and the center line of Grayson Creek; thence southwesterly along Grayson 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. r. PACHECO PRECINCT NO. 8 Beginning at the intersection of the center of E. Grayson Creek with the north line of Beckett Tract; thence north along the center of E. Grayson Creek to the center m of the westerly extension .of Margie Drive; thence east along the center of said ex- tension and the center of Margie Drive and the easterly extension'of Margie Drive to the center of State Highway; thence south along the center of State Highway to the north line of Beckett Tract; thence generally west along the said north line to the point of, beginning. PACHECO PRECINCT NO. 9 Beginning at the intersection of the center of E. Grayson Creek with the center of Gregory Lane; thence north along the center of E. Grayson Creek to the north line of Beckett Tract; thence generally east along the said north linetothe center of State Highway; thence south along the center of State Highway to the center of Gregory Lane; thence west along the center of Gregory Lane to the point of beginning. PACHECO PRECINCT NO. 10 Beginning at the intersection of the center of Monument Road with the center of E.B.M.L.D. Aqueduct; thence northeasterly along the center of said aqueduct to the Pacheco School District boundary; thence southeasterly along the said boundary to the northeasterly extension of Sherman Drive; thence southwesterly along the center of said extension and the center of Sherman Drive to the center of Cleopatra Drive; thence southeasterly along the center of Cleopatra Drive to the center of Ramona Drive; then southerly along the center of Ramona Drive to the center of Monument Road; thence west along the center of Monument Road to the point of beginning. r PACHECO PRECINCT NO. 11 Beginning at the intersection of Grayson Creek and Murderers Creek; thence southerly along Murderers Creek to the intersection with the north line of Gregory Gardens Unit No. 2; thence east along the said boundary and in a counterclockwise direct- ion irec ion around the boundary of Paradise Valley No. 1 and No. 2 to the center of Maureen Lane; thence southerly along the west line of Paradise Valley Subdivision and its southerly extension to the intersection with the center line of Gregory Lane; thence westerly along Gregory Lane to the intersection with Pleasant Hill Road; thence north- µwesterly along the center line of the Pleasant Hill 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 Filomeo; thence northeasterly and easterly along the common line between the Filomeo and Vierra properties 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.PACHECO PRECINCT NO. 12 w Beginning at the intersection of the center of Gladys Drive with the center of Elinora Drive; thence northerly along the center of Elinora Drive to the center of Maureen Lane; thence west along the center of Maureen Lane to the center of Lucille Lane; thence south along the center of Lucille Lane to the center of Gladys Drive;thence east along the center of Gladys Drive to the point of beginning. x PACHECO PRECINCT NO. 13 Beginning at the intersection of the center of E. Grayson Creek with the 123 (3J TUESDAY, OCTOBER 6, 1953, Continued - s i of Gregory Lane; thence north along the center of E. Grayson Creek to the easterly extension of the center of Nancy Lane; thence west along the center of said extension land the center of Nancy Lane to the center of Elinora Drive; thence south along the center of Elinora Drive to the north line of Lot No. 20, Gregory Gardens Unit No. 1; thence west along the north lines of Lots No. 20 to 15 to the east line of Lot No. 21, Graceland Acres; thence north along the said east line to the north line of said Lot No. 21; thence west along the north line of said Lot No. 21 and the westerly extension of said north line to the exterior boundary of Paradise Valley Unit No. 1; thence south ; along the said boundary to the center of Gregory Lane; thence east along the center of Gregory Lane to the gest line of Lot No. 17 Highday Junction Subdivision; thence south along the sa i west line to the south -line of said Lot No. 17; thence south along the south lines of said Lot No. 17 and Gregory Meadows to the east line of Gregory Meadows; r thence north along the said east line to the center of Gregory Lane; thence east along the center of Gregory Lane to the point of beginning. PACHECO PRECINCT NO. 14 i Beginning at the intersection of the center of E. Grayson Creek with the west extension of the center of Margie Drive; thence northerly along the center of E. Grayson Creek to the north corner of Lot No. 715, Gregory Gardens Unit No. 4; thence ; I southeasterly along the north line of said lot to the west line of Ruth Drive; thence southeasterly along the line connecting the northeast corner of said Lot 715 and the northwest corner of Lot No. 800, Gregory Gardens Unit No. 4; thence east along the north lines of Lots No. 800 to No. 782 and the easterly extension on the north line of Lot No. 782 to the northwest corner of Lot No. 688, Greggory Gardens Unit No. 4; thence northeasterly along the north line of said Lot No. 688 to the center of State Highway; thence south alone the center of State Highway to the easterly extension of the center of Margie Drive; thence west along the center of said extension and the r center of Margie Drive and the west extension of Margie Drive to the point of beginning: PACHECO PRECINCT NO. 15 t Beginning at the intersection of the center of E. Grayson Creek with the j most northerly corner of Lot No. 715, Gregory Gardens Unit No. 4; thence southeasterly jalong the north line of said lot to the west line of Ruth Drive; thence southeasterly along the line connecting the northeast corner of said Lot 715 and the northwest corner of Lot No. 800, Gregory Gardens Unit No. 4; thence east along the north lines of Lots No. 800 to No. 782 and the easterly extension on the north line of Lot No. 782 to the northwest corner of Lot No. 638 Gregory Gardens Unit No. 4; thence northeasterly along ; the north line of said Lot No. 188 to the center of State Highway; thence northwesterly : along the center of State Highway to the northeast corner of Lot No. 922, Gregory i Gardens Unit No. 5; thence southwesterly along the north line of said Lot No. 922 to the east side of Shirley Drive; thence southwesterly along a line connecting the north- west corner of Lot No. 922 and the northeast corner of Lot No. 836; thence west along the north lines of Lots No. 836 to 850 to the east side of Ruth Drive; thence north- westerly along a line connecting the northwest corner of Lot No. 85 with the northeast corner of Lot No. 1006; thence northwesterly along the north line of Lot No. 1006 to the center of E. Grayson Creek; thence south along the center of E. Grayson Creek to the point of beginning. PACHECO PRECINCT NO. 16 Beginning at the intersection of the Pacheco School District boundary with the northeasterly extension of Sherman Drive ; thence southwesterly along the center of said extension and the center of Sherman Drive to the center of Cleopatra Drive; thence . 1 southeasterly along the center of Cleopatra Drive to the center of Ramona Drive; thencel southerly along the center of Ramona Drive to the center of Monument Road; thence north- j easterly along the center of Monument Road to the center of Walnut Creek; thence north- westerly along the center of Walnut Creek and the Pacheco School District boundary to the point of beginning. PACHECO PRECINCT NO. 17 Beginning at the intersection of the center of State Highway with the center of Monument Road; thence north along the center of State Highway to the Pacheco School District boundary; thence east and southeasterly along the said boundary to the center of E.B.M.U.D. Aqueduct; thence southwesterly along the center of said aqueduct to the center of Monument Road; thence west along the center of Monument Road to the point of beginning. PACHECO PRECINCT NO. 18 I r Beginning at the intersection of the center of Elinora Drive with the center of E. Grayson Creek; thence north alone the center of E. Grayson Creek to the north boundary of Gregory Gardens Unit No. 2; thence east along the said boundary and in a counterclockwise direction around the boundary of Paradise Valley No. 1 and No. 2 to I the center of Maureen Lane; thence east along the center of Maureen Drive to the center of Elinora Drive; thence northeasterly along the center of Elinora Drive to the point of ber-innina. PACHECO PRECINCT NO. 19 Beginning at the intersection of the center of Golf Club Road with the center ; of Grayson Creek; thence west along the center of Golf Club Road to the center of Contra Costa Canal; thence southerly along the center of Contra Costa Canal to the south line of the Teverbaugh parcel; thence west along the south lines of the Teverbaugh, Contra Costa Golf Club, Bush and Jones parcels to the west line of the Jones parcel; thence north along the west lines of the Jones and Netherby parcels to the north line of the Netherby parcel; thence east along the north lines of the Netherby, Contra Costa Golf Club and Arentz parcels to the southeast corner of the 10.15 Ac. Slater parcel; thence 1 north and generally northeast along the boundary of the Slater parcels to the center of First Street; thence east along the center of First Street to the center of Main Street; thence north along the center of Main Street to the center of Diablo Street; thence easterly along the center of Diablo Street and Pacheco Road to the center of Walnut Creek; thence northerly along the center of Walnut Creek to the center of Arnold Industrial Highway; thence northeasterly along the center of Arnold Industrial Highway i f 2 u f TUESDAY, OCTOBER 6, 1953, Continued - tp to the center of Avon Road; thence south along the center of Avon Road to the exterior boundary, City of Concord; thence contraclockwise in a general southerly direction alo said city boundary line to the most easterly corner of the Canzani parcel of land; thence p northwesterly along the northeasterly boundary of said Canzani parcel to the most east- erly corner of the Concord Sewer Farm parcel of land; thence northwesterly and westerly along the northeasterly and northerly boundary of said parcel of land to the center of Vista Ygnacio Avenue; thence southerly along the center of said road to the most north- erly 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 north along the center of State Highway to the south line of E1 Rancho Diablo Unit No. 3 ; thence west along the said line to the southeast corner of Lot No. 54 of said subdivision; thence north k along the east lines of Lots No. 54 to 62, and continuing north across Audrey Lane, alp g the east side of Lot No.42 to the north boundary of E1 Rancho Diablo Unit No. 2; thence west along the said north line to the center of Grayson Creek; thence northerly along the center of Grayson Creek to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election M. precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Formation of SHORE ACRES LIGHTING DISTRICT" OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA t The SHORE ACRES LIGHTING DISTRICT of the County of Contra Costa, State of California, having heretofore and on the 25th day of September, 1953, been duly and regularly declared and established, and a plan of a system of street illumination for v 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 4 investigated the same, and good cause appearing therefor; IT IS HEREBY ORDERED that the kind of illuminat most feasible for the said w, district is an electric current, and that the plan, 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: z Electric lights and poles, wires and other accessories, shall be installed at the places set forth in "Plan, System and Specifications of SHORE ACRES LIGHTING DISTRICT of the Countv of Contra, 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 indicated on said map of Shore Acres Lighting 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". Z1, 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 points in said district as shown on the said Map, and that the plan15 and system of illumination shall be the "Series System" on an "Every night and all nigh s schedule". EYP: 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. AND IT IS FURTHER ORDERED that the Clerk of this Board of Supervisors forth- with advertise for bids for installing, caring for and maintaining the said lights determined as hereinbefore set forth, and for supplying the said district with all the. electricity necessary for operation and maintaining the said lights which are to be installed 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 j. 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 Count of Contra Costa for highway lighting in other places in said Contra Costa County. y1: The term of said contract is to be for five years. This Board, however, reserves the right to abrogate such contract whenever gas and electric current is offered to be supplied at two-thirds of such fixed contract price. k . 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. s, AND IT IS FURTHER ORDERED the notice of the receiving of said bids be published by the Clerk of this Board in the "Post Dispatch", a newspaper printed and published in the County of Contra Costa, State of California . p x The foregoing order is F g g passed by the unanimous vote of the Board members present. x r Approving Contract with the PINOLE LIGHT AND PU ER CO- MPANY for maintaining street lights and supplying electric- ity for RODEO LIGHTING DISTRICT. r 74AwrittenformofagreementhavingbeenpresentedtothisBoardbetweenthe- - RODEO LIGHTING DISTRICT OF THE COUNTY OF CONTRA COSTA and PINOLE LIGHT AND POWER COMPANY, which said agreement 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 r TUESDAY, OCTOBER 6, 1953, Continued said street lights and in accordance with Schedule L-11, effective August 26, 1948, and Ia bond in the sum of SL000 for the faithful performance of said agreement, with Pinole Light and Power Company, as Principal, and Glens Falls Indemnity Company of Glens Falls, New York, as Surety, having been presented to this Board; j j t On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said bond be and the same is hereby APPROVED and said agreement lis APPROVED and H. L. Cummings, Chairman of the Board of Supervisors, be and he is here b lby authorized to execute said agreement on behalf of this Board as the governing body of! said RODEO LIGHTING DISTRICT OF THE COUNTY OF CONPRA COSTA, STATE OF CALIFORNIA. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Awarding Contract for the Main- tenance of Street Lights and Supplying electricity for Rodeo Lighting District. i. This Board having heretofore advertised for bids for installing and caring for land maintaining a system of street lights for the Rodeo Lighting District of the, County of Contra Costa, State of California; and this being the time and place set forth in f jsaid notice for the receiving of bids, the following bid is received: f 4 f PINOLE LIGHT AND POWER COMPANY r Eighty-nine candle power lamps, Two 250-candle power lamps thirty 600-candle power lamps, together with all other accessories that constitute a complete overhead street lighting I system, and to supFly the electricity necessary for lighting said lamps, said lamps to be lighted on Pinole's standard all-night burning schedule, during the term of five (5) wears from and after the date electric service is first supplied herein-under to said yaF: lamps and accessories when installed, all in accordance with Pinole's Schedule L-11; And this being the only bid received, and the Board having fully considered said bid;X; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY fTHE BOARD ORDERED that the contract for installing and caring for, and maintaining a 9system of street lights, and for supplying said district with electricity for operating and maintaining street lights for Rodeo Lighting District of the County of Contra Costa, ! State of California, be awarded to Pinole Light and Power Company at the prices sub- Imitted in their bid. IT IS BY THE BOARD FURTHER ORDERED that said Pinole Light and Power Company furnish this Board duly executed contracts, and a bond in the sum of 41000 guaranteeing ! faithful performance of the said contract. The foregoing order is passed by the unanimous vote of the Board members pre sent. In the Matter of Bids for Fire Truck for the Eastern Contra Costa County Fire Protection District. Theurchasip ng agent having heretofore. advertised for bids for a fire truck r required by the Eastern Contra Costa County Fire Protection District, and this being M1 Ithe time fixed for the opening of said bids, the Clerk reads bids from the following: i F 1P. E. Van Pelt, Inc. 1159113-00 Tax 453. Interest 1,156.65 IR69723-04 L. N. Curtis and Sons 169265.00 A Tax 497.95 Interest J w Coast Apparatus Incorporated Tax 14,4997. 00 Interest 1,139.65 105.75 jand this Board having considered said bids, on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bids be referred to the County Purchasing Agent, and to the Fire Chief of said District. The foregoing order is passed by the unanimous vote of the Board. I jIn the ?,latter of Bids for Fire Truck for the Mt. Diablo County Fire Protection District. Theurchasin AgA e&. havingheretofore advertised for bids far a fire truck. 3 required by the Mt.DiabloCounty Fire Protection District, and this being the time fixed for the opening of said bids, the Clerk reads bids from the following: Coast Apparatus Incorporated E Tax 411:32 Interest 4 36 d L. N. Curtis and Sons 413,650.00 Tax 400 Zerest 1.203-.14 95.266.64 TUESDAY OCTmapB 6 1953,Continued P. E. Van Pelt, Inc.413:256.50 Tax 397.70 nInterest965.41 142619061 Wk pk and this Board having considered said bids, on motion of Supervisor Frederickson,.- seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said bids be referred to F the County Purchasing Agent, and to the Fire Chief of said District. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communication fromrt Health Officer Re Sewage Disposal Facilities of Districts in Fest Pittsburg Area. The County Health Officer having presented to this Board a communication regarding an investigation of the sewage disposal facilities in Rivercrest Sewer Distri t, Camino Sewer Maintenance District, and Horse Acres Sewer Maintenance District in West Pittsburg Area; r On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that a copy of said letter be referred to the Planning Commission, Building Inspector, and the County Surveyor. The foregoing order is passed by the unanimous vote of the Board members . present. t In the Matter of Authorising f x/ R correction of erroneous a assessments. The County Assessor having filed with this Board a request for authority to j the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1953-54, said correction having been consented to x by the District Attorney; y 3L On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: Code 801-Assessment 148- W. H. Grunwalt, is assessed with boat # 28 E 900, valuation $50. Mr. Grunwalt filed claim for war veterans exemption but through a clerical error this exemption was not allowed. Exemption of $50 should be allowed. Code 501-Assessment # 331- Fred Ekstrom, boat # 28 A 60,r assessed valuation $130 is an escaped assessment, and Mr. Ekstrom has requested that this boat be added to the 1953-54 unsecured personal property roll. Code 501-Assessment # 332- Chas. Ekstron, boat # 28 A 571, assessed valuation 41.30 is an escaped assessment and Mr. Ekstrom has reouested that this boat be added to the 1953-54 unsecured personal property roll. Code 7917-Assessment # 7$-Fred Seggerman, boat # 28 M ?31, assessed valuation $50 is an escaped assessment, and Mr. Seggermann has requested that this boat be added to the 1953-54 unsecured personal propertyroll. z t Code 8206-Assessment # 10- C. W. Leekins is assessed with r improvements, assessed valuation 180. These improvements were erroneously assessed as they were not there on the lien date, and should be cancelled. Code 801-Assessment # 685- Aurora Thompson is assessed with equipment assessed at $ 100. This equipment was erroneously assess- ed as it was not there on the lien date and should be eoncelled. f 4R4 Code 801-Assessment #55- Paul Kercher is assessed with boat Nimble". This boat was erroneously assessed as it was not there on the lien date and should be cancelled. x Code 6201-Assessment # 19- James B. Wilkinson is assessed with boat #28 M1, assessed valuation $ 500. This is a duplicate with assessment #170, code 8205 upon which war veterans exemption has been filed, therefore assessment # 19, code 6201 should be cancelled. Code 5304. Assessment # 8- G. Birben is assessed with boat A2$ D 924, assessed valuation $ 200. This boat was in Alameda County on the lien date and tax paid there, therefore assessment 8 code 5304 is an erroneous assessment and should be cancelled. Code 760$-Assessment # 3- Roland F. Moses is assessed with a horse assessed at $50. This horse was erroneously assessed as it was not there on the lien date and should be cancelled. Code 5306-Assessment # 252- Offholter and Campbell are assess with boat # (no number) assessed at # 150. This boat was in Alameda County on the lien date and tax paid there, therefore assess- ment # 252, code 5306 should be cancelled. Code 5304-Assessment # 160- James Quinlan is assessed with Boat # 28 M 664, assessed valuation 4 200. This boat was erroneously assessed as it was not there on the lien date and should be cancelled.k k TUESDAY, OCTOBER 69 1953, Continued - Code 5304, Assessment # 41- Joseph M. Koenig is assessed with boat #2$ A 500. This boat was erroneously assessed as it was not there on the lien date and should be cancelled. 1 Lai Code $01-Assessment # 199- B. J. Trobaugh is assessed with boat 28 B 571, assessed at $ 150. This boat was erroneously assessed as it was not there on the lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board members present. 1In the Matter of Granting 1WILLIAM LEROY HILLMAN free permit to peddle in jthe unincorporated area of the County. WILLIAM L£ROY HILLMAN, P.O. Box 178, Orinda, California having filed with this Board an application for a free permit to peddle Hot dogs and similar items in the unincorporated area of the County, and it appearing to this Board that said William Leroy Hillman is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #1245-279-7, dated December 12, 1945; t On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY ! THE BOARD ORDERED that said William Leroy Hillman be, and he is hereby granted a free permit to peddle hot dogs and similar items 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 authorised to issue a free license therefor upon said applicant furnishin to said Tax Collector, photographs and finderprint, as provided fo iin Ordinance No. 596. I The foregoing order is passed by the unanimous vote of the Board members 13 present. kr In the Matter of Granting JOHN E. MCADAM free permit to peddle in the unincorporated area 4.A of the County. JOHN E. McADAM, 2124 Sherman Drive, °Concord, California having filed with I this Board an application for a free permit to peddle hot dogs in the unincorporated area of the County, and it appearing to this Board that said John E. McAdam is an hororably discharged veteran of the World War II, as evidenced by Discharge Certificate,! Serial # 39 168 202, dated October 16, 1945; r On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said John E. McAdam be, and he is hereby granted a free permit to 0 peddle hot dogs in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members pre sent. In the Matter of Request of Contra Costa County Employees Union, Local 302, A.F.L. for Automatic Check- off of Union Dues. I Contra Costa County Employees Union, Local 302, A.F.L., having requested this Board for automatic check-off of union dues from the monthly paychecks of union members; On motion of•Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS t IBY THE BOARD ORDERED that said request is referred to the District Attorney, Auditor, IAT and Administrator. The foregoing order is passed by the unanimous vote of the Board members f: present. In the Matter of Authorising Purchasing Agent to Call for Bids for the sale of improve- iments on Richmond County Office Building Site. On motion of Supervisor Taylor, seconded by Supervisor'Frederickson, ITIS BY THE BOARD ORDERED that the County Purchasing Agent is authorized and directed to adver- tise for bids for the sale of the following County-owned improvements: A; t Item 1: No. 120 - 37th Street, Richmond. One story frame house with detached garage. The foregoing order is passed by the unanimous vote of the Board members z present. 1 i 2411 TUESDAY, OCTOBER 6, 1953, Continued In the Matter of the Sale of Contra Costa County Administration RESOLUTION SELLING CONTRA fBuilding (Richmond) Bonds, 1953.COSTA COUNTY ADMINISTRATION BUILDING (RICHMOND) BONDS., 1953. y tyM WHEREAS, the Board of Supervisors of the County of Contra Costa heretofore duly authorized the issuance ofOne Million Three Hundred Fifty Thousand Dollars U,350,000.00) principal amount of bonds of the County of Contra Costa to be known as Contra Costa County Administration Building (Richmond) Bonds, 1953" all dated October 159 19539 and further duly authorized the sale of the entire principal amount of said authorized issue at public sale to the highest and best bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner l prescribed by said resolution, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: NAE OF BIDDER NET INTEREST COST TO COUNTY AMERICAN TRUST COMPANY R. H. MOULTON & COMPANY SECURITY_FIRST NATIONAL BANK OF LOS ANGELES BY: AMERICAN TRUST COMPANY Account Manager 3139355.00 BANK OF AMERICA N. T. & S. A. ASSOCIATES BY: BANK OF AMERICA N. T. & S. A. 21,5$6.00 CALIFORNIA BANK p x LAIDLAW & CO. FIRST OF MICHIGAN CORPORATION TAYLOR & CO. SHEARSON, HAMNIILL & CO. By: CALIFORNIA BANK as Agent 3539930-50 WHEREAS the said bid of AFRICAN TRUST COMPANY, R. H. MOULTON & COMVANY, zSECURITY_FIRST NA+IONAL BANK OF LOS ANGELES, by AMERICAN TRUST COMPANY, Account Manager, is the highest and best bid for said bonds considering the interest rates specified and thereium offered;P NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows, to writ: 1. Said bid of AMERICAN TRUST COMPANY, R. H. MOULTON & COMPANY, SECURITY- FIRST NATIONAL BANK OF LOS ANGELES, by AMERICAN TRUST COMPANY, Account Manager, for One Million Three Hundred Fifty Thousand Dollars M, 350,000.00) par value of said bonds shall be and is hereby accepted, and the Treasurer of the County of Contra Costa is Thereby 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 Ninety-five Dollars (#95) , together with accrued interest at the following rates: r Bond Numbers Interest Rate Inclusive) Per Annum i 211 21700 701 - 1260 2-1/4% 1261 - 1350 2-1/2% Said bonds shall bear interest at the said rates hereinabove set forth payable annuall ' for the first year on October 15, 1954, and semi-annually thereafter on April 15 and ti October 15. 2. That all bids except the bid of AMERICAN TRUST COMPANY, R. H. MOULTON & r COMPANY, SECURITY_FIRST NATIONAL BANK OF LOS ANGELES, by AMERICAN TRUST COMPANY, Account Manager, are hereby rejected, and the County Clerk is hereby ordered and directed to return to the unsuccessful bidders their several checks, accompanying their respective bids. 3. The County Clerk is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. RESOLVED FURTHER that this resolution shall take effect from and after its passage and approval. x PASSED AND ADOPTED this 6th day of October, 1953, by the following vote:.., AYES:Supervisors - H. L. CUMMIINGS, RAY S. TAYLOR, W. G. BUCHANAN, G; J. FREDERICKSON. NOES:Supervisors - Nome ABSENT: Supervisors - I. T. GOYAK i.a f a f TUESDAY, OCTOBER 6, 1953, Continued - f l 4 airman•of the Board of Supervisor Of the County of Contra Costa, State of California. ATTEST: W. T. PAASCH T County Clerk and ex-officio JClerk of the Board of Super- visers of the County of Contra l Costa, State of California, R; By.. o?t puty• j In the Matter of Appointment of Trustee for Ambrose Park, Recreation and Parkway District. William O'Hara Having filed with the Ambrose Park, Recreation and Parkway District his resignation as a member of the Board of Trustees for the Ambrose Park, Recreation and Parkway District, commencing November 3, 1953; r I On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, it is by the Board Ordered that Denzil Findley, 197 Madison Avenue, Pittsburg, is appointed i as a member of the Board of Trustees for the Ambrose Park, Recreation and Parkway District, commencing November 3, 1953, to replace said William O'Hara, resigned. r> The foregoing order is passed unanimously by the Board. fIn the Matter of Letter from Pacific Automobile Insurance Company re damages to auto- mobile of Neil William ry 3 Carleson. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that a letter dated September 24, 1953, from the Pacific Automobile Insurance Company of Los Angeles, California, wherein it is stated that, due to black' asphalt left on the County highway, their insured's (Heil William Carleson) automobile was damaged in the approximate amount of 953.57, be and the s arae is hereby referred to Charles Hornback, County Purchasing Agent. h The foregoing order is passed by the unanimous vote of the Board members t' present. In the Matter of Request of Pacheco Lodge No. 117 of the Independent Order of Odd- fellows to place signs on County Property. Pacheco Lodge No. 117 of the Independent Order of Oddfellows having requested t permission to install road marker signs on County property; r On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said communication is referred to the Planning Commission, Vi j The foregoing order is passed by the unanimous vote of the Board members fpresent.5. In the Matter of Approval of Addendum No. 1 to Plans and r ySpecificationsforContra Costa County Building, Richmond. On recommendation of D. M. Teeter, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Addendum No. 1 to plans: fa and specifications for construction of Contra Costa County Building, Richmond, California, Abe and the same is hereby approved. s The foregoing order isg passed by the unanimous vote of the Board members 1present. In the Matter of Approval of Change Order No. 20 Additions x= oto Contra Costa County Hosp- ital, Project No. 2. t i On recommendation of Masten & Hurd, Architects, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Change Order No. 20 which makes no change in the prices of the contract of Swinerton & Walbergi Co. for the construction of additions to Contra Costa Hospital, Project No. 2, be and the same is hereby APPROVED, and the Chairman of this Board is authorized to execute said Change Order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members I present. 3 2T >2 a TUESDAY, OCTOBER 6, 1953, Continued - In the Matter of the Appointment of EARL WARREN to be the Fourteenth Chief Justice of the United States. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa; State of California, has known and worked with EARL WARREN while he was District Attorney of our neighboring County of Alameda and while he was Attorney General for the State of California and more recently during his several terms of office as Governor of our State; r and WHEREAS, we have known his to be, throughout his long and illustrious career, a public servant of the highest type; and WHEREAS, the Board of Supervisors of Contra Costa County is reluctant to lose EARL WARREN as the Chief Executive of this State but rejoices in the high honor which has been bestowed upon him, and is in full realization of the new opportunities for service not only to this State but to the entire nation which are now presented to him; NOW THEREFORE THEREFORE, BE IT RESOLVED by this Board that the President of the United g States be commended for the excellent choice he has made in the selection of our new. Chief Justice; and BE IT FURTHER RESOLVED that the Clerk of this Board be and he is hereby direct ed to forward certified copies of this resolution, under the seal of the Board, to the aPresident, to the Chief Justice, and to our Representatives in Congress. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa, State of California, held on Tuesday, the 6th day of October, r 1953, by the unanimous vote of the Board members present. In the Matter of Tendering Cozy r gratulations to EARL WARREN on his appointment as the Fourteenth RESOLUTION Chief Justice of the United States. WISREAS, the Board of Supervisors of the County of Contra Costa, State of California, has learned with pleasure of the appointment of EARL WARREN to be the Fourteenth Chief Justice of the Supreme Court of the United States; and r s• WHEREAS, the public officials of Contra Costa County through long association know EARL WARREN to be a public servant of the highest type, who has throughout a long and illustrious career in this State earned for himself the respect and admiration of all persons to whom sound and honest government is important; and WHEREAS, this Board sees in the appointment of EARL WARREN to the highest judicial post in the land the opportunity for citizens everywhere in this great country o benefit from the experience, ability and integrity of a man whom the citizens of California know to be well endowed with all of the necessary attributes of greatness; r NOW, THEREFORE, BE IT RESOLVED by this Board that EARL WARREN and his family be and they are hereby wholeheartedly congratulated upon the appointment of EARL WARRENNA to be the Fourteenth Chief Justice of the United States; and BE IT FURTHER RESOLVED that the Clerk of this Board be and he is hereby direct A. ed to forward certified copies of this resolution, under the seal of the Board, to the 1Chief Justice and to our Representatives in Congress. 1 PASSED AhTD ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa, State of California, held on Tuesday, the 6th day of October, 1953, by the following vote, to wit: AYES:Supervisors - H. L. CUMINGS, I. T. GOYAK, RAY S. TAYLOR, W. G. 4 BUCHANAN, J. FREDERICKSON NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of Certificate of Secretary of State re r Copy of Ordinance No. 239 of the City of Concord. A copy of the certificate of the Secretary of State having been received by this Board, certifying to filing in the office of the Secretary of State a certified copy of Ordinance No. 239 of the City of Concord annexing to said City the territory designated as: "Concord Acres Annexation" (known as Brookdale) . On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY TIM BOARD ORDERED that said certificate be placed on file. rw The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorising Attendance at Meeting. F On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the attendance of F. E. Emery, Personnel Director, at the regular quarterly meeting of the County Personnel Administrators' Association held on the week- end of October 4, in Los Angeles, be and the same is ' hereby authorized. 44 The foregoing order is passed by the unanimous vote of the Board members present. 244 F$ TUESDAY, OCTOBER 69 1953, Continued - lIn the Matter of Authorization to District Attorney to file abandon- ment of condemnation proceedings in the case of County of Contra ry Costa vs. J. W. Preston, Jr. , let al. , No. 54419 Upon request of Francis W. Collins, District Attorney; and after due consider-I w lation and being duly advised in the matter; R I Upon motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney be, and he is hereby authorized and ldirected to file an abandonment of condemnation proceedings in the action entitled "The. ! Countv of Contra Costa, a political subdivision of the State of California, Plaintiff, versus J. W. Preston, Jr. , et al. , Defendants, being Action No. 54,419," records of the Superior Court of the State of California, in and for Contra Costa County. 1 t The foregoing order is passed by the unanimous vote of the Board members prsen t.,, In the Matter of Approval of Claim of Frank Leib - Social Service Department (Adjust- ment of mileage payment from Ieasual to regular) . On recommendation of D. M. Teeter, and on motion of Supervisor Taylor, I seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the claim of Frank Leib, Social Service Department, in the sum of $86.00, an adjustment of mileage payment from casual to regular, be and the same is hereby APPROVED, and the County Auditor is authorized to draw his warrant in favor of Frank Leib in the sum of 486.00 as payment of said claim. P The foregoing order is passed by the unanimous vote of the Board members present. IIn the Matter of Appointing Directors of Contra Costa Water Works District No. 1 ha This Board having heretofore on August 18, 1953, accepted the resignations of the Directors of the Contra Costa County Water Works District No. 1; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT' IS BY THE BOARD ORDERED that the following persons are appointed as directors of thr Contr jCosta County Water Works District No. 1: z Arthur Christiansen xP.O. Box 835 Brentwood, California k Orville Wristen t 217 Cesa Street Brentwood, California Richard Havens Box 703 Brentwood, California 7 William R. Gibson P.O. Box 701 Brentwood, California William Sykes 771 Dainty Avenue Brentwood, California It is by the Board further ordered that the County Administrator arrange a meeting with said Directors and a representative of the District Attorney's office and the Auditor, as soon as possible. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Superintendent of Schools to leave State. On recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that B. 0. Wilson, County Superintendent of School is authorized to leave the State of California in order to attend the 8th National Conference of County and Rural Area Superintendents of Schools at Omaha, Nebraska, from October 10th to October 16th, inclusive, at no r: expense to the County. The foregoing order is passed by the unanimous vote of the Board members present. f N In the Matter of Authorizing payment of jtravel expense for Sealer of Weights z . land Measures. On recommendation of D. M. Teeter, County Administrator, and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the travel expense of Mr. Biglow, Sealer of Weights and Measures, in attending the lannual convention of Sealers of Weights and Measures held at Hoberg's. September 29, 30,1 and October 1, be and the same are hereby authorized and approved. TUESDAY, OCTOBER 6, 1953, Continued - The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communication d from Rolf H. Hagen re Potential Damage to Property Belonging to s4 Mrs. Ruth Andreen. A communication from Rolf H. Hagen concerning potential damage expected to result to property of Mrs. Ruth Andreen, said property being located at the north: end of Purdue Avenue in Kensington; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY q. THE BOARD ORDERED that said communication is referred to the County Road Commissioner, and to Supervisor I. T. Goyak. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Denying Claim of Standard Oil Company of California against Central Contra Costa County Flood Con44 trol District, the County of Contra Costa, etc. r A claim against Central Contra Costa County Flood Control District and against the County of Contra Costa, and demand on the Treasury of the County of Contra Costa and against the District Funds of Central Contra Costa County Flood Control District, in the Amount of #42,114.00, was filed with the Clerk of the Board on September 29, 1953P and this Board having this day considered said claim; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor 42 Frederickson, it is by the Board ordered that said claim be and the same is herebyA. DENIED. The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter .of Authorising District Attorney to Employ Architect to Advise Him re Action No. 53479, Cant- rell vs. County. Y At the request of the District Attorney, and good cause appearing therefore , on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD r ORDERED that the District Attorney is authorized to employ an architect to advise him in regard to allegations contained in the complaint of L. V. Cantrell vs County of Contra Costa, et al., Action No. 53479. The foregoing order is passed by the unanimous vote of the Board members W present. In the Matter of Authorizing Payment of $300 to Eastern Contra Costa Soil Con- servation District. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT JS BY THE BOARD ORDERED that the County Auditor draw his warrant in the sum of $300 (said amount to be taken out of the General Fund) , in favor of the Eastern Contra .Costa Soil Conservation District, in order to provide funds for certain miscellaneous expenses of the District. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation v of 1953-54 County Tax Lien. The Office of the District Attorney having requested the cancellation of the 1953-54 County Tax Lien on certain property acquired by the Lafayette School District;f And the Office of the County Auditor having verified the transfer of title an having requested authorization to cancel the following 1953-54 County Tax Lien, which request has been approved by the District Attorney: 1953-54 Countv Tax Liens on Property Acquired by Lafayette School District Description Subdivision Lot Block 1953-51+ Assmt. No. Rancho Laguna De Los s Por 101 and 1 6 Por 500862PalosColorado3 NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor. Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said County Tax Lien on the above mentioned property as requested. i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of fy Count Tax Liens (Delia-1944-45 p quent) .t a 4I 1Y r Y I TUESDAY, OCTOBER 6, 1953, Continued - The State of California Division of Highways, having by various letters n requested the cancellation of the 1944-45 County Tax Liens, which show on the records as unpaid on certain property acquired by the State of California for highway purposes, and the Office of the County Auditor having verified the transfer of title to the State,G and having requested authorization to cancel the 1941-45 County Tax Liens on the property hereinafter described; and said request having been approved by the District Attorney; i j c On motion of Supervisor Fjmft kson, seconded by Supervisor Taylor, it is by the Board ordered that the County/is rued to cancel said County Tax liens on said property, to wit: 1944-45 County Tax Liens on Property Acquired By State of California for Highway Purposes. I Description Subdivision Lot Block 1944-4.5 Assmt. No. 1944 r Sale No. East RichmondRichmond Boulevard Tract 25 42 16578 543 Richmond Annex 24-27 Incl.33 2nd. Inst. 23321 802 r The foregoing order is passed by the unanimous vote of the Board members A` ry present. In the Matter of Cancellation of 1953-54 County Tax Lien. The Office of the District Attorney having requested the cancellation of the- 11953-54 County Tax Lien on certain property acquired by the Danville union High School Di strict; k¢ I And the Office of the County Auditor having verified the transfer of title E and having requested authorization to cancel the following 1953-54 County Tax Lien, which request has been approved by the District Attorney: r 1 1953-54 County Tax Liens on Property Acquired By Danville Union School District r Description Subdivision Lot Block 1953-54 Assort. No. W Ro San Ramon Descr. Parcel 7.080 Ac.435559-1 i j NOW, THEREFORE, on motion of Supervisor Frederickson, seconded by Supervisor . Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel said County Tax Lien on the above memtioned property as requested. w The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of F 1952-3 County Tax Lien (Delia- i fluent . a The State of California Division of Highways, having the various letters re- quested the cancellation of the 1952-53 County Tax Liens, which show on the records as un- paid on certain property acquired by the State of California for Highway purposes, and I the Office of the County Auditor having verified the transfer of title to the State, land having requested authorization to cancel the 1952-53 County Tax Liens on the property hereinafter described; and said rejuest having been approved by the District jAttorney; On motion of SupervisorSggr kson, seconded by Supervisor Taylor, it is by Xr the Board ordered that the County/ zed to cancel said County Tax liens .on said property, to wit: 1952-53 County Tax Liens on Property Acquired i by State of California for Highway Purposes. 3, Description 1952 jSubdivision Lot Block 1952-53 Assmt. No. Sale No. East Richmond Boulevard Tract 11 1 2nd Inst. 200212 96 Coleman Pullman Tr. 30 3 32072 227 The foregoing order is passed by the unanimous vote of the Board members 1 present. F7` In the -Matter of Cancellation of 1953-54 County Tax Liens. r The State of California Division of Highways, having by various letters requested the cancellation of the 1953-54 County Tax Liens, which show on the records ao unpaid on certain property acquired by the State of California for highway purposes, and k: the office of the County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the 1953-54 County Tax Liens on the F 1 property hereinafter described; and said request having been approved by the District x<Attorney; On motion of Supervisor F rri kson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County/ii =" I zed to cancel said County Tax liens on said property, to wit: r: a TUESDAY, OCTOBER b, 1953, Continued - Z r 1953-54 County Tax. Liens on Property Acquired: By State of California for Highway Purposes. Description ` Subdivision Lot Block 1953-54 Assort. No. IOak Springs #4 3 675703 4 5 and- 6 675744 675705 675706 5 57-60 Incl.Por 675723 25 675709ILI 67510 36-37 675712 38-41 Incl. Far 675713 r 42 Por 675714 45 6 50 6757711.7 51 67571w.. 55 675721 564 z 5 675720 . 675722 1 lam+ 675746 Spaulding Richmond Pullman Town Site. r : For 9 and 10 10 122935 11 and 12 10 122936 15 and 16 10 122939 17 and 1$ I0 122940 19 and 20 10 122941 r i Por 21 and 22 10 122942 z y a Por ll and 12 11 122952 Por 16 and 17 11 122955 11 and 12 15 123002 East Richmond Boulevard Tract 3 1 200244 11 1 205 200212 rix Por 2 and 3 3 200231 26 3 200234 3 200252 f 35 . and 36 3 200260 Por 2 7 200324 2 39 200370 15 43. w 130124 Key Tract 25 and 26 7 136972 10sborns Addition 9 14 102113 t, Aand84102112 K 4 and 5 14 10211Q Por 6 14 1102111 yR 3 14 I42109f ancho Las Juntas Descr. parcel - Myers 619765- . p{ 0.320 Ac. e aka fuel Hambre Terrace Por 16 172051 1Nicholl Subn of Rich. Descr. Parcel _ Meyer Por 108176 k 4h JPor1and43L1001751I Kil.liams Ranch Por 602001 3 Descr. Parcel Hill f 2.051 Ac.Por. 602041 Moraga Junction Business W Property E. Por 1 and 2 For 677201 W. Por 1 and 2 677202 Coleman Pullman Tr. 25 and 26 5 32123 30 3 37072 0 Third Addition to Town of Richmond 10 21, 102270 12 21 102272 4fayette Acres 4 507645 F Por 75-76 Corr. Map of Lafayette Terrace Por 4 506905 The foregoing order is passed..by:,tha-libanimous vote of the Board members; a` z$, present. r In the Flatter, of Cancellation of 1953-54 County Tax Liens i The Office of the District Attorney having requested the cancellation of the X1953-54 County tax liens on certain property acquired by the Mt. DiabloUnffied SchoQly District; s t Vit, 248 ! v Y 4 TUESDAY OCTOBER 6 1 953, Continued - And the Office of the County Auditor having verified the transfer of title TViandhavingrequestedauthorizationtocancelthefollowing1953-54 County Tax Liens,which request has been approved by the District Attorney: I r° 1953-54 County Tax Liens on Property Acquired ry By Mt. Diablo Unified School District Description Subdivision Lot Block 1953-54 Assort. No. R. N. Burgess Cots Map 11 Olsen Subn. 77-78 tiPor .67-M 60"14-I SW 1 or Sec 10 T2N f R1W, M.D.B.M. Por 599734146.516 Ac. NOW, THEREFORE, on motion of Supervisor Taylor, IT IS BY THE BOARD ORDERED that CountyAuditoorkisAauthoriseconded by Supervisor County Tax Liens on the above mentioned property as requested. Zed to cancel said The foregoing order is passed by the unanimous vote of the Board memberspresent. l In the Matter of Report of JPoundmaster. The Poundmaster having filed with this Board a report for the month of September, IT IS BY THE BOARD ORDERED that said report be placed on file. JIn the Matter of Authorizing Personnel Adjustments Pursuant to provisions of Ordinance l ANo. 813.K . I On motion of Supervisor Taylor, seconded by Supervisor Buchanan, it is by the 4 Board ordered that pursuant to the provisions of Ordinance No. 813, the following Personnel Adjustments are authorized.- Change uthorized: Change title of Special District Technician to Special District and Precinct Technician. Increase salary of Students Vocational Nurses from $47.50 to 450.00 per r month.y j Change title of position of District Road Foreman to Road Maintenance Hs Supervisor. Increase the salary ranges of the following positions as shown: From To Dental Hygienist 27 Junior Civil Engineer 28 29ge Construction Inspector 28 29 Civil Engineering Assistant 31 32 Hydraulic Engineering Assistant 31 32 Civil Engineering Associate 35 36 x Hydraulic Engineering Associate 35 36 K The foregoing order is passed unamiously by the Board members present. x In the Matter of PERSONNEL ADJUSTMENTS. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, it is by the Board ordered that the following personnel adjustments are authorized and approved' for the Departments listed. CLERK f Allocation of one position of Special District and Precinct• Technician. SURVEYOR Cancellation of one position of Jr. Civil Engineer from Surveyor's office, x assigned to County Clerk. AGRICULTURAL EXTENSION SERVICE Reclassification of one Typist Clerk position to Stenographer Clerk position.s HEALTH DEPARTMENT k4 One additional position in the classification of Intermediate Typist Clerk. ' HIGHWAY DEPARTMENT Cancellation of one position of Bridge Foreman, Y$ HOSPITAL a5 Reclassification of one position of Sr. Resident Physician to Jr. Resident Physician, effective October 1, 1953• 4 TUESDAY, OCTOBER 6, 1953, Continued - LIBRARY m Cancel one full time Branch Library Assistant for Pleasant Hills: Branch: and authorize creation of two half time positions of Branch Library Assistant, effective 41 q October 13th. f PLANNING COMISSION One Additional position of Planning Assistant. k_ f SOCIAL SERVICE Addition of one position of Child Welfare Worker and cancellation of ane position of Social Worker. The foregoing order is passed unamiously by the Board members present. , r: In the Matter of Appropriation IiAd justments.Ma On the motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby authorised and approved:f Appropriation Decrease Increase Planning Commission x Capital Outlay - Desk and Chair 13 219• Posture Chair (6)55• Typewriter Table (7) 22• 5 1'Capital Outlay - Desk-type drafting table 1296• To give zoning investigator desk type drafting table ratheri Y than a desk. F Capital Outlay County Garage - Automobile 530 530• Unappropriated Reserve - General Fund 530• 530. Items not reouired are: 3 executive chairs, x210. and 2 executive desks, $320. County Garage 6 Relac$ma n t s - Survey Wagon 3,900. JUnappropriated Reserve 3,900'• Survey Wagon was ordered in May, 1953 and was mistaken for one of those ordered for 1953-54 when carryover appropriations Nf were scheduled, hence no appropriation was provided. Replacement - Survey 'Wagon 2,700. f y iCapital Outlay - Survey Wagon 3:000• t Capital Outlay - Sedans 300. Capital Outlay - Sedans 1,400• lReplacement - Sedans 12,400- IUnappropriated Reserve - General Fund 1,300. 19,300. We are replacing a survey crews sedan #335 with survey wagon, but in order to take advantage of higher "trade in", we are y transferring this unit JF335 to cover replacement of new sedan.i fi y lReplacement - 4 Door Sedan 1:325- Unapp. Reserve 1025. 1,325. Capital Outlay - 4 Door Sedan 1025• F Assessor Capital Outlay - Flexoline 250• Supplies 250. jUnapprop'd Reserve - General Fund 250• 250• Administration Buildings 3. Capital Outlays - Furniture135- 1UnappropriatedReserve - General Fund 35• To provide for couch, mirror and two chairs in ladies" restroom on 3rd floor., Hall of Records. F 1 Capital Outlay - Shelving Z 1$$• Unappropriated Reserve - General Fund Steel shelving for installation in transcribing rooms for Superior Court VReporters. Superior Court, Dept. 3 Capital Outlay - Shelving 600. Unappropriated Reserve - General Fund 600. To reverse recent appropriation. The foregoing order is passed by the unanimous vote of the Board members present. j S In the Matter of the Passing jof Andrew J. McMahon. WHEREAS, Andrew J. McMahon in 190$ was appointed Contra Costa County's first Probation Officer by the late Superior Judge R. H. Latimer and continued in that x position until the year 1924 when he resigned as Probation Officer; and that he also served as Director of the County Welfare Department; and r , h s g TUESDAY, OCTOBER 69 1953, Continued - WHEREAS during his entire life beA* wz a resident of Contra Costa County, and', that he ,was one of Contra Costa County*s leader f a .civic and ,cam unitg welfare 4 F fit kiw,;,. activities; and WHEREAS, Contra Costa County has sustained a great loss in the passing r Andrew J. McMahon on Tuesday, October 60 1953: at the age of eighty-three years; ra . NOW, THEREFORE, BE IT RESOLVED BY THIS BOARD that this Board_adjqurs out of respect to Andrew J. McMahon. The foregoing resolution is passed by the unanimous vote of the Board members p present. r And the Board takes recess to meet on Tuesday, October 13, 1ti953, at the hour r of 9 a.m., in the Board Chambers, Hall of Records, Martinea, >CaliYorna Chairman A A4r5' r 5 ATTEST: VA i W. T. 'AASCH, 'CIZRK 341 w. Wily- By it -,_.. By atinys ' s mo , lerepuy a Y s - «., a . +.a 4., a .: a; s 1 a.. f, ii M r. has } aR lW ,* zf'rwe ho., 4•. 4 7 i5 w t a Ir,. too ,l its rO WIN a t - i _ a w3 £ a' .a% Viz`` Oak'a_ mar ;h:X b Y>'';xi 1 a f{ al r ,• i . -_ jVOW. I h 4 V1 1 ", - _ a p•'r.=iSt-+ti s .Y s v dti T44 dl All, K"!i3;.: .#:; a :z T'iltoo 054, MY, WIN 9 X I Y' S 'S kf f°S „ r! y4,. r,.` Ayr t 1 1 x Y i{,' } rR f•' y . A` ad',y tqw: 'ask 0 kKS 0:Y C7 Anus N RS f r. Py,. a-" y yi' /.. y y , yp 4, r" t' n 7 T .4", 'l M` rr4 aw'' r Gfe yki 3 "{r{ 1 _. aro cfru,•; .-.«.w. .=rv.,.C' +rte-rv,vr,F nxumr M f 1 Y as•s lei K1 f r.` R,^6 4• M+ r n p I fr' F ff 'yy ati r s# a "! 150041T r µr ar xT x;; r., 'v ; r t. '&..i++ fig• . syj t` a 4t•"'S'" r a anon! _ ... m .n - r r x,' V, K.dk+ irsfi' g" trlwkt ANGER " rT } JJfit Q21 57 i, µKx t.. Y s s*' i •i-. tv joy Was Y r 21 dnt'„ i % .. a`U 4 SA Y Y'F Fa e i.'f{ m a`. '” h: ° m 1 -;,."ha. t,ir.; r wS 3.,att Vit.+.#r .3M' h x 3§ 4 -` s,?v4;T4 r W t',FaspY°f.+ S'.all, AI./ SIS h ISI .b yiY^:' r nw, 83FOR3 THE BOARD OF SUPERVISORS TUESWJ, OCTOBER 13, 1953 THE BOARD = IN REGULAR SESSION AT 9 0MXCK A.M. J3: THE CHi NiAI1. OF RECOaDS, Id.; INEZ, CALIFORNIA PR&SWr: HON. H. L. C'MuMI",IGS, CLUIRAI PRESIDING: SUFZRVIS0RS I. T.GOYAK, RAY S. TAYLOR, W. G. BU..H NAN, J. FaDSRICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Fixing boundaries and establishing election precincts in Nichols No. 1 and No. 2; and Pittsburg Nos. 1 to 459 inclusive. Hd On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BGaRD C RDERED that the boundaries of Nichols No. 1 and No. 2 and Pittsburg Nos. 1 to 45, inclusive.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: NICHOLS PRECINCT NO.1. Beginning at the intersection of the R.1 W. line M.D.B.M. with the northeasterly boundary of Supervisorial District No. 3; thence generally north and west along the said district boundary to the west line of Section 17 and 8 to the E.1d. midline of Section 8;f thence east along the said midline to the center of Section 8; thence north along the N.S. midline of Section 8 and Section 5 to the shoreline of Sacramento River; thence w. generally east along the said shoreline to the northerly extension of Flumaveg Road; r thence south and east along the center of said extension and the center of Flumaveg Road to the R. 1 W. line, M.D.V.N. ; thence south along the said line to the point of begin- ning. NICHCLS P EIMUCT NO. 2 a> Beginning at the intersection of the center of Flumaveg Road with the R.1 W. lin L, D.B.11. ; thence north along the said R.1 Vt. line to the shoreline of Sacramento River; 9thence generally west along the shoreline of said river to the northerly extension of rlumeveg Road; thence south along the said extension to the center of Flumaveg Road; thence south and east along the center of Flumaveg Road to the point of beginning. v PITTSBURG PRECINCT NO. 1 Beginning at the intersection of the center of Black Diamond Street with the center of Second Street; thence north along the center of Black Diamond Street to the shoreline of Sac-amanto River; thence generally northwest along the said shoreline to the center of York Street; thence south along the center of York Street to the center of Second Street; thence east along the center of Second Street to the point of beginning. PITTSBURG PRECINCT NO. 2 Beginning at the intersection of the center of Fourth Street with the center of Railroad Avenue; thence northerly along the center of Railroad Avenue to the center of Third Street; thence easterly along the center of Third Street to the center of Cumberland Street; thence northerly along the center of Cumberland Street to the center of Second Street; thence easterly along the center of Second Street to the exterior boundary, City of Pittsburg; thence south, east and south along the said boundary to the center of Fourth Street; thence westerly along the center of Fourth Street to the point of beginning. PITTSBURG PRECINCT NO 3 Re Beginning at the intersection of the center of Black Diamond Street with the center of Fourth Street; thence easterly along the center of Fourth Street to the boundary of Pittsburg City; thence southerly along last mentioned boundary to the center of Sixth Street; thence westerly along the center of Sixth Street to the Center of York Street; thence northerly along the center of York Street to the center of Fifth Street; thence easterly along the center of Fifth Street to the center, of Black Diamond Street; thence northerly along the centerof Black Diamond Street to the point of be- ginning. PITTSBURG PRECINCT NO. 4 Beginning at the intersection of the center of Cutter Street with the center of W. Fourth Street; thence northerly along the center of Cutter Street to the center of Al W. Second Street; thence easterly along the center of W. Second Street to the '%enter of t Black Diamond Street; thence southerly along the center of Black Diamond Street; thence southerly along the center of Black Diamond Street to the center of East Second Street; thence easterly along the center of East Second Street to the center of Railroad Avenue; thence southerly along the center of Railroad Avenue to the center of E. Fourth Street ; thence westerly along the center of E. Fourth Street to the center of Black Diamond Street; thence northerly along the center of Black Diamond Street to the center of W. Fourth Street tc the po-at of begi i na. PITTSBURG PUMINCT 210. 5 Beginning at the intersection of the center of West Street with the center of Fourth Street; thence easterly along the center of Fourth Street to the center of Black Dinm nd Street; thence southerly alongthe center of Black Diamond Street to the center w of Fifth Street; thence westerly along the center of Fifth Street to the center of York Street; thence southerly along the center of York Street to the center of Sixth Street; thence westerly along the center of Sixth Street to the center of 'Nest Street; thence t northerly along the center of :Pest Street to the point of beginning. X TU]SDr Y, OCTC ER 13, 1953 - Continued - YITTSBURG PRECINCT No. 6 1 Beginning at the intersection of the center of 10th Street with the center of West Street; thence westerly along the center of 10th Street to the exterior boundary, City of Pittsburg; thence in a general counterclockwise direction along the said city s k j boundary to the intersection of the southerly extension of Montezuma Avenue with A.T. &iS.F. R.R. ; thence easterly along the center of A.T. & S.F. R.R. to the center of West f Street; thence northerly along the center of West Street to the point of beginning. i k PITTSBURG PRECINCT NO. 7 r Beginning at the intersection of the center of Eighth Street with the center of j Cutter Avenue ; thence northerly along the center of Cutter Avenue to the center of seventh Street; thence westerly along the center of Seventh Street to the center of West I Street; thence northerly along the center of Wiest Street to the center of Sixth Street; ! thence easterly along the center of Sixth Street to the center of Black Diamond Street; , jthence southerly along the center of Black Diamond Street to the center of Seventh I Street; thence westerly along the center of Seventh Street to the center of York I Street; thence southerly along the center of York Street to the center of Eighth Street; thence westerly along the center of Eighth Street to the point of beginning. PITTSBURG PRECINCT NO. 8 1 Beginning at the intersection of the center of Eighth Street with the center of Cumberland Street; thence northerly along the center ofCumberland Street to the center of Sixth Street; thence easterly along the center of Sixth Street to the exterior boundary, City of Pittsburg; thence southerly along the said city boundary to the center, of Eighth Street; thence westerly along the center of Eighth Street to the point of beginning. I K PITTSBURG PRBCI14CT NO.9 Beginning at the intersection of the center of Railroad Avenue with the center of East Ninth Street; thence easterly along the center of East Ninth Street to the center lof Los Medanos Street; thence northerly along the center of Los Medanos Street to the center Iof .East Eighth Street; thence easterly along the center of East Eighth Street to the boundary of Pittsburg city; thence southerly, easterly and southerly along the last mentioned boundary to the center of Santa Fe .venue; thence westerly along the center of Santa Fe venue to the center of Solari; thence northerly along the center of Solari to the center of the A.T. & S.F. R.R.; thence westerly along the center of last mentioned railroad to the center of Railroad Avenue; thence northerly along the center of Railroad Avenue to the point of beginning. PITTSBURG Y113CINCT NO. 10 Beginning at the intersection of the center of Harbor Street with the northern 1boundary of Pittsburg city limits; thence easterly and southerly along last mentioned boundary to the center of B. 12th Street; thence westerly along the center of B. 12th Street to the center of Ha^bor Street ; thence northerly along the center of Harbor xa .`F+. Street; thence northerly along the center of Harbor Street to the point of beginning.t PITTSBU_tG MCIkICT NO. 11 i E Beginning at the intersection of the center of Central Street with the center of Bireh3treet; thence easterly along the center of Central Street to the center of Maple Street; thence northerly along the center of Maple Street to the center of E. 12th ptreet; thence easterly along the center of E. 12th Street to the exterior boundary, I City of Pittsburg; thence south along the said boundary to the center of S.P. R.R* : F thence westerly along the center of Birch Street; thence northerly along the center of ireh Street to the point of beginning. I PITTSBM. PRECINCT NO. 12 Beginning at the intersection of the center of Eighth Street with the center of Railroad "venue; thence southerly along the center of Railroad .ivenue to the center of S.P. R.R. ; thence westerly along the center of S.P. R.R. to the west boundary of City of Pittsburg; thence northerly along the said boundary to the center of a.T. & S.F. R.R. ; thence easterly along the center of A.T. & S.F. R.R. to the southerly extension of York Street; thence northerly along the center of said extension and the center of York Street o the center of 10th Str-et; trance westerly along the center of 10th Street to the Center of Cutter Avenue ; thence northerly along the center of Cutter avenue to the center of Ninth Street to the center of Black Diamond Street; thence northerly along the tented of Black Diamond Street to the center of Eighth Street; thence easterly along the center !, Iof Eighth Street to the point of beginning. PITTSBUZG PRECINCT INO. 13 f Beginning at the intersection of the center of S.P. R.R. with the center of Rail road Avenue; thence easterly along the center of S.P. R.R. to the center of Somers Stre4; thence southerly along the center of Somers Street to the center of School Street; thence vesterly along the center of School Street to the center of Norton Street ; thence norther fly along the canter of Norton Street to the center of E. 17t11 Street; thence westerly long the center of S. 17th Street to the center of Railroad Avenue; thence northerly along the center of Railroad Avenue; thence northerly along the center of Railroad tvenue to the point of beginning. i i PITTSBURG PRECINCT NO. lh Beginning at the intersection of the center of S.P. R.R. with the center of Rail-i road Avenue; thence northerly along the center of Railroad Avenue to the center of I lA.T. & S.F. B.R. : thence easterly along the center of i.T. & S.F. R.R. to the center of Solari Street; thence southerly along the center of Solari Street to the center of Santa Fe Avenue; thence easterly along the center of Santa Fe avenue to the center of Harbor Street; thence southerly thong the center of Harbor Street to the center of E. j 112th Street to the center of Redwood Str=et; thence southerly along the center of Redwood Street to the center of S.P. R.R.; thence westerly along the center of S.P. i R.B. to the point of beginning. i a4 iN TUESDAY, OCTOBER 13, 1953, Continued - PITTSBURG PRECINCT NO. 15 rs ' Beginning at the intersection of the center of Eighth Street with the center, y of N'lest Street; thence southerly along the center of West Street to the center of A.T. s S.F. R.R. ; thence easterly along the center of A.T. & S.F. R.R. to the center of York., Street; thence northerly along the center of York Street to the center of Tenth Street•, thence westerly along the center of Tenth Street to the center of Cutter Avenue; thence x northerly along the center of Cutter Avenue to the center of Eighth Street; thence west erly along the center of Eighth Street to the point of beginning. PITTSBURG PRECINCT NO. 16 Beginning at the intersection of the center of West Street with the center. of W. Fourth Street; thence southerly along the center of West Street to the center of. k'. Seventh Street; thence easterly along the center of W. Seventh Street to the center p of Cutter Street; thence southerly along the center of Cutter Street to the southerly line of the right-of-way of the Sacramento Northern Railway; thence westerly along said southerly line to its intersection with the western incorporate limits of the City of a Pittsburg; thence northerly along said incorporate limits to the center of W. Fourth Street; thence easterly aloe the center of W. Fourth Street to theg point of beginning. PITTSBURG PRECINCT NO. 17 F Beginning at the intersection of the center of Ambrose Road with the western boundary of Section 10, T. 2 N., R. 1 W. ; thence southerly along said western boundary. to the center of the California State Freeway; thence southeasterly along the center of said freeway to a point which is the southern extension of the center of Enes Avenue; thence northerly along said extension and center of Enes Avenue to the center of Willow rPassRoad; thence easterly along the center of Willow Pass Road to the eastern boundary of Section 10, T. 2 N., R. 1 W. ; thence northerly along said eastern boundary to an eastern extension of the center of Ambrose Road; thence westerly along said extension and center of Ambrose Road to the point of beginning. PITTSBURG PRECINCT NO. 1$ Beginning at the intersection of the center of Willow Pass Road with the center of Bella Vista Avenue; thence south along the center of Bella Vista Avenue to the center of Canal Road; thence east along the center of Canal Road to the east line of Lot No. 29, Bella Vista; thence north along the said east line and northerly extension of said east line to the center of Hanlon Way; thence east along the center of Hanlon Wayk to the east line of Lot No. 17, Pittsburg Home Acres Unit No. 2; thence northerly along the east lines of Lots Nos. 17 to 27 and 2 to the center of Willow Pass Road; thence west along the center of Willow Pass Road to point of beginning. r p PITTSBURG PRECINCT NO. 19 Beginning at the intersection of the center of Hanlon Way with the western boundary of Section 13, T. 2 N. , R. 1 W. ; thence easterly along the center of Hanlon Way to a southern extension of the eastern boundary of Lots 17 through 27 of Pittsburg. Home Acres Tract; thence northerly along last mentioned eastern boundary to the center of Willow Pass Road; thence westerly along the center of Willow Pass Road to the wester boundary of Section 12, T. 2N.9 R. 1 W.; thence northerly along last mentioned western boundary to the northern boundary of Contra Costa County; thence easterly along County boundary to the dividing line between Ranges 1 W. and 1 E. ; thence southerly along last mentioned dividing line to the southeast corner and southern boundary of Section 25, T. 2 N., R. 1 W.; thence westerly along last mentioned southerly boundary to the south- west corner and western boundary of Section 25, T. 2N., R. 1 W. ; thence northerly along last mentioned western boundary and its northern extension to the point of beginning. PITTSBURG PRECINCT NO. 20 Beginning at the southwest corner of Section 6, T. 1 N. , R. 1 E. ; thence north to the County boundary; thence easterly along the County boundary to a point which bears north from the southeast corner of Section 15, T. 1N. R. 1 E. • thence south to the southeast corner Section 15, T. 1 N., R. 1 E. ; thence west 2 miles ; thence north 2 miles; thence west 2 miles to the point of beginning, excepting therefrom the area y included within the boundary of the City of Pittsburg. PITTSBURG PRECINCT N0. 21 Beginning at the intersection of the northern boundary of Garden Heights Trac with the western boundary of Pittsburg city; thence easterly along aforementioned north- hM ern boundary of Garden Heights to the eastern boundary of Pittsburg city; thence south- w erly along last mentioned eastern boundary to the southern boundary of Garden Heights; thence westerly along southern boundary of Garden Heights to the western boundary of. n Pittsburg city; thence northerly and easterly along last mentioned city boundary to the point of beginning. PITTSBURG PRECINCT NO. 22 f. Beginning at the intersection of the center of Railroad Avenue with the center of Victory Avenue; thence easterly along the center of Victory Avenue to the west line of the Pittsburg High School property; thence south and east along the boundary of said property to the northeast corner of Lot No. 34, High School Village; thence south along the east line of Lot No. 34 to the south line of Lot No. 135 and the north line of Mac- Arthur Avenue; thence east along the north line of MacArthur Avenue to the southwest corner of Lot No. 163; thence south along the west lines of Lots Nos. 163 and 124 to k 1121 to the center of California Street; thence westerly along the center of California Street to the center of Railroad Avenue; thence north along the center of Railroad Avenue to the point of beginning. PITTSBURG PRECINCT NO. 23 Beginning at the intersection of the center of Montezuma Avenue with the 215v g D 4 TUESDAY, OCTOBER 13, 1953, Continued - i center of Second Street; thence northerly along the center of Second Street; thence inortherly along the center of Montezuma Avenue to the center of Front Street; thence easterly along the center of Front Street to the center of West Street; thence northerly along the center of West Street to the center of Cody Street; thence westerly along the center of Cody Street to the exterior boundary, City of Pittsburg; thence generally south and west along the said boundary to the center of Second Street; thence easterly along the center of Second Street to the point of beginning. PITTSBURG PRECINCT NO. 24 r t e I Beginning at the intersection of the center of Fourth Street with the center i iof Cutter Avenue; thence northerly along the center of Cutter Avenue to the center of Third Street; thence westerly along the center of Third Street to the center of Montezuma Avenue; thence northerly along the center of Montezuma Avenue to the center of Second i iStreet; thence westerly along the center of Second Street to the exterior boundary,. City of Pittsburg; thence southerly along the said boundary to the center of Fourth i iStreet; thence easterly along the center of Fourth Street to the point of beginning. i i PITTSBURG PRECINCT NO. 25 Beginning at the intersection of the center of E. 12th Street with the center 1 iof Maple Street; thence southerly along the center of Maple Street to the center of Central Avenue; thence westerly along the center of Central Avenue to the center of Birch Street; thence southerly along the center of Birch Street to the southerly line of E. 14th Street; thence westerly along the southerly line of E. 14th Street to the center! lof Elm Street; thence northerly along the center of Elm Street to the center of Central i Avenue; thence westerly along the center of Central Avenue to the center of Redwood Street; thence northerly along the center of Redwood Street to the center of El 12th Street; thence easterly along the center of E. 12th Street to the point of beginning. i PITTSBURG PRECINCT NO. 26 1 F Beginning at the intersection of the center of Bailey Road with the center of Canal Road; thence north along the center of Bailey Road to the center of Willow Pass } Road; thence east along the center of Willow Pass Road to the northerly extension of Cleveland Avenue; thence south along the center of said extension and Cleveland Avenue to the south line of North Street; thence east along the south line of North Street to the northeast corner of Lot No. 1, Bel Air Tract Unit No. 2; thence south along the east lines of Lots Nos. 1 to 20 and along the southerly extension of said line to the center of South Street; thence west along the center of South Street to the center of Madison Avenue; thence south along the center of Madison Avenue to the center of Canal Road; thence west along the center of Canal Road to the point of beginning. PITTSBURG PRECINCT NO. 27 i Beginning at the intersection of the center of Marks Boulevard with the center. of Siino Avenue; thence east along the center of Marks Boulevard to the center of Rail- r' road Avenue; thence northerly along the center of Railroad Avenue to the center of ILinscheid Drive; thence west along the center of Lincheid Drive to the Center of t Madoline Street; thence northerly along the center of Dadoline Street to the center of Manville Avenue; thence west along the center of Danville Avenue to the center of Siino Avenue; thence south along the center of Siino Avenue to the point of beginning. PITTSBURG PRECINCT NO. 28 i i j Beginning at the intersection of the center of barks Boulevard with the center, l of Siino Avenue; thence east along the center of Marks Avenue to the center of Railroad j Avenue; thence northeasterly along the center of Railroad Avenue to the north line of Las Medanos Estates; thence generally east along the said north line to the exterior boundary, City of Pittsburg; thence in a general clockwise direction along the said boundary to the northwest corner of Lot No. 299, Pittsburg Heights, Block No. 16; thence! easterly along the north lines of Lots No. 299, and 266 to 252 to the center of Siino jAvenue; thence south along the center of Siino Avenue to the point of beginning. j i PITTSBURG PRECINCT NO. 29 I 1 Beginning at the intersection of the southwest corner and western boundary ` of E1 Pueblo Housing with the eastern boundary of Columbia Park; thence northerly, easterly, southerly and westerly in a clockwise direction around the exterior boundaries of said E1 Pueblo Housing to the point of beginning. I 4 PITTSBURG PRECINCT NO. 30 i I Beginning at the intersection of the center of Flumaveg Road with the west line of Shore Acres Unit No. 1; thence east along the center of Flumaveg Road and the easterly extension of said road to the east line of Section 3, T.2 N., R. 1 W., M.D.B.X ; i thence north along the said east line to the shoreline of Sacramento River; thence generally west along the said shoreline to the northeasterly extension of the west oundary of Shore Acres Unit No. 1; thence southerly along the said extension and bound ary to the point of beginning. PITTSBURG PRECINCT NO. 31 Beginning at the intersection of the center of Willow Pass Road with the center of Alves Lane; thence southerly along center of Alves Lane to the western boundary of iSection 14, T. 2 N. R. 1 W. ; thence continuing southerly along .said western boundary and its southern extension to the center of Bailey Road; thence northeasterly and north! j erly along the center of Bailey Road and said center produced to the exterior boundary of Contra Costa County; thence westerly along said exterior boundary to a point which i a northern extension of the eastern boundary of Section 3, T. 2 N., R. 1 W. ; thence southerly along said eastern boundary and its southern -extension to the point of 1 i beginning. i i i TUESDAY, OCTOBER 13, 1953, Continued - 13 f PITTSBURG PRECINCT NO. 32 Beginning at the intersection of the center of the California State Freeway with the western boundary of Section 15, T. 2 N. 9 R. 1 W. ; thence southerly along said eastern boundary and its southern extension to its intersection with the northeastern boundary of Rancho Monte Del Diablo; thence southeasterly along the northeastern boundary of said Rancho to the southern boundary of Section 27, T. 2 N. , R. 1 W. ; thence easterly along said southern boundary to the center of Bailey Road; thence northeasterly along F the center of Bailey Road to its intersection with the dividing line between Sections 26 and 27, T. 2 N. , R. 1 W. ; thence northerly along said dividing line to the center of Alves Lane; thence continuing northerly along the center of Alves Lane to the center of Willow Pass Road to the center of Enes Avenue; thence southerly along the center of Enes Avenue and said center produced to the center of the California State Freeway; thence northwesterly along the center of said freeway to the point of beginning. PITTSBURG PRECINCT NO. 33 Beginning at the intersection of the center of Second Street with the center o York Street; thence northerly along the center of York Street to the center of Cody Street; thence westerly along the center of Cody Street to the center of West Street; thence southerly along the center of West Street to the center of W. First Street; thene easterly along the center of W. First Street to the center of Cutter Avenue; thence sout:_ erly along the center of Cutter Avenue to the center of Second Street; thence easterly along the center of Second Street to the point of beginning. r PITTSBURG PRECINCT NO. 31* Beginning at the intersection of the center of Willow Pass Road with the cente of Bailey Road; thence east along the center of Willowy Pass Road to the west line of Belle Monte Unit No. 1; thence north along the said west line to the center of Siino Avenue; f thence east along the center of Siino Avenue to the east line of Bella Monte Unit No. 1; thence north along the said east line and the northerly extension of said east line to the shoreline of Sacramento River; thence generally west along the shoreline of said river to the northerly extension of Bailey Road; thence south along the center of said r extension to the point of beginning. 4, PITTSBURG PRECINCT NU. 35 y Beginning at the intersection of the center of Southern Pacific R.R. with the western boundary of the City of Pittsburg; thence westerly and southerly following last mentioned city boundary to the northern boundary of Garden Heights Subdivision; thence easterly along the northern boundary of said subdivision to the eastern boundary of Pittsburg city; thence northerly and easterly following Pittsburg city boundary to the tenter of Railroad Avenue; thence northerly along the center of Railroad Avenue to the center of Victory Avenue; thence easterly along the center of Victory Avenue to the western bouny?ary of High School property; thence northerly along last mentioned western boundary to the center of School Street; thence easterly along the center of School Street to the center of Norton Street; thence northerly along the center of Norton Street to the center of E. 17th Street; thence westerly along the center of E. 17th Street to Fw the center of Railroad Avenue; thence northerly along the center of Railroad Avenue to the Center of Southern Pacific R.R. ; thence westerly along the center of last mentioned railroad to the point of beginning. PITTSBURG PRECINCT M0. 36 Beginning at the intersection of the center of Flumaveg Road with the center sf of Canal Drive; thence east along the center of Flumaveg Road to the west boundary of Shore Acres Unit No. I; thence northerly and northeasterly along the said boundary and x the northeasterly extension of said boundary to the shoreline of Sacramento River; thence generally west along the shoreline of said river to the northerly extension of Canal Drive; thence south along the center of said extension and Canal Drive to the point of beginning. PITTSBURG PRECINCT NO. 37 Beginning at the intersection of the center of Flumaveg Road with the center of Harbor Drive; thence north along the center of Harbor Drive and the northerly exten- sion of Harbor Drive to the shoreline of Sacramento River; thence generally east along the shoreline of said river to the northerly extension of Canal Drive; thence south along the center of said extension and-Canal Drive to the center of Flumaveg Road; thenc west along the center of Flumaveg Road to the point of beginning. e' PITTSBURG PRECINCT NO. 38 Beginning at the intersection of the center of Harbor Drive with the- center of Flumaveg Road; thence north along the center of Harbor Drive and the northerly extension of Harbor Drive to the shoreline of Sacramento River; thence generally west n along the shoreline of Sacramento River to the boundary line of Pittsburg Judicial Distr et; then south along the said line to the center of Flumaveg Road; thence east along the T center of Flumaveg Road to the point of beginning. PITTSBURG PRECINCT N0. 39 Beginning at the intersection of the center of Willow Pass Road with the northerly extension of Cleveland Avenue; thence south along the center of said extension and Cleaveland Avenue to the south line of North Street; thence east along the south line of North Street to the northeast corner of Lot No. 1, Bel Air Tract Unit No. 2; thence south along the east lines of Lots Nos. 1 to 20 and along the southerly extension of said line to the center of South Street; thence west along the center of South Street to the center of Madison Avenue; thence south along the center of Madison Avenue to the Y center of Canal Road; thence east along the center of Canal Road to the center of Bella Vista Avenue to the center of Willow Pass Road; thence east along the center of Willow Pass Road to the east line of Bella Monte Units No. 1; thence north along the said east line to the center of Siino Avenue ; thence west along the center of Siino Avenue to the x west lines of Bella Monte Unit No. 1; thence south along the said west line to the point of beginning. Continued -TUESDAY, OCTOBER 13, 1953, PITTSBURG PRECINCT NO. 40 f i j Beginning at the intersection of the center of Third Street with the center iof Montezuma Avenue; thence easterly along the center of Third Street to the center of Cutter Avenue; thence northerly along the center of Cutter Avenue to the center of W. First Street; thence westerly along the center of W. First Street to the east line of West Street; thence northerly along the east line of West Street to the center of Cody iStreet; thence easterly along the center of Cody Street to the shoreline of Sacramento River; thence northwesterly along the shoreline of Sacramento River to the exterior I boundary, City of Pittsburg; thence generally south along the said boundary to the center of Cody Street; thence easterly along the center of Cody Street to the west line ; of west Street; thence southerly along the west line of West Street to the center of Front Street; thence westerly along the center of Front Street to the center of Monte- zuma Avenue; thence southerly along the center of Montezuma Avenue to the point of beginning. a PITTSBURG PRECINCT NO. 41 Beginning at the intersection of the center of Black Diamond Street with tjie i center of Second Street; thence northerly along the center of Black Diamond Street to the shoreline of Sacramento River; thence southeasterly along the shoreline of Sacramento 1 River to the center of East Street; thence southerly along the center of East Street to the center of Second Street; thence westerly along the center of Second Street to the center of Cumberland Street; thence southerly along the center of Cumberland Street to the center of Third Street; thence westerly along the center of Third Street to the I center of Railroad Avenue; thence northerly along the center of Railroad Avenue to the center of Second Street; thence westerly along the center of Second Street to the point of beginning. tr PITTSBURG PRECINCT NO. 42 Beginning at the intersection of the center of Cutter Avenue with the center j r Iof Ninth Street; thence easterly along the center of Ninth Street to the center of Black Diamond Street; thence northerly along the center of Black Diamond Street to the center of Eighth Street; thence easterly along the center of Eighth Street to the center of Railroad Avenue; thence southerly along the center of Railroad Avenue to the center of Ninth Street; thence easterly along the center of Ninth Street to the center of Las 1Medanos Street; thence northerly along the center of Las Medanos Street to the center Y of Eighth Street; thence westerly along the center of Eighth Street to the center of a Cumberland Street; thence northerly along the center of Cumberland Street to the center ! of Sixth Street; thence westerly along the center of Sixth Street to the center of Black Diamond Street; thence southerly along the center of Black Diamond Street to the center of Seventh Street; thence westerly along the center of Seventh Street to the center of York Street; thence southerly along the center of York Street to the center 1 of Eighth Street; thence westerly along the center of Eighth Street to the center of l Cutter Avenue; thence southerly along the center of Cutter Avenue to the point of E a beginning. i PITTSBURG PRECINCT ie0. 43 1 f Beginning at the intersection of the center of 10th Street with the center tr r 1 of Fest Street; thence westerly along the center of 10th Street to the exterior I boundary, City of Pittsburg; thence north, east and north along the said boundary to the center of Sacramento Northern R.R. ; thence easterly along the center of Sacramento Northern R.R. to the center of West Street; thence southerly along the center of West r Street to the point of beginning. i PITTSBURG PRECINCT NO. 44 i Beginning at the intersection of the center of Railroad Avenue with the center of Victory Avenue; thence easterly along the center of Victory Avenue to the west line 1 of the Pittsburg High School property; thence south anc east along the boundary of said; property to the northeast corner of Lot No. 34, High School Village; thence south along! the east line of Lot No. 34 to the south line of Lot No. 135 and the north line of Mac q Arthur Avenue; thence east along the north line of MacArthur Avenue to the southwest j corner of Lot No. 163; thence south along the west lines of Lots Nos. 163 and 124 to 121 to the center of California Street; thence easterly along the center of California Street to the center of Harbor Street and the exterior boundary, City of Pittsburg; thence in a counterclockwise direction along the said city boundary to the center of j S.P. R.R. ; thence westerly along the center of S.P. R.R. to the center of Somers Street, thence southerly along.the center of Somers Street to the center of School Street; thence westerly along the center of School Street to the center of Norton Street; thence j northerly along the center of Norton Street to the center of E. 17th Street; thence westerly along the center of E. 17th Street to the center of Railroad Avenue; thence southerly along the center of Railroad Avenue to the point of beginning. d i PITTSBURG PRECINCT NO. 45 Beginning at the intersection of the center of Railroad Avenue with the center of Contra Costa Canal, said point also being on the exterior boundary, City of Pittsburg; thence generally south, east and south along the said boundary to the north line of Las Medanos Estates; thence westerly along the said north line to the center of Railroad Avenue; thence northerly along the center of Railroad Avenue to the center of Linscheidl i Drive; thence west along the center of Linscheid Drive to the center of Madoline Street; thence northerly along the center of Madoline Street to the center of Manville Avenue; I thence westerly along the center of Manville Avenue and the westerly extension of Man- ville Avenue to the exterior boundary, City of Pittsburg; thence in a general clockwise; direction along the said boundary to the center of Contra Costa Canal; thence easterly f along the center of Contra Costa Canal to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precints of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. I i tv TUESDAY, OCTOBER 13, Continued in the Matter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE s BOARD ORDERED that the following appropriation adjustments be and they are hereby authorised and approved:t . Appropriation Decrease Increase Hiahwalr Dept. Primary Road Maintenancet5,000• t Secondary Road Maintenance 352000. Primary Drainage Betterments 45,000. Secondary Draingae Betterments 35,000.r. Unappropriated Reserve 50,0OO-50,000. To cover cost of work orders 4773 and 4774, countywide primary and secondary small drainage projects. Sealer Weights & Measures Office Supplies Capital Outlay - add*1 for 2 testing tapes add*1 "leather case 6. Unappropriated Reserve - General Fund To adjust to cover under-pricing. k County Hospital Two - 2 drawer Steel File cabinets, Steel Master ASCO_ for 3 x 5 Cards 3• Unappropriated Reserve 13• For medical Social Service Department. 4_ F, 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 Wesley Stetson (Buchanan Field) On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD PRDERED that the District Attorney is directed to prepare an assignment- of, kn portion of lease (that portion consisting of 1360 square feet) , dated September 3, 1946, between the County of Contra Costa and and R. X. Haven of portion of Buchanan Field', said assignment to be made to Wesley Stetson. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for the Construction of an Office and Court Building in Richmond. This Board having heretofore advertised for bids for the construction of, an Office and Court Building in Richmond, California, and this being the time and places set out in the Notice to the Contractors for the receiving of bids, bids are received frora;7 tF zthe following and are read to the Board by the Clerk: xA TUESDAY, OCTOBER 13, 1953, Continued - I In the Matter of Approval of Addendum No. 2 to Plans and Specifications for Contra Costa County Building, Richmond. pMyp v q S On recommendation of D. M. Teeter, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Addendum No. 2 to plans and specifications for construction of Contra Costa County Building, Richmond, California,specifications and the same is hereby approved. tjTheforegoingorderispassedbytheunanimousvoteoftheBoard.a 11n the Matter of Approval of Change t Order No. 21 for t he construction t of Contra Costa Countv hospital Project No. 2. On the recommendation of Masten and Hurd Architects, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS AY THE BOARD ORDERED that Change Order No. 21, which adds the sum of ,1359 to the price of the contract of Swinerton and Walberx Company for the construction of Contra Costa County Hospital Project No. 2, by and the same is hereby APPROVSD and the Chairman H. L. Cummings of this Board, is authorize& to I execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Gilbert W. Dennis, Claiming damage ito automobile. x f 4: This Board having received on October 7, 1953, a communication from Gilbert i IV. Dennis, claiming, damage to his automobile in the sum of 05; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE; BOARD ORDERED that said communication be referred to the District Attorney, and to the County Road Commissioner. The foregoing order is passed by the unanimous vote of the Board.x` lF^L In the ?utter of Authorizing Attendance at Meeting. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Assessor and the Assistant County Assessor be and they are hereby authorized to attend a meeting of the State Board of Equalization and f 1 i its duly authorized representatives on October 19 and continuing through October 21,N 11953, at the Hotel Coronado, Coronado, California, their expenses to be a County charge The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Assessor Permission to r. Leave State. f; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Assessor is granted permission to leave the State of California for thirty days, commencing October 22. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for Fire Truck for Eastern Contra Costa s . jCounty Fire Protection District. I w This Board having on October 6, 1953, referred to the County Purchasing Agent and to the Fire Chief of the Eastern Contra Costa County Fire Protection .District, bidsforafiretruckrequiredbytheEasternContraCostaFireProtectionDistrict; and I The County Purchasing Agent having stated to this Board that the Fire Chief of said District would like to have more time to study said bids; fir On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE E BOARD ORDERED that the matter of awarding said bid be continued to October 27, 195:39 i a at 10:00 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting Bid for Fire Truck for 14t. Diablo a. County Fire Protection District. This Board having on October 6, 1953 referred bids for the purchase of a fire truck required by the Nit. Diablo County Fire Protection District, to the Purchas- ing Agent and to the Fire Chief of said District; and The Purchasing agent and the Fire Chief of said District having recommended that the bid of Coast Apparatus Incorporated, in the total amount of 414,496.30 is the i llowest and best bid for the furnishing of said fire truck; I NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said bid be and the same is hereby accepted, and that y H. L. Cummings, Chairman of this Board be empowered to sign a lease agreement for the purchase of said fire truck. IThe foregoing order is passed by the unanimous vote of the Board. i f 6 0 TUESDAY, OCTOBER 139 1953, Continued - y7 In the Matter of Request for Street Lights in the Mountain View Lighting District. A. V. Price Vice-President of Fountain View Improvement Association, Inc. shaving filed with this Board a request that Street Lights be installed in the Mountain View Lighting District as shown on the map attached to said request; On motion of Supervisor Taylor, seconded by Supervisor Goyak it is by the Board ordered, that said request is referred to the County Road Commissioner for his recommendation. The foregoing order is passed by unanimous vote of the Board.t urF In the Matter of Pees for Removal k of Dead Bodies to Undertaking mr Parlors. On the recomm ndation of the County Administrator, and on motion of Superviso Frederickson, seconded by Supervisor Boyak, it is by the Board Ordered that the fees forr removal of dead bodies to Undertaking Parlors be fixed as follows: 7.50 - for removal Brom the County Hospital or from a point within a city to Undertaking Parlors in the same City, and 13 4 10.00 - for removal for points outside of the City, plus mileage at ?fir per mile each way. The foregoing order is passed by a unanimous vote of the Board. Jn the Matter of Personnel Adjustment. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the working hours of the part-time typist clerk position for the El Cerrito Judicial District are adjusted from 37J hours to 27 hours, retroactive to June It 4 1953. The foregoing order is passed by the unanimous vote of the Boards J( In the Matter of Contract with State R.. Department of Health Providing for Reimbursement to the County for certain public health expenditures. A form of contract for Federal allocations to local public health agencies F. dated September 16, 1953, between the State of California, through its Department of fix. Public Health, hereinafter called the State, and the County of Contra Costa, hereinafte called the County, wherein it is agreed that the County will be reimbursed in a total amount not to exceed 18328.00 for the fiscal year of 1953-1954., said reimbursement to e be made by the State at the rate of 15% of the actual expenditures for salaries and personal services by the County, is presented to this Board; and FmL" 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 H. L. Cummings Chairman of this Board, is authorised and directed to execute said contract on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Altering Boundaries of the Mountain View Sanitary Dis- RESOLUTION I trict. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that WHEREAS, proceedings have been had by the Sanitary Board of the Mountain View Sanitary District, pursuant to Article 3 of Chapter 91, of Part I. of Division VI of the Health and Safety Code of the State of California pursuant to whichit has described the boundaries of certain territory and requested of this Board that it be annexed to said District; 1 WHEREAS, it appears, and this Board finds, that it is for the best interests of said District and the contiguous territory, and the territory proposed to be annexed h- that said territory be so annexed to said District; and WH£REhS, the territory proposed to be annexed is not within any other Sanitar District and is contiguous to the ?fountain View Sanitary District, NOW TEMEFORE,, IT IS (WERED as follows: 1. That the boundaries of the ?fit. View Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory 4 is hereby annexed to said District, and the boundaries of which territory so annexed are described as follows, to wit: Beginning at the northeast corner of Lot 1 as designated on the map entitled "#.p of Vine Hill Homesites, Unit leo. Z, Contra Costa County, California , which nap was filed in the office of the Recorder of the County of Contra Costa, State of California, on June 23, 19417 in V01- j ume 25 of gaps, at page 830, said point of beginning being at an anglb point in the exterior limits of the eft. View Sanitary District- thence from said point of beginning in a general Northerly and Tafestery di- rection along the exterior boundary of said fit. View Sanitary District to the southeast 1 i e of the property of General Chemical Company tr 2601 SK ( f Tuesday, October 13, 1953 - Continued AJbeingthenorthwestlineoftheparceloflanddescribedas , x Parcel One in the deed from Wa. Gottschalk* et ux, to Mildred T ler et al dated MayE. Tyler,y 31s 1954 and recorded December 4 1950 in Volume 1684 of Official Records, at page 264, thence a .. North 56a 17' 42" east along said northwest line to the most northerly corner of said Tyler Parcel; thence south 330 52' 36" east, $,52.57 feet, thence south 33 501 25"east to the inter- r section with said fit. View Sanitary District line, said point of intersection being 100 feet northerly, measured at right Nr.. angles from the north line of Central Avenue! thence westerly " and northerly along the exterior line of said Mt.. View Sant- tary District to the point of beginning. 2. That the County Clerk and ea-Officio Clerk of this Board be, and heir hereb,.- directed to file with the County Assessor of Contra Costa County and the State,` Board of Equalization, statements of the annexation thereof, setting forth the legal ' description of the boundaries of said territory together with a map or plat indicating the boundaries thereof, pursuant to Section 3726 of the Political Code. I the undersigned, hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 13th day of October, 1953, by the following vote: AYES: Supervisors - I.T.Goyak, H.L.Cummings, Ray S.Taylor, W.G.Buchanan, J.Fredericksonim NOES: Supervisors None ABSEIU: Supervisors - None W. T. PAASCH County Clerk and ex-Officio Clerk of the. Board of Supervisors of the County M 1 fkofContraCosta, State of California. w.. rt J fj S Deputy APPROVED: rr Cha rman the Board of Superviso Supervisors W. G. Buchanan and J. Frederickson retired from the- meeting at,-,3:30 p.m. The following resolution was adopted,in the presence of the other three. members of the Board of Supervisors: In the Matter of Authorizing the ry District Attorney to prepare an amendment to Ordinance No. '792. 0n.recommendation of the County Auditor, the County Administrator,. the rX; County Road Commissioner, and the Contra Costa County Flood Control and Water-;Con- servation District, and on motion of Supervisor Taylor, seconded by Supervisor Goyak} t rxx IT IS BY THE BOARD ORDERED that the District Attorney is directed to amend that por- tion of Section 10 of Ordinance No. 792 relating to the inspection costs, to provide. A . that such inspection cost shall be three percent of the estimated cost of the work, plus the amount paid for an s Yyspecialtestsrequiredundertheconstruction? such tests:, to be billed to the permittee at the conclusion of the work. rje The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meat on Thursday, uctober 15, 1953, at 3 P.M., in the Board Chambers, Mall of Records, liartinez, Califorala. r ATTEST: W. T. FAASO , C"-'RK By Deputy ark xi. a 6 ' r ic r3tu. 7W r rf s s f^tT j BEFORE THE BOARD OF SUPERVISORS i THURSDAY, 'OCTOBER 15, 1953 THE BOARD INET IN REGULAR ADJOURNED SESSION AT 3 0*CLOCK P.M. IN THE BOARD CHAMBERS, HALL OFA. RECORDS, MARTINEZ, CALIFORNIA; 1 Y ; PRESENT: HON. H. L. CUMINGS CHAIRMAN PRESIDING• SUPERVI S6RS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN J. FREDERICKSON• PRESENT: W. T. PAASCH, CLERK. In the Matter of Bids for the Construction of an Office and fac F Court Building in Richmond. k This Board having on October 13, 1953 referred to the Count :Administrator.Y and Donald L. Hardison, Architect, the bids received in the matter of.construction: of. office;Z d Court building in Richmond, for recommendation to this Board on- October 15, 1953, x.lot 3:00 p.m. ; and This being the time to which said matter was continued; and r On recommendation of the County Administrator, and said architect,, and- on.' - X Imotion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD` ORDERED'., that the matter of awarding the contract for said construction be postponed to Tuesday,'.'uesday,.October 20, 1933, at 3:00 o'clock p.m. 3 IT IS BY THE BOARD FURTHER ORDERED that the check which accompanied the bidY f E. H. Moore & Sons be returned to said bidder. present. The foregoing order is passed by the unanimous vote of the Board members f lIn the Matter of Alternative Writ of Mandate in Superior Court act- ion No. 57357, Jesse Roney et al, vs. The Board of Supervisors, et r lal. (Shell Gardens) A copy of alternative writ of mandate in Superior Court Action No. 5735?,.JJesse Roney et al. vs. The Board of Supervisors, et al having been served-.on this. 4 i y s Pe F . board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY.,,m j1BOARD ORDERED that said matter be referred to the District Attorney. r' The foregoing order is passed by the unanimous vote of the Board;members. present r And the Board takes recess to meet on Tuesday, October 20, 1953, at the hour. lof 9 a.m., in the Board Chambers, Hall of Records, Martinez, California 7A 4paChairman WEST: W. T. PAASCH CLERK I +E By II 4fi. r" y d „ eputy lerk. y f a 1 r 3 rrr t y, CSW y f BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 20, 1953 THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A.M.1 IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; 4 PRESENT: HON. H. L. CUMMINGS CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHA?JAN, J. FREDERICKSON; PRESENT: W. T. PAASCH, CLERKS. X IIn the Matter of Fixing boundaries land establishing election precincts, Vine Hill Nos. 1 and 2; Alt. View Nos. 1- S, inclusive; and Martinez lNos. 1 - 25, inclusive. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE, BOARD ORDERED that the boundaries of Vine Hill Nos. 1 and 2; Mt. View Nos. 1, 2, 32, 49 5, 6, 7, and 8; and Martinez Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 20, 11, 12, 13, 14, 15, 16, 17, 1, 19, 20, 21, 222 239 24, and 25, 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: VINE HILL PRECINCT,NO. 1 Beginning at the intersection of the center of Pacheco Boulevard with the least line of Martinez Center tract; thence south along the east lines of Martinez CenteltractandtheTenconiparceltothenorthlineofthe9.13 acre Howard parcel; thence , west along the said north line to the east line of said parcel; thence south along the f east lines of the Howard parcel, 15-32 acre Cavich parcel and the south extension of Isaid line to the south line of 24.1$ acre Goble parcel; thence east along the south lines of the Gobel, Santos, Duarte, Marin and Tucker parcels to the center of Arnold Industrial Highway; thence easterly along the center of Arnold Industrial Highway to he center of Pacheco Boulevard; thence northwesterly along the center of Pacheco,Boule-wtard to the point of beginning. VINE HILL PRECINCT NO. 2 Beginning at the intersection of the center of western Vine Hill School Distr et boundary with the center of Pacheco Boulevard; thence northerly along the said district boundary to the Contra Costa line; thence easterly along the said county line to the line dividing Concord Judicial District and Martinez Judicial District; thence southerly along the said dividing line to the center of Pacheco Creek; thence southerly along thea44 center of said creek to the easterly extensidn of the south line of the 4.45 acre Ed- meades parcel; thence west along the said extension to the center of Pacheco Boulevard; thence northwesterly along the center of Pacheco Boulevard to the point of beginning. f MT. VIEW PRECINCT NO. 1 I Beginning at the intersection of the exterior boundary of the City of Martine with the center of Monterey Avenue; thence southeasterly along the center of Monterey jAvenue to the center of Shell Avenue; thence northeasterly along the center of Shell Avenue to the center of Pacheco Boulevard; thence westerly along the center of Pacheco Boulevard to the exterior boundary of the City of Martinez; thence following said city boundary in a clockwise direction to the point of beginning. 1 T. VIEW, PRECINCT 210. 2 Beginning at the intersection of the center of Pacheco Boulevard with the easterly boundary of the Martinez Center tract; thence southerly along said easterly boundary to the center of Toyon Street; thence westerly along the center of Toyon Stree to the center of Santa re Avenue; thence northerly along the center of Santa Fe Avenue to the center of Rose Street; thence westerly along the center of Rose Street to the i center of Vine Avenue; theme northerly along the center of Vine Avenue to the center of Pacheco B:ulevard; thence westerly along the center of Pacheco Boulevard to the I exterior boundary of the City of Martinez; thence following said boundary in a clockwise direction to the southeast corner of Fairview Subdivision, being on the exterior bound iof the Martinez School District; thence following the easterly boundary of said school district in a clockwise direction to the center of Pacheco Boulevard; thence westerly along the center of Pacheco Boulevard to the point of beginning. P.T. VIEW PRECL:CT NO. 3 Beginning at the intersection of the center of Grange Street with the center of Orange Street to the center of Bella Vista Avenue; thence southeasterly along the center of Bella Vista Avenue to the center of Leslie Avenue; thence easterly along the center of Leslie Avenue to the center of Vine Avenue; thence north along the center of Vine Avenue to the center of Almond Street; thence west along the center of Almond a? Street to the center of Palm Avenue; thence north along the center of Palen Avenue to the y" center of Pacheco Boulevard; thence westerly along the center ofPacheco Boulevard to " the center of Shell Avenue; thence southwesterly along the center of Shell Avenue to the point of beginning. i AST. VIE W PRECINCT NO. 4 Beginning at the intersection of the center of Shell Avenue with the center of Monterey Avenue; thence southeasterly along the center of Monterey Avenue to the center of Vine Avenue; thence north along the center of Vine Avenue to the center of Leslie Avenue; thence west along the center of Leslie Avenue to the center of Bella Nista Avenue; thence northwesterly along the center of Bella Vista Avenue to the center of Orange Street; thence northwesterly along the center of Orange Street to the center of Shell Avenue; thence southwesterly along the center of Shell Avenue to the point of +- lbeginning. I TUESDAY, OCTOBER 20, 1953, Continued MT. VIEW PRECINCT NO. 5 Beginning at the intersection of the center of Sycamore Street with the center of Vine Avenue ; thence south along the center of Vine Avenue to the center of Monterey Avenue; thence east along the center of Monterey Avenue to the center of Veale Avenue; thence southerly along the center of Veale Avenue to the south line of the Cavich 15.32 ac. parcel ; thence east along the said south line to the southeast corner of said parcel thence north along the east line of the Cavich and Howard (9.13 - ac.) parcels-to the south line of the Tenconi parcel; thence east along the south line of said parcel to.the east line of the Tenconi parcel; thence north along the east lines of the Tenconi parcel and the Martinez Center tract to the center of Almond Street; thence west along the center of Almond Street to the center of Plaza Drive; thence south along the center of- Plaza Drive to the center of Sycamore Street; thence west along the center of Sycamore Street to the point of beginning. Kr. VIEW PRECINCT NO. 6 Beginning at the intersection of the center of Monterey Avenue 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 southwest corner of the Contra Costa County Housing n 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 extension to the southerly line of the Wheeler K 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 point of beginning. tw rte. VIEW PRECINCT NO. 7 Beginning at the intersection of the center of ;Monterey Avenue with the center of Shell Avenue; thence southeasterly along the center of Monterey Avenue to the center- of Veale Avenue; thence southerly along the center of Veale Avenue to the easterly ex- tension of the south line of Contra Costa County Housing Authority property; thence fi west along the said extension to the southeast corner of Contra Costa County Housing property; thence north along the east line of said property and the northerly extension of said east line to the south line of the Wheeler 10.45 acre parcel; thence east along the south line of said parcel to the southeast corner of last said parcel; thence north- erly along the east line of said Wheeler parcel to the center of Shell Avenue; thence easterly along the center of Shell Avenue to the point of beginning. MT. VIEW PRECINCT NO. g Beginning at the intersection of the center of Pacheco Boulevard with the center of Vine Avenue; thence south along the center of Vine Avenue to the center of kKa Rose Street; thence east along the center of Rose Street to the center of Santa Fe Avenue; thence south along the center of Santa Fe Avenue to the center of Toyon Street; thence east along the center of Toyon Street to the east line of the Martinez Center tract; thence south along the said east line to the center of Almond Street; thence west along the center of Almond Street to the center of Plaza Drive; thence south along the center of Plaza Drive to the center of Sycamore Street; thence west along the center of Sycamore Street to the center of Vine Avenue; thence north along the center of Vine Avenue to the center of Almond Street; thence west along the center of Almond Street to the center of Palm Avenue; thence north along the center of Palm Avenue to the center of Pacheco Boulevard; thence east along the center of Pacheco Boulevard to the point of beginning. MARTINEZ PRECINCT NO. 1 Beginning at the intersection of the center of Ward Street with the center of Castro Street; thence northwesterly along the center of Castro Street to the center of Alhambra Creek; thence continuing along the center of Alhambra Creek to the center of S.P. R.R. ; thence northwesterly along a line parallel to Berrellessa Street to the Contra Costa County line; thence northeasterly along the said county line to the north. westerly extension of the State Ferry pier; thence southeasterly along the center of w said pier and said extension to the northwesterly extension of Las Juntas Street; thence southeasterly along the center of said extension and Las Juntas Street to the center of Ward Street; thence southwesterly along the center of Ward Street to the point of beginning. MARTINEZ PRECINCT NO. 2 Beginning at the intersection of the center of Richardson Street with the center of Ward Street; thence northwesterly along the center of Richardson Street and the northwesterly extension of Richardson Street to the center of S.P. R.R.; thence northerly along a line parallel to Berrellessa Street to the Contra Costa County line; thence northeasterly along the said county line to its intersection with a line parallel to Berrellessa Street and passing through the intersection of S.P. R.R. with Alhambra Creek; thence southerly along the said line to the intersection of S.P.R.R. with Alhambra Creek; thence southeasterly along the center of Alhambra Creek to the center of Castro Street; thence southeasterly along the center of Castro Street to the center of Ward Street; thence southwesterly along the center of Ward Street to the point of beginning. MARTINEZ PRECINCT NO. 3 g& Beginning; at the intersection of the center of Richardson Street with the center of Green Street; thence southeasterly along the northeast line of Martinez Park Addition No. 3 to the most easterly corner of said addition; thence southwesterly along the southeast line of said addition to the boundary of the City of Martinez Reservoir property; thence southerly and southwesterly along the east and southeast line of said property to the center of Prospect Avenue; thence northerly along the center of Prospect Avenue to the center of Alvarado Terrace; thence southwesterly along the center of Al— varado Terrace to the exterior boundary of the City of Martinez; thence generally northw st TUESDAY, OCTOBER 20, 1953, Continued - along the said city line to its intersection with the southwesterly extension of Green Street; thence northeasterly along the center of Green Street to the point of beginning. MARTINEZ PRECINCT 1140. k Beginning at the intersection of the center of Castro Street with the center lof Haven Street; thence northwesterly along the center of Castro Street to the center of Block No. 34 Martinez, California; thence southwesterly along the center of Blocks G. Nos. 34, 35 and 169 to the northeast line of Martinez Park Addition No. 3; thence southeasterly along the said northeast line and southeasterly extension of said line tod the center of Haven Street; thence northeasterly along the center of Haven Street to the point of beginning. MARTINEZ PRECINCT NO. 5 Beginning at the intersection of the center of Robinson Street with the centerf of Castro Street; thence northwesterly along the center of Castro Street to the center of Haven Street; thence southwesterly along the center of Haven Street to the southeasterly{ 5b iextension of the northeast line of Martinez Park Addition No. 3; thence northwesterly J ry talong the said extension to the southeast line to the boundary of the City of Awtinez 1 Reservoir property; thence southerly and southwesterly along the boundary of said property to the center of Prospect Avenue; thence northwesterly along the center of Prospect Avenue to the center of Alvarado Terrace;thence sotherly along the center of Alvarado Terrace to the exterior boundary, City of Martinez; thence generally southeast along the said city line to the center of Duncan Drive; thence northerly along the center of Duncan Drive to the center of Arreba Street to the center of Richardson Street; thence e southeasterly along the center of Richardson Street to the center of Robinson Street; thence northeasterly along the center of Robinson Street to the point of beginning. i MARTINEZ PRECINCT No. 6 Beginning at the intersection of the center of E. Street with the center of i Alhambra Creek; thence meandering north along the center of Alhambra Creek to the center of C Street; thence west along the center of C Street to the center of Alhambra Boulevard; thence northerly along the center of Alhambra Boulevard to the center of Allen Street; thence southwesterly along the center of Allen Street to the exterior boundary, City of Martinez; thence southerly along the said city boundary and the southerly extension of said line to the center of E. Street; thence east along the center of E. Street to the point of beginning. MARTINEZ PRECINCT NO. 7 i Beginning at the intersection of the center of Mellus Street with the center hof Alhambra Creek; thence southwesterly along the center of Piellus Street to the center M of Castro Street; thence southeasterly along the center of Castro Street to the center of Robinson Street; thence northeasterly along the center of Robinson Street to the center of Alhambra Creek; thence meandering northwest along the center of Alhambra Creek ito the point of beginning. I MARTINEZ PRECINCT NO. $ c Beginning at the intersection of the center of Arreba Street with the center of Pacheco Boulevard; thence northeasterly along the center of Arreba Street to the i exterior boundary of City of Martinez; thence in a counterclockwise direction along the i rr' said city boundary to the center of Susana Street; thence generally southwest along the ! center of Susana and Jones Streets to the v.-wtinez Jr. High School property; thence southeasterly along the boundary of said property to the center of 'Warren Street; thence} northeasterly along the center of Marren Street to the center of Pacheco Boulevard; i thence southeasterly along the center of Pacheco Boulevard to the point of beginning. MAARTINtEEZ PRECINCT NO. 9 I Beginning at the intersection of the center of Alhambra Creek with the center of Susana Street; thence northeasterly along the center of Susana Street to the boundary of the Alartines Jr. High School property; thence southeasterly along the boundary ,of said property to the center of Jones Street; thence northeasterly along the center of Jones and Susana Streets to the center of Shell Court; thence northwest to the exterior boundary of City of Martinez; thence northwest along the said boundary to the center of Wallace Avenue; thence southwesterly along the center of Wallace Avenue and Mellus Streep lCreektothe center of Alhambra Creek; thence meandering southeast along the center of Alhambra to the point of beginning. MARTINEZ PRECINCT NO. 10 I Beginning at the intersection of the center of Mellus Street with the center ksofCastroStreet; thence northwesterly along the center of Castro Street to the center of Ward Street; .thence northeasterly along the center of Ward Street to the center of Pine Street; thence southeasterly along the center of Pine Street to the center of Mellup A. Street; thence southwesterly along the center of Mellus Street to the point of beginnings. MARTINEZ PRECINCT NO. 11 rY Beginning at the intersection of the center of Ward Street with the east exterior boundary, City of Martinez; thence southwesterly along the center of Ward Streea to the center of Ward Street to the center of Pine Street; thence southeasterly along 1 the center of Pine Street to the center of Mellus Street; thence northeasterly along the center of Mellus Street to the center of Wallace Aveune; thence northeasterly along the center of Wallace Avenue to the exterior boundary of City of Martinez; thence north- westerly along the said city boundary to the point of beginning. I•MARTI2-Z PRECINCT NO. 12 r Beginning at the intersection of the center of Las Juntas Street with the center of Ward Street; thence northeasterly along the center of Ward Street; thence northwest to the Countra Costa County line; thence southwesterly along the said county a 7 77 f 2 TUESDAY, OCTOBER 20, 1953, Continued - line to the center of the northwesterly extension of the State Ferry pier; thence southeasterly along the center of said extension and said pier to the center of Las Juntas Street; thence southeasterly along the center of Las Juntas Street to the point ryrt of beginning.fi q. MARTINEZ PRECINCT NO. 13 Beginning at the intersection of the east exterior boundary, City of Martinew,r with the Contra Costa County line ; thence south and west along the said city boundary to.- 1ts intersection with the northwesterly production of the northeast line of- Wallace Avenue; thence northwesterly along the said produced line to the Contra' Costa County line ; thence northeasterly along the said county line to the point of beginning. rR MARTINEZ PRECINCT NO. 14 ti Beginning at the intersection of the center of Alhambra Creek with the south , east corner of Lot No. 60 LaSalle heights, Unit No. 2; thence northeasterly along thea southeast lines of Lots Nos. 60-50 and the southeast lines of Lots Nos. 4.9 to 30 toy,the center of Pacheco Boulevard; thence southeasterly along the center of Pacheco Boulevard-" Eto the center of Ulfinian Way; thence southwesterly along the center of Ufinian Way to.,r the center of LaSalle Street; thence southeasterly along the center of LaSalle Street to the center of Gregory Avenue; thence southwesterly along the center of Gregory Avenue to the southwest line of LaSalle Heights, Unit No. 5; thence southeasterly along-. the said southwest line to the center of Bush Street; thence southwesterly along the center of Bush Street to the exterior boundary, City of Martinez; thence in a clockwise:: direction along the said city boundary to the center of Alhambra Creek; thence meander.. ing north along the center of Alhambra Creek to the point of beginning.ter s MARTINEZ PRECINCT NO. 15 Beginning at the intersection of the center of C Street with the center of Alhambra Creek; thence meandering anorth along the center of Alhambra Creek to the, center of Allen Street; thence southwesterly along the. center of Allen Street to the xy center of Alhambra Boulevard;• thence southerly along the center of Alhambra, Boulevard to the center of C Street; thence east along the center of C Street to the point of be ginning. r r t MARTINEZ PRECINCT NO. 16 Beginning at the intersection of the southeast line of Piedmont Tract with y the center of Pacheco Boulevard; thence northeasterly along the said southeast line to- . the exterior boundary of City of Martinez; thence southeasterly and south along the said city boundary to the center of Pacheco Boulevard; thence northwesterly along the center of Pacheco Boulevard to the point of beginning. MARTINEZ PRECINCT NO. 17 Beginning at the intersection of the center of Ward Street with the center of Richardson Street; thence northwesterly along, the center of Richardson Street and-. - ., the northwesterly extension of Richardson Street to the center of S.P. R.R; thence northerly along a line parallel to Berrellessa Street to the Contra Costa County line; sr thence northwesterly along the said county line to the northerly extension of the west boundary, City of Martinez; thence generally south along said city line to the southeast boundary of the City Park; thence generally northeast along the said park boundary to the center of Carquinez 'stay; thence southeasterly along the center of Carquinez Way to the center of Main Street; thence northeasterly along the center of Main Street to, the.• 4 center of Talbart Street; thence southeasterly along the center of Talbart Street to• the center of a.'ard Street; thence northeasterly along the center of Ward Street to the point of beginning. MARTINEZ PRECINCT NO. 18 Beginning at the intersection of the center of Allen Street with the center of Alhambra Creek; thence southwesterly along the center of Allen Street to the exterior boundary of City of Martinez; thence generally northwest along the said city, boundary to the center of Duncan Drive; thence northerly along the center of Duncan Drive to the center of Arreba Street; thence northeasterly along the center of Arreba Street to the center of Richardson Street; thence southeasterly along .the center. of, Richardson Street to the center of Robinson Street; thence northeasterly along the center of Robinson Street to the center of Alhambra Creek; thence meandering south along the center of Alhambra Creek to the point of beginning. HARTIKEZ PRECINCT NO. 19 k rkd. Beginning at the intersection of the center of G.Street with the center of Alhambra Creek to the center of E Street; thence west along the center of E Street to the end of E Street; thence north at right angles from the end of E Street to the exterior boundary, City of Martinez; thence in a counterclockwise direction along the said city boundary to the west extension of G Street; thence east along the center of -. said extension and G Street to the point of beginning. M.AFTINEZ PRECINCT NO. 20 Beginning at a point, on the county line, in Suisun Bay where said county line intersects with the dividing line between Supervisorial District No. 2 and, Supervisoral District -No. -3; thence south and generally east along the said dividing line to the center of Pleasant dill Road; thence east aloe the north lines Clarkg Hayward parcels and continuing east along the north line of Muir Oaks to the east line of the 37.93 ac. J. Periera parcel; thence north along the east lines of the said Periera parcel and the- 46.62 Jensen parcel to the north line of said Jensen parcel; thence east along the said t 4, t% inorth line and the easterly extension of said north line to the exterior boundary, City of Martinez; thence in a clockwise direction around the said city boundary to the point r of beginning. 1 N r; r TUESDAY, OCTOBER 20, Continued -f j MARTINEZ PRECINCT NO. 21 Beginning at the intersection of the center of Bush Street with the south-N westerly boundary of Unit 5, LaSalle Heights; thence northwesterly along the said- south- westerly boundary to the center of Gregory Avenue; thence northeasterly along the cente of Gregory Avenue to the center of LaSalle Street; thence northwesterly along the center lof La Salle Street to the center of Ulfinian 'day; thence northeasterly along the center i of tilfinian Way to the center of Pacheco Boulevard; thence southeasterly along the center of Pacheco Boulevard to the exterior boundary of the City of Martinez.; thence following said city boundary in a clockwise direction to the center of Bush Street to the point of beginning. MARTINEZ PRECINCT NO. 22 Beginning at the intersection of the center of Carquinez Way with the center s r of Main Street; thence northeasterly along the center of Main Street to the center of Talbart Street; thence southeasterly along the center of Talbart Street to the center E of Ward Street; thence northeasterly along the center of Ward Street to the center of ! jCastro; thence southeasterly along the center of Castro Street to the center of Block hi No. 34 Martinez, California ; thence southwesterly along the center of Blocks Nos. 34, w 35 and 169 to the southeasterly extension of Richardson Street; thence northwesterly Fury: ialon7 the said extension to the center of Green Street; thence southwesterly along the center of Green Street and the southerly extension of Green Street to the exterior fboundary of City ofMartinez; thence northwesterly along the said city boundary to the southeast of City ark; thence northeasterly along the said southeast line to the center lof Carquinez Way; thence southerly along the center of Carquinez 'day to the point of e beginning. MARTINEZ PRECINCT NO. 23 k Beginning at the intersection of the center of Susana Street with the center lof Alhambra Creek; thence meandering southeasterly along the center of Alhambra Creek n to the southeast corner of Lot No. 2; thence northeasterly glong the southeast lines of Lots Nos. 60 to 50, and the southeast lines of Lots Nos. 49 to 30 to the center of FPachecoBoulevard; thence northeasterly along the southeast line of Piedmont Tract to the exterior boundary, City of Martinez; thence generally west along the said boundary ll r Ito the center of Arreba Street; thence southwesterly along the center of Ameba Street k to the center of Pacheco Boulevard; thence northwesterly along the center of Pacheco F. Boulevard to the center of 'Farren Street; thence southwesterly along the center of Warren Street to the boundary of the Martinez Jr. High School property; thence north- P westerly along the boundary of said property to the center of Susana Street; thence southwesterly alongalong the center of Susana Street to the point of beginning. MARTINEZ PRECINCT NO. 24 Beginning at the intersection of the center of Alhambra 'Dalley Road with the center of Alhambra Creek; thence northerly along the center of Alhambra Creek to the exterior boundary, City of Martinez; thence in a clockwise direction along the said a city boundary to the point of beginning. r F MARTINEZ PRECINCT NO. 25 P Beginning at the intersection of the center of G Street with the center of Alhambra Creek; thence meandering south along the center of Alhambra Creek to the exterior boundary, City of Iftartinez; thence in a clockwise direction along the said city boundary to the center of the west extension of G Street; thence east along the center of G Street to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition to have Sheriff Provide Patrol T j Boat. A. F. Bray, Jr., having appeared before this Board on behalf of residents of Bethel Island and Eastern Contra Costa County who wish to present petition to have r. Sheriff provide patrol boat, and having requested continuance of said matter to October 27, 1953 at 10:30 o'clock a.m. ; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is continued to October 27, 1953, at 10:30 a.m. The foregoing order is passed by the unanimous vote of the Board. 1In the Matter of Certificate from Secretary of State re Ordinance No. 241 of the City of 'Walnut Creek. jA certificate having been received by this Board from the Secretary of State, certifying that a copy of Ordinance No. 241 of the City of Walnut Creek was filed in his office, said Ordinance setting forth the approval of the annexation to the City of 'ealnut Creek of certain territory designated as "Southern Annexation No. ,7". On motion of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE IROARD ORDERED that said certificate be placed on file. xt The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing b Attendance at Meeting. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY f W TUESDAY, OCTOBER 20, 1953, Continued - THE BOARD ORDERED that Jessie A. Lea, County Librarian, and Ruth Turner, Supervising Mranch Librarian, are granted permission to attend the meeting of County Librarians M November 11, and C.L.A. on November 12-14, 1953 inclusive, in Stockton; their expenses to be a county charge. 13 The foregoing order is passed by the unanimous vote of the Board., In the Matter of Denying Claim t filed by Jackson C. Davis, Attorney for Charles R. Proteau, etc 1 Jackson C. Davis, Attorney for Charles R. Proteau, and for Motors Insurance Company, having filed with this Board a claim against the County of Contra Costa in the ltotal sum of $202.36; R On motion of Supervisor- Frederickson seconded by Supervisor Buchanan, IT, IS; &Y 3 THE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is passed by the unanimous vote of. the Board. In the utter of Authorizing Superintendent of Schools to F .. Fattend meeting. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS, BY THE BOARD ORDERED that B. 0. Bilson, Superintendent of Schools, is authorized to attend, at t{' County expense, the following meetings: California Association of School Administrators, at San Jose on October -20-23, 1953, inclusive; County Superintendents, November 30 to December 1, 1953, at Sacramento. The foregoing order is passed by the unanimous vote of the Board. 4 lIn the Matter of Denying Claim r of Dorothy Mae Hammond. Evans, O'Gara and McGuire, Attorneys at Law, having filed with this Board the: claim of Dorothy Mae Hammond for damages in the sum of 427,000; a On motion of Supervisor Frederickson seconded by Supervisor Buchanan, IT IS BY . THE BOARD ORDERED that said claim of Dorothy Mae Hammond be and .the same is hereby denie The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Approval of Report of County Auditor filed rY 0ctober 20, 1953. The County Auditor having filed with this Board on October 20, 1953, his report of all claims and warrants allowed and paid by him: f j IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the Countv Clerk. IT 1S 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 publ.i:shed_, lat the time the proceedings of the Board of Supervisors are published. n aye 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. 4° In the Matter of Authorizing Attendance r jat Hearing on A.F. C. appeal- On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Robert 'Symer of the 6ocial Service Department is authorized to attend the appeal hearing in the Upchurch (A.N.C.) case on Thursday, October 22, in Santa Rosa, his expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. z In the Matter of .Approval of Lease with Delmar M. :gamer Ifor Courtroom Space at Rodeo. Lease dated October 20 1953, between Delmar M. Kramer, the art of the ifirst part, and the 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 the northwest corner and 250 square feet adjacent thereto in the south- Least corner thereof of the premises known as 207 Pacific Street, Rodeo, Contra Costa County, California. for a term of one year from the tenth day of November, 1953, for the sura of ,x'70, payable 1n. advance on the tenth day 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 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 o€ Contra Costa. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his f. warrants monthly in favor of said Delmar M. Kramer; in the sump of 470.00, in accordance a. 4• ESDAY, OCTOBER 20, 1953, Continued - u. th the terms of said lease. The foregoing order is passed by the unanimous vote of the Board. fi t In the Matter- of Appropriation. Adjustments.E On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY„THE BOARD ORDERED that the following aprropriation ad justmext s be and they are hereby authorised and approved: Appropriation Decrease Increase Various Departments Civil Service - Permanent ersonnel 682.00 Justice Ct. A 236.04 Building Xtce. n 2 747.00 Recorder 2;319.00 Agric. Comm.1,097.04 Unappropriated Reserve - General Fund T,,O$1.00} Agric. Extn. Serv. - Permanent Personnel 236.00 Civilian Defense - 11023«00 Road Commissioner - 21,000.E Social Service - n 3,690.00 Richmond Health Gtr. 11,802.00 Unappropriated Reserve - General rind 27,751.00 Probation Officer - Permanent Personnel 114$4.00 ry A Care of Insane -194$2.00 t Supt. of Schools Unappropriated Reserve - General Fund 2,79$.04 jl 5 Fft'+:. County Clerk - Permanent Personnel 19278.04 Auditor 341.00 4 Assessor - 16,05$-00 District Attorney n 3,645.00 Building Inspector " 29531-40 Unappropriated Reserve - General Fund 23,853.04 Above adjustments to make available for re-appropriation for Richmond. Courts do Office Bldg. surplus salary appropriations resulting to date from unfilled. positions. 4 Flood Control and Water Conservation District Capital Outlay - Filing Cabinet- 270.04 Capital Outlay - Sundry Equipment 90.00 Unappropriated Reserve 360-44 Other Contractural Services #329 425.00 Unappropriated Reserve Reserve 425-00 yy To construct a chain link fence enclosure for cars at District Office,. PittsburgMemorial Hall Maintenance & Operations flibS 1,450.00 Alterations (plumbing & Carpentry) 1,450.00 n, x: To reduce a portion of the re-roofing to allow for remodeling, a part of the hall. q 4 Board of Supervisors Services 704« Yr Q4 Unappropriated Reserve - General Fund 700-00 x5 iTofinanceservicesoffinancialconsultantinconnectionwithpreparationf of booklet on county Sheriff Replacements - Inter-Comm. 29.04 Capital Outlay - Inter- Comm. 68.00 Capital Outlay - Freq. Meter 87«00 Unappropriated Reserve - General Fund 29.40 29.00 The foregoingng order is passed by the unanimous vote of the Board. In the Matter of Denying Claim of Edith M. Bosworth. Forrest H. Bailey, Attorney at Law, having on October 19, 1953 filed with F { this Board the claim of Edith M. Bosworth for damages in the sum of 411,109.36; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT Z3' BY THE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Y Ordinance that would adopt Building Code, Plumbing Code, etc. This Board having on September 22, 1953 continued to this day th$ consider-., y ation of a proposed ordinance that would adopt a building code, plumbing code, and electrical code; 4 2 d'YsTUESDAY, OCTOBER 20, 1953, Continued - x On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS- BY-THE= .. BOARD that said proposed ordinance-is further continued to November 17, 1953, at 2:30 P.M. , s The foregoing order is passed by the unanimous vote of the Board. r jIn the Matter of Authorizing Payment of Fees for Polling- Places, Election Officerst Services, etc., Concord County Crater District. r ., On motion- of Supervisor Taylor seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the compensation of members of the election board for the special w¢. jelection held October 14, 1953 for the formation and election of the first five members rt, of the Concord County Water District, is hereby fixed in the sum of 41.2.50, plus messenger service fees of $3.00 and X1.40 mileage for the,person delivering the election returns. i IT IS BY THE BOARD FURTHER ORDERED that the polling place grant for said election is fixed in the sum of 40.00. 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 4. matter of the conduct of said election: CONSOLIDATED PRECINCT NO. 1 Marie P. Handy, 2260 Hickory Drive), Concord r Services as election officer 12.50 r . Messenger fee 3.00 Mileage delivering election returns 1.40 xA' For furnishing polling place 10.00 Total 426.90 IBarbara Lee Biskup, 101 Sanford Street, Concord Services as election officer 12.50 12.50 Total taay jMarjorie N. Fest, 2281 Hickory Drive, Concord J° Services as election officer 12.50 Total 12.50 s,r Mary Ellen Bush, 2307 Hickory Drive, Concord Services as election officer 12.50 f b Total 12.50 5 s rt CONSOLIDATED PRECINCT NO. 2 Marq E. Duarte, P.O. Box 64, Concord Services as election officer 12.50 Messenger fee 3.00 Mileage, delivering election returns 1.40 r Total 16.90 Wy Ruth M. Day, 425 Overhill Road, ConcordrF 4 Services as election officer 12.508. Total 12.50 Viola Skurtun, 2801 Courtland Drive, Concord Services as election officer 12.54 For furnishing polling place 10.00 i Total. 22.50 i CONSOLIDATED PRECINCT NO, 3 i k Cecelia A. McKinnon, P.O. Box 655, 2360 East St., Concord Services as election officer 12.50 Messenger fee 3.00ngelectionreturns1.Mileage delivers 40 krK For furnishing polling place 10.00 J Total 26.90 IMabei Goddard, 2703 Birch Avenue, Concord Services as election officer 12.50 12.50 Total Maud M. Jones, 2149 lit. Diablo Street, Concords Services as election officer 12..50 N: r Total 12.50 Rose Enos 2475 Port Chicago, Concord Services as election officer 1. 2.50 Total 12.50 CONSOLIDATED PRECINCT NO. 4 Josephine Trebino, •1905 Willow Street, Concord Services as election officer 12.50 Messenger fee 3.00 4y' Mileage delivering election returns 1.40 Total 16.90 8 1 7 Evangeline L. Davilla, 20 Market Street, Concords 4kServicesaselectionofficer120 Total 12.50 r sKx I 2701 2rpm p TUESDAY, OCTOBER 20, 1953, Continued - Lucy Jamison, 130 Arlington Road, Concord Services as election officer 12.50 h Total 12.50 Lorena C. Roberts 480 Sunset Drive Concord h F Services as election officer 12.54 Total 12.50- Charles L. Roberts, 480 Sunset Drive, Concord Y, For furnishing polling place 10.00 Total 10.00 _ 1 wCONSOLIDATEDPRECINCTN0._ 5 Anita Austin, 1044 Apple Drive, Concord Services as elction officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.40 yj For furnishing polling place 10.00 Total 26.90 Ardeen L. Brassy, 1166 Pear Drive, Concord Services as election officer 12.50 K Total 12.50 Alvira Atweed, 580 Mayette Avenue, Concord 4 Services as election officer 12.50 Total 12.54 . Julia Wilson 129 Monument Boulevard Concord r Services as election officer 12.50 Total 12.50 j .. CONSOLIDATED PRECINCT NO. 6 Katherine A. Garaventa, 4524 Clayton Road, Concord Services as election officer 12.50 1 M Messenger fee Mileage delivering election returns 1.40 hx ° Total 16.94 Margaret Miller, 154$ Farm Bureau Road, Concord Services as election officer 12.50 Total 12.50 y t i t¢Carrie Shoenberger, 1536 Bailey Road, Concord Services as election officer 12.50 Total 12. Q Y Bernice Coragliotti, 1397 Treat Lane, Concord Services as election officer 12.50 Total 12.50 w F Clayton Valley Youth Center, Concord For furnishing polling place 10.00 Total 10.00 f ' Y jJ r A CONSOLIDATED PRECINCT NO. ? Margaret To i 1879 Granada Driire Concord rzy` g Servnices° as election officer 12.50 Messenger fee 3.00 7% x Mileage delivering election returns 1.40y, For furnishing polling place 10.00 Total 26.90 Ethel E. Saxdon, 1818 Farm Bureau Road, Concord Services as election officer 12.50 Total 12.50, Martha Melton, 1877 Granada Drive, Concord Services as election officer 12.50 Total 12-50 CONSOLIDATED PRECINCT N0. $ y Frances Rutherford, P.O. Box 1111,. Concord Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 1.40 af , For furnishing polling place 10.00 Total 26.90 Shirley Davis, 1821 N. 6th Street, Concord Services as election officer 12.50 r Total 12.50 Dorothy I. Blackwell, 2949 Bonifacio Street, Concord Services as election officer 12.50 Total 12.50 Patricia Hazlewood, 3166 Salvio Street Concord W" Services as election officer 12. 50 Total 12.50 CONSOLIDATED FRECINCT NO. 9 Martha K. Gruessing, 1341 Pacific Street, Concord i 77 , TUESDAY, OCTOBER 202 1953, Continued - Services as election officer 12.50 Messenger fee 3.00 Mileage for delivering election returns 1.40 For furnishing polling place 10.00 Total 26.90 Evelyn R. MicEean, 3001 Euclid Avenue, Concord 1 Services as election officer 12. 0 Total 12.50 h Elise Young, 1501 Amador Avenue, Concord i Services as election officer 12.50 Total 12.50 Thelma McCollum, 2970 Willow Pass Road, Concord Services as election officer 12.50 u Total 12.50 Ar yk CONSOLIDATED PRECINCT NO. 10 Muth C. Yarrington, 1561 Farm Bureau Road, Concord Services as election officer 12.50 Messenger fee 3.00 x Mileage delivering election returns 1.40 Total 16.90 Helen Ellingson, 1512 Davis, Concord, Services as election officer 12.50d Total 12-50 r`¢ Dorothy Rummel, 157 Roslyn Drive, Concord Services as election officer 12.50 f' Total 12.50 Beatrice M. McFarling, 1771 Mersa Street, Concord Services as election officer 12.50 Total 12.50 1E1 Monte Variety Store, 3482 Clayton Road, Concord For furnishing polling place 10.00 r" F Total 10. 00M s .s The foregoing order is passed by the unanimous vote of the Board. In the batter of Tabling Proposed Pinball Ordinance. This Board having heretofore been requested to adopt an ordinance prohibiting minors from Flaying any pinball games, amusement machines or amusement devices; and This Board having considered said matter, on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said proposed ordinance be tabled. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - H. L. Cummings, Ray S. Taylor, W. G. Buchanan DOES:Supervisors - I. T. Gayak, J. Frederickson r ABSENT: Supervisors - None JIn the Matter of the Obstruction of County Road known as Tregallis oad at the Intersection with P arrow Drive. The Board of Supervisors having been informed by the Road Commissioner that, jthere exists a continuing obstruction to the county road known as Tregallis Road, where'' such mad intersects with Garrow Drive, caused by the ponding of drainage waters on the County right of way and surface portion of the county road; that such obstruction has been caused by the construction of an earthen embankment or levy on the property of L. S. Hufhines adjacent to the county road; that an amicable settlement of the drainage roblem at the intersection of Tregallis Road with Garrow Drive has been unsuccessful; r 1 THEREFORE, the District Attorney is ORDERED APED AUTHORIZED to institute necessary legal proceedings to effect the removal of said earthen. embankment or levy and` n the obstruction to the county road by injunctive and abatement proceedings.l The foregoing order is passed by the unanimous vote of the Board. tib In the Matter of Authorizing Attendance t Institute of Transportation and Traf- is Engineering. I On recommendation of D. X. Teeter, and on motion of Supervisor Taylor, seconde I Eby Supervisor Goyak, IT IS BY THE BOARD ORDERED that 25 engineers from.the County Road Commissioner's office are authorized to attend a course held under the auspices of the Institute of Transportation and Traffic Engineering at the University of California in : Berkeley on November 27 and 28, and December 4 and 5; their expenses to be a County charge, which includes the registration fee of each person.r. R The foregoing order is passed by the unanimous vote of the Board. r: J t TUESDAY, OCTOBER 20, 1953, Continued - q j In the Matter of Reports from Veterans Service Department. A Reports for the months of June, July, August and September of the VeteransServiceDepartmenthavingbeenpresentedtothisBoard, IT IS BY THE BOARD ORDERED thatIsaidreportsbeplacedonfile. In the Matter of Resolution re distribution of funds, r Shoreline Planning. WHEREAS, Recreation, as such, rates well up in the brackets of big business and beaches and parks are our largest recreation facilities and serve the greatest142 I number of people and WHEREAS, the relaxation and recreation available from use of these facilitieslisofinestimablevaluetohealthandhappinessand F' WHEREAS, There is no other place where such healthful recreation is availabledinsuchunlimitedmeasuretosomanypeopleatsolittleexpenseand YVHEREAS, Funds for acquiring and developing such beaches and parks and for operation them were assured by provisions set forth in Section 6816 of the Public Re- sources Code of the State of California in the form of oil royalty revenue from oil jdrilling in the state owned tidelands and WHEREAS, It seems altogether proper, right and logical that income derived A from the state tidelands should be invested in state beaches, state inland narks and small boat harbors on coastal and river areas within state beaches and inland parks, f for the everlasting enjoyment and benefit of the people of the state and WHEREAS, These revenues have been impounded since 19+7 and are still not available and WHEREAS, These funds are very urgently needed for acquiring and developing beach and nark property and operating beaches and parks owned by the state, NOW, THEREFORE, be it resolved and we do hereby resolve and respectfullyjrequestthatAssemblymanStanley-T. Tomlinson, Chairman of the Committee on Impounded Funds from Tide and Submerged Lands, and his committee members do find that the best interests of the State and the great majority of the People of the State lie in keeping the present provisions of Section 6816 of the Public Resources Code intact to the end that "the remaining balance", as stated in Subsection (C) of Section 6816, be distribut- ed istribu - ed as follows: 1 Thirty percent to the General Fund s 2 Twenty-three and one-third percent to the State Beach Fund 3 Forty-six and two-thirds percent to the State Park Fund The foregoing resolution was adopted by the unanimous vote of the Board. In the Matter of Receipt of Proceedings of the Board of Trustees of Alamo School District of Contra Costa County regarding Apportion- ment Authorization. The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of Alamo School District of Contra Costa County, including a canvass of the election held on October .6,, 1953, at which election the electors of the district by a two-thirds vote, the vote being four hundred forty-two yes and forty-five no, approved the following proposition Shall the governing board of the Alamo School District of Contra Costa County be authorized to accept and expend an apportionment in an amount not to ex- ceed One Hundred Thousand Dollars ($100,000) from the State of California under the subject to the provisions of Chapter 19 of Division 3 of the Education Code which amount is subject to 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 Cancellation of 1953-5+ County Tax Liens. The State of California Division of Highways having by letter requested the cancellation of the 1953-51+ County tax liens which show on the records as unpaid on cert twin property acquired by the State of California for highway purposes; "and f The County Auditor having verified the transfer of the State of California Division of Highways, and having requested authorization to cancel the 1953-5+ County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: TUESDAY, OCTOBER 20, 1953, Continued - W 1953-54 County Tax Liens on Property Acquired By State of California for Highway Purposes CaDescription jSubdivision Lot Block 1953-54 Assmt. No. jMap of North Richmond Por 5 202005 1E. Richmond Blvd. Tr. Por 1 200201 The foregoing order is passed by the unanimous vote of the Board. In the Natter of Cancellation of 1952-53 County Tax Liens Delinquent). The Richmond School District having by letter requested the cancellation of th 11952-53 County tax liens which show on the records as unpaid on property acquired by the r . Richmond Union High School District; and The County Auditor having verified the transfer of title to the Richmond Union High School District and having requested authorization to cancel the 1952-53 County tax liens on the property hereinafter described; and said request having been approved by th District Attorney: On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1952-53 County tax iliends on the following described property as requested: 1952-53 County Tax Liens on Property Acquired by i Richmond Union High School District rn Description y Subdivision Lot Block 1952 Sale No. Andrade View Tr. 1 and 2 6 1291 w 6 and 7 6 1292 1 9 1294 2 9 1295 x The foregoing order is gassed by the unanimous vote of the Board. C6' 1In the Matter of Cancellationk of 1952-53 County Tax Liens Delinquent). 1 r,S The Richmond School District having by letter requested the cancellation of the 1952-53 County tax lien which shows on the records as unpaid on property acquired by the Richmond School District; and The County Auditor having verified the transfer of title to the Richmond Schoo 4n1Districtandhavingrequestedauthorizationtocancelthe1952-53 County tax liens on th property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1952-53 County tax w: liens on the following described property as requested: 1952-53 County Tax Liens on Property Acquired by Richmond School Districtfrx Description w eSubdivision Lot Block 1952 Sale No. Tewksbury Heights 5 13 834 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1952-53 County Tax Liens Delinquent) The Contra Costa County Title Company having by letter requested the cancel- lation of the 1952-53 County tax liens which show on the records as unpaid on certain q property acquired by the City of Richmond Housing Authority; and The County Auditor having verified the transfer of title to the City of Richmo d Housing Authority and having requested authorization to cancel the 1952-53 County tax liens on the property hereinafter described; and said request having been approved by u the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1952-53 County tax liens on the following described property as requested: Delinquent County Tax Liens on Property Acquired j By Richmond Housing Authority Description Subdivision Lot Block Year-Sale No. El Cerrito Terrace 124 1952-980 126 1952-981 r 128 1952-982 129 1952-983 u.r, ., st I. f` 1g..7.t""}t$', 4. r i- s TUESDAY, OCTOBER 202 1953, Continued — s 'r to f ria 13011 1952-954 4 r ya a 131 1952:985 a . 132 1952=9e6 95 —9 7 w1 3 1 2 8 134 1952-988 1, 111MR ,rp i , 5 14 4 Cj L} ?zr 1952-98/ a 6 1952-99Q133 7r 140 1952-991 2,{ F 3 } i Jm 4'i21 ,h '$ id 141 1952-992 r+ a4 142 1952"99 F t, C QQ gs.0*,r,et i,a w,is 1' k 0 14 x 'w 19/2 17;" mr I I I y7 14 1199552-9n9jL5 Wit. 14 x a w^F l iw I_" kfi 4ftA`k L dP £ `W i 1952 9` 9a r , T, Il' { ; r r , 155 1952-999 y+Yx K: a .w.:RR r tib G.w 3„ d` d b$^ d .. 177 1952-IOOQ I 11178 1952-IOOk1 y f r h+ iP'"= z na w',,t S:d3".wr' + z`iy j7 ttj1 Ya 179 1 4952-1QQ2 p a 180 1952— fir§.10 181 . 952-1 r li r. r..a1, 1* 182 195 — ig % r' .1 S r`3 1. -1(18 I 95 18 4. 1952-1OQ7 g , 5xs *ler z rt n + f4i arr 186 1952-1008 z ru ", i x4,,r„ s 1QQ N 2. Mv f y;7-' w Kv` r ,,,,r F' ' r 1$8 1952- 111QIQ; 1 4.Vv.,- r 189 n`% r 1952-1QI1 tl t , 9 ,; . 1'90 952-2012 k zmm.x y 191 k,1952-10 w--fY ry" 19211-11952-1QI rsr .._ 195 I I' llF w 1952-1015 1 ' r r 4:1C m -- 196 19521QI6 197 95 jIA4 e. 1 2-1Q1 198 1952-1QI$ f . '199 1952-1019 Z,, 200 1952-1020 7 L , r { Y r {' 20I 1952-1Q21d 2 y0 2 1952-1Q22 CV3 2952-1V23 X 9r 7' .' 'xs. ?..__ 204 r 1952-1024 I 11-11206 1952-1025 207 1952-1026,05 208 1952-1027 11209 1952-1Q28 IJ' 3 r4 x .. 11 { * .+fi 210 1952-1029 i: rx r x s 211 1952-1o3Q Z 1952-1031r 33214 952x32 3 sk K { Vii, iX 215 1952-1034 w x f ,, ,_ I'll r 216 - t ' s 3 '' 1952--1035-. s: `.. 4' wu', rf '1 'Y'ir aT.a, 217 1952-1036 t 11t 218 H y 1952 Q37 fi a.1 9 k A Q y 4 , 1952—IQ38 o"C,i +.. , t r S 220 9 W195210f 221 1. 1952-1040 a.k t " r ,t,.i' r ' 223 W ., 1952-1042 x I 22 1952 10? 225 1952. 1044 N 1 226 n 1. n 1952-Io45 rr ', 227 1952-10Zt6IIA f " 'M. . 4 225 1952-10478 229 1952-1Q48 f -` s»a 230 1952-1049 w ui # 231 1952—IQ50 s * I 232 1952-1051 11 23 1952-1052 5.W n r , f j 33 re 234 1952-105 ry 3 1952-105 r xy & 36 95 - 55 t r 1141",2 1 2 1Q x' Z37 795 w fv Wy. ITUESDAY, OCTOBER 20, 1953, Continued S f X' t.f„I 262 1952-1081 26 1952-1082 1.952-1083 a 2651952-1084 x 266 1952-1085 267 1952-1086 268 1952-1087 269 19521088 270 1952-1089 t 1952-1090 F ` 27/23 817 292-1091 1 1 Y The .foregoing order is passed by the unanimous vote of the Boards „3s In the hatter of Cancellation of 1953-54 County Taut Liens.a The Contra Costa County Title Company having by letter requested the cancel;- A ation of the 1953-54 County tax liens which shoe on the records as unpaid on certain< 7w property acquired by the City of Richmond Housing Authority; and The County Auditor having verified the transfer of title to the City of Rich and Housing Authority) and having requested authorization to cancel the 1953-54 County ax liens on the property hereinafter described; and said request having been approved ..: y the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS HY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-53 CountyMEItaxliensonthefollowingdescribedpropertyasrequested:a k 1953-54 County Tax Bens on Property Acquired 5 By Richmond Housing Authority r276 TUESDAY, OCTOBER 207 1953, Continued to 3 208 143780 209 143781 43?82210 m f1 ig dp 143?8211 3tl 212 143784 43785 21 43?86 215 143787 r 1 s.t xyfiu 216 143788 Y" Z 217 143?89 218aM 143790 219 143791 220 143792 t 221 143793 rr 221 1i3795 379 225 143797 226 143798 f 227 143799 a. 228 11+3800 143801229- 3O 143802 231 24382321438 3 143805341438062 rid.art`„i 235 14 807 F dr J 143808 237 143809 X38 143810WM29143811 210 143812 r, 241 14381 a 242 143814 243 143815 244 143816 a+ 24.5 143817 246 143818 247 143819 1 X248 143820 249 143821 s 250 143822 2 14382351 252 143824 rst > a 25 143825 s 2 r 256 W3828 257 143829 258 143830 2 143831 260 143832 r xs 3 5 22662 383+ EE 26 143835 143836 r 5 14 8 266 143838 t 2G? 1438 268 143849 269 143841 irx 270 143842 271 14384 272 143 3 143845 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-51+ County Tax Liens. The Richmond School District having by letter requested the cancellation of tha F 1953-54 County tax liens which show on the records as unpaid on certain property ac- andquiredbytheRichmondShcoolDistrict; and The County Auditor having verified the transfer of title to the Richmond Schoo District, and having requested authorization to cancel the 1953-54 County tax liens on the property hereinafter described; and said request having been approved by the Distri t Attorney; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS By THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: M1 1953-54 County Tax Liens on Property Acquired M7a By the Richmond School District r Description Lot Block 1953-54 S • oSubdivision 6TewksburyHeights713309`1 9 dna 10 13 1.I'I/8 Yrrae c x'r4 11 13 1309979 f,3$ , Bay View Park1 27 141154 60-61 27 141188 d iF TUESDAY, OCTOBER 20, 1953, Continued - 62 27 141189 65 2 1 1191 66 27 141192 w` F X INystroms Addn. 18 5 104906 IRichmond Junction k F & Heights 25-28 Incl. 54 41144 f ` lAmended Map of City I of Richmond 12 and 13 51 108350 r` 14 and 15 51" 108351 t 51 10836638 jRo San Pablo Descr. Parcel Por 3 Por 30168 r , 1+6.70 Ac. The foregoing order is passed by the unanimous vote of the Board. 4 IIn the Matter of Cancellation of 1953-54 County Tax Liens. f The Richmond School District having by letter requested the cancellation:,of v 4'g : the 1953-54 County tax liens which show on the records as unpaid on certain property acquired by the Richmond Union High School District; and The County Auditor having verified the transfer of fitle to the Richmond t j Union High School District, and having requested authorization to cancel the 1953-54 s " County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; F i On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS°Br THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax M diens on the following described property as requested: 1953-54 County Tax Liens on Property Acquirede By the Richmond Union High School District Description Subdivision Lot Block 1953-54 Assmt. leo 1 a 1 jAssessors Map of J Mac Lean Ranch 11 Por 702411INVx, 5.98 Ac.Por 7024087.3 5 r Andrade View Por 5 and 6 197430 - 1 and 2 1971+93- 6 974916and76197494x u19752 ri19 19752 r 2 9. Por 32 42 5 9 197526 Emeric Subn. #2 Por -55256257 23 198370 East Richmond x Heights #2 7 86 752748 r t Por 9 and 10 86 52750, 86 752753313 87 - 752758 3Mr 8 87 752759 tv 4 and S 90 809394 5 91 752814 x 1 92 752815 j 7 and 8 92 7528229and109 yx lam_ w i TA1592752827 16 92 752828 17 92 752829 18 92 75 830 20 92 752832 lt ryYA 21 and Per 22 92 752833 aW 24 and 25 9 52840 33 and 34 92 752844 y dz 3752861w r94r N x Por 10 110 12 86 75275 12 87 752763 9 87 752760 10 87 752761 13 87 752764 1 90 809391 f 2 90 809392 f k 3 90 809393 3 92 752817 t a c `,t a ,> 2' "»• q'# East Richmond x Heights #2 1 91 752810 x 91 752812 r 91 2813 h 2 92 752816 1 26 92 75238r r . 27 9 3 r a i 01t A j T TUESDAY, OCTOBER 20, 1953, Continued - 128 8 94 752875 19 94 752876 14 and Por 15 88 752775 Por RF A M TUESDAY, OCTOBER 20, 1953, Continued - Lease agreement dated September 28, 1953 between the City of Richmond, here inafter called the City, and the County of Contra Costa, hereinafter called the County` wherein it is agreed that said city leases and rents to the County for a period of three months, commencing with the first day of October, 1953 and ending the 31st day of December, 1953, the following rooms in the Hall of Justice, Civic Center, City of Richmond, for the monthly rentals respectively indicated opposite each room, and for the purpose indicated: f Room No. Monthly Rental Use x 2 0 Office for 1(arshal"of the Municipal Court of the City of Richmond. Office for Marshal of the Municipal k Court of the City of Richmond. k 1 and wherein it is further agreed that said City reserves and the County agree to pay rental for the demised premises described above, the sums set forth, which shall be payable monthly in advance, on the first day of each month during the term of said 31 lease, is presented to this Board, and x On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said lease agreement be, and the same is hereby APPROVED, and rr H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of said County, and the County Auditor is authorized to draw his warrant in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Lease Agreement with City of Richmond for the use of cer- 1,tain facilities in Richmond Civic Center for Municipal Court, etc. Lease agreement dated October 13, 1953 between the City of Richmond, herein- s after called the City, and the County of Contra Costa, hereinafter called the County, wherein it is agreed that said City leases and rents to the County for a period of six months, commencing the first day of July, 19532 and ending the 31st day of December, 1953, the following rooms in the Hall of Justice, Civic Center, City of Richmond, for the monthly rentals respectively indicated opposite each room, and for the purposes indicated: J Room No. Monthly 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 (Department No. 1) of the Municipal Court. 1222 75.00 Branch County Law Library. a 224 150.00 General Office for deputy clerks of the Municipal Court. 226 25.00 Office for Clerk of the Muni- cipal Court. 3 Y ST 22$ 45.00 Chambers for judge of the Criminal Department of the Municipal Court. 230 40.00 Jury Room. 306 365.00 Courtroom for the Civil De- partments (Departments Nos. 2 and 3) of the Municipal Court. Basement Storage of records of the Storage 10.00 Municipal Court. And wherein it is further agreed that said City reserves and the County agree to pay rental for the demised premises described above, the sums set forth, which shall be payable monthly in advance, on the first day of each month during the term of said IN lease, is presented to this Board, and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, it is by the board ordered that said lease agreement be, and the same is hereby APPROVED, and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of said County and the County Auditor is authorized to draw his warrant in accordance with the terms of said agreement.Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with the County of Alameda for calibration of trucks on behalf of the Seal- r er of Weights and Measures of Contra Costa County. An agreement dated October 20, 1953, by and between the County of Contra Costs the County of Alameda, whereby the Weights and Measures Department of the County of t- 8 0 I vi TUESDAY, OCTOBER 20, Continued NS Alameda will measure, test and calibrate the capacity of certain oil tank trucks for and r on behalf of the County of Contra Costa, and that the County of Contra Costa will pay the County of Alameda for such services the sum of $3.00 per hour, plus the sum of $50 per 100 cubic feet of water used thereby, settlement to be made by the County of Contra Cost on the first day of each and every month during the term of said contract, and that the total amount for said services be rendered during any one fiscal year pursuant to this u oa reement shall not exceed the sum of $750.00: said agreementgreement becoming effective on the first day of November, 1953, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved, anJ H. L. Cummings, Chairman of this Board, is authorized to execute said agreement on behalf of the County e County of Contra Costa. L j The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Awarding contract for construction of office and court building in Richmond. This Board having postponed to this da the matter of awardyawarding the contract I for the construction of office and court building in Richmond; and this being the time ito which said matter was postponed; and Donald L. Hardison, Architect, and the County Administrator having recommendstothisBoardthatthebidofStolteInc.is the lowest and best bid for the doing of said work, and having also recommended that this Board include in the acceptance of i said bid the acceptance of Alternates No. 1, 2, and 4; and s This Board finding that the said hid, as follows, is the lowest and best bid for the doing of said work: 443,39 j°The sum of 1 2 r: ykf DEDUCT ADD f+ Alternate No. 1: In lieu of Hauserman Type CC movable partitions, install x Johns-Manville Universal Type S. I all as described under Specification 20 12,000 4rY Alternate No. 2: n lieu of Duoflex Ceiling System, install metal pan as described underA.Section 22 . . . . . . . . . . . . . . . . .1000 Alternate No. : eletefrrom the contract all landscap- ing top soil *and sprinklers as described in flections 28 and 2 000 TOTAL DEDUCTIONS 7-,DWJZ.000 TOTAL ADDITIONS . . . . . 12406092 TOTAL CONTRACT PRICE WITH ALTERNATESS 1,500 INCLUDED . . . $1,407,$92 NOW, THEREFORE, on motion of Supervisor Goyak, 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 Stolte"Inc. for the sum of 1,107,892, being the total contract price with alternates included. w.y IT IS FURTHER ORDERED that said Stolte Inc. shall present to this Board two r ood and sufficient surety bonds to be approved by this Board, each in the sum of 703,946, one guaranteeing payment to labor and materialmen, and one guaranteeingfaithfulperformanceofsaidcontract. rg 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 rgo' g passed by the unanimous vote of the Board. qY; ty. In the Matter of Official Reporters in Contra Costa County. RESOLUTION Pursuant to the provisions of Title S, Chapter 5, Article 11, of the Govern- 1 .ment Code and on the recommendation of the County Administrator, 1 11 IT IS HEREBY RESOLVED that the County of Contra Costa adopts the procedure "Ifor the appointment and compensation of official phonographic reporters provided for in said statutes, and 1 BE IT FURTHER RESOLVED that at all times when such reporters are not in attendance upon court dutiesp pursuant to statute, they shall be subject to the direction of the District Attorney or such other County officer or officers as the Board of ISupervisorsmaydetermineforotherreportingandtranscribingwork.I This resolution shall be in full force and effect from and after the l st day of November, 1953• IState of PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,California, at a meetingg held on the 20th day of October, 1953, by the follow- i I t. Tuesday, October 20, 1953, Continued - ling vote, to wit: 7 AYES: Sup erviso rs - I. T. GOYAK, H. L. CUN KINGS, RAY S. TAYLOR W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - None ABSENT: Supervisors None w r _ A {. . l In the Matter of Authorizing Auditor to sign certificates as to correct- ness of invoices - fire protection Iservices for Eniwetok Village. In order that the County Auditor may present claims to the United States Navy for services rnedered by the Mt. Diablo Fire Protection District to the U. S. Naval Magazine at Port Chicago; and x On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS sr fBY THE BOARD ORDERED that H. E. McNamer, County Auditor, be and he is hereby authorized to sign certificates as to the correctness of invoices in the following sums: 423.50 for the first second and third quarters of the l fiscal year July 1, 153, to June 30, 1954; and r T - 7i} X3.49 for the fourth quarter of the fiscal year. y The foregoing order was passed by the following vote of the Board:, s . AYE'S:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. "Taylor, y t W. G. Buchanan, J. Frederickson NOES:Supervisors - None tC t 4 Y s1+y.. ABSENT: Supervisors - None d i In the Matter of Contract NOy(U)-201$$: 1 1 i Modif icat ion of lump-sum annual amount 3 specified for services concerned for i "Eniwetok Village." a c Amendment to Contract NOy(U)-201$$ which contract is between. the United' i States of America and the County of Contra Costa refers to services rendered by the Mt. Diablo County Fire Protection District to Navy Defense housing, Project Eniwetok Village," CAL 4020-N, Concord, under management cognizance of U. S. Naval Magazine, Port Chicago, is presented to this Board; and y .. 1 On motion of Supervisor Taylor, seconded by Supervisor Frederickson IT IS BY I THE BOARD ORDERED that said amendment, which is Change "I", as follows: The lump-sum annual cost for services enumerated in Article Irr r r Section 1, as modified by CHANGE "G11, dated 12 November 1952, is changed to read $1,693.99, for the fiscal year 1954, r effective 1 July 1953, r BE, AND THE SA14E IS HEREBY APPROVED, and H. E. McNamer, County Auditor, is mithorized", ,7 land directed to execute said amendment.T . The foregoing order is passed by the unanimous vote of the Boards. And the Board adjourns to meet on lin the Monday, October 26, 1953, at 9 dtclock a.n , alifornia;Board Chambers, Hallo f Record}s, t Martinez, C ATTESTT W. T. P CH, CLERK DeputyTier F r ryr YI JF. ti-zdr t iy E C Ya 1 q 4'hh: T BEFORE TH E BOARD OF SUPERVIS ORS MONDAY, OCTOBER 26, 1953, THE 4 BOARD MET IN REGULAR ADJOURNED 6 d3 SESSION AT 9 O CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINE29 CALIFORNIA PRESENT: SUPERVISORS RAY S• Y TAYLOR, W. G. BUCHAN AN, J. FREDERICKSON; ABSENT: SUPERVISOR H. L. CUM- MINGS, CHAIRMAN, I. T. GOYAK; K t PRESENT: W. T. PAASCH, CLERK. Supervisor H. L. Cummings Chairman of this Board, being'=absertt., Supervisor Buchanan manes that Supervisor Ray A. Taylor act as Chairman Pro Tem. The motion was' seconded by Supervisor Frederickson. The vote of the Board was as follows: AYES:Supervisors - Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - H. L. Cummings, I. T. Goyak. 6 And Supervisor Taylor, Chairman Pro Tem, calls the meeting to order. 4k In the Matter of the CanvassAli of the Returns of the Election for the Establishment of the tom.Proposed Concord County dater District. This Board having on October 26 1953, canvassed the ballots: including absentee ballots, cast by voters at the election held throughout the proposed Concord a County plater District on October l+, 1953= and as a result of said canvass} this Board of Supervisors finds the following results; Votes Cast Includina Absentee Ball is ESTABLISHMENT OF CONCORD YES: 3 COUNTY WATER DISTRICT NO: 2963 a DISTRICT TRUSTEES: Charles Bloomer, Jr. 921 David N. Bortin 9kl Roger H. Decker 947 D. W. Hamilton 929 William E. Snelson 931+ T NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors finds and rc determines from the result of said canvass and count that less than a majority of the votes cast in the City of Concord, all of which said city was included in the proposed district; and that less than a majority of the votes cast in the unincorporated terri- tory included in the proposed district, are in favor of the measure, and therefore the ur formation of the proposed district fails, and said proposed district is to be declared NOT FORMED.A The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - Ray S. Taylorq W. G. Buchanan' J. Frederickson k, ,. NOES:Supervisors - NONE ABSENT: Supervisors - I. T. Goyak, H. L. Cumdngs And the Board takes recess to meet on Tuesday, October 27, 1953, at 9 o'clock a.m. , in the Board Chambers, Hall of Records, Martinez California. r Cha firman ATTEST: W. T. FAASCH, CLERK r; By r Del5uty Clerk. x a r r t i f BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 279 1953 r THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTIPrEZ, CALIFORNIA PRESENT: HON. H. L. CUMKINGS, s CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J . FREDFRICKSON. rc } PRESENT: W. T. PAASCH CLERK. jn the Natter of Library Report for 1952-1953. The 952-1953- The report (40th annual) of the County Library for 1952-53 is: presented to this Board and ordered placed on tile. In the Matter of Granting free permit to peddle in the unincorporated area of the County to WSY P. MEADOWS. x tt= Elby P. Meadows, 22Drake Street, Antioch, having filed with this Board an application for a free permit to peddle Produce in the unincorporated area of the County, and it appearing to this Board that said Mby P. Meadows is an honorably i discharged veteran of Korean War II, as evidenced by Discharge Certificate, OR 33 53a ., 194 AR 615 360, dated October 12, 1951, May 14, 1947; u gin: On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE F BOARD ORDERED that said Elby P. Meadows be, and he is hereby granted a free permit to peddle Produce in the unincorporated area of the County as requested; and i IT IS BY THE BOARD FURTHER ORDERED that the .Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided = for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Rejecting bids received for fire truck for Eastern Contra Costa County Fire Protect- ion District. This Board having an October 13, 1953, continued to this date for further a 3 considerations the matter of bids received on October 6, 1953: for fire truck for Eastern Contra Costa County Fire Protection District; and Gerould Gill, Director of the Eastern Contra Costa County Fire Protections Distriet,having appeared before this Board and requested on behalf of the Directors of said district that the bids be rejected; and the District Attorney having notified thi w Board that it may legally reject said bids;i On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THL- BOARD ORDERED that said bids be, and the same are hereby rejected, and the Clerk is directed to return the checks which accompanied said bids to the bidders. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for construction of Fire House s . No. 3 for the Central Fire Protection District. y'fwrC Plans and specifications for the construction or Fire House No. 3 for the h Central Fire Protection District to be located on the northeast corner of Boulevard:Wag and Wythe Park Boulevard, Walnut Creek, California, having, been submitted to and file41- with this Board this day by Jack Buchter, Architect, 61 Moraga Highway, Orinda, Calif- fir_ ornia; t 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 APPROVED. IT IS BY THE BOARD FERTHER ORDERED that the general prevailing rate of wages applicable to the work to be done and which shall be the minimum rates paid on said project are by this Board determined to be as set forth in the Notice to Contradtors- .° Ewhich is attached to and made a part of the above referred to plans and specifications. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, November 17, 1953, before 3:00 P.M. J 2 C)1 4 fu` r: r. TUESDAY, OCTOBER 27, 1953, Continued - IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractors in the manner and for the time required bylaw, inviting bids for said work, said notice to be published in the "Walnut CreekSung 1 The foregoing order is passed by the unanimous vote of the Board. IAI 1In the Matter of Directing C. C. Rich, Engineer for Contra Costa County Flood Control and Nater Conserv- ation District, to survey certain area (near Dan- ville) . On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THEIBOARDORDEREDthatC. C. Rich, Engineer, Contra Costa County Flood Control and WaterConservationDistrict, be and he is hereby directed to survey the following area and prepare an estimate of the cost of drainage, etc., in order that this Board may studythepossibilityofformingafloodcontrolzoneinsaidarea; All of property between San Ramon Creek as an easterly boundary and the summit of the ridge approximately some 69000 feet to the Wiest as a Rest- s" erly boundary, the southerly boundary to be Boon Lane and Otto property and a Northerly boundary to include all of the Rutherford and Cordell property; the report to cover all drainage areas and tributaries thereto 1betweentheridgeandthecreek; Danville Estates; Rancho Del Amigo, Units 1 and 2; Buenaventura 1, 2 and 3; Valle Del Amigo; Wayne Tract; Hill View Gardens; Linda Mesa Orchards, Units 1 and 2; Danvilla Park; Danville Park; Montair (Record of Survey) fTheforegoingorderispassedbytheunanimousvoteoftheBoard. In the Matter of the Acceptance k of sewer treatment plant at Shore Acres Subdivision. This Board having on January 2, 19512 entered into an agreement with Earl W.Smith, Incorporated, in which said company agreed to construct a sewage treatment plant land said company having filed with this Board on January 2, 19512 Bond No. 35-502-200inthesumof $22,000 with Earl W. Smith, Incorporated, as principal, with AmericanISuretyCompanyofNewYork, as surety, to guarantee the installation of said sewage tre t- ment plant; and This Board having subsequently on Tuesday, the 7th day of July, 1953, byBoardorder, accepted said plant subject to the installation and proper functioning of r chlorinator in the by-pass; and Joseph W. Barkley, County Surveyor, having this day by letter represented to ' the Board that the water pump for the chlorination system to chlorinate the effluent from the treatment plant has been by him inspected and found to be working satisfactor- ily and the chlorinating equipment as presently adjusted and inspected to be working satisfactorily; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by SupervisorFredericksonITISHEREBYORDEREDthatthesewagetreatmentplantinsaidShoreAcres Subdivision be, and it is hereby ACCEPTED and the said Bond No. 35-502-200 is RELEASED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Stolte Inc. for construction of office and court building in j Richmond. i This Board having on October 20, 1953, awarded a contract to Stolte Inc.,451 San Leandro Street, Oakland, California, for the construction of office and courtbuildinginRichmond; and 1aAnagreementdatedOctober27, 19532 between the County of Contra Costa andStolteInc. , wherein said contractor agrees to furnish all labor and materials necessarys, for said work as indicated in the plans and specifications on file herein, heretofore approved by this Board, and two surety bonds, No. 7039741, each in the amount of 1 750,000, issued by Fidelity and Deposit Company of Maryland, with said Stolte Inc. as fprincipal, one guaranteeing faithful performance of said contract and one guaranteeingpaymenttolaborandmaterialmen, having been presented to this Board; rw On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said agreement including Alternates Nos, 1, 29 and 4 of the proposalsbeandthesameisherebyAPPROVEDandH. L. Cummings, Chairman of this Board, is authorized to execute same. o- IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid check which accompanied the bid of saidStolteInc. be returned to said bidder. p The foregoing order is passed by the unanimous vote of the Board. Ji' a# j 7}49TAESDAY, OCTOBER 27, 1953, Continued x In the utter of Authorizing payment of $1.50 to Joint Highway District No. 26. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Counter Auditor draw his warrant in the sum of $1.50 in favor of Joint Highway District No. 26 of the State of California as this County's contribution" to the funds of said district for 1953-54 period, said warrant to be forwarded to Emil Saleschke, Treasurer of said Joint Highway District No. 262 803 City Hall, Oakland, 129-' California. 41 The foregoing order is passed by the unanimous vote of the Board. In the utter of Authorizing Medical Y Director to Attend Meeting in Santa Barbara. t On recommendation of the County Administrator, and on motion of Supervisor. Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Dr. George Degnanp Medical Director, County Hospital, be and he is hereby authorized to attend at County expense, the annual meeting of the California Hospital Association in Santa Barbara_ October 28 and 29, 1953• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing rates for Mater Service to be charged by Contra Costa County Water Works District No. 1.n ' The Commissioners of the Contra Costa County Nater Works District No. 1, having filed this day with the Board of Supervisors a list containing proposed regulat-m ions governing water service to consumers, for this Board's consideration; and said proposed regulations having been fully considered; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Supervi's Buchanan, IT IS H!v THE BOARD ORDERED that the regulations and rates as set forth. on said list be and the sane are hereby APPROVED and established, effective November 1, 1953, as the regulations for said District; and the said Commissioners of said Contra Costa County Water "forks District No. 1 are requested to give suitable notice of said regulati ns Land rates by publication in the "BRE FOOD NEWS." 1 4 M 'per, i• e TUESDAYS OCTOBER 279 1953, Continued - In the Matter of Authorizing Auditor ito draw warrant in favor of Ralph Larsen and Son for work completed to 1date on addition to Hall of Records. On the. recommendation of S. G. Bangs, Architect, and on motion of Supervisor- a Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County auditor be, and he is hereby directed to draw his warrant in favor of Ralph Larsen and Son in jthe amount of $3,053.70 in payment of work completed to date on addition to Hall of Records. xr The foregoing order is passed by the unanimous vote of the Board. dy' In the Matter of Policy determination with re- ference to certain pro- visions of Ordinance No. 792. On motion of Supervisor Taylor, seconded by Supervisor Goyak, ITIS BY THE IBOARD ORDERED that the District Attorney, County Road Commissioner, and the Contra Costa County Flood Control and Rater Conservation District Commission be, and they are hereby, directed to take such action as may be necessary to clear any obstructions on property which has blocked the natural drainage and caused damage from storm waters and referred Ito under the provisions of Ordinance No. 792, wherein absentee land owners cannot be located. The foregoing order is passed by the unanimous vote of the Board. f i In the Matter of Approval of r txa- Change Order No. 22, Additions Y to County Hospital, Project No. 2• i'z i On the recommendation of Masten d Hurd, Architects, and on motion of Supervis Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change Order No. 2, which DEDUCTS the sum of $379.76 from the price of the contract of Swinerton and Walber Company for the construction of Additions to the County Hospital, Project No. 2, be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to execute said,Y change order on behalf of the County of Contra Costa. 1 X y The foregoing order is passed by ,he unanimous vote of the Board. In the Batter of Approval of Change Order No. 2, Project r No. 3, Administration Build- ing, Additions to the County Hospital, Martinez. On the recommendation of hasten and Hurd, Architects, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDRRBD that Change Order No. 2 to the contract of Zuckerman Construction Company Por the constructim of Project No. 3, Administration Building, Additions to the Contra Costs County Hospital,,, Martinez, California, and which ADDS the sum of $322.76 to said contract, be and the same is hereby APPROVED and E. L, Cummings, Chairman of this Board, is authorized to execute said change order on behalf of the County of Contra Costa. Mf The foregoing order is passed by the unanimous vote of the Board. u;Y In the Matter of reclassification of one position in class of Laborer to Weed and Rodent Inspector, Agri- x cultural Commissioner's department. kY . On the recommendation of the County Administrator, and on motion of Supervisor 5 Taylor, seconded by Supervisor Goyak, it is by the Board ordered that one position in ithe class of Laborer in the Agricultural Commissioner's department, be and the same is. reclassified to Weed and Rodent Inspector. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Appropriation Adjustments. k"All fiYnK On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the .same are hereby authorized and approved: 7M Highway Department IF11 Decrease Increase C. 0. - Primary Road Group 3641 C. 0. - Secondary Road Group 2295 11,940 To cover cost of installing drainage structures on Glenside Drive, Work Y Order 4356. Richmond Office Building Capital Outlay - Bldg. Construction 64,000 Unappropriated Reserve - General Fund 609004 xg To ,allocate to Richmond Building appropriation the major portion of amounts made available by cancellation of surplus salary appropriations on 10/20/53. 1 Tuesday, October 27, 1953, Continued - Building Inspection Decrease Increase-- _ ., A One Typewriter (Capital Outlay) Unappropriated Reserve - General Fund 180 . t , One additional Intermediate Clerk Typist position created and filled. The foregoing order is passed by the unanimous vote of the Board. g yr In the Matter of Approving Ordinance No. 818.k Ordinance No. 818, which amends Ordinance No.792 (an ordinance prohibiting,'. obstruction, etc. with water courses without permit), is presented to .this Board; : and..-; On motion of Supervisor Goyak, 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 a 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 Protest of S. P. Schuldt. A communication dated October 12, 1953, from S. P. Schuldt, 3712 Walnut Avenue, Concord, referring to some work done by Mr. Kenneth Small in the filling of his propert with top soil, which Mr. Schuldt claims will change the original channel of the creek bed and thereby damage his property, having been filed with this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS ,,, BY THE BOARD ORDERED that said matter is referred to the District Attorney and Road Commissioner. n ` The foregoing order is passed by the unanimous vote of the Board. t sre-a5. In the Matter of Drainage pro bl ems, proposed Paradise Valley Additions Subdivision. IT IS BY THE BOARD ORDERED that the matter of drainage in the proposed addi- f tion to the Paradise Valley Subdivision, be and the same. is hereby referred to the x;u District Attorney and C. C. Rich, Engineer of the Contra Costa County Flood Control; and Water Conservation District. In the Matter of Slide area, El Cerrito. Mr. H jalmer Ingebrigtsen, 1337 Acton way, Berkeley, California, having called,.-. this Board's attention to a slide condition in the vicinity of his property, Lots Nos. 73 and 74; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the County Road Commissioner and C. C. Rich, Engineer of the Contra Costa County Flood Control and Water Conservation Dis- r. trict, for their recommendation as to what might be done to alleviate the situation. The foregoing order is passed by the unanimous vote of the Board.x In the Matter of Requesting Sheriff to prepare data re cost of patrol boat, etc. ,i, for 1954-55 Budget considera- tion. A. F. Bray, Attorney at Law, on behalf of certain residents and property. .: owners of Bethel Island; and M. B. Veale, one of the residents and property owners of Bethel Island; appear before this Board and request that the Sheriff of Contra Costa County be granted an appropriation for the purchase of a patrol boat to be used along f the shorelines and island rivers of Contra Costa County, in civilian defense work and . crime work; and they particularly called attention to the situation in Bethel and other island areas; and r s This Board of Supervisors requests Sheriff Long to assemble data as to the cos r{ of such a patrol boat, personnel to man, and maintenance of such a boat, comparative statistics as to boat traffic in other counties, and whether the counties maintain patrol boats to protect the shorelines and the persons living thereon, said data to. be.r presented to this Board for consideration in the preparation of the 1954-55 Budget. In the Matter of Directing the District Attorney to take Abatement Proceedings55 on the VINE HILL DUMP. ORDERS, WHEREAS, it has been made to appear to this Board that the Vine Hill. Dump,; fo which a permit was issued by this Board on the 9th day of April, 1951,, pursuant to' x f writ of mandate issued out of the Superior Court of the State of California in and? for: : 1 . the County of Contra Costa, is being operated in an improper manner, and i r Yf 288 M Tuesday, October 27, 1953,Continued 24 WHEREAS, it appears that the burning of garbage and refuse and other offensive matter is being done at said dump, and the smoke from the burning refuse and other offensive matter is being blown around and over the hill along Arthur Road in the vicin ity of Vine Hili Manor, and 7 WHEREAS, it appears that noisome and nauseous fumes and smoke are emitted and dispersed in an inhabited section, and necessary and proper care and proceedings are not being taken at the said dump to prevent the creation of a public nuisance i NOW THEREFORE, BE IT RESOLVED that the Board finds that the operation of the Nine Hill Dump is a public nuisance, and 1 BE IT FURTHER RESOLVED that the District Attorney of the County of Contra Costa be directed to take such proceedings as may be necessary to secure abatement of the said nuisance. ter The foregoing order was made on the motion of Supervisor Taylor, seconded by Supervisor Frederickson, and adopted by the following vote of the Board: h AYES: Supervisors - I. T. GOYAK, H. L. CUMINGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES: Supervisors - NONE jg ABSENT:Supervisors - NONE In the Matter of Requesting Civil Service Commission to Review Title of Position "Road Maintenance Supervisor". On recommendation of the County Administrator, and on motion of Supervisor Frederickson seconded b Supervisor Buchanan IT IS BY THE BOARD ORDERED that the Civil Service y Commission is requested to review the title of position "Road Maintenance Supervisor" for the reason that this Board is of the opinion that "Road Maintenance Superintendent" would be preferable as a title. The foregoing order is passed by the unanimous vote of the Board. E I In the Matter of Granting E. P. Meadows free permit to peddle in the unincorporated area of the County. E. P. Meadows, 22 Drake Street, Antioch, California, having filed with this 1 Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said E. .P. Meadows is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial IJAR 615 360, dated May 14, 1947; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said E. P. Meadows be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and t'a f IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa 4 County be, and he is hereby authorised to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided s for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. r- In the Matter of Protest by Y AFL Union representatives, etc. , to line of questioning in certain oral civil service examinations. i Hugh Caudel, Chairman of the Contra Costa Central Labor Council, Maxine Johnson Secretary of the Allied Hospital Employees Union, G. A. Paoli, union repre- sentative , and others, appear before this Board to protest the line of questioning used in two recent oral examinations for two county nurses; and Ronald Wright, Civil Service Commissioner, assured the Board that the matter will be satisfactorily disposed of at the forthcoming Civil Service Commission meeting; and r1 The Chairman of the Board of Supervisors stated that the matter will be taken it' up with the Civil Service Commission by the Board of Supervisors. r In the Matter of Fixing boundaries and establishing election precincts Oakley Nos. 1-5 inclusive, and Pleasant Hill Nos. 1-18, inclusive. I On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY M THE BOARD ORDERED that the boundaries of Oakley Nos. 1, 2, 3, 4, and 5 and Pleasant. Hill Nos. 1, 2, 3, 4 5, 6 7, 8, 99 109 119 12, 13, 14, 15, 16, 17, and 18 election precincts of Contra 6osta bounty, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows.: to wit:T. w i r P k f l i 1 Tuesday, October 2? 1953, Continued - s. tit.. OAKLEY PRECINCT NO. 1 Beginning at the intersection of the center of Delta Road with the center of State Highway No. 4; thence north along the center of State Highway No. 4 to the north line of the 25 acre Crawford parcel; thence east along the north line of said parcel. to the north south midline of the southwest quarter of Section 31 T. 2 N. R. 2 E. M.D.B.M. ; thence north along the said line to the mrth line of the said southwest n quarter; thence west along the north line of said quarter to the center of State High- way No. 4; thence north along the center of State Highway No. 4 to the center of Cypress Road; thence east along the center of Cypress Road to the center of Section 30 T. 2 N. , R. 2 E. M.D.B.M. ; thence north along the north south midline of said Section 30 and the northerly extension of said line to the shoreline of Dutch Slough; thence southeasterly along the shoreline of Dutch Slough to the northerly extension of Sellers Avenue; thence south along the center of said extension and center of Sellers Avenue to the center oflir Delta Road; thence west along the center of Delta Road to the point of beginning.tan OAKLEY PRECINCT NO. 2 d' Beginning at the intersection of the center of Sand Mound Road with the cen- ter en ter of O'Hara Avenue; thence north along the center of O'Hara Avenue to the center of First Street; thence south along the south line of Oakley to the center of Second Street; thence north along the center of Second Street to the center of A.T. & S.F.R.R."; thence northwesterly along the center of A.T. & S.F.R.R. to the north south midline of Section 23 T. 2 N. , R. 2 E. M.D.B.M.; thence north along the midlines of Sections 23 and 24 to the center of Dutch Slough; thence westerly along the center of Dutch Slough to the northerly extension of Empire Avenue; thence south along the said extension and center of Empire Avenue to the westerly extension of Sand Mound Road; thence east along the said extension and center of Sand Mound Road to the point of beginning.W OAKLEY PRECINCT NO. 3 t. Beginning at the intersection of the northerly extension of Empire Avenue with the shoreline of Sacramento River; thence south along the said extension and cente' of Empire Avenue to the boundary of Oakley Judicial District; thence west, north, east. ; and north along the said Judicial boundary to the shoreline of Sacramento River; thence easterly along the said shoreline to the point of beginning. OAKLEY PRECINCT NO. 4 Beginning at the intersection of the center of O'Hara Avenue with the center:, - of enter , - of Cypress Road; thence north along the center of O'Hara Avenue to the south line of the Town of Oakley, said point bears west from the south end of Second Street; thence east along the said line to the center of Second Street; thence north along the center of Second Street to the center of A.T. & S.F. R.R. ; thence northwesterly along the y center of A.T. & S.F. R.R. to the north south midline of Section 23 T. 2 N. , R. 2 E. M.D.B.M. ; thence north along the midlines of Sections 23 and 24 to the center of Dutch Slough; thence easterly along the center of Dutch Slough to the north south midline'o£. ' b Section 19; thence south along the north south midlines of Sections 19 and 30 to the center of Cypress Road; thence west along the center of Cypress Road to the point of beginning. OAKLEY PRECINCT NO. 5 Beginning at the intersection of the center of Delta Road with the center, of,,-,, State Highway No. 4; thence north along the center of State Highway No. 4 to the north line of the 25 acre Crawford parcel; thence east along t4ie north line of said parcel to the north south midline of the southwest quarter of Section 31 T. 2 N., R. 2 E. r3 IM.D.B.M. ; thence north along the said line to the north line of the said southwest quarter; thence west along the north line of said quarter to the center of State High- way No. 4; thence north and west along the center of State Highway No. 4 to the center of O'Hara Avenue; thence south along the center of O'Hara Avenue to the westerly exten-; sion of Delta Road; thence feast along the center of said extension to the point of beg ning. PLEASANT HILL PRECINCT NO. 1 Beginning at the intersection of the center of Grayson Road with the center. of Pleasant Hill Road, said point being on the E.B.M.U.D. boundary; thence northwesterly and westerly along the said boundary to the northwest corner of the Tyler parcel; thence southeasterly along the west lines of the Tyler, 5.46 acre Baltzer and Johnson parcels to the southwest corner of the said Johnson parcel; thence easterly along the south t lines of the Johnson, Castro, Harr, Slater, parcels to the northwesterly extension of x the west line of Strandwood Estates Units No. 1 and No. 2; thence southeasterly along the said extension and said west line to the center of Grayson Road; thence easterly along the center of Grayson Road to the point of beginning. PLEASANT HILL PRECINCT NO. 2 sA Beginning at the, intersection of the center of Oak Park Boulevard with the east line of Lot No. 1 Pleasant View Homesites Unit No. 1; thence north along the east - lines of Lots No. 1 - No. 10 to the north line of Lot No. 44; thence east along the north line of Lot No. 44 and the easterly extension of said Line to the center of Pleat sant View Drive; thence north along the center of Pleasant View Drive to the south line- iof Lot No. 85; thence east along the south lines of Lots No. 85 and No. 84 to the cen- ter of Contra Costa Canal; thence north along the center of Contra Costa Canal to the center of Bridge Road; thence east along the center of Bridge Road to the center of Elliot Drive; thence north along the center of Elliot Drive to the center of Boyd Road;,: thence west alongthe center of Boyd Road to the center of Pleasant Hill Road; thence south along they enter of Pleasant Hill Road to the center of Oak Park Boulevard; thence east along the center of Oak Park Boulevard to the point of beginning. w f ;5 K! V Y i n 299! Tuesday, October 27, 1953,Continued - t PLEASANT HILL PRECINCT NO. 3 Beginning at a point which is the southwesterly corner and southerly boundary of Pleasant Acres, Unit No. 4; thence easterly along said southern boundary to a Isouthern extension of the center of Poshard Street; thence northerly along the center of Poshard Street to the center of Soule Avenue; thence southeasterly and easterly lalong the center of Soule Avenue to the center of Patterson Boulevard; thence northerly along the center of Patterson Boulevard to the center of Boyd Road; thence westerly along the center of Boyd Road to a northern projection of the western boundary of Pleasant Acres, Unit No. 4; thence southerly along said extension and western boundary 3 of Pleasant Acres to the point of beginning. e' rub PLEASANT HILL PRECINCT NO. 4 Beginning at the intersection of the center of E.B.N.U.D. R/W with the centeriofViaDelSol; thence east and north along the center of Via Del Sol to the center of Pleasant Valley Drive; thence east and north along the center of Pleasant Valley Drive to the center of Esther Drive; thence east and north along the center of Esther Drive to the north line of Pleasant Hill Homesites Unit No. 2; thence west along the said north line to the center of E.B.M.U.D. R/W; thence northeasterly along the center of j said R/W to the center of State Highway; thence southerly along the center of State t t Aighway to the center of Sunnyvale Avenue; thence west along the center of Sunnyvale 1Avenue to the center of E.B.M.U.D. R/W; thence northeasterly along the center of said RIW to the point of beginning. PLEASANT HILL PRECINCT NO. 5 Beginning at the intersection of the center of Monument Road with the west I jtIlineofFairflaksSubdivision; thence south along the said west line to the center of blFairOaksDrive; thence east along the center of Fair Oaks Drive to the east line of Lot No. 146; thence south along the east lines of Lots Nos. 146 to 129 to 9 to the south line of hot No. 9; thence east along the south lines of Lots No. 9 to No. 16 and F, the easterly extension of said line to the center of S.P. R.R.; thence northerly along the center of S.P. R.R. to the center of Walnut Creek; thence meandering south along the center of Walnut Creek to the boundary of Walnut Creek School District, thence sou westerly along the said boundary to the center of Geary Road; thence west along the center of Geary Road to the center of S.P. R.R.; thence northerly along the center of S.P. R.R. to the south line of the Luigi De Martini tract; thence west along the said south line to the center of State Highway; thence northerly along the center of State Highway to the center of Monument Road; thence easterly along the center of Monument z Road to the point of beginning. PLEASQU HILL PRECINCT No. 6 I Beginning at the intersection of the center of Rodgers Avenue with the center of Putnam Boulevard; thence easterly along the center of Rodgers Avenue and said center produced to the western boundary of a strip of land owned by E.B.M.U.D.; thence south! Iwesterly along said western boundary to the center of Geary Road; thence westerly along jthe center of Geary Road to the center of Putnam Boulevard; thence northerly along the center of Putnam Boulevard to the point of beginning. s: i PLE;ZUM HILL PRECINCT NO. 7 Beginning at the intersection of the center of Bridge Road with the center oYl Elliot Drive; thence east along the center of Bridge Road to the center of Contra Costa Canal- thence south along the center of Contra Costa Canal to the north line of Lot No, 1148 Peasant View domes Unit No. 2; thence east along the north line of Lot No. 148 and the easterly extension of said north line to the center of Stevenson Drive; thence port along the center of Stevenson Drive to the center of Byron Drive; thence east along the rr center of Byron Drive to the center of Shelly Drive; thence northeast along the center of Shelly Drive to the center of Hawthorne Drive; thence east along the center of flaw- I ithorne Drive to the center of Patterson Boulevard; thence north along the center of Pati terson Boulevard to the north line of E1 Dorado Park Unit No. 3; thence west along the i µsaid north line and continuing along the north line of Pleasant View Homes Units No. 3 and No. 4 to the west line of Pleasant View Homes Unit oto. 4; thence north along the Nest line of Pleasant View domes Units No. 3 and No. 4 and the northerly extension of said west line to the center of Boyd Road; thence west along the center of Boyd Road to !the center of Elliot Drive; thence south along the center of Elliot Drive to the point of beginning.PLEASANT HILL PRECINCT NO. 8 1 Beginning at the intersection of the center of Byron Drive with the east line of Pleasant View domes Unit No. 2; thence south along the east line of Pleasant View Homes Unit No. 2 to the south line of Lot No. 338 Pleasant View Homes Unit leo. 4; then east along the south line of Lots 338-334, southeast along the southwest line of Lot No 1346 to the west line of Shelly Drive; thence southerly along the west line of Shelly Drive to the south line of Pleasant View Homes Unit No. 4; thence west along the south line of Pleasant View Homes Unit No. 4 to the west line of Lot No. 183 El Dorado Park Unit No. 3; thence southerly along the west lines of Lots Nos. 183 182, 181 to the north line of Lot No. 179; thence west along the north lines of Los Nos. 179, 178 to the west line of Lot No. 178; thence south along the west line of Lot No. 178 to the Icenter of Longfellow Drive; thence east along the center of Longfellow Drive to the cen-iter of Patterson Boulevard; thence northeasterly along the center of Patterson Boulevard to the center of Hawthorne Drive; thence west along the center of Hawthorne Drive to th4 center of Shelly Drive; thence southwesterly along the center of Shelly Drive to the center of Byron Drive; thence west along the center of Byron Drive to the point of be- ginning. I I I r r Tuesday, October 27, 1453, wont.inued -Tg rz w Y PLEASANT HILL PRECINCT N0. Beginning at the intersection of the center of Boyd Road with the center ofPattersonBoulevard; thence southerly along the center of Patterson Boulevard to the; center. of Soule Avenue; thence easterly along the center of Soule Avenue to the north—r. east corner and eastern boundary of Pleasant Acres,, Unit No. 3; thence southerly along.said eastern boundary to the northern. boundary of Mt. Diablo Unified School District; y f property; thence easterly along said northern boundary to the western boundary of the strip of land owned by E.B.M.U.D.; thence northeasterly along said westerly boundary tothecenterofCaliforniaStateHighwayNo. 24; thence northerly along the center of salhighwaytothecenterofBoydRoad; thence westerly along the center of Boyd Road to the point of beginning. PLEASANT HILL PR,:INCT NO. 10 Beginning at the intersection of the center of Withers Avenue with the east line of Brookwood Acres; thence generally north along the boundary of Brookwood Acres and the west line of the 98.101 acre Rodgers parcel to the northwest corner of said par- cel; thence east along the north line of said parcel to the west line of the 30 acre Pascoe parcel; thence northerly along the said west line to the center of Grayson Road; thence northerly along the center of Grayson Road to the northwest corner of 'the Cole parcel; thence east along the north line of the Cole parcel to the southeast corner of the Johnson parcel, thence northwesterly along the east lines of the Johnson Baltzer parcels and continuing along the west line of the Tyler parcel to the line dividing rSupervisorial Districts No. 2 and Iia, 3; thence west and south along the said dividing line to the boundary of the Walnut Creek Judicial Township; thence east along the last said line to the center of Reliez Valley Road; thence northerly along the center of Re- lien Valley Road to the center of the westerly extension of Withers Avenue; thence east along the said extension and the center of Withers Avenue to the point of beginning. PLEASANT HILL PRECINCT N0. 11 Beginning at the intersection of the center of Pleasant Hill Road with the east line of Paradise Lane Subdivision; thence north along the said east line to the north line of Bowler Subdivision;. thence east along the north Zine of Bowler Subdivisio to the west line of Wedgewood Acres Unit Ito. 1; thence north along the last said west line to the north line of Cumberland Drive; thence east along the north line of Cumber- land Drive to the west line of Lot No. 21,,9 Wedgewood Acres Unit No. 1; thence north along the west line of said Lot No. 21 to the north line of Wedgewood Acres Unit No. 1; thence west along the last said line to the west line of Wedgewood Acres Unit No. 1; - thence north along the said west line and the northerly extension of said west line to w , the south line of the Larsen parcel; thence generally west along the south line of the Lar:,en parcel to the south line of Charleton Acres; thence west and north along the boundary of Charleton Acres to the southwest corner of the Rasmussen parcel; thence 4r north along the west lines of the Rasmussen and Freels parcels to the north line of the 98.10 acre Rodgers parcel; thence east and southeast along the boundary of said Rodgers parcel and continuing southeasterly along the west line of Sherwood Height's to the south line of Sherwood heights; thence east along the said south line and continuing along the center of Pleasant hill Road to the point of beginning. PLEASANT HILL PP EC INCT NO. 12 yx Beginning at the intersection of the center of Putnam Boulevard with the soutft- boundary of Pleasant Acres; thence easterly along said southern boundary, to the northwest corner and northern boundary of -ft. Diablo Unified School District property; ' thence easterly along the northern boundary of said school property to the western boundary of the strip of land owned by E.B.M.U.D.; thence southwesterly along the west- u erly boundary of E.B.M.U.D. property to the center of teak Park Boulevard; thence easter y ly along the center of Oak Park Boulevard to the center of Sun Valley Avenue; thence southerly along the center of Sun Valley Avenue to the center of Sun Valley Drive- thence rive, thence easterly along the center of &an Valley Drive to the eastern boundary of Fieasan Hill Homesites, thence southerly along last mentioned eastern boundary to the southern boundary of Pleasant Hill Homesites; thence westerly along said southern boundary to the eastern boundary of a strip of land owned by E.B.M.U.D.; thence northeasterly along the eastern boundary of E.B.H.U.D. property to an eastern extension of the center of Rodgers Avenue; thence westerly along said extension and center of Rodgers Avenue to th center of Putnam Boulevard; thence northerly along the center of Putnam Boulevard to th point of beginning. PLEASANT HILL PRECINCT NO. 13 h Beginning at the intersection of the center of Soule Avenue with the center of Poshard Street; thence southwesterly along the center of Poshard Street to the south ern boundary of Pleasant Acres, Unit No. 4; thence easterly along said southern boundaryx. to the southern boundary of Pleasant Acres, Unit No. 3; thence following last mentioned southern boundary easterly to the southeast corner and eastern boundary of Pleasant Acres, Unit No. 3; thence northerly along last mentioned eastern boundary to the center of Soule Avenue; thence westerly along the center of Soule Avenue to the point of be- ginning. x PLEASA HILL PRECINCT NO. 14 Beginning at a point on the eastern boundary of a strip of land owned by E.B.M.U.D. , which is the northwest corner and northern boundary of Pleasant Hill Home- sites, Unit No. 2; thence easterly along said northern boundary to the center of Esther Drive; thence southerly and westerly along the center of Esther Drive to the center of Pleasant Valley Drive; thence southerly and westerly along the center of Pleasant Vallejr Drive to the center of Sun Valley Avenue; thence northerly along the center of Sun Valley Avenue to the center of Oak Park Boulevard; thence westerly along the center of Oak Park Boulevard to the eastern boundary of a strip of land owned by E.B.M.U.D.; thence northeasterly along last mentioned eastern boundary to the point of beginning. r Tuesday*, is tober 27, 1953, wont inued 2s FLEAS"T HILL PRECINCT NO. 1 nI Beginning at the intersection of the center of E.B.M.U. .rDR/W with the centerOfSunnyvaleAvenue; thence east along the center of SStateHighway; thence north along the center of State Hi hWa2e Avenue to the center of Highway to the south line of theLuigiDeMartinitract; thence east along the said south line to the center of S.F. R.RthencesouthalongthecenterofS.P. R.R. to the center of Geary Road; thence westalongthecenterofGearyRoadtothecenterofE.B.M.U.D. R/W; thence northeasterlyalongthecenterofsaidR/W to the point of beginning. r . 41 PLEAS&W HILL P..jECINCT N0. 16 Beginning at the intersection of the center of S.P. R.R. with the center of aXMonumentRoad; thence southwesterly along the center of Monument Road to the west lineofFairOaksSubdivision; thence south along the said west line to the center of FairOaksDrive; thence east along the center of Fair Oaks Drive to the east line of Lot No.146; thence south along the east lines of Lots Nos. 146 to 129 to 9 to the south line j of Lot No. 9; thence east along the south lines of Lots No. 9 to No. 16 and the easter-ly extension of said line to the center of S.P.R.R.; thence- northerly along the centerofS.P. R.R. to the point of beginning. PLEASANT HILL PRECINCT NO. 17 Beginning <.t the intersection of the center of Oak Park Boulevard with theeastlineofLotNo. f 1; thence north along the east1PleasantView ::oaesites unit No. lines of Lots No. 1 - No. 10 to the north line of Lot No. 44; thence east along the AlnorthlineofLotNo. 44 and the easterly extension of said line to the center of Plea- I sant View Drive; thence north along the center of Pleasant View Drive to the south lineofLotNo. 55; thence east along the south lines of Lots No. 35 to No. 84 to the centerofContraCostaCanal; thence south along the center of Contra Costa Canal to the northLineofLotNo. 148 Pleasant View :fomes :nit No. 2; thence east along the north line ofLotNo. 143 and the easterly extension of said Aorta line to the center of StevensonDrive; thence north along the center of Stevenson Drive to the center of B yran Drive, thence east along the center of Byron Drive to the east line of Pleasant View HomesUnitNo. 2; thence south along the east line of Pleasant View homes Unit No. 2 to the south line of Lot No. 338 Pleasant View Homes Unit No. 4; thence east along the southlitreofLotsNo. 338 No. 334, southeast along the southwest line of Lot leo. 346 tothewestlineofShelly- Drive; thence souther!Y4l-- thence along the west line of Shelly Drive tothesouthlineofPleasantViewHomesUnithyowestalongthesouthlineof rPleasantViewHomesUnitNo. 4 to the west line of Lot No. 183 El Dorado Park Unit No..3; thence southerly along the west lines of Lots Nos. 183, 1829 181 to the north line of Lot No. 179; thence west along the north lines of Lots Hos. 179, 178 to the west line of Lot No. 178; thence south along the west line of Lot No. 178 to the center of Longfellow Drive; thence east along the center of Longfellow Drive to the center of xPattersonBoulevard; thence south along the center of Patterson Boulevard to the center of Oak Park Boulevard; thence west along the center of Oak Park Boulevard to the point of beginning. PLEAS&W HILL PR ECTIXT NO. 18 Beginning at the intersection of the center of Pleasant Hill Road with the r' center of Grayson Road; thence southerly along the center of Pleasant Hill Road to the east line of Paradise Lane Subdivision; thence north along the said east line to the north line of Bowler Subdivision; thence east along the north line of Bowler Subdivisio to the west line of Wedgewood Acres Unitnt Ido. 1; thence north along the last said west saylinetothenorthlineofCumberlandDrive; thence- east along the north. line of Cumber- land Drive to the west line of Lot No. 21, Wedgewood Acres Unit No. 1; thence north along the west line of said Lot No. 21- to the north line of Wedgewood Acres Unit No.l; thence west along the last said line to the west line of Wedgewood Acres Unit No. 1; thence north along the said west line and the northerly extension of said west line to M the south line of the Larsen parcel; thence generally west along the south line of the Larsen parcel to the south Zine of Charleton Acres; thence west and north along the boundary of Charleton acres to the southwest corner of the Rasmussen parcel; thence i north along the west lines of the Rasmussen and Freels parcels to the south line of the Dailey parcel; thence west along the south lines of the Dailey, Cortsen and Pascoe parcels to the southwest corner of the 30 acre Pascoe parcel;. thence northerly along the west line of said Pascoe parcel to the north line of Grayson Road; thence north- westerly along the north line of Grayson Road to the northwest corner of the Cole parr- cel; thence easterly and northerly along the boundary of the Johnson parcel to the northwest corner of the Baltzer parcel; thence northeasterly along the south lines of atheJohnson, Castro, iia_T and Slater parcels to the northwesterly extension of the west line of trandwood Estates Unit No. 2; thence southeasterly along the said extension and west line to the center of Grayson Road; thence east along the center of Grayson Road to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. mnd the Board. takes recess to meet on Tuesday, November 3, 1953, at 9 o'clac r a.m. , in the Board Chambers, ball of Records, :artinez, ::al r rornia. Chairman I ATTEST: PAASCH, CLERK By j Deputy Clerk f 3uXhhh L t BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVEMBER 31953 TiM BOARD 24ET IN REG ULfR SEZ.S ION AT 9 O'CLOCK A. 24. IN THE BOARD CHAMBERS, HALL OF r RECORDS, HARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMINGS, CHAIRMAN PRES ID IIS: SUPERVISORS s I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDER ICKS ON. PRE:.ENT: W. T. PAASCH, CLERK. The minutes and proceedings of the Board for the mouth of Octobers 1953 wase waived, and approved as written, by the unanimous vote of the Board, and the mine es signed by the Chairman. In the Matter of Fixing Boundaries and Establishing Election Precincts Kensington No. 1 to No. 16, in- elusive. P y On motion of Supervisor Goyakt seconded by Supervisor Taylor, IT IS BY THE BOARD ORbERED that the boundaries of Kensington Nos. 1, 2, 3, 42 51 61 71 81 9, 10 11 12 13, 14, 15, 16, election precincts of Contra Costa County, as hereinafter namel, be i ane the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: KENSINGTON PRECINCT NO. 1 Beginning at the intersection of the County Boundary with the line dividing, Lot 22 Block 8 and Lot 10 Block 9 of Kensington Park Tract; thence northerly along said dividing line and said line produced to the center of Coventry Road; thence northerly Al and easterly along .the center of Coventry Road to a point which is the production west- erly of the line dividing Lots 5 and 69 Block 7 of said tract, thence northeasterly ala and said line dividingngsaidproduction Lots 5 and 6 and Lots 36 and 37 and said r, line produced to the center of Arlington Avenue; thence southerly along the center of Arlington Avenue to the County Boundary; thence following the County Boundary southerly and southwesterly to the point of beginning. XM TNGT ON PRECINCT NO. 2. s, Beginning at the intersection of the center of Oberlin Avenue with the center of Arlington Avenue; thence southerly along the center of Arlington Avenue to the westerly extension of the south line of Highland Park; thence easterly along the said extension to the south line of Highland Park; thence generally north and west along the boundary of Highland Park to the west line of Lot No. 13; thence north along the crest lines of Lots Nos. 13 to 1 to the center of Princeton; thence east along the center of Princeton; thence eLst along the center of Princeton to the east line of Lot No. 22, Block G., Berkeley lHighlands; thence north along the east lines of Lots Nos. 21 to 1 to the center of Oberlin .venue; thence southwesterly along the center of Oberlin Avenue to the point of beginning. KE2tS INGT ON PRECINCT NO. 3 Beginning at the intersection of the center of Arlington Avenue with the line dividing Lots Nos. 30 and 11 Block 1, Kensington Park; thence westerly along the line dividing Lots 30 and 11, 1 and 10 to the center of Ardmore Road- thence northerly along the centerof Ardmore Road to the east line of Lot No, 6, Block Z. Kensington Park; thence northerly along the east line of Lot No. b and the northerly extension of the said line to the south line of Kensington Park Estates, Unit No. 2; thence southwester- ly along the said south line to the northeast line of Sunset View Cemetery; thence northwesterly along the said northeast line to the southwesterly extension of the south line of Arlington Acres; thence northeasterly along the said extension and south r line to the center of Arlington Avenue; thence southeasterly along the center of Arling- ton rling ton Avenue to the point of beginning. KENSINGTON PRECINCT NO. 4 Beginning at the intersection of the south line of Blakemont Subdivision with the exterior boundary, City of El Cerrito; thence northeasterly along the said south il= line to the west line of Franciscan Way; thence southerly along the west line of Fran- ciscan Way to the westerly projection of the north line of Lot No. 91 Block B Arlington Acres; thence easterly along the north lines of Lots Nos. 9 and 10 to the west line of Lot No. 12; thence northerly along the west line of Lot No. 12 to the center of Highgate Road; thence northerly along the center of Highgate Road to the south line of Blake Estates; thence easterly and northerly along the boundary of Blake Estates to the er- terior boundary, City, of El Cerrito; thence southwesterly and southerly along the said city line to the point of beginning. FENS INGT ON PRECINCT NO. 5 Beginning at the intersection of the center of Beloit Avenue with the line dividing Lots Nos. 21 and 22 Block q, Berkeley Highlands Addition; thence northwesterly along the west lines of Lots Nos. 21 to 2 to the south line of Lot No. 1; thence east along the south line of Lot No. 1 to the center of Purdue Avenue; thence northwesterly along the center of Purdue Avenue to the south line of Lot No. 19 Block T subdivision Lot Z; thence westerly along the south lines of Lots Nos. 19 to 2 and continuing along the said line to the northwest line of subdivision Lot Z; thence northeasterly along F the said northwest line to the line dividing Rancho San Pablo and Rancho El Sobrante; thence southeasterly along the said dividing line to the center of Beloit Avenue; then westerly along the center of Beloit Avenue to the point of beginning. Tuesday, November 3 , 1953, Continued - f I KENSINGTON PRECINCT N0. 6 4 v Beginning at a point on the northwest line of Lot No, 20 Block S,, Berkeley Woods Addition, said point dividing said northwest line into two equal parts; thence southeasterly along a line equally between Lake Drive and Grizzly Pk. Boulevard to the center of Beloit Avenue; thence easterly along the center of Beloit Avenue to the south! j line of Lot No. 18, Block 7, Berkeley Woods Addition; thence northeasterly along the said south line to the boundary of Berkeley Woods Addition; thence southeasterly, south-' westerly and south along the boundary of Berkeley Woods Addition to the boundary of f Berkeley Woods Annexation; thence northwesterly along the said line to the boundary of Contra Costa County; thence southeasterly along the Contra Costa County line to the y Orinda School District line; thence northeasterly along the said school district line I to the Tilden Regional Park boundary; thence in a counterclockwise direction along the said park boundary to the point of beginning. I KENSINGTON PRECINCT NO. 7 Beginning at the intersection of the center of Windsor Avenue with the north line of Block A, Berkeley Highlands; thence northerly along the center of Windsor Avenue to the center of Westminster Avenue; thence easterly along the center of Westminster Avenue to the west line of Lot No, 22, Block 2, Berkeley Highland Terrace; thence north- erly and easterly along the boundary of Lot No. 22 to the west line of Lot No. 18, Block 2, Berkeley Highland Terrace; thence north along the west lines of Lots Nos. 18 f 1 to 1 to the north line of Berkeley Highland Terrace; thence east along the said north line to the west line of Purdue Avenue; thence northerly along the west line of Purdue j Avenue to the east line of the Kensington School property; thence northwesterly along s the said line and the northwesterly extension of the said line to the exterior boundary, City of E1 Cerrito; thence northeasterly along the said city line to the northwest line; of Lot No. 53, Rancho E1 Sobrante; thence northeasterly along the said northwest line to the boundary of Sheldon School District; thence south and east along the said school! line to the northwest line of Tilden Regional Park; thence southwesterly along the said line to the northeasterly extension of the north line of Block A Berkeley Highlands; thence westerly along the said north line to the point of beginning. KENSI NGT ON PRECINCT NO. 8 Beginning at the inters_ction of the County Boundary with the line dividing I Lot 22 Block 8 and Lot 10 Block 9 Kensington Park; thence northerly along said dividing;r line and said line produced to the center of Coventry Road; thence northerly along the r center of Coventry Road to a point which is the production easterly of the northerly line of Lot 21 Block 11 of said tract; thence westerly along the northerly line of Lots 21 and 7 and said line produced to the center of Stratford Road- thence northwest- f erly and southwesterly along the center of Stratford Road to the easierly boundary of Berkeley Park Tract; thence southeasterly along said boundary to the County Boundary; thence northeasterly along the County Boundary to the point of beginning. Ia KENSINGTON PRECINCT NO. 9 Beginning at the intersection of the center of Beloit Avenue withe line di- viding Lots Nos. 21 and 222 Block Q Berkeley Highlands Addition; thence northwesterly ;r along the west lines of Lots Nos. 21 to 2 to the south line of Lot No. 1; thence east ! along the south line Lot No. 1 to the center of Purdue Avenue; thence northwesterly 1 along the center of Purdue Avenue to -the south line of Lot No. 199 Block T Subdivisions Lot Z• thence west along the south lines of Lots Nos. 19 to 2 and the westerly extension of said line to the center of Willamette Avenue; thence westerly along the center of Willamette Avenue to the center of Kenyon Avenue; thence southeasterly along the center of Kenyon Avenue to the center of Trinity Avenue; thence southerly along the center of Trinity Avenue to the center of Beloit Avenue; thence easterly along the center of Beloit Avenue to the point of beginning. i0IS INGT ON PRECINCT NO. 10 Beginning at the southwest corner of Lot No. 12 Highland Park; thence gener- i ally north and west along the boundary of Highland Park to the west line of Lot No. 13; thence northerly along the west lines of Lots Nos. 13 to 19 to the north line of Lot No. 19; thence easterly along the north line of Lot No. 19 and continuing along the x center of Yale Avenue to the center of Cambridge Avenue; thence northerly along the center of Cambridge Avenue to the center of Beloit Ave:.ue; thence easterly along the center of Beloit Avenue to the line dividing Rancho San Pablo and Rancho E1 Sobrante; thence northwesterly along the said line to the north line of Berkeley Woods Addition; thence southeasterly along a line parallel to and exactly between Lake Drive and Grizzly Pear Boulevard to the center of Beloit Avenue; thence easterly along the center of Beloit Avenue to the south- line of Lot No. 18, Block 7, Berkeley Woods Addition; thence northeasterly along the said south line to the boundary of Berkeley Woods Addi tion; thence southeasterly southwesterly and south along the boundary of Berkeley Woods Addition to the boundary of Berkeley Woods Annexation; thence northwesterly along the said line to the boundary of Contra Costa County; thence southwesterly along the said county line to the point of beginning. j KENSINGTON PRECINCT NO. 11 j Beginning at the southwest corner of Lot No. 7, Block E, Berkeley Highlands; i thence northerly along the west lines of Lots Nos. 7 to 1 to the center of Princeton; thence east along the center of Princeton to the east line of Lot No. 22 Block G, Berkeley Highlands; thence north along the east lines of, Lots Nos. 21 to 1 to the cen ter of Oberlin Avenue; thence northeasterly along the center of Oberlin Avenue to the cent er of Stanford Avenue; thence northwesterly along the center of Stanford Avenue to the center of Wellesley Avenue; thence northeasterly along the center of Wellesley Avenue to the center of Kenyon Avenue; thence southeasterly along the center of Kenyon Avenue to the center of Trinity Avenue; thence southeasterly along the center of Trin- ity Avenue to the center of Beloit Avenue; thence westerly along the center of Beloit { Avenue to the center of Cambridge Avenue; thence southerly along the center of Cambridgj Avenue to the center of Yale avenue; thence southwesterly along the center of Yale Avenue and the south line of Lot No. 7 Block E. Berkeley Highlands to the point of be- ginning. I 9'5° Tuesday, November 3, 1953, Continued - wg UNSINGTON PRECINCT NO. 12 Beginning at the intersection of the center of Arlington Avenue with the center of Arlington Court; thence southerly along the center of Arlington Avenue to the s center of Arlington Court; thence westerly along the center of Arlington Court to the north line of Lot No. 4 Block C. Arlington Acres; thence westerly along the north line of Lot No. 4 and southeasterly along the southwest lines of Lots 4 to 8 to the east line of Lot No. 9B; thence south along the east line of Lot 9B to the center of Sunset Drive; thence southeasterly along the center of Sunset Drive to the center of Arlington Avenue; thence souLherly along the center of Arlington Avenue to the center of Oberlin Avenue; thence northeasterly along the center of Oberlin Avenue to the center of Stan- ford Avenue; thence northerly along the center of Stanford Avenue to the center of Wellesley Avenue; thence northeasterly along the center of Wellesley Avenue to the center of Kenyon Avenue; thence northwesterly along the center of Kenyon Avenue to the northwest line of Lot No. 10 Block 3, Berkeley Highland Terrace; thence southwesterly along the northwest lines of Lots Nos. 10 - 12 to the center of Windsor Avenue; thence northerly along the center of 'Windsor Avenue to the center of Westminster Avenue; thence westerly along the center of Westminster Avenue to the center of Arlington Avenue; thence northerly along the center of Arlington Avenue to the point of beginning. v KENSINGTON PRECINCT NO. 13 Beginning at the intersection of the northeast line of Tilden Regional Park with the Orinda School District line; thence southeasterly along the said park line to the boundary line of Contra Costa County; thence northwesterly along the said county line to the Orinda School District line; thence northeasterly along the said school sUr district line to the point of beginning. KENSINGTON PRECINCT NO. 14 Beginning at the intersection of the center of Arlington Avenue with the ex- terior boundary, City of El Cerrito; thence southerly along the center of Arlington Avenue to the center of Westminster; thence easterly along the center of Westminster to the west line of Lot No. 22, Block 2, Berkeley Highland Terrace; thence northerly r and easterly along the boundary of Lot No. 22 to the west line of Lot No. 18, Block 2, Berkeley Highland Terrace; thence north along the west lines of Lots Nos. 18 to 1 to the north line of Berkeley Highland Terrace; thence east along the said north line to the west line of Purdue Avenue; thence northerly along the west line of Purdue Avenue to the east line of the Kensington School property; thence northwesterly along the said line and the northwesterly extension of the said line to the exterior boundary, City of El Cerrito; thence southwesterly along the said city line to the point of beginning. KENSINGTON PRECINCT NO. 15 Beginning at the southwest corner of Lot No. 1 Block A, Arlington Acres; r; thence northerly along the west line of Lot No. 1 and the west line of Franciscan Way to the westerly extension of the north line of Lot No. 9; thence easterly along the north lines of Lots Nos. 9 and 10 to the west line of Lot No. 12; thence northerly ' along the west line of Lot No. 12 to the center of Highgate Road; thence northerly along the center of Highgate Road to the south line of Blake Estates; thence easterly and northerly along the boundary of Blake Estates to the exterior boundary, City of El a` Cerrito; thence northeasterly along the said city line to the center of Arlington Avenue; thence southerly along the center of Arlington Avenue to the center of Arlingt6in Court; thence westerly along the center of Arlington Court to the north line of Lot No. 4 Block C. Arlington Acres; thence westerly along the north line of Lot No. 4 and south- easterly along the southwest lines of Lots 4 to 8 to the east line of Lot No. 9B; thence r south along the east line of Lot 9B to the center of Sunset Drive; thence easterly along the center of Sunset Drive to the south line of Block A, Arlington Acres; thence generally west along the south line of Block A to the point of beginning. KENSINGTON PRECINCT NO. 16 Beginning at the intersection of the center of Ardmore Road with the line dividing Lots Nos. 36 and 37, Block 7, Kensington Park; thence northerly along the center of Ardmore Road to the east line of Lot No. 6, Block 6, Kensington Park; thence northerly along the east line of Lot No. 6 and the northerly extension of the said line to the south line of Kensington Park Estates, Unit No. 2; thence southwesterly along the said south line to the west line of Kensington Terrace; thence southerly along the west line of Kensington Terrace to the center of Stratford Road; thence generally east M' along the center of Stratford Road to the south line of Lot No. 8 Block 11, Kensington Park; thence easterly along the south line of Lots Nos. 8 and J to the center of Lenox Road; thence easterly along the center of Lenox Road to the south line of Lot No. 6 Block 7, Kensington Park; thence easterly along the south line of Lots Nos. 6, 36 to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election pre- cincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. P tt In re Issue of Bonds of SAN RAMON VALLEY UNION HIGH SCHOOL DISTRICT 1953 School Bonds, Series A. u WHEREAS, the Governing Board of SAME RAMON VALLEY UNION HIGH SCHOOL DISTRICT has certified, as required by law, to the board of supervisors of Contra Costa CountyStateofCalifornia, whose superintendent of schools has jurisdiction over said schoo district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investi- gation said board of supervisors does hereby find and declare: That on the 14th day of July, 1953, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 29th day of September, 1953 in said school district, to submit thereat to the n rr 3 9Ci y t Tuesday, November 3, 1953, Continued j electors of said district the question whether bonds of said district shall be issued and sold in the amount of $200,000 to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi- annually thereafter, for the purpose of raising money for the following purposes: w+. a) The purchasing of school lots. b) The building or purchasing of school buildings. I c) The making of alterations or additions to the school building or build7 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 uhich 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 VALLEY PIONEER 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;r 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 r" by law; that from said returns said governing board found and declared, and said board i of supervisors now finds and declares, that there were 919 votes cast at said election five of which were illegal, and that more than two-thirds thereof, to wit: 754 (7 of which were absentee ballots) votes were cast in favor of issuing said bonds, and 160 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, con- 1 ditions 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 r the total amount of indebtedness of said school district, including this proposed issue f of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND CRDERED that bonds of said SAN RAMON VALLEY UNION HIGH School District, in CONTRA COSTA County, State of California, shall issue ' as hereinafter set forth in the aggregate authorized principal amount of $200,000 and shall be designated 1953 School Bonds". Said bonds shall be divided into series and 1120 000 principal amount of said bonds shall constitute Series A and the remaining 80,600 principal amount of said authorized issue may be divided into one or more serie as this board of supervisors shall determine at the time of the issuance and sale of all or any part of said remaining $80,000 of bonds. Said bonds of Series A shall be dated January 22, 1954, shall be 120 in number numbered consecutively from A-1 to A-120, both inclusive, of the denomination of 41.000 each, shall be payable in lawful I money of the United States of America at the office of the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as fol- lows: ol- lows: i b 000rinci al amount of bonds of Series A shall mature and bepp payable on 1 January 22 in each of the years 1955 to 1974, 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 treasurer in one installment, for the first year said bonds have to run, on the 22nd day of January, 1955, and thereafter semi-annually on the 22nd days of July and January of each year until said bonds are paid; Said bonds of Series A shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signa- tures and countersignatures may be printed, lithographed, engraved or otherwise mechan- [ y ically reproduced, except that one of said signatures or countersignatures to said bondd 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. X IT IS FURTHM ORDERED that said bonds of Series d shall be issued substan= tially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars e A- STATE OF CALIFORNIA 1.000 i SCHOOL BOND OF i SAN RAMON VALLEY UNION HIGH SCHOOL DISTRICT 4' of CONTRA COSTA COUNTY. 1953 School Bond, Series A 1 i 29 T. f Tuesday, November 3, 1953, Continued - SAN, RA14ON VALLEY UNION HIGH SCHOOL DISTRICT of CONTRA COSTA County, State of, r - California, acknowledges itself indebted to and promises to pay to the holder hereof, M at the office of the treasurer of said county, on the 22 day of January, 19_, One Thousand dollars ($1,000) in lawful money of the United States of America, with inter- est thereon in like lawful money at the rate of er cent E } per annum, Y; payable at the office of said treasurer on the 2 n 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) . rd This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to $200,000, 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 29th day of September, 1953, and is issued and sold by the board of supervisors of Contra Costa., County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond:=have been done and performed in strict conformity with the laws authorizing the issuance of this bond:,. that this bond and the interest coupons attached thereto are in the form 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 x the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. b IN WITNESS WHEREOF said board of supervisors has caused this bond to be signedl 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 22nd day of January, 3954• SEAL)H. L. CUPDaNGS Chairman of oar of Supervisors yCOUNTERSIGNED: H. E. MCNAMER County itorF.W. T. PAASCH rp County Clerk awd Clerkof the 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: N, 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 in said County, on the 22nd day of _ 19 at his office in Martinez in said County, the sum of and 100 Dollars $ for months interest on 19 3 0o Bond No. A- SeriesA,, orsaid School District. H. E. HcNjU4 K County Auditor y. 5 M IT IS FURTHER ORDERED that the money for the redemption of said bonds of,, Series A and payment of the interest thereon shall be raised by taxation upon all tax- cable property in said school district and provision shall be made for the levy and col lection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series A to be published at least two weeks in VALLEY PIONEER a newspaper of general circulation, printed and published in said County of Contra Costa and therein advertise for bids for said bonds and state that said a board of supervisors will up to Tuesday, the 8th day of December, 1953, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The 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 3rd day of November, 1953, by the following vote, to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson t i NOES: Supervisors - None ABSENT: Supervisors - None. r tqr E tom: In the Matter of Walnut Creek School District Bonds. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $4001000 principal amount of bonds of Wal- nut Creek School District, 1953 School bonds, of Contra Costa County; and further duly authorized the sale of $350,000, 1953 School Bonds, Series A. said bonds at public sale to the best and highest bidder therefor; and fr tj 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 fJ I 1 Tuesday, November 3, 1953, Continued r 1 are the only bids received by said Board of Supervisors, to wit: y Name of Bidder Net Interest Cost to District R. H. Moulton and Company 107,715.00 Y American Trust Company 1102177.50 Bank of America 111,$91.00 Kaiser and Company 115,604.50 AND WHEREAS, the said bid of R. H. Moulton and Company is the highest andY best bids for said bonds, considering the interest rates specified and the premium u offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State o ali.Tornia, as llows: 1. Said bid of R. H. Moulton and Company for $350 000 par value of said bonds shall be, and is hereby accepted and the Treasurer of 6ontra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon j payment to said Treasurer of the purchase price, to wit: Par value and accrued interest to date of delivery, I at the following rates: Plus a Premium of $25, Bond Numbers Interest Rate Per Annum F A-1 to A-45 5% 4 A-46 to A-170 2 1/2% A-171 to A-350 2 3/4% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on June 15 and December 15 in each year, except interest for the first year which is payable in one installment on December 15, 1954.LL 2. All bids except the bid of said R. H. Moulton and Company are hereby re- jected and the Clerk of this Board of Supervisors is hereby ordered and directed to S41 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- i 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 3rd day of November, 1953, by the Board of Super- visors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson F NOES: Supervisors - None ryXfxF ABSENT:Supervisors - None. In the Matter of Granting certain staff members of the County Li- brary permission to attend Cali- fornia Library Association Confer- ence. J i? r a's f On the recommendation of the County Administrator and on motion of Supervisor i Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following staff members of the County Library be and they are hereby granted permission to attend one day at the California. Library Association Conference at Stockton, at no expense to the County except mileage November 12 for Eleanor Watkins, and November 13 for Maxine McCann: November 12: Awry Lathe, Miriam Garner, Eleanor Watkins s November 13: Maxine McCann, Vera Kirlicks, Pearl Desmond. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Appointed County Librarian to represent Chairman at conference of the California Li- brary Association. At the request of the Chairman of the Board and on motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD CRDERED that Jessie A. Lea, bounty Librarian, be and she is delegated to represent Chairman H. L. Cummings at the 55th annual conference of the California Library Association at Stockton, Novem- ber 12, 13 and 14, her expenses to be a county charge. The foregoing order is passed b the unanimous vote of the Board.g g P Y I I 1 Tuesday, November 3, 1953, Continued In the Matter of Authorizingw Veterans Service Officer to attend meeting in Stockton. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that J.- W.• Hammond., Veterans Service Officer, be and he is hereby authorized to attend, at county expense-,h the regular meeting of the County Service Officers' Association in Stockton, December x7 3 and 4, 1953. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of George W. Honegger as xy Commissioner of the Contra g Costa County Planning Com- mission. r, On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT is BY THE BOARD ORDERED that George W. Honegger be, and he is hereby appointed Commission er of the Contra Costa County Planning Commission for a term of four years commencing, • on November 5, 1953• The foregoing order is passed by the unanimous vote of the Board. - In the Natter of Proposed Es- tablishment of Advisory Group r. re rapid transit. John A. Ne3edly, 1528 Xain Street, Walnut Creek, having filed with this . Board a communication in which it is suggested that the Board of Supervisors establish an advisory group looking forward to the creation of a Contra Costa County Rapid Tran- sit Authority and to report to the Board on certain proposals; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE - B00D ORDERED that said matter is referred to the transportation committee of the m Contra Costa Development Association with the request that said committee offer to the i. San Francisco Bay Area Sapid Transit Commission its services, r IT IS BY THE BOV.D FURTHER ORDEFED that a copy of any report or material-which, said committee may provide the San Francisco Bay Area Rapid Transit Commission be filed with this Board of Supervisors.y The foregoing order is passed by the unanimous vote of the Board. n ... In the Matter of Granting Car- quinez County Fire Protection District permission to hold an- nual New Year's Eve dance to 2 a.m. 1 i. On motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Carquinez (Valona) County Fire Protection District is" grante a permit to hold a New Year's Eve dance in the Grammar School Auditorium December 31 1953, from 9 p.m. to 2 a.m. , January 1, 1954. y ' The foregoingging order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to execute consent to assignment of lease from R. M. Maven to Wesley Stetson, property at Buchanan Field. r 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 an agreement dated October 19, 1953, between the County of Contra Costa, Lessor, and spa jWesley Stetson, Lessee, wherein said Lessor consents to assignment of a portion of lease dated September 32 19+6 (executed by R. M- Haven, as lessee, and the County of Contra Costa, as Lessor) , to Wesley Stetson, as Lessees' The foregoing order is passed by the unanimous vote of the Board.. In the Matter of Appointment of Ross Redfern to Veterans' Building Committee, Antioch War Veterans' Hall. s Doc U. Stanley, member of the Veterans' Building Committee, Antioch- War Veterans' Hall, having been assigned to overseas duty and therefore not available to serve as a member of said committee; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the office heretofore held by him as a member of the committer be, and the same is hereby declared vacant. t IT IS BY THE BOARD FURTHER ORDERED that Ross Redfern P.O. Box 433, Antioch, be and he is hereby appointed to said Veterans' Building Commitee. h The foregoing order is passed by the unanimous vote of the Board. p S It 9 Tuesday, November 3, 1953 - Continued In the Matter of Request of F. B. Dietzel that the bank X, of Walnut Creek be repaired. F. B. Dietzel, 1330 Contra Costa County Highway between Gregory Gardens and Walnut Creek, appears before this Board and reports that the creek overflows in the vicinity of his property and that the low water on the creek is adjacent to the proper- j ty of Mr. Gelbke and Mr. Cavioni; and Mr. Dietzel requests that emergency work be done before the heavy rains: bank repaired, etc.; and w 1 On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS B THE BOARD ORDERED that said matter is referred to C. C. Rich, Engineer of the Contra i Costa County Flood Control and Water Conservation District. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Project No. 1 County Hospital. On motion of Supervisor Goyak, seconded by Supervisor Frederickson., IT IS BY THE BOARD ORDERED that the County Administrator is authorized upon clearance from the Fire Marshal, Health Department, Building Inspector, and Architect, to notify the County Medical Director that he may occupy the additions to the County Hospital, Pro- ject No. 1. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding Contract for the installation, etc. , of j lighting system in STORE ACRS LIGHT- n i ING DISTRICT. This Board having heretofore advertised for bids for installing and caring 'I for and maintaining a system of street lights, and -for supplying the SHORE ACRES LIGHT-i ING DISTRICT with all the electricity necessary for operating and maintaining all the lights which are to be installed within said District? and this being the time and I place set forth in said notice for receiving of bids, the Clerk reads the following bid, f which is the only bid received: PSC IFIC GAS in ELECTRIC COMfiNY: 2 00 lumen incandescent lamEighty-one 5 ps and Twelve 6000 lumen incandescent lamps together with all other accessories that constitute a complete overhead street lightid system, and 'to supply the electricity necessary for lighting said lamps. i f A" IN ACCORDANCE WITH PACIFIC'S SCHEDt7I , LS 2 And this Board having fully considered said bid; On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY T BOARD ORDLRED that the contract for the installation of said lighting system and -the maintenance therefor and for supplying said district with electricity for operating a d i maintaining street lights in the SHORE ACRES LIGHTING DISTRICT of Contra Costa County i is awarded to said PACIFIC GAS AND ELECTRIC C011PANY, at the prices submitted in their bid. IT IS FURTHER ORDERED that said Pacific Gas and Electric Company shall fur- nish this Hoard duly executed contract. The foregoing order is passed by the unanimous vote of the Hoard. 3 + r In the Matter of Statement Received from the City of San Francisco for t care and treatment of Clara Hilarion patient in San Francisco Hospital. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the statement from the City of San Francisco for care and treatment of Clara Hilarion as a patient in the San Francisco Hospital from February 10, 1953 to May 1+ 1953 and in the amount of $6+0.03, be and the same is hereby referred to the. Social Service Director for his written recomendation. lThe foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Approving Ordinance No. 825. X+ Ordinance No. 825, which amends Ordinance No. 382 (master zoning ordinance) b providing for the rezoning of the East Pleasant Hill Area is resented to thisYP Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE k , 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 publishedforthetimeandinthemannerrequiredbylawinthePLEASANTHILLNEWS, 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. x r 4 t fe. Z Tuesday, November 3, 1953 - Continued In the 14atter of Reports Filed by County Departments. Report for the month of October, 1953, of the County Poundmaster, and report k " of the Richmond Health Center for August and September 1953 having been presented to this Board; IT IS BY THE BOARD ORDERED that said reports be placed on file. In the Matter of Authorizing County Auditor to set up Check-off" system for mem- bers' dues, Contra Costa Coun- ty Employees Union, Local No. 302. 1 t The Contra Costa County Employees Union, Local No. 302, having proposed by letter of September 20, 1953 that they will compensate the County for the expense of a "check-off" system for members' dues; and having certified that all of their members K are County employees, as required by law for the authorization of a "check-off" system;, and On recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Count Auditor is authorized to provide such service to the members of Local No. 302 at the 3 . rate of 5% of the deduction. The foregoing order is passed by the unanimous vote of the Board. fIn the Matter of Authorizing the Road Commissioner and Flood Con- trol Engineer to Establish Pro- tective Spray Program, etc. On recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Road Commis fsioner and the Flood Control Engineer establish immediately a protective spray program in the primary channels of the County where such spray is deemed to be effective, as illustrated in the October 299 1953 letter from the Flood Control Engineer, such spray fir zwork to be restricted to those reaches where work has previously been performed the estimated total cost being approximately $109000 for the 1953-1951+ years, and , 000 of, which is budgeted, and up to $7000 to be used from the account budgeted for existing subdivision contract with the Flood Control District. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Filing of Certificate of Secretary of State re annexation of ter- ritory to Pittsburg. It appearing that the City of Pittsburg on September 89 1953 adopted Ordinanc No. 260 C.S. which refers to the annexation to said city of "Joseph Siino Drainage Property", and the Secretary of State having forwarded this Board a Certificate dated October 22 1953 with reference to the filing by the said city of a copy of said Ordi- i nave No. ho C.S.; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS fir BY THE BOARD O_RDMED that said certificate be placed on file. K The foregoing order is passed by the unanimous vote of the Board. u In the Matter of Rapid Transit studies within County of Contra Costa. On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY, THE BOARD ORDERED that the Clerk of this Board notify the Planning Commission and Road Cour i missioner that this Board is desirous of their keeping in mind proposed rapid transit :-;: provisions in their master plan transportation study. The foregoing order is passed by the unanimous vote of the Board. In the 16tter of Authorizing Installation of Additional S Lights in 1hiountain iliew i.i;ht- ing District.k Un motion o1 Supervisor Buchanan, seconded by Supervisor Frederickson, IT; BY THS BG.-,RD GR.J&R3D that the racific Gas and Zlectric Company is authorized to install: F tea additional 2500 lumen street lights in the Mountain View Lighting District, as w requested by the fountain View Improvement Association, Incorporated, and as shown on 17 l 1411 the map attached to said request on .Pile herein. i The foregoing order is passed by the unanimous vote of the Board. f` tit t r 3A r i 302 ` Ia And the Board takes recess to meet on Tuesday, November 10, 1953, at 9 o'clock a.m., in the Board Chambers, Hall of Records, Martinez, California. airman ATTEST: W. T. PAASCH CLERK By Deputy Clerk ti BEFORE THE HOARD OF SUPERVISORS TUESDAY, NOVEMBER 109 1953 rxTHEBOARDMETINREGULARSESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUM IINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RA4 S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK-. a In the Matter of Authorizing n correction of erroneous as- sessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the X63 assessment roll for the fiscal year 1953-54, said correction having been consented to y r'. kF by the District Attorney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: j In Volume 3, Assessment 130142 Trinity Baptist Church is erroneously assessed with a portion of Lot 17, Rancho San Pablo, assessed value of land $1200, improvements 2210. The Trinity Baptist Church acquired a portion of this property from Ben B. Parker but through an error it was all transferred to the Church. This property should be assessed as follows: 130142 Trinity Baptist Church Ro San Pablo Por Lot 17 bd N by Potrero Ave E by ld of Reese S by bound Park M by ld of Parker Assessed value of land $900, improvements $620. r 3029502 Ben B. Parker 7132 Potrero Avenue, El Cerrito Ro San Pablo por Lot 17 bd N by Potrero Ave E by ld of Trinity Baptist Church S by Mound F Park W by a 20 ft R/ld Assessed value of land $300, improvements $1.590. In Volume 29, Assessment #678322, Donald C. and Jean W. Harlander are errone ously assessed with a portion of Lot 22, Moraga Meadows Unit No. 2, assessed value,, of land $560, and an exemption of $560 allowed. Thisro erty should be in the name. of r ; Albert C. and Hilma L. Harlander, and exemption of 564 should be removed. Assessment 678321-1, bung also a portion of Lot 22, should appear in the names of Donald C. & Jean W. Harlander, 31 Park Lane Drive, Orinda, and an exemption of $1000 should be I allowed. In Volume 30, Assessment 1704155-2, James N. and Willa D. Cowell are assessed. with a portion of Lot 72, Santa Rita Acres Unit No. 1 and a portion of Lot 127, Rancho Sari Pablo, assessed value of land $300, improvements $1350. Mr. Cowell filed claim for I war veterans exemption but through an error exemption was not allowed. Exemption of k : 0 should be allowed. In Volume 13, Assessment 1134967, Dewey 0. and Irene K. Norman are assessed with Lots 5 and 6 Block 174, 'Walls Addition to Richmond and a 5 foot strip of alley adjoining on the East. The 5 foot strip should be cancelled as same has not been vaca-i ted and should not be assessed. The assessed value of land is $300, improvements $1250 exemption $1000. In Volume 16 Assessment X195289 Edward J. and Genevieve M.bloniz, 1921,. Z Church Lane, San Pablo are erroneously assessed with Rancho San Pablo, portion of Lot 99 bd NE and SE by land of Monis and Wildcat Creek SW by land of Texeira, et al NW by Church Lane assessed value of land improvements 40. The correct description should read: 900 Rancho San Pablo portion Lot 94 camat point on S line Church Lane 536* 15' W 187.44, ft. fm CL 'Wildcat Creek, the Sof 81.50 ft x SE 130 ft. The correct asses- sed value of land is $500, improvements $2040, exemption $1000. r z In Volume 20, Assessment #500566, The Methodist Episcopal Church is assessed with a parcel of land in Acalanes Grant, assessed value of land $250, improvements 1320. This Church filed claim for exemption but through an error exemption was not allowed. Exemption of $1570 should be allowed. i Tuesday, November 10, 1953, Continued - In Volume 20, Assessment 1501065, Mabel C. Garwood is assessed with 2.32 acres in Rancho Canada del Hambre, assessed value of land $1160, improvements $3010,," M trees $200. There are only 2 acres of land in this property. The correct assessed value of land is $1000, improvements 53010, trees 4200. In Volume 24, Assessment J612569, Domar Investment Company is assessed with Lot 42, Huntleigh Park Unit No. 3 with the assessed value of land omitted. Land value of $100 should be added_ In Volume 27, Assessment 1649123, Wesley E. and Marie M. Hotchkiss are asses- sed with Lot 23, Dutch Slough Subdivision, assessed value of land $100, improvements 520, personal property $150. Mr. Hotchkiss filed claim for war veterans exemption but through an error exemption of $620 was allowed instead of $770. An additional exemp- tion of $150 should be allowed. In Volume 26, Assessment X619105, G. Giberti is assessed with 41 .43 acres in Rancho Las Juntas. Due to a clerical error land appears on the Roll at $800 and im jrovements at $1200. The correct assessed value of land is $4150 and improvements 800. The assessed value of vines, trees and personal property remain the same. Mr. John A. Giberti, acting for G. Giberti, requests the assessed values be corrected. In Volume 26, Assessment jF619773, Anna M. Smith is assessed with .555 acre in Rancho Las Juntas with improvements erroneously assessed at $1760. Improvements appear' at , 1110 on the appraisal form, but through an error appear as $1760 on the Assessment Roll. The correct assessed value of improvements is $1110. In Volume 27, Assessment A47521-11 Simona Ferrer, P. 0. Box 257, Oakley, is assessed with the West 100 feet of Lots 14 and 15, Landis Garwood Subdivision with im- provements erroneously assessed at $300. There were no improvements on this property on lien date and should be cancelled. In Volume 28, Assessment ¢665535, John E. and Estere R. Newacheck are assessed with 1.95 acres in Ro E1 Sobrante with improvements erroneously assessed at $1000. There were no improvements on this property on lien date and should be cancelled. a In Volume 30, Assessment 1700074, Joseph S. Furtado is assessed with 3.91 acres in the Dohrman Ranch. Through a clerical error land appears on the Roll at $1560. The correct assessed value of land is $780. Improvements remain the same. In Volume 34 Assessment 1910523, Daisy Marchant is erroneously assessed with 11 acre parcel in Ro Aan Ramon, assessed value of land $100. This assessment should be cancelled as it is double with and included in Assessment #910537. In Volume 35, Assessment X922145, San Ramon Valley Land Company, et al, are 1 . assessed with Lot 25, Indian Valley Portal with improvements erroneously assessed at43190. There were no improvements on this property on lien date and should be cancelled, In Volume 15, Assessment ;€170128, Walnut Creek Aggregates Company is assessed with a tract of land in Rancho San Miguel with assessed value of land of $490. Through ; is clerical error improvements of3260 were omitted from the Assessment Roll. This Company requests improvements of 13260 be added. In Volume 19, Assessment 1435174, Maya Hook and Beulah Hook Mazza are assessed with an undivided 7/24th interest in 240 acres, less the undivided interest in 31.26 acres, in Lots 12, 13 , 142 15, in Section 34 TIS RIW and portion of Rancho San Ramon, with land erroneously extended at $1820. The correct assessed value of land is $1160. In Volume 20, Assessment Q507228, Earl W. and Inez Long are assessed with Lots g617and8Block4, Lafayette Homesited with improvements erroneously assessed at $950. There were no improvements on this property on lien date and should be cancelled. In Volume 23, Assessment #602505, Lucia and Ceasor Montenari are assessed with Lot 4 Block 35, Cit of Bay Point. Through a clerical error improvements appear on the Assessment Roll at 770. The correct assessed value of improvements is $530. In Volume 24, Assessment X606858, Domar Investment Company is assessed with v a J6 acre parcel in Subdivision of Lands of the Estate of F. Galindo with land assessed r: at 250. This assessment should be cancelled as it is double with and a portion of Lots 18 to 23 inclusive, Huntleigh Park Unit No. 2. k In Volume 24, Assessment 1612830, Clarence A. and Zella R. Hills are assessed. h with Lot 13 Block 8, Map of Clyde. Through a miscalculation on the appraisal improve-, ments appear on the Assessment Roll at $1240. The correct assessed value of improve- ments is $920. In Volume 25, Assessment j614832, Rosa and Albano Borges are assessed with 154.37 acres in Ro San Miguel with personal property erroneously assessed at $2400. There was no personal property on this property on lien date and should be cancelled. In Volume 24 assessment #607321-2 Richard E. ` C.and Adrian C Grow, c% D. N. Bassett, 3135 Ameno Road, Concord, are assessed with portions of Lots 76 and 78, R. N. Burgess Company's Map No. 2 Walnut Lands with improvements erroneously assessed at630. There were no improvements on this property on lien date and should be cancelled. In Volume 26, Assessment x#619647, John G. and Theresa Valpreda are assessed with 47.70 acres in Rancho Las Juntas with land erroneously assessed at $4770. The correct assessed value of land is $3860. In Volume 28, Assessment k4650280, John N. and Grace M. Marler are assessed with Lot 80, Sandmound Acres with improvements erroneously assessed at $980. There were no improvements on this property on lien date and should be cancelled. In Volume 31, Assessment #745007, Mark G. and Mildred M. Reid are assessed with a portion of Lot 2, Rancho San Pablo with land erroneously assessed at $980. The assessed value of land is $500. S: 304 Tuesday, November 10, 1953, Continued r In Volume 31, Assessment X753701, Willard H. and Evelyn Heyne are assessed with Lot 1 Marina Vista, with land and improvements erroneously assessed at $400 and 2000, respectfully. The correct assessed value of land is $200 and improvements 00. j Hirshfield c/o Oren McAtee RouteInVolume34, Assessment X9()0095, James E. j1 Box 187, Martinez, is assessed with 1.83 acres in Rancho las Juntas with improvements terroneo usly assessed at $800. Mr. Hirshfield requests these improvements be removed from Assessment 1900095 and added to Assessment 1900295. Assessment x€900295 appears in 1 the name of James B. Hirshfield, Route 1 Box 125C2 Martineso-i t M, In Volume 34, Assessment 1913742, William W. Stanley is assessed with a par- tion of Lot 8, Walnut Creek Park with improvements erroneously assessed at gr3200. There were no improvements on this property on lien date and same should be cancelled. E In Volume 3, Assessment 133044, harry S. Curry is assessed with the North 50 feet of the East 105 feet of Lot 18 Block 23, Alta Punta Tract with improvements errone- ously assessed at $8=. The correct assessed value of improvements is $7000. In Volume 10, Assessment 1114257, Wilhelm Nehls is assessed with Lots 1 and 2 Block 7, Richmond Boulevard with improvements erroneously assessed at $600. There were no improvements on this property on the first Monday in Manch and same should be cancelled. In Volume 16, Assessment 1195082 !Manuel A. and Antonia P. Cabral are assesses jwith the Northwest 1/2 of Lot 155, Rancho §an Pablo with land erroneously assessed at 1 $2030. The correct assessed value of land is $1800. In Volume 22, ,Assessment 1520007, William and Melvin Maggiora are assessed with 40 acres in the Southeast 1/4 of Section 10, TIN R2E with personal property errone 'Y. ously assessed at $1400. There was no personal property on this property on lien date land same should be cancelled. z In Volume 23, Assessment 1600658, Albert L. and Irene T. Propersi are assessed with a portion of Lot 15, Enes Ambrose Subdivision First Unit with improvements errone- f ously assessed at $1890. The correct assessed value of improvements is $910. In Volume 24, Assessment 1607302, Maynard A. and Martha B. Rotezmund are as-r sessed with Lot 27, R. N. Burgess Company's Map No. 2 Walnut Lands with land erroneouslyg{ assessed at $4000. The correct assessed value of land is $2000. In Volume 25, Assessment 1615254, H. and Inga Sorensen, 1018 San Miguel Road,' Concord are assessed with 1.332 acres in Ro San Miguel with improvements erroneously jassessed at $1500. The correct assessed value of improvements is $1040. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Referring Statement from San Francisco Hospital for care of patient, to Social Service Director. 1 e t On motion of Supervisor Goyak, seconded by Supervisor Buchanan,- IT IS BY THE ABOARD ORDERED that a bill in the amount of $120.95 for care and treatment of Constance Jones as a patient in the San Francisco Hospital from October 12, 1953 to October 17, 1953, which has been filed wit's this Board, be and the same is referred to the Social. Service Director for his written recommendation. The foregoing order is passed by the unanimous vote of the Board. h In the Matter of Authorizing County Auditor to draw warrant r n favor of San Francisco Bay Area Rapid Transit Commission for County's contribution toward rapid tri-nsit studies and surveys. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized and directed to Y draw his warrant in the sum of $39.,000 in favor of the San Francisco Bay Area Rapid Transit Commission in payment of Contra Costa County's contribution toward cost of rapid transit studies and surveys to be conducted by said Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Pinole Light and Power Company to Install Street Light on Second Street. Rodeo (Rodeo Lighting District3. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Pinole Light and Power Company be and it is directed to install . a street light on Second St. in front of the post office building, Rodeo, which location is within the Rodeo Lighting District.f The foregoing order is passed by the unanimous vote of the Board. i 1 i i j 3 U, Tuesday, November 10, 1953 ' Continued - In re Issue of Bonds of Orinda Union School District. WHEREAS, the Governing Board of CRINDA UNION SCHOOL DISTRICT of Contra Costa County has requested this Board of Supervisors of Contra Costa County, State_, of California, to proceed with the sale of the remaining Forty-five Thousand Dollars5451000) principal amount of the Four aundred Thousand Dollar ($4001,000) issue voted.",-, at an election held on July 25, 1950; f: k IT IS THEREFORE RESOLVED AND ORDERED that bonds of said ORINDA UNION SCHOOL DISTRICT, in Contra Costa County, State of California, issue in the aggregate sum of Forty-five Thousand Dollars (S45,000) in denominations of One Thousand Dollars ($10QO) each; that said bones shall be dated November 15, 1950, and shall be payable in lawful money of the United States of America, at the office of the County Treasurer of Contras; Costa County, as follows, to wit: Bond Nos.Principal Maturity Inclusive) Amount 4 Date November 15 296-300 5,000 1 F r x. 316-320 5,000 196 r} 336"34o 5,=1967 s, 361 10360 1968 371-380 102000 1969 391 4{ 400 lo,000 1970 iAy The said bonds shall bear interest from November 15, 1953, at the rate of not exceeding five per cent (5%) per annum, payable in like lawful money of the United States at the office of said County Treasurer semi-annually on the 15th day of May and November in 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.` maycountersignaturesgy beprinted, 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 the money for the redemption of said bonds and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER QRD&gED that the Clerk of said Board of Supervisors shall cau e a notice of the sale of said bonds to be published at least two weeks in ORINDA SUN, a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said Board of Supervisors will up to Tuesday, the 15th day of December, 1953, at 11:00 a.m. of said day, receive sealed proposals for the pur_hase 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 10th day of November, 1953, by the following vote, to wit: A1TS: Supervisors - I.T. Goyak H. L. Cummings, Ray S. Taylor, W. G. Buchanan, 1. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Granting Social Service Director Permission to Attend Meeting. On recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that W. G. Golden Social Service Director, be and he is hereby authorized to attend the November meeting of the State Social Welfare Board and other companion meetings, at Los Angeles, November 11, 12, and 13, his expenses to be a County charge. f 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 Orchard Nursery for premium award, State Fair. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson,, IT. IS BY THE BOARD ORDEW that the County Auditor is authorized to draw his warrant in favor of the Orchard Nursery, at Lafayette, in the sum of $1317.50 in payment of award for their exhibit at the State Fair, said nursery having ex2bited on behalf of Contra Costa County, and said amount having been deposited with the County Treasurer in Special Deposits Fund. aft The foregoing order is passed by the unanimous vote of the Board.ti 306 t r,. Tuesday, November 10, 1953 - Continued - IiIntheMatterofRequestfor I Cancellation of certain taxes on property acquired by Con-k- f cord Hospital District. o ti: I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the request of John F. Baldwin, Attorney at Law on behalf of the i Concord Hospital District, for cancellation of county taxes on c eRain described pro- perty acquired by Concord Hospital District: ria I Lot 26, in Block 2, as shown on the Amended Map of Block 3, 14altby's I Highschool Tract Addition to Concord, be and the same is hereby referred to the County Auditor. x The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing County Auditor to Draw warrant to City of w Ric,-,mond in payment of taxes. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrants in favor of Forrest J. Simoni, City Tax Collector, Richmond, California, in payment of city taxes for the fiscal year July 1, 1953, to June 30, 1954, on property owned by the County, x in the following amounts: I Lots 35-36-37-38 Block 35, City of Richmond, X84.84 W j Lots 38 to 42 Incl, Block 55, City of Richmond, 3106.09 j The foregoing order is passed by the unanimous vote of the Board. j In the Matter o±' Approving Ordinance No. 830. tm Ordinance No. 830, which amends Ordinance No. 382 (Master zoning ordinance), providing for the rezoning -of the East Pleasant Hill Area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE j BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. r IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required bylaw in THE WALKUP KERNEL, a newspaper of general circulation printed and published in the County of Centra Costa. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Ordinance fpNow818. Affidavit of Lila M. Dondero of publication of copy of Ordinance No. 818 in the Valley Pioneer having been presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE z BOARD ORDERED that said ordinance No. 818 be and the same is hereby declared duly published for the time and in the manner required by law. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Approval of Change Order No. 23, Additions to County 4W Hospital, Project No. 2. i On the recommendation of Masten and Hurd, Architects, and on motion of Super visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change hy Order No. 23, which ADDS the sum of 3109 to the price of the contract of Swinerton and Walberg Company for the construction of Additions to the County Hospital, Project No, i=be and the same is hereby APPROVED and H. L. Cummings, Chairman is authorized to execute said change order on behalf of the County of Contra Costa. wY The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of Requesting Sheriff to alert his staff to provisions of r i1 Section 402b of the Penal Code (refers B1tostoringofoldiceboxes, etc.). L Supervisor Buchanan calls the attention of the Board to the danger of old iceboxes stored on premises and which contain locks and the fact that in recent months children have died as a result of inadvertently locking themselves in iceboxes, and On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Sheriff be urged to alert his staff to provisions of Section 402b of the Penal Code in order that they may warn the owners of old iceboxes of the provisions of said Section. t The foregoing order is passed by the unanimous vote of the Board. y Tuesday, November 10, 1953 - Continued In the Matter of Authorizing s Cancellation of 1953-54 County Tax liens. The Contra Costa County Junior College District having applied for cancel- lation of the 1953-54 Count liensCounty appearing of record on certain property leased by them from the Santa Fe Land Improvement Company and the Richfield Oil Corporations as outlined under the provisions of Article 13 of the Constitution; and the County wf Auditor having filed with this Board his request that he be authorized to. cancel the 1953-54 County tax liens on the abovementioned property, and the District Attorney having approved said request; NOW, THEREFORE, and on motion of Supervisor Taylor2 seconded by SupervisorGoyak, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby author- ized and directed to cancel said 1953-54 County tax liens on said property, which is identified on the tax rolls as follows: Assessment No. 95176 - Richfield Oil Corporation in the City of Richmond.. Parcel 12-B as per map filed by Richfield Oil Company with County AssessorsMarch3, 1952. M Assessment No. 95177 - Santa Fe Land Improvement Company} the 5.19 acres leased to Junior Coll;ge of that portion of Lot 1, Harbor Tract lying, west of A.T. & S.F. ,foot strip and bound north and south by land of,. U.S.A., containing 5.19 acres. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. The City of Richmond having by letter requested the cancellation of the ; 1953-54 County tax liens which show on the records as unpaid on certain property- acquired by the City of Richmonds and fi . The County Auditor having verified the transfer of title to the City off Richmond, and 'having requested authorization to cancel the 1953-54 County tax liens on the property hereinafter described; and said reiuest having been approved by the District Attorney; On motion of Supervisor Taylor, segonded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-4 County tax liens on the following described property as requested: A . s 1953-54 County Tax Liens on Property Acquired by the City of Richmond f' ;. H:". i Description A Subdivision Lot Block 1953-54 Assmt. No. r": Richmond Terrace 1-19 Incl. 1 100901 r Tract.1-18 Incl. 2 100902 1-11 Incl. 100903 t 1-11 Incl. 100904 1-34 Incl.10 100905 1-27 Incl.11' 100906 1-18 Incl.16 100907 1,2, and 4-25 Incl. 21 100908 F 3 21 100909 1-6 Incl. & 9-26 Incl. 22 100910 f 7 and 8 22 100911 Por L A and B 100914 Town of E.Richmond 1 U 100381 i 2 U 100382 U 1003 F 1 V 100385 2 V 100386 Third Addition to Town of Richmond 7 20 102259 8 20 102260 0 i Nicholl Macdonald Ave. Civic Center 1 and 2 2 120017 25 and 26 2 120033 Bast Richmond Blvd. 21 53 130340 Pullman Park Tract 14 J 13 501 j Walls Addition 15 and 16 149 13 735 17 and 18 149 134736 19-21 Incl. 149 134737 a 44007and815500134741 1 5 a804d620135524 w The foregoing order is passed by the unanimous vote or the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. i The Walnut Creek School District having .by letter requested the cancellatioa. of the 1953-54 County tax liens which show on the records as unpaid on eertain, proper.- ty acquired by the 'dalnut Creek School District; and g r Tuesday, November 10, 1953 - Continued t jThe County Auditor having verified the transfer of title to the Walnut CreekSchoolDistrict, and having requested authorization to cancel the 1953-54 County tax zliensonthepropertyhereinafterdescribed; and said request having been approved:...x ^ r r'abittheDistrictAttorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS Br THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-'54 County Tax.. liens on the following described property as requested: 1953-54 County Tax Liens on Property Acquired by the Walnut Creek School District w Description Subdivision Lot Block 1953-54 Assmt. No. Parkmead Oaks #2 Por 56 922474-1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. I P The State of California Division of Highways having requested the cancellati n of the 1953-54 County tax liens which show on the records as unpaid on certain propertytt acquired by the State of California Division of Highways, .for highway purposes; and May,The County Auditor having verified the transfer of title to the State of r California, and having requested authorization to cancel the 1953-54 County tax liens, on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE k BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax y liens on the following described property as requested: a 1953-54 County Tax Liens on Property Acquired by the State of California for Highway Purposes Description AvSubdivisionLotBlock1953-54 Assmt..., No East Richmond Blvd, Por. 1 1 200202 8 1 200209 8 3 200236 f 371 Oak Springs #4 52 and 5 39 675719 54 100 and 101 6and go 75743 rt 105,1o6,107 675747 Creekview Subn. 7 Por 813407 8 Por 813408 Por 9 and 10. Por 813409 11 813410 12 813411 133 813412 M1i14u81341 1./ t Ci1341 1 ti nT 16 813415 k _.. 17 813416 K 18813417 r ,. M 19 813418 20 813419 22 813421 v t' Q4i ry The foregoing order is passed by the unanimous vote of the Board. n y Fig In the Matter of Cancellation of 1952-53 County Tax Liens. The City of Richmond having by letter requested the cancellation of the z 1952-53 County tax liens which show on the records .as unpaid on certain property acquired by the City of Richmond; and w The County Auditor having verified the transfer of title to the City of Richmond, and having requested authorization to cancel .the 1952-53 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1952-53 County tax su liens on the following described property as requested: I X ya j Y 4 Tuesday, November 10, 1953 - Continued 1952-53 County Tax Liens on Property Acquired by the City of Richmondi Description Lot Block 1952-53 Sale No, Suodivision Third Addn. to F , Town of Richmond 7 20 522 8 20 523 r F w Nicholl Macdonald Ave.Civic Center 1 and 2 28 25 and 26 2 780 Fast Richmond Blvd. 21 53 826 Pullman Park Tr. 14 J Malls Addition 15 and 16 149 880 17 and 18 149 881 H P : 19— 21 Incl. 149 882 5 and 6 150 883 7 and 8 150 884 t b4"k 5 and 6 204 898 f"" 8 204 899 f The foregoing order is passed by the unanimous vote of the Board. w a In the Matter of Cancellation of 194$-49 County Tax Liens. 1st The City of Richmond having by letter requested the cancellation of the 1948-49 County tax liens which show on the records as unpaid on certain property acquired by the City of Richmond; and The County Auditor having verified the transfer of title to the City of I Richmond, and having requested authorization to cancel the 1948-49 County tax liens E on the µa' property hereinafter described; and said request having been approved by. the , District Attorney; On motion of Supervisor Taylors seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1948-41 County tax liens on the following described property as requested: 1948-49 County Tax Liens on Property Acquired By the City of Richmond r Description j Subdivision Lot Block 1948-49 Sale No. Richmond Terrace Tr, 1-19 Incl. 2 26` y 1-18 Incl. r I 111 Incl. 3 27 1-11 Incl. 4 28 3 1-34 Incl. 10 29 1-27 Incl. 11 30 1-18 Incl. 16 31 132, & 4-251ml 21 32 1 3 1-6 Incl. & 9-26 Incl.22 3 , 7 and 8 22 35 s Por A and B 37 Town of E.Richmond 1 U 16 2 U 17 r . xf 3 U 18 4 U 19 w 1 V 20 2 V 21 The foregoing order is passed by the unanimous vote of the.- Board. q In the Matter of Cancellation of 1952-53 i` v County Tax Liens. 3 The Walnut Creek School District having by letter requested the cancella- tion of the 1952-53 County tax liens, which show on the records as unpaid on certain, a property acquired by the Walnut Creek School District; and X iP a The County Auditor having verified the transfer of title to the Walnut Creek School District, and having requested authorization to cancel the 1952-53 County s tax liens on the property hereinafter described; and said request having been approved by the District Attorneys On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE ,. BOARD ORDERED that the County Auditor is authorized to cancel the 19521-53 County tax XAR liens on the following described property as requested: Y III s A I Tuesday, November 10, 1953 Continued r 1952-53 County Tax Liens on Property Acquired by the Walnut Creek School District Description Subdivision Lot Block 1952-53 Sale No. Parkmead Oaks #2 Por 26 3248 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1952-53 County Tax Liens. rqf. The State of California Division of Highways having by letter requested the cancellation of the 1952-53 County tax liens which show on the records as unpaid on F certain property acquired by the State of California for Highway purposes; and 3 The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1952-53 County tax liens on the property hereinafter described; %nd said request having been approved by the District Attorney; I On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE s BOARD ORDERED that the County Auditor is authorized to cancel the 1952-53 County tax liens on the following described property as requested: Description Subdivision Lot Block 1952-53 Sale No.; Creekview Subdivision 14 3036 2nd Inst. 15 3037 2nd Inst. 21 3038 2nd Inst• a j , f xppg The foregoing order isssed by the unanimous vote of the Board.r=pa In the Matter of Authorizing the write-off of certain hospital accounts receivable. t r I The County Auditor having filed with this Board a list of hospital accounts receivable which he recommends be written off of the County Records; and this Board j having fully considered said accounts, and it appearing that they are uncollectable•, NOW, THERFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby author- ized and directed to write off of the County records said hospital accounts receivable t as follows: r, Hospital Accounts Receivable originally opened for Insurance Benefits and having failed to receive the full amount, .are recommended for write-off. iZr Account Name Amount Johnson, j:alter 689.62 Rubino Alfred 5.70 Sturgis, John 120.00 Va hn Alvena 25.02 r f Blacckwell, Charles 63.36 Brown, James F. 21.00 Gaines Christine 69.5-1 Green, Lloyd 18. 24 Kidd, Amos P. 64 30atLynn, John 96 t 1 Onyett, William 324• Gibson William 56.00 Vlaisovich, Bude 17.99 Wyrick, Albert 30.00 Corbitt, Claude 1i59•10 24Hanson, Enos 19162.8IHawkins, Ed Jiminez, Jessie 268.7 I Lopez, John L. 250.96 Murphy, Stella 138.56 Roberts, Victor 16.00 Spears, Dorothy 42.28 Brill William 784.80 Crawford, George 68.30 r rx, Dukes, Ted L. Hayes,,011ine 445-78 JonesEdith 40.02 Lewis, Clinton 48.04 Martinez, Andrew 190.41 Mathews, Ellie 53.36 t " yk gti Nunez, Almaquio 80.00 Poveda, John 64.00 Poveda,, John & Jennie 2235.71 Price, Stella Anderson 26.68 Self, Hoyt 62.65r Shaggs, Olive 70.02 Shelton, Wiliam 166•o Miss Ernest Chester 6.77 Ramirez, Louis 129. 24 Sindicich 147,82 e i m S ' r r r y i Tuesday, November 10, 1953 ' Continued Account Name g Tasainer, DomI ni24.00c Wallace, William, Jr.39_}•12 t r Anderson, Avery U.00 Archuleta, Martha 17.52 Brewer, Hr. & Mrs. 07 tr a Brown, James A. 4100 a,. r Jones, Morton 1073-52 M525.00eeks, James k Menasca, F. V.9:00 00 Purvis, Herbertn Beeghley, Leonard 75.67 h T Colemant Lois 22.50 j ; 181 Dionne, Gilbert $c Marge 86.55 Edmonds, Cleo 96 d € P` Espinosa, Emily 15'1.00 xr' fig Gideon Esther 96.00 Hoppers Paris 96.00 Knight, Hubert & Louise 67.E j,Oan G@orge 192.00 n r r Lien 96.00 s SSouzaFoster96.00 4 f Viscarra, Rufino R. i Wallace, Eug ene Reva 40.02 f i Westman, Bmil 25 .6a s 00Youngblood, Lovell Le+is, Albert c Cc Myrtle 228.76 r Scott, Evie (Deceased)88.00 x1* s Anderson, Orrie Wow Dominguez, Teodulo 1770.92 Edwards Thelma 6.68 s E Fjermestad, Donna 56.72 Gailard, Karia 5 9.75 r Rodriquez, Ray 9 t se Eva, r 1 V,rt+s TOTAL 16,383.86 s 4..v + HOSPITAL ACCOUNTS RECEIVABLE FOR DECEASED INDIVIDUALS WHO LEFT' NO ESTATE xr 11015.46Robertson, David Kovats, Julius q1600r oF Pennington Thresser 1.12 Eaton, Josephine Johnson, William 50.E 614.80 Y;a Roberts, Fred Vierra, Joseph 9,625.73 Thompson, Wilfred 467. 21vanGelder, Harold X12 39. Hospital Accounts Receivable for individuals now receiving some form of Relief from theCounty, recommended for,write-of ., tz Account Name Amount A st r Henry09.23 z Schlu e , y Jackson, Mary 60.30 rt Alveda, Refugio 122.35 s M Simon, Johans & Victoria 80.0 d Spencer, Fred 274.48 dams, Clarence 213.25 u Y F<Y J' j 4 Fes' r Pf Brossard, Henry 70.18 Lauderba Martin 11+7.98 tart Herndon, Martin 123.84 x Andersen, Harry k Indelicato, Frank and Antonia 414.72 r F, Stall Allene 73.56 Van Meter, Florance 13 5•40 Delehitt, C. 24.68 xa Dodge, Daisyr„10.5? F: Hauks Charles 579.01 Drackln, Margaret 2.7 r+. 505.66 Hospital Accounts Receivable Recommended for Write-Off for the n 481. Various Reasons Stated Account Name Date of Last Amount Activity Braga, Joseph Sqptember, 1950 164.22 Family income small and on assistance. r' = Davis, Gladys 13.54 Originally billed in error per Richmond Health Center QQ l 5.YJ Maguire, Gordon October 1953 203.78° This is a partial write-off. Family is unable to assume the entire cost. remaining balance in the account is approximately $280.00 3 Y 1 F tv I Juw„ 31 t t t Tuesday, November 10, 1953 Continued Account Name Date of Last Amount f Activity Robinson, Gaiah July, 1953 52.02 Income insufficient. Brown, Lenora September, 1951 91.56 y : Income insufficient. Duc, Vivian March, 1952 25.52 Income insufficient. Wallace, Elden September, 1953 100.00 This is the remainder of an account which was originally $293.00. Medical Social Service feels the original amount charged was excessive in the case. Y Tabor, Wilson July, 1952 31.90 Child in Sonoma State Home pro-cost being paid by County.qtr j Taylor, Loren October, 1952 84.04 Insufficient Income Woolever, Maxine September, 1953 662.668 Maxine is deceased, her husband has normal income .but has incurred., large debts resulting from the deceased's illnesses. W ` LdFitzhugh, Floyd June, 1952 148..94 Insufficient income. Bridges, Phillip December, 1952 306.53 r Insufficient income. Brawn, Juanita January, 1953 44.62 Insufficient income. Cavanaugh, C. February, 1952 602.80 Whereabouts unknown. Wife's..income insufficient. Cavanaugh, Mrs. C» June, 1948 38.90 Income insufficient. s ry George, John November, 1951 135.40 Unemployed. O.. jHolloway, Jessie August, 1950 11004 I No resources. Hudson, Girths October, 1950 104.31 y Financial position poor. j Mayfield, Shirely December, 1952 27.08 Financial position poor. Rocho John 6.04 Disclaims the bill. Neither Richmond Health Center nor Medical Social f Service nor medical records can establish the propriety of the invoice. Thomas, Dellen August, 1951 40.02 4 Insufficient Income.r Thomas, Idell December, 1952 53.36 Insufficient income• s aGA Venne, Claude August, 1952 518.65 This is a partial deduction. The balance before write-off is slightly over 01000. 40 Wright, 'William 15,56 Ma The financial position of the individual justifies approxf.. telf halt' of that. Burr, Robert February, 1951 40.02 Insufficient income. Cooper, Leslie October, 1952 65-17 Insufficient income. Clark, Floyd October, 1952 238.50 This is a partial reduction. Balance before write-off is $338.00, after this write-off, $100.00. Hedie l Social Service advises that the patient should not have been billed for the full amount. 1 Delgardo Daniel October, 1952 69.24 Child. still under the care of the National Foundation for Infantile Paralysis. Family income insufficient. Gonzales, Joseph June, 1$51 44.64 Family unable to pay* Family income insufficient. Greer, Rosson July, 1949 75.96 Family income insufficient. Miksell, Chantal December, 1952 61.55 Income insufficient* Kr a I AE'{ EY icyy Tuesday, November 10, 1953 Continued Account Name Date of Last Utiyity Ami Roberts, Eugene July, 1951 31.71 Income insufficient. r Scott, Isacc, Sr. August, 1952 32.70 th. Unemployed Talley, James June, 1952 38.22 Unemployed. ru Tavares, Joseph April, 1952 114.20 Still under care. Wages are minimum standard.c Thomas, Ada December, 1949 52.49 This is a partial reduction. Balance before write-off approximately $175.00; balance after this recommendation, $120.00. Family's financial status does not allow full payment. Vaughn, Alvena May 1951 53.72 Income insufficient. Bouge, Shirley a 10.00 This was an ambulance fee billed in error because the County did not pay the original ambulance charge. Bates, Harvey, Sr. R 15.00 Same as preceding account. x Hardin, Luther August, 1952 96,00 This account was opened for insurance benefits only. Lumbermen's Mutual paid the benefits directly to Hardin. Hartin no longer resides in the County and his whereabouts are unknown. Smith, Wilbert June, 1949 51.04 z Income insufficient. Trader Jethro Larch 1952 32.70 Moved from original address; unable to locate the patient. r J Keen Robert March , 1952 253.21 Last known address is Massachusetts. Present whereabouts is unknown. r Wakefield Henrietta December, 1952 152.57 This Is the portion of the Wakefield bill that was charged to her brother, Elmer:' Evans, who has made no payments since 1952. 2' Wakefield, Henrietta October, 1953 25.00 rx This is the remaining balance of the Wakefield bill which was charged to another brother, J. W. Evans who resides in Kansas. Bradbury, Eila June, 1953 400.00 k' This is a partial write-off. Originally, Mrs. Bradbury agreed to accept full charge for the hospital services. Subsequent investigation disclosed that she l was unable to accept the total amount which was $563,00, The balance after this,, write-off is 3163.00. f Ar Su- Garcia, Delino October, 1951 20,00 Ambulance fee incurred in connection with hospitalization at the County Hospital. The Board has already approved write-off of that portion of the i cost which represented the hospitalization. Pool, Willie Lee March, 1948 12.50 Ambulance fee incurred in connection with hospitalization at the County Hospital._ The Board '-as already approved write-off of that portion of the Cost which repre- sented the hospitalization. Powel, Henry November, 1951 1,5.00 Ambulance fee incurred in connection with hospitalization at the County Hospitals. The Board has already approved write-off of that portion of the Cost which repre- sented the hospitalization. Sprague, Edgar October, 1951 10.00 Ambulance fee incurred in connection with hospitalization at the County Hospital., The Board has already approved write-off of that portion of the Cost which repre- sented the hospitalization. s Trenne Grant November, 1951 10.00 Ambulance fee incurred in connection with hospitalization at"the County Hospital. tib. t The Board has already approved write-off of that portion of the Cost which repre- sented the hospitalization. Wilson, Mrs. Guy June, 1947 12.50 u, Ambulance fee incurred in connection with hospitalization at the County Hospital. The Board has already approved write-off of that portion of the Cost which repre- sented the hospitalization. Seale, Mrs. L. W. February, 1948 270.51 N Mrs. L. W. Seale is the daughter of the patient Maude Trumlefield. Mrs. Trumlefiel was a resident of New Mexico both at the time of hospitalization and at the time of the last contact with the Seale's, Nothing was ever paid on the bill. The Seales who agreed to accept the charge were on General Relief from April, 1949 until February, 1951. No signed agreement can be located in the files of the County and i since the statutes of limitations is passed, we recommend this write-off. r. r 1 1 Yn r4 3141 i r Tuesday, November 10, 1953 - Continued d Account Name Date of Last Ac,tivitz A Deluca, Joseph July, 1953 8.22 This is the balance of a Hospital Account which the financial position of the family does not justify payment. 1 i 5,886.86 The foregoing order is passed by the unanimous vote of the $oard. 3 r . In the Matter of Directing District Attorney to Pre- pare an Ordinance to provide for "NO PARKING" on easterly side of-Port Street, Crockett. E On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorne is directed toy prepare an ordinance N° that will provide that there shall be no parking on the easterly side of Port Street, j Crockett, beginning at the northerly curb line of Pomona, thence northerly 50 feet. The foregoing order is passed by the unanimous vote of the Board. 131 i In the Matter of Planning and x f Zoning in Contra Costa County. i Boone Robinson, President of the Planning Leegue of Contrp Costa County appears before this Board and offers a communication setting forth certain recommend- ations on behalf of said Planning League, and ming Parker, representing certain: real- tors in Contra Costa County, and George Weise of the Carpenters' Union appear and protest certain of the recommendations made by the Planning League; and said recommen ations are brdtted filed. In the Matter of Fixing Hearing for Proposed Adoption of a build- ing code ordinance for the unin- corporated territory of the County of Contra Costa, and adopting certain codes by reference. I On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Tuesday December 19 1953 at 3 p.m. be and it is hereby fixed asr the time for a public hearing by the Board of Supervisors at the chambers of said Board in the Hall of Records in the City of Martinez, County of Contra Costa, State k of California, for the purpose of hearing any persons who may be interested in the i proposed adoption of a building code ordinance for the unincorporated territory of the County of Contra Costa, and the adoption of certain codes by reference. r IT IS BY THE BOARD FURTHER ORDERED that notice of said hearing be publishe r in the Contra Costa Gazette on November 13, 1953, and November 20, 1953- The foregoing order isgng passed by the unanimous-vote of the Board. In the Matter of Modification of Plans for Administration Building. 1 On recommendation of Confer do Willis, architects for the Contra Costa County Administration Building, and on motion of Supervisor Taylor, seconded by I Supervisor Goyak, IT IS BY THE BOARD ORDrMtED that certain proposed modifications in the building plan which will net an additional outlay of 5730-30, be and the same i are hereby approved. i The foregoing order is passed by the unanimous vote of the Board. r' In the Matter of Bids for House Owned by the County and located in Richmond. h This Board having heretofore directed the County Purchasing Agent to ad- vertise for bids for a certain building owned by the County of Contra Costa and located on 37th Street (Richmond building site); and this being the time fixed for the opening of bids on said building, the Clerk reads to this Board bids from the i following on said property: R. H. Myers, 644 South 14th Street, Richmond- Lee J. Immel, 3030 San Pablo Avenue, San Pablo; William R. Zion, 309 Vassar Avenue, Berkeley 3; Martin J. Atalic, 985 McLaughlin Street Richmond; E. B. Euse, 6505 Arlington Boulevard, Richmond; and this Board having referred said bids to the County Purchasing Agent for his recommendation as to the highest and best bid for said building; and said Purchasing, Agent having recommended the bid of the following as being the highest and best bid received for said building by the County: Item No. 1 - bid of R. H. Myers in the sum of 51,825; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the bid of R. H. Myers be, and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. 1 k V ht Tuesday November 10 195 - Continued3 g y Am In the Matter of personnel Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEHD that the following personnel adjustments be and the same. are hereby authorized and approved: J, Highway Deaartment: Reclassified two positions in the Road Commissioner's department, from Junior Civil Engineers to Civil Engineering Assistants. Treasurer's Depart-Lent: Reclassified one position in Treasurer's department, from Stenographer Clerkn to Intermediate Typist Clerk, Social Service Department: Reclassified Social Worker Positions Nos. 506 24.1 091, 58, 63 & 65 to Child Welfare Service Worker, atfective December 1, 1953. The foregoing order is passed by the unanimous vote of the Board. r zyr. In the Batter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE., BOARD ORDERED that the following appropriation adjustments be and they are hereby authorized and approved: 75 School Department: p Diarease I,gc,_re„ase t Office Supplies 500 Unappropriated Reserve 1500 1500 Tem. and Seas. Help 1500 Printed Supplies 1000 r to provide funds: regular employee on sick leave from August 24 to October 26,ri r : 1953, and increase of work for State Reports required the employment of more temporary help, not anticipated when budget was submitted. E Martinez JudicialDistrict Court: 4 5 4 Capital Outlays - 40 Folding Chairs 240 Unappropriated Reserve - General Fund 240 Y- w Appropriated omitted fron current budget through oversight. Mt_ View County Fire Protection District: Capital Outlay (furniture) 500 Maintenance (Repair and service Equipment 5Q0 r_ Unappropriated Reserve - Htn View Fire Dist.500 500 s To replace a 27 year old engine in 02 truck that is worth keeping in 'service.., • The old engine has been overhauled in the past Gnd does not deliver required power to maintain the maximum pump output. I 14t. Diablo Fire Protection_District: Unappropriated Reserve - Mt. Diablo Fire 3000 Capital Outlay - Group-Is Improvements 3000. L For ground improvements, etc. , incidental to new building. The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Accepting asAp completed, installation of j . sanitary sewer at Contra Costa County building site at Richmond. This Board raving on September 22, 1953, approved an agreement with Hair Con-; f struction Company, 171 Greenway Drive, Walnut Creek for the sanitary sewer installa- tion at Contra Costa County building site, located Letween 37th and 39th Streets, south of Bissell Avenue, Richmond, California; and Phil R.Jones, Engineer, having certified to this Board that said work has been inspected and has been found to comply with the approved plans, special provisions and standard specifications, and having recommended that said contract be accepted•, On motion of Supervisor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said work is ACCEPTH AS COMPLETED and t at the Clerk of this Board 47 file a notice of completion. The foregoing order is passed by the unanimous vote of the Board. FF C S f t 36 Tuesday, November 10, 1953, Continued - r In the Matter of Denying Claim of Ruth E. Graham for Damages. Claim for damages in the amount of $10,000 having been filed in the County Clerk's office on November 5, 1953 by Ruth E. Graham, On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS r jBY THE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution of the Board of Supervisors of the County of Contra Costa, State of California. t; Passed and adopted at a regular meeting of said Board held in the City of Martinez, County of Contra Costa, State of California, on November 10, 1953. The Board met at nine o'clock A.M. PRESENT: Supervisors - I. T. GOYAK, H. L. CUNINGS, RAY S. TAYLOR, W. j G. BUCHANAN, J. FREDER.ICKSON ABSENT: Supervisors - None On Motion of Supervisor Taylor, seconded by Supervisor Goyak, the following. . t' preambles and resolution were put to a vote and adopted: s FIRST SUPPLEM h`TAL RESOLUTION A 'D CRDER PROVIDING FOR TIDE ISSUANCE OF COUNTY BONDS AND DIRECTING THE SALE THEREOF. Fb WHEREAS, this Board, on the 15th day of April, 1952, did order a special County bond election to be held in and throughout the County of Contra Costa,. Stater of. California , on the 3rd day of June, 1952, for the purpose of submitting to the quali- fied electors of the County of Contra Costa a proposition of incurring bonded indebted- ness of said County of Contra Costa in the aggregate principal amount of $10,250,000Moa for the purpose of laying out, constructing, improving and maintaining County highways , h land said order provided for the consolidation of said special County bond election with j the State of California Consolidated Presidential and Direct Primary Election to be held on June 3, 1952; and WHEREAS, notice of said special County bond election was duly and regularly given by said Board of Supervisors in accordance with law by publication of such notice in the form prescribed by said Board of Supervisors for the period prescribed by law;.. F 7 y and r WHEREAS, in conformity with said order and said notice, said special County lbond election was duly and regularly held on said date in and throughout the County of 1 Contra Costa , at which election there was submitted to the qualified electors of Contra q` t Costa County the proposition of issuing bonds of said County as set forth in said order and said notice; and I WHEREAS, thereafter and as required by law the Board of Supervisors of Contra Costa County, State of California, did meet and order the canvassing of the votes cast E at said election in the manner provided by law, and did thereafter determine that more than two-thirds of the electors of said County, voting at said special election voted in* favor of said proposition hereinafter set forth; and WHEREAS, this Board of Supervisors did thereafter, to wit, on Tuesday, the 121st day of October, 1952, by the unanimous vote of the members of said board, and at a regular meeting thereof, resolve and order: 1) That all acts, conditions and things required by law to exist happen and be performed precedent to and in the issuance of said bonds existed, happened and were performed in due time, form and manner as required by law, and that said County of Contra Costa is authorized pursuant to each and every requirement of law to incur in- debtedness in the manner and form as in said resolution provided, and 2) That bonds of the County of Contra Costa should issue for the purpose set forth in the following measure, to wit: MEASURE: Shall the County of Contra Costa incur a bonded indebted- Contra Costa ness in the principal amount of $10,250,000 for the pur Count Highway pose of laying out, constructing, improving and maintain Bonds ing county highways, including the acquisition of any real property or interest therein for the uses and purposes of county highways, paving, curbing, drains, culverts and other works, property or structures necessary or convenient for such purposes? 3 3) That said bonds be issued by the County of Contra Costa in pursuance of the aforesaid election and provisions of law applicable thereto and should be sold as directed by the Board of Supervisors from time to time in accordance with law. The bonds of said authorized issue to be Ten Million Two Hundred Fifty Thousand Dollars 10,250,000) in aggregate principal amount and to be known as "Contra Costa County Road Bonds 1952•" Said bonds to be 10,250 in number, numbered consecutively from 1 to 10 256, both inclusive, of the denomination of $1,000 each. Said bonds to be dated December 15, 1952 (which was fixed b; said resolution and determined to be the date of the issue of said bonds). All of said bonds to bear interest from their date until paid at the 'rate or rates designated by the Board of Supervisors of the County of Contra Costa at the time of the sale of said bonds, but not to exceed five (5) per cent per annum, payable semi-annually (except interest for the first year the bonds have to run). Such interest to be evidenced by coupons attached to each bond, and each of said coupon except the first coupon) to represent six months' interest on the bond to which it is attached. Said interest coupons to be payable on the 15th day of June and the 15th day t s j. Tuesday, November 10, 1953, Continued j of December in each year until and at the respective dates of maturities of said bonds; provided that the first coupon on each bond represent interest from December 15, 1952=, to December 15, 1953. Said bonds to mature and be payable in consecutive numerical order, from lower to higher as follows: 410,000 principal amount of bonds to mature and be payable on December 15 in each of the years 1953 to 1977, both inclusive. f Both the principal of and interest on said bonds to be payable at the Office of the County Treasurer of Contra Costa County in the City of Martinez, California, in lawful- money of the United States.F }. 4) That said bonds and coupons to be issued in substantially.the following form, to wit : F UNITED STATES OF AMERICA County of Contra Costa State of California COK`TRA COSTA COUNTY ROAD BOND, 1952 I No. 12000 The County of Contra Costa, State of California, hereby acknowledges itself indebted and promises to pay to the bearer hereof on the 15th day of December, 19=- the sum of KF. ONE THOUSAND DOLLARS ($1,000) in lawful money of the United States, with interest thereon in like lawful money, at the rate of per cent, a year, payable at the office of the County Treasurer o ontrastat.`-urtty, in the City of Martinez, State of California, P semi-annually on the fifteenth day of June and the fifteenth day of December (except interest for the first year which is payable annually on December 15, 1953) on presen tation and surrender of the interest coupons hereto attached This bond is issued by the Board of Supervisors of the County of Contra' j Costa, State of California, in strict compliance with Article 1, Chapter 6, Division r ` 3, Title 3 of the Government Code of the State of California, and in pursuance of an order of the board duly made on the 21st day of October, 1952, and with the assent of ` two-thirds of the qualified electors of the County voting at an election legally called and duly held for that purpose on the 3rd day of June, 1952• And it is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be perfomed precedent to and in the issuance of this bond have existed, happened and been performed in regular and due time, form• and manner, as required by law, and it is further certified and recited that the bonded A indebtedness of this county, including this bond, does not exceed five per cent of the taxable property thereof, as shown by the last equalized assessment roll of the county, 4 and that provision has been made for the collection of an annual tax sufficient to pay., s the interest on this indebtedness as it falls due and to constitute a sinking fund for the payment of the indebtedness at or before maturity. j The full faith and credit of the County of Contra Costa are hereby irrevocably pledged for the payment of the principal and interest of this bond. i IN WITNESS 'THEREOF, the County, by its board of supervisors, has caused this bond to be signed by the Chairman of the Board of Supervisors and by the County Auditor, n and countersigned by the County Clerk, and the seal of the Board of Supervisors to be i hereto attached this 15th day of December, 1952. r } airman of Board of Supervisors Countersigned: County Auditor County Clerk f Form of Coupon) Coupon No. The County of Contra Costa, State of California, hereby promises to pay to the bearer hereof on the fifteenth day of 19 at the office of the County Treasurer, in the- ity o-Fgrtinea, in said County and State, Dollars in lawful money of the United tates, for interest on its Contra Costa County Road Bond, 1952, No. County Auditor. 5) Said bonds to be signed by the Chairman of the Board of Supervisors of k' Contra Costa County and also signed by the County Auditor of said County and to be countersigned by the Clem thereof. The coupons of said bonds to be signed by the E County Auditor. All such signatures and countersignatures to be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds be manually affixed. That if any officer whose signa- ture countersignature or attestation appears on any bond or coupon ceases to be such officer before the delivery of the bonds to the purchaser, the signature, countersig- nature or attestation appearing either on the bonds or the coupons or on both to be valid and sufficient for all purposes to the same extent as if the officer had remained in the office until the delivery of the bonds. The signature upon the coupons of the s' u 313 ! r Tuesday, November 10, 1953, Continued person who is the County Auditor at the date of the issuance of the bonds to be valid although the bonds themselves are attested by a different person who is the County Audi- tor udi for at the time of their delivery. r s 1 6) Creating and establishing a fund to be kept by the Treasurer of Contra Costa County into which shall be deposited the proceeds of the sale of the bonds (ex- clusive of an premium and accrued interest) as follows: 1952 Road Construction Fund," by which a record shall be kept of the x disbursement of the proceeds of the sale of $10 250,000 principal amount of said Contra Costa County Road Bonds, 1952, and such pro- ceeds shall be applied solely to the purposes and objects specified in r j the measure set forth in Section 2 of said resolution. Any premium and accrued interest received on the sale of said bonds to beIdepositedinthe "Contra Costa County Road Bond, 1952, Interest and Sinking Fund," which fund was by said resolution created for that purpose. i 7) The County Purchasing Agent was directed to cause a serf fic ient number of blank bonds and coupons of suitable quality to be lithographed, printed or engraved, and to cause the blank spaces thereof to be filled in to comply with the provisions of said resolution, and to procure their execution by the proper officers and to deliver them, when so executed, to the Treasurer of said County of Contra Costa to be by said a{ purchaser or chasers thereof onersafe! kept and b him delivered to the p purchasersTreasurerypY receipt of the purchase price. The Chairman, Auditor and County Clerk were further authorized and directed to make , execute and deliver to the purchaser of said bonds a signature and no-litigation certificate in the form usually required by purchasers of E municipal bonds generally, certifying to the genuineness and due execution of said bonds and further certifying to all facts within their knowledge relative to any liti- gation which might affect said County, said officers or said bonds, and the County fry Treasurer was authorized and directed to make, execute and deliver to the purchaser of said bonds a Treasurer's receipt in the form usually required by purchasers of munici- pal bonds, evidencing the payment of the purchase price of said bonds, which receipt y4 • l shall be conclusive evidence that said purchase price has been paid and has been re- ceived by said County. Any purchaser or subsequent taker or holder of said bonds was by said resolution authorized to rely upon and be justified in relying upon any signa-,. a ture and no-litigation certificate or Treasurer's receipt with respect to said bonds executed pursuant to the authority of said resolution. 8) Said resolution authorized 1,850,000 principal amount of said bonds to be sold for the purposes specified in said measure, and in said resolution and in this d _ resolution hereinabove referred to, and the proceeds of the sale thereof were directed r to be deposited in the fund referred to herein and in Section 6 of said resolution in t accordance with the purpose for which said bonds were authorized to be issued. f; BE IT NOW FURTHER RESOLVED that Two Million, Six Hundred Fifty Thousand Dol Ilars principal amount of said authorized issue of bonds shall be sold for the purposes" specified in said measure hereinabove referred to, and the proceeds of the sale thereof shall be deposited in the fund referred to in Sec. 6 of said resolution in accordance 1 with the purpose for which said bonds are authorized to be issued. Said bonds to be offered for sale are more particularly described as follows: t C Maturity Bond Numbers Principal Date All Inclusive)Amount December 15 471 - 820 350,000 1954 881 - 980 100,000 1955 j 1291 - 1390 100,000 1956 1701 - 1800 100,000 1957 2111 - 2210 100,000 1958 2521 - 2620 100,000 1959 2931 - 3030 100 000 1960 3341 - 3440 100;000 100 000 96zz 3751 _ 3850 100000 196341614260 4571 - 4670 100,000 196: G. 49$1 - 5080 1009000 9 5 5391 - 5490 100,000 1966 N 5801 - 5900 100,000 1967 trY 6211 - 6310 1009000 1968 6621 - 6720 1002000 1969 7031 - 7130 100,000 1970 f 7441 - 7540 1002000 1971 7851 _ 7950 1001000 1972 8261 8360 1009000 1973 8671 - 8770 1002000 1974 9081 - 9180 100 000 1975 9491 - 9590 100;000 1976 t 9901 - 10000 1001000 1977 Said Two Million, Six Hundred Fifty Thousand Dollars principal amount of bonds shall be offered for public sale on December 1, 1953, and the County Clerk is hereby authorized and directed to cause notice thereof to be published once in "CONTRA COSTA GAZETTE" and said notice shall be substantially in the following form, to wit: OFFICIAL NOTICE OF SALE, CONTRA COSTA. COUNTY ROAD BONDS 1952 j NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board of s Supervisors of the County of Contra Costa, State of California, at the office of the County Clerk thereof, in the County Court House in Martinez, California, on TUESDAY, DECDMER 1, 1953, at the hour of 11:00 A.M. (P.M.) for the purchase of $2,650,000 princi al amount of bonds of said County designated Contra Costa County Road Bonds, 1952" being part of an authorized issue of $10,250,000) more particularly described f r i r nYs!:eh• 3X-C 4., Tuesday, November 10, 1953, Continued - rv_ below. $1,850,000 principal amount of bonds of said authorized issue have heretofore'. been sold and are now outstanding. The remaining $5,750 000 principal amount of bonds. of said authorized issue may be hereafter issued and sold as directed; by the Hoard ofSupervisors, but will not be offered for sale prior to March 1, 1954. ISSUE: $2,650,000 consisting of 2650 bonds of the denomination of $1,000 each, all dated December 15, 1952. N? I4 TURITIES: Said bonds mature serially from lower to higher $350,000 princi.- xp pal amount on December 15, 1954, and $100,000 principal amount in each of the years 1955-1977 both inclusive, without option of prior payments INTEREST RATE: Maximum five (5) per cent, per annum, payable December 15,1953, and semi-annually thereafter on June 15 and December 15 in each year. Bidders must specify the rate of interest which the bonds hereby offered for sale shall bear.: Bidders will be permitted to bid different rates of interest and to split rates irres- pective of the maturities of said bands. The interest rate stated in the bid must be w in a multiple of one-quarter of one per cent per annum payable as aforesaid. PAYMENT: Both principal and interest payable in lawful money of the United States of America at the office of the Treasurer of Contra Costa County in Martinez,California. REGISTRATION: Coupon bonds will be issued by the County. Such bonds are registerable only as to both principal and interest. PURPOSE OF ISSUE: Said bonds are authorized by vote of two-thirds of the qualified voters voting at a special bond election for the purpose of laying out, con- structing, improving and maintaining county highways. P . SECURITY: Said bonds are general obligations of the County of Contra Costa, and the County has power and is obligated to levy annual ad valorem taxes for the pay-ment of said bonds and the interest thereon upon all property within the County sub-ject to taxation b the Count (except certain intangible wyYpgipersonalproperty, which is taxable at limited rates), without limitation of rate or amount. 7 , TAIL EXEMPT STATUS: In the event that prior to the delivery of the bonds the income received by private holders from bonds of the same type and character shall bedeclaredtobetaxableunderanyFederalIncomeTaxLaws, either by the terms of such laws or by ruling of a Federal Income Tax authority or official which is followed bytheBureauofInternalRevenueorbydecisionofanyFederalCourt, the successful. bidder may, at his option, prior to the tender of said bonds by the County, be relieved of his obligation under the contract to purchase the bonds and in such case the deposit accompanying his bid will be returned. ate LEGAL OPINION: The legal opinion of !Messrs. Orrick, Dahlquist, Herrington and Sutcliffe of San Francisco approving the validity of said bonds will be furnished to the successful bidder without charge. Tam OF SALE Highest Bid:lg The bonds will be awarded to the highest bidder considering,the interest rate or rates specified and the premium offered, if any. The highest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the County would be required to pay from December 15, 19531totherespectivematuritydatesatthecouponrateorratesspecifiedinthebid, and the award will be made on the basis of the lowest net interest cost to the County. Thelowestnetinterestcostshallbecomputedona360-day year basis. The purchaser must pay accrued interest up to the date of delivery. The cost of printing the, bonds will be borne by the County. 4TM'k Right of Rejection: The County of Contra Costa reserves the right in itsdiscretiontorejectanyandallbidsandtowaiveanyirregularityorinformality in y any bid. Prompt Award: The Board of Supervisors of the County of Contra Costa will take action awarding the bonds or rejecting all bids not later than 24 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the' p specified time if the bidder shall not have given to the Board of Supervisors notice in writing of the withdrawal of such t proposal. Prompt Delivery: Deliveryry of said bands will be made to the successful bid-der at the office of the Treasurer of Contra Costa County in Martinez, California as soon as the bands can be prepared, which it is estimated will be within thirty (36) days from the date of sale. S Right of Cancellation: The successful bidder shall have the right at his option to cancel the contract of purchase if the County shall fail to tender the bondsfordeliverywithinsixty (60) days from the date of sale thereof, and in such event A the successful bidder shall be entitled to the return of the deposit accompanying his Form of Bid: All bids must be unconditional.; for not less than all of the bonds hereby offered for sale; and for not less than the par value thereof and accruedinteresttodateofdelivery. Such bid together with bidder's check must be enclosed in a sealed envelope addressed to the Board of Supervisors of the County of ContraCostaandendorsed "Proposal for Contra Costa County Road Bonds, 1952." Bid Check: With each bid must be submitted a certified check or cashier's check for $5,000 drawn on a bank or trust company transacting business in the State ofCaliforniapayabletotheorderoftheCountyTreasurerofContraCostaCounttose- cure the County from any loss resulting from the failure of the bidder to compy with the terms of his bid. In addition bidders are requested (but not required) to supply an estimate of the total net interest cost to the County on the basis of their respec rz 318-B r .. Tuesday, November 10, 1953,Continued - tive bids, which shall be considered as informative only and not binding on ,either,. the, Y bidder or the County. Checks of the unsuccessful bidders will be returned by the Count b u the award of the bonds. No interest will beYmailonP paid upon the .deposit made by the successful bidder. P' t r'f} Y^t { Further information relative to the financial condition of the County of k " Contra Costa will be furnished to any bidder upon request. There is no controversy or litigation pending or threatened- concerning the validity of the above issue, the corporate existence of the County or the title of the officers to their respective offices, and the County will furnish to the success- ful bidder a no-litigation certificate certifying to the foregoing as of and, at the time of delivery of the bonds. x Dated: November 10, 1953. n} W. T. PAASCHf. unty Clerk of the County oContra Costa, State of California. This resolution shall take effect immediately. The foregoing resolution and order was passed and adopted by the Board of, -, F Supervisors of the Count of Contra Costa State of on Tuesday, the 10thPYCalifornia, Y t _ day of November, 1953, by the following vote: yy AYES:Supervisors - I. T. GOYAK , H. L. CUMMINGS,. RAY & ;TAYLOR W. G. BU CHANAN, J. FREDERICKSON NOES:Supervisors - None NABSENT: Supervisors - None M 00,v H. L. CUMMINGS hairman of the Board of Super- visors of the County of Contra gam. Costa, State of California x ; W. T. PAASCH County Clerk and ex-o 'c io Clerk o the Board of Supervisors of the County of Contra Costa, tate of California. 34 CLERK'S CERTIFICATE P I, W. T. PAASCH, County Clerk of the County of Contra Costa and ex-officio Clerk of the Board of Supervisors thereof do hereby certify that :the foregoing resolu- tion is a Hull, true and correct copy of a resolution duly passed and adopted ata regular meeting of said Board of Supervisors duly and regglarly held at the regular meeting place thereof on the 10th day of November, 1953, of which meeting all of the n4 = 3 members of said Board of Supervisors had due notice and at which a majority of said members were present by the following vote: rt f7w f k AYES:Supervisors -- I. T. GOYAK, H. L. CUMMINGS, RAY S. TAYLOR, a W. G. BU CHAN AN J. FREam CKSON a a r, n s fir•... NOES:Supervisors - None ABSENT: Supervisors - None r l} ar. tin And the Board takes recess to meet on Tuesday, November 17, 1953, at 9 o'clock a.m. xz. ATTEST: W. T. PAASCH, CLERK 1*01 Chairman By Deputy Clerk t A T' r ;c n s f i w A f j BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVEMBER 179 1953 THE BOARD MET IN REGULAR SESSION 4 AT 9 O CLOCK A. M. IN THE BOA.3D CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGS, CHAIRMAN -PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BU CHANA N, J. FREDER ICK SON. x PRESENT: W. T. PAASCH, CLERK. In the Matter of Authorizing correction of erroneous s .. 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 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 23, Assessment #599659, Bernard E. and Madalyn A. Enes , are errone ously assessed with a .599 acre parcel in the Northeast 1/4 of North west 1/4 of Sec- r tion 15 T2N R1W, assessed value of land $150. This assessment should be cancelled as it is now a portion of Lots 64, 65 and 66, Enesta Terrace Unit No. 3. w In Volume 23, Assessment 1600617-1, Nelson and Helen Fluitt are erroneously assessed with the South 50 feet of the North 201.40 feet of Lot 6, Enes Ambrose Sub- division First Unit, assessed value of land $150. This assessment should be cancelled', as it is included in Assessment #600620. In Volume 27, Assessment #648,641, William and Frances Blackburn are assessed with Lot 41 Anglers Ranch Subdivision No.g 4 with personal property erroneously assesse at $800. According to the records in this office this personal property is a boat, which appraisal shows an assessed value of $400. The correct assessed value of person- al property is $00. In Volume 33, Assessment , 808030, Daisy Bailey is assessed with the West 1/2 _ of Lot 11, all of Lot 12 Block 12, North Richmond Tract No. 1 Addition with improve- x ments erroneously assessed at $500. There were no improvements on this property onliendateandshouldbecancelled. In Volume 35, assessment 1918764, Walnut Knolls Association is assessed with Lot 64 Walnut Knolls with improvements erroneously assessed at $2700. The appraisal r shows an assessed value of 4270. Due to an error in posting the amount appears as42700. The correct assessed value of improvements is $270. nC In Volume 8, Assessment #95088, Parr Richmond Terminal Company is assessed with 5.276 and 6.531 acres in Rancho San Pablo with improvements erroneously assessed at $3370 and $6000, respectfully. These improvements should be cancelled as they are included in Assessment 1281 and 1282 appearing on the Unsecured Personal Property Roll 4 ` In Volume 8 Assessment '45099,Red Rock Fisheries Inc. , care of Parr Rich- mond Terminal Company, is erroneously assessed with personal property at $29,550• In- cluded in this amount is an assessment for cabins at $5000 which appears as improvements and $12,100 which is included in Assessment #281 and 282 on the Unsecured Personal Property Roll appearing in the name of Parr Richmond Terminal Company. The correct i assessed value of personal property is $12,450. In Volume 9, Assessment #lO8705 to #108709 inclusive appear in the names of Victor and Edith Paolini and Peter G. and Elvo R. Travalini. Through an error .the gnames of Ricardo and Edith Travalini have been omitted. Assessment #108705 to 108709 inclusive should appear in the names of Victor and Edith Paolini Peter G. and Elvo R. Travalini and Riccardo and Edith Travalini. In Volume 9, Assessment ,#108701, Giovanni Traverso, et al, is assessed with the South 15 feet of Lot 14 Block 69, Amended Map of the City of Richmond. This prop- erty should appear in the names of Riccardo and Edith Travalini, Peter G. and Elvo R. d Travalini and Victor and Edith Paolini. In Volume 22, Assessment x#554048, Russell S. and Lilby M. House, 14 Kin CourtsMartinez, are assessed with Lot 14, Gilbert Manor with improvements erroneously assessed at $1000. Due to a miscalculation an the appraisal these improvements appear at $1000. on the Assessment Roll. The correct assessed value of improvements is $300. The foregoing order is passed by the unanimous vote of the Board.Y S In the ?Matter of Authorizing correction of erroneous assessments. fi 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 j assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; a On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: In Volume 8, Assessment #104868 and #104869, Northern California Conference Association of Seventh Day Adventists are assessed with Lots 29 and 30 Block 3, Nystrom I i Tuesday, November 17, 1953, Continued - Addition to Richmond assessed value of land $100 each. This Association filed claim for welfare exemption but through an error exemption was not allowed. Exemption of 100 on each assessment is requested. x 5 In Volume 15 Assessment 1187342, Nellie I. Estes is erroneously assessed with a portion of Lot Block 0, Homestead Addition to the Town of Brentwood, assessedAIN value of land $400, improvements $2990. Mrs. Estes acquired only a portion of this property but through an error all of the property was transferred. This property should jbe assessed as follows: I 187342 Nellie I. Estes Homestead Addition to Town of Brentwood 1 Por Lot 6 Blk 0, com Nly 100 ft fm Ely cor Lot 6 th Nly 50 ft th Wly 40 ft th Sly 4 ft th W165.22 ft th Sly 46 ft th Ely 105.22 ft I Assessed value of land 100, improvements ; 1530. a 187342-1 Letitia Gregory Homestead Addition to Town of Brentwood Por Lot 6 Blk 0. com at Nly cor Lot 6 th Sly 50 ft th Wly 40 ft th Sly 4 ft th Wly 65.22 ft th Sly 46 ft th Wly 44.78 ft th Nly 100 x= ft th Ely 50 ft Assessed value of land $300, improvements $1460. Y Due to a mechanical error the following assessment has been omitted from the Assessment Roll: n 507651 Herbert E. and Mary I. West Code 7305 1084 Brown Ave. , Lafayette, Calif. y Map of Lafayette Acres Por Lot 82 lying N of MUJD less E 15 ft Assessed value of land $100, improvements $2170. Ns. and Mrs. West requests this property be added to the Assessment Roll. In Volume 25, Assessment j616729, Mary W. and William A. Longshore Jr are assessed with a portion of Lots 13 and 14 Block 1, E. A. Smiths Subdivision No. 2 er- roneously containing 3.71 acres. The correct number of acres in this parcel is 4.59 and the correct assessed value of land is ,$1380. Improvements and trees remain the same. In Volume 27, Assessment #64.5208, James L. and Cleda Dickson are erroneously 4 assessed with the South 200 ft of the East 122 feet of Lot 4, less mineral. rights, Calihoma Subdivision, assessed value of land $150, improvements $450. Mr. and Mrs, Dickson acquired only a portion of this property from Joe W. and Daisy A. Miller but through an error all of the property was transferred, This property should be assessed as follows: 648208 Joe W. and Daisy A. Miller i Box 1296, Oakley, Calif. Calihoma Subdivision S 200 ft of E 122 ft of Lot 4 less E 50 ft & less mineral rights reserved. Assessed value of land $90, improvements $450• r 648208-1 James L. and Cleda Dickson j Route 1 Box 518, Oakley,- Calif.s Calihoma SubdivisionIS200ftofE50ft of Lot 4, less mineral rights reserved. Assessed value of land $60. In Volume 17, Assessment #203913, Thomas A. Russell is assessed with Lot 8 and Northwest 14.50 ft of Lot 9 Block A, Subdivision of a portion of Lot 137 San Pablo Rancho with land erroneously assessed at ,$3550. This land is assessed at 416 per foot. IThe total number of front feet of land is 171.96. The correct assessed value of land U s $2750. The foregoing order is passed by the unanimous vote of the Board. r 4 In the Matter of Approval of yReportofCountyAuditorfiled November 17, 1953.E r The County Auditor having filed with this Board on November 17, 1953: his re- port 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. f r i IT IS BY THE BOARD ORDERED that the report of the County Auditor containing Ithe payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. 7 In the Matter of Approving Ordinance No. 819.8i9. refers to parking is Rodeo Ordinance No. 819, vhich/is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. i IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published k Tuesday, November 17, 1973 - Continued s' for the time and in the manner required by law in the Tri-City News, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for Fire RciTruckforCrockettCountyFire Protection District. C, The County Purchasing Agent having advertised for bids for a fire truck required by the Crockett County Fire Protection District, and this being the time fixe for the opening of said bids, the Clerk reads bids from the following: P. E. Van Pelt, Inc. , Oakdale, California Coast Apparatus Incorporated, Concord, California And this Board having considered said bids on motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOIRD ORDERID that said bids are re ferred to the County Purchasing Agent for his recommendation as to the best bid, ,said: recommendation to be made to this Board on November 24, 1953. The foregoing order is passed by the unanimous vote of the Board. ft a In the .Matter of Request from the Salary Committee of the rr Employees Association of Contra Costa County. The Salary Committee of the Employees Association of Contra Costa County having filed with this Board a request for an increase in the differential paid to County employed shift workers; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the Civil Service Commission for its consideration. w' The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Denying Request for installation of courtesy benches In the Kensington area. The Western Advertising System of Berkeley having requested permission-to install courtesy benches in the Kensington Area; On the recomiaendation of the District Attorney and the County Road Commissio er; and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said request be, and the same is hereby DENIED. order is passed b the unanimous vote of the Board.The foregoing pa y In the Flatter of Approval of Change Order No. 3, Project No. 3, Admini- stration Building, Additions to the County Hospital, Martinez. On the recommendation of Nasters and Hurd, Architects and on the motion of-, Supervisor Taylor, seconded by Supervisor Frederickson, IT IS k THE BOARD ORDERED rfW that Change Order No. 3 to the contract of Zuckerman Construction Company for the_ eon- struction of Project No. 3, Administration Building, Additions to the Contra Costa County Hospital, !Martinez, California, and which ADDS the sum of $166.75 to said con tract, be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing the Charging of sick leave accrual of time that A. P. Sorensen, Road Commissioner's employee, was absent with leave from work. At the request, and with the approval of the County Road Commissioner, and on motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT BY'THIS BOARD ORDERED that the period of time from September 28 to October 2, inclusive,' which A. P. Sorensen, employee of the Road Commissioner's office, was absent with leave from his work, be and the same is charged to sick leave accrual of said employee and r IT IS BY THE BOARD FiMTHER ORDERED that the County Auditor be and he is here by authorized and directed to craw his warrant in favor of said A. P. Sorensen, in the sum of $105.21, as reimbursement for said period of time. a iYg The foregoing order is passed by the unanimous vote of the Board. k In the :Matter of Ordinance No. 825 This Board of Supervisors having heretofore adopted Ordinance No. 825-, and a copy of said Ordinance having been duly published for the time and in the manner re- quired by law, as evidenced by the affidavit of David L. Rockwell, showing the public- ation copy of said ordinance in the Pleasant Hill News; s 7 r Tuesday, November 17, 1973 - Continued 1 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Ordinance No. 825 be and the same is hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In Re Issue of Bonds of Brentwood CjI Union School District. RESOLUTIOPti AND ORDER OF BOARD OF SUPER- VISORS WHEREAS the Governing Board of Brentwood Union School District has certified, Sas 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, land said certified proceedings show, and after a full examination and investigation said Board of of Supervisors does hereby find and declare: f That on the 21st day of August, 1953, said governing board deemed it advisabl ` 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 r the 3rd day of November, 1953, in said school district, to submit thereat to the elec- tors of said district the .question whether bonds of said district shall be issued and x sold in the amount of One Hundred Thousand ($100,000) 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: W The purchasing of school lots. b) The building or purchasing of school buildings. c) The *raking of laterations or additions to the school building or building ° other than such as may be necessary for current maintenance, operation or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. n e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. f) The permanent improvezent 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. F ( all of which were -hereby united to be voted upon as one single proposition}; s That said election was called by posting notices thereof, signed by a major- ity of said governing board, in at least three public places in said district, not less y than twenty days before said election and said notice was published at least once in each calendar week for three successive callendar weeks prior to said election in h BRENTWOOD NEWS a newspaper of general circulation printed and published in the County of Contra Costa,State of California, which notice was so posteand published as re- quired 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 return 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, t'-at there were 454 votes cast at said election, and that more than two-thirds thereof, to wit: 389 votes were case in favor of issuing said bonds, and 65 votes and no more were cast against issuing said bonds, and said f fi i governing board caused an entry of the result of said election to be made on its minutes that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school f 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 RLSOL9ED ATID ORDERED that bonds of said BRENTWOOD UNION SCHOOL DISTRICT, in Contra Costa County, State of California, issue in the aggregate sum of One Hundred Thousand Dollars ($100,000), in denominations of One Thousand Dollars ($1,000) each; that said bonds shall be dated the lst day of February, 1954, s ti 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: t{ 5,000 principal amount on the lst day of February in each of the years 1955-197+, inclusive. t that said bonds shall bear interest at the rate of not exceeding, five (5%) percent 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 lst day of February, 1955 and thereafter semi-annually on the lst 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 ) 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 a countersignatures may be printed, lithographed, engraved or otherwise mechanically re- proauced, 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 count_ treasurer for safe keeping. t r.._ Tuesday, November 17, 1953 - Continued IT IS FURTHER ORDERED that said bonds shall be issued substantially, in the following form, to wit: dumber UNITED STATES OF LMERICA Dollars STATE OF CALIFORINIA 17000 SCHOOL BOND OF BRENTWOOD UNION SCHOOL DISTRICT Of Contra Costa County BRENTWOOD UNION SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office.'i of the treasurer of said county, on the 1st day of February, 19One Thousand Dollars 11000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (-___%) per annum, payable at the office of said treasurer on the 1st day of February and August 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 r-quired to set forth varying numbers denominations, yy interest rates and maturities, numbered from 1 to 1009 inclusive, amounting in the aggregate to -One Hundred Thousand Dollars ($100,000) and is authorized by a vote of more than two-thirds of the voters voting at an elecion duly and legally called, held and conducted in said school district on the "3rd day of November, 1953, and is issued and sold by the Board of Supervisors of Contra Costa County, State of California,, pur- suant to and in strict conformity with the provisions of the Constitution and laws of fir. z r said State. And said Board of Supervisors hereby certifies and declares that the total amount of indebtedness of said school district including this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and, performed in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form prescribed by t order of said Board of Supervisors duly made and entered on its minutes and shall be payable out of Vne 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.4 IN WITNESS 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 lst day of e j February, 1954. Seal) H. L. -CUr1iINGS Chairman of Board of Supervisorsa`, Countersigned: H. E. IMCNAKER 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. COMRA COSTA COUNTY, State of California will pay to the holder hereof out of the interest and sinking fun d of the k 4 BRMWdOOD ONION LCHOOL DISTRICT in said County, on the 1st day of 19 at his office in Martinez, in said County, the sura of and __,/100 Dollars for months' interest on Bond of said School District. H. E. l NA:• County Auditor IT IS- FURTHM ORDERED that the money for the redemption of said; bonds and, payment of the interest thereo.. shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said Board of Supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in BRENT WOOD 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 22nd day of December, 1953, 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 red Y serves the right to reject any and all bids for said bonds. 5 M S R IkY rte. j1 32477 d Tuesday, November 17, 1953 - Continued SP 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 r held on the 17th day of November, 1953, by the following vote, to wit: AYES:Supervisors - I.T.Goyak, H.L.Cummings, Ray S.Taylor, W. G. Buchanan,f J. Frederickson NOES:Supervisors - None M ABSENT: Supervisors - None In the Matter of Directing the District Attorney to prepare an ordinance that will establish a speed limit of 35 3,4 miles per hour on certain section of road, Reliez Valley Road. On recommendation of the County Road Commissioner and on motion of Super visor Taylor, seconded by Supervisor Goyak, .IT IS BY THE BOkD ORDERED that the DistrictAttorneybeandheisherebydirectedtoprepareanordinanceestablishingaspeedc limit of 35 miles per hour for that portion of Reliez Valley Road from Pleasant Hill Road to a point 0.5 miles northerly thereof. The foregoing order is passed -by the unanimous vote of the Board. In the Matter of Lease of Premises RESOLUTION AND ORDER for Concord Judicial District. WIMEAS, it is necessary that the County of Contra Costa provide ggarters and facilities for the holding of Court for the Concord Judicial District; and WHERE4S Mr. LloydE Jackson and Mrs. Ida R. 3 Jackson his wife, have tendered f.-.. to the County of &ntra Costa the enclosed lease, which is by the reference incorporat d herein, covering the premises located at 2030 Mt. Diablo Boulevard, Concord, Contra aK Costa County, California: and WHEREAS, said premises are determined to be suitable and adequate for the s holding of Court of the Concord Judicial District, NOW, THEREFORE, BE .IT R.-;SOLVED AM ORDERED that the terms and conditions of the attached lease are approved and accepted, and the Chairman of the Board of Super- visors is authorized and directed to execute the same before the County.V Passed and adopted by the Board of Supervisors of the County of Contra Costal this 17th day of November, 1953, by the following vote, to wit: AYES:Supervisors - I.T.Goyak H.L.Cummings, Ray $.Taylor, W.G.Buchanan, x J. Frederickson NOES:Supervisors - None 4; ABSENT: Supervisors - Mone s4M, In the Matter of Denying Claim of Loretta Guy for damages. Claim for damages in the amount of 515,000.00 having been,filed in the Count Clerk's office by Loretta Guy on November 16, 1953; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby denied.u i.5 Edi The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Denying Claim of Joseph Cecchini, Chas. Giorannoni and others for damages. r Claim for damages in the amount of 6111+5.75 having been filed in the County Clerk's office by Sidney J. Golman, Attorney at Law, on behalf of Joseph Cecchini, ChasS. Giovannoni and others, on November 13, 1953; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Pinole Light and Power Company to install lights in Rodeo Lighting District. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the Pinole Light and Power Come)any be and it is hereby authorized to install a 6000 lumnes on the pole at the east end of Mahoney Street, and a 25'00 ' .; lumnes at the east end of Sixth and Fifth Streets in Rodeo. (Rodeo Lighting District); The foregoing order is passed by the unanimous vote of the Board. r r{ t r tr 41 i i ri z 0 R31.5 x lF 1 Tuesday, November 17, 1953 - Continued In the Matter of Altering Boundaries RESOLUTIOPt xoftheSanPabloSanitaryDistrict. RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif-ornia, that WHEREAS, proceedings have been had by the Sanitary Board of the San PabloSanitaryDistrict .pursuant to Article 3 of Chapter 9 of Part I, of Division VI of theHealthandSafetyCo,"e of the State of 6alifornia, pursuant to which it has describedtheboundariesofcertainterritoryandrequesteddthisBoardthatitbeannexedtosaidDistrict; WHMEAS, 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 annexedthatsaidterritorybesoannexedtosaidDistrict; and WHEREAS, the territory proposed to be annexed is not within any other Sani-tary District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT 1S ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they areherebyalteredbyannexingtheretothehereinafterdescribedterritory, which territory x is hereby annexed to said District, and the boundaries of which territory so annexed are ,described as follows, to wit: z, Beginning at the southwesterly corner of the parcel of j x Land described in the deed from Rose Rox Fitzgerald to Cecil C. r De Lisle; et ux, recorded December 1, 1952 under File No. 5519TRecordersoffice, Contra Costa County, California; thence N o '18' 30« W, 323 feet to a point in the San Pablo Sanitary District BoundaryLine; thence east along said line 168.5 feet; thence southerly and Yf n=south easterly along said boundary line to- its intersection with the center line of Road No. 24; thence, leaving said boundary line, west to the point of beginning. The foregoing resolution is adopted by the following vote of the Board: ACES: Supervisors - I.T.Goyak, H.L.Cu=mings, Ray S.Taylor, W.G.Buchanan J.Frederickson NOES: Supervisors - None f ABMT:Supervisors — None a f APPROVED: H. L.mans r.. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLUTION RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- c ornia, that gym'; WHEREAS, 4<- proceeding-s have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Section 6870 of the Health and Safety Code of the State of California, pursuant to which it has described the boundaries of certain territory sand requested of this Board that it be annexed to said District; WHEREAS, it appeared and this Board finds that it is for the best interests z of said District and the contiguous territory and the territory proposed to be annexed that said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sanitar fr District and is contiguous to the San Pablo Sanitary District; NOW, TIHEREFORE, 1T IS ORDERED, as follows: x 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District, and the boundaries of which territory so annexed Bare described as follows, to wit: That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of Lots 16 and 25' and all of Lot 181, as designated on the map entitled "Hap of the Rancho El Sobrante, Accompanying and forming a part of the final report of the Referees in Partition of said Rancho", which map was tIled in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, de- scribed as follows: Beginning at a granite post and stake marked "9" in the boundary line between the Rancho San Pablo and the Rancho El Sobrante, being at the northwest corner of Lot 25 of said Rancho E1 Sobrante; thence from said point of beginning along said boundary line south 46° 11' vest, V.37-. 4 feet to the east line of the 1.142 acre parcel 2' of land described in the deed from John G. Nelson, et ux, to Ronald Gelsvik, et ux, dated November 14, 1944 and recorded March 9, 1545 b eK t r Tuesday, November 17, 1953 - Continued i in Volume 815 of Official Records, at page 327; thence south 00 a 11' west along said east line, 285.3;:x4 feet to the center line of San Pablo Creek; thence along said center line north 790 east, 62,362 feet and south 55"' east, 46.07 feet to the center of an- other creek, known as Wilkie Creek- thence along the last said center line, as follows: North 63a 33' 0" east, 20.19 feet; north 130 51' west, 32.67 feet; north g 09' east, 137.02feet; x` north 71° 49' 30" east, 91.98 feet; north 44° 52' east, 82.50 feet; north 390 37east, 66,03feet; north 610 07' east, 84.30 feet; r south 335° 38' 30" east, 76.38 feet; south 890 20' east 78.91 feet; north 65° 25' 30" east, 193.13 feet: north 16° 57' eas , 47.73 feet; i north 40° 59' 30" east, 71.59 feet; north 210 00' east, 77.50 feet; r north 8$0 37' 30" east, 105.78 feet; north 6r 47' east, 64.90 feet; north 14° 27' 0" west, 70.84 feet; south 82 05' 30" east, 100.30 feet; south 3? 41' 0" east, 153.60 feet; south 130 35' 30" east, j 44.69 feet; south 8 25' 30" east, 100.30 feet; north 7° 56' east,55 r 87.38 feet; south $3° 35' east, 35 feet; south 23* 25' east, 80.35 feet: north 79° 3 east 122.10 feet; north 520-' 30' 30" east, 45.37 feet and south 19 Ol' 36" east, 77.69 feet to the northwest cor- ner of the parcel of land described in the deed from John G. Nel- son, et ux, to Wilhelmina Reed, dated August 319 1943 and recorded r Septe aber 7, 1943 in Volume 749 of Official Records, at page 175;thence along the exterior line of said Reed parcel north east, 163.17 feet and south 330 10' east, 279.83 feet to the cen- ter line of ',:v.y Road; thence north 560 50' east along said center line, 335.71 feet to the line between Lots 16 and 25 of said Ran- cho E1 Sobrante; thence southerly along said line to a granite E post and stake marked "R" on the southerly line of May Road at the r= northwest corner of Lot 19 of said Rancho E1 Sobrante; thence a- long said southerly line north 73 251 east, 339.24 feet to stake W.R. 2." at the most northerly corner of said Lot 19• thence south 160 35' east along the line between said Lots 11 and 19, 344.52 feet to stake "W.R. 3." on the line between Lots 16 and 23 of said Rancho El Sobrante, being in the center line of Wilkie Creek; thence along said center line as follows: North 88° 15' east 79.86 feet; north 59° 40' east, 165.66 feet; north 770 30' east, 109.26 feet; south 68° 45' east, 66 feet; south 6°' 55' east, 51.48 feet; north 7east, 117.48 feet; north 160 3 i' 0" west, 22.79 feet; north 0 °37' 30" east, 39.43 feet; south 84 44' 30 ' east, 84.39 feet; north 49 15' 0" east, 60.92 feet; north 28° 42' 0" east, 86.71 feetnorth 0 24' 0" east 82.21 feet- north 15 40' 30" east 81.0- feet; north 13 51' 303 west, 49.21 feet and north 510 09' 30" east, 2.54 feet; thence north 16 381 west, 152.31 feet to a point on the southeast line of May Road as surveyed by the County Surveyor's 4 Office, Contra Costa County, 1952, said road being 60 feet in width i and said point on the southeast line of May Road being on a point of curve to the left with a radius of 830 feet the center of which bears north 220 00' 8" west; thence northeasterly along the southeast line of said !-lay Road along the arc of said curve to the left with r a radius of 830 feet a distance of 101.23 feet; thence south 16° 381 east, 127.09 feet to the center of the northwest branch of Wilkie Creek; thence along said center line as follows: South 770 05' 30" t east, 59.59 feet; north 530 16' 30" east, 63.31 feet; north 850 11' east, 64.48 feet; north 1+ 10 4.8' 30" east, x.30.30 feet; north lj° 21' E east, 61.09 feet; north 720 01' 30" east, 44.61 feet; north I9 Ol' 30" east, 34.84 feet; north 4?0 02' 30" east, 44.51 feet; north 290 11' east, 97.12 feet; north 1 30' east, 64.19 feet; north 89° 13' east, 70.45 feet; north 290 25' 30" east, 93.18 feet; north 400 48' a: 30" east, 86.77 feet; north 85° 29' 30" east, 73.81 feet; north 12° 02' east, 97.63 feet; north 590 02' 30" east, 53.96 feet; north 7° 27' 30" east, 69.11 feet and north 43° 25' 30" east, 2.61 feet to a point on the southerly line of Valley View Road, formerly Pinole Road, 50 feet in width, as said Pinole Road is shown on the aforementioned map of Rancho E1 Sobrante- thence, southeasterly along said southerly line as follows: South li° 30' 30" east, 758.19 feet; south 48° 10' 30" east, 773.94 feet and south 530 00' 30" east, 41.57 feet to granite post "R" on the southeast line of Lot 16 at the most norther- ly corner of Lot 30, as said Lots are shown on the said map of Rancho El Sobrante; thence along said southeast line north 35° 45' east, 1307.46 feet to the north line of McLane Road as designated on said map of Rancho E1 Sobrante; thence along said north line as follows: t North 850 east, 255.42 feet; south 850 15' east, 560.34 feet and north 50 15' east, 122.76 feet to the northeast line of said Lot 16; thence along said northeast line north 34° 40' west! 3521.1 feet to the northwest line of said Lot 16; thence along said northwest line, south 69° 24' west, 1560.24 feet and south 460 Il' west, 221.62 feet E to a granite monument on the southwest line of said Valley View Road; thence along said southwest line, south 260 east, 366.52 feet; south 21° 30' last, 443.42 feet and south 19° 30' east, 152.95 feet; thence leaving said southwest line, south 670 33' west, 266.84 feet; thence north 43° 49' west, 801-31 feet to the northwest line of said Lot 16; thence south 460 111west along said northwest line, 22031.78 feet to the point of beginning. EX;B TING THUL ROM: That portion thereof lying within Lot 18, as designated on the map entitled "Map of the Rancho El Sobrante, accompanying and forming a part of the final report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910. i Tuesday, November 17, 1953 - Continued The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors - I.T.Goyak, H.L.Cummings, Ray S. Taylor, W.G.Buchanan, J.Frederickson 44 NOES: Supervisors - None F ABSENT:Supervisors - None S APPROVED: S s z7 I • tYr?, H. L. C7TITINGS, Chairman n In the Matter of Appropriation 1 A Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE fBOARD ORDERED that the following appropriation adjustments be and the same are hereby approved and authorized: N Veterans Service Office S( 1 Anoroariation Decrease increase Capital Outlay 2 desks and 2 chairs Unappropriated Reserve - General Fund 390.00 390.00 o i tke ITo provide adequate equipment for Veterans Service - Addition of personnel and changejinoperationofdepartment. d Planning Commission N j Capital Outlay - Desks 4"c Chairs 26.04 Drafting Table 296.00 County Garage - Automobile 530.00 Unappropriated Reserve 530.00 530.00 iCapital Outlay - Drafting Table 296.00 JMaintenance and Operation - Office Supplies 826.00 County Garage - Automobile 530.00 rE Unappropriated Reserve 826.00 826.00 req r ITo reverse cancellation of various items on Board Orders of October 6th and to provide for Auto and Table approved on August 6, 1953 from supply appropriated instead of- from Capital Outlay. iPwY t C.O. - Secondary Rd. Group #3963 61,500.00 » C.O. - Aid to Cities - Concord 6:500.00x , To cover cost of property be ing purchased for Willow Pass Extension right of way per Board order November 3, 1953 and chargeable to Aid to Cities per discussion with County Auditor. The foregoing order is passed by the unanimous vote of the Board. w4 J In the Matter of Approval ofx f k`; l Nest Classes. On motion of Supervisor Goyak, seconded by Supervisor Taylor,, FT IS BY THE BOARD ORDMED that the following new classes be and the same are hereby allocated-., 1 - rA . Instrumentman Range 2$ ($357-S429) Chief of Party Range 32 ($429 -$515) j l The foregoing order is passed by the unanimous vote of the Board.- sa k In the Matter of Resolution s authorizing the Housing Au- thority to sell parcel of y" property to Permanente Hos- s pital. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT_ IS BY THE BOARD ORDERED that the Contra Costa County Housing Authority be and it is hereby AUTHORIZED to sell to the Kaiser Foundation the parcel of property located at the Col- umbia Park housing Project, and being approximately 2.5 acres in size, for the sum of 21,000. The foregoing resolution was adopted,by the unanimous vote of the Board. j s 1 I i= 57 y l t 4 I r ry ,,Vol ti r . vN2n.».. m+' ' d^R+, a 2- Ac k";7L 7 fir i c VQQQWN AOR _ v, J i PAS 3 L FY F N" f. +"' . ar- y r in r.,,t. ,n1y=f1.+M+.c"". n•.hr•ki•,ibir.' MM. I _ ?{ 'Y`^+t o 4- e s, wt 1_ 1 0" a sf I C"h`1 wo own nq too UP fjRC 1 rv" f • N F: 4 ,S.e.l .ti Ts Ld g'- C^,> t. 11"'fi*AV ::. 1t34 s^ W t t a« r T):. 4.iE.:I "p J t Y3°"*M.7 P,is at,! La' kWS-47,M9 . i TRA r II a, ri3 g. x+ f & y , A ' ?e t q 4; M i., eJ+ i 1$ ..r + Ali sCnTn of all fV4SQ0!1K"1J#- N, .!`n '3 t t r 4 Gk,n ! t S MO- Von"! V Wvmlnlh to soms-k If VOL t,no Mau i' nyr£t'r'Yt.s6J -. nY'_ A4.... .,.Y., rad.r..._i' d.,w+..k fry 'j-#Y At 4.t f wNt. ,k. ',ir..i'•l Hff ri r t pit To 540V f 2 r yy a x4 ry wrr.f6M M `.'i 7„ L 07, WOOD 001 kqjajw W too, ma I nanty ! k V... ii..iv. H , 1p.f' f . 11.._ w J'F11 '.^ ,k• //a ;:e Jr I X !: VISSOM' y:T eeY.ry t&Jw:L r ` f fi r I r. rf 'i Y sd f. y s• t Tuesday, november 17, 1953 - Continued 2. Supervisor W. G. Buchanan retired from the meeting _at 12.:00 o'clock. The following resolutions were adopted in the presence of the other four members of the Board of Supervisors.* In the Matter of Bids and Awarding Contract for construction of Fire mouse No. 3 for the Central Fire Protection District. This Board having on October 27, 19539 approved plans and specifications for construction of Fire House Pio. 3 for the Central Fire Protection District and: r having fixed November 17, 1953, at 3 p.m. as the time for opening bids for said fire house, and notice having been duly given as required by law, bids from the following-. are received and read to the Board by the Clerk: Walter G. Payne Contracting Company, 1234 Fifth Street, Berkeley, California r Fred C. von Gunther, 61 Moraga Highway, Orinda, California s John J. Prentice, 19:)l Kaybelle Drive, Concord, California Peter F.attei Construction Company,, 2054 university Avenue, 21 Berkeley 4, California Haglund Construction Company, 3820 Piedmont Avenue, Oakland 11, California f t fj Romley Construction Company, 2559 Danville Highway, Walnut Creek, California F and said bias having been referred to Jack Buchter, Architect, for his recommendation., in said matter, and said Jack Buchter having recommended to this Board that the bid of Walter G. Payne Contracting Company is the lowest and best bid for the doing of said q work; and this Board finding that the said bid in the total sum of $35,OOO is the lowest, f and best bid received for the construction of said fire house; Vy Aw Y, I OW9 THER:":rFORE on notion of Supervisor Goyak, seconded by Supervisor Taylor IT IS B1 THE BOA:rD ORDM that the contract for the furnishing of labor and materials for said work be, and the same is hereby awarded to said Walter G. Payne Contracting Company at the price submitted in said bid. IT IS FURTHM ORDERED that said Walter G. Payne Contracting Company, shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of 517,500, one guaranteeing payment to labor and materialmen.. and one guaranteeing faithful performance of said contract. IT IS FMTI-M ORDERED that the District Attorney of Contra Costa'County steal prepare the contract for the doing of said work. IT IS FORTHED OLtDEDED 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 members.y t jpresent. In the Matter of Aenuest from the Salary Committee of the Employees b Association for increase in mileage reimbursement. The Salary Committee of the Employees Association of Contra Costa:: County having filed with this Board a request for an increase in mileage reimbursement paidn, County employees who are required to use their cars in the performance of their duties- for the County; z Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THEOnmotionofSu BOARD ORDERED that the Clerk is directed to notify said Salary Committee that the Board is at this time engaged in a study of how much should be paid to said employees as reimbursement for the use of their cars. P s , The foregoing order is passed by the unanimous vote of the Board members f present. In the Matter of Granting Govner 1 Wright free permit to peddle in the unincorporated area of the County. Govner Wright, 1731 Fourth Street, San Pablo, California, having filed with. this Board an application for a free permit to peddle produce in the unincorporated`. a r area of the County, and it appearing to this Board that said Govner Wright is an- honor- ably n. honorablydischargedveteranofWorld 'War II, as evidenced by Discharge Certificate, Serial No. 39 142 399 dated October 30, 191+5; r On motion of Supervisor Go seconded b Supervisor Frederickson IT IS BY THE BOARD ORDERED that said GovnerWright y be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa` 1 County be and he is hereby authorized to issue a free license therefor upon said ria F 330 Tuesday, November 17, 1953 - Continued applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members present. r„ In the Matter of Authorizing Agricultural t..Commissioner to attend annual convention of Agricultural coiamissioners. On recommendation of the County Administrator, and on motion. of Supervisor yn mar" Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Agricultural Commissioner Seeley be, and he is hereby authorized to attend, at County expense, the annual convention of Agricultural Commissioners, to be held at Sacramento, on December 1, 2, and 3. The foregoing order is passed by the unanimous vote of the Board members e present. u r In the Matter of Appointment of Ronald Howard to the office of fire commissioner for Central Fire Protection District. This Board having been notified that Joseph Lawrence, Commissioner of the Central Fire Protection District, is now deceased;o: NOW, THEFEFORE, and on motion of Supervisor Taylor seconded by Supervisor Frederickson, IT IS BY THIS BOARD DECLARED that a vacancy exdsts on the Board of Com- r missioners of said District. y IT IS BY THE B04LRD FMRTHER ORDERED that Ronald A. Howard be and he is hereby appointed Commissioner of said Central County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board mer4bers present. A. In the Matter of Authorizing Supervisor H. L. Cummings to attend meeting in Los Angeles. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE r BOARD ORDERED that Supervisor H. L. Cummi s be and he is hereby authorized to attend, at County expense, a two-day hearing in Los Angeles on November 30 and December 1, 195-11, being conducted by The Rapid Transit Subcommittee of the Assembly Transportation and Commerce Committee, and a subcommittee of the Assembly Public Utilities and Corporatio Committee, which hearings are for the purpose of studying the rapid transit problem in California. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing the W Chairman to send a letter to the Park Commission, State of Calif- ornia, with reference to the ori- ginal allocation of State match- ing funds, etc. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign on behalf of this Board a letter to the State Park Commission urging that the original allocation of State matching funds be retained for use in carrying out the shore line development plan. r& The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Directing the 4Nm District Attorney to prepare an ordinance with reference to the construction of sewage treatment 4 . plants. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney, with the assistance of Dr. Blum, prepare an ordinance which will reg7aire that before construction of any sewage treatment plant is commenced, a permit must be secured from the Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board members present. yl I In the Matter of Cancellation of 1953-54 County tax liens. The Antioch Live Oak School District having by letter requested the cancel— lation of the 1953-54 County tax liens which show on the records as unpaid on certain property acquired by the Antioch Live Oak School District; and The County Auditor having verified the transfer of title to the Antioch Live Oak School District, and having requested authorization to cancel the 1953-54 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; t Tuesday, November 17, 1953 - Continued On motion of Supervisor Taylor, seconded by Supervisor Goyak., IT IS, BY :THE, y BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tar.,- liens ax: liens on the following described property as requested: Description 1953-54 Subdivision Lot Block Assmt.No. Antioch Descriptive 71 Az f" The foregoing order is passed by the unanimous vote of the Boardmembers, . " present. In the Matter of Cancellation of 1953-54 County Tax Liens. p The Mt. Diablo Unified School District having by letter requested the can- cellation of the 1953-5P+ County tax liens which show on the records as unpaid on certain property acquired by the Mt. Diablo Unified School District; and The County Auditor having verified the transfer of title to the Mt. Diablo Unified School District, and having requested authorization to cancel the 1953-54 Coun ty tax liens on the property hereinafter described; and said request having been ap- proved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY. THE BOARD OSDERED that the County Auditor is authorized to cancel the 1953-51+ County tax liens on the following described property as requested: eta Description Lot Block 1953-54 F Subdivision Assmt. No. Pacheco Grant 118.93 Ac. , 3.44 Ac. Por 606494- See.06494Sec. 9 T2N R1W (Descriptive) 12 Ac. 599872 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1953-54 County Tax Liens. The San Pablo School District having by letter requested the cancellation of the 1973-54 County tax liens which show on the records as unpaid on certain property acquired by the San Pablo School.District; and RY The County Auditor having verified the transfer of title to the San Pablo School District, and having requested authorization to cancel the 1953-54 County tax; liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested;rx x Description 1953-51+ Subdivision Lot Block Assmt. No.r San Pablo Rancho Por 188 195253 The foregoing order is passed by the unanimous vote of the Board members 5 present. F In the Matter of Cancellation of 1941-42 County Tax Liens. G h,y The Richmond School District having by letter requested the cancellation of the 1941-42 County tax liens which show on the records as unpaid on certain property acquired by the Richmond School District; and The County Auditor having verified the transfer of title to the Richmond 4School District, and having requested authorization to cancel the 1941-42 County tax- liens on the property hereinafter described; and said request having been approved by' the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1941-42 County tax liens on the following described property as requested: Description Lot Block 1941-42 Subdivision Sale No. x Andrade Central Tract 14 and 15 2 672 y A4- 44 The foregoing order is passed by the unanimous vote of the Board members present. s I i r yf ,} i Tuesday, November 17, 1953 - Continued In the Matter of Cancellation Of 1953-54 County Tax liens, r The Vine Hill School District having by letter requested the cancellation of the 1?53-54 County tax liens which show on the records as unpaid on certain propertytj acquired.by the Vine Hill School District; and i v The County Auditor having verified the transfer of title to the Vine Hill School District, and having requested authorization to cancel the 1953-54 County tax h liens on the property hereinafter described; and said request having been approved by the District Attorney; Kr On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE j BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: Description Lot Block 1953-54 Subdivision Assmt.No. Ro Las Juntas Descriptive 900038 The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Cancellation of 1953-5'4 County Tax liens. a The City of Pittsburg having by letter requested the cancellation of the 1953-51+ County tax liens which shoe on the records as unpaid on certain property acquired by.the City of Pittsburg; and The County Auditor.having verified the transfer of title to the City of W Pittsburg, and having requested authorization to cancel the 1953-54 County tax liens z. on the property hereinafter described; and said request having been approved by the District Attorney;t7 On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: I, ru Description Lot Block 195 54 Subdivision Assmt.No. Map of Pittsburg Hgts. 192-195 ,Incl. 11 86349 The foregoing order is passed by the unanimous vote of the Board members y present. In the Matter of Cancellation of 1948-49 County Tax Liens.t k: t The City of Pittsburg having by letter requested the cancellation of the r' 1, 1948-49 County tax liens which show on the records as unpaid on certain property r acquired by the City of Pittsburg; and The County Auditor having verified the transfer of title to the City of n Pittsburg, and having requested authorization to cancel the 1948-49 County tax liens o the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDBRED that the County Auditor is authorized to cancel the 1948-49 County tax liens on the following described property as requested:K Description Lot Block 1948-49 s Subdivision Sale No. 1 F 7'y Map of Pittsburg Hgts.192-195 Incl. 11 1551 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of 1948-49 County Tax Liens. f The City of Richmond having by letter requested the cancellation of the 1948-49 County tax liens which show on the records as unpaid on certain property acquired by the City of Richmond; and The County Auditor having verified the transfer of title to the City of Richmond, and having requested authorization to cancel the 1948-49 County tax liens on the property hereinafter described; and said request having been approved by the f District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE: E BOARD ORDERED that the County Auditor is authorized to cancel the 1948-49 County tax liens on the following described property as requested: f t 4f iX n.x I f gid f t t y tv Tuesday, November 17, 1953 - Continued r Description Lot lcg- .c Subdivision Sale No. Osborns Addn. 11 52 s . 3 x12 5 ti 3 present. The foregoing order is passed by the unanimous vote of the Board members In the Matter of Cancellation of 1953_54 County Tax Liens. The State of California Division of Highways having by letter requested- tithe cancellation of the 1953-54' County tax liens which show on the records asunpaicl 'an . certain property acquired by the State of California* Division of Highways for highwaypurposes; and The County Auditor hay flagverifiedthetransferoftitletotheStateof California and hay' y, f on the requested authorization to cancel the 1953''Count tax- liens-? property hereinafter described; and said request having been approved:by-the - District Attorney; F On motion of Supervisor Taylors seconded by Supervisor Goyak' IT -IS. WX THE;3 BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: Description Lot Block 19537%, Subdivision Assmt.No. < c t Hap of Bast Richmond Blvd. J+40- 130079 Alta Punta Tract Par 4 4 1403RoSanRamon (Descriptive) 0.517 Ac. 1702$4 J 0.515 Ac* t8 gAf t q 170286 7VQ2' 4&V Par ll5RoSanPablo94 7 M # Por 137 204021 San Felipe Grant (Descriptive) 0.570 Ac.500242 0.810 Ac. a. Lafayette Terrace Por 4 546976 5 506921 Acalanes Center Tr. #1 46 511142 85 511181` F Ro Las Juntas (Descriptive) 13.23 he. Por: 619341k U.89 Ac. For 619592437.74 Ac.Por 619752, Por Ro Laguna de Los Palos 0.105 Ac. 66 Q0 0.040 Ac, 665488 Ro San Pablo (Descriptive) 1.-00 •Ac. Porgy 825010 , Ro Las Juntas (Descriptive) 6.586 Ac. 01391 7"'If r «•,o rt 2.000 Ac. Par 9zt686 1.504 Ac.Por 910687 R N Burgess Co. 's Map No. 1, Del Hambre Terrace Par 54 92034- : Por 63 912036= Sub. of a Por of Pringle Y Manch Por 7 915445 R N Burgess Cots Map No, 1 Macdonagh Subn. Por 1 925501 Newell Tract For 27 San Crainte Na l 91663& Parcel A R10r, ..91823 Ro San Pablo Por 137 1455 2nd Inst. Acalanes Center Subn.#1 46 1793 2nd Inst. 85 17 2nd Inst. Ro Las Juntas (Descriptive) 6.580 Ac.3093.2nd .Inst.Sub of a Por of Pringle w Ranch Por 7 32f 8 .2nd Inst 1 r The fore oging order is passed by the unanimous vote of the Board members 1 t present. 6 a v And the Board takes recess to meet on' Tuesday, November 24, 1953, at 9 o'clock a.m. in the Board Chambers, Hall of Records, Martinez, California. V.1- z-14 r ATTEST: Chairman. W. T. PAASCH, CLERK By D CDeputy erg a'S,,t y yy I Jf . r 2 r ., e, Sp Rtr BEFORE THE BOARD OF SUPERVISORS st TUESDAY, NOVEMBER 24, 1953 i THE BOARD MET IN REGULAR SESSION 4 AT 9 O'CLOCK A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. H. L. CUMMINGS, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK.. 1 In the Matter of the Death of JOSEPH WARREN ANDERSON, a Minor. WHEREAS, the death of JOSEPH WARREN ANDERSON, aged three (3) years, a resident t; of Clyde, Contra Costa County, California, on Monday, November 16, 1953, brings to a {'{ total of twenty-five (25) the number of persons who have met their death in the Contra I Costa Canal since 1942; and WHEREAS, four (4) of those drowned in the Canal have been under six (6) years of age and nine (9) more have been children over the age of six (6) years; and i WHEREAS, twelve (12) adults have been drowned in said Canal during the same per-} iod of time, and the total of all persons so drowned during said period is twenty-five ! 25) persons; and WHEREAS, this appalling toll of death has outraged the citizens of this County, t who demand that corrective measures be taken to prevent further tragic loss of life; and I M vim.. WHEREAS, studies by this Board clearly show that fencing of the Canal at Camp r ` Stoneman by the U. S. Arany has brought a complete halt to loss of life by drowning of military personnel stationed there; and i a 1MREAS, the installation of cables and ladders in this same area has allowed persons who have fallen into the Canal to extricate themselves, NOW, THEREFORE, BE IT RESOLVED that the federal government be and it is hereby respectfully but urgently requested to fence Contra Costa Canal where the said Canal passes through heavily populated areas of the County and for one (1) mile on either side of such areas and to install ladders and hand cables in said Canal, similar to the ' kind presently installed near Camp Stoneman, in sparsely populated areas of the County, ` p AND BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa be and he is hereby directed to cause a certified copy of this resolution with a copy ir of the report from the Contra Costa County Health Department dated November 25, 1952, to the Board of Supervisors and concerning the canal survey to be forwarded forthwith to the President of the United States at Washington, D.C. PASSED AND ADOPTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, at a regular meeting of said Board held on the 24th day of November, 1953, 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. y In the Matter of Overpayment of Salaries to certain em- ployees in the County Health Department. lg Dr. H. L. Blum, County Health Officer, appears before this Board and outlines a 900L ,X situation in which certain employees of his department have received overpayment of salaries from January $, 1952 to October 1, 1953 and which employees are being asked for refund such overpayment of salaries; and Dr. Blum states that he is of the opinion that the difficulty which has arisen is due to the failure to include in the Salary Ordinance an explanation of the intention of the Board of Supervisors as to the salary said persons were to have received; and Dr. Blum requests a review of the situation in an effort to determine whether something can be done to correct same; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter be and it is referred to the Civil Service Commission , for review and recommendation to this Board. k ,? I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Reclassification of position in the County Health Department. On recommendation of the Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the reclassification of lone position of Dental Assistant to Intermediate Typist Clerk, effective January 15, 1954, be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. 3 3°5- Tuesday, November 24, 1953, Continued In the Matter of Protest of Employees Association to contract which Mould provide for the hiring of a Project Supervisor instead of selecting one from the Civil Service eligible list. David J. Levy, President of the Contra Costa County Employees Association, appears before this Board and requests that said Board reconsider its intention to en- ter into a contract for the Project Supervisor instead of making a selection from theCivilServiceeligiblelist; and this Board agrees to take said matter under consider- ation. In the Matter of Approving Ordinance No. 821. Ordinance No. 821, which provides that the office of County Surveyor shall be filled by appointment by the Board of Supervisors, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROViD and ADOPTED. iITISBYTHEHOARDFURTHERORDEREDthatacopyofsaidordinancebepublished for the time and in the manner required by law in "The Brentwood News", a newspaper of r 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 Copy of Complaint for Damages, 'Dorothy Mae Hammond vs. County of Contra Costa, etc. A copy of complaint in Action No. 59339, Hammond vs. County of Contra Costa, etc , p having been served on the Chairman of this Board on November 21+, 1953; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said copy of said complaint be and the same is hereby referred to the District Attorney. M The foregoing order is passed by the unanimous vote of the Board. cr In the Matter of Directing District Attorney to prepare renewal agree- ment with McDonald Brothers with 4 reference to maintenance work for LAS LOMITAS S&-'ER MAINTENANCE DIST_ tz RICT. y This Board having heretofore entered into an agreement with McDonald Brothers wherein said persons agreed to perform certain maintenance work for the sewer facili- ties of Las Lomitas Sewer Maintenance District; On the recommendation of Joseph W. Barkley, County Surveyor, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a renewal of the agreement with said McDonald Brothers. r The foregoing order is passed by the unanimous vote of the Board. w In the Matter of the Proposed Annex- ation of Territory to the Mt. Diablo County Fire Protection District. WHEREAS, it appears to the Board of Supervisors of the County of Contra Costa that the hereinafter described territory should be annexed to and made a part of the Mt. Diablo County Fire Protection District in Contra Costa County, NOW, THEREFORE, BE IT RESOLVED that this Board does fix Tuesday, the 22nd day of December, 1953, at ten o'clock a.m. , in the Chambers of the Board of Supervisors of 7ContraCostaCounty, Hall of Records, Main and Court Streets, Martinez, California, as the time and place for hearing on the matter of the proposed annexation. At the time and place of hearing or at any time to which it is continued, the Board of Supervisors will hear any person objecting to the annexation or objecting to the annexation of any portion of the territory. The territory proposed to be annexed is particularly described as follows, to wit: All that territory situated in the County of Contra Costa, State of California, described as follows: 1 Beginning at the intersection of the west line of Section 13 , T2N R1W, MDB&M with the south line of the right of way of the Contra Costa Canal; thence in a general southeasterly direction along the south line of the Contra Costa Canal right of way to the west incorporation line of the City of Pittsburg as consti- tuted on Nov. 24, 1953; thence in a general northeasterly direction along said west incorporation line of the City of Pittsburg to the most northerly corner of the City of Pittsburg as constituted Nov. 24, 1953; thence due north to a point on the northerly boundary of Contra Costa County; thence westerly along said County line to the west line of the Pittsburg Unified School District; being the northerly extension of the East line of Section 11 T2N Rhin MDB&M; thence south- i z Tuesday, November 24, 1953, Continued erly along said School District line to its intersection with the south line of the State Highway between Concord and Pittsburg; said point also being the northeast corner of Lot 1 Bella Vista Subdivision; thence east 1816 feet along the south line of said State Highway; thence S 00 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 do Company to the Pacific Gas and Electric Company by indenture dated August 12, 1925 and recorded August 19, 1925 in Volume 7 of Official Records at page 93 ; thence N. 890 361 W, 500 feet more or less along said northerly line to the west line 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 814; being also a point in the east line of Loftus Road; thence S 0. 401 E along the east line of Loftus Road to the north line of the southwest quarter of Section 13, T2N R1W NDB&M; thence west along said line to the west 1/4 cor ner of said Section 13 , being the west line of the Pittsburg Unified School District; thence southerly along said School District line to the point of beginning. BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa be and he is hereby ordered and directed to give notice of the time and place of hear- ing provided for herein by publishing a notice thereof once a week for two (2) success ive weeks in "The Post Dispatch", a newspaper circulated in the territory, which it is proposed be annexed, which this Board deems most likely to give notice to the inhabit- ants of the territory. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 24th day of November, 1953, by the fol- lowing vote, to wit: r AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, ` J. Frederickson. NOES: Supervisors - None. y ABSENT: Supervisors - None. t In the Matter of the Proposed Annexation of Territory to the Island County Fire Protection District. RESOLUTION WHEREAS it appears to the Board of Supervisors of the Count f ContraPPeyo Costa that the hereinafter described territory should be annexed to and made a part of the Island County Fire Protection District in Contra Costa County, a r NOW, THEREFORE, BE IT RESOLVED that this Board does fix Tuesday, the 22nd day of December, 1953, 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 hearing on the matter of the proposed annexation. At the time and place of hearingoratanytimetowhichitiscontinued, the Board of Supervisors will hear any person objecting to the annexation or objecting to the annexation of any portion of the ter- ritory. f i The territory proposed to be annexed is particularly described as follows, i to wit: All that territory situated in the County of Contra Costa, State of Califor- nia, described as follows: Beginning at a point on the northerly boundary of Contra Costa County at t a point due north of the northeast corner of Section '21 T2N R2E MDB&M; thence due south to the northeast corner of said Section'21 and continuing along the east line of said Section 21 and the east line of Sections 28 and 33 T2N R3E MDB&M to southerly line of Contra Costa Canal, being the northerly line of East Contra Costa Fire District; thence in a general westerly and north- 1 westerly direction along the southerly line of said Contra Costa Canal to its intersection with the easterly incorporation line of the City of Pittsburg, r as constituted Nov. 24, 1953; thence in a general northerly direction along 1 said easterly incorporation line to the most northerly corner of the City of Pittsburg as constituted Nov. 24 1953; thence due north to a point on the northerly boundary of Contra Costa county; thence easterly along the north line of Contra Costa County, being along the San Joaquin River to the point i of beginning. EXCLUDED THEREFROM: Incorporated area of the City of Antioch, as constituted, and all of New York Island and Winter Island. BE IT FURTHER RESOLVED that the County Clerk of the County of Contra Costa be and he is hereby ordered and directed to give notice of the time and place of hear- ing provided for herein by publishing a notice thereof once a week for two (2) succes- sive weeks in ANTIOCH LEDGER, a newspaper circulated in the territory which it is pro- I posed be annexed, which this Board deems most likely to give notice to the inhabitants of the territory. PASSED .AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 24th day of November, 1953, by the ifollowingvote, to wit: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - None 33 f. 3 Tuesday, November 24, 1953, Continued - Y In the Matter of Authorizing correction of erroneous as- sessment. s- sessment. The County Assessor having filed with this Board•a request for authority to r the County Auditor to correct the following erroneous assessment which appears on the assessment roll for the fiscal year 1953-54, said correction having been consented to by the District ,attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD (RDERED that the County Auditor correct said erroneous assessment as follows: x In Volume 27, Assessment y649333, Annie R. Boggs is assessed with Lot 141, Pleasantimes Subdivision with personal property erroneously assessed at $750. There 37 was no personal property on this property on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Authorizing correction of erroneous as- sessments. The County assessor having filed with this Board a request for authority to the County ,auditor to correct the following erroneous assessments which appear -on the assessment roll for the fiscal year 1953-54, 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 33, Assessment 1805186, Willard W. White et al are assessed with Lots 1 to 7 incl., less N 200 feet, all Lots 11 to 22 incl. , and Lots 30 to 32 incl., in Section 35, also Lots 7 and 8 less North 200 feet and all Lots 9 and 10 and 24 in Section 36, T2N R5W MDBK, containing 478.83 acres. There are only 461.32 acres of land in this tract. Also, Mr. White et al deeded a portion of this property to the Richmond Rod and Gun Club but through an error transfer was not made. This property 1 should be assessed as follows: 1805186 Willard W. White et al care of White and Pollard 3 1428 Franklin Ave. , Oakland 12, Calif. Lots 1 to 7 incl. , less North 200 feet, all Lots 10 to 23 incl. and Lots 30 to 32 incl. , in Section 35 and Lots 9 and 10 and 24 in Section 36 T2N R5W MDBK, containing 428.79 Acres. r, sAssessedvalueofland $122860. 13 fp 805186-1 Richmond Rod and Gun Club Lots 7 and 8 in Section 36 T2N R5W less North 200 feet, MDBM, contain- ing 32.53 acres. Assessed value of land $980. In Volume 33, Assessment 1805206, West Richmond Nursery Co. , is erroneously assessed with 4.27 acres in a portion of Lot 201 of Rancho San Pablo, assessed value of land $1710. The correct number of acres in this property is 2.90 acres and the correct assessed value of land is $1160. The foregoing order is passed by the unanimous vote of the Board. 3 r In the hatter of Authorizing correction of erroneous as- sessments. The Count} 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 1953-54, 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 followsq In Volume 3 Assessment #35307-2, Ruth T. Davis, care of R. E. Meadows, 16& Park Hills Road, Berkeley 81, is assessed with Lot 18 Block 31, North Berkeley Terrace Tract with improvements fT erroneously assessed at $170. There were no improvements on this property on lien date and should be cancelled. rY In Volume 17, Assessment #2006652 Earl H. and Frances C. Sester, 2518 Manchester Ave. , San Pablo, are assessed with Lots 31 to 35 inclusive, Block F, North Gaze Annex Tract with improve.aents erroneously assessed at S1380. There were no improvements on this property on lien dateM and should be cancelled. In Volume 30, Assessment #720099, Leyshon Lougher, et al, are assessed 5' with 160 acres in the Southwest 1/4 of Section 33 T2Kj RIE, 11MBM, with j improvements erroneously assessed at $600. These improvements belong on Assessment #312017, being the southeast 1/1+ of Section 33. Improve- ments of $800 appearing on Assessment #312017 should be cancelled as they did not exist on lien date. Improvements of $600 appearing on Assessment #720099 should be added to Assessment #312017. 3388 t Tuesday, November 241) 1953 - Continued Y In Volume 27 assessment #6505309 Harold M. and Ina B. Little are assessed with Lot 301 Sandmound Tract with i-provements of $1300 and $590. Improvements of $590 did not exist on lien date and should be cancelled. In Volume 31, Assessment #751174, Robert a. and Geraldine S. Hansen are assessed with Lot 75, Beverly Hills, assessed value of land $300, FF improvements $4040. On November 1952 a re-appraisal was made due to i a slide and partial destruction of improvements but due to a clerical k error the change was not made on the Assessment Roll. The correct assessed value of land is 3200, improvements $2000. y a In Volume 31, Assessment 0747201, Antonio Giannini, 5610 E1 Dorado Apt. 32 Richmond Annex, is assessed with portions of Lots li 2 ana 3, Block 1009 Richmond Annex with improvements assessed at 010§0 and 1910. Improvements of $1090 did not exist on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to Refer back to Social Wel- 1fare Department a responsible relative referral. i This Board having by order dated 0.ay 19, 1953 referred to the District Attorney's office the matter of liability of Responsible Relatives: Jack T. Johnson and James J. Dye; and it appearing the-t the responsibility of both of the foregoing named responsible m? relatives is terminated, and in each case the agreed liability of responsible relatives is less than $100; and the District Attorney having advised this Board that in his i opinion the amount of money involved does not warrant the commencement of an action in the Superior Court; NOW, THEREFORE, and on notion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said mat`.er be and it is hereby referred back to the Social Welfare Department with the request that said department use all :weans avail- fable to obtain the funs outstanding. The foregoing order is passed by the unanimous vote of the Board. i In the ;latter of O.A.S. Recipient - Dora Merrick, matter previously re- ferred to District Attorney. This Board having on August 182 1953 referred to the office of the District Attorney the matter of Responsible Relative - Stanley A. Merrick - in order that said r. District Attorney might attempt to collect accrued payments for liability unpaid; and the District Attorney having notified this Board that at the present time the respon- sible relative is meeting full liability toward support, and the relative alleges an k. inability to liquidate accrued liability, and said District Attorney advises that he is of the opinion that civil action to force payment on the accrued liability is unwarran- s ted; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that this Board approves the recommendation of the District Attorney and releases him from filing any civil action in this matter. The foregoing order is passed by the unanimous vote of the Board. Supervisor I. T. Goyak retired from the meeting at 12:00 o'clock. The following f resolutions were adopted in the presence of the other four members of the Board of Supervisors: f In the Matter of Authorizing r Additional Position in County Health Department. On the recommendation of Supervisor Buchanan, seconded by Supervisor Frederick-I r son IT IS BY THE BOARD OF.D== that an additional position in the class of Assistant Health Officer, commencing November 252 1953, be and the same is hereby authorized.rvv The foregoing order is passed by the unanimous vote of the Hoard members jpresent. In the 1-latter of Ordinances No. f 810 and No. 830. This Board having heretofore adopted Ordinances No. 810 and No 830, and a copy of Ordinance No. 810 having been published in the "Pleasant Hill News" as evidenced by affidavit of David L. Rockwell, and a copy of Ordinance leo. 830 having been published in the "Walnut Kernel" as evidenced by affidavit of L. E. Stoddard, On motion of Supervisor Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Orth nces No. 910 and No. 830 be and they are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. , f 1 k!a8.3 fJ Y Tuesday, November 24, 1953 - Continued 41 In the 2iatter of Approval of Agreement with the City of Richmond, concerning certain services to be rendered to the County. Agreement dated November 16, 19539 between the County of Contra Costa, herein after referred to as the County, and the City of Richmond, hereinafter referred to as the Citywhich agreement is made pursuant to the authoritycontained in Article 2(a)' Chapter , Part 2g Division 1 of te Health & Safety Code, hich provides that, com- mencing January 15, 1954, the County shall enforce within the City all ordinances of the County and statutes of the State of California relating to public health and sanitation, and shall make all inspections as set forth in said agreement, and in which said agreement the City agrees to pay the County $70 per month, commencing January 15,1954, for certain laboratory services which the City may request of the County, and in which agreement the City agrees to pay the County $80 per month commencing said date, Y'for laboratory examinations and analyses of milk, and in which agreement it is set forth that same may be terminated by either party by written notice to the other party, which notice shall contain the effective date of said termination, and which effective kdateshallbenosoonerthan180daysafterdeliveryofsaidnotice, and in which 4agreementitissFtforththatallagreementsbetweentheCityandtheCountyrelating. r to the performance by the City of laboratory services, and the :maintenance of venereal disease clinics are terminated as of January 15, 1954, and which further provides that J, on January 15, 19,h, certain described new positions shall be permanently created in the Health Department of the County, and that on said date all the permanent employees of the Health Department of the City then employed in said classifications shall be transferred to and become permanently employees of the County, is presented to this Board; and On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved, and H. L., Cummings, Chairman of this Board, is authorized to execute said agreement on behalf of the County. n The foregoing order is passed by the unanimous vote of the Board members present.er In the Matter of Appropriation Adjustments. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS, BY THE BOILRD ORDIIIED that the following appropriation adjustments be and tI^ey are here- by authorized and approved: Health Department: Appropriation Decrease Increase Permanent Personnel Building Repairs 115 Unappropriated Reserve - General Fund 115 115 To provide funds required for installation of insulating material on plate glass windows at 900 Court Street and 915 Green Street to pro- " tect personnel from cold. Highway Department: ry C. 0. - Secondary Bridge Group #7213 3800 C. 0. - Primary Rd. Group #4371 3800 To cover cost of reconstructing three bridges on Morgan Territory Road, Work Order #4402. Tam Collector's Office: Replacement 108 - 815 41.76 s Unappropriated Reserve 41.76 Capital Outlay 108-953 41.76 4UnappropriatedReserve 1.76 The appropriation was insufficient to purchase two high base chairs that. would meet with safety requirements. rt The foregoing order is passed by the unanimous vote of the Board members 711 present. In the Matter of Authorizing Deputy District Attorneys to attend Institute for Prose- cuting Attorneys. a On the recommendation of the County Administrator and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS AY THE BOARD ORDERED that the following-named Deputy District Attorneys be! and they are hereby authorized to attend institute for prosecuting attorneys at Berkeley, December 3, 4, and 5, 1953, at County expense: Charles viright, Joseph Connolly, Douglas quinlan, Clifford Anglim, T Rudd Sellar Mortimer B. Veale, Robert A. Fugazi, David J. Levy, b, and Thomas . McBride. f. IT IS BY THE BOARD FURTHM ORDERED that the County Auditor be and he is hereby authorized to draw his warrant in the sum of $45 payable to the Regents of thehy University of California to cover the nine registrations. e F. 1. 840 A P Tuesday, November 24, 1953 - Continued The foregoing order is passed by the unanimous vote of the Board members s, present. In the Matter of Approving Ordinance No. 822. Ordinance No. 8229 which provides for no parking on the easterly side of PortStreet, Crockett, 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 BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the manner required by law in "Crockett American", a newspaper of f 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 Approving Ordinance No. 323.s h} Ordinance No. 823, which fixes the speed limit on portion of Reliez Valley Road, is presented to this Board; and Y On motion of Supervisor Taylor, seconded by Supervisor Frederickson,, IT IS BY1 w:! THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. I x IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published IV for the time and in the manner required by law in "Concord Transcript", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoinggng order ispassed by the unanimous vote of the Board members present. In the Matter of Approving Ordinance No. 83 5• Ordinance No. 83.5 which amends Ordinance No. 382, by rezoning the Saranap area, is presented to thisoard; and On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE r tBOARD 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 j for the time and in the manner required by law in the "Contra Costa 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 members present. In the Matter of Approving Ordinance T No. 840.sr Ordinance No. 340, which amends Ordinance -No. 382, by rezoning the Clapys property, is presented to this Board; and d On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEFED that said ordinance be, and the same is hereby APPROVED and ADOPTED. Y IT IS BY THE BOARD FURThM ORDERED that a copy of said ordinance beublished for the time and in the manner required by law in the "Contra Costa 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 members present. rt In the Hatter of Denying Claim of JOHN P. OUTENS for damages. Claim for damages in the amount of 17,024.53 having been filed in the County Clerk's office by John P. Owens on November 20, 1953; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Bids for Fire Truck for Crockett County Fire Protection District. At the request of the Purchasing Agent, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the matter of con` sideration of bids received November 17, 1953, for fire truck for the Crockett County Fire Protection District, be and it is hereby further continued to December 1, 1953• The foregoing order is passed by the unanimous vote of the Board members present. A P i 341 Tuesday November 24 1953 - Continued In the Matter of Authorizing Transfer of Poisons Storage. On the recommendation of the County Administrator,, and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOALD ORDERED that the removal of carbon bisulphide products of the Agricultural Commissioner from the corporation yard on Shell Avenue to a site at Buchanan Field, at an estimated cost of $2400, be and the same is hereby authorized and approved. r The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Financial statement 1952-53, filed by County Auditor. The County Auditor-Controller presents to this Board the 1952-53 financial statement for Contra Costa County; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said financial statement be and the same is hereby ordered rFILED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Fixing the Rate Per Diem for patients at Weimar Joint Sanatorium. Upon the recommendation of H. E. HeNamer, and good cause appearing thereof; ar On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that billing for patients at the Weimar Joint Sanatorium for ser- vices rendered, commencing December 1, 1953, and until further notice of this Board, is hereby fixed at the rate of $11.93 per patient day. IT IS BY THE BOARD FZRTHER ORDERED that the Social Service Department, County Hospital, and Richmond and Pittsburg Health Centers be guided accordingly. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approving Contract wits: Pacific Gas and Electric Company for maintaining street lights and supplyingb electricity in Shore Acres Lighting District. A written form of agreement between the Shore Acres Lighting District of the County of Contra Costa, hereinafter called "District" and Pacific Gas and Electric Company, hereinafter called "Pacific" and wherein it is agreed that said Pacific will provide a system of street lights, anA furnish electricity therefor, in accordance with plans and specifications adopted by this Board for a period of five years from and after the date electric service is first supplied said district, all in accordance with 4 Schedule LS-29 as presented to this Board; and x 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 , iW Chairman, is authorized to execute said agreement on behalf of this Aoard of Supervisor! , the governing body of said Shore Acres Lighting District of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members 7 present. In the Batter of Approval of Lease of portion of Buchanan Field to General Air Services, Inc. Lease i:ated November 249 1973, between the County of Contra Costa,. Lessor, and General Air Services, Inc. , Lessee, wherein it is agreed that said lessor leases to said lessee a portion of Buchanan Field, consisting of 4,208.75 square feet of space thereon, said lease being for a term commencing December 1, 1953, and ending November Y . x 19681 and wherein said lessee agrees to construct on the property referred to a combin- ation office, flight lounge and hangar which will cost not less than $5000, and wherei said lessee agrees to pay a rental of 1353.52 per year, 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 APPROVED, and H. L. Cumming ti Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa, the lessor. The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Tuesday, December 1, 1953, at 9 otcloc a. m. , in the Board Chambers, Hall of Records, Martinez, California. r IL Cha r firman u ATTEST: W. T. PAASCH, CLERK Deputy Clerk tJ 4 2, Fh BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEMBER 1, 1953 THE BOARD MET IN REGULAR SESSION I AT 9 OfCLOCK A. M. f IN THE BOARD CHAFERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYS, RAY S. TAYLOR, W. G.x- BUCHANAN J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. lIn the Matter of Granting Alvion J. Price, Jr. free r permit to peddle in the un- incorporated area of the i County. Alvion J. Price, Jr. , 3165 Hudson Avenue, Walnut Creek, having filed with y this Board an application for a free permit to peddle Christmas Trees in the unincor- porated area of the County, and it appearing to this Board that said Alvion J. Price, Jr. is an honorably discharged veteran of World War II, as evidenced by Discharge Cert- ificate, Serial #39142290, dated January 23, 1946; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT BY THE BOARD ORDERED that said Alvion J. Price, Jr. be, and he is hereby granted a free permit to peddle Christmas Trees in the unincorporated area of the County as requested; ander Ia.. IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa Y. County be, and he is hereby authorized to issue a free license therefor upon said appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. I The foregoing order is passed .by the unanimous vote of the Board. 3 z i rr In the Matter of Granting ROBERT L. RIESE free per- Imit to peddle in the un- incorporated area of the County. Robert L. Riese, 189 Arroyo Drive, Danville , having filed with this Board an, application for a free permit to peddle Christmas Trees in the unincorporated area of the County, and it appearing to this Board that said Robert L. Riese is an honorably a dischar ed veteran of World War II, as evidenced by Discharge Certificate, Serial z 379$496, dated August 12, 1946; eftf On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Robert L. Riese be, and he is hereby granted a free permit to peddle Christmas Trees in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorised to issue a free license therefor upon said applies cant furnishing to said Tau 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 DAVID YOUNG, JR. free per- mit to peddle in the un- incorporated area of the County. David Young, Jr., 510 Silver Avenue, Richmond, California having filed with this Board an application for a free permit to peddle Produce in the unincorporated area of the County, and it appearing to this Board that said favid Young, Jr. is as honorably discharged veteran of Korean War, as evidenced by Discharge Certificate, Serial AS5614095, dated January 30, 1953; On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said David Young, Jr. be, and he is hereby granted a free permit to peddle Produce in the unincorporated area of the County as requested; and K a i IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa 4,4 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 I in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. k Ilk M 4 a 1 1 Iq k<. L a: ti F, 344, Tuesday, December 1, 1953, Continued - r 1In the Matter of Resolution Selling JContra Costa County Road Bonds, 1952. a r WHEREAS, the Board of Supervisors of the County of Contra Costa hOretoto 6 4,f duly authorized the issuance of $10,250,000 principal; amount of bonds. of thea County 'of Contra Costa to be known as nContra Costa County Road Bonds, 1952,n' all. dated December , 115, 1952, and further duly authorized the sale of $2,650,000 principal amount :of, said, authorized issue at public sale to the highest and best bidder therefor; and I WHEREAS notice of the sale of said bonds has been duly given in the manner ,. prescribed by saidresolution 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 x Cost to County Bank of America N. T. & S. A. jBy Bank of America N. T. & S. A- - - - - 6779571 W., lHalsey, Stuart & Co. , Inc. r ` California Bank Los Angeles ti f` 64 f19f C. J. Devine & 60. First of Michigan Corporation Hornblower & Weeks Taylor and Company Shearson, Hammill & Co. Burns, Corbett & Pickard, Inc. Central Republic Co.NiByHalsey, Stuart & Co. , Inc. - - - - - - - - - - - - - - $7021,502 AND WHEREAS, the said bid of Bank of America N. T. & S. A., by Bank of Amer,-, ica N. T. & S, A. , is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, x . cs } gr j NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of;; r Contra Costa as follows, to zt: x; 6 1. Said bid of Bank of America N. T. & S. A., by Bank of America N. T. &-S. A 1A., for $2,650,000 par value of said bonds shall be, and is hereby, accepted and the Treasurer of the County of Contra Costa is hereby authorized and directed. to deliver s . said bonds to said purchaser thereof upon payment to said Treasurer of the purchase 1price, to wit: said par value thereof and a premium of $3,679, together with accrued t ; interest at the following rates: 1 Bond Numbers Interest Rate enc us ve — er Annum 471 to 820 5% f,881 to 980 5% 1291 to 1390 5% 1701 to 1$00 1 3/4 R_ 2111 to 2210 1 3/4% 2521 to 2620 1 3/4%a2931to303013/4% 3341 to 3440 1 3/4% r r 3751 to 3850 1 3/4% 4260 y + N 4161 to 2% S f; Xfff4. r k" 4571 to 4670 f 4981 to 5080 2%b i; 5391 to 5490 2% f 5801 to 5900 2% w 6211 to 6310 2 1/4 X ,x 6621 to 6720 2 1/4% a AYs7031to713021/4% x 7441 to 7540 2 1/4% 7851 to 7950 2 1/4 X' 6 8261 to 8360 2 1/4 w1 xf 8671 to 8770 2 1/4% f 9081 to 9180 2 1/1+% 9491 to 9590 2 1/2 9901 to 10000 2 1/2 R 344 ,14 a Tuesday, December 1, 1953, Continued - Said bonds shall bear interest at the said rates hereinabove set forth, payable annual— AYR kf ly for the first year on December 15, 1953, and semi-annually thereafter on June 15 and December 15. 2. That the bid of Halsey, Stuart & Co., Inc., and others, by Halsey, Stuart Co., Inc. , the only other bidder, is hereby rejected and the County Clerk is hereby Jc,y directed to return to said unsuccessful bidder its check rich accompanied its bid. s 3. The County Clerk is directed to cause to be lithographed, printed or en- graved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. RESOLVED, FURTHER, that this resolution shall take effect from and after its passage and approval.r PASSED AND ADOPTED this lst day of December, 1953, by the following vote: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - bone ABSENT: Supervisors - Done. m I In the Matter of Cancellation of 1953-54 County Tax Liens. The State of California having requested the cancellation of the 2953-54 r eP County tax liens which show on the records as unpaid on certain property acquired by the State of California; and The County Auditor having verified the transfer of title to the State ofy California, and having requested authorization to cancel the 1953-54 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney;tr i On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: Description 1953-54 Lot Block Assessment Pio. Third Addition to Richmond 10226721a j Bay View Park 56-57 19 10783 4 19 140781 e Del Hambre Terrace d Por. Lot 41 172099 f Pringle Addition to Walnut Creek Por. Lot 12 172780 f Descriptive por. of Lot 1159 Ro. San Pablo and por. Lot 2, Blk 7, East Richmond Blvd 195239 Bay View Park 5 1 200206T East Richmond Boulevard 10 3 20023$ 200261 3 8 3 200262 41 3 200264 t Ro. Las Juntas ae Descriptive por. containing 1.18 ac. - E. W. McGah, et al Por 619344 tt TIS R3W - Por Lot 30, Sec. 4, .32 Ac of por 6651$663.A7 ac. parcel of Henry J. Kaiser, Co. 4 Oak Springs, Unit 14 Por. Lot 1 Por 675701 Por. Lot 2 Por 675702 i Por. Lots 43 to 49, Inc. Por 675715 1 Creekview Subdivision Por. Lot 6 Por $13403 The foregoing order is passed by the unanimous vote of the Board. R F M1} 7} v S a 34', Tuesday, December 11 1953 - Continued In the Matter of Cancellation of a 1953'54 County Tax Lien. . n. The City of Antioch having requested the cancellation of the 1953-54 County s tax lien which shows on the records as unpaid on certain property acquired by the City of Antioch; and K The Count Auditor having verified the transfer of title to the City of Anti- och, t och, and having requested authorization to cancel the 1953-54 County tax lien on the property hereinafter described; and said request having been approved by the District: Attorney; X On motion of Supervisor Buchanang seconded by Supervisor Frederickson, IT IS u BY THE BOARD ORDERED that the County Auditor is authorized'to cancel the 1953-54 County tax lien on the following described property as requested: Rancho Las Aedanos, a tract of land commencing at southwest corner of Lot 6, Block 3, Nason's Addition; the south 50-feet by west 65-feet and is contained in 1953-54 Assessment No. 25. The foregoing order is passed by the unanimous vote of the Board. o t In the !latter of Cancellation of Delinquent County Tax Liens. n The State of California having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired, by - the State of California; and l The County Auditor having verified the transfer of title to the State of L California, and having requested authorization to cancel the delinquent County tax- lien. on the property hereinafter described; and said request having been: approved by the d District Attorne • On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT ISS: BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested:Mr` Description 1952-53 Sale No. y Subdivision Lot RoSan Pablo Por 137 1455 2nd Inst. t Acalanes Center Subn. 46 1793 2nd Inst. 85 1794 2nd Inst. J' Ro Las Juntas (Descr.) 6.58o Ac. 3093 2nd Inst. Subn of a Por of Pringle Ranch Por 7 3168 2nd Inst. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. Fx The County Auditor having requested the cancellation of the 1953-54 County tax liens which show on the records as unpaid on certain property acquired by the Court- ty of Contra Costa; and y. The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the 1953'54 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson,, ITIS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-5+ Count tax liens on the following described property as requested: Additional Survey of Martinez: West 33 Feet, 5 inches of Lots 5, Block 3 fronting 89.2 feet on Pine Street, 1953 Assessment No. 65506; East 16 feet, 5 inches of Lot 5, less the north 7.2 feet; Xf West 17 feet, 5 inches of Lot 6, Block 3: less the north 7.2 feet 1953 Assessment No. 65507• East 32 feet, 5 inches of Lot 6, Block 3, less the north 7.2 feet v 1953-Assessment ;No. 65508. The foregoing order is passed by the unanimous vote of the Board.. s l• t r I SS y 346 fir• Tuesday, December 1, 1953 - Continued F In the Matter of Cancellation of delinquent County tag liens. qa The Count Auditor having qCountyingre uested the cancellation of the delinquent Countytaxlienswhichshowontherecordsasunpaidoncertainpropertyacquiredbythe, CountsofContraCosta; and f The County Auditor having verified the transfer of title to the County of.Contra Costa, and having requested authorization to cancel the delinquent County taxliensonthepropertyhereinafterdescribed; and said request having been approved bytheDistrictAttorney; b On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY TIM BOkRD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: Lots 7 and $, block 147, 'Walls Addition to the City of Richmond under- 191+9 sale no. 407; Lots 15, lb and 17, Block 147 of the same subdivision under 1948 sale #649 as provided in Sections 4986-B of the Revenue and Taxa- tion Code. The foregoing order is passed by the unanimous vote of the Board. d In the !Matter of Recommending to the Board of Retirement that an extension of time be granted on Ithe construction of the Admini- stration Building. On recommendation of the architect, and the County Administrator, and. on A{motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that approval is hereby given to the Retirement Board to grant an extension of 105 days to the general contractor of the Administration Building, now under construe- tion, and this Board recommends that such extension be granted by said Board of Retire- meat. This extension will change the completion date of the Building from October 23, 1953, to February 25, 1954. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Directing the x i District Attor.ey to prepare an amendment to the Civil Service ordinance, in order to provide a status for transferred Richmond a Health Department employees.x On recommendation of the Civil Service Commission, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERD that the District Attorney be and he is hereby directed to prepare an ordinance that will provide status for transferred Richmond Health Department employees. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with Walter C. Payne Contracting Company for con- struction of Fire iiouse #3 tfor Central Fire Protection District. n This Board having on November 17, 1953, awarded a contract to Falter G. Payne Contracting Company, 1234 Fifth Street, Berkeley, California, for construction of Fire House #3 for the Central Fire Protection District; An agreement dated December 1, 1953, between the County of Contra Costa and Vialter G. Payne Contracting Company, wherein said contractor agrees to furnish all labor land materials necessary for said work, as indicated in the plans and specifications on file herein heretofore approved by this Board, and two surety bonds, each in the amount of $17,500, issued by United Pacific Insurance Company, with said falter G. Payne Con- tracting Company as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said agreement be, and the same is hereby APPROVED and H. L. Cummings, Q Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. x IT IS FURTHER ORDERED that the bid check which accompanied the bid of said Walter G. Payne Contracting Company be returned to said bidder. The foregoing order is passed by the unanimous vote of the Board. i 4" . Tuesday, December 1, 1953 - Continued In the :latter of Approving Ordinance No. 824. Ordinance No. 824 which repeals Ordinance No. 786 isp presented to this. . Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED.: IT IS BY TIM BOARD FURTHER ORDERED that a copy of said ordinance be published for the time and in the ;canner required by law in "Contra Costa. 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. d In the cat ter ofApproving Ordinance I o. 6 Ordinance No. 826 which amends Ordinance No. 787 by providing for service pin, etc. , awards monthly, Is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. F 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 "Pleasant Hill 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. s In the Matter of Bids for Fire Truck for Crockett County Fire Protection District. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE, BOARD ORDERED that the hearing on the matter of the further consideration of bids received November 17, 1953, for fire truck for Crockett County Fire Protection District, be and it is hereby further continued to December 15, 1953.ffi The foregoing order is passed by the unanimous vote of the Board. z" In the Matter of Report of Veterans Service Officer. 5 +b Report of the Veterans Service Officer for the month of October, 1953 is presented to this Board and ordered filed. In the R'Latter of 4ppropriat=ons and Expenditures Statements. F The County Auditor having presented to this Board appropriations and expert ditures state-cents for the fiscal year 1953-54: as of July 312 1953: August 31, 19539, and September 301 19531 IT IS BY THE BOARD ORDERED that said statements are placed on file. In the :Matter of Bids Received for Fire Engine to be purchased for El Sobrante County Fire Protection District. This being the time fixed for the opening of bids for fire engine for the El Sobrante County Fire Protection District the Clerkaof the Board reads the following; . bids: P. E. Van Pelt, Inc. , 5199706.99 s Coast Apparatus, Inc. , 1102948.12 And on motion of Supervisor Goyak, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that the bids are referred to the County Purchasing Ageni, and con sideration of said bids is continued to December 15, 1953, at 10 a.m. Ja The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Request of west Contra Costa Mental Health So- ciety that the Board adopt a re- solution urging the .State to provide funds for the clinic at Berkeley. Mrs. Carpenter and -ars. Marie Bozarth of the 'fest Contra Costa "Mental Health Society, and Dr. William R. Sheehy appear and urge that this Board adopt a resolution requesting that the State Department of Finance include in the budget of the State De- partment of I:ental Hygiene sufficient funds to permit the continued operation of the. r N Berkeley State Mental hygiene Clinic for the period, May 1, 1954 to January 30, 2955,. . and this Board having considered said request; On motion of Supervisor Goak sgconded b Supervisor Ta for IT IS BY THEPy y p y , BOARD ORDERED that the matter be referred to Dr. George Degnan, County Medical Direc- tor, for his recommendation. s ' a nanimous vote of the Board.The foregoing order is passed by the u L r' r 348 H r t Tuesday, December 1, 1953 In the Matter of Appointment of Committee to make recommendations I as to how the County can keep I County Roads from becoming lit- j tered with garbage. Chairman H. L. Cummings appoints the following committee to present plans by which the County may prevent dumping of garbage etc. , along the County highways: Rudd Sellar, Deputy District attorney, Chairman, kSupervisorW. G. Buchanan, Sheriff J. N. Long, 1 V. W. Sauer, Road Commissioner. In the Matter of Proposed Ordi- nance that would regulate col- lection and disposal of garbage r j in Contra Costa County.b A proposed ordinance that would regulate the collection and disposal of garbage in Contra Costa County, and which Dr. Blum, County Health Officer, urges this Board to give prompt consideration to, is presented to this Board; and3 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said proposed ordinance is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. zi In the Matter of Appointment of Committee to study proposal thatIeM a Park Commission be named by this p Board. John Baldwin, Ralfe D. Hiller and Alvin Burton appear before this Board and urge the appointment of a Park Commission, and Harry Morrison of the Contra Costa Count Taxpayers Association offers his services in the matter of securing material for this ri Board's consideration as to the operation of park commissions in other counties, etc.; and On motion of Supervisor Saylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Chairman appoint a committee to study said matter.pp The foregoing order is passed by the unanimous vote. of the Board, and the Chairman thereupon named the following to act on said committee: a Mr. Edward M. Rowland, as representative of the Taxpayers Association; Fran- w, 1 cis W. Collins, District Attorney; Thomas Heaton, Planning technician; William Penn Mott, Jr. , as a representative of the Park Council; Ralfe D. Miller, as a represents- tive of the Park Advisory Committee; Supervisor I. T. Goyak; D. H. Teeter, Administra- tor; and Mr. Teeter is requested to arran:,;e for the first meeting of the committee. e In the Matter of Referring Tele- gram from John T. Harrison and certain other communications, with reference to a retain r wall which has been erectedby Mr. and Urs. Moore on lot in Orinda Area. This Board having received a telegram and letter from John T. Harrison, Four 1 Camino Moraga, Orinda, protesting a retaining wall extending from the street and i along the property line between Mr. Harrison's home to the back end of Lot 87, and which wall has been constructed by Mr. and Mrs. I. Moore; and This Board having also received letters from James W. Stockholm,; Two E1 Camino Moraga, Orinda, and The Horaga Del Rey Community Association, 21 El Camino Moraga, Orinda, protesting said wall; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOAR?D ORDMED that said matter be, and the same is hereby referred to the District Attorney and to the Road Commissioner. The foregoing order is passed by the unanimous vote of the Board.5 u.b` In the flatter of Consideration of I Ordinance that will adopt by re- ference the uniform building code, I Volumes I and III, Edition of i 1952, etc. g This Board having heretofore fixed December 1, 1953 as the time for consider ation of proposed ordinance that will continue the Building Inspection Department of F; the County, etc. , and adopt by reference uniform building code Volume I and III, edition of 1952; and this being the time fixed for consideration of said proposed ordinance; Matthew t=alker, Deputy District Attorney, notifies this Board that Gordon Turner, Attorney at Law, has requested a continuance on behalf of the Grange and Farm Groups interested in said proposed ordinance; and Frederick Kraacke appears before thi Board on behalf of the General Contractors Association and states that he believes the ordinance should be revised to provide for county-wide applicability, and that he is FA of the opinion that the provisions of the resolution heretofore adopted by the Board of Supervisors referring to the refund of portion of permit fees under certain con- A. 33- ditions, should be incorporated in the proposed ordinance; and Ernest G. Kramm, Manager t Northern California Chapter, National Electrical Contractors Association, Inc. , appear ' ! x before the Board and opposes the exemption of industries from inspection. He also stated that his organization favors a provision that would require the inspection of Tuesday, December 1, 1953 - Continued 4' all agricultural buildings, but he realizes that it would be difficult to include such a provision at this time in the proposed ordinance; and x On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD +tRDEREU that the hearing on the proposed ordinance be- and the same is hereby continued to December o, 1953 at 3 p.m., with the understanding that whether or not the recommendations have been received from Gordon Turner, the Board will consider the, adoption of the proposed ordinance. The foregoing order is passed by the unanimous vote of the Board. In the Patter of Appropriation Ad3ustments. On motion of Supervisor Buchanan secended by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they, are hereby authorized and approved: Agricultural -Commissioner. . Appronriation Decrease Increage S i n Capital Outlays - Building Alterations 291415 Unappropriated Reserve - General Fund 22415 To finance removal of ,poison and carbon bisulphide from county garage to airport and to place office at latter place in same Wm building area as poison storage. Court Rouse,, hall of Records. Annexes Maintenance, Sanitation Dept #1133 200 Unappropriated Reserve 200 Additional amount required to finance department. Flood Control District Y Unappropriated Reserve - C.C. Co. F. C. test. 255 j Capital Outlay (typewriters)255 To provide additional funds in order that an electric typewriter j instead of manual typewriter may be purchased. r The foregoing order is passed by the unanimous vote of the Board. f f i In the Matter of Personnel Reclassification. rY On motion of Supervisor Buchanan, seconded by Supervisor Frederic4son,. IT W. BY THE BOARD ORDMiED that the following personnel adjustments be and they are hereby authorized and approved: Probation-Juvenile Hall 1 i y Reclassification of one position from Assistant Superintendent ate. Position 5324;;.001) to Senior Counsellor, commencing December 21 m . 1953; Reclassification of one position from Counsellor (Position r 53224409) to Senior Counsellor, commencing December 2, 1953. Health DevErtment Reclassification of one position from Dental Assistant to Inter- mediate Typist Clerk, effective January 15, 1954. t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Receipt of Pro- ceedings of the Board of Education of Mt. Diablo Unified School Dis- trict of Contra Costa County re- garding Apportionment Authorization. The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the Board of Education of Mt. Diablo Unified School District of Contra Costa County, including a canvas of the "election at which election the electors of the district b a two- thirds wosheldonNovember3, 1953 Y r thirds vote, the vote bung 4674 yes and 746 no, approved the following proposition: Shall the governing board of the Mt. Diablo Unified School District be authorized to accept and expend an apportionment in an amount not to exceed Two Million, Five Hundred Thousand Dollars ($2 500,000;00) s from the State of California under and subject to the provisions of Chapter 19 of Division 3 of the Education Code which amount is sub- 11 ject to repayment as provided by said Chapter? It is by the Board Ordered that a certified copy of this Order be transmitte n to the County Superintendent of Schools of Contra Costa County. x fi hz Tuesday, December 1, 1953 - Continued In the Matter of Approving Y/ Fz Ordinance- No. 827. Ordinance No. 827, which regulates the deposit or discharge of sewage and other waste matter in the unincorporated territory of the county, is presented to, this Board; and r: Yy 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.hT,e IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published a for the time and in the manner required by law in "Concord Transcript"s a newspaper of general circulation printed and published in the County of Contra Costa. Y. I fly% The foregoing order is passed by the unanimous vote of` the Board. F. In the Matter of Report of County Poundmaster. Report for the month of November, 1953, is presented by the County Pound` master, and is ordered filed. 4! The minutes and proceedings of the Board for the month of November, 1953, was F waived, and approved as written, by the unanimous vote of the Board, and the minutes signed by the Chairman. And the Board takes recess to meet on Tuesday, December S. 1953, at 9 ofclock a.m. , in the Board Chambers, Hall of Records, Martinez, California. hairman ATTEST: W. T. PAASCH, CLERK BY ep ty Clerk. BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEMBER 8 1953 THE BOARD MET IN REGULAR SESSION AT 9 0*CLOCK A. M. n IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CW4MING3 PYs CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK. RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. In the Matter of Directing the District Attorney to prepare an ordinance that will limit speed to 45 MPH on portion of Marsh Creek Road. On recommendation of the County Road Commissioner and on motion of Super- visor Buchanan, seconded by Supervisor Frederickson, IT IS AY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance that will establish speed limit at 45 MPH on Marsh Creek Road, starting at a point 1.5 miles east of Morgan Territory Road and extending easterly 4.2 miles. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Ordinances. Nos. 319 and 835.QEF The following ordinances having been heretofore adopted by this Board; and affidavits of publication from the following having been received and on file herein: Andrew M. Peters, showing publication of Ordinance No. 819 in the Tri-City News; Roy R. Miller, showing publication of Ordinance No. 835 in Contra Costa Times On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published The foregoing order is passed by the unanimous vote of thq Board. 1 1i x P . E C Tuesday, December 8, 1953 - Continued In the Matter of Authorizing correction of erroneous assess- ments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY sTHE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows In Volume 10 Assessment 4119816, Milton Meyer is assessed with Lot 1 Block 2, Hittell Tract with improvements erroneously assessedr at $2620. These improvements should be cancelled as they are assessed on the Unsecured Personal Property Roll to Cortese Brothers, Assess- ment #801-1236. In Volume 15, Assessment #174115, J. H. Green is assessed with Lot 3 less West 300 feet, Official 14ap of Larkey Addition to Walnut Creek with improvements erroneously assessed at 8150. There were no limprovementsonthispropertyonliendateandshouldbecancelled.Jil These improvements belong on Assessment S174115-1 appearing in the names of Horner and Lily M. Clark. Mr. Clark requests improvements of j 150 be added to Assessment #171+115-1. In Volume 20, Assessment #5070812 Berta :I. Mount is assessed with a portion of Lot 56, AmendedAXap of a Portion of Lafayette Terrace with assessed value of land 3100. This assessment should be cancelled yr- as it is included in Assessment x#507078 appearing in the names of 3' Rafael and Barbara L. Henrici. In Volume 24, Assessment x#608047, Clara Soares is assessed with a portion of Lot 5 Block D Kap No. 3 Parkside Addition with improvements R~ erroneously assessed at 1850. Due to a miscalculation on the appraisal these improvements appear at 8850. The correct assessed value of improve- ments if 8730. In Volume 24, Assessment #606789, William J. and Grace N. Heisler are assessed with a .30 acre, parcel in Rancho Monte De,1 Diablo with improvements assessed at 81720, $5002 $1680 and ',500. Improvements of 8500 did not exist on lien date and should be cancelled. The correct assessed value of I=provenents is 83900. 4 4 m, In Volume 27, Assessment J6450499 Lee X. and Leila V. Bolton are assessed with 1.30 acres in the Southeast 1/4 of Section 36 T2N R2E with improvements assessed at 8605, 86152 -38452 $3702 8845 and $120. Improve- ments of 8370 did not exist on lien date and should be cancelled. The correct assessed value of improvements is ; 3130. 3 The foregoing order is passed by the unanimous vote of the Board.3 In the Matter of Authorizing correction of erroneous assess- ments. a 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 r . the assessment roll for the fiscal year 1973-54+, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERM that the County Auditor correct said erroneous assessments as follows In Volume 34, Assessment #912227-10 Robert N. and Elizabeth H. Burgess are assessed with a portion of Lot L. Lands of the C. C. C. C. Land Company with improvements erroneously as6essed at 82490. 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. 1 In the 11atter of Authorizing i correction of erroneous assess- mems. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the asses - ment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; qp On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY g THE BOARD ORDERED that the County Auditor correct said erroneous' assessments as follows 3 Y Assessment #8205-51, Edward R. Mobley is assessed with personal property in the amount of ;;100. This personal property should be cancelled as it did not exist on lien date. Y 1 R x 1 p J l ) 3 5, S 1Tuesday, December 8, 1953 - Continued Assessment #8205-182,, Florence G. Taylor is assessed with personal t property in the amount of $400. This personal property should be cancelled as it did not exist on lien date. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting Resignation of Jessie A. Lea, Coanty Librarian. t Jessie A. Lea County Librarian having on this day filed with this Board her resignation as County Librarian; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ac,-epted, with regrets effective at the close of business, February 28, 1954. The foregoing order isypassedb the unanimous vote of the Board. rry In the Matter of Authorizing correction of erroneous assess- ment. R 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 1953 , said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Fredericksons IT IS IBY TIM BOARD QRDERED that the County Auditor correct said erroneous assessment as follows: In Volume 19, Assessment 4437325, Linford E. Pearson is assessed with Lot 27 an a p pdportionofLots28and29 :•fa of Rancho E1 Rio. Due to a mechanical error a portion of the description and the assessed value of land and improve- ments have been omitted. Mrs. Valora L. Pearson requests description and values be added as follows: Map of Rancho El Rio Lot 27 and portions Lots 28 and 29 lying S. of a lin com S 79.50 ft fm NE cor Lot 29 th S 68 deg 56 min Y 545.25 ft th S 76 deg 42 min W 464.65 ft less W 20 ft to County 16.17 Acres. Assessed value of land 2590, improvements 8770, trees $280. Y a The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing Correction of erroneous assess- ments. ssess- ments.s 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 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as r follows:F°a In Volume 2, Assessment #17157-11 Red en ball Association is erroneously assessed with the Northeast 60 feet of Lot 9 and Northwest 38 feet of North- east 60 feet of Lot 10 Block N. Town of Todos Santos. This property should be in the names of hate Neustradter and Marion G. Hart. Assessment #17158 appearing in the maces of hate Neustradter and Marion G. Hart should be in r the name of Red . en Mall Association. In Volume 5, Assessment #462272 Carl G. and Gwynne I. Lans, 1344 San Pablo Ave. , El Cerrito are assessed with Lot 501, Mira Vista Highlands with Improvements erroneously assessed at 54900. Due to a miscalculation on the appraisal these improv"ments appear at $4900. The correct assessed value of improvements 54460. iIn Volume, 7, Assessment #822222 Tonno and Xa=ie Di Mercurio are assessed with the West 1/2 of Lot 1 Block 52,with improvementsCityofPittsburg, erroneously assessed at 3350. There were no improvements on this property on lien date and should be cancelled. In Volume 17, Assessment #203932, Thomas A. and Annie Russell are errone- ously assessed with a portion of Lot 1 Block C. Subdivision of a portion r of Lot 137 San Pablo Rancho. This property should be in the names of c Charles D. and Lillie V. Nelson. Assessment #203934 appearing in the names of Charles D. and Lillie V. Nelson should be in the name of Thomas A. Russell. In Volume 28, Assessment #6748352 Nary 3. and David D. F. Grozier, c/o Margaret Grozier, 625 S. Louise St. , Glendale 52 are assessed with Lots 6 and 7 Block D. Orinda Oaks with improvements erroneously assessed at 2400. There were no improvements on this property on lien date and i should be cancelled. In Volume 302 Assessnent #?22042-19 Orville S. and Dorothy I. Davenport are assessed with the East 85 feet of Lot 17 Block 21p Pittsburg Home Acres with improvements erroneously assessed at $1270. Due to a aziscaleulation o:i the appraisal these 1mprovc:ants appear at $1270. The correct assessed value of improvements is $770. The foregoing order is passed by the unanimous vote of the Board. 1 Tuesday, December 8, 1953 - Continued MInthematterofAuthorizingcorrec- tion of erroneous assessments. µThe 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 asse:sment roll for the fiscal year 1953-54, said correction having been con-sented to by the District Attorney;On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT I BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows:In Volume 172 Assessment #200845, Eddie Casparian, 2533 N. San Pablo Ave.sfSanPabloisassessedwithLots4and5Block5, Rivers Andrade Tract,assessed value of land $160. Mr. Casparian filed claim for war veterans exemption, .'•larch 6, 1953, but through an error exemption was not allowed.Exemption of 8160 should be allowed. r In Volume 24, Assessment #6066342 Edward L. and Alice M. Nichols. is erroneously assessed with a .34 acreparcel in Rancho Monte Del Diablor x assessed value of land $200, improvements ^850. Mr. and Mrs. Nichols acquired only a portion of the .34 acre parcel from Mary Majors but through an error all of the property was transferred. This property should be assessed as follows:a?, jflc X606634 Edward L. and Alice M. Nichols, Box 356 Concord, California h0 Ro Monte Del Diablo a tr of ld com N 70a 13' 30" E 693 ft fm HE int of Willow Pass Rd and Parkside Ave the NW 112 ft x NE 37. 78 ft. 10 AC.Assessed value of land $ 60,r f 606631+-1 Mary Majors, Box 254, Concord, California Ro :conte Del Diablo a tr of ld bd N by Id of First Christian Church of Concord S. by Willow Pass Rd E by Id of Nichols W by Id of City of Concord 24 AC.Assessed value of land $1409 improvements $ 850.The foregoing order is passed by the unanimous vote of the Board.In the dlatter of Approving Ordinance No. 329. rte Ordinance No. 329, whiah provides that it shall be unlawful for any person,.-to deposit or discharge, etc. sewageorg , g garbage from more than one dwelling or other house or building where private families dwell, without securing a permit from the Board of Supervisors, etc. , is presented to this Board; and ti On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT LE BY THE BOARD ORDERED that said ordinance be, and the sane is hereby APPROVED and ADOPTED.IT IS By TIM BOARD FURTHER ORDERED that a copy of said ordinance be pub- N lisped for the time and in the manner required by law in "Concord Transcript'+, a k 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 ?notice that Copy of Ordinance No. 243 which r annexed Holbrook Heights UnitwiNo. 7 (known as Glenbrook Heights, Unit No. 2) to the City y of Concord, has been filed with the Secretary of State.A copy of the certificate of the Secretary of State, dated Novomber 27, rs .1953, and wherein it is set forth that on November 27, 1953, there was filed in the office of the Secretary of State a copy of Ordinance No. 243 of the City of Concord is presented to this Board; and On notion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS ORDERED that same be placed on file.The foregoing order is passed by the unanimous vote of the Board.r, m In the Matter of Appointing Additional members to com-mittee which will make recon- j mendations as to how the Coun-ty can keep county roads from becoming littered with garbage.Chairman H. L. Cummings having on December 1, 1953: appointed the following l;# w persons to act on a committee which will make recommendations as to how the County may prevent the dumping of garbage, etc. , along county highways: A Rudd Sellas, Deputy District Attorney; Supervisor W. G. Buchanan;Sheriff James N. Long; V. W. Sauer, Road Commissioner; and At this time, Mr. Cummings announces the addition of the following two persons to serve on said committee:Captain George Belon of the California Highway Patrol; Dr, H. L.Blum, County Health Officer. xisTuesday, December 8, 1953 Continued In the Matter of Copy of Complaint No. 58791, Pereira vs. County, etc. A copy of complaint for damages in Action No. .8791 having85ing been this presented to the Chairman of the Board of Supervisors;f IT IS BY THE BOARD ORDERED that said copy of said complaint be referred tQ th District Attorney. The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Cancellation of 1953-54 County Tax Liens. The State of California having by letter requested the cancellation of the 1953-54 County tax liens which show on the records as unpaid on certain property-acs- quired by the State of California for highway purposes; and The County Auditor having verified the transfer of title to the State of California, and having requested -authorization to cancel the 1953-54 County tax liens v: on the property hereinafter described; and said request having been approved by theDistrictAttorney; On motion of .Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY. THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 Countytaxliensonthefollowingdescribedpropertyasrequested: 1953-54 County Tax Liens on Property Acquired by the State of California for Highway Purposes 1 Description Lot Block 1953-54 Subdivision Assmt. No. Bay View Prk 50'52 Inc.1 32609 E. Richmond Blvd.23 34 129990 24 4 129991 122 Por 130111 1 7 200322 12 40 200382 r Por Moraga Grant (Descriptive) Por•665224 Resub. of Encinas De Moraga, 42 Por 675038 x Oak Springs #1 24226,27928 Por 675708 e 30-33 Inc. Assessor's Map of Resub of Lots 35 36,37,38 and 157 of Moraga Estates 16 675317 2nd Inst. Ro Canada Del Hambre 5.00 Ac. 501060 Ro Acalanes 1.690 Ac. 501262 yrx„a Nq {E Highway Junction Subn. Por 1 621601 kyr Ro Las Juntas (Descriptive) 910685 J r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of f Richmond Health Centers ; Report for the months of October and November, is presented to this Board 13 tom, and ordered filed. y Supervisor H. L. Cummings retired from the meeting at 10 a.m. Supervisor Frederickson moved that Supervisor Ray S. Taylor act as Chairman . pro tem. The motion was seconded by Supervisor Goyak. The vote of the Board on the foregoing order was as follows: YES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Freder- ickson reder icks on NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings And Supervisor Ray S. Taylor acted as Chairman pro tem for the remainder of the meeting. r V e r.r 5 v`I 3 t f t Tuesday, December 8, 1953 - Continued In the Matter of Approving Ordinance No. 828. Ordinance No. 828, which fixes the speed limit at 35 MPH on Oak Grove Roads is presented to this Board; 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 TIM 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 newspape 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 u present. In the Matter of Ordinance No. 827. Y This Board having on December 1, 1953, adopted an order approving,.Ordinance y No. 827; and good cause appearing therefor; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson . IT r IS BY THE BOARD ORDERED that the order of December 1, 1953, with reference. to said s ordinance be and the same is hereby VACATED, SET ASIDE, and RESCINDED. The foregoing order is passed by the unanimous vote of the Board members present. 4... In the Matter of Proposed Ordinance that would regulate collection and 4 s disposal of garbage in Contra Costa r County. George 114cClure, Deputy District. Attorney, appears before this Board with reference to a proposed ordinance which had been prepared by the County Health Officer, and which this Board had referred to the District Attorney's office; and M,r. McClure_ : presents certain information with reference to the proposed ordinance, and makes A certain suggestions concerning same- and Thomas 1RcMorrow of the County Health Depart- ment requests that this Board direct the District Attorney to prepare the ordinance in proper legal form; and this Board having considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS B lw THE BOARD ORDERED that the County Health Department and the District Attorney are re- quested to work out the proper legal phraseology, and other aspects of the proposed ordinance. The foregoing order is passed by the unanimous vote of the Board members a present. In the Matter of Approval of Agree- meat with McDonald Bros. for mainten- ance work, Las Lomitas Sewer Hainten- ance District. Agreement dated December 171 1953 between McDonald Bros., 8918 Castro Val- ., le Boulevard Hayward California and the $oard of Supervisors as the governing, body of Las Lomitas Sewer Maintenance DIstrict, wherein it is agreed that for $1390, said McDonald Bros. will perform maintenance work as described in said agreement for the yr sewer facilities of has Lomitas Sewer Maintenance District,, and shall make a monthly x report to the office of the County Surveyor, designating the service and maintenance performed during the previous month, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT t BY THE BOARD ORDERED that said agreement be and the same is hereby approved, and Ray S. Taylor, Chairman pro tem of this Board, is authorized to execute said agreement. iN' The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Lease with the City of Richmond for space 1 to be used by the County Health De- partment. Lease dated November 15, 1953, between the City of Richmond, hereinafter called "City", and the County of Contra Costa, hereinafter called "County", wherein it is agreed that said City leases to said County certain rooms on the third floor of the City Mall, Richmond, said lease to begin January 15, 1954, and to continue until _ rY terminated by either party, by giving to the other party notice in writing at Least 4.,. 30 days prior to the effective date of such termination= which date shall be ori the 15 h day of a calendar month, and the County agrees to pay as rental for said premises 990 per month said rental to be paid monthly in advance on the 15th day of eacht month during the terms of said lease, commencing on January 159 1954; And wherein it is agreed that said City shall provide light, heat and jani- torial service, etc. , is presented to this Board; and N On motion of Supervisor Goyakq seconded by Supervisor Frederickson, IT IS. B THE BOARD ORDERED that said lease be and the same is hereby APPROVED, and Ray S. Taylo , f Chairman Pro Tem of this Board, is authorized to execute said lease on behalf of the 4 County. order is passed by the unanimous vote of the Board membersTheforegoing present. w, a Tuesday, December 8, 1953 - Continued In the Matter of San Ramon Valley Union High School District Bonds. n WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $2009000 principal amount of bonds of San v ' Ramon Valley Union High School District] of Contra Costa County; and further duly auth- orized the sale of X120,000 par value of said bonds at public sale to the best and highest bidder therefor; and WOMAS, 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 A¢ to District r_ Bank of America N. T. i5c S. A. 312196 e By S W. Martin, Manager4 Dean Witter & Co. 359750 By James Wiley Blyth & Co., Inc. (managers) 36,334 Weedon & Co. William R. Staats & Co. By Blyth a Co., Inc. , per John Inglis, Vice President 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, tY NOW. ThTREFORE, BE IT R .LOLVED 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 $120 000 par value of said A bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of ;109, at the f following rates: Bond Numbers Interest Rate 4th Per Annum l A-1 to A-36 2 3/4% r A-37 to A-60 2 1/4% A-61 to A-120 2 1/2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on January 22 and July 22 in each year, except interest for the first year which is payable in one installment on January 22, 1955; dig 2. All bids except the bid of said Bank of America Ii. T. do S., A. are hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to x return to the unsuccessful bidders their several checks accost w' bids. parrying their respective 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 s quality, said bonds and coupons to show on their face that the same bear interest at A the rates aforesaid. PASSED AND ADOPTED this 8th day of December, 1953, by the Board of Super- visors of Contra Costa County, by the following vote: ATES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings In the Matter of Granting Kenneth 0. Danley free permit to peddle in the unincorporated area of the County. Kenneth 0. Danley, 433 Coombs Street, Napa, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said Kenneth 0. Danley is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial 17 013 997, dated September 19, 1945; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Kenneth 0. Danley be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided I for in Ordinance No. 596. I The foregoing order is passed by the unanimous vote of the Board members1present. j Tuesday, December 8, 1953 - Continued RES OLUT IOtit AND ODER OF BOARD OF SUPERVISORS X OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA t In re Issue of .Bonds of lot. Diablo Unified School Dis- r trict, 1953 School Bonds, Series A. WETREAS the Governing Board of Mt. Diablo Unified School District has cer-tified, as required by law, to the Board of Supervisors of Contra Costa County, StateofCalifornia, whose superintendent of schools has ,jurisdiction over said school dis-trict, all proceedings had in the premises with reference to the matters hereinafterrecited, 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 25th day of August, 19531, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted and entereonitsminutes, on said day, did resolve and order, that an election be called and helonthe3rddayofNovember, 1953, in said school district, to submit thereat to the R electors of said district the question whether bonds of said district shall be issuedandsoldintheamountof $2,1009000.00 to bear interest at z 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 buildxing. or purchasing of school buildings. c) The making of alterations or additions to the school building or ibuildingsotherthansuchas -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 buildin,s with furniture or necessary apparatusofaperzanent .nature. f) The permanent improvement of the school grounds. g) The carrying out of the projects or purposes authorized in Section 1801 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). w . That said election was called by posting notices thereof, signed by a ma49ityofsaidgoverningboard, in at least three public places in said district, not les than twenty days before said election, and said notice was published at least once in each: calendar weep for three su--cessive calendar weeks prior to said election in Diablo Beacon" a ne:spaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as re- quired by law; x w; 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 dul,"r and legally canvassed, and the result thereof declared, as required by law; 4hi:t from, 4;-.id returns said governing board found and declared, and said board of Supervisors now finds and declares, that there were 5607 votes cast at said electio 83 of which were illegal or blank, and that more than two-thirds thereof, to wit, 4725 votes were cast in favor of issuing said bonds, and 799 votes and no more were cast against isLuing 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 r by law to be done or performed have been done and performed in strict conformity with rte, the laws authorizing the issuance of school bonds; and that the total amount of indebt- edness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS T-MIEFORE RESOLVED AND ORDERED that bonds of said Mt. Diablo Unified School District, in Contra Costa County, State of California, shall issue as herein- after set forth in the aggregate authorized principal amountcf $2,1001000.00 and shall ry be designated 111953 School Bonds". Said bonds shall be divided into series and 1 440,000.00 principal amount of said bonds shall constitute Series A and the re- maLing X600,000.00 principal amount of said authorized issue may be divided into one s R 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 $660,000.00 of bonds. Said bonds of Series A shall be dated March 15, 1954, and shall be 1440 in number numbered consec- utively from A-1 to A-1440, both inclusive, of the denomination of 1,000.00 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as follows: 72,000.00 principal amount of bonds of Series A shall mature and be payable on :!arch 15 in each of the years 1955 to 1974, both R; inclusive; a Said `ponds of Series A shall bear interest at the rate of not more than five (5) per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of :,larch, 1955, and thereafter semi-annually on the 15th days of 14arch and Septem- ber of each year until said bonus are paid; Said bonds of Series A shall be signed by the chairman of said Board of Supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county clerk of said county i 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 f mechanically reproduced, except that one of said signatures or countersignatures to ti said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. i Tuesday, December b, 1953 Continued IT IS FURTHER ORDERED that said bonds of Series A shall be issued substanti- ally in the following form, to wit: r Number UNITED STATES OF A1MERICA Dollars A-STATE OF CiLI ORNIA 12000.00 SCHOOL BOND OF IV. DIABLO UNIFIED SCH03L DISTRICT a of Contra Costa County. 1953 School Bond, Series A. Mt. Diablo Unified School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said County, on the 15th day of March, 19`, One Thousand dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (—,%) per annum, payable at the office of said treasurer on the 15th days of March and September of each year from the date hereof until this bond is paid except interest for the first year which is payable in one installment At the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to desig- nate varying series, numbers, denominations, interi:st rates and matur- ities) , amounting in the aggregate to $2,100,000.001, and is authorized rY by a vote of more than two-thirds of the votors voting at an election duly and legally called, held and conducted in said school district w on the 3rd day of November, 1953, and is issued and sold by the Board 5 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. 2 „ And said Board of Supervisors hereby certifies and declares that the total y amount of indebtedness of said school district, including the amount of this bond, 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 this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, h yJe that this bond and the interest coupons attached thereto are in the form prescribed by the order of said board of supervisors duly made and entered on its minutes and sha be payable out of the interest and sinking fund of paid school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised p by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed V, by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of March, f = 1953- H. L. CMIC4INGS Seal) Chairman of Board of Supervisors Countersigned: H. E. MCNA M County Auditor 4ti. W. T. PAASCH County Clerk and Clerk of the Board of Supervisors s IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attach- ed interest coupons substantially in the following fore, to wit: The Treasurer of Coupon No. 421 CONTRA COSTA ;.-OUNITY, State of California will pay to the holder hereof out of the interest and sinking fund of the MT. DIABLO UNIFIED SCHOOL DISTRICT in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of and 1100 Collars for months ' interest on 19a3 School Bond No. A- Series A, of said Schoe:l District. H. E. :cNk:m County Auditor IT IS FUR2HER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy R and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cans a notice of the sale of said bonds of Series A to be published at least two weeks in the "Diablo Beacon" a newspaper of 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 12th day of January, 19549 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 righ to reject any and all bids for said bonds. Tuesday, December t3, 1953 - Continued The foregoing resolution and order was passed and adopted by the Board ofSupervisorsofContraCostaCounty, State of California, at a regular meeting thereofheldonthe8thdayofDecember, 1953, by the following vote, to wit: N ... AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN,h. J. FREDERICKSON w, NOES: Supervisors - None 1 ABSENT: Supervisors - H. L. CU MIhiGS In the Natter of Personnel Adjustment. d On the recommendation of the Administrator and on motion of SupervisorjGoyaksecondedbySupervisorFrederickson, IT IS BY TIM BOARD ORDERED, that Position Y No. g05 90 01 (typist clerk) in the county Library, be and it is hereby cancelled,. effective December 31, 1953• y The foregoing order is passed by the unanimous vote of the Board members,09 i present. In the Matter of Appropriation tiAdjustments. R On motion of Supervisor Frederickson, seconded by Supervisor Buchanan,.,.ITISBYTHEBOARDORDEREDthatthefollowingappropriationadjustmentsbeand. the, same+;:. E'are hereby authorized and approved: i r we Uuerior Court, Department #2 Decrease Increase Capital Outlays - 1 table (Jury Room) 192 jl12Chairs (Jury Room) 433 s °Unappropriated Reserve - General Fund m For furniture required to make new Jury Room available for use. 3 Superior Court. Department 4 4 Capital Outlays - Shelving 361 Desk (Court Clerk) ,17 Flags tic Staffs 130x Unappropriated Reserve - General Fund 667 nay. To complete furnishing new Courtroom. Conpty Hospital Replacements IGeneral Fund - Unappropriated Reserve 550 For replacement of oxygen tent. Jp Martinez Court & Ad- ministration d- Y ministration Bu3.ldines t. Capital Outlays - 16 side chairs 162 3tables 24" a 36" X58 2 tables 18" x 32" t R Blankets, Pillows, etc., 93 IInappropriated Reserve - General Reserve 477 r To provide furnishings for new witness rooms, lawyers' conference rooms, ladies' lounge in Hall of Records. The foregoing order is ymembers,:: -- present g g passed b the unanimous vote of the Board members G present. r . a.mss,' In the Matter of the Formation of f WEST PITTSBURG COMMUNITY SERVICES DISTRICT in the County of ContraOf Costa, State of California.RESOLUTION 4` WBEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa, State of California, a petition for the formation of a community services. district to be known as "West Pittsburg Community Services District" to include the following described land situated within the County of Contra Costa, State of California; WErlST PITTSBURGG CO'0i1IINITY SE_VICES 2„ISI1YYYYY- IIY Y Beginning at the point of intersection of the east line of Section 14 . T2N R1W, M.D.B.&M. , with the south line of Willow Pass Road, Being also a point' in the boundary line of the Home Acres Lighting District; thence, along the south line of said Willow Pass Road and along said home Acres Lighting District boundary line, East 1816 feet; thence, leaving said southerly line of Willow Pass Road, S 0" 401 E, 2570 feet,_ more or less, to the .northerly line of that certain 40 foot right of way heretofore granted by C. A. Hooper r! Co. to the Pacific Gas and Electric Co. in the indenture dated August 12, 1925 and recorded August 19, 1925 in Volume 7 of Official Records, at wg: page 93, Recorder's Office, Contra Costa County, California; thence, along said norther. ly line, N $90 36' W, 540 feet more or less, to the easterly line of Loftus Road as my All shown on the map of Pittsburg home Acres Addition No. 3, filed June 2, 191+1 in, Hap r 4 Book 25, at page 811x, Recorder's Office, Contra Costa County, California; thence S 00 v a r J t 5 Tuesday.$ December 8, 1953 - Continued 40' E, along said easterly line of said Loftus Road, to the north line of the southwestquarterofSection13, T2N, R1W9 X.D.B.&H.; thence westerly along said line to the eastrylineofthehereinabovementionedSection14; thence west 600 feet along the north linofthesoutheastquarterofsaidSection14; thence, leaving said Home Acres LightingDistrictboundaryline, continuing west along said north line of the southeast quarterofsaidSection11+ to its intersection with the west line of the Contra Costa Canal- thence southerly and southeasterly along the westerly and southwesterly line of saidcanaltoa jipointwhichbearsN050WfromthesoutheasterlycorneroftheparceloflanddeededtotheAmbroseParkRecreationandParkwayDistrict, recorded July 31 194underRecorder's File No. 30516, Recorder's Office, Contra Costa Count California;thence S 0° 50' E to said southeasterly corner; thence S 890 42' W 460.21 feet; thenceS0;.44561 E, 150 feet: thence S 89° 46' W, 87.50 feet; thence S 0° 451 E, 50 feet: thencQ xS894b' W, 137.50 feet to a point on the south line of day Road, said point being the rM southeast corner of Orbisonia Heights, filed April 22, 1930 in Map Book 21 at a e 93Recorder's Office, Contra Costa County, California; thence S 00 45' E, 290.4 feet5 gtorthenortheasterlycornerofPittsburgTerrGce, Unit No. 12 filed November 5 1930 inMaBook21page604, Recorder's Office, Contra Costa County, California; thence S.89n 46' W, hO feet to the center line of Willow Avenue; thence S 0° 1+51 E to he I center line of said Willow avenue to its intersection with the easterlextensiontn of x the south line of Lot 42 of said Pittsburg Terrace; thence S. 89° 15' W, 250 feet tothecenterlineofBaileyRoad; thence northerly 1658.4 feet more or less along saidcenterlinetothecenteroftheaforementionedSection14; thence mest along the east-w west mid-section line of said Section 14 to the crest line thereof; thence north alongsaidwestlinetothesoutherlylineoftheContraCostaCanal; thence northwesterly along said southerly line of said canal to the north line of the south half of the 1 northeast quarter of Section 15, T2N R1W, :M.D.B.&I.; thence west along said line tothenorth-south-mid-section line of said Section 15; thence north along said mid-sectiolinetothesouthlineofLot641EnestaTerraceUnitPio. 32 filed August 9, 1950 in I Volume 41 of Maps at Page 23, Recorder's Office, Contra Costa County, California; thencrwesterlyandnortheasterlyalongtheexteriorboundaryofsaidEnestaTerraceUnitNo. 3 to its intersection with said north-south aid-section line of said Section 15; thence northerly along said mid-section line to the north quarter corner of said Section 15; thence easterly along the north line of said Section 15 and the north line of the aforementioned Section 14 to the north quarter corner of said Section 14, T2N R1W, 41110B&M; thence north along the north-south mid-section line of Section 11 T2N R1W, MDB to the intersection thereof with the southerly line of the Sacramento Northern Railway right of way; thence southeasterly along said southerly right of way line to its inter- section with the westerly boundary line of the 20.25 acre parcel described in the deed from Henry O'Hara to ii . A. Hitchell, recorded September 19, 1912 in Volume 187 of Deeds, at page 33, Recorder's Office, Contra Costa County, California; thence southerly along fsaidwesterlyboundarylineofsaid20.25 acre parcel to the southwesterly corner there- of; thence easterly along the southerly boundary line of said 20.25 acre parcel to the east line of said Section 11; thence south along said section line and the extension thereof southerly to the point of beginning.4i Said district to be formed for the purposes set forth in said petition, to wit: Those contz.:ined in rection 60,600(b) of the Government Code, namely, the collectioa, treatment or disposal of sewage, waste and storm water of the district and its inhabi- tants; NOW3 THEREFOR . BE IT FUEZOLV..D that Tuesday, the 5th o J5dayP anuary, 1954, at the hour of 11:00 A.:i. in the Chambers of the Board of Supervisors, Hall of Records, rPainandCourtStreets, 1%artinez, California, be and they are hereby determined to be the time and place for hearing on said petition, at which time and place protests will be considered and requests, in writing, for exclusion from or inclusion of land in saiv Y. proposed district will be heard and considered; ff AND BE IT FLIRT ss21 RESOLV0 that the Clerk of the Board of Supervisors be and I he is hereby directed to give notice of said hearing by publication in the "Pittsburg r: Post Dispatch", a newspaper of general circulation, circulated within the proposed district at least twice, with an interval of at least six days between the first and last publication; said publication to be completed at least six days before the date of hearing. y1i PASSED A0 4DOPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said .Board held on the 5th day of December, 1953, by the fol- i lowing vote, to wit: AYES: Supervisors - 1. T. Goyak, Ray S. Taylor, W. G. Buchanan, y J. Frederickson NOES: Supervisors - None a, ABSENT: Supervisors - H. L. Cummings In the Matter of Granting Raymond Winter Husband free permit to peddle in the unincorporated area of t the County. Raymond Winter Husband 131r N. Broadway, Pittsburg: California hav' in' g'file€ with this Board an ap::lication for a free permit to peddle Christmas trees in the unin- ' corporated area of the County, and it appearing to this Board that said Raymond Winter Husband is an honorably discharged veteran of World liar II, as evidenced by Discharge Certificate, Serial #39453445, dated December 22, 1944; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Raymond Winter Husband be, and he is hereby granted a free permit to peddle Christmas trees in the unincorporated area of the County as re- quested; and I I a . Tuesday, December t3, 1953 - Continued f: IT IS BY THE BOARD FdRVMR ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon .saidaapplicantfurnishingtosaidTaxCollector, 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 Authorizing installation of cattle guard, a garbage dump on property leased j by County from Jen Johnston r and others. On motion of Supervisor Goyak, seconded by Supervisor Frederickson,, IT BY THE BOARD ORDERED that the Road Commissioner is authorized to install a cattle i guard at the property leased by the County from Jean Johnston and others, and which is used by the County as a garbage dumping site.n:. T, The foregoing order is passed by the unanimous vote of the Board members present.r x. In the Matter of Authorising purchase of fire truck engine; etc., for El Sobrante County Fire Protection District. x. This Board having on December 1, 1953 read bids received for one 1004 GPM Class A fire truck complete with body, pump and miscellaneous equipment as set forth, in specifications, and this Board having fully considered the bids received; and Ovid 1 A. Barklow of the Coast Apparatus Incorporated, appearing before this Board and assuring this Board that said .Coast Apparatus Incorporated will meet the specification set forth in the Notice to Bidders for said fire truck, etc. , On motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS 'B THE BOARD ORDERED that the bid of said Coast Apparatus Incorporated: j181948.12, be and the same is ACCEP^sED and the County Purchasing Agent is directed to place an order for said fire truck, etc. , for the use of the El Sobrante County Fire Protection District from the said Coast A a pparatus Incorporated. The foregoing order is passed by the unanimous vote of the Board members. . , a present. In the Matter of Authorizing h Payment of mileage claims of Kat`,erine Roberts, Staff Nurse f in Health Department, at reg- r ular rates. 4 1 On the recommendation of the County Administrator, and on motion of 'Supe-: visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Katherine Roberts, Staff Nurse in the Health Department, is added to the regular mileage list; and the County Auditor is authorized to pay her mileage claims at the. rate of 10 cents per mile for the first 500 miles driven during each calendar month, and at the rate of 5 1/2 cents per mile for each mile driven in excess of 500 miles during each calendar month, in the performance of her work for the County. The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Authorizing the Chairman Pro Tem to execute release. Hartford Accident and Indemnity Company having acknowledged receipt from the County Highway Department of invoice dated November 13, 1953, in the amount of 123.74, re: ATC 9420-Palmer Bolling, and; N01a13 THERUORE and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE B01RD ORDERED that Ray S. Taylor, Chairman Pro Tem is authorize to execute a release in the amount of 4"'123Mof Palmer Bolling and Bever lyy Bolling from any claims on account of accident which occurred on or about August 18, 19537 at: Highway 4 and 24, Pittsburg. The foregoing order is passed by the unanimous vote of the Board members present. r In the Matter of Granting Superintendent of Schools x permission to leave Calif- ornia. r On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that B. 0. Wilson, County Super. ntendent of Schools, be and he is hereby granted permission j to be absent from the State of California from December 10 to December 15, 1953• The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, J. Frederickson Y' NOES: Supervisors - W. G. Buchanan ABSER'T: Supervisors - H. L. Cummings i 1 0 r f 1 f Tuesday, December o, 1953 - Continued In the Matter of Modification of mileage reimbursement resolution to eliminate positions of Public Assistance Worker, Grade II, and add positions of Social Worker, in Social Service Department. u This Board having heretofore approved regular mileage reimbursement for per- sons in the Social Service Depart ,,ent in the Clays of Public Assistance Worker, Grade II; and it appearing that the title of said classification has been changed to Social d Worker (by Ordinance Ido. 749); NOW3THEREFORE and on motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDa&W that the designation of said positions in the Social Service Department to receive regular mileage reimbursement be and the same is hereby changed to provide for the elimination of the positions in the class of Public Assistance Worker, wade II, and to provide that the positions in the cuss of Social Worker are added to the list of those approved for payment of mileage at the regular rate; and The County Auditor is authorized to pay the mileage claims at the rate of 10 cents per mile for the first 500 miles driven during e.ch calendar month, and at the rate of 5 1/2 cents per mile for each mile driven in excess of 500 miles during each calendar month, in the performance of work for the County by persons assigned to said classification of Social Worker* The foregoing order is passed by the unanimous vote of the Board members j present. In the Matter of Authorizing the Acceptance of a mobile unit from the Federal Government, and which unit will be used by the County Health Department.Y On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that Dr. H. L. Blum, County Health Officer, and D. M.. Teeter, County Administrator, be and they are hereby authorized to consummate arrangements for the transfer of a mobile unit by the Federal Government to the County of Contra Costa; F and they are authorized to delegate a member of the County Health Department to travel v to Washington, D. C. , in order that he may drive said unit to :•Iartinez. x: The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Continuance of position of Social Worker for additional six months' period. This Board having heretofore continued the position in the class of Social Worker (position referred to concerns job solicitation and placement) for a period of six months commencing June 16;a 4 x On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said position in the class of Social Worker is further extended for another six months.F The foregoing order is passed by the unanimous vote of the Board members a present. n In the I-latter of Accepting as C ompleted, construction of Fire House Station No. 3 for the Mt. Diablo County Fire Protection District. x, This Board having on July 28, 1953, approved an agreement with F. Cola, RFD Route 19 Box 193, Martinez, California, for the construction of Fire House Station No. 3 for the Mt. Diablo County Fire Protection Di-strict, -located on the north side of Clayton Road approximately 650 feet west of Bailey Road, Concord, California; and r A. W. Vargus, Inspector for the Mt. Diablo County Fire Protection District r. having notified this Board that the district requests the Board of Supervisors to file Notice of Completion for said work as the building has been completed to the $atis faction of the district; motion of Supervisor Go ak seconded by Supervisor Frederickson, IT IS BYOnmotnpy , THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED and that the Clerk of this Board file a Notice of Completion. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the Matter of Amending Speci- fications for construction of Fire House Station No. 3 for the u Mt. Diablo County Fire Protection District to provide for reduction in amount to be retained by County. The specifications for the construction of Fire House Station No. 3 for the i Mt. Diablo County Fire Protection District providing that the County retain 25 percent of the amount of all work covered by the contract; 4 F a. i Tuesday, December 8, 1953 - Continued Y On motion of Supervisor Frederickson, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said specifications be, and the same is hereby amended to provide that the County will retain only 10 percent of said amount. The foregoing order is passed by the unanimous vote of the Board members present. In the Rutter of Approval of f` Change Order No. 42 Project No. 3 Administration Build- ing, Idditions to the County Hospital, Martinez. On the recommendation of Masten and Hurd, Architects, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that . Change Order No. 4 to the contract of Zuckerman Construction Company for the construe- tion of Project No. 3, Administration Building, Additions to the Contra Costa County. Hospital, Martinez, California, and which ADDS the sum of $906.79 to said contract, be xr AuandthesameisherebyAPP20QEDandBayS. Taylor, Chairman Pro Tem, is authorized to j execute said change order on behalf of the County of Contra Costa. h The foregoing order is passed by the unanimous vote of the Board members present. f In the Matter of Specifications for Water Well for Contra Costa County Water Works District No. M U xr r .A_ Specifications for drilling and testing of water well at Brentwood: Calif- ornia, for Contra Costa County Water Works District No. 1, having been presented to this Board, and this Board having fully considered same; T On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said specifications be and the same are hereby APPROVED.. . as IT IS BY THE BOARD FURTHER ORDERED that Tuesday, December 22, 1953 at I 11 o'clock a.m., be and the same is hereby fixed as the time for the opening and 4 reading of bids received for said work. J" IT IS BY THE BOARD FURTHER ORDERED that the Clerk is directed to publish a. notice to contractors of drilling and testing of the water well for the time and in the manner required by law in the "Brentwood Dews". The foregoii:- order is passed by the unanimous vote of the Board members s present.f In the 24atter of OPonsideration of Ordinance That gill adopt by reference the uniform building code, Volumes I and III, Edition LLE; f of 1952, etc. GC . M x This Board having on December 1, 1953, continued to this date the hear in' sr on proposed ordinance that will continue the Building Inspection Department of' th!' County, etc. , and this Board having at this time considered said matter;s Cn the recommendation of the District Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson. IT IS BY THE BOARD ORDE"'D that the hear Ing be and the same is hereby further continued to December 15, 1953, at 3 p,m. r Ths foregoing order is passed by the unanimous vote of the Board members present z w f" S Y nr t kyr 'iMp' 7 l'sy3 s . f lF. n 4 y3641 PY And the Board adjourns to meet on Thursday, December 10, 1953, at 9 a.m., in r` the Board Chambers, Hall of Records, Martinez, California. t J M X M N enA2jg firman n: ATTEST: W. T. PAASCH, CLERK t r By Deputy Clerk. BEFORE THE BOARD OF SUPERVISORS S THURSDAY, DECKER 109 1953 THE BOARD MET IN REGULAR ADJOUR- NED SESSION AT 9 OtCLOCK A. M. IN TIM BOARD CHAT BERS, HALL OF r RECORDS, MARTINEZ,, CALIFORNIA; PR£SF'NT: SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BU- CHANAN, J. FREDERICKSON; ABSENT SUPERVISOR H. L. CUNNINGS, CHAIR- MAN; s' PRESENT: W. T. PAASCH, CLERK. Zo. * Supervisor H. L. Cummins Chairman of this Board beim S t i g g absent, upervisor;,i 5 13 Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion was seconded by Supervisor Buchanan. The vote of the Board was as follows: ff l AYES:Supervisors I. T. Goyak, Ray S. Taylor, W. G. Buchanan, Frederickson. r 4 Noes:Supervisors - None t Y ABSENT: Supervisors - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting, to-order':.: k.tt In the Matter of Approval of Lease Agreement between the City of El Cerrito and t the County re quarters for Judge of the El Cerrito Judicial District. t = y F A written form of Lease between the City of El Cerrito, a municipal corpora= su} tion, and the County of Contra Costa, a political subdivision, which provides for the leasing of certain premises owned by the City to the County for the use of the Judge of the El Cerrito Judicial District, the County to pay $240 per month for said premises, the term of said lease being for two years, commencing January 1, 1954 and ending Decem- ber ec ber 31, 1955, and the City to further provide light, heat and janitor service for said tGyf „YM premises leased to the County, IS PRESENTED TO THIS BOARD; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said lease be and the same is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem, is authorized to execute said lease on behalf of the County; and the County Auditor is authorized and directed to draw his warrants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Authorizing Purchasing Agent to arrange for publication of copies of Financial Report for 1932-53- The County Auditor having on November 24, 1953 filed the Financial Report for 1952-53 with this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Purchasing Agent be and he is hereby authorized and di- rected to arrange for publication, in book form, of 800 copies of said Financial Report for 1952-53, by the "Post-Dispatch". The foregoing order is passed by the unanimous vote of the Board members present, 1 And the Board takes recess to meet on Tuesday., December 15 19 at o'clock53,9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. feb Chairman ATTEST: W. T. P ASCH CLERK 8 ePuty er 1 y a BLTORE THE BOARD OF SUPERVISORS fnx TUESDAY, DECEMBER 15, 1953 TIM BOARD 14ET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMERS, HALL. OF r RECORDS, MARTINEZ, CALIFORNIAa PRESENT: HON. H. L. CUIINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK RAY S. TAYLOR W. G. BUCHMAN, J. FREDERICKSON. w t PRESENT: W. T. PAASCH CLERK. k r • x J In the Matter of Authorizing M correction of erroneous as- Isessments. s The County Assessor having filed with this Board a request for authority= toy j the County Auditor to correct the following erroneous assessments which appear on the t1 raassessmentrollforthefiscalyear1953-54, said correction having been consented to by the District Attorney; k:4 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 2, Assessment ,J18532, Elizabeth S. Stevens, care of Chester L. Brunelle, is erroneously assessed with the North 22.38 feet of West 165 feet of Lot 3 riBlockE. Map No. 3 Parkside Addition, assessed value of land 470. This assessment should be cancelled as it is included in Assessment 418529 appearing in the names of Chester L. and Eleanor U. Brunelle. The first installment of taxes have been paid and, cancellation should be made on the second installment of taxes. Skit In Volume 19, assessment ,x408816, Elizabeth Johnson is assessed with Lot 1 Block 6, First Addition to BaAddition to the Town of Crockett with improvements er- roneously assessed at $1990, 2000, and $1520. Improvements of 01990 and $2000 did not exist on lien date and should be cancelled. In Volume 19, Assessment 1435659, William E. and Doris Watson are assessed- with ssessed' with a .24 acre parcel in Rancho San Ramon with improvements erroneously assessed at a" 42570. Due to an error in computing the area, improvements appear at 42570. The cor Yy. rect assessed value of improvements is $2130. y In Volume 19, Assessment #438828 Joseph C. and Jessie Hayes are assessed iwith Lot 28 less South 10.72 feet, Rancho Sian Ramon Heights Unit No. 1 with improve A ments erroneously assessed at 41500. There were no improvements on this property on lien date and should be cancelled.ti In Volume 27, Assessment x645484, L. G. and W. E.E Soderstrom are assessed 3with 24.66 acres in the East 1/2 of Section 31 T2N R3E with improvements erroneouslyFassessedat , 1100. These improvements should be cancelled as they are double with improvements appearing on the Unsecured Assessment Roll, 0204-4• 1 1!40 A In Volume 34, Assessment 11r8$02$3, Wilbur Skow et al are assessed with a .57 acre parcel in Rancho El Sobrante being a portion of Lot 25 with the assessed value ofrt land omitted. h1r. Skow requests land value of X700 be added to Assessment #880283. The foregoing order is passed by the unanimous vote of the Board. r m_ In the Matter of Consideration tf: of Ordinance that will adopt Iby reference the uniform build- ling code, Volumes I and III, x Edition of 1952, etc. 4 This Board having on December S. 1953, continued to this day the hearing on ,.. the proposed ordinance that will continue the Building Inspection Department of the County, etc., and this Board having further considered said matter at this time; and, Matthew Walker, Deputy District Attorney, having recommended to this Board a further , continuance for the hearing of said matter; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is further CONTINUED to January 12, 1954, at 3 p.m. The foregoing order is passed by the unanimous vote of the Board. rte f a' a Wil Tuesday, December 15, 1953, Continued In re Issue of Bonds of RICHMOND UNION HIGH School District 1952 School Bonds, ;Series C. WHEREAS, the board of supervisors of CONTRA COSTA County, State of California,I heretofore on the 12th day of452 duly passed and adopted its resolution and jorder providing for the issuance o P. ,000 principal amount of bonds of RICHMOND UNION HIGH School District, designated "1952 School Bonds", as set forth in the records x of this board of supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds 1 was divided into series of which $500,000 principal amount were designated "Series An and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $500,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and e WHEREAS, said resolution provided that the remaining `$6,500,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine, and $500,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; AR WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that $300,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $7,000,000 principal amount of 1952 School Bonds of RICH14OND UNION HIGH School District, is incorporated herein by reference and all of the provisions thereof v are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. k 300,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series C". Said bonds of Series C shall be shall be 300 in number numbered consecutive) from C-1 to C 300datedMarch15, 1954, y both inclusive of the denomination of 41,006 each, shall be payable in lawful money of the United Mates of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: 4 . kx 15,000 principal amount of bonds of Series C shall mature and be payable on March 15 in each of the years 1955 to 1974, both inclusive. a I Said bonds of Series C shall bear interest at the rate of not to exceed five (5) per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of March, 1955, and thereafter semi-annually on the 15th days of September and March of each yearM until said bonds are paid; x t Said bonds of Series C shall be signed by the chairman of said board of super visors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shallk be manually affixed. Said bonds, with said coupons attached thereto, so signed- and q executed, shall be delivered to said county treasurer for safe keeping. x IT IS FURTHER ORDERED that said bonds of Series C shall be issued substant- ially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars C -STATE OF CALIFORNIA 1,000 SCHOOL BOND OF RICHMOND UNION HIGH School District of CONTRA COSTA County.d 7 1952 School Bond, Series C rte RICHMOND UNION HIGH SCHOOL DISTRICT of CONTRA COSTA County, State of Califor- nia, 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 March, 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 15tha ys of September and March 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 duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers., denominations, interest rates and maturities), amounting in the aggregate to $7,000,000 and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 18th day of March, 1952, and is issued and sold by the board of supervisors of CONTRA COSTA County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors herebycertifies and declares that the total amount of indebtedness of said school distric , including the amount of this bond, is within the limit }provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this .bond, j f x Tuesday, December 15, 1953, Continued -r 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 be4 payable out of the interest and sinking fund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN 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 b the county clerk, and the seal of said board to be attached thereto, the 15th day of March, 1954• SEAL) H. L. CO24INGS irman olBoard of Supervisors COUNTERSIGNED: H. E. Y1cNAPKER County auditor W. T. PAASCH County Cle-rK and Clerkof the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series C shall be at- tached interest coupons substantially in the following form, to wit: I 41 3 The Treasurer of Coupon No. a ry CONTRA COSTA County, State of California, will pay to the holder hereof out of the interest and sinking fund of the RICaIOND UNION HIGH School District in said County, on the 15th day of 19 at his office x in Martinez, in said County, the sum of and J100 Dollars $ for months t in- terest on 1952 School Bond No. - ,-Series C, of said School District. H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised by taxation upon all tax- able ax able property in said school district and provision shall be made for the levy and col- lection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause w a notice of the sale of said bonds of Series C to be published at least two weeks in u`.... the "RICHMOND INDEPENDENT", 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 upto Tuesdaythe 19th da of Janua 1954, at 11 o'clock A.m. , of said day,receive sealed proosalsfor 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 15th day of December, 1953, by the following vote, to wit: a_. s AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson 6" NOES: Supervisors - None s . ABSENT: Supervisors - None In re Issue of Bonds of RICHMOND School District 1952 School Bonds, Series C. WHEREAS, the board of supervisors of Contra Costa County, State of California i heretofore on the 20th day of May, 1952, duly passed and adopted its resolution and order providing for the issuance of $5,000,000 principal amount of bonds of RICHMOND School District, designated "1952 School Bonds", as set forth in the records of this board of supervisors; and t WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which 4300,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $300,000 have ueretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining V4,700,000 principal amount of said authorized issue might be divided into one or more series as this board; of supervisors might determine; and $500,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; r WHEREAS, this board of supervisors has determined, and does hereby declare, d that it is necessary and desirable that $500,000 principal amount of said remainingf bonds of said authorized issue be issued and sold for the purposes for which authorized IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $5,000,000 principal amount of 1952 School Bonds of RICHMOND School District,, k is incorporated herein by reference and all of the provisions thereof are made a part- - hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. g,.. r 4 3631 ti Tuesday, December 15, 1953, Continued - k{ s 00,000 principal amount of said bonds shall be and constitute an additionalY series of said issue , to be designated "Series C". Said bonds of Series C shall be dated March 15, 1954, shall be 500 in number, numbered consecutively from C-1 to C-500, both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and t shall mature in consecutive numerical order, from lower to higher, as follows: n 25,000 principal amount of bonds of Series C shall mature and be payable on March 15 in each of the years 1955 to 1974, both inclusive. Said bonds of Series C shall bear interest at the rate of not to exceed five (5) per cent per annum, payable in like lawful money at the office of said county treasurer in, one installment, for the first year said bonds have to run, on the 15th day of March, r . 1955, and thereafter semi-annually on the 15th days of September and March of each yearq until said bonds are paid; xa Said bonds of Series C shall be signed by the chairman of said board of super- visors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and they coupons of said bonds shall be signed by said treasurer or auditor. All such signa- tures and countersignatures may be printed, lithographed, engraved or otherwise mechan- ically reproduced, except that one of said sigpatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so sigped and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series C shall be issued substan- tially in the following form, to wit:r Number UNITED STATES OF U41RICA Dollars C- STATE OF CALIFORNIA 1,000 f SCHOOL BOND OF RICHMONDSchool District of CONTRA COSTA County. her 1952 School Bond, Series C RICHMOND SCHOOL DISTRICT of CONTRA COSTA County, State of California, ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of March, 19 , One Thousand dollars 1 000) in lawful money of the United States of America, witg7fiterest thereon in like lawK1 money at the rate of per cent ( per annum, payable at the office of said treasurer on the 15th ys of September and March 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 duly authorized issue of bonds of like tenor (except for such variation if an as may be required to designate C'ate va in series, numbersany, y Qom' f denominations, interest rates and maturities) , amounting in the aggregate to $5,000,000 and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 18th day of March, 1952, and is issued and sold by the board of supervisors of Contra Costa County,i State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bon 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 .Hund of said school district, and the money for the redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be sigrAd by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of March, 1954. i SEAL) H. L. CUKMGS Chairman of Board of Supervisors t COUNTERSIGNED: H. E. MckAR County Au itor W. T. PAASCH A.; County Clerk and Clerkof the Board of- Supervisors x IT IS FURTHER ORDERED that to each of said bands of Series C shall be at- tached interest coupons substantially in the following form, to wit: The Treasurer of Coupon leo. CONTRA COSTA County State of California, will pay to the 6 holder hereof out of the interest and sinking fund of the j RICIW40ND School District in said County, on the 15th day of 19 at his office in Martinez, in said County, t e sum of and lOO Dollars for months' interest on 1952 School Bond No.Z- Serie of said School District. PJ H. E. I-:cNAMER county Auditor ry 6. Tuesday, December 15, 1953, Continued - IT IS FURTHER ORDERED that the money for the redemption of said bonds of, Series C and payment of the interest thereon shall be raised by taxation upon all tax- . I able property in said school district and provision shall be made for the levy and col- ` a lection of such taxes in the manner provided by law. t IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series C to be published at least two weeks in J the nRICHMOND INDEPENDENT", a newspaper of general circulation, printed and published r' in said County of CONTRA COSTA, and therein advertise for bids for said bonds and state i that said board of supervisors will up to Tuesday the 19th day of January, 1951 , at h j 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. r: The foregoing resolution and order was passed and adopted by the Board oft:. Supervisors of CONTRA COSTA County, State of California, at a regular meeting thereof held on the 15th day of December, 1953 by the following vote, to wit : x' AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson- NOES:redericksonNOES: Supervisors - None ABSENT: Supervisors - None z 3 f In the Matter of Granting County Librarian permission to leave . 4; Calif orn is. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Jessie A. Lea,rag County of daes commencinshe is h Januar 5 granted per a mission to leave California o p Y Y g The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Ordinances No. 822, $23 and $24.K j This Board having heretofore adopted Ordinances No. $22, Na. $23 and No;. $24•. and a copy of each of said ordinances having been duly published in the manner required' Eby law in a newspaper of general circulation, printed and published in the County of. Contra Costa; NOW, THEREFGRE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances No. $22, No. $23 and No. $24 be and they are hereby declared duly published. 3 A The foregoing order is passed by the unanimous vote of the Board. fv: i In the Matter of Authorizing 13heriff to transport prisoners from Prison Farm to Juvenile Hall grounds to do cleanup r _ work, etc.b_r At the request of Superintendent of County Buildings Lawrence and on motion. µof Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Sheriff Long be and he is hereby authorized to transport ten prisoners to th.e Juvenile:Hall grounds on five working days, for the purpose of assisting the gardener to culti_; w vate trees planted, and to remove certain weeds on said grounds, the particular days . to_be determined by said Sheriff Long.The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Report of County Auditor filed December 15, 1953.The County Auditor having filed with this Board on December 15, 1953, his E report of all claims and warrants allowed and paid by him;IT IS BY THE BOARD QRD&M 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 bythe>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 , w therein to be open for public inspection.In the Vatter of Approving a Ordinance No. $31. 4 d Ordinance No. $31, which establishes speed at not to exceed 45 MPH on portion; x.lof !Marsh Creek Road, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS 4 1BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED.x H" i 3 3 _o1 YP I i Tuesday, December 15, 1953, Continued - 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 "Post Dispatchn, a newspaper of gen eral circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. runge'i In the Matter of Orinda Union School District Bonds. v ,.. WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of X400,000 principal amount of bonds of Orinda Union School District of Contra Costa County; and further duly authorized the sale of 445,000 of said bonds at public sale to the best and highest bidder therefor; and notice of the sale of said bonds has been duly 'WHEREAS, of y g ven 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 Bank of America N.T.&S.A.179$86 Dean Witter & Co. 18,292 American Trust Company Weeden & Co. By American Trust Company, Account Manager 199015 f} AND WHEREAS, the said bid of Bank of America N.T.&S.A. 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 o allTornia,— as llows: 1. Said bid of Bank of America, N.T.&S.A. of $45,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par value and accrued interest to date of delivery, plus a premium of 3a 189, at the following rates: Bond Numbers Interest Rate per annum 296-300 2 1/2% 316-320 2 l/2% 336-340 2 1/2% 351-360 2 3/4% 371-380 2 3/49 391-400 2 3/4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on May 15 and November 15 in each year. 2. All bids except the bid of said Hank 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 unsuccessful bidders their several checks accompanying their respective bids. 3. The Clerk of this Board of Supervisors is directed to cause to be litho- k 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 s the rates aforesaid. ff. PASSED AND ADOPTED this 15th day of December, 1953, by the Board of Super- visors of Contra Costa County, by the following vote: l AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor., t W. G. Buchanan, J. Frederickson NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of Information compiled by Health Department, with reference to housing in- a ` adequacies in Contra Costa County. R Dr. H. L. Blum, County Health Officer, files with this Board certain informa tion compiled by his department with reference to housing inadequacies in the Countp; and IT IS BY THE BOARD ORDERED that said information and report be and they are referred to the County Administrator for review. Y 1 r,g1. S In the Matter of Granting permit to Pacific Coast Aggregates, Inc., to operate quarry. t This Board having on February 17, 1447, granted to John J. Harrison, operatin r Tuesday, December 15, 1953, Continued - i lzs under the firm name and style of Harrison & Birdwell, co-partners, a permit and li- cense to operate a rock quarry, rock crushing plant and sand and gravel pit on the real property described in an application filed with the Clerk of this Board; and t r. It appearing to this Board that said Harrison & Birdwell, co-partners, are sellingits business to Pacific Coast Aggregates, a co oration and that theInc., corporation, sale and transfer of the quarry business is to take effect as of the opening of busi- ness on January 4, 1954; and Tinning & Delap attorneys at law, having filed with this Board an applica- p . tion dated December 10, 1153, on behalf of said Harrison & Birdwell, to transfer to Pacific Coast Aggregates, Inc., a corporation, 400 Alabama Street, San Francisco, license No. 51, issued February 27, 19479 by the County of Contra Costa to John Har- rison and C. W. Birdwell, and which authorized the operation of the rock quarry, rock E crushing plant, and sand and gravel pit on the Murchio property off Mitchell Canyon Road; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said Pacific Coast Aggregates, Inc., be, and they are granted a permit and license to operate a rock quarry, rock crushing plant and sand and gravel pit on said real property heretofore referred to, effective, i as of the opening of business on January 4, 1954, said property described as follows: AfN S.W. 1/4 of Sec. 14 T l N R 1 W, lying W of County road and small 4 tri. por. adjacent in the 3. i/4 of Section 14 T 1 N R 1 W. 157-73 Acres, said property being located near the Town of Clayton,, rf one mile south thereof, on the Mitchell Canyon Road at the foot of Mt. Zion on the Murchio Estate property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Compromise of Accounts Receivable, Buchanan Airport. The County Auditor-Controller having notified this Board that, acting under written authority of Harold McKay, Fairbanks, Alaska, W. L. Myers has sold Mr. McKay's. aircraft to the highest bidder for $250; and the County Auditor-Controller having noti-- fied this Board that in addition to the County's storage account amounting to $140, the 7 . firm of Ross and Lehman have repair charges against the aircraft in the amount of 214.87 that from the proceeds of the sale the airport manager agreed to accept the sum of A83.50 as the County's share of the sale proceeds; NOW, THEREFORE and ORDERED that the airport manager's co and on motion of Supervisor Goyak, seconded by Supervisor TaTaylor, IT IS BY Thl BOAy compromise of the bill = be and the same is hereby confirmed, and authorization is given to write off the re- maining balance on the County s books. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Auditor to Draw Warrant in payment of Court Reporter's fee: Roney vs. Board of Supervisors. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE"-': BOARD ORDERED that the County Auditor is authorized and directed to dram a warrant on r the Treasurer for $5.00, payable to the County Clerk for payment of the fee for court reporter's fund, in Roney vs. Board of Supervisors. The foregoing order is passed by the unanimous vote of the Board. I x In the Matter of Authorizing Auditor to draw warrant in payment of Court Reporters ffee, People vs. Gottschalk Garbage dump abatement pro- ceedings On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT BY THE I BOARD ORDERED that the Auditor is directed to draw his warrant on the Treasurer for z $5.00 payable to the County Clerk for payment of the fee for Court Reporters Fund in People vs. Gottschalk. The foregoing order is passed by the unanimous vote of the Board.' In the i-tatter of Acceptance of Bid of P. E. Van Pelt, Inc., Y . for fire truck to be furnish- ed to Crockett County Fire Pro- tection District. This Board having on December 1, 1953, continued to this date for further.*''. . ,.. considerat ion, the matter of bids received November 17, 1953, for fire truck to be' purchased for Crockett County Fire Protection District; and the County Purchasing' Agent having recommended that the bid of P. E. Van Pelt, Inc. , in the sum of• $12 47 .$g plus tax, be accepted; i NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor 7714 372) Tuesday, December 15, 1953, Continued a, Frederickson, IT IS BY THE BOARD ORDERED that the bid of said P. E. Van Pelt, Inc. be} and the same is hereby accepted and the Purchasing Agent is authorized:- to arrange for purchase of fire truck for said District. The Clerk of this Board is authorised to return the bid check which accompan- ied the bid of the unsuccessful bidder, Coast Apparatus Incorporated. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation s Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE WARD ORDERED that the fol:- lowing appropriation adjustments be and the same are hereby approved and authorized: X G Agricultural Commissioner Decrease Increase Permanent Personnel 160 Capital Outlay-Adding Machine 160 Unappropriated Reserve 160 160 To provide replacement for present adding machine which belongs to office secretary (secretary retiring). r Highwav Department C.O. - Primary Rd. Group No. 4371 400 r C.O. - .Aid to Cities - Pittsburg 4004 1Z Unappropriated Reserve 400 400 To cover cost of Work Order 47$5 striping streets in City ofPittsburg. k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communica- tion from Director of Person- nel, with reference to over- payment of salaries to Health Department employees. r F. E. Emery, Director of Personnel, appears before this Board and presents a communication with reference to review by the Civil Service Commission of` the; creation of classes of Senior Sanitarian and Senior Public Health Nurse, and to the overpayment f. of salaries to some of the Health Department Employees in said classes; and said com- munication is ordered placed on file. t In the Matter of Approval of r Change Order No. 24, Addi- tions to County Hospital , Project No. 2. On the recommendation of Hasten and Hurd, Architects, and on motion of Super Ai , visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change Order No. 24, which ADDS the sum of $50 to the price of the contract of Swi.nerton and Y Walberg Company for the construction of Additions to the County Hospital, Project No. 2 be and the same is hereby APPROVED and H. L. Cummings, Chairman, is authorized to exe- cute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Granting the East Bay Sanitary Company per- mit to use County Garbage Dump.r The East Bay Sanitary Service Company having requested a renewal of permit. to use County garbage dump at El Sobrante, and having filed with the Clerk of this Board certificate continuing in force bond No. 2099146, in the amount of 45000, issued by Fidelity and Casualty Companytof New York, with East Bay Sanitary Company, principal, guaranteeing faithful performance of the terms imposed by the ordinance under which this r permit was granted, and to be in force from December 14, 1953; And this Board being engaged in a study of garbage fees, etc., on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the East Bay Sanitary Service Company is granted permission to use the County garbage dump in E1 Sobrante near Giant, under the provisions of Ordinance No. 441, for a period of six months commencing December 14, 1953, upon payment of 4900. t The foregoing order is passed by the unanimous vote of the Board.r,xr.j:. In the Matter of Clain of Lost: Angeles County against Contra Costa County for care extended gtopatientunderprovisionsof Section No. 203.7 Welfare and Institutions Code, This Board having received a claim from Los Angeles County in the amount of 45.15, covering care extended Mrs. Lillian Carroll at the General Hospital, and which R J t. yuj,r FC Tuesday, December 15, 1953, Continued - claim is filed under provisions of Section 203.7 of the Welfare and Institutions Code on motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS BY THE, BOARD ORDERED that said im is referred to W. G. Golden, Social Service Director, for ' his written -recommendatWato this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Personnel Adjustments. 2eP On the recommendation of the County Administrator, and on motion of"'Superviso fGoyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following k personnel adjustments be and the same are hereby approved: A new position in the class of EQUIP14Eh'T AND MATERIALS DISPATCHER t.is created, land the resolution allocating classes to the Basic Salary Schedule is amended by adding xt . the class of Equipment and Materials Dispatcher, Range 31 ($410-$4.92), effective Decem- ber 16, 1953• f IT IS BY THE BOARD FURTHER ORDERED that a new position in the class of ELECT- rRICIANiscreated, and the resolution allocating classes to the Basic Salary Schedule Js amended by eliminating the title of Building Maintenance Mechanic and by adding the1classofElectrician, Range 130 ("-470), effective December 16, 1953; and the resol:-- cation allocating personnel to the Building Maintenance Department is amended to provide jfortheadditionofonepositionintheclassofElectrician, and the cancellation of one position in the class of Building Maintenance Mechanic, effective December 16, 1953 The foregoing order is passed by the unanimous vote of the Board. x i In the Matter of Denying Claim of Hildur Elisabeth Parsons ifor damages, x Claim for damages in the amount of $10,000 having been filed in the County,Clerk's office by Hildur Elizabeth Parsons on December 9, 1953; f° On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby denied. 4 ATheforegoingorderispassedbytheunanimousvoteoftheBoard. 41 In the Matter of Denying Claim of 1John H. 2ehren for damages. A communication fro; John H. 2ehren, 1653 Third: Street, Concord 1p California,;lin which he claims damage in the sum of $30 as a result of an accident on December 6F : ' 119532 when his car struck a chuck hole at the intersection of Chestnut Road and Cla oxoh JRoad, having been filed with this Board on December 9, 1953; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS1BYTHEBOARDORDEREDthatsaidclaimbeandthesaneisherebyDENIED. The forein go' FW g order is passed by the unanimous vote of the ,Board.- lIn the Matter of Granting Supervisor H. L. Cummings i Permission to Leave Calif- A. l ornia. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS ,BY THE , o. t - BOARD ORDERED that Supervisor H. L. Cummings be and he is hereby granted permisshn teaveCaliforniaforaperiodof30days, commencing December 18, 1953. N k The foregoing order is passed by the unanimous vote of the Hoard. EIn the Matter of Granting Jimmy McCracklin Permit to lconduct dances.xy M1. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY-THE' v1BOARDORDEREDthatJimmyMcCracklin, 357 Grove Street, Richmond., be and he is hereby' u granted permission to conduct a dance at 357 Grove Street, Richmond, on .December 25, 195,3, from 1:00 a.m. to 3:00 a.m.; and on January 1, 1954, from 1:00 a.m. to 3:00:a.m. r; The foregoing order is passed by the unanimous vote of the Board. f 7 K H 7 d yx. r p d F www•-•.._...-.......r.-.,..........,....._.,...w-..r...-...........n.—n a Dl , 3741 TM r And the Board takes recess to meet on Tuesday, December 22, 1953, at 9 o'clock a.m. , in the Board Chambers, Hall of Records, Martinez, California. ha irman f s ATTEST: t W. T. PACH, CLERK By DeputyClerk z BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECEER 22, 1953 THE BOARD 14ET IH REGi1LAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHA-SERS, HALL O s RECORDS, MARTINEZ, CALIFORNIA PRESENT: HOA. RAY S. TAYLOR, CHAIRNsAN PRO TEM PRESIDING; SUPERVISORS I. T. GOYAK, W. G. BU CHANAN J . FREDERICKSON. ABSENT: SUhRVISOR H. L. CUM- INGS PRESENT: W. T. PAASCH, CLERK. F Supervisor H. L. Cummings, Chairman of this Board., being absent, Supervisor Frederickson moves that Supervisor Ray S. Taylor act as Chairman Pro Tem. The motion tf was seconded by Supervisor Buchanan. The vote of the Board was as follows: na AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None x ' ABSENT:Supervisor - H. L. Cummings. And Supervisor Ray S. Taylor, Chairman Pro Tem, calls the meeting to order, t- In the Matter of Appropriations r and Expenditures Statement. The County Auditor having presented to this Board appropriations and expend- itures statement for the fiscalar 1953-54, as of October 21 1953, IT IS BY THE "` BOARD ORDERED that said statement placed on file. x In the Matter of Approving Ordinance No. 841. Ordinance No. 841, which rezones portion of property in East Antioch area Dragon property) is presented to this Board; and. r On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS ti 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 oopy of said ordinance be published for the time and in the manner required by law in "Antioch Ledger", a newspaper of byµ 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. 821, 826 and 840. Ai This Board having heretofore adopted Ordinances Numbers 821, 826 and 840; and affidavits of publication of copies of said ordinances having been filed with this A Board; 4( yyS fi On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY Y . THE BOARD ORDERED that said ordinances be and they are hereby declared duly published. The foregoing order is passed b the unanimous vote of the Board membersgPY present. sem= In the Matter of Brentwood Union School District Bonds. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of 4100,000 principal amount of bonds of Brent- wood rent wood Union School District of Contra Costa County; and further duly authorized the sale of $100,000 said bonds at public sale to the best and highest bidder therefor; and k r. 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:r. Tuesday, December 22, 1953, Continued Name of Bidder Not Interest Cost, to District ld AjY Y" t Dean Witter & Co. 31,615 By James M. Wiley Bank of America N. T. & S. A.32:576 By S. W. Martin, Manager AND TEAS, the said bid of Dean Witter & Co. is the highest and best bids. for said bonds, considering the interest rates "specified and the premium offered, if any, NOW, THEREFORE, RE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State ofZ:al1`ornrnia,as 7 ollows: 1. Said bid of Dean Witter & Co. for 4100,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authori- zed and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par value and accrued interest to date of delivery, plus a premium t of $10, at the following rates: Bond Numbers Interest Rate Per Annum 1 1 - 20 x 3 Y14% 21 - 100 3 n Said bonds shall bear interest at the said rates hereinabove set forth,: pay ;"74fablesemi-annually on February 1 and August 1 in each year, except interest for the first year which is payable in one installment on February 1, 1955• yf 2. The bid of Bank of America N. T. & S. A. is hereby rejected and the. Clerk of this Board of Supervisors is hereby ordered and directed to return to said unsucces_' Isful bidder the check accompanying its 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 w quality, said bonds and coupons to show on their face that the same bear interest at j the rates aforesaid. r, PASSED AND ADOPTED this 22nd day of December, 1953, by the Board of Super- z visors of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan,. k I J. Frederickson NOES: Supe rvisors None ABSENT: Supervisors - H. L. Cummings. tom In the Matter of Altering Boundaries of the San Pablo Sanitary District. wr RESOLVED, by the Board of Supervisors of the County of Contra Costa, Califor r i nia, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of. the' ' j Health and Safety Code of the State of California, pursuant to which it' has described.`!, Ithe boundaries of certain territory and requested of this Board that it be annexed to" f _ ' said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed:, that said territory be so annexed to said District; and f f WHEREAS, the territory proposed to be annexed is not within any other Sani- tary District and is contiguous to the San Pablo Sanitary District; 3 E6E NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District, and the boundaries of which territory so annexed are described as follows, to wit: 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 Parti tion of said Rancho's, which map was filed in the office of the Recorder of the County sof Contra Costa, State of California, on March 14., 1910, containing 10,911 acres, more f or less, described as follows: Beginning on the center line of May Road at the north line of the Parcel of land described in the deed from John G. Nelson, et ux to James H. Drennon, et ux, dated Y... IMay 5, 1943 and recorded October 21, 1943, in Volume 143 of Official Records, at page 1190; thence from said point of beginning north 770 O6, west, 156.27 feet; thence north 690 2Ot west, 445.86 feet; thence north 210 161 east, 169.14 feet to the most southerly, 44 jcorner of the parcel of land firstly described in the deed from John G. Nelson, et ux, ito Thomas Nelson, et ux, dated November 14, 1944 and recorded March 9, 1945 in Volume 785 of Official Records, at page 415; thence along the exterior line of said Nelson t T JJ 7 Tuesday, December 22, 1953, Continued -s Lnx,$rMk parcel (785 OR 415) north 210 16t east, 135 feet and north 69* 20t west, 118, feet; thence north 21* 16t east, 50 feet; thence north. 23* 041 19" east 411.?7 feet to an angle point in the north line of the parcel of land described as Parcel One 'in the deed t ; from John G. Nelson, et ux, to Ralph W. Johnson, et ux, dated April 4, 1950 and recorded April 10, 1950 in Volume 1535 of Official. Records, at page 45; thence along the exter- ior line of said Johnson parcel (1535 OR 45), as follows: forth 140 271 30" west, 70.84 feet ; south 62* 051 30" east, 100.30 feet; south 37 411 30" east, 153.60 feet; south 13° 351 30" east, 44.69 feet; south 58° 25t 30" east, 100.30 feet; north 70 561 east 87.38 feet; south 830 351 east' 35 feet; south 23" 25t east 80.35 feet• north rte , 79° 332 east, 122.10 feet; north 5230. 30" east, 45.37 feet; south 19° Olt 30" east, 77,69 feet; south 56"' 221 30" west, 148.16 feet and south 33 37t, 30" east, 279.83 feet to the center line of said May Road* thence along the centerline of said May Road, as x follows: South 560 221 30" west, 66.41 feet and south 150 5511 west, 429.90 feet to the point of beginning. The foregoing resolution was passed by the following vote of the Board: J : AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan., z .. J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings E APPROVED: t W_S-.P0TAYLOR, Pff Tem r- man of said Board. In the Matter of Bids received for -Fire Engine to be purchased r for Eastern Contra Costa County N Fire Protection District. r This Board having heretofore fixed December 22, 1953, at 10 a.m. as the time for opening bids for a fire engine to be purchased for the Eastern Contra Costa County,, Fire Protection District; and this being said time fixed; the Clerk reads bids frola ` the following: W L. N. Curtis & Sons 15,444, f.o.b. Moraga, plus any licenses or taxes applicable.Pr L. N. Curtis & Sons 15,690, f.o.b. Moraga, plus ALTERNATE PROPOSAL) any licenses or taxes applicable. P. E. Van Pelt, Inc.14s939-00 California Sales Tax 17 Total 15,387-17 f.o.b. destination k k Yl Yp,2 Coast Apparatus, Inc.18,020.25 r Coast Apparatus, Inc.18,712.42 M3 , ALTERNATE) s And this Board having considered said bids, and having referred same tonthi Directors of said Fire District, and to the County Purchasing Agent, and said Directors and said Purchasing Agent having recommended the bid of L. N. Curtis & Sons; $15,444.00 k' r ; plus taxes, etc. , making a total of $17,211.58, as the best bid received for the fire vwu engine; 44; t NOW, THEREFORE, and on motion of Supervisor. Buchanan, seconded by Supervisorr, fa - Y °M Frederickson IT IS BY THE BOARD ORDERED that said bid of L. N. Curtis & Sons: 17,211.59, be and the same is hereby ACCEPTED, and the County Purchasing Agent is 4 . authorized and directed to purchase said fire engine for the Eastern Contra Costa Count Fire Protection District. The foregoing order is passed by the unanimous vote of the Board members present. 21 err r N z JR F y t f t Cv J r* rte Yr,Fe Tuesday, December 22, 1953, Continued - In the Matter of Copies of Complaint, Action No. 59529, Bosworth vs. County and others. Copies of Complaint in Action No. 59529 having been served on Supervisors Io. T. Goyak, Ray S. Taylor and J. Frederickson; 1 IT IS BY THE BOARD ORDERED that said copies of said complaint be and they are 1 hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members 4 '. present. In the Matter of Request Received lfrom Contra Costa County Employees Association that Ordinance No. 793 ss be amended. A communication dated December 17, 1953, from the Salary Committee of the Contra Costa County Employees Association, in which it is proposed that Section VIII i (E) of Ordinance No. 793 be revised by deleting two words as follows: Employees who work night shifts and/or split shifts shall receive, in addi ition to their regular compensation, six cents per hour worked. Night shift is hereby defined as any shift which commences at or after 2:00 p.m. and prior to 6:00 a.m. 0 Split shift is defined as any shift of eight hours completed in a spread of nine consec utive hours". NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Ser- vice Commission far :Ls recommendation. f r The foregoing order is passed by the unanimous vote of the Board members 8 '` present. 1 In the Matter of Las Lomitas Sewer Maintenance District. The County Administrator having proposed to this Board that it enter into- a r . Tease with J. C. Stormer, wherein the County would pay for the use of property for the' benefit of the Las Lomitas Sewer Maintenance District; Louis F. Sherman, attorney at e law, having appeared before this Board on behalf of Henry Crevelt, and having protested the entering into such a lease, in view of the fact that the residents of Las Lomitas xSewer Maintenance District would be assessed with additional taxes to reimburse said Alx'. Stormer; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS 4. BY THE BOARD ORDERED that the further hearing of said matter is continued to January 5, 1954, at 4 p.m. k The foregoing order is passed by the unanimous vote of the Board members r3 ua 1present. Iwk; i k In the Matter of Protest to I Appearance of Open Land on rev. jSolano Way. A communication signed by Henry B. Wade of 60 Solana Way, Concord, dated. December 182 1953, and protesting the unsightly appearance of the open land on Solan Way, is read to this Board; and IT IS BY ZHE BOARD ORDERED that said communication be and the same is hereby referred to the Health Department. tIn the Matter of Establishing Trust Fund for the Sheriff of the County of Contra Costa. aP WHEREAS, it becomes necessary in the performance of his duties that the Sher- iff be provided with a trust Hind in the amount of $2500, under the provisions of Sec- tion 29432 of the Government Code; f NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to create such a trust fund in the county treasury for said Sheriff, by transferring the sum of 42500 from the County General Fund. The foregoing order is passed by the unanimous vote of the Board members 3 present. t a4 Jn the Matter of Granting NORMAN IDACHTLER free permit to peddle tin the unincorporated area of the County. Norman Dachtler, 1376-81st Avenue, Oakland, California, having filed with this Board an application for a free permit to peddle ICE CREAM AND FROZEN FOODS in the un- incorporated area of the County, and it appearing to this Board that said Norman Dach is an honorably discharged veteran of World War II, as evidenced by Discharge Certifiaze Tuesday, December 22 1953 Continued - I F Stan j Serial , 665-18-99, dated July 23, 1946; F On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE- BOARD ORDERED that said Norman Dachtler be, and he is hereby granted a free permit to peddle ICE CREAM AND FROZEN FOODS in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is 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 the Revolving Fund Established for the Sheriff of the County of Contra Costa, Increase in Amount Thereof. RESOLUTION The Board of Supervisors, having heretofore established a Revolving Fund for the use of the Sheriff of the County of Contra Costa, and the growth of the County hav- ing rendered the amount thereof inadequate for the efficient accomplishment of the pur- poses for which said fund has been established, r s NOW, THEREFORE, pursuant to the authority contained in Section 29321 of the . Government Code, the Revolving Fund of the Sheriff of Contra Costa County, heretofore established, is increased from Fifteen Hundred Dollars ( 1500) to Five Thousand Dollars 000.00) AND BE IT FURTHER RESOLVED that before any money is withdrawn from the County Treasury to be placed in the Revolving Fund, the Sheriff shall file with the Clerk of the Board of Supervisors a bond executed by himself as principal and by an admitted surety insurer in an amount equal to twice that of the Revolving Fund, said bond to be conditioned upon the faithful administration of the fund and upon the willingness and ability of the Sheriff to account for an pay over the fund upon demand of the Board of Supervisors at any time. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting held on the 22nd day of December, 1953, by the fol- lowing vote, to wit: AYES:Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, J. Frederickson x NOES:Su rvi so rs - None ABSENT: Supervisors - H. L. Cummings. In the Matter of Proposed Dis- solution of Kensington Police a Protection District. This Board having on September 22, 1953, continued to this date the hearing on the proposed dissolution of Kensington Police Protection District; and this Board having considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE fi BOARD ORDERED that the hearing be and the same is hereby further continued to January 19, 1954, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. 0 Fn In the Matter of Approval of Change Order No. 5, Project No. 3, Administration Build- ing, Additions to County Hos- pital, Martinez. On the recommendation of Fasten and Hurd, Architects, and on motion of Super- visor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Change Order No. 5 to the contract of Zuckerman Construction Company for the construe- tion onstrue tion of Project No. 3, .Administration Building, Additions to the Contra Costa County Hospital, Martinez, California, and which DEDUCTS the sum of 024.81* to said contract, be and the same is hereby APPROVED and Ray S. Taylor, Chairman Pro Tem, is authorized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members r present. In the Flatter of Appro- priation Adjustments. 1 On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS - BY THE BOARD ORDERED that the following appropriation adjustments be and they are here- by authorized and approved: r yr I r Tuesday, December 22, 1953, Continued - APPROPRIATION DECREASE IN_ Administrator: 1 Fin Permanent Personnel 3,751 Temporary & Seasonal Help 22 Supplies 22 Unappropriated Reserve - General Fund 3773 22 To provide appropriation four salary of administrative technician. authorized by Board on July 21, 1953• j Highway Department: C.O. - County Garage - Ground Improvements 5000 C.O. - Road Commissioner - Building Alterations 2,340 C.O. - County Garage - Building Alterations 2,660 Unappropriated Reserve 2340 2040 To cover cost of following changes at County Corporation Yard: Materials Laboratory - $1850 Gas Service - $490 Repair Shop - Garage - 1380 Contingencies - 80 r ' v, I Heavy Tool Storage 900 Total 05W kForeman's Office 300 C.O. - Secondary Rd. Group #3965 900T C.O. - Primary Rd. Group 3761 900 To cover cost of placing rip-rap and building fence on Oak Park Boulevard, Work Order 4406. 7: t The foregoing order is passed by the unanimous vote of the Board members z present. In the Matter of Personnel 3 Adjustments. On the recommendation of the County Administrator and on motion of Supervisor, Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the follow.- ling ollow.. ling personnel adjustments be and the same are hereby authorized and approved: j Health Department: Added two positions in class of Senior Public Health Nurse, cancelled two- in class of Public Health Nurse, effective January 4, 1954;; Added one position in class of Senior Sanitarian class and cancelled one in class of Sanitarian, effective January 4, 1954; Highway Department: Added one position in class of Equipment and Materials Dispatcher, effective December 239 1953; Approved change of title: Road Maintenance Supervisor to Road Maintenance y Superintendent, effective December 23, 1953; a Sheriff t s Office: Approved increase in salary range for following positions, effective Jan uary 1, 1954: Chief, Bureau of Identification, from Range 29 to Range. 30; Chief Jailer, from Range 29 to Range 30; Superintendent, Branch Jail, from-. Range 29 to Range 30.k and approved allocation of following three classes of positions to basic sal ary schedule and at following salary ranges: Laboratory Assistant, Range 20; Bacteri ologist, Range 27; Sr. Bacteriologist, Range 30, all effective January 1, 1954; and approved employment at 5th step of salary range, of Mr. E. Ballin, penman. Y lent intermittent pharmacist, County Hospital, effective January 1, 1954. r The foregoing order is passed by the unanimous vote of the Board members present. ln the Matter of Compensation for Class of Associate Planner. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE' BOARD ORDERED that the Civil Service Commission be and it is requested to survey the class of Associate Planner, and to file with this Board its recommendation as to whether- ibeginner employees in said class should be compensated at a step above the entrance one on the salary range (Range 33: $449 - $539). r The foregoing order is passed by the unanimous vote of the Board members rav jpresent. 4 r h f f 13 380 1 Tuesday, December 22, 1953, Continued - In the Matter of Bid Received for Drilling, etc. , well in Contra Costa County Water Works District s"No. 1. i r This Board having heretofore advertised for bids for the drilling and testing of a water well at Brentwood, California, for Contra Costa County Water Works District No. 1; and this being the time and place set out in the Notice to Contractors for re- ceiving of bids, the Clerk reads bid from the following firm, which is the only bid received for said work: Western Well Drilling Company, Ltd., 522 West Santa Clara Street, San Jose, Fu California. A Item Unit Price Total Price No. f 1. 200.00 200.00 2. 3.00 600.00 3.18.13 39626.00 4.19.98 599.40 5.15.60 748.80r After 48 hours, per hour 8.00 SUB TOTAL 5v774.20 Deduct Item #2 600.00 TOTAL NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- x' visor Buchanan, IT IS BY THE BOARD ORDERED that the contract for furnishing of labor and materials for said work be and the same is hereby awarded to Western Well Drilling Company, Ltd.. , at the price submitted in their bid. IT IS FURTHER ORDERED that said Western Well Drilling Company, Ltd., shall present to this Board two good and sufficient surety bonds to be approved by this Board each in the sum of $2587.10, one guaranteeing faithful performance of said contract, and one guaranteeing payment to labor and materialmen. r f IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare a contract for the doing of said work. F iThe foregoing order is passed by the unanimous vote of the Board members present. n In the Matter of Authorizing County Surveyor to do ewer- ency flood control work levee on east side of Walnut Creek a short distance north of the bridge on the Concord- Pacheco Road) . On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Joseph W. Barkley, County Surveyor, is authorized to do some emer- gency flood control work (levee on the east side of Walnut Creek, a short distance north of the bridge on the Concord-Pacheco Road) , at an estimated amount of $1500, to N be charged to appropriation for flood control work. The foregoing order is -passed by the unanimous vote of the Board members present. In the Platter of Increasing g Liability Insurance, Buchanan Field. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE HOARD ORDERED that the County Purchasing Agent is directed to arrange for the increase of the liability insurance for f; Buchanan Field from $ 00,000 to $1,000,000. F The foregoing order is passed by the unanimous vote of the Board members present. 5 In the Matter of the Annexation of Territory to the MT. DIABLO COUNTY RESOLUTION NNEXING 5 FIRE PROTECTION DISTRICT. WHEREAS, the Board of Supervisors of the County of Contra Costa on the 24th day of November, 1953, duly and regularly passed and adopted a resolution declaring their belief that certain territory, hereinafter described, would be benefited by and should be annexed to the Mt. Diablo County Fire Protection District and fixed in said resolution Tuesday, the 22nd day of December, 1953, at the hour of ten o tclock a.m. in the Chambers of said Board of Supervisors in the Hall of Records, Main and Court Stree , 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 the notice of said hearing was published as required by law and by order of this Board in the "POST DISPATCH", a newspaper circulated in the territory proposed to be annexed, which the Board determined most likely to give notice to the inhabitants of the territory, and there having been filed with the Board requests for exclusion of property within the area proposed to be annexed by certain industries, to wit , Johns-Manville Products Corporation and Gladding4lcBean and Company, and the Board having fully considered said requests for exclusion of territory from the proposed an- i I s Tuesday, December 22, 1953, Continued - aa a, nexation, the Board now finds and determines that the following described territory Y; .... would be benefited by and should be annexed to said Mt. Diablo County Fire Protection District; 7 The territory above-referred to and annexed to said District is described, as follows, to wit: Beginning at the intersection of the west line of Section 13 , T2N R1W, MDB&M 1 with the south line of the right of way of the Contra Costa Canal; thence in a general u southeasterly direction along the south line of the Contra Costa Canal right of way to the west incorporation line of the City of Pittsburg as constituted on Nov. 24, 1953; thence in a general northeasterly direction along said west incorporation line of the City of Pittsburg to the most northerly corner of the City of Pittsburg as constituted Nov. 24, 1953; thence due north to a point on the northerly boundary of Contra Costa County; thence westerly along said County line to the west line of the Pittsburg Uni- fied School District; being the northerly extension of the East line of Section 11 T2N RlW MDB01; thence southerly along said School District line to its intersection with the south line of the State Highway between Concord and Pittsburg; said point also gip, being the northeast corner of Lot 1 Bella Vista Subdivision; thence east 1816 feet algin f 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 Company 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 west line 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 814; being also a point in the east line of Loftus Road; thence S 0` 40' E along the east line of Loftus Road to the north line of the southwest quarte r of Section 13, T2N Rl:d NDB&M; thence west along said lime to the west 1/4 earner of said Section 13, being she west line of the Pittsburg Unified School District; thence southerly along said School District line to the point of beginning. EXCLUSION NO. 1 Beginning on the northerly boundary line of the County of Contra Costa at a _., point due north of the most northerly corner of the City of Pittsburg as constituted l November 24, 1953; thence South to the most northerly corner of the City of Pittsburg; thence in a general Southwesterly direction along the boundary line of the City of Pitts- iburg to the intersection thereof with the northerly line of the Sacramento Northern Railroad Company right of way; thence .leaving the boundary line of the City of Pitts burg westerly along the northern line of the said right of way to the southwest corner of the 1.53 acre parcel of land described as Parcel leo. 1 in the deed to Pacific Gas E and .Electric Company, recorded December 31, 1951, Recorder's File No. 61371; thence N 27' 30" East along the Western line of the said 1.53 acre parcel and the northerly, extension thereof to the northern boundary line of County of Contra Costa; thence East erly along the northern boundary line of the County of Contra Costa to the point of beginning. EXCLUSION NO. 2 Beginning on the southerly line of the County Road known as Ice House Road ' gat the western line of the 39.34 acre parcel of land described as Parcel No. 4 in the deed to the Pacific Gas and Electric Company, recorded December 31, 1951, Recorders File No. 61371; thence Southerly along the western line of the said 39.34 acre parcel to the southerly line of the 16.291 acre parcel of land described in the deed to Gladd- ing, McBean and Company, recorded December 14, 1951, Recorder's File No. 591.76; thence'- iWest along the south line of the said 16.291 acre parcel to the southwest corner there of, said point being 50 feet East of the west line of Section 18 T2N RlE MDB&.M; thence North along the west line of the 16.291 acre parcel and the northern extension thereof , to the southern line of the said Ice House Road; thence Easterly along the southern M dine of Ice House Road to the point of beginning. ate' t 4 PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,y State of California at a regular meeting held on Tuesday, the 22nd day of December, 11953, by the following vote, to wit: i AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan,. H J. Frederickson NOES: Supervisors - None w. ABSENT:Supervisors - H. L. Cummings In the Matter of the Annexation of Territory to the ISLAND COUNTY RESOLUTION ANNEXING FIRE PROTECTION DISTRICT.TERRITORY 3 4`y. WHEREAS, the Board of Supervisors of the County of Contra Costa, on the 24th,, day of November, 1953, duly and regularly passed and adopted a resolution declaring their belief that certain territory hereinafter described would be benefited by and should be annexed to the Island County Fire Protection District and fixed in said reso lution Tuesday, the 22nd day of December, 1953, at ten o'clock a.m. in the Chambers ofxa the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California,?. as the time and place for hearing on the matter of the proposed annexation of said ter ritory and directed notice of said time and place of hearing to be published as re quired by law, and this being the time and place fixed for said hearing, the Board find land declares that the notice of said hearing was published as required by law and by order of this Board in the "ANTIOCH LEDGERn, a newspaper circulated in the territory proposed to be annexed, which the Board determined most likely to give notice to the in habitants of the territory, and at the time and place set for hearing Thomas Ashby, gen. eral attorney, Columbia Geneva Steel Company, appeared before the Board and requested exclusion of property owned by his company and contained within the area proposed to be annexed; T. H. DeLap of the firm of Tinning and DeLap, attorneys at law, appeared on be- half of Fibreboard Products, Inc. , San Joaquin Division, Glass Containers, Inc., Antioc rDivision; Pioneer Rubber Mills and Tide Water Associated Oil Company, and asked for the' t i s. 1 Tuesday, December 22, 1953 , Continued - T exclusion of the properties of these companies from the proposed annexation; S.. W Sel- fridge, assistant treasurer and tax agent of the Standard Oil Company of California, appeared and requested exclusion of certain property of his company from the proposed annexation; E. J. Lage of the Pacific Gas and Electric Company appeared and requested a A exclusion of property of his company, commonly known as the Pittsburg Steam Plant, and the Board having considered said requests for exclusion of property from the area pro- posed to be annexed and being fully advised in the premises, the Board now finds and r determines that the hereinafter described territory would be benefited by and should be annexed to said Island County Fire Protection District. s C IT IS THEREFORE ORDERED that the territory hereinafter described be and the r same is hereby annexed to the Island County Fire Protection District. The territor above-referred to and annexed to said District is described. asY follows, to wit: Beginning at a point on the northerly boundary of Contra Costa County at a point due north of the northeast corner of Section 21 T2N R2E MDB&K; thence due south to the northeast corner of said Section 21 and continuing along the east line of said Section 21 and the east line of Sections 2E and 33 T2N R3E KDB&M to southerly line of Contra Costa Canal, being the northerly line of East Contra Costa Fire District; thence wt,y in a general westerly and northwesterly direction along the southerly line of said Contra Costa Canal to its intersection with the easterly incorporation line of the City of Pittsburg, as constituted Nov. 24, 1953; thence in a general northerly direction along said easterly incorporation line to the most northerly corner of the City of Pittsburg as constituted Nov. 24, 1953; thence due north to a point on the northerly boundary of Contra Costa County; thence easterly along the north line of Contra' Costa County, being along the San Joaquin River to the point of beginning. EXCLUDED THEREFROM: Incorporated area of the City of Antioch, as constituted Nov. 24, 1953. EXCL US I ON #2 Commencing on the northerly boundary line of Contra Costa County, due north t of the most northerly corner of the City of Pittsburg as constituted November 24, 1953; thence in a general easterly direction along the northern boundary line of the County of Contra Costa to the intersection thereof with the easterly extension of the easterly terminus of New York Slough, being a point on the northerly boundary line of the Contra Costa County Water District as formed May 8, 1936; thence westerly along said northerly line of the Contra Costa Water District boundary line being also the easterly extension and the center line of said New York Slough to its intersection with the boundary line y ; of the City of Pittsburg; thence continuing along said Centra Costa County 'mater Dis- trict boundary line northwesterly along the boundary line of the City of Pittsburg to the most northerly corner of the City of Pittsburg; thence due north to the point of beginning.a, EXCLUSION #3 z Beginning in the center of New York Slough at the intersection thereof with the northern extension of the east line of Section 15 T2N RIE MDB&M; thence south along said northern extension and along the west line of Section 15 to the southeast corner thereof; thence west along the south line of Section 15 .to the intersection thereof with the northeasterly boundary line of the Southern Pacific Railroad Company Main Line right of way; thence westerly along the northeasterly line of said Southern Pacific Company right of way to the intersection thereof with the Eastern boundary of the City l of Pittsburg; thence northerly and westerly along the boundary line of the City of Pitts- lbur; to the eastern line of Columbia Street; thence northerly along the eastern line of Columbia Street to the southerly line of East Third Street; thence along the southerly 74 10lineofEastThirdStreetS73" 1511 East 369.21 feet ; thence N 160 4511 East to the northeast corner of the 1.47 acre parcel of land described as parcel No. 1 in the deed Lauritzen recorded January 18, 1943 in Volume 723 of Official Records, at .to Howard F. page 226; thence continuing N 16* 4511 East to the center of New York Slough; thence Easterly along the center of New Yurk Slough to the point of beginning. EXCLUSION 74 Beginning on the southerly line of East Third Street at the Eastern boundary line of the City of Pittsburg; thence Easterly along the southern line of East Third 1 Street to the We' stern line of harbor Street; thence southerly along the western line of Harbor Street to the City Limits of Pittsburg; thence westerly and northerly along the City limits of Pittsburg to the point of beginning. EXCLUSION #5 Beginning on the Eastern boundary line of the City of Pittsburg at the north- ern line of the Atchison, Topeka and Santa Fe Railroad Company right of way spur track, y said point being 300 feet northeasterly of the northern line of East Third Street; thence Easterly along the northern line of the said Atchison, Topeka and Santa Pe spur track to the Easterly line of the 1.80 acre parcel of land described as Parcel 2 in the R deed to Johns - Manville Products Corporation recorded June 18, 1932, in Volume 318 of 7 Official Records at page 258, Recorderts Pile # 5847 in the Recorder11s Office of Contra Costa County, California; thence northerly along the eastern line of the said 1.80 acre parcel and the northerly extension thereof to the center of New York Slough; thence Westerly along the center of New York Slough to the Eastern boundary line of the City of Pittsburg; thence Southerly along the Eastern line of the City of Pittsburg to the point of beginning.r' EXCLUSION #6 Beginning on the west boundary line of the City of Antioch at the south line lof the 3.0 acre parcel of land owned by the Atchison Topeka and Santa Fe Railroad .Com 1pany; thence northwesterly along the southwestern line of the said 3.0 acre parcel to the southerly line of the A.T. k. S.F. Railroad main line right of way; thence westerly jalong the said main lire right of way to the western line of the 15.249 acre parcel of av Tuesday, December 22, 1953, Continued land described in the deed to Fibreboard Products Inc. recorded April 26, 1946, Re- corder's File .113479; thence south 1244 feet to the southwest corner of the 15.249 acre parcel; thence east along the south line of the said 15.249 acre parcel and the east- erly extension thereof to south line of Fourth Street extended west, also being the north line of the Siino Addition to the City of Antioch; thence east and north along the boundary line of the City of Antioch to the point of beginning.a 1 EXCLUSION Being a portion of the Los Medanos Tank Farm described as follows:f Beginning on the west line of Section 26 T2N RlE I }B&M, 1000 feet south of I the northwest corner of said Section 26; thence east 10001 feet; thence south parallel. To and 1000 feet east of the west line of Section 26 to the south line of the Contra Costa Canal; thence northwesterly along the southern boundary of the said Contra Costa Canal to a point which is 1000 feet south of the north line of Section 27 T2N R1E M&M thence east parallel to and 1000 feet south of the north line of Section 27 to the point of beginning. M. EXCLUSION ,fig i I' Being a portion of the southwest 1/4 of Section 20 and a portion of the northwest 1/4 of Section 29 T2N R2E MDB&14. Beginning on the west line of said Section 20, being also the center line of the County Road known as Hillcrest Avenue at the northwest corner of the 58.15 acre j parcel of land described in the deed to the Pacific Gas and Electric Company recorded: 1 in Volume 470 of Deeds, page 16, Recorders Office of the County of Contra Costa; thence South and Southeasterly along the center line of said Hillcrest Avenue to the northerly line of the parcel of land of the Central Pacific Railroad Company; thence S 800 alt 30" East 2070.82 feet to the southeast corner of the said 58.15 acre Pacific Gas and Electric parcel; thence N 10 22' 45" West 31.67 feet and N 0* 08t 15" East 1219.05 feet r... in to the northeast corner of the said 58.15 acre Pacific Gas and Electric parcel; thence IN 87° 25t West 2331.10 feet to the point of beginning. EXCLUSION #9 Beginning on the center line of the County Road known as Wilbur Avenue, being FT also the southerly line of Section 17 T2N R2E MDB&M, said point being 1857.24 feet West of the common corner of Sections 15, 16, 21 and 22 T2N R2E; thence South 754.38 feet to the southeast corner of the 15.00 acre parcel of land described as Parcel No. 3 in the deed to Pacific Gas and Electric Company recorded October 8, 1948, Recorders File jNo. 38194, being a point on the northerly line of the right of way of the Atchison, Topeka and Santa Fe Railway Company; thence Westerly along the northern line of the said right of way to the southwest corner of the 6.77 acre parcel of land described as ; h Parcel No. 1 in the said deed to the Pacific Gas and Electric Company recorded October 831 1948, Recorders File No. 38194; thence North along the western line of the said 6.77 acre parcel and the northerly extension thereof to the center line of the said 4 Wilbur Avenue; thence West along the center line of Wilbur Avenue to the east line of the parcel of land described in the Decree Quieting Title, Fibreboard Products Inc. , it a corporation as plaintiff, recorded June 30, 1948, Recorders File No. 24689; thence South along said east line to the southeast corner of the said Fibreboard parcel, File r No. 24689, being a point on the northerly line of the said right of way of the Atchison. Topeka and Santa Fe; thence Westerly along the northern line of the said right of way,, 1332.59 feet; thence h 1° 28t East along the boundary line of the said Fibreboard par- cel arceltothecenterlineofthesaidWilburAvenue ; thence West along the center of Wil- bur Avenue to its intersection with the southerly extension of the western line of the 4 said Fibreboard parcel, (#24689) ; thence Northerly along the said southerly extension Ai and the western line and the northern extension of the said western line to the norther boundary line of the County of Contra Costa; thence Easterly along the northern boundary, line of Contra Costa County to its intersection with the n6rtherly extension of the rr . eastern line of the 15.172 acre parcel described as Parcel 2 in the deed to the Pacific Gas and Electric recorded October 8, 1948 Recorders File No. 38195; thence Southerly along the said northern extension and along the said eastern line to the southeast cor- ner of the said 15.172 acre parcel; thence Westerly along the southerly line of said 15.172 acre parcel 25.08 feet to the northeast corner of the 149.057 acre parcel de- scribed as Parcel 1 in the said deed to the Pacific Gas and Electric, File No. 38195; thence South along the eastern line of the said 149.057 acre parcel and the southerly extension thereof to the point of beginning. r PASSED AhD ADOPTED by the Board of Supervisors of the County of Contra Costa,; State of California, at a regular meetingheld on Tuesday,, the 22nd da of December, 1953 , by the following vote, to wit: Y'Y AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. Buchanan, 7 . J. Frederickson r i NOES: Supervisors - None Nf ABSENT: Supervisors - H. L. Cummings 3 g J r j t k i r r I XA s. ,.; .«a.r..,";. »,«,N" f w.n,rm•n anrc&w•evyin'; v. ,»nc+;.»u'_ .+, e,a.;r .,avfi Mf,' .r.:Y tf..Y 2i y Tuesday, December 22, 195 - - Cantiaued Arai the Board takes recess to meet an`'Tuesday,, January S 1954at 9 oRc ack, Chambers Hath oill #,be Board ham GF r5il^.A•I 5: r, no All AIN v v s•yds{f rf ... I10TOPANGCLEM QQA, Qii:YRfi f& 'r, t Y' e 3 7>t+m rr: u s & -;s ' '>r{ ° s+t'a s; . . r• r,.'. s .p+ ,w'rf`** " 5 v1? 4 ,,}..ru,k .. y g' r_..',. .v' ,t'ror,# e*; r v=,• ' c:rx ak a +. ',,az».#,'+At, is NJ w a, , ; y i 't,P'r,'. 0 ,."- o-^' o..., M.. ":4 *. a.,. "F.,..: , S ', ....,; s as .: r`5-.... r.' r `*`>t ".. . r t '"{v . ?` t 1 r y M•ky3 Yrcf.x.s`+ d,t:,y,. r 'l, ",,. , :::t,"'';' `r >>•e^i•'" r,..,3,' a,s.'.;ra. w„ww a ,c ,..qr',}. G d;, r .,.t_' s ''"^i: r't r • rrr*E a{`-z n;:.'i„ 7 .' 2 t ti r ',,°e, G , g i`" r'' J>'.», Ni f' t``zr a t ^ti-3 a x :a.` i• r ...>* ''`: « 'H t F ,: '" rags I r,a...;. i9`., unit,tz Y wt. . rrXr. `. +;yamy .4"3g'.?r...f :a•3 7a' x r sa r.;R f%rr• ;` ,s " amu, d e-s, .,." fu,.Y r S f r,. rf ,' i s Y.d.f.M a ', `":a K?' f F°„ P.rz '• ;. a x e'r v.•: z, `n'ik r, r, Fs, n, ''s'fi x itu r " i' ::. 8k a+c X" YOMis i f^, , F j tt d/'S # . C 3K f t nr, ::.,M a,a', '; sa x. ,, a.rv.'-,+' ri gra, `:i''* rte u "w t#, c "'' s, *•.;{'i k`."`*f' "., - tvr;,;""%- f' , r.. z'.«'.r ,rt.• r'd ' t't dr ,+4,a r "?t rf4»'"rn °,m ' '``'" *., u, . yk lyaY7 $ a x y a s"e * "&3 d`'E*fit t , rr {'fr s , •rsy:« ii'• r t i t Y'„• at to I Ilk' to 5a a;'Y" "sa fir+' a".., r ' •} Y2..,ys;1 a n rt+ s" 'fi. `r ' ',,, a n Y,"'< §':; t "--.k,t -Sw$ a `au i,$$a in+ •ls`r ".sr r .,r„ .,L`"r:.,,:.ms p.. ." ,,,.v ., s..i! .x,. r. 1? 'k.. b, a, c »4., „ua.#x s is a .#^r c r r= s ar n et,r z a sr w a,.„rf ". r ra*z ' r , x' ' '` ; ixa.,rau _ c.,.: r.u & .i,+%„a ,t'`: na r..... , .M,' ,x f-Ktd'',.= 7•ti a .0 Sfi y. ',Y r v f r , '$ i .:a c 2a`.y *`^ 2 #' 4° smv+ ` ,{ M 'd d ^ a t A '• W;- 4 •r{.,` ##Es ,,- x t . ice„-r;:"a 7+' ?4d 'q:. t .-'.,,3er#` t`k- R+F,'.nST+«'` ' ',R,Nf -H `'u Fh y„r Rs"'jul aE -irk'SW - 'T:' Y T s.yr-• t i";+., aa, tc,',.''`i°. r , a'r s"r. r r ,.,'•'.. :5: a , v... .,:f ,c ' k'r:t ::':d`'s F..`sn""."R„ .aa_w 4 r;y, +' a a ,.` g,'' _r.,5 s s '' ;: " ,;.. u"twJ ars'. {tl,', R ew•a, t wu.,t' ..,*`s, ,tea. r' va ' s ,•. r , rr ?= '". :•.`.'a ,j;' ` r'-r?,s7^'r p in". j ,..,::-.:Y .., s v1'-_ `,_.,Er• i YsN' ';r'+x ,£ „ Ff+rS. 5* ,, 3 ,".yy rla a i;Z. 4 e'' `',,.rc .,n EM- ..,,s..e• r ,z.,. r •,..,. zw.': 3 ,v,r i.;:t•: i,, x,a e^n :.r'.s v. ,'.,:' r r:.?>• n ,E'er r " . " r .., e, :: &' . t":. n: i a .'c ;,. vFs .,.,:. s,- a; ;' TFyt, ,,"3` a:•+" rrr`' 1 : xxr `iE '`n, rn:•3 «'. ayr'*'' .' '^ro' S 'k.'; .M,r r.+ as$'-:` ar'"9 r a"': s f.. 5.. t r qs",Y=;r w .pry .s,.+.: is :`ks k4F7 BEFOF.E THE BOARD OF SUPERVISORS j TUESDAY, JANUARY 5, 1954 THE BOARD DIET IN REGULAR SESSION AT 9:00 O'CLOCK A.M. IN THE HALL OF RECORDS, MARTINEZ, CALI FORk IA. n PRESEUT: HON. H. L. CU141INGS, I CHAM',AN PRESIDING; SUPERVISORS I. T. GOfii, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. The reading of the minutes and proceedings of the Board for the month of December, 1953, was waived; and said minutes and proceedings are approved as written and the minutes are signed by the Chairman of this Board, said action being by the unanimous vote this Board. s In the Nutter of the Withdrawal F of Territory from BAY VIEW COUNTY NOTICE Or TIME AND PLACE FIXED FOR iFIRE PROTECTION DISTRICT. HEARING PETITION FOR WITHDRAWAL OF r TERRITORY NOTICE IS HEREBY GIVEN that there has been filed with the Board of Supervisori. of the County of Contra Costa a petition for the withdrawal of the hereinafter described jreal property from the Bay View County Fire Protection District. Said petition will be heard before the Board of Supervisors in the Chambers of said Board in the Hall of Rec- ords, Main and Court Streets, Martinez, Contra Costa County, California, on Tuesday, the 19th day of January, 1954, at ten o'clock a.m. or as soon thereafter as the matter, may be heard; said time of hearing being not less than ten (10) nor more than thirty 1 (30) days after the receipt of said petition. The County Clerk is directed to cause notice of said hearing to be given by publishing a copy of this resolution one (1) time in the "RICWOND INDEPENDENT", a newspaper circulated in the Bay View County Fire Pro- tection District, which this Board deems most likely to give notice to its inhabitants of the proposed withdrawal, and also by posting copies of this resolution in three (3) of the most public places in the district, one of which is within the portion of the district desired to be withdrawn. Both publication and posting are to be accomplished r at least one (1) week prior to the time herein fixed for hearing. At said hearing any person interested may appear and object to the withdrawal of the portion from the dis- z strict or to the continuance of the remaining territory as a district. The territory which petitioners seek to have withdrawn from said Bay View County Fire Protection Dis fi trict is particularly described as follows, to wit: 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 page 144, Rec- ords 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, 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 continuing southeasterly to the most westerly 1 corner of Block 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; 'a: 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 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 beginning. 1 PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, d this 5th day of January, 1954, by the following vote, to wit: r'M` AYES: Supervisors - I. T. GOYAK, H. L. CUMKINGS, RAY S. TAYLOR, d W. G. BUCHANAN, J. FREDk2ICKSON 3 NOES: Supervisors - None r ABSENT: Supervisors - None In the Matter of Petition for Change of Boundaries of Mt. Diablo Unified School District of Contra Costa County and t Lafayette School District of Contra Costa County. a;= This being the time fixed for hearing on petition for change of boundaries of the Mt. Diablo Unified School District and the Lafayette School District, the Board. A proceedsproceeds to consider said petition, and B. 0. Wilson, Superintendent of Schools of Contra Costa County, appears and recommends denial of the petition; and iu On motion of Supervisor Taylor, seconded by Supervisor Buchanan , IT IS BY THE BOARD ORDERED that said petition be and same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. 4. k i 4 r Tuesday, January 5, 1954, Continued - xfilIntheMatterofModification of policy: Aid to General Assistance Employables. On the recommendation of W. G. Golden, Director of Social Service Department, that the current policy which provides that General Assistance Employables may be grant ed aid for a period of not to exceed seven days within a thirty-day period, BE MODIFIED; i and On motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that said policy be and the same is hereby MODIFIED as follows: W. G. GOLDEN, Director of the Social Service Department, be and he is hereby given authority to identify those situations in which there is extreme need for the purpose of permitting the extension of assistance to a maximum of fifteen days within a thirty-day period. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing F kcorrection of 1953-54 er-9 4y roneous 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 1953-54, said correction having been consented to by the District Attorney; fkZ- On motion of Supervisor Frederickson, seconded by Supeivisor Buchanan, IT IS h BY THE BOARD ORDERED that they County Auditor correct said erroneous assessments as follows: Code 501 - Assessment 1333, Joseph Smith, boat # 28 C 558, assessed valuation 1 $100 is an escaped asse$sment. Mr. Smith has requested that this be added to the 1953- 54 personaltproperty roll. Code 701 - Assessment 4583, L. E.Murray, Boat #28 L 402, assessed valuation. 700 is an escaped assessment. Mr. Murray has requested that this be added to the 1953 54 personal property roll. The foregoing order is passed by the unanimous vote of the Board.7W In the matter of Authorizing 1 correction of erroneous as-. sessments. Y 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 1953-54, said correction having been consented to by the District Attorney; On motion of Sup@rvi sor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as rr, follows:s. Code 5306- Assessment #91- 0. Kowal is assessed with personal property being for a boat assessed at $1200. This is a double with assessment #229 code 801 upon which tax has been paid, therefore assessment #91, code 5306 should be cancelled. g Code 801, Assessment #139- F. Eller is assessed with personal property, being for a boat assessed at $200. This boat was erroneously assessed as it was not there on Y the lien date and should be cancelled. Code 8011 Assessment 1227- Lee J. Immel is assessed with personal property ibeing for a barge assessed at $300. This barge was erroneously assessed as it was not owned by Mr. Immel on the lien date, and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. The Richmond Housing Authority having requested the cancellation of the 1953- 54 County tax liens which show on the records as unpaid on certain property acquired by the Richmond Housing Authority; and The County Auditor having verified the transfer of title to the Richmond Housing Authority, and having requested authorization to cancel the 1953-54 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: Y $ t i Tuesday, January 5, 1954, Continued - s Z r xvIf>jyf Description Nf Subdivision Lot Block l As r 953 54 f E1 Cerrito Terrace 23--24 P,or 3623 25 Por 143624 a 26 x Por 143625. 27 Por 143626 2$ Por 143627 29 Por 14.362$ f ` a a l l31343630 33 o . Por 34363 f ME i. Ro San Pablo Por 27 95126. Por 2$ 95133 El Cerrito Tract Por 51 144167 s '. Por 51 144168 F , f MJ Ro San Pablo Por 33 Por 95104 Por 29 Por 95001 f s Por 33 Por. 9500'5 ti s a vii V d+ E1 Cerrito .Tract 47 s 144162: s{ ,, 3j , 42 4 Por 144156- 39 Por 144152 r ° Por 50 144165 3t Por 50 144166 1 r City of Pullman 1/\/9 A 1(44012 1 V-2z A. n by 144012—.1 El Cerrito Terrace 30 11+3629, 79— 143668 r so 143669 rl 143 7 14371VI 124 143703 125 143704 126 143705 a y 127 143706" ti . r a 1.2$ 437 ?1 0 fi M. 129 14370$ 130 143709. r , 131 143710 g 132 x 14373-1 133 143712 134 x.43713 z 135 H ° 143714 136143715 137 143716 138-139 143"717 _ f 143,71$ ts+ 141 143719 x 142 5 143720 3 143721y 4 ,.. 144 1437224{' 145 r143723 146-147 Por 143724 149 Por 143726 150 143727 d Yw t,. 151-152 143728 s 152-153 143729 r .. Wer+ 1554 143730 155 143731 4G Yj c w 156-157 143732 h 1 159 143733 YrF 160 143734, r . . 143735 z "i RA 162 6, a 24373 163 143737- 177 f `,143749 17$ 143750 rr 179 143751- 180 243,752 r 1 143753° 1$2 41754 A 13 143755 1$4 143756 a v r 15 1431757 1$? 343759 wwN•A41 € d' j 1 IN7 3Sbx'5+ d _ J: p ri" 37VV61Al 190 1.437622 191 143763 192 143:764 f 1.93 Por. 143705 z { Y 7 194 k WPor 843766 i 67 1437 x 197 11143L 0 X99 i 01 i'I- p w xPTt r ra { x. 3 .Tuesday, January 5, 1954., Continued Description Subdivision Lot Block 1 Y r t3# 4,'A 395 —54 Assmt. No. ru rA El Cerrito TerraceCon*tt 201 ltl-3''f 73 x y y202143774f ?1 203 143775 204 143776 205 14377$ 4# 207 206 14377 143779 209143781 F?; b 205 143780 I 1437 1 T - 210ew r 1437$2' 211 143753 v 212 rnme1437$4„t 213 1.43785'r 214 143786 215 w 143757 216 243786' 217 143789 d 218 143790 a 219 z143791t 220 14379z 221 143793 222r x t• ts„a 143794223 224 143796 2 5 143797 r 226 143795 227 143799. 225 143800 143229f 801 M; 230 143802 R v 231 143803 232 143804 143534 _L 143806 A 235143507 236 4.143805 237 143809 rq Jra1 238 143810 h. 239 143811 240 143512 l 241 143513 f rh § 242 143514 243 143515rt 4 . 244 143816 245 143517 y 246 143515247 r y 143819 820 a x n 143 249 143521 J 3J r x K 250143822 251 143823 252 143$24 tN .vl V, #253 143828h r " . 254 143526 A A 75,9 kK `.R 255 143$27 256143828 fz 'r 25? 143829 258 143530 Y 259 143531rx Pw- 260 143532 261 143533 262 143534 263 143535rJ M x 264 X43536 s, a 265 f-.x, J u., r 265 143537 xf 143535 268 4439401 w r +a 269 143841 2 t ` y70 143542 i s K r(3¢r 271 143543272143844 qJ 273 143845 r " 274 143546 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Cancellation of 1953-54 County Tax Liens.r r The Richmond Union High School District having requested the cancellation of tr the 1953-54 County tax liens which show on the records as;unpaid on certain property-r - acquired by the District; and t The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the 1953-54 County tax liens on the property f hereinafter described; and said request having been approved by the District Attorneys On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE r . BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: fon Tuesday, January 5, 1954, Continued - escript ion Subdivision Lot Block 1953-54 Assmt.. No,. East Richmond Heights 12 5 86 752746Fl 6 9 752?47 6 87 752757 11 87 752762 13 as 75277 16 g8 752777 12 757878 91 752811 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. 1 The Richmond School District having requested the cancellation of the 1953- 54 County tax liens which show on the records as unpaid on certain property acquired by the District; and 4u The County Auditor having verified the transfer of title to the District,, and having requested authorization to cancel the 1953-54 County tax liens on the property j hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54. County tax liens on the following described property as requested: l Description 11 Subdivision Lot Block 1953-54 Assort;. .No. w Amended Map City of Rich. 37 51 108365 Meeker's Addn. 1 7 105717 8 7 105720 112 12 7 105723x: s 16, 17, 18 7 105726--1057279_ 27, 28, 29 7 105733 149 15 7 105725 289 29, 30 8 105748 Y Tewksbury Heights 6 13 130975 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. 4 The East Bay Municipal Utility District having requested the cancellation of= the 1953-54 County tax liens which show on the records as unpaid on certain property y acquired by the District; and The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the 1953-54 County tax lienson the prop- erty hereinafter described; and said request having been approved by the District Atto ney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested; J Description Subdivision Lot Block 2- Assmt. No r;A IMarine View Terrace 22223,24 3 106014.-1 10 6 106056-1 12-21 Incl. 6 106058 i 222 3 6 106060i 243,25926 6 106061-1 u_ 34935 6 106065 7 7 106071-1 zu i B 106072 R 10 7 106074 12,13 7 106076 r Marine View Terrace Extension 3 and 4 14 1061.50 5-11 Incl. 14 106151-1 1F r3 43,44,45 14 106158 47, 6 11f. 48 11 106160 49,50 14 106161 f.;. 51 14 106162 52953,54 14 106163 55,56,5?14 106164 ham. 56257 15 106172-1 58-61 Incl. and por Bunea Vista Ave 15 106173 43, 4r:a* Richmond Calif. Heights 23 9 811523-1 The foregoing order is passed by the unanimous vote of the Board. n X90S i Tuesday, January 5, 1954, Continued - In the Matter of Cancellation of 1933-54 County Tax Lien.J The Concord Hospital District, by John F. Baldwin, Attorney, having requested k the cancellation of the 1953-54 County tax lien which shows on the records as unpaid Ion certain property acquired by the District; and The County Auditor having verified the transfer of title to the District, and having requested authorization to cancel the 1953-54 County tax lien on the property i hereinafter described; and said request having been approved by the District Attorney;i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax lien on the following described property as requested: Amended Map of Block 3, Maltbyts High School Tract Addition to Concord, Lot 26, Block 2, Assessment No. 18454• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Dumping, etc. , on open land, Solano Way, Concord. This Board having recently received a protest from Henry B. Wade, to condi- tions of certain open land on Solano Way, Concord and havin referred said protest to the County Health Officer and said Couy Health Officer having reported tht "No Dumping" signs have been posted in said area, etc. , and having recommended that the case be referred to the newly formed Committee on roadside dumping; 1 i NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the Garbage Com imittee, of which Rudd Sellar is the Chairman. The foregoing order is passed by the unanimous vote of the Board. y In the Matter of Report filed by Poundmaster Report for December, 1953, is presented to this Board by the County Pound- f master and ordered placed on file. I In the Matter of Directing District Attorney to prepare Salary Ordinance AwWrZisr Amendment to provide procedure in F case of lay-off.i On recommendation of the Director of Personnel, and on motion of Supervisor, Buchanan, seconded by. Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the Dis- trict Attorney be and he is hereby directed to prepare an ordinance that will amend Section 10-E of the Salary Ordinance, entitled "Salary on Demotion" to read (addition lunderlined) An employee who is demoted to a position of a class having a salary schedule lower than the class of position from which he was demoted shall have his salary reduced to the monthly salary in the range for the class of position to which he has been demoted next lower than the salary he received before demotion PrOvided, however, that when- ever such demotion is the result of la Off either of abandonment of posit ions or dish- another employee with greater seniority rjEhts, the salaryof such-emoteTem loXee shall be that step on the appropriate salary range_ which he would have achieved ha c he remained continuous y in tie position to whiche has been emote , all within- range increments having been grante-on the anniversary dates intie demotionaclass.m The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Attendance at Various Meetings. On recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the follow- ing are authorized to attend meetings indicated, at County expense: B. A. Endersby, Materials and Testing Engineer; George Berry, Assistant Road Commissioner; Ray Brown, Design Engineer; and Basil Andrews, Traffic Engineer -- Sixth Annual California Street and Highway Conference on the U. C. L. A. campus from February 3-5, inclusive. F. E. Emery, Personnel Director -- Regular quarterly meeting of County Person nel Administrators Association in Fresno, on January 14. and 15. 1 Joseph W. Hammond, Veterans Service Officer -- Quarterly meeting of Califo State Service Officers Association in Visalia on February 18 and 19, 1954. Assistant Assessor, Land Appraiser, and three Building Appraisers of Asses- sorts Office - Area meeting of personnel of County Assessor offices, conducted by the State Board of Equalization at Santa Rosa on January 11 and 12. J. W. Barkley, County Surveyor; and C. G. Smith, Assistant County Surveyor -- 1954 Street and Highway Conference at U.C.L.A. from February 3 to 5, inclusive. The foregoing order is passed by the unanimous vote of the Board. i Tuesday, January 5, 1954, Continued - j In the Fatter of Authorizing Attendance at Meetings On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Gladys Keyes, Director of Public Health Nursing, Health Department, is authorized to :' attend meeting dealing with Public Health Nursing Administration at Asilomar near g Pacific Grove, on March 15 to March 20, 1954, at no expense to the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to write a protest Ito Navy's utilization of Franks Tract as a bomb' range• Y5 P On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to write a; letter to i The Commandant, 12th Naval District, San Francisco, asking that said Commandant recoWl' mend to the Navy Department that the use of the area in Franks Tract in Contra Costa County as a future bombing practice range be permanently discontinued. The foregoing order is passed by the unanimous vote of the Board. r r In the Matter of Certificate of Secretary of State re an- nexation to City of Walnut Creek of territory referred to as "Eastern Annexation No. 2." A certificate dated december 18, 1953 by the Secretary of States and referringItoOrdinanceNo. 245 adopted by the City Council of Walnut Creek on November 4., 1953 Mme. 1 and which approved the annexation to said city of territory designated as "Eastern Ari- nexation No. 2" is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE i BOARD ORDERED that said Certificate is filed. n •- The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Ordinances No. 828, 829 and 831. This Board having heretofore adopted Ordinances MS, 829 and 831, and a copy of each of said ordinances having been duly published for the time and in the manner required by law as evidenced by affidavits of publication filed with this Board; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Ordinances No. 828, 829 and 831 be and the same are hereby declared DULY PUBLISHED. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of Approving Ordinance No. 832. I z. Ordinance No. 832, which establishes a maximum speed limit of 35 MPH on por Ition of Pleasant Hill Road, is presented to this Board; 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. 9 IT IS BY THE BOARD FURTH& ORDERED that a copy of said ordinance be published lfor the time and in the manner required by law in the CONTRA COSTA TIMES, a newspaper of general circulation printed and published in the County of Contra Costa. J The foregoing order is passeci by the unanimous vote of the Board. 1 j In the Matter of Approving Ordinance No. 833. r Ordinance No. 833, which amends Ordinance No. 793 (salary ordinance) by pro J viding for the transfer of certain personnel from the service of the City of Richmond Health Department of the City of Richmond) to the service of the County of Contra fiti Costa, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE 1BOARD ORDERa that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTi1 R ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the RICHMOND INDEPENDENT, a newspaper I of general circulation printed and published in the County of Contra Costa. f Fir The foregoing order is passed by the unanimous vote of the Board. k ar a r, 4t 1 is l ! 1 41; t Tuesday, January 5, 1954, Continued - In the Matter of Approving Ordinance No. 834. u Ordinance No. 534, which amends Ordinance No. 325 (Civil Service ordinance) r by providing for the transfer of certain personnel from the service of the City of Richmond (Health Department of the City of Richmond) to the service of the County of Contra Costa and including such personnel in the County Merit System, is presented to this Board; 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 copy of said ordinance be published for the time and in the manner required by law in the RICHMOND INDEPENDENT, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing 3 . District _attorney to prepare ordinance establishing "No Parking" zones on Martha Road, County Road No. 2745; and Solano Way, County Road No. 4271. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDE.. ED that the District Attorney prepare an ordinance establishing "NoiParking"zones at all times on the following County roads: MARTHA ROAD, County Road No. 2745 - the westerly side of Martha Road, Y ate starting at a point 66' south of the intersection of the westerly curb line of Martha Road with a direct extension of the southerly right of way line of Hillcrest Drive and extending southerly along a. y said curb line 751• e SOLANO WAY, County Road No.y4271thesoutherly side of Salano Way from a point 901 east of the easterly curb line of East Gate x Avenue to a point 100' west of the westerly curb line of Westgate Avenue. 7 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Copy of Complaint in Action No. 59529, Bosworth vs. County et al. r a' A copy of Complaint in Action No. 59529, Bosworth vs. County of Contra Costa et al, having been served on H. L. Cummings, Chairman of this Board on this date at 10:35 A.M. , On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said copy of said Complaint be and it is hereby referred to the Dis- trict Attorney. The foregoing order is passed by the unanimous vote of the Board.3 In the Matter of Personnel Ad- justments. On the recommendation of the County Administrator, and on motion of Superviso Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following per sonnel adjustments be, and the same are hereby authorized: SURVEYOR Addition of one position in each of the following classes: Engineer- ing Aide, Instrumentman, and Senior Engineering Aide, effective Jan- uary 6, 1954. r: HIGHWAY tY Addition of one position in class of Storeroom Cleric effective Jan- uary 6, 1954• BRENTWOOD JUDICIAL DISTRICT Authorized one one-half time Intermediate Typist Clerk position effective retroactively as of January 4, 1954• The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Appointment of Member of Board of Retirement of Contra Costa County Employees Retirement Association. Upon motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY fi THE BOARD ORDERED that John F. Merchant be and he is hereby appointed member of the K 4 Board of Retirement of Contra Costa County Employees Association for a term of three years, commencing July 1, 1953 The foregoing order is passed by the unanimous vote of the Board. Iz 3 S .z Tuesday, January 5, 1954, Continued - In the Matter of Approval of Change Order No. 5 (granting contractor extension of time) , s ... Additions to Contra Costa County Hospital, Kitchen Equip- r I meat Work. j On the recommendation of fasten and Hurd, architects, and on motion of 3 Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change Order No. 5, which grants 159 calendar days' extension to contract time limits, to aon-- tract of Dohrnann Hotel Supply Company for Kitchen Equipment Work, Additions to Contra Costa County Hospital, is APPROVED and H. L. Cummings, Chaiman, is authorized to exe- cute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. A`' 4b i In the Matter of Accepting as completed, Kitchen Equipment Work installed in additional i facilities to be constructed at L . County Hospital , Martinez. This Board having on May 14, 1952, approved an agreement with Dohrmann Hotel . 3 Supply Company, 972 -984 mission Street, San Francisco, California, for installing cer tain kitchen equipment in addition to be constructed at the County Hospital, Martinez;;; Y I and a On the recommendation of Masten and Hurd, Architects, dated December 14, 1953, that the acceptance as of December 7, 1953, of said Kitchen Equipment Work installation 1 subject to Items 1 through 16 as specifically set forth in said recommendation being completed within the thirty-five (35) day period following the filing of the notice of- j completion; and On motion of Supervisor Goyak,, seconded b Supervisor Taylor, IT IS BY THE p BOARD ORDERED that said work is ACCEPTED AS COMPLETED as December 7. 1953, subject a to Items 1 through 16, as specifically set forth in said recommendation from. Masten and, Hurd, being completed within the thirty-five (35) day period following the filing of the notice of completion; and the Clerk of this Board is directed to file a notice of,. completion in accordance with the provisions hereinbefore set forth. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Change Order No. 6, Contra Costa County Hospital Project No. 3. On recommendation of Masten & Hurd, architects, and on motion of Supervisor> r Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Change Order.'Na. 6 to the contract with Zuckerman Construction Company, for construction of Contra Costa: : County Hospital Project No. 3, which makes the following changes: 1:1 ADDS the sum of $5607.88 to the contract price, GRANTS 42 calendar days' extension to the contract time (new contract completion date a becomes February 6, 1954) be and the same is hereby APPROVED, and H. L. Cummings, Chairman, is authorized to execute said Change Order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. sA In the Matter of Approval of Lease Agreement with City of Richmond for the use of cer- k .. t tain facilities in Richmond Civic Center for Municipal Court, etc. Y Lease agreement dated December 28, 1953 between the City of Richmond, herein- r rafter called the City, and the County of Contra Costa, hereinafter called the County,, wherein it is agreed that said City leases and rents to the County for a period of one ear, commencingthe first da of Jams 1954, and endingthe 31st da of Decembery 1954, the follwing rooms in the Hall ofJustice, Civic Center, City of Richmond, fon the monthly rentals respectively indicated opposite each room, and for the purposes in- 1 dicated: ji Room No. Monthly Rental Use 308-314 130.00 Chambers for judges of the Municipal Court of the City of Richmond.t 200 250.00 Courtroom for the Criminal Department E Department No. 1) of the Municipal f Court. 222 75.00 . Branch County Law Library. 224 150.00 General office for deputy clerks of the Municipal Court. s v i Tuesday, January 5, 1954, Continued Room No. (Con't) Monthly Rental Use 226 25.00 Office for Clerk of the Municipal Court. 228 45.00 Chambers for judge of the Criminal Department of the Municipal Court. 230 40.00 Jury Room. 306 365.00 Courtroom for the Civil Departments Departments Nos. 2 and 3) of the Municipal Court. Basement 10.00 Storage of records of the Municipal Storage Court. 204 26.50 Office for Marshall of the Municipal Court of the City of Richmond. 206 3$.50 Office for Marshall of the Municipal Court of the City- of Richmond. And wherein it is further agreed that said City reserves and the County agreeE to pay rental for the demised premises described above, the sums set forth, which shall w be payable monthly in advance, on the first day of each month during the term of said f lease, is presented to this Board, and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said lease agreement be, and the same is hereby APPROVED, andy H. L. Cummings, Chairman is authorized to execute said agreement on behalf of said County, and the County Auditor is authorized to draw his warrant in accordance with the terms of said agreement. Y The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Formation,00 Organization and Establishment of WEST PITTSBURG COMMUNITY SER- VICES DISTRICT of the County of ORDER FIXING BOUNDARIES OF THE PROPOSED M Contra Costa, State of Califor- WEST PITTSBURG COMMUNITY SERVICES DIS- nia. TRICT AND CALLING AN ELECTION FOR THE PURPOSE OF DETERKINING WHETHER OR NOT SAID DISTRICT SHALL BE FORMED AND FOR ELECTION OF FIRST DIRECTORS. WHEREAS, a petition signed by registered electors residing within the bound- aries of the proposed West Pittsburg Community Services District., equal in number to at least ten per cent (10%) of the number of votes cast in the proposed West Pittsburg Community Services District for the office of Governor at the general election next prior to the filing of said petition, which said petition stated the proposed name for the proposed district to be West Pittsburg Community Services District, set forth the boundaries of the district proposed to be established, requested that said territory so described be formed under the Community Services District Law, to be governed by a board of five (5) directors and stated the purposes for which the district is to be formed to be "the collection, treatment or disposal of sewage waste and storm water of the district and its inhabitants", as prescribed in Section 66,600 (b) of the Govern- r went Code, said petition having been filed with the Clerk of the Board of Supervisors on the 8th day of December, 1953; and WHEREAS, by order of the Board of Supervisors duly given and made on the 8th day of December, 1953, the time for the hearing upon said petition was set for Tuesday, the 5th day of January, 1954, at the hour of eleven o*clock a.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Marti.nez,, California; and 2 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 information required to be contained therein by Section 60,106 of the Government Code; and x WHEREAS, it appears from the affidavit of publication on file with this Board of Supervisors that such notice was duly and regularly published in "THE POST-DISPATCH" for the time and in the manner required by law, as shown by the affidavit of L. Coniglio; and WHEREAS, at the hearing held on January 5, 1954, the Board heard and consid- ered a petition signed by registered voters residing within the proposed district equal in number to at least ten per cent (10%) of the number of votes cast in the proposed2 „ district for the office of Governor in the general election held in November, 1952, which was the last general election at which a governor was elected, as evidenced by the certificate of W. T. Paasch, County Clerk of Contra Costa County, on file with this r Board; and WHEREAS, no person protested the formation of said district or the proposed boundaries thereof; and WHEREAS, at said hearing all persons interested were given an opportunity to appear and to be heard, x NOW, THEREFORE, BE IT RESOLVED: 1. This Board of Supervisors hereby finds and determines that the said peti- Sy 3 R r r Tuesday, January 5, 1954, Continued - u r tion for the formation of said West Pittsburg Community Services District complies with the requirements of the provisions of Sections 60,100, and following, of the Govern- ment Code and that said 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. f 3. This Board of Supervisors finds and determines that the boundaries of r. the said proposed district should and shall include the following described property: Beginning at the point of intersection of the east line of Section 14, T2N R1W, M.D.B.&M. , with the south line of Willow Pass Road, Being also a point in the boundary line of the Home Acres Lighting District; thence, along the south line of F said Willow Pass Road and alon said !come Acres Lighting District boundary line, East 1816 feet; thence, leaving said southerly line of Willow Pass Road, S 00 40t E1 2570 feet, more or less, to the northerly line of that certain 40 foot right of way hereto- fore granted by C. A. Hooper & Co. to the Pacific Gas and Electric Co. in the identure dated August 12, 1925 and recorded August 19, 1925 in Volume 7 of Official Records, at page 93, Recorder's Office, Contra Costa County, California; thence, along said north- erly line, N 89' 36' W, 500 feet more or less, to the easterly line of Loftus Road as shown on the map of Pittsburg Home Acres Addition No. 3, filed June 2, 1941 in Map Book 25, at page 814, Recorder's Office, Contra Costa County, California; thence S 0' 40' E, along said easterly line of said Loftus Road, to the north line of the southwest quarter of Section 13, T2N R1W, M.D.B.&M. ; thence westerly along said line to the east line of the hereinabove mentioned Section 14; thence west 600 feet along the north line of the southeast quarter of said Section 14; thence, leaving said Home Acres Lighting District boundary line, continuing west along said north line of the southeast quarter of said Section 14 to its intersection with the west line of the Contra Costa Canal; thence southerly and southeasterly along the westerly and southwesterly line of said canal to a point which bears N 0' 50' W from the southeasterly corner of the parcel of land deeded to the Ambrose Park Recreation and Parkway District, recorded July 31 , 1947 under Recorder's File leo. 30516, Recorderts Office, Contra Costa County, California; thence S 0' 50' E to said southeasterly corner; thence S 89' 421 W, 460.21 feet; thence S 0' 451 E, 150 feet; thence S 890 46' W, 87.50 feet; thence S 0' 451 E, 50 feet; thence S 89' 46' W, 137.50 feet to a point on the south line of May Road, said point being the southeast corner of Orbisonia Heights filed April 22, 1930 in Map Book 21, at page 593, Recorder's Office, Contra Costa county, California; thence S 0' 451 E, 290.4 feet to the northeasterly corner of Pittsburg Terrace, Unit No. 1, filed November 5, 1930 in Map Book 21, page 604, Recorderts Office, Contra Costa County, California; thence S 89' 461 W, 220 feet to the center line of Willow Avenue; thence S 0' 451 E along the center line of said Willow Avenue to its intersection with the easterly extension of the south line of Lot 42 of said Pittsburg Terrace; thence S 89' 15' W, 250 feet to the center line of Bailey Road; thence northerly 1658.4 feet more or less along said center line to the center of the aforementioned Section 14; thence west along the east-west mid- section line of said Section 14 to the west line thereof; thence north along said west line to the southerly line of the Contra Costa Canal; thence northwesterly along said southerly line of said canal to the north line of the south half of the northeast quarter of Section 15, T2N R1W, X.D.B.&M. ; thence west along said line to the north- south mid-section line of said Section 15; thence north along said mid-section line to the south line of Lot 64, Enesta Terrace Unit No. 3, filed August 9, 1950 in Volume 41 of Maps at Page 23, Recorder's Office, Contra Costa County, California; thence west- erly and northeasterly along the exterior boundary of said Enesta Terrace Unit No. 3 to its intersection with said north-south mid-section line of said Section 15; thence northerly along said mid-section line to the north quarter corner of said Section 15; thence easterly along the north line of said Section 15 and the north line of the afore mentioned Section 14 to the north quarter corner of said Section 14, T2N R1W MDB&M; thence north along the north-south mid-section line of Section 11 T2N RlW MDB&K to the intersection thereof with the southerly line of the Sacramento Northern Railway right s of Way; thence southeasterly along said southerly right of way line to its intersection with the westerly boundary line of the 20.25 acre parcel described in the deed from Henry O'Hara to H. A. Mitchell, recorded September 19, 1912 in Volume 187 of Deeds, at page 33, Recorder's Office, Contra Costa County, California ; thence southerly along said westerly boundary line of said 20.25 acre parcel to the southwesterly corner thereof; thence easterly along the southerly boundary line of said 20.25 acre parcel to the east line of said Section 11; thence south along said section line and the exten- sion thereof southerly to the point 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 dis- trict. 5. This Board of Supervisors finds and determines that the name of the pro posed district should be West Pittsburg Community Services District. 6. It is ordered that an election be called and held in the said proposed West Pittsburg Community Services District on the 16th day of r^ebruary, 1954, between the hours of seven o'clock a.m. and seven o'clock p.m. of said day, at which 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 16, 1954. 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 "West Pittsburg Com- munity Services District". d) A statement that the first directors will be elected at that election, i who will take office if the district is formed.F 7. It is further ordered that all of the territory lying within the bound- of said proposed district shall be, and it is hereby, consolidated into three (3) election precincts for the purpose of holding said election and that the territory com- 1 e396 Tuesday, January 5, 1954, Continued - prising each of said election precincts, the names of the persons designated: to. conduct such election and the polling places of such election are hereby designated as- follows r SPECIAL PRECINCT A: shall consist of all or portion of the following regular r county precincts within said proposed district, to wit:F< 1 Pittsburg No. 17, Pittsburg No. 32 ry POLLING PLACE: Farrow'Richard As120EnesnuePittsburgP9 Taj INSPECTOR: Edith Starr 4 52 Alves Lane, Pittsburg a — JUDGE: Jessie Gregory 1 78 Albert Street, Pittsburg F t! CLERK: Evelyn Ambrose 12 Ambrose Avenue,. Pittsburg 4 CLERK: Gladys E. Scott 94 Water Street, Pittsburg SPECIAL PRECINCT B: shall consist of all or portion of the following regular a county precincts within said proposed district, to wit:. K Pittsburg No. 31, Pittsburg No. 34, Pittsburg No. 26: and Orbisonia. r POLLING PLACE: Ambrose School (Library) a 4YA . Willow Pass Road, Pittsburg N INSPECTOR: Dorothy Britten s 157 Manor Drive, Pittsburg mss s „r JUDGE: Myrtle Fullmer 670 Willow Street, Pittsburg CLERK: Josephine Felixin2379WillowPassRoad... Pittsburg fjr r a y CLERK: Eva Vukad Cleveland Street Pittsburg SPECIAL PRECINCT C: shall consist of all or portion of the following regular u county precincts within said proposed the, to wit:a Pittsburg No. 39, Pittsburg No. 18, Pittsburg No. 19: POLLING PLACE: St. Philomena*s Church Bella Vista Avenue, Pittsburgiz W INSPECTOR: Elaine Null t n„ 265 Franklin Street, Pittsburg r, s JUDGE: Esther Fort 183 Bella Vista Avenue a " Pittsburg Fr =„§ r CLERK: Selma Gran bergn ` - 70 Loftus Road, Pittsburg K ” w CLERK: Karg Reber 48 Mt. View Avenue, Pittsburg kit . 8. It is further ordered that at such election the following proposition t95 shall be submitted to the electors: t=Fv Shall the proposition to form west Pittsburg Community Services District under the Community Services District Law be adopted?" and that the first directors for the proposed district shall be nominated and voted `for jas nearly as may be provided in Part 2 of Division 3 of Title 5 of the Government Code. 9. It is further ordered that a copy of the notice of election herein pro- vided for shall be published by the County Clerk twice with an interval of at least six 6) days between the first and last publication, publication to be complete'at least s 6) days before the date herein set for election, in "THE POST-DISPATCH", a newspaper of general circulation, circulated ti+ithin the proposed district. 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 meeting of said Board held on the 5th day of January, 1954, by the following vote, to r wit: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson s , NOES:Supervisors - None x1 ABSENT: Supervisors - None rte s / Y .E. Tuesday, January 5, 1954, Continued In the Matter of Altering Boundaries of the San Pablo Sanitary District. a1A RESOLVED b the Board of Supervisors of the Count of Contra Costa Califon,-Y Pe y nia, that f' WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part I, of Division VI of the Health and Safety Code of the State of California, pursuant to which it has described"' ' the boundaries of certain territory and requested of this Board that it be annexed to said District; WHEREAS, it appears and this Board finds that it is for the best interests of said District and the contiguous territory and the territory proposed to be annexed that, said territory be so annexed to said District; and WHEREAS, the territory proposed to be annexed is not within any other Sani-x tarp District and is contiguous to the San Pablo Sanitary District; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory u is hereby annexed to said District, and the boundaries of which territory so annexed , are described as follows to-wit: Being all of Lot 250 as designated on the Sap entitled El Sobrante Manor unit No. 3 Contra Costa County, California , which map was filed in the Office of the lr Recorder of the County of Contra Costa, State of California,, on Jan. 10, '1942 in Vol- eume 25 of Maps, at Page 862. Saving and excepting therefrom the following described portion beginning at the most southwesterly corner of the above described Lot 250, N. 3?°' 58" 55" E. forty lfeet (401 ) more or less along the Westerly boundary of said Lot 250 to the intersection Sof the San Pablo Rancho Boundary as such is described in "The Final Report of the Referees in Partition San Pablo Rancho"' Filed March 1, 1894 in Book 69 0£ Deeds in the Office of the Recorder of the County of Contra Costa, State of California. Thence leaving the Westerly line of Lot 250 and following the aforementioned lSan Pablo Rancho Boundary S 1$' E sixty-five feet (651) more or less to the intersectio of the Southerly line of said Lot 250. a1" Thence leaving the above described San Pablo Rancho Boundary and following the Southerly line of Lot 250 fro© the above described intersection westerly on the aro of a circle to the right with a radius of 50 feet, a distance of twenty-two (22) feet, x ° amore or less, thence tangent to said arc N. 46° 221 W. 27.27 feet to the point of begin- ning. egin a ni s The foregoing resolution was adopted by the following vote of the Board: R AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, i. G. Buchanan, J. Frederickson r ; NOES: Supervisors - None ABSENT: Supervisors - None. f t APPROVED: joh airman o sai Boara i •e. In the 2iatter of approval of sM Agreement with the City of Richmond for furnishing fire Ifighting services in portion of Bayview County Fire Pro- tection District. i j An agreement dated January 5, 1954, between the Bayview County Fire Protec- tion District, hereinafter referred to as the District, and the:_City of Richmond, here inafter referred to as the City, wherein it is agreed that said District shall pay to said City , 827.33, and the City shall furnish certain fire fighting services to a pore tion of said District, for the period from January 1, 1954, to July 1, 1954, IS PRE- SENTED TO THIS BOARD, and this Board having fully considered said matter, finds and de- termines that an emergency exists in the matter of providing fire protection service lin Bayview County Election Precinct No. 2, which is a portion of said District, by reason of the fact that said District does not have the equipment or personnel adequate to cope with fires which may occur therein; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THS. ABOARD ORDERED that said agreement be and the same is hereby APPROVED, and H. L. Cummings Chairman, is authorised to execute said agreement on behalf of the Board of Supervisors of the County of Contra Costa, as the governing body of said Bayview County Fire Pro- tection District. The foregoing order is passed by the unanimous vote of the Board.. h 1 f th f 398 Y Tuesday, January 5, 1954, Continued - In the Matter of reorganization of the Board. This Board having on January 6, 1953, heretofore appointed Supervisor H. L. ICummings to serve as Chairman for one year, and the year having expired; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisorw Goyak, IT IS BY THE BOARD ORDERED that Supervisor Frederickson is appointed Chairman pro tem to accept nominations for Chairman of this Board for the ensuing year. The vote of the Board on the foregoing order was as follows:J.a AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan , J. Frederickson NOES: Supervisors - None ABSENT:Supervisors - None Supervisor Frederickson, Chairman pro tem, thereupon called the meeting to order and asked for nominations for Chairman. Supervisor Ray S. Taylor nominated Supervisor H. L. Cummings for Chairman of this Board for the ensuing year. The nomination was seconded by Supervisor Goyak. The Ivote of the Board on the foregoing nomination was as follows.- AYES: ollows: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. BuchananJ. Frederickson NOES: Supervisors - None f t Ia J ABSENT:Supervisors - Noney Supervisor Buchanan seconded b Su GopySupervisorp yak moved that the nomiinations- be closed. Vote of the Board on the foregoing order was as follows: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylors 'W. G. Buchanan, J. Frederickson p X 'f vt ttNOES: Supervisors - bone n ABSENT:Supervisors - None Supervisor H. L. Cummings was thereupon declared duly nominated as Chairman of this Board for 1954• t 1 And Chairman Cummings thereupon appoints the following Supervisors to serve on committees for 1954: tz HOSPITAL: J. Frederickson, Chairman; Ray S. Taylor FINANCE:W. G. Buchanan , Chairman; J. Frederickson f AIRPORT:Ray S. Taylor, Chairman; I. T. Goyak BUILDINGS: I. T. Goyak, Chairman; W. G. Buchanan LIBRARY:W. G. Buchanan, Chairman; I. T. Goyak r - In the Matter of Specifying the step of the salary range to which certain persons are to beP Paid, r This Board having heretofore adopted an ordinance providing that annual in- crements for employees on military leave be granted automatically, and Personnel Direc- tor F. E. Emery having pointed out that several employees have suffered loss of such increment prior to the enactment of said ordinance;Y ^ NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS B THISY BOARD ORDERED that the salaries of said employees, herein- after listed, be adjusted currently to give recogpition of the annual increments lost, said adjustment to be effective January 6, 1954: r CURRENT !MILITARY INCRENEWS SALARY NAME DEPARTMENT CLASSIFICATION SALARY LEAVE DATES MISSED RECOMMENDED Peter Artero Assessor Junior Pro 357.00 4/2/51 - 9/1/51'392.00 erty Appraiser6 15/53 9/1/52 Warren Ketterer Health Assistant 851.00 2/19/ - 12/lf512 933.00 Health Officer 2112/1/52 Clifford Cole Health Senior Sanitary 374.00 10/21/48- 5/1/49, 429.04 ion 7/1/52 5/l/50 5/1/51 r John Lucido Highway Laborer 297.00 5/114/5/ 1 - 1/1/52 311.04: g/23 James McKenzie Highway Civil Engineer 449.00 1.1130151- $/1/52 470.00 ing Assistant 12/21753 n Joseph Robrecht Probation Adult Probation 429.00 2/6 52 -6/1/ 2, 470.00 Supervisor 120/53 6/13 k E M 39 . e.£A iTuesday, January 5, 1954, Continued - alPLOYEES STILL ON MILITARY LEAVE i CURRENT MILITARY INCREMENTS SALARY iNAME (Contt) DEPARTMENT CLASSIFICATION SALARY LEAVE DATES MISSED RECOMMENDED Charles Myhre Sheriff Deputy Sheriff, $357.00 1/1.4./52 3/1/53 374.00 Gr. II Billy Christian Hospital Porter 247.00 6/17/52 1/1/53 259.04 l Erwin Allen Highway Laborer 297.00 3/25/51 3/1/53 311.00 William P. Clancey Probation Field Proba-374.00 7/24/50 7/1/52, 410.00 tion Officer 7/1/53 AW r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution authorizing payment of sal- l arie s of Everett Joseph and t. Erwin Loretz at the fifth step of their respective salary ranges.f It appearing to this Board that due to the recent return of Mr. Joseph Robrecht to the position of Adult Probation Supervisor, from which he has been on military leave for approximately two years, he has displaced Everett Joseph to a poli- tion of Juvenile Probation Supervisor, Grade I, which he previously occupied; and this r in turn displaced Irwin Loretz to a position of Field Probation Officer which he pre- 3 viously occupied; and that as a result, said persons did not receive the increment fraises to which they would have been entitled in said position; and This Board being desirous of correcting said situation, on the recommendation of the Personnel Director, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that adjustment of the salaries of Everett Joseph Juvenile Probation Supervisor, Grade I and Erwin Loretz Field Probation Of- icer, be and the same is hereby authorized to provide that said persons be reimbursed. at the fifth step of their respective salary ranges, effective January 6, 1954.: The foregoing order is passed by the unanimous vote of the Board. r I f In the Matter of Annual Report of the Board of Trustees and the Secretary of the Contra Costa County Law Library. MTheannualreportoftheBoardofTrusteesandtheSecretaryoftheContra Costa County Law Library for the fiscal year ending the 30th day of June, 1953, is presented to this Board; and r On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS, k BY THE BOARD ORDERED that said annual report be placed on file. The foregoing order is passed by the unanimous vote of the Board.. 7 1 irt7ire rtt lIn the Matter of Appointment of ITsar N. Calfee as trustee of r Contra Costa County Law Library. Pursuant to Section 6301 of the Business and Professions Code of the Stag a iTHECalifornia; and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BT M BOARD ORDERED that Tsar N. Calfee, a member of the Bar of Contra Costa County be, and he is hereby appointed to serve as a Law Library Trustee of the Contra Costa County. Law Library, in place of the Chairman of the Board of Supervisors, said Law Library Trustee to serve until the first meeting of the Board of Supervisors in the month of January, 1955• The foregoing order is passed by the unanimous vote of the Board. f Yti. In the Matter of Appointment of James F. Hoey as Trustee of f 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 f BY THE BOARD ORDERED that James F. Hoey, a member of the Bar of Contra Costa County, be land he is hereby appointed to serve as a Law Library Trustee of the Contra Costa County Law Library, said Law Library Trustee to serve until the first meeting of the Board of i Supervisors in the month of. January, 1955• The foregoing order is passed by the unanimous vote of the Board. x° h In the Matter of Authorizing Chairman to Execute Agreement with Pacific Telephone and Telegraph Company with refer- ence to installation of equip- ment required for dial private branch exchange service, etc., i for County Building being con- structed at Richmond. Agreement dated December 22, 1953 between the Pacific Telephone and Telegraph Company, hereinafter called Company, and Contra Costa County, hereinafter called Sub R r= f f e`k1 400 j Tuesday, January 5, 1954, Continued - i scriber, wherein it is agreed that said Company shall install on the premises:. at 37th, and Bissell Avenue Richmond California, the mechanical equipment requixedto prov d e the dial private branch exchange service applied for by Subscriber in application dated e December 9, 1953, etc., and wherein it is agreed that said mechanical equipment shall remain the property of the Company, and wherein it is further agreed that if said mechanical equipment is not retained by Subscriber in conjunction with said service for r Subscriber shall to the Company upon demand a basic terminaaperiodoffiveyears, day i tion charge of 46000 less a credit of 1/40 of said charge for each month said equip meat was so retained, IS PRiZE11TED TO THIS BOARD; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and the save is hereby APPROVED, and H. L. Cum- r mings, Chairman of this Board, is authorised to execute said agreement on behalf of the County of Contra Costa. Sr` The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation x Adjustments. On motion of Supervisor Taylor seconded by SuPervisor Goyak, IT SS BY THE I BOARD ORDERED that the following appropriation adjustments be and they ars hereby auth- orized and approved: r APPROPRIATION DECREASE INCREASE p Superior Court, Dept. 4: f Capital Outlay - 1 Blackboard 1. 65-00 i Unappropriated Reserve - General Fund 65.00 Additional equipment required for new court room. Superior Court, Richmond Dept.: Capital Outlay - 1 Electric Typewriter 410.00 Unappropriated Reserve - General Fund 410.00 fin. 4r XX'3yy% To replace machine owned by reporter and no longer available. Court House, Hall of Records, etc.: Bldg. Mtce. , Expense allowance 175-400 50.00 Ct. douse - Expense allowance 174-4Q0 50.00 Unappropriated Reserve - General Fund 50.00 50.00 Due to shortage of equipment, it has been necessary to use personal equipment for transportation, and this additional from Bldg. Mtce. will take care of this for the balance of the year. a Jury Commissioner: Temporary Help 36o•Q0 Expense Allowancesc Supplies 300.00 I Unappropriated Reserve - General Fund 360.00 300«00,f Highway: C.O. - Primary Road Group #2731 1660.00 C.O. - Secondary Road Group , 2$35 1660.00 To cover cost of installing guard rail on Acalanes Avenue, Work.Order 4410. . . Primary Election: Supplies 221220.00 Unappropriated Reserve - General Fund 221220.00 To make available required amount for addressograph installation. Elections Registrations, etc.: Supplies 71500-00 ej Replacements 1,220.00 C las 13 ,500.00.,Capital Outlays Unappropriated Reserve - General Fund 22,220.00 To provide equipment and supplies for new`addressogragh process for election department. Amount made available by cancellation of part of primary election appro- priation. The foregoing order is passed by the unanimous vote of the Board. A,. . TSq 4 r l G33 t fa t ' 4#.. h Tuesday, January 5, 1954, Continued - In the Matter of Authorising A Extension of Time to permit n ; County Employees to have com- pensating time off for all overtime accumulated.g' ' ThisThis Board having heretofore on" 1952, issued an order instruciin zj all department heads to require that compensating time ,off be taken by all employees not later than December 31, 1953, for all overtime accumulated prior to June 3©, 195 2,. and now finding that not all departments have been able to comply fully with said order. J F NOW THEREFORT in order that employees may not be unduly deprived of such-, accumulated overtime, an on motion of Supervisor Goyak, seconded by Supervisor Freder jic'kson, IT IS BY THE BOARD ORDERED that the time limit of such order of August 5, 1952, is hereby extended to May 15, 1954, with the following added provisions: 1. Each Department Head shall give written notice in duplicate to each of his employees entitled to such compensating time off, setting forth the. dates,: on' which such R . time off shall be taken, which dates shall not extend beyond May 15, 1954, y 2. He shall procure from the employee a signed acknowledgement of receipt of; the notice which acknowledgement be shall forward to the Office of the County Adminis trator, a ` 3. In his notice to each employee he shall advise said employee that thef notice constitutes a legal tender of the time off to which he is entitled -and non-acretv ance thereof shall constitute forfeiture. k The foregoing order was passed by the following vote of the Board: k AYES: Supervisors - I. T. Goyak, Ray S. Taylor, W. G. 'Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - H. L. Cummings. yf . And the Board takes recess`to meet on. Tuesday, January 12'' .,l 54, at :9 clac a.m., in the Board Chambers, Hall of Records, Martinez, California.f . L-1chairmn ATTEST: d W. T. PAASCH CLERK r r Ts' , r J Deputy Clerk J 4 N M1J r f a p of l zZ c 1 r a a f t' Ml} z 4 10 o s si y' r f 5a' t I t402 ; BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 12, 1954 THE BOARD MET IN REGULAR SESSION AT 9 0*CLOCK A. M. ht IN THE BOARD CHAT-.BERS, HALL OF RECORDS MARTINEZ CALIFORNIA PRESENT: HONH. L. CUK-iiIHGS, An CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHAN AN , J. FREDERICKSON. r PRESET: W. T. PAASCH, CLERK. Pf. In the Matter of Mt. Diablo Unified School District Bonds. xx WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $2,100,000 principal amount of bonds of Mt. k Diablo Unified School District of Contra Costa County; and further duly authorized the sale of $1,440,000, 1953 School Bonds, Series A, of said bonds at public sale to the best and highest bidder therefor; and i WHEREAS, notice of the sale of said bonds has been duly given in the mannerfjr 1 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: t Name of Bidder Net Interest Cost to District' Bank of America N.T. & S.A. & Associates, by Bank of America N.T. & S.A. 393,411 y American Trust Company, Account Manager 394,910 AND WHEREAS, the said bid of Bank of America N.T. & S.A. is the highest and F< ° best bids for said bonds, considering the interest rates specified and thepremium of- fered, f fered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State o alivTornia, as ollows: bt 1. Said bid of Bank of America N.T. & S.A. for 41 440,000 par value of said bonds shall be, and is hereby accepted and the Treasurer of dontra Costa County isa :. hereby authorized and directed to deliver said bonds to said purchaser thereof upon' payment to said Treasurer of the purchase price, to wit: 1 Par and accrued interest to date of delivery, plus a premium of 41329 Bond Numbers Interest Rate Per Annum A-1 - A-288 4 1/4% A-289 - A-576 i A-577 - A-792 2 1/4% s A-793 - A-1008 2 1/2 A-1009 A-1440 2 3/4% I Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on March 15 and September 15 in each year, except interest for the r`b first year which is payable in one installment on March 15, 1955. h, z.The bid of American Trust Company, Account Manager, is hereby rejected a "" and the Clerk of this Board of Supervisors is hereby ordered and directed to return to 4 n the unsuccessful bidder its check accompanying its respective bid. Vit; 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 12th day of January, 1954, by the Board of Supervisors of Contra Costa County, by the following vote: r 4; AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - Done riABSENT: Supe rvi so rs - None. K In re Issue of Bonds of ANTIOCH- r LIVE OAK UNIFIED SCHOOL DISTRICT. WHEREAS, the Board of Supervisors of Contra Costa County, State of California f°g heretofore on the 29th day of January, 1951, duly passed and adopted a resolution and order providing for the issuance of Three Million Dollars (13,000,000) principal amount r1; of bonds of Antioch-Live Oak Unified School District, as set forth in the records of I this Board of Supervisors; and j WHEREAS the issuance and sale of Two Million Seven Hundred Eighty Thousand w Dollars ($2,780,060) principal amount of said authorized issue was authorized and di- rected, and said bonds in the amount of Two Million Seven Hundred Eighty Thousand Dol- tars $ ,780,000) have heretofore been issued and sold, and the unmatured portion there- of is now outstanding; and 4V f Tuesday, January 12, 1954, Continued - x WHEREAS, this Board of Supervisors has determined and does hereby declare that it is necessary and desirable that One Hundred Ninety Thousand Dollars ($190,000), principal amount of said remaining bonds of said authorized issue be issued and sold iposestheforpurposes f . r p for which authorised; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the i issuance of a Three Million Dollar ($3,000,000) principal amount of school bonds of Antioch-Live Oak Unified School District is incorporated herein by reference, andall of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. t k5 f r g IT IS FURTHER RESOLVED AND ORDERED that One Hundred Ninety Thousand Dollars 4k. 4 190,000) principal amount of said bonds, dated April 15, 1951, of the denomination of , One Thousand Dollars (41,000) each, shall be payable in lawful money of the united f States of America at the office of the County Treasurer of said County as follows: Principal Maturity Bond Nos. Amount April 15 x 506 - 525 20 000 1956 661 - 680 20000 1957 816 - 835 20;000 1958 971 - 990 209000 1959 fi 1126 - 1145 209000 1960 1281 - 1300 20,000 1961 1451 - 1470 20,000 19624 1621 - 1640 20,000 1963 1791 - 1810 209000 1961+ 1971 - 1980 10.000 1965 190,000 r That said bonds shall bear interest at the rate of not exceeding five per w cent (59G) per annum, payable in like lawful money at the office of said County Treas- urer semi-annually on the fifteenth (15th) days of April and October of each year until i+ said bonds are paid. IT IS 'FURTHER ORDERED that the Clerk of this Board of Supervisors shall x$ cause a notice of the sale of said bonds to be published at least two (2) weeks in the ANTIOCH LEDGER"I 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 lsaid Board of Supervisors will up to Tuesday, the 16th day of February, 1954, at 11:00. F; io"clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, or g . Jany portion thereof, for cash, at not less than par and accrued interest, and that said i board reserves the right to reject any and all bids for said bonds. Na 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 12th day of January, 1954, 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. Ma ra J In the Matter of Appropriation I Adjustment. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS 1BY THE BOARD ORDERED that the following appropriation adjustment be'and it is here by authorized and approved: Appropriation Decrease Increase 3 GARBAGE DISPOSAL Special Expense 740.00 Unappropriated Reserve - General Fund 740.00 To finance repair of road into Byron garbage dump by Highway Department. - The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Granting JESSEY.. RAY EMORY free permit to peddle in the unincorporated area of the County. Jesse Ray Emory, 1220 Almar Court, Concord, California, having filed with this Board an application for a free permit to peddle produce in the unincorporated area of the County, and it appearing to this Board that said Jesse flay Emory is an honorably discharged veteran of 'slorld War II, as evidenced by Discharge Certificate, Serial #866 24 03, dated December 30, 1945; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Jesse Ray Emory be, and he is hereby granted a free per- mit to peddle produce in the unincorporated area of the County as requested; and 1 1 IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa t''z 404 A2 Tuesday, January 12, 1954, Continued - I County be, and he is hereby authorized to issue a free license therefor uponn said appli- k cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596.s n The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Paul i C. Gardner free permit to ped- idle in the unincorporated area of the County. Paul C. Gardner, 2205 Hellings Avenue, Richmond, having filed with this Board an application for a free permit to peddle popcorn, peanuts, etc. in the unincorporated x area of the Count and it appearing to this Board that said Paul C. Gardner is anY, FPe g 1 honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #39 427 204, dated July 22, 1946; 14 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS 1BY THE BOARD ORDERED that said Paul C. Gardner be, and he is hereby granted a free per- mit to peddle popcorn, peanuts, etc. in the unincorporated area of the County as re- quested; and j IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra. Costa rx County be, and he is hereby authorized to issue a free license therefor upon said ap- 1 plicant furnishing to said Tax Collector, photographs and fingerprint, as provided for lin Ordinance No. 596• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Bertrand 1L. Andrews free permit to peddle 9 in the unincorporated area of the F , County. f ^ Bertrand L. Andrews, 1241 Talker Avenue, Walnut Creek having filed with this k " Board an application for a free permit to peddle shoes in the unincorporated area of the County, and it appearing to this Board that said Bertrand L. Andrews is an honor ably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial t ,e j #39690259, dated January 22, 1946; f pe rod' {C16 On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said Bertrand L. Andrews be, and he is hereby granted a free; j permit to peddle shoes 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 for in Ordinance No. 396. The foregoing order is passed by the unanimous vote of the Board. kf' In the flatter of Authorizing Attendance at Meeting. a . On recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor rrederickson IT IS BY THE BOARD ORDERED that the fol- l z f " lowing persons in the Road Commissioner's office are authorized to attend the Institute of Transportation and Traffic Engineering of the University of California, which will hake place at the Palace Hotel in San Francisco on January 2$, 1954: at county expense, f wh ich will include a regi strat ion fee of $10 per person, transportation and lunch: yyyy lMr. R. D. Broatch, Manager Property, Materials & Equipment. Mr. John Nienburg, Garage Superintendent.4 Mr. M. F. McCorkle, Equipment Mechanic Foreman. The foregoing order is passed by the unanimous vote of the Board. k In the Matter of Authorizing Board Members to Attend Meeting. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Board members are authorized to attend a statewide meeting of the Supervisors' Association, to be held at Los Angeles, February 3-5 inclusive, their r, expenses to be a County charge. µf The foregoing order is passed by the unanimous vote of the Board. i In the Flatter of Authorizing Airport Manager, Buchanan Field, to sell octane gaso- line.On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that W. L. Myers, airport Manager, Buchanan Field, be and he is granted ermission to sell the balance of the 100 Octane Gasoline at the 91 Octane schedule of ,11-361 per gallon, which gasoline he has on hand.The foregoing order is passed by the unanimous vote of the Board. E 4 Y T Tuesday, January 12, 1954, Continued - In the Matter of Authorizing the 4 County .Administrator to appoint a committee to review the County insurance program. On motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY` THE BOARD ORDERED that D. M. Teeter, the County Administrator, be and he is hereby author- ized to appoint a committee, composed of three persons representative of insurance de- partments of big corporations, and two representatives of the County service who are familiar with insurance details, for the purpose of reviewing the entire county insur- ance program. The foregoing order is passed by the unanimous vote of the Board. ea _ 3 In the Vatter of Authorizing f correction of erroneous as- sessment. A : r+. 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 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows-.-- Code ollows, Code 202- Assessment No. 232, Houston's Carpets and Linoleum, merchandise, v.. assessed valuation $4,000 is an escaped assessment. Houston's Carpets and Linoleum have requested that this be added to the 1953:7- 54 953•- 54 unsecured personal property roll. u The foregoing order is passed by the unanimous vote of the Board. S; u In the Matter of Authorizing correction of erroneous as- sessments. s, The County Assessor having filed with this Board a request for authority to, lthe County Auditor to correct the following erroneous assessments which appear on the 1 assessment roll for the fiscal year 1953-54, said correction having been consented' to' Eby 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: Code 7917- Assessment No. 69- Harold F. Curless is assessed with personal property being for a boat assessed at $100. This boat was erroneously assessed as it was not there on the lien date and should be cancelled. Code $01- assessment No. 49- A. L. Hubbard is assessed with personal property; being for a boat assessed at $400. This is a double with assessment No. 53, code 701,,,. f upon which tax has been paid, therefore assessment No. 49, code 801 should be cancelled The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Pur-t chase of Certain additional firer equipment items for Central Fire i District. This Board having heretofore authorized the Purchasing Agent, acting'on be1halfoftheCentralFireDistrict, to purchase a new piece of fire equipment under specifications provided by the District; and it appearing that the District Commission- A : ers wish to have certain additions to the equipment which will cost approximately $3300; w. NOW, THEREFORE, and on motion of Supervisor Taylor,, seconded by Supervisor jGoyak IT IS BY THE BOARD ORDERED that the purchase of the additions at a cost of appro A imateiy $3300, is approved and authorized. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Directing District Attorney to prepare ordinances, Road lNo. 5185 in Shore Acres area. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS r , IBY THE BOARD ORDERED that the District Attorney is authorized and directed to prepare ordinances establishing the following zones on Road No. 5185 in the Shore Acres area: f Y 1. A bus zone starting at a point on the southerly curb line of Marina Road., 1201' westerly, measured along said curb line, from the westerly curb line of Inlet IDrive, and extending westerly a distance of 751 . 2. A passenger loading zone starting at a point on the southerly curb 'line of marina Road 276' westerly, measured along said curb line, from the westerly curb lin lof Inlet Drive, and extending westerly $51 . IVI 3. A bus zone starting at a point on the southerly curb line of Marina Road' 361' westerly, measured along said curb line, from the westerly curb line of Inlet Drive and extending westerly a distance of 75' . J 1. i 406 Tuesday, January 12, 1954, Continued - The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Howard F. Lauritzen as Civil Service Commissioner. It appearing that the term of Howard F. Lauritzen as *a. Civil Service Com' z missioner will expire on January 15, 1954; 1% nJ NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by. Super- visor Buchanan, IT IS BY THE BOARD ORDERED that said Howard F. Lauritzen be and he is hereby appointed Civil Service Commissioner for a term of four years, commencing Jan- uary 15, 1954, and expiring January 15, 1958. ter The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Consideration r f of Ordinance that will adopt j by reference the uniform build- ing code, Volumes I and III, Edition of 1952, etc. r This Board having on December 15, 1953 continued to this date for further consideration, the matter of a proposed ordinance that wi31 aonti.nue the Building i spection Department of the County, etc. , and the District Attorney having recommended a further continuance of one week; t 5 NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor z Taylor, IT IS BY THE BGARD ORDERED that said matter is further COWUNUED to January 19, 1954, at 3 p.m. 3 ln The foregoing order is passed by the unanimous vote of the Board. Y r In the Matter of Approving Ordinance No. 836. Ordinance No. $36, which regulates parking at all times on portions of Martha l Road County Road No. 2745 and Solano Way, County Road No. 4271, is presented to this. Boar' and r 1 On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. t" I IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published ffor the time and in the manner required by law in "Orinda Sun", a newspaper of general Icirculation printed and published in the County of Contra. Costa. The foregoing order is passed by the unanimous vote of the Board. 01 In the platter of Approving Ordinance No. 837. Ordinance No. $37, which provides procedure in case of layoff (amends Ordi nance No. 793 - Salary Ordinance), is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson,' IT is, r BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. x IT IS BY THE BOARD FURTHER ORDER that a copy of said ordinance be published for the time and in the manner required by law in Diablo Beacon", a newspaper of gen- eral circulation printed and published in the County of Contra Costa. The .foregoing order is passed by the unanimous vote of the Board. a... axis' In the Matter of Ordinance 1 —, No. Ordinance No. 841 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 "Antioch Ledger," as evidenced by the affidavit of publication of Leona Marchetti, on file herein; On motion of Supervisor Taylor, seconded by Supervisor Goyak, 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. t In the Matter of reports of y.. s 4 Veterans Service Department. 41 Reports for the month of November and December, 1953, are presented to this Board by the Veterans Service Department, and ordered filed. z r , A A is a:4 r. YlH. 4Tuesday, January 12, 1954 - Continued In the Natter of the Withdrawal 4 sof Territory from ISLAND COUTITY r` FIRE PROTECTION DISTRICT. NOTICE IS HEREBY GIVIEN that there has been filed with the Board of Supervisor b of the County of Contra Costa a petition for the withdrawal of the hereinafter describe 1real property from the Island County Fire Protection District. Said petition will be-- heard e•? heard before the Board of Supervisors in the Chambers of said Board in the Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, on Tuesday, the 26th day of January, 1954, at ten o'clock a.m. , or as soon thereafter as the matter mav be heard; said time of hearing being not less than ten (10) nor more than thirty 30) days after the receipt of said petition. The County Clerk is directed to cause notice of said hearing to be given by publishing a copy of this resolution one (1) time fin the "'ANTIOCH LODGER", a newspaper circulated in the Island County Fire Protection District, which this Board deems most likely to give notice to its inhibitants of the proposed withdrawal and also by posting copies of this resolution in three (3) of the most public places In the district one of which is within the portion of the district desired to be withdrawn. Both publication and posting are to be accomplished at least y lone (1) week prior to the time herein fixed for hearing. At said hearing any person interested may appear and object to the withdrawal of the portion from the district or to the continuance of the remain territory as a district. The territory which peti- tioners seek to have withdrawn from said Island County Fire Protection District is par ticularly described as follows, to wit: Beginning at the intersection of the easterly boundary of Contra µCosta County with the south line of Section 17 T1N R4E MDB&M; thence southerly along the easterly boundary of Contra Costa County to the center of Indian Slough; thence westerly along the center of Indian Slough to the center of a slough running north along the westerly i line of the Orwood Tract; thence northerly along the center of the slough running along the westerly line of the Orwood Tract to its intersection with the center of Rock Slough; thence northerly and westerly along Rock Slough to its intersection with the center of yl Sandmound Slough; thence northerly and northeasterly along the center;of Sandmound Slough to the center of a slough running north-south tf .,between Holland Tract and Quimby Tract; thence southerly along the center of said Slough to its intersection with the center of Old i River and the easterly boundary of Contra Costa County near the most I southerly corner of Quimby Tract; thence southerlyalong the county boundary to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra-Costa;. A this 12th day of January, 19549 by the following vote, to wit: m 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 Accepting as Completed, construction of addi- y3 t,ions to County Hospital, Mar-This Board having on May 14, 1952, approved an agreement with Swinerton and Walberg Company, 225 Bush Street, San Francisco, California, for the construction of additions to the County Hospital, Martinez; and On the recommendation of the County Administrator, and on motion of Super-visor Frederickson, seconded by Supervisor Taylor IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED AS OF DECDIBEft 1, 1453, and that the Clerk of this Board f file a notice of completion that said work is accepted as completed as of December 1, 1953•The foregoing order is passed by the unanimous vote of the Board, a In the Matter of Authorizing the Disposal of Duplicate Records,copy of lower court receipts held in Auditor-Controller's office. f F r The County Auditor-Controller having requested authority to dispose of' the ``Auditor's copy of Justice and Municipal Court receipts for all years through the fiscal year of 1952- 53;NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDFsRED that said Auditor-Controller is hereby authorized to dispose of said receipts for all years through the fiscal year 1952-53, this author- ity being based on Section 26201 of the Government Code.The foregoing order is passed by the unanimous vote of the Board. a s 1 F f 14= f I 408 i f d` Tuesday, January 12, 1954 - Continued In the Matter of Rescinding Resolutions k 1 adopted by this Board on December 22 r 1953 and which referred to funds for M j Sheriff's Department. This Board having on December 22, 19539 authorized the establishment of a 2500 trust fund for the Sheriff; and having also adopted a resolution on said date in- creasing his revolving fund from $1500 to $5000; and it appearing that Section 1557, of the Penal Code authorizes the financing of extradition advances from the County General Fund; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor r Frederickson, IT IS By THE BOARD ORDERED that said resolutions adopted by this Board on I December 22, 1953, and above referred to, be and the same are hereby VACATED, RESCINDED and SET ASIDE. fi The foregoing order is passed by the unanimous vote of the Board. s j In the Matter of Contra Costa County j Assessment District 1952-1. K F An assessment to cover the sum due for work and improvement done and performedxF by the contractor, under and in pursuance of the provisions of the "Improvement Act of 1911" in the matter of construction of improvements in Contra Costa County Assessment z District 1952-1, having been filed with the County Clerk of the County of Contra Costa N " on December 21, 1953; and January 12, 1954 at the hour of 3 o'clock p.m. having been fixed by the said County Clerk as the time when any and all persons interested in the 1 work done or in the assessment on file, to appear at the regular place of meeting of the Board of Supervisors; and this being the time and place fixed for said hearing; F j The Board of Supervisors proceeds with the hearing; and the following persons appear before this Board to request clarification of some of the assessments, and/or to protest: Rev. G. G. Griffin, Pastor, 4101 McLaughlin Way, Richmond, requesting infor- mation with reference to Lots 175 and 176, Block 7, Assessment No. 413; r J. E. Warner, 1735 17th St. Richmond requesting clarification; N William A. Brown, 1553 Third Street, Richmond, to read a letter of protest, and which letter is placed on file;r Mr. Theodore Wooten, protesting the amount of his assessment . Mrs. Cal Harris, Assessment No. 53$, -protesting the condition of the work done. Mrs. Annie May Roberts, 1629 Truman Street, requesting information. George McCowan, requesting information, Assessments No. 296 and 297. and various letters which have been filed with the Clerk referring to said assessments-z are presented; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby CONTINUED to Tuesday, January 263 1954 at 3 -o'clock p.m. r The foregoing order is passed by the following vote of the Board: 1 a. AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor u . Supervisors - NoneNOES:m ABSENT: Supervisors - W. G. Buchanan, J. Frederickson. a And the Board adjourns to meet on Thursday, January 14, 1954, at 10:30. o*clo a.m. , in the Board Chambers, Hall of Records, Partinez, California. Al Chaizman ATTEST: W. T. PA CH, CLERK Deputy Clerk aa fi M• xry 1 i j C BEFORE THE BOARD OF SUPE3 ISCRS THURSDAY, JANUARY 14.9 1954s THE BOARD Wr IN REWLAR ADJOURNED f, SESSION AT 10:30 0*CLOCK A. M. r r . IN THE BOARD CHWJMS, HALL OF r MARTINEZ, CALIFORNIA, g f PRESENT: HOE. H. L. CUN GS CHAS PRESIDING, SUPFRYISOS nMa w I. T. GOYAK, RAY S. TAYLOR, Vii. G. BUMMAN J. FREDERI:CKSON. y PRESENT: W. T. PAASCH, CLERK. In the Matter of Additional t{ lPersonnel for County Health Department. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BT THE BOARD ORDERED that the allocation of the following positions to the Health Department as a result of transfer of personnel from City of. Richmond Health,Department-ta. count s service on January 15, 1954,be and the same are hereby authorized: rte f t Two Supervising Public Health. Nurses Nine Public Health.Nurses One Senior Bacteriologist One Bacteriologists One Laboratory Assistant One Hospital Attendant Two Intermediate Typist Clerks 1t3 One TypistClerks p One Staff Nurse The foregoing order is passed, by the unanimous. vote of the Board..; x r In the Matter of Approving r Ordinance No. 838. Ordinance No, 838, .which declares''the. intersection of,Garrow-Driw:e gallis Road a stop intersection (as an emergency measure) , is, gresented to this Bo rd; and On motion of Supervisor Frederickson, seconded by Supervisor.Huchaiaan, IT;1BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and s ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that a copy ofsaid ordinance be, publis Ifor the time and in the manner required by law in the ANTIOCH LEDGER;, a.newspaper o rz `.. general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the_unanimous vote brf the ,Board. And `the Board takes recess to meet on Tuesday, January Z9, 1954, /at 9 o*clacit`art; in. the Board Chambers, Hall of Records., Martinez, California. , i ssi t,,.m• Chairman ATTEST: zgq W. T. 'PAASCH, CLERK By 42 c [ lieputy Clerk 4 y x S f1 q A x ti d r` a r 410 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 19, 1954 f THE BOARD MET IN REGULAR SESSION AT 9 O'CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CURINGS, CHAMMN PRESIDING; SUPERVISORSs I. T. GOYAK, RAY S. TAYLOR, W. G. BU CHAN AN, J. F REDER ICKS ON. PRESENT: W. T. PAASCH, CLERK. In the Matter of the Withdrawal re of Territory from BAY VIEW COUNTY RESOLUTION GRANTING PETITION FOR WITH- FIRE PROTECTION DISTRICT. DRAWAL AND DECLARING TERRITORY WITH- DRAWN FROM BAY VIEW COUNTY FIRE PROTEC- TION DISTRICT. t f F r% j j' by WHEREAS, there was filed with the Board of Supervisors of the County of Con- tra Costa on the 5th day of January, 1954, a petition signed by a majority of the free- holders residing within the hereinafter described portion of Bay View County Fire Pro- tection District, there being less than one hundred (100) free holders within the here inafter described territory, requesting that it be withdrawn from said District pursu- ant to Sections 14560 to 14568, inclusive, of the Health and Safety Code, for the rea- son that said portion sought to be withdrawn will not be benefited by remaining in the said District; and a WHEREAS, the Board of Supervisors, pursuant to Section 14562, et seq. , of the Health and Safety Code, fixed Tuesday the 19th day of January, 1954,. 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 Y WHEREAS, the Clerk of this Board, pursuant to its directive, caused notice y . of the time and place of hearing on said petition and said assent to be published on f 11th day of January, 1954, in the "RICHMOND INDEPENDENT", a newspaper circulated in the Bay View County Fire Protection District, as appears from the affidavit of R. A. Bean, 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 portion of the District sought to be withdrawn, at least one (1) week prior to the time t z ' fixed for hearing, as more readily appears from the affidavit of Walter F. Frazer on 4rr. file herein; and f% WHEREAS, on said 19th day of January, 1954, at the time and place set' for r hearing 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 sought to be withdrawn will not be benefited by remaining in the District and that the territory not sought to be withdrawn will be benefited by continuing as a District, and it does, therefore, grant the petition. z The territory hereinbefore referred to, which is withdrawn from Bay View w =E County Fire Protection District is more particularly described as follows, to wit: 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 I 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, northeasterly and southeasterly along the west and southerly lines of said Block 82 to the most southerly corner of r Lot 52 said Block 82; thence continuing southeasterly to the most westerly corner of Block 92, said Richmond Annex; thence southeasterly along the west- erly line of said Block 92 to the most southerly corner thereof; thence south- fi f7 . 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 ra`: 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 north- erly 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 southwest- erly thereof to the most northerly corner of Lot 5, Block 61; thence cortin- b uing southwest along the north line of said Lot 5 to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, by the following vote on the 19th day of January, 1954: AYES:Supervisors - I. T. GOYAK, H. L. CU V4DIGS, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON NOES:Supervisors - None ABSENT: Supervisors - None In the Matter of Consideration of Ordinance that will adopt by reference the Uniform Building Code, Volumes I and III, Edition of 1952, etc. This Board having on January 12, 1954 continued to this date for further con- sideration the matter of a proposed ordinance that will continue the building inspecti department of the County, etc. , and the District Attorney having recommended a further continuance of two weeks; f 411",t R: JK Tuesday, January 19, 1954, Continued - t NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is further continued to February 1954, at 3 p.m. The foregoing order is passed by the unanimous vote of the Board. t i In the Matter of Ordinances I No. 533, 534, and 841. This Board having heretofore adopted Ordinances No. $33 8343, and 841; and it appearing that copies of each of said ordinances have been pWished for the time. F and in the manner required by law, in a newspaper of general circulation printed and'. published in the County, as evidenced by affidavits of publication on file with this Board NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby de- clared duly published. The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Approving Ordinance No. 839. Ordinance No, 839, which regulates parking, etc., on Marina Road near Pitts ;` 1 burg 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. f , IT IS BY THE BOARD FURTHER CRDERED that a copy of said ordinance be published rxf for the time and in the manner required by law in 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. tee z, XlT4a In the Matter of Approving j Ordinance No. 842. Ordinance No. 842, which amends Ordinance No. 382 by rezoning Clayton Valley.; s Yw Area, being the second amendment for a portion of the Districts Map for. the Clayton Valley Area, Insert Flap No. 27, is presented to this Board; and Y r 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. Y 3h, IT IS BY THE BOARD FURTHER ORDERED that a co of said ordinance .bePY Published for the time and in the manner required by law in the CONCORD TRANSCRIPT, a newspaper. fes of general circulation printed and published in the County of Contra Costa.. f The foregoing order is passed by the unanimous vote of. the Board. In the Matter of Approval of Report of County Auditor filed a January 19, 1954. The County Auditor having filed with this Board on January 19, 1954, his re-, port 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 bye" the; ru.. Clerk published at the time the proceedings of the Board of Supervisors are published, fa 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 Approval of 3 Change Order No. 23, :additions r to Contra Costa County Hospital. On the recommendation of Fasten and Hurd, Architects, and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that _Change Order No. 23, which extends to September 22, 1953, the contract time limit for construc- tion onstrue tion of Additions to Contra Costa County Hospital by Swinerton & Walberg Company, is APPROVED and H. L. Cummings, Chairman, is authorized to. execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. r j t j gin 4 f hA{' f yl.. 12 Tuesday, January 19, 1954, Continued - In the Matter of ADDroval of lease which provides a build- ing on the grounds of the t . yrg Pacheco School site and which a will be used for library site. Lease agreement dated January 19, 1954., between the Mt. Diablo Unified School District, hereinafter referred to as District, and the County of Contra Costa, herein- a ' after referred to as County; and wherein said District leases to said County the build- ing uild ing located on the grounds of the Pacheco School site and said described land on which x said buildingbuilding stands, for the term of not exceeding ninety-nine years at an annual ren- tal en tal of One Dollar ($l) payable in advance on the anniversary of the date of the lease; and wherein the County agrees to maintain the building and the grounds surrounding the building, to provide all utilities and pay for same, to assume all liability in connec- tion with the operation and maintenance of said building and grounds surrounding same, _ is presented to this Board; and z On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that said lease agreement be, and the same is hereby WROVED and H. L. Cummings, Chairman of the Board, is authorised to execute said lease on be of the 124 1 County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Everett k' ICY MacQuiddy free permit to peddle in the unincorporated area of the County. Everett MacQuiddy, 21 Lost Valley Drive, Orinda, having filed with this Board an application for a free permit to peddle fruits and produce in the unincorporated area of the County, and it appearing to this Board that said Everett MacQuiddy is an 1 honorably discharged veteran of 'World far II, as evidenced by Discharge Certificate, r yjSerialx$80 37 81, dated February 20, 1946; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS i BY THE BOARD ORDERED that said Everett MacQuiddy be and he is hereby granted a free permit to peddle fruits and produce in the unincorporated area of the County as re-h. quested; and IT IS BY THE BOARD FURTHUt ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said ap-1plicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596• zITheforegoingorderispassedbytheunanimousvoteoftheBoard. In the Matter of Denying claim. of George Jenkins .for damages. 1 A complaint from George Jenkins, 3545 Herman Drive, Lafayette, California., having been filed with this Board on January 18, 1954, claiming damages to his car and r containing two estimates for the repair of said damage, one in the sum of $129.99 and ra x #= one in the sum of $131.99; On motion of .Supervisor Buchanan, seconded by Supervisor Frederickson IT 15 BY THE BOARD ORDERED that said claim for damages be, and the same is hereby DENTED. The foregoing order is passed by the unanimous vote of the Board. In the matter of Denying claim of California dater Service lCompany. f If The California Mater Service Company havi presented. their Invoice No. 5-D-1578 dated December 23, 1953, in the amount of26.14 as charges for repairing $" line at Gregory Lane Bridge which they allege was damaged by equipment doing flood con- trol on trol on or about November 9, 1953; NOW, THIREFORE, 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. j, The foregoing order is passed by the unanimous vote of the Board. iT r In the Matter of Appointment of Supervisor Cummings as represen- tative on the San Francisco Bay Area Council, Inc. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT BY THE BOARD ORDERED that Supervisor H. L. Cummings, Chairman of this Board be and he is hereby authorised to serve as a representative of this Board on the Aan Francisco Bay. rd MONK Area Council, Incorporated, for the year 1954. The foregoing order is passed by the unanimous vote of the Board. I Tuesday, January 19, 1954,Continued gtc r`' In the Matter of Recommendation of Supervisor Frederickson to ryserveontheExecutiveCommittee of the Citizens' advisory Commit-A tee to the Legislature's Joint Interim Committee on Marine Af- ry fairs and Bay Area Development.fi Chairman Cummings announced that he will submit the. name' of Supervisor Fred erickson to be considered for appointment on the Executive Committee of the Citizens' Advisory Committee to the Legislature's Joint Interim Committee on' Marine Affairs- ands Bay Area Development. Lis sus: In the Matter of Appropriations and Expenditures Statement. r The County auditor having presented to this Board appropriations and expendYf itures statement for the fiscal year 1953-54, as of November 30, 1953, IT IS BYTRE' BOARD ORDERED that said statement is placed on file. i In the Matter of Authorizing attendance at meetings at County expense. On motion of Supervisor Goyak, seconded by Supervisor Taylor; IT I3 BY THEA1. BOARD ORDERED that the following are authorized to attend, at County expense, the f`o1 lowing meetings: fy Superintendent of Schools Wilson, meeting of all County Superin- tendents in Sacramento on January 20, 21 and 22; Director of Social Service Golden, series of meetings at Sacra- A{ ` mento, January 20, 21 and 22 (these include State Social Welfare Board meeting, County Welfare Policy Committee, State-County meeting, Policies and Procedures Committee and Executive Commit- tee of the County Welfare Directors Association) ; Supervisor Goyak, meeting of Welfare association in Sacramento, January 21;C df ¢ Board of Supervisors, meeting of Central Regional District of Supervisors Association, Hollister, January 22. l The foregoing order is passed by the unanimous vote of the Boards Ft, fF7 y,. In the Matter of Authorizing x s State Settlement for the care of persons committed from Contra Costa County. Verified and approved billing from State institutions for seven months ending rDecember 31, 1953, shows the following amounts owing for the care of'persons committed t . from Contra Costa County: 3 . California Youth Authority f For care of minors 9,5$$.11 For care of minors in foster homes 531.06 10211.9•?.7 Homes for Feeble-minded: r Sonoma State Home 199463.30 Porterville State 160.62 19,623.92 Hospitals for Insane None California School for Deaf 17•523' a Department of Mental Hygiene 7.8a,,09 Total 37,589-70, At the request of the County Auditor-Controller and on motion of Supervisor Frederickson, seconded by Supervisor Buchanan, 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's semi.-annual settlement"r, be and the same is hereby AUTHORIZED. J s 1 The foregoing order is passed by the unanimous vote of the Board.4 x In the Matter of Authorizing Transfer of Unclaimed Dupli- x Cate Tax Payments. r The County Auditor-controller having requested authorization -for-transfer of the balance of unclaimed duplicate tax payments for the fiscal years and-in-'the amounts. y listed below, from the Duplicate Payment Trust Fund to the County General Funds r.. 1946-47 92248.93 t 1947-48 7,205.29 y 194 -49 5,247.74 r 1949-50 6.177-52 TOTAL 279779.45 z °x u s. 3 414 i Tuesday, January 19, 1951 , Continued - s NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by SupervisorlTaylor, IT IS BY THE BOARD ORDERED that the transfer of the balance of said payments be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board. Yr In the Matter of Authorizing Payment of Mileage Claims for Administrative Assistant, Health Department, at regular rate. 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 ddministra- tive Assistant, County Health Department, is added to the regular mileage list; and the County auditor is authorized to pay his mileage claim at the rate of .10 per mile for r the first 500 miles driven during each calendar month, and at the rate of .051 cents per mile for each mile driven in excess of 500 miles during each calendar month in the, N ' performance of his work for the County. w, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Resignation of Frank J. Hollender as Commissioner of the Eastern Contra Costa County Fire Protec- tion District. n Tuesday, January 19, 1954, Continued - Par and accrued interest to date of delivery, plus a premium of $4.79':', f Bond Numbers Interest Rate Per Annum C-1 - C-75 4112 C-76 - C-175 2 C-176 - C-375 2 1/2 ci r C-376 - C-500 2 3f4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on March 15 and September 15 in each year, except interest for the first year which is payable in one installment on March 15, 1955. 2. The Clerk of this Board of Supervisors is directed to cause to: be litho- 11 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. 3 PASSED AND ADOPTED this 19th day of January, 1954, by the Board of Supervisor N. of Contra Costa County, by the following vote: n y AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor,. W. G. Buchanan, J. Frederickson NOES: Supervisors - None p ABSENT:Supervisors - done a In the Matter of Richmond Union Nigh School District, 1952 School Bonds, Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of California. heretofore duly authorized the issuance of $7,000,000 principal amount of bonds- of- Rich mond Union High School District of Contra Costa County; and further duly authorized th6, sale of , 30090001 1952, Series C. 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 maznler prescribed by this Board of Supervisors and the following bid for said bonds was and- is4.. x .. the only bid received by said Board of Supervisors, to wit: rM f: air sa= a°f Name of Bidder Net Interest Cost 7 to District Bank of America N. T. & S. A. 6811,986 AND WHEREAS, the said bid of Bank of America N. T. & S. A. is: the only and best bid for said bonds, considering the interest rates specified. and the premium of- I fered, if any, NCW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County ofiContraCostassStateoal1`omiaas follows: 1. Said bid of Bank of America N. T. & S. A. for $300,000 par value of said. bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon ; Epayment to said Treasurer of the purchase price, to wit: X , Par and accrued interest to date of delivery, plus a premium of $289 Bond Numbers Interest Rate Per Annum, C-1 - C-45 4 1/2 a w, C-46 - C-105 2% d Y C-106 - C-225 2 1f2% C-226 - C-300 2 3/4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able ay able semi-annually on Ivarch 15 and September 15, in each year, except interest for tho first year which is payable in one installment on Larch 15, 1955. t. 2. The Clerk of this Board. of Supervisors is directed to cause to be.litho 5 4graphed, printed or engraved a sufficient number of blank bonds. and.: coupons of suitable y ,Iquality, said bonds and coupons to show on their face that the same bear interest at th rates aforesaid. PASSED AND ADOPTED this 19th day of January, 1954, by the Board of Supervisor 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 - Hone fr 4 ABSENT: Supervisors - None S^ r. ztl Tv,,f rr',y4dy a416 ! s Tuesday, .January 19, 1954, Continued -r 4 lIn the Matter of Cancellation of delinquent County Tax Liens. r The Richmond Housing authority having requested the cancellation of the 19521 County tax lien which shows on the records as unpaid on Rcertain property acquired by th Richmond Housing Authority; and y K The County Auditor having verified the transfer of title to the Richmond Haus.. ing Authority, and having requested authorization to cancel the 1952 County tax lien on the property hereinafter described; 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 the 1952 County tax lien. 77711 on the following described property as requested: Subdivision Lot El Cerrito Terrace 222 1952 Sale No. 1041- The foregoing order is passed by the unanimous vote of the Board. In the Matter of Modification of Resolutions adopted August 5, 1952, and Ta n u a ry 5, 1954, and referring to compensatory time off. g x On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THIS BOARD ORDERED that the resole: tions adopted by it on august 51952 and Tan nary 5, 1954, and referring to compere- satory time off, be, and the same are hereby modified by substituting for the time, lim itations therein, the following: r x ' All compensating time off for overtime served shall be taken by f^ v employees in accordance with the regulations prescribed by the heads of their respective departments, providing, that all such regulations shall require liquidation of such overtime not later than six months- following onths following the fiscal year within which it accrued. The foregoing order is passed by the unanimous vote of the Board. Y In the Matter of Proposal of Warren Boggess for leasing of portion of Buchanan Field, in order that he may install a swimming pool. a On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the proposal of Warren Boggess of Pacific States. Aviation to lease approximately 11,050 square feet at Buchanan Field, in order that he may install~ a swimming pool, be and the same is hereby referred to the Aviation Committee. y The foregoing order is passed by the unanimous vote of the Board. a In the platter of Proposed Dis- solution of Kensington Police Protection District. This Board having on December 22 1953, continued to this date the hearingWi* on the proposed dissolution of .Kensington Police Protection District; and this Board having further considered said matter; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the hearing be continued to May 18, 1954, at 10 o'clock a.m. x. The .foregoing order is passed by the unanimous vote of the Board. ig In the Natter of Offer of Union Ice Company for sale of certain property to the County. s r Goyak,On motion of Supervisor Taylor, seconded by S upervi o Ya , IT IS BY THE BOARD ORDERED that the matter of the offer of the Union Ice Company to sell certain-. , roperty located on Pine and Escobar in Martinez, to the County of Contra Costa for 31,500.00, and which is referred to in a communication dated January 8, and signed by Leo Schreuder, be and the same is hereby referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Contra Costa and Eastern Contra Costa Soil Conservation District r that Ordinance No. 792 as amended by Ordinance No. 818 be further amended. The Contra Costa and Eastern Contra Costa Soil Conservation Districts having, requested that the Board of Supervisors amend Ordinance No. 792, as amended by Ordinanc I No. 818, to provide that farmers and ranchers in the Districts shall be relieved of the It FY. s 4 f1fd4' 14 r Tuesday, January 19, 1954, Continued - application, permit and inspection fee requirements of said ordinances on individual:'.. . projects on which plans and specifications are prepared by, and inspection is performed , by the Soil Conservation District, in accordance with standards of the Soil Conserva:- tion District; and the Directors of the Contra Costa Soil Conservation District, having:" filed withwith this Board a letter urging favorable action on said request; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor A", I Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the Contra Costa ,- County osta County Flood Control and Water Conservation District and to the District Attorney for recommendation. a The foregoing order is passed by the unanimous vote of the Board.: ps; In the Matter of Appointment of Harry S 1`S II Curry asas Civil Service Commissioner. It appearing that the term of Harry S. Curry as a Civil Service Commissioner expired on January 15, 1954;a NtJW. , THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Harry S. Curry be and he is hereby appoin i ted Civil Service Commissioner for a term of four years, commencing January- 15, 1954., and ending January 15, 1958. 1 . The foregoing order is passed by the unanimous vote of the Board. 4 , In the Matter of Approval of Lease Agreement with Richmond for the use of Certain Facilities in Richmond Civic Center for Judges and County l Clerk. x Lease agreement dated January 19, 1954, between the City of Richmond, herein- after called the Cityand the Count of Contra Costa hereinafter called the Count wherein it is agreed that said City l eases and ,grants the County for six months com- mencing November 15, 1953 and ending May 14., 1954, the following rooms in the City Hall of the .City of Richmond: Portion of Room 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- r' Rw. i The Council Chamber, as a Courtroom for the Superior Court estab- lished 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 0459 per month, payable monthly in advance on the 15th day of each month during the term of this lease, commencing on November 15, 1953, said ren tal being allocated among the three rooms as follows: a) Room 104 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 be and the same is hereby APPROVED, and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of the : County, and the County Auditor is authorized to draw his warrants in accordance with the" terms of said agreement. rr ^. The foregoing order is passed by the unanimous vote of the Board. In the 14atter of Authorizing Chairman to Execute application No. 3400 to Pacific Telephone and Telegraph Com- pany, covering establishment of pri- vate line telephone service furnished Hall of Records, Martinez, and Social Service, Richmond.Richmond. A form of application to Pacific Telephone and Telegraph Company for private Iline service, and which application is numbered 3400 effective December 34, 1953, furnished the Hall of Records, Martinez, and Social Aervice Department, Richmond,, and: which provides for the installation charge of $6.00 and monthly charge of $85.90, is n 4 presented to this Board, and on motion of Supervisor Goyak, seconded by Supervisor Tay lor, IT IS BY THE BOARD ORDERED that said application be and the same is hereby APPROVED- and H. L. Cummings, Chairman, is authorized to execute said application, and the County Auditor is authorized to draw warrants in payment to Pacific Telephone and Telegraph Company in accordance with the terms of said application.k, The foregoing order is passed by the unanimous vote of the Board. J Y y ' W 4' k f 1 t M 5 't i Y. a 418 Tuesday, January 19, 1954, Continued - 39 In the Matter of Authorizing t Appropriation Adjustments. x On motion of Supervisor Goyak, seconded by Supervisor Frederickson, ' IT IS-_'BY-;' THE BOARD ORDERED that authorization is given for the following appropriation adjust= mems for the departments listed: lA r County Hospital z , Decreaserease Increase 24 - 2 Tier Lockers - Steel 630.00 Unappropriated Reserve 245.00 44 Berger Steel Lockers 875.00 A Lockers for Administration Building to .match other lockers in new can- struction. f Road. Commissioner Capital Outlay - Hand Calculator 56.00 Capital Outlay - Drafting Lite Table 56.00: Capital Outlay - Typist Desk & Stand 39.00 Capital Outlay - Dumpy Level 29.00 Capital Outlay - Penta Prism Mirrors and Drafting Tables 180.00 To transfer unexpended balance of above to purchase two Penta Prism mirrors at $26.00 each, with balance to cover additional cost for one drafting table. Primary Road Maintenance 1650.00 Unappropriated Reserve 1650.00 1650.00 County Garage - Ground Improvements 1650.00 yFCytI AY To cover urgently needed drainage work at County Corp. Yard - Martinez. 3rtp;y+µ4t Superior Court Department 5 Capital Outlay one chair 180.00 4 °$ " r Unappropriated Reserve - General Fund 180.00 Y' For judgets chambers in lieu of present chair which is not usable by JuF, dge Taylor. Concord Judicial District S R Services 1750.00 Expense Allowances 500-00 s Capital Outlays - Steel Files 385.00 44S Side Chairs 595.00, 2 Flags & Stands 105.00 i 2 Tables, 1 Desk, 1 Chair 330-00 i Alterations 895-00 Unappropriated Reserve - General Fund 3560.00 Sherif f (County Pound Temporary Personnel3751 wOd unappropriated Reserve - General Fund 1375.00 To provide funds for temporary personnel at County Pound so that permanent personnel can. liquidate Extra Time. r Planning Commission i Services (consultant t s bracket)5000.00 Permanent Personnel 5(xDa.00 Unappropriated Reserve - General Amd 5000.00 50001.00- For 0 30.00. For the hiring of two senior draftsmen as per Forms P300 submitted December 31, 1953. The foregoing order is passed by the unanimous vote of the Board.- In the platter of Authorizing Personnel Adjustments. J On emotion of Supervisor Goyak, seconded by Supervisor Frederickson, ET IS BY. THE BOARD ORDS M that the following personnel adjustments are authorized: Health ftHrtme ut D I'" Canceled assignment differential on Public Health Nurse positions 1.8002, 18007, 18014, retroactive to January 1, 1954. Social Service Added onesition in class ofPo Typist Clerk, effective January 18, 1.954« The foregoing order is passed by the unanimous vote of the Board.T r h r z f . fa ri Tuesday, January 19, 1954, Continued - ar In the Matter of Copy of Resolution j Adopted by the City of Martinez, Jan- g uary 13, 1954 and which refers to the withdrawal of "Merrithew Estates, Unit No. 1" from the Mountain View Fire riProtectionDistrict. A certified copy of resolution No. 5, 1954.. Series, adopted by the City Counc" of Martinez, on January 13, 1954, and which refers to the withdrawal of "Merrithew Estates Unit No. 1" from the boundaries of the Mountain View Fire Protection District, is presented to this Board, and ordered filed. The foregoing order is passed by the following vote of the Board: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S.' Taylor, r W. G. Buchanan, J. Frederickson ygg y ti NOES:Supervisors - None t ; ABSENT: Supervisors - None lIn the Matter of Granting a Permit to Operate ja Garbage Dump on Certain Property owned by WILLIAM GOTTSCHALK and SARAH GOTTSCHALK 7 Vine Hill) .ORDER Y WHEREAS, an order having heretofore been made by this Board on the 9th day. I of April, 1951, whereby a permit to use, operate and control a garbage dump on certain; property owned by William Gottschalk and Sarah Gottschalk in the Vine Hill area,. near. .. ry '. Martinez, was issued, and fMa.. WHEREAS, certain representations have been made to this Board that a public.. -r. nuisance exists at such dump, and MREAS, this Board has heretofor on the 27th day of October, 1953, directed, 4,. the District Attorney, to take such action as may be necessary to abate the nuisance at,wItheVineHillgarbagedump, and r' s rLL i X4ItWHEREAS, the District Attorney has reported to this Board, on the 19th day; of January, 1954, that certain proceedings have been had and taken and that a solution of., the problem of nuisance has been reached, which is satisfactory to the County Health Officer, and WHEREAS, such solution requires the modification of the conditions of thea garbage dump permit and such conditions are agreeable to the permitee, William Gotts, chat k NMI TiiEREFORE, IT IS BY THE BOARD ORDERED that the permit to operate, use and 1 maintain a garbage dump, heretofor issued to William Gottschalk and Sarah Gottschalk, The and it is hereby modified to include the following conditions: 1. Dumping operations shall not be carried on on an area-wide basis. 2. Dumping shall hereafter be carried on on an area one hundred feet (1001 )' square. 3. :mother area one hundred feet (100* ) square shall beermitted to be open from the previous day*s dumping. p 4. Except as hereinbefore provided, the dump site will be covered with two feet (21 ) of compacted earth. y l 5. At the start of each day's operation, the remaining debris from the pre- vious day's operation shall be covered with eight inches W) of compacted earth. w b. Burning garbage, oil or other combustible refuse will not be permitted.- _ 4 7. When area of operation reaches grade level, it will be covered with two Meet (21 ) of compacted earth and operations commenced on a new area. 8. No garbage on the to or face of the fill shall remain uncovered for a i period of longer than seventy-two f72) hours from the time of placement. 5 9. Rodent infestation will continue to be controlled and satisfactory means,, of rodent control will be continued in good faith, to minimize the infestation of ro. dents. The foregoing order was made on the motion of Supervisor Taylor, seconded by.,, Supervisor Goyak, 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 - Alone ABSENT: Supervisors - None. z : And the Board takes recess to meet on Tuesday, Tanusry 26, 1954, at 9 o'clock a.m. , in the Board yhambers, Hall of Records, Martinez, California. v 31 I ATTEST:Ghalrzaa zeix1`i. T. J? :E, ClZRK By r '""' t t. "". n, Ddputy Clerk J 0 h BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 26, 1954 THE BOARD MET IN REGULAR SESSION t AT 9 O'CLOCK A. M. IN 7HE BOARD CHAMBERS, HALL OF 4 RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGS, CHAIRKIAR PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. Ms In the Matter of the annexation of Contiguous Territory Owned by the City of Concord to said City RESOLUTION PROVIDING NOTICE OF i of Concord. INTENDED ANNEXATION WHEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa, State of California, a petition, pursuant to the provisions of Sections 35200 and following of the Government Code, for the annexation to the City of Concord of the hereinafter described contiguous territory owned by said City, which proposed t,annexation has been approved by the Boundary Commission of the County of Contra Costa for definiteness and certainty of boundaries thereof, j NOW, THEftEFCIRE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby determine that Monday, the 1st day of February, 1954, at two o'clock p.m. , or as soon thereafter as the matter may be heard, in the Chambers of the Board of Supervisors, mall of Records, gain and Court Streets, Martinez, California, is the time and place when this Board will hear said petition for annexation. Any tax- payer in the County or City may object to the annexation by filing a written protest with the Board of Supervisors. At the time set for hearing or fixed by postponement, the Board of Supervisors will hear the protests. E z The territory proposed to be annexed to the City of Concord as aforesaid is I particularly described as follows, to wit: Beginning on the boundary line of the City of Concord at the intersection of the northwestern line of the Southern Pacific Railroad (San Ramon Branch) right of way and the northeastern line of Vista Ignacio Avenue; thence northwesterly along the nort z i eastern line of Vista Ignacio Avenue to the most southerly corner of the 50 acre parcel of land described in the deed to the Town of Concord recorded December 9, 1912 in Vol- ume 191 of Deeds, page 404 in the Recorder's Office of Contra Costa County, California; thence N 73* 45' E 1403.16 feet to the most eastern corner of the said 50 acre parcel; thence N 40* W 1624.26 feet to the most northern corner of the said 50 acre parcel; thence S 890 60' W 1387.32 feet to the most western corner of the said 50 acre parcel., r . i being apoint on the northeastern line of the Ignacio Valley Road; thence continuing I S 84 60' W to the southwestern line of Ignacio Valley Road; thence Southeasterly along; the southwestern line of Ignacio Valley Road (Vista Ignacio Avenue) to the northwestern line of the said Southern Pacific Railroad (San Ramon Branch) right of way; thence j northeasterly along the said right of way to the point of beginning. BE IT FURTHER RESOLVED that the County Clerk be and he is hereby authorized and directed to cause notice of said proposed annexation to be given by publication of rA this resolution for five consecutive days in the "CONTRA COSTA GAZETTE", a daily news- paper published in the County of Contra Costa. I PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Contra Costa on Tuesday, the 26th day of January, 1954, by the following, vote Y to wit: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson i NOES: Supervisors - none ABSENT: Supervisors - Done. f I YIntheMatteroftheWithdrawal 1 of Territory from ISLAND COUNTY RESOLUTION GRANTING PETITION FOR WITH-R. I FIRE PROTECTION DISTRICT. DRAWAL AND DECLARING TERRITORY WITH- DRAWN FROM ISLAND COUNTY FIRE PROTEC- TION DISTRICT. WHEREAS, there was filed with the Board of Supervisors of the County of Con- tra on tra Costa on the 12th day of January, 1454, a petition signed by a majority of the freeholders residing within the hereinafter described portion of Island County Fire Pro- tectiontection District, there being less than one hundred (100) freeholders within the: here- inafter described territory, requesting that it be withdrawn from said District pursu- ant to Sections 14560 to 14568, inclusive, of the Health and Safety Code, for the rea- son that said portion sought to be withdrawn will not be benefited by remaining in the said District; and WHEREAS, the Board of Supervisors, pursuant to Section 14562, et seq., of the Health and Safety Code, fixed Tuesday, the 26th day of January, 1954, at`ten o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Main and Court O- 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 WHEREAS, the Clerk of this Board, pursuant to its directive, caused notice of 4 the time andlace of heaein on said petition and said assent to be published on the a 18th day of January, 1954, in the "ANTICH LEDGER", a newspaper circuated in the Island County Fire Protection District, as appears from the affidavit of Leona Marchetti, . 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 I fixed for hearing, as more readily appears from the affidavit of Walter Frazer on file r E Tuesday, January 26, 1954, Continued f: 3 herein; and WHEREAS, on said 26th day of January, 1454, at the time and place set for hearing the Board considered said r ng petition, and there being no protests, either orale i or written, to the withdrawal of said territory nor to the continuance of the remaining z territory as a District, and the Board being full advised in the premises, NOW, THUtEFORE, BE IT RESOLVED that the Board of Supervisors finds that the portion of the District sought to be withdrawn will not be benefited by remaining in the District and that the territory not sougpt to be withdrawn will be benefited by continuing as a District, and it does, therefore, grant the petition. The territory hereinbefore referred to, which is withdrawn from Island CountyFireProtectionDistrictismoreparticularlydescribedasfollows, to wit: a Beginning at the intersection of the easterly boundary of Contra Costa County with the south line of Section 17 TlN R4E MDB&M; thence southerly along the easterly boundary of Contra Costa County to the center of Indian Slough; thence westerly along ° the center of Indian Slough to the center of a slow running north along the westerlylineoftheLarwoodTract; thence northerly along the center of the slough running along the westerly line of the Orwrood Tract to its intersection with the center of Rock k Slough; thence northerly and westerly along Rock Slough to its intersection with the i center of Sandmound Slough; thence northerly and northeasterly along the center of t4¢. 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 southerly along the county boundary to, the point of beginning. 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 January, 1954: W ` AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES:Supervisors - Nones r ABSENT: Supervisors - None. x In the Matter of Approval of Change Order No. 25, additions I to Contra Costa County Hospital, Project No. 2« tj{ On the recommendation of Masten and Hurd, Architects, and on motion of Super; s visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Change r i Order No. 25, which DEDUCTS the sum of 4187.60 from contract of Swinerton and Walberg: Company for construction of additions to Contra Costa County Hospital, Project No. 2, be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is auth: prized to execute said change order on behalf of the County of Contra Costa. The foregoing order isgg passed by the unanimous vote of the Board. i In the A1atter of Approval of SChange Order No. 7, Contra Costa County Hospital Project LNo. 3. i On the recommendation of fasten and Hurd, Architects, and on motion of Super- visor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED than Change- Order No. 7. whish ADDS the sum of $187.60 to the contract of Zuckerman Construction r Company for construction of Contra Costa County Hospital Project No. 3, be and the same is hereby APPROVED and H. L. Cummings, Chairman of this Board, is authorized to execute fsy said change order on behalf of the County of Contra Costa.s The foregoing order is passed by the unanimous vote of the Board. ti I In re Issue of Bonds of MARTINEZ ISchool District. 0 WHEREAS THE GOVERNING BOARD OF 14SARTINEZ School District has certified, as i required by law, to the board of supervisors of CONTRA COSTA County, State of Californ' i whose superintendent of schools has jurisdiction over said school district allPeJ proceed- ings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said boardi of supervisors does hereby find and declare: h t That on the 11th day of August, 1953, said governing board deemed it advisable sand by its resolution and order duly and regularly passed and adopted, and enteredon its minutes, on said day , did resolve and order, that an election be called and. held aka, ion the 20th day of October, 1953, in said school district, to submit thereat to the i electors of said district the question whether bonds of said district shall be issued and sold in the amount of Five Hundred Thirty-two Thousand (4532,000) dollars, to run i not exceeding 25 years, and to bear interest at a rate not exceeding five per cent per. a jannum payable annually for the first year the bonds have to run and semi-annually there. after, for the purpose of raising money for the following purposes: a) The purchasing of school lots. b) The building or purchasing of school buildings. rl 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. j 4 i Tuesday, January 26, 1954, Continued - i 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 15010 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) ; P That said election was called by posting notices thereof, signed by a majoritx of said governing board, in at least three public places in said district, not less thanF 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 CONTRA COSTA GAZETTE a newspaper of general circulation printed and published in the County of CONTRA COSTA, State of California, which notice was so posted and published as required h; 1 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 condudted, the re Iturns thereof duly and legally canvassed, and the result thereof declared, as required K by law; that from said returns said governing board found and declared, and said board. l of supervisors now finds and declares, that there were 2430 votes cast at said election i of which 5 were illegal or blank, and that more than two-thirds thereof, to wit: 1914 votes were cast in favor of issuing said bonds, and 511 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 requiredr by law to be done or performed have been done and performed in strict conformity withs the laws authorizing the issuance of school bonds; and that the total amount of indebt- edness 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 Martinez School Dis- trict, in Contra Costa County State of California, issue in the aggregate sum of Five Hundred Thirty-two Thousand 4532,000) dollars, in denominations of One Thousand F1,000) Dollars each, that said bonds shall be dated the 15th day of April, 1954, and I 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: p4» 25,000 principal amount on April 15 in each of the years 1955-1974, both inclusive; 32,000 principal amount on April 15, 1975; f.K that said bonds shall bear interest at the rate of not exceeding 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 April, 1955, E and thereafter semi-annually on the 15th days of April and October of each year until said bonds are paid; j Said bonds shall be signed by the chairman of said board of supervisors, and 1by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and counter- signatures ounter- si 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 shall be issued substantially in the following form, to wit:Viz: v. Number UNITED STATE'S OF AMERICA Dollars r STATE OF CALIFORNIAIA y 1,000 SCHOOL BOND OFiZ t MARTINEZ School District of CONTRA COSTA County. r: MARTINEZ SCHOOL DISTRICT of CONTRA COSTA County, State of California, ack- nowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of April, 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 offic of said treasurer on the 15th ayso April. and cto er of each year from the date here- of 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, in- terest rates and maturities) , numbered from 1 to 532, inclusive, amounting in the ag- 1 gregate to Five Hundred Thirty-two Thousand dollars ($532,000) . and is authorized by Y b. a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on the 20th day of October, 1953, land is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certified and declares that the total z 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 f i 1 h CE Tuesda January 26 195 Continued -Y, z`Y ?+, f 4"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 Rind of said school district, and the money forItheredemptionofsaidbonds, and the payment of interest whereon shall be raised by k t taxation upon the taxablepo property of said school district. z IIS WITNESS WHEREOF said board of supervisors has caused this band. to be signed by its chairman and by the auditor of said county, and to be countersigned b the county clerk, and the seal of said board to be attached thereto, the 15th day of April, 1954. H. L. CFS KINGS SEAL) Chkirman of BoMo upery sora. E itT. COUNTERSIGNED: H. E. McNAM County A icor f ; W. T. PAASCH County Clerk and CleR of the of Supervisors IT IS FURTHER ORDERED that to each of said bonds shall be attached int erest°' zcoupons substantially in the following form, to wit: r The Treasurer of Coupon No. f} , Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fundi of the Martinez School District in said County, on in tMartihe nezth din saof irT ountythe sum off- at his office y 106 dollars for months' interest on Bond No. of said chool 0istrict. H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds and. payment of the interest thereon shall be raised by taxation upon all taxable property in said school district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FiJRTHLR 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 "CONTRA COSTA GAZETTE,„ 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 board of supervisors will up to Tuesday the 2nd day of March, 1954, at 11 o'clock -Aim ., a I of said day, receive sealed proposals for the purchase of said bonds, or any portion , thereof, for cash, at not less than par and accrued interest, and that said board re- serves the right to reject any and all bids for said bonds.s The foregoing resolution and order was passed and adapted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof-"' held on the 26th day of January, 1954, by the following vote, to wit: rz AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None. In re Issue of Bonds ofM LIBERTY UNION HIGH SCHOOL DISTRICT 1952 School Bonds, XY; Series C. WHEREAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 20th day of May, 152, duly passed and adopted its resolution and 3 order providing for the issuance of 3600,000 principal amount of bonds of Liberty Union High School District, designated "1952 School Bonds", as set forth in the records of this board of supervisors; and p WHEREAS, in and by said resolution and order said authorized issue of bonds1wasdividedintoseriesofwhich $200 000 principal amount were des" P P designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $200,000 have heretofore been issued and sold and the unmatured portio thereof is now outstanding, and WHEREAS said resolution provided that the remaining 4400,000 principal` amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; and $200,000 principal amount designated Series B have r heretofore been issued and sold and the unmatured portion thereof is now outstanding; WHEREAS, this board of supervisors has determined, and does hereby declare,, Ithat it is necessary and desirable that $50,000 principal amount of said remaining bond of said authorized issue be issued and sold for the purposes for which authorized; 1 h r IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of 4600,000 principal amount of 1952 School Bonds of Liberty Union High School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein I provided for, except only as herein otherwise expressly provided. i ry tF d 424J 76 i per. r a Tuesday, January 26, 1954, Continued - y f n' N 0,000 principal amount of said bonds shall be and constitute an additional series of said issue to be designated "Series Cn. Said bonds of Series C_ shall he dated April 15, 1954, shall be 50 in number numbered consecutively from C-1 to C-50,: 1 both inclusive, of the denomination of $1,060 each, shall be payable in lawful money of j the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: 2,000 principal amount of bonds of Series C shall mature and be payable on x April 15 in each of the years 1955 to 1964, both inclusive; 3,000 principal amount of bonds of Series C shall mature and be payable on inclusive.us ive. ry. April 15 in each of the years 1965 to 1974, both a Said bonds of Series C 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 treasurerin one installment, for the first year said bonds have to run, on the 15th day of April,fry 1955, and thereafter semi-annually on the 15th days of April and October of each year until said bonds are paid; Said bonds of Series C shall be signed by the chairman of said board of isupervisors, and by the treasurer or auditor of said county, and shall be countersigned and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, lithographed, engraved or otherwise i mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, hof so signed and executed, shall be delivered to said county treasurer for safekeeping. f fir. IT IS -FURTHER ORDERED that said bonds of Series C shall be issued substan- 5 j tially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars Y C_ STATE OF CALIFORNIA 1,000 SCHOOL BOND OF j LIBERTY UNION HIGH School District N Of C014TRA COSTA County. 1952 School Bond, Series C Y FNS..d j Liberty Union High SCHOOL DISTRICT of Contra Costa County, State of Califor- i nia acknowledges itself indebted to and promises to pay to the holder hereof, at the 4 office of the treasurer of said county, on the 15th day of April, 19 , One Thousand and no/100 dollars (;1,000) in lawful money of the United States of r ierica, with in i terest thereon in like lawful money at the rate of per cent f per annum, i payable at the office of said treasurer on the 15thdays o April and October of each year from the date hereof until this bond is paid (except interest for the first year F which is payable in one installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, 000 Edenominations, interest rates and maturities) , amounting in the aggregate to $600, , r . and is authorized by a vote of more than tvio-thirds of the voters voting at an election T` dul and legally called held and conducted in said school district on the 15th day of f . April, 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 f Constitution and laws of said State. T ` r And said board of supervisors hereby certifies and declares that the fatal amount of indebtedness of said school district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law. to be done or performed precedent to and in the issuance of this bond have been done land performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said school district, and the money for ithe redemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be c signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the 15th day of April, 1954- H. L. CUXUNGS SEAL) Chairman of Boardof Supervisors K14; H.KcX4tER t y` t ldj COUNTERSIGNED: County . u itar W. T. PAASCH County a an er o the am of Supervisors rt IT IS FURTER ORDEM that to each of said bonds of Series C shall be attac l interest coupons substantially in the following form, to wit: R f i 4 51 f Tuesday, January 26, 1954, Continued -y The Treasurer of Coupon No. Contra Costa County, State of California, will pay v 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, t e suml 07— and 100 Dollars for moat- eF s interest on 1952 School Bond moo. C- ;emeries C,q of said School District. H. E. McN V-Eft County Auditor 4'k{ 4 IT IS rURTHER ORDERED that the money for the redemption: of said. `bonds of YSeriesCandpaymentoftheinterestthereonshallberaisedbytaxationuponalltaxa able property in said school district and provision shall be made for the levy and 66f-r lection of such taxes in the manner provided by law. st IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause 54 a notice of the sale of said bonds of Series C to be published at least two weeks in t g THE BRENTWOOD TiVdS" 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 2nd day of March, 1954, at 11 o'clock X'r 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 P reject any and all bids for said bonds. p. The foregoing resolution and order was passed and adopted by the Hoard. of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 26th da of January, 1954., by the following vote to wit:Y 1"Y g s AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, d. G. Buchanan, J. Frederickson NOES:Supe rvi sors - None r r ABSENT: Supervisors - None. In the Matter of Directing District Attorney to Prepare Ordinance, Church ILane, County Road No. 0871, On motion of Supervisor Goyak, seconded by Supervisor Frederick son,, IT IS;e BY THE BOARD ORDERED that the District Attorney is authorized and directed to prepare ordinance establishing a "No Parking" zone on the easterly curb line of .Church Iane',, from the southerly line of Road 20 southward a distance of 50t , to provide a lane for right turning vehicles. (County Road No. 0871) . The foregoing order is passed by the unanimous vote of the Board. E t In the Matter of Annexation of Diablo Addition to Danville Community Services District.H4= The Clerk of this Board having received a certified copy of the' certificate of the Secretary of State issued under date of January 15, 1954, in the matter of an- nexation n nexation of Diablo Addition to Danville Community Services District; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE rb=. BOARD ORDERED that said certified copy be placed on file. i The foregoing order is passed by the unanimous vote of the Boards r ire lIn the Matter of Affidavit of Publication of Ordinance No. 3839•a This Board having heretofore adopted Ordinance No. 839, and, a copy of said' ordinance having been published for the time and in the manner required by law` in rre Post Dispatch", as evidenced by the affidavit of L. Coniglio, filed with this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, 'IT' IS BY THETHE BOARD ORDERED that said Ordinance leo. 839 be and the same is hereby declared duly publ i.shed. The foregoing order is passed by the unanimous vote of the Board. t .< i In the Platter of ,authorizing Probation Officer and Super- visor H. L. Cummings to attend Governor's Conference. On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that John Davis, Probation Officer, and Supervisor H. L. Cummings be and. t they are hereby .AUTHORIZED to attend, at County expense, the Governor's Conference on, 7tChildrenandYouth, to be held in Sacramento on February 25 and February 26.. The foregoing order is passed by the unanimous vote of the Board. h{ t yAy l,Kl 51i 2 z, Tuesday, January 26, 1954, Continued - In the Matter of Authorizing g Attendance of Dr. Blum at meeting in Los Angeles. j On recommendation of the County Administrator, and on motion of Supervisor j Taylor seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Dr. H. L. I Blum, bounty Health Officer, be and he is hereby AUTHORIZED to attend a meeting of the California Conference of Health Officers Maternal and Child Health Committee in Los Angeles on March 3 and March 4, at no expense to the County. F T The foregoing order is passed by the unanimous vote of the Board. l In the Matter of Authorizing Chairman of Board to AttendF Meeting. IOn motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT Is i. BY THE BOARD ORDERED that H. L. Cummings, Chairman of this Board, be and he is hereby AUTHORIZED to attend meetings of the Senate Interim Committee on Subdivision Develop- ment and Planning and its Advisory Committee, February 9 and February 10, in Sacramento his expenses to be a County charge. i The foregoing order is passed by the unanimous vote of the Board. 4r ir r In the Matter of Endorsement of Contra Costa County Flood Control and Water Conservation h District Resolution to the x " Water Resources Board of the I State of California. WHEREAS, the Commission of the Contra Costa County Flood Control and Water kfi< A Conservation District, duly appointed by this Board of Supervisors of Contra Costa y County and acting in pursuance of its powers delegated to it by the Board of Supervis- ors of Contra Costa County, has caused a resolution to be duly passed and adopted re- questing the Water Resources Board of the State of California to initiate appropriate I legislation leading to the authorization and appropriation of State funds in an amount sufficient to cover the acquisition costs of rights of way and construction or reloca- tion eloca tion costs of utilities on the major channels of the Walnut Creek watershed area of Contra Costa County, State of California; aas i NOW, THEREFORE, BE IT RESOLVED that the request contained in the resolution of the Commission of the Contra Costa County Flood Control and mater Conservation Dis- i trict be and it is hereby approved and this Board of Supervisors of Contra Costa County does recommend to the 'dater Resources Board of the State of California that it approve - of pprove of the plans submitted by said Commission and initiate appropriate legislation leading 7 to the authorization and appropriation of State funds in an amount sufficient to cover ' a the costs of acquisition of rights of way and relocating, or reconstructing utilities along the rights of way on the major channels of the Walnut Creek Watershed area of the County of Contra Costa. It is directed that a certified copy of this resolution be forwarded to the l Water Resources Board of the State of California. AYES: Members - Goyak, Cummings, Buchanan, Taylor and xFrederickson NOES: Members - none ABSENT:Members - none M In the Matter of Correction of Board Order of January 5, gas it refers to the salary r+n aofEverettJosephofthePro- bati.on Department. This Board :,awing on January 5, 1954, at the recommendation of the Personnel Director, adopted an order authorizing payment of salaries of Everett Joseph, Juvenile jSupervisor, Grade One, and Ervin Loretz, Field Probation Officer, at the 5th step of - Itheir respective salary ranges, effective January 5, 1954; and the Director of Personnel having notified this Board that his recommendation, insofar as it applied to Everett d Joseph, was in error; NOW, THEREFORE, and on notion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that adjustment of the salary of said Everett Joseph Juvenile Probation Supervisor, Grade One be and the same is hereby AUTHORIZED to pro- 1vide that he shall be reimbursed at the 4th step of his salary range, effective retro- actively as of January 6, 19.5t. x'... J4 The foregoing order is passed by the unanimous vote of the Board. I 1 z j ns i L'-' S Tuesday, January 26, 1954 - Continued 1 In the Matter of Authorizing 6tten- dance at Annual Tax Collectors' Con- vention of Emmett Hitchcock, Assis- jtant Tax Collector, and R. H. Kinney, County Treasurer/Tax Collector. On recommendation of the County Administrator, and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that R. H. Kinney, County Treasurer/Tax Collector, and Emmett Hitchcock, Assistant Tax Collector, be and they are hereby AUTHORIZED to attend, at County expense, the Annual Tax Collector's Con . jvention at Riverside, from February 17th to February 19th, inclusive. The foregoing order is passed by the unanimous vote of the Board. am tj4.,n In the batter of Authorizing PPr PAo - riation Adjustments re permanent per- sonnel, all departments. On recommendation of the County Auditor, and on motion of Supervisor Goyak,, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that appropriation: adjustment Ire permanent personnel for the following departments, be and the same are hereby author ized and approved: Devartment IMLease Degrease Board of Supervisors 101-104 51.00 County Clerk 102-104 7,660.00 County Administrator 104-104 32832.00 Auditor 105 104 212.00 Tabulating Dept. 107-104 330.00 Treasurer-Tax Collector 108-104 518.,00 Assessor 109-104 1,307.00 Central Service 110-104 4.00 District Attorney 112-104 2,791.00f r Public Administrator 115-104 43-00 Surveyor 117-104 29016.00 x° Planning Commission 118104 979.00 Building Inspector 119-104 9,933-00 Purchasing Agent 121.104 485.00 Civil Service 123-104 39412.00 Superior Court #1 131-104 12084.00 Superior Court #2 132-104 1,084.00 Superior Court #3 133-104 19084.00 ar Superior Court #4 13 1084 00 Superior Court #5 1335 104 1,084.00 Justice Court #1 141-104 98.00 Justice Court #7 147-104 965.00 Justice Court #10 150-104 12720.00 r Municipal Courts 165-104 1,300.00 Ct House - ill Records 174-104 5 909-00 Maintenance 175=104 147. 00x` Sheriff 201104 7,403.00 Marshall 203-104 138.00 County Jail 230-104 7,064.00 Recorder 237-104 31299.00 Sealer of Wgts & Meas 238-104 1,596.00 Agricultural Comm 245-104 2, 56.00 Agricultural Fact 246-104 409.00 Civilian Defense 281-104 961.00 r; Health Dept 301-104 40,839.00 Road Comm 480-104 42205.00 Garage 482-104 107.00 Hospital 502-104 174,206.00 s Social Service 506-104 19101.00 Rich Health Center 524-104 12217.00 Probation 531-104 59560.00 Juvenile Ball R5-101+ 2-104 4=729.00 Yu i; t r Exam & Care of Insane 14,527.00 Library 605-104 99270.00 County Service Officer 550-104 22089,00 Supt of Schools 601-104 1,142.00 fi County Airport 821-104 29 00 V Unappropriated Reserves 950 144,335.04 County Library Fund 950-800 92270.00 NDGRATOTALS 222,517.00 222,517.00 y. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing Personnel Adjustments. f On the recommendation of the County Administrator and on motion of Supdrviso Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following per sonnet adjustments be and they are hereby authorized and approved: Highwav Deaartment: advance in classes of Materials and Testing Engineer, Right of Way A ent and Traffic Engineer, one range from 36 (a515-618) to 37 ($539441) . effective February 1 1954. J f mr , Tuesday, January 26, 1954 - Continued Court House Hall of RecordsL Yk rte{ y. creation of class of Janitor Leadman at Salary Range 123311-341) effective January 26, 19514; and the allocation of four positions in said class to Court Eouse Hill' of Records; cancellation of one position in the class of Janitor ef- fective April 152 1954. Wi l3h ISI x J. creation-of class of Chief Telephone Operator, Range 22 3271-326) effective January 26, 1954; and authorized the allocation of one position in said class to Telephone R a c h an ge, effective .'-:ay 19 1954; and the cancellation of one position in class of Telephone Operator, effective T _ May 1, 1954. All Health Department: addition of one position in class of Intermediate Typist Clerk, effective January 27, 1954. fP%ryes, Social Service: reclassification of Typist Clerk position #506 090 07 to Intermediate Typist Clerk, effective February 1, 1954. a The foregoing order is passed by the unanimous vote of the Board. In the Flatter of Approp- riation Adjustment. On the recommendation of the County Administrator and on motion of SupervisorlGoaksecondedbSupervisorTaylor, IT IS BY THE BOARD ORDERED that the followingy , y pe y appropriation adjustment be and the same is hereby authorized and a pproved. Buchanan Field County &irnoll ADT)rop iatiOn Deere se ase Spial Expense 00 Capital Outlay - Beacon Installation 50.00 t Unappropriated Reserve - General Fund 50.00 50.00 n ' Above funds requested for installation of rotating beacon tower now on hand. to cover costs of 9 yards of transit mix and 212 feet 1/2 inch reinforcing steel. k 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 of space to be used for judicial and constable offices - San Pablo Judi- cial District. Lease dated December 219 1953, between the City of San Pablo, hereinafter called the lessor. -and the County of Contra Costa, ,hereinafter called the lessee, wherei the lessor leases to said lessee for the purpose of maintaining and operating judicial. and constable offices for San Pablo Judicial District, the premises comprising part of Project No. CAL 476'1 of the Housing Authority of the City of San Pablo., and particularly a designated in said lease, for one 'year, commencing on January 1, 1954, and terminating the 31st day of December, 1954; add wherein said lessee agrees to pay to said lessor as rental for said premises the sum of $215.00 per month, payable in advance, the First day of each and every month during the term of said lease, is presented to this Board; and 1 On motion of Supervisor Taylor, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDFRID 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 Ckk ontra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim of John Metcho for damages. I John Metcho, 623 Detroit Ave. , Concord, California having on January 25, 1954 filed with this Board a claim for damages in the sum of $6.56, as a result of running over an open ditch on January 20,1954, at the intersection of Alhambra and "K" Street; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS B HE BOARD ORDERED that said claim be and the same is hereby denied. The foregoing order is pas;.ed by the unanicaous vote of the Board. I x i 4'2 Y Tuesday, January 26, 1954 - Continued In the Hatter of Hearing on the Organization of the Western Con- tra Costa Soil Conservation Dis- trict. ti • WiEREAS, on the 21st day of January, 1954, a petition in the form required by law, was presented to the Clerk of this Board requesting the organization of the Westerit Contra Costa Soil Conservation District; and WHEREAS, all of the area within the proposed district lies in this County; an e, WHEREAS, the County Assessor of Contra Costa County has certified to the Cler of this Board the information required .by law; and WHEREAS this Board is satisfied as tb the genuineness of the signatures to r the petition, the eligibility of the signers thereto, and all other matters pertaining to the sufficiency of the petition; and WHERLAS the petition as submitted conforms to the recommendations of the if Board made to the proponents prior to its circulations and that the Board is satisfied Na with the boundary as described in the petition. 4 r STOW, TMWORE, IT IS HEREBY RESOLVED., CRDERED and DECLARED, that on the 2nd day of Larch, 195+, beginning at 10 o'clock a.m., this Board shall conduct a public hea ing at the chambers of the Board of Supervisors, hall of Records, Martinez, California ion the petition, and hear all relevant testimony and evidence in support of or in op- position to the petition; and IT IS FiMTHED ORDERED that the Clerk of this Board shall forthwith cause notice of such hearing to be published in a newspaper of rpgeneralcircul r ation +published ;u this County for the period and in the manner required by law. 1 The Clerk shall also mediately forward to the State Soil Conservation Com: mission a copy, duly certified, of this resolution. The foregoingeging order is passed by the following vote of the Board: 1j AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson r•. r NOES: Supervisors - done ABSENT: Supervisors - None W . In the Matter of Authorizing Pur- chase of Truck for Contra Costa County dater Works District No. 1. On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT, IS, BY THE BOC-M ORDERED that the Purchasing Agent is authorized and directed to purchase._ is 1/2 ton pickup truck for the Contra Costa County dater Works District No. 1, at an approximate cost of $1500. z The foregoing order is passed by the unanimous vote of the Board. tr,, In the Matter of Sewer Main- tenance District Connection z : Charges. On the recommendation of the County Administrator, and on motion of Super- visor Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the follow~ ting connection charges for sewer maintenance districts in the County of Contra' Cost`a` be and the same are hereby fixed as follows:s> Permit fee for connection of single-family dwelling unit3 r outside of the present district . . . . . . . 100.00 Permit fee for connection of any unit other than a single family dwelling $1.00 per 3.5 gallons of estimated daily flow IT IS BY THE BOARD FURTHER ORDERED that the following connection charge for Jany single family dwelling hereafter constructed within the boundaries of the Shore Acres Sewer Maintenance District as such boundaries exist on this date, be and the same are hereby fixed: Permit fee for connection of single-family dwelling con- structed after January 26, 1954 within the district 10.00 3, The foregoing order is passed by the unanimous vote of the Board. 3. In the Matter of Creating Re- Ivolving Fund for County Clerk. This Board deeming it necessary for the expeditious transaction of business,: _ in the County Clerk's office that a revolving fund be created for said office; NOW, THEBXFORE, and on motion of Supervisor Buchanan, seconded by Supervisor i29321,Taylor, IT IS BY THE BOARD ORDEr.ED that in accordance with the provisions of Section Gov. Code, a revolving fund in the sum of $75.00 be and the same is hereby created for the County Clerk of Contra Costa County; and W. T. Paasch, said County Clerk, is hereby requested to file a good and sufficient bond in the sum of $150.009 executed by a surety Company authorized by the laws of the State of California to execute bonds. X{ i i 1 MfAi f Yf Tuesday, January 26, 1954 - Continued IT IS BY THE BOARD FURTHER ORDERED that upon faithful administration of said h bond the County Auditor shall draw his warrant on the General Fund in the amount of. 75-& in favor of W. T. Paasch, County Clerk of Contra Costa County, and the County,r' Treasurer shall pay the same.u, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing r r, Correction of 1953-54 errone- ous assessments. u.. The County Assessor having filed with this Board a request .Yor authority to the County Auditor to correct the followingerroneous assessments which appear on theIassessmentrollforthefiscalyear1955 , said correction having been consented to by the District Attorney; w : t 1 +vjOnmotionofSupervisorFrederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows:x Code 701, Assessment ' 584 - Horace Carini, Boat 28B786 is an escaped assessment, assessed valuation $150.00. Mr. Carini has requested that this be added to the 1953-54 unsecured personal property roll. Code 7013 Assessment 4858.- Sebastiano Enea, Boat jF28B611 is an yF` escaped assessment, assessed valuation $150. Mr. Enea has re- quested that this be added to the 1953-54 unsecured personal pro- perty roll. Code 801, assessment #1599 - Standard Machinery Company is an i escaped assessment, Eruipment, assessed valuation $350. Stan- dard Machinery Company have requested that this be added to the 1953-54 unsecured personal property roll. Ty , The foregoing order is passed by the unanimous vote of the Board. a In the Batter of Cancellation of 1953-54 County Tax Liens. The State of ivision of Highways ah .California,, having requested the cancella- tion of the 1953-54 County tax liens which show on the records as unpaid on certain pr Y f perty acquired by the State of California, Division of Highways, For highway purposes- and The County Auditor having verified the transfer of title to the State of California Division of Highways, and having requested authorization to cancel the 1953- 54 County tax liens on the property hereinafter described; and said request having beer, j approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY TIE BOAS iD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax liens on the following described property as requested: 1953-5+ County Tax Liens on Property Acquired by the r . State of California for Highway Purposes lrwr Description 5 SubdivisioD lot Bloc 195A-54_Assiut. No. Bay View Park Wand 49 1 32608 15 and 16 31 32665 19 and 20 31 32607 Spaulding Richmond Pullman Townsite 1 and 2 31 123334 East Rich. Blvd.Por 11 17 Por 129650 X 23 17 129661 j 130978 Bay View Park 29 a3nd 30 15 140697 j 3 and 4 16 140712 5 and 6 17 240 13 761333and 4 20 1400 0d12 East Rich. Blvd.27 3 200253 j Catherine Tract i33 205912 14 205913 Highway Junction Por 1 64601-1 Sect. Ro Laguna de los Par 38 Por 665087 I Palos Colorados Por 38 Por 665513 Moraga Junction Business Property Por 21 Por 677218 i Newell Tract Por 28 916639 The foregoing order is passed by the unanimous vote of the Board.. f 4 1 Tuesday, January 26, 1954 - Continued In the Matter of Directing Dis- trict Attorney and Right of Way Agent to prepare lease for pro- perty on Cowell Road, County It Road No. 44?3, between the Coram- ty and the Boy Scouts. ar On motion of Supervisor Taylor, seconded by Supervisor Goyak,, IT IS BY., THE BOARD ORDERED that the District Attorney and G. T. Derana, Right of Way Agent, be and they are hereby directed to prepare a lease between the County and the Boy Scouts for certain property owned by the County and located on Cowell Road, the lease to be for a five year period, the Boy Scouts to pay the County $1 per year, and any improvements to y. be made by the Boy Scouts on said County-owned property to have the approval of the local neighborhood and the County Building Inspector and Planning Commission. a, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Supplement to Report on County Roads and Highways, Prepared by Tudor Engineering Company. Supplement dated January 15, 1954, prepared by the Tudor Engineering Company, to report on County Roads and Highways, Contra Costa County, California, prepared for the Board of Supervisors, is presented to this Board, and on motion of Supervisor Tay- lor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said supplement be and the same is hereby ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. a = In the Matter of Proposed Fencing f of Contra Costa Canal within areas a I of future subdivisions. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT .IS BY THE BOARD ORDERED that the Planning Commission is requested to study the matter of requiring subdividers to fence any portion of the Contra Costa Canal running through proposed subdivisions, and to file its recommendations with this Board by February 99 1954 The foregoing order is passed by the unanimous vote of the Board. RESOLUTION* 140DIFYTrM ASSESS W0T XADE AND FILED BY THE ENGINEERS OF WORK FOR ASSESS :ENT DISTRICT 1952-1 OF THE COUNTY OF CONTRA COSTA, WIT-a' TiM COUNTY CLERK OF SAID COUNTY OF CONTRA COSTA, STATE I OF CALIFCRNIA, ON THE 21ST DAY OF DECEMBER, 1953, TO COVER THE SU14B DUE FOR TiM CONSTRUCTIO11 OF CURBS GUrMS, DRIVL"dAYS, AND STORM DRAINS I31' ASSESSMENT DISTRICT 195 -1 OF THE COUNTY OF CONTRA COSTA, WHICH IS DESCRIBED Its RESOLUTION OF INTENTION OF THE BOARD OF SUPER- VISORS OF THE COUNTY OF CONTRA COSTA ADOPTED ON THE 24TH DAY OF FEBRUARY, 1953, FINDING THAT CERTAIN LOTS OF LAND IN THE ASSESS14ENTjDISTRICTARENOTASSESSEDTJtPROPORTIONTOTHEBENEFITSTOBERE- CEIVED BY SAID LOTS OF LAND AIND CORRECTING AND MODIFYING SAID ASSESS- IBNT ACCORDING TO A CERTAIN TABLE OF CORRECTED ASSESS s'ENTS AND DIRECT-4 ING THE ENGINEERS OF WORK TO CT.ND ASM MODIFY SAID ASSESSRiENT ACCORD- 1ZLY. WHEREAS the Engineers of Work for Assessment District 1952-1 of the County, of Contra Costa State of California chid on the 21st day of December, 1953: file with aj r,. i the County Clerk of the County of Contra Costa, their assessment and diagram to cover the sum due for the work of constructing curbs, gutters, driveways and storm drains in Assessment District 1952-1, as said work is described in Resolution of Intention of the t Board of Supervisors of the County of Contra Costa, adopted on the 24th day of Februarys= i 1953, and in the contract for the construction of said work made and entered into by the Engineers of 'fork with LEE J. WEL, an individual; and WHERE&S, the County Clerk of the County of Contra Costa gave notice in_ writin R' of the filing of said a ssessment, that on January 12, 19541 at the hour of 3:00 P.M, of said day at the meeting place of the Board of Supervisors of the County of Contra Costa, wlk located in the Court house, Martinez, California, all persons interested in the work done or in the assessment would be heard by the Board of Supervisors of said County; and that on said January 12, 1954, the said Board of Supervisors of said County voted t continue said hearing upon said assessment to the 26th day of January, 1954, at the hour of 3:00 P.X. of said day for f-urther discussion; and WIZEREAS, this Board of Supervisors of the County of Contra Costa, now has said assessment under consideration; NOW, THERErORE, IT IS HMEBY ORDEF.ED, that the lots and parcels of land in said Assessment District 1952-1 of the County of Contra Costa are benefited by said: 1, ti. work and improvement in the proportions and in the amounts anc should be and are assess ed in the proportions and amounts set forth in the Table of Corrected Assessments here- i inafter set forth and that said assessment be corrected and amended accordingly; that in said "Table of Corrected Assessments" the figures under the heading "Diagram and Assessment ?lumber" in each case are used to describe a particular lot of land in said Assessment District, as said lot of land is correspondingly numbered upon the diagram and that the amount which shall be assessed upon each lot of land in said corrected assessment is set opposite the number of the assessment and under the heading of IJIi 1A 1 a 4. Tuesday, January 26, 1954 - Continuedss Total Assessment"; and IT IS HEREBY RESOLVED FURTHER, that the Engineers of ?fork of said Assessment District 1952-1 of the County of Contra Costa, be and they are hereby ordered, instrucjtedanddirectedtocorrectandamendsaidassessmentbycompletelyretypingtheAsses - ment Roll, in accordance with the "Table of Corrected Assessments" set forth herein,. and the said Engineers of Mork are hereby instructed to precede said Table of Corrected Assessments with the following language: The foregoin_- assessment was corrected and modified by the Board of Supervisors of the County of Contra Costa by its Resolution passed on the 26th day of January, 1954, and said Board of Supervisors did, by said Resolution, find and deter- mine that the amount which shall be assessed upon each lot of land in said assessment district, and the benefit to be re- ceived by each lot, piece or parcel of land in said assessment district is as follows:"; and BE IT FURTHER R£SOLk7ED, that said Engineers of Work be, and they are hereby directed to insert said "Table of Corrected Assessments" together with the preceding, paragraph, in the original assessment made and filed by said Engineers of Work on the 21st day of December, 1953, thereby being made a part of the original assessment roll; and BE IT FURTHER RESOLVED, that this Board of Supervisors finds and determines that the assessment district diagram showing the work and improvement performed in Assessment District 1952-1 of the County of Contra Costa, does not properly show the relationship of the work to Lots 16 and 17 of Block 65, North Richmond Land and Ferry Company Tract No. 2, covered by Assessments No. 187 and 188, respectively, and this Board of Supervisors hereby directs the Engineers of Work t o correct said assessment: diagram bar crossing out thereon in red ink the work indicated as performed in front of said lots, and does hereby further find that curbs and gutters were not constructed in I front of said property. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G.. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None I w fA TABLE OF C RDCTED ASSESSEATS R Diagram and Total Pay- Assessment Assessed upon Assessment meats f Owners Number Lot Block Subdivision Unknown 1 Port. of lots 4 No. Rich. 342.17 F *' 10 and 11 Tract No. 1 Addition Unknown 2 Port. of lot 12 " 16.87 Unknown 3A Port. of Lots " 3 2.22 102 112 12 813 Unknown 3B Port. Lot 13 136.87 Lots 14, 152 16 s w , Unknown 4 17 a n 821.27 Unknown 5 Lots 1 to 3 inc.3 No.Rich.Land & Ferry Co. Tract No. 1 12642.57 Unknown 6 Lots 9 and 10 " 342.22 f i Unknown 7 Lots 11, 12, 13 " 513.33 Unknown 8 14 171.11. Unknown 9 15, 16 3,42.22 Unknown 10 17, 18 x+79.05 Unknown 11 199 20 342.22 Unknown 12 21 171.11 Unknown 1 22 171.11 I Unknown 1 232 24 479,05 Unknown 15 25, 26 342.22 i Unknown 16 27 171.11 Unknown 17 28, 29, 30 513.33 Unknown 18 331, 32 342.22 Unknown 19 8 2 307.94 j Unknown 20 7 171.11 l e Unknown 21 51 6 342.22 Unknown 22 32 4 342.22 Unknown 2 2 171.11 r Unknown 2a port. of 1 143-72 Unknown 25 Port. of 1 164.22 Unknown 26 9 and port. of1O" 205.35 Unknown 27 11 and port. of " 307.98 10 Unknown 28 12, 13 342.22 Unknown 29 14 171.11 r Unknown 30 20 68.48 1 Unknown 31 21, 22, 23 2 No.Riehmond Land & Ferry 615.96 j Co. , Tract No. 1 Unknown 32 24, 25 342.22 Unknown 26 27 9&.44 1+2.22 Unknown 3 28, 2a, 30 31 " Unknown 35 Parcel of and 410.66 Unknown 36 12 2, 32 4 1 777.53 Unknown 37 11 to 21 inc. 60 No.Richmond Land & Ferry 2,048.03 Co. , Tract No. 2 p k a m i A f f i 4 4p y$ 1 w 4 Sk Tuesday, January 26, 1954 - Continued 1? Diagram and Assessed Upon Total` Assessment AssessmentiOwnersNumberLotBlockSubdivision S tS Unknown 38 38 Ports.1,2,3,4 59 No.Richmond Land & Ferry f , Co. , Tract No. 2 482.22 g j tyiUnknown9Ports.l,2 3 4 " 343.80 yP unknown Ports. 5'M n 637.06 8,9, ports.5,41 Unknown 41 6, ?53J&16 f Unknown 42 10, 11 326$ Unknown 4 12, 13 326.6833 Unknown 44 14 Y J qmr Unknown 45 151 16 345.29iUnknown46Ports. 17,18119 " 216.68 Q .0 Unknown 47 Ports.17 18 19 " 6233 50 Unknown 48 20, 21 376.46 Unknown 49 22, 23 556.19 Unknown 50 24,25 26,27 928:05 Unknown 51 28, 23 n n 326.67 s jUnknown 52 30 1, 6.33 Unknown 5 1 23 YiUnknown 54 182 19 61 54? 2 Unknown 55 209 21 376. Unknown 22323 24925 923,98 j l JF Yrbl4 Unknown 57 17 2 19 5 n 361..73 Unknown 58 14' 15 342.22 Unknown 59 12 2 13 342.22 unknown 60 10, 11 342,22 Unknown 61 9 61 No.Richmond.Land & Ferry 192.92 r Co. ,Tract No. 2 Unknown 62 26 2 61 Unknown 63 28229230 51 . 33 sw Pnknown 64 31932933234 n n 709..0 9 nknown 65 12 2 n 479..05 junknown 66 3, 4 fn342..22 d jUnknown 67 59 6 42,.22 Unknown 68 72 8 79.05 Unknown 69 8 9 62 n 479.-05 171-11aIInknown70l Unknown 71 11 171.11 n n 42..22Unknown72129133 Unknown 7 14, 15 4+79.0 Unknown ? 6, ?381.2 5 5 342.22Unknown4 nknown 76 1 2 3 5581 Unknown 77 1 ? 381- 2 Unknown 78 18, 19 342.22 own h Unknown 79 20 171.11 Unknown 80 219 22 86.64 Unknown $1 1, 2 5 No. Richmond Land & Ferry 316.31 fir. Co. ,Tract No.. l Unknown 82 33, 4, 5 541.27 Unknown 8 6 180'.42 Unknown 7 184.42 r1 :.Unknown 85 8 335-;88 nknown 86 17, 18 6 557.75 Unknown 87 199 20 342,,22 unknown 88 219 22 3342.22 Unknown 89 23, 24 n 1+79-05 nknown 90 15, 16 342.22 s Richmond Land & Perry 342.22Unknown9113, 14 6 No.y Co. Tract No. l IInknown 92 10,11,12 513.33 a Unknown 9 9 n n 171.11 Unknown 25, 26 342,22 Unknown 95 272 28 34222 Unknown 96 29, 30 342.22 nknown 97 319 32 42.22 p Unknown 98 1, 2 a79,05 Unknown 99A 3, 4 342.22 Unknown 99B 5 171.11 N! 1 Unknown 99C 6 7 8 650.16 yy nknOWII 100 l J, 18 7 479.05 IInknown 101 19,20,21 513-33 Unknown 102 22223 24 650.16 Onknown 103 152 1b 342.22 gnknown 12 14 17I.11 lUnknown 105 13 171.11 Pnknown 106 112 12 342 22nn x- .. unknown 107 92 10 342.22 Pnknown 108 25 R 171.11 unknown 109 26,27,28,29 684.44an JTnknown 110 30, 1232 513 33 Pnknown n n 1 unknown 111 7 4 0n79. 5 to nknown 13 3; 4 342;22 unknown 114 1, 2 79 05 Rnknown 115 92 10 8 No.Richmond Tract No.l 479.05 i Addition Jnknown 116 ll,port.12 232,71 tx unknown 117 Port. 12 109.51 A unknown lib 1 171.11 ti Pnknown 119 1 171.11 4341 Tuesday, January 26, 1954 - Continued t Diagram and Assessed Upon Total Assessment Assessment r Owners Number Lot Block Subdivision Unknown 120 159 16 8 No.Richmond Tract No. 479.05 1. Addition Unknown 121 51 6 12' a 479.05 e x- Unknown 12 e 342.2228 Unknown 12 9 171.--11 1 Unknown 3.2 10,port.11 256.67 n Unknown 125 12 port.ll 393,4.9 Unknown 1?6 5199728 11 No.Richmond Land & 821.27 Ferry Company,Tract No.l Unknown 128 1' 3, 4 a a 513.3 a n 307.9 Unknown 129 9 a 171.11 Unknown 130A 109 11 342.22 r -Unknown 130E 12 a 171.11 Unknown 130C 1 a Unknown 31 14 a 171.11 Unknown 132 152 16 42.22 Unknown 133 179 18 65.,94 Unknown 13a 19, -20 a 34 2.22 Unknown 135 21, 22 a 461.97 r" Unknown 139 23, 24 479.05 I Unknown 138 25' 26 n n 342.22 E Unknown 13339 2 a a 17 . 31. 1 Unknown MA 292 30 a 342.22 Unknown 1?+OB 31j 32 342.22 Unknown 141 5,U1798 a10• a 19217-3.7 Unknown 142A Port. 324 451.4 Unknown 142E Port. 1 2 571.331 z$ E Unknown 142C Port.1,1,3,4 16.42 Unknown 142D Port.1,2,3,4 68.44 Unknown14 9210 11212213 " 986.36 Unknown 1. 142 15 n a 342.22 Unknown 145 16 10 No.Richmond Land 3e Ferry 171.11: Company, Tract No. 1 1 Unknown 146A17,18919,20221 " 11012.95 f port.22 Unknown 1468 port.22,23,24 " 355 .8 Unknown 1460 port.23,24 273.74 j Unknown 146D 25 171.11 nil 1 Unknown V+7 26 171.11 Unknown 148 27, Port. 28 2 9.56 Unknown 149A port.28129 13.44 Unknown 71+9B 30,port 29,31 " 329.89 Unknown 150 32,port.31 273.78 I Unknown 151 71 9 516.31 Unknown 152 53 6 a a 360.85 f} Unknown 3r5 4 180.4.2 F Unknown 1 3, port.. 2 223.73 5 Unknown L55 12 port. 2 n a 4.73.04 Unknown 156 122 93,42596 64 No.Richmond Land do Ferry 10,070.67 Company, Tract No. 2 Unknown 15 7 210.12 J Unknown 158 8 307-94- Unknown 07.94Unknown1599171.11 4, Unknown 160 10 171.11 ri Unknown 361 11 171.11 Unknown 162 12 171.11 Unknown 163 p 171.11 Unknown 164 149 15 a , 479.05 r t Unknown 365 16, 172 18 552.3)+ Unknown 166 19920221922 727.77 Unknown 167 71 8 63 479.05 I Unknown 168 3,4 516 684.44 f>E Unknown 169 11 479.05 w Unknown 170 9, 10 362.93 Unknown 171 112 12 342.22 n { Unknown 172 13, 14 63 No.Richmond Land &.Ferry 342.22 Company, Tract No. 2 Unknown 173 15 171.11 3>, Unknown 174 162 17 n rr 361.73 i Unknown 175 13, 19 n n 547.52 Unknown 176 201 21 376.1+6 Unknown 177 22, 23 n 376.46 x Unknown 178 242 25 n n 547.52 f Unknown 179 26 190.62 i Unknown 180 27,port lot 28 " 308.00 Unknown 181 29,30 port.28 376.44 Unknown 182 31,33 34 704..98 Unknown 183A port.19213 65 333.62 Unknown 183B port.18 19 256.62 I Unknown 184 20 21,23,port.l9" 658.81 Unknown 185 23 188.23 Unknown 186 24, 25 547.52 Unknown 18717 76.29 Unknown 138 16 68.48 Unknown 1$9 14, 15 342.22 Unknown 190 12, 13 a 342.22 Unknown 191 11 171.11 Unknown 192 10 171.11 Unknown 193 9 191.64 j Unknown 194 26, 27 361.73 e a t 2 Tuesday, January 26, 1954 - Continued ll'y Diagram and Assessed Upon Total Assessment Assessment Unknown l 2 2 Number Lot Block Subdivision 95 02 9 65 No-Richmond Land & Ferry 342.22 Company, Tract No. 2 jUnknown 196 30 a y : 31 342.22 OTowpAl9$ x23:34 n 533.86 ftAkn s 650.16 t, known 199 13.33Nn 7nknown200nn1+79.05 Unknown 201201 6,7,8,966 860.28 r Unknown 202 10,11 66 No.Richmond Land & Ferry 342.22 r 3AkAOwn 20 12 Company, Tract No., 2 6 171.11 L AkAown 2R 1 n n 171.11 Unknown 205A 14 n n 171.11 P Unknown 205E 15 685.61 Unknown 206 a 11 Unknown 207 32 1+ 1?. 22na Unknown 208 1 2 a a 342 x5.34 unknown 249 11, 17 a a 381.24 nknown 210 182 19 n n 342.22 Ohknown 233. 20,21 a a 342.22 i z ars Unknown 21.2 22 a a 213,.42Unknown 213 1, 2 13 No.Richmond Land & Fern 51£x.31 1 ru o 214 t 1 4 a Company, Tract No. nkn wn 3,por . of 270.64 Unknown 215 5, part. 4 270,64 Unknown . 216 6 7 8 696.71 h Unknown 217 l ', $, 19 24 650.1 nkaown 218 20, 21 tt tt 2.22 AkAown 19 22 23 342.22 r f Unknown 220 24' n a 307;94 Unknown 221 142 159 16 513.33 t. Unknown 222 13,port.l2 256.67 unknown 22 ll,port.l2 256.67 Unknown 224 9, 10 42022 Unknown 225 25 26,27 28 184..41+ unknown 226 2930 ' a 342.22 s Unknown 227 own 223 11,232 342,.22 Unknown( 4?9.05 33 Unknown 220 4t 5 a n 171'11 Unknown 231 7 8 n 4?9.05 Unknown" 232 0 15 No.R3.chmond Land & Ferry 307.93 Company, Tract No.,1 nk nowwnn 23 1$ 171.11 19 171-11n Unknown 235 20, 21 n 342.22 Unknown 236 22 171 Jnknown 237 23, 24 479,45 Unknown 238 159 16 a 342.22 nknown 2 9 13, 11+ n 3,42.223333 Jnknown 240 12 171.11 nknown 241 9210,11 513.33 r linknown 242 252 26 342.22 Unknown 2,t 27 a n 171.11 w Unknown 2 28 n 171.11 Unknown 245 29 tt tt 171.11 r Unknown 246 30,port.31 256.67 Akaown 247 32 port 31 256.67 lnknown 248 11119324 tt 821.27 i,436 , t yy.yyyy Tuesday January 26 19 - Continued yF Diagram and Assessed upon Total rIAssessmentAssessmenttOwnersNumberLotBlockSubdivision Unknown 275 11 2 18 No.Richmond Land & Ferry 479.95 r j Corapan , Tract No., 1 1Unknown27656789110 5Unknown277port. 12 n 3, 256. 672 r ' Unknown 278 1 port. 1225..?Unknown 279 14 u 171°.11 11Unknown28015, 16 A342.22Unknown28117, 1$ f. 79.05 I Unknown 282 191.20 342.22Unknown28321, 22 342.22 4Unknown2 23, 24 9;05Unknown28525, 26 342.22 Unknown 286 272 28 n 342.22 Unknown 2$7 292 30 Unknown 288 331, 32 3342.22Unknown2896, ?, 8 17 696.7 -Unknown 290 47 5 360.85Unknown2912, 3 360«85 e a Unknown 292 1 335.88Unknown3231$919120,21 69 NO-Richmond Land &c Ferry 923..9$ Unknown 324 22,: 23 a Company, Tract No, 2 376.46 t I Unknown 325 241 25 25"1.7 5Unknown32616. 17 361.73Unknown32715 a n 171.11fUnknown222$ 1 14 Unknown 329 11, 12 u 342.22 F 1 f1Unknown330Port. 10 Unknown 331 91 port.109332 226,434 r . cw '' ftfy Unknown 332 26, 27 361.73UnknownUnknown3329, 28, 30 513.33Unknown33431, 32 o. 2 I'll, 71 tF ... Unknown 335 Port. 33, 34 123 15. 3 a I Unknown 336 1 2 x, f 1 Unknown 337 3, 4 442.05 Unknown 3,38 5 1 6 22 x 3 9 42.22 Unknown x89.05 Unknown3 8 9 0 342.22 F . Unknown t Unknown 342 n n 342.22 f 79eUnknown34 3 14;. 15 a 202 Unknown 344 72 port.6 34 «01 Unknown 345 5, ort.6 n a 02 Unknown 346 39 193 1 «96 Unknown 347 2 28.4Z Unknown 348 1 81+4Unknown3491617a 381.2 x ¢ Unknown 350 18' 171.11 x . Unknown 11 Unknown 352 21 382.22 41 a Unknown 35 23,239,240 9 Unknown 2 a Tr=sanaAddition 1810 Unknown 3 23 Unknown p .12535 1148€13. 453 port. a 38 90 port.23 sandUnknown35310.97 port. 233 2 Unknown 359 port.233.234 " 60.76 Unknown 360 217, 218 7 .05Unknown36121.9-223 inc.855.56Unknown36211111nt. r, Unknown 363 214-216 inc.r Unknown 364 211-43 inc.11 513-33 53«33 Unknown 365 209,210 342.22 Unknown 366 2,: 227 inc.513.33Unknown36"7 226-230 Inc.513.33 Unknown 368 231,232 Unlown 22 369 201c04 iac.21.27 h¢r 1 Unknown172.1I370205r Y-r 1 Unknown 371 206 011 Unknown 372 207,208 17 Unknown 373 107.1,09 incl 1 77: 5 37.67Unknown374106271. 11 k.Unknown 375 104,145 426. 97 Unknown 376 s 103 479,05Unknown271..11 Unknown 37#3 110 111 171-11 d o Unknown379 a Unknown 380A 113, 114 11 38.30 Unknown 3808 11 238« 8 Unknown 381A 117 28-713 Unknown 3618 118 238.9 1 Unknown 382 119 11 239,26 i Richmond Land & Derry 21:3.07Unknown293168No. r , Company, Tract go. 2 i Unknown 294 2 Unknown 295 3, 4 a 342.22 Unknown 296 5, 69 7 552-31f k f a{£ Fuesday, January 26, 1954 Continued A.*. 0 p,Diagram and Assessed Upon Total 3 . Assessment Assessment 7nnersNumberLotBlockSubdivision Unknown 297 89 9 68 No.Richmond Land & Ferry 213007 Company, Tract No. 2- ry Unknown 298109 y 11 342.22 X Unknown 299 12, 13 It 42,22 Unknown 300 14, 15 n 79.05 Unknown 301 16 Z,2c} 25 Unknown 302 179 18 14271 Unknown 30 192 20 342,22 Unknow 30 21 22 38 2 kn. 3. 9 Unknown 305 port. 5,6,7,8 6? 479.05 1. Unknown 306 port. 5 6,7 8 " - 171:11 7 h Unknown 308 ort.5,,7, n u 171.11sf 3 3 4,Port.2,34 527.04 fk Unknown 309 11 port.2234 376.39 r Unknown 310 99 10 362 75nn r .. nknown 311 11 171.11 nknown 312 12213 342.22 5r known 313L 14 171.11 known 313B 15 171.11 nknown 314L 16 Unknown 3148 17 190.62 Unknown 315 182 19 342,27 Unknown 316 20, 21 171.21 Unknown 317 22, 23 171.21 T•known 318 port. 24, 25 164.28 w. IInknown 319 24, 25 355.86 Unknown 320 26927 28129 703.95 n 3 Unknown 321 30, 31 342.22* Unknown 322 3233 Port.34 " 396.,98 Unknown 383 120 1 Truman Addition 203.67 Unknown 3 101 171.11 f; Unknown 385 100 171.11 u Unknown 386 99 237.77 4 'f ipIUnknown387Parcelofland929.80 Unknown 388 Parcel of land 193-30 J Unknown 389 Parcel of land 386.0"5 x TRI jUnknown 390 Parcel of land 540.06 Res Unknown 391 Parcel of land 385.23 k iTnknown 392 97, 98 2 Truman Addition 342.22 a Unknown 39 95, 96 342.22 Unknown 394 93, 94 342.22 tY Unknown 395 91, 92 n n 390'.12 r II•known 396A 89990 342.22 Unknown 396B 87, 88 n 342.22 Unknown 397 86 171011 P IUnknown 398 85 n 171.11 jUnknown 399 83, 8 n n 342.22Unknown400 v' Unknown 401 6' 62 342.22 Unknown 402 63, port. 64 256.67; Unknown 40 65, port. 64 256.67 F} JnknOWn 40 66, port. 67 256.67 r yx unknown 404B 68, part. 67 256.67 jUnknown 405 69, 70 342.22 r Unknown 406 71 171.11 Unknown 407 72 171.-11 iUnknown 408 73, 74 342.22 Unknown 409 81, 82 479.05 k 4 ti Unknown 410 792 80 342.22 Unknown 411 78 n 171..11 Unknown 412 75 76 77 2 Truman Addition 650.16 Unknown 41 1%, 1 6 7 292..96 y U4nknown 173,41 173, 174 342«22 pnknown 415 171 172 42,22 UUnknown 416 169170 a Unknown 417 1779 178 136«96 Unknown 418&179 68.48 unknown 413B 180 68.48 Unknown 419 181, 182 136.96 e1 Unknown 420 183, 184 136o,96 Unknown 421 199, 200 n 342.22 n , Unknown 422 197, 198 342.22 Onknown 423 195, 196 342.22x nknown 424 193, 194 X2.22 Unknown 425 1859 186 t79,05 Unknown 426 187, 188 342.22 Unknown 427 1892 190 n 42.22 junknown 423 1919 192 79.05 Unknown 429 247, 248 10 516:31 rnknown 430 24,244,245,721.70 a 246 Fnknown 431 2419 242 51 -.38 Unknown 432 11 2 72 No.Richmond Land & Ferry 381.23 Company, Tract No. 2 known 433 3, 4 342.22 t Asx r 1{ yj{ 3 a C 2 k Mar 1 Z. j Tuesday, January 26, 195 - Continued Diagram and total Owners assessment Assessed upon Assessment Lot Block Subdivision r; ` Unknown 434 5 72 No-Richmond Lam Ferry 171.1E M Company, Tract 80. 2 Unknown 435 61 7a a 381.23 Unknown 436 219 22 a 15258 f* tx. t,1 Unknown 43? 20 172.11 Unknown 438 19 171.31 r Unknown X39 17, 1$342.22 Unknown W}0 port. 16 42- j Unknown 441 ort. 16 163.07Unknown44292972NO-Richmond Land-& Ferry Company, Tract No. 2 479..05 Unknown 44 444 10, 11 342.22 Unknown 44 12, 13 342.22 Unknown 445 14, 15 474.03 n Unknown 4464 port. 7,8 1ji/ 71 369, Unknown 446E 5,6,port.7 do 8 " 561:.21 x j Unknown 447 1122324 a n 821.27 Unknown 448 9 140.62 Unknown 449 10 Unknown 4,50 112 122 13 513,33 Unknown 451 14, 15 342 22 Unknown 452 16, 17 361. a1Unknown 73?3 34 190.62 Unknown 4 +33 371.:11 Unknown 45f 32 Unknown 4 30, 31 n 511.72 Unknown 457 2S2 29 34422 Unknown 458 262 27 n 361.731 Unknown 459 182 19, 20 Q-75 Unknown 460 21, 22 23 n 69 Unknown 4.614 Port. 34, 25 342.18 rf Unknown 461E port. 242 25 376.37 f i f rx'it3..Unknown 462 369 14 Truman Addition 307.94 Unknown 46 367,368 342.22 Y r } Unknown 46 366 171-11 SF3 Y{Jj11Unknown4653651 .11r": I Unknown 465 364 171 11 Unknown 46? 362,363 479.05 Unknown 468 359,3602361 n 513.3 i Unknown 469 358 307.94 y N f7 I Unknown 470 3?0 a 171.11 Unknown 471j 371,372 373 14 Truman Addition 650.15' Unknown 472 278, 274 11 Truman Addition 483.16 Unknown 47 276, 277 342.22. Unknown 47a 275 171.11 Unknown 475 274 171.11 Unknown 476 272, 2?3 342.22 Unknown 477 271 171.11 Unknown 478 269, 270 342.22 r Unknown 479 268 371.11r Unknown 480 2662 267 342.22 Unknown 481 264, 265 342.22n Unknown 482 263 n n 171.11 n n 171.11Unknown482623 261 70 1Unknown48434Unknown48526068.4$ Unknown 486 259 169.06 Unknown 487 258 171.11 Unknown 488 277 a a 171.11 i Unknown 489 2$0, 2$1 n n 483.15 rz ;. j Unknown 490 2822 283 342.22 r Unknown 491 284 285 342.22 Ry Unknown 492 2862 287 342.22 r Unknown M 238, 289 342.22A Unknown 290 171.11 j Unknown 495 291 171.11 Unknown 496 2922 293 342.22 I Unknown 497 2942 295 342.22 k Unknown 498 296 297 342.22 Unknown 499 298, 299 342.22 k. Unknown 500 300,3012302 513-33 Unknown 501 249,250222-19252 " 821.27 4 Unknown 502 253 11 Truman Addition 171.11 j Unknown 50 254 171.11 Unknown 504 2559 256 479.05 Unknown 505 1 6 307.94 Unknown 506 1 + 171.11 Unknown 507 155, 156 342.22 Unknown 508 157 171.11 Unknown 509 158 171.11 Unknown $10 1599 160 n n 49.05 r Unknown 5'11 151, 152 3 2.22 f Unknown 512 150 171.11 Unknown 51 149 172.11 Unknown 51 148 171:.11 Unknown 515 147 171.11 Unknown 516 1452 146 342.22 I Unknown 517 161 171.11 a - 1 Rj x tJ' " Tuesday, January 26, 1954 - Continued Diagram and Total r; Assessment Assessed upon AssessmentOwnerNumberLotBlockSubdivision Unknown 51..7 161 I1 Truman Addition 171x11 A Unknown 518 162 a 171.11 m, unknown164 342.22 nknown 520 165, 6a ar Unknown 521 i6?' 168 a a 342.22 Unknown 522 13?' 3h42.22 07.a a yi Unknown 52 138 a a 1 11 xUnknown52419171-11 Unknown 525 171.11.h . Unknown 526 141, 142 34222 Unknown 527 143, 144 479,0Unknown528423aa3479Unknown52941171.11 Unknown 530 40 a a 171.11 Unknown 531 39 171.11 fUnknown5325,3Truman Addition 821.26 Unknown 5333e39 3 tion 342.22 Unknown 5345, 4.6 42.22 Unknown 536' 5, 36 4g' 48 a 342.22 InknowII 171.11 537 50 a a 171.11 Unknown 538 a a 171.11Unknown Unknown 5 9 522 53 342.22 54 a 171.11 Unknown 541 55 a 171.11Unknown26, 57 342.22 U, nknown nknowII V51+ a171.11 31,3',33,34 684..44 Unknown 5'45 29, 30342.22 Unknown 546 272 28 416.34 Unknown 547 26 171.11 j nknown 548 25 a a 305.6o F Unknown 549 24 a a r unknown 550 3 a a 171.11 Unknown 553 2l, 22 342.22 Unknown 552 19, 20 342.22 t Unknown 553 9-18 inc. 4 jUnknown 554 121-136 incl 5 2,,882.18 Aq ,Unknown 555 340 13 307.94 Jnknown 556 341 171.11 Unknown 557 342 a 171.11 jUnknown 55834 171.11 3 Unknown 559 344, 345 479.U5 Fnknown %0 3469 347 342.22rr h i RESOLUTION CONFIRMIM ASSFSSISNt t WHEREAS, the w.Engineers of 'fork of Assessment District 1952-1 of the County of J Contra Costa, State of California, did on the 21st day of December, 1953, file with the Founty Clerk of said County of Contra Costa., an assessment to represent the cost and expense of the work and improvement done and made by LEE J. P01EL, an individual, as Con tractor, prusuant to proceedings had and taken by said Board of Supervisors of the Count of Contra Costa, under and pursuant to Resolution of Intention adopted by the said Board Of Supervisors on the 24th day of February, 1953; and SEAS, the County Clerk of said County of Contra Costa has duly given notic by publication, and mailing in the time and manner provided by law of the filing of said assessment and of the time set for hearing thereon, which time was fixed in said notices As the 12th day of January, 19!:-, at the meeting place of said Board of Supervisors of the County of Contra Costa, located in the Contra Costa County Courthouse, Martinez,. California;California; and WHEREAS, on the 12th day of January, 1954, the Board of Supervisors of the County of Contra Costa, State of California, voted to continue the hearing upon the arse s_. tent to the 26th day of January, 1954, at the hour of 3:001 P-14. of said day; and W:U£Z?BAS, the said Board of Supervisors of the County of Contra Costa has re- ceived evidence oral and documentary concerning said assessment and the proper completio pf the work and improvement for which the same is issued. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the said assessment and the diagram and warrant attached thereto, as modified and corrected by Resolution of the Board of Supervisors, Adopted on January 26, 195'+, the proceedings leading up to the same and all acts and determinations of all officers of the County of Contra Costa in relation thereto be and the same are hereby ratified and confirmed, and the County Clerk is hereby ordered to deliver said warrant, assessment and diagram to LEE J. I!CML, an individual, the Con- tractor, forthwith upon the payment by hin of the incidental expenses due thereon; and BE IT FURTHER RESOLVED, that all protests against the assessment be, and they are, hereby overruled. resolution was adopted by the following vote ofthe Board: The foregoing P EYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. f Buchanan, J. Frederickson NOES: Supervisors - bone i fir. ABSENT: Supervisors - None ul 4 4 W Tuesday, January 26, 1951+ - Continued In the Matter of Authorizing I Sheriff Long to transport Coon- f x ty prisoners to Cowell Road, etc. 3 I On motion of Supervisor Bucseconded by Supervisor Frederickson,. IT.. IS;.. BY THE BOARD ORDERED that Sheriff Long is authorized to transport 25 prisoners from:,.-,the County Prison Farm to the property of Frank F. Finn, and which property is described.'a 15 1 3t portion of Lot 10 Rid:,-;e Park 1 North of creek less .22 y Pyid acre to J.S.A. , 2.18 acres." for the purpose of demolishing various buildings thereon, namely an old residence and chicken house, and which buildings Fir. Finn is willing to give to the County for use ,at the prison farm. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to-sign Communica- tion with r eference to pro- I posed termination of fund al- location for State Training Program for local public health workers. On motion of Supervisor Taylor,, seconded by Supervisor Goyakp IT IS BYE -THE, BOARD ORDERED that the Chairman is authorized to sign communications addressed to,Hon.: Goodwin J. Knight, Governor of California, expressing the concern over the proposed ' '. j + discontinuance of State Training Program for Local Public Health workers= heretofore conducted by the State Department of Public Health, and urging that the program be con. xh . j tinned rather than terminated, and to the County Supervisors Association of California 1 urging that °all County boards join in a request to the Governor, the State Department, of Public Health, and legislators to reconsider the proposed termination of the service , The foregoing order is passed by the unanimous vote of the Board. rose In the Matter of Hearing of r rt 1 Petition for Annexation of Sheldon School District to Richmond School District. j7a 4HEREAS, on the 26th day of January, 1954, the above matter came on for reg ular hearing before the Board of Supervisors of Contra Costa County, and WHEREAS, the said petitions were not filed with the Clerk of this Board' until the 20th day of January, 1954, and it is desired to give interested parties fur- ther time to consider the effect of said annexation, NOW, THEREFORE, IT IS MDVr.D by Supervisor Goyak and seconded by Supervisor Taylor THAT THE HEARING BE ADJOURNED UNTIL 10:00 A.M., Friday, the 29th day of January, 1954. The vote on the foregoing order was f' AYES: Supervisors - 1. T. Goyak, H. L. Cummings, Ray S. Taylor, W. .G. M Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. ifs F I And the Board adjourned to meet on Friday, January 29, 1954, at 20 o'clock- A.M. clock A.M. in the Board Chambers, Hall of Records, Martinez, California. j # H M4- ATTEST: W. T. PAASCH, , CLERK CHAAN By /ZC-x; puty Clerk r y y X a c z N F i BEF'0$tE THE BOARD OF SUPERVISORS FRIDAY, JANUARY 29,* 1954 THE BOARD NET I R:-,ZULAR ADJOGRNED SESSION AT 10 O'CLOCK A.M. IN THE BOARD CHA NOS, HALL OF RECORDS, Y y 4 24ARTINE29 CALIFORNIA, PRESENT: HOOF. H. L.CUAMINGS, CRk Rt'•4AF: P..R :SI.'JING: SUP tVISORS I. T. GOYAK, R'A'Y S. TLYLM, W. G. BUCHANAN9 J. FREDER ICKS OI PTiZZ,ENT: W. T. PA6SCH 2 CLERK.t rug f y tln the Natter of Approvingpprov a l Ordinance No. 846. Y 17f' P Ordinance No. 84b, which regulates stopping, standing and parking of vehiclesuponChurchLane, County Road No. 0871, in the County of Contra Costa, is presented taii#this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BTHEBOARDORDEREDthatsaidordinancebe, and the same is hereby APPROVED and ADOPTED. d tr IT IS BY THE BOARD FU'tx ThM ORDERED that a copy of said ordinance be published for the time and in the manner required by law in "San Pablo News", a newspaper of gener al circulation printed and published in the County of Contra Costa. The foregoing order is passed by the Unanimous vote of the Board. t. In the Matter of Hearing of r Petition for Annexation of Sheldon School District to t Richmond School District. ja WHEREAS, the above matter came on regularly for hearing at 10:00 a.m. this date in accordance with resolution of January 26, 1954, and f , WHEREAS the Board was informed that additional protests and requestsfor ex- T,ytensionoftimehavebeenreceived, and WHEREAS, additional problems having been presented to the Board such as the r need for study of taxation impact of such annexation on both districts, the illegality of expenditure of Richmond School District funds in the annexed area, and the impossi- bility of securing State Building Aid in the event of annexation, and G ski°WHEREAS, it appears that further serious consideration should be given the y=: subject, SNF NOW, THEREFORE, IT IS MOVED by Supervisor Goyak and seconded by Supervisor tTaplor that the HEARING BE ADJOURNED UNTIL the 14th day of September, 1954, at 2:30 p.m'. a r The vote on the foregoing order was: A '= AYES: Supervisors - I. T. GOYAK, H. L. C(JMUNGS, RAY S. TAYLOR, W. G. BUCHANAN . J. FREDERICKSON. NOES: Supervisors - None. And the Board adjourned to meet on Monday, February 1, 1954, at 2 otclock P.M. in the Board Chambers, Hall of Records, Martinez, California. far;... r, IATTEST:W. T. PAASCH,CLERK Chairman By r f Deputy Clerk y. i yi r , i I y I F ; I f ., Mme. ,, s hJ' ii w - r ` r C, r, ' dr t 5 r .. 7- tTp r.r J 4 1 I .4 ;, 4. ti.} t rrr• K k Y say s L r r :x af lar A. 3y 'ws sd x ,s^i " y" yl 5 F k,$ 1.; a j .. r may.- u f y r, a f rx y i,a rr :q - a _.a f is J'= iy"i"s f.hrr P 'I r. i M 1 a. ' a _r , ' eb';?; 1., 4 N v r {" V t, iti s t:' Fn..`.I fag x. - ,,, >4 i orf ; 4 x h K,- v. g r „ J 1 t T lv ,ry W µ t c d, II k -<a g,r s n, az i.r rk A- y. r,r r", t C cH4 d +' qac lL,IF,f wAaX r .i L.,r a,,.:d t* ,+t i;o-:s ,i Yb cr; ' fi .+'.s i,%5 + %F f 3r' !e>at'a v.- tka J.#,`:A `, I FLS i J {{ 7 4n . nom' 4 :- N p, i} t ,4 , 4r"' I '.i h y-r s 'k FTr ''r i v 17r s:- t P+.t .,,4.1,1g ,o',--., 1 s! }, . L ;SNr wa F$ J f _, Ffj 9 a F C: , jf r t 9)` .+4f» : 4 i.. 4 4, i1 t r W > y'.g o-a.,..- ,,: -;-a O ,_..r" ,,y,,a: ,, ",. A r,4U,.". m' rt4; ,+. 4" 1 a, m v F: i tf z r, L yytCJ 5 :.:rx"'T r.,rpt`..'. 3 ' Fw`4'R-,'yT',yr '>•5', `* ` j>'..c ` ,9i 1 I a _',, I' AseF. Y r' M- aK _s,Ka '-'- 2w,vyvJ •*$i r i-,:,r y,: r 5 _w y,.,*; fTj ," _ r r p,{,.rc' • 5 f l,,M 'u.; W ";><w8 as. ::,.J w„ :. *"',;. a .y3 r k Y i.«`F " t 'cd^ 5 E'fry"`+`Y.. t > J r 5., rt k. J o,$ rB a .r trp€ a:3'Sry r I n a,' fs ksr* ' T f p C., IT " f {p F ' nx s;th ., q hs,a i-dµ'.Ss wi, '. Wf r .. 5 „$',i F.r ,'y' X4'0. .y ! ,.,, f r :,r i. "a'e r.;:;r rr f;r .,_4 gi pr+ s {{ }+. vr :. k , .y, jh .- ,,J. y y ;rW;n - r'{.", tgy t., } J;' ,,,.i:%, ' i " ys b t. 5 3 Aa i.i'.- t `} r Mr r }`_ F +"m 'T' _di.,'x K 1 .t.F a ' x r Y'` dP„ .i +' S xr F3f"'uS':@..r. ,Q' A x r 3 ,.. K, 'Y k.k , >k.N .-'$"a y f h,f. Y 4' rc > kdf J"Ay.s 4 p L 9 n a r E L 7- v S aid fid; n x PR' ID q rt y p J z rc'~ a< „' '" a-.,a x R r P i t a 'w r J >!ya4c- F 2.rte .,ink '.4+.k +A %^ L Y G8 } ;, r.; w.. t a; i=x E a . s F` t o h y r i@ . r., visa.i" 1 a ' a' t' `"iia#>.0 r k-z - , n 5, atar 1,* f i b _P f w+ p R - v.'?;:. Roe .`].: .{ ; o /V Sl$. s to .'J}',.;k a 2 i V r Z { 2 "If } j a `" yl, d S"tiC ra { b "r r,iw e:F _ . i+, .' J $",t*' d .yh' "Y+ n+,i x 4 p.= i y,` :vF 3 '" +'g .;^T bl sti 8,+. Y' r' .^ ti hI ,} ; Y,..Y ,yr pr,F-,&,y a +" h e . , grs'. r J M t IP 1 m_',rL, rfj. 0 iLT ,, s T..._ R C.fi x iv ,4 -k I i " +, 'ik.Ss T a iii t 1_ 7 4'.G t u'zYe'. f^"" ,! r, ."' ,F J'v rr4 li fir r rsrf i > d: ,' a`e+m+<aw kdµ.,eserare ww'»y. n o r, f -,P S• r t r r a.r r F o f ,; k> *, h, , r .- c ;r -(., 4'x, r i r s qrl;,r a4°w6rla ` i ti F 7err r J M, r, J a"" n s r t# - t. t r r. L f r, r 3 I AT''"`3'w} C edfd,i Z Z) P y , r„1 1f 'r c w z" IkeIaw5r f ; r o-f c f ` + r, ' t5 N r - yrAA zi` j r i TA , y L r, 1 j a7 , a. Jt Ii eo ., rys ,fir f I 9 a q f, " r yrtdCI- 4, t x BEFORE THE BOARD OF SUP&RVISORS 7i MONDAY,gg MONDAY, FEBRUARY 12 1954 i TEE BOARD SET IN REGULAR ADJOURNED SESSION AT 2 O'CLOCK P.M. IN THE BOARD CHA-1BERS, MALL OF RECORDS, y* s MARTINEZ. CALIFORNIA PRESENT: HON. H. L. CM42MINGS, CHAIELVIAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON r PRESENT: W. T. PAASCH, CLERK Annexatione oIntheMatteroftheAnnxa P contiguous Territory Owned by the City of Concord to said City of iConcord, Pursuant to Sections 35200, let seq., Government Code. RESOLUTION OF ANNEXATION i WHEREAS, the City Council of the City of Concord did petition the Board of Supe visors of the County of Contra Costa for the annexation of the hereinafter described icontiguous territory owned by the said City of Concord to the said City of Concord.-purr- is to Sections 35200, et seq. , Government Code; and sJ ° WHEREAS, said proposed annexation was approved by the Boundary Commission of th ounty of Contra Costa as to the definiteness and certainty of the boundaries thereof; nd WHEREAS, this Board of Supervisors did give notice of hearing on said proposed nnexation as provided by law as more particularly appears from the affidavit of the ublisher of the 11C014TRA COST& GAZETTE", on file herein; and WHEREAS, no taxpayer of the City or County appeared to object or filed any written objection to said annexation, f NOW, THEREFORE, BE IT Rr.S ,LVED that said territory contiguous to the City of Poncord and owned by said City be and it is hereby declared to be approved for annexa- tion, and the Clerk is directed to enter upon the minutes of this Board said approval and to certify and to transmit to the Secretary of State and to the City Council of the icity of Concord copies of this resolution approving the annexation as of this lst day of February, 1954. i The territory herein approved for annexation to the City of Concord is particu- larly described as follows, to wit: s i Beginni o: the boundary line of the City of Concord at the intersection of the northwestern line of the Southern Pacific Railroad (San Ramon Branch) right of way and the northeastern line of Vista Ignacio Avenue•, s thence northwesterly along the northeastern line of Vista Ignacio Avenue to the most southerly corner of the 50 acre parcel of land described in r. the deed to the Town of Concord recorded December 99 1912 in Volume 1-91 4 of Deeds, page 404 in the Recorder's Office of Contra Costa County, Calif- ornia; thence N ? 30 45' E. 1403.16 feet to the most eastern corner of the U . said 50 acre parcel; thence N. 406 w 1624.26 feet to the most northern r` corner of the said 50 acre parcel; thence S 890 60' W 1387.32 feet to the most western corner of the said 50 acre parcel, being a point on the e northeastern line of the Ygnacio Valley Road; thence continuing S. 89 60 W to the southwestern line of Ignacia Valley Road; thence Southeasterly f_ along the south,'°esters line of Ignacio Valley Road (Vista Ignacio Avenue) to the northwestern line of the said Southern Pacific Railroad (San Ramon Branch) right of way; thence northeasterly along the said right of way to the point of beginning.a = ry PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa tate of California, on Monday, the lst day of February, 2954, by the following vote'} o wit: AYES: Supervisors - I. T. GoyakH. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of Petition of Danville Community Ser- vices District for permit under provisions of Ordi- nance No. 929 to discharge j sewage effluent through proposed treatment plant, Danville Community Services District having filed with this Board a petition,,f pursuant to Ordinance No. 329, for permission to discharge and deposit sewage effluent from private families dwelling in said district through a proposed activated sludge type sewage treatment plant into San Ramon Creek; and s5. Mr. David Holstrom, Secretary of said district; Richard N. Starns, Jr., Engi- neer of said district; Donald S. Shertser, Director of said district; Stanley R. Place, Director of said district; having appeared on behalf of said petition; and Dr. H. L. Blum, County Health Officer, appeared and filed a communication rec- ommending denial of the petition; and Tom He row of the Health Department also appear- ed and protested said application; and aye: 444! 1 r >J 4 w i{e4 0I l xk r 'e ,' t , Moadav, Februarry 1, 1954, Continued f 11 y W± The following persons appeared and costed on various phases of the proposed, treatment plant and on the proposal that provision be made to have said district Iacvk f` ` 4 k,--_.. up to the Central Sanitary Distract, the comparative cosh, etc: 11 f 5 x' xEt J;r',Yc .,. D. M. Teeter, County AdladanistratOT, s F , G A. Horstkotte, Jr. , District Manager, Central SanitaryDi strict• Frank Salfiagere, Director of Central Sanitary District; John Te jedly, Attorney for Central Sanitary District; and e, Supervisor Go ak IS B7 ' l'SE l ", 111 ` 4a motion of Supervisor Hucbanaa, seconded byY , BOARD ORDERED that the hearing on said petition be, and the saw, is hereby` furthar 1 Y r , F , continued to February 9 1954 at 3 .m. r ; xa x9 s P a.:C rte The foregoing order is passed by the unanimous vote of the Board. g r M, fx,, 4 -X ,#a, ry$ fs aft i h 1 1 f . y I And the;Board Look recess W meet on Tuesday, February 2, 1954, at 9 of clock AS W. r L xr 1 in the Board of SupKerrisors Chambers, Hall of Records, Hartines Califcrnla. ' I 'll A' dE' t,f r.ail`.._..._ s' .. i i X , j1 I x x„', r a z I AT'' :STz T. PAASCR CLRRK11 IN n 1, 11 11 5,", ii Y ab kY' / 1 n.{ Deputy Cler k x t t f G tt. lM1 P f 'stx, { I,.. 4_ bras-'5k y},' 1.1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 2, 1954 r _ THE BOARD MET IN REGULAR SESSION AT 9 0 CLOCK A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUM MIN k CHAIRMAN PRESIDING; SUPERVISORS ry. I. T. GOYAK, RAY S. TAYLOR, W. G. y BUCHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of January, 1954, was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sigp said minutes. r The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Go H. L.pe yak, Cummings, Ray S. Taylor,,: W. G. Buchanan, J. Frederickson f = 6 NOES: Supervisors - None ABSENT: Supervisors - None. In the Matter of Authorization to the County Tax Collector to file A claims in Small Claims Court for the collection of taxes and delin- quencies. In accordance with Section 3003 Revenue and Taxation Code of Revenue Laws of California; and at the request of the Bounty Tax Collector; and with the consent of the District Attorney; and On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said County Tax 6ollector be, and he is hereby authorized to ri. file claims in the Small Claims Court for the collection of taxes and delinquencies on , the following unsecured personal property assessments: CODE 100 Tax Rate $5.530 F.f s .; No. 1 Allen, W. V.LN dba Antioch Cleaners 607 2nd Street Antioch, Calif. Equit - Assessed Valuation $750 Tax 47 - penalty $3.31 - Total Tax $44.78 E, No. 43Papas r .. 700 i;l Street Antioch, Calif. Equipment and Merchandise - Assessed valuation $500 Tax 27.65 - penalty $2.21 - Total Tax $29.86 R- No. 54 Talent Motor Sales 103 Eye Street Antioch, Calif. Equipment and Merchandise - Assessed Valuation $1400 Tax $77.42 - penalty $6.19 - Total Tax $83.61 t No. 108 e Noia, Joe p 100E 10th Street Antioch, Calif. Equipment and Merchandise - Assessed Valuation $750 r Tax l-47 - penalty $3.31 - Total Tax $44.78 XI No. 169 Acquavia, Sal40 1600 G Street Antioch, Calif. Merchandise - Assessed Valuation $500r Tax $27.65 - penalty $2.21 - Total Tax $29.96 x No. 172 Bettner and Clark s it A B C Building rrb+x, Antioch, Calif. F1 . Equipment - Assessed Valuation $150 ik" Ii Tax V8.29 - penalty $.66 - Total Tax $8.95 f i45 arm f I 446 Tuesday, February 2, 1954, Continued - No. 197 Russo, Leonard to 605 Madill Antioch, Calif.z I Equipment - Assessed Valuation $1000 A Tax $555.30 - penalty $4.42 - Total Tax $59.72 No. 201 U ante Elvira dba Miracle Grocery Route 1 Box 986 4 Antioch, Calif. Equipment and Merchandise - Assessed Valuation $500 Tax 27.65 - penalty $2.21 - Total Tax $29.86 k I No. 250 Economy Sewing Machines AB C Building Antioch Calif. Equi Antioch, and Merchandise - Assessed Valuation $300 x Tax , 16.59 - penalty $1.32 - Total Tax $17.41 CODE 202 Tax Rate $8.044 No. 50 Poynter, C. L. 2140 Concord Blvd. Concord, Calif. f Equipment and Merchandise Assessed Valuation $500 Tax $40.22 - penalty ,$3.21 - Total Tax $43-43 Y No. 63 r; Wald, B.a 1975 Salvio Street Concord, Calif. l4 Equipment and Merchandise - Assessed, Valuation $150: rr, Tax $12.06 - penalty $.96 - Total Tax $13.02 No. 65 t DeRosa, J. F.II n 2125 Salvio Street k- Concord, Calif. Equipment and Merchandise - Assessed Valuation $750 : Tax $60.33 - penalty $4.82 - Total Tax $65.15 No. 70 xr Augustine, J. µ ,;dba Diablo Beacon Box 397 Concord Calif.Equipment and Merchandise - Assessed Valuation $ 800 Tax 64.35 - penalty $5.14 - Total Tax $69 . 49 j No. 122 tµr i Ray, E. W.East and Clayton Road a t , Concord Calif.Equipment and Merchandise - Assessed Valuation $400 Tax $32.17 - penalty $2.57 - Total Tax $ 34.74 No. 136 Young, Chad dba Food Mart Grocery y n 4 Willow Pass and Colfax fi Concord, Calif.4 Equi nt and Merchandise - Assessed Valuation $1100 Tax 888.48 - penalty $7.07 Total Tax $ 95- 55 r s No. 159 Economy Sewing Machines 1645 East Street Concord, Calif.Equint and Merchandise - Assessed Valuation $1000 Tax 44 - penalty $6.43 - Total Tax $ 86.87 No. 163 r Willard, Robert r,dba Squirrel' s Place 1 2459 Willow Pass Road Concord, Calif.Equipment - Assessed Valuation ,$600 1 Tax $48.26 - penalty $3.86 - Total Tax $52. 12 sr CODE 202 Tax Rate $ 8. 044 14,No. 1?b Moore, Harlan C.120 Ma rlmt Street Concord, Calif. rk Equi t - Assessed Valuation $ 500 m Tax 22 - penalty $3.21 - Total Tax $43. 43 1-4 Y Tuesday, February 2, 1954, Continued - 1 No. 211 Raether, Frank 2191 Salvio Street Concord, Calif. mss Equipment - Assessed Valuation $50 n R, Tax 4.02 - penalty $.32 Total Tax $4.34 4" f L= } j al'4 yPYLR' No. 227 National Sales RE f f 1143 San Pablo Avenue El Cerrito, Calif. F. i x t Equipment - Assessed Valuation $80 s> Tax 6.43 - penalty $.51 - Total Tax $6.94 Mt rw, F CODE 300 Tax Rate $6.839 No. 2 5 Call, H. F. dba Call Brothers Jewelers 1619 San Pablo Avenue El Cerrito, Calif. Equipment and. Merchandise - Assessed Valuation $850` Tax `58.13 - penalty $4.65 - Total Tax $62.7$: No. 30 a i" Granter, R. C. dba Granter Jewelry 474 San Pablo Avenue r `' N El Cerrito, Calif. rw }A Equi nt and merchandise - Assessed Valuation $1250 Tax85.4.8 - penalty $6.83 - Total Tax $92.31 x 4[ No w.42 Bathen, Lulu dba Pablo Cafe 305 San Pablo Avenue El Cerrito, Calif. a Merchandise - Assessed Valuation $50 Mr = Tax $3.41 - penalty $.27 - Total Tax $3.68a No. 48 Lay, John dba Aloma Club 309 San Pablo Avenue i. ar+k El Cerrito, Calif. x=3 Equient and Merchandise - Assessed Valuation $1050 . Tax 71.80 - penalty $5.74 - Total Tax $77.54- rar No. 80 Council, Velma r dba Moderne Beauty Salon 1707 San Pablo Avenue El Cerrito, Calif. 7 Equi nt - Assessed Valuation $700 Tax 47.87 - penalty $3.82 - Total, Tax $51.69- i _..L CODE 300 Tax Rate $6.839 t T No. 94 r . Olson, Y Reichelt, A. E. dba Consignment Trailers sn 680 San Pablo Avenue El Cerrito Calif. Equipment and Merchandise - Assessed Valuation $460 Tax 31.45 - penalty $2.51 - Total Tax $33.96 No. 107 Jenkins, JohnK dba Automotive Center 794 San Pablo Avenue El Cerrito, Calif. Merchandise - Assessed Valuation $200 Tax $13.67 - penalty $1.09 - Total Tax $14.76. '`t No. 110 q Morris, Rap dba Rays Used Cars 540 San Pablo Avenue E1 Cerrito, Calif.Un Equi t - Assessed Valuation $100064- Tax 39 - penalty $5.47 - Total Tax No. 138 Friedell Morley V. 802 San ablo Avenue El Cerrito, Calif. Equi nt and Merchandise - Assessed Valuation $520 Tax 35.56 - penalty $2.84 - Total Tax $38.40 e 4481 E!x xfi Tuesday, February 2, 1954, Continued RFS i No. 148 I j Kuntz, Robert H. 1313 San Pablo Avenue El Cerrito Calif. 66Equipment - Assessed Valuation $ 50x4 i Tax t3.41 - penalty $.27 - Total Tags O-6g PO No. 179x i Morrella, Ted A Cy dba Ted's Round-up 1842 San Pablo Avenue a El Cerrito, Calif. Equipment and Merchandise --Assessed, Valuation. $700 Tax 7.87 - penalty $3.82 - Total Tax $51.69 F` No. 182 Avila, Melvin dba Cerrito Clubx 448 San Pablo Avenue El Cerrito, Calif. Equipment and Merchandise - Assessed Valuation $950 Tax W-97 penalty $5.19 - Total Tax $70.16 9„tj4tr'' j No. 187 P. Robinson, J. W. dba Smart Cleaners E' SNI 410 San Pablo Avenue El Cerrito , Calif. Equi nt _Assessed Valuation $750 Tax $51-29 penalty $4.10 - Total Tax X55.39.: fi ` I' jp CORY 300 E4 ?(v(3 X t .i'gfiY ky:. Tax Rate $6.839 f No. 190 Vinson, Bertha dba Vaniteria Cleaners rt 61" M El Cerrito, Calif. f ipiPotrero y a leyt i S l Eq eat - Assessed Valuation $300, Tax (20.51 - penalty $1.64 - Total T'ax $22.15 No. 192 Meller, J. A. 1612 East Shore Blvd. El Cerrito, Calif. r Equipment and Merchandise - Assessed Valuation $4t10 Tax 27.35 - Petty $2-18 - Total Tax 29-53 rflj x No. 233 Davis, L. I. dba A A A Auto Upholstery n,r 1317 San Pablo Avenue 3 El Cerrito Calif. Equi ent and Merchandise Assessed Valuation $150 Tax ,$110.25 - penalty $.82 - Total ?ax $11.07 1 . No. 254 National Sales ZS i *i`1V U lfllj 1143 San Pablo Avenue El Cerrito, Calif. r 1 EquIpment - Assessed Valuation $R00 F M I i Tax 71 - Penalty $4.37 Total Tax $59.08 CODS 501 Ie Tax Rate $6.035 No. 95 Korn Krib 39 Ferry Street Martinez, Calif. r 113qu.ipment and Merchandise - Assessed Valuation $250 Tax15.Og - penalty ,$1.20 - ?otal Tax $16.2$ F^ No. 101 Leon, Fellows r{ 831 Escobar Street Martinez, Calif. Equipment - Assessed Valuation $50 Tax 3-01 - penalty $.24 - Total Tax $3.25 F dL rr f No. 101 1 Lucido, Josephine dba Vienna Beauty Shop 4 1108 Alhambra Avenue rl ; Martinez, Calif. y ^' Equipment - Assessed Valuation $150 Tax 49-05 - penalty $.72 - Total Tax 49-77 1 v+ i i 1 Tuesday, February 2, 1954., Continued - Y,Y 149 Riley, Myrtle E. 521 Ferry Streeta_ Martinez, Calif. Equipment and Merchandise - Assessed Valuation $200 Tax 12.07 - penalty $.96 - Total Tax $13.03 k w CODE 501 r 1; Tax Rate $6.035 No. 251 Brunton, Edwin 610 Court Street o Martinez, Calif. F nma nt - Assessed Valuation $50 ItTax3.01 - penalty $.24 -Total Tax $3.25 No. 282 Atkinson, Ken f s p r 832 Ward Street k .k " rt Martinez, Calif. 'y r . Improvements and Equi eat - Assessed Valuation $450 Tax $27.15 - penalty 2.17 - Total Tax $29.32 No. 310Wi Richardson, G. c sN 514 Main Street Martinez, Calif. Equipment - Assessed Valuation $50 Tax 43.01 - penalty $.24 - Total Tax $3.25 Y Y fii} CODE 600 ix z Tax Rate $6.452 Y , r r No. 6 Cox, E. W. Highway 40 f Pinole, Calif. Equi t - Assessed Valuation $70 Tax 4.51 - penalty $.36 - Total Tax $4.87 No. 19 Palmer Helen R. dba Top Cafe T3141ArdenridgeDrive Sacramento, Calif. Equipment and Merchandise - Assessed Valuation $200 Tax 90 - penalty $1.03 - Total Tax $13.93 r No. 29 r National Sales 1143 San Pablo Avenue El Cerrito, Calif. f . Equi nt - Assessed Valuation $100 x Tax 6-45 - penalty $.51 - Total Tax $6.96 ir r CODE 701 F Tax Rate $5.815 No. 60 Mercurio, Joe 528 York Street Pittsburg, Calif. kp.. Boat No. 28Y201 - Assessed Valuation $750 t Tax $43.61 - penalty $3.48 - Total Tax $47.09 ar No. 78 Thurman, J. F. Doss, C. E. General Delivery Pittsburg, Calif. Boat No. 28D732 - Assessed Valuation $5Q Tax $2.90 - penalty $.23 - Total Tax $3.13 No. 101 Russo, Anthony H.- 1326 nr,t 1326 Birch Street Pittsburg, Calif. Boat No. 28Y292 - Assessed Valuation $500 Fj* Tax $29-07 - penalty $2.32 - Total Tax $31.39 4 1t No. 130 Chadwick, Berle F. dba Faultless Cleaners a¢ rg 427 E. 10th Street r Pittsburg, California Equi nt - Assessed Valuation $1500 Tax W.22 - penalty $6.97 - Total Tax $}94.19 f f ' fw r 4501 4 Tuesday, February 2, 1954, Continued - O No. 135 De Lallo Arthur 1 316 Central Avenue g Pittsburg, Califlg E ui nt and Merchandise - Assessed Valuation $300 y ` q ti,r Tax 7." - penalty $1.39 - Total Tax $18-83 No. 199 r g Pittsburg Launderette m 370 East 10th Street Pittsburg, Calif. Equipment - Assessed Valuation $1250 Tax $72.68 - penalty $5.81 - Total Tax $78.49 No. 208 5 SalRusso,k+K F § n Puccio, Harry F 337 East 10th Street Pittsburg, Calif. f 'f Equi ent and Merchandise - Assessed Valuation $100` Tax 5.81 - penalty $.46 - Total Tax $6.27 No. 222 Van Petten, Margaret 650 Cumberland Street Pittsburg, Calif. Equipment, - Assessed Valuation $500 Y Tax 07 - penalty $2.32 - Total Tax $31-39. . t No. 230 Wohlgemuth, Bill dba Pacific Auto Storage y - 12 Railroad Avenue Pittsburg, Calif. x z P Equipment - Assessed Valuation $100 Tax $5.81 - penalty $.46 - Total Tax $6.27 c 3 F t 1i No. 260 Lynch, Walter E. 4th and Railroad Avenue y xs ' Pittsburg, Calif. r Equipment - Assessed Valuation $250 r Tax 53 - penalty $1.16 - Total Tax $15.69 4xs' No. 289 if Beem Studio 3 East 5th Street Pittsburg, Calif. Equi nt - Assessed Valuation $50 r ; Tax t2.90 - penalty $.23 Total 'Tax $3.13 No. 304 Beck, Arnold 2nd and Railroad Avenue Pittsburg, Calif. Equipment - Assessed Valuation $250 k Tax V4-53 - penalty $1.16 - Total Tax 415-69 z, s z 1 r No 307 Bruno, Horace 328 Black Diamond Street Pittsburg, Calif. h Equipment - Assessed Valuation $250 Tax 14.53 - penalty $1.16 - Total Tax $15-69 No. 310 Carrol, Russel w 16 East 5th Street Pittsburg, Calif. Equizxwnt - Assessed Valuation $150 Tax U.72 - penalty $.69 - Total Tax $9.i1 ' No. 327 California Credit Council r r 27 East 7th Street Pittsburg, Calif.T Equipment - Assessed Valuation $150 Tax $8.72 - penalty $.69 - Total Tax $9.41 No. 348 Espinosa, Ralph 15 Cutter Street e1r Pittsburg, Calif. Equipment and Merchandise - Assessed Valuation $200 f Tax $11.63 - penalty $.93 - Total Tax $12.56 No. 384 Magleby, Gloria N 1 dba Los Medanos Business Service r 739 Black Diamond Street Pittsburg, Calif. Equi ent - Assessed Valuation $400 Tax f23.26 - penalty $1.86 - Total Tax $25.12 a QS. Tuesday, February 2, 1954, Continued -s No. 390 y .tlfL' Mercury Cleaners 480 York Street f Pittsburg, Calif. Equipment - Assessed Valuation $250 Tax #14.53 - penalty $1.16 - Total Tax $15.69 t No. 420a - Siino, John J. dba Beacon Supply 1000 Beacon Street r} Pittsburg, Calif. Merchandise - Assessed Valuation $250 Tax $14.53 - penalty $1.16 - Total Tax $15.69 424 P% i Walker J. P. No. 11 West 2nd Street L I Pittsburg, Calif. r EquinmMent - Assessed Valuation $150. Tax V8.72 - penalty $.69 - Total Tax 49-411 Aw r. e' : No. 436 La Magnolia Cafe 1 31 West 3rd Street r, f Pittsburg, Calif. xt;f Equi ut and Merchandise Assessed Valuation, $100 x Tax 81 - penalty $.46 - Total Tax $6.27 f 4 .wy No. 494 Coffee Photo 80 East 2nd Street Pittsburg, Calif. r fi Ak Equi nt - Assessed Valuation $150. 4 W` r 56 Tax 8.72 - penalty $.69 - Total Tax $9.41 r A s. No. 502 R. L. Nellis and Sonb 1105 Railroad Avenue Pittsburg, Calif. n{ Merchandise - Assessed Valuation $600 R Tax $34.89 - penalty $2.79 - Total Tax $37.68 No. 522 Vance, Doris dba Dan's Place 344 East 3rd Streetlb Pittsburg,, Calif. xl Equi eat and Merchandise - Assessed Valuation $200 Tax sit-63 - penalty $.93 - Total Tax $12-56 i Cow 801 Tax Rate $6.374 r No. 75 Perry, F. 930 53rd Street g Richmond, Calif. Boat No. 288766 - Assessed Valuation $400~ Tax $25.49 - penalty $2.03 - Total Tax $27.52. No,94 f bl Zimmerlin A 565 21st Atreet Richmond, Calif. Boat No. 2SC100 - Assessed Valuation $100 Tax $6.37 - penalty $.50 - Total Tax $6.87 1 No. 108 White H. W. 815 Norvell Street El Cerrito Calif. Boat No. 2AC151 - Assessed Valuation $1000 n Tax $63.74 - penalty $5.09 - Total. Rax No. 140 GI Flanagan, Eugene Johnson 4u 19 p 751 Golden Gate Avenue FF r v Richmond, Calif.i i kKJ Boat - Assessed Valuation $100 h4° Tax $6.37 - penalty $.50 - Total Tax $6.87 No. 149 Harris, Gene 23999 Amador Street a Hayward, Calif. Boat No. 28Y539 - Assessed Valuation $100 a # ; s Tax ,$6.37 - penalty $-50 - Total Tax 46.87 S tf gig. i Tuesday, February 2, 1954, Continued - No. 162 Leonardus H. 1515 Golden Gate San Francisco, Calif. Boat No. 2 ?1 - Assessed Valu2"71ation 50 T' Tax $9.56 - penalty $.76 - Total Tax 9110.32 s-e rp 4 No. 174 McQueen, L. J. 602 26th Street Richmond, Calif. Boat No. 28K114 - Assessed Valuation 450 Tax $3.18 - penalty $.25 Total Tax> 3-43 No. 1? 9w Perkins, H. J. 5416 Carlos Avenue Richmond, Calif. Boat No. 28H169 - Assessed Valuation $150. Jlv l Tax $9.56 - penalty $.76 - Total Tax $$10.32:. u No. 196 t Thomas, J. 136 Chanslor Circle j Richmond, Calif. I Boat No. 26X104 - Assessed Valuation $100. Tax $6-37 - penalty $.50 - Total Tax $6.97 No. 207 Widtfeldt, J. 2519 Hill Court Berkeley, Calif. Boat Sail - Assessed Valuation $100 Taut $6.37 - penalty $.50 - Total Tax $6.87 No. 209 Woodmansee, J. D. n 230 45th Street Richmond, Calif. x' Boat No. 28L170 - Assessed Valuation $200 Tax $12.74 - penalty $1.01 - 'Total Tax $13.75 fy r k No. 223 a s G Edgett, C. M. 3827 Nevin Avenue ak= j Richmond, Calif. Boat No. 28160 - Assessed Valuation $600 Tax $38.24 - penalty $3.05 - Total Tax $41.29 - q No. 25? Williams, Bernice D. dba Andy's Fountain 326 Macdonald Avenue Richmond, Calif. EquipmentqucOlipm and Merchandise - Assessed Valuation $1020 penalty $5.20 - Total Tax $70.21 i No. 301 Caples, W. R. 2380 Lowell Avenue Richmond, Calif. i Boat No. 28C949 - Assessed Valuation $250 Tax $15.93 - penalty $1.27 - Total Tax $17.20 j No. 376 Tong Lee M. dba 6hoice Market 214 Macdonald Avenue Richmond, Calif. EquiPMent and Merchandise - Assessed Valuation $1230 Tax 78.40 - penalty $6.27 - Total Tax $84.67 . - - r i No. 391 Barkoff, A dba Barkoff Diagnostic Institute I 707 Macdonald Avenue Richmond, Calif. Equi at - Assessed Valuation $650 k Tax W.43 - Petty $3.31 - Total Tax. $44.74 f No. 421 Fuller, Al dba Pokey's Drive In 131 Nest Cutting Boulevard Richmond, Calif. Me I rax 7.oi Merchandise lty 56e-4 tale? aux Valuation $11.0. ... s No. 444 Ledford, 0. H. 300 Cutting Boulevard Richmond, Calif. Improvements, Equipment and Merchandise - Assessed Valuation $1210 Tax $77.12 - penalty $6.16 - Total Tax $83.28 r V, , Tuesday, February 2, 19549 Continued No. 509 Funds C. F. vt 3328 butting Boulevard r Richmond, Calif. Equipment and Merchandise Assessed Valuation $45th 01 Tax W.68 penalty $2.29 - Total Tax $30.97 No. 533 e Adams, L. L. dba Adams Shoe Repair 2230 CuttingBoulevard Richmond, Clif. Equinmnt and Merchandise - Assessed Valuation $320 F Tax 20.39 - penalty $1.63 - Total Tax $22.02 No. 546 Day, Lyle R. r. dba South Barber Shop r .311 23rd Street Richmond, Calif. Equipment - Assessed Valuation. $540r Tax 4334.41 - penalty $2.75 - ,Total Tax $37.16., No. 621 rf,w Fahnhost, Theodore Nipper, Walter2 dba Ted and Walt s f fiv 3019 Cutting Boulevard ERichmond, Calif. Equi nt and Merchandise Assessed Valuation $675 Tax 43.02 - penalty $3.44 - Total Tax $46.46 No. 656 Neloms, Clifton 222 Ohio Avenue Richmond Calif. Equipment - Assessed Valuation $1$0 Tax 11.47 - penalty $.91 - Total Tax $12.3$ No. 702 Bachlund, J. Vincent 310 13th Street Calif.Richmond, r p r r .',... Equipment and Merchandise_ - Assessed Valuation $570 Tax '36.33 - penalty $2.90 - Total Tax $39.23. No. 747 Heinet$, A. A. Becker J. A.i 4 dba Pay-LessMotors 1001 Ohio Avenue Richmond, Calif. r t Equi went and Improvements - Assessed Valuation $470 Tax 29.95 - penalty $2.39 - Total Tax $32.34 A r,. No. 759 T Lew, Chancey dba Liberty Cafe 334 Macdonald Avenue Richmond, Calif. Vl Equipment and ?Merchandise - Assessed Valuation $690 Tax $4443.98 - penalty $3.51 - Total Tax $47.49 No. 766 McIntire Dr. B. J. 1215 MacAonald Avenue Richmond, Calif. Equipment and Merchandise - Assessed Valuation $6$0 Tax U1.43 - penalty $3.31 - Total Tax $44.74 No. 793 Rose, D.310 1645 East Street Concord Calif. Merchandise - Assessed Valuation $700 Tax ,$44.61 - penalty $3.56 Total Tax $4$.17 x ik; No. 837 Bucciarelli, K. r 1027 Carlson Boulevard Richmond, Calif. Equipment and Merchandise - Assessed Valuation $420,_ r" Tax $26.77 - penalty $2.14 - Total Tax $28.91. c° No. 870 Gibson, L. J. dba Larry's Wheel Aligning 4 319 22nd Street Richmond, Calif. r , Improvements and Equi nt - Assessed Valuation $350 Tax $22.30 - penalty 1.7$ - Total Tax $24.08h yup r 4 s v ix'`rm?ki 434 s n't I I r M1 i J AJ - C. Tuesday, February 2, 1954, Continued 873 Handy, Dr. Nick A. f 1030 Bissell Avenue 4 _ Richmond Calif. y ' Equipment - Assessed Valuation $3200 11%! Tax 70.11 - penalty $5.60 - Total Tax $>75*71 No. 880 3 Johnson, Marshall t dba Richmond Auto Trim Shop x ... 32 10th Street Richmond, Calif. Equipment and Merchandise - Assessed Valuation 4359 Tax $22.30 - penalty $1.79 - Total Tax $24.09, x No. 896 McKinney, William H. dba Mac*s Drive-In 3429 Hoffman Boulevard Richmond, Calif., .. Equi nt and Merchandise - Assessed Valuation $270 Tax 17.20 - penalty $1.37 - Total Tax $18-57, j No. 898 r McNeeley, T. H. dba. Pullman Hotel & Red Robin Bar r 402 Carlson Boulevard. Richmond, Calif Equipment and ,Merchandise - Assessed Valuation $920 Tax $58.64 - penalty $4.69 - Total Tax $63.33 e ` No. f909 i Petsas, Jerry J. 1321 Macdonald Avenue I Richmond, Calif. Equipment and Merchandise - Assessed Valuation $3904 , Tax 85 - penalty $1.98 - Total Tax $26.83 No. 911 w Press, W. H. f ' dba Rich Iron and Metal 8 . 15th Street Richmond, Calif. I Equipment and Merchandise Assessed Valuation $304 J ; Tax 19.12 - penalty $1.52 - Total Tax $20.64 No. 937 Wightman, H. D. 32 10th Street Richmond, Calif. Equint - Assessed Valuation $600f Tax Ze8.24 - penalty $3.05 - Total Tax $41.29 No. 949 r Brown, C. G. dba Deluxe Grill 1524 Macdonald Avenue Richmond, Calif.X Equipment and Merchandise - Assessed Valuation $410 X Tax $27.40 - penalty $2.19 - Tonal Tax $29.59 'dx 'r No. 983 a . Hayter, E. T. 1 619 Barrett Avenue Richmond Calif. Equipment - Assessed Valuation $180 4 Tax $11.47 - penalty $.91 - Total Tax $12.3$ No. 995 Powers, F. J Blachowski, T. dba Flo and Joe's Poultry 425 - 8th Street r, Richmond, Calif. f xFxr Equipment and Merchandise - AssessedValuation $1120 x Tax 671-38 - penalty $5.71 - Total Tax $77.09 No. 1005 Taylor, James dba Safeway Appliances 427 - 9th Street Richmond, Calif. Merchandise - Assessed Valuation $600 d Tax $38.24 - penalty $3-05 - Total Tax $41.29 No. 1011 Abbott K. L. soh 611 Nevin Avenue r Richmond, Calif. Merchandise - Assessed Valuation $500 Tax $31.87 - penalty $2.54 - Total Tax $34.41 r 8 3 a w i Lea eS. ..'W viN ,iy 2- Tuesday, February February 2, 1954, Continued - No. 1019 Burnett, Mickey 938 13th Street b Richmond, Calif. Equi n and Merchandise - Assessed Valuation $1050' U. Tax 92 - penalty X5.35 Total Tax $?2.2?K . No. 1042 f Gonzales Albert B. 200 Barrett Avenue Richmond, Calif. Equipment and Merchandise - Assessed Valuation $700 Tax $44..62 - penalty $3.56 - Total Tax $0.18' y G No. 1051 Jackson, .Eddie M. dba Ritz Bar-B-Q 408 Carlson Boulevard Richmond Calif. Y T Equipment and Merchandise - Assessed Valuation $ Tax $39.51 - penalty $3.16 Total Tax $42.67{ rt No. 10$7 Rios Phil 1+31 - 12th Street Richmond Calif. t4 Equi nt - Assessed Valuation $670 Tax $42.70 - penalty $3.41 - Total Tax $46.11 k No. 1090 Seuferer, J. R. dba Dick's Radio Service 949 - 13th Street Richmond Calif. Equipment and Merchandise - Assessed Valuat ion- $500. h M Tax31-87 - penalty $2.54 - Total Tax $34.41 No. 1119f Grover, R. J. 525 20th Street Richmond, Calif.E a Equi nt - Assessed Valuation $250 Tax 15.93 - penalty, $1.27 - Total Tax $17.20£ No. 1134 k' Salinas Tallow Works P. 0. Box 41 sf Salinas Calif. gY Merchandise - Assessed Valuation $480 Tax $30.59 - penalty $2.44 - Total Tax $33.03' t No. 1140 r nB. J. Barnett and Company 1911 Marin Way tx Oakland, Calif.r 1x3 Merchandise - Assessed Valuation $750 Tax $47.80 - penalty $3.82 - Total Tax $51.62 No. 11$3 Whitson, C. J. dba Fire Device Sales Company 649A 23rd Street Richmond, Calif. Equipment and Merchandise - Assessed Valuation $700, Tax $44.61 - penalty ,$3.56 - Total Tax $4$.17 tNo. 1200 Hagenlocher, R. r dba Dutch's Auto Repair 628 23rd Street Richmond, Calif. fA Equi nt and Merchandise - Assessed Valuation Tax 99 - penalty $4.07 - Total Tax $55.06 f r No. 1235 Chwastyk, Roland dba Roland's Garage 661 23rd Street hf Richmond, Calif. h : Equi ent and Merchandise - Assessed Valuation $924 A Tax $58.64 - penalty $4.69 - Total Tax $63-33 4. No. 1240 Dias, William 1000 Barrett Avenue t Richmond Calif. Merchandise - Assessed Valuation $250 Tax $15-93 - penalty $1.27 - Total Tax $17.20 1 rt^ i q§E q ti. 1r d. v 1 Tuesday, February 2, 1954, Continued - k No• 1285 k> Stewart, V. S. 11 A 4, 6 x 5 23rd Street RichmondCaaE lif• r ^+r i Y Equi nt - Assessed Valuation $250 Tax 415.93 - penalty $1.27 - Total Tax $17.20 No. 1292 Ward, T. J. w l dba Electric Bakeryr; 4 321 23rd Street Richmond, Calif. EquIpme n and Merchandise - Assessed Valuation $1250 t Tax V79.67 - penalty $6.37 - Total Tax $86.04 No. 1305 Daily, Dr. Gayner 2600 Macdonald Avenue Richmond, Calif. Equi nt - Assessed Valuation $1420 Tax 90.51 - penalty $7.24 - Total Tax $97.75 No. 1322 O'Connor, M. R. dba Civic Center Stationery 2324 Macdonald Avenue Richmond, Calif. r j Equipment and Merchandise - Assessed Valuation $li20 L"? i Tax *71.38 - penalty $5.71 - Total Tax $77.09 E'k No. 1355 Bush, Gordon W. t ; j 4718 Macdonald Avenue Richmond, Calif. I Equi nt _ Assessed Valuation $100 Tax 6.37 - penalty $.50 - Total Tax $6.87 k No. 1372 f DeHaven, Dwight dba Val Mar Meat Market 3630 Barrett Avenue Richmond, Calif. Equi at - Assessed Valuation $700 Tax J".61 - penalty $3.56 Total Tax $0.17 x No. 1435 r; Curtis, G. W. 476 San Pablo Avenue Richmond, Calif. Equipment Assessed Valuation $200 rw Tax $12.74 - penalty $1.01 - Total Tax $13.75 T w ` r No. 1530 Smith, M. L. dba Marcelle's 474 San Pablo Avenue Richmond Calif. Equi nt and Merchandise - Assessed Valuation $310 Tax 41-§.75 - penalty $1 58 - Total Tax $21.33 . No. 1547 x Dietrich Werner dba Bud Ahell Service 656 San Pablo Avenue J fyF 5y.vt b"tk.:.Richmond, Calif. Equi at and Merchandise - Assessed Valuation $950 Tax 60.55 - penalty $4.84 - Total Tax $65-39. No. 1562 Williams Auronola A. 338 6th Street Richmond, Calif• ri r, r fi , Equi t - Assessed Valuation $500 Tax 31.87 - penalty $2.54 - Total Tau $34.41 r , CODE 802 Tax Bate $6.774 Y No. 24 Collier, C. H. dba Paulson's Motel 1505 Carlson Boulevard Richmond, Calif Equi nt - Assessed Valuation $570 Tax 438.61 - penalty $3.08 - Total Taut $41.69 a ee Kau x a i E Tuesday, February 2, 1954, Continued - CODE 803 Tax Bate $6.774 No. 2 J s { McIntosh, L. L. 524 Chesley Avenue Richmond, Calif. 3 s Equipment and Merchandise - Assessed Valuation $940. , Tax `63.67 - penalty $5.09 - Total Tax $6$.76 x 3 t . Nicholson, Richard Y dba A B C Cleaners 714 Innis Avenue San Francisco, Calif. Equi ent - Assessed Valuation $300 Tax 20.32 - penalty ,$1.62 - Total Tax $21.94 No. 4 X t nv f. Williams, Charles dba Marie's Grocery 530 Chesley Avenue Richmond Calif. Equipment and Merchandise - Assessed Valuation $410 Tax 427.77 - penalty $2.22 - Total Tax $29.99 CODE Tax Rate $7.963 Beem, I. and T. S. dba Beem's Studio and Camera 1408 Broadway East Walnut Creek, Calif. Equipment and Merchandise - Assessed Valuation slow" Tax $79.63 - penalty $6.37 - Total Tax $86:00 No. 65 ASF a Glass Harry 1323 Main Street Walnut Creek, Calif. Furniture - Assessed Valuation $100.00 r' f.Tax $7.96 - penalty #.63 - Total Tax $8.59 r Y f No. 98 r Van Meter, George n{t4 dba Van's Shoe Repair a 1325 Main Street Walnut Creek, Calif. Equipment and Merchandise - Assessed; Valuation $400 rr Tax 4331.85 - penalty $2.51 - Total Tax $34.39 No. 101 York, Jack r KiS. dba Jack's Fountain Lunch 1433 Main Street Walnut Creek, Calif. Equi ent and Merchandise - Assessed Valuation,.$250 rr Tax 419.90 - penalty $1.59 - Total ' Tax $21-49- No. 21. 49No. 106 i n Clayton, Claude h Mt. Diablo Blvd. and Main Walnut Creek, Calif. x .... Equipment and Merchandise - Assessed Valuation $150. r` Tax 11.94 - penalty $.95 - Total Tax $12.89 No. 136 Walnut Creek Steam Laundry 1766 Locust Street Walnut Creek, Calif. Equipment - Assessed Valuation $500 Tax $339-81 - penalty $3.18 - Total Tax $42.99 g No. 164 Merda, Gladys rrr P. 0. Box 1059 Walnut Creek, Calif. Equipment and Merchandise - Assessed. Valuation $150 x{ Tax `11.94 - penalty $.95 - Total Tax $12.89 r No. 181 fir, Walnut Creek Automotive Service 1766 Locust Street Walnut Creek, California. Equient - Assessed Valuation #50 r Tax 43.98 - penalty $.31 - Total Tax,$4•29 xv H r . r Tuesday, February 2, 1954, Continued No. 26$ fi Shewar Paving Box 1072 Walnut Creek, Calif. Equipment - Assessed Valuation $1000 Tax $79.63 - penalty $6.37 - Total Tax $86.00.. Jar No. 290 F National Sales f 1143 San Pablo Avenue El Cerrito, Calif. Equipment - Assessed Valuation $120 Tax 9.55 - penalty $.76 - Total Tax $10,,31- . :rt Y CODE 1000 R Tax Rate $9.332 No. 35 Lopez, Mike Y dba Mike's Body Shop 3P. 0. Box $23 xBrentwood, Calif. Equi nt - Assessed Valuation $200 d Tax 1$.66 - penalty $1.49 Total Tax $20.15 k r ry No. 39 Medina, Francis J. b . dba Frank's Auto Top Shop P. 0. Box 726 fS Brentwood, Calif. j Equi entand Merchandise - Assessed Valuation $$50 Tax $79.32 - penalty $6•34 - Total Tax $85.66: i n. . A r CODE 3.102 1 k Tax Rate $9.25$f,e No.5 fast Frost, Roberta a ` dba Roberta's Lunch 2531 North San Pablo San Pablo, Calif. Equipment and Merchandise Assessed Valuation $1$0 Tax 6.66 - penalty $1.33 - Total Tax $17.99 tr No. 6 r Inman, J. J. dba San Pablo T. V. and Radio Service 2347 North San Pablo Avenue San Pablo, Calif. Equipment and Merchandise - Assessed Valuation , 240 Tax `22.21 - penalty $1.77 - Total Tax $23.9$ No. ? McGraw, V. M. dba Colonial Cleaners 2349 North San Pablo Avenue r San Pablo, Calif. Equi ent - Assessed Valuation $280 Tax 425.92 - penalty $2.07 - Total Tax $27:99., No. 14 n'Z, Owen, dba Max's Garage 4 . 2645 Rumrill Boulevard San Pablo, Calif. Equi nt - Assessed Valuation N Tax 1$.51 - penalty $1.4$ - Total Tax $19.99 kt r No. 19 Owyang, Davis dba Eastman Market 2505 North San Pablo Avenue San Pablo, Calif. Equi nt and merchandise - Assessed Valuation $470 s Tax 43.51 - Penalty $3.4$ - Total Tax $46.99 fa No. 29 r $ Garrett, Glen and Louise dba Jack's Crab Shack Broadway and San Pablo San Pablo, Calif. Equi nt and Merchandise - Assessed Valuation $170 Tax $15.73 - penalty $1.25 - Total Tax $16:9$ ' No. 30 r McMahon, John H. dba San Pablo Furniture 2365 North San Pablo Avenue San Pablo, Calif. ms`s Merchandise - Assessed Valuation $520 f=< , Z Tax $49.14 - penalty $3.$5 - Total Tax $51.99 fj r w 4 C .xn F V _ F Tuesday, February 2, 1954, Continued No. 31 McMahon, John H. dba Crab Shack 2361 North San Pablo Avenue Ora. San Pablo, Calif 1d Equip d?.??ent - Assessed Valuation $300 Tax y - 7" penalty $2.22 Total Tax $29 F 99 z•` No. 33 F Richards, Verla L. dba Da and Nite Cafe f 2000 Rumrill San Pablo, Calif. Equipment and Merchandise Assessed Valuation $270 . Tax $24.99 - penalty $1.99 - Total Tax. '$26.9$ f?tMw No. 39 Johnson, Nettie 2551 North San Pablo Avenue San Pablo, Calif. Equipment - Assessed Valuation-$300 1 Tax $27.77 - penalty $2.22 - Total Tax $29-99. No. r r 4A kaStrother, Dale dba Top Hat 2551 North San Pablo Avenue San Pablo, Calif. u } 5 Equi nt and e - Assessed valuation. $250 rr Tax 23.14 - penalty $1.85 - Total Tax. $ :24.99 G; No. 44 4 National Sales 1143 San Pablo Avenue El Cerrito, Calif.X Equipment - Assessed Valuation $720 k x` Tax W.65 - penalty $5.33 - Total Tax $71.9$ yy y 4 } CODE 1103 rX Tax Rate $9.036 No• 3 r r "+ • Glazier, Milton dba San Pablo wholesale Produce 1660 - 13th Street s '' S San Pablo, Calif. Equipment and Merchandise - Assessed Valuation, #520 Tax $46.98 - penalty $3.75 - Total Tax $50.73 No. 9 1 Tuesday, February 2, 1954, Continued -r . NO. 118 Cline, B. J dba Club westerner 1830 13th Street San Pablo, Calif. Equint and Merchandise ,Assessed Valuation $810 Tax 73-19 - penalty $5.85 Total Tac $79.04. z L No. 12 Fent Pete dba t Club 2448 San Pablo Avenue r u San Pablo, Calif. rlJ xEquiatandMerchandise - .Assessed Valuation X70 Tax •57 - penalty $5.56 Total Tax $75.133 No. 136 Martin, J. C. dba Ruby's Club Yr. 53 3302 rd Street San Pablo, Calif. Equi nt and Merchandise --Assessed Valnatiow $350 jfi xY "* r z`Tax 131.62 - penalty $2.52 - Total Tax $34.1 " No. 145 w3.1lisms, R. E. (Mrs.) x ji dba Home Cafe 2416 San Pablo Avenue San Pablo, Calif. Fx Merchandise - Assessed Valuation' $50g, p Tax $4.51 - penalty $.36 - Total Tax 94.87 fg No. 151 Plant, W. E. r. dba Rudy*s Refrigeration 2000 23rd Street San Pablo Calif. Equipment Assessed Valuation $150 Tax , 13.55 - penalty $1.08 - Total Tax $14.63 s rk CODE 5l.0o y < 7. 5TaxRate00 Y rxi p *t Fak+ jk> No.. Cook, Robert E. r w dba Cook's Coffee Shop Box 275 Danville, Calif xrEquintandMerchandiseAssessedValuation $400- Tax 400 Tax 02 - penalty $2.24 Total Tax $30.26 X , v CODE 5304 Tax Rate $5.530 s r R 1 No. 18r Clark, Jesse C., 'Jr. 1211 Elm Street K xYtLivermore, Calif• Boat No. 28G798 - Assessed Valuation $150 Tax $8.29 - penalty $.66 - Total Tax $8:95 No. 93 Wrack Edwin H. 135 East 2nd Street Txr rr Pittsburg, Calif. Yr r r Boat No. 28M780 - Assessed Valuation $400 Tax $22.12 - penalty $1.76 - Total Tax $23.88 3fi No. 125 f Sullins, J. P. 1883 Elderwood Drive Concord, Calif. Boat No. 28A344 - Assessed Valuation $650 Tax $35-94 - penalty $2.87 - Total Tax $38.81 No. 176 Massie G. F. 5745 East 14th Street Oakland, Calif. ars Boat No, 28F611 - Assessed Valuation $300 Tax $16.59 - penalty $1.32 - Total Tax $17.91 frY No. 191 Rumpel, A. W. 1520 172nd Avenue z k Oakland, Calif. Boat No. 2$G53 - Assessed Valuation $250 Tax $13.82 - penalty $1:10 Total Tax $14.92 Y d rxys' 2. N C Y ^ 6r 3 T tea+ ir n y 46 i t Tuesday, February 2, 1954, Continued -p r ,' t, ;err '• CODE 6204 ry Tax Rate $5.767 No. 15 ry Arends7 y C 9 r del 732 1st Avenue CalifCrockett, r Equipment - Assessed Valuation $100 Tax 45.76 - penalty $.46 - Total Tax $6.22. Rr s , CODE 6206 ff Tax Rate $5.495 No. b Crockett American 890 Winslow Street r Crockett, Calif. Equint - Assessed Valuation $1500 Tax $2.12 - penalty $6.59 - Total. Tax $$9.01 . No. 36 r National Sales 1143 San Pablo Avenue r El Cerrito Calif. Equipment - Assessed Valuation $350 rr Tax $19.23 - penalty $1.53 Total Tax $20.76 F 7 Y 4 CODE 6604 Tax Rate $7.182 No. 5 Campanale, Olivia B. Box 83f 4 Danville, Calif. z yMerchandise - Assessed Valuation $600 Tax $43.09 - penalty $3.44 Total Tax $46.53y ti r Cook's Coffee Shop Box 275 xn g Danville, Calif• N", " `` s . Equipment and Merchandise - Assessed Valuation $750 kS IY 0 - Total Tax $.16 s, Tax 53.$6 — penalty $4.3 5 n Utz xy Yom. No 14 Hough, L. H. . Box 545 Danville, Calif. Equipment and Merchandise - Assessed Valuation $500 Tax 35.91 - penalty $2.87 - Total Tax $38-.78. t ns t No. 31F j• Van Tassel, Raymond t ` rr F diva Van Tassel Tire Shop s General Delivery x Danville, Calif. rt Equipment and Merchandise - Assessed Valuation $150. Tax $10.77 - penalty $.$6 - Total Tax $11.63 No• 2 a r F G 1 U' Sammie Evans, Inc. dba dacy's Foods Danville, Calif. x . s ECpipment and Merchandise - Assessed Valuation $750 Tax $53.86 - penalty ,$4.30 - Total Tax $58.16 All CODE 7201 Tax Rate $5.$$0 No, i$ Robles, Frank Route 1, Box 72 A Brentwood, Calif. Horses - Assessed Valuation $200 Tax $11.76 - penalty $.94 - Total Tax $12.70 l ¢&0 CODE 7305 r Tax Rate 48.362 No. .4 f Appleton, Lyle G. dba Lafayette Baby Shop P. 0. Box 643 h, Lafayette, Calif. Merchandise - Assessed Valuation $150 r `a ` f Tax $12.54 - penalty _$100 - Total Tax $13.54.to h , r .J'w fF. ppa S V X f'•c.„aa J. iw r f X 1., Tuesday, February 2, 1954, Continued - r No.39 Keepke, r E. J. P. 0. Box 681 Lafayette, Calif. S Furniture - Assessed Valuation $200 Tax $16.72 - penalty $1.33 - Total Tax $18.05 r ' No. 43 s " Leavitt, Donald dba Leavitt•s Meat Market P. 0. Box 826 s„ Lafayette, Calif. Equi tand Merchandise - Assessed Valuation $200 r c Tax 16.72 - penalty $1.33 - Total Tax` $18.05 kx , F xr fiE:fi M`whF F- r r d No Pohley, Edward C. dba Plaza Cleaners 3537 Mt. Diablo Boulevard Lafayette, Calif. 4 Equipment - Assessed Valuation $100 Tax 8.36 - penalty $.66 - Total Tax $9.02 No. 90 w Clark, Arthur G. dba Garden Farms X P. 0. Box 164 Lafayette, Calif.4 ... Equipment and Merchandise - Assessed Valuation $80DIIr x 5.35 - Total Tax $72.24Tax ,566.89 - penalty No. 96 Hamlin, Robert L. dba Hamlin Cleaners P. 0. Box 785 Lafayette, Calif. Equipment - Assessed Valuation $650 Tax $54.35 - penalty $4.34 -_Total Tax $58.69 No. 101 Kanzler, Harry i dba Kanza Electric P. 0. Box 235 r X Lafayette, Calif. Equi lament and Merchandise - Assessed-Valuation $500 y _ Tax Ui.81 - penalty $3.34 - Total Tax X5.15 r No. 112 z`x Merris, Roy f dba Mobilgas Service Station 2636 Larkey Lane Walnut Creek, Calif. ry Equipment and Merchandise - Assessed Valuation $300 Tax 4225.08 - penalty $2.00 - Total Tax $27.0$" No. 150 r Haines, Helen dba Hal l s Restaurant P 0 Box 190 Lafayette, Calif. p Equipment - Assessed Valuation $100 r Tax $8.36 - penalty $.66 - Total Tax $9.02 F No. 195 w National Sales 1143 San Pablo Avenue El Cerrito , Calif. Equipment - Assessed Valuation $40 f s J IFfrf Tax $3.34 - penalty $.26 - Total Tax $3. r r CODE 7906 Tax Rate $8.950 No. 27 Hall, Vance H. r 2338 Willow Pass Road Pittsburg, Calif•r" E i ent and Merchandise Assessed Valuation $600 Tax 453.70 - penalty $4.•29 - Total Tax $x57.99 fA No. 35 Peebles, Stella ry 2135 Willow Pass Road Pittsburg, Calif. F Equi nt and Merchandise - Assessed Valuation $I00 Tax 8.95 - petty 4-71 Total Tax $9.66 rr CODE 7911 r Tax Rate 8.361 No. 4 f r Avery, Aaron F 156 Odessa Avenue Oakland, Calif. Boat No. 280222 - Assessed Valuation $50 Tax $4.18 - penalty $•33- Total Tax $4.51 tit14: 464 Tuesday, February 2, 1954, Continued - No. 32 Piven, J. w 28060 lith Street Hayward, Calif. Boat No. 280663 - Assessed Valuation 00 1 f penalty .66 Total Tau , 9.02ETaut $8.3b - pe y 0 rs No. 42 p Triangle Duck Club f c/o P. F. Betts 3 5 Westminster Avenue Berkeley, Calif. Boat No. 28K19 - Assessed-Valuation $150 Tax $12.54 - penalty $1.00 - Total Tax- $13«54F Ar ;1T CODE ?917 Tax Rate $7.003 n mit No.39 j Pimental Tony f 71 8th Atreet Oakland, Calif. Boat No. 28C252 - Assessed Valuation 9100 Tax ;7.00 - penalty $.56 - Total Tax $7.56 M = S No. 45 n Morgan, Frank P 2429-1/2 Lincoln Avenue Alameda, Calif, Boat No. 28E828 - Assessed Valuation $100 Tax $7.00 - penalty $.56 - Total Tax $7.56 y uM No. 49 t Ludlow, Willis 2311 Galindo Street Concord Calif.` Boat No. 28C127 - Assessed Valuation WO Tax $10.50 - penalty $.84 - Total Tax SU.34 N14 No. 62 i K Hayes Robert L• 8$55 Heyer Avenue Castro Valley, Calif. Boat No. 28A947 - Assessed Valuation $250y fxs Tax $17.50 - penalty $1.40 - Total Tas 18•.90, CODE 7929 Tax Rate S7.871 No. 2 Martinelli, Joe f C 4407 Clayton Road j r o-a s Concord Calif• rry Equipment and Merchandise - Assessed Valuation $1000 Tax 78.71 - penalty $6.29 - Total Tax $85-00 t f7 X 1*yx d'tt- CODE 7930 r k Tax Rate $7.901 Y No. 1 Foster, H. F. and Soa 4781 Clayton Road Concord, Calif• f s t ,'._ E ui t ,and Merchandise - Assessed Valuation $204 m Tax15.80 - penalty $1.26 Total Tax $170'06 ra CODE 7935 Tax Rate {$7.863 Nn . 3 No. 24 Anderson, Louise fid: 681 Monument Boulevardq, Concord, Calif. Equi ent and Merchandise - Assessed Valuation $1000 Tax 78.63 - penalty $6.29 Total Tax M-92 y No. 36 Handy*s Appliances 3442 Clayton Road i Concord, Calif.ft Equipment and Merchandise - Assessed Valuation $500 r= Tax $39-31 - penalty $ .14 - Total Tax $42.4.5 54 National Sales s Y Y ff + t 11434 San Pablo Avenue El Cerrito, Calif. Equipment - Assessed Valuation $20 Taut 4-1-.57 - penalty $.12 - Total Tax $1.69 k t yY n" i a:lx4i Tuesday, February 2, 1954, Continued r , CODE 7952 IF"Tax Rate $8.050 No. 6 Johnson, Conrad L. dba White Lantern 1100 Monument Boulevard M Concord Calif•a Equipment and Merchandise - Assessed Valuation $300- Tax $24.15 - penalty $1.93 Total Tax'$26 08 x ryy No. 12 Brom T. L. 1 f 500 Monument Boulevard t '{r Concord, Calif. Merchandise - Assessed Valuation $600 Tax $48.30 - penalty $3.86 - Total Tax $52.16 I P CODE 7961 G 7r Tax Rate $7.989 xa r A k r A; No. 1 Aldrich W. H. r s" 136 Mazie Drive ry Concord, Calif. Airplane Ercoupe No. 2862H Assessed Valuation $150 f Tax $11.98 - penalty $.95 Total Tax $12.93 NO. 2 Aldrich, W. H. M 3 136 Mazie Drive Y y Concord, Calif. C Airplane Cessna J50 No. 56212 - Assessed Valuation $250'', i Tax $19-97 - penalty $1.59 - Total Taz $21.56 No. 84 Marr Michael L. 61 Audrey Lane, g {, Concord, Calif. Airplane J Craft 43282 - Assessed Valuation $100 Tax $7.98 - penalty $.63 - Total Tax $8.61 F" I No. 85 a< . Martin, E. V. t Y4 y1820SanBenito Richmond, Calif. Airplane Luscombe 28798 - Assessed Valuation,$125 Tax $9.98 - penalty 4.79 - Total Tax $10.77 fi No. 115 m a r ty rr Stark, Lawrence and Mary 391 Livorna Heights Road Walnut Creek; Calif. l t, F21-1 Airplane Cessna 170 No. 5737C - Assessed Valuation' -'$856" !w Tax $67.90 - penalty $5.43 - Total Tax $73 -33 No. 118 r Stetson Wes 2015 Treadway Lane Concord, Calif. Airplane Seabee No. 87$482 - Assessed Valuation $x300 dj ; Tax $23.96 - penalty 1.91 - Total Tax $25.87 No. 128 J t Vokolek, C. A. J. x :' INLowryCity, Missouri t Airplane 2555K Luscombe - Assessed Valuation--#Y25 3 - F Y:i Tax $9.98 - penalty $.79 - Total Tax $10-77 NO 1 fa National Sales 1143 San Pablo Avenuelifr' El Cerrito Ca . r Equipment - Assessed Valuation $220 Tax , 17.57 - penalty $1.40 - Total Tax 418.97 y k 3 CODE 7977 Tai Hate $8.341 2 r , is F Abbott Brothers SupplybotPPY 2591 North Main Street r Walnut Creek Calif. Equipment ana Merchandise - Assessed valuation $500 Tax Ul-70 - penalty $3.33 - Total Tax; $45:03 r X r r Y 1QQ M i 466'dy <f dFJp Juesday, February 2, 1954, Continued - r ' w CODE Tax Ratel$ 8.836 NO3 2 Perkins, T. J. dba Village Bake Shop 1864 Contra Costa Highway Concord Calif. f .. Equipment and Merchandise Assessed Valuation Tax 67 - penalty $1.41 - Total Tax $19.0$ M No. 60 Flaugher, William E f S and L Texaco 27$6 Broadmr Avenue Concord, Calif. Equipment and Merchandise - Assessed Valuation $200 r' Tax .717.67 - penalty , 1.41 - Total Tax $19.0$ No 103 Rassett, William H. Kuish, Robert tr dba State T V Service T 1449 Las Juntas Way Walnut Creek, Calif. RLr Equipment and Merchandise Assessed Valuation lQQ.I 2V. Tax *8.83 - penalty $.70 -. Total Tax $9.53' CODE 8201 fi Y Tax Rate $6.941 K4 8 n Vanzant, Ralph f ' General Delivery Oakley, Calif. Equipment and Merchandise - Assessed Valuation $?50 Tax $52.05 - penalty $4..16 - Total Tax $56.21 CODE 8203 r$. Tax Rate $7.1$0 5$ # 4 F Ye No. 4 Moresi, William J.r dba Oakley Observer P. 0. Box J t Oakley, Calif. r; _ Equi ent - Assessed Valuation $100 xY Tax , 7.18 - penalty $.57 - Total Tax $7.75 y 4{CODE 8204 kTaxRate $6.136 t No. 2 sr r i r a ABurg, Austin Seibel, Donaldwt dba Valley Custom Body Shopi ` Route 1 Oakley, Calif. Equi ent - Assessed Valuation $200fr n Tax 12. - t '27 penalty $.9$ `Total_Tax ,$13.25 CODE 8205 Tax Rate $6.029 No. 56 rr Mallamace, JamesE 1 235 North lith Street San Jose, Calif. 0BoatNo. 28W685 00 tAssessedValuation #9 : Tax $54.26 - penalty $4..34 - Total Tax.$58-60 No. 61 T , Packard, A. J. 1691 5th Street Livermore, Calif. Boat No. 2$F291 - Assessed Valuation $300 W f , Tax $18.08 - penalty $1.44. - Total Tax $19.52 No. 76 ya Underwood, E. J.z; 952 B Street r x Hayward, Calif. Boat No. 28N771 - Assessed Valuation $750 4 n Tax $45.21 - penalty $3.61 Total Tax #48.82 04, t y£ ak 5 All Tuesday, February 2, 1954, Continued 04- s 4p 143 w rNo. f McDaniels E.w- 205 Powell Avenue Concord Calif. Boat No. 2SE499 - Assessed Valuation $150, Tax $9.04 - penalty $.72 - Total Tax $9.76 a No 201 Bother Alfred 10161 Aingleton Road San Jose, Calif. 1 Boat No. 2$W427 - Assessed Valuation #100 Tax $6.02 - penalty $.4$ - Total Tax $6.50 7 M ,r No 207 Jones, Kenneth W. Corner Sequoia and walnut k t Af Centerville, Calif. t * Boat No• 2$89$0 - Assessed Valuation $3 r _ x Tax $1$.O$ - penalty $1.44 Total Tax $19.52 r*,, V .^. f ! *t !f M No• 21$ Dias Manuel C. P. 0. Box 6$2 A g WalnutCreek, CalIseBoatNo. 28N303 - ssed Valuation $250` M Tax $15.07 - penalty $1.20 - Total Tax $16.27 h J F CODE $206 Tax Rate $7.029 Plumb, Kenneth Tomlin, Ben Route 1, Box 194 Oakley, Calif. M, Machiner - Assessed Valuation $500 Tax $35.14 - penalty $2.$1 - Total Tax $37.95 r n' CODE $304 Tax Rate 495 ri ,f y h t S asp•.4,. No. 69 Wadsworth, R. E. dba Wadsworth Real Estate lx, r *t a'3a r4s.Crossroads Orinda, Calif. Office Furnituand Improvements - Assessed. Valuaton 3$0re ZN-Tax $32.2$ - penalty $2. - Total Tax $34.66 R CODE $501 X r„ Tax Rate $6.757 t jg p t sfJ; i NM-_' No 6 Martin, Frank x dba Martint s Service 1300 Highway 40 Richmond, Calif• Equipment and Merchandise - Assessed Valuation $360 Tax 424.32 - penalty $.1.94 - Total Tax $26.26 d Drew Dolores fl dba Drew, Hacienda Route 1 Bax 1300 R"I Richmond, Calif. Equi ent - Assessed Valuation $250 7f Tax $$116.$9 - penalty $1-35 - Total Tax #18.24 s:a N CODE $604 F v + ' Tax Bate $5.815 y r yi a y,r.r No. 11 x 22325J. H. z Contra Costa Highway f, Concord, Calif. r' Equi nt and Merchandise - Assessed Valuation.. $1500 Tax , $7.22 - penalty $6.97 - Total Tax $94.19 No. 1$ Elliott Charles E. y P. 0. Box 12 Antioch, Calif- h Equipment and Merchandise - Assessed Valuation $200f : Tax $11.63 - penalty $.93 - Total Tax $12.5600 bI tet._... R'. r h OM1,. f Y• 468 Tuesday, February 2, 1954, Continued - No. 22 l Martin,in, Harry t d+3S dba The Villa rY 990 Harbor Street r ,' ` Pittsburg, Calif. Q4 r Equinment, and Merchandise - Assessed italuatiojX 1200 ask s Tax 9.78 - penalty $5.58 - Total Tax $75-36 R V No. 42 Alaimo, S. 562 West 10th Street Pittsburg, Calif. A Equipment and Merchandise - Assessed Valuation. $200 Tax 11.63 - penalty $.93 - Total Tax $12-56u t R CODE 89017 4 Tax Rate $7.981 No. 1 Lewis, C. H. and I. H.t dba Lewis Cleaners 1269 York Street RichmondCalif. Equipment - Assessed Valuation $450 Tax 35.91 - penalty ,$2.87 - Total $3$ ? 8v CODE 8904. Tax Rate 48.335 No. 27 Sappington, Hazel K. dba Kensington Beauty Studios { 4' 302-1/2 Arlington Avenue Berkeley, Calif. Equipment - Assessed Valuation $520 Tax 43.34 - Pena $3.46 - Total Tax $46.80 r t No• 42k 7 ? National Sales ,- :._.. 1143 San Pablo Avenue El Cerrito, Calif. vm EquiplMent and Merchandise - Assessed Valuatioin $ 2004, Tax $16.67 - penalty $1.33 - Total Tax $18.00sa,xJ CODE 8905 yra Tax Rate $6.839 A No.4 Mason, Alvis D. r dba Mason Service y 3201 Carlson Boulevard El Cerrito, Calif. E nt and +terchandise - Assessed. Valuation $270 Y nalt 1.47 - Total Tax 919.93 tf ` MINTax41:9.46 penalty H CODE 9001 Tax Rate J6.430 r ` yi Jyrte ' '} Y No. 15fi " Mangiaracina, Alfred j ipry dba First Street Market P. 0. Box 431t{ Rodeo Calif. Equi' nt and Merchandise - Assessed Valuation $500 m Tax V32-15 penalty 2.57 - Total Tax 34•?2 r No. 16 MCDuffy, T. 3 ,. dba Club Leeza Highway 40 Rodeo, Calif. r EqUinm tit and Merchandise - Assessed Valuation $2511 gx J71LO7 - penalty $1.28 - Total Tax $17•35 dd NO• 2c3? Goodpaster, Robert f Goodpaster, Effie dba 76 Club r` Parker Avenue a„ Rodeo, Calif. Equi t and Merchandise - Assessed Valuation ,$?50, Tax 22 - penalty $3.85 - Total Tax $52.07. K - f .. wpm P t a` fav w National Sales .. No. 104 IiN 111.3 San Pablo Avenue El Cerrito, Calif. Equi ent - Assessed Valuation $40 Tax -52.57 - penalty $.20 Total. Tax $2.77 s` ; K Y I Tuesday, February 2, 1954, Continued - CODE 9102 y Tax Bate 7-924 No. 4 x De Georgis, P. and Jean x .. dba Pete's Club f t 4081 Dam Road 3j Richmond, Calif Equipment and Merchandise - Assessed Valuation $330 x> , Tax $26.14 - penalty $2.09 - Total Tax $28-23 f No. 6 t :. McMullen, E. W. f siS dba M. A. Hays Company ri n r n 4 S¢{"vzo 4068 Dam RoadK r , San Pablo, Calif.4 ,< Eqguipment - Assessed Valuation #50 Thx ,43.96 - penalty $.31 - Total Tax $4.27 No. 1 18 Jz a Ferrell Carl k 4080 Dam Road San Pablo Calif. x Equi nt and Merchandise - Assessed Valuation $770 Tax lki .ol - penalty $4.88 - Total Tax 465,89 No. 22 t Van Winkle, C. H. a 3621 Dam Road fa w%' r San Pablo, Calif. 4a . Merchandise - Assessed Valuation $100 4` Tax $7.92 - penalty $.63 - Total Tax $8.55 CODE.9110 µr° - Tax Rate $8.287 t No. 13 Bergstrom, Carl a dba C. B. Shoe Repair 2776 Road 20 San Pablo, Calif.r k Equipment and Merchandise - Assessed Valuation $290 Tax 424.03 - penalty $1.92 - Total Tax $25*95 x CODE 9113 r ri firTaxRate $8.410 No. 1 h A r y Bally, Jewell" Jones, BertT` dba Grove Street Liquor Store 349 Grove Streetw San Pablo, Calif. fis Equinment and Merchandise - Assessed Valuation $874 Tax Pj.16 - penalty $5.85 - Total Tax $79.01 NF vt, No. 2 u BoastoII WoodsoII dba Silver Streak Market w ,Rg 229 Silver Avenue San Pablo, Calif. Equipment and Merchandise - Assessed Valuation $420 s Tax 35.32 - penalty $2.82 - Tat al Tax $38.14 r -. J No r Caudle Jackqua D. dba Community Cleaners F 503 Silver Street San Pablo, Calif.fs t Equi ment - Assessed Valuation $400 Tax $33 64 - penalty $2.69 - Total Tax $36.33 t Hampton, Louise ; dba Hampton Shoe Repair 319 Chesley Avenue San Pablo, Calif. Equiax Assessed Valuation $180 x Tax 15.13 - penalty $1.21 - Total Tax a16.34 F q.r' No. 6 Johnson, Willie B. r dba Savoy Bar 217 Chesley Avenue Y San Pablo, Calif. r ix 1 r Equiwent and Merchandise Assessed Valuation, $300 f rht Tax 25.23 - penalty $2.01 - Total Tax $27.24 K j y 41' 0 v µ i ,Tuesday, February 2, 1954, Continued - fes' .. Yk,Nichols, Minnie Lou dba Minnie Louts Drive- Inn 1546 3rd Street Ft, &San Pablo, Calif.Equipment and Merchandise - assessed Valuation $350 r- r Tax 29.43 - penalty $2.35 - Total Tax W-78 its No. 12 Fowler, Ray dba Rainbow In 1551 3rd Street San Pablo, Calif.Equi nt - Assessed Valuation $ 200 Tax 16.82 - penalty $1.34 - Total Tax $18. 16.CODE 9202 Tax Rate .$5. 828 No. 8 Fount Diablo Dairy Box 463 Danville, Calif.Machinery - Assessed Valuation $ 250 Tax $14-57 - penalty $1.16 - Total Tax 415- 73 f k r t CODE 9903 Tax Rate $7. 850 No. ? f T MCAtee, George W. 4 Route 11 Box 1$ 2f Martinez, Calif. elr,Machinery - Assessed Valuation $ 100 Tax $7.85 - penalty $.62 - Total Tax $8. 47 a CODE 9906 fp „ k-Tax Rate $7. 054 No. 2 t,Grube, George C.2170 Esperanza Street Concord Calif.Livestock - Assessed Valuation $ 610 Tax $43.02 - penalty $3.44 - Total Tax $46. 46' CODE 10001 Tax Rate $8.361 kf , w No. 15 Atkinson, W. Pe dba Wm. Penn Realty 2443 Mt. Diablo Boulevard Walnut Creek, Calif.Improvements and Furniture - Assessed Valuation # 470 Tax $39.29 - penalty $3.14 - Total, _Tax $42.43 u No. 33 Pioneer Plastics 2750 Mt. Diablo Boulevard Walnut Creek, Calif. Equi ent - Assessed Valuation $ 100 Tax -36 - penalty 4.66 - Total Tax $9. 02 nr{ et No. 51 National Sales 1143 San Pablo Avenue El Cerrito, Calif. Equi ent - Assessed Valuation $ 20 Tax 41.67 - penalty $-13 - Total Tax 41. 80 kk The foregoing order is passed by the unanimous vote of the Board. A- r In the Matter of Authorization to the County Tax Collector to file claims in Justice Court for the collection of taxes and y£ delinquencies. In accordance with Section 3003, Revenue and Taxation Code of Revenue Laws of u California; and at the request of the County Tax Collector; and with the consent of the A District Attorney, and A }i Ytakr-On motion of Supervisor Goyak seconded by Supervisor Frederickson, IT is BY THE BOARD ORDERED that said County Tax 6ollector be, and he is hereby authorized to fiI claims in the Justice Court for the collection of taxes and delinquencies on the fol- lowing ol.lowing unsecured personal property assessments: w Z Tuesday, February 2, 1954, Continued - f CODE 100 Tax Rate $5.530 f } No. 68 Antioch Hospital y Sixth Street Antioch, California Equipment - Assessed Valuation $2000 Tax 4110.60 - penalty $8.84 - Total Tax-$11.9.44 7 k No• 19$ k ` y i t+ fiA` vRusso, Leonard a. 605 Madill Antioch, Calif. x Equipment and Merchandise - Assessed Valuation 44000- Tax 4000 Tax W1.20 - penalty $17.69- Total Tax $238' 89 No. 211 t Giovanni Frank 218 Eve Atreet Antioch, Calif. j Equipment - Assessed Valuation $6000 Tax 331.80 - penalty $26.34 - Total Tax 0358.34 . 9 t-3 CODE CODE 202x N : Tax Rate $8.044 z . No. 124 Ryan and Wedeman dba Food Mart Willow Pass and Colfax Z W• Concord, Calif.t , Equipment and Merchandise - AssessedValuat ion• $2200„ '' x Tax 4176.96 - penalty 414.15 Total Tax $191.12 No. 152 4 Chernoh, John 2350 Willow Pass Road Concord, Calif. Equi nt and Merchandise - Assessed Valuation $1500 r Tax 120.66 - penalty $9.65 - Total Tax, $130.31n CODE 300 Tax Rate No• 60 K dosser, A. R. Scherding, Emil f,w dba El Cerrito Motor Parts 416 San Pablo Avenue El Cerrito, Calif. EquirMent. Merchandise and Machinery Assessed. Valuati6n $3450 v Tax l i - penalty $7.93 - Total Tax $107.09 r C r. w . k_ No. 95 f Perry, Fred dba Big Boy Barbecue 5qZ 784 San Pablo Avenue r El Cerrito, Calif. int. Equinme nt and. Merchandise - Assessed Valuation $1750 x Tax u9.68 - Penalty $9.57 - Total. Tax $129.25 z No. 121 E Little, L. dba El Cerrito Auto Trailer Sales x 1024 San Pablo Avenue El Cerrito, Calif* s Upr ov+ements and Squipwent - Assessed Valuation $2250 Tax $153.87 - penalty $12.30 - Tot Taos $166.17 Y No. 163 M t Ogden E. Todd dba Todd'ss Club 2068 San Pablo Avenue S1 Cerrito Calif. Equi nt andand Assessed Valuation $2450 Tax 99.16 - penalty $7.93 - Total Tax $107.09 t 2 x NV/ 183 4 Flahive, R. F. x dba Silver Star Gas Station 1718 East Shore Boulevard El Cerrito, Calif. Improvements, Equipment and Merchandise Assessed Valuation F3470 Tax $237-31 - penalty $18.98 - Total Tax $256-29 No 242 c Livingood, J. C. t". dba Livengood Plumbing r w 522 San Pablo Avenue Ym ; El Cerrito, Calif. Equipment and Merchandise - Assessed Valuation $2070 Tax 1.56 - penalty $11.32 - Total Tax $152.88 1ak Tuesday, February 2, 1954, Continued - 2 l CODE 501 Tax Rate $6.035 No. 221 R ys Court, Harry f ' 809 Main Street Martinez, Calif. F Equipment and Merchandise - Assessed Valuation $3500b' 4x Tax $211.22 - penalty $16.89 Total Tax,_4x228.11 CODE 701 Tax Rate $5.815 No.211 Schillace, Sam LL f dba Mission Grove r M 134 East 10th Street Pittsburg, Calif. Improvements and Equipment - Assessed Valuation $2000 Tax $116-30 - penalty $9.30 - Total Tax $125.60 x No. 412 f Radio Station KECC 235 Railroad Avenue f Pittsburg, Calif. Equipment - Assessed Valuation $2500 Tax 4145.37 - penalty $11.62 - Total Tax $156.99 rcpt No, 504 F, MaryPappas, rt 4 330 Railroad Avenue Psttsbur Calif. F Equipment sand Merchandise - Assessed Valuation $2000; a Tax $116.30 - penalty $9.30Total ?ax $125:6t1 E f CODE 801 Tax Rate $6.374 a 5 tNo. 536 p Berton, Joe f dba J and J Poultry 3322 Cutting Boulevard Richmond, Calif Equi ent and Merchandise - Assessed. Valuation $1730. Tax 110.27 - penalty $6.82 - Total Tax $119.09, x f No. 59? White, H. W.x dba Vista Furniture 1206 Macdonald Avenue Richmond, Calif. k gg,P • Td Equipment and merchandise - Assessed Valuation $2200 Tax $140.22 - penalty $11.21 Total Tax $151.43 No. 632 3 Heady, James yy 1014 Macdonald Avenue d Richmond, Calif. Equipment and Merchandise - Assessed Valuation $1650 4x , Tax 105-17 - penalty $8.41 - Tonal Tax $113.58 x 35 Hoffman, J. V. y Coward, E. E. dba Richmond Appliance Center 1126 Macdonald Avenue Richmond, Calif. 1 ti Equipment and Merchandise - Assessed Valuation $2730 s Tax $174.01 - penalty $13.92 - Total Tax $787.93 4 No. ?19 r Cargill, E. J. 107 South 10th Street Richmond, Calif. Equi en and Merchandise - Assessed Valuation $1600F= Tax 101.98- penalty $8.15 - Total Tax $17.0.13 x r No. 729 J. C. Domio (Company) 1216 Macdonald Avenue Richmond, Calif. r r Equipment and merchandise - Assessed Valuation $4800 Tax -3305.95penalty $24.47 - Total Tax $330.42 t y No. 784 tPetasJ. Jons L J dba Elbo Room 1532 Macdonald Avenue Richmond, Calif.6 a Equipment and Merchandise - Assessed Valuation $2600 Tax 41165.72 - penalty $13.25 - Total Tax $178- 03,111, Tuesday, February 2, 1954, Continued - n.No. 818 wr Yee, Leong J dba S and S Market 2219 Wright Avenue t . Richmond, Calif. s, Equi nt and Merchandise - Assessed Valuation $4000 Tax $254.96 - penalty $20.39 - Total Tax $275.35 A dba875 4 .. Iveagh, Archie F. dba John Eklund Company w s 1636 Macdonald Avenue Richmond, Calif. Equipment and Merchandise - Assessed Valuation $2170 Tax $138.31 - penalty $11.06 - Total Tax $249.37 No. 927 Stamback, Nellie y . Campuzano, Thelma dba Bissell Market o'408-A Bissell Avenue Richmond, Calif. Equipment and Merchandise - Assessed Valuation; $1480 T 94.33 - penalty $?.54 - Total Tax $101-97-ax 993 Nichols, P. dba Regis A< x3 1104 Macdonald Avenue Richmond, Calif. Equi nt and Merchandise - Assessed Valuation $3600 Tax 229.46 - penalty $18.35 - Total Tax $247:$265 aa No. 1137 f . Advanced Sales, Inc. f k 1138 South 47th Street Richmond, Calif. Equi nt and Merchandise - Assessed Valuation $2106 f..Tax $133.85 - penalty $10.70 - Total. Tax '$144.55 . No. 1423 Warner, Hugh i dba Buttercup Bakery z 3405 Macdonald avenue Richmond, Calif. s r Equipment and Merchandise - Assessed Valuation $2320 Tax $147.87 - penalty $11.82 - Total Tax $159.69 xF . x No. 148$ Dickinson, Jerryy ` dba Jerry's Market 580 San Pablo Avenue x Richmond Calif. A ,. Equipment and Merchandise - Assessed Valuation $?200 µ xi Tax tr58.92 - penalty $36.71 - Total Tai $49.5.. 63 . Y No. 1545 Carquinez Fishery Limited 519 Main Street Martinez, Calif.Improvements and Equipment - Assessed Valuation $ 3500 309 - Penalty $17-84 93 r Tax 22 Halt Total Tax No 1557 w ti Point Edith Fisheries s z Y s ,519 Main Street Martinez, Calif.Im rovements and Euip q pment - Assessed Valuation $ 3500 Tax $223.09 - penalty $17.84 - Total Tax $240..93 r f No. 15691 Bronk, Joseph a dba Paul's Village, Inc.920 Nevin Avenue Richmond, Calif.Equipment and Merchandise - Assessed Valuation $5706 f Tax $ 63.31 - penalty $29.06 - Total Tax $39207, 3 No. 1589 x National Sales f 1143 San Pablo Avenue El Cerrito, Calif.Equipment - Assessed Valuation $ 1490p Tax 94.97 - penalty $7.59 - Total Tax $102. 56 CODE 904 Tax Rate $7. 963 No. 51 Arthur, Chester A.1315 Main Street a Walnut Creek, Calif. x Equipment and Merchandise - Assessed Valuation $ 2000 .Tax $1159.26 - penalty $12.74 - Total Tax $172.00 474 rvlie a v y • Tuesday, February 2, 1954, Continued - 1 i y. 1 No. 61 Christianson Y. S. 1327 Dain Street doWalnutCreek, Calif. Equipment and Merchandise - Assessed Valuation $1500 Tax $119.44 - penalty $9.55 - Total Tax $128.99' AND CODE CODE 1000 Tax Rate $9.332r a .. y k No. 49 r Wong, Kenneth dba Ken's Market Brentwood, Calif. Equipment and Merchandise - Assessed Valuation. $3000 Tax 4279.96 penalty $22.39 Total Tax $302.35' CODE 2 Tax Rate 49.258 No. 41 Issell, George dba O. K. Rubber Welders 2509 North San Pablo Avenue San Pablo, Calif. h° Equipment and Merchandise - Assessed Valuation $3050 Tax $282.36 - penalty $22.58 - Total Tax $304-94t CODE 1103 Tax Rate $9.036 nF No. 22 Christiansen, Donald Stubblefield E. R. dba C. and S. Machine Shopr 2333 San Pablo Avenue San Pablo, Calif. x ffi` Equipment and Merchandise -`Assessed Valuation $1100 4r Tax 39 penalty $7.95 - Total Tax $107.34 No. 32 Bums, Virginia Nunes, D. dba Club Thunderbird P 2639 San Pablo Avenue rxr- San Pablo, Calif. Equipme nt and Merchandise - Assessed Valuation $2150 , Tax 1194.27 - penalty $15.54 - Total Tax $209.$1 No 114 Tringue, E. Edwards, G.I s Coffee ShopdbaEddiep 2100 23rd Street San Pablo Calif.Y GN e^t Equipment and Merchandise - Assessed Valuation $1250 Tax 112.95 - penalty ,$9.03 Total Tax $121.9$ UNo. 131 Lord, Don A. x 1830 13th Street San Pablo Calif. Equipment - Assessed Valuation $2250 Tax 203.31 - penalty $16.26 - Total Tax $219.57 fL, r.. No. 146 Zanes, George 1$42 San Pablo Avenue El Cerrito, Calif. f' Improvements - Assessed Valuation $2600a Tax $234.93 - penalty $1$.?9, - Total Tax $251.72 i , CODE 66" Tax Rate $7.1$2 k , , Y t No. 20 Medlyn, Vally and Betty r c/o Wildwood Danville, Calif. Equi me nt and Merchandise - Assessed Valuation $1500 r Tax 107.73 - penalty ,$$•61 Total Tax $116.34 - CODE 7305 Tax Rate $8.362 rNo• syY42 Leavitt, D. y lite R. dba Market Basket F°" P 0 Box 826 s u Lafayette, Calif. Equi nt d Merchandise - Assessed Val ton $1400 Tax 117.06 - penalty $9.36 - Total Tax 012 •42 yt,F_ 1 a Tuesday, February 2, 1954, Continued No. 91 y Cleverdon Co. 3603 Happy Valley Road Lafayette, Calif. 3t Machinery - Assessed Valuation $2200. Tax $183.96 - penalty $14.71 - Total Tax $198.67` r 135 Thornbro, Henry J. y dba Thorn's Shoes 3566 Mt. Diablo Boulevard Xz Lafayette, Calif. Equi nt and Merchandise - Assessed Valuation $1600 Tax 133.79 - penalty $10.70 - Total Tax $144.49OFO No 163 1{ 3nW Passer, S. dba Richard of Lafayette, Inc. s 3406 Mt. Diablo Boulevard rj a3 Lafayette, Calif. Fye w w Merchandise - Assessed Valuation $4000 Tax $334.4$ penalty $26.75 - Total' Tax $361.23 M' r XA CODE ?906 Tax Mate $$.950 NO. 1 u Morgan, We J. dba Morgan Food Center 2230 Willow Pass Road Pittsburg, Calif. Equip mmeent and Merchandise - Assessed Valuation, $2000 Tax 4179.00 - Penalty $14.32 - Total Tax $193-32 F CODE 7912 . k Tau Rate 49.361 fi No. 1 Fontecilla, Kent { Frumenti, Nino dba The Gourmet 2429 Willow Pass Pittsburg, Calif. Equipment and Merchandise - Assessed Valuation $1500 Tax $140.41 - penalty $11.23 Total Tax $151.64 CODE 7935 x Tax Rate $7•$63 39 McClean and Sons 2929 Euclid Avenuef > Concord, Calif. Equipment and Merchandise - Assessed Valuation. $1400 Tax 411008 - penalty $$.$0 Total Tax $11$.$$ a: v 1 t M a wax CODE ?961 Tax Rate $7.9$9 117 Stetson, Wes 2015 Treadway Lane Concord, Calif. Airplane Bonanza 3708N - Assessed Valuation $15004 Tax $119.83 - penalty $9.58 - Total Tax $129~041- No. 145 Trost,, Ralph 1666 Elm Road Concord, Calif. fir 3 Livestock, - Assessed Valuation $3930 h r Tax $313.96 - penalty $25.11 Total Tax $339.07e NN CODE 7977$$• 341TaxRate ray . No. 7F Carroll, Ed dba King Trucking and Stevedoring Company 245 HOOkston goad Concord, Calif Improvements and Egaipment - Assessed. Valuation $1230 Tax $102.59 - penalty $8.20 - Total Tax $110-79 h4r 41r r t. yf Yx" xt S 1^ j Tuesday, February 2, 1954, Continued t CODE 7981 Tax Rate X8.836 t No. 19 w Jacobus E. and R. YdbaViliageCoffeeShopandFountain 1878 Contra Costa Highway Concord, Calif. Equipment and Merchandise - Assessed Valuation. $1200 Tax $106.03 - penalty $8.48 - Total Tax _x'.51 i CODE 8304 Tax Rate 48.4,E No• 3 t nBender, Godfrey dba Orinda Bakery x}r 39 Moraga Highway Orinda, Calif. Equipment and Merchandise - Assessed Valuation $1200x= Tax $101.94 - penalty 08.15 Total Tax $110:09 CODE 8 Tax Rate1 6.757 r r No. Cline, B. J. Y dba Hunter's Inn r Route 1, Box 1313 Richmond, Calif. Improvements, Equipment and Merchandise '- Assessed Valuation $3500 Tax $236.49 - penalty $18.91 Total Tax`$255.40 No. 9N ar Stagner, Groverr h dba Jan's Lumber Company Route 1, Box 13004 r " Richmond, Calif. Equipment and Merchandise - Assessed Valuation $1600 Tax $10$.11 - penalty $8.64 - Total Tax $116.75 F`r `" '" CODE $504 Tax Rate 47.778 No. $ t nrs Nemir, Philip fi dba El Sobrante Shopping Center 425 Shopping Center R= P San Pablo, Calif. Equint and Merchandise Assessed Valuation $2850 r " Tax 1221.67 - penalty $17.73 - Total Tax $239.40 8 r , G 71St«'• CODE 8604 ai Tax Rate $5.815 y No. 20 kK3J. H. v {: 2335 Contra Costa Highwayzs Concord, Calif. Improvements - Assessed Valuation $1900 Tax $110.48 - penalty $8.83 - Total Tax $119.31 orf , d +`•' r r CODE 890 M Tax Rate $8.335 No. 11 Food of the Month Club, Inc. t 445 Colusa Avenue Berkeley, Calif. Equient and Merchandise - Assessed Valuation $1490 Tax 124.19 - penalty $9.93 - Total Tax $134.12 z k f' CODE 9005 Tax Rate $6.030ti No. 1 Kelly, R. J. Rodeo, Calif. r Improvements - Assessed Valuation $2000 r Tax $120.60 - penalty $9.64 - Total Tax $130.24. t CODE 9109x r"r Yl S+` x .9',TitMY.e '' Tax Rate $8.602 No. 1 r4. Beale William dba Willmatt Variety 900 'Williams Drive San Pablo, Calif. Equipment & Merchandise - Assessed Valuation $2350 Tax $202.14 - penalty $16.17 - Total Tax $218.31 f ti'R Tuesday, February 2, 1954, Continued - A The foregoing order is passed by the unanimous vote of the Board. J int In the Matter of Authorization to the County Tax Collector toj£ " file claims in Municipal Court for the collection of taxes and9K delinquencies. a In accordance with Section 3003 Revenue and Taxation Code of Revenue Laws4 of California; and at the request of the bounty Tax Collector; and:, with., the consent of " s i the District Attorney; and Y On motion of Supervisor Goyak seconded by Supervisor Frederickson:, IT IS BY G;ollector be and he 'is hereby authorized toTHEBOARDORDEREDthatsaidCountyTax file claims in the Municipal Court for the collection of taxes and delinquencies on rr the following unsecured personal property assessments: CODE 801 R Tax Rate $6.374 x No. 910 pf Gordon B. 52 10th Street 3 X_ k Richmond, Calif. Equi e nG 3nd Merchandise - Assessed Valuation $8S50 Tax 544-97 - penalty $43-59 - Total Tax $588.5 Now 1595 Plata American Trading, Inc. 42 Broadway t New Zork 4, New ]Cork Merchandise - Assessed Valuation $18 390 Tax $1172.17 - penalty $93.77 - Total Tax $1265.94 y CODE 1103 Tans Rate $9.036 No 83 Brewen, A. U. 9u dba Walt's Market 1983 23rd Street San Pablo, Calif. Equipment and Merchandise Assessed. Valuation $5550 Tax 01.49 - penalty $40.11 - Total Tax $542.60 IEl No. 149 Moore and Roberts- Contractors 693 Mission Street San F anc isco, Calif. Equint and Merchandise - Assessed Valuation $10,000 Tax 3.60 - penalty $72.28 - Total Tax $975.88 rxr f rt a CODE ?911 t Tax Rate $8.361 t1 Y r NO. 54 Armstrong, J. R. µ 4 dba Armstrong Construction Company 2623 Carlson Street R Richmond, Calif. K Improvements - Assessed Valuation $ 109000 Tax $836.10 - penalty $66.88 - Total Tax $902.98 t b4% V CODE 8311 Y Tax Rate $7. 317t No. 1Ral Rush, R. E. x dba Rush Construction Company 220 Tunnel Road Orinda, Calif. u, ,Equipment - Assessed Valuation $ 220000 rfp.Tax $1609.74 - penalty $128.77 - Total Tax $173$.51 3 The foregoing order is passed by the unanimous vote of the Board.U9 kE In the Matter of Authorizing correction of delinquent er-roneous assessments. r The County Assessor having filed with this Board a request for authority ' to the County Auditor to correct the following delinquent erroneous assessments which appear on the assessment roll for the fiscal year 1952-53, 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 delinquent erroneous assessments as follows: ra 4r Ytl r x Tuesday, February 2, 1954, Continued - For the year 1952-53, Sale f442, W. T. and Eula M. Cantrell r are assessed with Lot 4 Block 16, Martinez Land Company Tract No. 5 with improvements erroneously assessed at $480. There were no im- provements on this property on lien date and should be cancelled. For the year 1952-53, Sale #779, Joy Cushing is assessed with Lots 21 and 22 Block 2, Nicholl Macdonald Avenue Civic Center. This assessment should be cancelled as it was acquired by the City of Richmond on April 2, 1951. For the year 1952-53, Sale 12035, L. G. and M. F. Stephan are assessed with the North 195 feet of East 87.36 feet of Lot 78, R. N. Burgess Walnut Lands Map No. 2 with improvements erroneously assessed at $370. There were no improvements on this property on lien date and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing na. correction of erroneous as- sessments. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1953-54, 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 fol- lows: f In Volume 2 1 8 J. and Edith M. S R 5, Assessment 6 509 , Hugog Stevenson are assessed with 61.77 acres in Rancho San Miguel with improvements assessed at $4060 and $3060. EImprovementsof43060shouldbecancelled as they did not exist on lien date. Mr. Stevenson has paid the first r installment of taxes and correction should be made on the second in- stallment. s r! In Volume 25, Assessment 1617250, L. R. and Beth F. Tourville are assessed with .34 acre in Rancho Las Juntas with improvements errone- ously assessed at , 180. There were no improvements on this property on lien date and should be cancelled. F In Volume 28, Assessment 1671979, Alta Bates Community Hospital is assessed with' Lot 78, Park Hills Unit No. 2 with two assessed values of land appearing on the Assessment Roll at $350 each. Due to a mechanical error the land value has printed twice. The correct assessed value of land is 4350. In Volume 28 Assessment 67 08 Clarence L. and Anne H. Mood is assessed with Lot 45 Block Q, 4Lake Orinda Highlands Unit No. 1, V ` " assessed value of land 3120. This assessment should be cancelled as it is included in Assessment 1674307 appearing in the name of Edwin Spotts. E`nd In Volume 30, Assessment 1700012, Louis A. Filice is erroneously assessed with 2.93 acres in Rancho E1 Pinole, assessed value of land 290, improvements , 1080. This property was transferred in error to Mr. Filice. This property should appear in the names of Verne C. k and L. Lillian Bragg, 914 Peralta, Albany 6, California. The foregoing order is passed by the unanimous vote of the Board. s+ F„ In the Matter of Granting RAYMOND G. WESTER free permit to peddle Yintheunincorporatedareaofthe County. Raymond G. Wester, 929 South 53rd Street, Apt. 2-A, Richmond, California, a having filed with this Board an application for a free permit`to peddle W. T. Rawleigh products in the unincorporated area of the County, and it appearingto this Board that said Raymond G. Wester is an honorably discharged veteran of World ar II, as evidenced T by Discharge Certificate, Serial 135 058 759, dated February 16, 1946; r, 3A On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Raymond G. Mester be, and he is hereby granted a free permit to peddle W. T. Rawleigh products in the unincorporated area of the County as requested, ands IT I5 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. r r g Tuesday, February 2, 1954, Continued - r, x In the Matter of Granting DELBERT W. HECKMMN free permit to peddle in the unincorporated area of the County. Delbert W. Heckmann, 501 Whitman Road, Concord, California, having filed with this Board an application for a free permit to peddle ice cream & fire extinguishers in the unincorporated area of the County, and it appearing to this. Board that said Del-41 bert W. Heckmann is an honorably discharged veteran of World War II, as evidenced by Discharge Certific ate, Serial A9139589, dated October 13, 1943; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Delbert W. Heckmann be, and he is hereby granted a free permit to peddle ice cream & fire extinguishers in the unincorporated area of the County as requested; and IT IS BY TH . 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. 47 M In the Matter of Granting EARL G LEE LANCASTER free permit to peddle in the unincorporated area of the County. x Earl Lee Lancaster, 6065 Dimm Way, Richmond, California, having filed with this Board an application for a free permit to peddle donuts in the unincorporated area of the County, and it appearing to this Board that said Earl Lee Lancaster is an hon- orably discharged veteran of World War II, as evidenced by Discharge Certificate, Ser- ial X838 14 43, dated November 27, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Earl Lee Lancaster be, and he is hereby granted a free permit to peddle donuts 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 for in Ordinance ho. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing boun- daries and establishing elec- tion precincts, Walnut Creek Nos. 6, 11, 19, and 31. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Walnut Creek No. 6, lio. 11, No. 19, and No. 31, f, 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: 4<- WALNUT CREEK PRECINCT NO. 6 Beginning at the intersection of the center of Walnut Creek with the center of Ygnacio Valley Road; thence northeasterly along the center of Ygnacio Valley Road t to the center of Walnut Boulevard; thence southeasterly along the center of Walnut iBoulevard to the southerly boundary of the Norlyn Subdivision; thence in* a general clockwise direction along the said boundary to the exterior boundary, City of Walnut Creek to the center of Ygaacio Valley Road; thence northeasterly along the center of said road to the point of beginning. WALNUT CREE;; PRECINCT NO. 11 Beginning at the intersection of the center of Lakewood Road with the center of Homestead Avenue; thence easterly along the center of Lakewood Road to the center of Muller Road; thence easterly along the center of Muller Road to the southeast exten- sion of the southwest line of the Lentz parcel; thence northwesterly and northeasterly along the said extension and southwest line to the south line of Indian Valley Midlands thence northeasterly along the said line to the northwest corner of the Maderious par- cel; thence southeasterly along the northeast lines of the Upchurch, Blum, Theuriet and Sweazea parcels; generally southwesterly to the southeast lines of the Sweazea, Robey, Boero, Daly, Hurlbert, Gallaher and, Garrison parcels to the southerly corner of the Garrison parcel; thence southeasterly along the south line of the Marshall et al parcel to the southerly extension of Las Lomas Way; thence northerly along the said extension and the center of Las Lomas Way to the center of Walnut Avenue; thence northwesterly along the center of Walnut Avenue to the center of San Miguel Valley Road; thence south- westerly along the center of San Miguel Valle Road to the exterior bounds Cit ofYYboundary,Y Walnut Creek; thence generally southeast, south, northwest and southwest along the said city boundary to the point of beginning. fir. WALNUT CREEK PRECINCT H0. 19 Beginning at the intersection of the center of Walden Road with the center, of best Cliffe Lane said Point being on the exterior boundary, City of Walnut Creek; thence in a general clockwise direction along the said city boundary to the east line of the Sacramento Northern R.R. R/W; thence northerly along the said R.R. R/W to the south line of the Garibotti parcel; thence east, north and west along the boundary of Z 5, yY 480 jy zxG Tuesday, February 2, 1954, Continued - saidrcel to the east R line of Sacramento Northern R.R. ; thence northerly aloe t the east line of said R.R. R/W to the south line of Dickson Tract; thence west,,.north wr and east along the boundary of said tract to the point of beginning. fRM1WALNUTCREEKPRECINCTNO. 31 3 4 Beginning at the intersection of the center of Walden Road with the center of State Highway; thence south aloe the center of State Highway to the exterior boundary K City of Walnut Creek; thence in a i general counterclockwise direction along the sair; city boundary to the center of Sheppard Road; thence northwesterly along the center of Sheppard Road to the Walnut Creek School District line; thence generally northeast and southwest and west along the said school district line to the center of Oak Road; thence southerly along the center of Oak Road to the center of Walden Road; thence west along the center of Walden Road to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. µk, The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of resignation and appointment, Commissioner, Bay View County Fire Protection District. R. L. Afflerbach having filed with this Board his resignation as Commissioner of the Bay View County Fire Protection District; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that said resignation be, and the same is hereby ACCEPTED and the office declared vacant. IT IS BY THE BOARD FURTHER ORDERED that Mrs. Mamie Gaul, 300 Santa Clara Avenue, E1 Cerrito, be and she is hereby appointed Commissioner of said Bay View County Fire Protection District. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of b Myron G. Steward as Commissioner, Bay View County Fire Protection District. This Board having withdrawn certain territory from the Bay View County Fire Protection District by resolution on January 19, 1954; and Mr. William Frerking having been the Fire Commissioner from the area withdrawn; and said person no longer being a resident of said Bay View County Fire Protection District; w On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY k THE BOARD ORDERED that said office be, and the same is hereby declared vacant. f IT IS BY THE BOARD FURTHER ORDERED that Myron G. Stewart, 146 Yosemite Avenue, z E1 Cerrito, be and he is hereby appointed Commissioner of said Bay View County Fire Protection District. y^ The foregoing order is passed by the unanimous vote of the Board. 3 In the Matter of Granting Claude A. Burnham free permit to peddle in the unincorporated area of the County. Claude A. Burnham, P-2-900 Bayo Vista, Rodeo, having filed with this Board an application for a free permit to peddle Modern Home Products in the unincorporated area of the County, and it appearing to this Board that said Claude A. Burnham is an honor- ably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial AF 16195041, dated February 9, 1949; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan IT IS t= BY THE BOARD ORDERED that said Claude A. Burnham be, and he is hereby granted a free permit to peddle Modern Nome Products in the unincorporated area of the County as re- quested; and r IT IS BY THE BOARD FURr.M 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, fF in Ordinance No. 59 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim of Los Angeles County for Hospital Care given George Howard, Jr. sT fl A claim by Los Angeles County in the amount of $14.24 having been filed with the Clerk of this Board on January 26, 1954, and which claim is for hospital care given George Howard, Jr., at the Los Angeles County General Hospital; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor f= Taylor, IT IS BY THE BOARD ORDERED that said claim is referred to the Social Service 1 Tuesday, February 2, 1954, Continued - Director for his recommendation. r " The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing additional personnel for Plan- ning Commission. On the recommendation of the County Administrator and on motion of.' Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that two. additi,onah N. positions in the Senior Draftsman classification are hereby authorized for the Planning Commission, commencing February 3, 1954. A. y The foregoing order is passed by the unanimous vote of the Board. S 482 Tuesday, February 2, 1954, Continued - To cover coast of placing shale per Board order of January 26, 1954 approving work order JF47 7• YAi The foregoing order is passed by the unanimous vote of the Board. In the Matter of Coroner's Report. 3. Coroner's Report, Contra Costa County, 1953, is presented to this Board andf ordered filed. In the Matter of Report of Richmond Society for the N Prevention of Cruelty to Children and Animals. Report dated January 25, 1954, is presented to this Board by the Richmond Society for the Prevention of Cruelty to Children and Animals, and was placed on file. w In the Matter of Ordinances No. 832, 836, 838. X This Board havingheretofore adopted Ordinances No.pt 83 2, 836, 838, and a copy of each of said ordinances having been duly published for the time and in the manner required by law as evidenced by affidavits of publication filed with this Board; NOW, THLIWORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ordinances be and the same are hereby de- Y ' clared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication x ' ; from Safety Council re proposed fencing of the Canal. r` On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT I3 17 7 , z# BY THE BOARD ORDERED that communication dated February 1, 1954, from the Contra Costa 4 7, j Safety Council, Inc. in which approval is expressed of a proposal that the Subdivision" Ordinance be amended to require future subdividers to install fences along the Contra f Costa Canal, is referred to the Planning Commission. The foregoing order is passed by the unanimous vote of the Board. s! In the Matter of Member of the h, Personnel Department serving on Oral Board of Examiners, Civil Service Examinations. D. M. Teeter, County Administrator, reads a communication to this Board in rlkx which communication he expresses approval of a member of the Personnel Department staff participating as an examiner on the oral board for Civil Service examinations; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY h " THE BOARD ORDERED that Mr. Teeter is requested to send a copy of said communication to the Contra Costa County Employees Association and to the AFL Union. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Calling an Election for the Election of3 n 7 Directors of Ayers Ranch Water District. sq The Board of Supervisors of Contra Costa County being required by law to call an election of two directors of Ayers Ranch Water District; s THEREFORE, IT IS BY THE BOARD ORDERED that an election shall be held on Tues- day, the 23rd day of March, 1954, between the hours of 7 o'clock a.m. and 7 o'clock p.m 44 when the polls will be closed in the Ayers Ranch Water District, and that the whole of 4 said District shall be considered one precinct for the purpose of holding said election and at which said election there shall be elected two members of the Board of Directors of said District; IT IS FURTHER ORDERED that the polling place for said election shall be the Valley Trading Post, Clayton Road, Concord, California; and that the following electors are hereby designated as officers of election to conduct said election, to wit: k.. Inspector: Carrie Shoenberger 1536 Bailey Road, Concord AlJudge: Ethel Olsson 1648 Matheson Road, Concord Clerks: Kathryn Washburn 1512 Bailey Road, Concord Orl inda R. ?aria 5161 Clayton Road, Concord ii ty& Tuesday, February 2, 1954, Continued fir• IT IS FURTHER ORDERED that the Clerk of this Board cause notice of eafd election to be published in the *Diablo Beacon * a newspaper of general circulation printed and published in the County of Contra 6osta, 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. s In the Matter of Calling an Election for for the Election of Directors of Diablo Vista Water District.w 5 The Board of Supervisors of Contra Costa County being required by to call an election of three directors of Diablo Vista Water District; THEREFORE, IT IS BY THE BOARD ORDERED that an election shall be held on Tuesday, the 23rd day of March, 1954, between the hours of 7 o'clock a.m. and 7 o'clock Ep.m. , when the polls will be closed in the Diablo Vista Water District, and that the 1 whole of said District shall be considered one precinct for the purpose of holding said- elections aidelection, and at which said election there shall be elected three members of the Board` o£ Directors of said District; w r frt IT IS FURTHER ORDERED that the polling place for said election shall be the home of Marcus T. Funk, 203 Roberta Ave. , Concord, California; and that the following electors are hereby officers oecon,designated as f election to conduct said eltito wit: Inspector:Marcus T. Funk 203 Roberta Avenue, Concord. Judge:Margaret Howard 113 Roberta Avenue, Concord. t. L . Clerks: Thelma Brose 409 Soule Avenue, Concord. Grace H. Brogger 160 Whittier Road, Concord. IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said: . election to be published in "Concord Transcript", a newspaper of general circulation-,'t'.0 printed and published in the County of Contra Costa, together with a certified list, of Inames of candidates and offices to be filled. The foregoing order is passed by the unanimous vote of the Hoard. In the Fatter of Calling an j Election for Directors of El Sobrante County Water Dis- 1 trict. A The Board of Supervisors of Contra Costa County being required by law to call an election of three directors of El Sobrante County Water District; k THEREFORE, IT IS BY THE BOARD ORDERED that an election shall be held on Tues- 4-day, the 23rd day of March, 1954, between the hours of 7 o8clock a.m. and 7 o'clock P.M. when the polls will be closed in the E1 Sobrante County Water District, and that the 1 whole of said District shall be considered one precinct for the purpose of holding said election, and at which said election there shall be elected three members of the Board, F Gof Directors of said District; 1 rfr , IT IS FURTHER ORDERED that the polling place for said election shall be the El Sobrante Club House, E1 Sobrante, California; and that the following electors are g{ thereby designated as officers of election to conduct said election, to wit: 3 Inspector: Mrs_ Emma E. Williams 904 Idlewood Circle, Richmond3 Judge: Mrs. Lorene V. Crisler 448 Maloney Road, Richmond i j Clerks: Joseph Carl Ballard 5883 Skyline Drive, Richmond Mrs. Lula A. Carpenter 3 Oakknoll Road Rt. 12 Box 2005, Richmond IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said: e-lea-az tion to be published in the "Richmond Independent", 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. n. l y. zx t fi JIAT 484 x r s Tuesday, February 2, 1954, Continued - q w. In the Matter of Calling an Y. Election for the Election of Directors of Gregory Gardens 'tal Water District. The Board of Supervisors of Contra Cost County being required by law to call an election of three directors of Gregory Gardens %Mr District; THEREFORE, IT IS BY THE. BOARD ORDERED that an election shall be held. on Tues- h day, the 23rd day of March, 1954, between the hours of 2 o'clock a.m. and 7 o'clock p.m. when the polls will be closed in the Gregory Gardens e a er District, and that the wholeh of said District shall be considered one precinct for the purpose of holding said elec- tion, and at which said election there shall be elected three members of the Board of Directors of said District; IT IS -URTHER ORDERED that the polling place for said election shall be the home of Catherine X. Cox, 106 Luella Drive, Concord, California; and that the following tr electors are hereby designated as officers of election to conduct said election, to wit: Inspector: aCatherineM. Cox 106 Luella Drive, Concord Judge:Cecilia M. McSweeney 125 Margie Drive, Concord Clerks: Madge B. Stewart 1877 Maybelle Drive, Concord Florinda Mercer 2025 Helen Road, Concord f` k IT IS FURTHER ORIJER- th ip Clerk of this Board cause notice of said elec- tion to be published in the • a newspaper ofppap general circulation* prints 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. r€. In the Matter of Calling an Election for Directors of Orinda County Water District. r The Board of Supervisors of Contra Costa County being required by law to .call:: an election of Two Directors of Orinda County Water District; J THEREFORE, IT IS BY THE BOA" ORDERED that an election shall be held on Tues- day, the 23rd day of parch, 1954, between the hours of 7 o'clock a.m. and 7 o'clock p.m. when the polls will be closed in the Orinda County Water Distract, and that the whole of said District shall be considered one precinct for the purpose of holding said elec- tion, and at which said election there shall be elected two members of the Board. of Directors of said District, r , IT IS FURTHER ORDERED that the polling place for said election shall be the office of Warren Harrold, 109 Orinda Highway, Orinda, California; and that the follow- ing electors are hereby designated as officers of election to conduct said election, to wit: Inspector: Mrs. Arline Harrold 35 Ardilla Road, Orinda x Judge: Mrs. Cecile Ambler, 220 El Toyonal, Orinda Clerks:Mrs. Anna Hamish 86 Hillcrest Road, Orinda Mrs. Ellen Wilder 4,,. 218 Canon Drive, Orinda Ike IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said elec- tion to be published in the "Orinda Sun," 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. r 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 Pleasant Hill Water District. The Board of Supervisors of Contra Costa Count beim re 5 pe y g required by law to call. an election of three directors of Pleasant Hill Water District; z THEREFORE, IT IS BY THE BOARD ORDERED that an election shall be held on Tues- aye day, the 23rd day of March, 1954, between the hours of 7 o'clock a.m. and 7 o'clock p.m.} when the polls will be closed in the Pleasant Hill Water District, and that the whole or; said District shall be considered one precinct for the purpose of holding said election, and at which said election there shall be elected three members of the Board of Direc- tors of said District; rx. ON IT IS FURTHER ORDERED that the polling, place for said election shall be the Old Pleasant Hill School, Corner of Oak Paris Boulevard and Pleasant Hill Road; and that the following electors are hereby designated as officers of election to conduct said t t Al S 5 iaY Tuesday, February 2, 1954, Continued election, to wit: Inspector:p Rose D. Baer 3137 Withers Avenue, Lafayette, California J d f tr Judge: Lucinda Rissotto 2073 Oak Park Blvd. , Walnut Creek, CaliforniaRM,M 12 1 u Clerks:Isabella McGeehon y 2165 Oakvale Road, Box 82, Walnut Creek, California Eleanor Christensen Rt. 2, Box 1973, 3262 Withers Avenue, Lafayette, California.p j IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said elecItiontobepublishedin "Pleasant Hill News," a newspaper of general circulation primed and published in the County of Contra Costa, together with a certified list of names of candidates and offices to be filled. The fore order is passed rgoingpabytheunanimousvoteoftheBoard.- In the Matter of Appointment of Committee to Enter into Negoti at ions with Boy Scouts, re use of portion of County d Prison Farm. Chairman H. L. Cummings appoints the following persons to serve as a cone mittee for the purpose of entering into negotiations with the Boy Scouts of the eastern rr end of Contra Costa County, for the use of a portion of the County Prison Farm area;; XfA for camping, etc., purposes: g6 IF Supervisor W. G. Buchanan wCountyAdministratorD. M. Teeters " District Attorney F. W. Collins Sheriff J. N. Long In the Matter of Authorizing the t<" Purchase of Printed Booklet for r a the use of County Drivers. vf « sem • On the recommendation of the County Administrator,, and on motion of Super`" ' visor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Haro Baldwin, Training and Safety Officer, is authorized to arrange for the purchase of"2000 copies of printed booklet which sets forth certain rules, 'regulations and suggestfoas for safe driving, at an estimated cost of $354.00, and which booklet is to be distr ., s° E buted to County employees who must use cars in the performance of their duties for.the County. The foregoing order is passed by the unanimous vote of the Board. f:a f And the Board takes recess to meet on Tuesday, February,9, 1954., at g:Qxclocfc a.m., in the Board Chambers, Hall of Records, Martinez, California. r . chairman ATTEST: W. T. PA CH, CLERK is Deputy Clerk. 99 I y 1 Y 4Y q i i S tj 6 I BEFORE THE BOARD OF SUPERVISORS TUESDAY, FEBRUARY 9, 1954 THE BOARD MET IN REGULAR SESSION AT 9 0*CLOCK A. H. IN THE BOARD CHAMBERS, HALL OF x j4 RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUMMINGS, CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN J. FREDERICKSON. h PRESENT: W. T. PAASCH, CLERK. z y, In the Matter of Appointment fin of Frank S. Arata as Commis- sioner ommis- signer of the Eastern Contra Costa County Fire Protection District. This Board having on January 19 1954, accepted the resignation of Frank J. Hollender as Commissioner of the Eastern 6ontra Costa County Fire Protection= District;.- r and On motion of Supervisor Buchanan seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Frank S. Arata, Aommersville Road, Antioch, be and he is hereby appointed as Commissioner of the Eastern Contra Costa County Fire Protection District. 1 The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Authorizing Administrator to institute proceedings for proposed an- A ; vexation of Buchanan Field to Central Contra Costa Sani- qAK.. terry District. r a yOnmotionofSupervisorTaylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to institute proceedings for proposed annexation of Buchanan Field to the Central Contra Costa Sanitary District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorising r Attendance at School to be conducted by the Sun Electricrc Corporation. F On the recommendation of the County Administrator, and on motion Of Sgperv isotTaylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Guy S. 45 } Howes and Manuel Silva of the County Garage, be and they are hereby authorized to atten rf a day school to instruct auto mechanics in the proper use of the Sun Motor Analyzer,. k which school is being conducted by the Sun Electric Corporation at Oakland, the classes to start March 1, and run until March 12. IT IS BY THE BOARD FURTHER ORDERED that the cost of $60 for one of the stude Is and transportation for both by automobile to and from said classes shall be a County s s x charge. t The foregoing order was passed by the unanimous vote of the Board. X; In the Matter of Granting Jimmie Reid free permit for A peddle in the unincorporated area of the County. Jimmie Reid, 3234 Alhambra Avenue, Martinez, California, having filed with this Board an application for a free permit to peddle portraits in the unincorporated and it appearing to this Board that said Jimmie Reid is an honorabl d ` area of the County, discharged veteran of the Korean War, as evidenced by Discharge Certificate, Serial AF 28 192 576, dated April 22, 19531 On motion of Supervisor Goyak, seconded by Supervisor Frederickson) IT IS BY: THE BOARD ORDERED that said Jim7:ie Reid be, and he is hereby granted a free permit to peddle portraits 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 h for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board.fK t rh i p F!v a f 1 i f'} u Tuesday, February 9, 1954 - Continued In the ?utter of Granting Jack Carter free permit to peddle in the unincorporated area of the 1 County. Jack Carter, 23+8 Iiia Del Sol, Pleasant Hill, California, having filed with this Board an application for a free permit to peddle Kirby Vacuum Cleaners in the unincor orated area of the Count and itpy,appearing to this Board that said Jack Carter is an honorably discharged veteran of World star II, as evidenced by Discharge Certifie- ate, Serial if 380 06 17, dated June 29, 1945; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDS that said Jack Certer be, and he is hereby granted a free permit iia s _ peddle Kirby 'Vacuum Cleaners in the unincorporated area of the County as requested; and ' v 1T 15 BY THE BOARD F ' s`SR ORDUW that the Tax Collector of Contra Cata n County be, and he is hereby a uthorized 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. x` The foregoing order is passed by the unanimous vote of the Board.i In the ?Matter of Granting Edward Michael Miley free permit to peddle f in the unincorporated area of the County.t Edward ?=ichael Riley, 578 Darlene Drive Concord, having filed with- this Board an applicatioL for a free permit to peddle f.rby vacuum cleaners in the unincor. porated area of the County, and it appearing to this Board that said Edward Michael Riley is an honor&bly discharged veteran of the Korean War, as evidenced by Discharge Nw. Certificate, Serial #3651502, dated Septenber 30, 1952; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOLRD ORDERED that said Edward ?Michael Riley be, and he is hereby granted a free t permit to peddle Kirby vacuum cleaners in the unincorporated area of the County as re- quested; and a IT IS BY THE BOARD ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a tree 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. r In the Matter of Authorizing Correction of Delinquent Errone- ous Assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessment which appeal's ton the assess.zent roll for the fiscal year 1952-53, said correction having been con-, seated 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 delinquent erroneous assessment as follows: Code 801-Assessment # 85;- Allan Heyser is assessed with personal property being for a boat assessed at $1000. This boat was in i. San Francisco County on the lien date and tax paid there, therefore assessment 9" 35-Code 801 is an erroneous assessment and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. F In the natter of Ordinances No. 837 and No. 1:3146. h: This Board having heretofore adopted Ordinances No. 837 and leo. 846, and a copy of esch ordinances having been duly published for the time and in the manner re-lquired by law, as evidenced by affidavits of publication on file with this Board; s NOW, TIS FORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinances No. 837 and No. 846 be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote c f the Board. In the Matter of Approving Ordinance No. 347. s Ordinance No. 847, which establishes loading zones on portion of Marina Road fis presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, ITIS BY THE BOARD ORDS that said ordinance be, and the sane is hereby APPROVED and ADOPTED, IT IS BY TIM BOARD FURTHER ORDERED. that a copy of said ordinance be published for the time and in the manner required by law in "Post-Dispatch", a newspaper of gener jal circulation printed and published in the County of Contra Costa. s The foregoing order is passed by the unanimous vote of the Board. f 488/ r/ cp t : Tuesday, February 9, 1954 - Continued t In the Matter of Accepting asp, completed, construction of Project No. 2, Additions to s " the County Hospital, Martinez. This Board having on October 28, 1952, approved an agreement with Swinerton and Walberg Company, 225 Bush Street, San Francisco, California, for construction of Project No. 2, additions to the County Hospital, Martinez; and On the recommendation of Masten and Hurd, Architects,. dated February 8, 1954, that the acceptance as of February 5 1954, of said project subject to the completion of the items as specifically set forth in said recommendation within the thirty-five 35) day period following the filing of the notice of completion;. and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COIRPLETED as of February 51 1954, subject to completion of the items specifically set forth in said recommendation from Masten and Hurd, within the thirty-five (35) day period following the filing of the notice of, 4 completion; and the Clerk of this Board is directed to file a notice of completion in accordance with the provisions hereinbefore set forth. The foregoing order is passed by the unanimous vote of the Board. 3 rR{ In the Matter of Proceedings of Board of Trustees of ORINDA U2JION SCHOOL DISTRICT of Contra Costa County regarding Apportionment Authorization and Bond Flection. f rn The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Board of Trustees of the Orinda Union School District of Contra Costa County, including a canvass of the election held on January 26, 1954, at which election the electors of the district by a two-thirds vote, the vote for bonds being yes", 1279 and "no", 111, the vote for apportionment authorization being, "yes", 1251. and "no", 119, approved the following propositions: Proposition No. 1 Shall the Orinda Union School District of Contra Costa County incur a bonded indebtedness In the sum of Seven Hundred Fifty Thousand Dollars (W50,000)? Proposition No. 2 Shall the governing board of the Orinda anion School District of Contra Costa County be authorized to accept and expend an apportion- ment in an amount not to exceed Seven Hundred Thousand Dollars T 0700,000) from the State of California under and subject to the provisions of Chapter 19 of Division 3 of the Education Code which amount is subject to repayment as provided by said chapter? fv IT IS BY TIM BOB.RD ORDERED that a certified copy of this Order be transmitted to the County Superintendent of Schools of Contra Costa County. f The foregoing order is passed by the unanimous vote of the Board. In the ?Matter of Directing the District Attorney to prepare an amendment to the Civil Service w Ordinance to provide County Civil Service status for employees of Contra Costa County Flood Control and Lister Conservation District. On the recommendation of the County Administrator and on motion of Super- visor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOW MEW that the District Attorney is directed to prepare an awaftent to the County Civil Service Ordinance Noo, 325, as follows: The provisions of this Ordinance shall apply to all employments of the Contra Costa County Flood Control and Mater Conservation District. Employees of the Contra Costa County Flood Control and r Water Conservation District shall be part of the County Herit Sys- r tem and shall have all the rights, privileges and responsibilities under said System that are accorded County employees, and transfer between the County service and the District service shall not oper- ate to prejudice employee status established under this :•tarit System. The foregcing order is passed by the unanimous vote of the Board. In the I-Satter of Authorizing w Administrator to hire qualified person to survey area within Danville Community Services Dis- trict etc. as to sewage disposal solution. A petition having been filed by the Danville Community Services District for a permit under provisions of Ordinance No. 829 to discharge and deposit sewage ef£lue t from private families dwelling in said District; and this Board being desirous of ob- tall aining certain information as to the feasibility of the installation of such a plana both from a health and economic point of view; 5 4 t 4 Sy(Y w q' YTuesday, February 9, 1951+ - Continued w 2 NOW, THEREFORE and on motion of Supervisor Buchanan,, seconded by SupervisorTaylor, IT IS BY THIS BOIRD ORDERED that D. M. Teeter, Administrator, is authorized to rhireaqualifiedpersonforthepurposeofmakingasurveyofthesewageproblemsinf = said District and in the area adjacent to said District, and which area could be affected by inadequate sewage facilities its said District. The foregoing order is passed by the unanimous vote of the Board. r In the ?Matter of Approval of Change Order No. 32 Contra Costa County Hospital Project t No. 3. On the recommendation of Hasten and Hurd,, Architects,, and on motion ,of q Supervisor Frederickson seconded b Supervisor Buchanan IT IS ByPe Y THE BOARD ORDERED that Change Order No. 8, which ADDS the sum of $143.75to the contract of Zuckerman Construction Company for construction of Contra Costa County Hospital Project No. '31 be iandthesameisherebyAPPROVEDand. H. L. Cummings, Chairman of this Board, is author sized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. tIn the Matter of Fixing Time for Opening Bids on Roadwork sJobs. At the request of the County Road Commissioner, and on motion.of Supervisor, uBuchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that eommene February 16, 1954, this Board shall in calling for bids for roadwork jobs, fix the time F of opening said bads at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Authorizing the iDistrict Attorney to represent Dr. 4iC; L. Abbott, Coroner, in Action f No. 59580. At the request of the District Attorney, and on motion of Supervisor Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to represent Dr. C. L. Abbott, County Coroner, in Action Ro. 595$0, Caruso versus Abbott, which suit has been filed in Contra Costa County Superior i Court. ATheforegoingorderispassedbytheunanimousvoteoftheBoard. s . r In the Matter of Authorizing Payment x of mileage claims for Veterans Service Representative (position authorized 11by Board last September) at regular rate. f jOn the recommendation of the County Administrator and on motion of Superviso Frederickson, seconded by Supervisor Goyak, IT IS BY THE BOIRD ORDERED that the positio Eof Veterans Service Representative, authorized by the Board last September, is added to WAN the regular mileage list; and the County Auditor is authorized to pay his mileage claim at the rate of ten cents per rile for the first five hundred miles driven during each calendar month, and at the rate of five and one-half cents per mile for each mile drive in excess of five hundred miles during each calendar month in the performance of his wok for the County. 3 = The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Authorizing Payment F of .'.iileage claims for Administrative Technician on staff of County Admini- strator at regular rate. On the recommendation of the County Administrator,, and on motion of Supervisor ryc Goyak seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the position of Administrative Technician on the staff of the County Administrator, is added to the regular mileage list; and the County Auditor is authorized to pay his mileage claims at the rate of ten cents per mile for the first five hundred miles driven during each calendar month, and at the rate of five and one-half cents per mile for each mile driven in excess of five hundred miles during each calendar month in the performance of his work for the County. J The foregoing order is passed by the unanimous vote of the Board. In the Matter of Report of Pound- a x master for the month of January, 1954. 5 Report for the month of January, 1954, is presented to the Board-by the Coun: ., ty Poundmaster, and ordered filed. h a " y. s y Tuesday, FebruaryContinued In the Matter of Directing theef Preparation of an amendsseat to Subdivision Ordinance that will require fencing of portions of the Canal within future subdivi- sions. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson IT IS BY THE BOARD ORDr ED that the District Attorney, Planning Technician, Building fnspee-- for and Surveyor are requested to cooperate in the preparation of an ordinance that will amend the Subdivision Ordinance No. 20 to require the fencing of any portion of the Contra Costa Canal running through a proposed subdivision, said fence to be instal ed by the subdivider. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Supervisor I. T. Goyak to arrange w for "Open House", new County buildings. The Contra Costa County Taxpayers' Association having recommended to this Board that, upon completion of a new County building project, such as Richmond Building,, the new office building in Xartinez, or the various units of the County Hospital, an r Open House" be held to acquaint the citizenry of the activities and functioning Qf our County government; Chairman Cumffiings appointed Supervisor I. T. Goyak to be in charge f Open House" activities upon the completion of new County office buildings.E ti e In the Matter of Federal Legislation Exempting States and their Political Subdivisions from Federal Internal Revenue Stamp Tax on Documents of r Conveyance. AVIEREAS, the Federal Bureau of Internal Revenue of May 11, 1950, ruled that convevance between non-governmental and governmental agencies are subject to the Fed- Y eral Internal Revenue Stamp Tax, and WHEREAS, the Bureau has ruled that the tax incident lies on the non-govern- mental grantor, as a practical matter the economic burden of the tax is borne by the governmental agency through increased cost of the property, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa urge our Legislative representatives to advocate the passage of legis- lation to relieve the State and local governmental agencies from the economic burden o this Federal taxation. (H.R. 5915, 5955, 5999 or 6106) . BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors of the County of Contra Costa is authorized to communicate this Resolution to the California Representatives in Congress.J The foregoing resolution was adopted by the following vote of the Board of Supervisors, to wit: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None.sr. ABSENT: Supervisors - None. V In the Matter of Appropriation Adjustments. On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS B r THE BOARD ORDERED that the following adjustments be and they are hereby authorized and approved: Superior Court, Dept. 5: Cap. Outlay-Judge's Chair - Increase #46 Unappro. Res. - Gen. Fund - Decrease $46 Building 114a intenance Depart-^ent Decrease Increase Capital Outlay - Temporary Hot House 500 Unappropriated Reserve - General Fund 500 To provide housing for remainder of years for plant propagation and garden r . supplies in place of space to be surrendered on completion on Administration Building. x.. Health Department: Unappropriated Reserve - General Fund 2100 elm Capital Outlays - 6 desks 985 6 chairs 8? 6 5 typewriters 39 Office equipment required for personnel added to staff by Richmond City Health Department Amalgamation. The foregoingging order is passed by the unanimous vote of the Board. e apty m,k 5 1 Tuesday, February 9, 1954 - Continued F In the Matter of Approving Ordinance No. Ordinance No-, M, Building Code Ordinance, is presented to this Board; and- On nd 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 FORTEIER ORDERED that a copy of said ordinance be published ' for the time and in the manner required by lav in "CONTRA COSTA GA?J3MV a newspaper of general circulation printed and published in the County of Contra Costa. f The foregoing order is passed by the following vote of the Board: r A_'ES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor r NOES:Supervisors - Mone rec5s wX:. ABSENT: Supervisors - W. G. Buchanan, J. Frederickson F In the Matter of Authorizing f {hFyyAuditor-Controller to attend meeting On the recommendation of the A minitrator, and on motion of Supervisor. Goyak seconded by Supervisor Taylor IT IS By THE BOARD CRDERED that H. C,. Mcl'iamer,., Auditor-y a Controller, be and he is heregy authorized to attend at County expense, a meeting: of y $ the Auditors' Legislative Committee, which is to be held in Riverside, February 16, i The foregoing order was passed by the following vote of the Board: F YES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor rx l NOES:Supervisors - None ABS&4T: Supervisors W. G. Buchanan, J. Frederickson In the nutter of Authorising xta reemployment of Mrs. Renate McDonald at fifth step of Public Health Nurse salary i range On the recommendation of the Civil Service Commission and the Administrator E and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDWMD that the reemployment of Mrs. Renate McDonald at the fifth step of Public Heap Nurse salary range 040) , said person to be employed in the Health Department. s, The foregoing order is passed by the following vote of the Board: AYES: Supervisors I.per T Goyak, H. L. Cummings, Ray S. Taylor. NOES: Supervisors - None.r Y , ABSENT: Supervisors W. G. Buchanan, J. Frederickson. w 4AndtheBoardtakesrecesstomeetonTuesday, February 16, 19544, at 9 Weloc a.m., in the Board Chambers, Hall of Records, Martinez, California. r g. hai xman G" y ATTEST: W. vY W. T. PAASCH, CLERK By 1Deputy Clerkr ` l d jqw f , f YJa- 1 I M BEFORE THE BOARD OF SUPERVISORS s TUESDAY, FEBRUARY 16, 1954 THE BOARD DIET IN REGULAR SESSION r AT 9 0*CLOCK A. M. r w IN THE BOARD CHAMBERS, HALL OF zz" RECORDS, MARTINEZ, CALIFORNIA PRESENT: HON. H. L. CUM MIX GS, CHAIMUN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. Y`r BU CHANAN, J. FREDERICKSON. PRESENT: W. T. PAASCH, CLERK. y: In the Fatter of Report 1 of Veterans Service De- i partment. 77, Report of Veterans Service Department for the month of January, 1954, is pre- sented to the Board and ordered placed on file. rr. In the Matter of Progress Report from the Contra Costa County Planning Com- mission. Progress report to the Board of Supervisors from the Contra Costa County Planning Commission for the period, February 16, 1953 to February 1, 1954, is presented M to this Board, and ordered placed on file. In the Matter of Approving Specifications for Altera- tions to El Cerrito Memor- ial Hall. k ' nrr On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that minor alterations as set forth in the specifications filed with the j Board this date by E. A. Lawrence, Superintendentror Buildings, be and they are hereby authorized, with the understanding that said alterations are to be made to the satis- faction of said Superintendent of Buildings, and with the further understanding that the sheetrock is to be taped, sanded sized and to have two coats of oil-basePe paint, as recommended by said Superintendent of Buildings. 3 F The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Approval of Agreement with Western Well Drilling Company, Ltd. , for drilling, etc. , well in Contra Costa County Water Works Dis- trict No. 1. This Board having on December 22, 1953, awarded a contract to Western Well wDrillingCompany, Ltd., 522 est Santa Clara Street, an Jose, California, for the dril- ling and testing of a water well at Brentwood, California, for Contra Costa County Water Works District No. 1; and It appearing that copies of said agreement were lost; a new agreement dated. December 22, 1953, between the County of Contra Costa and Western Well Drilling; Company Ltd. , wherein said contractor agrees to furnish all labor and materials necessary for. said work, as indicated in the plans and specifications on file herein heretofore ap- proved by this Board, and two surety bonds (No. 5S 17322), each in the amount of $2,587 issued by The Aetna Casualty and Surety Company, with said Western Well Drilling Com- Ltd. asprincipal,, onePAY' guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRDERED 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 CRDERED that said bonds are APPROVED. The foregoing order is passed by the unanimous vote of the Board.y In the Matter of Approval ofp Change Order No. 26, Contra Costa County Hospital Project No. 2. On the recommendation of fasten and Hurd, Architects, and on motion of Super- visor Goyak seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that Change Order No. 211 which DEDUCTS the sum of $65 from contract of Swfnerton and Walberg Cam- IT pany for construction of additions to Contra Costa County Hospital, Project No. 2, be and the sam is hereby APPROVED and H. L. Cummings, Chairman of this Board, is author- A ized to execute said change order on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. x Vit_. n 419-'`§,-,, Tuesday, February 16, 1954, Continued - In the Flatter of Bids for fire truck for Central Fire Protection District. The County Purchasing Agent having advertised for bids for a fire truck re- k quired by the Central Fire Protection District, and this being the time fixed for the opening of said bids, the Clerk reads bids from the following: 3-;fit P. E. Van Pelt Inc. Oakdale California s Coast Apparatus Incorporated, Concord, California f And this Board having considered said bids, on motion of Supervisor Freder- ickson, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said bids are re- : ferred to the County Purchasing Agent for his recommendation as to the best bid, said recommendation to be made to this Board on February 23, 1954. The foregoing order is passed by the unanimous vote of the Board. r 1 yr 4 In the Flatter of Summons served on the Clerk of the Board in Zorzie vs. County, et al, Action x .. No. 59909. A co of complaint in Action No. 59904, Zorzie vs. Count and others . havingfbeenfiledwiththeClerkofthisBoardonFebruary15, 1954, and this day prese nte& ' U to this Board; rf On motion of{Supervisor Go seconded b Supervisor Taylor,, IT IS BY THE BOARD ORDERED that said copai y of complaint be and the same is herebyreferred to the District Attorney. x The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Antioch-Live Oak Unified School District Bonds. WHEREAS, the Board or Supervisors of Contra Costa County, State of California , heretofore du y authorized th issuance of $3,000,000•00 principal amount of bonds of Antioch-Live Oak Unified School District of Contra Costa County; and further duly auth- iorized the sale of $190,000.00 said bonds at public sale to the best and highest bidder. x j 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: Name of Bidder Net Interest Cost to district 3Bank of America N. T. & S. A. f21,681.0O American Trust Company, Account Manager 22,700.00 R. H. Houlton & Company 23,610.00 1H. E. Work & Co. 24 x _. 721.00 AND WHEREAS, the said bid of Bank of America N. T. & S. A. is the highest and best bids for said bonds, considering the interest rates specified and the premium of-; fered, if any, NOW, THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State o Chf `ornia, as ollows: 1. Said bid of Bank of America N. T. & S. A. for $190,000.00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County zs hereby authorized and directed to deliver said bonds to said purchaser thereof upon j payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of 4119 Bond Numbers Interest Rate Per Annum 506 - 525 5% t 661 - 680 1 1/2% 816 - 835 1 1/2% 971 - 990 1 1) 2°,b 1126 - 1145 1 3/4% 12€31 - 1300 1 3/4% 1451 - 1.470 l 3/4% 1621 140 791 - 1810 1 3/4% 1971 - 1980 2% Said bonds shall bear interest at the said rates hereinabove set forth, pay= able semi-annually on April 15 and October 15 in each year. r IV 2. All bids except the bid of said Bank of America 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. f 494 1 j t ITuesday, February lb, 1954, Continued I 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 4 quality said bonds and coupons to show on their face that the sake bear interests at th rates aforesaid. PASSED AND ADOPTED this 16th day of February, 1954, by the Board of Super- visors of Contra Costa County, by the following vote: AYES:Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J Frederickson. t NOES:Supervisors - bone. ABSENT: Supervisors - Kane. In the Matter of appropriations and Ibcpenditures Statement. The County Auditor having presented to this Board appropriations and expendi- tures xpendf tures statement for the fiscal year 1953-54, as of December 31, 1953, IT 15 BY THE BOARD ORDERED that said statement is placed on file. rid In the Matter of Approval of Report of County Auditor filed h February 16, 1954• The County Auditor having filed with this Board on February 16, 1954, 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. n t IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the y; f Clerk published at the time the proceedings of the Board of Supervisors are published. r # IT IS BY THE BOARD ORDERED that the report of the County Auditor containing F the payroll items be by the County Clerk filed in his office, said report and all items A therein to be open for public inspection. In the Matter of Appointment of fw, Louis J. Grist to the office of Fire Commissioner, Byron County Fire Protection District. Ed Krumland, former Commissioner for the Byron County Fire Protection Dis- trict having died; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that Louis J. Grist be and he is hereby APPOINTED Commissioner of said District. The foregoing order is passed by the unanimous vote of the Board. t F In the Matter of Authorizing k Ad in St. Mary's College "" Gael". This Board of Supervisors deeming "The Gael" published by St. Mary's College, a good advertising medium for the resources of Contra Costa County; on motion of Super- visor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the re- sources of said County be advertised by placing an ad in said "The Gael", 1954 issue, r at a cost of not to exceed $100, and that said St. Mary's College shall present to this Board a proper claim for payment of said ad. 44 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Supervisors Goyak, Buchanan and Cummings to attend meet- ing at San Mateo. b: On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Supervisors I. T. Goyak, W. G. Buchanan and H. L. Cummings be and they are hereby AUTHORIZED to attend, at County expense, dinner meeting of nine Bay Are Counties, to be held at San Mateo, Larch 4, 1954, which meeting is called for the pur P pose of discussing unified action for effective air pollution control. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Frank Dal Porto to the office of Trustee, Diablo Valley Mosquito Abatement Dis- trict. It appearing to this Board that the term of Frank Dal Porto as trustee of the Diablo Valley Mosquito Abatement District expired on January 2, 1954; NOW, THEREFORE, and on motion of Supervisor Frederickson, seconded by Super- visor Buchanan, IT IS BY THE BOARD ORDERED that Frank Dal Porto be and he is hereby Y t i Tuesday, February 16, 1954, Continued - appointed Trustee of said Diablo Valley Mosquito Abatement District, for a term of two years, commencing retroactively as of January 2, 1954, and ending January 2,. 1956. The foregoing order is passed by the unanimous vote of the Board. f, yin the Matter of Squirrel Control Program. In the interest of extending the rodent control program and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS Bf THE BOARD ORDERED' q that the Agricultural Commissioner be and he is hereby authorized to use rodenticides ion private property, the labor required for placing same to be furnished by property e 3 owners, said property owners to work under the supervision of the Agricultural Commis- jsioner's Office. The foregoing order is passed by the unanimous vote of the Board. a iy In the Matter of Proposed x Garbage Ordinance. A form of ordinance which would regulate the collection, transportation aid" Ay disposal of refuse and garbage, and sites therefor, etc., is presented to this Board, and the following persons appear to discuss said proposed ordinance: Oliver Fenstermacher, Attorney for Western Disposal Operators Association; 4F t Mayor Fries of Martinez; l Dr. H. E. Blum, County Health Officer; x J Francis W. Collins, District Attorney; y Mr. Copeland, representing the Stege Sanitary Distri.ct;. u Mr. Leslie Tromanhauser; 5 Mr. Pat Doran, representing the Bay Area Council; Fac and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD.. BORDERED that D. W. Teeter, County Administrator is directed to prepare a list of a pro posed citizens' committee to study said proposed garbage ordinance, said list to be pre sented to this Board. s The foregoing order is passed by the unanimous vote of the Board. f x. In the .Matter of Granting ex- tension of time to contractor, construction of Additions to Contra Costa County Hospital. On the recommendation of Masten and Hurd, Architect, and on the recommendatio of the County Administrator; and k_FA On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE SBOARDORDEREDthatwinerton and alberg Company, contractor, is granted an extension of time, to November 19, 1953, to complete construction of Additions to Contra Costa.. County Hospital. The foregoing order is passed by the unanimous vote of the. Board..., f In the Matter of Granting ex- tension of time, completion of Addition to Hall of Records, Martinez. P D. M. Teeter, County Administrator, having notified this Board that Robert D. Dewel,l, civil and structural engineer of San Francisco who has served as arbitrator in r the matter of the requested extension of time for completion of the Addition to thein Hall of Records by Ralph Larsen and Sons, has built up to a conclusion that the time extension which should be granted said Ralph Larsen and Sons, the contractors, was to October 5, 1953 and which extension will leave 17 days overrun on the contract for which the contract terms call for a penalty of 450 per day for liquidated damages, x NOW, THEREFORE, on the further recommendation of said County Administrator and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Ralph Larsen and Sons be and they are hereby granted an extension to, October 5, 1953 for the completion of the Addition to the Hall of Records. The foregoing order is passed by the unanimous vote of the Board. 1. In the Matter of Authorizing pay- meat of Mileage Claims at regular x rate for certain personnel in r;Health Department. On the recommendation of the County Administrator and on motion of Supervisor F Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following positions are added to the list of those entitled to the regular users' automobile mile Page rates: 4901 z Tuesday, February 16, 1954, Continued - I Staff Nurses employed in Health Department (three employees in said s department) ; Senior Bacteriologist in Health Department; a a And the County Auditor is authorised to pay mileage claims of persons occupy- ` ing said positions, at the rate of ten cents per mile for the first 500 miles driven during each calendar month and at the rate of five and one-half cents per mile for each mile driven in excess of .five hundred miles during each calendar month, in the performance of their work for the County.r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Dance Permit to Byron Volunteer Fire- men's Association. t On motion of Supervisor Frederickson, seconded by Supervisor Buchanan,, IT IS... M ` 5 BY THE BOARD ORDERED that the Byron Volunteer Firemen's Association be and it is hereby GRANTED a permit to conduct a dance at the IOOF Hall in Byron, May 1, 1954, from 9:0 p.m. to 2:00 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request of City v Council of Martinez that Board of Supervisors adopt a resolution approving inclusion of certain property outside the city limits of Martinez in Assessment District of 1953-1 The City Council of Martinez having filed with this Board copy of resolution adopted by said City, and in which this Board is re ested to include certain ro ert outside the city limits of Martinez in Assessment District 1953-1; p p y On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the District attorney and to the Road Commissioner. The foregoing order is passedgg by the unanimous vote of the Board. a In the Matter of Cancellation of 1953-54 County Tax Lien. The County of Contra Costa having requested the cancellation of the 1953-54 County tax lien which show on the records as unpaid on certain property acquired by the County of Contra Costa, for the benefit of the Central Fire Protection District; and J.* The County Auditor having verified the transfer of title to the County of Contra Costa and having requested authorisation to cancel the 1953-54 Count tax lien on the properg property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT 13 BY THE f BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax lien on the following described property as requested: Dewing Park Extension, Lots 1, 2 and 3, Block A Assessment No. 915801 7r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1953-54 County Tax Liens. rrMs rp;l The State of California having requested the cancellation of the 1953-54 4 ` ` County tax liens which show on the records as unpaidon certain property acquired by the State of California; and The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the 1953-54 County tax liens on the property hereinafter described; and said request having been approved by the J ; District Attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax z liens on the following described property as requested: Description Subdivision Lot Block 1953-54 Assiut. No. Bay View Park Por 5 31 32660 r w Spaulding Richmond- ski Pullman Townsite Por 13 , 14 Por 122921 2nd Inst. 14 10 122938 5 and por 6 16 123011 2nd Inst. Por 29, 30, 16- 123016 2nd Inst. Por 30, 31 16 123017 2nd Inst.r 32 and For 33 16 123018 2nd Inst. 1 a i f 1}' Tuesday, February 16, 19549 Continued - s Xw Description Subdivision (Con't)Lot Block 1953-54 Assmt. No. y East Richmond Blvd. 14 and 15 34 129982 2nd Inst. 21 34 1299$$ 2nd Inst. 22 34 1299$9 2nd Inst. s 1299922534 11 42 Por 130110 2nd Inst. j 14 43Por 130120 2nd Inst. 130123 2nd Inst., Richmond Traffic Center 16 and 17 1 132505; 2nd Inst. 21 and 22 1 132508 2nd Inst. Bay View Park 30 and 31 1 Por 144415 2nd Inst. 4Tast Richmond Blvd. 7$ $ and 10 390 2004 372nd- Inst. w San Pablo Rancho, r Subn of Por 137 13 and 14 C 203955 2nd Inst. r- i 203956 2nd Inst. f Lafayette Acres 52, Por 51 507634 2nd Inst. f Acalanes Center 19 as 9 511101 2nd Inst. 511104 2nd Inst. 511105 2nd Inst. Highway Junction Por 4 Por 621633 2nd Inst. Por 6 Por 621641 2nd Inst.. The foregoing order is passed by the unanimous vote of the Board. d In the,Matter of Cancellation of 1953-54 County Tax Liens. FSS The County of Contra Costa having requested the cancellation of the 1953-54 ICounty tax lien which shows on the records as unpaid on certain property acquired by the County of Contra Costa; and The County Auditor having verified the transfer of title to the County of IContra Costa, and having requested authorization to cancel the 1953-54 County tax lieny.. on the property hereinafter described; and said request having been approved by the rk. District Attorney; I On motion of Supervisor Taylor, seconded byup y :S ervisor Goyak., IT IS BY THE- i BOARD ORDERED that the County Auditor is authorized to cancel the 1953-54 County tax lien on the following described property as requested: Alhambra Valley Estates, Lot 19, Assessment No. 554019 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Con- solidation of the Office of r, tt xr Coroner with another County Department. k' The Contra Costa County Taxpayers' Association having filed with this Board.. a proposal that consideration be given to the consolidation of the office of -coroner with that of some other public official; On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator for hisstudy and. . report to this Board. R The foregoing order is passed by the unanimous vote of the Board. f In the utter of Appropriation Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT I BYE THE BOARD ORDERED that the following appropriation adjustments be and they are hereby . authorized and approved: Appropriation Decrease Increase y Mt. View Countv Fire Protection District r Rent of Equipment 5,000-00 Replacement of ,piss. equipment 4,004.04 Fire fighting equipment (New hose) 1 000.04 Unappropriated reserve - Mt. View Fire 1,225.00 1,000.04' Office equipment Adding machine)225.00 This is to remodel one of our heavy fire trucks, from a grass rig 'to a 750 GPI Pumper. Thereby gaining an Underwriters rating for this piece of equip- ment, and eliminating the need for an expensive new pumper.. r e Y` F I 498 l Tuesday, February 16, 1954, Continued - K I Appropriation (Coni) Decrease Increase, Brentwood Libg= Unappropriated Reserve - Lib. Fund 160.00 Brentwood Library Job 1151 160.00 Due to unforeseen Circumstances this job exceeded the allocated funds: and therefore we must ask for an additional amount. f Social Service Replacements - Typewriter 72.00 Capital Outlay - Couch 72.00` Unappropriated Reserve - General Fund 72.00 72.03` Newly provided rest room facilities require a couch. This is for the Pittsburg branch office. f 0 H i ghwa_v Department G.O. - secondary Road Group 3965 580.00 F C.O. - Primary Road Group 3271 580.00 To ever cost of work order 4421 installation of highway lighting at A intersection of Alhambra Avenue with State Route 1C*, as per agreement with State Division of Highways August 12, 1952. C.O. - Secondary Road Betterment Projects 122800.00 r C.O. - Secondary Bridge Group X7213 12,800.00 To transfer to cover cost of constructing Curry Creek bridge. s`ftpt C.D. - Secondary Betterment Pro 'ects 119500.04Zf4= C.O. - Secondary Road Group 1'055 11,500.00 To cover partial cost of rebuilding streets in Horth Richmond Group, supplementary work order 4378• C.C. - Primary Bridge Groin 13445 20,000.00 ' P; C.O. 700.00 r Primary Road Group 1481 3, Secondary " 2345 1,060 00 2445 1 440.00 r I ji 2645 1,915.00 n 2745 19$00.00 283 5 3,620.00 235 5,5000-00 To cover partial cost of Carol lane Bridge.g Road Commissioner (San Pablo Yard.) services ---Man Pablo Yard 150.00 E Ground Improvements - San Pablo Yard 150.00 s Unappropriated Reserve - General bund 150.00 150.00 5 a <N To install concrete floor in truck stall at San Pablo Yard. Present floor is dirt - a concrete floor is necessary for mechanics working on equipments a at night. Flood Control CapitalOutlays - Rights of Way 3,000.00 F Unappropriated Reserve - General Fund 3,000.00 For flood control in vicinity of monument junction. Mork to be done by State c .lp Count Clerrkk -- Election Department r Ca Outlay, Election Department 879«00 Unappropriated Reserve, General Fund 579.00 f{1 To.provide funds for 2 SB-133 Cabinets, including drawers, which are re- quired in the conversion of addressograph equipment, etc. r j" y The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. e On recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the J following personnel adjustments be and they are hereby authorized: Building Maintenance Department: Allocation of one additional position in the class of Assistant, Operating -. Engineer, effective date: March 1, 1954. r F Social Service Department: Allocation of two positions in the class of Social Worker, effective date: February 17, 1954•i}} 7 Road Commissioner: t y ; n f Allocation of one additional position in the class of Intermediate Steno- grapher Clerk, effective date: February 17, 1954. 4 y'nfi y j Tuesday, February 16, 1954, Continued - y County Hospital: of Cancellation of five positions in the class of Staff burse, and cancellation nine positions in the class of Hospital Attendant effective date: Februa 1 7'1954• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Increase in Salaries of Assis- tant County Treasurer and A.s- vx sistant District Attorney. On recommendation of the County administrator and on motion of the Super- visor Taylor, seconded by Supervisor Frederickson, IT IA BY THE BOARD ORDERED that the.` trK salary of the assistant County Treasurer be and it is hereby reallocated to the nextihighersalaryrange (30 $392-4.70), effective March 1, 1954- y IT IS BY THE BOARD FURTHER CKDERED that the salary of the Assistant District -Attorney be and it is hereby reallocated to the next higher sales ix effective March 1, 1954. salary range t43fiO9-$51), The foregoing order is passed by the unanimous vote of the Board. In the Matter of Calling an Election for Directors of Contra Costa County d .Water District. z 3 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 1 and2, of Contra Costa County Water District; NOW, THEREFORE, and on motion of Supervisor Taylor, seconded by SupervisorEGoyak, IT IS BY THE BOARD ORDERED that an election be held Tuesday, the 23rd day ofMarch, 1954, between the hours of 7:00 o'clock a.m. and 7:00 otclock p.m., when the polls will be closed in each of Divisions 1 and 2 of Contra Costa County hater Ddistrijandthatforthepurposeofholdingsaidelection, the County voting precincts of saidDivisions1and2ofsaidDistrictshallbeconsolidatedasfollows: DIVISION 1. Consolidated Precinct No. 1: Those portions of the following County Precincts lying' -*..w1t in said ater strict, to wit: Crockett 10, Port Costa 1, Port Costa 2. zConsolidated Precinct No. 2 : Those portions of the following County Precincts lying,wit in said esteristr ct to wit: Martinez 1, 2, 12, 13 * 17,22. Consolidated Precinct No. : Those portions ofthe following County Precincts lyingwitinsaidaterDistrict, to wit: iMartinez 3, 4 5a ? 18. 4 Consolidated Precinct No. 4: Those portions of the following County Precincts lyingwitinsaidaterstrict, to wit: Martinez 8, 9, 10, 110 23., Consolidated Precinct No. : Those portions of the following County Precincts lying. within s ater District, to wit: Martinez 14, 162 21. Mountain View 1, 30 6. Consolidated Precinct No. 6: Those portions of the following County Precincts lyingwithinsa:.d Water District, to wit: Mountain View 2, 4., 50 79 $.G JP, Consolidated Precinct No. : Those portions of the following County Precincts lyingwitsaidateristrict, to wit Alhambra 1, 2, Martinez 6, 15, 19, 20, 24, 25. K' Consolidated Precinct No. 8: Those portions of the following County Precincts ligithin- sal iter . istr ct, to wit: Pine Hill I, 1-A., 2, 2-11, associated. DIVISION 2. Consolidated Precinct leo. 1: Those portions of the following County Precincts lying. within said Ater District, to wit: Pacheco +6, 71 8, 14, 15, 17. Consolidated Precinct No. 2: Those portions of the following County Precinct lying1withinsaidaterDistrict, to wit: Pacheco 3, 4., 9, 11, 12, 18. Consolidated Precinct iso. : Those portions of the following County Precincts lying Pachecosaid 5 1013atrict, to wit: i 16. JConsolidated Precinct No. 4: Those portions ofthe following County Precincts lying within said "Nater District, to wit: Walnut Creek 18, Pleasant hill 2, 3, 7, 8, 139 17. d7 S 1 n a 00 Tuesday, February 16, 1954., Continued - 4 of fiiConsolidatedPrecinctNo. : Those portions of the following County Precincts lying within said-lTiatter District, to wit: Walnut Creek 21, Pleasant Hill 4., 6, 9, 12, 14. Consolidated Precinct No. 6: Those portions of the following County Precincts lyingr within said Water District, to wit: Pleasant Hill 15, Walnut Creek 5, 109 31.Y Consolidated Precinct No. 7: Those portions of the following County Precincts lying within said WAter District, to wit: Concord 22, 25, 46, 51, 53• rt 5 f,e Consolidated Precinct No. 8: Those portions of the following 'County Precincts lying within said Water District, to wit: Concord 7, 23, Walnut Creek 11, 19, Consolidated Precinct No. 9: Those portions of the following County Precincts lying,. t within said Water District, to wit Danville 1, 3, 63 10. IT IS FURTHER ORDERED that the polling place for each consolidated precinct . and the electors appointed to conduct said election in each Consolidated Precinct are as follows: DIVISION 1. F Consolidated Precinct No. 1:a, Polling ace:na Markey Residence X Main Street, Port Costa Par p Inspector: Ep dna Markey Main Street, Port Costa Judge: Mar I Grant 138 Bishop Road Crockett 6 r3p f1. A•R.,, 2 Y R Clerk: Katherine Ligon F aMainStreet, Port Costa x 1 Clerk: Julia Harrington Box 55, Port Costa Nat r ="gr Consolidated Precinct No. 2: Polling Place: inez City Hall f Main Street, Martinez j Inspector: Elsa U. McClellan 815 Lafayette Street, Martins a Judge: label M. Morgan 1103 Escobar Street, Martinez Clerk Leah it Luek 141.4 Front Street, Martinez Clerk: Getta Bartoloneei 35 Pain Street Martinez Yr M Consolidated Precis No. : o ng Place: Old Martinez Grammar School x r r Alhambra Avenue, Martinez Inspector: Bernice Ahernxy FJ 839 Talbart Street, Martinez Judge: Nellie Nicholson k t'A 405 Mellus Street, Martinez Clerk: Margaret E. Croad 1604 Berrellessa Street, Martinez Clerk: Mary Ann Yakim 1927 Castro Street, Martinez Consolidated Precinct No. 4: Polling Place: -Junior High School Court and warren Street, Martinez Inspector: Shelagh B. Giberti. U14 Haven Street, Martinez Judge: Jennie M. Sanderson 1331. Court Street, Martinez ItClerk: Ethel L. Pascoe 826 Pine Street, Martinez Clerk: Elizabeth Gallagher y 1 901 Pine Street Martinez tib{7 f t r to t oC7i i Tuesday, February 16, 1954, Continued - aConsolidated Precinct No. PoUing Place: ova falter Garage r, 2231 Pine Street, Martinez Inspector: Tessie Threlkeld 1370 Gregory avenue, Martinez a , n rn Judge: Annabelle Bride t 1331 Shell Avenue, Martinez f Clerk: Ruth F. Hart 1304 Shell Avenue Martinez Clerk: Nova Walter 2231 Pine Street, Martinez 2 y it i i' Consolidated Precinct No. 6: Polling Place: ffilda C. Bolen r 1031 Plaza Drive, Martinez ti Inspector: Kabel A. Newman 2307 Leslie Avenue, Martinez Nell KeltJudge: y Y art 1340 Chestnut Street, Martinez Clerk: Ferol L. Prater r r . 1301 Palm Avenue Martinez Clerk: Hazel Hult Y _ 1156 DeLacy Avenue, Martinez Consolidated Precinct No. 7: a$ Foiling ace: New Gymnasium, Alhambra High School Alhambra Avenue, Martinez Inspector: Clara C. Dool.aa k 2804 Marion Terrace, Martinez r ZIP Judge:Judge: Nell Lopas 2730 Marion Terrace, Martinez Clerk: Mildred G. Burns Rt 1, Box 439, Martinez Clerk: Evelyn H. Zufall Mp 3410 Ricks Court MartinezCourt,t ;hx Consolidated Precinct No. 8: tEs Polling Place: Vine Hill School s 3930 Pacheco Road, Martinez g Inspector: Annie L. Nelson a x 4 Giannini Road, Rt. 3, Martinez, i Wr , Judge: Mary C. Stegemann Rt 1, Box 45, 481 Morello Road, Martinez Clerk: Edith S. Penn Box 26, Associated, California Clerk: Florence H. Bacon FBoat152, Associated, California x ._. 4 DIVISION 2. Consolidated Precinct No. 1 Polling ace: atherine M. Cox Residence 106 Luella Drive, Concord s ' ' SY aInspector: Catherine M. Cox stn 106 Luella Drive, Concord k Judge: Cecelia M. McSweeney f 125 Margie Drive, Concord v Clerk_ Geraldine McMillin 1748 Shirley Drive, Concord m.r Clerk: Florinda mercer rq 2025 Helen Road, Concord T Consolidated Precinct No. 2: Polling ace: adge B. Stewart Garage rr 1877 Maybelle Drive, Concord Inspector: Madge B. Stewart 77 fo- 18Maybelle Drive, Concord Judge: Sara Jane Fraser 1937 Rose Lane, Concord y d Clerk: Helen Stearns r 1972 Ardith Drive, Concord s r s I 502 4 F t ' Tuesday, February 16, 1954, Continued - s m ' 1f`-• Clerk: Renee Kirkham x 4 ` i;, 349 Belva Lane Concord F s M M` Consolidated Precinct No. Polling ace.y 0. DeVries Residence 2 err Geraldine Drive Concord Inspector: Ruth H_ McCartney 161 Fair Oaks Drive Concord y r Judge: Allan M. DeVrieshrr g 2468 Geraldine Drive, Concord s Clerk: Maxine Incas 100 Trelany Road, Concord k' Clerk: Rose X. Mackin 2214 Sherman Drive, Concord Consolidated Precinct No. 4: 6 rolling Place.- -'Rarcus T. Funk Residence 203 Roberta Avenue, Concord r Inspector: Marcus T. Funk v iFe 203 Roberta Avenue, Concord Judge: Theodora W. r r Tuesday, February lb, 1954, Continued - F Clerk: Leona Johnson M 2084 Walnut Boulevard, Walnut Creek Consolidated Precinct No. Polling ace: American Legion Building Danville, California Inspector: Venice Collins Tassajara Road, Danville Judge: Willena Brooks I 161 Maiden Lane, Danville Clerk: Helen Silva x P. 0. Box 17, Diablo Clerk: Lary Bendosky j 111 Cameo Drive, Danville IT IS FURTHER ORDERED that the Clerk of this Board cause notice of said r- ielection to be published in the CONCORD TRANSCRIPT and the CONTRA COSTA GAZETTE, news- papers of general circulation printed and published in the County of Contra Costa,` to- gether with a certified list of names of candidates and offices to be filled. The foregoing order is passed by the unanimous vote ofthe Board. k t4 Y- In the Fatter of the Construction sof a Combination Automobile and Pedestrian Bridge Across Carquinez d T xf% Straits between the Cities of Martinez and Benicia. RESOLUTION WHEREAS, efficient transportation is of commanding importance in the economiclifeofcentralCaliforniaandwillincreaseinrequirementinproportiontogrowrth; axte. WHEREAS, there now exists in the bay area and for central California need for. an added crossing of the r,atus•al transport barrier that exists in Carquinez Straits, an WHEREAS, population and transport studies shown a rapidly increasing; require- meet for added transport across this barrier, which will be materially increased by the . expanding industrial areas of Antioch and eastern Contra Costa County and in SantajClaraCountandbnorthstatedevelopments; J 'Y Y parents• and WHEREAS, present bridge facilities at Crockett impose cost and time penalties'?I , an vast numbers of automobile users and commercial vehicles in trafficsfrom northern central and southern portions of the State of California that would be relieved by another crossing; and Wim, the most advantageous site geographically,. E F Y: Population-wise and. traffic-wise, for a bridge crossing of this waterway is from Martinez to Benicia; and WHEREAS, this site has added advantage of easy connections to existing, and well-developed state highways, ease of construction and probable lower cost; and j WHEREAS, required ;Land for approaches can be obtained now at much lower cost tN ithan may later prevail because of industrial development; azul. EAS 1 j WHER , such a structure has evident military value with military establish- kit ments centered in Solano County and Contra Costa County,, and an incalculable value in the event of atomic attack; NOW, THEREFORE, BE IT RESOLVED that the Countyof Contra Costa does herebyiendorseproposalforconstructionofaMartinez-Benicia bridge across Carquinez Strait and does hereby urge the Department of Public Works of the State of California. to under4 take such construction at the earliest possible time; and BE IT FURTHER RESOLVED that the County Cleric transmit certified copy of this resolution to Francis C. Lindsay, Chairman of the State Committee on Conservation, Plan- ning and Publ is Works, at theState Capitol Building, Sacramento, California; and fur Cher, that the County Cleric transmit certified copies of this resolution to incorpora- ted cities in Contra Costa County and Solano County, and to the Board of Supervisors of Solano County .for their information. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra GostarStateofCalifornia, at a meting held on the pith day of February, 1954 , by the fol- lowing vote, to wit: AYES: Supervisors - 1. T. COTAK, H. L. GUMMINGS, RAY S. TAYLORJ,s V. G. BU CEIANANi s J. ERIC 4S0R NOES: Supervisors - None a 3, i TABSE :Supervisors - done 504 Tuesday, February 16, 1954, yontinued Ia the matter of Proposed abatement of XcClalland property On recommendation of the District Attorney, and as motion ofSuper-gf s Buchanan seconded by Supervisor Frederickson, IT IS' BT ,3QARD QRDERED.-that' abatementmatteroftheproposed abatent of `aClelland:-property n'S. D. Na. S `bs end the is hereby continued to April 13, 1954, at 2:34 a The .foregoing order is passed by the unanimousvoteof the Board. And the .Board adjourns to meet on Thursday, February 18, 1954, at 9: o'clock Q.m = r in the Board chambers, Hell of Records, Martinez, Califorain. ATTEST: W. T. PAAa7Li3 L3i3i(iA BY Deputy Gleft a ttII1 yw'. 5 t ` Y. 5 >3 `l r ' i ,:, Y Asia Y 9q'W k ' . y " ¢Y k'• r s 4 1 kis 3 t.F`Y J F•_ iris; `r' x f,F"'i x p., r dx > rat a! r ,tta&&+• ,& t tx, x ggpp.., ee' ,?'' de ?,€ a ty 4 .r-•. r .[. S 8 ad'>,'z r,z ''`w , ` 4.,1* t ,r4 rk*,ri';,, t{ l ttt,# r t z.x. 3 K.S-...,... a •,;y :..r .zt' '>+. ep .. } ,.yard r<R e'E r d fi-+.. v,R.sr; r } f r xd r , r;.G s, ..,.. 2`1Y rl f,, ftJrt 4 w e, i BEFORE THE BIDAZD or SUPSM.AF S tW THURSDAY, FE ARYl8vXETIN 954x 1 1I. THE RD 1 fNS v 0- JOURNED SESSION AT 9 QRCUICK A. X. IN THE BOARD CHU(MS HAU CW RAW x XARTU1EZV a A U APRESENT: HON. R. L. CUAaWSA cul w" PRIM SUPERVISCURS I. T. /i1tMtaaI L gSpw pi lA A)R rF j rr rT VLi J• FREDERICK E6. e # PRESENT: W. T. PAASCH, CLERK. Y ) 1n the latter of Authorising Supervisor H. L. Cummings to Y: x R attend meeting. On notion of Supervisor Taylor, seconded by Supervisor Goyak,, lT I&BY TIM-1-'- BOARD IM BOARD ORDERED that Supervisor H. L. Cummings is authorized to attend, at Cou atty eacpe meeting called by County Supervisors Association of California to be hel at Sacrame xfica x on March 4 and 5, 1954. The foregping order is passed by the unanimous vote of the Hoard. M ' In the batter of Appointing Ruth Turner as Acting County fi Librarian. This Board having on December S, 1953, accepted the resignation of Jessie A.' Lea as County Librarian effective February 28, 1954; On mot ion of Supervisor Buchanan, seconded by Supervisor: Taylor, IT` lS BY THS BOARD ORDERED that Miss Ruth Turner be and she is herebyappointed as Actin Count Librarian from March 1, 1954, to March 31, 1954. PP g y The foregoing order is passed by the unanimous vote of the. Board. X In the Matter of Appointment of Bertha D. Hellum as County Librarian. u This Board having heretofore accepted the resignation of Jessie;. A..`Lean as County Librarian; r { : NOW, THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor -Bu--1-.'1:' chanan, IT IS BY THE BOARD ORDERED that (Mrs.) Bertha D. Hellum. be, and. she is, hereby ,.I appointed to the office of Count Librarian for a four-year term commencingA ri1".1 :w 1954; and that said Librarian shall, prior to entering upon the duties, of. aid office,;; file with the County Clerk the usual Oath of Office and a bond in the sum of $1,000. x The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, February 23, 1'954,, at 9:- o'clock a.m. , in the Board Chambers, Hall of Records, Martinez, California. 3 hairman rio ATTEST: W. T. PAASCH, CLERK rrByli r . Deputy Clerk t y r r. ., r..,. .a a _. 1-! x i t. S y i '< Nabi t y r fir% G 4 7 Ittl r 9 c y, 506 BEFORE THE BOARD OF SUPERVISCRS ITUESDAY, FEBRUARY 23, 1951E THE BOARD MET IN REGULAR SESSION AT 9 0tCLOCK A. M. IN THE BOARD CHAMBERS, HALL OF E RECORDS, MWINEZ, CALIFORNIA k¢ PRESENT: HUN. H. L. CUMMINGS, CHAIRKA.N PRESIDING; SUPERVISCRS I• T. GOYAK, RAY S• T AYLOR, W. G• BU CHANAN, J FREDERICKSON i te. PRESENT: W T. PAASCH, CLERIC• r' x ` In the Matter of Fining boundaries irfla and establishing election precincts in E1 Sobrante Nos. 1 2 5 ? H a a s y 9, and 11; East Richmond Nos. 3, 4, R and 6; Giant No. 1; North Richmond No. 5; Martinez No. 12; El Cerrito No. 19; Richmond Nos. 57 and 79; and Port Costa No. 1. ag On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the boundaries of El Sobrante Hos. 1 2} 5, 7, 8 9, and 11 East Mq Richmond Nos. 3, 4, and 6; Giant No. 1; North Richmond No. 5; MartinMartinez leo1:2; El Cerrito No. 19; Richmond Nos. 57 and 79; and Port Costa No. 1, 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: t EL 30BROTEi PRECINCT NQ. 1 Y 1 Beginning at the intersection of the center of San Pablo Creek with the cen- ter of .Appian Way; thence northeasterly along the center of Appian Way to the center of La Paloma Road; thence northerly along the center of La Paloma Road to the center of I r. ICo. Road 24; thence gest along the center of Co. Road 24 to the west line of Santa Rita Acres Unit 13; thence meandering south along the said vest line to the center of t` North Branch of San Pablo Creek; thence southwesterly along the center of said creek to the center of San Pablo Creek; thence meandering easterly along the center of San Pablo Creek to the point of beginning. EL SOBRANTE PA INCT NO. 2 Beginning at the intersection of the center of Renfrew Road with the center of Rincon Road; thence westerly along the center of Renfrew Road to the north line of Hilltop Drive; thence southwesterly along the north line of Hilltop Drive to the north- least line of Lot 3 250 Santa Rita Acres Unit j4; thence northwesterly along the north- east line of said Lot 1250 to the southeast line of Lot #262 Sawa Rita Acres Unit #4,; thence northeasterly along the southeast line of said Lot #262 to the east line of said JR4 Lot #262; thence northwesterly along the east lines of Lots J#262 261 and 260 to the exterior boundary of Santa Rita Acres Unit A; thence westerly Uong the said boundary and westerly extension of said boundary to the west line of Hilltop Drive, said point also being on the exterior boundary, Cher of Richmond; thence generally northwest along said city line to its intersection with the exterior boundary of County Election Pre- cinct Giant 11; thence northerly along said line to its intersection with the most northeasterly line of Lot 1242 Rancho San Pablo; thence southeasterly along said line to the E.B.M.U.D• line; thence northeasterly along the said E.B.M.U.0. line to the cen- ter of Loma Linda Avenue; thence south along the center of Loma Linda. Avenue to the center of St. Andrews drive; thence east along the center of St. Andrews Drive to the rX center of Mitchell Way; thence southerly along the center of Kitchell Way to the center of Jasmine Way; thence east along the center of Jasmine stay to the center of Rincon ttr Road; thence south along the center of Rincon Road to the point of beginning. EL SOBRANTE PRECINCT NO. 5 a t A Beginning at the intersection of the center of San Pablo Creek with the east- erly boundary of the City of Richmond; thence easterly up the center of said creek to A the easterly boundary of Santa Rita Acres, Unit 11; thence southerly along the easterly boundary of said tract to the center of San Pablo Creek Road; thence westerly along the center of San Pablo Creek Road to the center of the road dividing Lots 22 and 23, North Richmond Tract; thence southerly along the center of said road to the exterior boundary City of Richmond; thence in a general clockwise manner, along the said city line to the y point of beginning. EL SOBRAIJTE PRECINCT NO. 7 wF Beginning at the intersection of the center of San Pablo Creek Road with the easterly boundary of La Colina Tract; thence south along said easterly boundary to its l intersection with the exterior boundary, City of Richmond; thence generally south and easterly along the said city line to the center of Cerrito Road; thence northerly along Ithe center of Cerrito Road to the center of Hillcrest Road; thence northerly along the r center of Hillcrest Road to the center of San Pablo Dam Road; thence easterly along the center of San Pablo Dam Road to the point of beginning. EL SOBRANTE PRECINCT NO. 8 r" Beginning at the intersection of the center of San Pablo Dam Road with the east line of La Colina Tract; thence south along the said east line to the exterior boundary, City of Richmond; thence generally east along the said city line to the cen- ter of Clark Road; thence north along the center of Clark Road and the northerly exten- sion of Clark Road to the center of San Pablo Creek; thence meandering west along the t, center of San Pablo Creek to the north extension of the east line of La Colina Tract; thence south along the said extension to the point of beginning. f I 1 J; 507 }: Tuesday, February 23, 1954, Continued - zs ffr EL SOBRANTE PRECINCT NO. 9 Beginning at the intersection of the center of San Pablo Creek Road with the center of May Road; thence northeasterly along the center of May Road to the center of, San Pablo Creek; thence northwesterly down the center of San Pablo Creek to the exter- ior boundary of San Pablo Rancho; thence northeasterly along said rancho boundary to the exterior boundary of the East Bay Municipal Utility District; thence following" said Utility District boundary southeasterly to the easterly boundary of Supervisorial Dis- trict No. 1; thence south and southwesterly along said Supervisorial District boundary to the most easterly corner of Lot 58, El Sobrante Rancho; thence northwesterly follow- ing the northeasterly boundary of Lots 58, 62 and Lot E to the northwesterly boundary14 of said Lot E; thence northeasterly along last mentioned boundary to the eastern ex- terior boundary, City of Richmond; thence in a general counter clockwise manner, along` said city boundary to the east line of Canyon Park; thence north along said east line to the south line of San Pablo Dam Road; thence northwest along the said south line to: the point of beginning. EL SOBRANTE PRECINCT NO. 11 V Y. Beginning at the intersection of the center of San Pablo Creek with the northerly extension of the center of Clark Road; thence southerly along the center of said extension and Clark Road to the exterior boundary, City of Richmond; thence east- ern aloe the said cit line to its intersection with San Pablo School District line•, thence northerly along the said school district line to the center of San Pablo Dam Road; thence northeasterly along the center of May Road to the center of San Pablo A Creek; thence northwesterly along the center of San Pablo Creek to the point of begin- ping. EAST RICHMOND PRECINCT N0. 3 Beginning at the intersection of the center of Nevada Avenue with the exter- ior boundary, City of Richmond; thence westerly along the exterior boundary, City of Richmond to the exterior boundary City of San Pablo; thence northerly, westerly and northerly along the said City of ian Pablo boundary to the center of San Pablo Creek; thence northeasterly along the center of San Pablo Creek to the west exterior boundary, City of Richmond; thence generally southeast along the exterior boundary, City of Rich- mond to the point of beginning. EAST RICHMOND PRECINCT NO. 4 v Beginning at the intersection of the center of Bernhard Avenue with the cen- ter of Sylvian Avenue; thence northerly along the center of Sylvian Avenue to the cen- ter en ter of Diana Way; thence southeasterly and northerly along the center of Dimm Way to the center of McBryde Avenue; thence northeasterly along the center of McBryde Avenue to the west line of the 11 Acre Belgum Parcel; thence south along the said west line to the northwest boundary of an E.B.M.U.B. parcel; thence southwesterly along the said northwest line to the northeast line of Lot , 102, East Richmond Heights Tract; thence southeasterly along the said northeast line and the southeasterly extension of said line to the southeast .line of said &B.M.U.D. parcel; thence northeasterly along the said soot lii-ast line to the southwest line of Lot 1122, Rancho San Pablo, a 57.30 acre E.B.M.U.D. parcel; thence southeasterly along the said southwest line to the west line of Lot 147, Rancho San Pablo; thence southwesterly along the said west line to the north line exterior boundary, City of El Cerrito; thence west along the said city line to the center of Richmond Avenue; thence northwesterly along the center of Richmond Avenue to the center of K=ensington Avenue; thence northwesterly along the center of Kensington .Avenue to the center of Olive Avenue; thence southwesterly along the center acs of Olive Avenue to the center of Arlington Avenue; thence northw=esterly along the cen ter of Arlington Avenue to the center of Elms Avenue; thence northerly along the center of Elsa Avenue to the center of Kensington Avenue; thence northwesterly along the center of Kensington and Bernhard Avenues to the point of beginning. EAST RICM401iD PRECINCT uc. 6 4 Beginning at the intersection of the easterly boundary of the City of Rich--1 71 , mond with the center of Fresno Avenue; thence easterly along the center of Fresno Avenue to the center of Bernhard Avenue; thence northeasterly and southeasterly along the cen- ter of Bernhard avenue to the center of Sylvan day; thence northerly along the center of Sylvan Way to the center of Dim Way; thence easterlyaloe the center of Dimm Wayyy to the center of XcBryde Avenue; thence northeasterly along the center of McBryde Avenue to the exterior boundary, City of Richmond; thence along the said city boundary in a t general counter clockwise manner to the point of beginning. GIANT PRECINCT NO. 1 Beginning at the intersection of the west line of the City of Pinole with the shore line of San Pablo Bay; thence south along the said city line to the southwest car nes, City of Pinole; thence southwesterly along a line connecting the southwest corner, City of Pinole, with the northeast corner of Hollingwood Subdivision to the exterior boundary, City of Richmond; thence northwesterly along the said city line to the center of State Highway 140; thence northeasterly along the center of State Highway #40 to the southwest line of Tara Hills Subdivision; thence in a counter clockwise 'manner along the boundary of said subdivision to the center of O"Hatch Drive; thence northwesterly along the center of 0•Hatch Drive and the northwesterly extension of O'Hatch Drive. GIANT PRECINCT NO. 1 r Beginning at the intersection of the center of State Highway #40 with the north boundary, City of San Pablo; thence easterly, southerly and easterly along`the said city line to the exterior boundary, City of Richmond; thence northeasterly, north- westerly and southwesterly along the exterior boundary, City of Richmond to the exteriorf boundary, City of San Pablo; thence southerly and easterly along the said city line to the point of beginning. m 508 t x Tuesday, February 23, 1954, Continued - r, GIANT PRECINCT NO. 1 s Beginning at the intersection of the west line Lot 1227 Rancho San Pablo with the north exterior boundary, City of Richmond; thence generdly north and south- easterly along the shore line of San Pablo Bay to the exterior boundary, City of Rich ( mond; thence generally south and west along the said city line to the point of begin- ning. egin ning. NORTH RICH14OND PRECINCT NO. 5 Beginning at the intersection of the shoreline of San Pablo Bay with the northern exterior boundary, City of Richmond; thence southeasterly, southwesterly and I southeasterly along the said city line to the west line of Truman Addition; thence northerly along the said west line to the center of mild Cat Creek; thence easterly' along the center of Wild Cat Creek to the center of Seventh Street; thence south along,, the center of Seventh Street to the center of Market Street; thence east along the cen- ter of Market Street to the exterior boundary, City of Richmond; thence northerly and 1 westerly along the said city line to the shoreline of San Pablo Bay; thence southwest- erly along the said shoreline to the point of beginning. 4 h MARTINEZ PRECINCT h0. 12 Beginning at the intersection of the center of Castro Street with cgngtthe enter of Ward Street; thence northeasterly along the center of Ward Street to the northeast line of the Homestead Tract; thence northwesterly along the said northeast line and the northeasterly extension of said line to the exterior boundary, County of Contra Costa; thence westerly along the said county line to a point bearing north from the intersec Yill tion of the center of Alhambra Creek and S.P. R.R; thence south along the said line to the point of said intersection; thence southeasterly along the center of Alhambra Creek to the center of Castro Street; thence southeasterly along the center of Castro Street to the point of beginning. EL CERRITO PRECINCT NO. 19 Yfr t tt CdABeginningattheintersectionofthecenterofSanPabloAvenuewiththe center of Potrero avenue; thence gest along the center of Potrero Avenue to the center' of 54th Street; thence north along the center of 54th Street to the center of Gordon Avenue; thence west along the center of Goren Avenue to` the exterior boundary, City of El Cerrito; thence northerly, northwesterly and easterly along the said city boundary to the center of San Pablo Avenue; thence southeasterly along the center of San Pablo Avenue to the point of beginning. RICHMOND PRECINCT NO. 57 Beginning at the intersection of the center of Syndicate Avenue with the cen- ter of Meeker Avenue; thence northeasterly along the center of Syndicate Avenue to the center of San Pablo Avenue; thence northwesterly along the center of San Pablo Avenue to the center of Hoffman Boulevard; thence west along the center of Hoffman Boulevard to the west line of Owens Addition; thence south along the said west line to the center of Meeker Avenue; thence east along the center of seeker Avenue to the point of begin- ning. RICHMOND PRECINCT NO. 79 Beginning at the intersection of the center of Meeker Ave. with the center of 23rd Street; thence north along the center of 23rd Street to the center of Hoffman rt4 Boulevard; thence southeasterly along the center of Hoffman Boulevard to the west line of the Owens Addition; thence south along the said west line to the center of Meeker Avenue; thence west along the center of meeker Avenue to the point of beginning. a PERT COSTA PRECINCT NO. 1 Beginning at the intersection of the northerng ng boundary of Contra Costa County fwiththeeastboundaryofPortCostaJudicialDistrict, thence in a general clockwise direction along the said Port Costa Judicial district boundary to the northern boundary, r4, Contra Costa Count thence northwestern along the said Count line to theCounty, g y point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. n The foregoing order is passed by the unanimous vote of the Board. V In the Natter of Authorizing attendance of Mr. Broatch and Mr. McCorkle at school to be conducted in Richmond. At the request of V. W. Sauer, Road Commissioner, on the recommendation of Ya the County Administrator and on emotion of Supervisor Buchanan, seconded by Supervisor f Frederickson, IT IS BY WE BOARD ORDERED that Mr. Broatch be and he is hereby author- ized to attend, at county expense, "The Motor Vehicle Fleet Supervisors* Training Course" at the University Engineering Field Station in Richmond from March lst to 5th, said expense to include the fee of }20; and Mr. McCorkle is authorized to attend ' The Motor Vehicle Maintenance Course" at the University Engineering Field Station in Rich- mond from March 1st to 5ths his expenses, including the fee of 430, to be a county charge. The foregoing order is passed by the unanimous vote of the Board. r I r 4 , Tuesday, February 23, 1954, Continued d In the Matter of Authorizing District Attorney to repre- r"3} sent the Sheriff in Action GGr No. 59913 Silla vs. Lo as Sheriff of Contra Costa Counter. On =%ion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TIS BOARD ORDERED that the District Attorney be and he is hereby authorized to represent the Sheriff in an action in which said Sheriff is named as defendant, said action being numbered 59913, Si.11a vs. Long as Sheriff of Contra Costa County. 1 The foregoing, order is passed by the unanimous vote of 'the Board. N Try In the Matter of Acceptance of Vit; bid of P. E. Van Felt, Inc. for fire truck for Central Fire Protection District. P This Board having on February 16, 1954, referred to the County Purchasing, Agent for recommendation to this Board this day, the matter of the bids received for a; fire truck required by the Central Fire Protection District; and J The County Purchasing ;agent having recommended that the bid of P. E. Van Felt Inc., in the sum of 414,230, F. 0. B., Central Fire Protection :District, plus any li tenses or taxes applicable, be accepted; NCV, THEREFORE on motion of Supervisor Taylor, seconded by Supervisor Fred- erickson red ericksonIT IS BY THE g6ARD ORDERED that the bid of said P. E. Van Pelt, Inc., be and, the same is hereby ACCEPTED and the Purchasing Agent is authorized to arrange for pur- chase of fire truck for said district. IT IS BY THE BOARD FIJRTEM CRDEHED that the Clerk of this Board is authorized to return to the unsuccessful bidder, Coast Apparatus Incorporated, the check which ac- companied their bid. The foregoing order is passed by the unanimous vote of the Board. r? 1g In the Natter of the Examination of Civil Service .Applicants.RESOLUTION ydf h WHEREAS, it has come to the attention of the Board. of Supervisors that the Civil Service or Aerit System procedures in some public agencies require an applicant for employment to answer questions about his political views, religious beliefs, labor" l affiliations and racial extractions,Ya .e NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that there shall be no questioning of any applicant, during Civil Service testing procedure, for employment by this Count1 as to his political views, religious beliefs, labor affiliations and racial extractions. fi PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa', 2z State of California, at a regular meeting of said Board held on the 23rd day of Feb-Wrxr ruary, 1954, 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 µ`Y dt(1te" jj ABSENT: Supervisors - None N 'In the Matter of . Authorising correction of erroneous asses- sments.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 z assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney;On motion of Supervisor Frederickson, seconded by Supervisor Taylor, IT IS BY L r..THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows In Volume 18, Assessment #386105, Gordon E. Steers is assessed with a portion z;..of Lot D. Map of A`artinea Ranch with improvements erroneously assessed at #1540. There were no improvements on this property on lien date and should be cancelled. First in-stallment of taxes have been paid and cancellation should be made on second installment of taxes.In Volume 19, Assessment 1435317, Duncan S. Neilson is assessed with a por- 1 tion of the Northeast 1/4 of Section 22, T1S R1W, containing 4.61 acres. A portion of this property was sold to Edward H. French and due to an error in segregation the'` im-provements were placed on Mr. French*s property instead of remaining on Mr. Neilson' s portion. Improvements of 42290 should be removed from property belonging to Mr. French, fir,Assessment V435317-2 and added to Assessment x`435317. Mr. Duncan Neilson- requests these .,, rte improvements be added to the second installment of taxes. fi The foregoing order is passed by the unanimous vote of the Board. r~r. 510 1 Tuesday, February 23, 1954, Continued - r In the Matter of Authorising correction of erroneous as- sessment 4 The County Assessor having filed with this Board a request for authority to A the County Auditor to correct the following erroneous assessment which appears on the f, assessment roll for the fiscal year 1953-54, said correction having been consented: to by the District Attorney;t b . Y ` JM On motion of Supervisor Frederickson, seconded by Supervisor Taylor, FT IS BY THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: On the unsecured Personal Property Roll, Assessment J202-124., Ryan and Mese- man are assessed with equipment of 400 and merchandise of 41800. This merchandise should be cancelled as it is double with Assessment 1202-136. The correct assessed.. value is for equipment only of 4400. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting PAUL ELLIS ORBERRY free permit to peddle in the unincorporated area of the wt County. s F Paul Ellis O*Berry, 98 Catalina Avenue, Antioch, California, having filed` with this Board an application for a free permit to peddle fruits and produce in the unincorporated area of the County, and it appearing to this Board that said Paul Ellis a'Berry is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial ,F218 27 322 dated April 18, 1941; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said Paul Ellis O"Berry be, and be is hereby granted a free permit I toeddle fruits andp produce in the unincorporated area of the County as requested;:. and ! IT IS BY THE BOARD FURTH.iR ORDERED that the Tax Collector of Contra Costa r County be, and he is hereby authorised to issue a free license therefor upon said ap- plicant i&r ishing to said 'Tax Collector, photographs and fingerprint, as provided for ri # in Ordinance No. 596. x The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Report of Richmond Health Center. Report for the =oaths of December, 1953, and January,, 1954, of the Richmond Health Center are presented to this Board and ordered placed on .file. r V In the Matter of Ordinance No, 847. x The Board having heretofore adopted Ordinance No. 847, and a copypy of said ordinance having been published .for the time and in the manner required by law in '"The Post-Dispatch", as evidenced by the affidavit of L. Coniglio, .filed with this Board; On -motion of Supervisor Buchanan seconded b Sun pe y pervisor Frederickson, IT IS B,. THE BOARD ORDERED that said Ordinance No. 847 be and the same is hereby declared., FdulyPUBLISHED. 3 The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Directing Joseph W. Barkley, County Surveyor, to sign building plans for homes to be con- structed in Camino Highlands subdivision, On motion of Supervisor Buchanan, seconded by Supervisor Goyak, 17 13 BY THE HOARD ORDERED that Joseph Y. Barkley, County Surveyor, be and he is hereby directed to sign building plans for twenty-nine hones to be constructed in Camino Highlands subdi.-•; vision. The foregoing order is passed by the unanimous vote of the Board. x In the Matter of Approval of a. Agreement with California and Hawaiian Sugar Refining Corp- oration, Ltd. , wherein said corporation leases premises to be used as a jail at Crockett. Agreement dated February,23, 1954, between California and Hawaiian Sugar Re fining Corporation, Ltd. , hereinafter called Lessor, and County of Contra Costa, here- inafter called Lessee, and wherein said Lessor leases to said Lessee, certain described premises situated in the town of Crockett for a terra of two years, commencing May 1, 1953, at an annual rental of One Dollar (J1.00) payable in advance, said premises being. leased to be used for the maintenance of a jail by the County of Contra Costa, is presented to this Board; and i x r..1 Tuesday, February 23, 1954, Continued - On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 13 BY THE t BOARD ORDERED that said agreement be and the same is hereby APPROVED, and, H L. Cum- r wings, Chairman of this Board 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. r J }Y YIntheMatterofAuthorizing Architect to prepare plans and specifications for addition a to Communications Building at Juvenile Hall Site. On the recommendation of D. M. Teeter, County Administrator, and, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Jack .- Buchter, Architect, be and he is hereby authorized to prepare plans and specif eationsa 5 for an addition to the Communications Building on the Contra Costa County Juvenile Hall a site, on the Arnold Industrial Highway, near Martinez, California. The foregoing order is passed by the unanimous vote of the Board. r rn In the Matter of Appropriation f Adjustments. On mots pe Taylor,on of Supervisor Ta for seconded b Supervisor Frederickson IT IS Yrs BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby authorized and approved: P i. Appropriation Decrease Increase f Hall of Records Court House etc. Unappropriated Reserve 460.00 Capital Outlay 174-$00 111.5.00 A Maintenance Sup. 174-502 315.00 y K Funds to purchase tools for use of new operator staring 3-1-54. a ; Count Hospital r Class A Scales for Pharmacy 175.00 3 - Linen Hampers with bags 120:04` r Tube Filler 197.00 Tube Crimper 100.00 Unappropriated Reserve 2.004 No Class A Scale in Pharmacy one required for licensed pharmacies. r Small linen hampers are needed for new nurseries. t Social Service Unappropriated Reserve 3000.00 Replacement - Dictation Equipment 3"'.00 x- To provide for replacement of obsolete wax cylinder dictation equipment aM_ for Martinez Office. frs, Unappropriated Reserve 236.00 Temporary and Seasonal Help 236.00 To meet temporary clerical backlog Pittsburg Branch Office pendia decision on request for permanent personnel. Road Commissioner capital & ay 5275.00 Replacements 7055.00 1F Capital. Outlay 5 Sedans 0001. 00 iq 3 Pickups Q) 4330E-00.1 Unappropriated Deserve - General Find 70655.00 7055.00' A. To purchase $ automotive units for automotive pool. Secondary Road Maintenance 99.00 x; Capital Outlay - Chairs 99-.00 Unappropriated Reserve - General Fund 99.00 99•00 To purchase 18 steel folding chairs for Foremen's Office at Kartinez Corporation Yard. The foregoing order is passed by the unanimous vote of the Board. e 3 In the platter of Personnel Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT 15 BY ?MI. BARD ORDERED that the following personnel adjustments be and they are hereby. author-, iced and approved: 41 Probation Department t reclassification of Typist Clerk Position 3J a' 512 Tuesday, February 23, 1954, Continued - Y F i 531-690-02 to Intermediate Typist Clerk, effective date: GFebruary24, 1954 Health Department r fi cancellation of Senior Public Health hurse position 06 and the establishment of one additional position in class of Public X '° Health Nurse, effective date: March 1, 1954• The foregoing order is passed by the unanimous vote of the Board. 13 In the Matter of Authorizing attendance of Miss Hazel Bearss,u Chief of Child 'Welfare Division, at Governor's Youth Conference. i h t' On the recommendation of the County Administrator _and on motion of Supervisor Taylor, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Miss Hazei Bearss, Chief of Child Welfare Division, Social Service Department, be and she is here- by ere by* authorized to attend, at county expense, the Governor's Youth Conference in Sacra- mento called for February 25th and February 26th. The foregoing order is passed by the unanimous vote of the Board. r 50 In the Matter of Resolutionv Granting Consent. WHEREAS, the City Council of the City of Martinez, County of Contra Costa, State of California, did on the 15th day of July, 1453, adopt a proposed Resolution of f Intention, designated as Resolution of Intention No. 59 (1953 Series) , under the pro visions of the "Improvement Act of 19110 of the State of California, asamended, which` l said Resolution of Intention proposes the construction cis certain public improvements therein described a portion of which said improvement, and a portion of the district to be assessed therefor, will extend within the unincorporated area of the County of Con- F . tra Costa; and WHEREAS, the said City Council of the City of Martinez, Contra Costa County, California, did, by its Resolution No. 17 (1954 Series) passed and adopted on the 11th, day of February, 1954, request the consent of this Board of Supervisors thereto; 4 . x NOW, THEREFORE, IT IS HEREBY RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that the public interest and convenience raU require the making of the improvements in said proposed Resolution of Intention No. 59 1953 Series) above referred to in the manner therein set forth, and that all of the lands included within the assessment district described in said Resolution of Intention will be benefited by said proposed public improvements; THEREFORE, this Board of Supervisors of the County of Contra Costa, State of ! California, hereby givers consent to the formation of the said assessment district de- scribed in the said proposed Resolution of Intention to the making of the improvements therein described and to the assumption of jurisdiction by the City Council of the City of Martinez, Contra Costa County, California, for all purposes in connection with the formation of said assessment district and the making of said improvements. rz 1 y..sSXit The Clerk of the Board of Supervisors of the County ofContra Costa, State of California, is hereby directed to certify a copy of this resolution to the City Clerk NM of the City of Martinez, Contra Costa County, California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, in regular session, this 23rd day of February, 1954. r The foregoing resolution was adopted by the unanimous vote of the Board. f rr In the Matter of Recommendation in- of the Planning Commission for revision of the basic ordinance for Planning Commission and a Board of Adjustments. rr The Board of Supervisors having fully considered the proposed ordinance that would provide for a revision of the basic ordinance for Planning Commission and fora ra Board of Adjustments, etc.; On motion of Supervisor Goy sseconded by Supervisor Taylor, IT IS BY TS BOARD ORDERED that the hearing on same be and the same is hereby further continued to yf March 2, 1954, at 2:34 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Canvass of t the returns of the Election for the Establishment of the pro- posed West Pittsburg Community Services District. t This Board having on February 23, 1954, canvassed the ballots cast byvoters at the election held throughout the proposed 'test Pittsburg Community Services District on February 16, 1954, this Board of Supervisors finds the result of said canvass to be as follows: 7 Yj: M Tuesday, February 23, 1954, Continued - w- 4 7 Votes Cast..f Ineludins Absentee Ballots y . ESTABLISHMENT OF WEST PITTSBURG YES: Special Precinct A 60 COMMUNITY SERVICES DISTRICT Special Precinct B 81 Special Precinct: C 67 208 N0: Special ecs Precinct B 165 Special t 252- Special 52 Special Precinct C mow : 672 Precinct Precinct Precinct TotalMBERBOARD4FDIRECTORS: A E: William M. Adcock 67 103 100 270 Tommy D. Blasdell 51 5 221 Chet Bolton 105 175 206 496 G. Anthony Ciociola 35 63 86 1$4ris. Grerardus K. Delanoy 40 103 138 2$1 Denzil L. Findley 30 72 53 155 Peter J. F'rumenti 31 5? 66 15 Robert L. Gregory 99 115 115 329 John A. Kunstal 103 125 131 361 Donald La 78 Henry C. Pratt, Jr. 64 233It g 3b David G. Sautter 75 77 53 205 Floyd L. Stoneki.ng 73 95 66 234 Now, THEREFFORE, be it resolved that this Board of Supervisors finds and de- r termines from the result of said canvass and count that a majority of all votes cast at said election were not in favor of creating said proposed West Pittsburg Community fjServicesDistrict, and said proposed district is therefore declared NOT FORMED, and ne further proceedings on the petition for formation of said proposed district shall be had. 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 t NOES: Supervisors - Mone ABSENT:Supervisors - None f In the Matter of Authorizing t Auditor to draw warrants in the matter of election for formation of WEST PITTSBURG G COMMUNITY SERVICES -DISTRICT. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT BY THE BOARD ORDERED that the compensation for members of the election board for the special election held on February 16, 1954, for the formation of the proposed West Pitta burg Community Services District is hereby fixed in the sum of $12.50, plus messenger fee of $3.00, and $2.60 mileage for the person delivering the election returns, and then compensation for the use of the polling places is fixed at 410.00. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants in favor of the following named persons for the services listed below in the matter of the conduct of said election: SPECIAL PRECINCT A: EDITH L. STARE, 52 Alves Lane, Pittsburg Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 2.6Q Total f MRS. THERESA FREED, P.O. Box 93, Pittsburg Services as election officer 22.50 Total 22.5O'' GLADYS E. SCOTT, 94 "Rater Street, Pittsburg hs: Services as election officer 12.50 Total 12.50 EVELYN AMBROSE, 12 Ambrose Avenue Pittsburg Services as election oificer 12.50 Total 12.50 RICHARD FARROW, 120 Bees Avenue, Pittsburg f Rent of Polling Place 10.00 Total 10.00 SPECIAL PRECINCT B: DOROTHY L. BRITTON, 157 Manor Drive, Pittsburg h Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 2.60 s Total r qi, 514 is Tuesday, February 23, 1951 , Continued - MYRTLE FULLMER +670 S. Broadway, Pittsburg Services as election oofficer 12.50 Total 12.50 4. JOSEPHINE M. FELIX, 2379 Willow Pass Road, Pittsburg Services as election officer 12.E r Total 12.50 EVA H. VUKAD, 254 Cleveland Avenue, Pittsburg Services as election officer 12.50 Total 12.50 W,BROSE SCHOOL (Library) Polling Place No Fee Tfi SPECIAL PRECINCT C ELAINE NULL, 265 Franklin Avenue Pittsburg Services as election officer 12.50 Messenger fee 3.00 Mileage delivering election returns 2.60 Total ESTHER FORT, 183 Bella Vista Avenue, Pittsburg r. Services as election officer 1.2.50 Total 12.50 MARY REBER 48 Mt. View Avenue, Pittsburg Aervices as election officer 1 Total 12.50 THELMA GRAhBERG, 70 Loftus Road., Pittsburg Services as election officer 12.50 Total 12.50 a f.- ST. PHOLNA CHURCH Bella Vista Ave., Pittsburg Rent of Poil.ing Place 10.00 Total 10.00 f x= The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 843. Ordinance No. 843, which amends Ordinance No. 382 (master zoning ordinance) by rezoning portion of Lafayette Area, is presented to this Board; and y3 ; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE rM BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD n THER CRDME that a copy of said ordinance be published for the time and in the manner required by law in the IAFAYETTE SUN, a newspaper of gen- eral circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the batter of Approving Ordinance No. 849. Ordinance No. 849, which makes it unlawful to trespass in canals and certain lands adjacent theret,., is presented to this Board; and t 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 ADOPM t IT IS BY THE BOARD FURTHER ORDERSD that a copy of said ordinance be published for the time and in the manner required by law in the ,BAST COHT'RA 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 Matter of .Approving Ordinance No. 851. Ordinance No. 851, which amends Ordinance No. 820 (subdivision ordinance) by;, requiring fencing of Contra Costa Canal running through any proposed subdivision, 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 AI!OMD, 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 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. In the Matter of Ordinance No. 1123 adopted by Richmond and which refers to annexation of certain territory. A certified copy of a certificate issued by the Secretary of State on Februa Tuesday, February 23, 1954, Continued - 161 1954 referring to the receipt of copy of Ordinance No. 1423 of the City of Rich- mond and which ordinance was adopted by said Cit on February 15 1954 and which sets,-forth approval of the territory described as "portions of uninhabited territory lying; to the north and east of and contiguous to the City of Richmond", is presented to this,:,,Board and ordered filed. r . In the Matter of Approval of Lease with GROVEL HELIER and ERISA HELLER for premises to be used by Health Department. Lease dated February 1, 1954 between GROVHELLR and EPML HELLER, of the one part, and the COUNTY OF COMMA COS1A,- of the other part wherein parties of the first part do demise unto the party of the second part a private dwelling house situp ated on Lot 21, Pleasant dill Homes Sites, Unit No. 2, ,for one year commencing x February 1, 1954, and ending on the 31st day of January, 1955, at the total rental Of, 2040, payable in twelve equal monthly installments of ;.170 commencing on February 28 1954, and payable on the last day of each and every mouth thereafter during the term" ` thereof said remises to be used for the purpose of conductPPconducting thereon an office and' space for the Contra Costa County Health Department, is presented to this Board; Jz and On motion of Supervisor Taylor seconded by Supervisor Frederickson,, IT IS BY THE BOARD ORDERED that said lease be, anc the same is hereby APPROVED,, and. H. L.,f „ Cummings, Chairman of this Board, is authorized to execute said lease on behalf of the, County of Contra Costa. 3T IS FURTHER ORDS that the County Auditor is authorized -to draw his warrants monthly in accordance with the terms of said lease. The foregoing order is passed by the unanimous vote of the Board.' a r In the Natter of Endorsement of Request of the Contra Costa County Flood Control and *dater r Conservation District for allot- meat of funds to conduct Walnut x ` . y<, Creek Watershed survey. A copy of the resolution adopted by the Commission of the Contra Costa. County , Flood Control and dater Conservation District, in Which said Commission requests that the Chief of U. S. Array Engineers allot runes to said District at the earliest possible . date for the survey of the -alnut Creek watershed- having been filed with this Board; On motion of Supervisor Ta for seconded b Supervisor Goyak,, IT IS BY THIS BOARD RESOLVED that said request be and the same is by endorsed and the Chairman,, of this Board is authorized to sign a letter to the Chief of the U. S. Army Carps::of.. Engineers, notifying him of the endorsement of the Commission's resolution, and wining with the Flood Control Commission in the request for allocation of funds. rt The foregoing order is passed by the unanimous vote of the. Board. rg Pa And the Board adjourned to meet on Thursday, February 25, 1954, at 9 o'clock a.m. in thz, board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH2 CLERK H.Cummings, Chairman Deputy Clerk A'--- 4 t t a n1 t M r ' z 5 a fi' x` es r 4C K rX{+t n s w.,.R 516 i riv BEFORE THE BOARD OF SUPERVISORS T SDAY, FEBRUARY 2,5 195 t u Fq THE BOARD M= IN RM'JL: ZJOITM'ED SESSION: AT 9 O'CLOCK A.M. I2,' THE BOARD C"• ERS, HALL OF fid,'• RECORDS, XARTI=EZ, CALIFORNIA PRESE?Z: H04% H. L. C76CHINGS9 CHAIRI-I&N PRFST_DIZIG; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUC e"NAN, J. FREDE.R ICKSON. err. PRESENT: W. T. PAAZCH, CLERK In the Matter of Authorizing the Sheriff to transport prisoners to the Walnut Creek High School to remove bleachers, etc. kp On motion of Supervisor Taylor, seconded by Supervisor Buchanan,ITIS BY THE BOARD ORDERED that Sheriff James N. Long be, and he is hereby authorized to trans- part twentyisoners from the County Prison Farm to the Walnut Creek High School on March 9, 1954, for the purpose of removing bleachers from 4%-.he grounds of said school: and delivering them to the Concord armory. The foregoing order is passed by the unanimous vote of the Board. And the Board adjourns to meet on Friday, February 26, 1954, at 2:30 p.m. in the Board Chambers, Hall of Records, Martinez, California. rK A=.ST: IV. T. PAASCH, CLERK A0. t Cha irnan r , By),V. Gv BEFORE THE BOARD OF SUPERVISORS De f i w pu y er FRIDAY, FEBRUARY 26, 195+ THE BOARD M IN REGULAR ADJOURNED SESSION AT 2:30 O'CLOCK P.M. p ; IN THE BOARD CHAFIBERS HALL OF RECORDS, MARTINEZ, CALIFORNIL FF.E ENT: H. L. CU1*aNGS, CHAIR14AN PF.SSIDIMG; SUPERVISORS f w= I. T. GOYAR, RAY S. TAYLOR t PRE:ENT: W. T. PAASCH, CLERK In the Matter of Protest to Deactivation of CAMP STO=4AN,RESOLUTIOrl WHEREAS, the establishment of Camp Stoneman, near Pittsburg in the County of Contra Costa, State of California, has provided the U. S. Army and Air Corps with a first class base close to the San Francisco-Oakland metropolitan center and the unpara lieled port facilities of San Francisco Bag, and WHEREAS, said Camp Stoneman has been expended from time to time to provide I the necessary facilities for the vast army of men who have come and gone through it in the years it has been operated and maintained, and WHEREAS, of necessity the economy of Contra Costa County has been geared to y the operation of the Camp facilities and to the providing not only of many of the xw material requirements but also the civilian perso_nel who work at the Camp, and iWHERE&S, this Board of Supervisors has been advised and believes that there i a movement presently under way in Washington to bring about the deactivation of Camp Stoneman, Which deactivation would seriously affect the economy of this County, and WHEREAS, the expenditures for public welfare in and about the City of Pittsburg, has been increasing in recent months disproportionately greater than it has elsewhere ri' in the County, and WMER£AS, the deactivation of Camp Stoneman will result in the increase of unemployment by approximately eight hundred (300) civilians, and WHEREAS, the deactivation of Camp Stoneman will cause serious disruption oft e local economy by withdrawing the large :military payroll, and WHERE-AS, the County of Contra Costa has had a serious financial burden to bear as a result of the need to assist amen and their families who lost their regular employment with the deactivation of the shipyards at Richmond in this County? AO'W, TIMEFFORE3 BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does PROTEST THE PROPOSED DEACTIV6TIOPI OF =2 STaNEMAN on the ground that said Camp has been and is an integral part of the economic life of the County of Contra Costa and its deactivation will cause far retching, adverse economic effects on the people of this County. BE IT FURTHER R=E OLVED that a certified copy of this resolution be delivered to each of the following people: Secretary of the Army, .senators Knoswland and Kuchel, and Congressman Condon. P, S.a ry?mt 4. W t f g•u. Friday, February 26, 195 Continued sa F PASSED AND ADOPTED by the oardo3u tial meet Supervisors of the County of,Contra CostataspemeetingthereofheldonFriday, the 26th. day of Februtar Y-0 19 ,- by tYiefollowingvote, to wit. 4 AYES: Supervisors - I. T. Goyak, H. L. C wings, Rag S. Taylor, NOES: Supervisors - Hone ASEddT: Supervisors - W. G. Buchanan, J. Frederickson x In the Matter of Proposed f Deactivation of Camp Stoneman. On motion of Supervisor Taylorl soconded by Supervisor Goyak.. IT"Is BY'BOAPD ORDEZED that Thomas IM. Carlson, Attorney at Law,, be and he is Hereby regtte:a ted toy w r County, p Buchanan to WasaccompanySuervisorWG. himgton, as a representative of Contra Caisteruuty, and to appeal to officials In Washington in an effort to keep the, united. Site fir upervisor Buchanan ands.M rArmyfromdeactivatingCampetoneman, the expenses of said S Carlson to be a County charge. rr i Isi- The foregoing order is passed by the following vote of the Board.: AYES: Supervisors - I. T. Goyak, H. L. Cummings, Sag S. Taylor s n. WOES: Supervisors - Done ABSEITIT: Supervisors - W. G. Buchanan, J. Frederickson r In the Matter of Authorising fi5 ; i,Sutpervisor Buchman to leave r iCa ornia. On motion of SuSupervisor Goysk, seconded by Supervisor Taylor, ' ``FS'BT R0, BOARD ORDERED that Supervisor Buchanan be and he is herebygranted permission to leave- the State of California for a 30 day period commencing February 26, 1954. The foregoing order is passed by the unanimous vote of the Board members present. rMx rw, V ;.And the Board takes recess to meet on Tuesday, March 2, 1954, at 9:00 oRcloe a.m., in the Board chambers, Hall of Records, Martinez, California. T 1, er1 T H. L.s, Chairman f _ W. T. CTPAASCHIClerkClerk Hy Deputy Clerk v v4i F r Ar w s. tjt i XI- fit t s K a If i f1 C 4 f t J G k y ; a il 2, 518 N. BEFORE THE BOARD OF SUPERVISORS i TUESDAY, MUCH 22 1954 THE BOARD MET IN REGULAR SFSSIOI AT 9 0 CLOC K A. M. IN 7HE BOARD CHAMBLRS, HALL OF f a- RECORDS, KARTINEZ, CALIFORNIA 7 PRESENT: HON. H. L. CUIMINGS, r CHAIRMAN PRESIDING; SUPERVISORS I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN, J. FREDERICKSON. F° PRESENT: W. T. PAASCH, CLERK. WWF On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE n, BOARD ORDERED that the reading of the minutes and proceedings of this Board far. the month of February 1954, was waived, and said minutes and proceedingswereapproued.:as.A written, and the dhaizman authorized to sign said minutes. 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, J. Frederickson NOES: Supervisors - Done ABSENT: Supervisors - None. m, In the Matter of Request of W. G. w :. Gulden Social ServiceDirector for permission to attend .National rte Conference of Social Work.r r This Board having referred to the County Administrator for his recommendatiod a request for authorization to W. G. Golden, Social Service Director, to attend the National Conference of Social Work at Atlantic City .from May 9 to 14, inclusive, at County expense; and said Administrator having recommended that said request, be denied; n Supervisor Buchanan moved that said request be denied. The motion was. seconded by Supervisor Frederickson. The vote of the Board on the foregoing, order was fasfollows: AYES: Supervisors - W. G. Buchanan, J. Frederickson a = ' NOSS: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor ABSENT:Supervisors - None In the Matter of Authorizing W. G. Golden, Social Service Director, to attend National Conference of Social Work at Atlantic City. On motion of Supervisor Goyak, seconded by Supervisor Taylor, -IT- IS,BY-THZ- BOARD ORDERED that W. G. Golden, Social Service Director, be and he is hereby authorize to attend at County expense, the National Conference of Social Work at Atlantic City from May to 14, inclusive. The foregoing order was passed by the following vote of the Board:tt ars_ AYES. Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Taylor f NOES: Supervisors - W. G. Buchanan, J. Frederickson hJ „ ABSENT:Supervisors - None In the Matter of Ordinance No. 848.i 1L 0 This Board having heretofore adopted Ordinance No. 848 and a copy of said Ordinance having been duly published for the time and in the manner required by law in Contra Costa Gazette", a newspaper of general circulation printed and published in Contra Costa County, as evidenced by affidavit of Madonna Lcott on file in this office; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said Ordinance No. 84£ be and the same is hereby declared duly pub- lished. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance No. 844.. pY Ordinance No. 84.4, which amends Ordinance No. 382 (master zoning ordinance) by rezoning portion of the Lafayette Area, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT TS BY THE t 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 r for the time and in the manner required by lair in the LAFAYETTE SUN, a newspaper ofn general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. n E 7. l,G f 2 Tuesday, March 2, 1454, Continued In the Putter of Approving Ordinance No. 850. Ordinance No. 850, which amends Ordinance No. 382 (master zoning ordinances by rezoning portion of the El Sobrante Area, is presented to this Boards and On motion of Supervisor Taylor, seconded by Supervisor Goy"ak, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER CRDERED that a copy of said ordinance 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,. r k>} The foregoing order is passed by the unanimous vote of the Board. J _' In the Platter of Approving Ordinance No. 860.imp Ordinance No. 860, which amends Ordinance No. 382 (master zoning ordinance) by rezoning portion of East Pleasant Hili Area, is presented to this Board; and rM1 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. M . 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 PLEASANT HILL NEWS, a newspaper of general circulation printed and published in the County of Contra Costa. R e N. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting M1 M Marshall K. Harris free permit to peddle in the unincorporated area of the X; County. Marshall K. Harris, 231 S. 2nd St. , Apt. 1F, Richmond, having filed'with this Board an application for a free permit to peddle Produce in the unincorporated area of . :" the County, and it appearing to this Board that said Marshall K. Harris is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate, Serial C4981860, dated September 21, 1945; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IVIS BY THE BOARD ORDERED that said Marshall K. Harris be, and he is hereby granted a free permit w to peddle Produce in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said appli cant furnishing to said Tax Collector, photographs and fingerprint, as provided for,,in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. f X, In the Matter of Granting Jack Dane free permit to peddle in the unincorpor- ated area of the County.i Jack Lane, 1630 Fifth Street, San Pablo, having filed with this Board an ap plication for a free permit to peddle fruits and vegetables, fish and poultry in the unincorporated area of the County, and it appearing to this Board that said Jack Lane ri is an honorably dischar-ed veteran of 'World War II, as evidenced by Discharge Certifi cate, Serial v34 459 39$, dated December 14, 1948; On motion. of Supervisor Go seconded b Supervisor Taylor,, IT IS BY THEPGoyak, Y Pte' y BOARD ORDERED that said Jack Lane be, and he is hereby granted a free permit to peddle fruits and vegetables, fish and poultry in the unincorporated area of the County- as. ` requested; and 4 IT IS BY THE BOARD FURTHER ORDERE that the Tax Collector of Contra Costa" R County be, and he is hereby authorized to issue a free license therefor upon said appli. cant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the platter of Naming the Richmond-San Rafael. Bridge the Earl Marren Bridge. RESOLUTION ifiERW it was during the administration of Earl Warren as Governor of Cali. kms' fornia sand Chairman of the ornia Toll BridgeAuthority that the Richmond-San Ratfae bridge was authorized and construction cnced; and WHEREAS, .Earl Warren served for many years as District Attorney of Alameda . County, wiaose citizens will share the benefits of this bridge with the citizens of the entire San Francisco Bay Area and of this State; and iR WHLUAS, Earl. Warren and this State have been honored by his appointmePt as Chief Justice of the United States, A r 520 Tuesday, March 2, 1954, Continued r NCW, THER'" CRE, IT lb UNAND U'SLY RESOLVED by this Board of Supervisors haat it recommends to the California Toll Bridge Authority that the Richmond-San Rafael Bridge be re-named the Bari. 'Marren Bridge, and this Board does amost strongly urge said Authority to take appropriate action to this end. r In the Nutter of Proposal that r the Office of Coroner be cora-c bined with some other County u .. office. This Board having considered a proposal that the office of Coroner be com- bined with some other County office; t. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THIS BOARD ORDERED that said office HOT be consolidated with any other County office at this time. The foregoing order asgg passed by the unanimous vote of the Board: In the Matter of Report of Poundmaster. Report of the County Poundmaster for the month of February, 1954, is pre= rented to this Board and ordered placed on file. In the Matter of Authorising ft`` aYcorrectionof1953-54 errone- ous 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 f assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; On motion of Supervisor Ta}'.3r, seconded by Supervisor Goyak, IT IS BY' THE BOARD ORDERED that the County Auditor correct said erroneous assessment as follows: In Volume 23, Assessment #605067-4, Beutel do Latter Builders, c/o American Trust Company, Concord, (Attn: Robert W. Hansen) are assessed with the South- 69.5 feet of the North 354 feet of Lot 45, R. N. Burgess Company's Map No. 2 Walnut Lands with improvements erroneously assessed at50.00. These improvements should be cancelled from #605067-4 and added to Assessment#605067-3. Assessment #605067-3 appears in the name of Beutel & Latter Builders, c/o 'eilliam C. and Christine Lord. Mr. and firs. Lord J Ra request improvements of $2450 be added to , 605067-3 on the second installment of taxes. The foregoing order is passed by the unanimous vote of the Board. r In the platter of Authorizing correction of 1:53-54 errone- ous assessments. ter, The County Assessor having filed with this Board a request for authority to f7 the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1953-54, said correction having been consented to by the District Attorney; a ; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE µ , s BOARD ORDERED that the County Auditor correct said erroneous assessments as follows: N In Volume 2 Assessment 19622 R. G. and Donna L.Garscadden are assessed with Lot 22, Green Dell. Acres, assessed value of land $200.00, improvements 01310. Mr.Carscadden filed claim for war veterans exemption but through an error exemption. was not allowed. Exemption of $755 should be allowed on second installment of taxes. M ,..In Volume 23, .Assessment 1601033, Arlei S. v gh and Beatrice L. Breakey are assessed with Lot 33 Enes Ambrose Subdivision Unit No. 5, assessed value of land $ 123,.improvements $1660. Mr. Breakey filed claim .for war veterans exemption but through an.error exemption was not allowed. Exemption of j890 should be allowed on second install went of taxes.The foregoing order is passed by the unanimous vote of the Board.In the Matter of Fixing boundar-ies and establishing election precincts in Alamo Nos. 1 and 6;Port Costa Nos. 1 and 2; Orinda Nos. 7, 19, and 20; and Giant 777,Nos. 7 and S.On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the boundaries of Alamo loos. 1 and 6; Port Costa Nos. 1 and 2; Orinda Nos. 7, 19, and 20; and Giant Nos. 7 and S. election precincts of Contra. Costa County, as hereinafter named, be and the same are hereby established and fixed as here-inafter set forth and designated and described as follows, to wit: ALAMO PRECINCT NO. 1 Beginning at the intersection of the center of the State Highway 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 Ss R.2 W; tf d.Y,. a j t M_ 5z t Tuesday, Larch 2, 1954, Continued - t thence continuing easterly to the west boundary of a parcel of land owned by Morss; thence southerly along said west boundary to the northern boundary of a parcel of land owned by Timume; thence westerly, southerly and easterly along the boundary of said Timme parcel to the southeast corner thereof, said point being on the west boundary of a Dickson; thence easter) aloe the southern boundaryparceloflandownedby0. y g 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 crest boundary of a parcel of land owned by; Hudspeth; thence northerly and easterly along the western and northern boundary of said R Hudspeth parcel to the northeast corner thereof; thence easterly along the northern boundary of parcels owned by Kourse and Henry to the center line of California State Highway 24; thence northwesterly along the center line of said highway to the south- east corner of a piece of property owned by Bruzzone, said property lays on the souther line of It. View Road; thence southwesterly, from the southeast corner of said Bruzzone property, along the southeasterly boundaries of the Swanson, Coplin, Hocken, Marschke, x Lane and Hall properties to a point on the northeast boundary of the Morss property; thence southwesterly from said point to the southwest corner Section: 12, R.2 W; rex thence northerly along the west bounty of Litina Homestead to its intersection witli the southwesterly extension of the north line of the Parmakos parcel; thence northeast- arty ,along the said extension and nortivrl v .line of the Parmakos parcel to the center k of the .State Highway; thence northwesterly along the center ofthe State Highway to the point of beginning. d1I.M PRECINCT No. b Beginning at the intersection of the center of San Ramon Creekwith the center of Green Valley Road; thence southwesterly along the center of Green Valley Road to the center of the State Highway; thence northwesterly along the center of thw State Highway to the northeasterly extension of the southeasterly line of the Bruzz6ne parcel; thence southwesterly along the said extension, and continuing southwesterly, along the southeasterly lines of the Bruzzone, Swanson, Coplin, Hocken, Marschke, Lane and Hall properties to a point on the northeasterly boundary cf the 'Norse property; thence southwesterly from said paint to the southwest corner of Section 12,T.1 S R.2 W; thence from said corner in a mineral northerly direction to the most southerly j corner of Lot No. 5 Latina Homestead; thence northwesterly from said corner along the westerly boundary of Litina Homestead to its intersection with the southwesterly exten- sion of the northerly line of the Parmakos parcel; thence northeasterly along the said extension and northerly line of the Parmakos parcels to the center of the :Mate High- way; thence southeasterly along the center of the State Highway to the southwesterly extension of the northwesterly boundary of .Entrada verde Subdivision; thence northeast- erly along said extension and .line to the center of San Ramon Creek; thence along the center of San Ramon Creek in a southeasterly direction to the point of beginning. w.. PCBT COSTA PRECINCT NO. 1 u Beginning at the intersection of the west line of Port Costa Judicial Dis- trict with the northern exterior boundary, Contra Costa County; thence south along the said judicial district line to a point that bears west from the intersection of the east line of the Eckley Estate with the Crockett Road; thence east along the said ar- bitrary line to the center of Crockett Road; thence meandering easterly along the cen s ter of Crockett Road to the center of Canyon Lake Street; thence northeasterly along the center of Canyon Lake Street and the northeasterly extension of Canyon Lake Street us to the northern exterior boundary, Contra Costa County; thence northwesterly along the said county line to the point of beginning. POL. COSTA PRECINCT NO. 2 Beginning at the intersection of the center of Crockett Road with the east line of the Eckley Estate; thence easterly along the center of Crockett Road to the center of Canyon Lake Street ; thence northeasterly along the center of Canyon Lake Street and the northeasterly extension of Canyon Lake Street to the exterior boundary, a . Port Costa Judicial District; thence in a clockwise manner along the said judicial district boundary to a point that bears weat from the intersection of the east line of the Eckley Estate with Crockett Road; thence east along an arbitrary line to the said intersection and point of beginning. ORINDA PRECINCT NO. 7 Beginning at the intersection of the center of Miner Road with the southwest line of Sleepy Hollow, Unit 13; thence northwesterly along the said southwest line- to , the northwest line of Sleepy Hollow, Unit j3; thence northerly along the said. northwest line to the south line of the 500 acre Rheem parcel; thence west along the said south line to the exterior boundary of Walnut Creek Judicial District; thence north and north easterly along the said judicial district line to the center of the north branch of W Lauterwasser Creek; thence meandering southeasterly along the center of Lauterwasser Creek to the center of Lauterwasser Creek (main branch) ; thence meandering southwester) : r along the center of Lauterwasser Creek to the east line of Lombardy Lane; thence south- westerly along the center of Lombardy Lane to the point of beginning. ORIhDA PRECINCT NO. 193 f 4. Beginning at the intersection o£ the center of miner Road with the northeast erly line of Haciendas Del Orinda Unit u4; thence southeasterly along the said north- easterly line of Haciendas Del Orinda, Units J4, 6, 8 to the northeasterly line of Unit 96; thence southeasterly along the said northeasterly line to the southeast line of the Dawson parcel; thence northeasterly along the southeast line of the Dawson and Elkinton parcels to the southeast line of Orinda Uplands; thence continuing northeasterly along the said southeast line to the east line of Orinda Uplands; thence north along the said t, east line to the north line of Orinda Uplands; thence west along the said north line- and the westerly extension of said north line to the center of east branch, Lauter- wasser Creek; thence southwesterly along the center of said creek to the center of .main branch, Lauterwasser Creek; thence southwesterly along the center of said creek to the east line of Lombardy Lane; thence southerly along the said east line to the point of beginning. F 522 r r. Tuesday, March ?, 1954, Continued - 3 a ORINDA PRWINCT NO. 20 Beginning at the intersection of the center of Lauterwasser Creek (north branch) with the south line, Martinez Judicial District; thence southeasterly and south along the said judicial district line to the north line of Rancho Acalanes; thence west s along the westerly extension of said north line to the center of Lauterwasser Creek east branch) ; thence meandering southwesterly along the center of said east branch to the center of north branch Lauterwasser Creek; thence northwesterly along the center of said north branch to the point of beginning. r GIANT PRECINCT NO. ? 3 s5 Beginning at the intersection of the center of Rachel Road with the center of hlontalvin Drive; thence southeasterly along the center of Montalvin Drive to the center of State Highway 40; thence northeasterly along the center of State Highway 40 0' to the northeast line of Vontalvin Manor Unit J2; thence northwrester&y along the said northeast line and the northwesterly extension of said line to the shoreline of` San Pablo Bay; thence southwesterly along the said shoreline to the northwesterly extension A' of Linda Drive; thence southeasterly along the center of said extension and the center' of Linda Drive to the center of Rachel Road; thence southwesterly along the center of' Rachel Road to the point of beginning. GIANT PRECINCT NO. S Beginning at the intersection of the center of State highway 40 with the northeast line of Montalvin Manor Unit j2; thence northwesterly along the said north- east line and the northwesterly extension of said line to the shoreline of San Pablo4,1 Bay; thence northeasterly along the said shoreline to the northwesterly extension of sn O'Hatch Drive; thence southeasterly along the said extension to the center of GtHatch Drive; thence northeasterly along the northwest line of Lot 11, Tara Hills Unit /J1 to the exterior boundary, Tara Hills, Unit Jl; thence in a clockwise manner along the t boundary of Tara Mills, Unit #1 to the center of State Highway 40; thence southwesterly ) A HIS-along the center of State .Highway 40 to the point of beginning. w., 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.mf . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Martinez School District Bonds. WHEREAS the Board of Supervisors of Contra Costa County, State of California heretofore dulyauthorised the issuance of 4532,000 principal amount of bonds of Mar- tines School Dstrict of Contra Costa County; and further duly authorized the sale of 532,000 of said bonds at public sale to the best and highest bidder therefor; and WAS, 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 Bank of America N. T. S. A. 1339491.00 e American Trust Company, Account Manager 135,702.50 Blyth & Go., Inc. (Martagers)137,941.00 f q( AND WHEREAS, the said bid of Bank of America N. T. & S. A. is the highest and west bids for said bonds, considering the interest rates specified and the premium` r offered, if any, LOW, THEREFORE, BE IT RESOLVM by the 3oard of Supervisors of the County of Contra Costa, State o i 1_f6_Mia, as o laws: 1. Said bid of Bank of ,America N. T. & S. A. for 4532,000 gar value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is here r-z by authorised and directed to deliver said bonds to said purchaser thereof upon. payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of$309 Bond Numbers Interest Rate Per Annum f yy 3 -41, 4% 51 - 130 1 1/2% 151 - 275 4276 - 425 2 1 2426 - 532 x Said bonds shall bear interest at the said rates hereinabove set forth, pay, ° able semi-annually on April 15 and October 15 in each year, except interest for the first year which is payable in one installment on April 15, 1955• fs 2. All bids except the bid of said Rank of America N. T. & S. A. are hereby s 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 Hoard of Supervisors is directed to cause to be litho r1 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 3 y f Tuesday, March 2, 1954, Continued rates aforesaid. r PASSED Al'iD ADOPTED this 2nd day of March, 1954, by the Board of Supervisors of Contra Costa County, bthe following vote:y S, , AYES: Supervisors - I. T. Goyak, H. L. Cummings, Ray S. Nv Taylor, W. G. Buchanan, J. Frederi.ckson- 7 . wIl NOES: Supervisors - None fit= Supervisors - None.ABSENT: In the Fatter of Liberty s j Union Hi4i School District 1952 School Bonds, Series . WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorised the .issuance of $60U,000 principal amount of bonds of Lib erty Union High School District, 1952 School Bonds of Contra Costa County; and further, duly authorized the sale of SO,000 1952 School Bonds, Series C, of said bonds at;,,pub lic sale to the best and highest bidder therefor; and WHEREAS notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the fallowing bids for said bonds were are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District r Bank of America N. T. & S. A. 417001.00 Dears Witter & Co.17407-50 T & S A is the highestWHEREAS, the said bid of Sank of , erica N. T. A. ghe and best bids for said bonds, considering the interest rates specified and the premi offered, if any, W THEREFORE BE IT RESOLD by the Board of Supervisors of the County of"', Contra Costa State o alffornia, as Follows: s 1. Said bid of Bank of carica N. T. & S. A. for 450,000 par value of said'.. ' bonds shad 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: f t Par and accrued interest to date of delivery, plus a premium of $69 Interest Rate Per AnnumBondNumbers51 C-1 - C-16 23/4% C-17 - C-50 376 Said bonds shall bear interest at the said rates hereinabove set Forth, ply={ able semi-annually on April 15 and October 15 in each year, except interest for thea first year which is payable in one installment on April 15, 1955- f 2. The bid of Dean Witter & Co. is hereby rejected and the Clerk of this Board of Supervisors is hereby ordered and directed to return to the unsuccessful bid der his check accompanying said bid. 3. The Clerk of this Board of Supervisors is directed to c ause to be;,Litho--,r graphed, printed or engraved a sufficient number of blank bonds and coupons of 'suit'arle f quality, said bonds and coupons to show on their face that the sauce bear interest at °°, the rates aforesaid. r b the Board of Sup.PASSED AND ADOPTED this 2nd day of March, 1954, Y p. of Contra Costa County, by the following vote: AYES: Supervisors - I. T. Goyak, H. L. Cumings, Ray S. Taylor, W. G. Buchanan, J. Frederickson NOES: Supervisors - None ABSENT: Supervisors - Mone k R A 3i In the Matter of Cancellation of 1953-54 County Tax Liens. The State of California having requested the cancellation of the 1953-'54r County tax liens which show on the records as unpaid on certain property acquired by the State of California Division of Highways, for highway purposes; and The County Auditor having verified the transfer of title to the State of s California, and having requested authorization to cancel. the 1953-54 County tax liens f on the property hereinafter described; and said request having been approved by the District attorney; On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1.953-54 County tax diens on the following described property as requested r.# y . i ifF 524 5i#rFi +Tuesday, March 2, 1954, Continued - Description Lot Block 1953-54 ar. Subdiv is ion Assessment No. Spaulding Richmond- Por 369 31 123339 Pullman Townsite 34 and 35 Highway Junction Por 6 For 621639, 2nd a Inst.MVt. The foregoing order is passed by the unanimous vote of the Board.F tFxY In the Matter of Cancellation of 1953-54 County Tax Lien. The Diablo Valley Mosquito Abatement District having requested the cancella_, tion of the 1953-54 County tax lien which shows on the records as unpaid on certain property acquired by the Diablo Valley Mosquito Abatement District; and The County Auditor having verified the transfer of title to the Diablo Valley Mosquito Abatement District, and having requested authorization to cancel the 1953-54 County tax lien on the property hereinafter described; and said request having been.y approved by the District Attorney; k to On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the County Auditor is authorizedto cancel the 1953-54 County tax f lien on the following described property as requested: ar Ro Las Meganos, Descr. , 0.280 Ac Assmt. No. 185022 The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Cancellation of br 1952-53 Unsecured County taxes.r. r1- The County Tax Collector's office having informed the County Auditor that they have received payment of the 1952-53 unsecured County taxes on thefollowing described property from Mr. John Costello, Trustee in Bankruptcy, which covers the taxonly and iF does not include the 8% penalty; The County Auditor having requested authorization to cancel the 8% penalty fo this assessment, and permission for the Tax. Collector to accept paymentunder the pro- visions of the Bankruptcy Act, on the following assessment: Code 202 Assessment No. 108 A Frank Liebert And said request having been approved by the District Attgrney; On motion of Supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 8 penalty for said assessment, and the County Tax Collector is granted permission to acceptpayment . under the provisions of the Bankruptcy ,pct. The foregoing order is passed by the unanimous vote of the Board. w In the platter of Authorizing Purchasing Agent to Serve on Committee, and to attend meet- fr ings of Committee. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE y _. BOARD ORDERED that Charles W. Hornback, Purchasing Agent, is authorized to serve on an informal committee created by the State Departmeni of Finance, and to attend, at County expense, meetings of this informal committee.k t ai The foregoing order is passed by the unanimous vote of the Board: In the Matter of Authorizing Attendance at Dinner Meeting in San Mateo. On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS- T BY THE BOARD ORDERED that Supervisor :Ray S. Taylor, County Administrator Te.eter.,and County Health Officer Dr. H. L. Blanc be and they are hereby authorized tc: attend at County expense, dinner meeting of nine Bay Area counties, to be held at San Mateo, I-larch 4. which meeting is called for the purpose of discussing unified actionn for ef- fective air pollution control. r a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing aAttendanceatMeeting. h; On recommendation of the County Administrator and on motion of Supervisor rr Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that' Miss Hazel Bearss, Chief of the Child Welfare Division of the Social Service Department, is authorized to attend, at County expense, the annual meeting of the South Pacific Region of the Child Welfare League of America, at Santa Monica, from March 18 to March 20, inclusive. f, a:w X33 Tuesday, March 2, 1954, Continued - h IT IS BN.' THE BOARD FURTH R CRDFBED that the following persons area authorized to attend the same meeting at the expense of State and Federal Government, and` at no, cost to the County: bars. Marilyn Kopf, Adoptions Worker Miss Elizabeth von Selle, F.artinea Unit, Child Welfare b Services r.€ Miss Helen Miles, CWS Worker, Richmond Child Welfare Unit. a The foregoing order is passed by the unanimous vote of the Board, . k x In the Matter of Authorizing Sheriff Long to transport County Prisoners from the MPrisonFarm, On motion oll Supervisor Taylor, seconded by Supervisor Buchanan, IT 1S. BY THE BOARD CRD RED that Sherifff Long be and he is hereby, authorized to transport a minimum of twenty prisoners from the County Prison .Farm to the county roads for the purpose of clearing said rands orZarbag+e and re'':zs?, the dates on which the Sheriff shall trans- port the prisoners to be at his discretion. TT IS BY THE BMD FURTHEEt GRaERED that the County Road Co fssioner -ia re—, quested to 000uerate with the Sheriff by providing him with two trucks in which to transport the prisoners. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting as completed, drilling, etc., of well in Contra Costa rte. County Water 'Forks District iNo. 1.x ... This Board having on February W. 1454, approved an agreeisent with Western well Drilling Company, Ltd., 522 West Santa Clara Street, San dose, California, for the drilling and testing of a water well at Brentwood, California, for Contra Costa County Water Works District Ho. 1; and x The County Auditor having recommended that said contract be accepted;A On motion of Supervisor Frederickson seconded by Supervisor Taylor, IT IS. . BY THE BOARD ORDERED that said work is ACCEPTE6 AS COMPLETED and that the Clerk of this Board file a notice of completion. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor draw his warrant for ninety percent of the cost of said construction, which will be 44,78$.33. The foregoing order is passed by the unanimous vote of the Boar& a y . In the Matter of Approval of Lease :with Mrs. Marie Griffin for premises used by Social Service Depart- r:... Hent and located in Pittsburg.r Lease dated March 2 1954, between Mrs. Marie Griffin, formerly known r as f. Mrs. Marie Harper, 514 Black hiamond Street, Lessor, and County of Contra Costa, Lessee and wherein said Lessor leases to said Lessee that certain office building located at 490 Black Diamond Street, Pittsburg, of the approximate dimensions of 19fx- 50,1', - for a N term of fifteen maciths, beginning ?March 1, 1954, and ending May 31, 1955, at a rental of $110 per month, with an option to lease for an additional f ive years, etc., having been presented to this Board; On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT IS RY 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. IT IS FURTHER ORDERED that the County Auditor is authorized to draw his, war,t rants monthly in accordance with the terms of said lease.t4 r The foregoing order is passed by the unanimous vote of the Boards In the Matter of Author- iving Social Welfare Director to attend meet- ing, etc. x On the recommendation of the County Administrator, and on motion of Super- visor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that W. G. Golden Social Welfare Director, is authorized to attend meeting of the County Supe visors Association Special Civil Defense Policy Committee to be held in Sacramento on March 4, 1954, hisexpenses (travel to and from Sacramento on the day of the meeting and luncheon expense) to be a County charge. ski IT IS BY T"dE BOARD FURTHER ORDERED that the expenses of W. G,. Golden, which will involve only travel to and from San Mateo on March 8, 1954, for the purpose of serving; as a member of the oral examining Board of the Civil Service Commission of San Mateo County, be a County charge. The foregoing order is passed by the unanimous vote of the Board. r 526 iCr F yfs p eSTT r Tuesday, March 2, 1954, Continued In the Matter of Accepting resignation of Russell E. Stow as Constable of the MWalnutCreekJudicial District. Constable Russell E. Stow appears before this Board and requests that his resigns tion as Constable of the Walnut Creek Judicial District be accepted; and x , On motion of Supervisor Taylor, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that his resignation as of March 2, 1954, be and the same is hereby ACCEPTED with regret. J r. 3 r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointing Clinton R. Jones as Consta- ble of the Walnut Creek Judicial District. This Board having on this day accepted the resignation of Russell E. Stow as Constable of the Walnut Creek Judicial District; NOW THEREFORE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Clinton R. Jones, Box 173, Walnut Creek, California, be and he is hereby appointed as Constable of the Walnut Creek Judicial District comm enc- s ing March 2, 1954, for the unexpired term of Russell E. Stow, resigned. k" The foregoing order is passed by the unanimous vote of the Board.r In the Matter of Request of r Certain Residents in Walnut Creek Area that the Kazcebeer property be abated. A petition signed by approximately 21 of the residents fn the proximity of the property known as the Kasebeer property in Walnut Creek, requesting that the Board'' of upervisors investigate and declare the present use of the Kazebeer property a public ' nuisance and abate the same, having been filed with this Board; NOW, THEREFORE and on motion aC Supervisor Taylor, seconded by Supervisor Goyak, IT IS BYTH'E BOARD 6RDERED that said petition be and the same is hereby referred to the District Attorney for investigation. N The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following personnel a-djustuants be and they are hereby authorised, ands approved: i 31LIBRART' Increase in hours per remtic, Library Aide position cif Margaret yAlexander, MSS-261- , from 2+C to 40; ASSN: one additional. ' i,st Clerk position, effective March 30 1954; AILD TGwAk z s4l3' .'"1R.R: one-rhe increase in the 3&1=7ry of Buildingld Inalre ctar oto effective April 1, 1954; PROBATION EPARTME addition of one additional position in class of Juvenile Probation 9 Supe rvi sor, Grade I, position, Narti.nex Office, effective March 3 1954.i f raj{ yy'.. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appro- priation Adjustments. x On the motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY TM BOARD ORDERED that the Knowing appropriation adjustments be and they are hereby j authorized and approved:I t{ APPROPRIATION DECREASE INCREASE zHallofRecordsCourtdouseetc.: Sundry Supplies 74- 5 43$7 i Replacements (174-ftX1 4387 . N Unappropriated Reserve - General Fund 387 fru To replace Floor Polisher Recorder h Replacements - two typewriters 394 Capital Outlays - one typewriter 394. Unappropriated Reserve - General Fund 394; 394 s x New machine no longer required but replacements needed.p. k r FY 527 9 Tuesday, March 2, 1954, Continued of r, A QQDro riation Decrease. Incre_ tF way Vi C. 0. - Primary Road Group 4165 C. 0. - Secondary, Road Group 165 Transfers to cover over expended work orders closed 1/31/54 per attached'-' detail worksheets. Martinez Memorial Bldg. xr Repair of Bldgs. (contract) 1,510 s, Bldg. Repairs cFund s (county forces) Unappropriated Reserve General 2060 Foundation reinforcement required because of adjoining building: construer n ion and waterproofing by county building maintenance department. Agricultural Commissioner f Travel Expenses (auto mileage) 950 j Services 900.. Supplies 285 Unappropriated Reserve 1185 950 Supplies - Required office and weed control supplies caused an over expenditure. Services - Rent increases and other services werel-unfore- f .' seen at budgetSurplus gtime. Travel Allowance - S lus due to change in tratrel, procedure. r Social Service Unappropriated Reserve 235 Capital Outlay 2 posture chairs @„50.(0 100 1 desk 54" acetal To provide equipment for the positions requested for the Pittsburg Office U Intermediate Typist Clerk and 1 Social Worker)a Unappropriated Reserve 320 t Capital Outlay ck 10 Telephone Tables #32 320 f x, To provide for central dictation equipment stations and telephones in, new space. Building. Inspection wn' 2 - Drawer Legal Locking File 4 4 - 3 ft. Metal Book Shelves 144, q Unappropriated Reserve General Fund 224. 1. Lockable file necessary for certain papers and records. 2. Book shelves for Engineering and Building Information books iw newt sy County Building. In the Matter of Appointment F p ariaofTrusteesoftheDiablo Valley Mosquito Abatement District. Good cause appearing therefor and on motion of Supervisor Fredericksoh, f ' seconded by Supervisor Buchanan, IT IS BY iTiS BOARD ORDERED that CORNELIUS. D. bLEIN be and he is hereby appointed to the office of Trustee of the DIABLO VALLEY MOSQUITO,ty df ABATEMENT DISTRICT for the term commencing retroactively as of January 2, 1954, and, ending January 2, 1956, in accordance with the provisions of Section 2245 (b) of the Health and Safety Code. IT IS BY TIM BOARD FURTHER ORDERED that HARRY A. HOBBS be and he is hereby appointed Trustee for said DIABLO VALLEY KO&- SITO ABATEMT DIS CI for the term commencing retroactively as of January 2, 1953, and ending January 2, 1955, in accordance with the provisions of Section 2245 Lb of the Health and Safety Code. s The foregoing aider is passed by the unanimous vote of the Hoard. y , y Ftp i fi 1 A,w>. 115 s1 r 52$ 1 yiy4 MhOTuesday, March 21 1954 - Continued Y In the Matter of Memorializing f the Legislature of the `tate of California to adopt legislation p permitting the office of Coroner to be appointive. RESOLUTIOR k , 4' WHEREAS, some of the counties of the State of-California have encountered rapid growth duringthe period of following X`p Immigration follow World War II and WHEREAS, some of this rapid growth has caused problems of great complexity s_ in many of the offices of county and local governments, and WHEREAS, offices of technical complexity may often be better filled by appoin - N,r meat by the legislative body than by election, and WHEREAS, problems of local governmental efficiency may best be advanced ins.._ many cases by appointment of technical officers NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of r , Contra Costa that the Legislature of the State of California be memorialized and request- ed to consider for adoption at the general session of the Legislature at its next regu- lar general session, to provide that the office of Coroner may be filled by election in the same manner and for the same term as other county officers, unless the Board of Supervisors of the County shall have provided by ordinance for his appointment by the Board; and p BE IT FURTHER RESOLVED that a copy of this resolution be engrossed and for- xt# h- warded to the Honorable Don Doyle, the Honorable George E. Miller, Jr. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa by the following vote: d ` AYES: Supervisors - I. T. Goyak, H. -L. Cummings, Ray S. Taylor, W. G. t Buchanan, J. Frederickson NOES: Supervisors None c ABSENT: Supervisors - Nonef tom, And the Board takes recess to meet on Tuesday, March 9, 1954, at 9:00 o'clock a.m. , in the Board Chambers, Hall of Records, aartinez, California. t H. L. Cummings, Chairman U i ATTEST: W.PAASCH, Clerk By !. /, Deputy Clerk a C 777 41 e r y y t na. f F E rid j s STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) SS. I, w. T. Paasch, County Clerk and enc-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 uneer my direction and control pursuant to the provisions of Sections 25105, 26202 and 26205 of the Government Code. 11itness my hand and the Seal of the Board of Supervisors affixed this 11th day of Jaruary lg 73__,,,. W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors. Seal) by Deputy County Clerk REEL #; 132 C0NTAINS: SUPERVISOR'S RECORDS Valrme #54 Jure 11, 1953 To !March 12, 1Q54 1 i i