Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12111956 - Sup Rec Vol 62
1 SUPOR p [ CORD5 VOLUME covER NG to 1 BEFOR3 TFE BOA .D OF 3—tr2ZRVISORS TUZMAY, DZC&.'BER 11,1956 IM 30.::1)F.G:.MAR 3...3SION AT 9 A.11. I2: THE BOAM) CHAf'7ERI S, MALL OF R CO?.AS, YART-% 2, CALIFOR711A. iZES :FT: 1.10'!. ... L. CM19'r-';S, CF.AT_P3T. F,S'T:MMSORS I. OTV., RA7 LO5. TA'' R, 7. G. ?a C.ry,,A"'. To ?MD?RICKSW'. J"33!": `+`J. To -.;AASCTi,CLERFi Resolution and notice of Intention to Sell County Property.RESOLTMOPI 515E n AS, the County A&tiristrator has informed Vis Hoard that the followinE described improvements, located at the County Hos-itel, Martinez, California must be renoved and recommends that the Im--rovements be sold for demolition and removal at -public auction to the highest bidder: 1) A are-store mood 4.-. ace cottage rustic exterior 2) A one-story wood frnme cottage rustic exterior 3) ;Mood frame garsde and shed 4) A one-story 56' x 72' mood fra^.e building stucco exterior 5) A one-story 5J' x 58' wood fr-me building rustic exterior NOW Z, IT R-SOLV---D that the Board of Surervisors of the County of Contra Costa finds and detemines that the above-described improvements are no longer needed for any County -*ur^ose and hereby directs the County Right of 'day Agent to sell the ebove im-rovements for da=olition and renoval at public auction to the hiEhest bidder, negative bids being acceptable, in accor•'ance with terms and con- ditions of" sale ,ire-arcd by the Right of stay Agent, w!:ich nre herf•by aTlnroved. IT FUR` :::R R. SOLTM that this Boerd sets Thursday, the 3rd day of January, 1957, at 2:00 r.m. in the office of the Right of .lay Agent, Roam 530 Hall of Records, Martinez, California, ns the tire and -lace where sealed bids shall be received and ^ublicly opened. IT :'OR^^ R R7,SOLVED that the Clerk of this Board is directed to host and to rublish once at least five (5) days -prior to said sele in the Contra Costa Gazette, notice of the intended sale of the above "ronerty. Srtch notice is attached hereto and made a -art hereof. M :DO_'TED by at least f-ur-fifths vote of the Board of Su7ervisors of the County of Contra Coste, State of California, on the 11th day of December, 1956, by the following vote, to Crit: AYES: S rervi cors - I. To GO'?'; -, H. L. CU12MITGS, RAV' a. '_"ATLOR, Jo BUCHANAN, J. _1 " ERTCKSON NO3S: Su-ervisors - IIO'B ABSE.:T:sunervf sons - NONS M, TICE 0? SALE The County of Contra Costs will cause to be sold at Public Auction for demolition and removal the following described imnrovements located at the County Hosnital, Martinez, California: 1) A one-story stood frane cottage, rustic exterior 2) A one-story wood frame cottage, rustic exterior 3) Wood frame garage and shed 4) A one-story 56' x 72' wood frame building, stucco exterior 5) A one-story 50' x 58' mood frame building, rustic exterior Sale is to ta::e since by public auction in the office of the County Might of :lay ACent, ?coon 530, Nall of Records, t'artinez, Californf_ a, on Thursday, the 3rd day of Tanuary, 1957, at 2:00 r.m. Onen for Insnection u-on reauest to the County Richt of .day Agent. Terns and coed t fans of -ale may be had u-on anili- cation to the County RI,,-ht of 'clap Agent, Room 530, Gall of Records, r:_-rtin, 7, California, or tele-hone Martinez 3000, Extension 224. B7 order of the Board dated December 11, 1956. N. To AASCH County Clerk and ex officio Clerk of the Board of Super- visors of the County of Contra Costa, Stnte of California By . L. Fitchett, Deputy 3 TUESDAY, DEC'EJ_3ER 11, 1956 -- continued In the Letter of Aprroving Ordinance No. 1381. Ordinance No. 1081, which nroh;bits %nrking on portion, of Rincon Road in Kensington; portions of San 7ablo Da^ Road in Sun Pablo; and -aortion of Felix Avenue in mast aichnond 3eiebts, is ureseat_-d to this Boal; and On motion of Supervisor Goyak, seconded b-- Supervisor Taylor, T_"' I3 BY T'.E BOA 'D ORDERED that said ordinance be, and the sere is hereby AD' ROVED and ADOPTED. IT IS By BOARD TUR7.: 2 0M.:_InD that a cony of said ordinance be published for the tine and in the wanner recuired by Is,.-; in the *Sl Sobrante Hereld Bee Press", a newspaper of general circuletion Printed and -published in the County of Contra Costa. The foregoing, order is r-es:ed by ,.he unanimous vote of the Board. In the Hatter of A--roving Ordinance No. 1079. Ordinance No. 1079, which regulates seed limit on portion of 3nn Miguel Road in Concord; and on portions of '"3Qasert Rill Road in 7leasent 71ill, is -resented to this bonrd; and On motion of Sunerrisor Govek, seconded by Supervisor `_"aylor, IT IS BY THS BOARD OPJ)_: fiSD that said ordinance be, and the sane is hereby A7PROVED and ADOTITED. IT IS By 7iE 300D AT-Tr_'R 0.-,UiR3D that a cony of said ordinance be Published for the time and in the manner required by law in *The «Walnut Kernel", a newsnaner of general circulation rrinted and published in the County of Contra Costa. The forego'ng order is passed b-- the unanimous votes of the Board. In the lJotter of Certificates of Secretary of ,Mate re annexation of *Larkey Annexa- tion No. 2" and "Sierra Drive No.2" to City of Walnut Creek. Certificst«-s deted December 5, 1956, from the Secretary of State in which he sets forth twat cony of Crdinarces No. 313 tc No. 328, adont'! cd by the City of Yalnut Creek and which refers to annexation to spid citj was filed in his office on December 5, 1956, he'vi rc been received by t1-is Board; NO , ""'REF021, end on notion of 3ii-ervisor Taylor, seconded by Sunervisor Goyak, I^ J 3' L. t' i.,J +'' Di:zt:.D tti,•:t paid c srti:`i yet s be laced on file. The fo_e;po ung order. is n..rise d bir the uranni.ous vote of the 3oard. In the Matter of Autnorizin6 attendance at meetings. On the reconmendation of the Counts Administrator, and on motion of Supervisor Taylor, seconded by Sunervisor rrede zickson, 1''_' 15 3- THE 30AM ORDERED that the persons listed be and authorized to attend, at County expense, the following: County Administrator D. M. yeetor to meetings in Sacramento of dater Rcsourees Advisor; Corinittee and of Administrative Officers' Advisory Committee on Dacenber -00; Aj ricul tural Commissioner A. L. aeele? and Insnector H. Van 3rocklin to annual aiced Control Conference in F resno on January 22 to 24, inclusive, using County car; Veterans Service Of"icer J. 4. Hammond to quarterly me,t{nt; of Count;* SeFvice Officers' Association in Stockton on January 10 and 11; The fbret;ox rg order is Passed by the unanimous vote of the Board. In the Matter of Granting ALVIO:: J. -RICE free rer-alt to peddle in the unincor- rorated area of the County. Alvion S. I rice, 3165 11mdson Avenue, ,Talnut Creek, California, having filed with this Board an ar lic-tion for a free -ernit to waddle christrias trees in the urincor.)orated area of the Count-r, and it aerrinc- to this Board that laid ar-licant is an honorably dischar-ed veteran of World :+nr II, as evidenced by Discrtar&;e Certificate, Serial j39 142 290, dated -.anuary 23, 1946; On notion of Sunervisor Goyak, seconded by Supervisor Taylor, IT IS av 'rra-E BOARD ORDEr-'ED that said a- nlicant te, and he is hereby granted a free ner^tit to reddlea christmas tomes in the unincornoreted area of the County as requested; and IT 1S BY T-Z BOORD'RM that the Tax Collector of Contra Costa County be, and he is hereby authorize tc issue a f-.ea license t`terefor u•zon said applicant furnishing, to said Tax Collector, Photographs and fin£,ernrint, as Provided c TUESDAY, 11, 1956 -- continued for in Ordinance No. 596. The fore;;o in„ order is -assed by the unanimous vote of the Board. In the matter of Snle of Orinde Union School District 1254 School Bonds, Series D. WHE:--SAS, the Board of Supervisors of Con tre Costa Counts, State of California, he;•etofore dul;, authorized the isnuan^e of $750,000 nrincipal amount of bonds of ORINDA 710".% SCHOOL DISTRICT of Contra Costa County; and further duly authorized the sale of $190,000 nrincipal amount, designated as Series D of said bonds at -ublic sale to the 'gest and highest bidder Cher-ifor; and i4'XR3,&3, notice of the sale -g snid bo.ruls ':as been duly given in the manner prescribed by this Bon-.d of 3unervisors, and the following bids for said bonds were and are the only bids recaived by said Board of Supervisors, to crit: Nage of Bidder Net Int.Cost to District Union Safe Deposit Bank 75,789 American Trust Co=:nany at al 76,740 Bank of America R.T.&S.A. 77,066 Blyth & Co. , Inc., at al 78,174 AND, :'f AS, the said bid of Union Safe Denosit Bank is the highest and best bid for said bonds, cnnsiderino_ the interest rates s-mcified and the nrenium offered, if enys 10.4, TtE-, jF -3z, 3 IT 3:S'_.z' by the Board of Supervisors of the County of Contra Costa, Stnte of California, as follows: 1. Said bid of Union Safe Denosit Bank for 4190,000 par value of said bonds shall be, and is hereby acce-,ted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said ^urchaser thereof upon payment to said Treasurer of the -urchsse -rice, to raft: Per and accrued interest to date of delivery, plus a premium of $211 Interest Rate Bond Vers Per Annus D-1 to D-190 4% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on January 15 and July- 25 in each year, except interest for the first year which is -layeble in one lnstallwnt on Tanuary 15, 1958. 2. All other biis are rejected and the Cl-.-.k of this Board is directed to return the bid checks which acconnani•?d the unsuccessful bids. 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed, Printed or engraved a sufficient number of blank bonds and coupons of suiteble quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED ATE) ADOPT--,D this 11th dn.-.r of Decoriber, 1356, by the Board of Super- visors of Contra Costa County, b7 the following vote: AYES: Sune rvisors - I. T. GOTAK, Ti. L. CLT1':Z-!rTGS, RAV S. '"VrLOR, W. r•. gUCF.VTVT, T. I RSMICK302S NOES: Su-ervisors - "I073 ABSENT: Surervis ors - 1-101'.3 In the Fatter of County Cooperation_ in financing installation of traffic signals at the intersec- tion of Crockett Boulevard and Pomona Stract in Crockett. At the reeuest of residents and school officials in Crockett and on the recommendation of the Public Works Director, end on notion of 3unervisor Goyak, seconded by Sunervisor Taylor, _:' I3 3" 7-13' BOKID ORDSMED that the sum of $450 shall be made available for one-half the -urchase and installation costs of the nernetual school crossing signals at the intersection of Crockett Boulevard and Pomona Street, subject to the followin.0 conditions: 1. Must be installed as directed by the Public Works Director. 2. Costs of initial instslla.ion to be equally divided between the Carquinez Elementary School District and the County 3. L'aiztenance to be -erform-d and neld for by the Carquinez Elementary School District 4. The Public storks Director hors the richt to re^ove or relocate the signal at any tine. The foregoing order is -assed by the unanimous vote of the Board. S TUSSDAY, D3C:::.:nER 11, 1956 -- continued In 'he Hatter of Authorizing additional street liChtinL in Crockett, Crolone and Valone Li.ohting District. On the recommendation of the Public :11orks DerlArtment, and on motion of Supervisor Goyak, seennded by Sunervisor Taylor, IT IS 3'_' 7w BOARD OR:—)ERM—M- that the Pacific Cas and electric Co,.Inany is authorized to install 2500 lumen street lights on the sane roles, at the following. new fire alarm boxes, said 11!-hts to be charged to Crockett, Crolona and Valona Llhting District: 1. Box J623 Vista Del Rio, 430 feet west of Kendall. Street. 2. Box j434 Kendall Street, 300 feet west of Vista Del Rio. 3. Box 44415 Ceres Strut, Between Port and First Avenue. The foregoing order is nesse3 by the unanimous vote of the Board. In the 24'at t 2 r of a--,-ovi ng installation of attack warning instruments in ham e of Civil Defense Director. On motion of Sunervisor Frederickson, seconded by Sunervisor Taylor, IT IS BY T::E BOn2D ORD:RED that arnroval is given for the installation of bell and light attack warninE instruments it the home of Civil 7efense Director William ;card, said installation to cost $125 and a ^onthly charge of $5.25 (the Federal Government will share the cost of both the installation and the :maintenance on a 505 basis) . The foregoing or-er is -assed by the unenia^us vote of the Board. In the Matter of A-srromris- tion Adjustments. On the recommendation ofthe County Administrator and on motion of Sunervisor Taylor, seconded by Supervisor Frederickson, `T IS BY T53 BOA."W ORDERZ:D that the following appropriation adjustments be and the same are hereby annroved: Atinronriation Decrease Increase County Assessor Unannronriated Reserve General Fund 100 Capital Outlay 100 Sheriff (Jail} Temporary Salaries 3,909 Unarnronriated Reserve Fund 39809 Concord Judicial District Court Temporary Help 456 Una^nro-rieted Reserve Fund 456 The foregoing order is -gassed by the unanimous vote of the Board members. In the Fatter of Copy of Claim from Los Angeles County for cr.re given resident of Contra Costa County. Cony of Claim in the amount of $274.39 against Contra Costs County for care given Sandra J. Lee end baby at the Los Angeles County General Hosnital having been filed with the board of Su-;ervisors: NO' and on motion of Sunervisor Tavlor, seconded by Su,'nervisor Goyak, IT I:S 3Y T:.:: 3UA?..D ORD.- -. D that said cl*im be and the sate is hereby REFER TO Tim SOCIAL SSRVICs DI ::.0TC1R _ -i-3 The foregoing order is ^assed b;• the unaninoas vote of the Board. In the Matter of Cony of Complaint for Dama6es in Superior Court Action. P:o. 67775, C. Al. 41I1,:1q0D and FO's-,JA WIXIOD, Plaintiffs, vs. COUT1,2Y OP CO'7RA COSTA, at al, Defendants. Cony of Con—laint in Superior Court Action No. 6775, C. A. YIRROD and FOTMA 41 ROD, Plaintiffs, vs Count. of Contra Costa, et al, having been served on H. G. R3TS3, Assistant County Clerk, on Deceniber 10, 1955; and On motion of Supervisor Goya!:, seconded by Sunervisor Taylor, rIS BY IM BOa. D ORDER10 that said co=,y of nom-+laint be and the sane is hereby referred to the District Attorney. The foregoing order is gassed by the unanLnous vote of the Board. 5 T•JLSDAY, D :C:::I R 11, 1956 -- continued I i 4 I In the Metter of Cony of Com- plaint for Datza.e.s in Munici- pal Court action 9856, VITOLA M. ?.AT:S02:, Flaintiff vs. COMITY OF C01,111-RA COSTA at al., Defendants. Complaint in ?.aunicinal Court Action 9856, VIOLA :`. H.ATTSON, Plaintiff, vs. COUNTY ur CO Q'A COSTA, et al, hav_nC been served on H. G. SSTES, Assistant County Clerk, on December 10, 19.6; and On Motion of Su^ervisor 38oyak, seconded by Sunezrvisor Taylor, IT IS BY THE BOAT: ORD$F,ED that said co-)y of Camnlaint be and the sane is hereby referred to the District Attorney. The foregoing order is :gassed by the unanimous vote of the Board. In the Fatter of Alternative Writ of liandamus, ;carry A. Brown, Petitioner, vs. =. L. Cumnings, Chairman, et al, Superior Court Action No.67752. Alternative ,frit of Mandamus in Su^erior Court Action No. 67752, Harry A. Brown, petitioner, vs. F. L. Cuminr,s, Chairm- an, et al, having been served on H. Z. Cummiu s, Cheiryan, on this day: and On motion of Supervisor Goyak, seconded b7 Sunervisor Taylor, IT IS :lY THE BOA1 D ORDERED that said Alt-rnat;ve "Writ of Mandamus be and the same is hereby referred to the District Attorney. The fore6oirg order is -essed by the unanimous vote of the Board. In the hatter of Resolution Adopting "EnF_ineer's Renort and Confirming the Assessment Bi; IT by the Board of Sunervisors of the County of Contra Costa that d1LR:^:AS, the Boe3rd of Sunervisors of the County of Contra Costa did on the 20th day of ?november, 1956, adopt its Resolution of Intention to purchase certain improvements in Cnstle Rock states, Assess:wnt District r;o. 1956-4, County of Contra Costa, and referred the nronosed acquisition to the 3ngineer of Work of said *project, he being the officer w?io was to have therge of the -purchase of said improvements for said County and nas a comnetent --erson annointed by the Bonrd of Sunervisors for that nurnose• and 11HERrAS, the Board of Su--ervisors directed the Sn,gineer of Work to make and file with the County Clerk of said Court,,., of Contra Costes a re-,ort in writing in accordance tsith and pursuant to the nrevisions of the Municipal Imrrovement Act of 1913; and said le- ort was duly _:.,+de and filed with said County Clerk on the 20thdayof 'Tovember, 1956; end ZE3REAS, said Boprd of S:i -ervisors tbereunon auly considered ^aid Report and ' each and every part thereof, and found that it contained all of the re?uirements called for by the ^rovisions of rection 2 of the 4.unici-al Innrovement Act of 1813; and said Board Of Sunervisors found that said Re sort was sufficient and Ideterminedthntitshouldstand •-s the Re-ort for all of the ^roeeedings; and iPEAS, the Board of 3-- ervisors did on the 20th day of November, 1256, fix Tuesday, the lith da, of December, 195u, nt the hour of 8:45 A.:'. of said day, at the -seet; -1rce of the Board of Su-^ervisors of the County of Contra Costa, located in the Uall of R~cords,".artinez, California, as the time end -lace for hearing r'rotests in relation_ to the ^urchase of said i:-ro.etents: and 41IL:RBAS, it an•w4rs that the owner of 1J05 of the ronerty within the boundaries of the district did n=aive all publication, nostine andnellin; of notice of said hearing but, nevertheless, the 3oard of Sunervisors did on the 20th day of November, 1956, order that notice of heering should be nublished in the time and manner required '.-y law, Which said puolicat ion has been duly .made, and the waiver of other notices is on file; and XU;-.LAS, said Bonrd of 3u-ervisors did on the llth day of December, 1956, by motion terminate the hearing u-on the District and that seid Board of Sunervisors has acquired jurisdiction to order the -urchese of the improvements -rovided to be pur- chased in the -roceedarC_s and hes also acquired jurisdiction to confirm the assess- ment rind diagram. NOW, '"f;?:EF0P3, said Board of Su-;ervisors doe=s hereby FI''D, DST':,Ft''Il AND ORDER as follov s: 1. That no one, at or -rior to the time fixed for said hearing, filed a written protest eFainst said nronosed purchase of ianrovements as a whole, or against said District, or the extent thereof to be assessed for the costs and expenses of said Lunrovements to be purchased, or as to the "Engineer of dork's estimate of said costs and expenses, or a•;ainst the diagram or the asse-snent to -gay for the costs and ex- penses thereof; that no -person anneared at the time fixed for said hearing to make, nor did: any ,erson make, any ora_ objection or protest Against any of the above matters, or the hark, or the improvement to be nurchased. 1 TULSDolff, DECEMBER 11, 1955 -- continued 2. That the District benefited by the purchase of said improvements and to be assessed to }gay the costs and ex^enses thereof; and the exterior boundaries thereof are more narticularly described in the Resolution of Intention hereinabove referred to and made a Dart hereof by reference thereto. That all ^ublic streets and high- ways within said Assessment District, the spwe being in use in the performance of a public function as such, shall be omitted from said District and fro^: the levy and collection of the special essessnents to be hereafter levied and collected to cover the costs and exrenses of said improvements to be purchased. 3. That the Engineer's estimate of the itemized and total estimated costs and expenses of said imnrovements to be -purchased, and of the incidental exn_enses in connection therewith, contained in said 3ngineer's Renort, be, and it is hereby, finally adopted and approved as the Engineer's total end detailed estimate of the costs and ex^enses of sa:d in—roverents to be -urchr.sed. 4. That the --ublic interest and convenience require, and said Board of Sunervisors does hereb,• order, the acquisition of the L*inrovements described in, and in accordance with, the Resolution of Intention_ on file in the office of the CoTMty Clerk of said County of Contra Costs, ref?rence to which is herebv made for a more nartieular description of said iva rn-rements to be nurchnsed, end also for further nerticulers pursuant to the -rovisions of sed Munic;nal Improvement Act of 1913, as amended. 5. The Board of Sunervisors of the County of Contra Costa does hereby levy and assess and a-aortion upon each and every lot, ^iece and parcel of land within the boundaries of the assessment district the amount by nhich each said lot, niece or parcel of land is benefited by the work and 1=: rovenent to be -purchased. The amount of the assessment v.!-ich is levied and annortioned u-Tor, each and every lot, niece or tercel of land within the b-u»dar icz of the assessment district is as shown on the assessment attached to and merle a -part of the 3neir_eer's Re-ort adopted by this Resolution. The Board of Su^ervisors does hereby find and deter*aire th:!t e-ch of said lots, ,pieces or -parcels of. land -w1thin the bound-+ries of said district is benefited in the amount end in the nronortion of the total cost of the work to be -purchased which each of said lots, -iecas or parcels of lard has been assessed in said Engineer's Re-)ort. I F13RLBY C:.,;r1IFY that the foregoing, Resolution wos re ;ularly Fnd duly adopted by the Board of Sunervisors of the County of Contrn Costn at a rE:guler meeting thereof, held on the 11th date of December, 1956, by the fol?ow:ng vote, to wit: AYNS:Sunervisors - I. ^ 3011, , ai. T C?JP111.T'_1s3, RAY S. TAVILOR, J. G. T. CtiANXIt 1. F001RICKSON 2TOES:Sun-ervisors - KW% ABS:3^7: Su-Jervis ors - 4*O',n_1t In the Matter of resolution Authorizing Sale of Bonds, Castle Rock: 3strt-as, Assess- ment District No. 1956-4, County of Contra Costa By IT FL.:SOLVED b,* the Board of Su^ervisors of the County of Contra Costa, California, as follows: THAT, 'Aly-RE-AS, tnis 3oa--d of Su--ervisors has received a written ^,ronosal by L. H. Easterling & Co., San Francisco, California, offering to ^urchnse improve- ment bonds to be issued by the County of Contr,o Costa to represent the unpaid assessments levied pursuant to Resolution of Intention adopted by this Board of Suer- visors on the 20th day of Nov—ober, 1956, for the payment of the -purchase of improve- ments and ell of the incidental ex:,enses of Castle Rock Estates, Assessment District No. 1956-4, County of Contra Costa; and WHEREAS, it is the o-inion of this Board of Sunervisors that the -ublie interest and convenience will be served by accenting the offer of L. H. Easterling & Co. of November l3, 1956, end vdll also be served by selling the said bonds at the -rice therein named; NOJT' T-:::R:FO?.3, I1' IS ?39ZEBY 0RDEJED that said nrornosal of :Sove:aber 13, 1956, be, and the same is hereb , accented and that said bonds be, and they are hereby, ordered sold to L. H. Easterling & Co. , In the anount and subject to the terms and conditions stated in the bid of T. H. Sesterling & Co. ; and BL IT rL'RTt' R RESOLVM that the interest rate of snid bonds be, and the same is hereby, fixed at the rate stst"d in said bid; and 3E IT FTTRT'-_R R SOLVaED that sal : bongs shall be dp:ted December 11, 1956, and shall bear interest fro:z said 'nte. I F--REBY CEr^17Y that the foregoing Resolution was r-.gularly and duly adopted by the Boerd of Sunervisor of the Count? of Contra Costa et a regular meeting thereof, hell nn the 11th day of Decenber, 1956, by the following vote, to grit: hY&IS: Sunervisors - I. T. WYA ., 7. L. CtTlr'I'TCS, RAY S. TA7WR,3. 37C=1.:47TA", S. FF D RICKSO7J NOES: Su-ervisors - 1.01Z ABS :NT: Su-ervisors - :0` TtlDAY, DC: R 11, 1956 -- continued In the Metter of Engineer's Report on Frouosed Zone 9, Contra Costa County Storm Dreinat, e District. r C. C. Rich, Chief 3:zgineer, Contra Costa County Flood Control and dater Conservation District, having sub-fitted a revised Engineer's Renort on Proposed zone J9, Contra Costa County Storm Drainate District; NJ'll THS.2..FOR, and on -intion of Sunervisor Goyak, seconded by Sunervisor Taylor, IT IS 3'T TM BOARD OR D3RED that said revised Engineer's Report be and the same is hereby PLACED On FILE. IT IS 3" _H-E. FrRTF_;p: ORDEIRED that the order of July 3, 1956, filing the report of C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Mater Conservation District, for nronosed Zone 9, Contra Costa County Stora Drainage District,; be and the sane is hereby RESCLMDED, YACATM `M S&T ASIDE. The foreGoin; or:Lr is na,s nad by the unanimous vote of the Board. f In the Liatter of ronosed amendment to Section 25210 et seq. , of the California Government Code. This Boerd hAving on 'november 27, 1956, adopted a resolution recoTrmaending that the laws of the State of :alifornia be amended to clearly and ex-nressly authorize the levying of s-*ecial texes where extended library service is needed, and the tern "extended library service" be defined to include construction of library buildings, acquisition of library sites, and library building maintenance; XY, TB RSFORE, and on notion of Sunervisor Buchanan, seconded by Sunervisor Goyak, IT IS BY ^::3 BOARD ORJ3?.3D that H.onorable George 2'iller, Jr. , State Senator, is recuested to draft the an-:rorriate legislation that will nernit: a. leoDle in unincor-•orated areas to retition the Board of Supervisors to tnx them to -,rovide library sites and build- ings, and b. That the Soar of Supervisors, acting for this group, be permitter to contract with n city for financing a library building, cooneretively, end C. '::iat nothing in this legislation will exclude the areas fron county 11brnry service and tnx. And he is further requested to introduce the amendment that would make said Proposed legislation effective, to the California State Legislature. IT IS Ry 1-71S BOARD F".17*13R 07d) ;.RM that 'Mrs. Bertha 'Iellum, County Librarian, Contra Costa County, is nuthori zed to notify said 'ionora'ryle George Filler, Jr. , of this Board's desire. The foregnir€ resolution: was edonted by the followrg vote of the Board: i AT-;S: Sun_ ervisors - I. T 30YAY., Tr. Z. CC<2IITTCS, RAY S. T I.C?, J. G. 31TCHANW-1, T. F•, >I crT vO_S: Su-ervisors - '0'2; ARSE 'T: Sure ry i sons - ! 0:T-530 c In the ::atter of Bids for fire alarm boxes and accessories, It. iiablo Fire Jistric:t. r This 3oard hevinC, on Secenber 4, 1956 referred t,) the ?urchasing Agent, bids received on Secenbe r 4, 1956 for fire alarm voxes end accessories on existing utility -oles in the Mt. Diablo Fire Jistrict; and said Purchasing Agent having this day re?orted to this Soar that it is the recommendation of the Cornnissioners of said District and 1-.is recomrzendation that the bid of THE GAME-'F,-LL C Lfi?A11Y for the thrae fire alarm :poxes, the brackets and the rod assemblies ($2,126.50 F. 0. B. Yewton, and include 4® State Sales Tax end fraipht) , be accented, rnd that the bid of 3AFA ALARDIVZST_0??, IN`C. , The F.r-.tinter Connany, for the installation. of said boxes, necess^.ry lines, etc. ($4,748, f.o.b. destlnntion) be peeented; and ON k? 3 T''lFYISC3 TYYLOZ, seconded by ;unervisor Goyak, IT IS '3Y -IS BOARD ORD^.RED that said bids :."EM-11=M-ED 3`_' 7'S '':.r CuAS ?TG' AG'??TT BE A!T.D V--M SALT ARE HERE= ACCEPTED, and IT IS BY T„- BOARD F17, 7177- 1-R 03J3'T..:s'D that the County Purchasing Agent is authorized to orier said alarm boxes, brackets and rod assemblies from TTM, GA1IE71ELL COME7,ANY; and to order the installation and line work of said material, to be done by the SAF'A AUplf D_I"ISIi_., TV!C. , The Pyr r Connany. The forego,re. order is passed b_, the unanimous vote of the Board. 3 i t l TUESDAY, DEi,E:71-E.R 11, 1956 -- continued In the latter of Denyirk payment of claim for purchase of cattle by sheriff Brown. The County auditor-Gontroller annears before this Board and requests that he be directed by the Board as to the dis-os tion of a claim which has been -re- sented to iim for payment, -,.nd which refers to the urchase of four beef cattle for the county .jail ferm; and On motion of Sunervisor 3uchanan, seconded by Supervisor Goyak, IT IS BY T1M BOA?.D ORDERE-DORDEREDthat said Auditor-Controller is directed not to ^ey the bill. The foregoin : or er is -gassed by the unanimous vote of the Board. In the Uatter of Authoriz- ing District Attorney to Contact Sheriff Harry A. Brown for the Purpose of Arranging a Meeting. On notion of Sunervisor ;oyak, seconded by Sunervisor Taylor, IT IS BY T?73 BOARD ORDERED that the District Attorney is directed to contact Sheriff Harry A. Brown for the -urnose of arranging a neet.r-C, between said Sheriff, the County Auditor-Controller, the District Attorney, County Administrator, and the Board of Su^ervisors, said meetinC to be held Just ns soon as -possible. The foregoing order is -*assed by the sn`^ni=us vote of the Board. In the tatter of Commun- ication From ::r. .m. :i. Tri np, ;,ith Reference to rotential Flood Condition. 1.'r. aillia- .f. '_rip-, 1371 Beemens lane, Jalr.ut Creek, having filed with this Board a request that some action be taken to -prevent flooding in the area along Janes oed, ..alnut creek area, NOW, ".7 3REF_?Z, and on Notion of .;u-?ervisor aylor, seconded by .supervisor Frederickson, IT I:; BY ORDS'_SD that c91A natter is referred to the County Flood Control Jistrict and to the ublic 4orks Director. The forej&o; n£ order is --assed by the unanimous vote of the Board. In the hatter of Storm Drain '..:aintenence District `io.4(Rheem Creek) . On motion of Sunervisor i%oyak, seconded by Supervisor Taylor, IT IS 37 THE BOA-D O DE710 tbst the Clerk of this '-oard is authorized to 38Y that it is the sense of this Board that they continue to -aintain whatever culverts they install under the Southern . acific Railroad. The foreg•:in order is -xassed by the unanimous vote of the Board. r C C - - 33F03s OF S _:sRV__.30RS '? 717E", C:,;T ' OF C0717A COSTA ST.,TE OF ;AI,IFJ?.::Iis, CO!,WX3 , S r-- 3,-A_RD OF DIR_,C7,.gS OF CONTRA COST. C::TT* S;TZT:"_ZOTT X371-_CT NO. 7A In the Letter of Authoriz- ing a unlication to the Regional $later Pollution Control Board for funds. On motion of Sunervisor Buchanan, seconded by s'urervisor Frederickson, IT IS BY THIS BOrn^D 7RDRRED that the Jensrtrent of -:'ublic :forks is directed to File on or before December 15, 1056, an application to the Regional .later 'ollution Control Board for consideration of assignment of r'edercl finds under Public law 660 to be used to finance the construction of the interceptor to connect the discharges of sewage to the exist_nE Shore Acres .lant and the ' ublic .forks Director is authorized to execute said air-lication for and o^ tehelf of Contra Costa County :sanitation District No. 7A. The foregoing resolution eras adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, K. L. =111,1r,1GS, RAY S. TAYLOR, W. G. BITCIWTA`f, J. PR DERICIKSON NOES: Su-ervisors - ':0?ti'$ ABSENT: Supervisors - *EJB 0 TUESDAY, PECE,'B'R 11., 1. 56 -- continued In the "atter of A-rrnrinr Ordinance No. 1t P7 j Ordinance "'o. 1OP7, which rezones San Ramon area and amends Ordinance 1 No. 38 (zoning ordinance) , is *resented to this Board; and On motion of Su-erviser Goyak, seconded by Supervisor Taylor, 1'T IS BYTHERVAITLDEDthatsznidordinanceb-. , and the s:..me is her;•by. APPROVED and ADOPTED. IT IS BY THE WARD FURTHER CP.11 .ED that a cony of -aid ordinance be Published for the time and in the manner required by law in "The Valley Pioneer",a newsnaFer cf general circulation - Tinted and rublished in the County of Contra Costa. The fcregc%ing order is rasred by the unanimous vote of the Board. In the Matter of Accenting Resignation Fmrz Fenry M.,irti r, snd Arrcinti ng Alba Foust-on as Director of the Eastern Contra Costa Soil Conservati nn District. This Baird having received the resignation of Henry irartin as Director of the Eastern Contra Costa Soil Conservation District; Cn ^got_ cn of Surervisor Frederickson, seconded by Supervisor Goyak, IT IS BY " 'r1£ Fr RP ORPEFRD that :aid resignation be and the Came is ^ereby ACCEPTED, and said office is declared VACAVT. IT IS BY THE Bt`AFD further ordered that Alba kouston, Brentwood Highway, 4Byron, California, be and he i s hereby arrointed as Director of the Eastern ContraCostaSoi? Conserva- inn Dist.-_ct fcr he ,-:nexrired term of Henry Martin, resigned. The feregcing order is gassed by the unanimous vote of the Board. T In the Matter of Establish- ment of Policy ith reference to the srrayi ng r•f trees. 4urervi sor Grt rOnrotionof a.:, :eccnded by -un rvisor Taylor, IT I.,a BY1I17SFF-c I V'_D t1: t :.' e --ol ic` of this Board shall be not to spray trees in the rcne rig:^ts cf t-ay. The foregoing order is -assed by the unanirous vote cf the Board. In the +•;Rtt r rf Arrreval of Change Crl-er r'o.4, con- tract for re-nrdel i rr first and second floors of Y.artinet Ccunty Court House. On the recornnen.:ation cf U. 5. Barbachano, Architect, and on motion of Supervisor :'av?or, seconded by Evrervisor Frederickson, IT IS BY THE BOARD ORDERED that Chane under !to. ,, u+!ich ADDS the sum of $117 for certain changes to contract with Robert 1 . 1:i l son for the retsedel i ng of first and second floors of the Martinez Countv Court Pause buildir.r; is AFFECVED, and h. L. Cummings, Chairman of this F Boa r(4 is aut?irri ^ed t-. execute said change order on behalf' of the County. The foregoing order is -assed by the unanimous vote cf the Board. In the ratter ref Arrronri- ati ons -^rd Exrenuitures Statement. The County Auditor having Presented to this Board appropriations and ex- nenditures st;:tement: for the fiscal year 1c.56-57, as of July 31 , August 31, and Sentenber 30, 15569 IT IS BY THE Br,%FD CRDU-ED that said statements are placed on file. In the (';atter of Arrroval of I ease ud th the trustees for Vet,-raps "encrial Biiildi ng in RIartinez. Lease dated ,Januar-: 1., 1956 between H. 1. Cummings, as Chairman of the Board { of Surcrvisors of the Countv of Contra Costa, called lessor, and the trustees for American le-ion and veterans cf Foreign 'gar, called Lessee-, that said lessor leases to raid lessees that certain rublic building belonging to the lessor and situated on tint certain real ^mrerty n the Cit;. cf vantinez, more rarticul;.rly described in said lease, for a period of ten W ) ye-:rs with an o^Lion to lease for ten (1C) additional years, at a rental of 'ne Dollar 00.1.(C) pay.-b?a yearly In advance commencingfilththe1stdayofjanuRry, 1556, is rresented to the Board; and On :Notion of Surervisor Taylor, seconded by Sun::rvisor Frederickson IT IS Fv TFF 13f 1:t:p ORVEhED that s^id leave' be ane the same is hereby APPROVED, and H. L. Cum-gin s, Chai.rnan of the Board of Furl:rvIsors of Contra Costa, is authorized to execute s n id le• e. The forepning order is Passer. by the unani-rcus vote of the Board.xr i F A Tt'F;'1'."Y, ?'F.C•.B R 11 , ?=. -- -::: :.-3ued In the Yattrcr ,f the f orm'ati on of rrorosed Zone 1'c. 11 and the Adorti or. of a rro j ect an -, '.,.e contra Costa County Stora Dr,:in- nf-e District. Good cause arre-=r;nr therefrr, and -ursuant to the rrovisions of the Contra Costa Cnunty Storm Drai r.-a--e District let (1 water Code, rage 79) ; on not i cn of Sur ervisor Goyak, seconded by Sun ervisor Taylor, IT IS BY TPR Br RD ":FF",n t', t the Chief Engineer of Contra Costa County Flood Con- trol. and :;.atrr Conservat.i or. Dist r4 ct, -ursuar+t to Secti nn 1P.5 of said Act. .. be and he is hereby autl ori zea, and di rectec to rrer .re and submit to this Board of Supervisors, as ex-officinn Vie Bo Mrd of Surcry :ors of said District, a resort containing the infor- mation required by Section 1 or rt-:id :act. The forefoing or:'.er Is -asred by the unanir.:-us vote of the Board. In the Matter of thr Formation of Zone 11o.19 and Adort.i on of Project in the Contra Costa County Storm Drain re District.RESCLUTION VPELEAS, under rrovi.sions of Section 16 .and Section 18.5 of Chanter 1532 of the Statutes of 1053, as amended, authority exists to establish zones and adopt pro- lects vithin the Contra Costa County Storm Drainare District: and I:HERE aS, pursuant to Section of said Statutes, the Board of Supervisors of Contra Costa Count; is ex-officio the 'Bo-: rd of Surervisors of the Contra Costa County Storm Drainare Pisiri et; and HER AC, the Board of Surervisors has heretofore considered the formation of a zone cnrsi sting of the herein.-iter described real rrorerty for the rurroses and objects herein:-after set forth; and t P EAS, a^ter its oar "otior., and -ursuasnt to Section IF-5 of said Statutes, t)ii.s Board of Surervisors h• s heretofore required a resort frog the Chief Engineer of Contra Costa County Fln-d Control and ;ater Conservation District crntainfng the infor- mation set forth in Section 3.51, of said 'Statutes; and 4,'V- EAS, on Dece!^ber W, lc 56 the said Chief Engineer submitted to this Board of Surervisors a re-ort on rrorosed Zone I'o. 1- r-ithin Contra. Costa C,,unty Storm Drain- age District, whish centai.ns; a) A general des cri^ti rn c£ the nro ject and work of i:rrrovement to be done; b) A genera' description of the lam=s, rights of way, easements and ^ronerty to be t-ken and acquired in carrvirr out such cork; and c) An esti-rite or the cert of ruch work, including an estim ate of the cost of lands, right- of i ay and easements rrorosed t^ be tn'cen and acquired in carrying out such vork, and also of all incidental ex-erases and other costs likely to be incurred in connection th ereul th ; w' 'ch : id rerort is hereby referred to for further particulars; and l;HE! E'.S, the Board finds th-<t the rroject, hereinaft-er referred to, in for the benefit of a sinrle some consisting of all of the real rronerty hereinafter described. A'Ol:, 17E?=EFO E, BE IT RFSCI.V D by the Beard of Supervisors of Contra Costa County Storm Drainare District that 10:CC o'c?nck a.m. , on the 29th day of January,1957, at the chambers of the Board of Supervisors, in the Nall of Records, Martinez, California, be fixed as the time and -lace cf the -eetine on the formation of said zone =nd the adorti on of a pro jcct for said zone. at i.-hich time the Bo- rd will hear and pass upon any and nll written or oral objections to the forr:ation of the zone and to the adoption of the rrorosed rro iect for said zone. BE IT FURT"'R RESCUED that the rrcrosed zone be formed for the pur^ose of pro- siding for the construction., install::tion, maintenance, and oreration of culverts, ditches, rices, concrete structures, dredging and all other annurtenant structures as authorized by Section 4 of the said Statutes as srecifically described in the report of the Chief Engineer, dated Dec-mber 1Cth,1956, w-.ich retort has been adopted by the Board of Surervisors. The enrireer;nr estirate of the cost of said project, should the zone be forr:ed, in the stem of Twenty-five Hundred Dollars ( T25CC) , together *r ith an annual maintenance cost. The heretofore mentioned cost iz to be borne by the zone rrorosed tc be formed, should it be formed. A na^ of V e .general loc•Ation and general construction of the rrorosed --rr ject is rn file with the County Clerk at his office in the Hall of Recordr, Fartinez, California, and at residence of F. Aebi, Jr., 1602-A Road 17, Rich- Contra Costa Countv, Ca'i_ rrni3, a ru sic race lying- within said zone, where such man is available fcr i.r,srectionby -mny interested ^erson. BE IT =URT.T=. RESCUED that a cony of t:.is Nctice and Resolution shall be rublished once a geek for two (2) successive weeks mor to said he ring in the SAF! F'ABLO YEI-S, a news-aver of ,ren(-ral circuln.ticn, circulated in the hereinafter described area rrorosed tr be for-med i t r such zone. RE Tim Ft si"• -r'h 11' I `''SD teat a cony of t is f e: c?ution and t:otice, and a man of the zone showinr the ren- ral location and genera? con!-truction of the project ti ithin the zone, be posted in the following rublic r.l=.ces within said zone, at le st two (2) weeks rrior to s iid 1 earinp date: TU"E"PAY, D C£•F:;*F 11 , 1956 -- continued i 1. Southerst corner Pittsburg Avenue and Garden Tract Road; 2. East side of Central Street at Pittsburg Avenue; 3. Northeast corner of Third Street and Wildcat Creek; A• 4. Northwest corner Third Street and Road 17; 5. South side Road 17, aooroximately 1/2 mile east of Third Street. i BE IT F11:.:?'' that the County Cl,_-rk sh.. 11 Trail notices of the proposed formation of such zone to all -ersons owning; real rrorerty lying within such zone, whose names and addresses a^re r en the last equalited County assessment roll for County taxes prior thereto, or -n the Board roll last transmitted to the County by the State Bo---rd of Erualizat?on -^rior thereto. The notices so mailed shall contain thej information required by iecti on 10 of f=id Statutes. The terra tory rrc"sed tc be included in such zone is more rarticularly described as folloc=s: i Allthat nrorerty situated in the County of Contra Costa, State of G liforria, ^:ercribed as fellows: All ref•.rences to b-un -ary lines, ownerships, and acreages are of the Official Records of Contra Costa County, California. i3erirnin.cr nat :he intersectirn of the cenLrr line of 13th trees and the easterly erten: ion of the r crthcrn b- und•-!ry of Lot 2, Gray`s Nplf ;ere :.d•-it:on, filed on Febru-:ry 5, 15C4 in Book E of Mons at race 114: thence from said roint of ?,egi:nning westerly along said a stem y extension and along said north boundcry of Lot 2 to the northwest corner of said lot 2; thence southerly along the west boundary of said Gray's Half Acre Addition to the most southern corner of said tract, said corner also beirr a ro:nt on the southeast bound` ry of that r-rcel cf land deeded to Manuel S. Guarte,Sr. , rind Rita Duarte, recorded on "ay c, iG55 in Vclume 252 of Gfficial Records -t rnre 16L• ; thence southwesterly and southerly along the southeast bnun•' ry of said rarcel (2529 cch 164) to the most southern corner of said ^arcel; thence westerly tc he west line of the Atchison, Torek a a nn d Santa re c-Iilroad ri r-ht of way; thence northerly along- the west of said rir-ht of Tray tr the southwest boundary of that nr.rc_•1 of land deeded tr Rich:^ond flock ::ool Comrany, recorded on June 2, 1( 53 in Volume 2134 of Cfficinl Fecords at nap-e 324; thence northwesterl}• al ons- said southeasterly xtensicn `and along said E southti:est b-•undary of said r-rcel (2134 CR 324) to the ^:ost western corner of said r- rcel , being on the east line of the Southern P-cific Railroad r1 cht of in-ay; thence southerly along the east line of said ri -ht of - ay t- the intersection u-Ith the easterly extension of the south bound-ry of th-:t rarcel of land deeded to i Tare Fukushina, recorded cn November 17,1936 in Volume 426 of Official :records at race 134, said narcel also being a ^ortion of lot 6 of thattract kn-wn -:s Loomis Subdivision, a ma- of which vas filed on Coto:er 16, 1895 in Book C of Mans at r;.-,-e 46; thence vesterly alenr sr-id e:..sterly extension and along the south boundsry of sair- --rcel (426 CR 134) to the southwest corner of said parcel, said scut?we_t corner heinc a •point on the west boundary of said j Ioomis Subdivision; then• a southerly alonr, seid bun ,ry to i the northeast corner of that tract known -. s Forth Rich:nnnd Tract i Yr. 1 Addition., a man of which ras filed on June I , 1 15 it B-ok 12 of `"ars -:t r re 274; thence r:esterly along the north boundary of r,id trr.ct (1.2 T'. 274) to the west bound,;ry of said tract; thence southerly along said vert brundt!r- to the intersection :•.ith the easterly extensirn of the rertli bund• ry of th-t tract known as Truman a ition, a -a-• cf :•-!-:ch :r-:s filed on lovember le, 19.12 in Book 8 of Vars at r%re 1 S; thence westerly along said easterly ex- tension and along znid north bund .ry tc• the northwest corner of said ':rum- r. Addition, said northwest corner also being a roant on the south boundary of that rarcel of land deeded to Antonio Bruzzone and Lina Bruzzone , r:ccrded on June 9, 1x37 in Volume 433 of E Cfficial Records at rri-e 457; thence south:esterly along the south- east bound- rti cf said r sce: (01 Ch 457) to the sorest boundary of said r- rcel; tierce north era y 58.(8 feet al-np; the west boundary of sa6d rarcel; thence '-Iorth 84el5' ';.est, 356.57 :eet; thence north 78 45' ::est, 5C8.2C feet; thence Forth 630 3CT :est, 386.F6 feet; thence South 890 30 ', est 234.96 feet; thence southwesterly in a direct line to -he northeast corner of Lot No.27 of Section 21, TIAL, 1151:', '!oust Diablo Base and "eridian as shown on 1 ap No.l of Salt !Marsh and Tidelands "ars, filed July 6, 1872 on ,-fap Rack No.9; thence :Fest, 33C feet along the north boundary of said Lot No.27; thence southerly r-arallel to and 330 feet rest of the east bound^ry of said Lot Ne.27to the south boundary of said Lot No.27, said s^uth hrund -ry also tieing the north boundary of San Pablo Canal as recorded on said Ila- "o. 1 of ::a:t .harsh and Tidelands Mans; thence westerly and rorthwe tcrly alone the north and northeast j boundaries of :rid : an rablc Canal to a mint on said northeast boundary, s - id -oint ' e='nc a roint cn the west bounm.ary of Lot F'o.5 c,f :section 34, TlN, Fi5 recorded on said t'ap No. 1 of Salt Marsh I'i ::elands 1-an:, said Inst srenti nned west br,un&:ry also i-;ei ng the west bound;r:, cf Salt and Tidelands Survey as recorded on said Mar Xc. 1; thence northerly and northenst rly Along the west and northwe t boundaries: cf .--id Salt Marsh and Tidelands Survey to a print cn said northwest bound-iry, said point being measured 375 feet snuthresterly along s%id northwest boundary from the weet ti TUESD,`:Y, DECF'BEF 11 , 1956 -- continued I ary of Lot he. 6 of Section 35, T2I,, R516, Mount Diablo Base and Meridian as shoves +ten said Vac No. 1 of Salt Marsh and Tide- lands Mars, said -oirt also being on the northwest boundary of Lot No. 7 of said Section ?5; thence southeasterly in a direct line to the northwest corner of Lot Ko.29 of s-yid vection 35; thence -Icuth, 35C feet along the west boundary of said Lot 29 to the center line of San Pablo Creek; thence s^utheasterly along said center line to the ncrthrest corner of that rarcel of land deeded to D.B. Y.'cHenry, described as Parcel 3 In the deed recorded on June 16, 1947 in Volume 1080 of Official '.ecords at rare 588; thence southeasterly along the northern boundary of said rarcel {1089 "'R 588) to its northeast corner; thence North, 8.57 feet to the !rc,st northern corner of that narcel of land deeded to the `-an rable Sanitcry District , recorded July 17, 1c53 in Volume 21642 of Cfficia' Records on -age ;-5; thence south- easterly alnnr the northeast b;^undary of Sid r-rcel (2162 OR' P5) to its northe-:f-t corner; thence easterly in a direct line to the ncrthi:est corner of thnt. r- reel of land deeded to Parr Richmond Inrustri al Car—oral—on described as Parcel One and re- corded on Serte^^'er 27, 1C 4G i^ Volu.ne 11J#C of Official Records at nate 498; thence e sterl_r alonr the north boundary of said Fascel Cne to the northeast corner cf said Farcel One, said northeast. corner also beim_• a -n!rt on the north bnundary of that tract known.as Sam-son Tams Earch, a -tar of which was filed on July 1, 1007 in Volume 1 of *ars at Pore 7; thence easterly alone the north boun::ary of said :amrson Tams R-nch to the northeast corner of said rarcel , said northeast corner also being the northwest corner of Lot 203 cf Rancho Sar. Fablo as shcu-n on "Man of the San Pablo Rancho!' titled ''arch 1, 1904 on I*ar Fac; P:c.B, being the center line of San Pablo Creek; thence a sterly along the north boundaries of Iot 2:C?, Lot 204 and Lot 2C5 of said rancho San Pablo, being alon.r- the center line of .an Fablo Creek to the east line of the .stchison, Toreka & Sang re Failroad right of wny; thence south- erly along said east line to the intersection with the center line of Road No. 17; thence easterly alone the center line of Road r 1.17 to the intersection_ with the center line of 13th Street (Rumrill Blvd.) ; thence south<-rly alone the center line of 13th Street to the point of h epi nein,. PASSED ZD yDCPT.:D b•° the Board of Surcrvisors of Contra Costa County as ex-officio the Board of Surervisors of the Centra Costa County Storm Drainage District this 11th day of December, 1c56, by the follovirr vote, to wit: AY:.: : Surcrvisors - H. I. Ct'-,11"CS, 1 . T. GC'YAK. hY S. T YLCR P G. BUCHANAN, J. F:.ELIE tICF—IOP TOES: Sur*rvis ors - ItCNE ABSEP"T: SurYrvisors - 1'CVE In the !Fatter of I_ij-,hts for Intersection of nrrian Way and San P bin Dam Road. On the recommendation of the "ublic 'works Department and on motion of Surerviser Goyak, seconded by Furervisor Taylor, 1T IS RY iFE BCARD CRDEE_ED that the Facific Ons ^-md Electric Com-ary s auti-orized to change the existing street lig n. ht frm 6,OCC-lumen to 1C,CCC-1umen, and to install one additional 10,OCC-lumen street lij7ht at the intersection of An^/an .Rest nmd Snn FabloDam Road, the location to be desirnatc-d by the Public hori;s Director. The foregc,ing order is aascec by the unanincus vote of the Board. And the Board takes recess to meet on Tuesday, December 18, 1956, at 9 a.m. in the Board Chambers, Hall of records, Yartinez, California. Chairman ATTEST: W. T. r ASCH, CLERK By eruty Clerk i s r I BEFCRL THE BOA D CF SUFE.VISORS TUESDAY, DE=—MBER 181,1956 THE BCA;7D MET It' PECULAR SESSION AT 9 A.m. IA' THE BOAT D CHAS r S, HALL OF EGC?:iDS, "ARTINTZ, CALIFMVIA; FIRESE,'T: H+C?k. H. L. CU? wS, i RAY S. TAYLOR, _.. G. BUCF%RAN) J. FRE DFUCK-50K, ABSENT: SUM'=VISOR I. T. GOYAFi; rF-SEt'T: i . T. rr=SCS', CL'RK. In the natter of Approval of agreement v-th bakie C. Johnson, Architect, and Elvin A. Cometta for re- modelinp; rorticns of American Ler-ion r'eMorial Building at Richmond. Agreement dated Dece^i^er 10, 11,56, betv.een the County of Contra Costa, called Owner and Cakie C. Johnson, Architect, and Elvin A.Cometta, called Architect, wherein the ".rchitect agrees to inerforn, for the remodeling and alterations of certain rorticns of the American LeFicr. Yemorial Building V t 250-12th Street, Richmond, California, certain rrcfessioral services and the Owner agrees to ray the Architect for ruch services a fee of five ner cent (51,=) of the cost of the work, etc. , is pre- sented to this Bofrd; and On motirn of Surerviror Taylor, seconded by Supervisor Frederickson, IT IS BY TFE RC i D CCF-PARED that said agreement be and the same is hereby APPROVED •nnd H. L. Cumninrs, Chairman of this Board, is aut'crizec to execute said agreement on behalf of the County. The foregeirg order is rassed by the unanimous vete of the Bo=trd members present. In the ''atter of Autheriz- irg att end ince at meeting. On the recommendation o`' the County Administrator, and on motion of Surervisor Taylor, seconded by Surervisor Frederickson, IT IS BY THE KIM ORDERED that It . G. Golder., :7ocial ',elfnre Director, he and he is authorized to attend, at Cr,unty ear,en>-e, the fcllowing: Meetings of the State :ocial '.elfare Department and certain ccm-mitt ees of the County Welfare Directors' ssoci at.i nn in Los Angeles an Decenb er 2C and 21. The foreroinr order is ras:sed b.; the unanimous vote of the Board membt rs rret ent. In the V!at ter of =-rrorri- ati•?n Adjustments. On the recormendation of the County ::d^!inistrator an: on motion of Surervisor Taylor, seconded by Surervisor Frederickson, IT IS BY THE E'C,.aD ORDERED that the foll ori nr an-ro-±ri ation ad uF trxent s be and the a nme are hereby arnro ved: Arrrorriation Decrease Increase All Denartments Salaries an ::ares 8,786.00 Unarr - Reserve - Co. library Fend 12.06 1,147.00 Unar-ronriated xeserve General Fund NO 9,933.00 Agricultural Co_^rnissioner Other Inventories 245-586 10C.00 Carit =l futlay 245-063 10C.00 Unarrro-,riated eserve Gen ra' Fund lC0.00 100.00 Found Ter-. Sal=ries _V*-2C4 314.00 Unarrrr^riat.td EEserve General Fund 314.00 Social Service Temporary Heir 622.00 Unarnronri at ea Reserve 622.00 Probation Una^rrorriated Reserve 65C.00 Ter-norary Heir 650.00 The forego=ng order is ^assed by the unanimous vote of the Bo,ird members resent. SUP:ERVISCE OC'YA A—n:-!,TFD AT 9:30 A.'". ., D .`AS P''-: r*.'T .'HEN THE FOLLdWk,.7G R .SrWrIarr :• ;' AVCPTcD: f 14 TUF"1)AY, L::C "'`:'R 1", 1X56 -- continued In the Yatter of Certificates from Secretary of State with reference tc City annexations. IT IS BY THE AC'FD CED-- 'ED thrt certificates issued by the Secretary ofStateandcontainingthefollowinginformationwithreferencetoordinancesadopted d by city approving the annexation of territory to said city, be placed rn file: Fame of Ordinance Date Filed with CitV R'umber Secretary of State Walnut Creek No. 330 December 12,1956 al.nut Creek c"o. 329 December 1::,1956 Concord o. 35$Decer.ber 17,1956 The foregoing order is rased by the unanimous vote of the Board. In the ;`atter of l:aldale Gardens Annexation to City of -:.alnut Creek h C,LU^IOAI AUTF'ChIZIF'G CITY OF ',"ALNUT CREEK TC FAXE BUILDIVCS AND STGUCTURES I SFEC;:.0 BY CITY CF WALNUT CREEK WHE!EAS, the Bonrd of Surervisors of the County of Contra Costa on October1.1., 1F55, rassed and adorted Ordinance No. 904 providing a vrocedure for inspection of buildings in areas in the rrocess of annexation to incorporated c-ties; and WFErEAS, the Laldale Gardens nnexati'.on to the City of Walnut Creek is inthe process of annexation to the City of Walnut Creek, and said annexation has beenar.rroved by the City Council, wrich h-.s passed a resolution of intention to annex and has ^rovided for the giving of notice of rublic hearing thereon; and F EFFAS, the City Council b-- resolution duly and regularly nassed and adorted on t!,a 5th day of December, le 56, a certified cony of wl-i ch is on file with the Clerk of t},is Board, has certified that said Cita has a building code erual to the. bui ldi nF; code ordinance of the County of Contra Costa and <<as requested th.-.t his Board authorize the insrect ion of all buildings and structures in said territory sub-ject tr annexation be insrected by said City of i:-°?nut Creek, and that fees payable be collected by the City; M-112 TPEREF01:F, FE IT ! 7FfV ED that the City of :-valnut Creek is authorized and directed to cause all bui ldinrs and structures erected in the %aldale Gardens o/ Annexation to the City of ':,alnut Creek t^ he inspected by City forces, and all fees ayable in connection :•ith said insrection to be collected and retained by the City ofalnutCreek. PASSED AFF ADrF'TFD by the Board of Surervisors of the County of Contra Costa,Stn.te of California, at a meeting of said Board held on the 18th day of December,1 56, by the following vote tr t.jt: AYES: Surervisors - I. T GCYAK, H. L. CU,r7ji.G:, RAY S. TA LCR, W. G. BUCHAVAN J. Fi:__nMICKSCN NVES: Surervisors - KC:.E ABSE!'T:Sur ervi scrs - "CtsE In the Matter of Amendatory Agreement between the City of Richmond and San rablo County Fire Protection District. The San F :,I)lo County Fire rrotectien District and the City of Richmond having heretofore entered into agreements to -+rovide fire protection and fire preven- tion services for a certain rortien of the City of Richmond, and certain lands havingbeenannexedtcsaidcitysincetheeypcutionofsaidagreements, and said parties de- siring tr amend said agreements to include rortions of said annexed land in' the area wherein the district ul13 render fire protection and fire rrevention to the city; and An amendatory agreement, dated December V', 1G56, belt= een said city ofRichmondandtheSanTabloCountyFireProtectionDistrict, which ^rovides that said rorti.ons cf the lands annexed to said city shall be furnished said fire protection and fire rrevention services by said district; N-011111 THE+^:E:Y`R E, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, 77' IS pti 'i'z E {' FD rr;£M D that said amendatory agreement be and the same is hereb,%r AnrRC VED, and H. L. Cummings, Chairman of the Bo rd of Surervisors, the governing body of the San Fablo County Fire Frotection District, is authorized to execute said amendatory agreement. T1,e foregoing order is rassed by the unanimous vote of the 9onrd. In the Matter of Issue of Bonds of :*alnut Creek School Di:trict, 1955 School Bonds, Series C. R.-AS, the board of su^ervisors of Contra Costa C^unty, State of California, 1P9 Y 56 -- continued heretofore on the Pth day of Febru ry, 1555, duly passed and adonted its resolution and order Providing for the !ssuarce of SSC09COO princiral amount of bonds of 4:alnut Creek School Distri et, designated "1955 School Bonds", as set forth in the records of this bo. rd of su^ervisors; and 611MLFAS, in and by said resolution and order said authorized issue of bonds was divided intr series of rich UCC,CCO principal amount were designated "Series A" and the issuance and `ole therecf authorized and directed and said bonds of Series A in the a^ount of =1C( ,CCO have heretofore been issued and sold and the unmatured por- tion thereof is now nutstnndinf, and s.-Lid rerclution -provided thrt the remaining VC0,000 rrincipal amount of said authorized isr ue ~irht be divided into one or ^ore series as this bomrd of surervisers -i rht determine; (send 400ACE. principal amount designated Series B have heretofo3 a been issued std sold :ted the unmatured portion thereof is now out- rtandi.ng; ) Vis bo:rd of ru^ervisors has deterr=ined, and does hereby declare, th-tt it is necessary and desirable th- t (y10C,C0 nrinciral amount) of said remaining bands of -:•tid auV-vri=ed issue be issued and sold for the rur"oses for which authorized; J;Ti=:-FFr- TI-7-D. Ax'D M) hwD that said resolution providing for the issuance of POC,C(C rr-r* wnnunt of 1955 School Bonds of Walnut Creek School District, is irccr-crrted herein by reference and all of the Provisions thereof are made a r-.rt hereof -and shall be wnrlicable to the bcnds of said authorized issue herein Provided for, excec t only as herein others-ire expressly provided. 8.100,000 :+rinci^al amunt of s-id bonds shall be and constitute an additional series of said issue, to be designated "Series C". Said bonds of Series C shall be dated Februt ry 15, !S57, shall be ICC in number, numbered consecutively from C-1 to C-1CL , both inclusive, of the denomination of fl,CCO each, shall be payable in lawful money of the Units,d Stn.tes of America at the office of the county treasurer of said caunty, and shall nnture in ccr..r.ecutive numberical order, from looser to higher, as follou:s: 5,CCC -rinciral amcunt --f bom:s of :.>:ries- C shall mature and be a;•- b'_L on :ebru:::- '15 ir. each of the years 155$ to 1977, both inclusive; Said bend= r±' ::ries C shall bear irter st at the rate of not to exceed five per cent Per annum, savable in like l avfel m:-rey at the office of said county treasurer in one installment, fpr the first year Eaiid bonds have tc run, on the 15th day of Februr-ry, 1.c58, and t.here fter semi-annually on the 15th days of February and August of each year until said bonds areraid; Said bonds of Series C shall be signed by the chairman of said board of surervisors, ane by the treasurer or auditor of said county, and shall be countersigned and the seal of said be-rd affixed thereto, by the county clerk of said county, and the cour_ons of .-%Id bends shall be signed by said treasurer or auditor. All such signatures and countersignatures may be Printed, lithograrhed, enfraved or otherwise mechanically rerroduced, excert th t one of said sites=tures or countersignatures to sai, bonds shall be manually affixed. Sp;d bonds, ul th said coupons attached thereto, so signed Pnd executed, shn-31 !-e delivered to said ccunty treLsurer for safe keening. I IT IS FVR'"N3 C :DERED that said bonds of Series C shall be issued substan- tially in the follminF form, to wit: VLr'BM UNITED ST;'!S CF VERICA DOLLARS STS;S rF C,1-11 fIR IA C 1,000 SCFCCI gr,.D OF talnut Creek School District of Contra Costa County. 1055 School Bcnd,Series C alnut Creek School District of Contra Costa County, State of California, acknowledges itself indebted to and Promises to nay to the holder hereof, at the office of the treasurer of said county, on the 15th r=ay, of 19 One Thousand dollars OlsOM it laxfcl money of the Unite States of America, with Interest thereon in like '_awful ncney at the rate of ner cent ( Y) ner annu-", -ay -ble at the office of said treasurer on the ears of rebruary and Wvust of each year from the date hereof until this bond 3s raid (excer.t interest for the first year which is r2v bl a in one installment at the end of such year) . This tons: is one of a duly auV or17ed issue of bonds of like tenor (excec-t for such v::riation, if' any, as may be required to designate varying szries, numbers, denominations, interest rates and maturities) , arounting in the aggregate to $SCO,000, and is author! zed by a vote of --ore than two-thir-'s of the voters voting at an electlen duly and legally called, held and conducted in said sehcrl district c•n the 20th day of January, 1955, and is issued and role:the board of surervisors of Contra Costa County, State of California, Pursuant to and in strict conformity with rrovisinns of the C-nstitution and !at--,-s: of said State. Ands.id be- rd of surervisors hereby certifies and declares that the total an-unt of indebtedness of said cchool district, in- cluding the .wirunt of this bond, is within the limit rrovided by laws th•t all acts, condi tiers and thinre required b.: law to be done or rerformed -recedent to and in the issuance of this bond have been done and -erformed st. strict conformity with the laws authorizing the issuance of tt-ls bind, th!.t this bond and the in- TUESDAY, DEC^7,*R ci 18, 1055 __ continued terest courens attached theret^ -re in the form prescribed by order of said bn-rd of surervisors duly made and entered on its minutes and shall be payable -ut o:' the intervrt and sinking fund to said school district, and the ricner for tLe red.emn. tion of this bond, and the ralrent of interest thereon _hall be raised by taxation upon the taxable rrorerty of said school district. Ir' :;Imt'E:':: said ben-rd of sunervirors has caused this bond to be sinned 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 February, 1957. S AL) Chairman of Boardof SuvervisFs CCUMERSIGVED:H. E. MCKA1,1 1 County Audit r r zCH cunty Clerk and Clerk of the Board of Suvervisors IT IS FLT I P ' CrD- D that to a_ch of raid bonds of Series C shall be attached interest cruors substantially in the fcllowing fore, to wit: The Treasurer of Courson No. Contra Costa Ccunty, 'tate of California, will ray to the holder hereof out of the intertest and sinking fund of the :alnut Creek Schoo: District in said County, on the 15th days of l9 at his office in Vnrti nez, in said County, the su3 of and 1CC Do11az s e M TO months' inter:t OW-W5_555 School Bond No. Series C, of said School District. H. E. VcMamer County Auditor IT IS r L?hTr7 C£_DiED that the money for the redemption of said bonds of Series C and raiment of the interest thereon shall be raised by taxation uron all tax- able rronerty in said schc-rl district and provision shall be mrde for the levy and collection of such t.efes in the manner rrcvided by law. IT IS FUM-Ii C :DEEEU that the clerk of said board of sunervi.sors shall cause R notice of the sale of said be nz s of Series C t be rubl i shed at l e;°st turn weeks in Geri;A Cr TA TI';ES a newsraper of general circulation, *printed and rublished in said County of Contra Costa ,and therein advertise for bias of s4.id bonds and state tht t said board of supervisors %•.111 ur to Tuesday, the 15th day of January, 15,57, at 11 o'clock a.m. , of staid day, receive se-led rrcresal.s for the rurch-:a of said bonds, for cash, it not less than rax and accrued interest, and that said board reserves the right to reject any and all bids for said binds. The fozepoinr resolution and order was rasped and ..floated by the Boz!rd of Supervisors of Contra Costa Ccuntr, State of California, at a regular meeting thereof held on the l8th day of Deco.bF-r, lc56 by the follcr-ing vote, to wit: AYES: Su^ervisors - I. T. GCYAK, F. I.. CU71"IFGS, RAY S. TAYICi;, :i. C. SUCHAIW79 J. FRMERICKSON cal ACES: Su:^ervisors - ''0 E IB`E1'T:Sur---r visors - ' n! E In th a Matt er of Crenti ng Jahn 'v-;*. Bel.fl ower free permit tr neddle in the unincorporated area of the County. k John W. Belflower, Box !C1, Oakley, California hrvinp. filed with this Board an arrlication for a free permit tc reddle Produce In the unincorporated area of the County, and it an"earing to t#is Board thA said anrlicant is an honorably discharged veteran of World ;ar I. as evidenced by rischnrz a Certificate Serial r3510329, dated ?*-•rcr 28, 1919; On motirn of S,urervisor Ruchar:arn, sec^nded b_ Supervisor Frederickson, IT IS BY THE BOARD ORDERED trot said anplicant be, and he is hereby granted a free permit to reddle Froduce in the unincorpora-ted area of' the County =ts requested; and IT 1S FY THE c;C hn FLiRTFI t CF?ERED that the Tax Collector of Centra Costa County be, and he is hereby authorize,-: to issue a free license therefor uron said anrlicant furnishing to said Tax Collectcr, rhoto€rarhs and fingerprint, as provided for in Ordinance 5'9-6. The foregoing order is -as-sed by the unanimous vcte of the Board. In the Fatter of Authoriz- ing County Auditor to write off certain County* Pcs-ital nccc%unts. The County Auditor-Controller h=ving filed with V!is Board a list of i 117 Tli£5--.,Y, iE.-F-.3En 1`', ic5-o -- ccntinued 1 hosrital accounts rresented to hi- by the County Nos^ital during the period from Arri 1 1c,4A to September 1955 x.d r-id County Auditor-Controller Having reported to t},is Board th-t frcn the original list submitted, he has removed ;,9,730.40 <,.orth of accounts for fur:hc r exarir_ :t icn, and said County Auditor having recommended that the remaining 1,01 ,68C?.11 of the accounts be written off; and on motion of funervisor Frederickson, seconded by Super- visor Buchcnan, IT 1S pY TFF, BC : is CF E-_hED th-:t said County Auditor-Controller be and he is hereby authcriZed to write off --aid hosoital accounts totalling ;111 ,630.11. t The foregoing order is massed by the unanimous vote of the Board. In the Ratter of Acce^tin- and Giving Notice of Cemrleti on of a Contr:ct with Pieter Kauferber- for construc- tion of firenroof file vault at the Contra Costa Ccunty Flood Control and ..ater Cans-rvation District Office. ORDER OF ACCEPT .h'CE AND NOTICE OF' COMPLETICN the County of Contra Costa h-ving on Septembf:r 4, 1956 entered into agreement i1th Victor Kaufenberp, 241 Broun Street, Martinez, California for construction of firerroof file vault at the Contra Costa County Flood Control. and 0ter C rservaticn _75_rtr?ct Office, : ith the Fhoenix Assur nce Comr,,any of rreu, York as surety, r,nc H£".S, the Flood Ccntrol Divtrict h- ving certified to tris Board that said work has been insrected and has been found to core-ly with the approved plans, srecial rrovis=ons, and standard srecifications, and H-:vin- recommendedthat said contract be accented as cv!r-leted. nor• Supervisoronx.oti^n of Su-ervisor Buchanan, seconded by Frederickson, 17 1S BY -F.F BC=•T-L' CFA EEED that said work is ACCEPTED AS C01"PLETED 41 and the Clerk of t!-is Bo- rd is directed to file for record a copy of this Order as a noticE of comrletion. The fore-r' nr order is gassed by the unanimous vote of the Board. In the Matter or Granting Permission to Lonnie Johnson to hold dance. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE d BOARD ORDERED that Lonnie Johnson, 612 Fourth Street, Richmond is granted permission to hold a dance on December 21;, until the hour of 3 a.m, on December 25, 1956. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Paul H. Moods to the office of Trustee of the Contra Costa Mosquito Abate- ment District No. 1. It appearin-. that the term of office of Paul H. moods as Trustee of the Contra Costa Mosquito Abatement District No. 1 expires on January 2, 1957; NOW, THERUCRE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED THAT Paul H. 'Woods be and he is hereby APPOINTED Trustee of said Contra Costa Mosnuito Abatement District No. 1 for a period of 2 years to January 2, 1959, in accordance with provisions of Section 2245 (b) of the Health and Safety Code. The foreroin3 order is passed oy the unanimous vote of the Board. In the Matter of Authorizing payment for membership dues on the Bay Counties Water Problems Committee. On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor drag a warrant in the amount of $25 in favor of Vera Schult., Treasurer, BCWPC, 26 Ralston Avenue, Mill Valley, California, in a/ payment of dues for membership of Contra Costa County on the Bay Counties Water Problems Committee for the calendar year 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to take action against Mr. Anthony Puglisi because of the condi- tion of his property in Pittsburg. Dr. H. L. Blum, County Herlth Officers presents to this Board a report on the unsanitary condition of rental property owned by Mr. Anthony Puglisi and located on the northwest corner of Poinsette and Willow Pass Road and other substandard rentQl units on east side of Poinsette Street adjacent to the northeast corner of Willow Peas Road; and i I TUESDAY, DECEMBER 18, 1956 -_ continued On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, IT d IS BY THE BOARD ORDERED that the District Attorney is authorized to take the necessary action to abate said property. The forecoing order is p*ssed by the unanimous vote of the Board. In the Matter of Authorizing District Attorney to take action ngsinst Mr. Chprles Benson because of the condi- tion of his property in Pleas- ant Hill. Dr. H. L. Blum, County Health Officer, presents to this Board a report on the unsanitary condition of Itr. Charles Benson's property at 616 Grayson noad, Pleas- ant Hill; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to take the necessary action to abate said property. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from East Richmond Heights Improvement Club. A communication from the East Richmond Heights Improvement Club requesting that the Board require the Sheriff to as-)ear at a general business meeting of the Club, having been riled with this Board; On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE f BOARD ORDERED that the matter is referred to Sheriff Harry A. Brown. The roregoin r, order is passed by the unanimous rote of the Board. In the Matter of Approval of Health and Welfare Benefits to Employees of the Contra Costa County Flood Control and Water Conservation Dis- trict's resolution of Decem- ber 11, 1956. The Commissioners of the Contra Costa County Flood Control and `dater Conser- vation District having on December 11, 1956 adopted a resolution authorizing and directing a contribution by the District of such amounts as are provided for by Ordi- nance 1077, in order to provide employees of said District the same benefits that employees of the County of Contra Costa enjoy as to Health and Welfare Benefits. VOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD CRDERED that A?PROVAL IS GIVEN to the District's contri- butions for said purpose. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Reauest of 1.1t. View Fire District that property near viaduct on Alhambra Valley Road in Martinez be sold. On motion of Supervisor TFylor, seccnded by Supervisor Frederickson, IT IS BY THF' BARD ORDERED that the request of the Mt. View Fire District that property owned by the County, situated near the viaduct on Alhambra Valley Road in Martinez d and which is no longer desirable for fire house purposes, be sold and other property purchased, IS REFERRED TO THE PUBLIC ikRKS DE?ARTKFNT AICD TG THE DISTRICT ATTORNEY. The foregoing order is passed ay the unanimous Grote of the Board. In the Matter of Affidavit of Publication of Ordinances 1074, 1086, 107e. This Board hazing heretofore adopted Ordinances Hos. 1074, 1086, 1078 and Affidavits of Publication of each of s"d ordinances having been filed with this Board; and it appearing from said affidavit that said ordinances were duly and regu- lnrly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Taylor, seccnded by Supervisor Goyak, TT IS PY THE BOARD CRDERED that said ordinances be, and the same are hereby declared duly publisbed. d The foregoirj order is passed by the unanimous vote of the Board. TUESDAY, DECOEMBER 18, 1956 -- continued In the Matter of Approving Ordinance No. 1090. Ordinance No. 1090, which rezones West Pleasant Hill Area by amending Ordi- nace No. 382 by the addition of Subsection 120, is presented to this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD tCRDFH.ED that said ordinance be, end the same is hereby A??HGVED and ADOPTED. IT IS BY THE BOARD FURTHER CRDLRED that a copy of said ordinance be pub- lished for the time and in the manner rewired by law in the "Pleasant Hill News', a newsparer of generrl circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous rote of the Board. In the Matter of Approving Ordinance No. 109. Ordinance Nc. 109, wiaich rezones Antioch Area by amending Ordinance No. 382 by the addition of Subsection 119, is presented to this Board; and On motion of supervisor Frederickson, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTHER C RDFRED that a copy of said ordinance be pub- lished for the time and ;n the manner re-wired by law in the "Antioch Ledger", a newspaper of general circulation printed and published in the County of Contra Costa. The foregoin- order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Superv! sor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the follcuing ordinances be and the same are hezeby APPROVED and ADOPTED: Ordinance No. 108F which rezones Lafayette Area by amending Ordinance No. 3F2 by the addition of Subsection 118; Ordinance No. 109; which rezones Lafayette Area by amending Ordinance No. 3F2 by the addition of Subsection 121; Ordinance No. 1082 which regulates speed limit on portions of Geary Road in Pleasant Hill and Minert Rcad in Concord; IT IS BY THi BC-kRD FITHTHER ORJERED that a copy of each of said ordinances be published for the time and in the manner required by law in a newspaper of general circulR tion printed and published in :he County ofContra Costa as follows: Nos. 108F And 1049 in the "Lafayette Sun" No. 1082 in the "Diablo Beacon". The foregoing order is passed by the unaniirous vote of the Board. In the Matter of Authorizing exoendit,xres for work in Zone 20, Contra Costa County Storm Draina,e District. On motion of Sucervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEiED that authoriaa'ion is granted to expend Four Hundred Dollars ($400) on the maintenance of the outlet channel from the Southern Pacific Railroad to San Pablo Bay vnd Two Hundred Dollars (1200) cn the installation of a flapgate on one of the existing culverts through the Southern Pacific Railroad, to be charged against Zone 20 of the Contra Costa County Stora: Drainage District. The foregoing order Is passed 3g the unanimous vote of the Board. In the Matter of granting permission to Lafayette Memorial Hall Building Committee to install hard- wood flooring in Lafayette Memorial Hall Building. On the recommendation of Yr. E. A. Lawrence, Superintendent of County Build- c,t Ings, and on motion of Superxiscr Goyak, seconded. by Supervisor Taylor, IT IS BY THE BOARD CRDERED that the Lafayette Femorial Rall Builiing Committee is granted permission to install new hardwood flooring in the two connecting rooms on the east side of the Lafayette Memorial Hall Building, stain floor, by a licensed contractor without expense to the County. The foregein ; order is passed by the unanimous vote of the Board. 1 I t TUESDAY, DECEMBER 1F, 1956 -- continued In the Matter of the Altering of the Boundaries cf the Central Contra Costa Sanitary RESCLOTION ALTERING District. BOUNDARIES WHEREAS, proceedinzs have been taken by the District Board of the Central Contra Costa Sanitary District pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is con- tiguous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that said territory be annexed to said District and ths: such territory will be benefited thereby. NOW, THFREF'nRE, EE IT ORD- FRED AS FOLLOWS: That the boundpries of the CEIN71RAL Ck,?1TRAE CC,STA SANITARY DISTRICT be and theyherebyarealteredbyannexingtheretothehereinafterdescribedterritory, which terri- tory in the County of Contra Costa, Stete of California, is hereby annexed to said District: TOWN OF DANVILLE ANNEXATION Beginning et the point of intersection of the southwestern line of State Highway No. 21 with the southeastern line of Love Lane, said point also being a point on the existing Doundery c1 the Central Contra Costa sanitary District; thence from srid point of beginnin-, leavin• said Sanitary District boundary, northeasterly along the northerstern extension of said southeastern line of Love Lane to the southwestern boundary of La Vista Park, as designated on the map entitled "La Vista Park a Subdivision of a Pcrticn of Rancho San Ramon, Contra Costa County, California% filed May Fj 1912, in volume 7 of Maps in the office of the Recorder of said County, at pa Fe lc fP; thence southeasterly along, said southwestern boundary of La Vista Park to the southwestern corner of the First Addition of Rancho E1 Rio, as designated on the map entitled First Addition of Rancho El Rio, Beim a Portion of San Ramon Rancho, Contra Costa County, California", filed January 4, hill, in Volt, 4 of Maps in the office of the Recerder o;' said County, at page 78; thence continuing southeasterly along the southwestern tcundery of said Rancao El Rio to the western line of the parcel of land described in Parcel Two of the deed to Thomas x. Ohlson, et ux, recorded August 5, under Recorder's Serial Nc. 39661, in Volume 2359 of Official Records of said County, at page 469; thence, leaving; said southwestern line of Rancho El Rio, northerly, southeasterly and southwesterly along the western, northeastern and southeastern lines of said Ohlson parcel (Parcel Two 2359 O.R. 409) to a point on the southwestern boundary of said Rancho E1 Rio; thence southeasterly Along the southwestern boundary of said Rancho El Rio to its intersection with the northeastern extension of the northwestern line of Linda Mesa Avenue; thence northeasterly along said northeastern extension of the northwestern line of Linda Mesa Avenue to its intersection with the north- eastern line of Front Street; thence in a generally southeasterly direction along the nertheastcrn line of said Front Street tc the southeastern corner of the parcel of land described in the deed to Contra Costa County, recorded September 27, 1054 under Recorder's Serial1 No 4 9622, in Volume 2387 ofOfficialRecordsofsaidCounty, at page 16y; thence northwesterly along the southwestern line of said County parcel (2387 G.R. 169) to the eastern line of State Highway No. 21; thence southerly along said eastern line of State Highway No. 21 to its intersection with the southwestern line of the Southern Pacific Railroad Hight of Aay; thence in A generally ncrthwesttrly direction along said southwestern line of the Southern Pacific Railroad Right of way to its intersection with the south:estern extension of the southeastern line of the parcel of land described in the deed to the Danville School District of Contra Costa County, recorded January 25, 1922, under Recorderts Serial No. 706, in Volume 406 of Deeds of said County, at page 315; thence northessterly along said southwestern extension and sc.utheastc;rn line of said School parcel 406 D. 319) to a point on the southwestern line of State Highway No. 21, being a point on the existing boundary of said Sanitary District; thence northwesterly along said southwestern line of said State Highway No. 210 being along said Sanitary District Loundary, to the point of, beginning. i Containingan area of 69 acres more or less. BE IT FURTHER ORDERED AND R SC LVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the board of Equaliza- d ition of the State of California, statements of this annexation together with the description thereof and a plat of map thereof. The foregoing Resolution and Crder was duly and regularly passed and adopted gat a Regular Neeting of the Board of Supervisors of Contra Costa County this 18th day of December, 1556, by the following vote: AYES: Supervisors - I. T. GC1AK, H. L. CUYVINGS, RAY S. TAYLOR G. BUCHANAN, J. FRFDERICKSOb NOES: Supervisors - NGhE i ABSENT: Supervisors - NONE. 1 i 1 l i 21 TUES:' '_', D 'BEs, 1`9 1S56 -- crntinued 1 In the ''atter of the ForniRtic n rf Zone Ft. :and Adortion of fro feet in the Contra Costa County :term Draina:-e 'W stri ct. hESCLUTICN 1:HE ZAS, under Provisions of Section 16 and Section 18.5 of Charter 1532 of the Statutes of 19A. 139 rs anerded, authority exists to establish zones and adopt rm iect.s within the Contra Costa County Storm Drainare District; and H-r1 AS, rursua-at to Sec! :on 8 of said Statutes, the Board of Sur ervisors of Contra Costa County is ex-ofiicle the 3or:rd of .;unervisors of the Contra Costa Countv Storm Dr.:d n= a-e District; and hTE REAS, the Bo-:rd of Surervisors has heretofore considered the formation of a zone ccnsistirr of the hereinafter described r--al nronerty for the rurros s and objects hereinafter scat forth; end uron its oum ^oti en g and pursuant to Section 18.5 of said Statutes, this Board of Surervirors has reretefo2 a required a rerort frim the Chief Engineer of Contra Costa County Flood Control and ir:atcr Conservation District containing the =fornat3 en set forth in Sectl-n 15 of E-ild Statutes; and or. Dece-ber L, it569 the said Ci,ief Engineer submitted to this Bo-.!rd of furervisors a re-ort on rrc^used Zone Fo. 9 within Contra Costa County Storm DrainaFe District, v!hich contains: a) A rener-1 descrirtirr of the -+ro3sct and work of fmrrovement to be done; b) n Feneral description, of the lan^s, righr s of way, easements and rrorerty to '-e ts+er. and acquired in carrying out such work; and c) An estivate of the cost of such Mork., including an estimate of the cost of lands, rirhas of a• ay nrd enserents rrcrosed to he taken and acquired in carrying out such work, rd also of all incidental expenses and other costs likely to be incurred in crnnecticn there+•ith ; w!-ich s-•id renrrt is hereby referrea to for further rticulnrs; and E14E1:EAS9 the 3o--rd f;nes that the oro ject, hereinafter referred to, is for the benefit of a sir.Fie zone consisting of all of the real prone: ty hereinafter des- cribed. T;;7E;..Ft': :Y, IPF IT !-!SOLVED by the Boar•u of Sunervisors of Contra Costa County :torn Drains -e iris- rict that 1:10 o'clock p.m., en the :.4th quay of January, 3957, at the rham, rs of the Hoard of Supervisors, in the Hall of Records, Martinez, California, 1,e fixed pas the time and -lace of the neetinF on the formation of said zone ann, the adorti rn of a t•ro ject fer said zone, at which time the Board will hear and rasa urrr any and al] written or oral objecti^ns tr the formation of the zone and tr, the ?-dortion ci` the --rcrosed ^roject for said zone. BE IT FUR"PFR rr!17J:'ED that the rionosed zone be formed for the rurrose of rrovidinp for the c^nstr•uction, installation, maintenance, and operation of culverts, ditrh es, -ire=, ec ncret.e structures, dredging and all othirr appurtenant structures as authorized by -lection 4 of the said St-tutues as srecificnlly described In the rerort of the Chief nZiFireer, dated December 4, 1556, which rerort has been adopted by the Board of Furervisors. T;!e ergireerirg estir,:Me of the cofft of said project, t;hould the zone he formed, is the suar. of Twrc Hundred Seventy-one Thousand Three Hundred Fiftv Dollars W719350) , terether i•.ith an annual maintenance cost. The heretofore mentioned cast is to he borne by the zone proposed to be formed, should it be formed.ma- of the ger..=ral location and general construction of the rrorosed rroiect is nn file 3th the County Clerk at his office in the Hall of Records, Martinez, C-;lifornia, and at Central Fire District Station No. 4, north- east corner of Hawthorne Road and Falmer Road Walnut Creek Contra Costa County, California, a --ub is r ace vine, r1 t in said zone, w ere such ria- is available for irs^ectic-n by any Interested r.erson. E IT FURTH_R ::c. CL4 u that a cony of this l'oti ce and hesolution shall be rubli.shed once a we=k for ti-e (c) successive weeks rrior to said hearing it the CVIFTi CC *-i':-. Ts"£S, a newsrarer of general circulatior, circulated in the hereinafter described zrea rre-osec to be formed into :such zone. 3E 11, Fly:i1-U. IRECICLVED that a cony of this hesolution and Notice, and a may, of the zine shcwInr. the Feneral leention and general construction of the project within the zone, be costed it the following rublic -laces within a ld zone, at least t,••o (2) Meeks rri or to sn i d het=rl rig date: 1. Southeast corner Milton Avenue and Vanderslice Road; c. East side of San '•iguel Drive at Milton Avenue; 3. Northwest corner Rudgear Road and Stewart Avenue; 4. South side Hawthorne Road at Hazelr.,00d Drive; 5. Southwest corner 111c:untain View Boulevard and Falmer Road. BE IT FURTi'F:. i "CIiiED tr-•t the County Clerk shall mail notices of the rrorosed formaaticn of such znne tc X11 persons owning real rrorerty lying t-3.thin such zone, whose names and addreeres arrr.•ar on the last equalized county assessment roll for County taxer crier thereto, or r-n the Boord roll last transmitted to the County by the State Bosrd of Equalization prior the! eto. The notices so :nailed shall erntair the infor-ation required by Section 19 of said Statutes. The territory ,ro-osed to ^e included in such zone is r^ore particularly described ;as fellows: I V I'U :'i `, T;i.('?'Pr} 1 , lr Su -- continued Beflnninr at the scuta : -ct corrcr Uf Lot 12:2, -alnut :molls recorded ferte^+her 21, 1545, it Cclu.._e 2P of taps rapes 5 and 6, .ehich corner is alsc a roint on the north line of a 149.12 acre tract described r in the Decree at Settlement of Acca:aunt -and Final ui etributi nn of the Estrte of Je netze Rol-ems ''an^r, recer ee 'az-ch ";, Ic/;5 in Volume 384 of OfficiA 'accord , r re 1e/.; thence xesteriv alcni- s=nid north line to t.!-.,e • cit. rorthwe_.t ccrrer of Faid 149.12 acre tract; thence "South 11°28' 30" 'v`eEt 284.82.9 feet; th•arce South: 62047115" ':.est 267.9c• feet to the center Sf a cre. k; thy.,-0ce southerly alone thS center cf _--id Gree,: Scuth a33C' E, st 4C .5:, feet; thence CcLth 48 IPP" East 43.14 feet; thence :.,oath 26015' £--st 159.11. feet; thence `south 11022' E;.6t I 249.1F feet; thence Scut'.: 146'Y" ELst 216.C7 feet; thence "nuth 11 28' v:est 12`3- 11P feet ; thence S-uth 50cC6' 3C" ."est 97.27 feet; thence fouth 13012' '. est 73.1E feet; thence `_Fruth 8042' East to the center of hudrear Ro d; thence rorthe-st-rly alcn- the center of _-:Ad road to its i nt ersecti rn e.i th the northerly extension of the west line of' a C.57 acre parcel of land described in the deed t:• '!ilton T. Vanderslice, et. ^1 , recorder June 23, 19 2 in l`elt:r:e '_4 j of Of L.ecords nage 512; thence South 3049'553" alcr.F s:i d extension and said west line to the southv.est corn--r of .-- id C.57 acre r-rcel ; thence North 87001'40" 1ry: .3C feet to the s^utheact corner rf raid parcel, i, .-also a r-int -n the r:esterr line rf Lot 222, `'ans Crainte Unit x'0.4, recorded A^ri l 29, 1946 ir. Volume 29 cf Yar.s, rages 1C and j 11; thence southerly aloes the western line of t.aid subdivision to tPe southwest corner :-f lot 23C; therce North 640 38' 28" East along the southeast line of :aid lot and its northeast._rly extension to its intersecti cn 1-i th the centerline cf Rud:7e"r .' rive; thence southeasterly alone cent.'r cf ruc'.;ear :_ri>fe to its ^.tersection with the cent,-rline of Layman Court; thence southe:zst.-r'y alcnr the center of Layman Court tr` the ciu . c, rt '' a cul-de-s_.c; thence southeasterlyin direct ire 45 feet t- the northeast ccrr+.er of t ct 237, Sane ruin-e Unit 4; thence -'oath 18r' 13' `2" -est to the southeast corner of sc,id lot, uhich is north line -f a N acre tract ofland deeded to 7 ul J. Cortese, et : x, :and r=-ccrded July IC, 1c52; thence w northwester) aloe ;Rid north lire tr the r:ort c:ezt corner oxo =<.id 1.0 acre tr-:ct; thence Cc,-t?'. 120 2.21 E st 323.P feet to the southwest corner ref Bait' tract, which corner is also a roint on the west line of a tr: ct of de. cribed as sauce Cne in the decree terminating the interest of i et-r Younr in ,tri^t tenancy, recorded Aufust 18, 1 37 in Volu-e 1445 of C'f-icial ::ecores, - a--e 484; thence scutheasterly a]onr the west line rf ,-yid : -arcel Trp to its south corner, wi:ich is al ro n • .-int on the north-est line of Parcel TVo of a tract of land deededto El•,-irn Col l ir_s , et a] , end recorded January 1d. , 1c.'54 in Volume 225o of` Official Eecords, rn.-e 59; thence northeasterly alone s.:Ad northive.-t line to the north corner cif• s%id ro, reel, w:ich in also a roint vn the 1•.eFterly line of t 37.!1 %cr•e tract of Land described in the decree of :ett.le:rent rf final _account and final distribution in the estate of Lorraine ". 1'ounf-, recorder: :enternbcr 27, 1955 in Volume 2618 of C`fricia] necor s, ^-:=-e 325; th_.nce southerly alnn- the westerly lime of raid 37.0 ;acre tract tv a turn` 7CC, fe, t northerly frc:n 'he sent!-teest cc:-nf=r of _---id tr;2ct; thence northeasterly in a direct line tr a roint on the eastern line rf i" tr-act 8CC feet north- erly i're^: the scathe.. st ccrner cif said t.- ct, s: id cornf r beim also the southY:e: t cnrncr cf t 152.77 acre wrtmct of land de cri'-ed as Parcel One of a tr- ct of land deeded td. Cosa V. Franco -Md recorded kepi 1 2`', 1934, in Volume 6C cf Cffici .l :.ecot-cs, r,.:,1!e 283, sAid scuthue.t corner also 11einr, the cc,..n.-cn qu=arter corner cf Sections 1 and 12, Tcwns3_4r 1 Eruth, :.,:rare 2 ::est, "ount Liablo Base and eridicn; thence Ncrth 800 __t ll(( feet; thence South 6©0 East 45C feet; thence nor'!:easterly in a direct line to a noint on the eastern lane of :-.id 16.2.77 a=cre tr-.ct , v.+,ich mint is ::Iso the northe.:s.t ccrncr of *',-e `..'outh 1/2 FE 1/4 Vection 1, Tl_', R2W, LR,•:, ti.ence north a_on- the .n -e line heLr:ean Ranges i and 2, ';:est, to a rod n' i ich ?-taro Scuth di_tart 1055.97 feet from the intersec- tion of said. ran-e line ith the srutherly line of Rancho San Miguel; thence Fast 45c .16 feat tr center of Livorna Heizhts Road; thence northv.est .r1v alon.7 the center ef" said road to its intersection with the northwesterIv ex- ensien of the north line of a tract of land deede,: to :.1va ?', frinney, et ux, :and recorded r`cverrb r 15, 1941, in rolune "P1. of %f:i c r l ecor-k:!: , rai-e 316; tI, ence southeast<_rly along said extension an(: _raid nOrt.". :ine to the northeast corner o: said tr-act: thence souther' alon,- the east- rn line of -aid tract NC feet; thence eastc.:rly in a direct line to a re=nt on the western line of n tract of Iai1G descri1bed as ,-,reel T:•,o in a deed to ; udolrh C. Post, Ot ux, recorded ,aril lF, 1? 46 in Volume 867 of Official hecords, ra e ,, i.?sic.': point 3d. 71i feet scull erly from the northwet:t corner of sai._ tract; thence e:1s- . rlv in a dir::ct line to a roint on the eastern line of s=i s: tr:--ct tiC( fe-t sruth er7 y fry m the northeast corner of saki tr--et; ' hence northerly alcn. the eastern line cf said tr--et to its northeast corner, beir-r al co a -,e-. rrt -n the sr:uthern 1 ne of a 2C9.5-5 acre -,rcel r,f 1,n,, describers ars t -,reel Two, in the deed to hosa V. Vr?ncc ( OC C:: ;:03) ; thence sc :th- aster- along said southern line to a roint 11CC feet sort!:west-riv 'roM the southeast corn--r of said Farcel T-o; th_rce northeasterly in a die act line to a point on the nort?ieast.•..rn line of said rarcel 9CC feet northwesterly from its southeast corner: thence le vi nv said northeastern line ".'orth 150 4C/ avast 11:CC feet; thence ?Forth 520 4C' E- st 2100 feet ; thence South r 750201 East 55C, feet; thence ner theasterly in a direct line tc a ^oint on t.ire east -rr line of a 448.7 ac:-e tr-.act &eded to Ellsvorth La Poyteaux, nnc recorded :aril 2, 1 48 in 1.'olume 1189 of Official Records, -e <94• , w?,ich ^dirt is !.CC feet southerly frc;m the northeast corner of said L48.71 .ac- e tr -ct ; the-nee northerly clang the eastern line of -.7tid tr-ct, wCC feet to it: northe:st corner, ,--hich corner bei -f- :?:,r O ---ort e = t corr r cf a 154.37 acre - =.r cel descril ed as -Farce re of a tract of l_nd rr•Ar_tec to itosa 90. rFes in the Decree. of 1 - rti 7-1 ,'i stri^u" rn in the Est; agateofFrnciscoBares recorded -,,eceTMbcr 1 lc?8 - n Volur:e 1.8,9 of (`ffici-al :-ecords ^Rre MO; i 1 23 T U ESi 3,Z', DEC1-'7_PF?. 1!2' ccnt-;nued hence al cn*- the rcrvl-e;rterr Ai ne of :-,aid r r cell Forth 15 21 1611 ect C5C feet; thence Snt.,th 74 371 44" 'e5t 6CC feet; thence Iorth d- 00 221 1.6,1 *.,.e st 15(( feet; thence northwesterly in a direct1ntca --int. cn the northwest line of Said 154.17 acre narcel, 3)(-C feet seith;,<eEtterlv fr-n the -IoE-t north corner 0_'f said rarcel-, thence Vortli ('-'-';o ?31 :74" ' est cC( fent; thence North 26 4 o, East 3('( feet to i --int on the northeast line of Parcel T,,i,-) of the tr-et rr ted tr, Rosa. Ror;-es in the aforementioned Decree of Partial 11stributicn, (489 OF 108) ; thence northv-.,esterly along caid northeal-t line to the north corner cf raid rnrcel , which is also the nost east corner of F*rcel Two of a tr=tct of land deeded to John R. Srellacv, et ux, and recorded Aupust 12, 1952, in Volume 3r7 of Cfficial liecorc:'c-, ^aj-e 6C; thence northcanterly along the northea,-t line of said -nrcel 7CC feet; thence southwesterly in i direct line to the no:t northcr!y corner of Exce-tion 1 to Pnrrei Ti!,o of zaid S-ellacy tract (1789 OR 6C) ; thence south- easter7_v alcnf- the s-uthwestcrn line of the said excerticS 67-13feet; thence llnutY PCO LG*t ;e.rd 3CC feet; th-_:nce ?forth 79 411 1%est 72C feet; thence !orth 52 5PI 4,.e:.t 790 feet; thence northwesterly in a dir ct lire to an ?nr Ie cint intersecting 3coursesSruti . 30 G21 --z(," SlEt 115.2 feet and .5 mouth 430 051 rur? East 366.15 feet on the nort1heast line of Lot 12, Mock 3, : nlnut Heirhts, filed Dece---I-er 29, IS73 in Volume IC of ";aps, rage 245; thence North 830C,21 17C" 1-.est 115.2 feet to the east,. ccrner cf oclk 3, .abut liei-t.hts; thence "o! th P30 C2' 3C." ?,'est P2.6 fe.; t; thence Forth 500 .45113C " *v.e,.gt 195.05 feet; thence South 290 301 gestn a di. _ct line to the centerline of 1,0alnut Boulevard; t`- nce scutheast r7y alrn.- the center of '..alnut Boulevard t-z, -c4_ rt :n said centerline, wh4ch bears -South 5'50 32t Nast dist:zt 174 fe -t frc:n the north, corner (- f lot 5, Block 4. `,alnut Hei'-ht's; thence Ecuth 440 78' 3C " 'A-.'e::t in a direct line to the northeast line of a tr-ct cf 7acd deeded tr Alexander A. Flnrim, ct, ux, and recorded llyovember IC, 1c53 in Volume 2222 of Cfficial !,eccr.-_'s, ra,-e 1,321, ; 01ence southeasterly alon,- :..!id northeast line t the vest corn.;---r cf caid Krim tr ,ct,, bei also a corner intprsectirr- courses ! ortT-, 48011, ':C" East 185,93 feet and `cath 1, 60 ;, C ' _011 198-59 feet in the bound ry of a tract of land deeded ft I. lekse, et ux, rind recorded urust lure 1253, rf' Cffici I record!!, -are 313; thence srutheasterlv =long *;,e northeast 1-4ne of said_Lekse tr;.ct to its e:st corner; thence South 480 Ill --G11 ',,.'ezt along the scuthea: t 1? re of said tract to its south corner, said corner being also .i -oli t -r the south,.;e.-t line of Lot, 5 , Block 1, i.alnut Fe_irh* s, -nd thehe northc-tst line of Tract 2GP6,, recorded Dece-! er 1'- 54 - r 7. rl.t-,!re 16 of "sir s, -njr,-t; 2' and moo ; 0'ence northue-rter`y ^ton --aid ncrth:e . t line tt_- the north earner Cf let Po' ; t' --nce cut 450 , 41 '.-.est 141.C" fent to .he north-vct v^!-n-r -f .7_4d 2ct ; t!-i,nce sc,uthwestnrly in a CArect, line tc :he radius -cint, of a cul-,ce-_-ac, •r.?Eich radius noint is or. tl,i centerline of Trina Crurt; thence sou*% 1,i.,ertc,r_' Y along -, !-e center of Trina Ccurt tr, its intersec- tion i-ith the cent,'r-7ine of Cerry Court ; thence southeasterly aln.,,r ccntcr1i -e e-f Gerry Crurt to a rcint Ir.4"ich bears North 32o ( of _--:1st distant 25 feet fron the north corn.r of Lot 1C Tract 2086; thence Scuth 320 CC ' 1,"'cst 25 feet to raid north corner: thc-nee Sruth 320 U-1 I.est 403.59 feet to the vrest corner of snld lot * raid corner he- nr also a roint cn the northeast lire of lot 17, l'orris '.d,-Jition to ' alnut Heirhts, recorded vuly 22, 112 it Volune 7 of "ans rn!-e 174; thence southeasterly alcnr said northeast line to the :cost easterly corner of Lot 17; thrnce, southwestcrly alone the srutheastern line of rorris Addition tc its intersection with the centerline of San .Tlguel Drive; thence southeaster' y alone the centerline of San "Ti_-uel rrive tc its intersection with the ricrthe,,-st extension of the northrect line cf a I.C2L acrer,,-trcel deeded to John R. !4,cPherson, et ux, and recorded Aurust G, 1t51 in Volume 1-',G4 of Cfficial Records ria ze 41.1 , s-aid-ncrthwest line having a hearing of North 340 L?l IC" East, thence fouth 140 471 3C" West alone said ncrthi,,,r:,i-t line and its ex, ension to the wt-- t corner of sndd 1.C44 ac: e rarcel; thence scuthwerterly in a direct line to a roint on the e_zterr line of a 5 acre 'tract described as Parcel Cne in -, deed tc Ferman Goelitz, et ux, recorded January 13, 11`41 in Volune 5117 of Cffici1 Records, race 26,1CC feet northwesterly f'r,-,r the scuthea--t corner of :;,-tid 5 .cre trrct; thence scutheazterly aloe r v:-Iid eastern Iine 1CC feet to the southeart. cri,ner of tr;,ct: th-ence westerly alonir the south Line of ;aid tr:,et t,,,) its sruthwert corner; thence North 460 38, ?C" '..,:rt 55C feet; -, hence westerly in a direct line to a mint nn the wert line of a 15 acre tract described as P,.rcel TI-ree in the deed to GoeliL:'. ( 577 01; 26) 0 Sr id noint bearing Forth 10 3P1 3,C" I-est «.+istart Z'CC feet from the southwest corner of -id 15 ac. t: tr=ct,, w?,,ich corner beinr also the southeast corner of Lot 144, '.':alnut Knolls; t-,ence South 10 381 3C" `-.st 3., C feet to the centt-r line of Hillview Drive; thence e.*st,crlv alcrl- the centt-rline of Hillview Drive to its intersection i-Ith the northeasLrrly extension of the e.,e.,It Line of Lot 12Z. , alnut Knolls; thence southwesterly along said extension Mrd riid -,,;et line to the solltht:t:rt corner of Lot 1 2 a 2 rut the roint of bevinninp, AND .!_rrP", .F1D b-., the 3o_-rd of furcrvisors of Contra Costa County as ex- 24 : TUFA D Y, i:'CV-'.37I: 1P, 11 1116 -- continued officio the Board of Surervisors of the Contra Costa County Storm Drainage District dthis1FthdayofDecer*:t+er, 1956, by the following vote, tc reit: AYE'q: Surervisors - H. L. CW'INGS, I. T. RCYAK, RAY S. :A`-LCR,G. BUCF% w, J. FREDERICKSON I Surervisors - 'ACNE i ARSEhT: Sur.- •visors - NONE In the Matter of the Formation of Zone Ab. 9 and Adortion of Project i in the Contra Costa County Storm Drainave District. RZSCLUTICN WHEREAS, on r,auest of the residents of the rrf•posed Zone 9 within the Contra Costa County Storm Urainnre district, a hearing has been called for January i 24th, 1957, on the question of the formatien of such zone; and t f VPEFEAS, the srid residents h,-!ve requested that this Board of Supervisors state its policy concerning the arrointment of a Zene Advisory Board in the event the Zone is forned, NVIi j TN:«=^r:-':, BE IT RF5C—V.',:D by the Board of Sunervisors of Contra Costa County, :tnte of California, that the ^olicy of this Bo^rd in the event of formation of Zone 9 u:il' be as follows: I 1. The Borrd rill receive frc:- residents of Zone 9 the names of resident : electors of the Zone tc be considered for arrointment :.o the Zone Advisory Board. 2. Fran the nm-nes sr sutritted, the Board will appoint a Zone Advisory Board cons;sti r.r of five resident electors of Zone 9. The said Zrre Advisory Be rd shall be consulted by the Board of Sunervisors in all coati ers affecting such Zone and no action relating to such matters shall be taken b•• the Board of Surervisors until a re^ort on the proTosed act;on has been made by the Zone Advisory Board. Said report by af:id Zone Advisory Bonrd shall be made within thirty days after delivery to each of its members of a statement of rrorosed Zone action and request for a resort thereon by said Zone Advisory Board. RE IT FUR TI:'"R R7.1 CI_VED AAD CFt=FREDthat the Clerk of this Board mail to each owner of rrrrertt+ in the ^rorc+sed Zone, a cony of this notice at the time of the mailing of the official notices of the -ublic hearing on the formation of Zone 9. PAS:E±•: !"D. 1.1'OPTED by the Bo- rd of Sunervisors of Contra Costa County as ex-officio the Board of Surcrvisors of the Contra Costa Crunty Storm Drainare I District this lPt%+ r.'-m of Dece-ber, 14569 by the following vote, to rat: AYE::Curervisors - H. L.. CU"`-:1FGc.*;, I. T. GCYAK, RAY j S. TAYLf: ,G. BUCHAVA&', J. FhEDERICKSON NOES:Surervisors - ??C'A'E f ABSVIT: Sure rvi sons - ;'C 2'E i In the "ati er of the Formation of 1 Zene No. 13 and Ado-tion of Pro- ject in the Contra Costa County Storm Drainage District. hESCLUTION WHEE EAS, under rrovisi ons of Section 16 and Section V.5 of Chapter 1532 of the Statutes of IS,3, as amended, authority exists to establish zones and adopt 1 rrojects within the Contra Costa County Stora Drainage District; and i 11HE EAS, Fursuant to Section 0 of said Statutes, the Board of Supervisors of Contra Costa County is ex-officio the So,rd of Sunervisors of the Contra Costa County Storm Draina;.e District; and jl:IPTMEAS, the Bo-rd of Surervisors his heretofore considered the formation of a zone consisting of the hereinafter described rent property for the nur-oses and Iobjects hereinafter set forth; and urrn its own snotior. and ^ursuant to Section IS.5 of said Statutes, this Aogrd of Surervisors has heretofore required a rerort from the Chief Engineer of - Contra Costa County Flood Control said :.ester Conservation District containing the i nformnti on set forth in Section 15 of said Statutes; and I:HE%EASS, on ?'ovember c?, 1c,-56, the said Chief Engineer submitted to this Bo;:rd of Sunervisors a rercrt on ororosed Zone Ko. 13 rithln Contra Costa County Storm Drainage Listrict, ttich contains: a) n ?eneral descrinti en of the rro ject and :•ork of improvement to be done; b) ; ;eneral descrir..t:on of the lards, rights of ::ay, easements and nrorerty to he taken and acci:ired ;n carrying out such work; and c) to est;m=te of the cost cif such ror'.r, including an estimate of the cost of lands, rights of s.ay and easements ntronosed to be taken and acquired in 4 carrying; out such uvrk, and also cf all incident.:] expenses and other co:is likely to he incurred in connection thcreurith; Which said rerort is hereby referred to for i further rarticul:.rs; and the Bo=:-d finds V!at the rroject, hereinafter referred to, is TUESD `' :?E: '3E ?L 'C.56 -- c,:ntinued for the benefit of a s;nrle zone consisting of all of the real property hereinafter described. NG'+;, 'FE EK.- =, SE IT ' EXCL:ED by the Board of Supervisors of Contra Costa County Stern '_rainare ristrict th.t 2:Cb o'clock c.m., on the 24th day of January, 10.57, at the chambers of the 3o..rd of Supervisors, in the Hall of Records, Martinez, California, he fixed as the time and -1 ce of the meeting on the formation of said zone and the -=dc-t= rio of a rroject for said zone, at which time the Board will hear and pass uron any :and all writ,en or oral objections tc the formation of the zone and to :.he adoption of t.re -ro-esed -reject for said zone. E 3: FL'I::i: :'-L'.t'LTED that the •-rcrosed zone be formed for the :burnose of rrovidinF for the construction, irstn1lation, maintenance, and oneration of culverts, ditches, -ires, concrete structures, dredging and all other annurtenant structures as authorized by Sect4on 4 of the raid ftntutes as srecifically described in the re- rort of the Chief Emgireer, dated "over:ber Z7, 1556, which re-ort has been .adopted by the Bo=-rd 1-f su-•ertisors. The engineering esti its to of the cost of said rro ject, should the zone ^e formed, is the --um of Four Hundred and Three Thousand Two Hundred and ty-six Dollars (Z'46, 2806) .- together4 ,286) , together Frith an annual maintenance cost. The heretofore renti coed cl-st is to be borne by the zone nronosed to be formed, should it be formed. z star of the rencral location and 7,eneral construction of the rrorosed rrc ject is on file •4-th the County Clerk at his office in the Hall of Records Martinez, Cnl iforr,ia, and at Alamo School, Danville Highway, Alamo s Contra Cos' a County, Ca ifern a, a rublic "lace lyinr f:ithin said zone, where sue mar is available for insrecticr by any interested person. BE IT FURTHER RESOLVED that a cony of this Notice and resolution shall be rublished once a week for two (2) successive vreeks rrior to said herring in the 1EY rX- EI R a newsai•rer of general circulation, circulated in the hereinafter described areas -,rorosed trr be formed into such zone. BE IT F'LRT-P!:'P -REXb_!'ED that a cony of this Resolution and Notice, and a man of the zone showing the rener:.1 lee nti on and general construction of the pro jest within the zone, be costed in the fcllowire. rublic ^laces within said zone, at least two 2) weeks rrior to said hear_nF Late: 1. Northeast corner Crest Avenue and Hilprade Avenue; 2. Northwest corner Nilgrade Avenue and Danville Highway; 3. Southwest corner Livorna Road and Danville Highway; 4. Northwest corner Ridgewood Road and Danville Highway; 5. Southwest corner Las Tramnas Road and I3anville Highway. BE IT FURTK*-fiis :C'_'•£:; that tt:e Ccunty Cler'e. shall mail notices of the rronosed formati ,n of such zone to all nersons owning real nronerty lying within such zone, whore nares and. :odd- esses arre r on the last erualized County assessment roll for Countv t ay es rricr tr er etc. , cr on the Borird roll last transmitted to the County by the State Beard of Eeualizatien mor thereto. The n:ticcs so mailed shall con- tain the inform:lt_on required by Section 1^ of said Statutes. The territory ore^osed t^ be included ;n such zone is more r..articularly described as fcllcus: Befinrinr nt the -os t e:rt corner of Lot 41, Alamo Villa Estates, recorded July 1-' Ic47, in '.•'elude 33 of Mavis, pages 34-35; thence South 28o 47' :eat 66.95 feet alonr th.e southeast line of said lot to its south corner; thence alonr the scuth.we-t extension of said southeast line to its intersect=rn witl" the center line of the Couthern Pacific Railroad San Ramon, branch) ridit-of-way; thence northweLterly along the center line of said r1e.ht-of-teal: to i;.r intersectirn ;A_th the center line of Lam. Serena venue; 1-crce scuthwest r;y along the center line of La Serena venue to its irte: sectior. vitt the center line of Holiday Drive, as shown on the mar cf La Serena T,:nor, reco F-ded lluruct 1c. , 1953 in Volume 51 of a-s. T%are: 42-1.3; t?:ence southerly along the center line of Validly "rive to the intersecticr. thereof Y-itl% the easterly extension of the north rlv lire of I.ot 4. I.a Serena Manor; thence South 620 14' 17" ::est 195 feet to Oe north-. _: t corner of said Lot 4, which is also a ncint on the nerthearterly line nr a tract of land descrilked as =arcel 're in the becree of Final Distribution in the Estate of t:illia n I.. rb_t e, recorded June 1, 1535, in Volume 372 of Official Records, -age 1:37; the::ce northwesterly in a direct Tine to an angle roInt intersectirr courses 'outh 750 26' Wiest 513.17 feet and South 70 19' ::est 114.:=? feet on the south line of a 17.10$ acre tract of land deeded t^ Ernest G. Unre, et ux, and recorded June 15, 1935 in t'olurre 383 cif r-fficial kecords pare 3C1; th^nce aaong said south line South 701D19' ::est 114.33 feet; thence South 62 13 ' West 2P6.9s feet to the host south corner of said tract; thence North 31° 4P+ l'e.,t 756.08 feet tv the west corner of tiaid tract, said corner be_-[- also a -,oi rt on the south line of a tract of land described as Fnrce3 T}o in the deed to Flood "orss, et al, recorded Aupust 24, 1-37 in Volume hh( of Cffici nl F.=cords rape 223; thence South ¢70 CO 712.:.2 feet ?Iona ,=raid sr-u!h line to the cor=on curter corner cif '"ectirrs 13 and =4, TIS R21 :R?B11; thence North 59'001 Vest 22CC. feet; thence !'rrtl: 390 CC' ;,ert (G feet; thence north- east ,rly n a direct lire to a -Ont cn tf-e north line of Section 14, distant :iC-t fret easterly fra-r the co-r!on quarter corner of Secti rns 14 and 11 , s?id tcw.-ishi^ - -tai ranee; thence Elorth 470 COI East. ;t ( feet; thence !:orth lCo CO' ::est U-0 feet; thence north- v,ester3v in a direct line tc a roint ^n the north-south quarter section• line of Section 11, distant FK feet northerly fret the com- r TUEFD V, DECE"Br.F 10, ?f 56 -- continued mon qu2rter corner of -lecti-ns it. and 11; thence northerly along said north-south aunrter section lire 7C0 feet; thence northwesterly in a direct lire tc a roint on the eastwest .u.- rter secticn .': ine of Section 11, dirt ant 85C feet . e_ter?y from the center esu, rter .ection corner y of Section 11; thence Werth 480 CC1 ::est 1,£C feet; thence 'forth 600 feet, thence 'north 830 00 East 8CC feet; thence southeasterly in a direct line to a -dirt rn the north-south au.-.rter section line of Sect;en 11, distant FCC feet norther"v fr-m the center au-!rter section corner :f srid sectinn; thence northerly along said north-south cuarter section line 3CC feet; thence South 6$ 001 East 7C'C feet; thence northeast.:•rlv in a direct line to a -oi.nt on the south line of j the Pt•: 1/4 I:E 1/4, Section 11, distant 3CC feet westerly from the southeast corner of the hll*, 1/4 NE 1/4, said section; thence North 160 CO' East 50C feet; thence northwesterly in a direct line to a roint i on the north line of Sect=on 11, distant SGG feet ensti rly from the common cn:artcr section corn_,-! of Sections 11 and 2, said township and range; thence northwesterly it a direct line to a -oi :,,t on the north i line of Lot 4, .ection 2, said toumshin and ranee, distant 350 feet easterly frnir.. the north-we-.t corner of said Lot 4; thence northeasterly i in a direct lire tc the nest east corner of a tract of land described as F:-xcel. Ane in the deed t^ .john C. '.atthias, recorded October I$, 1951 i.r. Volume 1839 of Offici;.l :ecords an;a 181 ; thence Forth 28 281 ert 115.P7 feet t- the northea;t cone r of a?d n:rcel , whichch corner i Is also the a-o.nt south corner of Lot 11, ::nlnut Creek Park, recorded Februziry 7, 1911 in Volur:e 4 of Mars raC.e 84; thence along the south- west line of said lot 11, Ycrth 710 1.5T ?:.est 611 feet; thence -orth 380 22* ;:e:t 98.6 feet; t ence Porth 11° 131 30" ';lest 111.3 feet; 1 thence Forth 15o 55' East 33,0 feet; thence t:orth 530 581 3611 East 94.9 feet to the center of Caste Crest 'venue; thence Forth 420 C61 West 4.2 .1 feet; thence "Orth 8 411 3C" East 145 feet to the most south corn. r cf lot 13-4, ::a ?nut Creek =ark; thence "orth 750 161 East :.12 feet; thence North 140 47' :.'est go 28 feet; thence North I 590 191 _vc :rt 1-19.0 feet; thence "'Orth 11 57• East 144.25 feet; thence North 560 47' E st : 2C.C•6 feet; thence South 750 16' Nest 13.65 feettr the 7 st s:uth corner of a tr::ct of land deeded to Edith 1 Pelle and: recorded July 12, 1c54 in Volume 2345 of Official Records rare hCB; .: ::ice ''ort?: 140 1-•4' Vest 31C feet tc the center line of Ridf-e Ford; thence northeast-r_yn1ong the center of raid road to its intersect:-n i•ith the center lire :f Crest 'venue; thence norther- ly alcn; the center of Crest .'venue tc the south corner of a tract of land dc-scribeLE: nsr rce? Cne in the deed to ''aud C.. C it dr:v 11 , et al, recorded :enterber 2, 1953 inVolu_ne 21€5 of Cfficial Records --age 279; thence along- the scia-L+east line of s id parcel North 660 20, i.ast 153.98 feet; thence North 1-40 441 .:ert 281.16 feet to the north corner cf n tract of land deedei tc Frank E. Hay: ard, et ux, and re- corded Tune :.4, 1955 iia Volume 2561 of Official Records -age 67, thence alrnt-- the ^erthv-e -ter'y ire d•f ::aid tract South 750 161 '.est 7 feet to the eaot corner of a tr%c:t cf land deeded tc S.L. Swegle, et cuxandrecorded "ay 12, lcl. in :tolu.-e 1386 of Cfricial Recoms rar-e 373; thence along the northe-_t 'i.a of said tract North 140441 hest X2.72 feet tc the south corner of a tract of land deeded to R a1Fh W. Bigger, et ux, and recorded Aaril 17,1951 in Volume 17` 2 of Officia.1 %ecords nate 3; thence al-::r the s-tithe• st tine cf said tract "'orth 750161 Est -5 feet; thence North 14°141 .':est 131.78 feet to the r_orth darner of said ,r- ct, -hich corner is also a -oint on the center lire cf (7-rest ~venue; _hence northe-^sterly along the center of Crest "venue t^ the weet corn:-r of a tract of land deeded to Donnl.d C. Beemer, et ux, and; recorded September :4, 1 '53 in Volume j 197 of Official Record tare ?69; thence alonf• the southwesterly line of ra.id tract Sruth 170 4.31 =est 1?1.14 feet; thence Vnrth 740141 2C" East 123.70 feet t^ the east corner of Y_id tr ct, w' i.ch is also a roint on the southwest line of a rarcel of land deeded tc Harry J. Hardinp, et ux, .nd recorded *.Februnry 13 , 1936 in Volume 4CC of Official Recore s, -+s:-e 387; thence Forth 400 491 30" :ect 40.68 feet to the northwest corer of c=.id -arcel , :hich Lmer is also the j went corner of a tract of ? and deeded t- Harry J. Hardinr, et ux, and I recorded January 17,11P29, ir. "olume 178 of Of-ficial ecords nave 8; thence northeasterly alone the northwest line of said tract to the south -c-rner of a tact cf ?arc deeded to Fred L. Burnett and recorded October 2. 1f35 1n Volume j8c of Cfricial R&-cords mare 393 ; thence north*%esterly aloe- the southwest lice cf :.aid tr-.ct North 1Co 111 30" i i:est 1.75 feet tr the wert corner of -aid tri et; thence northeasterly alonr the northi•est line of said tr• ct to its intersection with the E center line cf State Yif-h,-a:• No. 21; thence northerly along the center line of said hirh% tc ?t intersection. with she center line of Creekside :'rive; t!:ence northerly alonf- the center line of Creekside Dri a tc the host :cath corner of a tr.-.ct of land described _.s Parcel Vne in the deet tr. 'Ger-,;dine Conbs recorded Cct ober 7, 1 55 in Volume 26:5 cf Cfficic.l eccres nave 364; str:enc a along the southeastern line of said narcel Cne Porth 520 30 East 98.8 feet to the east corner of said 'arcel Cne; "thence Saute: 6CO CG' East 41.58 feet; thence North 790 115' East 142.02 feet; thence South 5170 4815z—ast 156.5 feetthence South 320 4-41 LaSst <'87.9 feet; thence Scuth 8 ° 211 East 46.96 feet to i a roint or the westerly line of the Southern Pacific Railroad (San Ramon hrinch) richt-of-wry; thence southeast=:rly in a direct line to 1 the intersection 0= the east- r:y line of :•= id rirht-of-way with the course "Orth 53° 08' ::2Gt 161.70 fest in the northeasterly line of a i tract of land deeded tr J. 3. Near r nd recorded July 1, 1919, i n Volume 343 of D eds nave 23; thence South 530 G81 East 104.51 feet; f thence South 25 3C' Zast 1551.8 feet; thence South 480 191 30" East I 45.14 feet, thence South ?6 151 East 159.14 feet; thence, South 110 221 East :49.18 feet; thence South 140 381 East 216.07 feet; thence j South 110 28' ::est 123.38 feet; thence South 300 031 30' It.'est 97.27 feet; thence South 130 12' le.est 73.18 feet; thence South 80 421 East s ir, 10 50'c ntinued 43,53 feet to a roint --r the northwe-st line of hudpear Load; tho-nee southerly in a direct line to the north corner of Lot 20, Sans Crainte No. 1, !-coreed 'trril 15, 1c:44 in Volume 27 of Mars r.--Ce 23, thence ',-,-uth eo 1421 Ea!:t C1,5.16 feet; thence South 01' 5C1 Ea.-t feet; thence South 100 211 Wert 190.79 feet; thence South 30 51911 2C" 15-Q feet; thence South 35* C"t "-est 254.x=3 feet;t-. thence S-uth r'Y 19' West P7-?o feet to a roint on -,he earter'Cv line -f Stare M01,vay !To. 21; th-,=e southurly alf-r7- the east ;_-]v line 7f vaid lhighi-tay to the most Wert corner of a (1.5 acre trFct of land deeded to 'e,'illiam Bourbonais, et ux, -.,nd recorded Decenber 8. lc,50 in Volume 16F3 of Official rccrcr -----e. 17A- t" ence alcnr- the northwesterly Ilne of said tract 1 1 v 0 orth '060 1,11" 1( "feet; thence South 51 49' 3C11 East 121-56 feet; tf:erce South 0 C-1 301 14.'et 1555 .54 feet; to the Foutheaz-t corner of a tr-ict cf !.-and defcribed in tfe Agreement of St le and --urebase beta-een Frank T. rent, -t ux, and Clifford E. Paulsen, et al , reccrded r-ebru--ry 16, 1r53 in Volume 2071 of C% 00OfficialRecorcs -re 26F; L*---nce Scuth 6' 181 3( " .:est 141.82 feet along the southeasterly line of said tr- ct to the masterly line of State Firbi-py 'I"o. 21 ; th=-nce southr:rlv along said en.,terjy ire tr its intorFe-tior vit! the northwe.-:t line of a tract of land deeded to is --end '7. Fittlnt-4=r, et ux, and recorded Septerber 15, I z:« in V--Iu,-.e 421" 2 of Cffici,--il, Records nate 117; t;-ence along the r,:1rth--ec-t line of said tract !forth 5530 35' 30" East tr the n,-rte. corner of a tr- ct; thence South 28"- 26130"-7ast 151.4.6 feet tr Vt^t, east corner of said tract, ,+ich corner is also a -o rt or the nrr, t1-%.v,,-t lire of a trot of Iand deeded to J. B. Year, et ux, and recorded Febru-ry 5, 11954 in Vc)ltr--.e 2265 of Official nre 11,0; therce alow- the E-id nor-thwe.-t line north 530 35t Fast tr, the north corner of skid tr,.,ct, wi7ich is also 0=.e west corner of a tract described as rarcel Cne in the deed to V'ax Neier, et ux,, recorded "ny 229 1 12 in Volume IQ() of official hecor, -: ra -e ch; thence alone the northwest line of s aid tract Ycrth 530 7-5' Zast to the -crth corner of said, tr-,ct; thence South 1- 50 'Kil Enst 415.57 fet t- tre east crrn.r of said tr,.ct, which irz also the north ccr.rer olf a tract cf land described as Par- cel Two in the last r-entioned dee,_i: thence along the northeast Line of said Excel SI-6th 350 .10t East tc its east corner; thence _'outh%:este.-ly alenf- the southeast line of -,id Parcel Two to the -ort nprt4- cfrntr f,,,f a tr- ct of lrtnc. deeded to Allen G. Jonel-, and rt-corded Arril 1 1c;.:4, in Volume L65 of Deeds "nre 223 ; thence South 410 1.41 .1.5" 23st 1211'r .C-6 feet; thence South 880 031 30" Fast 1:9-3C feet: thence South ' 30 311 -:C" East 132.70 feet; thence Fouth 130 1'. 01 T" East Zt( feet; thence South 220 Olt 15" Ecst to the enF t corner of Tot 1 Sunnybr- ok Tract, recorded November 14, 1c46 in ?Iclune Zl of Ynvs rarer 31-32,, which cc: nt:r is also a roint on the port!WrFizt line c1f a trot of' ?and deeded to James L. Bcs and recorded tune 15, I5'1,3 in Volume 242 of Offici,.-I Records rare 213; 'thence northeasterly alcrp s,-,-id northwest line to the north cora pr of said tr:zct; thtnce -Ieuth 260 IS, 15" East 3;6.50 feet; thence SouTh '010 53` 'v'e. t 10.8C feet; thence South 91 151 1 3011 F-st 4 , Peet to the north cern--r of a tr--ct of I.,-fnd deeded to Geon-e L. Fear:-c:-, , et ux, ;-nd recorded December 6 19,9 in Volume 2471 of fffici;=' ecords ra--e 156; thence South 9615'5C" Est 399.20 ct 0,1' land described as Parcel Cine infeettothecartcornern!" a tra A. the deed tr Jocerh F. Kessler, et ux, recorded 1,7arch 2, 1955 in Volume 2486 cr fl'fflcial I.ecc-- .*s nn.f-e 235; th-nce South 190 15t East to an angle roint irte.--sectinr courses Scuth 190 1-51 Fast 125-36 feet and Ncrth r"o 2SI Ft-rt 12 .15 'Ieet in the e--st line cf a tr,-act r,f land described as T!zrce_1 Cne in. the deed to Pen aurin C. Dykes, et ux., re- corded Decenl^er 11U5 In 17clu!re -`6C of Official z,.eC8rds rage 335; Est 164.194 fe-vt; thence :south '-114 571 3C" EastthenceNorth 85C C1 E, S 376.3C feet; thence f-uth 690 C91 ll(1' .0'C feet to the north%est Ifne-'of a trzct of !,--.nd described as 7.7ircel Cne in the deed to Paul A. `4ohr, et ux, recorded '*a-,, 191.4 in Volume .,312 of Official 11 eccrds -;-.,,-e LI; t -ence northeasterly :--Icnr z-;,-.id ncrthwert line to the -ort north corner r, 41 ---;. i-.d n. - rcel ; thence South r60 451 East 46.20 feet; -.hence Scuth 600 CC' Est 257.1,C feet tc, the most east corner c- said i-rcel; tierce southeaisttrly in a direct line to the north corner of -- t-r--ct cT 11,and deeded to Lloyd --- . Van M.eter, et ux, and recorded irril 20, IcL6 in '.'cltl;ne `99 cf Official Records rage 46("; thence S_ut-h 446 45t 7-5t 4C4.13 feet to the scutheast corner of Enid tr-et,, w4v4ch is also the north corner of Lot F. Laurenita, recorded Serte-ger -.4, _1c5,3, in Vcl-"--e 52 of '!ars n4 re 2; thence along re -f - aid tr- ct c- uth 43 0 321 C4" Easthenortheister ,y 2 t 369.89 feet tc, t e e_-1- _ corner rf -Tot r , _%id subdivision, which is also the north corner rf Lot 26, Fntrada Verde recorded lit-rch 115 , 1 46 in Volune 2F 7f '_"ars -,i-e '27; thence Fouth 440 451 a::t: .54-76 feet; thence Fnuth 40 451 East -7,1 -1-63 feet; thence Sovth 50 '201 ! 'est 704.98 feet to the north"corner of a tr ct (-f land deeded to Reva Ilona Jackror, ,n. recorded Yav 7'19 115.4. in 141clur7e .543 cf Official RF-cords ra-e 11:8; thence fouth 210 F3.r6 fey to the -:ost west corner of a, tr:ict,- of Ian-. deeded to -avid IV. '..ilkie, et ux, and recorded "ecer-Iner ::c,', In "olune 424 of Cffici I .,eco rr.s raFe 249; thence '"orth 64c '-51 East 31.1 ; thence So,.-th 790 it), Egst 170.69 feet; therce Forth PCo 1-71 Eif-t J,6,.( 6 f e v t ; t?i e n c e ;.'oath 32 21 1 t 184-30 feet: thence -"cut), 160' : Ft `` -t Ivc feet; thence South C6,j 441 0 i!,,' $t W 1 216.x,1, feet; thence S3- ut!- 4'. 60 ".7tFEI-It lC2.62 feFt; thence Scuth 312 221 E i7,t 2OC.47 feet; thence -ut!: 1 0 C81 '-,a t 177.6", feet; thence South 20 r,61 fer-t; thence &7uth 4- 10 lc,'-*' Erxt 12.6c,: feet; thence Q ' 0 - - 5 feet; -hence couth 0 0 20 3C" Eastouth -' Io I" 'C" *-' st 3-ti -.';_ T I 196.12 feet. ; thence 4rut!, to 131 -7%rt 122.65 feet; thence South 00 469 It 11 Fn- Zrt to *he ncrthea-t corner of a tract orf 'and described as P;xcel Cne in the "ecree cf Li: tributirn in t!-,e Estate of Lorerz A. Hurnburf,, recorded Au,.,Ust 117 , Y1.7 in Vclu=e 1118 of Official Records C^nt'hued page 571; thence along the east line of said parcel South 00 20 3C" East 433.73 feet; thence South 490 291 .lest 417.?F feet tc the north corner of a tract of land deeded, to ;gary Henry ir. the Decree of Distribution In the Estate rf Date Remy and recorded Febru. ry 18,1S47 in Volume X5h of Pf?'icial Recores rare 492; thence Soath 39030 ::est 289.08 feet; thence South 116.16 feet; thence Sneath 9 30* East 2P2.27 feet to the east lire of the .116 acre r-rcel cf land described in the deed tr- the ft,ate of Calif^rnia recorded toven-ber 1, 1955 Recorder's File No.66815; thence Sou-h 27044143" East 1.14 .64 feet to the northeast line of a tract of land deeded to Phil S. Grant, et ux, nd recorded Jure ?C , 1544 in Volume 796 of Official Records page 257; thence sguthe .rt er!y nlonr the north eac t line of said Gr:.nt rarcelo cuth. 7G 221 Esst to an an=le point intersecting courses North ?0 22.1 :':est 215.3; feEt and ;:orth 760 C4/ t°:eAt 164.1(, feet; thence South 76 C41 Eart 16J .3G feet; thence South 95 581 vast 216.5; feet; thence Scuth 30. 211 East 3.22-32 feet; thence 5 uth 15 381 East 285.72 feet; thence Snuth 43 181 East 1.26.63 feet; thence South 700 501 Easto'1?.70 feet; thence Scute 770 25' East 131 .3.E feet; thence Sre,th 66 431 E,-st 7C'.( 5 feet; thence Sruth 16 301 East 141.06 feet; thence :ruth 75° 541 ::est 72.14 feet; thence South 10 571 3C" Eas 132.21 feet: thence South 230 C41 ':est 56.48 feet; thence Scute•. 49 181 Vest to a ^pint on the northeasterly line of Ctate Hight.-&-I flo.21; thence southeasterly along said rortheaztrly line to its intersection with the northwert 1 i ne of a tract of lard deeded to Frederick W. Gerke, and recorded JuIv 3, 1051 In :volume IM of Official Records rage 486; thence north 5C° 351 3C" East alone ertid northwest line to the north corner of said tract; thence South -460411 C5" East 257.12 feet; thence South 57c 441 3C°*• :eft 12? feet; thence South 490 1S1 15" West 75.46 feet; thence South 26° 521 ,'C" ':ert 153.78 feet; thence South 73° 431 3C" hest to a roint on the northeasterly line of State Highwoy No. 21 ; thence crossing s%i d lhi ch!- av erest.:rly in a direct Iine to the most east corner of Lot 11, Alamo Villa Fstatez, the ro:at of aC reginninr. rAS^RD k!•D =D FT—Ell by the Poi-rd of Sunervisors of Contr= Cost& County as ex- officio the Roard of Supervisors of the Contrn Costa County Storm DrRina---e District this l°th (;.qv of December, 1( 56, by the fol I ow=rg vote, to wit: AYES:Su^c rvisors - H. I . CL"—T''asGS, I. T. GOYAK, RAY S. T LYT C-F , ,. G. MCFAMAlN', J. FhEMMIMEVY tICIFlc : Su-ervi Stirs - 01PNE ARSF..A'T: Su-erv;s ors - PCIRE In the Matter of the Formation of Zone No. 13 and Ado-tion of Pro iect in the Contra Costa County Storer. Prai.nave District.RESQI.t.TIQI't VHETYEA'S, on reoue.t of the residents of the rronosed Zone 13 within the Contra Costa Countv Storm Drainar-e District, a hearing has' bt en called for January 24th,1957, or. the question of the formation of such zrne: and WHEREAS, the said residents h-•e revue:ted that this Board of Supervisors state its rolicy concerning the arrointrent of a Zone Advisory Bo,-rd in the event the Zone is formed, N(A.'s TI!E!'M( E, FE 'IT :.5r111X:D b-t the Board of Sure:rvisors of Contra Costz County, State of California, that the -olicy of this Bo--!rd in the event of formation of Zone 13 will be as follows: d 1.. The Bonrd ui l l receive from residents of Zane 13 the navies of resident electors of the ?.one tr be crnsider:=d for arrointment to the ?.one Advisory Board. 2. From the nwies sr sub-itted, the 9o:.--,rd will arroint a Zone Advisory Board consisting of five resident electors ^f Zone 13. 3. The said "one Advisory Bo~rd shall be c--nsulted by the Board of Surtrvisors in all natters affecti nr such Zone end no action relating to such matters shall be s taken by the Bo: rd of Sure rviso:- s until a re-ort on the rronosed acti-n has been made by the ?one Advisory Soa1 d. Said re-ort by said 'Lone Advisory 9oard shall be made with- in thirty days after delivery to a^ch of its -e:-hers of a statement rf rronosed Zene action and request for a resort therein by said Zene Mvisory Board. BE IT FIT.R 'K-F AM- PkDe..e•ED th--t the Clark of a.1s Board mail to e?rch oi-mer of rror=rty in tee rrorosed Zone, z ce-y of this notice at the time of the mail- i nr of the of rici !l notices ef *be -ubl i c hearing on the formation of Zone 13. FAS: ED AND Aj T'TED by the Board of Su-+crvisors of Contra Costa County as ex- officin the Board of Surervi;ors of the Contra Costa County Storm Drainage District this 18th day of December, 1 S 56, by the following vote, to w-it: AYES: Surervisors - F. L. CU''"'T*'rS, T. T.CflYAKI RAY S. 'iAYLCF, Y.. G. 9GCHr1PAN9 J. ELF£.IRICKSON N(`ES: Sur, rvi so rs AP=SUrr Su-.7, visors - YOKE In the "'atter of Authorizing -^ay- ment for r1 rht rf v.ay acquisition for Storm 1P.-ain "aintenance Dis- triet 1. On Motion cf Surervisor Taylor, seconded by Surervisor Goyak, IT IS BY THE IS- 55 -- eo nt i rued ROAF.D On'DE ED that the following settlements be, and the same are hereby AF'FROVED and the County Auditor is authorized to draw the following tarrants to be delivered to the County right-of-hay rent: Escrow arrant Payable To Jumberr Amount Pronerty Owner kichvond Martinez Title 146174 3191Co Donald R. James Con-any Richrord Martinez Title 146166 2,321 Antonio hovelli Company Richmnnd `*artinez Title 146171 7E3 E.H.Cartwright,et ux Comrany F.i ch sin nd varti n ez Title 146172 4 2$$Harold : « Ramey,et ux Com-any Richr.:ond ?'3rtinez Title 1L6170 2111 Adrain A. Nimmons and Comrany Gladys H. Simmons,his wife r The foregc;n r order is nasted by the unanimous vote of the Board. In the !*atter of Claim from City and County of !'an .Frnneisro for care giTen resident of Contra Carta Ccunty. Clam 4r, the amcunt of .16C.S6 against Contra Costa County for care given Johnnie Bell at the ran Francisco *'osrital having been filed with the Board of Suver- visors: TJV.", THTER FCi E, and cn notler. of Eurervisor Buchanan, seconded by Supervisor Frederickson, IT Ir nY 7RF xr-wc n CP.D PED that said claim be and the same is hereby REFEREFD I. THF SfCIA1 SERVICE DIEFC4CR -^R = T_S `,"RITTEt' F7C0?#KEF'DATZON. The foregoing order is gassed by the unanimous vote ^f the Board. In the "atter of Cl hir: for damages. Pnrcld F. T:irne , Attorney, cn behalf of George F. AlUers, a r:iror, individually and F+v ,is r.Auras fatlt-r, ;zckson Miers, :nd Jackson C. '. iers, hr:vinq filed with th''s Be..rd on ^ecenber1 K69 clair for damages Irthe annunts of 415,GCG and 1:500; F'{"', F•:E.T--y%EE, and on motion cf Surervisor Taylor, seconded by Supervisor Goyak, 1T 1S VIT -E^:0 t:: .t said claire be and the same is hereby DENIED. The f oreet i ng order =s ^assed by the unanimous vote of the Board. In the Vaat er of Accentance of gift (television set) for County Posrital. Thrcu& the coordinating' efforts of the Contra Costa County Tuberculosis Association, the rittsburg Service `'.others Club rurchased a TV set for the use of the children in E t.exd of the County Hosri.tal. FOV's WIMFE.F TRE, on the recc=endation of the County Administrator, and on motion of Sut prt i.sor Taylor, seconded by Supervisor Frederickson, IT IS BY BOARD ORDERED that raid gift be and the sar:e is hereby ACCEFTED. The forego=r.;- orde*' is cssed b:' the unanincus vote of the Board. In the ?A!att•cr of Arvroval of agreement vith Enrineers Limited Fireline Company for installation of storm drains, p Centra Costa County Storm Drainage District, Zone 2C. This Boprd having on Decanber 4, 1556, awarded a contract to Engineers Limited Fireline Co wanr for installation of storm drains thrcuph the Southern Pacific Railroad embankment in Farchester Villare, Project C, ne::r Giant, Contra Costa County, C-lifornia Centra Costa Stora Lra;.nnre District, Zrne 20; in a^reer-ert dated December V, 1956 between the County of Contra Costa and the contractor, wherein Faid. contractor agrees tot furnish all labor and materials necesc,nr,: f rr said work, and t. a surety bonds, ho. 27 540, each in the amount of 2,5C5, issued by United Facific Insurance Company, with said Engineers Limited Pipe- lire Comrany, as rrincir.al, cne #-uaranteeing faithful performance of said contract and one ruarrantee,nr r+ay*:ent to ?,bor and mat irialmen, having been presented to this Board; r.n notion of Sur rvisor Govsk, recorded by Su*rervisor Taylor, IT T_u BY THE HCARl) rRD-E`ZED that said arreemert be ane the same is hereby APPEOVED and H. L. CMPT."ThM.S, Chairman of this Board, is authorized to execute same. 7T YS FURTF*_R rFDE' ED that said bonds are APPROVED. IT IS F 1NTr'F.R f-RDMiED that the bid check which accompanied the bid of said TUESDAY, DECEA"B-? 193 IS56 -- continued I successful bidder Engineers limited Fi"eline Com-any be returned. j The foregoi nF order is ^assed by she unanimous vote of the Board. II In the ?latter of Autl"orizing correct.: on of erroneous assessment. The County Assessor hnvirp filed with this Bonrd a request for authority to the County Auditor to correct the following erroneous assessmert vhich anoears on the assessment roll for the fiscal year 1c56-57, said correction having been consented to by the District Attorney; On motion of Sunervisor Covak, seconded by Surervisc:r Taylor, IT I: BY THE Bof- D MAIMED that the County Auditor correct r;ald erroneous assessment as follows: Ad the following property to tie Unsecured Personnel Property Assessment Roll for 1c. 56-57: Code 5304 - Assessment No. 464 Lathan L. Fairbairn General Agency,Inc. jc/o i"r. Var. Praap, Treasurer d28GearySt. San Francisco, California 1 i Boat M 28 V 99$, Assessed va?uati on 3800. The forego_np order is r_assed by the unanimous vote of the Board. In the 12'atter of Communica- tions ul th reference t:, tire of Planni rp Crmmis:i en Vearinrs. Communications fror. the Association for the Progress and Imrrovement of Contra . i Costa Crunty, dated Dece-iner 11, 1056, and from. the Planning and Zoning Committee j of the Plensant Hill Civic Council wi.tl- reference to the rrnposal that the Planning Commi ss4 en hold recti ngs duri np the dnyti-e hcurs, having been received b-• this Board; On notion of Surervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAED nRMIMED th-rit s- id unicatirns are referred tr the Plannir.P Commission. The foregoing order is r.zssed by the un nimcus vote of the Board. In the P'ntt er of iiesoluti on of Intention tr E-'ecut.e Agreements re Prerosed 1 Drainn-e Facilities in ?nne 2Y:', Contra Cost a Cruntv Storm Drainage Dist rict. On metion cf !urervisor Goyak, seconded by Surervisor Taylor,IT IS BY THIS BOARD RFfO1V D, that it inter.,ds to execute an Apree.^.ent covering Drainage facilities rrorosed to be installed under the tr'cks of the Sl-uthern Pacific Company within the boundaries of Zrne 2C, Crntra Costa County Storm Drainare District, when sub- mitted. The foregoing order is ^:!ssed by the ::n-nimous vete of the Board. In the :'nt:.er of Authcrizinp additional li rht in Sar, r-=.blo Lighting District.1 Cn motion of Surervisor Goyak, seconded by Surervisor Taylor, IT IS BY THE BCARD ORDERED that the racific Gas ,mnd Electric Company is directed to install one 1 25CO lumen street light cn the east side of Giaramita Avenue on a power Dole south of Wildcat Creed: it the San 'Pablo Lighting District. The foregoi r_p order is rassed by the unanimous vote of the Board. And the Board adjourns to meet on Friday, December 21, lc56 at G :00 a.m. in the Bo-:rd Chanbers, Pa,12 of R--: cords, Martinez, California. Chairman ATTEST: T I'AASCH, CLERK I eouty Clerk s i i Z4 t BEFCRE Th:: BC.ARD rr SUP-MMEORS r FRIDAYS D C:TBER 21, 1956 TRE BC:bill ?,-,ET P,1 REGULAR ADJOURNED SESSION AT 9:00 A.M. IK TPE BC D CH&MI S, HALI, CF RFCCRDS, MARTIh'?Z, CALIFt RPiIA; PFESEK'T: Pt,?% - L. CUM INGS, CHAIRM.Ai I FRFSIDIKG; SUPERVISORS I. T. Gr YAK, RAY S. TAYLOR, W. G. BUCHAFAF, J. FREDERICKSON;i PFr ?'IT: T. PAASCH, CLERK. i In the "fatter of Cory of C'aim from Los An7eles County for care given resident of s .--Contra Costa County. Copia of Claim in the amount of v12E.88 against Contra Costa County for care given Annie F. Willi:ms and baby at the General Hosnital having been filed with the i Board of Sunervisors: M—i, TPEREF^R-E, and on motion of Supervisor Goyak, seconded by SupervisorTaylor, IT IS BY TN= _1X1A FD CRDMED that said claim be and the same is herebyREFEREEDTCTPESMI.AL SERVICE DIRECTOR FOR NIS WRITTEN RECO1,1MENDATION. The foregoing order is Dossed by the unanimous vote of the Board. In the Matter of Vine Hill Garbage Dummr. A petition signed by many residents of Vine Hill, requesting the removal of the Vine Hill Garbage Duanr is filed with this Board; and i n motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE jBOARDORDEREDthatsaidmatterisreferredtotheHealthDepartmentandtotheI District Attorney. The foregoing orcer is rassed by the unanimous vote of the Board. In the ?batter of the Canvass i of the Returns of the Bond Election Held 'n :fialnut Creek i Watershed Zone 3B on December 4th, 1x56. RcSOLUTION 41'1411MEAS,T. FAASCH, County Clerk, and ex-officio Clerk of Contra Costa County Flood Control and 4:Pter Conservation District, having on December 10th 1056 made an official certificate shod rg that at the election held on December 4th,1951, the total vote of the electors who voted on December 4th, 1956, has as follows: BMS - YES . . . . .? 996 3CKDS - KO . 6,172; and 4 WHEREAS, rursuant to law, it is and was the duty of this Board of Supervisors, to canvass the absentee ballots cast in connection with such election; and i WH'-TEAS, rursuant to law, this Bo?rd did meet on December 21, 1956, to canvass the absentee ballots cast in connection with such election for bonds of Zone i3B; and UTFEREAS, the members of the Board met at the time and nlnce specified and canvassed the absentee ballots cast in connection with such election, t M.1il, TNEREFO E, BE IT :: ,SCM-1) by the Board of Supervisors of Contra Costa sCounty, as ex-officio the Governing Body of Contra Costa County Flood Control and Water;Conservation District as follows: t 1. That this Boird does hereby ratify and confirm the certificate of jr. T. Faasch, County Cleilk and ex-officio Clerk of Contra Costa County Flood Control i and i'nter Conservation Distract, dated December 10th, 1956, wherein he certifies to this Board that the regular vote on the nroaositi.on submitted to the electors of such Zane on December 4th, 1956 was: BCh'DS - YES . 7,996 BCK ,S - NO . . . . .6,172 x 2. That uron a canvass of the ?bsentee ballotslcast in such election, this Board does hereby find and determine th-ft the result of the canvass made by thisBonrdoftheabsenteeballotswas: BCCA=DS - YES . I BONDS - PC . . . . .19 3. This Board further determines that the total of regular ballots and absentee ballots ca_t .at such election was and is: I BUMS - YES . . . . .8tC14 SUDS - KC . . . . .6,191 4. This Board does hereby find and determine that the proposition submitted to the electors of Walnut Creek Watershed Zone 3B at the election called to be held i FRIDAY, DECEMBER 219 1056 -- continued on December 4th, 1c56, failed to carry by the necessary two-thirds (2/3) majority. PASSED AIM ADOFTED by the Board of Supervisors of Contra Costa County as ex-officio the Governing Body of Contra Costa County Flood Control and Water Con- servation District on the 21st day of December, 156, by the following vote, to wit: AYES: Supervisors - H. I- CU)VINGG, 1. T. GOYAK, RAY S. TAYLOR, :. G. BUCH AMA.*, J. F EDERICKSOIN NOES: Supervisors - NONE ABSENT: Supervisors And the Board takes recess to meet on Wednesday, December, 26, 1956, at 9 a.m,, . in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERKBy eputy Clerk t r BC{:'D CF S LTFF VTS05S r"'.•`!!:ED"Y, D'-C:-213ER 26,1t;56 THE BO'N'D '''.ET IK REGUI-A.R SESSION AT 9 A.M. I" THE BrIA."D CHAMBIEE2S, HALL OF RECORDS, ',.ART_rtEZ, CAI,IKRUTA. FF:ES EFT: HOS.'. H. L. CU.,"4IKG5, CHAIR4"'AK, PRESIDING- SUPF'RIIISOPS I. T. GCYAK, RAY S. TAYLOR, W. G. BUCHn'*!.'1' 31 J. FRED ERICKSON. FRESENT: 1 . T. PAASCN, CLERK In the Yatter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Sunervisor Goyak, seconded by Sunervisor Taylor, IT IS BY THE BOARD ORDERED that the following rersons be and (they are) authorized to attend, at County expense, the following: County Clerk - Walter Faasch , his assistant, Gordon Estes, and Calendar Clerk Richard Steiner, to attend meeting in Berkeley in afternoon of January 11, 1957 on neer pre-trial procedures; Countv Administrator - Assistant R. J. flan Noord to Los Angeles for meeting with Civil Aeronautics Administration during Christmas week; Agricultural Extension Service - Director F. W. Lamborn and his professional staff to meeting at Asilomar on January 15 to lP (using two county cars for transrortation, remaining costs being defrayed by t he University of California) . The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Directing Clerk to Publish notice that no election will be held in Eastern Contra Costa Soil Conservation District. It appearing to this Board that nominating petitions were filed by ARTHUR H. HONEGGER, AAITHCNY J. DALFORTC and MILLARD 0. DIFFIN for the office of Directors of EASTiUiN CCNTRA COSTA SOIL CONSFFiVATION DI-ITRICT, and that noother nominating retitions -we-e filed for directors in said EAST: RIV CrNTRA COSTA SOIL CON- SERVATIrY DISTTJCT; and It further acre;:rind; that only one r rson and not more than one has been nominated for each of the three rositions of Director, which were to be filled at the General Soil Conservation District Election for the year 1957; I Ctt, TH_EREFCI_1E, nursuart to provisions of Section 9204 of Deeri.ngs Public Resources Code, IT IS BY TH" BO1%FD ORDERED that A 1ICTICE TH'T NO ELECTION 141LI BE HELD TY SLID E`-STERK CONTRA C057A SOIL CONSERVATIC[4 DISTRICT, be published in the East Contra Costa Observer." The foregoing oroer is passed by the unanimous vote of the Board. In the Natter of Directing Clerk to rubli sh notice that no election rill be held in Contra Costa Soil Conservation District. It arrearing to this Board that nominating petiticns were filed by GERALD DEARDORFF, and FIR" Y VALE for the office of Directors of CONTRA COSTA SOIL CrNSEFV_,`TI0N LTSTRICT, and that no other nominating petitions were filed for directors in said Contra Costa Sail Conservation District, and thattwo persons have been nominated for Directors in said Contra Costa Soil Conservation District; and It further arrearing that only one person and not more than one has been nominated for each of the two positions of Director, which were to be filled at the General Soil Conservation District Election for the year 1957; NOW,oursuant to arovi.sions of Section 9204 of Deeri.n,gs Public Resources Code, IT IS By THE BC:,F;D ORDERED that a notice that no election will be held in said Contra Costa Soil Conservation District, be published in the Contra Costa Gazette". 1 The foregcing orcer is rassed by the unanimous vote of the Board. In the Tatter of Salary of Paster Calendar Clerk. MY. James Ccs:, attorney at law, arpears as a representative of the Bar of Centra Costa County, and urges that this Board increase the salary of the Master Calendar Clerk in addition to the one-sten increase approved this day; and said Mr. Cox further urges that action on his request be taken without delay; and On motion of Supervisor Buchanan, seconded by Supervisor Frederickson, a, IT IS BY THE BOARD GFPwRED that the County Administrator is directed to confer with the County Clerk with reg,-rd to the possible reorganization of said position of Master Calendar Clerk. The foregoing order is gassed by the unanimous vote of the Board. EDFFSDAY, DECF-B£R 269 1 56 -- continued I In the Patter of authorizing i adjustment of salaries of certAin County employee clas- sifications. R tin the recommendation of the County Administrator and on moticn of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORERED that, commencing January 1, 1957, the salaries of the following classifications be and they are hereby 3 established as hereinafter set forth: i Classification Range Salary Field Probation Officer 30 6414- 496) Probation Sunervisor Grade I 33 474- 569) Juvenile Probation Surv. Gr II 36 543- 53) Adult Probation Supervisor 36 1543-1,165311 Child Welfare Worker 30 414- 496) Child Welfare Suri rviso r I 33 474-1569) Child Welf;re Supervisor II 36 543- 653) Social Worker 28 377- 453) Social Work Surervisor I 31 433- 51 9) Secial Work Supervisor II 35 6 519_ ,6$4) Social Work Supervisor III 37 ip 9 4) heal Property Aperaiser 32 453- 543) PropertyAppraiser - Land 33 474- 569) Supervising Personal Property Appraiser 33 1474-1569) Sanitarian 29 395- 474) Supervising Sanitarian 33 f474- 569) Senior Sanitarian 31 f433- 519) Director of Sanitation 37 1569-1684) 1 Legal Clerk 29 f''395- 474) I Assistant Clerk Board of Supv. 34 456- 556) Assistant County Clerk 38 1596-1716) Master Calendar Clerk 37 569-W4) Garage Attendant 124 3444377) l The foregoing order is passed by the following vote of the Board: i AYES: Supervisors - I. T. GOYAK, H. L. CUMMINGS, d RAY S. TAYLOR, J. FREDERICKSON NOES: Sunervisors - W. G. BUCPAKAN ARSEA'T: Supt rvisors - FONE 1 I In the Natter of Approval of Preliminary Plan for Proposed Administration Building, j Buchanan Field. r Preliminary Flan for the proposed Administration Building at Buchanan Field rrepared by Aitken k- Collip_, Architects, 2102 Vine Street, Berkeley, California, is presented tc this Board; and On motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plan IS APPROVED and said Architects are directed to include in said plan the canopy and deck. The foregoing ander is passed b• the unanimous vote of the Board. i In the Matter of Granting ex- tension of Time to Yarvin Rolf, i to Liquidate Accumulated Over- time. i On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEI. ED that; an extension of period to June 30, 1957, within_ which Marvin Wolf, Resident Engineer of Pleasant Hill Construction Project, may take compensating time off, to which he is entitled, is granted. The foregoing order is passed by the unanimous vote of the Board. I In the '"atter of Approving i Ordinances. On motion of Supervisor Taylor, seccnded by Supervisor Goyak, IT IS BY THE BQtFD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1083 wtich limits parkin to five minutes on norti on of California Street (Rodeo) and on portion of School Street (Lafayette) ; Ordinance No. lC84 which prohibits parking on Lisa Lane, and establishes School Bus Loading tone on portion of Oak Park Boulevard. i IT IS BY THE BrAED FURTH" R CRUF. ED that a copy of each of said ordinances be published for the time and in the manner required by law in a newspaper of general circulation r.rinted and published in the County of Contra Costaas follows: i i 35 WEDNESDAY, DECE?="BER 26, 1956 -- continued No. 1083 - Tri City News No. 1C$4 - Pleasant Hill News The foregoing order is passed by the unanimous vote of the Board. In the matter of Granting Savov Club rermission to conduct a dance, New Year's Eve. n motion of Furerviscr Goyak, seconded by Supervisor Taylor, IT IS BY THE BC.ED CRDEFED that Willie B. Johnson and Demlus Johnson, owners of the Savoy Club at 217' Chesley Avenue, North hichmond, are granted nermission to extend New Year's Eve dance intc New Year's -corning until 3 a.m. The foregoing order is nassed by the unanimous vote of the Board. In the hatter of Granting MY. Charles Faisst ver- mission to conduct a dance, New Year's Eve. Cn motion of Sure rvisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that Mr. Charles Faisst, rrocrietor of Pacheco Inn, is granted ner- mission to hold a dance at said Pacheco Inn on New Year's Eve and until 3 a.m. on January 3 , 1c57. The foregoing order is gassed by the unani7ous vote of the Board. In the "Fate er of Authoriz- ing Return of Unencumbered Portion of De-osit Made on May 7, 1c{6, by Freeway Industrial Prorerties,_inc. Freeway Industrial Pro^erties, Inc. , having deposited with the County Clerk on Yay 7, 156, Y5C in re arrlication for quarry permit, and said County Clerk having derosi ted with County Treasurer said sum on May 7, 19 56, (Auditor's Receipt §72007) ; and The Board of Su-ervisors hnving on December 4, 1156, granted a hermit to said Freeway Industrial Pror.erties, Inc. , for sG,id quarry; NOW, TPEREFORE, IT IS BY THE BCAhD OhDERED that the unencumbered portion of said derosit be refunded to Freeway Industrial Pronertics, (Mr. A. J.McCosker) . o/ The foregoling ors,er is r*assed by the unanimous vote of the Board. In the ?,!att.r of Affidavit of rublication of Crdinance No. 1C?9 - 10£ 1 This Board having heretofore adonted Ordinance No. 1(79 - 1C$1 and Affidavits of Publication of each of said ordinance having been filed with ts.is Board; and it arpearing from said affidavits th .t said ordinance were duly and regularly published for the time and in the manner required by law; TNEREFCRE, on motion of Supervisor Taylor seconded by Supervisor Goyak IT IS BY TFE BOARRD CRDERED that said ordinances be, and the same are hereby declared duly rubiished. The foregoing order is passed by the unanimous vote of the Board. In the ?Watt er of Authorizing Payment of Claims for Hosrital Care of Residents of Contra Costa County On the Recommen^atien of the Social Service Director,IT IS BY THE BOARD CIR DER, D that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as rayment fcr hospital care of and medical services to the named residents of Contra Costa County. To the County of van Francisco for the cr.re of Johnnie Bell, $60.96. The foregoing order is rassed by the unanimous vote of the Board members rresent. In the Matter of Arprorri- ation Adjustments. On the recommendatien of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BCAPD ORDERED that the following arprorriation adjustments be and the same are hereby approved: 36 WEDNESDAY, DEC^t'BER 2b, 1956 -- continued rrnrcnriation Decrease Increase Agricultural Commissioner Use of C.-unty Equipment 445-073 85.G0 Capit?d Outlay 969 85.00 Unarrrorriated Reserve Generil Fund 85.00 85.00 I Public Works Lerartment Primary Road Construction fi6281 29950.00 Secondary Rorc,d Construction -7883 2,850.00 Primary Road Construction .=-21c1 1,268.00 Secondary Road Construction x3535 1,269.00 Primary Ro;.d Construction x5261 667-CO Secondary Road Construction #5093 667.00 Second my Road Construction. 81655 800.00 Secondary Bridge Construction 1373 00.00 Secondary Road Construction X4917 6,500.00 Unarrrorriated Reserve General Fund 6,5CO.CO County Hos^ital Capital Outlay 11.00 Unarprorri at ed Reserve 11.CO r County Airnort Teanrorary Help 1,250.00 1 Contractual Services 1120C.CO Building Construction Employee Exr. 400.)7,150.00 dOrerationand "aintenance(Surnlies 650. ) 11200.CC Capital Cutlay Service 15C. )l3,500.00 Unannrorriated Reserve General Fund 5,1OG.CO jThe foregoing order is Passed by the unanimous vote of the Board . In the ?;atter of Cory of Claim from Los Angeles County for care given resident of Contra Costa County. Cory of Claim in the amount of "P51.24 against Contra Costa County for care given Mrs. Arlene R. Brown at the Los Angeles General Hospital having been filed with the Board of Supervisors: i NOW, T14FP__5r°E, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOAARD CRDI-iRED that said claim be and the same is hereby REFER?ED TC THE FrCIAL SERI?Cr. DIRECTOR FCR TV'15 `&RITTn.PI RECO".!MENDATIOH. i The foregoing order is gassed by the unanimous vote of the Boaxd. In the 1•1atter of Claim for damages. Barbara Bates, 116C Brown Street, Lafayette, California,h-:ving filed with this Bonrd on December 20, 1 56, claim for damaYes in the amcunt of $54.71. NOS:, TF.FT ::FORE, and on motion of Supervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE BCA:.D CR^ ED that said claim be and the s^me is hereby DEA'IED.i The foregoing order is Passed by the unanimous vote of the Board. i In the Matter of Cery of Comnlaint in Action no. 67849. i Cony of Comrlaint in Action Ko. 67849, C. A. HOOPER & CO., a corporation, vs. COUhM rF CrNTRA COSTA, having- on December 26, 1 56, at 11:30 a.m. , been served on H. L. CL"'''INGS, Chairman of this Board; On motion of Sunurvisor Taylor, seconded by Supervisor Goyak, IT IS BY THEt BOARD ORDERED that s^id corn of said Comrlaint be and it is hereby referred to the District Attcrnev. The fcrEgoing order is passed by the unanimous vote of the Board. In the Matter of Altering of the Boundaries of the RESCLUTIC N ALTERING Brentwood Sanitary District. BCUNDARIES i WHEREAS, nroceed_n_€s have been taken by the District Board of the Brent- wood Sanitary District nursuant to Division V1, Part 1, Article 3, Chapter 9 of the j Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Surervisors to alter the boundaries of said Dis- trict to include the hereinafter described land; and WFE-REAS, said territory is not within any other Sanitary District, is contigunus to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and s=id District that said territory be annexed to said District and th.tt such territory will be benefitted thereby. i 0117, THEFEK-RE, BE IT C!Fi:-7,ED AS FCLLC'S: i That the boundaries of the Brentwood Sanitary District be and they hereby i V'4'EDN_ES-_JAY, DECF77REF 26, 1956 -- continued 37 are altered by annexing thereto the hereinafter described territory, which territoryintheCountyofContraCosta, State of California, is hereby annexed to said District: That rrcel of land in the County of Contra Costa, State of California, described as follows: Fortion of Lot 129, as designated on the map entitled Subdivision Pumber Three of Brentwood Irrigated Farms", which mar vas filed in the office of the Recorder of the Countv of Contra Costa' State of California, on September 11 , lcl7, in Volume 16 of Mars, at P re 324, described as follows: Beginning at a roint on the south line of said Lot 129 said noint bearing North 890 281 east 275-CO feet from an iron nire at the corner common to said Lots 128, 129,;30; thence north 00 081 east 558.09 feet; thence South 89 571 west 35.06 feet; thence North C0 081 east 14-C.GC feet to the north line of said Lot 1219 being on the south line of McClarren Road; thence continuing North 00 081 east 40 feet to the north line of McClarren Road, being the south line of Lot 118; thence east along the north line of McClarren Road to its intersection with the boundary line of the Brentwood Saniv-ry District, said point bei ng 150 feet west of the southeast ccrnzr of lot 117; thence south along the said Sanitary boundary line 4C feet tc the south line of McClarren Road; thence west 638.3 feet along the south lineC'. of 31CClarren Road to a noInt 788.3 feet west of the north- east corner of Lot 129, being the northwest corner of lands o the Housing Authority of Contra Costa County; thence South 0 081 west 666.82 feet to the south 0 line of Lot 129; thence along the said south line, South 89 281 west 256.73 feet to the roint of beginning. BE IT FtTRTH_' fi ORDERED ZD R ,._1CLVED that the County Clerk be and he hereby is directed to file with the Countv Assessor of this County and the Board of Equalization of the State of California, statements of this annexation together with the description therecf and a plat or mar thereof. The foregoing Resolution and Orc,er %-s duly and regularly passed and adopted at a Regular Meeting of the Board of Surervisors of Contra Costa County this 26th day of Deceri er, 1956 by the following vote: AYES:Surervisors - I . T. WIYAK, 3. 1.- CUM7-TNOS, RAY SO TAYLOR, k . G. BUCHAFAN, J. FREDERICKSON Surervisors - .CNE Surervisors - ITO.NE In the Matter of Communication from City of Pinole re dog problem. A communication dated December 18 from the City Council of Pinole, and in which it is proposed that some agreement between the County and Pinole with reference to the dog problem, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Actions. On the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the following personnel actions be and they are hereby AUTHORIZED: HEALTH DEPARTYIENT Canceled Ianitarian position (02) and allocated 1 additional Senior Sanitarian position, effective December 27, 19156. Canceled 5 Public Health Nurse positions and allocated 5 Senior Public Health Nurse Positions, effective January 4, 1957. PROBATION DEPARTMENT Add two positions of Field Probation Officer, one to serve in adult division and one in juvenile division, both at Martinez, effective December 27, 1956. COUNTY HOSPITAL Created new classification of Director of Nursing on Range 36 4543- 653) and assign one such position to County Hospital, effective January 1, 1957. The foregoing order is passed by the unanimous vote of the Board. 38 WEDNESDAY, DECEMBER 269 1956, Continued In the Matter of Approval of I Report of County Auditor filed December 26, 1956. The County Auditor having filed with this Board on December 26, 1956, his i report of all claims and warrants allowed and paid by him; IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. i IT IS BY THE BOARD ORDERED that the expenditures contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BOARD ORDERED that the report of the County Auditor containing j the payroll items be by the County Clerk filed in his office, said report and all items therein to be open for public inspection. s In the Matter of the Formation of Zone No. 40 and Adoption of IProject in the Contra Costa County Storm Drainage District.RESOLUTION AND GIRDER Pursuant to resolution of this Board adopted November 27th, 1956, the matter of the proposed formation of Zone Nc. 40 of the Contra Costa County Storm Drainage District came on regularly tc be heard on :Wednesday, December 26th, 1956, I, in the Chambers of the Board of Supervisors. The affidavit of publication, the affidavit ofposting, the affidavit of mailing, and the affidavit of the County Assessor were received and filed. The Board finds that notice of the said hearing iwas given pursuant to law and to said resolution of this Board adopted November 27th, 1956. The area of the proposed ?one, and the extent of the proposed project were explained by D. J. Finlayson, Engineer. John Cgden, attorney for Robert Costello, stated that he desired that t the formation he-ring be continued. Robert L. Condon, attorney at law, appeared and filed with the Board a petition signed oy numLer of property owners oo jecting to the creation of the Zone. Edwsrd Littlefield rE-uested thr%t zhe hearing be continued until April, 1957. Charles Gaffney, Ruth Jacobus and Robert Costello of the Mt. View Improvement Associr• tion also spoke. Good cPuse appearing therefor, and on motion of Supervisor Taylor, i seconded by Supervisor Goyak, IT IS HEREBY &.SOLVED AND (;RDFihD by the Board of Supervisors of Contra Costa County, as ex-officio, the Board of Supervisors of the Contra Costa County Storm Drainage District, that the hearing on the proposed formation of Zone No. 40, and the adoption of - project therefor, be and the same is hereby continued until Thursday, Janunry 24th, 19579 at the hour of 2:30 p.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California. PASSED AND ADUPTED by the Boar.: of Supervisors as ex-officio the governing body of the Contra Costa County Stcrm Drainage District at a meeting of said Contra a/ Costa County Storm Drainage District at a meeting of said Board held on the 26th day of December, 1956, oy the following vote, to wit: AYES: Supervisors - I. T. G#-YAK, H. L. CUYJ4INGS, RAY S. TAYLuR, 4. G. BUCHANAN, J. FREDaICKSON NOES: Supervisors - NUNE ABSENT:Supervisors - KNE I i 1 39 Tuesday, December 26, 1956, Continued = In the Matter of Salrries of at Lathes of the Richmond Municipal Court. On motion of Supervisor ducnanan, seconded by Supervisor Goyak, IT IS BY THE BOARD RESOLVED that if and when the State Legislature adopts enabling legislation on behalf of the Ricb nd Municipal Court attaches insofar as compen- sation is concerned, this Board will approve a six per cent salary increase for said attaches. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GCYAK, H. L. CUFIMINGS, RAY S. TAYLOR, w.G . BUCHANAN, J. FREDERICKSON NOES: Supervisors - HONE ABSENT:Supervisors - NONE y s iii 4 1) Tuesday, December 26, 1956, Continued - AND THE BOARD CONVENES AT 3:15 P. M. AS THE BOARD OF DIRECTCRS OF THE CONTRA COSTA COUNTY SANITATION DISTRICT h0. 7A In the Matter of Directing District Attorney to prepare Ordinances. i On motion of Supervisor Buchanan , seconded by Supervisor Frederickson, IT IS EBY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, ex-officio the Board of IDirecto rs of Contra Costa County Sanitation District 7-A, that the District Attorney is directed to prepare ordinances, as follows: 1. to adopt standard specifications and establish criteria for issuance j of permits for construction of sewerage service facilities with the boundaries of Contra Costa County Sanitation District No. 7-A; and 2. to prohibit the construction, enlargement or modification of septic tanks, drain fields or similar works or systems for the handling and/or treatment of domestic and/or commercial sewage within the Contra Costa County Sanitation District 7-A without special permit therefor and prescribing the conditions for granting of such permits, the imposition of fees and the requirements of bond. i d The foregoing order is passed by the unanimous vote of the Board of Super- visors of the County of Contra Costa, ex-officio the Board of Directors of Contra Costa County Sanitation District. I In the Matter of Approving Ordinance No. 1. Ordinance No. 1, which adopts standard specifications and establishes criteria for issuance of permits for construction of sewerage service facilities within the boundaries of the District, is presented to this Board of Directors of Contra Costa County Sanitation District 7A; and On motion of Member Buchanan, seconded by Member 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 Ifor the time and in the manner required by law in the POST DISPATCH, a newspaper of general circulation printed and published in the County of Contra Costa. o/ The foregoing order is passed by the unanimous vote of the Board of Directors of said Contra Costa County Sanitation District 7A. In the Matter of Appointment of Ex-Officio Engineer and Ex-Officio Clerk of this Board.RESOLUTION BE IT RESOLVED by this Board that Victor W. Sauer, Director of Public Works jof the County of Contra Costa, is hereby appointed Ex-Officio Engineer of Contra Costa County Sanitation District No. 7-A. 1 BE IT FURTHER RESOLVED that W. T. Paasch, County Clerk of the County of Contra Costa, is hereby appointed Ex-Officio Clerk of the Board of Directors of Contra Costa County Sanitation District No. 7-A. i PASSED AND ADOPTED by the Board of Directors of the Contra Costa County Sani- tation District No. 7-A this 26th day of December, 1956, by the following vote, to wit: i AYES: Members - I. T. GOYAK , H. L. CUMMINGS, RAY S. TAYLOR, W. G. i BUCHANAN , J. FREDERICKSON 4 NOES: Members - NONE j ABSENT:Members - NONE. i R In the Matter of Approving agree- ment with Guenter K. Leptien Frank J. Cronin, and Jasper 600per, Civil Engineers. An agreement dated December 26, 1956, between the Contra Costa County Sani- cation District No. 7-A, referred to as District, and Guenter K. Leptien, Frank J. Cronin, and Jasper Cooper, referred to as Engineers, wherein the District employs the Engineers to furnish and perform professional services for a project consisting of the construction of interceptor sewers and treatment plant modifications within said Dis- trict No. 7-A and pay the Engineers' fee as set forth in said agreement, and the Engin- eers agree to complete said work on or before April 1, 1957, is presented to this Board of Directors; and On motion of Director Taylor, seconded by Director Goyak, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and H. L. Cummings, Chairman, is authorized to execute said agreement on behalf of the Board of Directors lof the Contra Costa County Sanitation District No. 7-A. i The foregoing order is passed by the unanimous vote of the Board of Directors jof said Contra Costa County Sanitation District No. 7-A. i i F i s 41 WEDNESDAY, DE_CET^.-ER 26, 19©, -- Continued And the Board takes recess to meet on Wednesday, January 2, 1957, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk BEFORE THE BOARD OF SUPrhVISUkS WEKDNESDAY, JANUARY 2, 1957 THE BUAhD I-k;T IN REGULAR SEba UN AT 9 A.M. IN THE HOARD CHAMBERS2 tikLL UF KECUMDS, Ki hTINEZ, CALIFuhNIA. Phi;6r;NT: FON. h. L. CU li4IKG6, CHAIRMAN, PRESIDING; SUPzhViSUhS I. T. GUYAK, RAY S. TAYLUh, W. G. BUCHAhAh, J. FRLD&ICKSUN. PRLSENT: W. T. PAASCht, Clx RK. In the iiatter of Contract for Federal Allocations to Local Public Health Agencies. WHEREAS, the State of California, through its Department of Public Health, ha tendered to the County of Contra Costa a contract for federal allocations to local public health agencies, providing for the payment to the County of moneys not to ex- ceed a total of Twenty One Thousand, Two Hundred Ninety Four Dollars (4219294) for the fiscal year July 1, 1956 to and including June 30, 1957, said contract being dated the 10th day of December, 1956; and WhiEREAS, it is recommended by the Health Officer of the County of Contra Costa that said contract be accepted as being in the County's interest; NuW, THEhEFUhS, on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERER that said contract be and the same is hereby APPROVED and H. L. Cummings, Chairman of the Board of Supervisors, be and he is hereby authorized to execute said contract on behalf of the County of Contra Costa. PASSED AND ADUPTED by the Board of Supervisors of the County of Contra Costa at a regular meeting of said Board held on the 2nd day of January, 1957, by the follow- ing vote: AYES: Supervisors I. T. Goyak, H. L. Cummings, Ray S. Taylor, W. G. Buchanan, J. Frederickson. HUES: Supervisors _ None. ABSENT: Supervisors - None. In the Matter of Author- izing attendance at meetings. Un the recommendation of the County Administrator and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE LARD ultbE ED that the follow- ing ollowingpersonsbeandtheyareauthorisedtoattend, at County expense, the following: Air Sanitation Director Robert Crothers, to spend the week commencing January 79 1957 at headquarters of the Los Angeles Air Pollution Dist- rict, Richmond *-Iunicipal Court Judge Horner to attend a traffic court, conference at the School of Law at the university of California from January 28 to February 1, 1957, Sealer of Weights and Aeasures F. J. Biglow and one deputy to transport equip- ment to Sacramento office of the Chief of the State Bureau of d Weights and Measures, in one of the department ' s trucks, January 8 and 9, for calibration services. The forehoing order is passed by the unanimous vote of the Board. 2 I Wednesday, January 2, 1957 -- Continued In the 1-latter of Cancellation of Delinquent Penalty on 1955-56 Unsecured Tax. F I At the request of the County auditor-Controller, and with the approval of the IDistrict Attorney; and On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County auditor is authorized to cancel the 8% penalty under the provision of the Bankruptcy Act on the 1955-56 Unsecured tax assessment Code Area 300, I Assessment No. 81, in the amount of 4577.92, assessed to Y. G. Sanchez and A. L. Adams dba Rainbow rood Center, for the reason that the Tax Collector has received pay- ment from Mr. John Costello, Trustee in Bankruptcy, covering said assessment. I The foregoing order is passed by the unanimous vote of the Board. In the I•latter of Cancellation of Delinquent Penalty and Portion of Tax 1955-56 Un- secured Roll. At the request of the County Auditor-Controller, and with the approval of the t District Attorney; and i On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY Ths I BOARD ORDERED that the County Auditor is authorized to reduce the tax on the 1955-56 j unsecured tax assessments Code 7981 Assessment No. 78 assessed to Kenneth B. and Raymond R. Gay, from ,$125.79 to 38.00 and cancel the A* delinquent penalty under the provisions of the Bankruptcy Act, for the reason that the Tax Collector has received payment from Mr. John Costello, Trustee in Bankruptcy, in the amount of 48.00 as a first and final dividend in the distribution under the bankruptcy proceedings. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Cancellation I of county tax liens. The State of California having requested the cancellation of the county tax f liens which show on the records as unpaid on certain property acquired by the State for highway purposes; and i The County Auditor having verified the transfer of title to the State of Calif,. ornia and having requested authorization to cancel the unpaid 1956-57 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 Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1956-57 f County tax liens on the following described property as requested: MacLean Ranch Sub'n descriptive parcel 95304 Por Richmond Annex Lots 1, 2, 39 4 & 5 B1k.20 150862 All Lots 5: 6 & 7 Blk-45 151410 All Lots 30 & 31 B1k.72 151884-5 All Lots 12 & 13, por 14 Blk. 92 152293 All Walnut Creek Park For Lot 28 172302 All Pringle Add'n For Lots 4 & 5 Blk. 4 172775 For Por Lot 17 Blk. 9 172900 All Goodman Tract Por Lot 32 174610 All i Tract No. 2103 Lot 1 303166 All Lot 2 3C3167 All Lot 3 303168 All Lot 4 303169 All I Lot 5 303170 All Lot 6 303171 All Lot 7 303172 All Lot 8 303173 All Lot 9 303174 All Lot 10 303175 All j Bay Add'n Town of Crockett Lot 3 Blk. 2 408707 All Lot 4 81k. 2 408708 All For Ro Acalanes Descriptive parcel 500137 All Ro Canada Del Hambre 501149 All For Ro Boca de la Canada Del Pinole, descriptive parcel 501518 All Map of 61 Nido .Rancho Por Lots 17 & 18 506119 Por For no •l•onte Del Diablo Descriptive parcel 605313 Por Descriptive parcel 700071 Por Ro E1 Pinole, descriptive parcel 795011 Por Goodman Tract Por Lot 27 916066 Por r For Lot 30 916079 For Webb Tract Por Lot 3 916307 Por Newell Tract Por Lot 19 916623-1 All Whyte Urchards Estates For Lot 10 917710 Por The foregoing order is passed by the unanimous vote of the Board. i i 4 1 43 f1f Wednesday, January 2, 1957 -- Continued In the Matter of Cancellation of County tax Liens. The County of Contra Costa having requested the cancellation of the County tax liens which show on the records as unpaid on certain property acquired by the County; and The County Auditor having verified the transfer of title to the County and having requested authorization to cancel the unpaid 1956-57 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; o/ On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following described property as requested: 1956-57 Assm't No. Por of the SW . of the SW t of Section 19, Township 2 N Range 2 E, NDBM, descriptive parcel 312191 Por. The foregoing order is passed by the unanimous vote of the Board. In the 4 atter of Cancellation of County tax Liens. The City of Richmond having requested the cancellation of the 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 unpaid 1956-57 County tax liens on the property hereinafter described; and said request having been approved by the Dist- rict Attorney; On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE c/ BOARD OhDEhED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following described property as requested: 1956-57 Assm't No. Nystrom's Addition Lot 17 Block 14 104999 All Nystrom's Addition Lot 18 block 14 105000 All I ystrom's Addition Entire Block "E" 105119 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of County tax Liens. The Richmond Union high School District having requested the cancellation of the 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 title to the kichmond Union High School District, and having requested authorization to cancel the unpaid 1956-57 a/ 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 Frederickson, IT IS BY THE BUARD URDEREL that the County Auditor is authorized to cancel the unpaid 1956-57 Count tax liens on the following described property as requested: 1956-57 Assm't No. East Richmond heights Tract No. 2 Lot 12 block 88 752773 All the foregoing order is passed by the unanimous vote of the Board. In the -,atter of Cancellation of delinquent County tax Liens. The richmond Union High School District having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the kichmond Union High School District; and The County Auditor having verified the transfer of title to the Richmond Union nigh School Listrict, and having requested authorization to cancel the delinquent ounty 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 Frederickson, IT IS BY THE BOARD uRDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested. Year Sale Assm't Nast Richmond Heights Tract No. 2 Lot 12, Blk. 88 1945 18U8 752773 The foregoing order is passed by the unanimous vote of the Board. 1 44 t 1 4ednesday, January 2, 1957 -- Continued I In the Flatter of Cancellation of County tax Liens. the Sheldon School District having requested the cancellation of the County tax liens which show on the records as unpaid on certain property acquired by the Sheldon School District; and I The County Auditor having verified the transfer of title to the Sheldon School District, and having requested authorization to cancel the unpaid 1956-57 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 Frederickson, IT IS BY THE BOARD URi)ERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following described property as requested: i 1956-57 Assm't No. Ro San Pablo Por Lot 124 95233 Por Ro E1 Sobrante For Lot 25 95232 For The foregoing order is passed by the unanimous vote of the Board. In the clatter of Claim for damages. Robert W. Bushnell, 636 IManzanita Avenue, Sunnyvale, California (by Tinning & dDeLap, Attorneys), having filed with this Board on December 26, 1956, claim for damages in the amount of 420,008; Nal, THEiiEFURE, and on motion of Supervisor Goyak, seconded by Supervisor Taylor, f IT IS BY THE BOARD ORDEARED that said claim be and the same is hereby DENIED. I The foregoing order is passed by the unanimous vote of the Board.I In the :Matter of Approval of a Lease between the County of Contra Costa and Stanley R. Kendall et al . I j iioved by Supervisor Goyak, seconded by Supervisor Frederickson, that certain j lease between the County of Contra Costa, as Lessee, and Stanley R. Kendall et al, as 1 Lessor, covering a portion of the premises located at 2082 Mt. Diablo Blvd. , Walnut Creek, California, is hereby APPROVED, and the Chairman of the Board of Supervisors is hereby AUTHUR.IZED to execute said lease for and on behalf of the County of Contra 1Costa. The foregoing order is passed by the unanimous vote of the Board. I In the IMatter of Lease by County of Contra Costa from Thomas Wylie Smith i et ux, of Space for Opera- tion of Sheriff' s Radio Equipment, pursuant to iLease of January 24, 1956. r 1.1HEREAS, pursuant to a lease bearing date the 17th day of January, 1956, and signed the 24th day of January, 1956, by THUIIA'S kYLIE SM ITH and Duh(IThY SQUIRES SMITH his wife, as lessors, and the CUUN7Y OF CONTRA COSTA, a political subdivision of the State of California, the County leased from the said Thomas t:. Smith et ux, space for the operation of Sheriff's radio equipment; and 1 tiHEREAS, the terms of said lease provide for the extension thereof for an addi- tional vear on the same terms and conditions ; NOW, THEREFORE, BE IT OkDERED that the option to renew for an additional period contained in said lease be, and it is hereby exercised, and the Clerk is directed to Cforward certified copies of this resolution to the lessors through the County bight of stay Agent. PASSED AND A:)OPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 2nd day of January, 1957, by the following vote: AYES: Supervisors I. T. Goyak , H. L. Cummings, Kay S. Taylor, W. G. Buchanan, J. Frederickson. NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Appropriation Adjustments. On the recommendation of the Countv Administrator and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD Ui%DERED that the following appropriation adjustments for the departments indicated, be and the same I I I 45 t k'ednesday, January 2, 1957 -- Continued are hereby APPROVED AND AUTHORMED: Decrease Increase Public Works Department County Garage - Replacements, 1 chain saw 000.00 Secondary Road t•aintenance 4300.00 Unappropriated Reserve - General Fund 4300.00 0300.00 Replacements 1 - 300' chain 466.00 Unappropriated Reserve - General Fund 4b6.00 Secondary Road Construction 64245 42500.00 Primary Road Construction F=3651 42500.00 Lafayette Garage - Permanent Personnel 42150.00 Richmond Garage - Permanent rersonnel 44300.00 Unappropriated Reserve - General Fund 46450.00 Secondary Road Construction #1265 42400.00 Secondary Bridge Construction x'0565 42400.00 Telephone Exchange Capital Outlay 4115.00 Emergency Lights, P. B. X. Room Unappropriated Reserve - General Fund 6115.00 Auditor-Controller Temporary Help 01500.00 Unappropriated Reserve - General Fund 61500.00 The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Affidavits of Publication of Ordinances 1095, 1087, 10889 1089. This Board having heretofore adopted Ordinances No. 1095, 1087, 1088 and 1089 and Affidavits of Publication of each of said ordinances having been filed with this Board ; and it appearing from said affidavits that said ordinances were duly and reg- ularly published for the time and in the manner required by law; NIYX,, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY TIME BOAR% URDERED that said ordinances be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the lKatter of Resolution and Order of Board of Super- visors of Contra Costa County, State of California in re Issue of bonds of Pinole- Hercules Union School District, 1956 School Bonds, Series A. 11HEREA5 the Governing Hoard of Pinole-Hercules Union School District has certi- fied, as required by law, to the board of supervisors of Contra Costa County, State of California , whose superintendent of schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters herein- after 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 9th day of January, 1956, 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 3rd day of April, 1956 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 , 1,000,000 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: a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, in- jured, or destroyed byfire 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. 4h Wednesday, January 2, 1957 -- Continued g) The carrying out of the projects or purposes authorized in section 18010 of the Education Code, to wit, providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. all of which were thereby united to be voted upon as one singlepng proposition. ) That said election was called by posting notices thereof, signed by a majority of said governing board, in at least three public places in said district, not less I than twenty days beforesaid election, and said notice was published at least once in each calendar week for three successive calendar weeks prior to said election in the E1 Sobrante Herald BeeYress, 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; 1 That said election was held in said school district on said day appointed there- for in said notice thereof, and was in all respects held and conducted the returns thereof duly and legally canvassed, anct 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 1101 votes cast at said elect- ion, that there were 15 illegal or blank ballots, and that more than two-thirds there- of, to wit: 899 votes were cast in favor of issuing said bonds, and 187 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said school district, including this proposed issue of bonds, is within the limit prescribed by law; 4 IT IS THL4EFURE RESOLVED AND JnDERED that bonds of said Pinole-Hercules Union School District, in Contra Costa County, State of California, shall issue as herein- after set forth in the aggregate authorized principal amount of ;y11,0009000 and shall be designated "1956 School Bonds". Said bonds shall be divided into series and 4140,000 principal amount of said bonds shall constitute Series A and the remaining 4860,000 principal amount of said authorized issue may be divided into one or more series as this board of supervisors shall determine at the time of the issuance and sale of all or any part of said remaining 4860,000 of bonds. Said bonds of Series A shall be dated February 1, 1957, shall be 140 in number, numbered consecutively from A-1 to A-140, both inclusive, of the denomination of ; 1,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as follows: x'7,000 principal amount of bonds of Series A shall mature and be payable on r February 1 in each of the years 1958 to 1977, both inclusive. Said bonds of Series A shall bear interest at the rate of not to exceed five 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 r February, 1958 , and thereafter semi-annually on the 1st days of February and August 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 theIcouponsofsaidbondsshallbesignedbysaidtreasurerorauditor. All such signa- ture' s and countersignatures may be printed, lithographed, engraved or otherwise mech- anically ech- anically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasurer for safe keeping. i IT IS FURTH"- 1i7EhED that said bonds of Series A shall be issued substan- tially in the following form, to wit: I'umber URMO STATr.S OF Ari:ft1CA STATE OF CALIFuRNIA Dollars A_. . . 1010000 JCHUUL BOND vF Finole-Hercules Union School District i of Contra Costa County. 1956 School Bond, Series A Finole-Hercules Union School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the lst day of . .. . . . . . . . . . 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 ( . . .%) rer annum, payable at the office of said treasurer on the 1st days of February and i 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 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 11 $1,000,000, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally c,lled, held and conducted in said school district on the 3rd day of April, 1956, and is issued and sold by the board of supervisors of Contra Costa County, State of 00alifornia, 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 i r 47 Wednesday, January 2, 1957 -- Continued 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 taxation upon the taxable property of said school district. d IN 'IiITIZC 113 9hihEGr 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 1st day of February, 1957. SEAL) Chairman of Board of Supervisors MCNAKER County Auditor COUNTERSIGNED: W. T. PAASCH County k;ierk and Clerk of the Board of Supervisors IT IS FURTH .ii unDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following; form, towit: Coupon No. . .. . the Treasurer of Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Pinole-Hercules Union School District in said County, on the .. . . . . clay of 0.0 0 0.... . , 19.. at his office in 14artinez9 in said County, the sum of .. .. ...... . and ../100 Dollars for . .. . . months' interest on 1956 School Bond No. A-. . . .. . .. . . . . . . . Series} A. of said School District. H. E. McNAY:Sh County Auditor IT 1.6 FURTHER UsiDERED 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 and collect- ion of such taxes in the manner provided by law. IT IS FRRThiER ORDEREL that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series A to be published at least two weeks in the Tri-City Dews, 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 29th day of January, 1957, 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 saia 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 2nd day of January, 1957, by the following vote, to wit : AYES: Supervisors I. T. Goyak, H. L. Cummings, hay S. Taylor, W. G. Buchanan, J. Frederickson. NJ :S: Supervisors - ::one. ABSENT: Supervisors - None. In the Flatter of Accepting and Giving; Notice of Com- pletion of a Contract with J. Henry Harris for con- struction of Section "B" of the Central Ygnacio Malley UUEh OF ACCEPTANCE AND Channel near Concord, Stora NUTICE OF CUMPLETION Drain Maintenance District No. 1. ZEREAS, the County of Contra Costa having on October 23 , 1956, entered into agreement with J. Henry Harris, 2659 - 9th Street, Berkeley, California, for con- struction of Section "B" of the Central Ygnacio Val1Ny V"tunnel near Concord, Storm Drain :Maintenance District No. 1, with the Phoenix. Assurance Company of New York as surety, and WhEhEAS, C. L. Hemmings, Deputy District Attorney, on behalf of the Flood Control District, having notified 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 as completed on d the 2nd day of January, 1957; NUI:, MhEFURE, on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD Ui DERED that said work is ACCi;PTr;D AS CUI-UFLr:T6D on the 2nd day of January, 19579 and the :lerk of this Board is directed to file for record a copy of this Urder as a notice of completion. The foregoing order is passed by the unanimous vote of the Board. 48 i Wednesday, January 2, 1957 -- Continued In the Flatter of Reduction 1 of Hospital Bill of Claude Burrough, Deceased. On the recommendation of the County Auditor-Controller, and good cause appearing therefor; and d On motion of Supervisor Taylor, seconaed by Supervisor Goyak , IT IS BY THE BOARD ORDERED that the County Hospital's account receivable of 4195 for care of Claude Burrough, deceased, be and the same is hereby REDUCED to 497.50. I j The foregoing order is passed by the unanimous vote of the Board. In the platter of Amending Board Order of November 13j 1956, with reference to policy for Boarding Home or Nursing Home Care for Adults. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BT THE BUAhD ORDERED that the Board Order of November 13 , 1956, with reference to the policy of this Board for boarding home or nursing home care for adults, is amended to provide that the maximum rates to be allowed for the cost of boarding home care shall not exceed 4150 per month, and nursing home care may not exceed 4200 per month. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contra Costa County's appoint- ment to Advisory Committee to work with Senate Inter- im Committee on rapid Transit in the San Francisco Bay area. R On the recommendation of the County Administrator, and on motion of Supervisor Uoyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that V. W. Sauer, Public Works Director, Thomas G. Heaton, Director of Planning, and H. E. McNamer, County Auditor-Controller, be and they are hereby appointed as Contra Costa County's i Advisory Committee to work with the Senate Interim Committee on Rapid Transit in the San Francisco Bay area. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Navy easement for drainage. On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD ORDERED that the technical staff of the Contra Costa County Flood Control and Water Conservation District and the District Attorney are authorized to communicate with the United States Navy with reference to a proposed easement from the Navy to a/ Contra Costa County across the inland storage area of the Port Chicago Naval Magazine. I The foregoing order is passed by the unanimous vote of the Board. i In the Ratter of Author- izing payment for right of way for Storm Drain 1•jaintenance District #1. 1 J On motion of Supervisor Taylor, seconded by Supervisor Goyak IT IS BY THE BOARD 1 ORDERED that the following settlement be, and the same is hereby AhhUVEU and the Countv Auditor is authorized to draw the following warrant to be delivered to the County Right-of-Way Agent: lWarrant Payable To Escrow Amount Proyerty Uwner cumber I C/ Richmond Martinez Title Company 146176 4199 Neil U. McLean et ux The foregoing order is passed by the unanimous vote of the Board. i In the plat ter of Sati s- faction of lien, termi- nation of reimbursement agreement of Katherine Udina. An instrument dated January 2, 1957, which provides that for a valuable consid-1 eration had and received by the County of Contra Costa, any and all liens created by 1 virtue of a reimbursement agreement and notice of lien executed by Katherine Udina on January 9, 1956, or granting of aid and assistance to said Katherine Udina are hereby satisfied, and all real and personal property of said Katherine Udina is re- leased from the said lien, and said referred-to reimbursement agreement is canceled c/ jand the agency created is terminated, is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Taylors IT IS BY THE j BOARD ORDERED that said instrument be and the same is hereby APPRUVED and H. L. Cummings, Chairman of this Board, is authorized to execute said instrument on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. 49 Wednesday, January 2, 1G57 -- Continued In the Matter of Approving Ordinance No. llC1. Ordinance No. 11C1, w :ich rezones North San Ramon Valley Area by amending Ordinance No. 382 by the adcition of Subsection 123, is presented to this Board; and On motion of curnrviser Taylor, seconded by Sup rvisor Govak, IT IS BY THE BOARD ORDERED that said ordinance be, and the s me is herebv AFROVED and ADOPTED. C T IS BY THE BCAI:D FVRTH7R CRDERED that a cony of said ordinance be published for the time and in the manner required by law in TYE V'ALI LY PIO1!EER, a newspaper of general circulation rri rted and Published in the County of Contra Costa. The forepoing order is rassed by the unanimous vote of the Board. In the Matter of w3_ Approval of Auditor- Controller's rerort v-ith refertmce to responsibility for safekee^;ng of Ccurty equicment. Countv Auditor-Controller Howard McNamer having; filed with this Board a report on the rrocedure effective for the year ended June 30, 1956, with reference to equip- ment under the control of devartment heads; and said County Auditor-Controller having reported that five items of equipment are missing from Buchanan Field but that it is his opinion that the Airport Manager took reasonable care of said equipment; NOW, TPEREFORE, and on motion of Supervisor Taylor, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said rerort and procedure be and the same are hereby APPROVED; and IT IS BY TFIS BOARD RESOLVED that the Airport Manager of Buchanan Field is ABSOLVED of any responsibility for the five lost items. The foregoingorcer is ^assed by the unanimous vote of the Board. In the D=atter of modification of Pav rate for Painter Leadman, Painter and electrician. On motion of Supervisor Goyak, seconded by Supervisor Frederickson, IT IS BY THE BOARD ORDERED that the pay rate for Painter Leadman be and the same is hereby adjusted to 514 per :month and that the nay rate for Painter be and the same is hereby adjusted to 1495 per month and effective January 1, 1957. Further, that the pay rate for Electrician be and the same is hereby adjusted to $559 per month effective January 1, 1957, and effective February 1, 1957, be and is hereby adjusted to $547 per month. The foregoing order is passed by the unanimous vote of the Board. 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 December, 1956, was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, January 8, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. Lai rmaW ATTEST: W. T. 7PAASCH, CLERK By Deputy Clerk BEFORE TIM BOARD OF SUPERVISORS TUESDAY, JANUARY 8, 1957, THE BOARD 14ET IN REGULAR SESSION AT 9 A. A. IN THE BOARD CH Br t""" , HALL OF 1 RECORDS, FARTINEZV CALIFORNIA. PRESENT: SUPERVISORS 1. T. WY", MEL F. NIELSEN, PAY S. TAYLOR., 14. G . BUCYL1 NAN, JOSEPH S. SILVA. h3SE'1'6'T: %'. T. rAASCH, CLERK. iii.. FAASCH ACTED AS TE:ir JRARY CCA I.RNAti. W. T. Paasch, Clerk of this Board, called the meeting to order and announced i that he would accept nominations for Chairman of the Board of Supervisors for the en- suing year. THEREU FON, Supervisor Goyak, moved that Supervisor Ray S. Taylor be appointed Chairman., i The motion was seconded by Supervisors Buchanan, Nielsen and Silva. i There were no other nominations and Supervisor Buchanan moved that the nomina- tions omina- tions be closed and Supervisor Taylor declared the duly Tp akZed Chairman. The motion was seconded by Supervisor Goyak. VOTE ON Ti E 11i1T IUii e AS AS FULLUWS: 1 AYES: Supervisors Goyak, Nielsen, Buchanan, Silva. i NOES: Supervisors - hone. NOT VOTING: Supervisor Taylor. AND Mr. Paasch, Clerk and Temporary Chairman, thereupon declared Supervisor i Taylor duly appointed CHAiii.4*1'tti OF THE BOA.RD for the ensuing year. Supervisor Taylor, Chairman of the Board of Supervisors, then presided and stated that he would consider nominations for Mice-Chairman of the Hoard of Supervisors. THI RIPON, Supervisor Buchanan moved Lhat :supervisor Ivan T. Goyak be appointed Vice-Chairman of the Board of Supervisors. The motion was seconded by Supervisor iielsen. There were no other nominations and Supervisor Buchanan moved that the nomina- tions be closed and Supervisor Goyak declared the duly appointed Vice-Chairman. The motion was seconded by Supervisor Nielsen. VOTE ON THE 1%1Ui'ION I A6 AS F OLWAS: AYES: Supervisors Nielsen, Taylor, Buchanan, Silva. NOES: Supervisors - None. NOT VOTING: Supervisor Goyak. And the Chairman thereupon declared Supervisor Goyak the duly appointed VICE_ I CHAI1C AN of the Board. In the Matter of Resolution j of Recognition of the Serv- ices of Former Supervisors H. L. Cummings and J. Frederickson. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY I THE BOARD RESOLVED that recognition of the years of service and devotion to duty of j H. L. Cumings and J. Frederickson, former members of the Board of Supervisors of Contra Costa County, is publicly and gratefully acknowledged by this present Board, and jThe Clerk of the Board is directed tosppreed a copy of this resolution upon the minutes of the Board of Supervisors as the first order of this day's business. The foregoing; order is passed by the following vote of the Board, AYES: Supervisors - I. T. GUYAK, ITL F. NIELSEN, RAY S. TAYLOR W. G. BUCHANAN, JGSEPH S. SILVA 3 NOES: Supervisors - NCNE ABSENT: Supervisors - NONE In the Matter of Summonses for C. h . STEIDTMANN, et al t vs. BOARD OF SUPERVISORS, et al, Action No. 67871. I Copies of Summonses and Petition for crit of Mandate in Action No. 67871, C. E. STEIDTMANN vs. BOARD OF SUPERVISORS of Contra Costa County et al, having been served this day on Ray S. Taylor, Chairman of Board of Supervisors, and Supervisor I. T. Goyak; I NOW, THERERRE, IT IS BY THE 9LARJ ORDERED that said summonses and petition be and the same are hereby referred to the District Attorney, t The foregoing order is passed by the unanimous vote of the Board, i Wednesday, January R, 1957 -- Continued In the Matter of Cameo Acres Special assessment District No. 1. RESOLUTION DIRECTING CLERK TO ASCERTAIN AND REPGRT TO BOARD ETHER PETITION FUR I"HOVEMENT IN CAMEO ACNES SPECIAL ASSESS- FENT DISTRICT NO. 1 IS SIGNED BY OWNERS CF 60 PER CENT IN AREA CF RrAL PK PERTY DESCRIBED IN PETITION WHEREAS, there was heretofore filed with the Clerk of the Board of Super- visors of Contra Costa County a Petition purporting to be signed by all of the owners of more than 60 per cent in area of the property therein described within the area or areas therein referred to as Cameo Acres Special Assessment District No. 1, and sub- ject to assessment for the proposed improvements therein described, requesting this Board to improve the public streets, roads, ways, places and easements therein de- scribed, within or adjacent to the boundaries of said property, by constructing thereo or therein concrete curbs, gutters, necessary storm drains and appurtenances, all as in said Petition stated, and ¢11 thereof to be done pursuant to Division 7 of the Streets and Highways Code of California, the Improvement Act of 1911, as amended, the cost and expense of said improvements to be assessed upon the lands benefited thereby and within an assessment district or districts to be created by this Board therefor, with serial bonds to be issued to represent assessment of $25.00 or over for the cost of such work, and remaining unpaid, all as provided in said Act, as amended; and WHEREAS said signers of said Petition therein expressly waived the pro-d visions of Division 4 of said Streets and Highway Code, the Special Assessment In- vestiggtion, Limitation and Majority Protest Act of 1931, as amended, and all investi- gation proceedings and reports provided for therein; RESOLVED by this Board that the Clerk thereof be and he is hereby directed to ascertain and report to this Board whether said Petition and waiver therein is signed by all of the owners of more than 60 per cent in area of the property lying within the boundaries of the area or areas described in said Petition. The foregoing Resolution was introduced by Supervisor Nielsen, who moved its adoption, seconded by Supervisor Goyak, and adopted on roll call by the following vote: Supervisor I. T. Goyak Supervisor Mel F. Nielsen Supervisor Ray S. Taylor Supervisor A. G. Buchanan Supervisor Joseph S. Silva Ayes: Unanimous Noes: None Absent or Not Voting: None WHEREUPON the Chairman declared the foregoing resolution adopted, and SG ORDERED: en -A'14. ri, rhdirmof of the Boar f Supervisors of the County of Contra Costa, State of California COUNTERSIGNED: W. T. PAASCH County Clerk and ex officio Clerk of the Board of Super- visors of Contra Costa County, State of California. By Deputy Clerk RESOLUTION APPROVING PETITION OF PROPERTY OWNERS FOR IMPROVEMENTS OF PUBLIC STREETS, READS AND PLACES IN CAMEO ACRES SPECIAL ASSESS?!rNT DISTRICT NO. 1, BY CONSTRUCTING THEIN WC.RKS CF IFPRCVFN.ENT AS THEREIN STATED; APPOINT- ING ENGINEER CF AORK THEREFOR, DIRECTING PREPARATION OF PLANS AND SPFCIFICOATIONS: AND APPOINTING LEGAL COUNSEL FOR SAID PRUC EEDINGS WHEREAS, there was heretofore filed with the Clerk of the Board of Super- visors of Contrs Costa County a Petition purporting to be signed by all of the owners of more than 60 per cent in area of the property therein described within the area or areas therein referred to as CFmeo Acres Special Assessment District No. 1, and sub- ject to assessment for the proposed improvements therein described, requesting this Board to improve the puolic streets, roads, ways, places and easements therein de- scribed, within or adjacent to the boundaries of said property, 3y constructing thereon or therein concrete curbs, gutters, necessary storm drains and appurtenances, all as In said Petition stated, and X11 thereof to be done pursuant to Division 7 of the Streets And Highways Code of Cslifornir , the Improvement Act of 1911, as amended, the cost and expense of said improve:rents to be assessed upon the lands benefited thereoy and within all assessment district or districts to be created by this Board therefor, with serial bonds to be issued to represent assessment of .$25.00 or over for the cost of such work, and remaining unpaid, all as provided in said Act, as amended; and i Tuesday, January F, 1957 Continued i WHEREAS said signers of said Petition therein expressly waived the provisionslofDivision4ofsaidStreetsandHighwaysCode, the Special Assessment Investigation, Limitstion end MA jority Protest Act of 1931, as amended, and all investi rgtion pro- ceedings and reports provided for therein; s qid property described in said Petition and Waiver being located wholly in the County of Contra Costa, State of California, and embracing the areas particularly bounded and described in said Petition as follows: i PARCEL ONE: The parcel of land included within the exterior boundaries of Cameo Acres-Unit No. 1, as shown on Map of Cameo Acres-Unit No. 1, recorded on November 15, 1949, in Book of' Maps 38, at page 28 and 29, in the office of the County Recorder of Contra Costa County. I PARCEL TWO: The parcel of land included within the exterior boundaries of Cameo Acres-Unit ho. 2, as shown on Map of Cameo i Acres-Unit No. 2, recorded on February 23, 1950, in Book of Maps 39 at pa-es 24 and 25, in the office of the County Recorder of Contra Costa County. i PARCEL THREE: The parcel of land included within the exterior bound-ries of Cameo Acres-Unit No. 3, as shown on Map of Cameo Acres-Unit No. 3, recorded in April 1950, in 3ook of Maps 40 at pages 4, 5, 6 and 7, in the office of the County Recorder of Contra Costa County. WHEREAS, pursuant to direction of t_lis Board the Clerk thereof has ascer- tained and certified to this Board that said Petition and waiver therein is signed by all of the owners of more than 60 per cent in area of said property hereinbefore and din said Petition particularly bounded and described; RFSOLVFD that this Board hereby finds and determines that said Petition, and said Waiver therein, is signed )y all of the owners of more than 60 per cent in area of the property in said Petition, and hereinbefore in this Resolution, particu- larly bounded and described, and subject to assessment for the cost and expense of said proposed improvements; and said Petition is hereby approved and granted. FURTHER RESOLVED and this Board 'hereby orders and directs that proceedings for said improvements be instituted under Division 7 of the Streets and Highways Code of the State of California, the Improvement Act of 1911, as amended, the cost and ex- jpense thereof to be assessed upon the lands benefited thereby within said area herein- before founded and described with serial Jonds to be issued to represent unpaid assess- ments of' 425.0e: or over for the ci-s t of said work, all as provided in said Act; and that appropriate resolutions therefor be prepared for adoption by this Board in connec- tion therewith. f FURTHER RESCLV£U that, except as otherwise required by law or ordered by this Board, said work and improvements be done under the direction and tc the satis- faction of GEORGE: S. NCLTF, 1530 Locust Street, iialnut Creek, California, who is hereby appointed Pnd employed as Engineer of perk to do and perform the surveying and other engineering work necess ry therefor, to survey, -ensure and inspect the work done, estimate the costs and expenses thereof, prepare, sign and file the assessment there- for, and perform such other duties as mRy be r( quired by law or directed by this Board, the materials used to comply with the specifications and be to the satisfaction of said Engineer of work, and he is hereby directed to prepare and submit to this Board, for its approval, maps, diagrams, plares and specifications, together with a careful estimate of the cost and expense of seid work and improvements, the compensation of said Engineer of Work for all his services to oe as fixed or confirmed by this Board. i FURTHER RESOLVED that GECHGE V. tiALF.ER and ',WILLIAM H. BRAILSFORD, JR., Attorneys at Law, be pna they are hereby appointed and employed as legal counsel to prepare all resolutions, notices, contracts, bonds, and other documents and papers, necessary or appropriate to such proceedings, not required by law or this Board to be prepared by said Engineer of Work or other person, and examine for legal sufficiency thereof such documents as may be prepared cr submitted by such Engineer of Work or other persons, supervise said proceedings and perform all legal services as herein stated necessary or appropriate to the cull accomplishment of said proceedings as re- quired or authorized by law, the com:)ensation of said attorneys for all their services to be as fixed or confirmed by this Board, the Chairman of this Board being hereby authorized and empowered on behplf ani in the name of this Board to enter into a written contract with said attorneys in accordance with the terms and conditions thereof heretofore suamitted by them tc this Board. i i The foregoing Resolution was introduced by Supervisor Nielsen, who moved its adoption, seconded by Supervisor Goyak and adopted on roll call by the following vote : Supervisor I. T. Goyak I Supervisor Mel F. Nielsen Supervisor Rey S. Taylor Supervisor t. G. Buchanan Supervisor Joseph S. Silva I Ayes: Unanimous Noes: None Absent or not Voting: None i WHEREUPON the Chairman declarfd the foregoing resolution adopted, and i i SO C RDERED. CtdifrmeiVof-the Bdiard 4f Supervisors COUNTERSIGNED: of the County of Contra Costa, State W. T. PAASCH of California County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County, State of California. Byli C Deputy Clerk Jc3 Tuesday, January 8, 1957 -- Continued 1 In the Natter of Affidavit of rublication of Ordinance lC84. This Board having heretofore adorted Ordinance No. 1084 and Affidavit of j Publication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; 11C1•, TNE:tEFChE, on motion of Sunervisor Goyak, seconded by Supervisor Buchanan, j IT IS BY T?=E BO'a-D ORDERED that said ordinance be, and the same is hereby declared duly rublished. The foregoing order is gassed b-r the unanimous vote of the Board. i 6 In the fatter of Authorizing correction of erroneous assessment. The County Assessor hving filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which appear on the assessment roll for the fiscal veer 1 56-57, said correction having; been consented to I by the District Attorney; i On motion of Sunervisor Goyak, seconded by Supervisor Nielsen, IT I; By THE BOARD ORD RED that the Countv Auditor correct said erroneous assessment as follows. Add to the Unsecured Fersonal Froperty Assessment Roll for 19,56-57: i Code F2C6 - Assessment No. 509 Southern Lumber Company 1402 South First street San Jose, California s Boat ,"28 A 1862 - Assessed valuation $390. I The foregoing order is rased by the unanimous vote of the Board. In the Fatter of Authorizinr payment for ri -ht of tray for Storm Drain "aintenance District nl.f i On -notion of Sunt.rvisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE ' RD ORDERED that the following settlement be, and the same is hereby AFFROVED and the Countv Auditor is authorized to draw the following warrant to be delivered to the County Rirht-of-1+ay Agent:i Warrant Fav=ble To Escrow Fumber A--!cunt Pronerty Owner f Richmond Martinez Title 146167 325 Gustave F'. Anuta,et ex j Company i The forego=nr er:=er is -assed by the unanimous vote of the Board. In the ?Fatter of ::ale of Property Owned by the County of Contra Costa. R SCLUTION f WHEREAS, the Bo-rd of Surervisors by resolution dated the llth day of December, 10,56, determined that the therein described property was no longer needed for County rurnoses and that the carte should be sold for demolition and removal to the highest bidder; and 1: 11EEEAIS, according to the order of the Board of Supervisors the notice to bidders was rublished as recuired by law; and i WHE."IF-AS, said notice, arrroved by the Bolyd of Supervisors by at least four- fifths vote, set Thursray, the 3rd day of January, 1957, at 2:CC a.m. , in the office of the night of i'ay A£ent, Fall of Records, ?Martinez, California, as the time and rlace where sealed bins shall !e received and publicly opened for said sale, negative bids dein p accertable in accordance with terms and conditirns of sale; and i MiEFEA.S. the best negative bid received at that time was in the amount of Fifteen Hundred Forty-nine and KAM Dollars ($1549.50) , bid by ELI COB, and the second best negative bid t•-s in the arc-unt of Eiphteen Hundred Ten Dollars ($1$10.00) , bid by C. I . C-*TAP1E11A CO. ; E TPEnEF^' E, ?F IT ::FGOLV :D that it has been determined that ELI COBB does not possess a valid license to wreck as recuired by law and in accordance with the terms and conditions of sale, and therefore said bid is hereby rejected, and the con- tract is awarded to C. L. Cr=?'FA=: S 1.n CO the second best negative bider, in the a*nount of Eighteen Hundred Ten Dollars ( 181C.CO) ; i FE IT FUrTT''R hESf'I V-D thrt the Countv Auditor and the County Right of Way Arent are herer-,• autl-nri7ed tr, return the bid ruarantess held on deposit under Receint No. 7605- AND ADOPTED by the Fo:°rd of Surcrvisors of the County of Contra Costa at a meeting of said Bo-=rd held on the 8th day of January, 19,57, by the following vote' to wit: i Tuesday, Janupry 8, 1557 -- Continued AYES: SUFFFVISCRS - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. C. BUCHANAN JOSEPH S. SILVA TOES• SUF:RCISORS - NOVE ABSU"r: SUPH'RVI CRS - NCP:E In the Matter of Arrrorriations and Exrenditures Statement. The County Auditor having rresented to this Bo,---rd arpropriations and expendi- r.ures statement for the fiscal year 1956-57, as of October 31, 1 .56, IT IS BY THE B011 D ORDERED that said statement is rlaced on file. In the Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Sur.ervisor Govak, IT IS BY THE BOARD ORDFRFD that Supervisors I. T. GCYAK, MET F. NTEI SEv, FAY S. TAYLCR, ,a. G. BUCHA A!', JOSEPH S. SILVA be and they are authorized to attend, at Countv exrense, the fcllowing: d Institute tc be held by Ccunty Supervisors Association in Sacramento on February 11, 14 and 15. The forego'ng order is gassed by the unanimous vote of the Board. In the Matter of Aut hori zing County Auditor to write off certain County Hospital accounts. The County Auditor-Controller having filed with this Board a list of hospital accounts presented to him by the County Hospital during the period from November 1955 to February 1956, and said County Auditor-Controller having reported to this Board that from the original list submitted, he has removed }3,295.32 Worth of accounts for further examination, and said County Aud it or having recommended that the remaining *11,290.58 of the accounts be written off; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said County Auditor-Controller be and he is d hereby authorized to write off said hospital accounts totalling 11,290.5$. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing execu- tion of release of claim from Harold W. Ragan for settlement of damages. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Ray S. Taylor, Chairman of this Board, is authorized to execute re- d lease in full of claim of Harold W. Ragan for settlement in the amount of 469.35 for damages resulting from an accident which occurred on or about the 13th day of November, 19561 at San Pablo. The foregoing order is passed by the unanimous vote of the Board. In the Matter of designating repre- sentatives of Contra Costa County to sign Warehouse Issue Sheet of the California State Educational Agency for Surplus Property. BE IT RESOLVED by the Board of Supervisors of Contra Costa County and hereby ordered that Dr. H. L. Blum, County Health Officer, and Arthur Holstein, administrative Assistant, are hereby authorized as representatives of Contra Costa County to sign the Warehouse Issue Sheet (SEASP Form 109) of the California State Educational Agency for Surplus Property which contains the following terms and conditions: THE DONEE HEREBY CERTIFIES THAT: 1) It is a tax-supported or nonprofit and tax-exempt (under Section 501(c) 13) of the Internal revenue Code of 1954 or Section 101(6) of the Internal Revenue Code of 1939) school system, school, college, university, medical in- stitution, hospital, clinic or health center or a civil defense organization designated pursuant to tate law, within the meaning of the Federal Property and Adminis- trative Services Act of 1949, as amended, and the regula- tions of the Department of Health, Education and Welfare hereinafter referred to as "The Department"). 2) The property requested by this document is usable and necessary in the State for either educational, public health, o r civil defense purposes including research for any such purpose* is required for its own use to fill an existing need, and is not being acquired for any other use or purpose, for use outside the State, or for sale. 55 R f t Tuesday, January g, 1957, Continued - 3) Funds are available to pay the costs of care and handling incident to donation, including packing, preparation for shipping, and transporting such property. 4) Property acquired by a donee, regardless of acquisition cost, shall be on an "as is", "where is" basis without warranty of any kind. RESOLVED FURTHER that a certified copy of this resolution be given the State of California, State Educational Agency for Surplus Property, and that same shall re- main in full force and effect until written notice to the contrary is given said Agency PASSED AND ADOPTED THIS Sth day of January, 1957, by the Board of Supervisors of Contra Costa County, California, by the following vote: AYES: Supervisors - I. T. COYA`K, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NOhE. In the Matter of Request from Int. Diablo Fire Protection District for removal of portion of foot bridge located adjacent to Sta- tion No. 4. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the request from the Mt. Diablo Fire Protection District that a portion of the foot bridge located adjacent to Station No. 4 which is under construc- tion in Pacheco, is REFERRED TC THE PUBLIC WORKS DEPARTMENT for investigation and re- port to this Boar. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint re creek near Pleasant hill Manor. Mr. T. F. Dietzel appears before this Board and reports that during the rainy season water does not properly drain at the creek near Pleasant Hill Manor and as a result water is impounded for a depth of five or six feet in the area; and d On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is referred to the Contra Costa County Flood Control and Water Conservation District for study and report to this Board. The foregoing order is passed by the unanimous vote of the Board. In the I-latter of ?•eetinz re garbage disposal. Supervisor Govan, who is Secretary of the Board of Directors of the Bay Area Air :-ollution Control District, recommends to this Board that Mfr. Benjamin Linsky, Air Pollution Control District Officer, be invited to meet with this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that January 18, at 2 p.m. in the Chambers of the Board, is fixed as the C/ time for such a meeting; and the County Administrator is authorized to invite the opera- tors of the garbage collection agencies in the County to attend. The foregoing order is passed by the unanimous -rote of the Board. In the Matter of Approval of Change Orders Nos. 5 and 6, Contract for Remodeling Court House Building in Martinez. On the recommendation of U. S. Barbachano, Architect, and on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Change Order No. 5 which adds the sum of $253.44, and Change Order No. b which adds a sum of U,346.p3 to the contract of Robert L. Wilson for the remodeling of Court House Build- ing in Martinez, are approved, and Ray S. Taylor, Chairman, is authorized to execute said orders on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter ofAuthorizing Attendance at meeting. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Mr. J. P. Connors, Chairman of the Planning Commission, be and he is authorized to attend, at County expense, the following: r I Tuesday, January 8, 1957, Continued _ I Meetings to be held in San Francisco by the Bay Area Committee for the local arrangements of the American Society of Planning Officials, as required. i The foregoing order is passed by the unanimous vote of the Board.t In the Matter of Authorizing the filing of a Disclaimer. i WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn certain lands in said County, which action is now pending in the EDistrict Court of the United States in and for the Northern District of California, Southern Division, entitled therein, *United States of America, Plaintiff, vs. Certain parcels of land in the City of Richmond, County of Contra Costa, State of California, Richmond Investment Company, et al, Defendants, No. 22335;n and WHEREAS, the title to the lands subject of said action has been vested in the United States of America and the United States has been in possession of said lands; and WHEREAS, it appears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcels 5 6# 12 41, 42, 53 and 75, as described in the complaint on file in said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes against the lands sub iect of said action, NOW, THEREFORE, BE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any compensation which may hereafter be awarded for the taking thereof and the District Attorney is hereby directed and authorized to file an appropriate disclaimer c/ in the above entitled action. The foregoin,- resolution is passed by the unanimous vote of the Board. In the Matter of Accepting IResi gnation of Ronald A. pHoward as Commissioner of the Central Fire Protection District and Appointment of alph L. Becker as Commissioner. Mr. Ronald A. Howard having filed with this Board his resignation as Co=nis- sioner of the Central Fire Protection District; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor IGoyak, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby ACCEPTED and said office is hereby declared VACANT. IT IS BY THE BOARD FURTHER ORDERED that Ralph L. Becker, 166 Belle Avenue, Pleasant Hill, California, is appointed as Commissioner of the Central Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting Resignation of Joe S. Silva as Judge ofthe Justice Court of the Brentwood Judicial District, and exonerating bond. This Board, having received a resignation dated January 70 1957s of Joe S. Silva as Judge of the Justice Court of the Brentwood Judicial District; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor 1Nielsen, IT IS BY THE BOARD ORDEM that said resignation be and the same is hereby d ACCEPTED, and said office is declared VACANT. IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No. 5S 15443, in the sum of One Thousand Dollars 01,000), issued by The AEtna Casualty and Surety Company„ land filed on November 5, 1952 by said Joe S. Silva, be and the same is hereby EXONEiR- IATED, DISCHARGED and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Appointment of W. Blair Rixon as Judge of the Justice Court of the Brentwood Judicial District, This Board, having this day accepted the resignation of Joe S. Silva as Judge of the Justice Court of the Brentwood Judicial District; i 5 t F Tuesday, January 8, 1957 _ Continued NOW, THEREFORE, on motion of Supervisor Silva, secondedfby SupervisorGoyak, I; IS By THE BOARD ORDERED that W. Blair Rixon is appointed Us Judge of theJusticeCourtoftheBrentwoodJudicialDistrict, for the unexpired term of Joe S, Silva, resigned, commencing January 8, 1957, and ending on the first Monday afterthefirstdayofJanuary, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate from Secretary of State with reference to City Annexations. IT IS EY THE BOARD CRDERED that certificates issued by the Secretary of State and containing the following information with reference to ordinances adopted by cities approving the annexation of territory to said cities, be placed on file : Name of Ordinance Date Filed w i th City Number Secretary of State Concord 359 December 28, 1956 I Antioch 3Fl_A December 31, 1956. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropriation Adjustments. Appropriation Decrease Increase Various Departments 1,543035 $ UnappropriateT"Reserve LIBRARY 43,698 UnappropriAted Reserve GENERAL 1,499,657 On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE ` BOARD ORDERED that the foregoing is approved as is shown on Journal Entry No. 5829, records of the Count; Auditor, Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. I In the Ms tter of Appropriation Adjustments. A _propria tion Decrease Increase j t Various Derartaments 831P144 $ 1 Unappropriated Reserve LIBRARY 1,797 Unappropriated Reserve GENERAL F 9047 On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE { j{ BOARD ORDERED that the fere-;oing is approved as is shown on Journal Entry No. 5826, records of the County Auditor, Contra Costa County. The foregoing order is ceased by the unanimous vote of the Board.w i In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Supervisor l Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are hereby approved: Appropriation Decrease Increase Health Department Temporary & Seasonal Help 12,000 Unappropriated Reserve General 0 121000 Ar,ricultural Extension Service Services 0 250 Staff Personnel Temp 2 Unapproprin ted .Reserve 250 250 Public Works La ratory Equipment 90 Miscellaneous equipment replacements 250 Laboratory equipment 4.19 Unapprepri- ted Reserve General 371 $ 250 Probation Temporary Personnel 50 i The foregoing crder is opssed by the unanimous vote of the Board, i z Tuesday, January E, 1957 -- Continued In the Matter of Personnel Action. On the recommendation of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following personnel action is hereby AUT!?ORIZED: SDPERVISCR III STRICT 5 dAllocateIntermediate 'Typist Clerk for 15 hours per week, effective January 9, 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of puLlication of Ordinance No. One. This Board having heretofore aAopted Ordinance No. One and Affidavit of Publication of said ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; NOW, THEREFOhE, on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BGARD IIRDERED that said ordinance be, and the same is hereby deelrred duly published. The foregoing order is passed jy the unanimous vote of the Board. In the Matter of Granting Con- tractor extension of time to complete installation of hot water heating system at the office of Contra Costa County Flood Control and Water Conser- vation District. On the recomr&ndA Gi on of Mr.C. Bich, Engineer of the Flood Control District, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THl_ BOARD (-,.RDERED that Lescure Company, Contractor, is granted an extension of time from January 11 to January 25, 1957s to complete the installation of hot water heating system at the office of Contra Costa County Flood Control and Water Conserva- tion District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Agreement with Pacific Gas and Electric Company re Storm Drain Maintenance District No. 1. Agreement dated January F, 1957, between Contra Costa County and the Board of Supervisors of Contra Costa County as the governing body of Storm Drain Maintenance District No. 1, and Pacific Gas and Electric Company, with reference to the legal rights of the Company for the reimbursement of relocation of certain gas facilities, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY a THE BOARD ORDERED the t said agreement be and the same is hereby APPK VED and flay S. Taylor, Cha irmnn of the Board of Supervisors, is authorized to execute said agreement on behalf of the County and :his Board, the governing body of Storm Drain Maintenance District No. 1. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Preliminary Plans for Airport Administra- tion Building. Mr. Marvin Scott, Acting Manager of Buchanan Field, appears before this Board and recommends certain changes in the preliminary plan for the proposed Admin- istration Buildin:- for Buchanan Field; and Mr. Fichael Jose of the Airport Advisory Committee, appears and states that l the proposed changes have not been subm! tted to his Committee nor to the Airport Com- mittee of the Contra Costa Development Association; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THF BC•ARD CRDERED that said proposed changes in the preliminary plans are referred to the Airport Adv3 sort' Committee for review and recommendation to this Board. The fore,,oing order is passed by the unanimous vote of the Board. 59 Tuesday, January F, 1957 -- Continued In the Matter of Copy of Claim from Los Angeles County for care gi ven resident of Contra Costa County. Copy of Claim in the amount of $1143-76 against Contra Costa County for care given David L. Paeker at the Los Angeles General Hospital having been filed with the Board of Supervisors: NQW, THEREFOxiE, and on motion of Supervisor Buchanan, seconded by Super- visor Goyak, IT IS B'-- '.H-;- Bt ARD CADMED that said claim be and the some is herebyREFERREDT(, THF SOCIAL SERVI%'.E: XRECTICH FOR HIS WRITTEN RECOMMEK)ATION. The foregoing order Is passed by the unanimous vote of the Board. In the Matter of Reaffirmation of 1,3oprd's position as to de- sirability of location of Vet- erans Administration Hospital in the Martinez Area, This Board of Supervisors having on July 17, 1956, adopted a resolution requesting the Veterans Administration to consider locatin3 the proposed Veterans Administration Hospital in the Martinez area, or in any other area in the County where the residents are willing to have such hospital located; and it having been brought to the attention of this Board that efforts are being made to have the hospital located in Alameda County instead of in the County of Contra Costa; NC,io$ THMFFVRF1, and on motion of Supervisor Buchanan., seconded by Super- visor Goyak, IT IS BY THi BCARD C-RDEAED that; said Veterans Administration be notified thp-t this Board reaffirms the sentiments expressed in Its resolution of July 17, 19560 and again urges that said proposed Veterans Administration Hospital be located' in Contra Costa County. The foregoing resclution is adopted by the following vote of the Board: AYES: Supervisors - I. T. WYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOFS: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Location of Prcposed Veterans Administra- tion Hospital of Contrr Costa County. This Board having adopted a resolution reaffirming sentiments contained in its resolution of July 17s, 1956, which urged that the proposed Vbterans Administration Hospital be located in the Martinez area, or in any other area in the County where the residents are willing to have such a hospital located; and This Board being desirous of the support of the cities in Contra Costa County in its efforts to have said hospital located in the County. NCW, THIREKhE, and on motion of Supervisor Buchanan, seconded by Super- visor Goyak, IT IS BY THE BCARD CRDTFRED that the County Administrator is directed to communicate with the Mayors Conference for the purpose of securing its favorable endorsement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Collection of coins, etc., referred to in the Estate of Odell Johnson, also mown as McCarson Odell Johnson, Action No. 20F55, Superior Court of Contra Costa County. A coin collection, etc., having jeen left to the County of Contra Costa, with certain provisions, by Mr. Cdell Johnson, and this Board having determined that the County kiss no interest in establishing a museum to house the collection; W,41, T!U'REF(:eF, on the recommendation of the District Attorney and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to notify the Superior Court of the Board's resolution not to accept the collection of coins, etc., and disposition of said collection may be made as the Court requires. The foregoing order 13 passed by the unanimous vote of the Board. 60 a i t Tuesday, January f':, 1957 -- Continued I And the Board adjourns to meet on Thursday, January 10, 1957, at 9 a.m. in the Board Chambers, Hail of Records, Martinez, California. I rman ATTF'ST: W. T. PA SCH, CLERK By f Depu tyC er BEFORE THE BOARD OF SUPERVISORS THURSDAY, JANUARY 10, 1957 THE BEARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF f RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HON. RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. In the Matter of Approval of Agreement with State. Agreement dated December 28, 1956, for Dhe period from July 1, 1956, through June 30, 1957, between the State of California, through its duly elected or appointed, qualified and acting Chief, Division of Administration, State Department of Public Health, hereinafter called the State, and Contra Costa County Health Department, here- inafter called the Contractor, and wherein the Coontractor agrees to continue its study of the incidence of various vision problems in the elementary school and the comparison of various screening tests used to determine said vision problems, and the State agrees to nay the Contractor quarterly in arrears upon submission by Contractor of invoices, total amount of contract not to exceed $9,500, and to provide certain other services, IS PRESENTED TO THIS BOARD; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be end same is approved and the Chairman of this Board is authorized to execute said agreement on behalf of the Contractor. The foregoing order Is passed by the unanimous vote of the Board, lIn the Matter of Personnel Actions: I On the recommen4ation of the County Administrator and on motion of Super- Ivisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following personnel actions be and they are hereby AUTHORIZED: ASSESSOR Add one position of Supervising Real Property Appraiser., three positions of Real Property Appraiser, and ten positions of Jr. Property Appraiser, effective January 11, 1957. The foregoing order is passed by the unanimous vote of the Board. And the Board :.aloes recess to rseet on Tuesday, January 15, 1957, at 9 a.m., in the Hoard Chambers, Hall of Records, Martinez, California. rna rrian ATTEST: W. T. #AASCH CLERK By f DeputyClerk I I I 6 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANUARY 15 , IG57 THE BOAi D 'T-T IF F.EGULAF, SESSION A71 o A.M. IN THE BOAT D CHAY2ERS, HALL OF RECORDS, MARTItHEZ, CALIFOR'lIA; FRE. EN'T: H01 CRr31,E RAY S. TAYLOR CRAIR:-!AN, PR_-E ID1!'G; SUPFYVISOR s I. T. GOYA , "EL F. NEILSEN, W G. BUCHANAF, JO EPH S. SILVA; PRISENT: W. T. PAASCH, CLa- K. In the Matter cf Calling an Election for Directors of Castle Rack County :tater District. The Board of Sup-rvisors of Ccntra Costa County being required by law to call an election for two directors of Castle Kock County ',pater District; NOV, TI ERE: EE,1T IS BY FE B01ED ORDERED that an election be held on Tuesday, the 21th day of i'arch, 1057, between the hours of 7 o'clock a.m. and 7 o'clock n.m. when the -olls will be closed, in the Castle Rock COUNTY WATER DISTRICT IT IS FURTF?1-1 ORD0 ED that the Clerk of this Board shall cause notice of said election to be rublished in the CCA'T:.A COSTA NES REGISTER, a newspaper of general circulation, minted and rublished in the County of Contra Costa. The foregoin€ resolution was adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, SEL F. NIELSEN, RAY S. TAYLOR, -4. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSEFT: Supervisors - KI-KE. In the Fatter of Calling an Election for Directors of Lafayette County 'pater District. The Board of Supervisors of Contra Costa County being required by law to call an election for tvo directors of Lafayette County Water District; N'011 , TF:a..EFOF:E, IT IF BY 11HE BOAF.D ORDERED that an election be held on Tuesday, the 26th day of M;;rch, 1957, between the hours of 7 o'clock a.m. and 7 o'clock r.m. uhen the rolls will be closed, in the Lafayette COUNTY WATER DISTRICT; IT iS rURTF.:F' CRLFFED that the Clerk of t'r is Board shall cause notice of said election to be rublished in the LAFAYETTE SUN, a newspaper of general circula- tion, rrinted and published in the County of Contra Costa. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, "":EL rTELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH c . SILVA. DOES: Supervisors - rOKE. ABSE!`T: Supervisors - NONE. In the Flatter of Calling an Election for Directors of Oakley County Water District. The Board of Sur*=rviscrs of Contra Costa County being required by law to call an election for three directors of Oakley County :rater District; N011;2 7Firr.EF0i,E, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 26th day of March, 1057, between the hours of 7 o'clock a.m. and 7 o'clock r.m. mien. the - oils will ^e closed, in the Cakley COUNTY 'T ATER DISTRICT; IT IS IFURTHwF ORDERED that the Clerk of this Bo,-;xd shall cause notice of said election to be published in the DIABLO :'ALLEY N&S, a newspaper of general circulation, ^rintec and rublished in the County of Contra Costa. The foregoing resolution has adopted by the following vote of the Board: AYES: Supervi.ors - I. T. GOYAK, -'%EL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. ICES: Supervisors - NONE. AAS:TT: Supervisors - NONE. 69 I t Tuesday, January 15, 1-S57 -- Continued i In the Natter of Calling: an Election for Directors of San Miguel County l,'ater District. The Board of Suaervisors of Contra Costa County being required by law to call an election for two directors of San Miguel County Fater District; NOV.', T!IER 1;F E, IT IS BY THE BOARD ORLE .ED that an election be held on Tues- day, the 26th da} of March, 1557, between the hours of 7 o'clock a.m. and 7 o'clock r.m. when the rolls will be closed, in the San Miguel COUNTY UAT:R DI.STRICT; IT IS FIIrRTH:F. ©RDs ED that the Clerk of this Board shall cause notice of said election tc be -ublished in the CCNTRR COSTA TI"S5, a newspaper of general circulations rri nted and rublished in the County of C-ntra Costa. The foregoin€ resolution. was -deoted by the following vote of the Board: AYES: Supervisors I.T. GCIAK, MEL F NIELSEN, RAY S. "TAYLOR, W. G. BUCHANAN, JVSEPH S. STI.VA. NC£S: Surervis ers - NrNE. ABSENT: Supervisors - NCKE. j i In the "atter of Calling an Election for Directors of Saranar Count* :at.:r Dis- trict. The Board of Surt.rvisors of Contra Costa County being required by law to call ar election for three directors of Saranar County 'pater District; T}'EME—Foi:r, IT IS BY THE BOn.RD ORDERED that an election be held on Tues- day, the 26th day of MRrch , lc57, between the hours of 7 o'clock a.m. and 7 o'clock r.m. when the rolls will be closed, in the Saranap CCUl.'TY it''A':F.R: DISTRICT;d IT IS FL:RTF7H CRD HED that the Clerk of this Board shall cause notice of said electi on te. be nub]fished in the hALNUT KERNEL, a newspaper of general circulation, rrinted and rublished in the County of Contra Costa. The foregoing resolution was ador.ted by the following vote of the Board: AYES: Supervisors - I. T. G{ YA:K, ?SEL F. NIELbEN, RAY %c" TAYLOR S 1. G. BUCH ANAN, JCSEPP S. SILVA. I I NOES: Supervisors - hCP'E. ABSENT:Sunervisors - KO:IE. In the hatter of Callin€ an Election for Directors of Southwest Contra Costa County Vater District. The Board of Supervisors of Contra Costa County be4ng required by law to call an election for three directors of Southwest Contra Costa County 'dater District; tiOt-1 Tu—ER F{`RE, IT IS BY 7-FEE 90-FD 01RDERED that an election be held on Tues- day, the 25th day of ;larch , lc 57, between the hours of 7 o'clock a.m. and 7 o'clock r.m. when the rolls will be closed, in the Southwe:t Contra Costa COUNTY :TATER DISTRICT; IT IS FURT. R ORDERED that the Clerk of this Board shall cause notice of said election to be rublished in the RICH"CrD INDEPEFDENT, a newspaper of general circu- lation, printed and rublished in the County of Contra Costa. d The foregoing resolution was adopted by the following vote of the Board: AYES: Surervisors - 1. T. GOTAK, MEL F. r IELSE119 RAY TAYLOR,G. BUCHANAN, JOSEPH S. SILVA. j ACES: Sunervisors - *TONE. ABSENT:Surervisors - NONE. s In the Matter of Claim from Fresno Ccunty for care given resident of Contra Costa Countv. 1 Claim in the amount of 4,479.10 against Contra Costa County for care given Artie 1.1illi ams at the General Hosrit--1 of Fresno County having been filed with the Board of Sunervisors: NOU-2 THEI.EFCRE, and on motion of Suaervlsor Buchanan, seconded by Supervisor Silva, IT IS BY THE BCAiD ORDE1•ED that said claim be and the same is hereby REFFIRED TO THE SOCIAL F.ERVIC E DItECTGR F Cr ='IS =-PST T EN F.ECO',!E?? iAT I()!:. i 63 Tuesday, January 15, .57 -- Continued The foregoing order is passed by the unanimous vote of the Board. In the Matter of AUTHCRIZIFG PAYMENT OF CLAIM-S for Hospi- tal Care of Residents of Contra Costa County On the Recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of Los Angeles for the care of Arlene R. Brown, $51.24. The foregoing order is rassed by the unanimous vote of the Board members rresent. In the 9Iatt er of ALIVORIZIr'G PAVET?T OF CLAI.-S for Hos-li- tal Care of Residents of Contra Costa County o On the Recommendation of the Social Service Director, IT IS BY THE BO;RD C`RDEYED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as vayment for hospital c,-,re of and medical services to the named residents of Contra Costa County. To the County of Les Angeles for the care of Annie F. Williams and Baby, 128.88. The foregoing order is passed by the unanimous vote of the Board members aresent. In the Matter of AVVICRIZING PAY?"?STT OF CLADS for Hcsri- tal Case of Residents of Crntra Costa County On the Recommendation of the Social Service Director, IT IS BY THE BOARD L`RDERED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as Payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of Las Angeles for the care of Erma G. Gipson and Baby, $96.66. The foregoing order is passed by the unanimous vote of the Board members rresent. In the Fatter of Claim from Los Angeles County for care given David L. rarker On the recommendation of - he Social Service Director, who finds that resident in Contra Costa County cannot be established for David L. Parker, the claim of the County of I.os An,-eles for medical care should be, and it is, REJECTED. The foregoing order is rassed by the unanimous vote of the Board. In the Matter of Co-,y of Affidavit, RATES vs. BOARD OF SUPaRVISO.riS, etc. A cony of an affidavit in Action filed in the Small Claims Court of the t:alnut Creev Judicial District by Barbara Bates vs. Board of Supervisors, and Order directed to the Board of Supervisors and notifying said Board that said Action will be heard on February 25, 1x579 at 10 a.m. in the Small. Cl--:ims Court of said Judicial District at 169C Locust Street, Walnut Creek, having been filed with the Clerk of t}-is Board, January 14, 57; EKIW4 THK: .wFCRE, and an notion of Sunervisor Buchanan, seconded by Supervisor Silva, IT IS BY THS BO.;O- D CTkDa__`D that said Affidavit and Order is REF::.REED to the District Attorney. The foregoinr order is passed by the unanimous vote of the Board. In the Matter of Garbage rates charged by the Pinole Garbage Service. Montalvin :!anor Imerovement Association having complained to this Board with reference to the incrE_se ira monthly rates to be charged by the Pinole Garbage Service and said As4ociation having recommended a review of rates and justification of increases for garbage collection, etc., ; NOW, TNr`T..EFC E, and on motion tf Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY SHE BCAURD C nED that said matter is taken unser consideration. The forego n.- order is rassed by the unanimous vete of the Board. i 64 Tuesday,January 15, 1c57 -- Continued In the Matter of Direct.-ig Purchasing Agent to ad- vertise for bids on grazing land in the Branch Jail rrorerty near Clayton. On motion of :supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY d THE BOARD ORDERED that the County Purchasing Agent is directed to advertise for bids for the rurrose of leasing certain grazing lanes on portions of the Branch Jail rrorerty, said bids bn be opened before the Board of Supervisors en February 19, 1957; at 1C a.m. The foregoing order was gassed by the unanimous vote of the Board. In the Matter of Ar_point- ment of Ronald D. Wright tc the Office of Civil Service Commissioner. It ar-earing that the term of Rrnald D. nri. ht as a Civil Service Com-issioner ; exrires this 15th day of Janur.ry, 1557; d 11,011.' s THF-EFCRE, on iroticn of Supervisor Goyak, seconded by Supervisor Nielsen, : IT IS BY TPE B(1ARD ORDMED that said £tenald D. Wright be and he is hereby APPOINTED Civil Service Commissioner for a term of four vears, commencing January 15, 1957, and ending' January 1-5, 1561. The fore ring order is passed by the unanimous vote of the Board. In the Matter of Sale of Walnut Creek Schcol Dis- trict 1955 School Bones, Series C. WHEREAS, the Board of Surervisors of Contra Costa County, State of California, heretofore cult' authorized the issuance of $8CO3CCC principal an-cunt of bonds of Lalnut Creek- School District of Contra Costa County; and further duly authorized the sale c,f $lL0,C'CC designated as Series C of said bonds at rublic sale to the best and highest bidder therefor; and INMEREAS, notice of the sale of said bend:.- has been duly given in the manner r:rescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bias receiveby said Board of Supervisors, to kit: Fame cf Bidder Net Interest Cost to District Union Snfe De-osit Bank 41,639 American Trust Com-zany et al 42,240 Blyth '. Co., Inc. 43,339 Bank of America, K.T. do S. A. 459401 AND, y:HER EAS, the said bid of Union Snfe Derosit Bank is the highest and best bid for said bonds, consider_:: the 'interest rates scecified and the premium offered, if any, Peli,I THE.R21T,E'., BE IT RESCLVED by the Board of Supervisors of the County of Contra osta state of 75-17ornia, as follows: 1. Said bid of anion Safe Deposit Bark. for UCC,C00 par value of said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon pay- ment to said Treasurer of the --urch ase "rice, to kit: f Par and accrued interest to date of delivery, plus a premium of $61 Bond cumbers Interest Rate Per Annum C-1 to C-1 C C-11 to C-1CC a Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on F_bruary 15 and Aurmst 15 in each year, except interest for the, first year u4nich is rayab`e in one installment on F'ebrur,ry 15, 1S58- 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accomranied the unsuccessful bids. The Clerk of :his Board of Surervisors is directed to cause to be lithographed, rrinted or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and cou?-ons to shore on their :'ace that the same bear in terert at the rates aforesaid. PA."-,PD AND ADOPTED this 15th cav of January, 1 57, by the Board of Supervisors! of Contra Costa County, by the following vete: AYES: Surervisors - I. T. GCYAK, MEL F. RIELSENs F. .Y S. TAYLOV,G. BUCHAN AN, JOSEPH S. SILVA Fr'ES: Surervisors - 'iCN E. ABSFVT: Surervisors - VCH1. U e Tuesday, Jinuary 15, 157 -- Continued In the "utter of Authoriz_ng rurchase of radiotelerhone, etc. in Fish and Gane boat RAINBOW. Cn zrotion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDamED that the County Furchasing Agent is authorized to purchase 1 - Arelco Radiotelephone Model 42A, with crystals 4 channels of operation, 12 volt rower supply, using the existing battery, installed 4468.30 plus sales tax. The foregoing order is passed by the unani-mous vote of the Board. In the Matter of Certificate from Secretary of State with reference to City annex- ations. IT IS BY THE BC'A' V CRDERED that certificate issued by the Secretary of State and containing the follok_rg information with reference to ordinances adopted bycitiesarnrovingtheannexationofterritorytosaidcities, be placed on file: Name of Ordinance Date Filed with City Number Secretary of State Sar_ Pablo 206 January k, 1557 d Concord 361 January 11,1,57 The foregoing order is rassed by the unanimous vote of the Board. In the hatter of "Marlboro Manor Unit No.2." Addition to City of Concord RESOLUTION AUTHORIZING CITY OF CONCORD TO HAVE BUILDIP'rS "LED STRUCTURE:: INSPECTED BY CITY 16,YEREMAS, the Board of Supervisors of the County of Contra Costa on October 11, 1 55, rasFed and ado:+ted Crdinarce ro. 584 providing a procedure for inspection ofbuildingsI.-. areas in the rrocess of annexation. to incorrorated cities; and le-THi.EAS, the 'Marlboro Manor Unit !'o.2" Addition to the City of Concord is in the rrocess of annexation to the City of Concord, and said annexation has been approved by the City Council, which has rassed a resolution of intention to annex and has rrovided for the wivi^F of notice of public hearing thereon; and t' iZ E F-1 the City Council by resolution duly and re ularly passed and adopted on the ILth day of January, 1( 57, a certified cory of which is on file pith the Clerk of this Bonrd, har certified that said City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorize the insrection of all buildin:s and structures in said territory subject to annexation be :ns^ected by said City of Concord, and th-t fees Payable be collected bytheCity; VIC :, '_" :: EFCFE, ?:: IT ii:nCT. D that the City of Concord is authorized and directed to cause all buildings and structures erected in the "Marlboro Manor Unit No.2" Addition to the City of Concord to be inspected by City forces, and all fees pay-able in connection tzth said inspection to be collected and retained by the City ofConcord. PAS='_P AND ADOPTED by the Bo=rd of Supervisors of the County of Contra Costa,State of California, at a meeting of said Bo<a-d held on the 15th day of January, 1,57bythefollowingvotetowit: AYES: Surervi ors - I. T. GCYAK, rAXL F. RIELSEUP FAY S. TAYLOR, 1W. G. BUCHANA11, JCS FH S. SZLVA Surervisors - NCKE, AB`,ENT: Supervisors - NOPE. In the Matter Authorizing Auditor to draw .:arrants In the matter of election held in Oakley Cnunty Fire Protection District. On motion of Surervisor Silva, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that the comrensaticn for mwrbers of the election board for the special election held on January 15, 1,57, for bones for the Oakley County Fire ProtectionDistrict, is hereby fired in the sum of 512.50. Plus messenger fee of 3.CC, and 5.=0 mileage for the Person deliverinf the election returns, and $10.00 for rent of rolling- dace. IT IS BY THE B0AhV FUFTH`R ORDERED that the County Auditor is directed to draw his warrants in favor of the following for services listed below in the matter of the conduct of said election: OAKLEY 1:`OMEX's CLUB, :second 1-tre.-t, Oakley Rent for Folling Place w10.G0 Total 10.00 66 Tuesday, J=ua.ry 15, 1957 -- Continued NELLIE ENGLAND. M`ai n Street, Oakley Services as election officer X22.50 Messenrer fee 3.CO t ileare delivering election returns 5.20 Total 20.70 IDALYNE SHELLENBERGER, Fit. 1, Box 210, Oakley wervices as election officer X22.50 Total 12.50 BETTY DAVIS,C. Box 684, Brentwood Services as election officer X12. Total 12.50 JOHANNA JESSE, 513 O'Hara Avenue, Oakley Services as election officer w12.50 Total x12.50 The foregoing order is sassed by the unanimous vote of the Board. In the Natter of Committee to Study County Tax Rates. County Administrator Teeter ht-ving rresented to this Board a list of names of Persons to serve on a committee to study county -roaerty tax rates; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Administrator's list is arrroved and accepted, and the persons j named on said list are a^rointed on a co=ittee to make such a study: Grant Burton Bruce Howard Albert J. Ferrer Howard heed Frani: u. Hollender Bruno Stolley Francis Uatson IT IS FL'RTh"- R CRDER D that the dministrator's recommendation that the County Auditor and Mr. John Neiedly, City Attorney of Walnut Creek, be authorized to assist the Committee in the study, IS APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of A^Proving Ordinance leo. 1102. Ordinance No. 11029 which amends Ordinance No. 382 rezoning portion of Clayton Vallev Area is rre:ented to this Board: and On motion of Surervisor Nielsens seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said ordinance be, and the sime is hereby APPROVED and ADOPTED. TT IS BY THE HVAYD FURTH -R CU:-MED that a cery of t7aid ordinance be published for the time and in the mannr-r required by law in DIABLO B ACCN, a newspaper of general circulation rrinted and rublished :n the County of Contra Costa. The foregoing order is missed by the unanimous vote of the Board. In the ?-Tatter of Arpronri- ations and Eacrenditurc•s Statement. The County Auditor h,--.vin,E presented to this Board appropriations and expen- ditures statement for the fiscal year 1956-57, as of November 30, 1SI-569 IT IS BY TRE B003D OP.I) .QED that said statement is elaced on file. In the *'atter of the Arrro— val of a Lease between the County of Contra Costa and i STANLEY R. KENDALL, et al for Sheriff's Substatior. at Walnut Creek) . Moved by Surervisor C,oyak, seconded by Supervisor Nielsen, that certain lease between the COUNTY OF CC?11T7.r' CCSTA, as Lessee, and 4TA2:LEY R. KE?:DALL, et al, as Le;sor, coveri nr a rortion of the --Penises located at 2082 Mt. Diablo Boulevard, ta:alnut Creek, California, is hereby ArFFOVED, and the Chairman of the Board of Surervisors is her:.by UTHCRI2Etr execute said lease for and on behalf of the County of Contra Costa. The foregoing order is ra4sed by the unanimous vote of the Board. In the Matter of Proros ed Food Inspection Ordinance. IT IS BY THE B^T'D ORWEY.ED that a rrorosed ordinance be preNared for regulation; of food inspection and that said rrovosed ordinance be Presented to this Board on Fbbruary 19, 1957, at whi ch Vne copies shall be made available to the Public. IT IS BY V T BOAD FV,'%'THF-H CF.rD --!D that the Administrator, Health Officer and District Attorney shall confer in the rreraration of waid ordinance. 7 Tuesday, January 15, 1557 -- Continued The foregoing order is rassed by the unanimous vote of the Board. In the Matter of PrProsed Veterans Administration Hosrital Site. On motion of Su•-ervisor Govak, seconded by Supervisor Nielsen, IT IS BY THE BO RD CRDERED t1-at the Clerk is directed to write to Honorable John F. Baldwin, Congressman fmT the Sixth District, California, requesting that he keep the Board inforned of developments with re:erence to the definite choice of the Veterans d t Administration Hosrital, and to inform said Congressman that if he deems it necessary a menber of the Board, or a representative, will make a trio to Washington in the interest of having the hosrital located in Contra Costa County. The forego!n€ order .s rassed by the unanimous vote of the Hoard. In the ,atter of Pre-ara- tion of Explanation of Flood Control District Tax, etc. On -notion of Sunervisor Govak, seconded by Surervisor Buchanan, IT IS BY THE BCALD CRDEhED that ".r. C. C. Rich, Engineer of Contra Costa County Flood Control d District, Yr. D. M. Teeter, County Administrator, and !fir. V. W. Sauer, Public Works Director, are requested to rre-are for submission to this Board an explanation of the CountyTs policy rerc:rence to Flood Control work, which explanation shall indicate the over-all ~pork to be done vith the 2¢ tax rate, the curpose of which cer- tain districts and zones are formed, etc. It is the Board's plan, after approval of the rolict* statement, to distribute copies of it to the rublic. The foregoing order is rassed by the unanimous vote of the Board. In the ""att.er of Arrroval of Report of County Audi- tor filed Janus: ry 14,1c57• The County Auditor having filed with this Board on January 15, 1957, his re:•ort of all clairs and %arrant s allowed and raid by him; IT '-c RY ':HE BCA-D C+DERME that said rerort be approved and placed on file in the office of the County Clerk. IT I: BY TFE BOARD CKDrkED that the expenditures contained therein be by the Clerk rublished at the time the rroceedings of the Board of' Supervisors are rublished. IT ?S nV THE BCA::) Chi"U:LD that the re-ort of the County Auditor containing the rayrrll ite^s be by the County Clerk filed in tris office, said retort and all items therein tc re om-en for •-ublic insrection. In the ~tatter of Formula for reimbursement to Counties by State (--ortion of cost of maintaining Veterans c :rvice Denart- ments) . WHEFE'A4, in 1.945 the California Veterans Board established the following formula for reimbursement to the Counties of a share of the cost of maintaining Veterans Service Der.a rtmer is: 1. Ninety-five ^er cent cf the salary of the County Service Officer or 14,' 75 per month, whichever amount is lesser 2. Ninety-five rer cent of the expenditure for materials, supplies and service recuired for activities of the County Service Office or 45C ^er mons~ , x-hichever is lesser 3. Eighty rrr cent of the salary !-aid one assistant to the County ervice ffficer 4. Fiftv -er cent cf the salaries: of additional assistants to the County :service Vi ficer WHEREAS, the annual arrnrorriation made by the Legislature for this rurrose has not been incre-ised; and HE:-EAS, the vet ran -ovulation of California has increased from one-half million in lcL5 to torr -end cne-quart .r :rillicn in 1( 57 and it has b'ccrie necessary tr increase the -er.rnnei of the County -'ervice Cffices and the cost of operation has been nnteria'_ ly increased; and l:Ha- EAL, the Governor's Budret for 1957-5P iras failed to recommend any in- crease in arrrorr=ati cr. for the Veterans :service Offices and the cresent reimburse- ment to the County under ?ters 3 and 4 abo,: a has nog been reduced to aprroximately 42 rer cent ; N01 TF1uhE F FE BE IT LESCU-ED by the Board of Supervisors of Contra Costa Count•• I h.! the l egis? it. ve reeresentati ves of this County be requested and urged to sur-ort any i egisl-ti rn, either 1,7 r+mencknent to the current budget or by other legislative action, vhich wot.2d --re-vide adecuate fun tc restore the original rh 68 Tuesday, Janu ry '_5, _t Cnnt hued formula adopted by the Califcrnia Veterans Board. The forcgoing resolution was rassed and adopted by the following vote of the Board: AYES: surervisors - T. T. CCYn ', 7-'SL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHA11 , JOSEPH S. CTL."A ACES: Sunervisers - "'C`:E. ABSFlt ': Surervisors - !'C E. A In the `:atter of recuest of 11t. View Cnunt,• Fire Frotec- tion District to sell -rener- ty owned by County on Al ham- bra Avenue, etc. This Board having on Decub er ?9, 1c 56, referred to the Fublic 'corks Depart- ment and the District Attcrney,, the matter of the recuest of the Mt. View County Fire Protection District to sell nronerty owned by the County on Alhambra Avenue, adjacent to Santa Fe Railroad via duct; and on the recommendation of the Fublic orks Department and the Listr_ct Attorney; and On motion of ocurervi.cr Buchanan, seconded by Supervisor Goyak, IT IS BY THE WARD OR7-F ED that 1) The recuest of the fire district to sell said nronerty is DENIED; 2) The Board order dated June 7, 1555, which transferred the use of said rrererty, ac^uired by the County for highway ournoses, to the fire district as a site for a firehouse, is RESCINDED; and the Count* Auditor is DIRECTED to re-transfer ,.2,000 from Road Bond Fund to the account of Mt. View Ccunty Fire Protection District, and in addition reimburze the fire district for ex- r.enditure ir site develore ent, such amount as determined by the Ccunty Auditor; 3) The Public Forks Denartment is OHDE&ED to further study the future u:a cr disnesiti en of subject rrorerty; 4) The County RiFht cf '.-ay Arent is CRDERED to confer with and assist the Yt. View County Fire District Board of Commissioners in the selection of an alternate firehouse site and handle on a service basis the accuisitirn of the property so selected. The foregoing order is rassed by the unanimous vote of the Board. In the Matter of Issue of Bonds of Sheldon chc-ol Di :t.- i et I955 Ec!eol Bonds, cries B. 11."W-a:EAS, the board of surervisors of Contra Costa County, State of California, herctofore on the ;ISL day of January, 1 -56, duly passed and adopted its resolution and order rrovidinr for the ?ssuance of ZtW,CCG nrinciral amount of bonds of Sheldon School District , designated "1555 Schcol Bonds", as set forth in the records of this board of surervisors; and 11.'11E?.= S, it and by s-id resole:tion and order said authorized issue of bonds was divided into series of which 1-'47,CC0 nrinciral ancunt were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the a7runt of 10- 47,CGC have heretofore been issued and sold the unmatured portion thereof in now outstanding,and F.17R P.O. -aid resolution provided that the remaining k553,C00 nrinciral amount of said authorized issue -i Fht be divided into cne or --ore series as this board of surervisors might determine; UZ F, this board of surervisors has determined, and does hereb,., declare, that it is necessary and desirable that (=6C,CtCG rrincipal amount) of said remaining bonds of sa d authorized issue -.e issued and sold for the rurnoses for which authorized; IT IF 'rFE' EFOFE i E'SCLI'E? :-YD CRDEFED that said resolution providing for the issuance of 06CO.O(C nrinciral amount of 1555 School Bonds of Sheldon School District, is incorporated herein by reference and all of the rrcvisicins tFereof are :rade a cart hereof and shall `>e arrlicable t^ the b^:^cis of said authorized issue herein provided for, ercert cn!y ns herein ot!!erwise e.Yrressly rrovided. 60,C00 nrinciral arfunt of said bonds shall be and constitute an additional series of said issue to be designated "Series 3", Said bonds of Series B shall be dated March 15, 1(- 57, shall 'Ne 50 in nuni-er, numbered consecutively from B-1 to B-60, both inclusive, of the denominntien cf ,z41,CCO each, shall be napable in lawful money of the United :`t=tes of 'merica at the office of the county treasurer of said county, and shall mnture in consecutive numbrrical girder, from lower to hipht.r, as follows: 3,000 rrinciral ar*-unt of bont^s of series 9 shall mr.ture and be ray- able on March 15 in e-- ch of the years 195F to 1977, both inclusive; Said bonds of Series B sh=13 bear interest at the rate of not to exceed five per cent rer annum, rayable in lice lawful mnrev at the office of s.id county treasurer in one ----.--_---- ___, 69: Tuesday, Jarunry 15, 1c57 -- Continued installment, for the first year Laid bonds have W run, on the 15th day of March, 1.058, and thereafter se-+i-annually on the 15th clays of March and September of each year until said bona: are raid; Said bonds of Series B shall be signed by the chairman of s_yid board of supervisors, and by the treasurer or auditor of said county, and shall be countersigns ., 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 s.=id treasurer or auditor. All such signatures and countersignatures may :.°e printed, lithographed, engraved or otherwise mechanically rerroduced, excert that one of said signatures or countersignatures to said bonds shall ;1e manual l y affixed. Said bonds, s.1th said coupons att.,ched thereto, so signed and executed, shall be de"ivered to said county treasurerfor safe keeping. IT I: FLMTF1..R CE::QED that said bonds of Series ° shall be issued substantiallyinthefollowingform, tc uri.t: KUMBER UFITEr STATES OF VERICA DOLLARS STA B TE CIF CALIFORNIA 13,000 SCHCOL BOKD OF Sheldon School Distr-.ct of Contra Costa County. 1955 school Bond,Seri--is B Sheldon School DistA ct of Contra Costa Countv, State of Californ=a, acknowledges itself indebted to and nromises to nay toholderhereof, at the office of the treasurer of said count , on the 15th day of 19 , One Thousand dollars (I1,4GG) in lawful moriiy of the unite States of America, with interest thereon in like lawful money at the rate of per ( per annum, -Sayable at the office of said W easurer on the 15th—days of March and Sertem'_er of each year from the date hereof until this bond is naid (excert 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 (excert for such variation, if any, as may be required to de- signate varving series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to '600,COC, and is authorized by a vote of -*re thar two-thires of the voters voting at an election duly and legally called, held and conducted in said school district on the 15th day of November, 1955, and is is=sued and sold by the board of surervisors of Contra Costa County, State of California, nursuant tc and in strict conformity with the -,revisions of the Constitution and laws cf said tate. And saic bot-rd of surervisors hereby certifies and declares that the total &-cunt of indebtedness of said school district, in- cluding the a!-cunt of this bond, is within the limit provided by law, that P.11 acts, conditions and thin-s required by law to be done or rerform.ed precedent to and in th- issuance of this bond have been done and nerformed in strict conformity with the laws authorizing t.heissuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed b,- order of said board of surervisors duly made -enc entered on its minutes and shall be -Say- able cut of the interest and sinking fund of said school district, and the -.-oney for the redeemtion of this bond, and the rayment of interest thereon shall be raised by taxation unon the taxable proper- ty of said school district. IN' LITIN : =:HE EVF said board of supervisors has caused this bond to be sir-ned by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said card to ,e attached thereto, the 15th day of March,, 1 57. SE-AL) PAY S. TAYLOR Chairman of Board of Supervisors COUNITE SIGNED: P. E. M.cNAMER County Auditor W. T. PJ-4%SCH aunty Clem. and Clerk o e Hoard of -Supervisors IT IS FURTHER ORDERER that to each of said bonds of Series B shall be attached intereet coupons substantially i r the following form:, to grit: The Treasurer of Ccunon No. Contra Costa County, State of California, will ray to the holder hereof cut of the interest and sinking fund of the Sheldon :school District in said County, on the 25th day of 219 at his office in Kartinez, in said Runty, the sump of and f l00 Dollars Z for months' in- terest on 1055 School —Bo—n——No. dries B, of said School District. H. E. McNAV ,R County Auditor 70 Tuesday, January j5 , 1957 -- Ccntinued IT IS FURTHER 0R1)E:..ED that the mcnev for the redemrtion of said bonds of Series B and payment of the interest thereon spall be raised by taxation upon all taxable rrorerty in said school district and rrrvision shall 1-e Bade for the levy and collec- tion of such taxes in the mann= r provided by law. IT IS FURTFE CRDEKED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of :.cries 9 to herublished at least two weeks in EI SVBRANTE H E AI,D FEE FEELS a newsVarer of general circulation, rrinted and published in Said County of Contra Costa --nd therein advertise for bids of --aid bonds and state that said board of supervisors uIll uv to i;ednesday the 13th day of February, 1957, at 11 o'clock a.m. , of said day, receive sealed rroposals for the rurchase of said bonds, for cash, at not less than -ar and accrued interest, and that said board re- serves the right to reject any and all bids for said bonds. The foregoing rc sol ut ion and order z,-as rassed and adopted by the Board of Surervisors of Contra Costa County, Zt:=te of California, at a regular meeting thereof held on the 15t!- day of Janu ry, l57, by the following vote, to wit: AYES:Supervisors - I. T. GOYAK, 'SEL F. P'IELS:."', RAY S. TAM014. 9 G. BUCNA1!=".', 10.3EPH S. SILVA NOES: urervisors - FONE IABSr.FT: Supervisors - MrKE I n the !,:atter cf Authorizing attendance at meeting. On the recommendation of the Ccunty Acministr tor, and on motion of Supervisor Goyak, seconded by Surervisor Nielsen, 1T is BY !E BOARD ORI:EE ED that Mrs . Bertha Hellum, County librarian, be and she is -authorized to attend, at her own expense, the folloking: Conference on work sir-rlificatiop. in Louisiana, using County time for the period from February 11 to February 15; and she is also granted permission to leave the State frim February 4 to ,`•'arch 8 (she will use accumulated vac ati on time) . The Foregoing order is passed by =he unanimous vote of the Board. In the Matter of A-thorizing attendance at meet;ng. On the recommendation of the County Administrator, and on motion of Funervisor Goyak, seconded by Surervisor ;Nielsen, IT IS BY THE BOARD ORDERED that the Planning Director and his principal Planner be and they are authorized to attend, at County expense, the followdng: Fational meeting of the American Society of Flanninr Officials in San Francisco fmm March 1^ - March 21; and three Associate Planners are authorized to attend for tvo full days, and Assistant Planners for one day each, and the members of the rlanning commission, both arpointed and ex-officio, are authorized to attend said meeting, all at County expense. The forego;ng order is Passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meeting. On the recommen c ati on of the Ccunty Administrator, and on motion of Supervisor Goyak, seconded by Surervisor Nielsen, 1T IS BY THE BOARD c' EKED that twenty-five members of the engineering staff of rubl is W'oelcs Department be and they are authorized ' to attend, at County expense, the following: The Ninth Annual California Street and Highkray Conference of the Institute of Transrortation and t'r'affic Engineering of the University of California on January 23 to 25, inclusive. i The foregoing order is sassed by the unanimous vote of the Board. In the ?rat cr of authorizing attendance at neetinp. On the recommeneatirn of the Ccunty Administrtor, and on motion of Supervisor Goyak, seconded by Surervisor Nielsen, IT IS 9Y THE BOARD ORDERED that payment of the exrense claim of Herbert Furrer, "':tension Assistant in the Agricultural Service, for the cost of attendintg a training conference called by the University of Califor- nia on January 4, 1c57 be authorizes;. The forego;n? or..er is rassed by the unanimous vote of the Board. In the "'atter of rrrrorri- ation Adjustments. On the recommendation of the Ccunty Administrator and on motion of supervisor Goyak, seconded by Supervisor Welsen, IT IS BY THE BOARD ORDERED that the following arrrorriation adjustments be and :.he cane are hereby arproved: i 71 Tuesdav, Janu:iry 15, ;cc7 -- Continued Anerorriation Decrease Increase Garare Temporary rersonnel 12109.00 Unarrropriated Reserve General Fund 41,409.00 Public 1,ork s Dert. Auto equipment rerl3cemerts 2$1166.00 Automobiles and tr.:cks 190.00 Non Auto highs av ecuirment rerlacement 4,C0C.00 Unarrrorriatcd Reserve General Fund 21,I66.CO Danville ?'emorial Canital Cutlay 22270.00 Services 650.00 Unanprorri ated deserve 650.00 2,270.00 Byron Counts• -Fire District d Permanent Personnel 225.00 Una^rronriatcd Reserve Fund 2CC5 225.00 The foregoing order is gassed by the unanimous vote of the Board members rresent. In the h"att.er of Personnel Adjust- ments. On the reco-7--.endation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Supervisor Gogak, IT IS BY THE BOARD ORDERED that the following personnel adjustments are authorized: County Hospital Allocated one nositi on of Intermediate Typist Clerk, effective January 16, 195;. Supervisor, District 5 Cancel one Typist Clerk rosition, 1G hours per week, effective C/ Janu,_ry 7, 161576 Supervisor, District 2 Allocate one rosition of Intermediate Typist Clerk, 25 hours rer week, and cancel ^osition of Typist Clerk on 20 hour basis, effectix•e Janu• r} 16, 1457. The foregr i rg order is gassed by the unanimous vote of the Board. In the Matter ofGranting a Per-it to ILLIA°" GC i,"SCHALK, ARAH J. GCTTSCHAIK, L. C. LELCHIrl, PETEE ZU 7T? , doing b_jsi- ness as VAL` £`' SCAVENG s. CO., JOE 17AM E and J. D. DiGR 2IA, doing business as ORINDA AND Lr"FAYr-.?T= GAR AGE: & RIFFC: E Dlcpt'SAL `, LrICE, JOPr 7. ELI -SONLIC STEVE C. IRIGCY_N, doing business as DIAB10 DI :'OSn? S _RVICE.ORDER W"HEREAS, a judgment of the SLS prior Court of the State of California in and for the County of Contra Cos ,7, made and entered n the 11th day of February, 1954, nermitted t!i_s Board to include in a certain remit certain conditions, and 1,TEi ;A , said order vas inadvertently omitted from the records of the Board of Sun ervisors, NM.7 TF-'!,EFL;z , 1T IS Ca':".Ei ED that an order, dated February 16, 1G54, is to be entered in the records of the Board of :uuerviscrs to the same effect =is though it had been entered on the 16th car of Febru-->ry, 1954. The foreEp ng order was rassed and adorted by the board of Supervisors of the County of Contra Costa at a ref7:iar meeting by the following vote: YES: urervisors - I. T. GC YAK, MEL F. NIELSEN, PAY Z. T AYLOP , : . G. BUCHANAN, jr,;EPH S. SILVA. urervisors - MNE. ABS,7h7 Sucw--rvisors - N-?TE. l Tuesday, January 15, 'r57 -- Crntinued THw FOLLCWT NG RFSCLUTICN ENT:F ED FR6 PRQ TUNC n OF FEBRUARY 16,1954 - In 6,1454 • In the Matter of Granting a Fer^it to I:II.1.I AA, GGTTSCFA.LN, S;girl-' J. C-CTT Cz:AM, L. r. DELCF!!- I, T'LTE ZUr INC., doing busi- ness as VALLEY .C.AVS1.X,"1 C0.9 JfE NAVC!.G and J. D. DiGRAZIA, doing business as CRINDy AND LAFAY TTE GARBAGE & HEFT"E ISPOSAI .F.Rt'TCEI JCHN F. ELI SC'DO, STEVE C. IRIGCY W doing business as DIABLO DISPOSA1 SERVICE. j RESOOLUT?ON HE.fiLnS, on the 9th day of Cctober, 11=50, a preemptory writ of mandate was issued out of the Surerior Court of the State of California in and for the County of Contra Costa, whereby rhe Board of Supervisors of this County was ordered to issue a r.ernit to the retiti::Hers therein, -err:itting them. to operate a garbage dump rn certain real rrorerty described in the -aid wait, and rursuant to -aid frit o+ mandate, the Board of :iurervisors of the County of Contra Costa, by an order of the said Board dated the 5th day of Anril, 11951, granted a rernit to the said a-rlirants, and t.HEREAS, thereafter, rursuant to a judgment of the Superior Court made and enterer ^n the 11th Cay of rebru-..ry, 1954, a judgment vas made, permitting the Board of :-urervisors to inc 'ude in the said -errit certain conditions as herein- after flet forth, 3:ill that she rermit :- ted the nth day of Apz•il, 1951, *ranting to 1:i.11irm Gottschalk, arah J. Gc.tschalk, L. C. Delchini, Pete 7unino do'ng business as Valley Scavan!Ier Co., Joe flavone, J. D. DiGrazi.o doing business as Orinda and Lafayette Garbage & fiefuEe Disrosal Service, John F. Elissondd, Steve Irigo.ven, doinf- `-usi ness as -liable Disrosal Services be and it is hereby modified tc induce the following ccnditinns: 1. I`u rrin;: ot%, rat ions shall not a carried on on an area-wide basis. 2. Dunninr shall h-_reafttr be car=i ec on on an area one hundred feet 1001 ) square. a. Another area one hundred feet (1COS) square shall be nernitted to be Oren from the rrevi nus bay's dui-irg. 4. EZcert as hereinbefore rrovided, the dumr site wrill be covered with two feet (21 ) of comracted earth. 5. At the st;rt of each day's overation, the remaining debris from the previous day's oreratirn shall be covered with eight inches W) of compacted earth. 6. Burning garbage, oil or other combustible refuse will not be permitted. ` 7. When area of over:.t on reaches grade level , it wf ll be covered with two feet (21 ) of comracted earth and operations commenced on a new area. 8. AN1e ;-srbap-e on the for or f:-ce of the fill shall remain uncovered for a period of longer than. seventy-tve (712) hours from the time of rlacement. S. kodert infer V ti:n w--' ll continue to be controlled and satisfactory means of rodent control will be continued in good faith, to minimize the infesta- tion of rodents. The foregoing resolution was rasred and adopted by the Board of Supervisors of the County of Contra Costa by the folloking vote of the Board; AYES:Surervisors - I. "`. CC-YAKS F. I-. curriNGS, RAY S. TAYLOR,G. BUCHA"iA", J. rEEDERIC}:SCN. VOES;Surervisors - ?Ct'E. ABSUT. Supervisors In the Matter Continuing rermit heretofore granted to i'illi ar. Gottschalk and otters doing business as Valley Scavenger Co., vhich is now operating in the name of Acne Fill Corrorati.on. This Board having been notified that the Acme Fill Corporation is the successor to Gottschalk, Sarah J. Gottschalk, L. C. Delchini , Pete Zunino, doing; business as Valley Scavenger Conrany; and this Board having granted a permit y to said Valley _cavenger Corrany to o-er.te a g:^rbage dump on certain property referred to 'n a preemrtory writ of mandate issued out of the Superior Court of the State of California in and for the Cc-inty of Contra Costa cn the 9th day of October, 1050; NOWS TNEI. :FrRE, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT I: BY THE BOA11) ORDEFEED th%t said rermit be and the same is hereby continued in the name of Acne Fill Corporation, :successor to Malley Scavenger Com- nany. I Tuesday, Janu.-ry 15, Ic57 -- C:ntinued 73 The foregoing order is massed by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, XEL F. t;IELSEll, KAY S. TAYI.t R ir.'. G. SUCHANANI, JOSEPH S. SILVA. NOES:Surervisors - NrKE. ABSENT: Surervisers - MONE. BEFORE THE SOAP D OF SUPEMVISORS AS EX-CFFICIO TPE BOJ *D OF DIRECTCES OF CONTEA COSTA COUNTY SMITATI01 DISTLICT 7A In the Matter of Arnroving Ordinance Wo. Two. Ordinance No. Two, Qi=ch prohibits construction, enlargement or modification of septic tanks, drain .fields or similar works or systems for sewage within the Contra Costa County Sanitation District 7A without special authority therefor, and requires hosting of bond, is rresented to this Boardof Suvervisors ex-officio the Board of Directors of Contra Costa County Sanitation District ?A; and d On motion of Sur ervisor Buchanan, seconded by Supervisor Frederickson, IT IS BY THE B011i D ORD ED that said ordinance be, and the sarle is hereby APFRCVED andADOPTED. IT I:'ME BBY OaFD FVRTPrk CR11aZD that a cony of said ordinance be published for the tire and in the manner required by law in TPE POST DISPATCH, a newspaper of general circulation printed and rublished in the County of Contra Costa. The foreroirg cyder is rassed by ti:e unanimous vote of the Board. In the Matter of Investiga- tion with re!'erence to con- dition of ditch on the northerly side cf the Pleasant Hill Recreation ground wezrt firm Hid-h-ay No. 21 and Grayson Creek. On motion of :,sur ervisor Goyak, seconded by Supervisor Nielsen, IT I:; BY THE BOARD CRDEEED th^t C. C. Rich, Chief Engineer of the Contra Costa County Flood Con- trol, %e and he is °•ereby directed to investigate and re-ort to this Board with reference to the condition of the channel (ditch) along the northerly side of thePleasantHill :recreation ,ground i est from Highway 21 and. Grayson Creek. The foregoing order is gassed by the unanimous vote of the Board. In the Mat: c r of Communi- cation from City of i inole with reference tri need for Cie aring of ^crti rn of Pinole Creek. The City of Fincle having wr i tten to this Board with reference to the need for clearing; a rortion cf Pinole Creek; R% THFhBF0 E. and on motion of Supervisor Goyak, seconded by Supervisor Nielser, IT IS BY THE ?CAPD Cifil"riED that spid matter =s referred to C. C. hick, Chief Engineer of Contra Costa County Flood. Control and Eater Conservation District, and to V.Sauer, public 1:orks Virectcr, for investigation and resort to this Board as tc whether said charnel clearing should be treated as an emergency. the fore,gcw ng order is :gassed by the 6nanimcus vote r f the Board. In the Matter of uthori z- inf, Auditor to accert change "L", in Cr ntr--ct Key k U j-::Clop, IA-i ch Contract refers to services rendered by the "t. Di moble Ccunty Fire Protection District tc Navy Defense Fousi rig Project Eniwetok Village," CAL-4t&LC< ff, Crncerd. On motion of Surervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOA: D ChMe.—D that: the Auditor is authorized to accent change "L" in Contract Noy-L')-2(18P, and to sub7i t claims to the T- elfth Kn val District fcr six months endingDecember31, 1556, and quarterly thereafter for the remainder of she fiscal year. The fcre_mIn€ order is rassed by the unanimous vote of the Hoard. Tuesday, January 15, 1957 -- G^ntinued 4• ifv, And the Bo rd adjourns t- =eet on Friday, January 18, 1957, at 2 p.m. in the Board Chambers, Hall of Records, Mart?nez, California. wtdz Nauman ATTEST: 1 . T. PnASCH, CLERK By Deruty Clerk BEFORE IRE BO.!..PD CF SUPERVISORS MDAY, JANUARY 1$, 1957 THE 1-CA F.D t.T IN REGULAR ADJOUMED SEvSICH AT 2 P.M. I?: "_T1=E BC;1.1r CHAS ?._--, FALL OF R CC'PDS, •%MMI'-:Z, CALIFOR*!IA; PR SEKT: K ORAME RAT 50. TAYLOR CHAMMALV, "a:sSIC?''G; SUr--MISORS 1. T. G'1'Ake;, I4.;71 F. t"IEU T', W. G. BUCH "'A`', 4C'SEP4, S. SILVA; P .E'SI:h'T: W. T. PAASCH, CLzU. In the Mutter of Contract vith Pub1 i c Administration Service for Studies of Financial and Assessment Administration in the County* of Contra Costa. RESOLUTION WHa..EAS, this Board has studied and considered the offer of Public Administration Service contained in its letter of December 31, 15.56, to D. M. Teeter, County Administrator, and the clarificaticn rrovisiens contained in Mr. Teeter's memorandum to this Board, d--ted Janu?ry 14., 1957, conies of which are annexed hereto, and good cause am earl nr therefor, It BE IT ' r:X11"-i' by the Bo=rd of Surervisors that the County Administrator be and he is hereby, directed to accert on behalf of the County of Contia Costa the ser- vices of Public Administration :service urrn the terms and conditions set forth in the attached document. PA_S::::i AFL) by the Board of z;ur.ervisors of the County of Contra Costa at a meeting of said Board held cn the 18th day of January, 1L57, by the follow- ' ing vote: AYES:Surervisors - I. T. GOY K, YEI .7. NIELSEPI, RAY S. TAYLOR, W. G. BUCHANAN, JC EPH S. SILVA NVES:Surervisors - YOKE. ABSEt,",r: Surervisors - MCNE. OFFICE OF CC'URTl* AD"hIA'ISTRATOR CC!'TRA COSTA COUNTY Room 308, Hall of Records,Martinez d January 14, 1957 To: Board of Sur=rvisors Subject: Consultant Service ; From: D. M. Teeter, County Administrator Attached is a co-v of a letter from Public Adninistration Service dated December 31 , 1°56, which c^ntains an offer to make an administrative survey of county processes of great imnortance _n deterrin?ng the sorerd of the county's tax load and of the me -ins in use for keeri n that load at a minimum. Specifically, the survey would cover the offices of the assessor, auditor-controller, purchasing department, and county administrator rcr the cost involved but with a guarantee that the costs would not exceed M,5M.00. There -rould be included as wart of the survey a review of the cost systens vhich are fund, i orirr, in a number of derartments under the st,cervision of the auditor-controller and srecific redo-aendations en such organizational and aro- cedural chanres as arrear to he needed in the orinion of the consultant. Surveys of this tyre are frequently made in other governmental jurisdictions and in industry and quite after. , because of the fresh viewpoint and wide experience of the consultant, result in offect_ng cost savini:s far 4-n excess of the rriee of the survey. In our case, even vire this result not achieved, it wculd be vell worth the cost to the tax^avers to h-.ve the reassurance th,•t such: a review by an outside agency would give them. I urvId li=:e the Board's authorization to accept on behalf of the county the offer contained in the 'et Er with the folloteing clarifying rrovisos: 1. That the cleric.-.I i7ervices and office surnlies furnished by the county, as set forth in the second rararraph of nage 3, shall be nominal; i.e , surrlies to he minor i^ cuantity nn;: the clerical services to be limiter, to occasicnal ty^i-iF of rough notes for submis-z ion to the 1 .. 75 Friday, Janur.ry 1F, 1 57 -- Continued office of the consultant and occasional aid in locating desired data. 2. That the rerort referred to in Far. 7 will include a review of and recommenda- tions on the work in ^rogaress in the County Administrator's office on levartmental work load creasurements. 3. That- said rerort will also include recommendations on the county's budget rrocedure r. general, both as to preparation and as to control during the year. DMT/hs enol. cc: Mr. Taylor Mr. +Goyak Mir. Nielsen Yr. Buchanan Yr. Silva rI.'BLIC ADVINISTfiATIC 016UCE 1313 East Sixtieth Street - Chicago 37, Illinois Eastern Office Western Office 815 17th Street, F. 'r:., 785 Market Street Washington 6, D. C. San Francisco 3, Calif. December 31,1956 Mr. D. M. Teeter, County Administrator Contra CO La Count Hall of Records Martinez, California Dt:,.r T'r. Teeter: Confirming our conversations on December 10th and 28th, I am rleased t; submit, on behalf of Public Administration Service, this rroposal of consulting assist=once to Contra Costa County for studies of its financial and assessment administration. rublic Administr-%tion Service is prepared to rerform the follov._' n€ technical services for the county: 1. Revie-w the state laws and regulations and local administrative directives vertaining to the duties and rrs-onsibilitik:s of the Auditor-Controller and other agencies rarticicating in financial admiristrationg and of the office of County Assessor. 2. Ar".raise the existi r r., orf-anizati on and staffing ratte:ns cf the Auditor-Controller's and the County Assessor's Cf fices, their growth, and requests for increaser rersonnel. Vhake such recommendations as may be feasible _fer improved organiza*ion, for dis- tributine -^ersonnel crost effectively and for adjus- ti nC or =_ncre s W the present staff in view of their current and forseelble vork loads. 3. :analyze the county accounting system for adequacy cf recordinr desirable information, for maximum. use of mechanize c equirment , for adequacy in administrative a^d departmental rerorting, and for a desirable level of unit costing. This chase of the studies would include the Auditor-Controller's functions, that rt of the system rarticipated in the County Administrator's Office, and depart- mental systeTs such as those accounting and costing functions -erformec by the County Hospital, Probation be^artment, :tnblic :corks Denartment, and Airnort erartnen t. t,. Analyze the basic orocedurrs used by the Purchasing uenartm+ennt for acruirinp materials, surplies and equip- went; for stc,rinK. issuing, and accounting for goods laced under `-is centro l ; and for tr ei r s .lvage and/or di s- -sal. 5. Ar-raise the system of administrative controls over revenues and ex-*enditurvs exercised by the County rid-inistr--tor and F.is staff. 6. A.nalvae the r:=cords and raryning systems used by the County As:'-ester's Cf.' ice and the basic rrocedures and nethods ^f work with the objective of recommend- ng m-rcyed -lana cf e-reration designed to assure max- imum use and integration of rerscnnel and facilities. 7. Prerare and submit a rerort cr renorts setting forth ire find;:!-s, conclusions, and recommendations derived fr:tr. the fcrep.ci ng studies. necommendaticns would be rutlined in sufficient detail to rerr:it rrornrt local arrraisal of their desirability Friday, January 18,, 1c57 -- Continued J and rrom-t local action in making them effective. The studies would not ce carried tc- that level of c.etail re^resented by ^ede- signed acccuntirg cr assessment arpraisal i'arx:s or record-- :yste^s, b1 the develop- ment of corrective legislation or ordinances or instructional manuals. `Me studies would nct include an araraisal of the judgment factors u ed ?;-, the Assessor in determining individual asEessments cr assessment levels. Under California Law, the State Board of Ecualization reserves this function to itself.) Public Administruti cn ervice was established for the purpose of providing technical assistance to rotiernments on a cost basis. Its charges, therefore, Terre:cnt the cost of making the necessary staff available for the time rrcuired to rerform the contemplated work. Ordin- arily, v-e establish an eriiiwate of maximum cost vithini v:hich we agree to rrovide a defined rrograz^ of services, bill:nr the jurisdiction only for time devotee: to the i-ork by members of our staff at established per diem rate,, for transrortaticn costs, and for other direst project expenses, i:e estimate that the coi-t cf rroviding the services outlined above will not exceed `-$,5C0-CC .snd ui ll agree to ecmrlete the contem- rlateti i nr'c idthin this rax;mug° cunt. Billings for' services rendered will be subnittt:d mcnthly as indic-=ted in the preceding raragraph. The estimate of maxi=u^^ cost assumes that the county will rro- s vide office srace and facilities, efiice sunrlies and necessary clerical services, ready access to -+ertinent records and resorts, the cconeration of officials and derartmen tal enrlcyees, and rrompt decisions on matters affecting the rrogress of the work. ve are in a rositi ren to berin the work outlined above within 30 days from its authorization anti antici^ate th-A it can be omnleted vi thin a period of fine months. This letter together -with a letter of acceptance from an arrro- oriaze official cf the Countv would constitute the only contract required for our ^urroses. Lh ulre the Ccunty require a formal cnntract instrument, CJ however, we vio°.ld ^e r2e--sed to nrerare and execute one. T- acouaint the Bor -d of "upervisors with our organization, I have -rovided 1 cu with a tory of three brochures: 1. "PAS-A Uni cue : ervi ce to Governments" 2. "Your Business of Government" which catalogs our publications in the field of public administration, and 3. "Survey and installatf'on !projects", which lists the v:ork we have undertaken for r•ublic jurisdictions. i ctald consider it a real rrivileire to serve Contra Costa County in the manner outlined in this rronosal. Sincerely yours, s/ Herbert A. Olson Herbert A. Olson Field Supervisor HAC':rmb And the Board adjourns tc meet on Monday, January 21, 1957, at 11 a.m. in the Board Chambers, Hall of iiecords, Martinez, California. Chailma ATTEST: i CLERKT. PAr'tSCPV t Y Deputy Clerk i x 4 i y r i t i i t BEFUE THE SCARM CF SUPIRV'ISCRS MCKDAT, JANUARY 21,1'-57 A.E BOARD YT It' REGULnF+ ADJUTL ED SESSION AT 11 A.M. I"' THE 30AM) CHAMBELS, FALL OF R FCCRDS, MARTINEZ, CAU FORM A; Pr,E:.::AT: H(WORABLE RAY S. TAYLOR CPAILRIMAYN, PRESIDI 'G; SUPERVILORS W. G. RUCHA"A!', JCSEPH . SII:VA AB"O-FT: SUFE.=Y''SQF:S I. T. GCYAK, MEL P. FIELS A; PF.ESENT: W. T. PAASCH, CLERK.. In the hatter of Resolution Declaring Canvass of Returns and Results of Srecial Bond Election meld January 15,1957. H:hE,AS, the Board of Surervisors of Centra Costa County by resolution duly called and ordered held in Oakley County Fire Protection District of Contra Costa County an electicn on the 15th c av of January, lt•57, for the rurrose of submitting is the qualified voters and electors thereof the measure hereinafter set forth; and i%HEE.r;S, said resol,-tion calling and ordering said election was duly r+ublished as required by lax and by said resolution, as appears from the affidavit of rublication now on file in the office of said Bon-rd of :supervisors; and it a-+rears that s%id srecial bond election vias duly held in accordance w3.th law and with said call an the said 15th day of Janusry, 1957, as aforesaid, and th:=t. the -olls for rrlid election were kept open during the time re- quired by law, and 0,at s=id election was held and conducted, and the votes thereat received and canvassed, and t 7e returns thereof ascertained, determined and declared, All as nrovided by the laws of the State of California and by said resolution; and cn this day, to wit, the 21st day of January, 1057, at the hour of 1l:CC A.Y. the Board of Surervisor of Contra Costa County met at its usual Place of meetirr ::nd hss cmvassed the returns of said cnecial bond election as re- quired by la,- , and the result of said canvass is found to he as hereinafter stated and set forth; NMI THE"'EFOLE, iT IS HEREBY RESCU-ED, UE:, R:MIFED AEU DECLARED by the Board of Supervisors of Contra Costa County as follows: 1 . That at said s^ecial bcnd election the following measure for incurring bonded indebtedness -as submitted to the electors of said District and that the number of vote, riven in said District for and against said measure was as follows: Total Vote Total Vote Yes" Non T1EASURE: Shall Oakley Ccuntr Fire Frotection District incur a branded indebtedness in the rrinci.ral amount cf r4G,M for the ob- ject and rurrese of acquiring, constructing anr, comrleti nr structure, and acquiring real and rersc^.al rronert`+, needful for District urros es, i nc'udi nr a fi reheu se for said District fully ecuirred with erri nes and all other necessary fire firhtinr facilities, equirrment and ar-aratus? 2. Tha,- the .otal number of votes cast at said srecial band election s ,ail votes. ryha t.i-Are •:ere nr ballots s- c=led or not counted. 3. That by said c ezcl::rir n tallin. ::aid srecial bond election Oakley County Fire rrotecticn District was ccrsolicated into one (1) special election pre- cinct, and that the nu,Tber of .Fetes cast in said precinct for and against raid measure i•:ar as hereinr Bove set forth. 4. That there i•ere no absentee ballots received or canvassed. That more than two-thirds (2f3) of all of the votes cast at said special bond electicn were ir f-vor of said measure and authorized the incurring of a bonded debt for the -urrose :yet forth then-in, and that said measure carried. b. That the Clem of said ?o•:rd be, anti is hereby, instructed to enter this resoluti cr on the minut,.z of this Board as a statement cf the result of said election. 1'7 ALK"t':'- by the Board c€ urervisors cf Contra Costa County t!-.i s xlst day of January, It S?,+ by the following vote: AYES: Surerviscrs - ::ay S. ".'aylor,G. -Buchanan, Jose-h Silva Fur s ry--ers - t:cne. Fur-rvisors - I. T. Gova!, Ve? F. Irielsen ATTEST: I.'. T. P ASCH County Clerk and e-off'aclo Clerk y ••4'I-CR ofthe Board of Supervisors of Contra Chairman of the 5oprd of Surer-CostaCounty, Ca ornia viecrs of Contra Costa County, By: Deruty Califr-rnia. V.'onday, January 211 1 50-7 -- Continued And the Board takes recess to meet on Tuesday, Jl nuary 22, 1957, at 9 a.m., r in the Board Chambers, Nall of Records, Martinez, California. Chairman ATTEST: T. PAIASCH, CLERK By Ai deputy Clerk BEWRE TIME BOA!:D CF SUFM- VISORS WI..DAY, JjWU hT 229 1957 THE BOARD 3rS1' ?'' REGULAR SESSION AIT S A. Not I" THE BCA.^D CHAPS EK-F, HALL OF RECCFDS, 3'.ABTITNE2, CALIFORN=IA; PILE SEN'T: NC"VRABLE RAY S. TAYLOR CHAMV'1-!', F'EwIDIr'G; SAUFFRVISCHS I. T. GCYA.K, INET. F. KIEI:EV-9 W. G. WCHAW Y, JC:'r H S. SZLVA; T. FAASCK, CI ERK. In the Matter of Issue of Bonds of San Pablo School District 1954 Scbcal Bonds, Series B. A 1,-Va.ErS, the board of supervisors of Contra Costa County, St,to of Califor- nia, heretofnrp nn ttie 36th day of Itovember, 1c54, .duly passed and adopted its s:resolution and erde2 providinr for the issuance of 4300,CGC vrincirnal an'.ount of bonds of San Pablo School bistriet, designated 01954 School Bends", as set forth in the records of this board of surervisors; and REREA , In and by s--id resolution and order said authorized issue of bonds was divides: into series of which UCC ,GGfi rrincival amount were designated "Series All and the issuarca and :n1e therecf authorized and directed and s-.id bonds of Series A in the amc+unt of $2CC,COO h.ve heretofore been issued and sold and the unmatured rorti on thereof Is now outstanding, and HaF.nS, said resol aV on rrevided that the remaining ;;ItC ,CGC princical amount of said authorl:ed !rr-ce mi nt be divided Into one or more series as this hoatrd of supervisors --i Fht cetk:rnire;Al o.T1Er.EAS, this beard of .—=. rvisors has determined, and does hereby declare, that it is neces;nry and desirable that all of said regaining bends of said authorized issue he issued and sold for the rurreses for rich authorized; IT IS r::D ^FD=FLED that s^id resolutir-n providing for the c/ issuance of 83CC ,C(0 rrinciral amount of 1 54 School Bonds of San Pablo School District, is incorrorated herein by reference and all of the nrovisicns thereof are node a nnrt. hereof and sh~1' be arrlicable to the brnds of s^id auth--rized issue herein rrovided for, exce^t only as herein o.herwise exnresrly nrcvided. 100,CCC rri rciral ar-.irunt of said b^nds shall be and constitute an additional series of said issue, to be designated "Series B". Said bands of Series B shall be dated Mrrch 15, 19571 shall be ICC in number, numbered consecutively from B-1 to B-100 f" ` both inclusive, of the denomination of 1,CCC each, sP:all he payable in lawful money of the United St::tes of ;;meric•r at the office of the ccuntr treasurer of said county and shall mature in consecutive numbcriezl order, frr.m lower to higher, as follors: 5,000 rrinci ral ar.-runt cf bongs of 'eries B shall nature and be ray- able on March 15 in e,-.ch. of the years 1S58 to 1977, both Inclusive; S--id bends of Series B shall bear intere:t at the rate of not to exceed five ner 4 cent r. er annum, rayab'_e in like lawful money at the office of said county treasurer r in one installment, for the first year said bends h=ve to run, on the 15th day of Ivi rch, 1. 5P, and thereafter semi-annually on the 15th days of March and Sectember of each year until said bends are raid; Said bend: of Series B shall be si rned by the chairman of said board of supervisors, and by the treasurer or auditor of :and county, and shall be counter- signed, and the seal of raid board affixed thereto, by the county clerk of said county, and the courons of said bends shall be signed by said treasurer or auditor. 411 such signatures and countersignatures may !-e printed, lithographed, engraved or otherwise mechanically rerrcduced, extent that one of said signatures or counter- signatures to said bonuiz shall be manually affixed. Said bonds, with said coupons attached thereto, so sipped and executed, shall be delivered to said county treasurer for safe keering. IT I5 FURTPER CRDE':,F.D that braid bands of Series B shall be issued sub- stantially in the following form, to wit: Tuesdays Janu pry 22, 1 57 -- Continued 79 1'U'q_REIi UNITED STU=ES OF A?.S.::ICADOLLARS STATE OF CALIFCENIA B l,000 SCHICOI. BCKD OF San Pablo School District of Contra Costa County. 1954 School Sond,Series B San Pablo School District of Contra Costa County, State of California, acknowledf-es itself indebted to and promise to nay to the holder hereof, at the office of the treasurer of said county, on the 35th day of 199 One Thousand dollars (:;1,C{G) in a money o .e Unites tates of America, with interest thereon in like lawful money at the rate of ver cent ( rer annum, rayable at the office of E-aid treasurer on the 15th daps of March and September of each year from the date hereof until this bend is eaid (except interest for the first veer which is sayable in one installment at the end of such year) . his bend Is one of a duly authorized issue of bonds of like tenor (excert for such variation, if any, as may be required to designate v-=rrnr series, numbers, denominations, interest rates and maturities) , amount:rg in the agrregate to MC,OCG, and is authorized by a vote of :yore than two-thires of the voters voting at an election duly and legally called, held and conducted in said school district on the 144th day of Cctober, 1554, and is issued and sold by the board of supervisors of Contra Costa County, State of Cal iforria, rursuart to and in strict conformity with the rro- visions of the Constitution and laws of said State. And said br.•nrd of surervisors hereby certifies and declares thet the total amount cf indebtedness of said school district, including the a*,ount of this bend, is within the limit provided by law, that all =cts, conditions and thirrs required by law to be done or r:rformed !%recedert to and in the isruance of this bond have been done =nd nerforred in strict conformity with the laws autherizirg he isruar_ce of this bond, that this bend and the in- tere:-t coupons attached thereto are in the fora: prescribed by order of said board of surervisors duly rade and entered on its minutes and shall be nay-:ble out of the Interest and sinking fund of said school district, and the -oney for the redemption of this bond, and the rayment of interest thereon shall 1-e raised by taxation unon the taxable -rorerty of said school district. 3F WIT?ES.,: .:.PR ECF said beard of suvervisors ?-as caused this bend to a signed by its chairman and by :he 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 "larch, 1557. RAY S. TAYLOR SEAL) Chairman of Bor-rdof Supervisors If. E. Mc?:At"ER CCVFTEKSIGK_"7D: County Auditor W. T. FAASCH County er and Clerk of the Hoard of Supervisors IT IS F1'i:TPR r HED the=_t to each of said bonds of W"erics B shall be attached interest coupons substantially in the following fora:, to wit: The Treasurer of Counon No. Centra Co:t a Ccunty, State of California, will nay to the holder he: eof gut of the interest and sinking fund of the San ralio School Listrict in said County, on the 15th day of 19 at his office in i'*artinez, in said County, the sum of and _J100 Dollars 4 or months' interest on 15:4 Schcv on .aeries B. of sa ..c ool District. No.H li. E. ,.c?;A ER Counts Auditor IT IS F17IRTt? :R f'„l:`EhED that the coney for the redem"tion of said bonds of Series B r.nd r-ay rent of the interest thereen shall be raised by taxation upon all taxable rronerty fn said sch^cl district and rrovision shall be made for the levy and collection of such taxes 4-n the aAnn r rrovidea by law. I" T° r11V-L.R. that the cl r% ^f said board of supervisors shall cause a not_ ue -f the :ale of raid bon-a of .erics ? to be :-ublished at least two weeks in THE RIC14"r.."D 3 D£Fa''DM;`T a newsra:+er of Beni_: ;L_' circular,lon, rrinted and published in said County of Contra Costa, anc therein advertise for hiris for raid bonds and stmte th-:t --r•id board of urervirors gill ur to Tuesday the 26th day of February, 1G57, at 11 o'clock a.m., of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than ear and accrued interest, and that said bo::rd reserves the rift tr reject any and all bids for said bonds. The foregoing- resolution and order was passed and adorted by the Board of 80 Tuesday, January 22, 1' 57 -- Cent=nued The foregoing resolu t i on and order r•as pass,d and adopted by the Board ofSurervisorsofContraCostaCounty, State of C<-lifornia, at a regular me-Wing thereof s held on the 22nd day of Janu:-sv, 1457, by the following vote, to wit: AYES:Su-ervisors - I. T. MYAK, '•!EL F. !'IEL:,EI", RAY S. ;'AYLOR, : G. SCCHAAAfro Jr.SErH S. SILVA. Surervisors - HCRE. ABSENT: Suve:•visors - Re-VE. f In the Fatter of Issue of Bonds of San Pablo Schrol District 1956 School Bonds, Series A. s LAS, the Governing Bo%rd of San Fablo Sch^cl District has certified, as required by law, to the board of sum rvisors of Contra Costa County, State of Califor- nia, whose superintendent of schools has jurisdiction over said school district all ' rroceedinrs had in t?:e rremises with reference to the matters hereinafter recited, and said certified rroccedi ors show, -and after a full examination and investigation said board of surcrvisors does hereby find and declare: i That on the 25th day of Seuterber9 1c569 said governing bol-rd deemed it ad- visable, and by its resolution and order dilly and regularly Passed and adopted, and entered on its minutes, on aid day, did resolve and order that an election be calledi' and held on the 15th day of ! ove^.ben, 1t56 in said school district, to submit thereat to the electors of said district the 81 Tuesday, January 22, 157 -- Continued supervisors, and b1 the treasurer or auditor cf said county, and shall be counter- signed, and the seal cf ld bo,-rd affixed thereto, by the county clerk of said county, e:nd the courons of aid b:ns:' shall be signed by said t:easurer or auditor. All such signatures =.nd countersigntures may be rrintec, lithograrhed, engraved or otherwise mechanically rerroduced, excert th:: t one of ::,.id signatures or countersign tures to said bcnds sh::.11 be manually af- ixed. Saic• bends, 1rith said Cour^ns attached thereto, so si r.ned and executed, shall he uelivered to said county treasurer for safe 'tee-ing. l; ?; PrR*" ::3i C sR :: 0 tiatsaidbundsofSeriesAshallbeissuedsubstantially in the following form, to wit: H!U. UNIT:•:DT AYES OF r4!•"ERICA DOLLARS ST!.T*: CF rALIFCRNIA A 41,GCO SCH CL BCF;D OF San Pablo School District of Ccntra Costa County. 1556 School Bond,Series A San Pablo School District of Contra Costa Ccuntv, St%te of California, acknowledges itself indebted tc and rror+ises to ray to the holder here- of, at the office cf the treasurer of said county, on the 15th day of 1G_, One Thous%nd dollars ($1,000) in lawfulmoney of the t rited '!,tes of Aneric-, with interest thereon in like lawful money at the rate of ver cent( rer annum, ratiable t the office of said treasurer on the 15th ays of rrch :ind certenber of each: -.-ear from the date hereof until this bond Is raid (eYcert nt.ere;t for the first year which is cay:.ble in one installment at the end of such -•ear) . This bnnd is cne cf a duly _zutccriced issue c:f bends of like tenor eYcert for such variaticn, f any, -s ay :e req: ;red to desirzirte varl,i rr series, nu.^:`ers, dencr Inatte-rci s Interest rates and maturities) , ar.oUnt=ng 4n 'he ar.rrer_- to to "SGC,CCC, %nd is :°uthorited by a vote of more than tti•+c-thirds of the voters voting at an elects , n duly and legally cal'c: , s:e1r_ ::nd conducted in said school district on the 15th day of ''ovemh_r, 4rd is ss_ued and sold by the board of surer- vi scrs of Contra Costa County, State of C .li f ornia, rursuant to and in strict ccnfe-r4mity with the rrcvi4:^ns of the Constitution and laws cf slid .:tatE. And ri:i d bo:-rd of :urtrvisers hereb_r certifies and declares that the total a--'urt rf Indebtedness of ::aid school district, including the amcaunt of t?•ir bend, is va"thir. tete limit provided by law. that all acts, conditions arse VsInrs required by law to be done or performed precedent to -nd in the issuance of this band have been done and rerformec In strict ecnformity ,-Ith the laws authorizing the issuance of this bond, that t-fs bend and the interest courons attached thereto are in the form rrescr:bed by order of s,-:id board of supervisors duly made and ent-red on its minutes ane shall be payable out of the interest and s_n%inr fund of Eaid school district, and the money for the redemrt! nn of this bond, and the r.ayment of interest thereon shall be raised by tavatirn uron the tax,3ble rrorerty of said school district. E:-£CF said board of supervisors has caused this bond to be si tmed by its chairman and by the auditor of said count:,, and to be countersigned by the cnunt-- clerk, and the seal of said board to be attached thereto, the 15th day of March, 1 57. SEAL) RAY m Chairman or Board of Supervisors L. Mck:ArRER COW"f„,ft:IGNED: County Auditor 1;'. T. PAASCN County Clerk %nd Clerkof e Board of C'u-mrv;sors IT If FURTF-11 Ci:Dr EO that to e-+ch of said bonds of 5-- ries A shall be attached interest courons substantially it the following form, to kit: The Treasurer of Cour-on go. Contra• Ccsta Cm-ntys tate of California will ray to the ?-elder hereof cut of the interest and sinking fund of the Sar. Fablo School DISt:-ict in said County, on the 15th day of 19 at his office in Martinez, in slid County, the sum of and100 Dollars for onthsI Interest on I 5 School Bond No. feRes A, of said ..chool District. P. E. 71 cr' •E cunty Auditor 1T I:S FURTF.r. rRDE.4.0 that the money for the redemption of said bonds of Series A and narrent of the interest thereon shall be raised by taxation upon all taxable rror.erty ;n said school distrivt and nrovision shall be made for the levy and collection of such taxes in the Tannc-r rrovided by law. i 82 Tuescav, .Ynnu--.;ry ::2, 1 57 -- Continued I'j IS F17i7V r CRD:EhF.D that the clerk of said board of supervisors shall cause a notice of the sale cf said bonds of Series A t;: be published at least two weeks in THE RICH,rVD I1:DEF ENVErT a newsr.arer of general circulation, printed and r.ublished in sai d County of Contra Costa • rd Mervin advertise for bids for said bonds and state that sr id bard of supervisors will ur to Tuesday the 26th day of Febru:-.ry, 1957 at11o'clock a.m. , of said day, receive sealed ^rorosals for the rurchase of said bonds, for cash, at pct less than rar and accrued interest, and that said board reserves the right to reject any and all rids for said bonds. The foregoing resolution and order was gassed and adoeted by the Board of tp,te o£ C-•liforr.ia, at a regular meeting thereofSurervisorsofContraCostaCounty, held on the 22nd day of Janu-ry- , 1957, by the following vote, to irrit: r AYES: Surervisors - I. T. rCYFK, YM. F. I'IIELSEh', RkY S. TAYLOR, + ° BUCHA*,A!', JCSEPH S. SILVA. i Surervisors - NCIZE. ABSEFT: Su-ervisors i i In the Matter of Certificate t from Secretary of State with reference to City annexations. a IT IS R`' I-VE BC' R1:, r::DER D that certificate issued by the Secretary of State and containini* the fell oul ng informption with rei'erence to ordinance adopted by city arrrovi nr the annexation of territery to said city, be placed on file: i Date Filed withKaneofCityOrdinanceNumberSecretaryofState Richmond 1537 January 18, 1957 d The foregoing; order is rased by the unanimous vote of the Board. f In the Matter of Granting Sheriff nermisri.en to 1trnnsrortrrisonersfrom Prison Farm to California Vati onal Guard Armory near Pittsburg. On motion of Sta-ervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE B( ,R}:D OFi? R.:D tl,nt 'Oher:ff Brou-n is autheri-ed to transport County Prisoners to the California N,-tional Guard Armory near Pittsburg, for the aurnose of removing weeds from the -rcrerty. The foregoinr- or-.er is rase.. by the unanimous vote of the Board. In the "a.ter of Granting rermission to leave the E State of California, j On mots nn of SRurervisor Go ak, ,ecended by Supervisor Rielsen, 1"' TS BY THE POARD rRIIERED that Su-erintendent of Schocls, B. C. Wilson be, and he is herebyGR,'PTED PEU!IS.` 1OA' TO LEAVE, TPE :%TATL CF CALIFOPYIA from February 14 to 21, 1557• The foregoing: orr:er is rassed by the unanimous vote of the Board. In the "'atter of Authoriz- ing Auditor-Controller to write-off certain Fos-ital Accounts. Cn the recommendation cf the Coun,y Auditor-Controller, and cn motion of Surervisor Goyak, seconded by Supervisor Fielsen, IT IS BY TFE BOARD ORDERED that certain County Rrs^ital accounts for the ^eriod March 1956 to April 1956, totalling42,535.77 be written off: CCOit'A'T A'=S'E AMrUNT TO BE LRITTEN OFF i Archuleta, Joseph 37.63 i Del Bone, John 5C.CC Fremli:T., Louis 1C.G0 Gonzales, Tomasa 100.G0 Hoglan,Jan.es 1 0.GG Hollakav I 1-inni a 199.40 Merriman, Roy D. SG.GO Moet z ger, Edmund Phelrr, Clyde 7. 63 Samrson 21.10Reed, Savage, J. C. 12C.G0 Tanguarr, Varguerite 1.20.00 Baddie, Creno 278,83 i Harris, William G.87 Hunt, Clara 70.00 s Jessup, Arthur B. 65.16 i Nieves, maul n' rosto 95.28 Parker, Sonia 53.16 Rice, Beatrice 5-CO Sora th, Katherine 159.48 Sullivan, amie 11O.00 Vaughn, Ferre 0 a er E pie face Aaro i ti ntc>h, Radie kil1r.s, Charles 120.0 1 Tuesday, January 2, 1c 57 -- Continued The fort-go'ng order is gassed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor to write-off certain County General Accounts Receivable. On the reco=endation of the Ccunty Auditor-Controller, and en motion of Surerviser Buchanan, seconded by Supervisor t=ielsen, IT IS BY THE BOARD ORDERED that the said Crurt} :auditor-Controller is authorized to write-off the following County General Accounts receiv=able: DE?Ti'i DATE OF CHARGE AMOUNT Carl Bulger 6-25-54 250.$5 De+aartment of Interior 5-31-56 209.81 East Bay Yuriciral Utility District 3-1-55 8.43 Pi f-hland Censtruction Comnanv 1C-29-53 13.1.02 D. E. Howell IC-27-53 268.11 J. E. Potter 12-22-53 137.54 Ragusa's 5--les k Service 8-15-52 11.53 E. J. Roberts 10-5-54 8.89 d Bonnie Sims 2-23-55 70.11 Leo Srrin le,Jr.12-14-53 176.02 41,272.31 The foregoanr; order is rased by the unanimous vote of the Board. In the Y.att ter ofCance?lata en of Ccunty tax Liens. The St-..te of California having requested the cancellation of the 1956-57 County tax liens which show nn the records as unraid on certain property acquired by the State for hi gtr ar rurroses; and The County Auditor having verified the transfer of title to the State of California, and i:avi nr requested authorizat' on to cancel the 1 56-57 Cr unty tax liens on the rrontrty he* eirafter described; and said request having been arnroved by the District Attcrney; Cn motion of Surervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY TRE B0Ar;D t'T,::::zs:D thrt the County ruditor is authorized to cancel the 1956-57 County tax liens nn the following descri^ed nronerty as requested: 1956-57 Assm't No. Yar of Floralard Tract Subtn For Lot 8 914512 All 914912-1 rr 914913-1 ,t 914914 rr 914915 Goodman Tract Por (Lots 9160C4 For d5 & 20)916027 Newell Tract For Lot 28 516639-1 All The foregoing order is gassed by the unanimous vote of the Boar<1. In the Fatter of Affidavits of publication of Crdinances 110.1, 1077, W82 and 1083. This Bo:.::d ha iof heretofore adorted Ordinance Nos. 1101, 10777 1092 and 103 and Affidavits of rublicatcn of each of said ordinances having been filed with this Board; and it arrearirg from said affidavits th= t said ordinances were duly and regularly rublished for the tine and in the manner required by law; lora', TPEFEFC RZ, on motion of SLpervisor Goyak, seconded by Supervi::or Nielsen IT IS BY THE BOARD CRM-RED that said ordinances be, and the same sere hereby de- clared duly rublished. The foregoing order is passed by the unanim-us vote of the Board. In the Matter of Arrrovi ng Ordinances. On notion of Surervisor Buchanan, seconded by Supervisor Taylor, IT IS BY THE B01AND 0W."'RE th.:t the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1091 kf-ich regulates Faeking on rortion of Ayers Road in Concord. Ordinance No. 1C 2 which regulates aarkinr on portions of Oak Park Boulevard in Pleasant Hill, and prohibits parking on portion of Moraga Boulevard in Lafayette. IT IS BY TSE BCA .D FUR.'! ? 'at rRDERED that a cony of each of said ordinances be published for the time and in the manner required by law in a newspaper of general circulation rrinted and aublisred in the County of Contra Costa as follows: Q 4 Tuesday, January ?2, 1c57 -- Crrtinued No. 1091 in the "Diablo Beacon" Cl No. 1Cc2 in the "Lafayette Sun". The forego4_n. order is sassed by the unanimous vote of the Board. F In the 'tatter of A-rrovirg Ordinance No. 11C4. i Ordinance No. 11U, w-ich reveres rronerty of Mr. Frank Gleiss in Danville area; is rreserted to this board; and On motion of Surervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BO t?'.D ORDE,RE'D that said ordinance be, and the same is hereby APPF,OVED and ADOPTED. IT IS THE BOARD FURITU E Cit:.: =D that a cony of said ordinance be published for the time and in the manner required by lay: in"The Valley Pioneer", a newspaper of general circulation rri-:ted and rublished in the C-unty of Contra Costa. C/ The foregoi*ig cre-er is rased by the unanimous vote of the Board. In the !,'atter of Arrroving Lease for urervisor's Office, lafayett.e. eHEiEAS, a le se dated the 21st daze cf January, It57, by and between the CCUNTY OF CONTRA COSTA and '' :NUEL and 11LUAil E. AXES to rrovide office space for Surervisor Nielsen has been submitted, 1IM', TPEFEFCR E, K ;T FE:SCLVED by the Board of Surervisors of the County of Contra Costa, State of California, that raid le-se is hereby arproved and the Chairman of t' e Board of Su+rervisc'-s is authorized to execute said le•: :e for and on behalf of the Crunty of Contra Costa. The foregoing resolution .,as --assed and aderted by the following vote of d the Board of Surervisors: AYES: Supervisors - I. T. GOYAK, 1EL F. NTELSa1.* RAY IS . tYLO! , 'Ii . C. BUC HA AN, JC,'Z:FH S,L.°A T'CES: Surervisors - ""CNE'. ABSEM Surervisors - ''041"E. a In the Yatter of Cory of Clair. from Los Angeles County for care given resident of Contra Costa County. Cory of Claim in the amount of w15?.54 against Contra Costa County for care given Sy1ve:ter Walker at the Los Angeles County General Hosnital having been filed with the Board of Surervisors: T37EREFORI:, and on motion of Suri:rvisor Goyak, seconded by Supervisor Nielsen, 1'r IS BY THE BOAJ:D 0Hi•E .1E'D that said claim be and the same is hereby REFERRED To THE SOCIAL 4ERIUCE DIKEC7rF FOL FIF ' 11171'F!' s ErXMW M,, TI0F.E The foregoing ower is gassed by the unanimous vote of the Board. In the Matter of Arrrorri ati on Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Goya:, seconded by Surtrvisor Nielsen, 1T IS BY THE BCARD CRDE,ED that the following arrrorriat.ion ad;us ments -e and the same are AUTHORIZED: Countv Gera-e Arrrenriaticn Decrease Increase Autc equirment rerlacements Item it,4, 11-1/2 ton Fickur Trucks)675-CO Automobiles and trucks Item F34, 2-1/2 ton F,cku- Trucks) 123.(0 Unarnrorriated Reserve General. Fund 798.00 Public Forks Derartment Primary road construction-Small betterment rroject y5,CCG.00 Seccrd,ary rotiad const ruc ti on-Small betterment rroject 51COO.CO Secondary road -+aint enance wIC,GGG.GO Airnort Imr. Job-1302 38.00 d Concord Ccurt Jo x1394 456.GC Joh 04C9 102.00 C: an Paolo Court s Job 139c196.CC Unanrrorriated heserve General Fund 4196.CC 41G6' .G0 k Tuesday, January 2::, 1c57 -- Cent need The forego'ng or!`er is ^assed by the unanimous vote of the Board. In the Matterer of Personnel Ad justnents. On the moor erdaticn of the County Administrator, and on motion of Suner- visor Goya'•, seconded by Sur*ervisor "Ielsen, TT IS pg q7F BOARD ORDERED that the following Personnel adjustments be and the same are AUTHORIZED (effective January 23, 1r5?) : Health Reclasrifg Senior =ublic Health Furse Position to Public Health Nurse. She riff Heclassify Deruty Sheriff Or. TI, to Detective. Add one rosition Deruty Sheriff Or. I. Public 'i6orks Reclassify Senior Stenograrher Clerk to Intermediate Stenogracher Clerk. 1--eclassify Stenograrher Gler!r to Intermediate Stenographer Clerk. Library Incre se vor'sing 'ours from 32 to 4C hours for position of Library Assistant, Cm.-,de 71, in £1 Sobr wte 3ranch. d The forep.cinf order is rassed by the unanimous vote of the Board. In the Vatter of Arpoint- ment of ;'arv: n E. Scott as Airport *'arnper. On motion of Supervisor Cova'k, seconded by Supervisor Nielsen, IT IS BY THE 14011D Mr,"M£D that "'it:'3`' E. SCCTT be and he Is hereby avpointed AIRPOhT MANAGER, at Ranr-e 36 (comr±encing at t543) . said anrointment to be effective January 23, 1957• The foregoirf order is rassed by the •.•nanimn.us vote of the Board. In the :xatt er of Salaries of rich-x.,nd runiciral Court Reporters. Judge Leo Yarcollo of the Rich end Municival Court aprears before this Board and urpos the adort:on. of a resolution recommending to the State Legislature that the salaries of the Yuni.ciraI Court Heporters of Contra Costa County he increased A5C rer month; and On motion of Sun...rvisor ?uchanan, seconded by Supervisor Nielsen., IT IS BY THE =30AF D C.P. .:*D that the Countv ndministrr ter and Countv Personnel Director are requested to study the matter rf salaries of :aid Municiral Court Renorters and re- rort to this Bo• rd as to their findings. d 7he foregring rrder is rassed by the :cnanincus vote of the Boars. In the !-!atter cf Froclaim- ing the meek of Febru:,ry 4, through February 31,1 57 as Cooreratve "'urserg School seek." r 1TEREAS, Coor_erative Fursery :schools help children develop through democratic and conrtructive clay situaticrs; rd, srents crcrer: to sn rrr:viding rerulzr supervised r•lay for their Pre- se?:ool 011drer, Planned rand carried put with professional help; rand HEREAS, this coorerative experience aids in the education, j7rowth and better adjustment of not cnly the children but also the •&rents, both the family and community benefitinE from the scorer-~tive nursery school; THIE—R-EMBEE, be it resrlved th:-t `he Bo! rd of :urervisors of Contra Costa Count d'cer and It iereby -rccclsir.s the :gee: of February 1: , 1F.;7 through February rerative 'urserg School Week" and urges all citizens, interested11, ?t 57, rs "Ceo grouns and societies to partici,-:ate fully in the promrrm. . The forego:.-.F resolut ivn is parsed by the follevr r.€ vote: AYFS: ur:-rvi cors - I. 7 ("Y, "M A S£t, eaRa AMI r re S'u^ervisors - yr9 rA BS£:?T: Suaerviroes 861 i Tuesdav, Jznuan7 , 157 -- Ccrt:n ed 3 BEFC-RE TV=,WAD OF SUZZERVISORS CF TRE CCUNTY CF COETRA CO FTA F'":TE Cc" CALIFCR*7A, 1 C:_TI'G IT: SEF;.LF CF SCUTHE"RPt 7LIBLIC CTIIJ. 71_7 DIS?'rIC1", DISIF'CORFORtTED In the hatter of the Detcrninat ion of the Amount of the Indebtedness of Southern Public Utility Divtrivt. INTERIM RESOLUTION DETERli rI NG PARTIAL 11MESTE'DPESS OF DIS- SOLVED ACID DISINCOR- ! PORATED DISTRICT V1HEREAS, rursuxant to the rrocedure established therefor, in the Public Utilities Code, this Board, on the 9th dad= of October, 1G5b,adorted an Order of Disincorroraticn of the Southern Public Uiili.tx District in the County of Contra Costa,' P'Olt:, TV01'EFOI E, on the advice of the County Auditor and rursuant to the rrovisions of Sections 17761, et seq., of the Public Utilities Code, this Board de- termines that a r.art of the indebtedness of the District so disincorrorated and dis- solved consists in the sun of Sixty-two Thousand Dollars (j42,G00) due and owingfromsaidDistricttoScherrer-i:obart Com^any, to=ether •wri th intere:t thereon at the 1 rmateof3-3/4%, rer annum from October 422, 1c51, together with the suit of Sixty-four and 41/1CO Dollars (464.41) , the carie being costs on arreal in Contra Costa County urerior Court Action No. 54016, Southern Public Utility District, a rublic corpora- tion, vs. Jen 0. Silva, et al ., and i PE IT Ft,r TH EZ. PESCIVED th--t ur^n determination b-- the Auditor of any addition al indebtedness of the said District money in treasury or indebtedness due to the said District, this Board shall Ad,ort a surrlemental resolution with reference thereto. FAS:Ei`ATIL, :`.WPT::-D 1•y the Board of Surervisors of the County of Contra Costa j at a meeting of sr id Bonrd held on the 22nd rail of January, 1957, by the following vote: AYES: Sur.ervisors - 1. T. GCli AK, !.!Z-1 F. f,;IELSEP:, R;.Y ;;. TAYLCR, It, G. 31ICHANAZt, JOSEPH f. SILVA. s; fiCES: Surervisors - NC..E. Y: APSP7: Surervi sors i t In the lvlattc:- of Claim for da*ages. GALE A. D&ARTIFI, 27 lavina Court, Crinda, California having filed with f this Board on Januar}* El, _957, claire for dama,' er in the mount of X75.57. Nod:, THELEFC-RE, and on motion of Surervisor Goyak, seconded by SupervisorBuchanan, IT IS BY THE BC RD ChDaSD that said claim be, and the same is hereby DENIED. The foref*oinf- order is gassed by the unpnimous vote of the Board. In the Yatter of Conies of t complaint and surmons in ur orior Court Action ".o. 66990, Willoughby Baker, et al vs. A. Stolte Inc., et al. i IConiesal' ccnrlaint and sur::-^ns in Superior Cr-urt Action r'o. 6699.0 Willoughby,Baler, a Minor, by ':lliam F. t:. Baker, his Guardian, et al, versus A. Stolte Inc.,4 et al , having been served this day on Roy S. Taylor, Chairman of this Board, and V 'fit. Sauer, Public Works Director; On motion al* Surervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE SO.t-RD, ORDERED thpt 4aid conMls nt and sunmr=ns he and the same is hereby referred to the District Attorney. i The foregoing order is rased by the unanimous vote of the Board. cl In the Yatter of Appoint- meet of H. L. Cumrinrs to the San Francisco Pay Area Rarid Transit Com- mission. On motion of Surervisor Goya:, seconded by Supervisor Nielsen, IT IS BY THE AOAfiA ORDERED that Axr. H. 1. Cgs.-m-ming` be, and he is hereby appointed as the rearesen- 1 tative of Contra Costa Countv to the Sa. Francisco Bay .area harid Transit Conmission, ftoserveduringtheve•-r lc57. The foregci ng order is ^assed by the unanimous vote of the Board. i E In the Platter of Arroi.nt- ment of Member F*v. 0" Board of Retirement, County Retirement Assccia- 7 tion. We to the fart that .'•'r. J. Frederickson, former member of the Board of i Tuesday, January 22, _c 57 -- Continued i i of Retirement cf the Centra Costa County Emrlcyees &Retirement Association, is no longer a Surervisor and therefore ineligible to serve cn this Board; j Pursuant to :section 3152G.1 of the Government Code, and on motion of Supervisor Goyak, seconded by Sur.rvisor Nielsen, IT IS BY THE BOARD ORDERED that Surervisor '4. G. Buchanan be and he is hereby arnointed Member No. 6 of the Board of Letirement of the Contra Costa County Fhrlo«ees Retirement Association for the unexrired tern of former mersber J. Frederickson (to July 1, 1557) . The foregoing order was nassed by the folloYr'ng vote of the Board: AYE.`: Surervisors - I . T. GOYAK, VEI. F. NIELSEN, KAY S . TAYLOR, a`:. G. BUCHAVAl', XSEEPP S. EILVA. NOES: Sure_-visors - F01'E. ABSENT: Supervisors - :' O?E. In the (Ratter of Cal ling Public hearing on ^:atter of limitinE sreed cf trucks and buses on bridge across V.alnut Creek on Bancroft Road. Cn the recommendation of the Public i.orks Drenartment, and on motion of Super- visor Buchanan, seconded by Surervisor Taylor, IT IS BY THE BURD ORDERED that February 5, 1 57 , at lC a.m., in the Foard Chambers , Hall of Records, Martinez, California, is set for the time and Place for the rublic hearing on the matter of i limiting the speed of truc'.s and buses on the bridge across =alnut Creek on Bancroft Road; and the Public orks Director is instructed to cost of notice of said public hearing. The foregoing orc er is ras_-ed b-- the unanimous vote of the Board. In the Yatter of Arro rt- mert of Asses,-ment Com- mission(:rs for Reclamation District No. 7019. There h -1=ing been filed with this Board on January 15, 1,c 57, a retiti vn for i anrointment of A.ssesvnent Cc-Lmiszioners for Reclamation District No. 759, wherein the trustees of said District have netitioned the Board to aupoint three commissioners to rrerare an as:-essment list covering the lands lying* within the boundaries of said Reclamation District No. 799, so th-t uron completion of : aid assessment list, an assessment may be Levied :against said lands for Lhe nurroses of raising money to carry out the sur.-elemental clan of reclamation required for the maintenance, repair and crest;cn of v-cr'•- to ^e done within s,-Ad District; NCW, TuFKi_r''C`'s*.E, and on motion of Supervisor Silva, seconded by Supervisor d Buchanan, IT I:' By THE BC d) CR "!.E.D that consider-.tion of said petition be and the s ame is hereby CCI'T 11' ED to Febru-ry 19,1 57- The foregoing order is -gassed by the unanimous vote of the Board. In the lVatter cf Accer- tance of gift for use at County Hcsrital. Yi:-s Helen Gote?li, a resident of ?!Martinez and employed by Contra Costa County, having donated a table model radio for use of the patients in the communicable disease v,ard at the County hosrital; on the recommendation of the County Administrator, and on motion i d of Surervisor Gova?:, econded by Supervisor kfielsen, IT IS BY THE BOArD ORDERED that said gift ?ie and the :=re is hereby ACCEPTED. The forerc :-r order is raysed by the unanimous vote of the Board. In the 'Ratter of Ise- ouest from Associated Hole Builders of the f Greati.r Eastbay, inc. that the Building Code be amended. The Associated Hrme Builders of the Greater Eastbay, Inc. having forwarded to this Board a rroresed amendment to the Building Code of the County of Contra Costa; On motion of ;supervisor Goyau, seconded by S,pervisor Nielsen, IT IS BY THE WARD CRDE'RED t ,at said rrorrsal be -urid the same is 4EFERi.rED to :sir. R. J. Kraintz, Building Insreetcr, for `,is review and reconmendati on to this Board. The foreFc ing order is rassed b,- the unanimous vote of the Board.j 1 f t E Tuesda;r, January 2-2 !c57 __ Continued f In the Ratter of C*ncellation of Countv tax Liens. The Government of the [united Stats having; requested the cancellation of the 1956-57 County tax liens w}:4-ch show on the records as un^aid on certain property acquired by the Government of the United States; and The Ccunty Auditor having verified the transfer of title to the Government of the United States, and having requested authorization to cancel the unpaid 1956-57 County tax liens on the rronertl• hereinafter described; and said request having s been arproved by the District Attorney; On motion ofSurervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY T!-:E BOARD ORDERED that the County Auditor is authorized to cancel the urinaid 1956-57 Al County tax liens on the followirp, described rronerty as requested: Lis pendens recorded July 3, 1956, in Volume 2799, Official s Recores, Contra Costa Co-.—ty, races 535, to 596, inclusive, United Stntes versus Certain tracts cf land in the City of Richmond, Cot:nty of Centra Costa, =tate of California, HARRY DAVIS, et al., and UNKNOL-W C'-:I+:-RS, Civil 35615, United States d District Court in and for the Northern Fistrict of California Southern Divisinn. The foregoing orrer is rarsed by the unanimous vote of the Board. In the Matter of Authorizing the Agri cultural Conmissioner to use storLnre srnce at Buchanan Field for Ccunty exhibits at State Fair. On motion of 13-rervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE 9OAI:D ORDMED that the Agricultural Cer-missioner is authorized to use storage space at Buchanan Field for Cnunty exhibits at State Fair en a continuing basis at a monthly rental of w22 .F5. The foregoing order is rassed by the unanimous vote of the Board. In the A"att*_r of AFpointment of Committees for 1x57. Chairman ray Taylor arrointed :.he folloving Supp-rvisors to serve on committees for 1 5?: HO TITAL: Surervisor Govat, Chairman; Sunervisor Silva; FIN ?'CE: Surervisor Buchanan, Chairman; Sunervisor Yielsen;n AIRFO:?T: Sunervisor Nielsen, Chairman; Supervisor Goyak; 7. BU11DIFGS: Sunervisor Govak, Chairman; Supervisor Fielsen; LIBRARY: Surervisor -5,i 1 va, Chairman; Supervisor Goyak; 1w EI.MAR': Sunervisor Buchanan, Chairman; Surervi.ors Silva and Goyak. In the fatter of Designating representative and alternate to re-resent Contra Costa Countv on the Ba} Ccunti es tater "roblems Committee. On motion of Su-ervisor Gcrak, seconded by Surervisor Nielsen, IT IS BY THE BOAF.D RESVIVED that Chairman hay S. Taylor will continue to serve as the official rerresentative of Contra Costa C.-unty on the Bay Counties 'dater Problems Committee. Id IT IS BY TI?c ? CIU-'a n K:,RTF1' R FE.`0LI1 'D that Surer visor I. T. Goyak be and he is hereby designated as the alternate rerresentative of Contra Costa County on the Bay Counties tater Problems Co-inittee. The forego;ng orrer is rasned by the unanimous vote of the Board. In the ::atter or' Desi gnati np Surervisor Buchanan as Contra Costa County's rerresentative on the Board of Directors, keimar Jo:nt Sanatorium, and Surervisor Tavlor as alternate. On motion rf Surervisor Gov_ ak, seconded by Surervisor Fielsen, IT IS BY THE r RM:D OR FRED thl-t Surervisor :i. G. Buchanan be and he is hereby designatect.as Contra Costa Ccunty's rerresentative cr: the Board of Directare of::eimar Joint Sanatorium. P T IS BY TFE BC."%'.1) rUM FlY.. that Chairman Kay S. Taylor be and he is 3; hereby designated as The alternate rLrresentative for Contra Costa Ccunty cn said Board of Directors of :.ei.mar Jo:-&.t anatcrium. The foregoing orrer 3s r as; cc by the unanirous vote of the Board. 89 Tuesr-ay, Janu A-n• A:2 1" 57 -- Continued s In the Yatt er of Authori =i rg Chairman to sign acknowledg- ment of ?notice of Assignment. Ansi:-nmert from Donald L. Rheem to the American Trust Corr. any of sums now or hereafter to '.,ecom.e due 'or oaring to said Donald L. Rheem under that certain lease between Donald I . Rheen, lesser, and Eastern Contra Costa County Fire ProtectionDistrictofContraCostaCount:, State rf California, lessee, dated October 23, 1956, ant which as:-ignment is dated ccember 23, 1c56, having been received by this. Board; on •-oti en of Sunervisor Gaya::, seconded by Sunervisor Nielsen IT IS 9Y 71?E BC-1D CsiZ'irD the-t r'y S. Taylor, Chairman of this Bo-rd, is authorized to acknowledge recei^t cf as:igncaent. Th forepr! rg order is casted by the unanir±ous vote of the Board. In the !:atter of Anrroval of agreement :yeti-een the City of Sar. Pablo and :storm Drain Maintenanc a Lis t, c ct !'u-b er Four, for construction of culvert on Twelfth ::treat. n a-rze^ent 'ted Januar-- 22, 1G57, between the City of San Pablo and torm Drain "aintenance District *:ambler Four, wherein it is agreed that the City willdesigr, constrict and insrect construction of a culvert in the channel at Twelfth Street and the District sha l? reirburt a the City for the total cost of contruction of said culvert, cr or before February 1, 1x59, etc. , is rresc-nted to this Board; and On -motion o' Surervisor GAyak, secorded by Sunervisor Nielsen, IT 1S BY THE 700 d,.D OT 1:_: ED that : id agreement 11e and the sage is -4ereby A.PPROVED and hay S. Taylor ut^^ri ed ntoexecutesaidagreement ^ behalf of theChairmancif' this Bo-r ., is Board, the governing body of said dist: ict. The foregoi nr. order is ra::sed by the unanimous vote rx the Board. Ir. 4.-he :•'atter of Fire alarm boxes and accessories, rt. Diablo County Fire 'Protection District. This Beard iAving ?,eretofore accented the bid of Safa Alarm Division Inc. The Fyr-Fyter Conry:ny, for the installation and lire a:ork for fire alarm boxes and accessories for the fit. Diablo Ccunty Fire Protection District; At the recuest of the Safa Alarm Division, inc. , The Fyr-Fyter Company, and on the recor:.mendaticn of The Furchr-si.,g Agent, and on motion of Supervisor Goyak, seconded by :nervi er Viel_er. IT ?S BY THE WARD ORDELED that said `'afa Alarm Division inc. , The Fyr-Fyter Cem-any, is authorized t- ':ITHDRAW their bid for said installation and the Cler is directed to return the check which accomranied their f/ bid; and T IS BY HE WJUI D F-11. l =::': r,.b;- 'D that said installation. work is to be clone by the Crnc crd -Electric S*•r for the total suer of 4,747.83. The .'rregci nf7 c*-der Is rased by the unanimous vote cif' the Board. In the '-att.er of i roresed change of boundaries be- tween San Fable School Dis- trict and richnnnd Elemen-ESOLUTICN tary School District. CCNIINUING HEARING hINEMLAS, on the 4th day of December, 1 :56, this Board set 10 a.m. on January 22, 2115-71 . as the t_r-e and date for hearing- on the above matter; and 5, this is she ti.-e and date wet for hearing; and affidavits on file chose that notice, of said hearing was hosted as required by I aw and that rcti ce of said hearing Yeas pi ven to each of the Boprd r:e!mbers of the Sar. Tablo :chcol District and Richmond School District, all as required by law; and the follcwing persons arreared and sroke on the petition as indicate orrosit a their names: fir. Harold DeFraga, .sristant :'urerintendent of Schools , who recom- mended that -he retition be denied; r. Janes C. Volk, cn beh a1 f of the retitioners for the r.ronosed ch ang e; Mr. Boyd Brindley, alaQ -r= favor of the rronosed chane e; r. Robert ;.:Iii a-s, Surerintendent of the San Pablo School District, in o.,res3t4_on tc, the nroncsed change of boundaries, who recommended that the nat4 r be crnsidered by t! a Contra Costa County Committee of Sahor1 //il1stric t Crranizati.n; s : on -otior of S,urervisor Govak, seconded ,y Supervisor Buchanan, iT L-E'XL D that the above hearing shall be continued to January 29,1957 at 10 a.m. in the Chia-bers of -!:e ?oa-. d cf :urervisors, Nall cf Records, Martinez, a r I i Tuesdav, [far.0-rt* -<, t t 57 -- 6..cntinuec Ca? ifornia. 2 i PASS=n „ ti r.-71'V'T=C by thevote of the .3card: nY£S: 5u^rrtdscr s -T. fCr.{.., "E! F. i A?u 'T: Sur-rvisors In the Matter of Authorizing change order to contract with Lescure Company for installation of heating system at Flood Control Dis- trict office. On the recommendation of C. C. Rich, Chief 3ngineer of the Flood Control District, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDEM that a change order to contract with Lescure Company for the installation of hot water heating system at the office of Contra Costa County Flood Control and Water Conservation District to provide for the installation of a 1/80 horsepower fan and exhaust duct for the purpose of ventilating the furnace room, at a cost of $62, is AUTHDRLM and C. C. Rich, Chief Engineer, is authorized to execute said change order. The foregoing order is passed by the unanimous vote of the Board. d And the Board adjourned to meet on Tuesday, January 24, 1957, at 1:30 p.m., in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH, CLERK epntyer ck k fa S t 1J S 1 7 w i t F f YIP i f f 1 t I P P i i r 3E.MGR R THE PC AF is OF SUFFFtVISORS THURSDAY, 07. U RY 14, 1 57 THE BOAD:D) 7I? fi'GULan ADJC"1tI'ED 1L'ESS1ff AT 1:3C ^.m. TV THE BOA. D CPAY31 E1, , HALL OF R-ECORD'S, 'AFi`€'?''E`L, CALIFCh%'1A; SMNT: 4^:''ONnpL::: RAY S. TAYLOR CHAIR'' s i, 7RESII?YI=G; SUITYF?115ChS I.GCY:.i , "yL F. "[1 ELS EF, G. SiDC€: !:Ars JrSEF H S. SIILVA FR ZSEAT: T. FAASCH, CLERK. In the Matter cf the Ferraticn of Zane No. c arc adoption of Project i r. the Contra Costa County Storm ;?rainar.e Listr_ct. hESOLUTION 13E}?EAS, on Whe 18th day of Decerter, 1 56, this Board of Suri rvisors as the ex-officio Board of Surer *iscrs of the Ccntra Costa County Storm Drainage District, did adort a resolut-; :,n directing that a hearing be held on the formation of Zone No.9, and the adorti on of!a rro ect therefor in the Contra Costa County Storm Drainage District; and 12-tHEAS, according tc affidavits cn file, notice of said hearing was given by rosti n;r, ^ubl is :tior. and mai14 tig as rece:ired by Section 18 of the Contra Costa County Storm Dra_nnre District :pct (Statutes 1953, Charter 1532) ; and hIlE ._AS, the following rersons anreared and spoke in favor on the formation of the nrorosed one: L. F. Stoll, Kenneth B. Prouty, H. J. Hancock, Herbert L. Kent, 1;. I . Budde and Bill hazzanc. The followirr- rersons a^reared and spoke in opposition to the formation of the Zone: Harold %I rner, attorney, re^resentin€ Clayton Koons, Delilah Laws and June l:interton. A written -retest to the for-ation of the Zone, signed by sixty-eight (68) rersons ums received and considered; and iti!"..rii.li.), it arrears that the ^r^iect adopted for said Zone is and will be in whole for the benefit of one Grind for no other area; and i:N1:,EAS, the hoard finds that the required statutory rrocedure has been followed, and that the Zcne zhculd be formed and the rroject adorted, BE 1T 'r.RSCI ED that Zone No. S, consisting of the hereinafter described territory in the Contra Costa County Storm Drainage District, be and it is hereby declared forned and organized for the rurrose of carrying out its accompanying project. BE IT FLrR 1Y LiSCLY.L D that the rroject as described in said resolution of December 18, 1- `6, =--d the Engineer's rerorts on file, and the estimated cost thereof, namely •#395,CC-C, be and the sa-me are hereby ar+rtroved. The territory included in such Zcne is more particularly described as follows: Beginning, at the southwest corner of Lot 122, #*+alnut Knolls, recorded ::ente-ber Z1 , 1045, in Volume 28 of f4ars napes 5 and 6, which corner is also a roint on the north line of a 149.12 acre tract de- scribed it the Decree of Settle:rent of Account and Final Distribution of the Lstate of Jeannette Roberts (tanner, recorded March 6, 1935 In Volume 38L of Official i ecords, rare 194; thence westerly along said north line tc the °st northwest corner of said 149.12 acre tract; thence South 11°28'?0" ::est 284.829 feet; thence South 620 .7'151' 'West 267.0 feet to the cert:-r of creek; thence southerly along the o cent=.:r of said creek S^uth 33 30' Ea8t 40.54 feet; thence South 48 19' 30" East 4?.1L feet; thence South 26 15' East 159.14 feet; thence South 11^24'21 East 21:9.18 feet; thence South 14038' E.Ist 216.07 feet; thence Scuth 11028' +:est 123.38 feet; thence South 500 C6' 301" S• t X7.27 feet; thence S^uth 130 12' nest 73.18 feet; thence South 8 421 East to the center of Rudgear hoad; thence northeasterly along the center of raid road to its intersection •rith the northerly extension of the west l ne of a 0.57 acre rr.rcel of land described in the deed to Miltcn T. :'a.ndersl ice, et al , r:-corded June 23 1-52 in Volume 1S4G of Cfficial Lpcords rare 51224; thence South 3a 49' 53" .:est along said extens'_on and said west line to the southweEt corner of said 0.57 acre rarcel; thence North 87001146" EE=st 162.30 feet to the southeast corner of said r-rcel, which is also a roint on the western line of Lot 222, :ans Crainte Unit No. 4, recorded April 25, 1 46 in Valu-me G cf _'a^s, rsares 1C and 11; thence southerly along the western line of said subdivision to the southwest corner of Lot 230; thence Forth 64038*28" Eart along the southeast line of said lot and its northeasterly extension to its intersection with the centerline of ::udFea,r Drive; thence se-Aheasterly along center of rudgear urive to its intersection with the centerl ne of Layman Court; thence srutheasterly along the cep:-_r of Layman Court to the radius point of r a cul-de-sac. thence southeast=:riv ir a direct line 45 feet to the northeast corner cf Lot 237, Sans Crainte unit 4; thence South 180 13' S::" East to the southeast corner of ::aid lot, which is also a roint on the north line of a 1( acre tract of land deeded to Paul J. Cortese, et ux, and recorded July IC, 1c52; thence northwesterly alcnr raid north line to the northwest corner of said 1C acre tract; thence South 32022' East, 323.8 feet to the sr.%thwest corner of said tract, which corner .,s also a rcint on the west line of a tract of i land described as ! arce? :ne i.n the decree terminating the interest of I r i r Thursday, Januar r _-4, l :i __ Ccnt:nued Pet.-r Wrung in Joint tenancy, recorded August IF, 1x37 in Volume 445 of CfficialRecord-s; raf-e 4F4; thence southeasterly along the west line of :-.-id :'arce' Two to its south corner, which is also a r. oint on the northwest 1 ne of r'arcel `s o of a tract of land deeded to El vira Colli-ns, et a! , and recorded Janu•ry 18, 1554 in Volume 2256 of Cf• icial i:ecords, "are so; thence northeasterly alonf said northerrt line t^ the north corner of - aid *parcel , which is also a roint on the test. rl v l ine of a 37.41 acre tract of land described in the decree of settlement rf iinal accrunt and final distribution in the e_ late. of Lorrainene :'. Yo::nr, recorded Ser+temb er 27, 1955 in Volinne 261P of Cfficial Reccrds, rare 329; thence southerly along the kesti:-ri-y line or Faid 37.41 ac:e tract to a point 7CC feet northerl v _'ron the scuthwe:-t corner of said tract; thence northeaster- lv in r direct lire to a roint ^n the eastern of said tr.lct 800 feet northerly frim the rcutheast ccrn r of said tract, said corner being also the scuthwe;t corner cf a 162.77 acre tract of land de- scribed as Farcel Cre cf a tract of land deeded to Rosa V. Franco and recorded Arril 28, 1C14, in Volume 360 of Cfficial Records, rage 283, said southwest ccrner also being the conmon quarter corner of Sections 1 and 12, Townshir 1 South , nanre 2 ;est, Mount Diablo Brise and yeridipn: thence North FC° _=.st 11CC feet; thence South 60° Hast 450 feet; thence rortheast--rlv in a direct line to a r: ro_nt on the eastern line of said 162.77 acre tract, which point is also the rortheRst corner of the South 1/2 ::E 1/4 Section 1, j T1S, h2L' A':DBM; thence north alorig the range line between Ranges 1 and 2, A.est, to a roint which bears South distant 1055.97 feet fro7- the i ntersect-i on of said r-,nge line with the southerly line of it Rancho San Miruel; thence ast 459.16 feet to the center Rf Livorna Heigi:ts hoad; thence northwesterly along the center of said road to its _ntersection with the northresterly extension of the north line o4 a trnct of ?and deeded to Alva F. Sninnev, et ux, and recorded s,ove.mber 15, 1c.Ut in Volume 784 of Official Records, rage 316; thence southeasterly along said extension and said north line to the rortheart corner of s• id tr- ct; th.nce southerly along the eastern line rf rant 1C C :eet; thence e : t :rlti• i n c:i:•ort no tr rr4.rt n ?ne:; u-estern line -f a tract cf Innd der^ribed :s 1ree2 n •._ deLd tel- :udcl^h C. :'ost, et ux, recorded April 18, 11rMS in Vclwre.8or 11 Cfficir_: :,cgirds, r:--e Lich ^o'r:t is 7CC frcm tine n^rt!-we.-t ccrnf.r of s::id tract; thence y a a i r n s line R's ea.ter' • dirt ct re to c_ t r. the a stFrn ne of .id tri+rt GCC feet- scut::tr'y :r::'^ the nrrtheast ccrner of • . id tract; thence rcrther?y alcr,- the east-rr_ line of said tract to its north- east co: n e r, zl so a roint ^n the southern line of a 209.66 acre r'rcel of lard, d scribed as Farcel Two. in the deed to hosa V. Franco (360 or 26) ; thence southeasterly along said southern ne to s ro;nt 11CO feet northwesterly from the southeast corner of said Farcel 'IN-v; thence north east er'y in a direct line to a oirt on the northeastern l ine of said r.arcel cCC feet northwester- ly frnrt its s^utheart corn::-; thence leaving said°northeastern line Forth 15.00t :nest 14CC feet; thence North 52 401 y'•st 2100 A feet; thence South 7502C* East 550 feet; thence northeasterly in a direct line to a rcint cr_ the eartern 1 f ne of a 448.7 acre tract deeded to Eilsworth La any-teaux, and recorded April 2, 1948 in Volume 1189 of Official records, -safe 2(11;9 which point is 4CG feet southerly frcr the northeast corner of said 448.7 acre tract; Hence northerly al^nr the eastern lane of said tract, 4CC feet to its northeast corner, which co! ner being also the most east corner of a 15!. .37 acre reel described as Parcel Cne of a tract of land granted to Kosa Borres in the Decree of Partial Distribution in the Estate of Frvnciscc Berres, recorded Dece!rber 13 , 1538 in Volume 481F of Cfficial records, rare 108; thence along the north- eastern line of said nnrcel, 'forth 15022116" y;est 95C feet; thence Y South 74037144" :est 6CC^ feet; thence North 20022116" West 1500 feet; thence northwesterly in a direct line to a roint on the north- west line of said 1.5,6.37 acre rarcel , 3(C feet southwesterly from the rest north corner of Faid r rcel; thc:•nce ;worth 6303312411 Tr;est 9CC feet; thence North 26050 ::est 3CC feet tc a roint on the northeast line of Parcel Try+ of the tract granted to nosa Borges In the aforementioned Decree of Partial Distribution (489 or 1C8) ; thence northwesterly along said northeast line to the north corner of said parcel , which is also the -cst east corner of Parcel Two of a tract of l p.nd deede- to Jehn R. Srellacy,, et ux, and recorded S nu€ust 12, in V11:4ir!e 1579 cf Cfficial Fecords, rare o0; thence northeast.Irly along the northeast line of Said parcel 700 feet; =hence southwestt•rly i:^. a direct line to the mcEt northerly corner rf Fycertion 1 tc ?arcel Twe of said Spellacy tract (1789 or 60) ; thence southeasterly along- the southwestern line of the A said excert rn 67.13. feet; thence South 800 401 3CC feet; thence North 7. 79041' -est 721C feet; thFnce !forth 520581 'West 790 feet; thence northwesterly in a direct line to an angle roin inter- secting courses S^uth P30C2*3Cl1 East 115.2 feet and South 43 051 3C" East 366.cS feet on the northeast line of Lot 12, Block 3, Walnut Pei rht s, filed Decerb er 29,1913 in Volume 1C of Leaps, page 245; th• nce Forth 830C21"C" Lest 11; .2 feet to the east corner of Lot 11, Block 3, .a.lnut 'e=Flits; thence Forth 830C213C " West 82.6 feet; thence Forth 590'5511C" .%est 195.05 feet; thence South 2co Cl ;,;Est in a direct line to the centerline of ;=alnut Boulevard; thence scutheastt.rly alcnr the center of 'Walnut Boulevard to a point on s:id centerlir-e wl-;ch 3-ears S:+uth 550321 East distant 174 feet t frog: the north corner cf Iot 5, Slock 4, Walnut Heights; thence A: Sc..uth 64.015'3( " ::est in a direct line to the northeast line of a tract of lard deedeO to klexander A. i7arirr., et. ux, and recorded R'over*er li', 1cr3 _n Volure 2222 of Official &ecoras, page 164; thence southeasterly alone said northe-:st line to the west corner t of , pid Karim tr-ct, beln= also a corner :ntersect`ng crurses it 3 Thursday, Janurxv 24, Ic57 --Continued North 48°1113C" East 189.c3 feet and South 46036130" East feet In the boundar-? of a tract of land deeded to Lloyd Lekse, et ux, and recorded Aurust 5, 1548 in Volume 1253 of Officia.1 Records, -are 313; thence southeasterly along the northe: st line of said Lekse tr-ct to its east corner; thence S.vuth 4801.113C" ::est alone the southeast line of said tract to its s*-t;th corner, said corner bei rF also a not nt on the Fouthwe,t line of Lot 5, Block 4, k alnut Fleight s, and the north- e:tst line of Tract <C86, recorded December 7, lc 54 in Volume 5 ) of Plans, raf-es 28 -.ad 29; thence northwesterly aloe said northeast line tc the north corner of Lot 17, Tract 2C66; thence 5`vuth 450241 ',.est 141.02 feet to the northwest corner of said let ; th,-nce south-westerly in a direct line to the radius -oint of a cul-de-sac; %%rich radius roint is on the cen- terline of- Trina Ccurt; thence southresterly alor.F the center Of 'tri na Court tc its int ersecticr :With the centerline of Cerm, Court; thence scuthearterly along- centerline of Gerry Court tc a roint bears korth 320C"Of cast distant 25 feet fray the north corner cf Lot lC , Tract 2C86; thence South 320 CC' ' est :'{ feet to said north corner; thence South 320 0:01 est 2C3 .,c feet tc the •west corner of !=yid lot , said corner be nr alsc a ro nt rn the northeast line cf Lot 17, Norris Ac:?it.icn tc :'.alnut Heirhts, rt corded July 22,1912 in Volume 7 f ".ars Face 174; thence southeasterly alone :aid northeast line to the --c,t easterly corner of Let 17; thc:•nce southwester- ly alone the southeastern. 1 ne of 1?11orris Addition to its in- tersectirn with the centerline of San Y'iguel Drive; thence souther:sterl v al one the centerline ^f :;an :Miguel Drive to its intersec t nn wit!- the northeast extension of the northwest lire of a 1.(24 acre -arcel deeded to John R. :'cpherson, et ux, and recorded ;u-ust c , 1S51 in Volume 1804 of Official Records rare 441 , said northwest line having a bearing of North 340 47*3C" c:st, thence South 3.404713(•" ,,;est along said northwest line -and its extension. to the crest corner of Laid 1.C24 acre rnrcel; thence scutht,erterly in a direct line to a point on the eastern line cf a 5 acre tract descried as Parcel One in a deed to Firman Goelitz, et ux, recorded January 13, 141 in Volume 577 of ('fficial ecordt;, rare 26, lC( feet northwesterly from the southeast corner of said 5 acre tr., et; thence south- easterly alone- ::aid eastern line IC(. sleet to the southeast corner of Faid tract; thence westerly along the south line of said tr--ct to its scuthwert corner; thence Forth 46038/30" test 55C feet; thence %-ester.y in a direct line to a oint on the west lire of a 15 acre tract described as P.-heel. Three in the deed to Goelitz (577 or 26) , said roint bearing North 103E11( " '..est distant ZC( `lett from the southwest corner of aid 15 acre t•r-zct, wl::ch corner ;-eini also the southeast corner of Lot '24, alnut Knolls; thence South 1038130" East C feet tr, the center line -f Hillview Lri ve; thence westerly alone the centerine cf H'i3lview !-rive to its intersection with the nerthea,t eri v :=x?.ension of the %test line of Lot 1222 alnut "nol's; t;-r~ice scuthwesterly alone said extension and said west line U- iAe southre. t corner of Lot 122, ;yalnut Knolls, the ro4rt ci' ^epirninr. BE IT h-'FS(`17'_7D that the Clerk of this Bonrd be and he hereby is authorized and directed tc file a st :tenent of creaticn of such Zone, together with a mar, or -lat indi cats nr the b cundariLs thereof, ,ith the County Assessor of the County of Contra Cos--, the County recorder of the County of Centra Costa, and with the State ronrc of Ecualizazion. On Totirn of !=rervi.ser Buchanan, s=rconded by Supervisor Goyak, the fore- r^ierg i e:c luti car, - : s duly ani? recul-_rly rassea and adopted by the Board of Surervisor of the County of Contra Cost a, t.'*.is 24th day of Janu:_rry, 1957, by the following vote, to wit: nY..S:Sunervi sors - I. T. [iCYAK, IMEL F. FIELSEN, RAY S. TAYLOR W. G. MCFANAP', JoSET H S. SILVA St:rervisors ABSLE*`1': urcrvirors - UO E In the ?'atter cf the Foration of Zcne Ve. 17 and Adortion of Project in the Contra Costa County :torr, Drainage District.RESOLUTION Fursuart to the Trevi si inns of a resolution of this Board adopted on Dece.rber 1 t' , lc 56, this matter cane on regularly to be heard on January 24, 1057, in the Chnmbers of the Beard of Surervisors, ',Fall of Lecords, Mart-inez, California. rc-: he Af!'idn v t of ':'ubli cation, affidavit of Posting and Affidavit of Pt. ilig,—r. file, L- is Be-.rd fins and determines that notice cf r=id hearing has been ripen 5n ac:•crd ace :=lith ;he -revisions of said resolution of December 18th,1556 ritten o^4ezticns tin % -e 'or:at -n cf the Zone and the adoption of the rroject rer•e received and considered. C . C. Penne filed a written objection and er.oke arainst the £oration o. the Zone . Arthur Young asked that additional territr,ry in Crest ^st- tins he included in the Zine. Vill. '. Coffey- cugpested that the Division of Fir.hways of ,he t to ;f California whyuld contribute to:,ard the cost of flood c at.rc3 t•:crk fn the area. 94 Thursi" v, c *4pu ry ...4, Coot. causk: 4:^' • r:nr the -e cr, sT•C cn frot on of Surervisor i•;ie sen, seconded by Surervisor Goyak, BE IT tea .t the said hearing be and the same is hereby continued until January 29, 1957, at the hour of 10:30 a.m. of said day in the Chambers cf the Board of ,1urerviscrs, ;:a11 of n ccrrs, :Martinez, California. s rASS Yr r'Nr _XrTED by the nerd of -supervisors of Contra Costa County as ex- officio the Bo-=rd of Su-crviscrrs of ;.he Contra CoNta County O"torm Lrainare District !1s this 24th day of J anunry, 1 ;t, by th:e following vote, to i21 AY S: urervisers - T. T. ^•CY K, ""El F. NIELSOM, FAY i AYLM, 14 . C. RUCHANAV, JOSEPH S. S=LVA E t CES: Au:EV T: in the 11atter of the For.hien of 2rne Vo. LC and .,dost i on of ;ro ject in the Cnntre. Costa County Storm Drainage District. RESOLUTION f flursuant to resrlut-ons of tris Boc:rd adorted November 27th, 1rr56, and Decer-ber ::6th, 11156, the further herr .nr on the formation of this Zone came regularly before the Board of Sur..rvirors on January 24th,1957. Pali arc: A. Littlefield 4ro=:e a-ainst the formation of the Zone and urged the Board tc consid:r the inclusi u- -,f adeitireal territory in a larger Zone covering the arta in cuestion. Re rerorte-d, that a ballet of the residents of rroposed Zone 40 re- suited in a vn of lC2 rt ainst for^rtion and 4 votes in favor. John Cpden, attorney, rerresent.- nr Hubert Ccstell z, ornosed the formation cf 'he Zone *mitis its present boundaries. Pursuant to the rrovisi^ns of the C-•ntra Costa.. County Storm Drainage Districtx Act, and urcn moti cn of Surervisor Buchanan, seconded by Supervisor Nielsen., IT IS :..=SO E.D that the rrorosed forrvition of Zone 4G be and the same is her- by abandoned. P1iSS*_.AF-D tli)CFTT.D by the Board of Surervisers as ex-officio the governing body of the Contra Cts: a Ccunty Stcrm Drainare District at a meeting of said Board Yield on the 24th day of January, 1` 57, by the fcllawing vote, to vrit: AYES: Surervirors - 1. T. GCYAK9 YEL F. I71ELSEN, FLAY S. TAYLORG. pU-CHAKAN JOSEPH S. SIL 1'A 1 r NOES: Surervisers - NCFE APSE!'T: Sure.--visors - KtC' . In th a Matter of ;rrreval of clans and sreci.fi cLt it-ne for construction of a .Fire !-:r-use for the Oa%ley Count}yFire Protection. District. Fj--zns and srecifications for the furnish .nm of all labor, materials, trans- rort4 ti rn, and servi c s for tY a construction of a Fire House for the Gakley County Fire Protection District, to ' e lec-tt.ed on the northwest corner of Ruby Street and Fecond Street, C.kley, having been submitted tc and filed with this Board this day by rfayne A. Littlejohn, Architect; s On motion of Su:- rvisor Silva, seccnced by Supervisor Goyak, IT 1S BY THE 10.":D OrDEED that _acid rlans and snecificat=ons for said York be, and the snrie are hereby ?r"r^RO ED. TT IS BY °,pz-. BC!a it." Fl FT!!t'R C:.' E; ED that the general rtrevailing rate of i;ares, wb-ich shall be the minimum rates "aid on this rroject, are set forth in the Notice to Contractors attached to and rade a "art of the above referred tc dans and so_ ecifica- tirns. IT 7S 31' ' 3-'E BCAFYll rUF':u= (?il :=D that the time for receiving bids in this natter is hereby set for Tuesday, _ebruvey 19, 1557 at 1C a.m. IT IS FURTFTR C'EDE'R£D that the County Clerlk and Clerk of the Board is hereby directed to Publish F'eti ce to Contractors in the manner and for the time required by law, inviting bins for :aid ork, said notice tc be rubliwhed in .Diablo Valley clews. } The forego-A nr order is gassed by the unanin- us vote of the Board. And the Bogard t- kes recer: to *fe=et on Tuesc:a_•, January 290 1(1:57, at 9 a.m., in the Bonrd Char hers, )?all of heccrds, R'artinet, California. C-Tel,4A,ilh ha;r7daina ATTEST: I' ll. 1. FAASU CLERK BV eruti• L l erk i r 95 TCFZn.4y, j&UARY 29, :-(157 T'' -: C.UJ :=P rI.GURP'Ell SESSION 5 A. M. If` THEE SCA::G CFA`r'i?Ut;;, HALL OF IYAF !1 2Z, CALIFCRYIA; F% °S '": Ht'TORABLE 4:AY S. TAYLOR I . T. COM., !IEL F. !-1ELSFW, G. nCHAV' "', JOSEPH :. SILVA; PR SENT: :.. T. FAASCH, CLERK. In the Matter of Oakley County Fire Protection District. RESCLLTICK PIieVIM T'G :- F:. I S-.L'AM E CF $40,C.00 PRINCIPAL A?'r Ur!T OF BONDS FOE OAKIEY CCL!= FI::.E r::C'1EC":'Tcy DISTLICT, PR:SCRIBIM THE DATE AMID MIUM OF SAIL' Rrr*rF A*`D CF THE CCU. M7.5. TO PE ATTACHED THERETO; FIX' ;'i-'» %!AXr U!,! =rrT C.= .INTERR`:.`T ON SAID BON1,S3, A.MD PRESCRIB- IAG 41? 1':TURIT1.f TN +='OF; AUTHCRI Z11. 'HE EX CU TIrM OF SAID Bt•T':S AFP COUPC14S; PRCVIDIF"'G FOR THE LEVY OF A TAX TO PAY THE r.RTYI r I L :": I17iF.r'_E' T W ER-CF; WD D1FtECM'G FOTICE OF S SLE OF SPUD F(IFL-S TO aE GIV EI;. i,HEREAS, all the requirements of law have been complied with in calling and holding the srecial bond election held in Oakley Cc-unty Fire Protection District on Janunry l5, 1c57j at Safi ich election the measure to issue bonds for said district in the rrinciral sum of ;4t',CCC for the objects and nurroses hereinafter stated was submitter: tf- the .qualified and registered electors residing s .thin said district; and this Por.rd of Surervisors aid daily And regularly canvas: the returns of said election, and dial as the result of such canvass determine and declare, and do hereby certify, th; t -ore than a ma;ority and :yore than 0--o-thirds of the votes cast at said election were east Jr i,,:vor cf is:uirr- said bonds, and the is--uance of said bonds vias duly authorized. fiP.F(' ,', T i:wSfiL- '..D by the Board of Surez•vi::ors of the County of Conti Costa as follows: Section 1. That all a ctr, conelti^n3 and W1n{•s required by law tr exist, happen and ^e rerfc, -d rr_cedent to and in the issuance of said bonds have existed, happened and been rerformed in due ti.-e, form.. and manner as required by law, and said County is now rutlinrized --ursuant to eµcr and every requirement of law to issue said bonds in the r nnner and fern :is - r *_his revolution provided.rection 2. rhat bonds of the County el' Contra Costa shall issue cn behalf of VArley County ri:•e 7rotect= -r District for the rurrose set forth in the following me3: ure, to ;.-it:s'' easure: Shah Cakjey County mire Protection District incur a bonded indebtfdness in the rrinciral amount cf X4C,Ct.0 for the object and rurrose of acquiring,constructinC and. comrleting structure, and accuirir , real and rers:ral rrenerty, needful for Distri- t nurroses, in-c? udi.^.!- a f: relcorse `'er ^aid District £tx11y ec;uipgec .:i th ergines, and al' rt±-ear ^:ecesstry fire fighting facilities,e: uirr±ent ,nd arraratus?Section 3. That aid br n:.-,s shah ^e issued as hereinafter .-et forth, and shall 1-- e sc lr.'in acccrd.3rce r i th lay: at not less tr an their race value. :raid bonds shall be ", U*,M in al-;.-reg: rte -rirciral ar: unt and each shall be kncas "Bond of the County of Contra Ccs t a Isrued cn Bam Behalf of Oakley County rire Protection District -Issue of 11 571`t. :raid bone. shall -e negotiable ir: form, and ^f the character known as s er_Ll sir 4%17 °_e 4t- in rnar.hOer, nunbered consecutively from 1 tr 1+G, both inclusive, of the dencmin' tics. of w1 ,CCC =.ach. -'aid benc:.s shall ` e c.-ted February 1 lc5 r (k}.ich is hereby fixed -end de- rained to be the date of the issue of such bonds) *All of said b^nos shall bear interest from their crate until raid at the rate or rates designated by the Board of Zu:-ervi ors of Contra Costa County at the time of the : ale r_ c--ie b-nC. , nut r"ct tr- e-,ceed five (5) per cent, ner annum, payable annually the first tear and Semi-annually thereafter. Such interest shall be evidenced by courons attached tc each bore, -.nd e-ch of =i.d courons shall represent six months' interest (except the first c-uron wh ch shall. :enre-ent trelve months'interest) on the bond tc r*-Mch it is attached. raid interest courons shall be say-able on the ?st day of Febru-try and the 1st, day of August ir each year until and it the resrect ve dentes of maturity cf ;Pid bons (except the first coupon on each bond vi i ch shall '-e sayable on Febru-ry 1, lr{8) . Said bones shall. mature and be nayable in ccnr!,cuti i e nu.-na,..ric,,? crder, freer lo.-!er to hie-her, as follov-s, to wit:rrincirr1 a: oust of bonds shall mature and be ravable en :ebru-ry l in each of the yeprs 1',158 to 1977, both inclusive.Roth the rr_ncir-:1 of :nd int Lr.-.st cn !- :id bends shall be sayable at the office of the Tre_.rurcr c^4' Contra Cort a County, in 'art:nez, California, in lawful money of the Vnited St-,t r ref America, but C: l:: rc- the revenues derived from taxes levied and collected cn rrorerty within Cakley C{-unty Fire Protection District for whose account and rur^oses said bonds are issued.Section 4. Said bends and courons shall each he substantially ;n the following fors.:, the blan'_s in raid fcrms tc be :tilled with arpronrin`e words or figures, namely: 96 r Tuesda,.-, January ? , Y '," -- Continued ar U!'IT'D STAT'_S CF 14Et_ICA CCUNir CF CCPD IMA CC TA BOND Cr :FE C"17FTY OF COt:TE}A CO to ISM.!) r'P, aE'9kLF CF*F ti Ch LE. Ct'U:.: . - ..: . F:OT?.CTIC'o.r DISTR ICT ISSUE OF 1 57 r The Countt of Ccntra Costa, State of California, on be- half of Oak ley County Fire Protection District (a county fire pro- rection district duly organized and existing in the County of Centra Costa, State of California) for value received, promises to ray, solely ^ut of the revenues hereinafti.r mentioned, to the bearer (or if VIs bend is registered, to the registered holder hereof) on the fir=•t 4-."a%' of F ebruarr, 15 R'E TFFOUSM'D DOLLARS 41,C0C.CC) , together with interest thereon at the rate of per cent. rer annun unti 1 rav^mert of said rrincioal sum in full, rayable annualiv the first Year on Febru• ry 1, li 5j, ane semi- annually thereaktEr -r. the 1st day of rebru"r ry and the 1st day of August of each year. unless this bond is registered, such interest, Prior t^ naturity, s?.all '--^e ^avable only on rresentation and surren- der of the rror-r nterL'vt courons hereto attached as they resrective- ly becnme cue. Sots the rrinci^al of and interest on this bond are ravabl a sole-11v nut of said revenues in lawful money of the United States of -mc-rica -t ! he office of the Treasurer of Contra A Costa Ccunty, in Yartinez, C:;1 fcrn. a. a`:11 his b nd is -ne of a duly author zed issue of bonds iaFgreE-atin,r WFT`' Tt'CLTi' , Ei'I.LA:S (,-4G ,CCG.CG) in principal amount, all of like tenor and date (excert fcr such variations, if any, as ^,av t.e re(luired t^ designate varvi-r nturbers, maturit4eS or interest rates) and is issued under and rursuant to Chapter 2, Fart i i 3, Divi,-;i on 142, of the Health and Safety Code of the State of Cnlifcrr.i a, and under and rursuant to the resolutions and rroceed- inrs of the Hoard of ::'urerviz-ors of : aid Crunty of Contra Costa duly adortec. and 1. 91en and a foie -ins assent of a majority of the vot4L,.rs 1 tliin iaklev Covnty Fire Protection Distract in said J_ Cr,unty v:,tinr at a special election duly called and held for that rurrose. 71HIS W!,"D ISA SF CIAL CELIGAI ICIl FAYE31.2 CY.I.Y FRO711,T THE F.EvEA W." l FM'V FF('" TsIP L FYI i D CCT4_1,FCTT:U Of! FRrPM., TY '.';ITH- I!' SAID CAi LEY C('1'?'TY =I"E PRC117- CTIQ7 ISTFJCT FC-F. WHCSE ACCO?UFT AND z'URrCSP .II: I:'`1 F. r'F i?1';PS. IS Tom: UEL 1111) FAIL' IS- U% OF BONDS s CF •.'F'ICB "ulf' =r''_. I r? -. ) .?C.:.S MT C(1F''STITVTE A GEVM AL !IBLIGATION s OR C ' Sz1D CrUji*.'F rF CC'1 11TI:A META AFD ', TH.'1 :AIDEi. Cr-UT\7TY CF Ct'rTi.n Ct`:'::. I'M i.;"Y C r";1tC_ZR `P ECF IS HCLDV. 0THERI 67SE FCS HE cAYt'_"-'3' •rt-:::ECF. It is hes-eby c•."rt;i'ied, recited and declnxed th••t all acts, conditicans and t h n reotdr..-d by lair to exist, harnen :end to be nerfor. ec r_ ecedenL to ar.d in the issuance of this bond t:=ve existed, ha-renes aiid been -erfcrmed it due time, form and manner as required s by law, and that the a-cunt of t!=is bond, together Frith all other I ndebtedness ray:able out of revenue to be derived from taxation of rrorerty with'r ,?aid district., does not exceed any liiitation pre- scribed by the Constitution and statutes of said State of California, and that rrovisien has been made as required by the statutes of said St,te for the leve, and collection of an annual snecirl tax on rrorerty _n sa.d Ca'ley County Fite Frotecti^n District fcr the ra-anent cif the rrinci-al of, Land interest on, this bond as 'he same become due. i This bona nav ''e re€is::ered i:, the manr_er rrovided by law and therea_ft_r * he ^r'nc-z ^a'. hereof and interest hereon shall be savable on?v to such r-ristered owner. fd t ?T17Ef," Y_';-,1.0F9 the Ccunty of Contra Costa, by its Board cf ,urcrviscrs, h-s caused this bond to ',-e -A nned by the Chair- man of ; is Boa_ d of Surerviscrs :red by its Treasurer and the Seal of said Board of Surervisors tc -.e hereto affixed, and has caused the -interest cou^nrr attached hereto *c be signed by its Treasurer, I and this rrnd to re dated the lst c ay cf r:brw ry, 157. i Chairan of the bor.rd of Sur ervi sors y of the County of Contra Costa,State of California. j s' treasurer of the Countv of Contra Costs, tate of California. I Form rf Couron) 4 t r 97 a':lu•.r r 2C , 1(' -'7 -- t cnt`nued Cour.on No. Cn the 1st day of 719 the Treasurer of Contra Costa County, Calfcrnia, will (unless he within mentioned bone be r:gistercd) pay, solely rut of the revenues referred to in the hereinaft,r mentioned brnc, tc •e bearer at '-is office in "artinez, California, Dollars in lawl'ul ncnev ^f" the Unit --.d :Motes of America,being months' inter-: t then due c n :_rnd of the County of Contra Costa issued on bellhalf of Cakley County Fire Protection District, sr4ue of 157 . . . . . . . . . . . . No. dated Febru' iy 3 , 1c5 r. Treasurer of the Ccuntv of Contra Costa, ;tate of California. Section 5. The Chairman of -..he Board of 5u-=.rviscrs of Contra Costa Ccunty and the Treasurer cf said C unty are herebv authorized and directed, resrectively, as such officers, tc execute each of ::aid br,nds on behalf of .-aid County, and the Ccunty* Clerk is !:ereby authorized €nd directed to affix the official seal of said Board of Sur.-rvi ors thereto. Said Chairmac and Treasurer are hereby each , respective- ly, authorized to cause --;,.id bones to 1-e si rned by their engraved or lithographed facsimile sl rnf:' ures. :aic: Tr ea-urcr is hereby .utho+riz-d And directed to si¢n each of 1he ti . -, er ^r 'i.L?-r '.^, c facrimile s:rnr.ture . much s- Frl. , r:r , r -rrvid d c? -?' be sufficient a.-.d binding execution of r id bt-r :r: c a-- . l %. r-=id C-;::;; .4 r fectic`" ' . rc. : ? e -ur-, = -f ^.vItng the -r:r.ci^.1 cf and interest tori id. bonds the {`: ,'Ci ^ i` ..'.^ rrL'15C+:'S .' s:e C-u'r.•. _` Q_ Cont: a Cc '. . z!-_121 at t;h ti:re of f'xing ti,e t^x 1 .1,x, for c-,t„_-r cr,;nt•: tai\e a::d it the mann:..- for• the levy of such other taxes rrevid d, levy :rd collect: annually each year until Said bon::s are paid, or until. then- shall be a rein: in the s-ecial bind service fund hereinafter referred to sufficient V, neet all suis tc beccne dose for the :^rinciral of and interest on such bond.-, a sneci al tat: on all rrvrerty vittin said district subject to taxation by said County sufficient t to -ay the iniere,t on such b-: nds as the spore becomes due, and also such mart of the rrinciral thereof as shall become due before the proceeds of a srecirl tax levied at the ti=e for making the next general tax levy for county taxes can be made available for the raa rent of such rrinciral , provided that said special tax shall s,e suft`icient to rav the interest nn such bonds as it falls due and also to constitute a sinking fund for the rayment of the rrincir.al. thereof on or before maturity. Said sreci,al t=x shay. be in addition to all other taxes levied on the rrorerty v thin said district subject to taxation by said Ccunty for County nurroses, and shall be collected: at The rz%me time and in the s*tne spanner as other county taxes are collected and be used for no other rurrose than the rayment of said bonds and accruing interest, and shall be first levied and collected for the fiscal year 1t57- lc.,P. Said t^axes as cell ect-ed shall be kept by the Treasurer of said County in a snecial brad service fund which shall be designated "Contra Costa County, Oakley County Fire "rrtecti cn Listric t 1C 57 Band Service Fund" and shall be raid by said Treasurer for the -ayr^ent. of anv *natured bind or interest couron upon rrecentation thereof, and all 4u*is to becf-ne cue for the rri ncinal, of and interest on said bonds shall ,e rAd frvi" such Pun(?. There shall- likewise be denosi.ted in said fund any moneys received cn accrunt of intereet accrued on said bends from their date to the date of delivery =md %actual rnvnent ^f the purchase rrice thereof. Section r. fill rrocee-s of sale of the bonds (except accrued interewt on such sale) s?-.all he derosited i'it?- the Treasurer of aid County for the account of the Fencral funs: of C-;*.Iev County Fire =rotcctl on District and shall be :•ithdraam there- from only u..,e,.• the order of s-id district and only fr.r the carrying out of the nurrose for 1 :i ch sa q bon s 1 e_re ?ssuec. Section P. The Co anty Clerk is directed to cause a sufficient number of blank bonds and coupons of suitable quality t^ be lithegrarhed, printed or engraved, and to cause the blank Braces t}°ereof to be filled in to comr:ly with the provisions hereof, and tt rrocu:re their execution by the rroner officers, and to deliver the-, when so executed, to the Treasurtr cf said Ccunty, whe sha11 safely kee-n the :arae until they shay be sola by the raid Board cf Eurervisors, whereupon he shall. de-liver thea: to the 'rurchaser cr rurchasers thereof, on receipt -.f the rurch.-se mice. Said Chair- man and T)-easurer are further authorized and directed to make, execute and deliver to the rurchaser of said bones a sipnnture ind no-litigation certificate in the form usually required bl- -urchasers of nunici^al bonds generally, certifying to the renuineness and due c ecus=cn of said bcr_cs and f'urth=-r certifying to all facts within their know edge relative to any litigation which may or might affect said District, said officers or said bind:, and said Treasurer is Further authorized and directed to make, execute and deliver to t%:e -ur•ch ser of said bcrn s a Treasurer's receipt in the form usually rec,.aired by purchasers of municiral band;-- , evidencing the payment of the -urch se Trice o' v~nid b^n+';:, utich receirt shall he conclusive evidence that said -urchW-re Trice )-:as 1•een !--.id and has been received by cai.d County for said District. Lnv -urchaser or subsequent taker or holder of said brncs is hereby authorizes: to rely urcn and shall be justified in relying uron any such signature and no-litigation. certific=rte or Treasurer's receipt with resoe*, t to said bonds executed pursuant to the authrrity of t=-is resolution. Section S. The C^urty Clcr, is herobv authorized arRd directed to cause notice of the :n l e of r. i d bonds tc be rub lished once in ?AST CCPMRA COSTA OBS%RVFR, and such notice shall be substantially in the following form, to writ: M 1 98 Tues(4a , J;anu-r,. , ?c =i __ Continued OFFICIAL %-*CTICE CF SALE Bonds of the County of Contra Costa, Issued on Behalf of Oakley County Fire Protec- tion District - Issue of 1957. F ei. NOTICE IS HER,*SY C?x.'27: that sealed nropos:als will be re- ceived by the Board cf wurcri-1sors of Contra Costa County, State of Califorria, in the elhanbers of ,:E id Board, Hall of necords, 3 Martinez, Cat iforni a, on I i TUESDAY, FEBRUARY 19, 1 :57, f at the '-tour of 11:00 A.M. (F.S.T.) for the rurchase of YkG,CCG rrinciral a.-Cunt of bonds desiFnatzd "Bonds of the Ccunty of Contra Costa Issued on Behalf of Oakley County Fire Protection District - Issue of 1 57% pore rarticularly described below: a ISSUE: 40,ODC, ccnsistinr of 4C bonds of the denomina- tion of !l,CCC each, all d:{ted February 1,1957. 1ATMIMI 4: Sid b-n^s nature serially in consecutive numeri- cal order, f r,-n lower to ',ipbtr, on February lst f in each year, as follows: i W 2,CCO rrinci^a] a.cunt in eneh- cf the years 1958 to 1977, inclusive, without o^ti Lin of prior -avnent. IA1rfft;S T I-R TE: Maximum five (5) rer cent. rer annum, nayable annually on February 1 , lc58, and semi-annually thereafter on February 1 and August 1 in a :ch year. Birders must sreciflr the rate of interest r,hich the bonds hereby offered .-"Or sale shall bevzw. Bidders v-fll be rermitted to bid different rates of i.nterert and to split rags irresrective of the maturities of said bonds. '."aye interest rate stated in the bid must he in a rultinle of 1/8 or 1/2C of me rer cent. per annum, payable annually the first Year and semi-annually thereafter. FAr4 NIN Both rrinciral -L-id i mere:t ravable in lawful money of the United Lt., _s of r4merica at the office of the Treasurer of C^ntra Costa County, Martinez, California only fro'^ the rc vcnues deriver: from taxes levied and col- l.ected on rrorerty vdthin Cakley County Fire Protection district for those account and -urroses said bonds are issued. REGIST ATIOV:Cou-or: bonds will ':e issued by the County. Such bonds are registerable only -s to both rrincinal and t interest.i I rvh.- (`,':, OF Said bonds are authorized by vote of a majority of ISSUE:the vo:ers of raid dist:~i -t voting at a special election for the -urrose of authorizing bonds for a the acquisition., crnstructitrn and comr+letion of a firehouse for said j District, ec:uirred with engines and cher necessary fire fighting facilities, ecuirment ar,- ar-aratus. SECURITY:Said bonds are not obligations of Cnntra Costa Crunty, ?hut' are srecial obligations nayM ble only rut cf revenues derived from taxes levied and col- i lecter". on rrc.rerty v titan Cikley C^unty Fire Protection District for whose account -end --urreser said bicres are issued, and said County hRs rover and. is t-bligated tc i-:,^r ad valorem taxes for the payment of said bcneF and z he int ere_:t (.hereon urton all nrorerty i within Cakley County :'ire Protective District subject to taxation by said County without limitation of rate r amount. TAX 1.10-'PTin the event that ^ricr to the delivery of the t TsTLfS: . bond: the incc.a received by private h-lders from bonds 4f the _-a.-e tyre and character shall be declared tr- be taxable under arn, 'ederal. Ir:come Tax Laws, either by the teras of such: laws or by rugine of a Federal income Tax authority or official which is followed by :.he Bureau cf Internal Revenue Service, or by d=-cisi rig of any Federal C-urt, the successful bidder mav, at !;is o^tion, -rior to the tender of said bonds by the County, I be relieved cf ' is cbl iFati cn un: er the contract to c urchase *he i bonds and i n such care the 4 erc" i t acco.n-anying z-is bice will be re- turned. LVIAL OP""_!1CN: The "!eral oni ni on rf Yes:rs. Crrick, Dahlqui st, seerrinrtcn r: :.utclicfe, of ."an Francirco, znvroving t!-e validity cf said bonds, kill be furnished to the succe.7sful bidder TER!' ('FS z E Highest Bid: he bcnds will -e a% girded to the 'filrh.est and best bidder crnsiderinr the !ntere:t r-:te or rates srecifi ed and t.1--e rremium o:'fer n:, if any. The highest bid will be dett r-ined by deducting the an-unt nf the premium 'hid (if amy) :`rr- the an- unt rf interest 'Mch the Countl. wa-•uld ?,e required to -ay from the d _:te of said bonds to the i re:restive maUurity cites at the council rate or rates specified in the bp sit. ca the lov,eEt netthebid, and V-e award r-_ 2 '_e irterf:-t cc, t tc, the C-,unt:•. T!le lcae;t net inter- -.-t cost shall be f f 99 Tues av, Zc, 11`17 -- Ccnt=hued COM-uteii betreez the d tµs aforesaid cn a 1,6C-aa., year basis.The rurchaser must "ay accrued interest from the date of I-, e bands tc rhe date cf delivery. :he cost of printing the bonds ud 11 be borne by the Dist* ict.hirht of The Board of Surervisors of Contra Costa Rejection: County reserves the right, in its discretion,to reject an;, and all bids and to <<•aive any ir•reM:larity or informality in any bid.Frrnrt The Board of Surervi:ors of Contra Costa Tk- ard: County ill -ake actio:^ awarding; the bonds or rejecting all bids not later than Z4 hours aft a-r the exrirati on of the t i.-e herein r. rescri bed for the receipt of ^ro^esals; provided M'i'tt the award nz av be made after- the e"iration of the specified time if the bidder shall not have given to the u'oard of Supervisors notice in nr ting of the withdrawal of such nrorosal.rromrt 5e: De?ivery of said b^r^s :•ill ^e Made to the successful bidder at the office of the County Treasurer in Yartinez, California, as soon as the bonds can he rre-ared, Qn. ch it is estimated will be about zrri l 1, 115-7.Richt of The successful bidder shall have the right at Cnreellation: his o^ti-n t^ c-m- cel the contract of rurchase if the Count shall fail to tender the bonds for delivery i i thin sixty 4vCT claps fray the date of sale thereof, and :n such event the successful bidder shall he en-titled to the return cf the deposit accomranying his bid.Fora of ?id: ill bids rust ! e unccrditinnal; for not less than all of the ',-onds hereby offered for sale;and for not less than the nar value thereof and accrued interest to fate of delivery. Such 'aids, together idth bidder's cher'. , -rust be enclosed in a sealed envelope addresced tc the Treasurer cf Contra Costa County, 17! artinez, Cal i.f'orni a, and endorsed "Froresal for Contra Costa County,Oakley County Fire 'rctection vistrict Bonds - Issue of 1957".Bid Check: th each bid rust T. e submitted a certified check or c shier*s c'- eck for ,2,C;,G, drawn n - bank or trust co,"any transact?ng business :,, the t5tate ;If Ca i foal a, r.ay7 ble to the order of the '- -• rurer of the County to secure the County and the Dis-trict from ani• lose result; nr from the failure of the bidder to cry, iy, o th the ° :^s of *- is hid'. In addf tion bidders are re-guested ( but rot retia iced) te surrly an e:timate of the total net int e, est cost tc ti:e C^unty on the basis of their respec-tive bids, .+ ch shall i^e considered as informative only and not birdinr on either the bidder ^r the County. Checks of the unsuccezz-f ul bl{eer :2* ll be returned by the County by nail u..o. the&,ard of the b-onds. "'o interest will he raid up-on the deposit *jade ?^v the successful bidder.lnforna* icn relative to the financial condi-tion of Ca?:+e o C unty :'ire Protection iiistrict , ill he fur-nished tr ar v, } i ^der un-te r cuest.here is no controversy or litigation rending or threatened ccncern:rr the z lidity of the above issue, the corrorat. e existence of =he ::istrict or the title of the County officers z g their res:^ecti ve of-ices.at ed: January k9, IS57.s:. T. d AASCH County Clerk of the County of Contra Co t-.., tate of California.Lenuty Clerk.Section 1C. This resolution shall take effect frr.m and cft-r its rassage and arrroval. PASSED ; 37D ADCFT-'B this ::rth c:a} of dt=nu=ry, 1 57, by the foll.oAdng vote:J" Y S.Surerviscrs - ,i. M. GOYAlF, a I: F. 'TIEM LSEr!.:Y S. TsBU AYLCRyi.CHAVAN,P. O... :Surcervl s"rs - !71U'E nPrrT' T: sunervisors - ;'T'"0 ATTEST: t1hAir4- Mof the oar of .,unervisors F - L CF. of the County of Contra Costa State Count' Cierk :4md c'Y_o'' _c?c Clerk Costa, of C:I..fQrnia.of the Hoard cf Su--ervisors of the County of Cc+nt:—a Cos'.a, I tate of California. L. eruty Clerk- r 10 ( Tuesday, January 29, 1957 -- Continued a B£FOR2 THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFOR107IA In the ?utter of Domestic '4ater Service and Supply in North Central Contra costa County.RESOLUTION DIRECTING PUBLIC TO CONCENTRATE ATTENTION IN DEVELOP1,04T OF COUNTY :'LATER PLAN TO NORTH CMITRAL AREA OF COUNTY. HEREAS, there has been filed with this Board today a certified copy of a resolution, adopted by the City Council of the City of Concord on Monday the 28th day of January, 1157, relating that a problem exists in the Concord and 'leasant Hill Areas because of the high cost of domestic water served by the private company which provides service in the areas; and JH=, AS, said resolution relates the efforts of the City in finding a solution to the problem, and requests that the County cooperate by directing the CPublicWorks Department in its deyelopmept of' a .,rater plan fQr the Cont of Contra osta, to concentrate its ef_orts in the port •entra pea, because o thye acute problem there existing', and good cause appearing therefor; Nad, THEREFORE, BE IT RESCL'IED that the Director of Public Jorks be., and he is herebyy, authorized and directed, with the advice and assistance of Mr. W. J. O'Connell, Consulting Engineer, to investigate the problem as it exists in the Concord and Pleasant Hill Areas, and to report to this Board on the problem and possible solutions therefor. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 29th day of January, 1957, by the following vote: AYES:Supervisors - I. T. GOYAK, 1,5L F. NIELSEN, W. G. BUCHANAN, RAT S. 'YAYLOR2 JOSEPH S. SILVA. NOES:Supervisors - None. ABSENT: Supervisors - None. 88 ff AEE - FICIOSTH ` FtDSOFr S 89ERVIS8ggTA OF THE CONTRA COSTA COUNTY STOM-1 DRAINAGE, DIS- TRICT. In the Matter of the Formation of Zone No. 13 and Adoption of Project in the Contra Costa County Storm Drainage District. MSOLUTION JHEREAS, on the 18th day of December, 1956, this Board of Supervisors as the ex-officio Board of Supervisors of the Contra Costa County Storm. Drain ge Dis- trict, did adopt a resolution directing that a hearing be held on the formation of Zone No. 13, and the adon_ tion of a project therefor in the Contra Costa County Storm Drainage District; and 4HEREAS, at the hearing held on the formation of said Zone on January 24th, 1957, the matter of the proposed formation was duly and regularly continued until January 29th, 1957, at the hour of 10:30 a.m. of said day in the Chambers of the Board of Supervisors, Hall of Records; and WHEREAS, at such continued he_ring no protests, either oral or written, to the formation of such Zone were received; and WHERF,AS, it appears that the project adopted for said Zone is and will be in, whole for the benefit of Zone 13 and for no other area; and RiL'Rr.AS, the Board finds that the required statutory procedure has been followed, and that the Zone should be formed and the project adopted, NMI, T:11ER:FCRE, BE IT ?ESOLVED that Zone =o. 13, consistin? of the herein- after described territory in the Contra Costa County Store: Drainage 6istrict, be and it is hereby declared formed and organized for the purpose of carrying out its accompanying project. BE IT FURTHER RESCLIIED that the project as described in said resolution of December 18 10 6, and the Enmineerts reports on file, and the estimated cost thereof,; namely, $40J ,299, be and the same are hereby approved. The territory included in such Zone is more particularly described as fol.lo;vs: Beginning at the most east corner of Lot 41, Alamo Villa Estates, recorded July 189 1947, in volume 33 of Kaps, pages 34-35; thence South 280 471 Jest 96.69 sol Tuesday, January 29, 105;' -- continued feet along the southeast line of said lot to its south corner; thence along the southwest extension of said southeast line to its intersection with the center line of the Southern. Pacific Railroad (San :talon branch) right-of-{ray; thence northwesterly alon^ the center line of sai°! ri-ht-of-.•gay to its intersection with the center line of La Serena avenue; `.henc- southwesterly along the center line of La Serena avenue to its intersection with the center line of Holiday Drive, as sholm on the map of La Serena IV_anor, recorder? :;u;;ust 19, 1953 in Vol=etz.^:e 51 of V-1ans, pages 42-43 ; thence southerly alone the center line of H,71i ray Drive to the :intersection. thereof :•rith the easterly: extension of the northerly line of Lot 4, La Serena Manor; thence South 62° 14t 17" .lest 195 feet to the northwest corner of said Lot 4, which is also a point on the northeasterly line of a tract of land described as Parcel One in the Decree of Final Distribution in the ;state of '; :liar: L. '.,'hite, recorded June 19, 1935 in Volume 372 of Official Records, ^age 437; thence northwesterly in a direct line to an angle roint intersectin:r courses South 75" 261 Test 513 .17 feet and South 70° 191 'Test 114.33 feet on the south lire of a 17.108 acre tract of land deeded to Ernst G. Timme, et u-N. anrecorded June 19, 1935 in Volume 383 of Official Records page 301; thence along said sout , line South 70° 191 :'lest 114.33 feet; thence South 62° 131 lest 286.95 feet to the most south corner of said tract; thence north 31° 481 ,lest 756 68 Feet to the westc jorrle of ij trapt said, comer beim also a pi t on the sough line of a trot a* and: escribed as . afce .wo n the e d to Flo Iorss, et al, recorded August ?4, 1937 in Volume 1:.40 of Official Records name 223 ; thence South 87° 001 .;est 712.42feet aloe- sai-? south line to the common quarter corner of Sections 13 and 14, T1.3 .12:1 J thence ?forth 59° 001 ':Jest 2200 feet; thence North 390 001 .;est 900 feet; th=_nce northeasterly in a direct line to a point on the north line of Section 14, distant 600 feet easterly from the common quarter corner of Sections 14 and 11 said t a:nshin and ran-e; thence Borth 47° OOI Zast 300 feet; thence north 19° 061 nest 400 feet; thence northwesterly in a direct line to a point on the north-south quarter section line of Section 11, distant 850 feet northerly from the common cuarter corner of Sections 14 and 11; thence northerly along said north-south Quarter section line 7= 0 feet; thence northwesterly in a direct line to a point on the east-.gest quarter section line of Section 11, distant 850 feet westerly from the the center quarter section corner of Section 11; thence North 480 001 "lest 400 feet; thence North 640 feet; thence Iorth 130 001 East 800 feet; thence southeasterly in a lirect line to a :point on the north-south quarter section line of Section 11, distant 800 feet northerly from the center quarter section corner of said section; thence northerly alon, said north-south quarter section line 300 feet; thence South 680 001 East 700 feet; thence northeasterl-T in a direct line to a point on the south line of the Wits' 1 YEl/4, Section 11, distant 300 feet westerly from the southeast corner of the d 1/ 44 N£ 1/4, said section; thence I Iorth 160 001 East 500 feet; thence northwesterly in a direct line to a point on the north line of Section 11 distant 900feet easterly `' roe: the common quarter section corner of Sections 11 and 2 said township and range; thence northwesterly in a direct line to a point on the nortA line of Lot 4, Section 2, said townshir and range, distant 350 feet easterly from the northwest corner of said Lot 4; thence northeasterly in a direct line to the most east corner of a tract of lan: described as Parcel One in the deed to John 0. Matthias, recorded October 19, 1951 in Volume 1839 of Official Records page 181; thence North 28° 281 ',-lest 115.87 feet to the northeast corner of said parcel, which corner is also the most south corner of Lot 11, walnut Creek Park, recorded February 7 1911 in Volume 4 9f I•k3Ds page ^4; thence lonz the south est line of said Lot liNorth 71° 45t ;Jest bll feet; thence North 38'0 2Z1 '.lest 93.b feet; thence North 11°'131 3011 ,Jest 111.3 feet; thence north 15° 551 Fast 338 feet; thence North 53° 581 3011 East 94.9 feet to the center of Castle Crest venue; thence North 420 061 :Jest 429.1 feet; s thenc<, No th 80 411 30" vast 145 feet to the most south corner of Lot 13-A ;Jalnut Creek ParC; thence North 750 lot East 2L? feet; thence North 14° 47t :lest X0.28 feet; thence North 59° 19t East 119.45 feet; thence north 11° 57t East 144.25 feet; thence North 560 47t East 220.06 feet; thence South 750 161 Jest 13.65 feet to the most south corner of a tract of land deeded to .dith Nelle and recorded July 12., 1954 in Volume 2345 of Official records page 408; thence North 140 441 :lest 310 feet to the center line of Ridge road; thence northeasterly along the center of said road to its inter- section with the center line of Crest Avenue; thence northerly alone; the center of Crest avenue to the south corner of a tract of land described as Parcel One in the deed to Baud E. Caldwell, et al, recorded September 2, 1953 in Volume 2185 of Official Records page 279; thence ,alone the southeast line of said parcel North 66° 201 East 163.98 feet; thence North 14° 441 '`lest 281.36 feet to the north corner of a tract of land deeded to Franl: E. Hayward, et ux, and recorded June 24, 1955 in Volume 2561 of Official Records page 67, thence along the northwesterly line of said tract South ?5° 161 :lest 7 feet to the east corner of a tract of land deeded to S. L. Swegle, et ux and recorded hav 12, 1949 in Volume 1386 of Official Records page 373 ; thence along the northeast line of said tract Horth 140 441 .'lest 92.72 feet to the south corner of a tract of land deeded to Salah Bigger, et us, and recorded April 17, 1951 in Volume 1752 of Official records nage 3 ; thence along the southeast line of said tract North 75° 161 East 75 feet; thence 'North 149 14t `.lest 131.78 feet to the north corner of said tract, which corner is also a point on the center line of Crest avenue; thence northeasterly along the center of Crest avenue to the west corner of a tract of land deeded to Donald C. Beemer, et ux, and recorded September 24, 1953 in Volume 2197 of Official Records page 169; thence along the southwesterly line of said tract South 17O 531 _ast 133.14 feet; thence North 74° 14t 20" East 123.70 feet to the east corner of said tract, which is also a ^oint on the southwest line of a parcel of land deeded to Harry J. Hardin:,, et ux and recorded February 13, 1936 in Volume 400 of Official Records, page 387; thence north 400 49t 3011 .lest 40.e08 feet to the northwest corner of said aarcel, which corner is also the west corner of a tract of land deeded to Harry J. Harding, et ux, and recorded January 17, 1929, in Volume 178 of Official Records page 8; thence northeasterly alon the northwest line of said tract to the south corner of a tract of land deeded to Fred L. Burnett and recorded October 2, 1935 in Volume 389 of Official Records rage 393; thence northwesterly along the southwest line of said tract North 10* ll t 30" 'fest 175 feet to the west corner of said tract; thence northeasterly along the northwest line of said tract to its intersection with the center line of State :lighway No. 21; thence northerly along the center line of said highway to its intersection with the center line of Creekside Drive; thence north- erly along the center line of Creekside Drive to the most south corner of a tract of 10 Tuesday, January 29, 1957 -- Continued land described as Parcel One in the deed to Geraldine Combs, recorded October 7, 1955: in Volume 2625 of Official records Page 364; thence along the southeastern line of said Parcel One North 62° 30' Nast 98.8 feet to the east corner of said Parcel One; thence South 600 ItOt E :st 41.5' feet; thence North 79° 351 "'ast 142.02 feet; thence South 57° 4'" :-:st 156.5 feat; thence ;outn 3 41" last $7? 9 feet•,thence South 850 21' East 46.9: feat to a ,,pint on the :,esterly line of the Southern Pacific is ilroad (SSn l anion branch) right-of--.ray; thence southeasterly in a direct line to the intersection of the easterl-• line of said rift-of-way with the course North 53° 08t ':'rest 161.70 feet in the northeasterly line of a tract of land deeded to J. B. Near and recorded July 18, 1919, in Volume 33 of Deeds page ?_23 ; thence South 53° 08' East 104.51 feet; thence South 250 30' East 151.8 feed; thence South 480 19t 30" East 45.14 feet; thence South 26° 15' East 159.14 feet; thence South 110 22 t East 249.18 feet; thence South 14° 3''t Last 216.07 feet; thence South 11° 281 "Jest 123.38 feet; thence South 30° 031 30" '.Nest 97.27 feet; thence South 130 121 West 73.18 feet; thence South 80 422 East 21.93 feet to a point on the northwest line of Rudgear Road; thence southerly in a direct line to the north corner of Lot 20, Sans Crainte No. 1, recorded Arr l 19, 19" in Volume 27 of Mans page 23, thence South 80 421 East 955.16 feet; thence South 00 50' East 191.$4 feet; thence South 100 211 ;Test 190.79 feet; thence South 370 59t 20" Blest 159.43 feet; thence South 35° 021 blest 254.$3 feet; thence South 830 191 :lest 87.39 feet to a point on the easterly! line of State Highway No. <'l; .hence southerly aloe? the easterly line of said high- way to the most i°est corner of a 0.5 acre tract of land deeded to William Bourbonais,, et ux and recorded December 1950 in Volume 1683 of Official Records page 176; thence along the northwesterly line of said tract North 66° lot 3011 East 147.29 feet; thence South 510 491 30" East 121.56 feet; thence South 0° 03t 30" ",test 155.90 feet; to the southeast corner of a tract of land described in the A_?reement for Sale and Purchase between Frank T. Kent et irc and Clifford E. Paulsen, et al, recorded February 16, 1953 in Volume 2671 of official Records page 268; thence South 660 18' 30" :Nest 141.2 feet along the southeasterly lineof said tract to the easterly line of State Highway No. 21; thence southerly alonk said easterly line to its intersection with the northwest line of a tract o* land deeded to Raymond H. Fittinger, et ux, and recorded September 15, 1953 in Volume 2192 of Official Records page 117, thence along the northwest line of said tract Porth 53° 351 3011 feet to the east corner of said tract, which corner is also a point on the northwest line of a tract of land deeded to J. B. Near, et ux, and recorded February 5, 1954 in Volume 2265 of Official Records rage 111; thence along the said northwest line North 530 351 East to the north corner of said tract, which is also the west corner of a tract described': as Parcel One in the deed to Max Meier, et ux, recorded May 22, 1952 in Volume 1936 of Official Records nage 94; thence along the northwest line of said tract North 53'0 3 5 t East to the north corner of said tract; thence South 35* 30 t East 415.57 feet to the described as Parcel Two in the last mentioned deed; thence alonm the northeast line of said Parcel Two South 35° 30' East to its east corner; thence southwesterly along the southeast line of said Parcel Two to the most north corner of a tract of land deeded to Allen i. Jones, and recorded April 3 . 1924,in Volume 465 of Deeds page 223; thence South 410 44t 45" East 125.06 feet; thence South 880 0 t Ott East 121.30 feet; thence South 43* 31' 30" East 132.70 feet• thence South 13° Of 30t1 East 200 feet; thence South 22* 011 15" East to the easi corner of Lot 10, Sunnybrook Tract, recorded November 14, 1946 in Volume 31 of Maps pages 31-32, which corner is also a point on the northwest line of a tract of land deeded to James L. Box and recorded June 15, 1953 in Volume 2142 of Official Records page 213 ; thence northeasterly along sain northwest line to the north corner of said tract; thence South 26° 191 15" East 356.50 feet; thence South 61° 53t ':fest 106.80 feet; thence South 9° 151 30" :ast 152 feet to the north corner of a tract of land deeded to George E. Pearson, et ux, and recorded December 6 1949 in Volume 1471 of Official.. Records page 186; thence South 9° 151 50" Zast 399.26 feet to the east corner of a tract of land described as Parcel One in the deed to Joseph P. Kessler, et ux, recorded ?Sarah 2 1955 in Volume 24"6 of Cfficial Records Page 235; thence South 190 15' East to an angle point intersecting, courses Sout'^ 190 151 East 125.36 feet and North 850 29t East 12.15 feet in the east line of a tract of land described as Parcel One in the deed to Benjamin C. Bvkeset ux, recorded December 27, 1945 in Volume 860 of Official Records Nage 335; thLce forth 15° 29t Last 164.94 feet; thence South 34° 1571 30" ::ast 3?6.30 feet; thence South 690 091 East 119.60 feet to the northwest line of a tract of land described as Parcel One in the !feed to Paul A. Bohr, et ux, recorded Mav 6, 1954 in Volume 2312 of Official records page 41; thence northeasterly along said northwest line to the most north corner of said parcel; thence South 56° 451 East 46.20 feet; thence South 660 001 Fast 257,40 feet to the most east corner of said parcel; thence southeasterly in a direct line to the north corner of a tract of land deeded to Lloyd E. Van Meter, et ux, and recorded Anril 29 1946, in Volume X89 of Official Records page 469; thence South 440 45t East 404.1, feet to the southeast corner of said tract, tahich is also the north corner of Lot 1. Laisrenita, recorded Senteimber 24, 1953 , in Volume 52 of Maps rage 2 ; thence alon- the north astern v pine of said tract South 430 32t 04i1 East 369.89 feat to the east %ner of Tot 9, sai! s=Fbdiv inion, +rrhich is also the north corner of Lot 26, Ent-ade Verde recorded !,:arch 15 1946 in Volume 28 of 'Maps page 37; thence South 1.41 451 East 254.76 feet; thence outh 40 45t East 243.63 feet; thence South 5° 30t ',rest 704.98 feet to the north corner of a tract of land deeded to Reva Iona Jackson, and recorded :.a:• 31; 1"55 in =volume "543 of Official Records page 108; thence South 25° 35t Est 183.{o feet to the most ;rest corner of a tract of land deeded to David V. ilkie, et ux, and recorded December 29, 19306 in Volume 424 of Official records nage 21;0; thence ?north 64° 25' _`3st 34 feet; thence South 90 101 East 17 .iq feet• thence i%orth 80 1 ' East 20§ 06 feet• thence South 321 t Est s 1-4.,- feet- yt_ en e,30h-lo° ' s 1 , fpet hence tat?. 2 6Eas 1 Last 210.5n eet; thence gou s _o as „2, feet; thende .you 200.47 feet; thence South 19° 081 East 177.63 feet; thence South 2° 56' ''lest 400.16 feet; thence South 2`1° 191 East 12.:9 feet; thence South 211 16t 3011 East 394.25 feet; thence South 01 2Ot 30" "East 196.12 feet; thence South 10 13t East 122.65 feet;; thence South 0° 481 10" East to the northeast corner of a tract of land described as Parcel One in the Decree of Distribution in the Estate of Lorenz ;t, Humburg, recorded August 11, 1947 in Volume 111' of Official Records page 571; thence along the east line of said parcel South 00 20t 30" East 433.73 feet; thence South 490 29} t I lest 417.78 feet to the north corner of a tract of land :seeded to Ptary Henry in the Decree of Distribut- on in the *sC•+te of :late t=enor-,,, and recorded February 18, 1947 in Volume 954 of Official Records page 492 ; thence South 39° 301 .,est 289.08 feet; thence South 116.16 feet; :.hence South 8° 301 East 282.27 feet to the east line of 1103 Tues6ay, January 29, 1957 -- Continued the .116 acre parcel of land described in the deed to the State of California recorded November 1, 1955 Recorder's File No. 66814; thence South 270 441 43" East 134.64 feet to the northeast line of a tract of land deeded to Phil S. Grant et ux and recorded June 30, 1944 in Volume 786 of Official Records page 257; thence southeasterly along the northeast line of said Grant parcel South 70a 221 :mast to an angle point inter- secting courses north 70* 22t :°lest 215.15 feet and North 76' 041 '.rest 164.10 feet; thence South 760 041 East 164.10 feet; thence South 85° 58t East 214.55 feet; thence South 39* Il' East 327.32 feet; thence South 15* 381 East 285.72 feet; thence South 43'0 18, East 126.63 feet; thence South 70* 50t East 219.70 feet- thence South 770 25' East 131.32 feet; thence South 66° 451 East 70.05 feet; thence Louth 15° 301 East 141.C6 feet; thence South 75'0 541 :`rest 72.14 feet; thence South 100 571 30" East 132.21 feet; thence South 230 04? Nest 56.48* feet; thence South 490 18t "Jest to a point on the northeasterly line of State Hi,?h ray No. 21; thence southeasterly along said north- easterly line to its intersection .rith the northwest line of a tract o£ land deeded to Freda rick :'. Gerke a o *e o end July 33 1951, 'n Volume I77 of Off'cial Records nage 4$e6• thence north 35 est along said northwest fine to tie north corner ok said tract; thence South 2b- 41' 05" East 257.12 feet; thence South 570 441 30" :lest 123 feet; thence South 49° 181 15" :'Fest 75.46 feet; thence South 260 52' 30" Jest 153.78 feet; thence South 73* 43 ' 30" 71est to a point on the northeasterly line of State Highway No. 21; thence crossing raid highway westerly in a direct line to the most east corner of Lot 41, Alamo Villa Estates, the point of beginning. BE IT F URT11M 14ZS0I.`:ED that the Clerk of this Board be and he hereby is authorized and directed to file a statement of creation of such Zone, together with a map or plat indicating the boundaries thereof, with the County Assessor of the County of Contra Costa the Bounty Recorder of the County of Contra Costa, and with the State Board of qual?Lation. On motion of Sunervisor Nielsen seconded by Supervisor Buchanan the foregoing resolution was duly and reQulariy passed and adopted by the Board of Supervisors of the County of Contra Costa, this 20th day of January, 1957, by the following vote, to wit: AYES: Supervisors - I. T. 10YAK, -ML F. NIZLSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPIT S. SILVi . NOES: Supervisors - Prone ABSE'N'T: Supervisors - None BEFORE THE 300D OF SUPERVISORS OF CONTRA COSTA d' COUNTY AS EX-OFFICIO THE D33OARD OF SUPERVISORS OF THE CCIMIA C OS*,"A COUI17Y STOKAI DRAIIIAGE DIS- TRICT In the I-latter of the For!mtion of Zone No. 19 and Adoption of Project in the Contra Costa County Storm Drainage District.RESOLUTION IHEREAS, on the 11th day of December, 1956, this Board of Supervisors as the ex-officio Board of Sunervisors of the Contra Costa County Storm, Drainage District, did adopt a resolution directin-, that a hearing be held on the formation of Zone No. 19, and" the ado-)tion of a project therefor in the Contra Costa County Storm Drainage District; and IH .REAS, accordin.ti to affiriavits on file, notice of said hearing was ,given by posting, -publication and mailing as required by Section 11 of the Contra Costa County Stora Draina?e District Act (Statutes 1953 , Chapter 1532) ; and WIHER71S, no protests, either written or oral, to the formation of the Zone were made; a::d t'HErRE S, it apmears that the project adopted for said Zone is and will be in whole for the benefit of Zone 19 and for no other area; and dHSR:]AS thy,, Board fines that the required statutory procedure has been fol- lowed, and that the Zone should be formed and the project adopted, NO:r, THEREFCRE, BE IT ESMIED that Zone No. 19, consisting of the hereinafter described territory in the Contra Costa County Storm Drainage District, be and it is hereby declared formed and or?anized for the purpose of carrying out its accompanying project. BE IT lUiTHER RESOL _] that the .project as described in said resolution of December 11, 1956, ane the Sr.-ineeris rerorts on file, and the estimated cost thereof, namely Twenty-five Hun^red Dollars (92506) , be and the same are hereby approved. The territory inclu-?ed in such Zone is more narticulArly described as follows: All tfat property situated in the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships, and acrea es are of the Official Records of Contra Cost.3 Count-, California. BeTinnin" at the intersecticn of the center line of 13th Street and the east- erly extension. of 'th. e northern bouniar, of Lot 2, Gray's Half Acre Addition, filed on February 5, 1904 in Book E of Kaps at pa: e 114; thence from said point of beginning westerly orlon- said easterly extension and along said north boundary of Lot 2 to the northwest corner of said Lot 2; thence southerly alon. the :rest boundary of said Gray's Half Acre Addition to the most southern corner of said tract, said corner also being a Point on the southeast boundary of that parcel of land deeded to Manuel S. Duarte Sr. , and Rita Duarte, recorded ch `.ay G, 1055 in Volume 2529 of Official Records at 104 Tuesday, Jnnuz,iry 2Q, 1057 Contir_sed page 165; thence southi%resterly n; d southerly aloe; the southeast boundary of said par- cel (2529 or 164) to the most southern corner of said parcel; thence westerly to the west line of the .'tchison, Tor.eka -and Santa Fe Railroad richt of :-ray; thence northerly along the best of sai-' rigr:t of - ay tc the So-:t^west boundary of that parcel of land deeded to RichmondRoc*: :Tool Comra^v, recorded on June 2, 1953 in Volume 2134 of Official records at rase 31i; thence northwesterly clop-- said southeasterly extension and alon said south,-I-est boon -ar°r of sal parcel (2134 or 324) to the most western corner of sai,4, parcel, being cn the east line o the Southern Pacific Railroad ri?ht of way; thence southerly extension of the South bounJar- of that parcel of land deeded to Taro Fukushima, recorded on I ove:nber 17, 1936 in Volume 426 of Official Records at page 134, said parcel also bein- a portion of Lot 6 of that tract known as Loomis Subdivision, a tear of which. :.ias filei on October 16, 10199 in Book C of Maps at page 46;', thence westerly alon said easterly extension and alon7 the south boundary of said parcel (426 pr 134) to t' e southwen ner f i grce said souhhwlst clorner bjing; a point on the :,res oolin ary of sal . oras u avis on; Fence sout er1y 3 ons sal ice t boundary to the northeast corner of that tract known as north Richmond Tract No 1 ddition, a map of which .ras Filed on June 1, 1915 in Book 12 of glans at naive 274; thence westerly along the north boundary of said tract (12 M. 274) to the arrest boundary of said tract• thence southerly alon, said gest bounfiary to the intersection with the easterly extension of the north boun ar: of that tract known as Truman Addition, a map of which Baas filed on Nove ber 1 , 1912 in Book of Mans at nage 198; thence westerly alon said easterly extension and alonY said north boundary to the northwest corner of said Truman A4dit on, said northwest corner also being a point on the south boundary of that parcel of Banc'.- deeded to Antonio Bnizzone and Lina Bruzzone, recorded on June 9, 1937 in Volume 433 of Official Records at pale 457; thence southwesterly along the southeast boundary of said parcel (433 or 457 to the west boundary of said parcel; thence northerly 51.01 feet along, the west boundary of said parcel; thence North 1"40 15t .lest, 356.57 feet; thence North 7$* 451 'Test, 501.20 feet; thence North 630 301 'Jest 3 6.go meet; thence South X40 30* :zest 234.96 feet; thence southwesterly in a direct fine to the northeast corner of Lot Pio. 27 of Section 21, TIN, RS,T, Mount Diablo Base and meridian as shown on Man No. 1 of Salt Marsh and Tidelands Flaps, filed July 6, 1872 on Man Rack No. 9; thence ':lest, 330 feet alono- the north boundary of said Lot No. 27; thence southerly parallel to and 330 feet west of the east boundary of said Lot No. 27 to the south boundary of sai^ Lot o. 27, said south bounriary also being the north boundary of San Pablo Canal as recorded on said Ilap No. 1 of Salt Marsh and Tidelands Haps; tiience westerlv and northwesterly along the north and northeast bound- aries of said San Pablo Canal to a point on said northeast boundary, said point being a point on the west boundary of Lot No. 5 of Section 34, TIN, R5W recorded on said Map No. 1 of Salt Karsh and Tidelands :a^s said last mentioned west boundary also being the best boundary of Salt Marsh and ' ilelands Survey as recorded on said Map No. 1; thence northerly anti northeasterly along the Nest and northwest boundaries of said Salt Karsh and Tidelands Survey to a point on said northwest bounriary, said point being measured 375 feet southwesterly along said northwest boundary from the west boundary of Lot Iso. 6 of Section 35, T_1N, R5.1, Yount Diablo Base and Merilian as shown on said Ilan No. 1 of Salt 7.1arsh and Tidelands Naps, said point also being on the north- west boundary of Lot hdo. 7 of said Section 35; thence southeas erlyJ in a direct line to the northwest corner of Lot No. 29 of said Section 35; thence outrl, 350 feet along the west boundary of saki Lot 29 to the center line of San Pablo Creek; thence south- easterly along said center line to the northwest corner of that parcel of land deeded to D. B. McHenry described as Parcel 3 in the deed recorded on June 16, 1947 in Volume 1089 of ficinal Records at page 588; thence southeasterly along the northern boundary of said parcel (1019 or 58: ) to its northeast corner; thence North, 8.57 feet to the most northern corner of that -parcel of land deeded to the San Pablo Sanitary District, recorded July 17, 1953 in Volume 2162 of Official Records on nage 45; thence southeasterly along the northeast boundary of said parcel (2162 or 85) to its northeast corner; thence easterly in a direct line to the northwest corner of that Marcel of land deeded to Parr 3ichmond Industrial Cor-oration described as Parcel One and recorded on Se^tember 27, 191,9 in Volume 1440 of Official Zecords at page 498; thence easterly along the north boundary of said Parcel One :o the northeast corner of said Parcel One, said northeast corner also being a point on the north boundary of that tract known as Sampson Tams lana:, a -_aa of which was filers on July 11, 1907 in Volume 1 of I4,aps at Page 7; thence easterly along the north boundary of said Sampson tams Ranch to the northeast corner of said" aarcel, said northeast corner also being the northwest corner of Lot 203 of Rancho San Pablo as shown on "flap of the San Pablo Rancho" filed March 1, '94 on fan Rack Pd1' o. , being the center line of Stan Pablo Creek - thence easterlv along the north boundaries of Lot 203 Lot 201* and Lot 205 of said I'tancho San Pablo; being along the center line of San Pablo Creek to the east line of the Atchison, Topeka & Santa Fe Railroad right of way; thence southerly along said east line to the intersection with the center line of Road :do. 17; thence easterly along the center line of Road No. 17 to the intersection with the center line of 13th Street (Rumphill Blvd. ) ; thence southerly alon=; the center line of 13th Street to the point of beginning. BE IT FURTHER RLSCL` E3 that the Clerk of this Board be and he hereby i authorized and directed to file a statement of creation of such Zone, together with a map or plat indicating the boundaries thereof, -.pith the County Assessor of the County of Contra Costa, the County Recorder of the County of Contra Costa, and with the State Board of Equalization. On motion of Supervisor Coyak, seconded by Supervisor Buchanan, the fore- oing resolution was duly and regularly vassed and adopted by the Board of Supervisors of the County of Contra Costa, this 29th !lav of January, 1957, by the folloTtrin, vote, to wit: AYES: Supervisors - I. T. 0YAK2 MEL F. : IELSE ;, :LAY S. TAYLOR, S.rJOa-?:i .:i. SIL TA NOES: Supervisors - None 1PJ.i:YT: Si:pervisors - ::one Tuesday, January 29, 1957 -- Continued 11 In the Matter of Referring petition .for withdrawal of territory from Zone 19, Contra Costa County Storm Drainage District, to County Boundary Commission. Standard Oil Company of California having filed with this Board a petition for withdrawal of certain territory from Zone 19, Contra Costa County Storm Drainage District; On motion of Supervisor Govak seconded by SuDervisor Nielsen, IT IS BY TIME BOARD ORDERED that said matter is referred to the County Boundary Commission. The foregoin order is passed by the unanimous vote of the Board. In the Matter of Petition for exclusion of territory in Zone 19, Centra Costa County Storm Drainage District. Tinning and Delar, Attornevs at Law, on behalf of the Standard Oil Com- pany having filed with this Board a cetition for exclusion of certain territory fromZone11c. , Contra Costa County Storm Drainaz,e District; NOW, THEREM PE, and on motion of Sunervisor Goyak, seconded by SupervisorNielsen, it is by the Board crdered that the hearing on said retition be and the same is hereby fixed for March 12, It S?, at IC a.m.; and the Clerk of this Board is directed to cause notice of said hearing to be published in THE RICH-MM INDEP -WDENT. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - I. T. W-YAK, M P. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABS!tT: Supervisors - WKE i lot) Tuesday, January 29, 1157 -- Continued In the Flatter of Copies of Petition for Issuance of :frit of Certiorari, etc. , in Action 17600, Edward Ralph Bergholm vs. Superior Court and Narren R. Lamb. Copy of Petition fo Issuance f ':grit of Ceytiorari arid, Cody of Memorandum of Points and Authorities in upnort of Fetition for ssuanee o .frit of Certiorari in Action No. 17000, Edward Ralph Berg-holm vs. Sunerior Court and Darren R. Lamb, having been served on U. T. Paasch, Clerk of the Board of Supervisors, on January 29, 1°57; On motion of Supervisor Buchman, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Petition and Memorandum be an-? the same is hereby referred ' to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. d In the Matter of Anproval of specifications for painting county buildings in various locations throughout the county. Specifications for painting county buildings in various locations throughout ; the county, to gait: Count,.- Hospital, Juvenile Mall, Hall of Records and Lafayette Memorial Building, having been submitted to and filed with this Board this day by E. A. Lawrence, Superintendent of Buildings;4; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said specifications for said work be, and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER- ORD- E— RE"D that the g,eneral prevailing rate of wages, which shall be the minimum rates Paid on this project, are set forth in the Notice to Contractors attached to and made a cart of the above referred to specifications. IT IS BY THE Btu tRD Fit ZT SR ORDaRE.D that the time for receiving bids in this matter is hereby set for Tuesday, February 26, 1957, at 11 a.m. IT IS FURT'r.E`t ORDERED that the County Clerk and Clerk of the Board is hereby directed to rublish Uotice to Contractors in the manner and for the time re- quired by law, inviting bids for said notice to be published in "The Brentwood News". The foregoing order is passed by the unanimous vote of the Board members present. IN 'HF. BOA0 OF SUP allisois Or CONTRA COSTA CCUTITY, S k A73 OF CALIFO RPdIA In the Matter of Claim for damages. ANTONE E. PEREIR&A and 1,URY ANN PEREIRA, Rt. 2, Box 268, Martinez, California,: Navin; filed with this Board on January 24, 1957, claim for damages in the amount of 59.40 NCFJ, THEREFORE and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THEE BGAaD G?.D .:%.D that said claim be, and the same is hereby DENIED. The fore-oin- order is nassed b7 the unanimous vote of the Board. In the Flatter of Claim for damages. ALBERT FRAI:CIS Z U1?A and KARIA Z. 'D.-` 176 :landa Street, Crockett, California, 4avinc- filed with t?:is Board on January 24, 19 ?, claim for damages in the amount of 000. NW, '^H:..770.11 and on motion of Sunervisor Buchanan, seconded by Supervisor Nielsen, IT I5 rY TiiL 7501.?D OD13ED that said claim be, and the same is hereby D>JPII::D. The fore-oin order is passed by the unanimous vote of the Board. Fixing hearing of assessment list on Reclamation District No. 1619. The Assessment Co-missiorers heretofore arnointed by this Board to prepare z assessment list of Reclamation District No. 1619, havin; filed with this Board said assessment list; On motion of Supervisor Silvan seconded bar Supervisor Buchanan, IT IS BY TIME BOARD 0R.DERED that the hearini-, on said assessment list be, and the same is hereby fixed for Thursday, February 2, 1957, at 9 a.m. IT IS .'URTLHER D1: 1D that notice of the time andplace of ?;he hearin- on i 107 Tuesday, January 29, 195"Continued said assessment list be published for the time and in the manner as Prescribed by law in the "Diablo `Jalle r Ne-as", a newsnarer of -eneral circulation printed and pub- lished and circulated in the Countyof Contra Costa. d Tne fore-;oi-. - order is ^:ssed by the unanimous vote of the Board. In the mattes- of Resignation of Mel Nielsen as Co=issioner of the Lafavette Fire District. Miel Nielsen Navin- filed wirh this Hoard his resiiation as Commissioner of the Lafavette Fire District on motion of Supervisor soyak, seconded by Supervisor Buchanan, IT IS -Y THE SGARD OBD ?ED that said resi?nation be and the same is hereby ACCEPTED and said office DEC' AR ') CA T. The foregoin order is massed by the unanimous *rote of the Board members present. In the matter of James B. Simonds as Co::-nissioner of the Lafayette Fire District. This Foard having on this da:r declared the office of Commissioner of the Lafayette Fire District YACANT due to the resignation of 1Ie1 Nielsen; On motion of Sumrvicor : ielser, seconded by Suaervisor Silva, IT IS BY THE BOARD ORDERED that J" ES I3. SI"0' DS, 640 dos Palos Drive, Lafayette, be and he is hereby appointed Cornissioner of the LAFAYETTE FIRE DISTRICT to serve until the next general election within said district (Sec. 14054., Health and Safety Code. ) The foregoing order is massed by the unanimous vete of the Board. In the matter of Arvointment of TSAR N. CALF: . and J."UIES F. HOEY to serve as Latin• Library Trustees for the Contra Costa County Law Library. Pursuant to Section 6341 of the Business and Professions Code of the State of California and on :notion of Surervisor Covax, seconded by Supervisor Nielsen, IT IS Pi. THS' 5CA'ZD1 ORDE3. aD 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 bounty .Law Library, in glace of the Chairman of the Board of Supervisors, said Law Library, Trustee to serve until the first meetin of the Board of Supervisors in the month of January, 1953. IT IS BY THE 30.*'%-"D URT.-? .R ORDERED that James F. Iioey, a member of the Bar of Contra Costa Countv be and he is hereby appointed to serve as a Law Library Trustee of the Contra 6osta County Law Library, said Law Library Trustee to serve until the first meeting of the Board of Supervisors in the month of January, 1959. The foregoing order is gassed by the unanimous vote of the Board. In the matter of Approval of Y nor Modifications to Pre- l;-i nary Plans for Air-rort Administration Building. Mr. Charles Collin of Aitken & Collin, Architects, presents minor modifi- cations to the Preliminary Flans for the rrorosed Administration Buildinml at Buchanan Field which Preliminary Plans were heretofore, on December 26, 1956, approved by this hoard with certain provisions; and on the recommendation of fiarvin E. Scott, Airport Tanager, and the Aviation Advisory Committee, and 0n notion of Sunervisor Covak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDERED that said minor modifications be and they are hereby APPRO ED AND AUTHOR- IZED.UTHORIZED. The foregoing order is passed by the unanimous vote of the Board. In the matter of Estaalishin rate structure for gasoline sale price at Buchanan Field. On the reco:mendation of the County Administrator, and on motion. of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY T:-f:C 7-AARD ORDERED that the County Airport (Buchanan Field) is authorized to charge a straight 11 cents per Gallon mark-up over the purchase price. The foregoing order is sussed by the unanimous vote of the Board. d IOC Tuesday, January 29, 1957 -_ Continued In the matter of County Employees Health and ',.'elf are Plan Committee. Mr. F. E. Emery, Personnel -irector and member of the Employees Health and Ilelfare Plan Committee, an-pears before this Board and recommends that the Committee continue to function and teat a Supervisor be appointed to act as liaison between the Committee and the Board; and Chairman Taylor thereupon arnoints Sucervisor J. G. Buchanan to meet with , W said Committee as this Board's representative. In the matter of :Affidavit of publication of Ordinance 1090, 1102. This Board having heretofore adopted Ordinances Nos. 1090 - 1102 and Affi- davits of publication of said ordinances having been filed with this Board; and it appearin- from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by lair; NO:., THEREFORE on motion of Supervisor Goyak, seconded by Supervisor a/Nielsen, IT IS BY THE BOARD O.RDZi D that said ordinances be, and the same were hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the matter of Approving Ordinances. 4 On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED. No. 1105 which rezones portion of Clayton Valley Area by addition of Subsection 127. No. 1100 which rezones portion of East Pleasant Hill Area by ad- dition of Subsection 12,3. No. 1107 which rezones portion of East Antioch Area by addition of Subsection 129. No. 1108 which rezones portion of San Ramon Area by addition of Subsection 130. IT IS BY THE BOARD FUR°"€M ORDERED that a copy of (each of said) ordinances be published for the time and in the manner required by law in a newspaper of general circulation nrinted and rublished in the County of Contra Costa as follo,,•rs: No. 1,105 - Concord Transcript No. 1100 - Pleasant mill News No. 1107 - Antioch Ledger f No. 1108 - The Vallev Pioneer The foregoing order is passed by the unanimous vote of the Board. In the matter of Granting contractor extension of time to complete installation of hot water heating system at the office of the Flood Control District. On the recommendation of the Flood Control District, and good cause appear- ing therefor; i On motion of Supervisor Buchanan, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that Lescure Company , contractor, is „granted an extension of five days r time to complete installation of hot :,rater heating system at the office of the Contra Costa County Flood Control and ;"later Conservation District, 2400 Oak Grove Road, Concord. The foregoing order is massed by the unanimous vote of the Board. I 4 t lt t r 4 j s i Tuesday, January 420, IC57 -- Continued In the Matter of S<-1 a of Fino le-Hercules Union Sch,-ol District, 1 56 S-chool Bonds, Series A. the Board of Suncrvisors cf Contra Costa County, State of Califor- nia, heretofere duly artheri zed the :si unrce of .i,CCC,[0C :3rinciral amount of bonds of Pine-le-H-ercries Unior Schocl District of Centra Costa County; -nd fur`her duly aut3 cr=^ec `l.e c{.?e ci' '-!( ,CCC :s2 r';iv L _-s Serle- ._ of said bonds 'at -ublic sale t t.1te best .+:gid ":;''~ ' '` 'd c r; -nd w :5, ri". ce of the s--'Ie of said bon:. : hr.s been duly given in the manner rrescri ed by ti 1s B-7rd rr Sauperviscr , -jnd the fc1loxin1-- bids for said bonds were and are the only bi :s r.:ceive-c by said :lcard cf Supervisors, to grit: N=e of Bids er Eet Intert;st Cost to district Union e- fe Derosit lana 457,960 gar% of America, `:. T. & S. R. 0 6 Blyth & Co., Inc., et al 58,429 F... H. ::oulton !- Conrusty et a2 5$:770 A ID9 .:Hy ':'AS, the said bid of Unian Safe Deposit Bank is the highest and chest bid for said bondls, considering the interest rates specified and the premium offered, if any„ ILOWS TP91.*FFrE,7 BE I': F-ESCVED by the Board of Surervisors of the County of Contra Costa, vtnte o:. Ua iifernia, as follows: 1. Said bid of Union S;Xe Deresit Bank. for °. 140,000 par value of said bonds shall be, and is hereby accerted and the Treasurer of Contra Costa County is hereby authorized and directed to deliz,er said bona's to said purchaser thereof anon pay- ment to said Tren.-urer of the r+urchase Trice, to wit: Par and accrued interest to date of delivery Bond Hur±bers Intern.=st Rate Per Annum A-1 to A-21 2% A-22 to A-110 4% Said bonds shat " be..r interest at the said rates herein-above set forth, nay- able sem-annually on February. 1 and Aurust 1 in each year, extent interest for the first yer=r ri-ich is ^ayable in one in4tallment on February 1, lc58. 2. All other bids are re jectud and the Clem of tt:1s Board is directed to return the bid checl-s w !—ich accomrar.ied the unsuccessful bias. 3. The Clerk of this Bo,•rd of Supervisors is directed to cause to he lithegrarhed, rrint.ec or engraved a sufficient number of blank bonds and coupons of suitable quality said brnes nn--' cou- rns ti s!icv on tl"eir face that the same bear interest nt the mates aferer aid. FAS:-'' AA:D n_'rP TF.D this 2Sth calx of January, 1557, by the Board of Supervisors of Centra Co.to County, by the followin; vote: 1:1'— S.-Mervisors - I. T. XYAK, MEL F. NIELSIE , RAT S. "ATLCR, W. C. SUCHANAlt', JC Ffl SI LVA Surervisors ABSENT:uri-rvisors - ''(`''E In the !"atter of Arrlication for surd us Federal rrorerty for Civil Defense rurnoses. ll?: : ::.AS, by Public Law 655, eLth Conrxess (70 Stat. 493) , the Federal govern- meat has authorized the donation of sur^lus Federal property for civil defense pur- oses; and E- EAS, certain conditi•.ns are 1mrosed by the Federal Civil Defense Adminis- tration, the '°er-rtnert of Fealth, Education and : elfare, the California Disaster Office, ant? the Surrlaus "rorcrt}V Diviv-1,nn of the Sti to ::erartment of Educ:tion in connection Y3 th the ac'nuisitinn of such rrorerty; and t':i?ii wAS, the Ccant;• Of Contra Costa desires to bec-•me eligible to acquire such rra"erty; 2'Ct'9 T?•'IIEF EE, IT =S !''SCITED by the Bo.=rd of Supervisors of said County that 1:i131am ,.. ; ard, Jr., Director of Civil refense, shall be and is hereby authorized as the renrerentative of said County to sipM for and accept surnlus Federal property in accord 3.nce ti~lth tr:e ccnditirns in-used by the above agencies; and IT !'0 r,1'!P ==:4 :^IV D teat the Clerk of this Board is hereby a-. thorized and directed tc+ send te•c (2) certified conies of this Resolution to the California Disast; r Cf:ice, for f11inr with said Disaster Office and with the State Department of Education; and IT IS Fl"E TP7H F-ES-C-L".''D that t'~is resolution of authcrization shall remain in full force and effect urti l amended, surixseded, or rescinded by resolution of this Board transmitted, in durlicte, to the California Disaster Office. Tuesday, Janu:ry '2c, 1: 57 -- Ccnt nued In Volune 121,312292, Frank P. and Dina E. Pollacci are asses_ed with ".03 acres ir. Section 22 T2M R2E with land erronecusly assessed at 9CCC. Cn June 12, 1556 a change slip was sent to the IBS' Lerartment , but through an error the chance was not *jade or. the :assessment Moll. The correct assessed value of land is : 35CC. ':Iris correction should be made on the second install- rent of taxes. In Volum. e 2F, Assessment if6GS652, Mary H. Oseletto is as essed with a ror ti on of Lot 28, Enes Ambrose Subdivision Second Unit u-ith an-rcvemerts erronecusly assessed at -,1260. These im- rrovenents did not exist vn lien date and should he cancelled. The first installment of taxes hive been raid. In l'olt:me 3 2, zsr essmert f 636157, J.tiTes D. & Lorraine E. Peters are assessed v-ith Lot 755, Gre&.cry Gardens Unit Yo. 4 with i-rrovenentz erroneously assessed at ,31.10. We to an error in com- rutation when an addition w- s :Rade to i vrovements the value of imrrcvement.s was entered in error at $3110 instead of ;2460. This correction should be made cn the second ir:stallment of taxes.s• to Volume 32, Assessment p63643C, G. J. & Elizabeth A. Stevens ::re assessed with Lot 1066, Gregory Grrdens Unit P'o. 6 with i-rrove<:±ents erronecusly assessed at w2380, murine the winter of 1955 these inrrovements mere damaged by floods and through r oversight adjustment was rot made on the Roll. The correct assessed value of is rrcve-er:ts is =LC. This correction should be spade on t?:L second installment of taxes. in Vo une 3P, Assessment IiSC7692, George F. Geletha Reed are assessed with Lot 14 Bloc's 11, 1!orth Richmond Land and Ferry Co.17o. 1 rzth irrrovements erroneously assessed at x430. There were no imrrovement s cn t;-._s -rorerty on lien G,-,me and should he cancelled. In V, lure L•C , assessment 9L251C, Norman A. & Stella H. ain are ales".-d with Lot 1C, Yorello Heights frith improvements assessed at x:2350 and Y192C. IrRnrovements of .1929 did not exist on lien crate and should be cancelled. Cancellation should be made on second installment of t-xes. The fir:-t installment will ^e refunded. Code P206 - assessment Vb. 106 arrears on the unsecured roll as fol.lct+s: Clifford Partridge 28 Geary "t. an rrancisco,Califorria Boat 28 E 4C2 - rsvessed valuation $380 n Vet•-raps ..mac:-,.,t;on was fi LEc i.ith this County by "'r. Part- rid[--e to e srril ed rn the above boat. Due to a clerical. error, this exemrtion %as not allowed. Assessment 106, Code 8206 should show exe-mrti on -in the a--•c• nt of =380. ADD to the Unsecured i1crscna? Frenerty assessment Roll for 1956 - ;7. Code 5306 - As;essmen t 'o. !:64 J. a% Clarkson 155 El C%nig.^ h6s:zl Redwr.od City, California ca*z:, i-28 v c32 - 'esessed valuation e250. The fore: nr crcer rasced by the Tnani-ous vote of the Board. In the '"atter :' rerscn^el Adjustment. • On the rec•cnn-endaticn ef the C-unt:, Admirisrrator, and on mar.i-n of Super- visor Buchanan, seccrndYd by Stz^ ervisor Silva, 3Y "HE aC«:L 0E:L :LED that the foIlc+trirrrezr;connei adiustment ' e and the ..^e is AUTHCF:IZ 0 (effective January 30,195 ) : Clerk Reclassify -ne -ositirr_ of G`%.enn-rarher Clerk in Zlections Department to Int, r,-edi--.te :: KIT ULL (D 10 Tuesday, January 29, 1957 -- Continued said assessment list be raablished for the brae and in the manner as prescribed by law in *he "Diablo Valley' !:ears", a ne-,snaoer of eneral circulation orinted and pub- lished and circulated in the County of Contra Costa, W the fore;oing order is hissed by the i.inanimous vote of the Board. In the matter of Resignation of diel Nielsen as Co-=.issioner of the Lafayette Fire District. Diel Nielsen havin£, riled with tlliis Board his resigiation as Commissioner of the Lafayette Fire District on motion of Supervisor Coyak, seconded by Supervisor o/Buchanan, IT IS BY THE RG ARI? abEiIED tint said resignation be and the same is hereby ACCEPTED and said office DEC—T ARES 'AC.A.1: '. The f oregoin-; order is :passed by the unanimous dote of the Board members present. In the matter of James B. Simonds as Co---nissioner of the Lafayette Fist District. This Board having on this day declared the office of Commissioner of the Lafayette Fire District :nCAIYT due to the resi_7iation of PIe1 Ilielsen; On :notion of#,Su^ervi sor ' ielsen seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that JAi•.LS B. Sf •"O 4DS, 640 Los Palos Drive, Lafayette, be and he is hereby appointed Coamissioner of the LAFAYETTE 71RE DISTRICT to serve until the next general election within said district (Sec. 14054, Health and Safety Code. ) The foregoing order is gassed by the unanimous vote of the Board, In the matter ofnnnointment of TSAR N. CALFE . and F. HOEY to serve as Law Library Trustees for the Contra Costa County Lair Library. Pursuant to Section 6301 of the Business and Professions Code of the State of California and on :nation of Supervisor Coyak, seconded by Supervisor Nielsen, IT IS DY THE B01 ORDERED thatTsar N. Calfee, a member of the Bar of Contra Costa County be and lie is hereby appointed to serve as a Law Library Trustee of the Contra Costa ounty Law Library, in ^Lace 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. 17 IS BY THE BO HD F' B i :Ek ORDERED that James F. Fioey, 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 Lair Library, said Law Library Trustee to serve until the first meeting of the Board of Supervisors in the month of January, 1958. The foregoing order is passed by the unanimous vote of the Board. In the matter of Approval of Minor I odifications to Pre- 11—mir ary Plans for Airport Administration Building. Mr. Charles Collin of Aitken & Collin, Architects, presents minor modifi- cations to the Preliminary Plans for the proposed Administration Buildin at Buchanan Field which Preliminary Plans were heretofore, on December 26, 1956, approved by this hoard with certain provisions; and on the recommendation of Marvin E. Scott, Airport Manager, and the Aviation Advisory Committee, and On motion of Supervisor Coyak, seconded by Supervisor Buchanan IT IS BY THE BOARD ORDLRL'D that said minor modifications be and they are hereby APP'tO ED AND AUTHOR- IZED. The foregoing order is :gassed by the unanimous vote of the Board. In the matter of Establishin® rate structure for gasoline sale price at Buchanan Field. On the reco*- endation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE ME AtD ORDERED that the County Airport (Buchanan Field) is authorized to charge a straight 11 cents per gallon mark-up over the purchase price. The foregoing order is passed by the unanimous vote of the Board. d 108 Tuesday, January 29, 1957 -- Continued In the matter of County Employees Health and ,4e?Fare Flan Committee. M%ir. F. E. Emery, Personnel irector and member of the Employees Health and Welfare Plan Committee, appears before this Board and recommends that the Committee continue to function and that' a Supervisor be aupointed to act as liaison between the Committee and the Board; and Chairman Tailor thereupon areoints Sxxaervisor U. G. Buchanan to meet with W said Committee as thisBoard's representative. s In the matter of .'affidavit of publication of Ordinance 1090, 1102. This Board having heretofore adopted Ordinances Itos. 1090 - 1102 and Affi- davits of publication of said ordinances having been .filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NO*AT, Ti"R£:FOR on not!--n of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOA' S+ O D:111ED that said ordinances be, and the same were hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the matter of Approving Ordinances. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED. No. 1105 which rezones portion of Clayton Valley Area by addition of Subsection 127. i No. 1100 which rezones portion of Fast Pleasant Hill. Area by ad- dition of Subsection 129. No. 1107 which rezones portion of Fast Antioch Area by addition of Subsection 129. No. 1108 which rezones portion of San Ramon Area by addition of Subsection 130. IT IS BY THE .BOARD FURTHER ORDERED that a copy of(each of said) ordinances be published for the time and in the manner required by law in a newspaper of general circulation printed and published in the Countv of Contra Costa as follo,.•rs: No. 1105 - Concord Transcript No. 1100 - Pleasant Hill News No. 1107 - Antioch Leder No. 1108 - The Valley Pioneer The foregoing order is passed by the unanimous vote of the Board. In the matter of Granting contractor extension of time to complete installation of hot water heating system at the off ice of the Flood Control District. On the recommendation of the Flood Control District, and good cause appear- r ing therefor; On motion of Supervisor Buchanan, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that Lescure Company, contractor, is ,granted an extension of five days' time to complete installation of hot water heating system at the office of the Contra Costa County Flood Control. and :rater Conservation District, 24400 Oak Grove Road, Concord. d The foregoing order is passed by the unanimous vote of the Board. i t i Tuesday, January ZG, Ic57 -- Continued In the Yatter of 5-.1 a of Finol.e-Hercules Union School District, 1 56 School Bonds, Series n. t;'ri }TEAS, the Board of Surcrvisors cf Contra Costa County, State of Califor- n3a, heretofo.v duly autheri=ed the ist-unrce of $1,CCC,C0C nrinciral amount of bonds of F'iro3e-11-reales Un:cr. cho-:4 District of Contra Costa County; :tnd fur'her duly autl.critec lj-e znle cf r'l14C CC _sicn:.;4 C >s Seriec of said bonds ^t ublic sale tc.. the best ..::d '-i;' deer a.^.d n1 .,Ice of the s:_-V e of said bMn: c h!..s been. duly C iven in the manner rescribed by tMs 3ccMd :i` Supervisers, and the bids for said bonds were and are the o^?v bi s received by sad Beard of Supervisors, to Frit: Nene of Bideer Net Inter:.st Cost to District Union S fe Derosit Bank 857,960 Bar.': of Anerica, 11. T. S. A. 5$,046 Blyth f: Co., Inc., et al 5$,&29 R. H. !loulton !- Corrany et al 581,770 the said bid of Un{-,n Safe Deposit Bank is the highest and best bid for said bones. considering the interest rates specified and the premium offered, if any, NOW, TF:-1''FVF=', BE IT KFSC V_z11 by the Board of Surervisors of the County of Contra Costa, State of California,as follows: 1. Said bid of union S;Xe Derosi.t Bank for $140,000 par value of said bonds shall be, and is hereby accerted and the Treasurer of Contra Costa County is hereby authorized and directed ter deliver said bonds to said rurchaser thereof Aaron Pay- scent to said Treasurer of the rurchase rrice, to wit: Far and accrued interist to date of delivery Bond Nunbers Inter<<st Pate Per Annum A-1 to A-21 2% A-22 to A-140 4% Said bonds shat' bear interest at the said rates herein:=bove set forth, nay- able semi-annua3ly on February 1 and Autust 1 in each year, except interest for the first year YH ch is -avable in :ane i n Lal bent on February 1, 1 58- 2. All other bid: are rejected and the Clerk of this Hoc.rd is directed to return the bid checks V11ch accomnariec the unsuccessful bids. 3. The Clerk of this Board of Supervisors is directed to cause to be litho-ranhed, rrinted or engraved a sufficient number of blank bonds and courons of suitable quality, said benc's acrd cots-rns to shot, nn t?"eir face that the ;eme bear interest at the r:tt es afcrer id. F A SS": AI'L• '11C! i 1M this 2 th day of January, 1557., by the Board of supervisors of Contra Costa Ccuntu, by the folloxi:w. vete: iY ZZS::pervisors - I. 17- WYA1*:,}'TIEL F. NTE!/LSIE111, RAY S. l .i+ R, W. G. 3U4i314 AKA CES: Surervisors - !V'E ABSEh"T:Murirvaisers - N"OI`E In the ".at2 er of Arclieation for surraus Federal -rcrerty for Civil Defense rurwoses. 6*H:-: F.AS, by rublic Law 655, 04th Confw. ess (7C Stat. 493) , the Federal govern- ment has authori ea the donation of surplus Federal property for civil defense pur- roses; and M-MAS, certain conditi:r_s are imrosed by the Federal Civil Defense Adminis- tration, the '°er.,=rtnert of F?ealth, Education and elfare, the California Disaster Office, ane'. the Sur-lus !'rrrcrty Divi.-Ann of the State ::er.- rtment of Eduv tion in connection vd th the acquisitlen of such rroeerty; and M,1E the Cccnty of Contra Costa desires to becr•me eligible to acquire such rronerty; IYOW, "YK-RF.FfEE, .T 'f 7.BOLTED by the Board of Supervisors of said County that 11..11 pn !:. i ard, Jr., Virector of Civil ..e_'ense, shall be and is hereby authorized as the rerresentative of said Count. to sign for and accept surplus Federal property in accorennce r th V-e crnd:t.iens i^^csed by the above arAncies; and IT 1 %1'RT'"-R MD that the Clerk of this Board is hereby at thorized and directed tr send t-r-r_ (2) certified conies ofthis Resolution to the California Disast:-r Cf'ice, frr fi li r#,. with: said Disaster Office and vith the State Department of Education; and IZ' IS F11F.TF`-'R :mow:?' U that V is resolution of authorization shall remain in fu11 farce am e'fert urti amended, su^ rseded, or rescinded bar resolution of this Board transnitted, in durlic-;te, to the California Disaster Office. Tues-air, :anu=•r}• , ?i? -- Crrt--nued s Signature of -erson authr-rized to sign: s/ KIT LTV W. 1 ARD.JR. ASS 711 AFD h].'(sFT P this 20th day of Janu:•ry, 11.57, by the Board of Supervi- sors of the County cif Contra Cost%, State of California, by the following; vote: AYES:Surervisors - I. T. GOYAK9 .1E-L F. NIELSEN, G. IMCHAW111 , JOSEPH S. SILVA, 4-1' S. TAYLOR i C+ES:SurcrY'SOrs - 7Y 'r: di ARSE? SL--+e rvisors - `'t- E i In the Vattcr of Authorizi nr correction of tax item in accordance ri.t!: -envision of Section 039 of the Revenue Code. At the recvest of the Cvurty Tax Collect-*r, with the consent of the District Attorney, and on notion of ::uperviscr Buchanan, seconded by Surervisor Goyak, IT IS 3Y PE %rAT D N DFRED that mtherization to correct the following iter in accordance vith the Provisions of Section 039 of the "revenue Code, be and the sane is hereby Ar"FrVEDI, said ccrrectien to be the cancellation of penalty of ,10.61 Mr. A. S. Bsilev, S01 Pailev Road, Pittsburr, California hzs been assessed ' for numerous verrs u-ith arrrcxi*rately 464 acres of land. For the fiscal year i r56-57 the acreave 1.:=:s .rlit due to the chance in code areas and two tax bills 4 were issued, Assessmert Kos. 6CM19 and 600G1P-CCR. j As a result, Mr. Bailey in roe Faith submittea full payment on Bill No. 00018-001 it the a runt of ;A-46.1f thin'_ring he h,-id raid his taxes in full. It jd has nos: been called to his attention th^t Fill !.o. 60001E is unpaid and the penalty has been added. 9•here'_'ore, ve res-*ec.tfullg request that the penalty of ;10.61 be i cancelled. The forc-g.:rF or%;er is ras-red by the unani^sus vote of the Board.r In the Matter of Aui horizinr correction of erroneous assessments. The County Assessor h;xvinF f=led with this Board a reque t for authority to the County Auditor to correct the following erroneous assessments which appear on the asses rent rrll for the fiscal year 1156-57, said correction having been consented tr btu the District Attorney; On motie-n of Surerviscr 3uchanan, seconded by Supervisor Silva, IT IS BY THE HOARD r-RDMED that the Country Auditor correct said 1 56-57 erroneous assessments as fol]ows: In Toluene 4, rsses_ment j2170, Robert E. and Dolores A. Fox are assessed u-ith Lot 5', '.•.ildwcod "ancr, assessed value of land *V410, imnro vement s $30C. Mr. Fox filed calix: for star veterans exemption but through an error exe_prti on vas not allowed. Exemption of lC00 should be e11sw:ed on the second installment of taxes. In Volur..e 14, AssesEment x665042, Lorenzo and Dorothy C. Bee are assessed wi th 1.31C acres In R?xcho El Sobrant e, assessed value of land '1700. This as:e:snent should be cancelled as it is double vith Assessment ATOS-25. in Volume 6, Asses:rent r`555279, i i ll i am 1. and Susan. N. Burk are assessed u-ith Lot l ,, :•?artl nez Land Co. Tract je2, assessed value of land 61-80, innrovemerts 16, 27CO. "r. Burk filed calico for war veterans exem-•tier but thro-ugh ars error exemntion Lras not allowed. Exemrtlon of $1CCC s^ould be allowed on second installment of taxes. s/ In Volune 4, :assessment 121775, Lana Estates Inc., is assessed vd.th rortirrs of Lots 27, 28 &- 42, R. N. Burgess Co's }dap I4o.1 Olsen subdivision with land erroneously assessed at $960. This property is not 4 buildinr site but is used as a drainage easement. The cor- rect assessed value should be '15C. The first installment of tares 1 has been raid. The second installment of taxes should be c-Ancelled. In Volume 1C°, assessment 04943, Sara Ferrante is assessed j with Lot 11 Block 3C3, Cornwall Subdivision with improvements assessed at S149C and E'.240. Inrroverents of ;>.:4C did not exist on lien date and should he cance?leis or. :.he second installment of taxes. In Volur-e Ir. , Assessrent g l?CCF!S, "alenti no & Orsola L. Pera are assessed with a tr:act of land in the Town of Alalnut Creek with Jimrrovements erroneous]v aseessed at X1190. These innrovements did nrt exist on lien date lmd should be cancelled. First installment of taxes hl,ve been raid. In Volume 19, Assessment -177C13, Alva K. Wilkins is assessed with a portion of lot 34 L::r::ey Ranch Subdivision Vo. 2 with inrrovements assesses: at U31C and A.20C. Improvements of 41310 s'-ould be cancelled as they did not exi:t on lien date. f Tuesday, Janu nxy "c , It 57 -- Cont=nued In Volune 21, Assessment i312292, Frank P. and Dina E. Pollacci are assessed with ^.0 acres it Section 22 T2N R2E with land erronecusly assessed at 49CCC. Cn June 12, 1556 a change slip was sent to the I9" Derartment , but through an error the chance was not made on the 44tssessnert Noll. The correct assessed value of land is :.:35CC. 7 is correction should be rade on the second install- rent of taxes. In Volt: a :F, sses ment ff608o52, R'ary H. Oseletto is assesses with a Portion of lot 2F, rues Ambrose Subdivision Second Unit vi th In-rove^-ents erronerusly assessed at 0260. These im- rrovements did not exist en lien date and should be cancelled. The first installment of taxes h-ve been raid. In Vclune -2. assessment x636157, James D. & Lorraine E. Peters are assessed Pith lot 7G5, Gre-cry Gardens Unit No. 4 with inirovenents erroneously assessed at .0110. We to an error in com- rutation when an addition w, s made to improvements the value of inrrovement.s was entered in error at 311C instead of ;2460. This i• correction should be -ade on the secend irstallment of taxes. in Volunie 32, ,ssesement m63643C, G. J. & Elizabeth A. Stevens are assessed with Lot 106, Gregory Gardens Unit No. 6 with ir+rrovenents erronecusly asr essed at x,2380. During the winter of 1955 these i-i rove-encs were danared by floods and through an oversight ad iustnent :.as net rade on the Roll. The correct assessed value of imrroverents is x,2000. This correction should be made on t"L second installment of taxes. In Volume 3P, ysessnent 161=807692, George £_ Geletha (teed are assessed with Lot 14 Kock 11, Forth Ri.chmicnd I and and Ferry Co. P'o. 1 with i-rrovements erroneously assessed at 5430. There were no irnrovements on t-is nrorerty on lien cis=te and should he cancelled. In Vrlume h( , Assessment :%251C, Forman A. & Stella R. Fain are assess d i.:ith Lot 1C , Yorello Feights •with improvements assessed at 4'''MO and *4920. Imrrovements of 16we192G did not exist on lien z`ate sins: should be caa-celled. Cancellation should be made on second installment of taxes. The fir.--t installment will be refunded. Code 0206 - ssess!^ent ro. 106 arrears on the unsecured roll asfollows: Clifford Partridge 28 Geary St. pan Francis co,Califorria Bout j.'%'28 Z 4C2 - Assessed valuation $380 Vets raps ..:-Xe-irticn :Ras f=led ti,ith this County by '"r. Part- ridre tr be arrlied ^n the above boat. Due to a clerical_ error, this exemption was not allowed. tsses;.ment '106, Code 8206 should show eccen-4i on in the a-•e°.•nt cf f380. RDD to the Unsecured Personal Prenerty 'Assessment Roll for 1956 - 57. Code 53C6 - Assessment No. L64 J. D. Clarkson 145 El Canirn Real Redwood City, California Beat z20 v X32 - Assessed valuation 8250. The foreLoi nr. order :.s rased by the unanimous vote of the Board. In the "atter r,_4' rersvnrel ld just-hent. n the recon-endaticn cf the Crum-., Administrator, and on notion of Surer- visor ?Buchanan, secrnded by Su- crvisor Silva, I I: :3Y 'I HE 9C,'jtu 0F`b;-:f-.E D that the following rersonnel nd?usurent '-e and the -- i.7 a is AUTHMIZEi} (effective January 30,1957) : Clerk Reclassify -ne •-ositicn of Ztennprarher Clerk in Elections Department to Irtermedi-ate 4tenorranher Clerk, effective January 30 , 1957. d The forcro rr rroier ' s ras;:ed by the unaninous vote cf the Board. In the "atter of Frotest recei tied f rr ^ Krinn2'n!- and I .Ct eary of Crunty ! nund. r. K. Thcras, hcute 1 , Box IF ' , 'artinez, fir v,ng filed with this Board a comrl airt to actions of " r. n. B. Krinning and Vr. I . 6. O'Leary, stating that theytrespassedu^or. his -rivate Pre-erty; R'C+, "'F? I?F^:: , and on -otion cf Sur rvisor ',oyak, seconded by Supervisor Nielsen, 11, , !. PY T11F. Pt'=.''D Cis: :H-h D that said matter is : eferred to the District Attorney and to the Sheriff. The foregoinr or^er is rassed by the unanimous vote of the Board. Tuesday, Janua rt 2S, 3057 -- C^.ntinued In the !Iattilr of : Tuesray, January Y 7 -- Ccnt=rued Tn Attend Industrial Safety Conference called by Governor :n Los Angeles, rebrunrr 7 and ', 1557- H. G. BALC:J , Trainin€- and Safety Officer To attend Industrial Safety Conference called b.• Governor in Los Angeles, d Febru-.,r,,, 7 and El, lS 57. The foreroinr order is gassed by the unanimous vote of the Board members rresent. In the 'Vatter of cce^t nr and Givinr Vot is a of Comm eti cin of a Contract i-i th Lescure Co. for installation of hct eater heat- nr sy ter at the efrice car' Contra Costa Crunty Flood Con- trol and ''ater Ccnservat_on ORDER OF ACCEPTANCE Vistrict. AND I.OTICE' OF CO!'PI.ETION the C^ant,- of Contra Costa havinr on November 20, 1556, entered int,+ arreerert with I escure Co., 3667 ?;'t. Di hla Boulevard, Lafayette, Cal ifornia, for installation of hot ti.'ater heater.:.- systea at the of.'ice of Contra Costa County Flcod Control and ;:rt.er Ccnservat;on District, 24CO Oak Grove Road, Concord, California, vd th The -Enrlcyerst L iabili ter Assurance Corporation, Limited, as surety and 1 EAS, the Chief Engineer of the Contra Costa County Flood Control and Water Conserv ation District hav_nr certified to tl"?8 Board that said work has been ins,?ected and h.as ?7een fcund to cor!r'y with the arrroved plans, special provisions, and standard srecirications,and having recommended that caid contract be accented as cc^rrleted on. the 28th day of .J'anwXy, 1c 57; R'Ql;, ; :::`G'. on rctien cf S-.rervisor Buchanan, seconded by Supervisor Nielsen, IT I ay TFS 3C _D C:::. QED that said work is ACCEPTED AS C(?t'PLETLD on the 28t}, day of J?.r inrs, lc 57, and the Cleric of this Board is directed to file for record a co-y of 0,is Cn.;er as a notice of comrletion. The foreroinr ordir is risced 'by the unanimous vote of the Board. In the .".atter of Ar^rcrria- tion Adiust-ent.s. On the reconnendaticn or the County Administrator, and on motion of Surerviscr Buchainan, s!:conded by Surervisor Silva, IT IS 3Y THE BOAF D ORDERED that the fall owi rr, arrrorriati on ad-ustrent s be and the same are AUTHORIZED: Clerk Arrrorriat ton Decrease Increase s: Inventory Exrerd. Su--. W2 500 26.CC Car..ital Cut?av - 5 drawer files IC2-959 114 Tuesr'nv, Janu=tr*y :', lc'57 -- Crrtinued Health Arnrorriation Decrease Increase Capital outlay 11.00 Swivel Chairs W/O Arms (Item 50) Unarrrorriated reserve General FL-nd W.CO y Public Zlorks Derartment f Ter+rorary and Seasonal He1r 159CO0.00 J Arrlied tests 15,OCO.GO Una-rrorr iat*d Reserve General Fund w15,00040 115,0G0.00 Desks, Chairs and T::-les 50-GO Desks, Chairs and Tables (Iter 24, Posture Chair) ,r50.GC Seconrary Po-id ` naintenace 475-GO County Garage-Grounds 1--wrovir-ents 4 3GG.00 Laf a et„.e Garage-011 Storar:e Tank 1175.00 Unarprc^riated Reserve General. Fund 475-CC 9475.00 Primary Road Censtructien #2731 Secondary i cad Const. uction ? Jl,OQ.GO Secone- ry Road Construc ti on #1655 Secr.nd ary Bridre Const.ruxti on rC 565 41,5U,.CO Primary road c+rnstract;cr. ,65971 3,400.00 Secondaryroad censtr-action s53B5 39400.00 h Secondirry Road Construct=on 398: 2.00 Frinary '"cord Construction 3,$62.00 Hosrit alA. Capital. Outlay '-lc 284.00 Cort:*cunicaticns xrenses 225.G0 Unarrrorriated :rserve Gent al Fund 1003$225.00 284.00 Contra Costa C^unty Flood Control utos and Trucks 9C1 Unarrrorriated Reserve 25G5 490-CO Requested by Adriri stratcr Car.ital Outlay, Buildinf-s-Fittsburg 231,625.00 Carital Cutlav Buildinrs-Airrort 50446.00 F Unar..rrorriated fieserve 25,071.00 d. The foregr ,i n#- order is sled by Ute ;:nan;-ous vote r-f the Hoard. In the Matter of Frorosed Change of Romurdarles Be- tween SAN rABLO SCHOOL PISTUCT and RICF'rrD t EIE'.'!.!"r PY SCH001 :;d':TRICT. RESt'LUT1011 WHEREAS, on the 4th day of Dece-ber, 11c,"56, taxis Board adopted a resolution setting MCC a.m., on January 22nd X57, 's the time and date for hearing on the It above scatter Jr the Chanbers of the Board of Supervisors, Hall of Record.-, Martinez, E Cal iforni.a; =^.nd 1':1 F EAS, ^n the 22nd day of Janu-:ry, lr 57, said hearing was held as provided j and f urtlier continued for further I-e ar:nr; unt i' the 29th day of January, 1957, et at the name tine and rl- ce; and HEXEAS, said hear4nr i•ns held cr. Janunry 2-, 1t57, !,'('Ws TFEREFC-FE, HE IT I:FF-OIXED on ^hti cin of Surervi ser Icyak, seconded by Supervisor ftelsen, the Board denied the retition v. out -re judice tc filing of a ne+ +petition. NA S.4ED ATYD AI' MI-X by the fellow ng vote of the Board: AYES:Su-,-rviscrs - 1. T. OOYAK z.E1. F. 1”7ELSEN9 AY v. frYtOP, y. G. SUCiHAIIANx j MES•Sure rvis crs - ABSEIT. Surervisors - rCt'E. In the Matter of Semi- annual settlement rith t-:te for c---re of rer- ons committed f'r-.m County. on motion of Sunerviscr Gcvaak, seconded by Supervisor Buchanan IT IS BY THE Rte .r^, i:Lnt' '.FM the:t authorizaticr isrntec for ^ayrent 4f a total of 352.39 from the County's General Fund into the State Fund in the County Treasury for trans- mittal %,3th toe County Treasurer's semi-annual sett cnnent, which represents verified and arrroved billing frcmr State institut-ens for --even months ending Decem'-ler 31, 1956: for follourinr amounts owing for care of -ersons co-T-pitted frr!m Cont:a Costa County: r 4t j 4{ 5 15 Tuescae-, Janu•.ry 2= , IS 577 -- Continued California Youth Authcrity For care of minors 9,693.C4 xcr c-re of minors :n Foster Homes 1.524-81 11,217.87 Homes for Feeble 2xinded Sonc r_a State Hosrital 291,296.15 racific State Hosrital 282.82 rorterville State Poseltal 2,319.69 31,69$.66 Derrrtment of !Mental Hygiene 2,232.86 Total 0 48,352.39 The fore 4 ng order is gassed by the unanimous vote of the Board. In the a'atter of Authorizing naynent ^f mileage clai.-s of E. r^.. Fal-,!-r, Agricultural Insrector. On the r_comreneatien of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BC.',D CRDERED that E. R. Ralar, Agricultural Insreetcr, is added to the regular mileage list; and the County Auditor is authorised to ray his mllea:-e clai-ns at the rate of ten cents per mile for the first five hundred riles driven during each calendar month and at the rate of five andme-half cents mer nile for each mile driven in excess of five hundred ev miles during each cal end rw nonts- , in the rerformanee of his vroelc for the County. The foregr..inr order is sassed by the unanim^us vote of the Board. In the VaV er of - nroval of Chan 7e Orders !'ns. Z, 8, Q, and 3C to contract for remodelinr rf tlart.i nez County Cnurt Peuse Buf ldi'nr. On the recommendation of U. S. 3arbachane, Architect, and on motion of urervisor Buchanan, secnnded by Sxae rvisor Silva, IT IS BY THE 9OAFD ORDERED that tl-e following chnnre orders to contract of Robert L. 4.ilson for the remodeling of artinez Crunty Court Hcuse Suild int- be and the sante are APPROVED: Chanve Orner ro. Deduct Add 7 nsnhalt Tile installation 42,560.64. 8 Instal'_ ten aluminwm bars 269.38 c elerh!rne outlets 16$.66 10 Credit fer rubswitution of elevator door finishes CC IT IS 13Y 'SNE P(Iy L Ft'i:T CED;;7 ED th.:t ::ay S. Taylor, Chairman of this Board, is ax:thori zed tc execute said chnr.re orders ^n behalf of the County. w The forerr_nC order is gassed by the unanint-us vote of the Board. In the Matter of Committee to Study Planning Commis- don's rrorosed amendments to est--blish uses allowed by permit cn lot sizes, etc. Chairman Taylor arvoints the following to act as a Committee to study the Planning Commission's ^rerosed amendments to establish uses allowed by permit on lot sizes, side yards, etc: CHAIRMAN FITC TM - Surervisor Ivan T. Goyak Representative of Plannirm Coam- ission - Representative of Health Devartment - Derartnent of Public Works Nr. F. We Sauer Representative of District Attorney - Real Estate Bor.rd I`'.r. A. J. "Buck" Johnson General Contractors Association Mr. Jack Eyman Improvement Clubs 1r. J. Be ;McFarland Horsemen's Group Two rerresentatives to d be chosen by that group) f Tuesd-,y, Jaru%ry 29, 1057 _- Continued In the Matter of the Annexation of Non-Cort;guous City of 7art4-ez Property to the City of Lart'rez, County of ContrA Costs, State of CAliforr{a."RESCLT'TION IvIiE.REAS, there has been filed with the Board of Supervisors cf the County of Centra Costa a petitior. ?hy the City Cruncil of the City of Martirez, pursuant to Sections 35,2CC, et seq., and particularly pursuant !`c Section 35,201.5 of the Govern- mert Code, requesting that the hereinafter described real property be annexed to the City of s'art;ne:; and 711E EAS, said property is rere-cortigsous to said city but does rot exceed 10C acres it area, is uninhabited territory, is rot a p-:rt of any other City and is owned by said City and used for municipal purposes and lies entirely within the County of Cortra Costa; NO-71 i rE-T:FO EE, 'QE IT 1--SOLVED that this Board proposes to annex said here- inafter descri`-,ed territories, and the Ccurty Clerk is directed to cause notice of said proposed annexation to he given lKy puulicatior. Ir the "Contra Costa Gazette", a newspaper of general circulation, in the manner and for the time required by law; that this Ronrd will, or Tuesday, the 19th day of February, 1957, at 10:00 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, Martinez, California, hear all persons having any objection to said proposed annexati^n.; any tax payer in the County or City may object to the annexation by filing a written protest with this Board. The territories which it is requested be annexed, as aforesaid, are described; as follows: 1. That certain real property situated in the County of Contra Costa, State of California, identified as the "Mater Treatment Site" and descri-ed as follows: That certain parcel of ?and founded by a line which begins at the southeast corner of lot 8 of Plock 27, as the same are delineated and so designated vigor that certain map of Condon Addition recorded it Rook 14 of Maps at page 293, records of Centra Costa County, and runs thence westerly, along the northerly boundary line of Pacheco Boulevard, as the Name is delineated and so designated upon said map, to the southwest corner of Lot 8 of Block 24, as the same are delineated and so designated upon said man; thence northerly, along the westerly hourdnry line and the sane prolonged northerly of said lot 8 of ?lock 249 to the northerly boundary line of Jefferson Street, as the same is delineated and so designated upon said map; thence easterly, along the northerly boundary line of said Jefferson Street, to the westerly boundary line of C- rmel Avenue, as the same is delineated and so designated upon sold map; thence southerly, along the westerly hound:ary line of said Carmel Avenue, to the southeast corner of Lot 22 of Block 27, as the same are delineated and so designated upon said map; thence westerly, along the southerly boundary line of said Lot 12 of Block 27, to the southwest corner of said Lot 12 of 'dock 27; thence southerly, along the easterly boundary line of Lots 5, 61 and 8 of Block 27,, as the same are delineated and so designated upon said map, to the point of beginning, containing 8.96 acres more or less. 2. That parcel of Swamp and Overflow Lands in the County of Contra Costa, State of Callforria, containing 20 acres, more or less, d escrired as .follows: Commencing on the north line of the County Road leading from 11artinez to Avon at the -ost easterly corner of the 1.23 acre parcel of land described as ?arcel Two in the deed from the General Chemical Company to the County of Contra Costa, d=ated December 27, 1929, and recorded February 69 19309 in Volume 2C9 of Official Records, at p:.ge 241: thence from said point of commencement along the Northerly lne of said road, North 1"19'3C" East, 149.66 feet; thence North 70 17'30" East 1299.81 feet to the Rest '+ank of the channel sometimes called Walnut Creek, Diablo Creek, or Pacheco Slough; thence North 73016' 1 est aloe€ the west bark of said creek, 84.18 feet to a point on the Worth line of the 200 foot County Road Right of 'Pay which rears "OC feet "Tortherly, at right angles from the North line of the Southern Pacific Company Right of +lay and is the true point of beginning; thence from said true point of beginning along the west '.^ank of said creek, North 73°l6' i7est, 141.80 feet to a 3-inch 'y 3-inch redwood post; thence along said West bank, North 850 Nest, 366.90 feet to a 3-inch by 3-inch redsood Dost; thence along said West 2,ank, North 73051' Zrest, 253.91 feet to a 3-inch '1y 3-inch redwood post; thence along said :lest rank, North 370 41' Fest, 146.98 feet to a redwood post; thence along said "West hank, North Oo4C' East 457.28 feet; thence leaving the test bank of said creek, ?forth 70 17' 30" East, 939.36' feet, to a point; thence South 190 42' 30" East 954.60 feet to a point on the North line of the 20C foot County Road '_light of 'day, said point tieing marked by a 3-inch iron pipe; thence South 700 17' 10" :lest along slid North line of County Road 4CC.00 feet to the point of u eginr+ing. PASSED AFD .;i}CP''Er by the Board of Supervisors of the County of Contra Costa,: State of California, at a regular meeting of said Board held on Tuesday, the 29th day of January, 19572 by the following vote, to :bit: AYES:Supervisors - 1. T. 0YAK2 MEL F. NIELSEN RAN S. T AYLOP., W. G. 14UCH ANAN and JOSEPH S. SILVA. NOES:Supervisors APSENT: Siip•-rvisors F i r E Tuesday,January 29, 1G57 -- Continued f And the Board takes recess to meet on Tuesday, February 5, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. fk G ha an ATTEST: W. T. FA9SCH, CLERK n B putp Clerk i 4 n C it. r r'C t r: i• roti a y i+f f kt l r rt;t r: fF, o:r i} r r t 4 t i f y r t t i t t t;f j f Z t I e5 N yy 2 h t f ti i 5 i a k r y 1 tt t V i i 4 t r i i i S 1 p k r 1 f i i j1 t 1 i 4 I I BEFCP.E THE 30, RD OF SUF`RVISORS TUESDAY, FEBRU'RY 59 1957 THE WARD T I" REGULAR SESSION AT 9 A. 3T N' TF.E FO A=D CF{A,+B R: , HALL OF Rr.CGRDS, '_RT3 ?.., CAI FOR!TI A; FRE.n`L+'T: Hr`'CRABI.E 1. T. GOY. K. S'ICE CFAIR'APi FLESIDT!'G; SUPERVISORS ":EI. F. 771EISE1,119 %%. G. BUCHMPA", JOSMi S. SILVA; ABS EL'T: SUPE31VIS0R KAY S. 'TAYLOR; PRESEFT: W. T. FA ASCH, CLERK. On notion of Surtrvisor ?:ielsen, seconded by Supervisor Buchanan, IT IS BY THE BC z D CRDEM£D that the readi nr, of the minutes and proceedings of this Board for the *,cath of January, 1957, was waived, and said minutes and proceedings were arrroved as written, and the Chairman authorized to sign said minutes. The foregoing cyder is gassed by the unanimous vote of the Board members r..resent. In the ratter of Authorizing; the filing of a Disclaimer. RESCLUTI M CF THE WARD CF SUPERVISORS OF THE CCUPTY Cr METEA COSTA, ALT TuORIZ7FG TqE FIL'"r CF A DISCLAIMER IME EAS, the County of C^ntra Costa has been served as a defendant in an action tf, condemn lands in said county, which action is now pending in the District Court of the United States, in and for the Northern District of C=alifornia, Southern Division, entitled therein, "United States of America, Plaintiff, v. Certain parcels of land in the City of Richnond, C-unty of Contra Costa, State of California, FRED C. :TRUVEN, et al, Defendants, No. 22338; and Hr".r.Er':S, the title to the land. sub{,.ct of ::aid action has been vested in the Unitdd SV:tes of America and the United St::tes has been in possession of said lands; and IMMEf:S, it arrears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcel 301-B, as described in the comalaint on file in said action, and the County Auditor of the County of Contra Costa advises that there are ne existing' liens for tai. s against said Parcel 3C1-B, TFE:.-EM-I'E, =E IT :`£SCI.Y_D TWT said County ,f Contra Costa has and makes no claim to any title or interest in or to said Parcel 301-B, or any compensa- tion which may hereafter be av-arded for the taking thereof, and the District Attorney is hereby directed and authf-rized to file an anrropriate disclaimer as to said Parcel 301-B in the above entitled action. The foregoi-:g order is rased by the unanimous vote of the Board members ares ent. In the Matter of Authorizing attendance at meeti.nr.s. On the reconr^.endation of the County Administrator,, and on motion of Supervisor Buchanan, seconded by Supervisor rielsen, IT IS BY THE BOARD ORDERED that the rersons listed be and they are authorized to attend, at County expense, the following: Social : elfare Director W. G. Golden - annual institute for County Welfare Directors, at San ? atec on Februs ry b and 7. County Adninistrator D. M. Teeter - area meeting of County Administrators, in Sacramento on Februrry 14. d The foregring; order is rased by the unanimous vote of the Board members present. In the ''':atter of Arrrov:rg Ordinance No. 1093. Ordinance No. 1093, which fixes u:eig;ht limit and speed limit of traffic cn Bancroft BridEe is "resented to this Board; and On :notion ^f Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS EY TPE 90.!ED MIMED that said ordinance be, and the Fame is hereby AFPROVED and ADOPT TT TS RY THE R('AP.D FUhTWR CTtDERED that a copy of said ordinance be rublished for t he time and in the manner required by law in CnM A COSTA 71N a newsnarer of general circulation printed .and *published in the County of Contra Costa. The foregoing order is gassed by the unanimous vote of the Bo; rd members rre sent. 11 1 7rc r?ay, ebr <?ry , ?' 57 Continued 7n the Matter of Certi.ric..t+e frnm Secretssr , o#' Stageth 3 referenrve LCA C1tfi' az3x ex$t rns. her rxw" fe_ a r T Tuesc ti-, Febru•-r,,- 5, 1c57 -- Ccntinued f S^eeial Precinct No. 2: The following County nrecincts or ort-4--ns thereof 1yinm within said County water districts, to wit: Lafayette 4, 5, 12, 17 and 23. Srecial Precinct No. 3: he follovl n7 County nrecincts or portions thereof lying- 1 -thin said County Water districts, to wit: Lafayette 13, 14, and ltd, and Crinda 6 and 26. Srecial Precinct Yo. 4: The following Counts nrecincts or portions thereof lying within said County water districts, to wit: Lafayette 2, 4, 1C, 16 and 21. Special Precinct No. 4: The following County nrec-'ncts or rortio!Ns thereof lying vrithin said County water districts, to grit: Lafayette 28, 29, All 15 and 24. Meci al Precinct No. 6: The folk,, l ng County nrecincts or rorticns thereof lying within s,-lid County water districts, to wit : Lafayette 3, 1.1, and 19 and Saranar 1. 17 IS FLTR-F .F that the ^cllinr vl ace for each special precinct and the electors arrointed to conducz said election in each special precinct are as follows: Special F;~ecirct No. 1 Folling Fl:ce:ervyn A. Crtez (garage) X10 .alnut r. Lafayette insnector:Eleanor .. Haller 1(((. Walnut ur. Lafayette Judf-e: Gertrude E. Fry 11 c 1 Pleasant Hill Circle Lafayette Clerk:Lilly S. 'kine 1((l Laurel ur. Lafayette Clerk: Doris Jellett 3406 *!t. ui blo f31vd. Lafayette crecial Precinct Fol ling ^lace:Sr. Sant-el '.4. Smith (Runpus Room) 1(:29 Sunnybrcok Dr. Lafavette Insrector:Ruth H. Hovey 7955 Frankie Lane L%f.avette unre: Edith ". H^nond 3095 carry V-.. ley hd . L-fayette Clerk: I uci.l?e H. "•Talley 4C4C Ha-rr V a?l ey 1,6d. Lafsvet- e Clerk:Theina Grant 1114 Orchard Ed. L a a eette Special precinct No. 3 Fo?lin- Place: And,revs (hurrsus Room) Arbor :ay,;ficiden Valley Lafayette lnsrecter:E1iza,-eth :. Hartman 1-9 Hidden Valley Ed. Lafayette r Judre:Thelma Gildersleet.e 3661 !' M sw-od br. Lafayette t f, Tuese av, Febrwiry 5, 1 57 -- C,,nt--z rued Clerk: Barbara Bencfsky 4C53 Valente Ct. Lafayette 1 J ClerF.: Patricia C. Johnson x 24 Charles Hill r.d. Crinda i Snecial -recinct "o. 4 roll;n# Place: Yi?ton C. C1aucsenius(Residence} 35CC Hamlin Ed. Lafayette fi lnsrectcr: Ellen T. Jackson 4 827 Moraga ?.d. Lafayette Judie: Janecie BaFer an 3491 "onroe St.P.C.Box 203 Lafayette i r C3 err.: fyoni to 3. Hatton 3658 Chestnut St. Lafayette Clerk: Alice J. Breckling t 705 rara Rd. Lit:ayette i Snecin-1 rrec?:pct T'o. 5 i Pcllirr ?dace: Louis F. Fekete 0Eesidence) 738 Los Palos lir. Lafayette 1!-=srector: Catherine I.. "'vers 714 Los :Palos Dr. Lafayette r E Jude: Phyllis Laity 3203 .'udy Lane iLafayette Clem: pr?crie E. TToward r 8 19 M.orara Hd. Laf ayette t Y. Clerk: Virf ini a L. Uueman 3322 Clenside Dr. Lafayette Special Predict No. 6 4 Poll inr Place: Lafayette Fire F;ou:e 9 F 4 ''ora -a r d. Lifa,vett e insnectcr: Ethel Turner 3L65 "Oram 32 vd.F.C.Box 64 I.r.favette R Jud-e: Thelma E. #"el ler 3336 Yora -a Blvd. x Lafayette Clerk: Jean '1,4'alrren 311P1 Stanwood Lane Lafayette Clerk: art-:ret It'. F?onne*- f 075 Hawthorn Dr. Lafayette E 1T ?S F RTFE: c '' .E that the Clerk of trt-is Board shall cause to be riiblished a lit-t of rrec3.rcts, elect cn officers, no?lin- -laces, and Fours during i w,1 ch nolis 1•133 ^e cren.i The fort goin resolution w,7is adonted b-r the follow-:; n,, vote of the Board:oard- Ei: cL.er 's I .CY"_x 'TEF. F. "?ELS`,T Q/ v ors w. C. BUCHArAN, JOSEPH 0. SILVA Su^er visors FCF`E t Supervisors - rimy S. T YLCR 1j 1 f r t s F i i Tuerday, Fobru rt.34c {7 -- Crntinued In the "at,er of C=allinf rin Elect i nr fcr rir-ctorr of C`akley County ".' tt=r District The Foard o •unervisors o-' Contra Cos-a County being required by law to call an election for three directors of Cakley Count) ;:'ester District; T Ff'T IS S' TME ROAF-1) r RDEFED that an election ^e held on Tuesday, the c z t2yof . arc" , 1 . 57 between the ours of 7 o'clock a.m. and 7 o'clock ^. -;. , when the ^olls will be closed, in the Cakley County G,ater District, and t!irt for the rurrose of said election, the County voting rrecincts of said Carley County .,ater -District shah be ccnsolid= tec as Follows:f Srecial Fr c-:net The follau-irg Cpunt_r rrecincts or rortions there- of lg•in i .t:: it said County water districts, to wit: CaK l e --, 3, 4 and 5. I'. IS _tr :F' 4Lr: ;: - twat the rolling -1-3ce for each cTQcial precinct and the electors an^eintec t cc::duct said election in each special precinct are as fo11m"s S^eci al 7'reci net No. l ollinr ''lace:Oakley 611i'mmen's Club 2nd St. Oakley Insrector:Nellie EnF--land Yaine it 6th St.r.O.Box 1 Oakley Judge:Johanna Jesse 513 C'Ffara Ave.P.C.Sox 153 Oakley Clerk:Lencra Feres Rt.l Dox 95 Santa Fe hoad Oakley Clerk:Betty Lavis lC Davis Lane,P.C.Box68-4 Oakley F IS ^UE.TF, R, Ci E FD that the Clerk of tf:is Bo=Frd shall caur e to be rublished a list of rrecincts, elect cn c=f,icezu, rolling nlraces, and. -,ours duringw'-ich rolls i:i l l ire o•'e . The foreroinf' I' sL' `_:'< ?C`!? 1:_az ad'Tcrted by the following vote of the A`'E4,: urervi_-ors - I . '. E C?' r, " n F. " IEUSSEN r. BUCFANA!', JOSEPH S. SILVA Su^ervisor -r,tCs. AD,SZ17 Succ-rvisors - RAY S. TAYLOR In the "atter of Call . r. - n Elect.i rn fcr Directors of an Iii guel Estates County ter District . The Bc,-.rd of Surervisers of Contra Costa County being required by law to call an elect , -r, for tvc directers of Sar. "iguel Estates County ,.rster District; HES F0- E, I'n IV 'IV :7-:' -C,_ :D CF't1 71RED that an election be held on TuesGay, the -6th d ti• cf ' rc::, G57, hetz e_r the rurs cf 7 o'clock a.m. and 7 o'clock r.^?. , when the -oll: .•-ill ` e closed, in the van '°irue1 Estates County 1,1ater District, and th-t for z he -ur,-ose of . aid elect-cn, the County voting -precincts of said San Miguel Estates shall be consolidated as follows: Saecial rrecinct Ko. 1 The follcurinr County rrecincts or portions there- of 11•inf within said Count-, :-:at=r districts, to wit: t':alnut Creek 11 . VUFT!-!`,1,' CY1 aFD th st the rol linf -1- ce fcr eac?- snecial precinct and the electors a-tu rf:: to crrduct sadd election in each special precinct :re as follows : necial Frecinct o. 1 rolling 71-ce:ililliam H. Dudley (garage) 4CC Arbol Via alnut Creek insrector:7'.illia•7 H. Dudley LCC rrbol Via alnut Creek Judre:Kathryn Hibb"Ird 475 Arbol Via alnut Cres k t 1?? Tue, , Fehruary 5, 2 GZ 7 -- Coati nued Clerk: Vira 'orris 205 La Casa Iia. Walnut Creek Clerk: ar-;orie J. 'Webster 230 La Casa Via halnut Creek IT IS FURTPHI, rr, `FEED that the Clerk of t}xis Board shall cause to be nub- 1 shed a :list of rrecincts, election officers, rolling nlaces, and hours during which rolls will 1,e oren. i The foregci rjL resolut-icn was adorted b•- the following vete of the y . P'YE'S: Su:-ervis^rs - i. f. CCYA l° , ''EL C. 5 CF.. t:AF1 JC:: SILVA d CSS Su^}-rvisors - ?"C`•E A 3; E'T: Sure rvi so rs - RAY S. TAYLOR In the ''atter of Cn1Ii^:,, an i k b I ec t i.on for Directors or lar<.nar Cour?ty : -ter District. s The 3o .•d of S.:^,rvisors of Contra Costa C(iunty being required by law to call an elec' Lon for three directorE of Saranar Cr,unty 'i nte:r District; C' ' i1' 't "l IT 1ti. ? i' ' D '1'' "G that an electit:n I+e held on Tuesday, they: 6tl! dar of rc' ,' ?c57, betvecn the L-o,.a s of 7 o'clock a.m. and 7 ctcioc! ^.r^. , when the ro13s will be closed, in the Saranar: Counts r"--ter District, and! t'"- t for the rurrose cf Faid electi cn, the Ccunty votinc- rrecincts of said Saranap f Ccunty ?:^L,; r District shall .-G c nsol.id, ted as i'ollowrs: Sr.eci al rrecirct I!o. 1: k The fcllowrin.- Cr-,-n_ty rrecincts or rortions thereof lvinr within said Ccurty watcr districts, to *-'it: Saranap c, 1G, 1 and 3. 5recial "recirct i`ic. 2: j The follow-_'n- County rrecincts or rortions chereof lying: vithin said County ..-`,ter districts, to wit: Saranar 2, 5, and r- and ':'alnut Creek 9. Srecial {'1-ec3.'ct ,•c. ; .1 The _"`cllcw _„c C^unty rrecincts or ^ortions thereof lvi r c- i,j thin : 3.d C,-:nty _ t;-r el st.•ict , to wit: Samna^ , l2, I: and 5.k i lT is TI'itn'ly. ii CT-D thrit ti-e -olling dace for each special precinct and f the electors arrcinted tc con`uct :aid election in each special rreci_nct are as followb: Snecial Precinct He. 1: roilirg 'lace: C. F. Schroeder (garage) 113' El Curtola Boulevard wlnut Cree' Insrector: Helen C. Schroeder 1332. El Curtola Boulevard alnut Creel. Judi-e: J o_erh Briley E 27G5 Acacia iced x+abut Creek t Clerk: Pep:y P. . ohnscn 1.121 El Curtola Boulevard alnut Greek i Clerk: velyn uilva l731, Tice Valley Boulevard ralnut Creek z Srecial Precinct re. 2: rollinf- Vince: Catherine i, Connelly (Residence) 1.33' 3culevard 4ay walnut Creek e5 insrector: Katherine L. Connelly 13 : 3 ulev.rd :-ay alnut Creek Ju,df-e: Evelyn t'illiams 1 2 Dewrinr Lane I alnut Creek i C1crk: Leonore Ramsinr 2310 `.. rren road f alnut Creek f C3.erk Vir,rinia P '' 11, er 1304 Alma ;i .,e. j Walnut Creek 123 " Tuesc av, 5, ,c 17 -- Continued crecial Treci pct !.•c. 3: ro?13r 1-_ce: Parkmead School Wusic Loom) 1847 Newell Ave. yalnut Creek Inspector: Lieu D. GrRy 201( f'amolia ':ay r;alnut Cres-k Judge: Janet P'. Cotlow 179 Arlene Drive Walnut Creek Clerk: Jessie 'T. Young 2561 '"evre11 Ave. Walnut Creek Cl eek: Gladys L. Luman 70 Panoramic m,ay Walnut Creek xU,,'_P ? CF =IR D that the Clerk of 0,,is Board shall cause to be nub- lished a ' i Ft of rrec_rets, elect;- -r o-`-eicers, t' o lin- r.la('es, and hours during ul-ii-ch rolls e ^Ren. The forerf-i resolu;.icn was ado-ted by the follr,-T nr vote of the Board: AYF._:surerviscrs - I. T. COYAK, "'EL F. "''i Z,`'DPS, G. BUCHANAN, JO"'—FrH S. SILVA Surervlsors - 'T'" ABSr."T: Surerviscrs - AR:Y S. In the ",'atter of C 1?jn; n Election for Directcrs of Sn1jthwe.st County ..ati r District. The Board of :>urervisors of Contra Costa County beim rewired by law to cal ar electirn f^r t'_ree directors of Southw-.st County :;iter district; t,, Tr =C1T 1;' T' "P-- '). '.:,D C if1._.RED that an election be held on Tuesday, the 26th day• of "'prc,, 1c5? between the hours of 7 o'clock a.m. and 7 OIc30C'r: x.11. , rben the rolls -ill be closed, in the Ocutha-est County 6Iater District, and that for the ^ur^<,se of :aid election, the County voting precincts of said Southigest County i:ater ''i trict s'nall cue c-,nsolidated as follows: Snecial recirct No. 2 : The Count • -reci. ncts or Porti ons thereof lying- s••- thin ,4- d County %atdr districts, to *grit: qich-cnd 1, 2, 3, 4, 5 and 6. Special `recinct i'o. 2: The following Counter rrFcincts or rortwons thereof lying- yithir. s. id Ccunty water districts, to wit: iii ch^or_i ", 5, 0, 64, 71, 75 =nd76. reci al ^reci nct ''o. 3: The folic• '-`nr County rreci ncts or rorti cns thereof Iyin * i,ithit s=_ id County ,-atter districts, to wit: Rich-onc t, 659 U0, 56A, 67, 67A, 741 and ?P. Srecirl rrecinct '.r. 4: The fol lo- ing Countv nrecir ets or norti.ons thereof 1., i nr .I thin said County water districts, to wit: icrol d :a, 55, 7C, 1179 12c and 133. Snecial rrec_r_ct "o. 5: The follow-nr County precincts or *port;ens thereof Iving r thin z5,id County eater districts, to wit: ic: ^enc w2, 4 L, 116, IJ-P, 137 and 138. Sneci ;.1 Treci net The fol 1cv` nr Cot.:nty ^recincts or ^ortions thereof t•ir c ithin said C^ur*ty rater ^istricts, to •Writ: EL?c on r , r , " , c , 9C,, 91, 92, 93 and 125. Srecial Fracinct "o. 7: rhe ?'ollcu i ng Count-., -reci nets or rort?ons thereof lvi,- ]t`r s;- id Mount,. :.atrr c:i tricts, to wit: M ch-ond t , 52, 16c, 85, 87, 12C , 1.-;4 and 131.. Sreci al !recinct ''e. 8: The Jlollowlnr Cruntv ^recincts or porti,,ns thereof 1yirf- ,, ithlr said County — ter districts, tc wit 11-4, 122and 141:7. rte:'"{ i f# 1 2 4 r Tuesday, Febru:.r: 5, 3c57 -- Cnnt;nued Snecial rrecinct No. c. The following County rrecincts or rortions thereof lying within said County xatier districts, to wit: hichrond 3F, 30, 5o, S7, 115 and 144. 5rec1 al Precinct No. IC: f 7be falowinr County rrecincts or port1r.ns thereof lying- vithir eaid County Yater districts, to wit: Hichr±ond 37, ;C•, 969 999 123 and 120. Snecial Frecinct "o. 11: The followdne County rrecincts or rortirns thereof lyinr !•ithin said Cranty water districts, to wit: Rich-and L4, 5S, !13,120, 127. s Srecia3 Frecinct Po. 12: k The following County --recincts or rortions whereof f 3yinr vithir, said County water districts, to wit: Iii ch-+ond 349 599 739 16t, 135 and 1h2. Brecial i recinct :'o. 13: The followinf Ccunty -Precincts or rortioas thereof lying within said County inter districts, to wit: hichmend 338 729 1C49 *79 134 and 145. Sr.eeial rreeinet Wo. U: The followlnr. County Precincts or rortio?ns thereof lying t 1thin said County rater districts, to wit: r R10--ond 43, 5F, 1C', 103 and 14C. rM Sneei al Precinct Fo. IS: The folloxinr County rreeircts or 1%ortions thereof lyinr, within said County water districts, to wit: Meh7ord I., 3C9 319 32, 49 and 114. Srecial rrecinet ro. 16: The fclloxinr County rreeincts or rortions thereof a lyirr vitHn said County water districts, to wit: Richrr•nd 'F 9 ':52 lots 141 :end U-3. is Sneci::l rreci.ct 'e. ': Z rr+2•7i":. Ccunt': -vec;-ct; cr ^ortions thereof ithir raid Ce-unty water rfstricts, to wit: gf ch7:Cnd 5;, 949 We 1-C6 sad 1-:6. Sneel C. e r County D:eC. 1CtS GT ,.CTL- nS ther.o_ u.wit!•:n r: ;don : Rich.n rd IC '1 , 12:, 22; 23 anq 61. 4 SreclO Frecinct ii:e fnl l rO rr. County rrecincts or cart i ons thereof ly"Mr! vIO-3n =:id_Count.v &-Aer districts, to :rlt: 1chnond . 4. 2S, Z?g Li and 62. ri S:+ecI A "rec!nct :'o. 2C: The follarinir County Precincts or rortions thereof lyinr within r:-Id County water districts, to wit: Ri chrrnd 13, 1F, I9, Ms 22.26 and 74. Srecia3 Precinct re. 21: The fe3lowinr County rrecincts or cortions thereof k lyinr within said County krter districts, to wit: Richmond 349 158 169 17, 57 and 63. SRIci al Free rct Ro. 22: he fellowirr County rrecincts or rertlens thereof 1vInC v4-thir. ea!d County water districts, to wit: Rich-^ond ?% 459 ICC, 111, 121 and 1&9. Saeci al Frees ntt !'o. 23: The following County Precincts or portions thereof 3yirr within said County water districts, to wit: Richmond 518 1C1, 13C, 1499 1&6 and 11C. Brecial Freciret Ka. 24: he follow4nr. County -recincts or cortions thereof l yi nr within vn.ld County w ater districts, to wit: Richnond 132 and 54 and ?"orth H.10-mond 1, 3, 4, and 2. 4 Tuesf?a--, February 5, 1cf7 -- Cn—n inued k Sreci al Precinct !'C. 25: The follov nr C--unto -recincts or rortion-s thereof lyirr i-.-ithir said Cnunty :. :ter districts, to wit: P'ort.h i ic:-cnd5, and 6, Giant 2, 3, 4 and 1 and Richmond 80 and 5CA. IT IS Fi H jM' : CRDE.FD that the rol.linr, -, lace for each srecial precinct and the electors arreinted to conduct said election in each special precinct are as follows: Special Precinct No. 1: Fo?lira- Flace: F. Y. Hess(garage) 323 ashington Ave. Richmond Inspector: Bernice E. Marley 208 Bishor Ave. Richmond Judre: Julia E. 3erp-er 763 acear Ave. Richmond Clerk: Daisy r% c-ser 11.6 Ficholl Ave. hichnor-d Clerk: Julia Bill 217 Cotta.re :t e. ricbmond Srecial rrecinct No. 2: rollin7 'lace: Edith C. Caswell(Bownstairs 412 S. lLth St. Living Room) hichmond Irsrector: Edith G. Cpswell 41C S. ILth :Jt. Richmond Judd-e: argaret Raf Fanelli 417 Flori r a Ave. Rich:^_ond Clerk: Louise C. Spinney 12.6 S. 1 trth St. R-ichr°onc 3 Clerk: Grace L. Curry 932 Ohio Ave. h{ch!-ond Specinl rrec nct No. 3: Folling Glace: hosie P'ae Baazeile (garage) 61.5 S.Ruth 31st St . Rich^ond IT rector: ret ,DuBois 1:32-8th St. Richmond 5 Judce: ry Eckhardt 112 Florida .eve. Richmond Clerk: Laverne .tai11inms 2426 Cutting Boulewird richmond 3 Clerk: Id Ramsav 253 South 18th St. Riclr7ond Srecial reci nct V'o. 4: Folling 'lace: Charlotte A. Grob (garage) 2613 San rfateo St. Richmond Insrector: Inez ''. 7urray 5445 Columbia Ave. ichrnond Jut-,;f--e: Kathryn `. Steffen 272F Snnta Clara St. P ic'mmnnd Clerk: Lorothy G. Barbour 5715 Sutter Ave. Richmond 8 4 Clerk: Vary Ahlf 5845 Panama .ve. Richmond 3 Tues.av, T-bru:-r- , I S --Ccnt i u ed Special Precinct " c. 5: Polling Flace: T.Hannula (garage) 1663 Santa Clara St. Richmond 4 Insrecter: Margery !>'. Hannula f r s 1663 Santa Clara St. ji hich^cnd Judre: Ailene Black 1511 :pan Joaquin 'St. richmond 6 Clerk: Gladys E. Bradley R 5835 Buntinrton Ave. hichm-nd Clerk: Sarah E. rdridge 1522 Merced St. Richmond 6 t i Srecial "recinct "'-. 6: Polling Place: Irene Crandall (garage) 1131 Soni th 57th St. Ri chrond Inspector: Bertha . Sal vi 5SC7 Alameda Ave. Richmond Judge: Anna L. Scldavini 98C Scuth 47th St. Richmond 6 fir f Clerk: Dorothy ','.assa 34C South 40th wt. R I chmord F Cl erk : Alvzna '.. Hansen 1306 Marzrosa St. Fichriond 6 Sacci;'] P'reci'nct Vo-7: Folli.nr Place: Freddie Blade (garage) 33C South 37th St. Richmond s Insrector: hazel G. uerrinder 337 South 37th St. Richmond i Judf-e: Lydia Beer 152 South 35th St. Rich"nd 2 F:i Clerk: Ruth S. Graves i 4223 4'.all Ave. hichmond Clerk: Grace .. `i11i ^zs 748 South 43rd St. HicKnond Srecial Precinct r•`c. F: Polling Place: Jacob C. Zweigle (rarage) 331 - 43rd St. Richmond Insrector: Esther I . Luther 331 - 42nd St. Iii c h-io nd ucpe: Dora F. ool2ey 418 - 42nd 4 t. Richrond C Clerk: ry r.. Sisler 4CC4 Ohio Ave. Rich ncnd 6 Clerk: Anna I . Zurilgen 527 - 44th St. r.ichrond t4' Snecial Precinct Yo. 1: fi rolling Place: Lon Butler (garage) 28CO Barrett Ave. Ri ch m. nc Insrector: Elsie Butler 28CG Barrett :..•e. rich ^ond 127 4 Tuesday, Februrirr {, Ic57 -- Ccrtinued Judge: Mary E. Rogers 2112 Macdonald Ave. Richmond Clerk: Marian C. Covell 271-C Euclid Ave. Rich nd Clerk: Anita M. Schumacher 547 - 27th 5t. rhichrrond Srecial Frecinct No. 1C: Fc11inr Place: Archie 7,". Buys(aarare) 682 - 35th St. Richmond in_rectcr: Eva L. Buys 682 - 35th St. ki ch^o nd Jud re: hose R. Paschal 55C - 34th St. Richmond Clerk : Sorhie `r . Lver 665 - 41st St. icichmond Clerk: Vaomi E. Yeater 3528 Barrett Ave.r Richmond Sneci al Precinct No. 11: Felling Place: Camille 0. Lams (garage) 636 - 32nd St. Richmond Inspector: abet F. Davis 636 - 32nd St. Richmond Judge: Irma S. Hell 721 - 34th St. Richmond Clerk : Ella L. Swenson 624 - 31st St. Richmond Clerk: rary E. Travis 71C; - 28th St. Richmond Special Precinct No. 12: rolling- Place: Laverne A. Comeau(Runrus Room) 3032 Hurinhrey Ave. Rielviond Iris^ector: LaVerne A. Comeau 3032 Humrhrey Ave. Rich*^ond Judge: M. Caroline Schnabel 24 - 36th St. 44, Hi chrond Clerk: Shirley G. Easley 3260 Yricora Ave. Richmond Clergy-: Lydia J. Howell 3743 Esmond Ave. Rich n-d Y 5mcial *'recirct No. 13 : t Folling Place: 4lethea n. Poore (Extra loom) 2355 Lowell Ave. Richriond Inspector: 7,!able J. Salloom f 236. Lowell Ave. cichr- nd 2 Judge: rosea A. Cecil 2511 Tovell Ave. Richmond 2 Clerk: Mary 31l.en Andrev-s 2525 Bush Ave. Richmond 10 fI Y y': Tue sdal,, Nehru-..rr 5. 3 t' -- Ccn ti_rued r fi Clerk: Mary Baldwin 2830 Fum—hrey Ave. Bich-ond 2 4 Sreci al Precinct No. lt- Pol.linr r.lace: Daisv Auf ros (gara e) 28C1 Gaynor xve. Ftich^:o nd Insrector: Elizabeth 4nrensen 2853 Esmnnd Ave. Rich-,!end abel F. CharmanJudge: 2732 Downer Ave. Richmond a 1 Clerk: Barbara J. Smith t 2850 Lincoln :eve. nichmnd Clerk: Addie S. Gjerde i 3039 Mc'?ryde Ave. r Eich:gond Special ?'rec inct No. 15 : Fol li r.r r'1:'ce: L. Coserti ri (para;Fe) 334 - 22nd St. Richmond Insrector: Jeannette Lamarra 2035 G ant "ve. ick:^and Judf7e: Eller. Costello 1cCG Pennsylvania Ave. Richrond nF Clea:: Minnie L. rhillirs r 3731. Barrett Ave. Iti chro nd Cleric s arraret R. Brandau 540 - 22nd :it. iick:.:ond Srecial Precinct Fo. lea: ollinp, `lace: Arion Je:see (vara<-e) r 867 - 1'et h St. r:ichrond i j Insrector: Irma Trost p 19C3 Garvin Ave. f Richmond 3 Judd-e: Kathi een G. Sar_tos 1825 Fennsylvaria rve. r, RichMond 1 E Clerk: Alvira "'. F'arvaez 015 - 13th St. itichmend Cl x,-rk: Iona Y. C%hristnrher 2031 Esmond Ave. iichncnd Srecial Preefret ro. 27: ollir,- Place: Yrarjorie L. Vestal (garare) 171C F'el 1 inps Ave. hichrend Insrector: Leona I. hichards 1711 Fzel l i n i-s '%ve. k. Fic hno nd Jura re: Beulah Holley CC 8 - 7th ;it. LichrAo rd 5 Clerk: rutl,i.00lley t 1741 Lunn ,ve. . richmond Clerk: Dorothv k'.. Phelr.s 2027 Fellings Ave. Hichrand 5 l 1 1.29 Tiaesdav, rehrtr;ry it 1:7 __ Cart ir:ued I.wnrecial rrecinct "c. 18: F o11 rr Flyce: Edith R. Owings (garage) 221 - 17th St. Richmond lnsrector: Fel en K. Uimock 1531 Chanslor Ave. Richm-nd Jude: Henrietta A. Featerson 159 - lcth St. nichr:ond 5 Clerk: Adrienne C. Williams 155 - 15th St. iich-cnd 5 Clerk : N'auvereen M.Holley 126 - l2th St. Richmond Special ^rrrcinct No. 19: Folling r1 -ce: S. T. Kvamen (garage) 576 - rPth -'-t. Richmond ins-ector: ifelen iM. Collins 91C hioley 'Ave. Richmond Judre: Hilda K. Martin 513 Ripley Ave. Richmond 5 CI rk: Alice G. 1'eckel 755 - 9th St. aichmcnd 5 Clerk : br=ie :o. Ziac k son 635 - 11th St. Richmond Sreci al T recinct N+c. X : Foll.inr «lc=ce: A. A. Luiz (garage) 80$ Barrett Ave. ni ch!rord Insrector: Mora sari 609 Nevin Ave. Richmond Judr e: Avis T. Thorison 138 - lith hich icnd C1e : : Kristine Thomsen 417 Kevin Ave. Richmond 5 Clerk: Elsie A. Kurtz 451 - lith :>'t. rich-ond 5 Sri-ciz-0 "recinct No. 21. I'o1lir.g Flace: K. Kovalevsk.r (garage) 233 Bissell Ave. hich77ond Insnector: Anita r1ransue 133 - 4th St. Richmond Mudge: Gr-.ce L. J,c::aster 7th St. richmond Clerk: Bertha i to 144 - 4th St. Hi ch"ond Clerk: Kathryn G. Hightman 138 Follette St. i c hmo nd recial Precinct No. 22: Polling Place: Betty H. Gillham (Basement) 535 Dimm St. Richmmond Tuesda,,,j February 5, 2 57 -- Cr nti-:;pec: Insrectcr:Bertha K. Svruner 525 Dimm St. Richmond 4 Judge:Irene C. Vix 343 Carlston St . f ichrond c 1 Clerk:Ethel C. Davis 609 ArY^ador St. ichrr nd c) Clerk:4.ary V. Tatf--e 00 tAmador St. Richmond Sr.eci;1 precinct rc. 23: ollinr Place:John C. Babich (Ru:irus Room) 76C Ventura St. nichrond Ins-rector:Ruth Duncan 5125 Solano Ave. Rich-rand Judre:Shirley C. A-zsburg 768 herr Blvd. Rich^ond 1 Cl erk :E". a H. Newman 775 Lassen St. Rich-ond Clerk :Fenrietta C. Cruz 5C26 Solana Ave. ick:^:ond Sre ci a? T re ci nct 17o. 4^14.: t o lir Flnce:Mattie Byley (grara4,e) 1341 York St. Rich7ond E f Ins-ector:sola '. Ford 1251 Battery Lt. if iC h,7ond Judre: Forma L. °eri.coli 1250 'ilbert St.f R.i Ch-"ond cl erk s Rubv 's i l l i ams 1£s5C — 1St St. tic°:--cnd 5 Clem. :Cilie "'_ae Char^ell 567 ..ark e t Ave. Rich-gond Special precinct P'o. 25: rolling 7 ace:7YryC . Williams (Farage) 713 Payne Dr Rich--gond Inspecter: r v C. illians 713 Pa}rne Dr. Rich-ond 1C Jude:Theresa '. At 15CI Garden Tract Ud. all hick-~gond IC Clerk:Yap, 1. Pfewell 341 Silver Ave. E Rich-*ond CleTic :Celestine Posey 4(C9 McGlothen Wav Sa.^. Fablo 1T IS FURTI" 1' C . `.:Esq that the Clergy: of ti-is Boy rd shall cause to be -published a list of *precincts , election of11cer-s, roll4np -laces, and 14ours during which *polls v-ill. -e cren. i The fcr oi.r:f- resolution was ad+cnt ed b.- the followirf—r vote of the Board: a/ AYES: Suraervisors - I. T. GCTAK.2 M F. "TELSEN i W. G. SUCHANIAN, X Ef'H Sr!. SUVA. FURS: Sur Ervisors i i AR"ErT: Sum-"rvisors RAY S. TAYLOR t Tuesday, February 5, lc57 -- C,-nt_rued i In the 'att.er of Autl:cri zi ng rayment to San ;ablo Sanitr.ry District for work -erfor-ed for Store Drain 1•.aintenance District ro. 4. I This Board hav±ng on October 16, 1c 56, authorized the San Pablo Sanitary District to re`^-ove certain. sewers from idthin Story* Drain Maintenance District No.4; and a statement, of 1•-ork rerfoi--ed by the San F ablo Sanitgry District having been received by this Board; C v c•On _ odor of . cnervzser Nielsen, reconded by Supervisor Silva IT IS BY THE CARD CRIDHi-D that the Count• kUditor dram a warrant in the amount of v685.94 in favor of the San Pa'lo 'ar;it:-rlf Distr_ct for raid pork, the warrant to be drawn against funds of Storm rain ."ainter--rce District 1".c. 4 and delivered to the Engineer for District P'c. L for rayment. The forego:nk order is rasced by the unan mous vote of the Board members r rresent. i IE In the ''atter of -kf`idarlt t . of publication of Crdinance No. 11C4. This Board h-:virg heretefcre adorted Ordinance No. 1104 and Affidavit of Publication of (each ofd sa=d ordinance having been filed with t: is Board; and it arFeari nr fro-- said affidavit that said ordinance was duly and regularly Published for the tine and in the -%ann- r required by law; i ,.,FCZ,r, on motion of Sunervisor Buchanan seconded by Supervisor Yielsen, IT M, BY Tf?E rCARD C ^.9RED that said ordinance be, and the same is hereby 1 declared duly rublished. The forego_rg order is . assed by the unanimous vote of the Board members d rresent. In the ?'ate cr of Authorizing correction of erroneous assessments. The Ccunty Ys.-en.cr having filed with this Bortrc a request for authority to the C,)unty auditor to cor. ect the fol lows rg erroneous assessments which appear on the asses_ment roll for the fisca? pe-sr 156-57, said correction having been con- sented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE KARD OF.Da.ED that the County Auditor correct said erroneous assessments as follows: UIXEL TEE F ?T .f`ilT"G P_:RvC"1"U rROPERTY THE 1 56-57 FERSCKAL FIR, EKY i RCLL Code 53C4- Assessment No. 130 R. E. Olsen is assessed with per_« nal property being for a beat, assessed valuation -'CC. This bo,-it vas not in Contra Costa C-unty on the lien tate, therefore assessment No. E31C, Code 53C4 shc,.:ld he cancelled. 1 Code 5304- Asvessment No. 2C9 bavir r. Huai-hre_a is assessed with rer--nnal rrorserty he- r for ^oat. `8 D 1431, asres:ed valuation 1400. This is an errnne mus ur -essmert as bo=-L. az not 4-- Contra Cc::ta County on the 11e11 . t ;', t e efc.'e es_—mient i. C, rn'n 1 s'c"a uld be Cancelled. Code 901- Assessment Kc. R42` C. f obl-s is assessed i-ith nersc+nal rroperty being for a boat , assecsed valuation X120. Mr.' Hobbs was not the owner on the liar: d..te, therefcre assessment p1C1,2, Code 8C1 should be cancelled. Code $C1- t'sses s=ent No. 1C74 F. Oliver is assessed with rersonal property being for boat i28 J 356, assesse^ valuation j1CO. l"r. Qliverts name was erroneous!v left on the harbor list. He was r.ot the owner on the lien date, therefore asressment {31C74, Code 'V1 should be cancelled. Code 1791C-Asses_mer_t Fe. 174 Edw^.rd Ott is assessed . ith personal. :^ronerty beingfor iirrlan a4?{ , asses:ed valuation ;250. Th-'s is a double with assessment1l3 , Cmie '31Cuncnvhichtaxhasbeenraid. Assessment h174, Code '791C sho%ld therefore be cancelled. Core A-2Cl- Assecsment No. 23 L. Cheney is ascessei`. vrith personal rrorerty being for i boat 2F 1' 741, aas: eascd valuaticn X570. '"r. Cheney was not the f rci.•er -r, -sit 'ien c e, therefore as essment 71Z3, Code 6201 should be cancelled. Code 82C6- assessment No. 426 F. Simmens is as essed v1th rer snnal property be .ng for boat i"'-28 C 69C, asses=sed vsluati^n ;;SGC. This boat was assessed to ':r. Sinrcns in Solanc Ccunty and tax raid there, therefore assessment :1`426, Code X206 should be cancelled. i I i E i i Tues 'a;•, Febru-_ry 5, 1 '57 -- Contnued Code 5306-1!s-ersnent *'7 . =9C t' J. Sorvetti is asuessed ..i th rersoral rronerty being for a 'boat assesse{i tea'uat i-n N;. ;hls is a drubl e v:d th asses rent 1 216, C^c:e 12(6 ^o: -s:ica ta— 1,6:s ?peen -aid, there- fore 1=3902 Cade SfOo should be cancelled. Code 82C6-Asses snert 354 V. "orich is assessed with: rerronal rroperty being for Boat 128 l! G9C9 asoes, -d valuation `1 C. This is an erroneous assescmert and should be :.ancelled as "'_r. Korich was not the owner on the lien date. Code 5036-Assesswent ro. 238 C. C. Crane is assessed with rersonal property being for a boat, assessed valuation $1CC. This is an erroneous assessment and should be cancel?ed as boat was not here cn the lien date. Code 8C1-As:essmen; "o. IC87 1'. Stackhc u a is assessed with rersonal property being for boat ;•28 B 5, 4, as-essed valuation $3CC. This- boat alas assessed in Alameda Ccunty and tax -aid there. Bo,-.t was here for rerairs for a fei: dans :,ply, therefore assessment klC87, code 801 should be cancelled. The foregoir; cr::er is pas_ed bythe unanimous vote of the Board members Tres ent. In the Rutter of Arrrorriation Pd just;nents. On the recommendatirn of the Ccunty Admiristrator, and on motion of Super- visor Buchanan, seconded by Suaervisor Nielsen, IT 15 BY TPE WARD ORDERED that the r following arprorric.Lion adjustments be and the same are AUTHORIZED: Sheriff(Jail Divisien) Arnrorriation Decrease Increase Capital OutlayV"159-CO Unarprorriated reserve General Fund 59.00 Administr^tar Carital Cutlay-Dictating Vachine 4039C.00 Capit L 1 Outlay=Machine Stand Unarpro^ri-=ted Reserve General Fund 354.00 Weiphts and :'ensures r Temror-ary Seasonal Kelp 600.CO Unarrrorri at ed :reserve WC.Co PI-srital Vacuum cleaner 22.CO Una -prcrriated :reserve General Fund 22.00 Carit al Cutlay 1.374.00 Vnarr rorri.<ted He erve General Fund 1374.00 Probation Eouirment for new Acccunts Receivable Svster.:, devel oz7ed by Systems Accountant 25C .CO Unarnrorri at ed Rese:-ve 250 .CO Island Ccunty Fire iistrict - 2CC12 E*nerr.ercy ervices 615.CC Public forks Secendary road Construction 370-CO Prinvirr sights of 37C.00 The foregr-irg order is rased by the unanimus vote of the Board members rresent. In the Matter of Cory of Clain from I_os Angeles Crunty for care given resident of C-ntra Costa County. Corr of Claim in the a;-ount of "'52.74 against Contra Costa County for care given Linda R. Girson at the Los ;,nrel es Ccunty General Posnital having been filed with the Board of Surervisors: Nei%, T?4E£:EF0HF, and on moticn of S :rerviscr Nielsen, seconded by Surervisor Buchanan, 7T IS BY TPE 13'0" D f'z 'FFFD that s- is claim be and -,,he same is hereby RI T ., REFEI'r'E;' T~ '"::; :'r GI I : Et`'3CF, Y;TR::'TC?fi 'C?i . IS ' ::1T. r: F_:!'C77? 1L F_'ICR: The foreroirz orLer asp ed -• the unaniricus vote of the Board members rresent. Tues6ay, Febr u=- ry 5, It f -- Cc tinued i l In the "'"atter of r,uthcrivin€ Payment of Clai ms for z=osrital Care of ?residents of Crntra Costa County s E On the R eco^mendaticn of the :octal :service Director, IT IS BY THE BOARD D that the Ccunt,r Auditor is authcrized to draw warrants in the amounts shown in favor of the cla:Lnants lister as rayment for hospital care of and medical services to the named residents of Contra Costa County. To the C^unty of Los R.nreles for the care of: Sandra J. Lee 274.391i Linda R. Gi^son 52.74 i Slyvester ,calker X153.54 G The foregoing order is passed by the unani-mous vote of the Board members present. In the Matter of Granting Contractor extensi cn of time to con, ^lete imrmve- ment and real i gnnent of Rheem Creel: in rorth San Pablo (Storm Drain ?'ainten- ance District No. 4) . Cn the recommendation of the Flood Control District, and good cause annear np therefor; On 77ot3 cin of ::ur,rvisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD CRD7FED that John R. •'.cCosker, Inc. , contractor, is granted an extension of thirty-one days' time to complete imrrovement and realignment of Rheem Creek in North San Pablo (Storm Frain Maintenance District leo. 4) . d The forero-ng order is passed b.- the unanimous vote of the Board members rrescnt. In the iatt.er of hccertin and Giving- Notice of Coy pletion cf a Contract. vith John Ii. i°.cCosker, Inc. , for imnro venent and realignment of Rheem Creek in r;orth San Pablo (Storm Drain i'ainten- ORDER OF ACCEPTANCE AND ance District No. 4) . NOTICE OF M'4PLETION ir,'Hi:ti-Li ,, the County rf Centra Costa having on October 9, I 56 entered into agreement with John F. McCosw-er, Inc., 15C1 Fastshore Higbv,ay, Berkeley, California for improvement and realignment of Rheem Creek in North San Pablo (Storm Drain F,'ainten ance District Fr.. 4) ,with the Phoenix Assurance Company of Petr York as surety, and HF'l...S, the Flood C-ntrol District having certified to this Board that f said vork has been insnected and has been found to comply with the approved plans, special rrovi si ons, and standard specifications, and having recommended th-•t' said cvntr_-ct be accented as cr-nrleted on the Ist day of February, 1 57; C{k If E::s..`(' :E, on notion of Surerviscr Buchanan, seconded by Supervisor Silva, IT IS BY THE BOO RD ORDEit ED that said work is ACCEPTED AS C01=7PLETED cn the 1st day of February, lc 57, and the Clerk: of this 3oard is directed to file for record a co-py of this orcer _s a notice of comrletion.i The forer.oinE order is -assed by the unanimcus vote of the Board members nresent. t0 i In the ,`•'atter of rccer.tinr and Giving notice of Co=rletion of a Contract i:-i th Engineers Limited iireline Conrany for installation of stows drains, j Contra Costa County 'torr, Drain-CRDER OF ACCEPTANCE AND I age District., Zone :1G.r'OTICE OF CO'-TPLETIOPI HEEtiAS, the County of Contra Cosa heving on December 18, 1 56 entered into agreement with Engineers Limited Pireline Company, 118158 San Pablo Avenue, El Cerrito, California for instl4lation of storm drains through the Southern Pacific Railroad embankment in Pprchester Cillare, Project C, near Giant, Contra Costa County, r:alifornia, Centra Costa ftorm rzinaQe district, Zcne 20, with the United Pacific Insur?nce Connanv as surety, and i c I ERZAS, the Flood Control District having certified to this Board that said work h=.s been irsrected and has been found to cormnly with the arproved plans, special F provisions, are- standard sreciiications, and h-- wing recoamnended that said contract j be accepted as com-Meted on the ?st -'-ay of Febru:Rrv, If.57; i•;^',;, E1Er^C't E, cn -otion of Supervisor "Nielsen, seconded by Supervisor Buchanan, IT IS BY TPE Tr FxD ('F r,1MED that said work is ACCEPTED AS COVPLETED on the 1st day of February, 1 57, and the Clerk of this Board i; directed to file .for record a cc-v of this Crder as a notice of ccs:^letion. The foregoing order is gassed by the unanir cus vote of the Board members are sent. i Tuesday, February- 5, 1c57 -- Continued In the !'atter of Durl is-ti :n of numbers on "arta Rita Road in El Sobrante. A communication from the United States Post Office, Richmond, in which attention is called tr a durlicati on of numbers on Santa Rita Road in El Sobrante, having been received by this Board; 10W1 TH2.FFQi.F,, and cn :roti en of Curervisor Buchanan, seconded by Supervisor Nielsen, !7 iS BY T=: . CPT)FFED that said matter is referred to the Planning, Ccmr:issi t-n for study and recommendations as to whatever changes may be nece:nary to correct said situation.. The foregoing order is ^as,ed by the unanimous vote of the Board members rresent . In the ?'atter of Fixing boundaries and establish- ing election rrecincts in Richmond Taos. ?9 nd 160. In motion of S::rerisor r'ielsen, seconded by Supervisor Buchanan, IT IS BY TEE BOARD ORDERED that the bcun:aaries of Richmond ':0.79 and No. 80, election nre- cincts of Contra Costa County, as hereinafter named, be and the Zame Pre hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: ICF''(V'U : .rCIPCT NO 79 Beginning at the intersection of the easterly line of Rich-mond California Heights with the southerly line of North Fdchmond, said ro4nt being also on the incorporation line of the City of Ficrmcrd, thence from said point of be- ginning along said incor^oration line in a general clock- wise eirection to the easterly line of Richmond Crlifornia Heights; thence northerly alcng said e-tsterly line of Richmond California heights to the roirt of beginning. RICHVC1 D F ECTYCT 190. 80 Beginni nr* at the intersection of the east zrly line of Rich-rnd California Feigh::s i-'ith the southerly line of North Ric)-rond, said ro4nt ` e-nr also on the incorporation Line of the City cf hici=—nd; thence from s,-.id point of beginning following said incorrorati on line in a general clocks,ise direction to the easterly line cf Lot 224, Rancho San Fable; thence southerly along the easterly line of said Lot 224 tc the incor^oration line of the City of Richnond; thence along raid incorror-:tion line in a general clock1-ise direction to the southerly line of North Richr:cnd; thence east=rlv along the southerly line of ?loth Rich-mc-nd tc the ro;nt of beginning. Excepting therefrc^ t`o e tr-jets of land :norm as Fairmede Unit Fes. 4 and o and College Highlands Unit Pros. 1 and 2. IT IS FU-_THEI: ORD RED that the boundaries of the balance of the election rrecincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is rassed by the unaniMous vote of the Board members rresent. In the !-"atter of Policy V,ith reference tc trans- rortati on of rersors in County custody. WHEREAS, it ?pas ?ween clearly demonstrated that the cost to the county re- sulting from the use cf ccu rt.,• automobiles is substantially les: than the cost from engaping the service rf privately owned cars rn a mileage basis, and the use of rrivately cu•ned autos obiles cn county business results n confusion !n regard t-• 1 i abili ty 4-r. the event of an accident, NOW THE"EKEE, BE IT !.; "IVF-D that this board hereby orders that effective on February 6, 1 57, and t!,:ereaft er, the transportation of r_erscn s in county custody shall ne accomnlished only by county automobile, rublic carrier, or chartered plane,ry ' unless this be-rd shall have given special prior authorization for transportation by rrivate auto7vbile after findir_e that such transportation, by reason of special considerations, will be in the r-ublic interest. The foregoing resolution was adopted by the following vote of the Board: AY Supervisors - I. T. C-CYAK0 &'EE T F. !e?ELSErI, W. C. BUCH_- A?', JOSEPH S. SILVA K s: Sur ervis ors - NONE ABSET'T:Supervisors HAY S. TAYLOR Tuesday, February 5, ar57 -- Continued In the fatter of Accertance of resignati cn of Yr. Georgie R. Gordon as a member of the Centra Costa County Citizens Advisory Coranittee on Aircorts. T'r. Georjee R. Gordon h=ving filed with this Board his resignation as a member of the Contra Costa Crunty Citizens advisory Committee on Airports; NCH on Tot*on of Supervisor Nielsen, seconded by Supervisor c ruchanan, IT IS BY 3C_ED L`n ETiFD that said resignation be and the same is hereby q. ACCEPTED with regret. The foregcirg order is passed by the unanimous vote of the Board members present. In the !!atter of authorizing payment of election officers, etc. , for snecal election for incorrorati en ^f City of Kensington. Cn motion of 11-perviscr Fielsen, seconded by Supervisor Buchanan, IT IS BY THEM 3C.°RD CRrF7:ED t^at the co^rensati^n be and the same is hereby fixed as follows for el ect3 or off iceers utso are conducting the special election held on February 5, lc•57, in the snecial election precincts within the boundaries of the proposed city to be rccrrorated and to be known as the City of Kensington: Y12.50 for services as election officers; CO for delivering election returns; 1C rer mile each . ay for messenger who delivers election returns. IT IS BY TFE BCr.1 D FURTF-71i GRD :RED that the ceTrensation for owners of polling daces furnished for --aid election is hereby fixed at 1O.CC for each rolling Place. The forercirg order is gassed by the following vote of the Board: AYES:Supervisors - I. T. GCYAK, !-EL F. "'IELSEN, s,. G. uvCFANF.l`., Jet..`i'H 0. SILVA NICES:Std^ervisors - MNE ABSE*'T: Surervisors - RAY S. TAYLOR In the ?'atter of Collection of coins, etc. , referred to in the Estate cf Odell Johns^n, also known as McCarson C'del Johnson, notion No. 21C8551. S.perior Ccu_rt of Contra Costa Countv. n ower hiving 'peen passed b- the Board of Supervisors on January £ , 1957 rel.ati ve to the above-entitled matter, and a copy of said order of the Board of Sur,ervisers beim a' tacked hereto, referred to, and by such reference incorporated herein, and the Board "eirg fully advised in the rremises; TH*E.'FKF.r_, cn the recommendation of the District Attorney, and on motion cf Supervisor rielsen, seconded by Surervisor Buchanan., IT IS BY THE BOARD CFDERED that said or er dated January 8, 1557, herein referred to, be and the same is hereby rescinded and !,as no further effect. The Board, beim forth .r advised by the District Attorney, and on the recommendation of the District attorney, and on :notion of Supervisor flielsen, seconded by urcrvisor Buchanan, iT TAS RY THE RCARD (1,41,7RED, that the County of Contra Cotta accent the collection of coins, vt-mrs, and other collection items referred to in the Estate of Cdell Johnson 2 also known --=s 'cC=rson Odell Johnson, Action No. 20855, in the S?:nerior Court of the State of California, in and for the County of Contra Costa; said Dirtrict Attorney is furthered ordered to make such disposition of said items refers-d to and to carry cut the niches of s,id decedent, Odell Johnson, also kneun -:s YcCarson Odell Johnsen. Said County of Contra Costa waives any claim to any funds remaining in :-aid estate of said decedent. The forep ir€ order is passes: by the unanimous vote of the Board members Present. January 8, _1957 In the ' atter of Colle.t?on of coins , etc. , referred t^ in the Estate of Udell. Johns,--n, also kncum as "'cC:-r;cn Cdell Johnson,C 0 F Y Action Nn. 2C$55, Superior Court of Contra Cos- a Ccunty. coin collection, etc. , having been left to the Countv of Contra Costa, with certain -revisions, by "r. Odell Johnson, and t'-is Board having det£rrined that the County has no interest it establishing- a museum to '-puce the collection; 14C1:'3 THEREFORE, on the recom mendati-n of the Dis- trict attorney and -n =oticn of Supervisor Goyak, seconded by Tuesday, February 5, 1'5 -- Cc::, nuec 1 Surervisor Buchanan, 1T ? BY THE BOAF.D CF-D :R_.D that the Ddstrict Attorney is authorized tr notify the Superior Court of the Board's resolution nct to accept the collection cf coins, etc., and dis- rosition of said collection may be made as the Court requires. d The foregcin€- cyder is passed by the unzntmous vote of the Board. In the ''atter of Directing Publication of rot ice cf intention to rurchase Real Frorerty form DANA L. SLATER, et al., required for Buchanan Field (zirrort)) . RESOLUTION WFEREAS, the Board of Suservisers of the County of Contra Costa, State of California, intends to rurchase from DANA 2. SLATF-A, BPE!ITA H. SL TER and FRANCIS Y. %L,I:TrR. the real nrorerty descri^ed in the followfntr notice at a purchase rri.ce of Twentv Thousand Six Hundred Twenty-five Dollars (. 20,k5.00)*, for clear zone areas of nrimary runvay on Buchanan Field; and WHEPEAS, it arpears to this Beard thft the sum of T renty Thousand Six Hundred Twenty-five Dolla_l's ( '20,625.('C,) is a fair and reasonable price for said prorerty; z'rl? F071, BE IT RE.SOLIFED that this Board does hereby set Tuesday, arch 12, ir571 at ten o'clock a.m., of raid day, in the Chambers of the Board of Surervisors in the Hall of Records Martinez, California, as the time and place when and where said Board will meet to consummate the rurchase of the real prore' rty de- scribed in said notice. BE IT ZFURTP:`1, that the Clerk of the Board of Supervisors be and he is hereb directed to cause to be :^ublished in the EA ST COOT-A CO:.TA OBSERVER for three (3T weeks immediately rreceding the date set for hearing the following notice:i N'C'TIC r P T'.'?1' ;1 I:T G'r TC fLFF.CK ;E REAL PRCPER7T I NOTICE, I4 11E:PFR;Y MVEl: that the Board of Supervisors of the County of Contra Costa, Sty;te of California, has, on the 5th day of F'ebrunry, 1157, in regular meeting,, declared its intention to rurch, se for the County of Contra Costa, the following eescribed real rrorert_y: 11 that real rronerty situate in the County 1 of Contra Costa, State of California, described as follows: R Portion of the Rancho Monte Del Diablo de- scribed -As follows: Com-.encin- on the east line of the State Highway leading- from +"alnut Creek to Martinez, at the southwest I corner of the two acre rarcel of land described in the deed from D. G. Barnett, to "alley Pi-e Line Co^xnany, recorded July 1, 1'15 in Vc lune 25C of Deed:, at rage 167; thence said east lone, 53.32 feet; thence nortthnt south 28"C" east 66628155" ,,.rest, feet to the we t line of said State Fighway and the actual roint of berinnin- of the herein described parcel of land; thence fron sr id ^oirt of beginning, along the west line of said Stnte nigh:-ay, north 802-8111-C)" gest, 692.39 feet and north 28"21"_C" i•,-est, 133.13 feet- thence south 2303110511 west, 669.36 feet; thence south 99028155" east, 471.62 feet t^ the rc?nt of beginning. EACEr, ,.. u n E That -port_cn thereof .'escri^ed as follows: I Co=ercing on the Last sine of the St-•te Nigh„,.-ay lead n- from ', alnut Creep to '-'artinez, at the south-west corner of the twr acre rarcel cf land described in the deed 1 from D. G. Barnett, to `alley Tice Line Co=any, recorded July 1, 1'15 in VnIume 2_C ci' Deeds, at pare 167; thence nota said ^o4nt of cc:7ereenert south P0{815Cr east alone- said east lire, 53.32 feet; thence north 6602$155” west, 70.74 j feet tc the rest line rf said State Hil=h-=-ay; thence north 8()2815C" we:;t alcr_- s 4id we--t line, 179.5 feet to the actual moi nt of eginning of the herein descri bed rarcel of land; thence from -yid --o rt ^f `-eranrdnr north 11032155" west, 1,X.79 feet; thence nlon the arc of i curate to the left kith ., ravius c.f X4.3 feet, thr-uph an angle of 160 5145", .n -xc distcnce of =9G.hr fe,-t; thence north 23031 't << ere; t, -'.t'? -L- id eet to the r Lz t 1 ne r_f said Sty to i hwa. ; thence a loatg : T i d went line sc uth 2802111C11 e:st 1J3.1, feet :,_red south ec"8• C" east, 512."9 feet tc the point of beginninr. Ccrt:.inir.- .= net --re-r- of -3.75C acres, more or less. Reserv4nr urt, the rrcntors, their heirs or assigr_s, an ease:^ent for ro-d -ur^oses only, not to exceed 6c .(( feet ; vI ct , tr --: l d e <-=n access from grantors' remaining: rro-ert • to L::te 4-ii.,i,ay (CC-75F) , now !mown as a i Tuesfliny, February C^ntinued State sign route 21 , extending across the par- cel of land hereby conveyed. The coat of con- struction, maintenance, and any incidents thereto, of any such road to be at no expense to the grantee herein.. The construction of any such road shall not be deemed a waiver of the right of the gr•tntors, their heirs or assigns, tc chanre the location of such rontd, at t.=-eir c%cl%sive option, rro- vided, t-4-nvever, cnl y one such read may be existence and use at any riven ti Me. The rif-ht to constz-uct and maintain an access- ro- d reserved herein, does not include t?-e right to erect fences, fence posts, utility cl es or am other structure ext-ending- above the ground. NO-TICE TS ti Y :'VF E- GTS'EN th:.t it is nropcs .d to purchase waid property from D,c: ?. SLAT" , , : }'":,, 1 ."_ and F14 .'CIS Y SLAIrR: that the rurchase Trice of Said --:r^erty is to e the sur. of Twenty zhcu; {.;nd Six Hundred Twenty- five Dcll rs ( 2i ,b25-tC) ; th_t Tuesday, the 12th day of Mlarch, 1S15?, at ten o'clock a.m. , of said day, in the Chambers of the Ble rd of supervisors, Hall of Records, artinez, Califnniia, has "neer .fixed as the time :Ind -1 ce t%;hen S,.-!id Do%rd of Suriervisors s i 31 7eet t!, consummate !7-.-Ad - urcl:=ise. Dated tl i s 5th 'z,. c_`' T. -, ;.,',iCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, St.Ae of C-lifo rnia, By:R. M. HILLECI Js/ Deputy F S:"___ Zl) !DCPTFV by the Board of Lurnervisors of the County of Ccntra Costa, St. =.fie Cf l.•:l.i"t^r^"_" , t`` ' s ^th ,,.'',* of Febru,,tr ", 1( 57, by the fcllcwinr vote, to I-It : VZ1, w._Mervisors - T. T. '{`w f, :-F.I, F. 4=_ E'I.SE111 , G. ::L'Cf E A z'', ter: ;.`-'H S. SILVA. Sur ervi.sors - Nr"r:E t BSF,"'T:5urervisors - I.1A S. TAYLOR. In the ''atter of Copy of Affidavit$ LE _'_ .3 T: versus CCU"T F 0177` COST;, Martinez Justice Court .lotion I_c. A coo,`• c-' ffidavit '-nd Order filed in the Sr-la-11 Claims Court of the artire^ Judicial _ist:ict - Ac -fon t'o. 5581, .I E A. DE .*-Ri'114`1 versus COUNTY OF U I:T.--!. COSTA, z-^vin€; been se- ved on .:iss .•% A. Smith, Leputy Clerk, on January oaf. and on moti ^n of Supervisor t ielsen, seconded by Supervi-sor Buchanan, _ 1 1S 31 _EU that said '.f. idavit a,-,d Cooler is :Er bED to the l:istrl c? Atcrne`:'. he aorer^irr rr,'er, is ran -cid by the f7nani.ictus vote r-,f the Board members ore sent. In the I"atter cf Fixing Compenzatirru of Fcurth and Fifth Vembers of the Bol,rd of netirement of Contra Cos* o County. In accord- nce with rrcvis- rns of Section. 31521 of the Government Code of the State cf Cwilifernia, hind cn Nation of Supervisor Buchanan, seconded by Super- visor Nielsen, IT 7S BY THE PC. .D CSR FURED that the co^:rensation of the Fourth and Firth ?'erber: of the Bon.1rd of d.etirement of Contra Costa County be and the same is hereby fired at ,425 rer meet..g for not lore than three meetinns per month.d The forerring order is --sled by the unanimous vote of the Hoard members resent. Appointment of Directors for Contra Costa Soil Conservation District. It apnearirg to this Hoard from the Certificate of the County Clerk that only one persor has been nominated For each of the two positions for Director of the Centra Costa Soil Conservation District which were to have peen filled at the General Soil Conservatior District Election set for February 13, 1957, to wit: Gerald Deardorff Harry Hale Tuesday, February 5, 1957 -- Continued i And no petition 3s provided for it Section 9204 of Deerings Public Resources Code, requesting that a general election !,e held for the election of directors, has peen filed with or presented to ttis Board; NOV`1, T FREFC E, pursuant to Section 9204 of Deerings Public Resources Code, and upon motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS PY ^HE CARD ORDERED that Gerald Deardorff and :tarry hale be, and they are appointed Directors of slid Contra Costa Soil Conservation District commencing ?larch 5, 19,579 at noon, for a term of four years. The foregoing order is passed by the unanimous vote of the Board members j present. i jAppr,intment of Directors for I Eastern Contra Costa Soil Conservation District. i It appearing to this Board from the Certificate of the County Clerk that oily one person_ has been nominated for each of the three positions for Director of the Eastern Contra Costa Soil Conservation District which were to have been filled at the General Soil Conservation District Election set for February 13, 19579 to wit: Arthur H. Honegger Anthony J. Dal Porto Millard C. Diffin And no petition. as ;provided fcr in Secticn 9204 of Deerirgs Public Resources Code, requestirg that a general electicr, be held for the election of directors, has been filed :pith or presented to this Board; V'ON, T ER•_FO%E, pursuant to Section. 9204 of Deerings Public Resources Code, and upon motion of Supervisor r1elsen, seconded by Supervisor Silva, IT IS BY THE POARD ORDERED that Arthur H. Honegger, Anthony J. Dal Porto and Millard 0. Diffin be, and they are appointed Directors of said Eastern Contra Costa Soil Conservation. District commencing March 5, 1957, at coon, for a term of four years. The foregoing order is passed by the unanimous vote of the Bo ird members present. In the Fatter of Proceedings of the Governing Poard of Orinda Union School District of Centra Costa County and County Sunerinterder.t of Schools of Contra Costa County regarding Bond Election, Apportionment Authorization Election and Tax Increase Election. The Bo-rd of Snpervisors of Contra Costa County hereby acknowledges receipt of a transcript of the Droceedings of the Governing Bo• rd -f Orinda School District of Contra Costa Courty and the County Snperintendent of Schools of Contra Costa Crunty, including a canvass of the election held on January 22, 1957, at which election the electors of the District, by a two-thirds vote, approved the hereinafter descri'^ed propositions: Pro©osition No. 1 Shall the Orirda Union School District of Contra Costa Ccunty incur a herded indebtedness in the sum of S950100C? The vote on said proposition was as follows: Yes - - - - -900 No - - - - - 430 Illegal----- 14 Total 1344 Proposition ?to. 2 Shall the governing board of the Orinda Union School District of Contra Costa County be authorized to accept and expend an apportion- inert in an amount not to exceed 91,200,000 from the State of Califorria, under and subject to the orovisicns of Chapter 19 of Division 3 of the Education Code, which arount is subject to repayment as provided by said chapter? j The vote on said proposition was as follows: 4 Yes--------885 no---------434 Illegal---__23_ Total 1342 i 3 Tuesday, February 5, 1=-57 -- Continued Proposition leo. 3 Shall the proposed increase in the maximum tax rates from 51.75 to x2.75 (such rate to be in effect in the School District indefinitely until reduced by the vote of the electors of the District) '1e authorized? The vote on said proposition was as follows: Yes--------753 No---------566 Illegal---__12_ Total 1338 It is by the Board ordered that a certified cosy of this Order be trans- mitted to the County Superintendent of Schools of Contra Costa County. The foregoing order is passed by the unanimous vote of the Board memhers present. In the utter of Communication from Pleasant Hill Civic Council with reference to draw poker and pinball machines regulation, etc. Mr. John. Scaglione, Secretary of the Pleasant dill Civic Council, appears before this ?Roard and reads a letter dated February 59 1957, with reference to the Council's reouest that an ordinance prohibiting drag poker and pinball machines, he adopted by this ??onrd; and IT IS PY 7HE BOARD CRDE.RED that said communien tion is referred to the Committee heretofore named by this Po-rd to study regulations concerning draw poker games. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing exception to policy with reference to transoortation of persons in County custody. This Bo--rd having on this day adopted a volicy that the transportation of persons in county custody shall be accomplished only by county automobile, public carrier, or chartered plane, unless this Boa^d shall have given special prior authorization for transportation by priv=ate auto^iobile after finding that such transportation, by reaso+r of special considerations, will be in the public interest; Noll, 'HMERE CYE, on the recemmendatien of the County Administrator, and good cause annertaring therefor, and or motion of Supervisor Nielsen, seconded by Supervisor Auchanar, 1 16 BY .:.*:rE ?0 ORDERED that an EXCE?TION to said order is AUtWR IZED to members of the staff of the Probation Officer stationed at Richmond and specifically authorized to use their own automobiles on county business at the regular user' s mileage rate, said exception tc crntinue in effect until the county provides automobiles for their use. The foregoing order is passed by the unanimous vote of the Board members present. In the Putter of Cancellatior of County tax Liens. The County of Centra Costa having re uested the cancellation of the 1956-57 County t-:x liens which show on the records as unpaid on certain property accuired by the County of Contra Costa; and The C oi r±ty Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the u^paid 1956-57 County tax lien on the property hereinafter described; and said request having been a pnroved Iy the District Attorney; 0n motion of Suoervisor 7ielser., seconded by Supervisor Buchanan, IT IS nY THE PCAFZ ORDERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens e-n the following described property as requested: 1956-57 Assm't No. Pacheco Ghart 2.5QC ac All 600259 2nd Inst. Por R^ San 'Miguel descriptive)For 603757 Both Inst. Pleasant Hill (descriptive) or 606186 2nd Inst. Pleasant Fill (descriptive) All 606428 Both Inst. The foregoing order is passed by the unanimous vote of the Bo jrd members present. In the 'utter of Cancellation of County Tax Liens. The City of Pitts*+.rg having requested the cancellation of the 1956-57 Tuesday, February 5, 1y57 -- Crrtinued County tax liens which show or the records as un_pa'd on certain property acquired by the City of Pittsburg; and The County Auditor havirg v,!,Ified the transf4:r of title to the City of j Pittsburg, and havirg rPqueste-d authorization to cancel the Ttrraid 1956-57 County tax liers or the nrooerty hereir_afttr descri",ed; and said request havirg been aooroved by the District Attorney; Cn notion of S-pervisor Nielsen, seconded by Supervisor Buchanan, TT IS BY 7HE BOARD ORDnRED that the County Auditor is authorized to car cel the unpaid 1956-57 County tax Piers or the follow-Ing described property as requested: I j 195`1-57 Assm't No. Golf Crurse Arrex descriptive) All 720137 'Doth Inst. 720138 "n d720221rrn 1 The foregoing order is passed by the unanimous vote of the Bo-,rd members present. i e i In the Matter of Cancellation of County tax Liens. The :-ta to of California havirg re:nested the cancellation of the ir.'56-57 County tax liens which show on the records as uno-jid on certain property acquired by j the State for highway nurnoses; and i The Cnunty Auditor 'paving verified the transfer of title to the State, and havirg requested authorization to cancel the unpaid 1956-57 County tax liens on the prop,:rty hereinafter described; and said request havirg been api. roved by the District I Attorney; Cn motlor of Supervisor ''.ielser, seconded by Srpervisor Buchanan., IT IS BY j THE P00D GRD .?ED that the County Auditor is authorized to cancel the urea;d 1956-57 j County tax liens cr the follow rig desert'-ed nrooerty as requested: I 1956-57 Assm't No. Richmond Annex Por :rot -C, all rf Lct 229R1k. :31 All 151109 Both Inst. Lots 38 & 39 Blk. ,45 IT 151430 rr n Lot 4C, a nor of wl B1k. ,50 it 151500 2rd Inst. Lot ^4 Elk. 71 it 151876 BOTH Inst. or lot 2I S all of lot 22 Blk. 81 152071 2nd Inst. I Lots 5 ,& 6 Bik.,43 152088 Both Inst. Lot 7 Bik. ,93 152301 2nd Inst. t Del Hambre Terrace Lots 42 b 43 172100 Both Inst. 172101 It i Pringle Add' n or lot 21 Blk. 23 Por 172765 to " Per lot 25 Hlk. :3 or 172769 IT " or lot 10 Plk. ,44 Far 172786 of ' or lot 22 pik. ,4 Por 172789 it " Sans Crainte ?Jri t l Per lots 2 & 3 Por 175712 2nd Inst. Por 175713 it it Per io San Ramon Descriptive parcel All 300467 it " Por of the NE; of the SEj cf Sec 22 T2N ?2E !M?M(descriotive)Por312141 Both Inst. Por of the SE-4 of Sec.72, T2N R2E MDBU (descriptive)Por 312216 if it For of the NX-1 of the SE.;, , Sec 22 Te-N µ2E MPH (descriptive)Por 3122'/1 it it Por Ro Canada Del Aimbre North-rn Part, (descriptive) All 405071 it if rr n rr rr All 408602 if it Por Ro Carada i;el iam'-re, Jnnthern Part (descriptive) all 501025 It it All 501101 if " Stab' n of .-- cr of Acalanes Rancho or Let 10 Por 506222-1 Pleasant hill Homesites, Unit #1 Parcel "A" (descriptive) ?or 606146 Goodman Tract or jot 22 Por 916041 it 111 Per Lot 27 All 916064 it Por Let 32 All 916092 it " Webb Tract 2 parcels) Per Lot 2 All 916301 All 916302 F1 Por Lot 4 All 916318 or Lot 4 All 916323 if rr Por Lot 5 All 916331 it " or Lot 4 All 916332 it " The foregoing order is passed by the unarim^us vote of the Board members present. J X In the Ratter of Authorizing County Clerk to attend cer- tain meetings with reference to perding legislation. On motion of Supervisor Bucharan seconded b S ioervisor Silva IT IS BY HE BOARD ORDERED that T. Paasch, County County Clerk, is authorized to attend at County expense meetings of the Executive and Legislative Committees of the County Clerks' j Association and Legislative CorTittee, which meetings may lie held in San Francisco, Sacramento and/or Los Argeles, and *rich will concern oerding legislation affecting the County's Interest. The foregoing order is passed bj the unanimous vote of the Board members present.P i t 141 Tuesday, Februnry 5, if 57 -- Ccntinued And the Board adjourns to meet on Monday, February 11, 1957 at 11 a.m. in Board Chambers, Nall of kecords, Martinez, California. A-. 000 kM'z-%-., h airman ATTEST:3 SCS-., Gj ERKT. PAII Y eruty Clerk BEMIRE TPE 'IC.ALD OF SUPERVI:CRS MONDAY, FEBRUARY 11,1957 THE BCA?D I ET I"' KFGUL.=R ADJOURNED SESSION AT 11:00 A.M. IN THE BCr!.D CHAMBERS, HALL OF FECCF.ES, '= IRTIitiE2, CAI.IFCFJIIA; PkESEN'T: KCRORABLE I. T. GCYAK, VICE CHAIR"AN, FHFSIDING; Sl PME VISORS "EL F. NIELSEF" W. G. BUCN.h'nF', JOS4I'H S. SILVA; ABSENT: SUFLhVISGR :SAY S. TAYLOR; PRESENT: T. PAASCH, CLERK. In the platter of Resolution Declaring Fartial Canvass of returns and Results of Special Election on incorroration of City of Kensington, County of Contra Cost, State of Califorria, held on Tuesdav, February 5, 1957. WNEFE2S, the Bor:rd of Suv-rvisors of Contra Costa County, by resolution, Y, duly called and ordered held an election or the 5th day of February, 157, for the rurrose rf submitting to the qualified electors and voters the nuestion of incorpora- tion_ of the City of Ker-singten; and r HEP EAS, notice of :aid election was given in the form and manner required by law; and WHEREAS, it arrears that said special election was duly held in accordance with law and with said call on the 5th iay of February, 1957, as aforesaid, and that the rolls for said election were kert oven during the time required by law, and that said election was held and conducted and the votes thereat received and canvassed, and the returns thereof ascertained, determine:` and declrred, all as provided by the laws of the State of California and by said resolution; and 11 P"F:EAS, on this day, to wit, the llth :ay of February, 1957, at the hour of ll:( C a.m. the Board of Surervisors of Contra Costa County met at its usual m ace of meeting and has canvassed the returns of said special election, as required by law, kith the excertion of the absentee ballots used therein, and the result of said canvass is found tc be as hereinafter stated and set forth; NOW, Tn=EFCF E, IT IS HEREBY hESCLVED, DET'.RYINED AND DECLARED by the Board of Surervi sors of Centra Co:-t a County as follows: 1. That at said srecial election the following votes were cast for and against the rrorosition of incorroration: Special FOR AGAINST Frecinct Incorroration inccrnoration 1 18 95 2 17 122 3 48 106 4 43 120 5 38 135 6 51 113 7 58 58 8 77 IG7 9 58 117 1C 60 91 11 125 128 12 55 126 13 60 113 14 58 106 15 75 123 16 26 124 TOTAL 867 1784 2. That absent voter ballots totalling thirty-seven (37) in number outstanding have not been counted, and thit t?-is Board will, on the 21st day of February, 1957, rroceed tc comnlete the canvass of said election by counting all absentee ballots rrorerly returned. 3. Th1t the Clerk of said Soird he, and is hereby, instructed to enter this resolution of the minutes of this 9osrd as a statement of the result of said election. r.zS`Er. w?' ADC?'T::. by the So sd of :u-',_rvisors of the County of Contra Costa e7 142 I Y Monday, February 11 , 1c,57 -- Continued this 11th day of February, 1057, by the following vote: i AYES: Supervisors - _ . T. GOYAK, YEL F. "IELSEN, W. G. BUCHANAN, JOSEPH SILVA. FOES: Surervisors - 'CNE. 4 AH Er'T: Supervisors - zv S. TAYLOR And the Board takes recess to meet on Wednesday, February 13, 1c57, at 9 a.m. in the Board Chambers, Mall of Records, Martinez, Ca1ifr rrtia. Chairufad ATTEST: W. T. FAASCIT, CLERK By Deputy Clerk t f t 3 i f r f G ra 4 f SY t f f S i I t i r i i E k r 4 el Br FOR Ti?E BOLD CF SUPS VISORS F.DKESDAY, FEBRUL Y 13,1957 BOAFE :vtET I*' REGUTAR SESSION AAT9 . :, Iii TPE BOARD CHA:-'BERS, HALL OF RECORDS, l'AR 'IFS?., CA1JFORi IA; PRE'SEN'T: HONORABLE -1. T. GOYAK, VICE CPAIT.L%WI, PkESIDING; SUPMVISORS r aj., F. 1'ILZI 0EN, W. G. BUCHm"Ax., JOSEPH S. SILVA; ABSENT: SUPERVISOR RAY S. TAYLOR FP.ESE'T: T. PAF.SCH', CI:ERK. In the Patter of Issue of Bonds of IIt. Diablo Unified School District 1055 School Bonds, Series D. I HM£'AS, the board of supervisors cf Contra Costa County, State of California, heretofore on the 19th day of April, 155, duly passed and adopted its resolution and order rrovidi ng for the i s:uance of *4,5OC,CCC principal amount of bonds of Mt. Dia'b) o Unified School District, designated "I955 School Bonds", as set forth in the records of t!+is board of supervisors; and LPF_-_.£AS, in and by said resolution and order said authorized issue of bonds was divided into series ^f which t5CC,COO rrinciral a .ount were designated "Series A" and the issuance and sale thereof authorized and directed and said bands of Series A in the a-ount of :S%C,CICC have heretofore been issued and --old and the unnatured rortion thereof is now outstanding, and H_E!,EAS, said reseluti cn rrovided that the remaining 44,CG0,OGO Principal amount of said authorized issue rift be divided into one or riore series as this board of supervisors ri&.t deter^ine; (and „l,CGC,000 principal amount designated Series B have heretofore been issued and sold and the unmatured Portion thereof is now outstanding; ) and '1,6-5,000 rrinciral amount designated Series C have, heretofore been issued and sold aid the unmatured :^ortion thereof is now outstanding. WH_REAS, this board of surervisors has determined, and does hereby declare, th-t is is necessnry and desira',Ie tit all of said remaining bonds of said authorized issue be issued and sold for Qhe ^ur-oses for which authorized; IT IS -F -FEFC: E Fr_<OL:'ED PYI; Or.JEPED that said resolution providing for the issuance of -1,5CC,(CC rrinciral anount of 1955 School Bonds of .`%. Diablo Unified School District, is incorrorated herein by reference and all of the provisions there- of are made a rart hereof and shall be applicable to the bonds of said authorized issue herein rrovided for, e-cert only as herein otherwise expressly provided. t1,375,OCC rrinciral mr.ount of said bonds shall be and constitute an additional series cf said issue, to he designated "Series U". Said bonds of Series D shall ',e dated Arril 1, 1957, shay be 1,375 in number, numbered consecutively from D-1 to D-1,375, both inclusive, of the denomination of $1,COC each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said cnunty , Pnd sc-all m,iture in consecutive numerical order, from lower to higher, as follows: 60 CCO rrinciral amount of bonds of Series D shall mature and be rayable on Arril 1, in each of the years 1958 to Ic68, both inclusive. X70,000 Drinci;al amount of bonds of Series D shall mature and be ray+able on Arril 1 in each cf the years 1969 and 1970, both inclusive. 4"£C,t.00 rrinciral a^,-unt of bonds of Series D shall mature and be savable on April 1 in e--& of the years 1971 to 1974, both inclusive. 85,C-CC rr ncinal ar;ourt of bonds of Series D shall mature and be rayable on Arril 1 it each of the years 1975 to 1 77, both inclusive. Said bonds of Series D shall bean interest at the rate of not to exceed five Per cent per annum, rayable in like lawful -mne_y at the office of said county treasurer in one installr*ent , for the first year said bonds have to run, on the 1st day of April, 1058, and tl-ereafter seri-annually on the 1st days of April and October of each year until said bonds are raid; Said bands of Series D shall be sirmed by the chairman of said board of surc,visors, and by the tr:-asurer ^r auditor of said county, and shall be countersigne , and the seal of said board affixed thereto, by the county clerk of said county, and the courons of said bend: shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may he rrinted, lithograrhed, engraved or otherwise mechanicallv rerr^duced, exce^t that ^ne of said sigmatures or countersignatures to said bonds shall be manually affixed. Said b^ncis, with said coupons attached thereto, so signed and executed, si-all be delivered to said county treasurer for safekeeping. T 1S Fi ETH-R ^FDTFMFD that said bonds of Series D shall be issued substantially in the following fore!, to 'r1t: 1- 44 i ednesdav, Febru=ry 1.3, 1957 -- C,^nt=nued ftmber UAIT:..D STATES OF A.?,'=ICA Dollars STATE OF rAIIFORt?IA D I,000 SCHCCL 30FD OF Mt. Diablo Unified School District of Contra Costa I County. 1955 School Bond, Series D l Mit. Diablo Unified School District of Contra Costa County, State of California, acknowledges itself indebted to and rromises to ray to the holder hereof, at the office of the treasurer of said i county, on the 1st day of Arri 1, Ic One Thousand dollars01,000) in lawful .:,oney of the United Cates of America, with interest thereon in like ;au-f ul money at the rate of Der cent ( t) ner annum, rayable at the office of said treasurer on the 1stdays of Arri 1 and Oct&er of each year from the date hereof until this bond is raid (excert interest for the first year which is i savable in ane install-ment at the end of such year) . i This bcnd is -ne of a duly auth^rized issue of bonds of like tenor (excert for such variation, if any, as may be required to desipm te varyinr series, nu.Tbers, denominati<-ns, inter :st rates and maturities) , znounti nr in the argregat a to 4,500,CCO, and is author- ized by a vote cf more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said school district on il-e ist day of ? vrch, 1 55, and is issued and sold by the board of surervisors of Contra CLsta County, State of California, pursuant to and in strict ccnformity wri th the rrovi si ens of the Con- stitution on- stitution and laws ^f said State. f And Laic boa: d of sura:rvisors hereby certifies and de- clares that the total a..-^unt cf indebtedness of said schcol district, ineludinC the rnLnt cf' this bcnd, is within the limit provided by law, that all acts, conditirns and thinf-s required by law to be done or rerformed rrecedent to and in the issuance of this bcnd have been done and rerformed in strict conformity ulth the la%-:s authorizing the issuance of tris bond, that this bond and the interest coupons attached thereto ,re in the fora rrescribed by order of said board of super- visors duly rade and entered cn 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 rayment of interest thereon shall be raised by taxation uron the taxahle rroperty of said school district. Its 1.'ITYESS ':.H,'-'1-L EOF said bor rd of supervisors has caused j this bcnd to be signed by its chairman and bi the auditor of said county, and to be countersigned by the County Clerk, and the seal of said bo^rd to be attached thereto, the lst day of Arril, 1957. SEAL)Chairman of Board of Sunervisors 1 H. E. MC NAMET. i COUNTE nSIMI D: County Auditor h. T. PA :CH County Clerk and Clerk of the 1 B-ard of supervisors 1 IT IS FITR 7'??r CEft PIP.ED that to each of said bonds of Series D shall be attached 1 interest courens substantially in the followf*ng form, to wit: T?:e Treasurer of Coupon No. Contra Costa County , St:te of California, mill pay to the holder hereof out of the interest and sinkinr fund of the Mt. Diablo Unified School District in said County, on the day of 191, at his office in ''arti nez, in said County, the sure of and ACC Dollars for months?No. interest on 1955 School Bcnd Series D. of said School District. H. E. 'M MUT'ER County Auditor IT IS FUR'"i?'R OrLEQ aD that the ^coney foe- the redemption of said bonds of Series D and ravment of the interest thereon shall be raised by taxation upon all tax i able rrorerty in said school district and -provision shall be made for the levy and collecti on of such taxes in the :canner rrovided by law. IT IS FURTF R PRD' RED that the clerk of said board of supervisors shallicauseanoticeoftheraleofsaidbrndsofSeriesDtoberublishedatleasttwo reeks in the "Concord Transcrirt" a newsrcaper of general circulation, printed and I rublished in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of surervisors %!]II up t- Tuesday the 12th day of March, 157, at 11 o'clock a.m. , of said day, receive sealed rroposals for the purchase of said bonds, for cash, at not les- than ^-r and accrued interest, and that said board reserves the richt to reject any an all bids for said bonds. c f i 14 5 Wednesday, February 13 , ?r57 -- C,ntinued 4 j The foregoing resolution and order was gassed and adopted by the Board of Surervisors of Contra Costa County, St^te of California, at a regular meeting thereof held on the 13th day of F ebru ary, 19571 by the following vote, to wit: AYE": Supervisors - I . T. GOYAK, "EI, F. NIELSEN, W. G. BUCHANAN and JOSEPH S. SILVA 310ES: Surservisors - NOVE APSENT: Supervisors - RAY S. TAYLOR In the Matter of nnproving Ordinance No. !K3. Ordinance No. 1103, 4ich reztnnes East Pleasant Hill Area (request of Dan Peacock;, Della Edmeades, Lincoln. Development Company and Otto Gardner) ; is nresented to this Board; and On motion of S rcrvisor Buchanan, seconded by Sunervisor Nielsen, IT IS BY x THE PC AF D {'RD:ED that said ordinance be, and the same is hereby APPROVED and rDOPTED. IT IS BY THE FCA:D FLM,."j_TF rRDrRED that a cony of said ordinance be published for the time and in the ^anner required by law in PLE150T HILL Wi.,S, a newspaper of general circulation rrinted and rub?ished in the County of Contra Costa. The frregcinr order is Passed by the unanimous vote of the Board members rresert. In the 17att.er of Arprcvi ng Ordinance No. 11C9. Crdinance No. llCc, which rezones Property in area near Pittsburg request of City of rittsburg) , is nresented to this Board; and On notion of Surervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE FC AI?D C'^."F!'ED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE ---r:.FCD FUR THEE ORD aEOD that a copy of said ordinance be published for the time and in the manner required by law in TFE COST DISPATCH, a newspaper of general circulation Printed and ^ublished in the County of Contra Costa. The foregoing order is gassed by the unanimous vote of the Board members rresent. In the 'Ratter of Arrrcving Ordinance l'o. 111C. Ordinance ";o. 1110, u ich rezones property in L •fayette area (request of John Rosso and others) ; is -resented to this Board; and On xti.on rf Surervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BCr+tU that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS B" TPE BCARD FURTH=R r1R , nED that a cony of said ordinance be published for the time and in the manner recuired by law in LAFFYETTE SUP?, a newspaper of general circulati on rrinted and published in the County of Contra Costa. The foregoing order is Passed by the unanimous vote of the Board members Present. In the ''atter of Affidavits of ruhl is at ion of Ordi naunc es 1092-1091-1108-1105-1106-1107. This Bozs•d h:=ving heretofore adorted Ordinances Nos. 1092-1091-110$-1105-1106- 1107 and Affidavits of Publication of said ordinances ht-ving been filed with this Board; and it anperrlinr from said affidavits that sa=id ordinances were duly and regularly rublished for the time and it the manner required by law; ti70L'3 TFHREK!-F, on ration of Supervisor Buchanan seconded by Supervisor Fielsen, IT IS BY TFE ?1CAKD 0_ D r . that said ordinances be, and the same are hereby declared dull rubli shed. The foregoing order is passed by the unanimous Grote of the Board members nresent. In the ratter of Authorizing attendance at meetings. On the recommen ation of the County Administrator, and on motion of Surervisor Buchanan, seconded by Surervisor Silva, iT TS BY THE BOARD CRF n.ED that the nerson listed be and he is authorized to attend, at County expense, the following: U7. G. Golden, Director - Social Se-rvice Department, to attend meetings of Quarterly Joint State-County MeetinF, Legislative Co sLmittee, Rehabilitation Coirrmittee and others at Sacramento, February 13-14, 1c57- The 957. The foregoing order is passed by the unanimous vote of the Board members nresent. 14t ednesday, February 11 , l 57 -- Ccnt-- nued i In the Yatt.er of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Surervisor Silva, IT IS BY THE BOAaD ^RDERED that the rersons Listed be and see is/t.hey are authorized to attend, at County expense, the folloti•:ing: County Administrator D. ". Teet-_-r to Sacramento, February 27, to attend Admiristratine Officers Advisory Com-mi ttee meeting; Assistant Tyx Collector Dmmett Hitchcock rith n.. ff. Kinney, Tax Collector-Treasurer, the Tax. Collectors' Association's convention in Yosemite, r-arch 6-8; As;ist.ant County ,carder H. H. Hayden with Ralrh Cunningham, Recorder, the Recorders' canvention at Hotel i Claremont in Berkeley, February 18-20; Health Department Assistant Health Officer Togasaki, institute called by St.,-te on crippled children's services at Palo Alto, Arri1 15-17; Vernon L. Cline of the Fublic Works Derartment, ttestern Regional Conference cn :ncreasinp highvay engineering roductivity, sronsored by University of Cali fore`a's Institute of Transportation and Traffic Enrineez~ng and cthers, Los Angles, d rch 5-7. The forer.oing order is rasred b• the unanimous vete of the Board members r resent. In the Ratter of Cancellat' on of Delinquent Penalty cn 1954-55 Unsecured Tz x. At the recuer t cf t':e Count.• " ditor-C^troller, and with the arproval of the ^istrict and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY s T1TF RCSA;.D (`Ti1 ' _FD th-t the Ccunty 'ud?for is authorized to cancel the 8% penalty under the rrrvisi on rf the =ankrurtcv riot cn the 1c54-55 Unsecured tax assessment , Code 701, Assessment 369, assessed to riedmar. db.. %illyts L-elicatessen, for the reason th- t: the T'-:x Crl lector has received raynent f.- cm "r. John Costello, Trustee in Bankrurtcy, coveri n;- . aid assess-ert . The forz-rc'r;- rri: c 'u _ e b,• the :!n :nimous vote -f the Board i In the 11'atter of Authorizing correct.i on of erroneous i assessmentr. The County Assessor havrg filed with this Borrd a request for authorityY to the County Auditor to ccrrect the following erroneous assessments which arrear on the assessment roll- for the fiscal year 1(.56-57, said correction h- ving been consented to by the Distilct "ttcrney; inn motion of Supervisor 3;:chanan, seconded by Supervisor Silva, IT IS BY T14E "i'P. CSF?17i ED thft the County Auditor correct raid !c 56-57 errone^us assessments s fo11c1••s: In Volume 5, Assessment =33719, ;falter Z, Babette Krentz i are assessed with a rortion of Lot 33 Schmidt Village Tract with j imrrover•_erts erroneously assessed at 16630. These improvements were 45 ccmrlete on lien date, but through an error ir*.orovements were assesseu at 1C(`° . .'he correct assesses value of imnrcvements is "3620. n Vr)ume 7, Assessment IL4393, Manor L. Hardenbrook is assessed vith -ortinns of Lots 443A and 443B, Berkeley County Club terrace Unit No. 2 with imnrovements assessed at x'4390 and X3850. Imrrovements of 43e-5C did not exist on lien date and should be cancelled. In Volume c, Assessr:ent 76089, Romilly C. and Louise ti. are are assessed with Lot 4 Block 13 , Toren of Pinole with im- rroverents assessed at ;2240 and _*224G. Cne set of improvements belong on A ssess.-nent x76089-1 arrearing in the nzwres of Eugene and Evelyn J. Vorman being Lot 5 Block 13, To¢n of Pinole. Im- provements of ^2-4C should be added to assessment 1;76089-1 at the request of T'r. Norman ar-,14 exemnticn of W*19C changed to "1000. Imrroveznents of 1;'240 should be cancelled from Assessment 1.76089 on the second installment of taxes. A refund r.i11 be issued on i the first inst--llment of taxes. In Volume 33, Assessment 1=649525, Samuel T. '"ayall is assessed i-dth a Portion cf Lot 26, all of Lot 27, Assessors 14ap i of Boulusiano Subdivision with i:nnrovements assessed at 43240 360, 12. I 11c'C, end X2340. Improvements of $2970 and 119 0 should be clancelled cn the second installment of taxes as they did not exist on lien date. A refund :-as issued for the first t installment cf taxes. In Volume 18, C. J. and Helen Sibley are assessed with a tract of land in the ' ^r-n of --1-nut Creek e,ith land an( imrrove- i ments erroreousiv assessed at :t71C0 and X410, ;2930 and X550 w-- --- = i 1 1 47 1 eiedne;day, February 13, if57 -- Continued respectfully. Throuth an error land was assessed at 1C(. The Correct assessed value of land is 355C• Irrrovemerts o ".550 should be cancelled as they did not exist on lien date. In Volune 5, Assessment #33C41r., Harry S. Curry is assessed with a portion of Lot 18 Block 23, Alta Punta Tract with ir:rrovements erroneously assessed at c45C. The correct assessed value of ir-movements is 7420. This correction s-ould be made can the second installment of taxes. The foregoing- order is gassed by the unanimous vote of the Board members Present. 4 3'n the Matter of rolicy re installation and mainter:ar_ce of Constables' Radios. VHrti r'S, the Constables in some of the districts have indicated their willingness to rurchase radios, tuned to the county's radio in the police network, c rrovidinr the ccuntyts technical staff would install said radios in their automobiles and thereafter do the maintenance wort- thcrecn, and said radios will vrovide imrroved communications for the Const-.'ales in connection v-ith their rolice work, which, rherefore,, makes the instr.11ation an imnzrvement in the rub?ic interest, bow, TFF-REFORE, BE IT REFCLVED, that in any such cases the installation sha31 be rade by the technicians emrlcyed in the Communications Division, and the Con tables are authorized thereafter to brim; said radios to the Communications Divis cn shoo for mainterance work, the cost of both the aforesaid installation and of the rrai.ntenance work- to be chi-,ed against the appropriation for Constables' General Expense and credited to the accounts of the Communications Division. r The foregoing resolution was adopted by the unanimous vote of the of Board members present. In the Yatter cf Appro- rriati or. yd iustments. f'n the recommendation of the County Administrator, and on motion of Surervisor Buchanan, seconded by Sunervisor Silva, ZT IS BY THE BOARD ORDFUZED that w the following arrrorriaticn adjustments be and the sage are AUTHORIZED: Flood Control and-;'tater Conservation District Anrrorriation Decrease Increase r. Autos and Trucks 901 60.CO Cnarprorriated Reserve Fond 2505 60.CO Health Department Canital Cutlay 6,708.00 Unarrrorriated ieserve General $69708.CO Fund ublic . orks erartment Secondary Road Construction #1795 2,OIO.CO Seccndziry Bridge Construction 2,OlO.CC TC565 X Secondary Bridge Construction X4537 Al 242.CO 4 Secondary Rcad Construction ff4337 1,242.00 Secondary Toad Construction (1655 1,675.00 Sec--ndary Bridge Construction 0565 13,675.CO Hospital 1 Chandler Darner 325.CC 1 Sew~*nir 'achi ne Item 12) 258.00 Unar;rorri ated :_eserve General Fund 67-CO The foregoing order is gassed by the unanimous vote of the Board members Present. In the Tat r of Claim for damages. P'HYM IS 1 . 1-HRLIE and iHC7,TAS F . INEHELIE, a minor 1566 111anchester Ccurt, Cnncord, i al ifornia having filed rith this Board on February 6, 1957, claim for damaFes in the a--aunt of 5,CCG.C(}. CI:, IT EFCFE, and on notion of Supervisor Buchanan, seconded by Surervisor Sills, IT IS BY TIP D ;' tee CUFFED thrtt said claim be, and the same is hereby i.Er'IED. The forega^i ng order is gassed by the unanimous vote of the Board members rre sent. 11. ednesday, Fe?-rc' ry 13 , 'c57 -- Crnt .nued i In the !."atter of Claim for criaa ges. I 3ER?7Ai ? L.. ?`.AYB CK and R. ARiTFUR BELL!'' (Executor of the Estate of Annie 'White I"aybeck having filed with this Bo rd on February 8, 1 57, claim for damages in the ancunt of y1?,CIO.00. i NOV., H ' art'. £, and or miction cif SurQrvisor Silva, seconded by Supervisor i Buchanan, ?T 1. _-15Y T-17UD t'F"VERED that said clai- be and the same is hereby DEMIED. The forerring order is ras4ed by the nnanim-us vote of the Board j members rre-ent. i In the Matter of irc- ceedinrs of the Govern- ing Board of .ALL'PTRA MON HIGH SCII(PL DIS- TRICT of Contra Costa 1 County retarding Bend f Election. The Poard of Supervisors of the County of Contra Costa hereby acknowledges receirt of a transcrirt of the rroceedinrs of the Governing Board of Alhambra Union f Ri rh School 'District of Cont--a Costa County, including a canvass of the election held on January 29, 1657, at wl-.ich election the electors of the District, by a two- thirds vote, arrroyed the hereinafter described rrorosition. The rronositicn -.,,-as as fellows: I Stall the Alh&mbra Union high School District of Contra Cosa County incur a bonded indebtedness in the sum of One illion Cever_ Hundred Fifty Thousand Do'_laxs 1 S1,75C,CC0)? i The vote on the nropositicn wrs as follows: Yes2315 No 925 Illegal-- 1 Total M41 IT IS BY Ts' T OAED r.D E' D that a certified cony of this Order be trans- mitted tr the County Surerintendent of Schools of Contra Costa County. 4 r The foregoing order was rased and adopted by the unanimous vote of the Board members rrerent. In the Matter of Pro- ceedi.nrrs of the Govern- ing*; Board cf !,'ARTINF'ZG SCHOOL PI-STRICT of Contra Costa County regarding Bond Election. i The Roard of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the -roceedings of the Governing Board of Martinez School District of Contra Costa County, incl udi nr a canvas: of the election held on January :'9, 19579 at. wi:ich election the electors of the Dirt-ict, by a tti?-o-thirds vote, arrrove:: the Iiereirafter described rronositicn: The rroresiti on 'w:'s as =ofmrs: Shall the ''artinez School District cf Contra Cosa County incur a banded indebtedness in the gum of i'i ne Hundred Fifty 'hous and 3ollars(M0,000)? he tiro t e on the rrcresi ti cn i-.as as follows: i Yes ----2067 No ----- x'42 Illegal- 2 f Total 2911 r IT IS BY THE BQARi 2rRD=- ED that a certified co-^y of this Order be i transmitted to the County Sixerintendent of Schools of Contra Costa County. 1 j The foregoirg order was rassed and adopted by the unanimous vote of the Board members rresert. r In the Matt er of Sale of Sheldon School Di_trict, 1955 School Ronrs, Series B. Z"HEREAS, the Bcn:-d of Supervisors of Contra Costa County, State of California, heretofore { ulv al:thorize, the i s:uance If ,,t,6CC,CCG nrincinal amount of b^nds of Sheldon 1"chcrl E°i.rtrict cf Contra Costa County; and further duly authorized the rale of '6f ,0CC designate:: as Leries - of said bonf' : at •ublic sale to the best and highest bick=er the=refor; and i s 14 ednesdav, Febru ry 23, 1c"" 17 -- :: cnL.nued 4 ,;S, notice cf the sale rf -:14_d bnncs r s ^een duly riven in the manner prescribed by rhis Bo- rd of unnervisors, and the following bids for said bonds •:ere ane: are the only bids received by said Board of Supervisors, to wit: Na-e of Sidder Net Interest Cost to District Union Ia:'e Le-csit Bank 24.,99?.CC J. B. Hanauer ACo.25,163.CC Bank of America 259,863.50 AND, :*'M1EzS, the said bid of Union Safe Deposit Bank is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, THsrFFC::=, 'E IT z- rLVED by the Board cf Supervisors of the County of Contra Costa, State cf r7Ticr!3 a, =S o'llows: 1. Said bid c..i' Un_:zr S:If a Derosit Bank for 460,000 rar value of said bonds shall ;,.e, an' is hereby acce:^tee and the Treasurer of Contra Costa County is hereby nuthorizec and directed to deliver said bonds to said rurchaser thereof upon WMent In said ._ro^:.•u* er c-*' t^e i:re e -•*'ICA, par z..c nccrued _nt rert to date of delivery •it'^ -remium of W23.00 Bead 'umbcrs nterest -<te Per r. num TZ-1 to 34-100%c? 7 to R-^G S,_ie binds shall bear interest at the said rates hereinabove set forth, rnyable seri-annund ly rn March 15 and Sertenber 15 in each year, except interest for the first v_ar i :ich is ray- ble in one installment on March 1 , 1958- 2. All other bids are rel ected and the Clerk of this Board is directed to return :he bid checks whic!- accennanied the unsuccessful bids. 3 The Clerk of this Board rf Sear_•rviscre is direc*.ed to cause to be litherrt'^?e;', . r! n? ee c:' u=ber of blank bcnc4s and courons of suitable aual itt, said bonds and ccuAcns to show cn their face that the same 'tear interest at the rates aforesaid. FAS:'rfi APED A"('!' M this 13th day of February, 1957, b- the Board of Surervisors of :.'entry Cos, a County, by the following vote: Ay St: Surervisors - I. T. COYAK, PIIEL W. NIELSE"', JOSEPH S. SILVA t Supervisors - NOVE AWE?T: Su-:ervisors - RAY S. "AMOR In the Matter of FescluL.i on :authorizing Execution of Sunplemental Agreement Between Altarinda Estates, Inc., A Corroration, and East Bay `"uniciral Utility District with relation to a System. of Domestic ., at er Surrl y in Altari nda Estates Unit Ho. 2, Assessment District No. 1956-1. FESCLI'E that the Vice Chairman of the Board of Supervisors and the County Clerk of the Cw-,nty of Crntra Costa are hereby authorized to execute on behalf of the County of Contra Costa that certain Surrlemental Agreement between Altarinda Estates, Inc. , a enrroration, East Bay 11funicinal Utility District and the County of Contra Costa, dated the 13th cad of Febru rv, 1957, su-rleaenting agreement of March 23,1956; and 3E s' FUR'1'H RESCL VF.D that said Agreement be executed in triplicate and that a certified cosy of this F esoluti on be affixed to each of the triplicate originals thereof. The foregoing order is rassed by the following vote of the Board: ATSS: Se:rervisors - I. T. GCYAK, PEEL F. FIELSEN, G. SUCHANAK, JOSEPH S. SILVA KO : Sur.ervisors - NVINE ABSET: Supervisors - RAY S. TAYLOR In the Matter of Claim filed by Erickson, Phi llins S. : eisberg and which refers to a Contract between the County and !!artin Bras. f^r construction of '.°41low Pass hoad Extension. Erickson., Fhillirs F. :'eisberg, General Contractors, 350 Market Street Concord, having ^n Februr:ry 7, 1657 filed with this Board statement of claim with reference to contract betw=een the County snd Martin Bros. for construction of 'dillow Pass Road Extension, and in which claim they state that beams were rented from Favember 2, 1Q5o to January 3, 1 57, amounting to $120 and $20 charge for straightening bent beams, utich mannunt remains =- aid; S. cJ 0i I-ednesdav, Febniary 33 , l57 -- C,-ntinued On motion of Zupervisor Buchanan., seconded by Supervisor Silva, I'" IS BY THE BGA^D C ED that zaid clai.^. ^e and the sire is hereby REF ER.-E-7D to the District i Attorney. a' The foregcing order is gassed by the unanimc-us vote of the Board members rresent. i In the ''atter cf Action 1R). 67847, The Grant D. ''iller Land Co. , vs Vad Jelt.on, et al. Cory of Sumz• cns in Actien tc Zuiet Title and Cory of Complaint in Action Ado. 67947, Superior Ccurt of the State of Califorri a ir: and for the County of Contra Costa, having been served on Fray S. Taylor, Chairman of this Board , on February lc' 1c57' Ncl,l , TH_TTzF0KF,, and (-n mot.icn of Supervisor Buchanan, seconded by Supervisor Silva, ?T ?S By THE X7_7 CP.s'pED that said Cory of Sur-.Tons, etc., is REFEREED to the District Attorney. i The foregoing oreer is rassed by the unanimous vote -.f the Bo-,rd members resent. In the '"att : r of County of Centra Costa, vs. :last Bat- '•Iuniiciral Utility District, et al,i'o. 63382 Notice of Rescission) . Phillir. Y. 1-ill srau&:, 2562 MacDonald *venue, Richmond, Attorney at Law, having served on the Clerk of this Board on February 7, 1957, on behalf of Stanley J. Houska and Helen L. nous- Ea, Votice of Rescission in Action No. 63382 County of Contra Conan, Flaintiff, vs. n:st Bay ".uniciral Utility District, et al, Defendants; i A-C't•: T"E .F.FCRE and on Notion of Supervisor Buchanan seconded by supervisor Silva, IT IS BY THir R('1LTD CRDEPED t!, at said "otice of Rescissi -n is REFERRED to the District Attorney. j The foregoing order is rassec by the unanimous vote of the Board members i rresent. f In the Yatter of Cranti ng R. L. Dosier free remit to r.eddle in the unincorporated i area of the County. R.. I.. Dosier, 1410 North Golden Gate, Stockton, California, having filed with this Board an arrlic =tion for a free rermit to peddle rrcduce in the unincorporated area of the Countv, and it arpearinr to this Board that said applicant is an honorably discharged veteran of a=orld !:^r II, as evidences: by Discharge Certificate, SerialIx'981 15 37, dated rcve rb er X". 1944; On motion of Sur.ervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE '3OA?:D CRDE:tiED that said arrlicant be, and he is hereby granted a free permit to rerdle rroduce in the uninenr^crated area cf the County as requested; and IS H1' "'PE BC: .i) n!p., '::R HD%-:EED that the 'ax Collector of Centra Costa Ccunty I-e, and he is hereby auth7rized to issue a free license therefor upon s,-,id arrlicant furnishinF to said Tax Collector, -.Nctorrarhs and fingercrint , as provided for in Ordinance 1Zo. 596. The feregcing oder is passed ^y the -nanir^cus vote cf the Board members resent. t Approval of Change Order ?'o. 11, contract for remodeling first and secc rid floors of 1arti ne z County. Court House. On the reco=nendat:,n of L'. S. Barbachanc, Architect, and on motion of Sunervisor Buchanan, seernded by SLverviscr Silva, IT IS BY THE BOARD rRDEPED that Change Order Yo. 11, which ADDS the sum of =153.55 for certain changes to contract v ith Robert 1 . '.':ilson for - he remodeling of first and second floors of the T?artinez Count* Ccurt uou se bui ldi ns-; is !t 77RCVED, and 1. "'. GCYAK, Mice Chairman of this Board,; is authorized to eyecute said crane cyder --n behalf of the County. The foregoi ng order s gassed by the unanincus vote of the board members rresent. i In the 'Fatter of Der:rt--ental Rerorts. 1,H£%EAS, the count- exists as a serv;ce organization and because of the I number of its enrloyees, must majce use ^f al? available techniques which have been i develored for the manage,-rent of urge organizations, and R the immediate resronsibi?it. for effective oneraticn of the various departments lies with the individual de^art--ent head but, nevertheless, the Board of Surervisors must cam the rezrcrsibility e_ the surervision of the whole operation, and I the Bc- rc ,,i' ;'uperviscrs has em -1 cyeri a Crunty Administrator as its agent, 'chose duiv it is, anent- ^thers, 'c con: uct :.ith department heads a continuous i review of r..rerrt. ons and to rro- rt e i---rcve.ments in the county --ervice for its citizens- -..- v-ithin rractic al limits, and i i f r 5 ednesday, Febru ry 13, 2" 57 -- Ccntinued I:H ? rnc, the develor-ent of an effective work force for the county organ- ization to achieve t'-is -bjective requires high morale, clear Promotional opportunity for em -loyees, equitable -ay scales, an understanding- by the individual emnicyee of his resronsibility and authority, and an adequate in-service training program, and 1-.NEFF-AS, an erranizat;rn rot, so detreloped must inevitably experience a costly turnover of rc rson^el , and HE `S, the County Administrator regsires certain specific statistical information on a regular schedule n ore er to effectively conduct the aforementioned continuous review of operations and --romotion rf imrrovements. OI;, Ti?=FE.rCr+z, PE iT RESOLVED that the following order is .".ereby adopted 7ind each derartment read is directed to comely thererith: 1. Yonth?v statistical and derartmental activity repc:rts shall be filed by each department with the County Administr for as required by him in order that he may review operations and esta},lish work load standards and trends. Such reports shall relate to work load indices and data on the use of personnel consistent with the needs established by orranizat or- ch ,rts showing the assignment, responsibility, authority and work relaticns!_i-^ cf em-rloyees within the various departments. 2. Organizational charts showing rrorer channels cf authority and re- sronsibil i ty aesc.il•ed e-above sh:,ll be filed with the County administrator by each derartmert `n such, forr.+ as to ^rovide the basis for: a. Identification -f functi--ns of each employee in the county service. b. Develormert rr ^ractical traininr noliciL--s in the various county ce:•vices. V c. Identiiication of -r.ac'ica? -venues of -^romotion based upon oualific-!tion of er^levees. d. Justification of work assignments and work loads. e. 7cuitable classific-tion and ray scale assignments consistent kith the county's determinat=cns set forth n Ordinance 325 nd the current salary ordinance. The foregoing; resolution was adopted by the following vote of the Board: Surervisors - 1. T. MYAK t MM F. FIEI.SEN, G. BUCHArTA17, JOSEPH S. SILVA Surervisors - t'!'t'E Surery:sors - FAY S. TAYLOR In the 'Matter of Acceptance of Gifts for County %svital. r:-. James Buxton, 1C1-17th Street, Cakland h--vi ng donated a radio, and the "19:15 Club", officered by ?rs. Robert Roscob, President 48 Charles Hill. Road, Crinda, and "rs. C. !'alor-ey, Secretary, 22 Loma Vista Drive, Crinda having donated a record rlayer and collection of records for use in the children's TB Ward at the County Hosrital; TFUREFORE, on the recommendation of the County Administrator, and on motion of Surervisor ''ielren, seconded by Surervisor Buchanan, IT IS BY THE BOARD CRDaED that said gifts be and the same are hereby accented. The foregoing order is gassed by the unanimous vote of the Board 3 members rresent. In the '•".atter of Authorizing Purchasing; Agent to proceed with negotiations for second-rand fire engine on lease-rurchase for Eastern Contra Costa County_ Fire rrotection !`istrict. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOAA',D C DEF D that the !purchasing Arent is authorized to proceed with negotiations for second-hand fire engine on lease-purchase for Eastern Contra Costa County Fire Protectirr_ District. The foregoing order is gassed by the unaninous vote of the Board members rresent. In the Yatter of authorizing Health Derartment to assign members of staff to can-call duty. On the recor=en^ation of the County Administrator, and on motion of Sunervisor Buchanan, seconded by Stsnervisor M elsen, IT IS BY THE BCA.-,..D ORDERED that the Health Derartment is authorized to assign one emrloyee of the department to on-cal] duty on Saturdays, Sundays and holidays. The foregooinr or%er is ^assed by the unanimous vote of the Board members f rresent. r,edne sd.ay, Febru nr13, ?c 4 -- Continued s In the "?atter of Arrointment of Advisory Board for Zone 13, j Contra Costa Cnunty Storm i Drainage District. s Cn notion of urervisor Vielsen, seconded by Supervisor Buchanan, IT IS RY TFE RC"!.D CRDF.TiED that the following -*ersrns are appointed on the Advisory Board j for Zone 13, Contra Costa County Stors*_ Drainage District: i 1'rs. F. It. '::eoduard, 1510 Ramona f,,ay, &:alnut Creek Fain i_. Freeman, a? '.athe Is I'lace, Walnut Creek f k , lai ll i am F. Krebs, 31 .Sara Lane, Walnut Creek Ailliam E. Bovd, 280 South Avenue, Danville Dr. Ben C. Dvkes, 1401 Bernie Lane, 4a?nut Creek i i The foregoing- order is rassed by the unanimous vote of the Board members j rresent. In the "'atter of Arpcintment of Advisory Board for Zene 9, Contra Costa County Storm Drainage District. 1 On motion of <Iurervisor t'ielsen, seconded by Surervisor Buchanan, IT IS DY TRE BC-1.RD (RDE?IED that the following r rsons are arrointed on the Advisory Board for Zone 9, Contra Costa County Stara Drainage District: Willia*i L. Budde, 1320 Rudrear Road, Walnut Creek I Eugene Razzano, 208C 'Herren Avenue, ..alnut Creek 3 Herbert 1 . Lent, 7=5 Laurel TIrive, rYalnut Creek i J. T. Prim,le, 172 = ingsdale Drive, ha.lnut Creek i John F. Bauer, 121" Lindell `..'rive, Walnut Creek The foregoing order is -*assed by the unanimous vote of the Board members rresent. In the ^fatter of Authorizirg Auditor tc Draw Warrants to L Finance Storm Drain Mainten- ance District No. 4. f At the request of the Engineer for Stcrm Drain Maintenance District No. 4, I and on motion of :urervisor Buchanan, seccnded by Surervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to issue warrants in the amounts not to exceed a total of 302GCO tr. finance Storm Drain "aintenance District Pio. 4 r to cover deficit) . 1 I In the ?"atter or Authorizinr, I excertion tc rolicy with reference to transrortation of rersc ns ir. County custody. i 1 Cn the recomnend:'tion of the County Adm;nistrator, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BCI;ED ORD--RED that an EXCEPTTCV t^ the *policy adopted by this Board on February 5, 1557 which set forth that transrortation of rcrscns in county custody shall be accomrlished only by county automobile, rublic carrier, or chartered plane, unless this Board shall h'- ve given srecial prior authorization for transportation by private automobile, etc. , Stii,11 BE A'P I: A UTFCrlZE,D FCR ISL" SE A a JVVENJI E II4I.I. F0 ThA r SPORTS INF"NTS TC THE CCLIFTY POSiFITAI , ETC. The foregoing resolution is rassed by the unanimous vote of the Board members present. E In the Fatter of Arrointirr Director of Contra Costa County eater forks District i No. 1. i j This Bo-.rd having heretofore on ?'o,.ember 13, 1 56, accented the resignation of Orville Inristen, Director of the Contra Costa County ater W rks District No. 1; On motion of Surervisor Silva, seconded by Surcrvisor Buchanan, IT IS BY TFE BrC j'',D CR:D'ED t?^at Robert Casey, Jr. , Fir Street, Brentwood, California, be and he is hereby A?'ECIFTED tr the office of Director of the Contra Costa County eater Works District Vo. 1, fer the unex-+ired term of said Crville Wristen, resigned, The foregoing order is gassed by the unanimous vote of the Board j members rresent. I j7 i 1 1 f 1 Wednescav, Februnn, 1?, lc57 -- C'crtinued In the "ratter of S-ut1 ern P u 1 i UtiIity District Indebtedness. Breed, Robinson x- :;tewart having filed with this Board a communication with reference t- tl:e indebtedness of the Southern Public Utility District; and On motion of uurervisor t'ielsen, seconded by Sunervisor Buchanan, IT IS BY Tkr BC'I:D CFP_--_.ED that said co-nunication is nFF TRED tc the District Attorney. The foregoing order is rassed by the unanimous vote of the Sogrd members rresent. In the Matter of Exrressing arrreci- t.ion tc S:enator George 'Filler, Jr. for attendance at State ::Step Pollution Control Board meeti np,. Cn motion of SuFervisor Buchanan, seconded by Supervisor Silva, IT IS BY TPE BOARD C D.HHED that the Cleek is directed to write Senator George hiller, Jr. , exrressinr this Board's arrreciatlon for h-ving attended a meeting on February 6, 057, at Sacramento before the State Water Pollution Control Board, and which referred to efforts beim- mase b1 is is Board t^ secure funds for County Sanitation District No. 7-A. The forego?n€ resolution is ADCrTED by the following vote of the Board: AYES: Sur-ervisors - 1 . T. GCY,%K2 "•"EI F. "'IELSERI, W. G. BUCHAfn"', JC EPH S. SILVA Sune rvisors - IIONE 1 nASRT'T:Surcrvisors - RAY S. T:YLCH In the Matter of Cri-rled Children's Services State Subvention Contract for lc56-57, Crntrµct No. 2469 Amended. Arreement dated December 2C, 1956, bett:een the State of California,through its duly elected or arrointed, qualified and acting Chief, Division of Admin-istration, State Depa=rtment of rublic Health hereinafter called the Contractor, and w11 ch provides for amendments to Contract No. 296, Agreement between the State and the Count}" dated July 1?, lc56, by amending naragranhs 2, 3, 4 and 5 of Exhibit 1 as follows: For services tc handicanned children, other than diagnostic services, the State Department of Public Health agrees to re-inburse the County in an amc:unt not be exceed 1129,178.24 such reimbursement shall be computed in accordance with the limitations of Item 432, Charter 1, Statutes of 1 56.Unon certification_ b,• the State Denartment of Public Health that the County ad:riri strative services were reasonable and adecuate for 1 56-57, t^ere shall be included in computing the Tanount of exrer ditures for "services tr hand f carsped children., other than diagnostic services," In addition to all doctors' fees, hospital care, drugs, laboratory services,X- rays and a^nliances, the sum of &18,C79.79, which shall be presumed to be the cost cf administering the nrogram during the Fiscal Year lc56-57. in addition to the above adjustment,in comnutirg the exrenditures for services to handicanned children a deduction shah be trade for the amount of reimburse-ments made by the families, or others, during the Fiscal Year ending June ?C, 1957.The State Department of rublic Health aj rees to reimburse the Contractor fcr diagnostic services to handicapped children in an amount not to exceed V15C,C0C.00.The total a-.v-unt of this contr-,ct shall not exceed 1? 4,17P.24,is Presented to tris Board and Cn motion of Surcrvisor Buchanan, seconded by Supervisor Silva, IT IS BY THE 30r.FD CRrEFED that said Agreem=nt be and the same is hereby AF7ROVED, and Ivan T. Goyak, Lice Chair-nan, is authc rize;i to execute !:!,id Agreement en behalf of the Contractor. The foregorg order is passed by the unanimous vote of the Board members rresent.In the Matter of Request for rehearing CC 7640 CA Eva Jarrell, .Cn motion of Sur_ervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE HCnnD ORDERED that the Vice Chairman of this Board is authorized to communicate with the State Sccial Welfare Board to request a rehearing on the decision of the State Board on January 18, 1957, re Eva Jarrell. i Wednesday, February 13, 1957, Continued j The foregoing order is sassed by the unanimous vote of the Board members rresent. And the Board takes recess to meet on Tuesday, February 19, 1957, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. 1 I ATTEST: W. T. PAASCH, CLERK DW3putt' Clerk I i s i r i E E BEFORE THE BOARD OF SUPERVISORS r TUESDAY, FEBRUARY 19, 1957 THE BOARD MET IN REGULAR SESHON AT 9 A. X. IN T'dE BOARD CHAI+IBERS, HALL OF I RECORDS, MARTINEZ CALIFORNIA. PRESENT : HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN. ABSENT: SUPERVISOR JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. l In the Matter of Granting extension I of time to complete contract for construction of storm drain along least line of Broadway Addition to Rheem Creek, in San Pablo. j On the recommendation of Public forks Director and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOAR6 ORDERED that Jay Tanner BE AND HE IS HEREBY GRANTED an extension of fourteen days to complete the construction of jstorm drain along the east line of Broadway Addition to Rheem Creek in San Pablo. c The foregoing order is passed by the unanimous vote of the Board members i present. i f f, 1 Y. 14 Tuesday, February 19, 1957, Continued - 1 s 1 In the "'.atter of Certificate from Secretary of :tate ul th reference to C'_ty annexations. IT IF 9Y Tpc 90".::D CRD"RED that certificates issued by the Secretary of i State and containing the follewin,g information with reference to ordinances adopted by city arrrovi-r tl:e annexation of territory to said city, be rlaced on file: Name of Ordinance Date Filed with City umber secretary of State r Ccneord 362 February 15, 1"`,7 Concord 363 February 15, 1957 The forcgoinp cyder is ^as,ed by the unanimous vote of the Board 1 members rresent. r In the Matter of Granting ki 1 li ars F. Asmussen free rermit tc reddle in the unincorporated area of the County. till ia-m F. Asmussen, rl Gi l l y Lane, Concord, California, having; filed with this Board an a-rlicatien for a free ^epmlt to ^eddle books in the unincorporated ot area of the Counts•, and it a-rear nr to this Board that said applicant is an honorably i discharged veteran of i:orld 6:ar II, as evidenced by Discharpe Certificate, Serial q 39-014-757, dated December 24, 1 45; Cn motirn of Surervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BCnrD rRr, MrD that said a-rlicant be, and he is hereby granted a free hermit to meddle books Jr the unmoor!-orated area of the County as revue.-ted; and IT IS 3F "WE BCAIRD CRDBhED that the '.Fax Collector of Contra Costa County be, and he is herebv authorized to issue a free license therefor ur.on said annlicant furnishing- to said Tax Collector, photoprarhs and finrerrrint, as provided for in Ordinance Pa. 596. i he foreprinp order is -assed by the unanimrus vote of the Board members rresent. In the Matter of duthoriz- inr attendance at meetinl*. Cn the recommendation of the County Administrator, and on motion of j Su-ervisor Govak, seconded by Surervisor Nielsen, IT IS BY THE BOARD OEDERED that the rersrn listed be and he is authorized to attend, at County expense, the following. K County Clerk Assistant Gordon Estes to annua3 convention of County Clerks in San Francisco R'nrch 13 to 15, inclusive. The frrep-+in,p order is gassed by the t..,nanimnus vote of the Board meribers rresent. Fi In the "'ati t r of Xfidavit of nubl icati on of 1 Crdinance 1Cc3. This Board haviM heretofore adocted Ordinance No. 1093 and Affidavit on N- blication of (each of) said ordinance having been filed with this Board; and it { arnearinr from said affidavit that said ordinance vas duly and regularly published for the time and in the manner required by law; on motion of SurErvisor Govek, seconded by Surervisor Buchanan, IT TF. ny FE 3'-*EL. CP D9:,1t D that said ordinance be, and the :ame is hereby declared duly -ub1ished. The Torero=ng order is passed by the unani irus vote of the Board members rresent. M t 1 1 156 iesday, Februart 1c, ]"7 -- Crrtirued In the ?atter of Resolution of the i?ca -d of Surervisors of the County of Contra Costa, :tate of California, as and c^n- stituti ng the Ro-erd of Directors of Contra Costa County :anitnti cin District No. 7A, Providlnr for the Issuance of 090rrC Princi"al ancunt -f "Bonds of Cct:tr2 Cort. a Countv I-Anitat? ^n Vi,rict Kc. 7A for I rnrcvenent District rlo. 1, Issue of Ir57" and for the Issuance of said bonds in series; Frescribinr the Amount, Date and form of Series A B-nds of said Issue and of the Cou• yrs to be attached thereto and 3`rescribirr the F'aturities thereof; rixinf the "axinum Pate of Interest of the Bends of Said Issue; Authorizinr the Execution of said R!-nds and Courons; Providing; for the Levy of a T-x to ^ay the Frinci^al of and interest nn the Bands of Said Issue; and Directinir ?'otice of Sale of Said Series A Ronrs to be given. NFERIF AS, all the requirements of law have been complied with in calling and holding the srecial bond election ~eld in Imr+rovement District ?'o. 1 of Contra Costa County Sanitation_ District No. 7A rn ''overber 2C, 1c56, at which election the measure to issue bones of s•id Contra Costa County Sanitation District No. 7A for said Improve- ment District ?:o. 1 in the rri neiral sum of y39C,CG- for the objects and nurnoses hereinaftc-r stated was submitted to the voters -^f C-4-d. District; and the Board of Surervisors of the Cr-unty of Contra Corti , as and constitutine the Board of Directors of Contra Cos-. a CountySanitat_ ^n --,,tr ct P o. 7A did duly qnd regularly canvass the returns of raid election and did as .he result of such canvass deti-rmine and declare, and do hereby certify, that s- id ne rrure received at said special bond election the affirr Rt ive vole of two-thirds of all of the voters vot .ng on said nensure at said election, amd -!as tanereb%- carried and adopted by said electior_, and the issuance of said bonds by said District ti as duly authcrized, OrE, „£ I"' ?':'CLIM by the Board of Surervisors of the County of. Contra Costa, as -rd constituting the Board of :-irectors of Contra Costa County F:ir.itati on District !'o. 7A9 as follows: Section 1. That t1-is Board has reviewed ,all nreceedings heretofore taken and has found as a result of such review, and does hereby find and determine, that all acts, cnndit-Inns and thins recuired by law to exist, ha-ren and be performed rrecedent to and in the issuance of raid bonds have existed, harrened and been ner- formed in clue tike, fora and :canner as rtcuired by law, and Amid Contra Costa County Sani tail or. District "'o. 7T tw ai:thcrized pursuant to each and every reruirement of lay,- to incur indebtedness for said Im-ravement Di trict `:o. 1 in the manner' and form as in this resolution r:rlided. section 2. That bonds ofCentra Costa County Sarftati^,n District Pio. 7A for 1MOrrove-aent. ViFtricE .'r. 1 shall issue te the cont of the acquisition, construc- ticn and comnletinn cf the followlnr 1--rorevent rf s-.id Irarrovement District No. 1 set forth in the follow- -r menrure, to Wit: YE1"SUT:S:Shall C-,ntra Costa County Sanitation District 7A incur a brrded indebtedness for In-rovement District Nc. 1 thereof i-- :he ^rinri ral an-unt of 3C( ,CCC for tl a acquisition, construction and co=-•let!--n c-+' the following inrrovement for said Inrrovement ?'istrict 'o. 13, to v!t : intrrce^tor seaters and ex- nanded treatment facilities, arrd e--senents, rights cf vay, and other werics, -ro-ertl or structures necescary or convenient therefor? Sectirn 1.h-t said bonds s!;%11 be Issued in whole or in ^art by Contra Costa County Sanitation District ?'c. 7A for said Im-rovenent District No. I as herein- after set forth, and rhal ' be ,old In accordance f ith law at not less than their Par value and accrued intezest. Sid bc-rds shall be $39C,0W in aggregate nrinci^al amount and shall be knnwn as "Bones of Contra Costa County Sanitation District No. 7A for imrrovenert District !'o. 1, Isrue of lc57". All of said bcncs shall bear !nterect from their date until raid at the rate or rates designated by this Board at the tine ofthe sale of said bonds, but not to exceed six nor cent Cie ) Der annul, ray' ble annually the first yep_r and thereafter semiannually.y. -Such Interest shall be evidenced by cou^ons attached to each bond, and each of said cnurons shall rerre=ent six n.onthsl interest (except the first courn.n which shall re-resent twelve months* interest) on the band to which it is attached. Bcth the rri nciral of and interest on all of said bonds shall be payable at the office of the Treasurer of Contra Costa County, Martinez, California, in lawful money of the United States of rmerica. Said bon%ds shall be divided into series. V3CC,OOC nrirciral an-unt of said bonds shall constitute "Series A" and the remaining 19a,CC0 nrincinal account of s,id authorized issue may be divided into one or m-cre series as this Board may frcm time to tine deter.-5ne. The Series A 3cnds of said authorized issue shall be negotiable In fors: and of the character "mown: as serial and shall be 3CC in number, numbered consecutively from Al to ANC, both inclusive, of the denomination of $1,000 each. Said bonds shall be dated Arri 1 1, IC57 (which is hereby fixed and determined to be the date of issue of s ri d Series : bonds) . The interest cou^ons on said series A Bonds shall be payable semi-annually on the 1st day of Arril and the lst day of Cetoher in eact year until and at the resnectiv a dates of maturity of s,1 d bends (e-ce^t the first coupon nn each bond which shall rerresent interest frcm nrril '_, 1957 tc A-ril 1, Ic5P) . Tuesday, February 19, =S57 -- Continued Said Series A Bons shall mature and be payable in consecutive numerical order, from lower tc higher, as follows, to wit: I Maturity Date I'ri nciral Anri I 1 A--cunt fall years inclusive) 3,coo 1959 14,CCG 59CCO 1960 61CC0 1961 coo 1 624. I;,CCC 1963 Y 9 CCC 1964 I 1c,cc 0 1965 1.5,coc 1966 - 1961 S,OCC ICd,S2 Section 4. Said Series A Bands and coupons shall a--ch be substantially in the followin ori*, the blanks in said forms to be filled with appropriate words or fil+ures, namely: M7TED STATES ^F a FCA ST`TE C`F C AI.IFOF NIA Contra Costa County i BOFD CF CCIRTF.A CO.JA CCUIL!TY S I.ITATIC DISTRICT NO. 7A ISSUE CF 1957 f r 12,000iso. ;, M.",rz.A CO:T A CCL". -,TY SANITAT?CY DISTRICT t10. 7A in the Countv of Contra Costa, State of C:lifornia, a county sanitation district organized and existing under the Con- stitut'_on and lags of the State of California, hereby acknowledges that T mrro,event District No. 1 of said District is indebted and for value received rromises to nay tc the y bearer (or if V-is bond is registered, tc the registered holder hereof) on the 1st day of Ac*rfl, 15 the rri nciral sum of CHE T-"fU':::!1D DCLLARS W,OCO} together i-ith interest thereon from the date hereof at the rate of r.er cent ( ner annum until rayment of said rrinciral sum in full, payable annually the first year on Arri 1, 195e, and semi-annually thereafter on I the lst day of Aril and the 1st day of October of each year. Unless this bond is registered such interest, r.rior to maturity, shall be rayable only on rresentation and surrender of the r..rorer inter st coupons hereto attached as they respec- tively become due. Roth the rri nciral of and interest on this bond are rayable in lawful money of the United States of Amcrica out of the Bond Interest and Sinking Fund of said Im- rrovenent District No. 1 of said District at the office of the Treasurer of the Crusty of Contra Costa, 1n t'1`srt1nez, California. l,+S; This bend is one of a duly authorized issue of bonds of said District issued for said Imrrovement District P10. 1 a€gregating Three Furdred Ninety Thnusard Dollars (a390,C00) in rrinciral arcurt , all of like tenor (except for such varia- tions, if any, as may be rec- fired to designate varying series, dates, nu!^^ers, maturities or interest rates) and is issued under and pursuant to the Ccnstitution and statutes of the State of Cal iferni a, and under and pursuant to the nroceedi ngs of said District and said Improvement District No. I duly taken, and a vote cf two—thirds cf all the qualified electors of said Imnrovement District Fe. I voting at a special election duly called rand held for thrt rurr.ose. It is hereby certified, recited and declared that all acts, conditi^rs and V--ings required by law to exist, ha-ren and to Ike n rformed ^recedent to and in the issuance of this bond hrye existed, harvened and been performed in due time, fora and manner .°s required br law, and th- t the amrunt Of tLis bond, toreth--r with all other indebtedness of said inrrovement ri!trict "o. 1, does -lot exceed any limit nre- scri^ed by law, and th-t rrovision has been made ;:as required by lax for the ley:- and collection of an annual tax uron the tax;=ble re-7l. rrt- otv in raid Improvement District No. 1 sufficient to -gar the rrinciral of, and interest on, this bond as the same bec-nme due. The full faith and credit of said Imrrovenent District !to. l ire hereby pledged for the runctual navment of the ^rinciral of and inter•: :t on this bond. THIS jr?:rl TS •' T A4 11, r3T TGAT10V rF Cr,VTr11- CCSTA C!`t;z•.:y .. T: T.(`:. SIS':' ICa .'('.-, 7.: ;... ..i`C :, ;:.'G T Y.:...: .1!.F :HE T` •' nw f w REl, X M! l v , 411 ,1 •A, A Y"r. . z.^:? . r ... L. r-AnI .. ....CLL_Z11Z_ R• , r: .Pa.'UAI, Te i LTM, '" BE::I r.-; - TY TP `'::II? iMPROVEt'[ IT DISTf.ICT wi. 1. r This bond =av be registered in the manner rrovided by law -end thereaft- r the wrinciral hereof rand interest hereon hall be rayable or+l y tr such registered RF ner. t I"or the the Board of Sup .rvi--ors of Contra S Costa County$ Ps and ccnstitutire the Board of Directors of said e i Tues(iay, February 3c, 3.r -7 -- Continued iatr?Ct3uS cau eti ;.:::is bond to be signed by its Chairman and count-rsi-17ned by the County Auditor of the C,-urte• of Contra Cos' n, ex-offieic Auditor of said is rt;ict, with the seal of said Board affixed, and has caused the interest courons attached hereto tr be sinned by s ni d auditor ar d this bond to be dated the 1st da` of Urri l, IC 5?. ChairRin of the Board of Surervrs—ors of the County of Contra Costa as and C:untersigned: crnstituti.nF the Chairman of the card of Directors of Contra Costa Counts Sanitation District No. 7A County Auditor of the Cct.rty of Contra Costa, ex-officio ryuditer er Contra Costa County Sanitation District !"o. 7A Fc—r-- of Ccunon) Counon I,r... n the i st da,-- of 19 the Treasurer of the County of Contra Costa, State of California, will !unless the thin mentioned bond be repirtered) Fay to the bearer, at his of-rice in Yartinez, in said County and State,Dollars a in lawful moneti• of the United States of America, beinr interest then due en 3ond 1';o.A of Contra Costa County Sanitation District O. 7A for 3r=:-rovement District °rc. 1, Issue rf if{7, -cries As d-tee '-ril 3 . Ir•;7. for il:e -a,•--n: 'a-ereof rh 1? be derived exclusively _'•'rc Can annual tax u^cn the r.•al nrorert`' i3' sn_d _""rove_^tent District 7!o. 1. County -w itor of Contra Costo County, ex-officio ,'uditor of Contra Cotta County Sanitation District P!o. 7A Section 5. The Chnirman of the 3card of Sunervisors of the County of Contra Costa as and constituting the Chairman of the Board of Directors of Contra Costa : County Sanitation District No. 7A is hereby authorized and directed, as such officer, to sign each of :yid bonds on behalf of said bistrict, and the County :auditor of the County of Contra Costa as the ex-officio Auditor of Contra Costa County Sanitation Dis- trict No. 7Y is herebv authorized and directed to Countersign each of said bonds and to affix the seal of said Bovrd of Directors thereto. :raid Chairman is hereby authorized to cause said bonds to be sifined by his -rinted, lithograrhed or engraved facsimile signature. Said Auditor is hereby authorized and directed to sign: each of the interest coupons by his rrintec, 14AV orra^hed or engraved facsimile signature. Such signing, c.ountersignirr and sealing; as hcrein rrovided shall ^e a sufficient and binding execution of said bonds and courcns by said District. 1- case any -f such: officers whose signa- tures or countersignatures a--^e--r ,n the bnrwds or c^urons shall cease to be such officer before the delivery ;°f _,. ch 1-ondr c tl:e nur&as'r, cuch, sii-nature -nr• counters ignrture ha] 1 net erthel esu'° be valid rd sufficient fer all -urroses the same t'rcugh they had renzinee in cffi ce until 2 h a deli ver. of the bonds. SecL on 1]3 of __3 d bc`C;i'S wr:z =..t?e interest thoraco stall ':e -aid byIrevenuederivedexclusivelyfern- an arnua t-x° unon the real r ro-Fray in said Ir^rrove- ment Dirtrict rc:. 1 and all the real rrc-erty within said Tmwrovement District Va. 1 Thal 1 be and remain liable to s•e taxed for ouch raymentr. For the -urnose --.f raying the rrincinal of • nd interest nn said bonds, t=-e roard of Sup;::I visors of Contra Corta County, as and constituting the 3o-1rc of Xrect`rs cf said district, shall annually t the time -and Sr. the rel=sots of 'ear+• a . Wither er=xnt*• r,-a:cer, levy and cause to be cc] lected res tax Luca- the taxable real -2'nnerty in r- 1d Im-roveraent Di:-strict t'o. I of rpid Contra Cort.r. Cc',;nty f%nitatizn . lira:°i: t "n. r 3asi:d u on the last ecu.alized rres-sment roll of Cr•Lr« Cort:: C-unty , sufficient. to . y the inter• st cn said bonds for Oat yc. r r:n -such "c.rt=cn of tYe !-rine-! -a1 tate: ecf as is to bfccme due before the tame for makinr the ne-°:t E-eneral tax levy. S•nid tax shall be collected at the time and in the manner as the general trx levy for county ^urroses and then collected shall he raid into the treasury of the County of Contra Costa to the credit of the fund for which the same was levied and collected and -hick ;s hereby created and established and shall be designated "Bond Interest and Sinking Fund of Imrrovement District Mo. 1 of Contra Costa County Sanitatican iistrict No. 7i", and said tax shall be used for no other rurrose than the ravment of the nrinciral of and interest on said bonds. The rrincknal and interest of said bands shall be -aid by the Treasurer of Contra Costa County in --he manner now or hereafter rrovided by law for the rrayment of nrinciral or interest on the bonds of said County of Contra Costa and from the moneys collected from the levy and collection of the tax hereinbefore provided. The 3oard of Directors of said District shall furnish to the Board of Lunervisors of Centra Costa County annually, at lz :st 15 alis ^efore the first day of the month in which it is required by l w• to levy the a-aunt of taxes r=:ruired by law for county rurroses, a written statement of the a-ount necessary to ray the interest on zaid 1 9 Tuesdpv, February 1" , 3057 -- Continued bonds for that ye-r and such: rortior of the -ri nciral thereof as may become due before the tine for making the ne t annual general tax levy in ;aid Countyof Contra Costa and it shall ' e the duty of Maid Bo,-rd of uur'ervirors in any event to ascertain they amount necess-an• to ray the interest on said bonds and such portion of the nrincioal thereof that is to becore due before the time for making the next general tax levyandtolevyandc.-use to be collected a t= x in an anount clearly sufficient to pay the rri nciral of and i ntere;t cn each and all of zald bonds so lone ns the same shall be outst andinr.. Section 7. Said bonds shall -e issued and sold at not less than their par value and the rroceeds of such s-:1e shall be rlaced in the treasury of Contra CostaCounty. ;11 -remiumrms -ind accrued interest received upon such sale shall he paid into said Bond Interest and Sinking Fund of lm-rovem;nt District No. 1 of Contra Costa County Sanitation District t°o. 7A and shall be used for the rayment of the orinciral of and interest on said bonds, and: the remainder of the proceeds of such sale shall be raid into the construct~on fund of skid I•!! 160 j Tuesday, February 10, lr5" -- C^ntinued ATt'RITI S: :aid bends Nature serially, in consecutive numerical order from lower to hirher, without ortion of prior payment as follows: i Maturity Date f r nciral Anril 1 amount All years Inclusive) GCC 1958 4,Occ.1e.59 5,COC 1950 01M 1951 B90- 0 C CO 15E2 1 1963 9,cCc 164 lc Cee 1565 15,MO 1966 - 1981 8,CCO 1982 Ill"TEREST RATE: "axi:num six rer cent (c 5) ner annum, rayable annually j the first year on A-ri 1 1, 11158, and semi-annually there- after on Arril 1 and Cctober 1 in each lee s. Bidders must specify the rate of intere_t v-1-ich the bands hereby offered for sale shall bear. Bidders will be nernitted to bid different rates of interest and to srl it rat-is irresnecti ve of the maturities of said bonds, except that no bond ray bear mre than one rate of interest or flore than one coupon i to evidence any interest ravment. The interest rate stated in the bid 1 must be in a multirie of IPF or 1j2C of one rer cent per annum, payable as aforesaid. i T'AYr`U7T:Bath -ri nciral and interest ar- rayable in lawful money f of the United States of Merica at the office of the Treasurer of the County of Ccntra Costa, in .artinez, California. REGIS-TR .TIC : Counon b,-nds will be issued by the District. Such bonds are registrable only as to both rrincinal and interest. j PURPOSE Cr ISSUE: Said bonds are a.:Lhorized by vote of two-t'-,irds of the qualified voters of Improvement District No. I of said District voting at a s--ecial election for the rurrose of authorizing b^nds for i.ntercentor severs and exnanded treatment facilities for said 1=-rrvenent District j SECURITY: Said bonds are rot obligations of Contra Costa County initation District "'o. ?A as such, but are issued in its name for srid Inrrovemcnt Inst: i ct !to. 1 , and taxes for the payment there- of are to be derived exclusively from an annual tax unrn the real property in said Im-rovement District 17o. 1. Said bends are general obligations of said IT-rrovement District ''c. 1 and the Board of Surervisors of Contra Costa County, as and constituting the Board of Directors of said Contra Costa County Sanitation istrict No. ?A has rower and is obligated to levy an annual tax uron the real rrouerty in said Imnrovement District ro. 1 sub ect to taxation by said District for the nurroses of said Im- r.rovement Listri.ct Ko. 1, without limitation sof rate or a:icunt, for the payment of said bonds and the interest there^n. TAX EXE*FT ST'.TUS: In the event that nrior to the delivery of the bonds the incone received by rrivate holders from bonds of the same tyre and character shAll be declared tc be taxable under any Federal. Income Tax Laws, either by the terms of such laws or by ruling of a Federal Income 'tax authcrity or official which is followed by the Internal revenue Service or by decision of any Federal Court, the I successful bidder may, athisoption., -rior to the tender of said bonds t by the District, be relieved of his obligation under ti:e contract to rurchase the bergs and in such case the denosit accomranying his bid will be returned. 1 LEGAL MNICK: The legal ^^inion of ':essrs. Crrick, Dahlquist, Herrington Sutcliffe, of an Francisco, California, aorroving the validity of said bonds, will '°e furnished to the successful bidder i-ithout E ch arpe. MVS CF `'ALE Highest Bid: The bends will be awarded to the highest bidder considering tee interest rate cr rates srecified and the premium offered, if any. The hiFhest bid will be deter-tined by deducting the amount of the nremium bid (if any) from the total a. oe:nt of interest which the District vxuld be recuired to ray :`rcm the d.-.to of said bonds to their respective maturity dates at the cou--on rate ^r rates srecified in the bid, and the award %eil l be made -n the basis of the lowest net intere:-t cost to the District. The lowest net interest coat shall be comruted on a 360-day year basis. The rurchnser must „ay accrued interest from the date of the j bonds to the date of delivery. The cost of -rintinF the bonds will be borne b- the District. I Right of The Bo=ard of Su^trvisors of Contra Co--ta County, as and con- Rejection: stitutini the _"Oo-:rd cf :Directors of Contra Costa County San- I it?tion .'istrict Vo. ?A, reserves the richt, in its discretion, to reject i any and all bids and to hive any irregularity or informality in any bid. I j Fromnt Award: aid o-xd will ta':e action, a,• rd;_r the bends or rejecting all hi-:r not later than 24 4.t-urs after the f xniration of the time herein rrescri'°,ed fnr the recei-t of pro^osals unless such time I of award is waived by the rucres f:l bidder. a fi 1 The:d nv I c a ve' ; very: ::e?z;-E:--. cf said bonds will be made to the successful bi dd tSr at the ^Tf'ic e of the Treasurer of the County of Contra Costa, "`artinez, California, as scon as the bonds can '-e -re-ared, which it is esti:7:4ted will be !-Ithin thirty ("T) d vs frc.n the date cf s-le, but not rricr to the date of said bends. Rir}it of The uccersfuf bid- er sha12 hive the right, at his Cancellation: ontion, to c7ncel the contract of purchase if the Dis- trict si all fail to tender the bonds for delivery within sixty ('C) days from the dote cf :mssle t!Tc:reof, and in such event the successful bidder shall be entitled to the return cf the deposit acconnanyinp is bid. Form cf Bid : x.11 bids rust be for not less than all of the bonds hereby cfye-cd for :ale, and for not less than the rar value t?aer. of and ice ?:ed interest tc dute cf delivery. Such ids, to -ether with bidderts check, must be enclosed in sealed envelo-es addressed +n the Bo-rd of fupervisors of Contra Costa County, as and constituting the Bo-rd of Directors of Contra Costa Cotnnty "anitatlen. District '.0. 7A and endorsed "Proposal for Bonds of Contra Corta County Fanitaticn District Pio. 7A for Improvement Fist! i ct 19 issue cf leK7, Series A". Bid Check: ith each bid must be submitted a certified check or cc shier'S check for t1,CCC drawn -n a bank or trust c4 nr't 'y transactirr b :sincss in the State of CG liforn a, pay- able to the order of the Tre-Surer of the County of Contra Costa, to secure s:-id Di 7tric t fr-r., any 1 css revilt ing from the failure of the bidder to coy-^ly -.,-10- t,-,e terms of <tis bid. In addition bidders are rec!uested taut not required) to suer ly an estimate of the total net interest cost tc the district on the basis of their resrective bids, t&ich shall be considered as informative s only and not bindinr on either the b4dder or the District. Checks of ttie unsuccessfu3 bidders will be returned by the i,istrict by mail u^on the as-.ard of the bcn:ls. ''o interest will be vaid urlon the de- rosit made by the successful bidder. Information relative t•- the financial condition of 1mrrovement DiEtrict ''r. 1 of Ccntra Corta County Sanitation Dis- trict °7o. 7.': will '-e furnished to any bidder uno• request. There is ro, centroversy or litif;ation vending or threatened concerninr- the validity of the above issue, the cornoraLe existence of the District or of said Improvement Dis- trict ?co. 1 or the title of t!`e officers of the District to their resrective ^f'fi ces, and the District rill furnish to the success- ful bi d&r a no-Iitirat:io^ certificate certifying to the foregoing as of and at the ti-e of the deliv.iry of the bonds. Drzt ed: February 1 c , 1G 57. W' 17 PAASrP County Clerk and ex_-officio Clerk of the 3oard of Su-ervisors of Contra Costa County and of the Board of Directors of Contra Costa County :sanitation District Pio. 7A Fw SED A"D ADCFTED V,is lith clay of Februnry, 1957, by the followcir.p vete: APES: Surervisors - 1. T. GCYP.K, MEL F. t.IEL.R.' RAY S. TAYLCR,G. BUCHAFAN A'C'ES: SL—ervisors - UG i s' x4 AB.'ErT:Supervisors - 4_CZ:F7H S. SILVA V v. lni Chairman of the Board of Supervisors o C^.ntra Costa County, as and constituting the Chairran of the Bo?rd of Directors of Centra Costa Countv Sanitation District No. 7A- Attest:AAttest:ZIP)- r} County Cl;;K and ex-officio Clerk of the Board of Surti rvisors of Contra Costa C^unto and f the Board of Directors of Contra Costa County Sanitati cn District No. 7A t r N1 1 Tuesday, February 1, 1 57 -- Continued In the ?'atter of Authorizinr correction of erroneous assessments. The Cr unty sresser having filed v th tris Beard a request for authority I to the County Auditor to correct the followinr. erroneous assessments rhich appear on theassessmentrol2forthefiscalyear1956-57, said correc-icn havi ng been fconsented tr by the uistrict. Attorney; On motion of Furervisor r`ielsen, seconded by SLrervisor Buchanan, IT IS BY uE BPr D Or DF B'B that the County Auditor correct said 155C-51 erroneous assessments s follows: For the v ear is SC-51 , Sale Leo F. user is assessed vlt.h a tract of land in Acalanes Grant vith acreage shown at 7.292 and land assessed at ',73C". The correct number of acres in this rarcel is 2.920 and the correct assessed value of land is .`3C0. This correction sh^uld be ma^e for the vears 194.0-51 aid 1551-52. The foregrirg order is rassed by the unanimous vote of the Board members rresent. In the "'atter of Arrrrrria- 1 tion Adjustments. On the reco*mmendati on of the County AcLmin stratcr, and on motion of Si;rervisor Govak, secnnded by S..rervisor Buchanan, IT I By THE BOARD ORDERED that the fol l owing ar.rrorri ati on adiustmen's be and the sate are AUTHORIZED: Brentwood Judicial District (g;9) Arrronriation Decrease Increase I Capital Outlay - 1 desk, 5 chairs 4327.00 1 Table 66.00 j 1-5 dwr.File 123.00 Shelf files 63.00 Unarprorri ated Preserve General Fund 4479.00 Airnort Building Construction-Site rre-aratlon 14,450.00 I'narrrc^riated Reserve-General. Fund 2,762.00 Lard rurchases - Canit -1 Cutlay 11,688.00 Board of Sunervisors Services - fent 480.00 Carit`1 Outlay - F,.rti,ti-ns 35$.00 2 desks, 8 chairs 590.00 1 5 dwr. File 123.00 I Tyrexriter 191.00 Unarprcrriated heserve General. Fund 1,734.00 1 Services Hent ,Painting 215-OL, Canital Outlay- 2 desks, 6 ciairs 527.00 1 Table 66.00 1 File 123.00 1 Ty-^ehrit=fr 191.00 Unarrro-ri.ated Reserve General Fucd 1,122.00 r; The fore ring order is -*asred by the unanimous vote of the Board members -ire w ent. In the ?,'atter of Authorizing removal of street light cn the nrrtherly side rf Road 20 in the Rollingwood lighting* Di strict. On the r,- commendation of the Public '':oeks Director, and on motion of Supervisor I Govak, seconded by Su-ervisor Buchanan, TT 1-1 By `uE BC RD CF, M- ED that the Pacific i Cas and Electric Com-any is directed tr re--ove the 25CO lumen street light located on the northerly side of £cad 2C. five roles easterly of Fordham -Street, in the j Rollinr.,1 cocd Lighting ?i rt ri ct. The foregoing nrder is rased by the unanir ou; vote of the Heard members present. I In the I.atter of "-rrovi ng Ordinance ro. 1C'94. Ordinance ro. 1C04, wbic?, forbids sale or -o--session of springblade knives, is rresented tr this Board; and On ;notion of Supervisor "ie?sen, seconded by Surervisor Goyak, IT Iu RY TPE RrnFD rRr). PFD that said ordinance !-e, and the same is hereby AT`F-RCV'D and ADUTED. IT IS BY ' V_EE PO!.RD FURTF R r .D== ED that a co-, y of said ordinance he r.ublished for the time and in the manner recuised bv law in the '"r:eT 'Dl. `UP"', a newspaper of r.' general circulatinr rrinted and ri;b?? shec* in the Ccunt- of Contra Corta. The foregcinr orZ4er is TM awed by the • n;:nimcus vote of the Board members rresent,w _ _...__,.._ i i I i lJ L.l Tue.day Fchrux ry 1' , ? Crntinued in the ."atter cf Authorizing F acifi.c Gas .k Electric V, re-ove nre street li Fht f-n Cl i-per `.Pne, anon ti- i:*stall light on role at the i::_errection of usti r. tav -and Blum .ond in Cct:nty service Area L-6 (Fine till liphtir p District) . Cn the rtco:"enda-, !cn of !7u rviser Goyak, seconded by Supervisor Buchanan, T 1! 771 ".+,F B`.=, 1) C _. =it 0-at the "acific Gas and Electric Comnany is directed to re-ove the 1,Ct'(' lumer street light cn Cli-rer Lane, on the first role westerly of Plum Read; and to inst-11 a LCCC lumen r-treet irht on the role at the intersection rf "Aust- n ', ay --r.d Mum Road, in C^t:n Lv ervic a area L-6. the f nrel-:-i rr order is -as:ed by tl:e unani:ous vote of the Bo-srd merbers rresent. In the "*atter cf Selling Oakley County Fire Prrntection District Bonds.RESOLUTION WHEREAS, the Bo-.rd of Supervisors of the County of Contra Costa heretofore duly authorized the issuance of $40,4CO urincipal amount of bonds of the County of Centra Costa to be known as "Bonds of the County of Contra Costa, issued on behalf of Oakley County Fire Protection District, Issue of 1957", all dated February 1, 1957; and UTPEREAS, the Board of Surervisors by resolution, duly and regularly adopted the 9th day of January, 1057, authorized the sale of the entire principal aumount of said authorized issue at Public sale to the highest and best bidder therefor; and Xl?EREAS, notice of the sale of said bands to be sold has been given in the manner prescribed by s r=id resolution, and the following bids for said bonds were re- ceived by said Board of Supervisors: Net Interest Name of Bidder Cost to District Dean "*itt er and Comr.+any 17t975 Bank of America, XT&SA 17,241 Union Safe De:*osit Bank 116t777 WHEREAS, the s•;id bid of UNIOR SAFE DEPOSIT BMIK is the highest and best bid for said bonds; NOW, T14=FEF FE., BE 'T RFSCLYED by the Board of Supervisors of Contra Costa County as follows, to Kit : 1. Said bid of Genion Safe Deposit Bank for $40,000 par value of said bonds shall be and is hereby accepted, and the Treasurer of the County of Contra Costa is hereby authorized and directed to deliver said bends to said Purchaser thereof upon rayment to saidTreasurer of the ^urchase price, to wit, saki par value thereof and a Premium of $23.CO, together with accrued interest at the following rate: Bond Numbers (Inclusive) interest Rate Per Annum 1 to 4C 4% Said bonds shall bear interest at the said rate hereinabove set forth, payable annually cn February 1, 1958, and semi-annually thereafter on February 1 and August 1 in each year. 2. The County Clerk of the County of Contra Costa is directed to cause to be lithograrhed, rrinted 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 rate aforesaid. RESOLVED, FURTFF:R, that this resolution shall take effect from and after its passace and a--,rroval. rASSED AND AWP'_7_FD this lith clay of February, 1957, by the following vote: AYES:Supervisors - I. T. GCYAK, MEL F. ?"TELSEN, vow RAY S. TAYLOR, W. G. BUCHANAN. CES: Surervisors - '.CI' E ABSENT: S-rervisors - JCSE."H S. SILVA In the ";atter of Anproval of Agreement between City of Pittsburg, the County of Contra Costa, the Contra Costa County 'rater District, and the Pittsburg Unified School District. Cn motion of Surervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOA-: 17i ORDERED that :agreement dated February 15, 1957, between the City of Pittsburg, the County of Contra Costa, the Contra Costa County Water District, and the Pittsburg Unified ;school District, wkich -+rovides that each of said parties will pay one-fourth of the cost of engaging a landscape architect to prepare a master landscape Flan for certain rrorerty in Pittsburg which has been designated as a civic center site a portion of which said city intends to convey to the County for construction of administrative or office buildings thereon, is APPROVED, and Ray S. Taylor, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contr ff Tuesday, February 19, 1 57 -- Continued i Costa. i The Foregoing order is rassed by the unanimous vote of the Board members rresent. ii i I i In the ".atter of Bids for grazing land, County Prison Farm near Clavi on. The County Purchasing Agent having advertised for bids for the leasing of certain rortion of the County Prison Farm for grazing purposes; the following bids J are read to the Board by the Clerk: Jack Mara, F. r. Box 164, Clayton. . . . .$75.50 J. Morgan, Clayton . . . . . . . $368.CO i j and this Bo -rd beim, desirous of taking said bids, under consideration; Cn motion of Sunerviscr Buchanan, seconded by Supervisor Goyak, IT IS BY FE BOARD ORDERED that said natter is continued to February 26, 2557. r1 The foregoing order is vast-,ed by the unani=ous vote of the Board members rrescnt. In the Yatter of Requested Federal Grant-In-Aid for Contra Costa County Sanitation District 7-A Resolution Submitting Evidence to the State dater Pollution Control Board that Funds are Available for Frorosed Construction Project for improvement District No. 1 of Contra Costa County Sanitation District No. 7-A. i I-,HEREAS, Pursuant to the ^rovisions of the Federal rater Pollution Control Act (Public Lai: 66C, 8L.th Congress) , the Contra Costa County Sanitation Di strict No. 7-A has arrlied for a Federal grant fcr financing construction of a sewerage rroject; and f WHEREAS, said :pct conditions all grants as follows: That the grantee agrees to ray the costs for that rortion of the rroject n-t met by the grant; and WFERE S, regulations (Section 2154, Subchapter 4, Chanter 3, Title 23, California Administrative Code) of said State Board re* quire chat the applicant for a Federal grant shall submit a certified statement that funds are available for financing the portion of the cost of the sewerage rroject which must be paid b•• the applicant and-r Public Law 660, IT IS HFFEBY RESOLVED that the Board of Directors of the Contra Costa County Sanitation District Kc. 7-A sub-iit as evidence to the State Vater Pollution Control Board the attached Resolution and Certification thereof, that funds are avail- able for the r.ronosed sewerage Project for Improvement District 11o. 1 of Contra Costa r County Sanitation District No. 7-A. i PASSED AND ADOPTED this 19t;; day of February, 1c!57, by the following vote: AYE'S: Supervisors - I. T. CCYAK, YM, F. NIELSEN RAY S. TAYLOR, :. G. BUCF?ANAN NOES: Surervisors - NC:?E ABSUT: Surervisors - .TCSEPH 4. SILVA J J Y S. TAYL Chairman of the Board of Supervisors o Contra Costa County, as and constituting the Chairman of the Board of Directors of ContraCosta County Sanitation Dis- trict No. 7A i Attest: i W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Surervisors of Contra Costa County and of the j Board of Directors of Contra Costa County Sanitation District No. 7A In the ?J"atter of the Annexation of Non-Contiguous Territory owned by the City of Yartinez tc the City of Martinez, County of Contra Costa, State of California. RESOLUT1011 APPROVING ANNEXATION WFEREAS, there was filed with the Board of Surervisors of the County of Contra Costa, State of California, a retition by the City Council of the City of Martinez, ^ursuant to Section 35,200, et seq. , of the Government Code of the State of California, requesting that the hereinafttr described real property, which is non- contiguous to said City, is less than one hundred acres in area, is uninhabited and not a :part of any other city, and which lies entirely within the County of Contra Costa, and which is owned by said City of Martinez and used b,, it for municipal purposes, be annexed to and made a cart cf snid City of ' artinez; and i i 165 Tuesday, February 14 , 1957 -- Continued r IiMEAS, this Board of Surerviscrs by resolution, duly and regularly adopted the 29th av of January, 1957, announced its intention of causing said territory to be annexed as aforesaid; and w-14ETiEAS, notice of the time and glace of hearing upon the rroposed annexation was given in the manner and for the time required by law, as arpears from the affidavit of the rublisher of the "Contra Cosa Gazette", on file herein; and HER£AS, at the time set for hearing no person presented any protest, either oral or written, to the annexation requested; W, TP-EET- EFORE, good cause ar_ nearing, BE IT RESOLVED that the hereinafter de- scribed territory be and it is hereb, annexed to and made a part of the City of Martinez, a municiral corroration of the sixth class in the County of Contra Costa, State of California. The terr4tory which is annexed to the City of Martinez is described as follows, to wit: 1) That certain real nrorerty situated in the County of Contra Costa, State of California, identified as the "Eater Treat- ment Site" and described as follows: That certain Parcel of land bounded by a line which begins at the southe.st corner of lot F of Block 27, as the same are delineated and so designated uron that certain man of Condon Addition recorded in Book 14 of tars atpage 293, records of Contra Costa County, and runs thence westerly, along the northerly boundary lire of racheco Boulevard, as the same is delineated and so designated uron said mar, to the southwest corner of Lot 8 of Block 24, as the same are delineated and so designated upon said maty; thence northerly, along the westerly boundary line and the same Prolonged northerly of said lot 8 of Block 24, to the northerly boundary line of Jefferson Street, as the same is delineated and se designated uron said mar; thence easterly, along the northerly boundary line of said Jefferson Street, to the westerly boundary line of Carmel Avenue, as the same is delineated and so designated uron said mar); t1h ence southerly, along the westerly boundary line t-f said Carmel Avenue, to the southeast corner of Lot 12 of Block 27, as the same are delineated and so designated upon said map; thence westerly, along the woutherly boundary line of said Lot 12 of Block 27, to the southwest corner of said lot 12 of Block 27; thence southerly, along the easterly bound_:ry line of Lots 5, 61% and 8 of Block 2?, as the sane are delineated and so designated upon said man, tc the ro-int of beginning, containing 8.96 acres more or less. 2) That Parcel of Swamr and Overflow Lands in the County of Contra Costa, State of Cali-fornia, containing 20 acres, more or less, described as follows: Commencing on the north line of the County Road leading li-om Martinez to Avon at the host easterly corner of the 1.23 acre rarcel of land described as Parcel Te.o in the deed from the General Chemical Comcany to the County of Contra Costa, dated December 27, 1c25, and recorded February 6, 1930, in Volume 209 of Official Records, at care 241; thence from said point of 0 commencement along the Norther2y line of said road, North 61 19' 30" East, W'.66 feet; thence Forth 70017'30" East, 1299.81 feet to the west bank of the channel sometimes called Walnut Creek, Diablo Creek, or Pacheco Slough; thence North 730 16, Utest along the west bank of said creek, 84.18 feet to a point on the North lire of t!,e 2(C foot County road Ripht of Way which bears 2CC feet Northerly, at right angles frra the North line of the Southern Pacific Comnany Right of hay and is the true point of beginning; thence from said true ^oint of beginning along the west bank of said creek, Forth 73016' test, 141.80 feet to a 3-inch by 3-inch redwood rost; thence along said nest bank, North 850 est, 366.90 feet to a 3-inch by 3-inch redwood cost; thence along said West bank, North 730 51' West, 253.91 feet to a 3-inch by 3-inch redwood cost; thence along said test bank, "forth 37 41' West, 146.98 feet to a redwood rost; thence along said .:est bank, North 00 401 East 457.20 feet; thence leaving the ;{est bank of said creek, North 700 17' 30" East, 935.36 feet, to a point; thence South 19° 42' 30" cast 954.60 feet to a point on the North line of the 20C foot County Road Right of Way said point being marked by a 3-inch iron rice; thence South 7061.7130" West along said North line of County Road 4CC-00 feet to the point of begin- ping. PASSED AYD ADOFTED BY the Board of Supervisors of the County of Contra Costa, at a meeting of said Be- rd held on the 19th day of February, 1957, by the following vote: AYES:Surervisors - 3. T. GC`-PK, "EL F. !"IUSEN, R:.Y S. TnYLCR, W. G. SUCHANAN NOES:Supervisors - FONE ABSE1,17: Sunervisors - .'CSEFP. S. SII.VA f Tuesday, February 10, ]957 - Continued In the Fatter of Personnel Adjustment. On the recommendation of the Ca-nty Administrator, and on motion of Super- visor Goyak, seconded by Surervisor Nielsen, IT IS BY THE BOAFD ORDERED that the i followin , personnel adjustment be and the same is AWINCRIZED (effective February 1957: HOSPITAL Allocate one rosition of Institution Leadman to Hospital Laundry, Range 23 (3(0-360) . Increased use makes added Personnel mandatory. The foregoing; order is gassed by the unanimous vote of the Board members Present. In the Matter of Authoriz- ing incre?se in the hours of Intermediate Tyrist Clerk, Judicial Dist! ict u9. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORraRED that authorization is granted for the increase in hours of the rosition classified as Intermediate Typist Cleek in Judicial District #9, from one- half to full time. IT IS BY ^,sur BOARD FURTHER ORDERED that authorization referred to in F-300.2, #r 8*7, be and the same is hereby C AhCEL£D. The foregoing order is gassed by the unanimous vote of the Board members present. i In the Matter of Aute oriz- i.ng correction of error in resolution allocating classes to basic salary schedule. This Board having on Vay 20, 1c56, adopted a resolution allocating classes to the basic salary schedule, and it arrearing that an error was listed in the range allocation for radio technician; NC'K°, THET EKRE, and cn motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE B0A! D ORDERED that said resolution be and the same is hereby i AMEKDED to read as follows: r Radio Technician Range 129 (433-474) ." The foregoing resolution was adopted by the unanimous vote of the Board f I members rresent. In the Matter of County Employees Health and V.elfare Flan. The Health and Welfpre committee having on January 29, 157, filed a I rrogress resort with this Board and having recommended that the Stephen Chelbay Comnany be designated as the tem orary Broker of Record, and this Board having con- sidered said recommendation; and On motion of Sunervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDE—RED that said Stephen Chelbay Comnany be and the same is hereby designated as temncrary Broker of Record. The foregoing order is passed by the unanimous vote of the Board members Present.i - r i In the Platter of Nouse Numbering in Surervisori- al District. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE Pf`ATM ORDERED that the Flanning Director be and he is hereby directed to do what- ever work is recuired to coo-erate with the cities in S.D. No. 1 in the matter of numbering of houses. The foregoing order is gassed by the unanimous vote of the Board d members Present. In the Fatter of Authoriz- inp County Health Officer to enter into agreement with the University of San Francisco for the hiring of student nurses. On recommendation of the County Administrator and on motion of Supervisor' Nielsen, seconded by Supervisor Goyak, IT IS BY THE BCA` DRDED that Dr. H. L. Blum, 6 Tuesday, February 19, 1957 - Centinued Z County Health Officer, BE ;F: FE IS Mi EBv to enter into an agreement with the University of San Francis:o for the use of the time of student nurses during the fiscal year 1957-5r, the 'eun-y to nay each student one dollar ($1) per month and to rrovide three automobiles to be used by said student nurses for not to ex- ceed four Tenths during said fiscal year. d The foregoing order is rassed by the unanimous vote of the Board members Present. r In the Mat' er of Acce^ting€ and Giving Notice of Ccmrletion of a Contract with Jay Tanner for con- traction storm drain along east line of ORDER OF ACCEPTANCE AND Broadwav additi:.n from Miner Avenue NOTICE OF COMPLETION to Rheem Creek* rH-FE"c, the County of Contra Costa having on November 20, 1950 entered into agreement with Jay Tanner, F. C. Box 521, Turlock; for construction of a storm drain along the east line of Broadway addition from Miner Avenue to Rheem Creek, Storm Drain . aintenance District leo. 4; the United Facific Insurance Company as surety, and YPEREAS, the Engineer of Storm Drain Maintenance District No. 4 having certified to this Board that said ork has be--n inspected and has been found to com- Ply w ith the a?-droved clans, special provisions, and standard specifications, and having recommended that said ccntrrct be accented as comcleted on the 5th day of February, 1957; NGi.', THEhEFORE, on moti cn of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE CRL-:RED that said work is ACCEPTED AS cnMPLETED on the 5th day of February, 1957, and the Cl eek of this Board is directed to file for record a copy of this Crcer as a notice of comcletion. The foregoing order is rassed by the unanimous vote of the Board members present. In the Matter of Resolution '.elling Oakley Co-nty Fire Frotection District Bonds. HE.REAS, the Board of Supervisors of the County of Contra Costa heretofore duly authorized the issuance of t4b,GLC rrinciral amount of bonds of the County of Ccntra Costa to be known as "Bonds of the County of Contra Costa, issued on behalf of Oakley County Fire Frotect:on District, Issue of 1c57", all dated February 1,1957; and WHEREAS, the Board of Supervisors by resolution, duly and regularly adopted the 29th da-,11 of January, 1957, authorized the sale of the entire principal amount of said authorized issue at rublic sale to the highest and best bidder therefor; and IF REAS, notice of the sale rf said bonds to be sold has been given in the manner Prescribed by said resoluti-n, and the following bids for said bonds were received by said Board of Su-,ervisors: Net Interest Name of 9idder Cost to District Dean Witter and Corrany 17,975 Ban' of America, UTdSA 17,201 Unicn Safe De-osis Bank 116,777 HEREAS, the said bid of UK-10"` SAFE DE€'OwIT BANK is the highest and best bid for said brnds; NOW11 TIHMRFFf =.E, BF IT RES0I.1.10 by the Board of Supervisors of Contra Costa County as follows, to wit: 1. Said bid of Union Safe Deposit Bank fcr $40,000 par value of said bonds shall be and is hereby accented, and the Treasurer of the County of Contra Costa is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Tre=surer of the rurchase Trice, to wit, said par value thereof and a rremium of 423.CC, together with accrued interest at the following rate: Bond Nunbers (Inclusive) Interest Rate Per Annum 1 to 4.0 4% Said bonds shall bear interest at, the said rate hereinabove set forth, payable annually on February 1 , 1958, and seri-annually thereafter on February 1 and August 1 in each year. 2. The County Clerk of the County of Contra Costa is directed to cause to be lithographed, rrinted 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 rate aforespid. rP,S0LVFD,, FMTNFR, that this resolution shall take effect from and after its rassage and arrroval. FAS:-EDs ArzD AUPPTIED this 1Sth day of February, 1957, by the following vote: a/ AYE: Fuaervisors - I. T. GOYAK, 7E1, F. VIELSEN, RAY S. TAYLOR IP W. G. BUCHANAN Nr rur+ervisora - NONE ABST'T:Surervisors - JOSEFH S. SILVA Tuesday, February 1c , 1957 - Continued j RAY S. TAYLOR hairm n of the Board of Supervisors of the County of Contra Costa. ATTEST: It. T. FAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County. _ y Dei uy j In the Matter of Bids ,and awarding contract for construction of fire house for the Oakley County Fire rrotecti :rr. District. This Board having heretofore advertised for bias for the construction of a fire house for the Oakley County Fire Frctection District and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are re- ceived from the follcuring and are read by the Clerk: J. Cddone, `i:alnut Creek Ace Builders, Pittsburg i Rowley Construction Co.,V.alnut Creek French t Sherwin, Sacramento Boylynn Hcmes, Inc., Oakley James L. Peterson, Concord Leo Marguez do August Millar, Antioch Peters & Sconin, Walnut Creek and the County Purchasing Agent and the Chief of -aid fire district having recommended to this Board that -,he bid of F. J. 0DDCKE is the lowest and best bid for the doing of said work; and this Board finding that the said bid ($2,4,95C) , is the lowest and best bid for the df ing of said work, and which bid is on file in the office of the County Clerk of Contra Costa; Neh,$ THEI:_--K E, on motion of Surervisor Nielsen, secondee! by Supervisor Buchanan, IT IS BY TP. BC.-',* :: C%Da-ED that the contract for the furnishing of labor and materials for said work be and the sale is hereby awarded to said F. J. ODDONE at the price subari tied in said bid. IT IS Ft'R"'P=F f'R D% ED that said F. J. CDDCt E shall r:resent to this Board two Brood and sufficient surety bonds to be approved by this Board, each in the sum of I $12,475, one guaranteeing* rayment to labor and materialmen, and one guaranteeing faithful rerfcrmance cf said contrvct. j IT IS FLTFTFr--R (21TI- .=D that the District Attorney of Contra Costa County shall rrerare the crntr-ct for the doing of said work. IS FUKTH P QE D ED that the Clerk of this Board return to the unsuccess- ful bidders the certified or cashier's check which accompanied their respective bids, excert the bid check of the second low bidder, Ace Builders of Pittsburg. T)^e foregoing carder is rassed by the unanimous vote of the Board members present. I In the Platter of An arroval of Amendment to Existing Le-.se, and Arnroval of "'ew Le-se Between FRED KEI LE1.1AY and the COUNTY OF C017TRA COIFTA.RESOLUTION VHEREAS, there has been submit'rec an amendment tc the existing lease d.nted the 18th day of June, 1 56, between Fred Kelleway and the County of Contra Costa, nroviding for the vacation of Doom F under -aid le .se and reduction in rent, and 11PERE,AS, there has been submitted to this Board for its approval a lease dated the 6th day of February, 1c57, between Fred Kel?eway and the County for the lease of two rooms at 271" North :`•'.ain Street, . alnut Creek, California, i OW THEREFrLE, BE IT FESCL`.ED that the amendment to the lease dated the 18th day of June, 1c56, is hereby arrroved and the Chairman of the Board is authorized to execute said amendment for and on behalf of the County of Contra Costa. f E IT FLTRTH;.R that the lease dated the 6th day of February, 1 57, is hereby arr.roved an' the Chairman o; this Baird is authorizer to execute the same, for and can behalf of the County of Contra Costa. The forefring resolution was made on the motion of Supervisor Goyak, seconded by Supervisor Nielsen and adopted by the following vote of the Board: i AYES:Surervisors - 1. T. CCYAK, VEL F. !II ELSE"', RAY S. TAYLOR, 'ad. G. BUCHANAN i NOES:Surervisors - "'RE 1 ABSENT: Surer-visors - JOSEPH S. SILVA j In the Matter of Authorizing Sheriff to transrort County rrisoners to various areas to do cleanur work. j On motion of Surerviscr Buchanan, seconded by Surervisor !"ielsen, IT IS f i i E cc Tuesday, February 19, 1cr7 -- Continued BY THE BOARD rRDrg D that Sheriff Karry A. Brown, 3E P'D HE IS HEREBY ALTTFCRIEED to transrort rriscners fron the Ccunty Frison Fara to the County Cemetery (Potters, Field) , and other ccuntt cer:eteries at Alamo, Clayton and Mortonville; and to the grounds of the various !'emcrial Buildings in the Countv, for the nurcoses of doing cleanup work, this authorization covering the year 1 57, and the dates upon which the rrisoners xill be transrerted and the number of rriscners, to be at the discretion of Sheriff Bror•n. C/ The foregoing order is rassed b • the unaniTous vote of the Board members rresent. In the ?hatter of :fiction No. 68270, ALA"'r !"'TRCVE!EKT ASSCCIATTCN, et al, versus COU%TY CF C"r7', CO TA and Action No. 68062, GEORGE F. YIEFS et al, versus CCUNTY CF Cf F'TRA C0STA. Cory of Summons in Action 68270, Alamo Improvement association, et al, versus County of Contra Costa, and Cory of Complaint in Action 68270, Superior Court of the State of California in and for the County of Contra Costa, having been served ur..on Ray S. Taylor, Chairman of this Board, on February 1", 1957, and Copy of Summons in Action 58,062, George 11. niers, et al, versus County of Contra Costa, and Copy of Complaint. in fiction 6#c.62, Surericr Court of the State of California in and for the Ccunty of Centra Cosa , having been served on the Clerk of this Board on February 15, 1957; 1111CW3 THEREFT,R£, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE WARD CEDEIRED that said Copies of Summonses, etc., are REFERRED d to the District Attorney. The foregoing order is rassed by the unanimous vote of the Board members r.resent. In the 14atter cf Claim for damages. Joserh Genser, Attorney at Law, on behalf of Arol S. King and Anna S. King, his vife having filed with this Board on February 15, lc57, claim for refund and costs in the a!,iourt cf 4865.22. 1tf MIS TFFa EM-E, and can moti,-n of Surervi:or Buchanan, seconded by Supervisor Goyak, IT IS BY TFE BOARD CR Z:,:1FD that said claim be and the same is hereby DENIED. The foregoing order is rassed by the unanimous vote of the Board members ere:ent. In the ratter of Claim for damages. Joint Fole Association - rerresentatives of Pacific Telephone and Telegraph Comr.any and Pacific Gas and Electric Comrany having filed with this Board on February 18, 1557, claim for damages in the amount of w129.12. XCI-11, THEREFORE, and on moti cn of Supervisor Nielsen, seconded by Supervisor Go--ak, IT Ic BY THE B^=.RD CRDMED that said claim be and the same is hereby DEPiIED. c The foregoing order is rassed by the unanimous vote of the Board members present. In the Patter of Petition for arrointment of Assessment Commissioners for Reclamation District No. 7C?. This Board having continued to this date, the matter of considering petition filed on January 15, 1cs7, for appointa+ent of Assessment Commissioners for Reclamation District No. 799; and C/ On motion cf Surervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is further continued to February 26, 1957• The forel;cing order is passed by the unanimous vote of the Board members rresent. In the Matter of Resolution rronosing legislation ui-,ich would ban gill net fishing in the S-%cramenta River and California inland waters. BE IT ::FSCIVED that this Bo= rd of Supervisors recommends to the Legislature of the State of California 4n regular session assembled that they oppose the passage and adoption of any legislation :aresently contemplated w' ich would affect the further curtailment of commercial fishing by banning gill net fishing in the Sacramento-San Joaquin Rivers and Suisun Bay; and BE IT FVR*rgFR F==S01VED that the Clerk of this Board is directed to forward certified cories of tris Resolution to Assemblymen Doyle and Masterson, and to Senator Georre Yiller, Jr. The foregoing ? esolution is ADOPTED by the following vote of the Board: Tuesday, February lz , 1-57 -- Continued AYES: Surerv=ser s - ? . s. !'rY i!, t"EL F. '!1 ZE SEi' , RAY S. ';AT Lf R, t'. G. BUCHANAN i NOES: Surervisors - t.CKE ABSENT:Supervisors - JO: 'u :'. SILVA i In the Matter of Cnnsiderat ion of Ordinance w-ich would regulate food-handling operations. A draft of an crd:nance ' which would assist the Health Cfficer in enforcing State Statutes, etc. , applicable to food-handling ocerations that serve, etc. , food for Public consu-rrtion, is presented to this Board; and the following persons appear f with reference tc the rroresed ordinance: f Harry Morrison on behalf of the Taxrayers Association Robert F. Wenkley of the Safeway Stores Mrs. Eloise Birch of the Parent-Teachers Association Mr. Jerry Gill, President of the East Contra Costa I County Restaurant and Tavern Association I 1TY. Rick Richardson of Lucky Stores Mrs. John Selley X*r.A.F. Bray, Fresident of Contra Costa County Tuber- culosis Association Mr. i'erl J. Goddard, California Grocers Association, and Unon motion of Sunervisor Goyak, seconded by Supervisor P!ielsen, IT IS BY THE 9r RPD ORDERED that said rrorosed ordinance shall be studied for a period of thirty j days, and all interested Persons may file their recommendations v-dthin said period; i and at the exriration of the thirty days, a revised ordinance shall be prepared and further reviewed by t!:is board. a/ s The foregoing* order is gassed by the unanimous vote of the Board members present. E In the ".atter of Appointment of Chairman Taylor as member of the Board of Governors of The San Francisco Bay Area Council, Inc . j On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDER7Z that Surervi sor Ray S. Taylor, Chairman of this Board, is appointed a representative from this Bcard to serve as member of the Board of Governors of the San Francisco Bay Area Council, Inc . c The foregoing oreer is Passed by the unanimous vote of the Board members Present. In the ,,'atter of Transfer of j Drainage Easements from j C61117TY CF COAThA C('STA to CONTRA COSTA CrUA'TY FLCICD RESOLUTION CrNTROL AND 14. T7- CCKSE.iVA- AUTHORIZING CHAI OF BOARD OF I TION DISTRICT. SUPFEVISORS TO EXECUTE GF ANT DEED ON BEHALF OF COUNTY. WHEREAS, during the calendar year 1 54 the County of Contra Costa rur- chased a number of drainage easements where flood control structures constructed by the Soil Conservation Service are Presently located; and 1HEREAS, the Contra Costa County Flood Control and 11.ater Conservation I` District has now accented these structures for maintenance, and the drainage ease- ments so acquired by the County of Contra Costa are no longer required for County use, and it arrearing in the best interests of the County of Contra Costa and of t a the Contra Costa Ccunty Flood Control and rater Conservation District, notice having been given in the manner and for the time ^rescribed by law of this Board's intention to convey such easements to the Listr ct as aforesaid, as arpears from the affidavit of Elsie Smith, on file herein; KCb13 THEREFCi:_, PE a F=SOL '£D that the Chairman of the Board of Supervisors be, and he is, hereby authorized and directed to execute on behalf of the County ofContra Costa as grantor the hereunto annexed grant deed. 1 FAS:Ei .'J'D ADO."'''FD this lGth day of February, 1 57, by the following vote of the members of the Board of Sutaervisors of the County of Contra Costa, to wit: AYES: Surervisors - I. T. GCYAK, MEL F. !'IELSErf, RAY S. TAYLOR, W. G. BUCHANAN roES: Sunervisors - NONE ABSEFT: Surervisors - JC-SEPH S. SII VA i i In the Yatt er of the Execution of an Agreement with SOUTHERN i PACIFIC CO"FANY, a Delaware Corporation, with reference to Zone X of Centra Costa County Storm Drainage District. i S11" L1THERN, rAC?F rr CCV1.FAKY, a Delaware Corroration, having submitted to a 71 Tuesday, Februnry le , 1957 -- Continued E this Board rf Supervisors, as ex-officio the Governing Body of Contra Costa County Storm Draina,.e District, an agreement whereby said comvany grants to this Board of Supervisors, as ex-officio the Governing Body of Contra Costa County Storm Drain- age District, and rarticularly Zone 2C thereof, the interest in real property therein described; and The Engineer of such: Zone having recommended to this Board of Supervisors that the same be executed by this Board of Surervisors; NOS:, TFFTEF1D?F1 BE IT ?FFFI'LVED that the Chaiman of the Board of Supervisors of Contra Costa County, and the County Clerk, ex-officio the Chairman and Clerk of Contra Costa County Storm .rainaee District, and each of thee: be and the same are d hereby duly authcrizec tc execute and deliver such agreement. The forepoing resolut_or. is adopted by the unanimous vote of the members of the Board present. In the '".atter of Bids received for rumrer for '":'. DTIABLG COUNTY FIRE PILCTECTIC K t DISTRICT. The County Purchasing Agent having advertised for bids for 1000 gallon, Class A pumper for Mt. Diablo Ccuntr Fire Protection District, and this being the time fixed for the opening of said bids, and the Clerk having opened and read bids from the following: P. E. Van Pelt, Inc. Coast Anrarxtus Incorporated and said bids having been referred to the Furchas'_ng Agent of Contra Costa County and to the Fire Chief of said Fire District, and said persons having recommended that the rumper be rurchased from COAST APPARATUS I"CORFORATED and th-it International Truck, Model f206 be ACCEPTED in glace of Yodel f196 as specified, at an additional cost of 1 397.60; N: Y<, THa.£."Y :=, and cn motion of Sunervisor Buchanan, seconded by Supervisor Goyak, IT IS yV THE ?LOUD OHDEFED that the recommendation of the Purchasing Agent of Contra Costa County and of the Fire Chief of said Fire District be and the same is hereby AC^£FTED; and the County Purchasing Agent is directed to purchase said pumper E3 from COAST J'IPPARATC"S INCC{FORA ED with the substitution recommended by him and by the Fire Chief, at the additional cost of %43S7.6C, making a total price for the pumper of $19,975.60. The fore-nine orcer is passed by the unanimous vote of the Board members rresent. In the Patter of Communication from "s. R. Thomas in %H ch he demands the return of cats. Air. R. Th7mas, Route 1, Box 18r, Martinez, having written this Board a communication in which: he demands immediate return of his cats; NCWW, TF E'EFt'R£, and on motion of Sung=rvisor Buchanan, seconded by Supervisor Goyak, IT TS BY THE WIRD rhDER£D that said matter is REFER.:ED to the District Attorney, in order that he may communicate with `'r. Thomas, suggesting that Mr. Thomas take an-.rorriate civii act en if he deems fit. The forego-rag order is gassed by the unani r pus vote of the Board members rresent. In the 'Matter of 'Sfidavit of rublication of Crdinance 1093. This Board having heretofore adopted Crdinance Fo. 1093 and Affidavit of Publication of said ordinance having been filed with this Board; and it appearing from said affidavit that s^id ordinance v-as duly and regularly rublished for the time and in the manner required by law; N K3 TF -.E FEE, on notion of Sup=rvjsor Goyak, seconded by Supervisor Buchanan, IT t4 By 7-UE BC.. 1) f _EKED that said ordinance be, and the same hereby de-qr clared duly rublished. The foregoing order is :gassed by the unanimous vote of the Board members rresent. And the Board takes recess to meet on Tuesday, February 26, 1557, at 9 a.m. , in the Board Chambers, Nall of Records, Vartinez, California. Z AA r C Ihairman ATT-FST: T. FA SCH BV t Deputy Cjerk I BEFCRE THE 3G:RD CF SMERVISCRS TUESDAY, FEBRUARY 26,1957 THE WARD VEET 1r, REIGULAR SESSION AT 9 A. Y. I*,' THE 3C!iD CHr.*T-E .S., HALL CF ri"'CrRDXD , •'':?'"I"+EZ, C:=,LIFCE NIA. I PRESENT: HC11CRABLE RAY S. TAYLOR CHAIRMAN, PRE-SIDING; SUPERVISORS I . T. MYAK, 'ML F. `IELSEK, W. G. BUCHANIN, JOSEPH S. SII.VA. PRESENT: W. T. :AASCH, CIMK. I In the Matter of Arrroval of Report of CountyAuditor filed Febru ars. 26, 1 57. 3 The County Auditor having filed with this Board on February 26, 157, his rerort of all claims and warrants allowed and raid by him; IT IS BY THE BO:ED CRD:RED that said report be a^rroved and placed on file I in the office of the Countv Clerk. IT IS BY THE BCA RD CRDEFED that the exrenditures contained therein be by the Clerk rublished at the time the rroceedinrs of the Board of Supervisors are published. IT IS 3Y THE BCPRD CRDaED that the re^ort of the County Auditor contain- ing the rayroll items be by the County Clerk filed in his office, said report and all items therein to be Oren for rublic insrection. w i In the Matter of Personnel Adjustments. On the recon=endation of the County Administrator, and on motion of unervisor Goyak, seconded by Surervisor Nielsen, IT IS BY THE BolaD ORDERED that the followin rersonnel adjustments be and the same are AUTHORIZED (effective February 279 ],57= Civil Defense Add one Civil Defense Coordinator rosition. i Health Beeartment I Add one Tyrist Clerk rosition ( to re-lace teTrorary typist clerk being used in colic Program and record needs) . Position will be used in clinic immunization of all t-nes after initial polio r..ro- gram is crnrleted, rossibly six months. Library Cancel one Intermediate Ty:^ist Clerk rosition and substitute j one Driver-Clerk rosition, tc handle 3nokmobile, messenger and j multilith services on rotatinr basis with two other similar rositions. Add one library As_istart, Gr. I for Fleasant Hill Branch Library. This will rer' ace the temr-orar;r employee used full time since Arril, 1t56- Reclassify t56. Reclassify+ two rositicns Library Aide, to Library Assistant, Gr.I, in Headquarters because of realignment of duties for more effective organization. Flood Control District Add one rosition of Laborer. Position to be used for general maintenance. This will allow cancellation of existing contract for janitor work, wh-ich is inadequate. Social Service Allocate one rosition of Social Worker. The foregoing order is gassed by the unanimous vote of the Board. in the Natter of Arpronriation z Adjustments. 1 On the recommendation of the Ccunty Administrator, and on motion of Sunervisor Govak, seconded by Supervisor Nielsen, I"` IS BY 77HE BOARD ORDERED that the following arprorriation adjustments be end the same are AUTHORIZED: f Public korks Denartment Arrrorriation Decrease Increase Secondary Bridge Construction x`4657 208.CO Primary Roar? Construction 0651 903-CO Secondary Road Censtructien ?4?67 11111.00 1 Secondary Road Construction 0883 MC.00 Prinary Rend Construction 0971 4900.00 The foregoing order is gassed by the unanimous vote of the Hoard. i 173 Tuesday, February 26, ?c57 -- Continued In the IMatter of Certificate from Secretary of State with reference to City annexations. IT I;S BY 'TNb ACnF.D CR: EKED that certificate issued by the Secretary of State anr. containing- the following information with reference to ordinance adopted by city ar-,rcv: nV the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with City Number Secretary of State Walnut Creek 337 February 2C , 1957 The foregoing order is rassed by the unanimous vote of the Board. In the Tatter of nf-Adavits of rublication of Crdinances 1109 - 11C3. This Board having heretofore adovted Ordinances Nos. 1109 - 1103 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it arpearing frcn said affidavits that said ordinances were duly and regularly -ublished for the t:me and in the manner required by law, tlCc., TYEC`RU .F en motion cf Surervfsor Coyak, seconded by Supervisor Nielsen, IT IS BY "'w-E SC.A=D ORD.REED that said ordinances be, and the same are hereby declared duly rublished. The forego ng order is nassed by the unanimous vote of the Board. In the Matter of Authorizing sale of certain property which has been deeded to the State for non-payment of delinquent taxes. At the reo_ues, of the Tac Collector, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Tax Collector is authorized to sell at public auction, to the highest bidder, the hereinafter described parcels of property which have been deeded to the State for non-payment of delinquent taxes , for a sum not less than the minimum price set under provisions of Division I , Part 6, Chapt-r 7, Sections 3691 to 3731, Inclusive, of the Revenue and Taxation Code: YEAR OF SALE DATE OF DEED TO NININUM BLOCKS LOTS DELINQG*ENCY NUMBER STATE AND NUMBER SALE PRICE RICHMOND OUTSIDE NAP OF EAST RICM11O tD HEIGHTS 71 22 1947-48 2108 6129/53 - 245.00 WALLS 2ND ADDN TO RICH 206 5 and 6 1949-50 1185 6129155 - 735.00 216 27 1949- 0 1193 6/29/55 - 385.00 9423618:9 1621-1 6/29f54 - 145.00 236 191x8-1+9 1621-2 6/29/54 - 230.00 CITY OF S,1-TM! PABLO ANDRADE ROSE NO 1 TRACT 12 18 1949-50 1422 6/29/55 - 165.00 DOVER VILLAS TFACT 1 21 1943-" 2033 6/3x/49 - 133 A5.00 MERIC SUBN NO. 2 17 19<+ 1884 6/30/49 - 101 115.00 l? 291.3-4ts 1AR5 6/30/49 - 102 130.00 23 2 1 1895 6/30/1:9 - 206 115.00 FORSYTHE TACT V41 Lot 23 of 1943-44 1726 4/30/49 - 94 1=0.00 Portion this lot Rtehmond-In} GREATER RICIV4O iD PABLO TRACT 2 27 1949-50 1340 6/29/55 -95.00 2 33 and 34 1942-1-3 3355 6/30/49 - 215 140.00 6 125 and 126 19143-1+4 2032 6f30/1x9 - 132 100.00 9 155 1948-49 1gAj 6/29/54 - 155.00 9 158 1945-46 1736 6/29/51 - 80 155.00 NORTH GA'G'E ANNEX TRACT C 6 1947-48 2221 6/29/54 .. 415.00 Tuesday, Fabruiry ?6 , ' ")57 -- Cnntinued i YEAR OF SALE DATE OF DEED TO MINIMUM i BLOCKS LOTS AELTNQUENCY NMER STATE AND NMER SALE PRICE RICHMOND PULI-114AN PUEBLO TRACT 9 11 19t . " 396 6/30/49 - 111 45.00 9 12 1943-44 1962 6/30/49 - 112 1 5.00 9 13 39 +3-4A 1965 6/30/49 - 113 45.00 1 9 3943-44 2966 6/30/49 - IN 45.00 9 15 1943-44 196?6/30/49 - 115 45.00 i 9 16 1943-44 1968 6/30/49 - 116 45.00 18 1943-: 1969 6/30/49 - 11? 45.009241943-44 1970 6/30/49 - 118 45-00 9 25 1943-" 1971 6/30/49 I19 5.00 9 26 1943-44 1972 6/30/49 - 120 45.00 9 27 191=3-":4 197 6/30/49 - 121 45.00 9 28 1943-44 197 6/30/49 - 122 45.00 9 29 and 30 1947-48 2012 6/29f54 - 140.00 12 19 1943-44 1987 6/30/49 - 123 45.00 12 22 1943-44 1990 6/3o/49 - 125 30.00 i RICHMOND PULLMAN PUEBLO TRACT NO 2 15 t 30 Rnd ft of LLo3allof t 31 1943-44 2002 6/30/49 - 126 35.00 17 2 1943-44 2009 6/30/49 - 128 50.00 17 2 194,3--44 2010 6/30/49 - 129 45.00 j 18 19 1913-4h 2012 6/30/49 - 130 70.00 i RIVERS AVDRADE TNACT 9 N 1./2 of Lot 25 19L3-" 22RR-1 6/30/49 - 145 50.00 1N 1/2 of Lot ?6 1943--44 228q-2 6/30/49 - 145 60.00 3 19 194?-44 2316 6/30/49 - 157 65.00 13 20 1.2317 6/30/49 - 158 65.00 1 21 194-4-4,h2318 6/3x/49 - 159 65.00 i 1343-4t 2-419 6/30/49 - 190 80.00 14.2 1943-44 255 6/30/49 - 1P1 75.00 14 3 19 ,3-144 2341 6/30/49 - 182 70.00 17 2 199.3-4t 2346 6/30/49 - 184 65.00 35 1 and 2 less nor in State H r 19150-41 799-26 7/1/46 - 219 55.00 n7 47 1945-t=6 1956 6/29/51 - 90 55.00 1 less par in State Hwy RO Ski PABLO i E Dor of Lot 216 lying S of Rd No 20 0.500AC 1949-50 1238 6/29/55 - 165.00 SAW PABLO OUTSIDE t JM. THGS EAST RICfr!O'ID TMRACE TRACT R 18 1942-43 3497 4/28/48 - 192 320.00 8 19 1942-43 498 6/2A/4R - 193 200.00 i KERLEYS A:LTNGTOR ""ERRACE 2 1 and 9,incl 1943-44 2445-1 6/30/49 - 158 955.00 2 10 to 13,lncl 19+3-415 2445-2 6/30/49 - 1P8 455.00 t KAP 0-7 E_:v. T RICR. M"*iD HET GR. T S TRACT NO 2 96 7 1946-47 2505 7/1/52 - 71 180.00 MAP 0.'. NORTH RICW-I.OND LAND & FERRY CO NO 1 s 7 25 19+45-46 1538 6/29/51 - 69 670.00 15 27 1945-46 1553 6/29/51 - 70 75.00 MAP OF NORTH RICH'-O*ID i-PUND & FERRY CO NO 2 59 N 35 ft of Lots 17, lA and 19 194{-47 2221 7/1/52 - 60 865.00 66 12 1949-50 1556 6/29/55-1115.00 67 32 and 33 19=2-43 3281 6/24/55- 685.00 NORTH RICHMOND TRACT NO 1 ADDN g 5 1149-50 1537 6/29/55- 305.00 R 6,7 and 8 190-50 1538 6/29/55- 190.00 RICIDIOND CALIF OR*FIA IMIGHTS EXTENSION NO 1 W 50 ft of Lot 34 1946-47 2765 7/1/52- 89 70.00 i TEWKSBURY HEIGHTS 9 6 19113,..154 093 6/30/49- 139 40.00 i WALLS 24D AWN TO RICHMOND 226 7 2949-So 3167 6/29/55- 320.00 226 i13,11 and 12 117AI 9_ o 146P 6/2`x/5=- 46.Oo 227 13 131=57X6 14A6 29/51- 58 90.00 I i r 75 uesday, February 24, 1457 -- C-ntinued Yr&AR OF SALE DATE OF DEED TO 14INIMUM BLOCKS LOTS DELINQUENCY NUMB01 STATE AND NUMBER SALE PRICE CITY OF RICHMOND AMENDED MAP NO 1 OF TOWN OF RICHMOND 6 4 less S 79.42 ft x N 1=o ft 1947-48 9 6/29/53 - 130.00 9 sot 13 ft `'f 1944-45 16 6/29/50 - 3 30.00 9 Com at most Silly cor of Lot 14 the lolly 24. 5 ft x N'Ely 1,0 ft beinF nor of Lot 14 194L-45 18 6/29/50 - 5 25.00 9 SVly 20 ft of the Nwly 95 1/2 ft of Lot 1419"'-45 17 6/29/50 - 4 55-00 10 4 1937-38 22 6/29/43 - 4 105.00 AMEpjDED mAP OF THE CITY OF RIC! 42 15, 16 and 17 1946-47 225 7/1/52 - 14 305.00 BAY VIEW ADDN TO RTCE40ND 50 8 1948-49 59 6/29/54 _ P0.00 CANAL SUBN OF RICHMOND 31 21 194L-45 37 6/29/50 - 7 65.00 C- RICHMOND #2 8 33 and 34 1945-46 718 6/29/51 - 37 195.00 EAST RIC_ BOULEVARD TRACT 35 22 1939-40 524 4/27/45 - 47 105.00 G1rAND VIEW TERF?ACE TRACT 10 N10ftof Lot 7 1945-46 b82 4/29/51 - 17 75.00 HIGTUjL D TRACT 1 1946-47 392 7/1/52 - 17 70.00 MAP OF GLEN PARK 17 1944-45 11 6/29/50 - 2 65.00 KAP OF GLEN PARK PLATS 1R 1948-49 24 6/29/54 _65.00 4ARINE VIEd TERRACE 2 14 1949-50 82 6129155 -50.00 5 12 1949-50 84 6/29/55 - 55.00 5 19 1919-50 R5 6/29/55 -50.00 5 35 19105-46 132 6/29/51 - 12 45.00 5 37 1944-kg 143 6/29/54 -30.00 5 38 1939-40 148 6/27/45 - 14 35.00 5 42 1940-41 120 7/1/46 - 7 40.00 6 1 and 2 1948-1.9 144 6/29/54 - RO.00 6 31 1449-50 R7 6/29/55-55.00 NICHOLL SUBN OF RICHMOND E NW 2 ft of Lot 5 1933-34 3 6/27/39 - 2 25.00 G 9 194A-49 3 4/29/54 - 155.00 I 12 194A-49 6 6/29/54 - 140.00 NYSTROMS ADDN TO RICA 17 6 1941-42 135 6/30/47 - 15 130.00 17 15 1930-31 118 Par 6/29/36 - 64 140.00 n 1951 desc - less K'ly 12.5 ft to City of Richmond) Tuesday, February 25, 1957 -- Continued i i YE 7"-R OF SALE DATE OF DEED TO 4INIMU14 i BLOCKS LOTS DELINQUENCY NUMAER ST,TE AND NU!dH..,E't SALE PRICE I OVERLAND TRACT i I 5 1 1948-49 385 6/2?/54 _914o.00 I PULL.W PARK TRACT H 7 94o-Jsl 432 7,/1/46 - 47 60.00 i J KO 191%2-43 1765 6/2A/48 - 95 50.00 J 53 1942-43 766 4/2P/48 - 96 50.00 I RICHMOND ANNEX 4 12 1946-L7 1200 7/1/52 - 40 125.00 4 45 1942-4 207? 6/2PAP - 137 55.00 4 67 9b 9A5 6/30/49 - 54 A5.00 11 17 i -'ti5 A7 6/29/50 - 35 A5.00 11 19 1944-45 788 6/29/ 0 - 36 P5.00 20 20 and 21 1943-41+ 1009 4/30/49 - 56 150.00 81 NE 8 ft of Lot 17 1944-45 833 6/29/50 - 40 45.00 1 RICHMOND ANNEX ADDN 110 Nl.y por of Lot 2 mens 75.65 ft on W line 1946-47 1280 6/29/54 - 115.00 RICFMOND PARK TRACT 3 9 1944-45 249 6/29150 - 14 110.00 I RICHXCND PULLMAN TACT C 32 1929-30 1156 6/29/35 - 477 80.00 RICHMOND VILLA TR-*CT Z 3 22 194A-49 263 6/29/54 - 105.00 STATE TIDE LAMS, OF CALIFORNIA i IN THE CITY OF-WI FEMORO 21 of Sec 29 TIN R4W 16.'P3 Ac 1913-14 14 7/10/19 - 1 250.00 4 22 of Sec 29 I TIN R4W 16.53 Ac 1913-14 15 7/10/19 - 2 250.00 i j 23 of Sec.29 TIN Row 16.83 Ac 1913-14 16 7/10/19 - 3 250.00 i 24 in Sec 29 T1A Row 14.83 Ac 1913-14 17 7/10/19 - 4 250.00 j STATE TIDE LANDS OF C C CO 25 of Sec 30 TlY R4W 16.46 Ac 1936-37 1055 6/29/42 - 51 1045.00 THIRD ADDM TO RICHMOND 22 62 42 - 6 1 0022192223219/ 9 9S TOWN OF EAST F ICHNOND I p 6 1i4R-49 12 6/29/54 _ 110.00 Q 3 1944-45 10 6/29/50 - 1 120.00 TOWN OF PT RICHMOND OFFICIAL MAP NO 3 A 7 less Wly por to a City of Richmond And less E 60 ft 1949-50 165 6/29/55 - 50.00 F 24 1941-42 334 6/30/47 - 29 65.00 I TOWNSITE Or SANTA FE i 32 33 1930-31 85 6/29/36 - 55 95.00 TUPPIHS AD"'N TO RICHROND 10 7 1937-38 332 6/29/43 - 41 75.00 k 77 Tuesday, February 26, 1957 -- Cnntinued YEW OF SALE DATE OF DE;D TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE UNION TRACT E 15 1929-30 R83 6/29/35 - 358 065.00 WALLS 2ND ADDN TO RICHI40ND 211 16 1937-38 1826 6/29/43 - 193 40.00 217 23 1-?L9-50 626 4-/29/55 -95.00 222 33 9L?- 590 6/29/40 - 101 265.00 224 12 1-4:0-41 364 7/1/46 - 30 45.00 233 15 and 16 11910-41 74 7/1/46 - 31 315.00 WEST RICHMOND TRACT 5 1 1-46-47 398 7/1/52 - 1S 75.00 7 1 and 2 1946-47 401 7/1/52 — 19 125.00 8 3 91L.7-h8 L93 6/29/53- 7 ,00 R b and Y hf of Lot 5 1947-49 L94 6/29/53- 95.00 CITY OF RICHMOND - DESCRIPTIVE In the City of Richmond a tr of Id com on the E In of the SPRYN27deg L9 min Y 1154 ft fm N In of Barrett Avenue the N 27 de 4 ) min w 3,L.11 ft x g 1 S.12 ft 1949-49 477 6/29/55-195.00 CITY OF PITTSBURG Tr of Id bd N by N Y Slough by E In of Black Diamond St S by N in of Fr^t St Y by ld of D GaV o 0.030 Ac z 144-8-49 1554 6/29/54-730.00 LAFAYME DESCRIPTIVE Ro Canada Del Pinole f: AtrofIdbdNbyIdof Kitchen S by Id of Barradas W by Id of La Rocca 1.530 Ac 1949-50 2081 6/29/55- 460.00 t nsx1.'1r h nn DUTCH SLOUGH SUBN 14 less Mineral K' Rights Reserved 1948-49 2831 6/29/54- 890.00 ORINDA UNION P.ACIENDAS DEL ORINDA UNIT NO 2 296 1901_tc9 2933 6/29/54- 165.00 10RAGA WOODL4,NDS UNIT 2 RO 2.69 Ae 1945-46 3o16 7/l/52 - 95 380.00 WALNUT CRE=K OUTSIDE KV OF 'WALNUT HEIGHTS 4 Nly .03 Ac of ly 90 Ac Lot 1 a 0.030 Ac 1950-51 3343 6/29/56- 25.00 CITY OF RICHMOND RIC! CALIFORNIA HEIGHTS 12 23 1949-50 666 6/29/55 - 50.00 RO SAN PABLO The E 1 ac of Lot 131 1.000 Ac 1948-49 2201 4/29/54 225.00 d The foregoing ord-r is passed by the unanimous vote of the Board. In the Matter of Authorizing correction_ of erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which avnears on the assessment roll for the fiscal. year 1956-57, said eorreetton having been consented to by the District Attorney; TuesdRy, February 26, 1941 -- Con'inued i On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT ISiBYTHEBOARDORD£H£D that the County Auditor correct said erroneous assessment Re follows: Add to the 1: 56-57 unsecured Personal Property Assessment Roll: i Code ?201-Assessment No. 58 A. J. Somerhalder do S. E. Nunn j P. 0. Box 146 Rnightsen, California i Improvements-Assessed vnlustion W50. I All Penalties, interest, etc. should be waived. i i The foregoing order is passed by the unanimous vote of the Board. I In the Matter of Cancellation i of County Tax Liens. The Danville Union School District having requested the cancellation of the 1956-57 County tax liens Vnich show on the records as ung Rid on certain prooertyacquiredbytheDanvilleUnionSchoolDistrict; and 4 i The County Auditor having verified the transfer of title to the District, and hAvtng requested authorization to cancel the 1956-57 County tax liens on the property hereinafter described; and said request having been approved by the DistrictAttorney; i On motion of Suoervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1956-57 County tax liens on the following described property as requested: 1955-57 Assmi1 t No. a Louis Acree , Assessee 435278 2nd Inst The foregoing order is Passed by the unanimous vote of the Board.i i i In the Matter of Cancellation of County Tax Liens. I The Sheldon School District having requested the cancellation of the unpaid 1 56-57 County tax liens which show on the records as unpaid on r-crtatn nrooerty acquired by the Sheldon School District; and The County Auditor having verified the transfer of title to the Sheldon School District , and having requested authorization to cancel the unngtd 1956-57 County tax liens on the prooerty hereinafter described; and said request having beenRDDrovedbytheDist-ict Attorney; On motion of Suoervisor Nielsen, seconded by Supervisor Buchanan, IT ISiBYTHEBOARRDORDEREDthattheCountyAuditorisauthorizedtocanceltheunpaid 1956-57 County tax liens on the following described orooerty as requested: 1956-57 Assm' t No. j Ro £1 Sobrante Por Tract s{i. , descriptive 8SO055 parcel i i The foregoing order is passed by the unanimous vote of the Board. G I In the Matter of Cancellation of County Tax Liens. The County of Contra Costa having requested the cancellation of the un- Paid 1956-57 County tax liens which show on the records as unpaid on certain prooertyacquiredbytheCounty; and The County Auditor having verified the transfer of title to the County, and having requested authorization to cancel the unpaid 1956-57 County tax liens on the Property hereinafter described; and said recuest having been annroved by theDistrictAttorney; j On *notion of Supervisor Nielsen, seconded by Suoervisor Buchanan, IT IS BY THE BOARD ORDMED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following deFcribed property as requested: 1956-57 Assmft No. i Descriptive Parcel (Bellenot) Parcel 3 810805 All j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of County Tax Liens.i The State of California hnving requested the cancellation of the unpaid 1956-57 County tax liens w;itch show on the records as unnaid on -ertain prooerty 79 Tuesd-y, 7ebruary 24, 114 -- Continued acquired by the State of highway nurooses; and The County Auditor hoeing verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1956-57 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Sunervisor ffielsen, seconded by Supervisor Buchanan, IT IS BY THE BO-RD ORDERED that the County Auditor is authorized to cancel the unpaid 1956-57 C^unty tax liens on the following described nrooerty as requested: Maw of Bay View Park Por Lot 10, Blk 8 14058 All Richmond Annex Por Lot 5, Blk 63 15169 Por a Lots 30 & 31 Blk. 71 151877 All Lots 6 & 7 Blk 73 1$1888 All Por Lots 11 & 12,B1k 91 152282 Por a Por Lots 21,22,23,Blk.31 152287 All a a Por Lots 24,25,26,B1k.91 152288 Por a Por Lots 9 & 10,B1k.111 155416 Por Del Hambre Terrace Por Lot 11 172028 Por Por Lots 13 & 14 172034 Por a Por Lot 13 172037 Por Por Lot 13 172037-1 Por Por Lot 14 172040 Por a Por Lot 14 172041 Por Sunnyhomes«Tract #2063 Lot 1 175451 All Lot 21 175471 All Sans Crainte Unit #1 Lot 6 17571.6 Ali Del Hambre Terrace Por Lots 47 & 48 712011 Por walnut Creek Park Por Lot 29 313808 Por Westwood Park Lot 3 921303 All The foregoing order is sassed by the unanimous vote of the Board. in the Matter of Cancellation of County Tat Liens. The State of California having requested the cancellation of, the 1956-57 County tax liens which show on the records as unpaid on certain property acquired by the State fbr highway nu:aaoses; and The County Auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid 1`)56-57 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRDERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following described property as requested: Ro San Pablo Por Lot 49 95021 par Del. Hnnbre Terrace or Lots 14 & 15 172039 All a Por Lots 33 & 34 172084 u Por Lot 36 172090 " Ro Canada del Hambre Descriptive, .254 ac 405051 '} Bay AddIn to Town of Crockett Lot 8 Bak 2 408714 Pringle Add'n Lot R Blk 3 172754 " San Pablo Rancho Por Lots 2 & 3 Blk PER 204014 It Por Lots 3 & i Blk "E" 204015 u Crockett Grandview Terrace Lot 1 Blk "C" 409012 " Por Ro E1 Pinole Descriptive, .80 ne 500345 " Ro Canada del Hambre a 501125 " Lafayette Honesites,Mao#1 Por Lot 9 Blk 10 507380 Por Rn Las Juntas Descriptive, 1.40 ac 6o6058 All Por Section 3 138 ac 665288 Por Moraga Junction Business Property Por Lots 1 & 2 677201 All Ro San Eamon Descriptive, .9 ac 910250 " Ro San Ramon to910252 " Mqn of Floraland Tract Por Lot 5 914904 " Sap of F loraland Tract Por Lot 22 914950 rr Whitton Sub' n Por Lot 16 920623 Por The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Pacific Gas and Electric Company to install street lights. On the recommendation of the Public storks Department, and on motion of Supervisor Goyak, seconded by Supervisor ftelsen, ZT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install the following street lights: One 2500-lumen, on Lettia Road, one pole northerly of Heather Drive (County Service Area L-4); Two 20,000 lumen, mercury vapor, at the new inter- section of Ygnacto Valley Road And Bancroft Road(as directed by the Public Works Director) . The foregoing order is passed by the unanimous vote of the Board. Tuesday, Februa:•y 205 , 1 )57 -- Continued In the Matter of Resolution Declaring Final Canvass of Returns and Results of Special Election on Incorporation of City of Kensington, County of Contra Costa, State of California, held on Tuesday, February 5, 1957. WHEREAS, this Board of Sunervisors on February 11 , 1957, adopted its resolution of partial canvass r-fleeting the following vote: For Incorporation- 867 Against Incorporation - 1794 WHEREAS, the Board has this date canvass=d the absentee ballots cast in said i election held on February 5, 1957, for the incorporation of Kensington; f NOW, THEREFORE, BE IT RESOLVED that the Board finds that a total of 36 absentee ballots were cast. Of said 36 votes, 12 votes were cast for incorporation and 24 votes were cast against incorooration, and that the total vote cast in mid election is as follows: For Incornoration - 879 Against Incorooration - 1908 j and the Board finds that the proposed incorporation of Kensington railed. PASSED AND ADOPTED by the Board of Supervisors on the 2(,th day of February, i 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. i TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE i ABSENT: Suvervisors - NONE i In the Matter of Appointing Assessment Commissioners for Reclamation District No. 799. i WHEREAS, a petition of the Trustees of Reclamation District No. 799 wherein It is reouested thgt this Board appoint three Assessment Commissioners, as Drovided for in Section 51230 of the dater Code of the State of California; and whereas said trustees have recommended the an"r intment of certain versons; Upon motion of Sunervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the following named persons are annointed Assessment Commissioners ne nrovided for in Section 51230 of the Slater Code of the State of California: i Ra1Dh Greer, 1215 000 Streat, Sacramento, California Adolvh H. Hubbard, 1215 "G' Street, Sacramento, California I Ellis R. Patterson, Oakley, California I IT IS BY THE BOkvD FC*RTHER ORDERED that each of said Commissioners shall, before entering unon his duties, make and subscribe to an oath, Rs provided for in said section. i The foregolnF order is paseed by the unanimous vote of the BoRrd. In the Matler of Approval of lease and option agree- ment with Coast Apparatus incorporated for fire engine required by the Mt. Diablo County Fire Protec- tion District. I This Board hoving heretofore accepted the bid of Coast Apparatus Incorporated for fire engine required by the Mt. Diablo County Fire Protection District; and A lease and option agreement dated February 25, 1957, between Coast Apparatus Incorporated , hereinafter called "Lessor," And the County of Contra Costa, herein- after called "Lessee ," wherein Lessor leases to Lessee the following described Droverty: One lOnO Gallon, Class A Pumper as per specifications and bid dated February 19, 1957; for the Deriod of 12 months for which $4,000 is raid herewith; and Lessee is granted an irrevocable option to renew said ?ease for the veriod of 12 Months for the rental of $5815.78, said amount to be Dald to Lessor in one equal annual payment; and an Irrevocable option to renew same for another 24 months p-riod for the rental of X11 631.59 , said last named amount to be paid to Lessor in two equal annual payments of d5,g15.79 each; is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervtsor Goyak, IT IS BY THE BOARD ORDEP.ED that said lease and option agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is Dnssed by the unanimous vote of the Board. i i f ueseRv, FebrnRry 24 , 1?51 -- Cnntinued In the Matter of Approval of lease and option agreement with Coast ADoaratus Incor- porated for fire engine re- quired by the Eastern Contra Costa County Fire Protection District. This BoRrd having heretofore authorized the Purchasing Agent to negotiate for a second-hand fire engine required by the Eastern Contra Costa County Fire Protection D!striet; and A lease and option agreement dated February 26, 1957, between Coast Apparatus Incorporated , hereinafter called "Lessor," and the County of Contra Costa, hereinafter called "Lessee," wherein Lessor leases to Lessee the following de- seribed property: One 1000 Gallon, Class A, PumDer with IHC Chassis Model R1856, serial number 6440, RD 501 engine, serial number 5511; Waterous CM 1000 pump, serial number 15H0?; 500 gallon hot dip galvanized tank; miscellaneous lights, equipment and accessories; for the period of 12 months for which $5,954.43 is paid herewith; and Lessee is granted an irrevocable option to renew said lease for the period of 12 months for the rental of X5,954.43. sRid amount to be paid to Lessor in one equal annual payment; and an irrevocable option to renew sane for another 12 months period for the rental of X5,944.43, said last named amount to be paid to Lessor in one equal annual pay- ment of $5,9-0.43; is presented to this Board; and On motion of Sut-ervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE AOAPD ORDERED that sRid leRse -And option agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman, is authorized to execute said agreement on behalf of the County of Contra CoatR. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to execute releRse from D011GLAS HOLSTER, et al, for settlement of dRmages. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Ray S. Taylor, Chairman of this Board, is authorized to execute releRse of all claims from D^UGLAS HOLSTER, AGNES HOLSTER AND ANY AND ALL OTHERS for settlement in the amount of $34.72 for damages resulting from the accident, casualty or event which occurred on or about the 23rd day of November, 1956 at or near State Highway 24 , Contra Costa County. The foregoing order is passed by the unanl-rous vote of the Board. In the Matter of Copy of Verified Claim - Upton vs. Clerk of the County et al. A copy of verified claim of FRANCE LA UPTON, in the amount of $200,000 against Clerk of the County, the Board of Supervisors, et al having been served on Walter T. Pansch, Clerk of the County of Contra Costa on February 20 , 1957; NOW, THEREFOPE, and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT I3 BY THE BOARD ORDERED that said copy of said claim is REFERRED to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. Mrs. Mnry Vaughns, 2P5 Vernon Avenue, Richmond, California (Edises, Treuhaft, Grossman & Grogan) Attorneys at Law, having filed with this Board on February 26, 1957, claim for damages in the amount of $100,000, (Copy of said Claim served on Board Chairman Reay Taylor February 26, 1957). NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE B03.tD 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 Bids and awarding contract for painting county buildings In various locations throug2Y.out the county. This Board having heretofore advertised for bids for painting county building in various lo-atinne throughout the county, to wit: County :-hospital, Juvenile Hall, Hall of Records and LAfnyette Memorial Building, 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 by the Clerk: j i2esAgy, February 2' , 1'S" -- Continued Haney and Robertson 33 South Railroid Ave. ,San Mateo Robert A. Tho®flson I-65 Lande-s St. , San Francisco J. A. Boehner 701 University Ave. , Berkeley and the Superintendent of Buildings h ving recommended to this Board that the bid of Haney and Robertson is the lowest and b4st bid for the doing of said work; and this Board finding that the said bid (tonal tg673.00) , is the lowest and best bid for the doing of said work, and srz-._ch bid is on file In the office of the County Clerk of Contra Costa; NOW, THEREFORE, on motion of Sunervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORD--"-%£D that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to said Haney and Robertson at the price submitted in said bid. IT IS URTHE? ORDERED that said Haney And Robertson shall present to this Board two ,:ood and sufficient surety bonds to be aovrov-d by this Board, each in the sum of V--A'A6. K0, one FuAranteeing payment to labor and ranterialmen, and one guaranteeing faithful narformgnee of said contract. IT IS FURTF R. C)SznERm that the District Attorney of Contra; Costa, County shall prepare the contract for the doing of said work. IT IS FT7RTH:-R ORDM D that the Clerk of this Board return to the unsuccessful bidders the certified or enshier' s check which aeromDAnied their re- spective bids. The foregoing order is passed by the unanimous vote of the Board. i In the Matt-r of Issue of Bonds of Brentwood union School District 195h School Bonds, Series B j WHEPEAS, the board of supervisors of Contra Costa County, State of California, heretofore on the 6th day of .lune, 1956 duly passed And adopted its resolution and order providing for the issuance of -.200 ,000 principal amount of bonds of Brentwood union School District, designated "1956 School Bonds" , as set forth in the records of this boated of sunervlsors; and WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which 5110,0 +0 principal amount were designated "Series All and the issuance and sale thereof authorized and directed qnd said bonds of Series A in the nnount of $110,000 have heretofore been issued and sold the un:matured nortion thereof is now outstanding, and i WHEER£AS, said resolution provided that the remaining $90,000 princioal amount of said authorized issue -fight be divided Into one or more series as t%pis board of supervisors might determine; UTEREAS, this board of supervisors :has determined , And does hereby de- clnre , that it is necessary and desirable that(ftO35,000 principal amount) of said remaining bonds of saidauthorized issue be issued and sold for the purposes for which authorized; 3 IT IS THERrVORE R7SOLVED AND ORDERED that said resolution providing for the issuance of x'200,000 princioal amo-:nt of 19506 School Bands of Brentwood Union School District, is incornorated 'Herein by reference and all of the provisions thereof are made a part hereof and shall be Aonlicable to th¢ bands of said authorized issue herein provided for, except only as herein otherwise exnressly provided. 35,000 nrincipal n-,3unt of said bonds shall be and constitute an n.ddition 41 series of said issue , to be deslErnated "Series B". Said bonds of Series B shall be dated April 1, 1957, shall be 15 in number, numbered consecutively from B-1 to B-35 both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of Amt-rica at the office of the county tre gsurer of said county, and shall mature in consecutive numerteRl order, from lower to higher, As follows: 2,000 principal amount of bonds of Series B shall mature and be payable on April 1 In each of the years 1958 to 1974, both Inclusive; 1,000 principal amount of bonds of Series B shall mature and be paynble on April 1, 1?75. Said bonds of Series B shall bear interest at the rate of not to exceed five per cent per annum, Daynble in like lawful money at the office of gild county treasurer In one installment , for the first y`qr said bonds have to run, on the Ist day i of April, 1958, Send thereafter semi-annually on the 1st days of April and October of each year until sail bonds Are paid; Said bon0s of Series B shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shalt be counter- signed , ounter- signed , and the seal of said board of 'fixed thereto, by the county clerk of said county, and the coupons of said bands shall be signed by s-id treasurer or auditor. All such signatures and countersignatures Say be printed, lithographed , engraved or otherwise mechanleally reproduced, except thgt one of said signatures or rounter- signntures to said bands shall be manually affixed. Said bonds, with sgid coupons attached thereto, so signed And executed, shall be delivered to said county treasurer for safe keeping. IT IS FLTRTH---1; ORDERED that said bonds of Series B shall be issued sub- stantially In the following form, to keit: 1R uesdny, February 24, 1lc7 -- Continued Number UNWEDSTATES OF AH ?ICA Dollars B STAT OF CALIFORNIA 1,000 SCHOOL BO" OF Brentwood Union School District of Contra Costa County 1956 School Bond,Series B Brentwood Union School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to bay to the holder hereof, at the office of the treasurer of said county, on the let day of l9 One Thnusind dollars ($1,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of Der cent (_) ver annum, payable at the office of said treasurer on the let 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 nayable in one installment at the end of such year). This bond is nne of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be reoutred to designate varying series, numbers, denominations, inter=st rates and maturities) , amounting in the aggregate to w200,000, and is authorized by a vote of more than two- thirds of the voter© voting at an election duly and legally called, held and conducted in said school district on the 19th day of Mqy, 195^ , 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.1 And said board of supervisors hereby certifies and declares s that the total amount of indebtedness of said school dis- trict, includi.nc `he annunt of this bond , is •rithln the limit Drovided by lama, that all acts, conditions and things re- ouired by law to be done or performed precedent to and in the issuance of this bond :^_ave been done and performed in strict conformity with the laws authorizing the issuance of this bond, th--t 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 shah be payable out of the and sink- ing fund of said school district , and the money for the redemption of this bond, and the payment of interest there- n shall be raised by taxation upon the taxable property of said school district. I1 '.%ITN'ESS 'erg-7-EOF 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 1st day of Aoril, 1957. SEAL) RAY S. TAYLOR. Chairman of Board of Supervisors CnTINTERSIGNED: H. E. McN1AMER ounty Auditor W. T. PAASCF County Clerk and Clerk of the Board of Sunervisors IT IS FLTRizS ORD-'-'-;D that to each of said bonds of Series B shall be attached interest c.iuoons substantially in the following form, to wit: w The Treasurer of Coupon No Contra Costa County, State of California, will pay s to the !molder hereof out of the interest and sink- Ing fund of the Brentwood Union School. District In said County, on the lot day of 19 at his o'-'ice in Martinez in said County, Y the sum of and l00 Dollars $ for months' interest on 1943- .School Ro.B Bond Series B. of said School District. H. E. MCNAMER County auditor IT IS r^LRTH R ORDERED that the money of the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxation upon all taxable aronerty 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 ORDVM that the clerk of said board of supervisors shall cause a notice of the sale if said bonds of Series B to be published at least two weeks in The Brentwood Mews a newspaper of general circulation, printed and published in said County of Cont.•a Costa, and therein advertise for bids for said bonds and state thRt said board of sunerrisors will uo to Tuesesy the 2Ath day of March,1957, at 11 oleloclk a.m. , of said day, receive s?nled Dr000sale for the ourchase 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. S4 Tues.Ry, F-brugry 214 , llr -- Cnnti nued The foretoing r=solution and order was passed and adooted by the Board of Supervisors of Contra Costa County, State of C'al fornia, at a regular meeting thereof held on the 26th dRy of Febru-ry, 1957, by the following vote , to wit: AYES:Sup-rvisors - T. T. GGYAK, MEL ?. rtTELSEM, RAY S. TAYI0R, W. G. BUCHANVI, JOSEPH S. SILVA NOES:Supervisors - `iOtE i ABSENT: Supervisors - NONE i In the Matter of Sete of s San Pablo School District 1955 Series B and 1956 Series A School Bands. WHEFSAS, the Board of Sup=rvisors sof Contra Costa County, State of oCalifornia, heretofore duly authrized the issuance of 8300,000 and $500,000 nrincipal amount of bonds of San Pablo School District of Contra Costa County; and further dul authorized the sale of «7.00,040 designated as Series B, 1954 school bonds , and 300,000 designated as Series A, 1956 school bonds, of said bonds at public sale to the best and highest bidder therefor; and W UEAS, notice of the sale of said bonds has bec-n duly given in the manner prescribed by this Board of Suo-rvisors, and the following bids for said bonds were and are the o-ly bids received by said Board of Supervisors, to wit: Name of Bidder net Tnterest Cost to District Blyth & Co. , Inc. 155,389 i Bank of America, N.T.&S.A.161,641 AND, WHEREAS, the said bid of Blyth & Co. , Inc. , is the highest and best bid for said bonds, considering the interest rates specified and the premium i offered, if any, j NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: i 1. Said bid of Blyth h Co. , Tnc. , for $100,000 and $300,000 par value of said bonds shall be, and to hereby accepted and the Treasurer of Contra Costa County is her-by authorized and directed to deliver said bonds to said j purchaser thereof unon payment to slid T:,easurer of the t nurchise price, to wit: Par and neerued interest to date of delivery plus a premium Of $11 I Bond Numbers Interest Rate 1954, Series B Per Annum B-1 to B-15 5% B-16 to B-6o B-61 to B-100 1956 Series A A-1 to A-45 5`t" r 1 A-46 to A 1ct0 34% A-IRI to A-300 3-3/4% 1 Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on March l5 and September 15 in each year, except interest for the first year which is payable in one installment on March 15, 1958. E j 2. The othor bid is rejected and the Clerk of this Board is directed to t return the bid check which aceomnanted the unsuccessful bid. z. The Clerk of this Board of Suoervisore is directed to cause to be lithographed , printed or engraved a sufficient number of blank bonds and coupons of suitable quality, fiaid bonds and counons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPITED this 26th day of February, 1957, by the Board of Super- visors of Contra Costa County, by the following vote: I j AYES:Supervisors - T. T. GGYAK, MEL. F. NTELSENi, RAY S. J TAYLOR. W. G. BUCHANAN, JOSEPH S. SILVA I NOES:Supervisors - MORE j ABSENT: Sunervisors - N04 j In the Matter of Inst-diation and Maintenance of Constables' radios. WHEREAS, it has been determined that the Installation and maintenance of i radios in Constables' cars by the County is in the public interest , and i IHUI£AS, in certain instances such work has been done by bounty forces , for which no direct order as to nayment was issued. 3 I 1 1 1R5 TilesdAy, rebru•iry 24, 1`067 -- Continued IT IS Hz—"RBY ORDS ED th-.t the Auditor is not to bill the Constables for work areviiusly authorized in Individual cauee. The for-going order is passed by the unanimous vote of the Board. In the Mat uer of Authorizing attendance At meetings. On the recommendation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Suvervisor Buchanan, IT IS BY THE BOARD ORDERED that the persons listed be and they are authorized to attend , at County expense, the following: County Auditor-Controller - H. E. McNAMER to attend meeting of Auditors' Association Legislative Committee at Yosemite Valley, March 5 . 1?57. School Department - Mrs. Grace Thomson of the staff of the Sunerintendent of Schools, to at'end School Business Officials' Association of the State meeting in Coronado, 'larch 19 to 23, Inclusive. Public Works Department - Associate Right of 'play Agent to travel to Borrego Snrings, San Diego County, said trip to be ac comnlished during n-riod 'arch 1 to 4 , 1157. The foregoing order is passed by the unanimous vote of the Board. In the Mata er of Authorizing Auditor to draw his warrant in payment of claims of Assessor Dunklee and Assistant Assessor Wanaka for attendance at meetings. On motion of SunPrvisor Silva, a-conded by Sunervicior Nielsen, IT IS BY THE FOARD ORDERED that the County Auditor is authorized to draw his warrants in favor of County Assessor C. L. Dunklee, and Assistant County Assessor Fred Wa.naka for ex- penses incurred by thea for attendance at the following meetings: Februgry 1,2,3,1756 at Danville , which was called by the State Boird of Equalization and Bay Area Regional Assessors' Association; January 29,110,31 and February 1, 1957 at Danville, called by State Board of Equaliza- tion and Bay Area Regional Assessors' Association. The foregoing order is passed by the unan+mons vote of the Board. In the Natter of proposed salary adjustment for Medical Social Worker and Medical Social Service Supervisor classifications. The County :Administrator having presented to this Board a recommendation from the Director of Personnel for a one range advance for the classes of Medical Social Worker and Medical Social Service SuwQrvisor to ranges 29 and 35, respectively; and On motion of S•:nervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THIS BOA'- D ORDE?'Z-D that s31d matter is referred back to the Civil Service Commission for further study to determine the effe--t that the proposed salary increase would have on other classifications within the County Salary structure. The foregoing order is passed by the unanimous vote of the Board. In the Mater of Rescinding Board order adopted February 1 1)57, anoroving and adopting Ordinance No. 1110. This Board hRv1ng on February 13, 1957, adopted Ordinance No. 1110; Now, therefore, good cause aaoearing therefor, and on motion of Suoervisor Goyak, seconded by Sunervisor 31elpen, IT IS BY THE BOARD ORDERED that said order be and the same is hereby RESCINDED. VACATED, AKU SET ASIDE. The foregoing order is passed by the unanimous vote of the Board. In the `latter of Anproving Ordinances. On motion of Sunerriaor Goyak, seconded by Supervisor Nielsen, IT IS BY THE P.OA D ORDERED that the following ordinances be and the came are hereby APPROVED and ADOPTED: Ordinance No. 1196 which nrohlbits parking on oortions of Buskirk e,Avenue and 4orth Rain Stre-t. nsc?av, F?bruary 2 1 '-I;7 -- Continued Ordinance No. 109? which: est-bushes Bus Loading Zines on Oak Park Boulevard and 'forth Main Street. i Ordinance `3o. 1110 which rezones Lafayette area (request of J. j Rosso, et al) by amending Ordinance 3A2. Ordinance No. 1111 which rezones Danville area (request of G. E. Glines) by amending Ordinance 3R2 a Ordinance No. 1113 which rezones south YRnacto valley area (re- quest of Dow Chemical Comosny) by amending Ordinance 3q2. j 3 IT IS BY TIM BOAaD FUR''H=- ORDERED that a cony of each of said ordinances be published for thr time and In the mawner required by law in a newspaper of general circulation printed and nublished in the County of Contra Costa as follows: i j No. 1096 - Contra Costa *sews Register 3 No. 1197 - Pleasant Kill *`ewe i No. 1110 - Lafayet°a Sun No. 1111 - The Malley Pione=r d No. 1113 --Concord Trnnecrint i The foregoing order is passed by the unanimous vote of the Board In the Matter of Declarin certain stock (C atilepass) surplus for sale. i i At the request of the Public Works Director, on the recommendation of the Administrator, and on motion of Sunervisor Buchanan, seconded by Supervisor Goyak, T IS BY THE BOARD ORDERED that 125 feet of 70" x 91" - P gauge Cattlepass w^ich said Public Works Director took into stock when it was declared surplus on the San d Pablo Dam Road contract, BE -4,NP. 7-HE SAME IS HMIEBY DECLARED SURPLUS FOR SALE. i The foregoing order is passed by the unapt ^ous vote of the Board. In the Matter of Petition of Standard Oil Company for ex- clusion of territory from Zone i19, Contra Costa County Storm Drain District. This Board having on January 29, 1957, adopted a resolution fixing March 12, 1957, at 10 a.m. , for Hearing on the petition of the Standard 011 Company for i exclusion of territory fryom Zone 19, Contra Costa County Storm Drainage District; and Vils Board having been notified by the Clerk of the County Boundary Commission that the description contained in the or000sal for exclusion of territory from said j Zone 19, presented by said Standard Oil Co-nonny was inadequate; NOW$ THEREFORE, and on motion of Supervisor Goyak, seconded by Sunervisor Taylor, IT TS PY THE BOA-.D ORDERED that the resolution adopted by this Board on January 29, 1957, with: reference to said Petition for exclusion BE AND THE S a.ME is hereby RESCINDED, SET ASIDE AND VACATED. I The foregoing order is passed by the following vote of the Board: AYES: Sunervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHVIAN, JOSEPH S. SILVA NOES:Supervisors - :NONE 1 ABSENT: Supervisors - NONE In the Matter of Method of Appointment of Denuty Coroners, etc. Mr. Edmund S. Barnett, Attorney, on behalf of San RRmon Valley Chapel, annears before this Board with reference to the practice followed in Contra Costa County in aonointing Denuty County Coroners, and presents certain data with ref- erence to the procedure followed in certain other Counties with reference to the appointment of Denuty Coroners; and On motion of Sunervisor Vielsen, seconded by Sunervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is taken under consideration with they understanding thst a conference will be held with the District Attorney, the Coro- ner, and the County Administrator during the month, the report following said con- ference to be discussed by this Board on Tuesday, March 26, at 3 n.m. The foregoing order is gassed by the unanimous vote of the Board. I In the Matter of Bids for i grazing land , County Prison Farm near Clayton. This Board hnvinr continued to this day the matter of bids received for the leasing of certain portion of the County Prison Farre for grazing Purposes; and t'^is Board hnv!ng fully considered said matter; NOW, TH1'AEFORE, on -notion of Sunervisor Buchanan, seconded by Sunervisor 87 Tuesday, February a- , 1147 -- Continued Nielsen, IT IS BY THE BOARD ORDr.:ED that the bid of W. J. Morgan of Clayton is accepted and the District Attorney is directed to prepare a lease with said W. J. Morgan. IT IS BY THE BOARD F"RTHER ORDERED th•)t the Clerk return the bid check which acromoanted the bid of Jack Mara, the unsuccessful bidder. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annronriation Adjustment. On the recommendation of the County Administrator, and on motion of SvDervisor Goyak, seconded by Supervisor Nielsen, IT TS BY THE BOARD ORDERED that the following annroortation adjustment be and the same is AUTHORIZED: Social Service Deoartment Anoroortation Decrease Increase_ Overtime 51,000.00 Seasonal and Temporary Help 2000.00 Unan-3ronriated Reserve Fund 3,300-00- The foregoing order is gassed by the unanimous vote of the Board. In the Matter of Expressing an Opinion of this Board on the Subject Matter of Senate Fill 22R5 and Assembly Bill 1647. RESCLUTION WH:—EAS, this Bo-rd res reviewed Senate Bill. 2285 and Assembly Bill. 1647, as introduced, and has carefully considered said bile, and WHEREAS. Vnis Bomrd feels that certain. nrovisions with respect to financing„ representation, aonrooriations and the effect of ouch nlans as may be adopted D;:rsuant to a region! l pl nning authority, have not been carefully worked out , and WHEREAS, this Board believes that such a regional planning authority would be Dremnture until these oroblems are worked out and other essential matters considered, NOW THER::FOR-, BE IT RESOLVED that this Board does exDress itself as being onnosed to the enactment of Senate Bill 2285 and Assembly Bill 1647 in their present fomes, and BE IT FURTH R RESCUED that this resolution be transmitted to the legisla- tive representatives of this County in the Senate and Assembly of the State of California. The foregoing r.--solution was made on the motion of Supervisor Goyak, seconded by Supervisor Nielsen and adopted by the following vote of the Board: AYES: Supervisors - I. T. GCYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANXT, JOSEPrS. SILVA NOES: Suoprvisore - NCIE ABSENT:S;:aerrisors - NONE d And t:c Board adjourns to meet on Thursday, February 28, 1957, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. C hai ATTEST: W. T. PA.rCH, CLERK Deputy Clerk y?L'KA e ; t' a n i e x 4 t F t} M1 t 1' Y t. t5{ 4 fi r F i i 4 e\ 3 t itt t i t' E t 1' t Sit 1 r 5 1 j g r tt t iF 5 q. t 1 4 4 1 189. . BEFORE T ?E BOA.?D OF SUPERVISORS THMDAY, FEBRUT.!LRY 28, 1957 THE RO ARD DIET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN Tis BOARD CHAI4BERS, HALL OF RECORDS, MARTTNEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR CiiiiiAN, PRESIDING; SUPERVISORS T. T. GOYAK, MEL F. NTELSE4, W.G. BUCHA4kN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Hearing on Operation and Main- tenance Assessment Roll, Reclamation District 1619 Bethel Island). This being the time fixed for hearing evidence in support of the written objections to the Operation and Maintenance Assessment Roll for Reclamation District 161,x, and for modlfIeRtion or amendment to the assessment valuations, pursuant to 'water Lode, Section 51332; and the following appoared before this Board: Air. PRFe of Condon, Dolgin and Page, attorneys at law, who spoke on behalf of a number of objectors; and Mr. Neil W. Crory of Jones, Lane, 'leaver and Daley, attorneys at law, who spoke on behalf of the Trustees of Reclamation District 1619; and fir. Thomas F. McBride, Assistant District Attorney, on behalf of the District Attorney; and 4/. Good muse nnneAring therefor, and on motion of Suo=rvisor Silva, seconded by Supervisor Goyak, IT WAS BY THE BOARD ORDEEED that the hearing be con- tinued to Thursday, March 2R, 1957, at 9 a.m. and the Assessment Commissioners are directed to review And correct as necessary their assessment valuations in d beeping with proper assessment valuation criteria Rs defined by the office of the Distri^t Attorney. The foregoing order was passed by the unanimous vote of the Board. In the Matter of Apee- ment for Engineering services, Cameo Acres Special Assessment District No. 1. On motion of Sun=-rvisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to execute agree- ment dAted Februiry 28, 195?, between the County and George S. Nolte, Civil Engineer Lane: Surveyor wherein said George S. Nolte agrees to act as Engineer of Cameo Acres Special Assessment District No. 1 with reference to the construction of concrete curbs, gutters, necessary storm drains and anpurtenances in said district, and the County agrees to reimburse said George S. Nolte for his services in accordance with the terms set forth in said agreement. The foregoing order Is massed by the following vote of the Board: AYES: Supervisors - MEL F. riIELSE"t, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA cy NOES: S::nervisors - NONE ABSENT: Swivervisors - I. T. GOYAK ri In the Matter of Approval of agreement for legal services, Cameo Acres Special Assessment District No. 1. On motion of Ssnervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOND ORDERED that the Chairman of this Board is authorized to execute an agreement with George V. Walker and William H. Brailsford , Jr. , Attorney, which agreement is dated February 2°, 1957, and which refers to the employment by the County of said Attorneys as legal counsel to assist in the conduct of, and to review proceedings with reference to construction of curbs, gutters, storm drains and Rnnurtenancps in Cameo Acres, for which services said Attorneys shall be paid a sum ecual to 2% of the construction costs in said proceedings , in accordance with the terms of said agreement. The foregoing r-solution was adoated by the following vote of the Board: AYES: Suner7isors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. RUCHANAN, JOSEPH S. SILVA o/ NOES: Sun-rvisors - NONE ABSENT: Supervisors - 1. T. GOYAK i x 90 Thursdgv, Februrry 2P , I W, -- Continued And the Board takes recess to meet on Tuesday, March 5, 1957, at 9 a.m. , in the Board Chambers, Mall of Records, Martinez, California. i C hairma ATTEST: W. T. PAASCH f By c? i Devuty Cl rk I BEFORE THE BOARD Or" SUPERVISORS TUESDAY, MARCH 5, 1957 i THE BOARD MET IN REGULAR SESSION AT 9 A. M. IN THE BOARD CPAMBE S, HALL OF RECORDS, 'MARTT_NE'2, CALTFORHIA; PRES-7": BONORARLE I. T. GOYAK, VICE CHAIRMAN, PRESIDTNG; SUPERVISORS 'SEL F. VTM-: SEN, W. r G. BUCH NAN, JOSEPH S. SILVA; ABSENT: SUZ MVISOR RAY S. TAYLOR PRESENT. W. T. PAASCH, CLERK. On motion of Sunervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the reading of the Minutes and oroceedings of this Hoard for the month of February, 1957, was waived, and said minutes and nroceedings were approved as written, and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board i members present. r In the Matter of Authorizing correction of erroneous assessments. The County Assessor having filed with this Board a request for authority i to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1956-57, said correction having been G consented to by the District Attorney; t On motion of Supervisor Nielsen, seconded by Sun3rvisor Silva, IT IS BY THE BO ARD ORDERED thit the County Auditor correct said erroneous Assessments as follows: In Volume 25, Assessment #157R5, Joel W. and Anne H. Scarborough are Aesessed with Lot 44, Tract 2013 assessed value of land $470 , imnrovements 15320, exemotion J1000. In- forma-ion received from another state indicates Mr. Scarborough' s assets exceed the limitations set by law. Exemption. of $1000 should be removed. The first installment of taxes has been paid. In Volute 31, Assessment #'32541-2, Kenneth C. & Ruth A. Whitnack are assessed with a portion of Lot 18, Reusche Ranch Su'',division with i;morovements erroneously assessed at 9280. There were no imnrovements on this property on Lien date and should be cancelled. In Volume 3?, Assessment #647907, Delta Properties Inc. , is assessed with Lots 64 to Lot 70, :+lap of Jersey Island Farm with improvements assessed at WO, F1940, $960 and 37?0. Imorovements of C1 9L*O and $960 did not exist on lien date and should be cancelled on the second installment of taxes. A refund shat: be issued -n the first lnstellment of taxes. d The foregoing order is gassed by the unanimous vote of the Board members present. I Tn the Matter of Waiver of Lien in a Certain Trans- fer of Real Property. Escrow No. 4320, An ins`rument dated. :March 7, 1957, w!=lch provides that the County of ContrFt Costq does waive i'ts right of enforcement of that certain welfare lien record- ed April 9, 1956, in boot: 2741 of Official Records at page 93, Against that certQin Dronerty described In the preliminary title report issued under the above escrow number, as being Lots 5 and A in Block 1, Kearney-Andrade Tract , provided that -ill funds or proceeds to be received by the Sellers of said oronerty under the above escrow arc used i t re.'lately for the nurchase of -ether nronerty known as 2214 Rheem Avenue, Richmond, in Contra Costa County, is presented; and It being understood and agreyd, however, thgt this wntier should It become affective, shall ^cruse the release of said Lots 5 and 6, only, and any other property owned and to be acouired by Eva Franklln shall be subject to said lien. 1 i i tq Tu-sd-v, ''!.rch 5 , 195" -- Cin'' nued I'' Tc n",-RD CFD:-MED that said instrument be and the same is hereby APPROVE': a.nd the Vice Chairman of tris Board , is authorized to execute said Instrument on behalf of the County of Contra Costa.r The forcgo`-ng order is tas-ed by the unanimaous vote of the Board members present. I In the Matter of Authorizing Payment of Claims for Hospi- tal Care of Residents of Contra Costa County. Or. the Reco=mendatt in of the Social Service Director, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to drag warrants in the amounts shown In favor of th- 3n.:.t. is :tested as payment for hossttal care of and medical services to the named residents of contra Costa County. For the care of August ."Morn in Mariposa County, itemized as follows: Central California Blood Bank 80.00 Norman :Nichols, M.D. 113.00 Robert Rife, M.D. 250.00 James C. Low, A.B. 150.00 Fresno Anesthesia Group 100.00 John C. Fremont Hospital 1,173.75 P TOTAL 1,886.75 The foregoing order Is passed by the unanimous vote of the Board members present. In the Matter of Conles of eomalaint and summons in SupQrior Court Action No. ;R307, Francella Upton, et Al vs. City of Antioch, e t al. Copies a; comola'nt and summons 1n Superior Court Action No. 6°307, Francella Upton, et al , versus City of Antioch, et al, having been served on Ray S. Taylor, Chairman of t'iis Board, and on M. A. Smith, Denuty County Clerk; On motion of Sunervisor Silva, seconded by Suoarvisor Nielsen, IT IS BY THE BOARD ORr__£D that said comolalnt and summons be and the same is hereby referr=d to the District Attorney. 10/ The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. Manuel V. Perry, et al having filed with this Board on March 5, 1957, claim for damages in the a-,ount of $10,000. NOW, TM_ MZ-MRE, and on motion of Sunervisor Silva, seconded by Supervisor Nielsen, IT IS BY ' ?i£ BOA-FX ORDE3;.ED that said claim be and the same is hereby DEfvIED. The fore in order is passed tt the unanimous vote of the Boardogy I members present. In the Mat' er of Claim for damaFes. 0. F. Fensterracher, attorney at law on behalf of Francelln Tinton , et al, hsving filed with this Board on March 1, 1957, claim for damages in the amount of $2008000. NOW, THER'.-YOFE, and ^n mo:tin of Sunervisor Silva, seconded by Supervisor Nielsen., IT IS BY THE BCARD "RDEPED that said claim be and the same is hereby DENIED. 1 Q/ The foregoing order Is uassed by the unanimous vote of the Board members present. i In the Matter of Aa- nroval of agreement with Frank Oddone for construction of a fire house for the Oakley County Fire Protection District. This Board havinF on February 19, 1957, awarded a contract to Frank Oddone, 1082 Juanita Drive, Walnut Creek for construction of a fire house to be built on Lots No. 7 and No. R, Marsh Addition, Oakley, .^.antra Costa County, for the Oakley E County Fire Protection District; An agreement dated `:arc:. ;, 1'957, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials Tu-sdn r, '`nrch 1, 1 '4<" -- Cnntlnued necessary for said work, and two surety bonds, each in the Amount of I'12,475 issued by St. Paul. Fire and Xarine Insurance Comoany, with said Frank J. Oddone, as principal , one g'anranteeing :Faithful nerformance of snid contract and one guarantee- ing payment to labor and materlAlmen, having been presented to this Board; On motion of Suoervisor Silva, seconded by Sunervisor Buchanan, IT IS BY THE BOAFD ORDERED that said agreement be and the same Is hereby APPROVED and IVAN T. GOYAR, VICE CHAIRMAN of this Board, is Authorized to execute same. IT IS *LTf TF.:-R ORD:-MED that said bonds are APPROVED. IT IS FURTHER ORDERED that the bid checks which accompanied all bids be returned. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Annrocal of agreement with Haney & Robert- son for painting v,ri^us County buildings. This Board having on February 26, 1957, awarded a contrgat to Haney & Robertson, 115 - 31st Avenue, San Mateo, for the DRInting of various buildings or parts of buildings, to wit: County Hosoital, Junvenile Hall , Hall of Records and Lafayette Memor!al.. Building; An agreement dated February 26, 1957, betwe -n the County of Contra Costa ana the contractor, wherein said contractor Rgre s to furnish all labor and materials necessn.r3 for said work, and two surety bonds, 3044675, each in the amount of t'h ,336.50, issued by Hartford Accident and Indemnity Company, with said Haney and Robertson, as nrincinal , one guaranteeing faithful performance of said contract and one guaranteeing -ayment to labor and materlalmen, having been presented to this Board; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOATD ORDERED that said agreement be and the same is hereby A??ROVED and Ivan T. Goyak, Vice Chairman of this Board, is authorized to execute same. IT IS FURTHER CRDE£ir'D that said bonds are APPROVED. IT IS FURTHEF ORDERED that the bid checks which accompanied all bids be returned. The foregoing order is passed by the unanimous vote of the Board members nresent.. In the Matter of Advisory Committee to Mork with the Senate Interim Committee on Rnnid Transit in the San Francisco Bay Area. This Board having on January 2, 1957 appointed as Contra Costa County' s Advisory Committee to work with the Senate Interim Committee on Rapid Transit in the Sian Francisco Bay Area: H.McNamer, Auditor-Controller V. W. Sauer, Public Works Director Thoaas G. Heaton, Director of Planning and it aDDenring that it would be desirable to add to said committee; NOW, T?WtEFORE, the Vice Chairman of the Board aonoints the following to said Committee to serve with those heretofore named: Sunervisor W. G. Buchanan Assistant District Attorney Thomas F. McBride Asslstand Administrator Robert J. VanKoord In the Matter of Califor- nia Library meek. WHEREAS, public libraries have long filled an important place in the educational, cultural and recreational life in America; and WHEREAS, the Centra Costa County Library is an institution maintained and administered by the County of Contra Costa, for the free use and the benefit of County residents; and WHEREAS, all residents of the County, should, frim time to time, be esnecial]y invited to form a closer arquaintanre with the Library, its branches, its resources and services: NOW, THER -FORE BE TT RESOLVED that the Contra Costa County Board of Super- visors go on record as designating the week of Mar,-h to through March 16, 1957 as CALIFORNIA LIBRARY W=-71K and as urginF its observance upon all residents of the County. The foregoing resolution was nassed and adopted this 5th day of March, 1957, by the following vote: r a Tizest tty, '•i,erch 5, l` rr7 -- Continued AYES: Suo-rvisors - T. T. GOYAK, MEL F. !ITELSE:V, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - !V)INE ABSEW:Sunervisors - RAY S. TAYLOR In the Matter of 'Notice that them will be no Election for I Directors of Certain County Water Districts. On motion of Svnervisor Nielsen, seconded by Suoervisor Silva, IT IS BY THE BOARD OFDEFED that the Clerk is directed to publish the notice as r3auired by Section 30816 of the mater Code for the following County Water Districts in the newspapers designated: i Castle Rock County Mater Distrint - Contra Costa. News Register Oakley County dater District - Diablo Malley News Saranac County Water District - The Walnut Kernel Southwest Contra Costa County "dater District - The Ric.nmond Independent Lafayette County dater District - Lafayette Sun San Miguel County ::iter District - Contra Costa Times The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Urging Amend- ment of Pronosed Regulation No. 1 to the Board of Directors of the Bay Area ;fir Pollution Control District. RESOLUTION WHE,R AS, the Board of Directors of the Bay Area Air Pollution Control District is aboiJt to Rdont n regulation on the subject of open burning, and 1 WF.AS, there are special conditions In Contra Costa County which require additional time for study and financing, and VHEREAS, the County of Contra Costa desires "Co cooperate to the fullest in i all regulations w1.11ch may be Rdonted by the Bay Area Air Pollution Control District , s and WHERrAS, the Bonrd of Sunarvisors consequently desires that such regula- tions be so drawn that the fullest cooneration from this County is possible, i NO"-' TBE= EPO=S, DE IT RESOLVED that this Board does urge the Board of I Directors of the Bay Area Air Pollution Control District to amend their proposed Regulation No. 1, prior to its adoption, to provide an extension of time in the effective date of such r,-gulntion as to garbage and refuse dumos, such time to be one (1) year or not less than six (6) months after stand,irds have been set for Incinerator emissions, and such extension to by anplied only to such ga.rbane and rub- bish duras as can demonstrate that they are In good faith annralsi^g the feasibility of incineration as an alternative 3r su-nlement to fill-and-covFr ooeration. The foregoing resolution eras made nn the motinn of Sunervisor Buchanan, seconded by Supervisor Nielsen and adopted by the following vote of the Board; ey AYES: Sunervisors - I. T. GOYAK, MEL F. "1IELSEV, t:. G. BUC'HP_N??T, JOSEPH S. SILVA TOES: Sunervisors - NONS i ARSE.':: S nerv?sons - PAY S. TP_ In the Matter o:' Urging kmend- i ment of ProDosed Regulation No. 1 to the Bosrd of Directors of the Bay Area. Air Pollution Control District. RESOLUTION I i.I.TZ RAS, the Board of Directors of the Bay Area Air Pollution Control District is considering the adoption of a Regulation No. 1, and UI EREAS, the eastern section of Contra Costa County docs not physically or geograohicRlly lie within the t000grgohic area oonul arl;; called the "Bay Area" but lies i:!thin the Central :'alley, and iZRZEAS, problems of air volluttnn control for such area are consequently different from Bay Area problems and require a different treatment , t xu"- THER FORS, BE 1T r7'-SOL7ED that this Board does urge the Bo=crd of Directors of the Bay Area Air Pollution Control District to amend its proposed Regulation No. 1 to eyclude from the oneratinn of such regulation that portion of j Contra Costa County lying within the Centri.l valley, a division line being suggested as conforming to a mRn called 'Han of Major Wntpr Sheds in Contra. Costa County, I CR11fornia" , "Areas - Contra Costa County in Central valley" , dated March 1957, t Drenared by the Denartment of Public 'corks of Contra Costa County.E The foregoing resolution was made on the motion of Sunervisor BuchRnan, seconded by Sunervisor 'Nielsen and Rdonted by the following vote of the Board: i t i uesday, March 5. 1957 -- Conttnued AYES: Supervisors - I. T. GOYAK, MF.L F. W. G. 9L'CHXNAN, JOSEPH S. SILVA NOES: Sunp rvl cors - NC"E ABSENT: Slinervisnrs - RAY S. '"AY-LOR j In the Matter of Anoropriatlon Adjustments. On the r=commendation of the County Administrator, and on motion of Sunervisor Nielsen, seconded by Suoervisor Silva, TT IS BY THE SO.,*M ORDERED that the following annroDriatian adjustments be and the same are AUTIIORIZED: Flood Control & Water Conservation District Annrooriation Decrease Increase Filing Cabinet :.quinment C.0.955 200.00 Unaporonrlated Reserve Fund 2505 200.00 Eastern County Fire District Services 2,600.00 Sunolles 1,500.00 Capital Outlay 1 ,100.00 Unannronrinted Reserve 1,100.00 $1,100.00 Employees' Health & Welfare Special Expense 32,040.00 Unappropriated Reserve County Library Fund $1,040.00 Unannronriated Reserve General Fund 31,000,00 County Garage Automobiles Trucks (Accessories for Bridge Truck #P62) 55.00 Unaouronriated Reserve General Fund 55.00 Central Garare Temoorary Seasonal Help 600.00 Services 600.00 P,nappronrinted Reserve General Fund F,00.00 600.00 Mgrtinez Garnwe Capital Outlay - 1 Rarrow (Item 3A) 500.00 Canitil Outlay - Small Hand Tools(Item 5) 00.00 Sheriff-Caoit-1 Outlay - ^ Conversion Kits 600.00 Unannronrinted Reserve General Fund 6no.A0 600.00 Auto Ecuipaent Replacements - 1 Sedan 2,000,00 Unanoronriated Reserve Gen=rq1 Fund 2,000.00 Sheriff (Pound) TemD. Seasonal Helo t'20.00 Capital Outlay 120.00 Martinez Administration Bldcs. Bldg. Maintenance Services 175-324 240.00 CRDital Outlay 240.00 Unaonronriated Reserve 240.00 240.00 Coronet lenlacements - Desk Mike (Dictaphone) 39.00 Unaaaroaripted Reserve General Fund 39.00 Planning 2 Bookenses (931) x12.00 Unapnropriated Res=rve General Fund 1003 12,00 Treasurer-Tix Collector 2 Typewriter Stands 51,00 UnaDnronriated Reserve General 'Fund 51.00 Posture Chair 01.0.00 TJnaonroorlated Reserve Genernl Fund 1003 10.00 Public Works Department Primary Road Construction - Small Betterment Projects 10,000.00 Secondary M ditto 10,000.00 Secondary Road Maintenance 20,000.00 Services 5,629.00 Unanorooriated Reserve General Fund 5,629.00 Secondary Ropd Maintenance 19 ,000.00 Primary Road Construction #0961 1° ,000.00 Sundry equipment (2 fans, item 27) 45,00 Other Office Equinment-Calculator stand 045,00 The foregoing order is oAssed by the •,nanimous vote of the Board members present. 1,95 TuesdR,v, March 5, 1?57 -- Cn itinued In the Matter of Pronoe=d Medical and HosuitAl Service Agreement with Kaiser Foundation Health Plan Inc. i Pro*os-ed agreement between Kaiser Foundntlon Heilth Plan, and the County of Contra Cos- a is nr0sented to this Board; and On motion of Sunervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED thgt sgid agreement be and the f-ame is hereby REFERRED to the District Attorney. The foregoing order is nasgpd by the unanimins vote of the Board members l present. i I In the XattPr of Sales Tax Study Commit' ee. Vice Chairman Goyak nono!nted the following to serve on a SALES TAX STUDY COM"STTTEE to confer with representatives of the Mayors" Group of Centra Costa c/ County. Sunervisors Buchanan, 'Taylor and Goyak, and County Administrator Teeter. In the Matter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Sun rvisor Silva, IT IS BY THE BOARD ORDERED that the persons listee and they mre aut c.ized to attend, at County expense, the following: Mr. Charles Hemmings, Deputy District Attorney, State c nventian of Public School Business Officials at Coronado on Mgrcr 21; Bela Clark, Chief Juvenile Control Officer, and Florence ' rummond, Juvenile Control Officer, Crtlifornia State Juvenile Officers' Association at Hotel Leamington in Oakland on March 20,21, and 22. The foregoing order is passed by the unanlmms vote of the Board members present. In the Scatter of Authorizing 4 Superintendent of Buildings to move boilers preliminary to cons ruction of ad^itions to the laundry at the County Hospital. On motion of Supervisor Buchanan, seconded by Sunervisor Silva, IT IS BY THE BCARD ORDERED that E. A. Lawrence, Superintendent of County Buildings, BE AND HE IS HEREBY ALTtif-FIZED to move bailers orelirminary to the construction of additions to the laundry at the County Hosoltal. The foregoing order is passed by the unanimous vote of the Board members *resent. In the Mater of Cancellation of County tax Liens. The Stnte of California having rec3uested the cancellation of the unpaid 1956-57 County tax liens which show on the records as unoald on certain oroperty acquired by the S'Rte for highway aur-)oses; and 4 The County Auditor having •-erified the transfer of title to the State, I anti having recuest=d authorization to cancel the unpaid I95 -57 County tax liens an the nronerty hereinafter described; And said reouest having been aporoved by the District AV orney; 1 On motion ^' Sun-rvisor Niels-on, seconded by Supervisor Silva, IT IS BY THE ACAR-D ORDE1,ED trot the County Auditor is authorized to cancel the unnaid 1956-57 County tax liens on the followtng deocribed prog rty as rneuested: 1956-57 Aasm't No. Premier Tract Lot 1 & 2 173951 All I173952 Por Ro San Ramon Lot 19 170315 Por 17 9F3 Goodman Tract Por Lots 31 & 32(17 601 All 174603 916083 Por f San Crainte T'n.' #1 Lot 5 175715 All Bay Aden to Town of Crockett Lot 1,EIk. 2 408705 or Rn San Ramon Descrintive 1=35742 Por :?c Canada del Hombre Southern Part, descriptive 501716 Por I Pleasant Silll Homesites #2 Lot 44 633504 d P-arcel #1, descriptive Por 110.96 ac 875015 Walnut Creek Park Por Lot 29 9lyW 1 i i Tuescia -, :larch 5, llc'' -- ^giant inued 1956-57 Assm' t ?to. Map of Ploraland Tr. Por Lot 6 914910 All p "Por Lot 22 14951 Por Webb Tract Por Lot 4 916323-1 All Whyte Orchard Estates Por Lot 21 317721 or The foregoing order is passed by the unanimous vn• e of the Hoard members present. In the Matter of Cancellat,or. of County tax Liens. The City of Antioch having requested the cancellation of the unsaid 1956-57 County tax liens wl-.1ch show on the records as un-ngld on certain property acquired by the City of Anti cth; and The County Auditor ha-virg -erifled the transfer of title to the City of Antioch, and4 having requested authorization to cancel the unpaid 1956-57 County tic liens on the Droperty hereinafter described; and said request having been aoproved by the District attorney; On motion of Sunervisor Nielsen, seconded by Supervisor Silva., IT IS BY THE B0 rD ORDERED that the County Auditor is authorized to cancel the unoaid 1956-57 County tax liens on the following dcscribed prooerty as requested; 2956-57 Assm' t No. Youngs Subdivision of Wills Adaitiin to All 3324 Town of Antioch Youngs Subdivision of Wills Addition to All 3326-I Town of Antioch The foregoing order is sassed by the unanimous vote of the Board members nre sent. In the Matter of Cancellation of County tax Liens. The City of El Cerrito having reouested the cancellation of the unvaid 1.956-57 County tax liens which show on the records as undo ld ar, certain nronerty acquired by the Citi* of E1 Cerrito; And The County Auditor having verified the transft-r of title to the City of El Cerrito, and having requested authorization to cancel the unpaid 1956-57 County tax liens on the oroperty hereinafter described; and said request having been annroved by the District Attorney; On motion of Supervisor Nielsen, seconded by Sup-rvisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unoa,id 1956-57 c County tax liens on the following described prooerty as requested: 1156-57 AssmI t No. Man of Schmidt village Por of Lots 33 do 34 30147 All 33723 All 33718-11 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of County tax Liens. The District Attorney' s Office having requested the cancellation of the un-)aid 19.56-57 County tax liens which show on the records as unpaid on certain nronerty acouired 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 unpaid 19,=6-57 County tax liens on the prooerty hereinafter described; and slid request having been annroved by the District Attorney; On motinn of Sunervisor ylelsen, seconded by Supervisor Silva, IT IS BY THE BOARD C1P.DMrED that the County Auditor is authorized to cancel the unnaid 1956-57 County tax liens on the following described property as requested; 1956-57 Assm' t No. Descriptive parcel. (5.239) acres Por. 601329 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of The 23rd California Conservation Week MRrch 7 to lis , 1957. WHEREAS, March v is California Conservation Bird and Arbor Day and the week of March ? - 1 ' , 1957, has been officially designated by Governor Goodwin J. Knight as the 23rd California Conservation Week; and U11EREAS, the Natural Nesfiurces of our County - the soil, water, forest, wildlife and mineral resnurces, are of vital imuortance to the welfare, nrosperity Tuesray, 'March 5, 1;35' -- Continued and recreation of all of cur citizens; and x IWIMFEAS, the increasing demands for land, water, and services by a rapidly growing nonulation Ball for more farsighted management , protection and wise use of these resources that they may continue to adequately contribute to the well-being of our neople; TI w.7FOvT- BE IT PF-SOLVED, that the Board of Suparvisors of the County of Contra Costa, call upon our citizens - young and old - to observe California Conservation Week by arranging suitable programs; and by Dlanning to avoid waste in every form; by connerating with those responsible for the protection and management of our natural resources; and by Joining the Outdoor Good Manners and Clean Roadsides Campaigns. We further erre schools, rublic and orivate agencies, business and labor, to nromote P y-ar-round nrogrRm of Conservation Educ-tion and activity to the end that we mai maintain a balance between human demands and the earth' s productivity for the benefit of all. The foregoing resolution was passed by the unanimous vote of the Board members present. In the Matter of Claim from Fresno County for care given resident of Contra Costa Count;. Claim 'n 'the amount of X771.40 against Contra Costa. County for care given Brawdus Burnett at the General Roeoitnl of Fresno County having been filed with the Board of Supervisors: THEFFFOREE, and on moti,sn of Supervisor "Ielsen, seconded by Supervisor Silva, IT IS BY THE BOARD OBD FED that said claim be and the same is hereby REFEFU E'D Tr THE SOCIAL SERVICE DIFECTOR FOR '-I3 WRITTEN RECOMMENDATION. The foregoing order is Dassed by the unanimous vote of the Board members present. In the Matter of Claim fro. Los Angeles Count; for care given resident of Contra Costa County. Cony of Claim in the amount of «535.42 against Centra Costa County for care gi-yen 'sirs. Pob!1e Lou Santos and baby at the Los Angeles Habor Hospital having bei n filed vIth the Board of Suoervtsors: NOW, THERE#OEE, and on .motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BCARD CF.DI ..ED that said claim be and the same is hereby FEF'ERRED TO TF1E SOCIAL SERVI^E DIRECTOR FOR %-!IS WRITTEN RECOMMENDATION. The foregoing order is nassed by the unanimous vote of the Board members present. In the Matter of Authoriz- Ing extension of time for employment of full-time Dermanent staff nurses at second step of assigned salary range. This Board hgvirg on September IS, !9.056, amended the order of august 28, 1?t6, wi44.*2: reference to staff nurses, to Drovide "That for a trial period of six months, the beginning rate of permanent appointments in the class of staff nurse shall be at the second sten of the current salary ranee, or $344 per month"; 10111, THEREFFaRE, on the recommendation of the Civil Service Commission, and on :notion of Sup-rvisor 't_ellen, seconded by Supervisor Silva, TT IS BY THE BOARD CRDEREP thri.t the trial period be extended through June 30, 1957. The foregoing order is passed by the unanifaius rote of the Board members Dresent. In the Matter of :.etitling classification of Greaser to Equipment Serviceman. On the recommendation of the Civil Servide Commission, and on motion of Supervisor Nielsen, seconded by Suvervisor Silva, IT IS BY THE BOAFD ORDERED that the classification designated as Greaser is hereby CHANGED to Eauinment Serviceman and the elassifteat+on of '.'creaser Is :e=o.ed from the salarg DZan. The forego_ng s^rer Is passed by the unantnaous rote of the Board members p-resent. In the Matter of Prelim- inary reDort for} altera- tions and addl-.1ons o the laundry of the C:,::nty Hospital. The County .Admin_strator waving on February 28, 1957, sub-iitted to this I jesda1, March 1; , 19r^ -- Continued i Board Preliminary Report for ai`era'ions and additions to the laundry of the County E Hosnital, and said Preliminary Renort having been reviewed by this Board and by A. Lawrence , Superintendent of County Buildings; and a On the recommendation of said Superintendent of County Buildings, and on motion of SuDervisor Buchanan, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that the following alternates to said Preliminary Report are ACCEPTED: Page 3. Structural , Item 1. I Page C) Plumbing, Item 1, rough in for fountain, fixture is an alternate. Item k. j D) Mechanical, Item 2, rough in framing, d i fixture is an alternate. Items 39 4 and s. E Page S, Iters ?, R and 1. E) Monorail, Item 1. F) Refinishing existing concrete floor; and Schachtman and Velikonta, Architects, are instructed to proceed with detailed drawings for alterations and additions to said laundry. w 1 The foregoing order is ngssed by the unanimous vote of the Board members present. In the 'Matter of Lowering flag to half-mast on Good FridRy from noon -o 3 D.M. On motion of Supervisor Nielsen, seconded by Su ervlsor Silva, IT IS BY TIME I HOARD ORDERED that the flag on Counts Buildings shall be lwdered to half-mast on d i Good Friday, from noon to 'A p. The foregoing order zs passed by the Inanim:us vote of the Bogrd members present. I In the Matter of Acceptance of resignation of Firs. Iona M. Booth as member of the Contra Costa County Citizen' s Airport Committee. Mrs. Iona M. Booth having filed with this Board her resignation as member of the Cnntra Cosa County Citizen' s Airport Committee; i On motion of Supervisor yielsen, seconded by Sunervisor StI7a,IT IS BY THE AOAFD ORD--_`c ED that said resignatinn be and the tame to her-by ACCEPTED, with regret. i The foregoin¢ order was adopted by the follaraing vote of the Board: AYES: Supervisors - T. T. GOYAK, 'MEI. F. NTELSE11, W. G. I BUCH.90AN, JO`'E?H S. SIL`tA d NOES: Supervisors - NONE ABSENT:Sunervisors - RAY S. TAYLOR In the ?Matter of Aoorowing 1 Ordinances. On :notion of SuDerLisor Buchanan, seconded by Supervisor Silva., IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 109 ? which prohibits parking on portion of Horaga Road, Lafayette; Ordinance No. 1099 which prohibits parking on oortions of Moraga Boulevard, Lafayette and Winslow Street, Crockett; i Ordinance No. 1100 which rezones Pleasant Hill Area by ascending Ordinance No. 3R2 by the addition of Subsection 122; j IT IS FY THE BOAFM 'IFUR'THER ORDI— EFED that a eony of each of said ordinances e published for the time and in tYe manner recutred by law in a newspnDer of general circul,tion printed and published in the County of Contra Costa as follows: No. 1090 in Lafayette Sun; i No. 1099 in Crockett American; No. 1100 in Pleasant Hill News The foregoing order is passed by the unanimous vote of the Board i members present. i i 199 Tuesday, MRreh 5, 1?5v -- Continued In the .Matt=r of Affidavit of Publication of Ordinance No. 109#. This Board havins- heretofore adonted Ordinance No. 1094 and Affidavit of Publication of said ordingnce having been filed with this Board; and it aooearing from said affidavit thlt said ordinance was duly and regularly published for the time and In the wanner required by inw; NOW, THS-EOFE, on Motion of Supervisor Goyak, seconded by Supervisor Nielsen, ST IS BY THE BO ARM ORDER—ED that said ordinance be, and the same is hereby declared duly published,cr The foregoing order is passed by the unnnimius vote of the Board members present. In the Matter of Approval of agreement whereby County agrees to furnish to CORWIN R. HENRY, Deputy Constable, Nalnut Creek Judicial District, radio communications service. An Agreement d-ted February 26, 1957, wherein the County of Contra Costa agrees to furnish to CORWIN R. .TERRY, Depute Constable, Walnut Creek Judicial Dis- trict, radio communications service as a o-rt of a coordinated communications system In the County Police vervice s, the term of said agreament to continue for a period of two years thereafter, is Dresented to this Board; and On motlr`n of Sunervisor Bucha.nnn, seconded by Sunervisor Nielsen, IT IS BY THE BOAFD OPMEFED that 9-id agreement be and the s=Lme is hereby APPROVED and IVAN T. G^YAK, Vice Chairman of this B*aard, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members Dresent. In the Matter of Advisory Committ*=e to work with the Senate Interim Committee on Ranid Transit in the can Francisco Bay Area. This Bonrd having pan J%Lnuary 2, 1957 annointed as Contra Costa. County' s Advisory Committee to work with the Senate Interim Committee on Rapid Transit in the San Francisco Bay Area: H. E. McNnmer, Auditor-Controller V. W. Sauer, .Public Works Director Th.-)mas G. Heaton, Director of Planning and it annearing that it wk-uld be desirable to adO to said committee; NOW, THEFEFORE, the dice Chairman of the Board appoints the following to said Committee to serve with those heretofore named: Sunervisor W. G. Buchanan Assistant District At`orney Thomas F. McBride Assistgnt Administrator Robert J. VanNoord. In the Matter of Pronosed position to be :known ,as Educational Representative, or similar title. This Board being desirous of securing the services of a parson who would perform educat+anal services in the field of onblic relations and in the study of bills before the Stsate Legislature; NOW, T ? Cox=E, and on motion of Sunervisor Buchanan, seconded by Super- visor Nielsen, TT TS By THS BOAFD PRDERED that the AdministrRtor and District Attorney are directed to nreaare data for such a position, said data to be made available to this Board prior to its consideration of the 1957-58 County budget. The foregoing order is passed by the unanimous vote of the Board members nr-sent. In the ratter of Pronosed inclusion of *he San Pablo Reservoir Paz•k in the State system. On the recommendation of the Count; Park Commission, and cn motion of Suuervisor Buchanan, seennded by Sunervisor ;",else::, IT IS ORDERED that the Clerk of this Board write to tie State Division of Beach-s and Parks requesting that the Saar. Pablo Reser Mir 'ark Pro3ec' be studied to determine its qualification as a Y possible addition to the State Park system. z. The foregoing order is n,ssed by the unanimous vote of the Board d members present. x t Tuesds,,, `iA"ch K, ' 957 -- Continued In the Matter of Communication from Flackus Bros. with reference to GrouD Insurance for Contra i Costa County emolozees. Flackus Bros. having Filed with this Board a request that they be considered for Rn nnrointment o' a Servicing Agency for the recently installed plan of GroupInsuranceforContraCostaCauntyemploye-s; NOW, T ERI:FO=E, Rnd :ten not'_n of Supervisor Buchanan, seconded by SunervisorNielsen, IT IS BY THE PC FD !`-ED th.t said recuest be and the came is hereby7EFER;"D to the ''en th and `.:elfare Plan Committee.d I The foregoing order Is massed by the %inani anus vo*.e of the Board f member a present. I r In the Mater of ADnointmert of Sua-:z•visor Nielsen to committee to study Dronosed a =endments to 'he Count- Subdivision Ordinance. Vice Chairman Goyak annoints Supervisor Mel F. Nielsen to the committee to study Dropoacd amendments to the County Subdivision Ordinance. In the Matter of the With- drawal of Territory from NOTICE OF TIME AND PLACE OAKLEY COL'T.'TY FIR£ PROTEC- FIXED FOR HEAR?NG PETITION TION DISTPICT. FOR WITHDRAWAL OF TERRITORY i NOTICE IS HMEBY GTIEN that then- has been filed with the Board of Sumer- visors of the County of Contra Costa, State of California, a petition for the with- I drawRl o:' the h=reinaft?r described real praDerty from the Oakley County Fire Protection District. Said netitinn will be heard befor? the Board of Sunervisors in the Chambers of said BoRrd, in the HR11 of Records, HRtn and Court Streets, Martinez, Contra Costs. Cnunty, Cnlifornia, on Tuesday, the 26th day of March, 1957, at ten o' clock, a.m. , or as soon thereafter RF the matter mA 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 cony of t''iF resolution one (1) time in the DIABLO VALLEY *IEWS, R newspaper circulated in the Oakley County Fire Protection District , which this BoRrd deems most likely to give notice to its inhabitants of the proposed withdrawal, and also by posting copies of t^is resol=, 4"2on in three (3) of the most Dublic nlaces In the District, one of which is within the oortion of the District desired to be I withdrawn. Roth oubliention and posting are to be Accomplished at least one (1) j week prior to the time herein fixed for hearing. At said hearing any person interest- i ed may anDeRr 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 Onkley County Fire Protection District is DRrt1cu1Rr13 described as Follows , to wit: PARCEL 1 A portion of the South half of Section 15 and the North half of Section 22, Township 2 `forth, Range 2 East , !bunt Diablo Base and1 Meridian, described as follows: With the corner common to Sections 14, 15, 22 and 23 as a point of reference; thence `forth 890 5P' 13" West 652.41 fe-t to the point of i berinninr; thence North 09° 5A' 13" West 75 feet; thence North 00 of L?" East 500 feet; thence North 090 46' 30" East 397.41 feet; thence North 00 Ol' L?" East 2910.22 feet to the south bank of the SRn Joaquin Ri:•er; thence along the meanders of the San Joaquin River the following courses and distances: North R70 46' 21" West 33-hP feet , South 1400 30 16" west 35.05 feet, South 740 54' 42" West 417.67 feat , South P76 47' 42" West 229.06 feet , South 790 02' 23" West 49.05 feet , South R4 09' 45" 'lest 117.4h feet, South 800 22' 10" West 192.21 feet , South 740 17' 44" West 329.89 feet , r South 400 20' 31" West 95.70 feet, South 790 49' 33" West 61.9P feet South 700 22' 52" West 70.12 feet South 650 11-4' 4A" West i 63.16 feet, `forth R70 31' 07" West 150.29 feet, South 700 54' 035" West 61.03 fe^t, South 910 00' 5R" West 164.62 feet , South 5?° 29' 47" West 6A.R9 feet , Snuth 76° 20' Sts" 'gest 145.57 feet North A6o 35' 1!3" Wert 104.11 feet, South 600 4A' 07. heat 179.42 feet, couti; 750 5s' 42" Wiest 57.19 feet , North 090 49' 4L" West 51.01 feet , North 66° 4F' 24" nest 117.L3 feet , North 55° 24' 43" 'nest 2t:9.k9 fe-t , North ''6° 341 15" nest A0.54 feet, "forth Pyo 04' 30" j West 6P.36 feet , South R50 19' 35" 'West 123.27 feet , South 8l° 32' 26" West 130.13 feet , North 7;o 3A' 121 West 71.38 feet , South 79° 2.0' 4R" West 77.10 feet, North ?3° 0R' 00" :fest 59.82 fe-t , South P50 o4' 87" ::est 115.29 feet , South 740 o4' 52" West 104.56 feet , North 00 49' a9" West 2A." feet, Sauth $A° 328' S2" East 9.12 feet , 'forth Q1 51' L20 West 67.62 feet; thence South 0 OZ' 21" EAst 1031.70 f8et; thence South R90 45' 30" West 501.63 f5let; thence South 0 22' 12" East 174.93 feet; thence South 99 18I 4fl" r West 62t.32 feet to a point in the east riFht of way line ofiBridgeheadRoad (60 feet); thence alonz the east R. 0. W. line oQ said Bridgehead Road (60 feet) South 0° 19' 03" ERst 1334.36 feet; thence continuing along the east R. C. ». line of said Bridgehead i Road (60 feet) South 66^.37 feet; thence East 249.00 feet; thence South 493.38 feet to a point in the north line of a 100 feet right of way of the Itchison Topeka and Santa Fe Railway Company; thence Along the north line of the sRid 100 feet R. 0. W. South 790 411 20" East 1915.21 feet; thence continulnF alonF the north line of the said fan feet P.. G. W. along a curve to the riFht i 4 I 0 Tuesday, '`.arc:: 5 , 1?=" -- C-.n hiring a radius of 5773.65 feet an are distance of 1257.50 t; feet; thence continuing along the north line of the said 100 feet I?. 0. W. South 470 166 20" East 17F5.08' to the noint of intersection of the north line of the said 100 fent R. 0. W. and the north right of way line of Victory Highway 60 feet) ; thence along the north R. 0. W. line of said Victory Highway (60 feet) South P90 3a' ?5" East 279.74 feet to the east line of Section 22; thence along the east line of Section 22 North 00 01' L70 East 20R4.P) eet; thence South 990 4E' 30" 'fest 660 feet; thence 'loth 0 fl' 12" East 5hl.09 feet to the point of beginning. PARCEL 2 A aortian cf the Sir quarter of Section 15 , Township 2 North, Rangy:e 2 East , '.aunt Di?b10 Base and Meridian, described as follows: With the corner common to Sections ;5, 16, 21 and 22 as a point of reference; thence *forth P9 o6' 43" East 30.00 feet to a noint in the east right of way line of Bridgehead Road (40 feet) ; thence alone said east R. C. W. line North Oa 19' 03" west 1533.79 feet; thence North 090 45' 39" East 53R.3 feat to the noint of beginnigg; thence North Ago 451 39" :.ast 717.63 feet; thence North 0 081 21" West 230.00 feet; thence South P.90 t5' ?3" Test 7?.63 fe-It; thence South 0 0P' 21" East 230.00 feet to the point of beginning. PASSED AND ADIPTED by the Eo-ard of Suo;-rvisors of the County of Contra Costa t1his 5th day of M =rch, 11511 , b the following vote: AES: Suner:isors - I. T. GOYAK, MEL r "IELSE"1, C. QL'11P.ANA!1, JOSEP'r: S. SILVA TOES: Sun=rvisors - NONE ABSENT: Suoervisors - RAY S. TAYLOR In the Matter of the Pr000sed Dissolution of Zone No. 9 in the Contra Costa County Storm Drainage District.RESOLUTION AND NOTICE WHEREAS, on the 24th da;. of January, 1357, this Bolyd of Supervisors did by resolution declare andA the formation of Zone No. 9 in the Contra Costa County Stora Drainage District conta1n1n< all of the territory described in said resolution; and WHEREAS,., on February 21 , 1957, there was filed with the Clerk of this Board a petition *or dissolution of said Zone 9 of the Contra Costa County Storm Drainaze District; and M?iEREAS, it anaears from the certificate of the County Clerk and of the County Assessor can file herein that said petition. ':as been signed by fifty or :ore freeholders And residents of such Zone 3 of Contra Costa County Storm Drainage District; and 1i nEAS, Se-tions 3= qnd 37 of the C-intra Costa. C-ounty Storm Drain-age District Act provide a procedure whereby this Board as ex-officio the Governing Board of C:.:tr a Costa County Storm Drainage Dietrl^t shvill fix. a time and olace for the hearing of such petition., tCk, E,11 '^_:, a:, IT .SC:.+ D thzt the hour of 10:00 o' clock a.m. on Tuesday, April 7th, 1?r", at the Chambers of the Board of Sunprvisors in the Hall of Records, Martinez, California, be fixed as the time and place of the hearing upon such petition for dissolution, at which time, or at any time to which the same may be continued , the Bo=-.d of Sun rvtsors shall hear and pass upon the petition and may t grant or deny the same, and its 3ecision thereon, shall be final and conclusive. BE T_T FUITT"HM R:.SOLNIED that a copy of this notice and resolution be published once a week for two (2) successive weeks in the NALNUT KERNEL, a newspaper of general circulation, circulated in. said Zone and in the County of Contra Costa in j w'.Ich said Zone is locn-ed. PASSED A*'D .ADOPTED by the Board of Suo-rvisors of Contra Costa County as ex-officio the Board of Supervisors of the Contra Cosra County Storm Drainage ar' District , this 5th day of March, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, .MEL F. NIELSEN, G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors ABSE'N'T: Supervisors - RAY S. TAYLOR In the Matter of Accepting and Giving Notice of Com- pletion of a Contract with Ernest Hollman for construc- tion of Fire Station. =4 in Pacheco, tft. Diablo County ORDER OF ACCaT:,NCE AND Fire Protection District. NOTICE OF COMPLETION aHER :AS, the County of C;)ntr:, Costa having on October 16, 1956, entered into agreement with Ernest Hollman, 1152 Almendra Court Concord, California, for construction of Fire Station A in Pacheco, 14t. Diablo County Fire Protection District, with the United Mates Fidelity and Guaranty Company as surety, and iA g t .. I Tuesday, March 5, 1957 -- Continued WH Ri.AS, Robert H. Tanner, Architect, 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 as completed; 1 1\OW Tii :REFORE n motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THS BOARD ORD--'RED that said work is ACC:;PTED AS CGhWLETED on the 5th day of March, 1957, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Endorsement of Senate Bill No. 2475 introduced by Senator George Miller, Jr. RESOLUTION k'HEREAS, it appears in the public interest that the John Muir Home situ- ated in the City of Martinez, the County Seat of Contra Costa County, be preserved as a historical shrine and that it be brought into the State Park System for purposes of maintenance; NOW, THEREFORE, BE IT RESOLVED THAT this Board endorses Senate Bill 2475, introduced in the State Legislature by Senator George Miller, Jr., which Bill will include the John Muir Home in the five-year expansion system of the State Park System of the State of California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 5th day of March, 1957, by the follow- ing vote: r AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, `d. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - Ray S. Taylor. In the Matter of Report 1 submitted by Public Works Director, Zone 27 of Contra Costa County Storm Drain- age District. Mr. Victor W. Sauer, Public Works Director, having submitted to this Board all his final report with reference to Zone 27 of the Contra Costa County Storm Drain- age District; and IT IS BY THIS BOARD ORDERED that said report be placed on file. The Board takes recess to meet on Tuesday, March 12, 1957, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. I Chairman CJ ATTEST: W. T. PAASCH, CLERK iDeputy Clerk i E I 9 i Y - 1 1 i1) i( 203" i r BEFORE THE BOARD OF SUPERVISORS TUESDAY, MARCH 12, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A.M. f IN THE BOARD CHA!-TERS, HALL OF RECORDS, M-ARTINE29 CALIFORNIA; PRESET': HCNORABLE I. T. GOYAK, VICE CHAIRVAN, PRESIDING; SUPERVISORS EEL F. NIELSEN, W. G. BUCHAKAN, JOSEPH S. SILVA; ABSENT: SUPERVISOR RAY S. TAYLOR PRESEKT: W. T. PAASCH, CLERK. I RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 7A SELLING $30C,000 PRINCIPAL AMOUNT OF BOLDS CF CONTRA COSTA COUNTY SANI- TATION DISTRICT NO. 7A FOR IMPROVE- MENT DISTRICT NO. 1, ISSUE OF 1957, SERIES A.t t 4 WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, as and constituting the Board of Directors of Contra Costa County Sani- tation District No. 7A, heretofore duly authorized the issuance of $300,000 principal amount of bonds of said District to be known as "Bonds of Contra Costa County Sani- tation District No. 7A for Improvement District No. 1, Issue of 1957, Series A", being part of an issue of $390,000 principal amount authorized at an election held in said Improvement District No. 1 on Noveinber 20, 1956) all dated April 1, 1957, and further duly authorized the sale of said bonds at public sale to the highest bidder 'l therefor; and i I WEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by said resolution and the following bid for said bonds was and is the only bid received by said Board of Supervisors, to wit: Net Interest Name of Bidder Cost to District Bank of America, N.T. & S. A. 195,771 I 1 AND t;HvREAS, the said bid of Bank of America N.T. & S.A. is the highest and only bid for said bonds, considering the interest rates specs sed and the premium offered, f NOW-, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County ae and constituting the Board of Directors of Contra Costa County Sanitation District No. 7A, as follows:I 1. Said bid of Bank of America N.T.& S.A.4, for $300,000 par value of said bonds shall be, and is here5—yaccepted and the Treasurer of the County of Contra Costa I is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Said par value thereof and a premium of $19, together with accrued interest at the following rate(s) : i Bond Numbers Interest Rate inclusive) Per Annum Al to A42 r A188 to A187 4 1 A188 to A300 4.30 E i f Said bonds shall bear interest at the said rate(s) hereinabove set forth payable annually the first year on April 1, 1958, and semi-annually thereafter on April 1 and October 1 in each year. 2. The County Clerk of the County of Contra Co3ta as and constituting the Clerk of the Board of Directors of said District, is directed to cause to be litho- y 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 rate(s) aforesaid. RESOLVED, FURTHER, that this resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED this 12th day of March, 1957, by the following vote: Cy AYES:Supervisors - I. T. GOYAK, NOEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA i NOES:Supervisors - NONE ABSENT: Supervisors - RAY S. TAYLOR r; I Tuesday, March 12, 1957 -- Continued IVAN T. GOYA Vice Chairman of the Board of Supervisors of Contra Costa County, as and consti- tuting the vice Chairman of the Board of Directors of Contra Costa County Sanitation District No. 7A. Attest: W. T. P AASCH County Clerk an o isoer of the Board of Supervisors of Contra Costa County, and of the Board of Directors of Contra Costa County Sanitation District No. 7A. By '7? Deputy Clerk In the Matter of Approval of Agreement with Keith Skidmore for construction of State Fair Exhibit. Agreement dated March 12, 1957, between the County of Contra Costa and Keith Skidmore wherein Keith Skidmore agrees to construct for the County an exhibit at the California State Fair at Sacramento, and the County agrees to pay to Mr. Skidmore the sum of $5 000 (fi2,000 of said sum to be paid March 15, 1957, and the balance of said sum, $3,060, to be paid September 20, 1957) , is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby avproved and the Vice Chair- man of this Board is authorized to execute said agreement. d The foregoing order is passed by the unanimous vote of the Board members present. In the ?-;atter of Kaiser Foundation Health Plan Coverage for County Employees. Upon reviewing the proposed contract submitted by the Kaiser Foundation Health Plan, Inc. , providing the terms and conditions for coverage thereunder by County em- ployees, IT IS HEREBY ORDERED that this Board approve said contract and that the Vice Chairman hereof sign it on behalf of the County. Passed and adopted by the unanimous vote of the Board members present. In the Matter of Acceptance of gifts for County Hospital. The Martinez Lions Club having donated a Hoffman television set and th e Martinez Congregational Church having donated an Emerson 21" television set for use of the patients at the County Hospital; NOW, THEREFORE, on the recommendation of the County Administrator, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said gifts be and the same are hereby accepted. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Senate Bill No. 1243 (creates Central Valley Air Pollution Control Board.) On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Deputy District Attorney Matthew Walker and William J. O'Connell Consultant, are directed to confer with the members of the Legislature who have pre- pared Senate Bill No. 1243 and to report to this Board within two weeks. C_/ The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Dissolution of present Citizens Airport Advisory Committee. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the present Citizens Airport Advisory Committee be and the same is hereby DISSOLVED. The foregoing order is passed by the unanimous vote of the Board members present. Tuesday, `;arch 12, 1157 -- continued. In the 'dotter cf Aute.-ruing attendance at meetings. On the recommendatin of the County Administrator, and on motion of SuD=rvisor Mielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Dersons listed be trey are authorizes. to attend, at Count, exrcnse , the following: W. G. Golden, Social Welfare Director - Meetinga of the (1) State-County C.=.thee on Adm!nist:ative Cost Analyses for the Cali£o:-nia State Social ::elfare Board and ;2) County Welfare E1:actors' Association in y Lca Angelcs on March 20 to 22, inclusive; County Boa-d of Educat lc;n - .feet ln<- of C c.sty Boards of -Education of the State at AEiloma.r on March 18 to 20 , inclusive. The foregoing order is gassed by the unanimous vote of the Board members present. In `hf. ?Sat:.cr of Authorizing attendance at meeting. On the rQcoiazcndation of t w County Administrator, and on motion of Suoc:risor Ni=i6en , seconded by Suvervisor Silva, IT IS BY TiE ECA: D ORDERED that the person listed be and he is authorized to attend the £ollrNing: Dr. H. L. Blum, Health G£ficer, Health Department, to meeting of California Tuberculosis & Health Association In Los Angeles on Marc*- 27 to '4, inaIaai re, at no expcnze tc the county. The foregoing order is oassed by the unani=:.us vote of the Board members present. In the :!atter of Authorizing Vice Chairman to notify Senator miller of Board' s recommenda- tion ::1th reference to nendinr, Social Welfare :Legislation. On motion of Sun-arvisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD CTZDrERED that I. T. Goyak, vice Chas wan, is authorized to send a letter to Senator George Miller, Jr. , notifying him of this Board' s onnosition to pending legislation which relates to Social Welfare. The foregoing order Is passed by the unanimous vote of the Board members present. In the hatter of Authorizing Sulervisor Buchanan to retire- sen., Contra Costa County at meeting w'iich concerns nronosed legislation. Mr. Jim Marley, Manager of 'Coontra Costa County Employees Association, appears before this Board u:ith reference to a .meeting of the executive committee of the State Sunervisors' Association to be held at Sacramento on Ma.rch 15, when A. B. 1238 will be discussed; and IT IS BY 'CHIS BOARD aRDEF.ED that Sunervisor Buchanan is authorized to represent Contra Costa County at said meeting. A.P. 1238 refers to nermissive legislation to provide for incorporation of a secticn of CAS I with the retirement System. ) c foregoing resolution is adopted by tha unanimous vote of the Board members Present. In the Matter of Authorizing County Librarian to represent the Bo .rd at hearing which concerns A. B. 1750. IT IS BY THE SC.*:D CnD EF.ED that Mrs. Bertha D. uellum, County Librarian, is authorized to represent the Board of Suoprvisors at a :searing before the Assembly Committee on Municinal and County Government at Sacramento on "'Earth 26 concerning AB -?50. o! The forego'_ng order is nassed by the unanimous vote of the Board members present. In the Matter of Pcnding lecislatior. re Droaosed licensing of boats. r. Ted Andrenleo of Bethel Island appears before this Board and expresses concern about pending legislation, which would provide for the licensing of all boRts by the Stite rf California; and On motion of Supervisor Buchanan, seconded by Sun rvisor Silva, IT IS BY THE BOAFD O??D=3.'ED that said matter is referred to the District Attorney for investi- Tuesday , March 12 , 1957 -- continued gation and report to this Board. i J The foregoing resolution was ndovted by the unanimous vote of the Board members present. In the ?Matter of Increase in Salary for Members of the RESCLT!TION APPROVING Board of Supervisors, Contra INCREASE IN SALARY FOR Costa County. 14E!4BEFS OF THE BOARD OF SUPERVISORS. WH., ;rAS, this Board has reviewed the salaries paid to Members of the Board of Supervisors in :•rtrious counties of this St Rte Ynlch are comparable to Contra Costa j County, hRs considered Inc-eases in the cost of living which have occurred within the last two years , and has weirhed the inc:-caspd work load Members of this Board are j carrying as a result of the rapidly Inc- easing nonulation of the County :r.4 4,.h its attendant Droblems; 1 NOW, T' :EF0FE, good cause anoeRring, IT IS RESOLVED that the State Legislature be , and it is hereby, requested to increase the salary ner Rnnum of Members of the Board of Supervisors to Eight Thousand, Four H;:rdrmd Dollars (:'° ,k00) ; and j IT IS FL?RTFEN RESOLVED that the County C1Qrk be, and he is her=by, directed to send a certified copy of this resolu'lon to Senator George !Killer, Jr. PASSED AND ADOPTED by the Board of Suaervisors of the County of Contra Costa at a meeting of said Board held on the 12th day of March, 19t?, by the following voter AYES: Supervisors - I. T. GCYAK, .!.EL F. `FIELSEN, I d. G. BUCHANAN, JOSEPH S. SILVA 1 NOES: Surervisors - "IONE ABSENT:Sunervisors - RAY S. TAYLOR I 1 In the Matter of Increase in RESOLUTION APPROVING IINCFEASES Salary for Members of the IN SALARY FOR :4EX.BEFS OF THE Board sof Supervisors and for BOARD OF SU?ERVISORS the District Attorney, Contra k"D FOR THE DISTRICT ATTORNEY. Costa County. r WHEREAS, this Board has reviewed t..e salaries paid to :Members of the Board of Supervisors And the ^istrict Attorney in various counties of this State which pre Icomparable to Contra Costa County, has considerer? increases In the cost of living w Ach have occurred within the last two years, and has weighed the increase :cork load Members of this Board and the District Attorney are carrying as a result of the rapidly increasing nopulatinn of the County with Its attendant problems; i NOW, THEREFORE, good case RnpeRring IT IS R7-'?,CALVED that the State Legislature j be , and it is hereby, reo;.:ested to increase the salary ner annum of Members of the I Board of Supervisors to Eight Thousana , Four Hund-,ed Dollars ('H ,x:00) and of the District Attorney to Fifteen Thousand Dollars (115,000) ; and f IT TS FURTHER RESCLVED that rhe County Clerk be, and he is h-reby, directed to send a certified cony ^f this resolutlon to Assemblyman S. C. Masterson. PASSED AND ArOPTED by the Board of Supervisors of the County of Contra Costa at a sheeting of said Board held on the 12th day of March, 2357, by the following vote: j AYES: Supervisors - I. T. GOYAK, MEL S. NIELSEN, 4 W. G. BUC iA":a'", JOSEPH S. SILVA NOES: Supervisors - NO"E ABSENT: Supervisors - RAY S. TAYLOR In the 'Matter of the Lcgisla- tive Program of the Board with reference to Reimburseaent to Local Agencies for Rifat of s'ay i Costs. RESOLUTION C. C. RICH, Chief Englneer cf Contra Costa County Flood Control and Water Cr)nserva• ion District anneRrs before this Board and urges sunnort for Assembly Bill 3103 and Senate Bill 1L03 now Dending before the Legislature in Sacramento. At the present time thcre is no S ate legislation which authorized the State of California to re4.=burse local acencieF for rir^t of ::ay acquisition costs on Oro- Sects specifically aut--orized by the s'nited States Corns of Engineers. Such Assistance is desirable u-It h reference to or onosed oro jects in Pinole j Creek iter.hed , Rodes Creek Watershed and the Rheem Creek project , and possibly in i ot:-:er nlaces in the Cnunty. Good cause Rnn-arint therefor, P_ TT R73C:_'UED by the Board of. Su- =rvisors of the County of Contra CastR, State of y:lifornia, that the Legislative Delegation from Contra Costa County in Sacrame n-o be ur4 ee to s--cure the nasFare and adoption of Assembly Bill 3103 and Senate Bill 1,=83. FSE IT FUR^ that certified conies of th4Z reeolution he sent to each of the members of the Cnntra Casta County Le;-Islative Delegation. mi-•, r dA n CBEITFt'R.;._.. R SOL. _};,,t cc. .. .fie.. cooi s be sent to the ..rairmin of this Acocmbly Committee on Conservation, ?lRnninr. and ?ublic WorLc, and the Senate dater j 207 Tuesday, " rch 12, 1')r^ -- ^ontinued Resources Cnm—nit'e?. PASSED AND ADCP' -D by the Board of Su-ervisors of Contra Costa County at a meet:^r :;f L-aid Pi-.rd hold -)n the 12th day of March, 1957, by the following vote, to uit: AYES:Mcmbers -T. GOYAK, 'KE.'. F. NIELSE'N, W. 0. SUCHAIIAt:, JOS"--. H S. SILti'A embers - ecbers - RAY S. _AYLCR In the Mat*er of Peou=st fr am the City n; R.entwood for use of Cty Eouiumert to repair streets. C^ motion of Supervisor Silva, seconded by Suoervisor Buchanan IT IS BY THE BOARD ORDERED that the request o' the City of Brentwood for use of County ecuinment 4n assist in renair_ng streets, Is REFERREED to the Public Works Director, and the Coi.nty Ad=ir.istritor for study and report to this Board on March 19. The f3regoin6 order is nassed by the unanimous rote of the Hoard members aresent. In the t'att er of rroncsed serviccs ::11ich would be enntra cted by Cnunty to incornoratcd areas. Cn motion of Sun=rvisor Buchann..n., secondcJ by Sun-rvisor Taylor, IT IS BY TF.r BOARD CRDZF t:.nt cenalderati:.r. cf the r000sal of Ygnaclz; ."alley Improvement Association L h^7 ' ''is Board ad,-.)-)t a -policy statement with reference t o services it wo jld provide ineornorvated areas, is continued to Aoril 16, at 11 a.m. The foreFoln- order is passed by th. :unanimous vote of the Bon.rd members nrezent. In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificates issued by the Secretary of State and containing the following information with reference to ordinances adopted by cities annroving the annexation of territory to said cities, be placed on file: Name of Ordinance Date Filed with City Number Secretary of State Concord 365, 366, 367 March 1, 1957 Martinez 280 C.S. larch 7, 1957 Concord 370 March 11, 1957 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Charges for Maintenance Furnished to Employe-s of the County of Contra Cosa, pursuant to the Provisions of Section IX, Sub- section (D) of Ordinance No. RESOLUTION 93 of the County of Contra SETTING CHARGES FOR Costa, as Amended.MAINTENANCE WHEREAS, it has been determined that certain employees of the County of Contra Costa are engaged in work which necessarily requires them to be at their position at all times during their work shift, NOW, THMEFOFE, KE IT R SOL!'ED that upon proper certification by the head of the department , with the approval of the County Administrator, employees who occupy positions which require them to be available as afor-said at all times during their work shift shall be furnished meals while on duty as a convenience to the County and without charge to such employees, and BE IT FURTHM ?ESOL`-=-D that meals furnished to other employees during their working shifts shall be paid for by them as follows: 1. Sixty Cents (60¢) for each full meal., 2. Ten Cents (10¢) for each beverage or side dish. . mDloyees nurchaaing meals, beverages or side dishes shall present approved tickets for such nurchases. 'Pickets for meals shall be printed on a naner of a color readily Distinguishable from th-t used for be•-era¢es and side dishes. Tickets shall be printed for sale to employees in books containing enough tickets to cover a reasonable period as determined by the man€emant of the institutions , And AE IT FURz%4=- R"SOIVr_D that this r-solution shall be in full force and effect from and after the 1st day of April, 19$7. Tuesday, Mgrch 12 , 1447-- ^nntinued PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 12th day of March, 1957, by the following vote, to wit: AYES: Supervisors - T. T. Goyak, Mel F. Nielsen, W. G. Buchanan, Joseph S. Silva NOES: Suxrvisore - None ABSENT: Supervisors - Ray S. Taylor i In the `utter of Contract with State for Poliomyelitis Vaccine. rtpon reviewing the proposed contract for administration of the Poliomyelitis Vaccine Program in cooperation with the California State Department of Public Health (which submitted said nr000sed contract) , i IT IS HEREBY ORDERED thgt this Bogrd aDnrove said contrc.ct and that the j Vice Chairman hereof sign it on behalf of the County. a/ i Passee and adopted by the unanimous vote of the Board members present. i In the Matter of Approving Ordinance No. 1116. Ordinance No. 1116, which prohibits parking on portions of Boulevard Way, Harvard Way and Overlook Drive in Wglnut Creek; and Ardmore Road in Kensington, is Dresented to this Board; and On motion of Supervisor Nielsen, seconded by SuD-rvisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOAFD 77MTH=R ORDERED that a cony of said ordinance be published for the time and in the manner required by law in "The Walnut Kernel" , a newspaper of reneral circulation printed and published in the County of Contra i Costa. The foregoing order is passed by the unanimous vote of the Board members Dresent. In the Matter of Affidavit of nublic4tlon of Ordinances 11101 1097, 1113, 1111. i This Board having heretofore adopted Ordinance Nos. 1110, 1097, 1113, 1111 and Affidavits of Publication each of said ordinances having been filed with this Board; and it RnDeiring from said affidavits that said ordinances werr- duly and regularly Dublished for the time and in the manner required by law; NOW; THEREFORE, nn motion of Supervisor Nielsen, seconded by Supervisor Buchanan IT IS BY THE BOARD OFDE.RED that said ordinances be, and the same are hereby declared duly published. i The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Petition that Board enact an ordinance which would re- quest fencing of swimming pools. Mr. Philip Canville files with the Board petitions for the enactment of legislation requesting the fencing of swimming pools; pend On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is REFEREED to the County Administrator. In the Matter of Sale of Mt. Diablo Unified School District , 19!35 School Bonds, Series D. WH?ER£AS, the Bogrd of Supervisors of Contra Costa County, State of California, heretofore duly aut^orized the issuance of $4,500,000 Drincinal amount of bonds of Mt. Diablo unified School District of Contra Costa County; and further duly authorized the sale of x'1,375,000 designated as Series D, of said bonds at public sale to the b.-st and highest bidder therefor; and rd': rEAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Sun=rvisors, and the following bids for said bonds were and are the only bids received by acid Bogrd of Supervisors, to wit: I Net IMEeit Cost Name of Bidder to s r ct I Bank of America, N.T. & S.A. w5R2,518.50 and Associates American Trust Company, et al 621,340.00 i 209 Tuesday, March 12, 1147 -- continued AND, WHEREAS, the said bid of Bank of America, N. T. & S. A. , is the highest and best bid for said bonds, considering the interest rates specified and the premium offered , if any, NOW, T-HEFEFORE, £E IT RESOLVED by the Board of Sun=rvisors of the County of Contra Costa, State of California, as follows: 1. Said bid of Bank of America, N. T. N S. A. for $1,375,000 par value of said bonds shall be, and :s 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 ourchase price, to wit: Par and accrued inter-st to date of delivery plus a premium of c699 Bond Numbers Interest Rate Per Annum D-1 to D-360 5% D-?61 to D_L 20 3.l:O% D-i 21 to D_A80 3-1/2% D-Rai to D-1375 3-3/4% Said bonds shall bear interest at the said rates hereinabove set forth, nayable semi-Annually on April 1 and October 1 in each year, except interest for the first year which is payable in one installment on April 1, 1958. 2. The bid of American Trust Company, et al is rejected and the Clerk of this Bogrd is directed to return the bid check which accompanied the unsuccessful bid. 3. The Clark of this Bo-rd of Supervisors is directed to cause to be lithogranhed, printed or engraved a sufficient number of blank bonds and coupons of suitable cual ity, said bonds and coupons to show on their face that the same bear interest -t the rates aforesaid. PASSED AND ADOPTED this 12th day of March, 1957 , by the Board of Supervisors of Cnntra Costa County, by the following vote: AYES: Sunervisors - I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - HONE ABSENT: Supervisors - RAY S. 'TAYLOR In the Matter of Authorizing payment of mileage claims of certain members of the Health Department. On the recommendation of the Civil Service Commission, and on motion of Sup-rvisor Nielsen, seconded by Silva, IT IS BY '.RE BOARD ORDERED that the following six members of the Health Deunrtment are added to the regular mileage list: Senior Sanitarian Position No. R Senior Public Health Nurse Position Nos. 13, 14 , 15, 16 Typist Clerk Position No. C and the County Auditor is auth^rized to pay their mileRFe claims at the rate of ten cents ner mile for the first five hundred miles driven during each calendar month and at the rate of five and one-half cents oar mile for each mile driven in excess of five hundred miles during each calendar month, in the performance of their work for the County. The foregoing order is onseed by the unanimous vo-e of the Board members present. In the Matt-r of Withdrawal of Territory from BRENTWOOD RESOLUTION DECLARING TIME AND COUNTY FIFE PROTECTION PLACE OF HEARING ON PETITION DISTRICT.FOR IVITHDFiAWAL OF TERRITORY. WHEREAS, there has be-n filed with the Board of Supervisors of the County of Contra Costa a petition signed by a majority of the freeholders residing within the hereinafter described territory; the total number of said freeholders residing within said hereinafter described territory being less than one hundred, which petition requests the withdrawal of the hereinafter described territory from the Brentwood County Fire Protection District on the grund that It will not be benefited by remaining in the district; NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors fixed Tuesday, the 2nd day of Anril, 1957, at ten o'clock a.m. in the chambers of the Board of Supervisors, Hall of Records, ?fain and Court Streets, Martinez, Contra Costa County, California, As the time and nlace for hearing the petition and protests to the con- tinuance of the remaining. ter-tory as a district; and BE IT FITRTRI'R u-SOLX;ED that the County Clerk be, and he is hereby directed, to cause notice of the hearinc herein provided to be given by publication in the Diablo valley News" a newspaper circulated in the district , which this Board deems post likely to File notice to its inhabitants of the proposed withdrawal by one Insertion, at least a geek prior to the time herein fixed for hearing; and he is further directed to cause to be posted conies of said notice in three of the most public places in the district, one of which shall be within the portion of the dis- trict desired to be withdrawn, at least one week prior to the time h-rein fixed Tuesday, ` grch 12, 1957 - - continued for hearing. i The territory snught to be withdrawn as aforesaid is narticuloxly described as follows, to wit: All t hit certain real aronerty situated in the County of Centra Costa, State of California, uarticul-rly described as follows: All of Section 5 and a nortion of Section 4 Township One North Range 3 East , Mount Diablo Pgse and geridian, described as follows: Beginning at the northwest corn-r of the said Section 5 , being a. point on the boundary line between the Brentwood County Fire Protection Dis- trict And the Oakley County Fire Protection District; thence South along the west line of Section 5 to the south line of Sections 5 and 4 to the southeast corner of said Section 4; thence North along the east line of I Section 4 to the east quarter corner hereof; thence West along the east-west midsection line of Section 4 to the southwest line of the j Atchison, Topeka and Santa Fe Railroad right of way; thence North- westerly along the southwest line of the Atchison, TiDeka and Santa Fe Railroad right of way to the east line of the said Section 5; thence V North along the east line of Section 5 to its northeast corner; thence West along the north line of Sect-Ion 5 to the northwest corner thereof, a the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 12th day of March, 1457, by the following- vote: AYES:Supervisors - I. T. GOYAB, 9EL F. F'T-.,:ie.H, W. G. BUCHMAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Sunervisors - RAY S. TAYLOR In the Matter of Resolution Approving Purchase and Ac- centance of Deed. RESOLUTION WHEREAS, this Board heretofore, to wit, on the 5th day of February, 1957, passed and adopted a resolution fixing M"rch 12, 1957, at 10 o' clock a.m. in the I Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and nl*ice when said Board would meet to comnsumate nurc',ase of real property from DANA Z. SLATER, BRENTA H. SLATER, and F.'A`iCIS Y. SLATER, said nronerty being reouired for airport purposes at Buchanan Field, and WHEREAS, said resolution of intention to purchase rf-al property was vublished in the East Contra Costa Observer for the time and in the manner prescribed by law, V and A K ti4 WHEREAS, no protests to the purchase of said property by the County of Centra Costa have been filed, and no one has appeared at the time annointed to pro- 211,Tuesday. M! h ta-c 1?, 199 cont _nued Flood Control Zone 3B (2520) Aoarooriation Decrease Inc_ Right of Way costs 21,000.00 Service of other Departments 21,000.00 Sorvice of other Departments 6,000.00 UnaDoronriated Reserve Fund 2520 6,000.00 Martinez Garage CapitRl Outlay - Construction Eculpment 100.00 Secondary Road Maintenance 100.00 UnRnnroprlated Reserve General Fund 100.00 100.00 Lafayette Gar&" Canital Outlay - Grounds Imorovements 150.00 Sunnlies 150.00 nanaroorlated Reserve General Fund 150.00 150.00 Public Works Renlacements - 1 Motor Pump 375.00SoeciRlExoense375.00 Auditor-Controller Capital Outlay - 2 shelf cabinets 3A4.00 Tlnaonrooriated Reserve General Fund 8394.00 The fo--egoing order is passed by the unanimous vote of the Board members present. In the Matter of Resolution for Condemnation of Property for Extension of Airoort Facilities at Bi!CHANAN FIELD. RESOLUTION BE IT RESOL''ED by the Board of Supervisors of the County of Contra Costa, State of CRlifornia, that it finds and determines and herby declares that the nublic interest and necessity require the acquisition, construction and completion by the County of Centra Costa, of a nublic improvement, namely, extension of airport facilities at Buchanan Field. The public interest and necessity require the Acquisition for and in connection with said nublic Imnrovement of the real oronerty, or interest in real orooerty hereinafter described and that the Droverty or interest in real oroDerty hereinafter described are necessary therefor, that a fee simple title is necessary for all nronerty hereafter described. Said Dronosed nublic improvement is planned and located in a manner which will be host compatible with the Freatest nublic Rood and the least private injury, and BE IT 'F STH-t RESOLVED by the Board of Supervisors that the said Board acquire in the name of the County of Contra Costa, the hereinafter described real property or interest in real oroperty by donation, purchase, or by condemnation In accordance with the provisions of the Code of Civil Procedure made and providing for eminent domain, that the District attorney of the County of Contra Costa is hereby authorized and empowered, To acouire in the name of the County of Contra Costa the easements and rights of Way hereinafter described in and to the said hereinafter described real orooerty or interest in real oronerty, by condemnation, in acpordance with the provisions of the Code of Civil Procedure and of the Constitution of California, relating to eminent domain, To prepare and prosecute in the name of the County of Contra Costa such proceeding or nroceedtnrs in the orooer court having jurisdiction thereof as are necessary for such acquisition, To make nonlication to said court for an order fixing the amount of such security in the way of money deposits as said court may direct, and for an order permitting said County of Contra Costa to take immediate possession and use of said real orooerty or interest in real nrooerty for the aforesaid nublic uses and purposes, To make deposit of such security out of nroner funds in such amount so fixed and determined, and in such wanner as said court in which such condemnation proceedings are pending may direct. The real orooerty or inter-at in real nroverty which the County of Contra Costa is by this resolution authorized to acquire, is more particularly described in Appendix A hereto attached and by this reference made a Dart hereof to the slime extent as if herein fully set forth in words and figures. PASSED AND ADOPTED by the Bo-rd of Supervisors of the County of Contra Costa, this 22th dRy of Lurch, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. MTELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - MORE ABSENT: Supervisors - RAY S. TAYLOR Tuesday, March 1?, 1957 -- continued APPENDIX A Buchanan Field(Pc1.4) Hoover Parcel lA All that certain r=a1 property In the County of Contra Costa, State of California, described as follows: i Portion of the Rancho Monte Del Diablo, described as follows: Beginning at the intersection of the southeastern line of the strip of land described as Parcel Two in the deed from C. A. Hooper & Co. to State of California, dated August 10, 1938, recorded December 30, 1938, in gook hP9 of Cfficial Records, page 244, with a northeastern line of the parcel of land described in the deed from Josevhine R. Hook, et al, to County of Contra Costa, dated April 11 , 1942, recorded May 11, 1942, in book 643 of Official Records, oar-e 15; thence from said point of beginning North 66042' East, along said southeastern line RR6.83 feet to the western corner of the strip of land described as Parcel No. 1 Second in the Final Crder of Condemnation dated July 27, 1954, a certified cony of which was recorded July 2?, 1954, in book 2354 of Official Records, nage 355; thence along t9e Southwestern and Southeastern lines of said last mentioned stria South 23 is' East , 15 feet and Horth 660 42' East , 213.36 feet to the southwestern line of the 2.051 acre parcel of land conveyed in the deed from C. A. Hoover & Co. to Elmer F. Brnekmiller d-ted July 31 , 1942, recorded August 13, 191=2, in book 671: of Official Recor s, pare 134; thence along said lnct mentioned southwestern line and along the southeastern line of sid parcel 1674 OR 115) South 23018' East, 260 feet and North 66042' East 186.99 feet to the western corner of the stria of land described as Parcel No. 1 Third In the Final Order of Condemnation, dated July 27, 1954, a certified copy of which was recorded July 27, 1954, in book 2354 of Official Records, page 355; thence along the western and southern lines of said parcel as follows: South 70 30' East , 3LL .R7 feet; southerly on the arc of a curve to the right having a radius of 770 feet, an are distance of 215.0q feet; South 100481 15" West , 237.57 feet and South 79111'450 East, 10 feet to the western line of the County Road between Concord and Avon; thence South 10048815" West along said western line to the northern line of the 2 acre parcel of land distributed to Randolph Perry, et R1, in the Decree of Distribution, dated June 30 , 1941, recorded July ?, 19hl, in book 605 of Official Records, onFe h69; thence along the northern and western lines of said parcel (605 OR Z69) as follows: South x5014110" West, 299.35 feet; South 17047140" East 189.46 feet and South 22°53' East, 72.65 feet to an angle point in the exterior line of the nnrcel of land described in the deed from Josephine R. Honk, et a1 , to County of Contra Costa, dated Anril 11 , 1942, recorded May 11 , 1942, in bo-)k ';h3 of Official Records, Dane 15; thence along said exterior line South 660301 West, 617.10 feet and North 290071 -test, 954.83 feet to the point of beginning. Containing an area of 21.8 acres, more or less. a Buchanan Field(Pcl.5) Hooper Parcel 1B I A portion of the tract of land described in the deed from Joseph Silveira Williams, et ux, to C. A. Hooper and Comnany, a corpora- tion, dated October 1, 1Al2, and recorded October 1, 1912, in Volume 186 of Deeds at Dare 252, Contra Costa County Records; in the Rancho Monte Del Diablo, more particularly described as follows: i Beginning at a concrete monument at the most northerly corner of Parcel No. 1 Fourth in the Final Orderof Condemnation, dated July 27, 1954, and recorded July 27 , 1954, in Volume 2154 of Official Records at page 355; said point of beginning also being on the south line of a parcel of land described as Parcel Three in a deed from C. A. Hooper and Company to the Stflte of California, dated August 10, 1938, and recorded j December 30, 1938 , in Volume 489 of Official Records at pate 244; thence from said point of beginning along said south line (489 or 244) *North 660 421 00" East 24.45 feet; thence leaving said south line (489 or 244) South 660 321 00" East , 549.70 feet; thence South 230 28' 00" West 500.14 I feet to a point on the south line of said C. A. Hooper and Comnany tract i 1R6 D 252) from which point the southeast corner of said C. A. Hoover and Company tract URA D 252) bears South 750 301 00" East, 545.68 feet; thence westerly along said south line of C. A. Hooper and Comnany tract 186 D 252) to the easterly line of the right of way described in the deed from J. S. Manslebo, to Southern PReific Railroad Comnany, a corpora- tion, dated August 12, 1890 and recorded August 12, 1590 in Volume 60 of Deeds at nape 246; thence northerly along said eisterly line of said Railroad right of way (60 D 246) to the southerly line of said Pnrcelo No. 1 Fourth (2354 or 355); thence along said southerly line North 66 42' 00" East , 297.31 feet; thence Nor-h 230 191 00" West, 15.00 feet to said point of beginning. ContRininv an area of R. 5 acres, more or less. Buchanan Field (Pcl.14) Parcel 1C - Hooper All that certain niece or parcel of land situate, lying and being in the Rnne'no ?conte del Diablo, County of Contra Costa, State of California, more particularly described as follows: Beginning at a point in the easterly line of the 100 foot right r of way of the Southern Pacific Railroad Comnany, Sart Ramon Branch, said point of beginning being North 660 421 00" East , a distant of 67.82 feet and North 230 18' 00" West, a distant of 60.00 feet to the point of inter- section of the center line of said railroad (San Ramon Branch) with the center line of the Department of ?ublic Works of the State of California highway survey between one half mile west of Muir and six miles west of 213 Tuesday, March. 12, 1957 - continued Pittsburg, Roads IV-CC-106-C and IV-CC-75-B; said notnt of inter- section being at Engineer Station 139 plus 64.86 of said San Ramon B?°anch and at Engineer Station "C" 253 plus 24.19 of said Pu$lic Works survey; thence from said noint of beginning North 66 42' 00' East , along a line parallel with and 60 feet distant , northwesterly measured at right angles , from said center line of the Denq. rtment of Public Works Survey, a distant of 170.11 feet; thence North 660 32' 00" West , 207.42 feet more or less to the easterly line of said 100 foot railroad right of way (San Ramon Branch); thence southeasterly Along said easterly line of said right of way to the true noint of beginning. Containing an area of 0.27 acres more or less. Buchanan Field(Pel.3) Hoselton Parcel All that certaln real Droverty in the County of Contra Costa, State of California, described as follows: I Beginning it intersection of southerly line of California State i Highway leading from Pittsburg, to Richmond, (said State Highway being Department of Public storks Road IV C.C.-106-C) with westerly line of County RoAd leading from Avon to Concord (and being known as County Ropd C-32); said point of intersection and point of begin- ning being marked with a State Hlfhway concrete monument and being at Enrineering• Station 251+33.36 of said State Highway survey; and running thence southeasterly along connecting curve at said inter- section, on arc of curve to right with a radius of 50 feet (the chord of which bears South 560 43' 3q" East) a distance of 98.73 feet to another St Ate Fighway concrete monument on westerly line of said County Highway C-32; thence southerly and along westerly 4 line of said County Road on are of curve to right with radius of 13L2.47 feet (comoounding with last said curve) a distance of 233.17 feet; thence leaving said Ciunty Road South 660 42' West 256.42 feet; thence North 230 19' west 275 feet to southerly line of said California State Highway (which point is at Engineering Station 248+13.36 of said Highway Survey) and thence along souther- ly line of said Highway North 660 42' East 320 feet to point of beginning. Containing- 2.051 acres and being parcel of land southerly of said California State Highway and westerly of said County Road C-32 in what is known as Avon Ranch. j 3 XCEPTIuG THE—RE'R04: The parcel of land described in the deed from Thomas C. Hill, et =, to State of California, dated March 6, 1953, recorded June 5, 1953, In book 2137 of Official Records, pare 126, described as follows: R Beginning for reference at the southwesterly corner of that certain parcel of land described in the deed to Thomas C. Hill, et ux, recorded January 31, 1949, in book 1346 of Official Records, nage 232; thence along the property line common to the lands, now or formerly of Thomas C. Hill , et ux, and C. A. Hooper and Co. , a cor- poration, North 660 42' East 1p6.70 feet to the true Doint of com- mencement; thence North 70 30' West 204.09 feet; thence tanzent to the last mentioned course, along a curve to the left with a radius of 50 feet , through an angle of 1050 481 , a distance of 92. 33 feet to a noint distant South 230 la' East , 75.00 feet from Engineer' s Station 2504.07.52 on the "C' line of the Departm-nt of Public Works' Survey for the State HtFhwny In Contra. Costa County at the Avon Road intersection, Rond IV-CC-105-C; thence along a line parallel with and distant ?5.00 feet , at right angles, frog said C" line, South 660 42' Kest, 194.16 feet; thence North 230 18' West , 15.00 feet to the southeasterly line of the existing State Highway; thence along said southeasterly line North 660 42' East, 320.00 feet and tangent to the last mentioned course along a curve to the right with a radius of 50 feet, through an angle of 1130 08' 250 , a distance of 98.73 feet to a Doint of compound curvature; thence from a tangent which bears South 00 09' 35" East, along a curvy to the right with a radius of 13h2.47 feet , through an angle of 9 56' 57" , a distance of 233.12 feet to the abo,,,e mentioned common proDerty line; thence along said common property line South I66042' West 69.56 feet to the point of commencement. Containing 0.752 af an acre (32,773 square feet) , more or less, Including 0.052 of an acre (2,282 square feet) , more or less, 1n the existing nubile way. i In the Matter of Approval of Work Order. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director make the i:morovements listed: W/0 No.Road Name Estimnted Cost 4?50 Hampton Rood 4790 91,250 h W The foregoing order is passed by the unanimous vote of the Board j' members present. s 211 Tuesday, March 12, 1057, Continued - In the Matter of Study re need for emergency Hands, Storm Drain Main- tenance Districts Nos. 1 and 4 Ygnacio Valley and Rheem Creek) . Vice Chairman Goyak directed that the Auditor, District Engineer of Storm Drain Maintenance Districts Nos . 1 and 4, and the Supervisor of the area in which the districts are located study the necessity for emergency expenditure of funds at this time in said districts, and report to this Board within two weeks. 1: In the Matter of Agreement with Shell Oil Company for use of parking area. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that I. T. Goyak, Vice Chairman, is authorized to execute an accept- ance of agreement letter dated Larch 12, 1957, with reference to use of Shell Avenue Employees' parking area for a period of thirty to sixty days to store automotive units CY/ owned by Contra Costa County. The foregoing order is passed by the unanimous vote of the Board members present. RESOLUTICN OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIF O. IA, AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CCNTRA COSTA COUNTY SANITATION DISTRICT NO. 7A SELLING $300,000 PRINCIPAL A14OUNT OF CCNDS OF CON7?.A COSTA COUNTY SANITA- TICK DISTRICT NO. 7A FOR I1,TROVEMENT DISTRICT NO. 19 ISSUE OF 1957, SERIES A. WHEREAS, the Board of Supervisors of the County of Contra Costa, State of p California, as and constituting the Board of Directors of Contra Costa County Sani- tation District No. 7A, heretofore duly authorized the issuance of $300,000 principal amount of bonds of said District to be known as "Bonds of Contra Costa County Sani- tation District No. 7A for Improvement District No. 1, Issue of 1957, Series A". being part of an issue of $390,000 principal amount authorized at an election held in said Improvement District No. 1 on November 20, 1956) all dated April 1, 1957, and p e further duly authorized the sale of said bonds at public sale to the highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner t prescribed by said resolution and the following bid for said bonds was and is the only bid received by said Board of Supervisors, to wit: Net Interest Name of Bidder Cost to District Bank of America, N.T. & S.A. 195,771 AND WHEREAS, the said bid of Bank of America N.T. & S.A. is the highest and only bid for said bonds, considering the interest rates specified and the premium offered, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as and constituting the Board of Directors of Contra Costa County Sanitation District No. 7A, as follows: 1. Said bid of Bank of America N.T.& S.A., for $300,000 par value of said bonds shall be, and is hereSy`_ac_c_ep__t_e7 and the Treasurer of the County of Contra Costa is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Said par value thereof and a premium of $19 , together with accrued interest at the following rate(s) : Bond Numbers Interest Rate inclusive) Per Annum a Al to A42 5 A43, to A187 4 1/2% A188 to A300 4.30 Said bonds shall bear interest at the said rate(s) hereinabove set forth, payable annually the first year on April 1, 1958, and semi-annually thereafter on April 1 and October 1 in each year. 2. The County Clerk of the County of Contra Costa as and constituting the Clerk of the Board of Directors of said District, 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 rate(s) aforesaid. RESOLVED, FURTHER, that this resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED this 12th day of March, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, M F. NIELSEN, 1d. G. BUCHANAN, JOSEPH S. SILVA 215 , Tuesday, March 12, 1957 -- continued In the Matter of Appointment of new Citizens Airport Advisory Co=ittee. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following persons are appointed to serve as Citizens Airport Advisory Committee: Ray Johnson Gilbert Young Fred Anthon d A.D. Blalock Robert H. Filler, Jr. V. A. Fink The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Authorizing emergency expenditure for Storm Drain ?Maintenance Dis- trict No. 1. The Engineer of the Contra Costa County Flood Control and Water Conser- vation District having notified this Board that the septic drain field was dam- aged during excavation in the main drainage channel in Ygnacio Valley within StormDrainMaintenanceDistrictNo. 1; and as a result, an emergency exists; Now, 'THEREFORE, on motion of Supervisor Nielsen seconded by SupervisorSilva, IT IS BY THIS BOARD ORDERED that authorization is GRANTED to repair said damaged septic drain field at a cost of $300. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of authorizing emergency work for Storm Drain Maintenance District No. 4. The Engineer of the Contra Costa County Flood Control and Water Conser- vation District having notified this Board that because of a sewage problem in Storm Drain Maintenance District No. 4, an emergency exists; NOIR', TPMEFORE, on notion of Supervisor Nielsen, seconded by SupervisorBuchanan, IT IS BY THIS BURD RESOLVED that an emergency exists and IT IS BY THE BOARD ORDERED that said condition be corrected by repairing said lines at a cost of $500. present. The foregoing order is passed by the unanimous vote of the Board members In the Matter of Proposed withdrawal of territory from Zone Q, Contra Costa County Storm Drainage Dis- trict, and prorosed dissolution of said district. A petition having been filed with this Board requesting the dissolution of Zone 9, Contra Costa County Storm Drainage District, and hearing having beenfixedonsaidpetitionforApril9, 1957, at 10 a.m.; and A petition for withdrawal of territory from said Zone 9 having been circulated; On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS o/BY THE BOARD ORDERED that the Zone Advisory Board of said Zone 9 is requested to make a study of said proposals and to report back to this Board on or before April 9, 1957. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Appointing C. C. Rich, Chief ienEineer of Storm Drain 'Maintenance Districts. Good cause appearing therefor, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that C. C. Rich is appointed Chief Engineer of Storm Drain Maintenance Districts. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing PG&E to install additional lights on Industrial Road, Pittsburg. On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install two 4000 lumen street lights on Industrial Road in Pittsburg as indicated on map d Tuesday, March 12, 1957 -- Continued 1 dated March $, 1957, Prepared by Mr. G. N. Radford of Pacific Gas and Electric Company. The foregoing order is Passed by the unanimous vote of the Board members present. 1 In the Matter of Rescinding order of August 21, 1956, appointing Mr. D. J. Finlayson as Engineer for Stora, Drain Maintenance District Al and Stora Drain Maintenance District J4. This Board having on August 21, 1956, adopted an order appointing Mr. D. J. Finlayson as Engineer for Storm Drain :aintenance District No. 1 and Storm Drain Maintenance District No. 4; and Good cause appearing therefor; and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said order be and the j same is hereby RESCINDED, VACATED, AND SET ASIDE. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Rescinding order of February 26, 1957, 1 approving lease and option agreement with Coast Apparatus Incorporated for fire engine required by the Mt. Diablo County Fire Protection Dis- trict. i This Board having on February 26, 1957, approved a lease and option agree- ment dated February 26, 1957, between Coast Apparatus Incorporated and the County ofIContraCostaforafireenginerequiredbythehit. Diablo County Fire Protection District; and f Good cause appearing therefor; andon motion. of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said order is hereby a RESCINDED, VACATED, and SET ASIDE. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval 1 of lease and option agree- ment with Coast Apparatus Incorporated for fire en- gine required by Mt. Diablo County Fire Protection Dis- trict. Lease and option agreement dated February 26, 1957, between Coast Apparatus I Incorporated, hereinafter called "Lessor," and the County of Contra Costa, herein- after called "Lessee," wherein Lessor leases to Lessee the following described property: i One 1000 Gallon, Class A pumper as per specifications and bid dated February 19, 1957; i for the period of 12 months for which $4,000 is paid herewith; and Lessee is granted an irrevocable option to renew said lease for the period of 12 months for the rental of $5,963.999 said amount to be paid to Lessor in one equal payment; and an irre- vocable option to renew same for another 24 months -eriod for the rental of $11 927.98 the last named amount to be paid to Lessor in two equal annual payments of $5,913.99 each; is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said lease and option agreement be and the same is hereby APPROVED and Ivan T. Goyak, Vice Chairman, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. I i In the Matter of the Abate- ment of A Public Nuisance I on the Pronerty of A.M.Ellis. ORDER WHMEAS, the District Attorney and the Health Officer have reported to this BoArd thgt there is a public nuisance existing on the oroparty of Mrs. A. M. Ellis , and i WF?EREAS, this Boird set the matter for hearing on the 12th clay of March, j 1157, at 2:00 n.m. , and WHEREAS, at the said time and rel-ce 'Mrs. Ellis apoeRred with her attorney, John F. Ganong, and requested a continuance for two weeks to the 26th day of March, 1357 , at 2:00 n.m. , and WHEREAS, the District Attorney did not object to such continuance, t a Tuesday, -larch 12, 1 190 57 -- Continued 1 NOS! TH=.r.:rORr:3 IT IS ORD---R :D that the said matter be continued to the 26th day of lurch, 1957 at 2:00 p.m. A The foregoing order was made on the motion of :supervisor Buchanan, seconded by Supervisor Silra and adopted by the following vote of the Board: AYES: Supervisors - I. T. G. Yii& owi, F. NI.r LSLN, W. G. 3UGHANJii , J06aR S. SILVA NOES: Supervisors - DONE ABSENT: Supervisors - RAY S. TAYLOR And the Board adjourns to meet on Thursday, :March 24, 1957 at 9 a.m. Board Cham:)ers, hall of Records, Martinez, C Jifornia. hairman ATTEST: W. T. ? MSCH r enut)! Clerk BEFORE. THE BOA -iD OF SUP ;RVISORS THURSDAY , MARCH 14, 19571, THE BOARD YET IN REGULAR ADJOURNED SZSSION AT 9 A.M. IN THE BOARD CHAM3, Erc:i, HALL OF RECORDS, 14ARTIN6Z, CALI i-URNIA. FRI.-SENT: HONORABLE I. T. GOYAK, VICE CK IRMANJ PR63IDI W; SJr ERVIS0RS I4a F. 11I:.L6r:14130 G. BUCHANAN, JO66PH S. SILVA. ABSENT: SUP ERVISOR R.Y 5. TAYLOR SENT: T. P iN:*CH MINUTE'S ADOPTED TriI DIY ARL r' 14T%RED IA 'IOLM16 56 (ZONING)., PAGLS 449 and 450. And the Board takes recess to meet on Tuesday, March 19, 1957, at 9 a.m. , 3 in the Board Chambers, Hall of Records, Martinez, California. R K—irdan ATTEST: W. T. PAASCh, CLLRK Deputy Clerk C r G tip Y} r 218 BEFORE T& St-a D CP SUP:.RV1S CRS TWA 6- .%Y, MARCH 19, 1957 AT 9 A.M. IN THE B0,%RD C_ii:4sB:.:Rti, HALL OF Fi:.+.ORUS, VIARTlh:.1:, .ALIFOil.h1A; r R:E:EI T: :i•.'U,Rri31Z I. T. GOYAK, YiCE CHAIt IA d, ri It ING; SJP;-* V116ORS i=u L i I .L..::i, d. Gs Cilrii'c`ri i, tlr`+a.c'I1 :3. .:ILi t1; i E':T: 5Jl'::RVISC,t :t,.,Y :i. TZiY1#OR r R'ESEN'T: T. F AASCH , :L 1K. In the Natter of Authorizing attendance at meetings. On the recommendation of the County administrator, ind 4n motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE 30"D OftuLRED that the persons listed be and they are authorized to attend, at County expense, the following: Administrator: Systems & Procedures resigner Ralph Lindsey to Sixth Annual Systems & Procedures Conference in San Francisco on March 21; Auditor:assistant Auditor H. D. :unk and Systems Accountant Arthur Sturgis to Sixth Annual Systems and Procedures Conference in :pan rrancisco on K: rch 21; Public Works: ssistant I aterials & Testing En1-1gineer William Garrison to Triaxial Institute at Klamath :alis on :arch 18 and 19. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Report of County ,auditor filed March 19, 195" The County auditor having; filed with this Board on i-larch 19, 1957, his report of all claims and warrants allowed and paid boy 'iim; IT IS BY 50.%HD z lS 0 that said report be approved and placed on file in the office of the County Clcrk. IT IS BY ThE Ei0,,:t17 . <tJr::%SD that the exnendituriss contained therein be by the Clerk published at the time the proceedings of the Board of Supervisors are published. IT IS BY THE BO i iD ui DERE'D that the report of the County auditor containing the payroll items be by the County Clerk filed in is office, said report and all items therein to be open for public inspection. In the ?Matter of the Legisla- tive Program of the Board of Supervisors with Reference to Agricultural Legislation. RLZGLtlTICEN A. L. SEELLY, Agricultural Commissioner of the County of Contra Costa, appe-,rs before this Board and urges support against Senate Bill No. 520, which bill provides for state-wide eradication of Italian thistles. At the present time, Italian thistle infestation is very light thmuohout the county and no complaints regarding thistle infestation have been wade by the farmers to the agricultural Commissioner. One-third (1/3) of the cost of the proposed eradication program would be borne by the County of Contra Costa and said cost wo?1Id be extremely high. Good cause arpearing therefor, BE 17, RESOLiED by the Board of Supervisors of the County of Contra Costa, State of California, that the Legislative Delegation 219 Tuesday, March 19, ia57 -- Continued from Contra Costa County in Sacramento be urged to onooge the Dassage and adoption of Senate Bill No. 520. BE IT FURTH;R R=SOLED that certified conies of this Resolution be sent to each of the members of the Contra Costa County Legislative Delegation. PASSED AND A"OPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 19th day of March, 2957, by the following vote ,to wit: AYES: Members - I. T. GCYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Members - NCNE ABSENT: Members - RAY S. TAYLOR In the Matter of Affidavit of nublicaV on of Ordinance No. 1100. This BoRrd having heretofore adopted Ordinance No. 1100 and Affidavit of PubllcRtion of sRl d ordinance having been filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time Rnd in the manner required by law; NOW, THEREFORE. on motion of Sun-rvisor Buchanan, seconded by Supervisor d Silva, IT IS BY TREEBOARDORRDEFED 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 Mater of Appointment of Directors of San Miguel Estates County Wgter District. It Rnnears to this BoRrd from the Certificate of the County Clerk that no person has been nominated for each of the two positions for Director of the San Miguel Estates Co>>r_ty Yater District which were to have 'leen filled at the general water district election set for March 26, 1957; It furthQr anneRre to this Board from the Certificate of the Secretary of said water district that no petition as provided for in Section 30"15, 'dater Code, reouestinF that a general election be held for the election of directors, has been filed with or presented to the Board of Directors of said water district; NOW, TTIEFF-FORE, oursuant to Section 30827, Water Code, IT IS BY THIS BOARD ORDERED that D. W. Nicholson and R. J. Webster be raid They are hereby apnointed Directors of said San Miguel Estates County tater District for the term commencingMgrch26, 1957, and until the election Rnd qualification of their successors at the general water district election to be held within said district in the year 1961. The foregoing order is nRssed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL r '!IELSEHP W. G. BUCHMAN, JOSEPH S. SILVA. NOES: Supervisors - 11'1?rE ABSENT:Sunervisors - RAY S. TAYLOR In the Matter of Anoointment of Directors of Southwest Contra Costa County mater District. It anneare to this Board from the Certificate of the County Clerk that only nne person has been nomina'ed for each of the three positions for Director of the Southwest Contra Costa CountyWR-er District which were to have been filled 4 the generRl water distrirt election set for March 2A, 1957, as follows, to wit: Louis H. Martin Robert S. Proctor It further anneRrsltot riiaoWtkd from the Certificate of the Secretary of said water distrirt thRt no petition as provided for in Section 30815 , 'dater Code, requesting that a general election be held for the election of directors, has been filed with or presented to the Board of Directors of said water district; C NOW. THEREFORE, oursuRnt to Section 30817, Water Code, IT IS BY THIS BOARD ORDERED that Louis H. MRrtan, Robert S. Proctor, and Walter Wolffs be and they are hereby annointed Directors of said Southwest Contra Costa County Water District for the term commencing March 25, 1957, and until the election and oualifica tion of their successors at the generRl water district election to be held within said district in the year 1-161. The foreizoin€ order is *nosed by the following vote of the Board: APES: Sunervisors - I. T. GOYAK, MEL F. *1T7LSEN, W. G. BITCHANAIT, JOSEPH S. SILVA NOES:Sunervisors - NONE ABSENT: Sunrrvisors - RAY S. TAYLOR Tuesdav, March 19 , 1457 -- Continued In the Matter of Annointaent j of Directors of Saranap County Water District. It anoears to this Board from the Certificate of the County Clerk thgt only one person has been nominated for each of the three Dositions for Director of the Saranap County Wgter District wl,ich were to have been filled Rt the general water district election set for Mqrch 24, IQ-97, as follows, to wit: i Duncan Cameron Louis E. Otto Lester D. Tycer I It further apoegrs to this Board from the Certif1cq*v of the Secretary of said water district that no petition as nrovided for in Section 30515 , Water Code, reouesting that a general election be held for the election of directors, has bean filed with or nresented to the Boqrd of Directors of said water district; NOWI TRE31E'ORE, nursusnt to Section 30A17, Water Code, IT IS BY THIS BOARD ORDERED that Duncan Caneron, Louis E. Otto and Lester D. Tycer be and they are hereby annointed Directors of said Saranav County Mater District for the term commencing v March 26, 1957, and until the election and qualification of their successors at the general water district election to be held within said district in the year 1961. c The foregoing order is passed by the i'ollowinF vote of the Bo-rd: AYES:Sunervisore - I. T. GOYAK, AML F. "TIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Suoervisors - ?SONE ABSENT: Suoervisors - RAY S. TAYLOR i n the Matter of ADnointment of Directors of Oakley County Nater District. It appears to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the three positions s or Director of the Oakley County hater District which were to have be-n filled at the general water dis- trict election set for March 26, 1957, as follows, to-wit: Raymond Johnson Jesse J. Mello Blair F. Spires It further anoears to this Board from the Certificate of the Secretary of sola water district that no petition as vrovided for in Section 30515 , Wgter Code, requesting that a general election be held for the election of directors, has been filed with or presentee to the Board of Directors of said water district; NOW, THEREFORE, nursusnt to Section 30817, dater Code, IT IS BY THIS BOARD iORDERED that Rsymond Johnson, Jesse J. dello and Blair F. Shires be and they are heraby annointed Directors of sgid Oskley County Water District for the terra com- mencing Mqrch 26, 1957, and until the election and ounlificatton of their successors Rt the general water district election to be held within slid district in the year 1961. i The foregoing order is oRsased by the following vote of the Board: f AYES: Sunervisors - I. T. GOYAK, "REL F. NIELSEN, Y. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - 40 E ABSENT: Supervisors - RAY S. TAYLOR i In the Matter of Anoointment of Directors of Castle Rock Cnunty slater District. It annears to this Board from the Certificate of the County Clerk that only one person has been nominated for each of the two positions for Director of the Castle Rock County Water District which were to have been filled at the general water district election set for March 24, 1957, as follows, to wit: j Glenn E. Cunningham j R. F. Williams It further annears to this Board from the Certificqte of the Secretary of said water district that no netition ss provided for in Section 30815, Water Code, reouesting that s genergl ele^tinn 'e held for the election of directors, has been filed with or presented to the Board of Directors of said water district; NOW, THEREFORE, pursuant to Section IOR17, 'Nater Code, IT IS BY THE BOARD RDERED that Glenn E. Cunningham qnd R. F. Williams be and they are hereby appointed Directors of said Castle Rock County 'aster District for the term commencing March 2H, 1?57, and until the election and quslificgtinn of their successors at the generql water district election to be held within said district in the year 1961.U The foregoing orderis massed by the following vote of the Board: AYES: Sunervisors - T. T. GOYAK, MEL F. NTUSEN, W. G. R11CgANkr4, JOSEPH S. SILVA NOES: Sunervisors - MOVE i ABSENT:Supervisors - RAY S. TAYLOR i I 221 Tuesday, March 19, ? -c'' - - Continued In the *Satter of Authorizing correction of erroneous assessments.r The C^unty Asses-or having filed with this Board a recuest for authority to the Cnunty Auditor to correct the following erroneous assessments which anDear on the assessmznt roll for the fiscal year 1956-57, said correction having been consented to by the District Attorney: In volume 2h , Assessment #50111.8 , Paul C . and Barbara Tilton are assessed with 1.171 acres in Rancho Canada. del Ha-tbre Ath improve- ments erroneously as=eased at r4890. Portion of imorovements were not eomoleted and should not have begin assessed at full value. The correct assessed value of imnrovements is $A550. In Volume 11 , Assessment #102428 , Milton Meyer is assessed with the East portion of Prospe^t Avenue and Portion of Mancilla Avenue in Fourth Addition to Richmond, assessed value of land x'270. This Droperty was acquired by the State of California on September 21, 1955. Cancel takes, current and delinquent. ADD the following property to the Unsecured Personal Property .assessment Rol? for 1956-57. Code 801-Assessment No. 1677 Gerald Busk 1.6701 Creston Drive San Leandro,Ca?ifornia. Boat #2q J 356- Assessed valuation 9100 The foregoing order is nasFed by the unanimous vote of the Board members present. In the Matt?r of Annronr3a- tion Adjustments. On the recommendation of the County Administrator, and on motion of SuDarvisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDEPED that the following appropriation adjustments be and the same are AUTHORIZED: Coroner Aunronriation Decrease Increase 1 Table fi80 1 Slate and cork board I"70 Unappropriated Reserve General 10 Assessor Canit^1 outlay for: 12 Place Coat Racks in new Courthouse 1400 Desks (2-Tynewriters;2-Executive) 2 - Oak Tables 4 - C',;airs(2-Posture; 2-Swivel) 15- Side Chairs Unannrooriated Reserve 1400 Martinez Atministrat`_on Bldgs.-Grounds County Equipment 1330 Unannroortated Reserve 1q30 Probation Temporary Personnel 9400 UnaDnroDriated Reserve x400 Y County Garage Replacements - 1 Sedan 2868 Unannrooriated Reserve Generalnd 2R6R Administration Brentwood Justice Court Office Equip.203 Supervisory Dist.#5 Office Equip.$159 Supervisory Dist.#2 a x'41 Unanorooriated Reserve General t,85 Fund The foregoing order is passed by the unanimous vote of the Board members present. In the Mattar of Approving Ordinance No. 111h. Ordinance No. 11149 which rezones Pinole Area is oresented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY TIM BOARD ORDEVRE that said ordinance he, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTR:T ORDERED that a copy of said ordinance be published for the time and in the wanner required by law in Tri-City News, a. news- Daper of general circulation printed and nublished In the Ciunty of Contra Costa. K The foregoing order is onssed by the unanimous vote of the Board members nr-sent. Tuesd^y, March lq, "1957 -- Continued i In the Matter of Approving Ordinance No. 1112. Ordinance No. 1112, which rezones Pacheco Area is presented to this Board; and I i On motion of Suoervisor Buchman, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED.. IT IS BY Ting BOARD FURTHM7 0:RED th. At a cony of said ordinance be published for the time and in the manner reaiutred by 14w in Concord Transcript , a newspaper of general circulation printed and nubllshed In the County of Contra Costa. The foregoing order is oassed by the unanimous vote of the Board members r)resent. In the Matter of Satisfaction of lien, termination of ream- bureement agreement of Ella Alpe West. An instrument dnted March 19, 1957, which provides that for a valuable con- sideration had and received by the County of Contra Costa, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by Ella Mae West on May 4 , 1956, or granting of aid and assistance to said Ella Mae West are hereby sat- isfied, and all real and personal oronerty of said Ella Mae West is released from the said lien, and said referred-to reimbursement afire=ment is canceled and the agency created is terminated, is nr=sented to this Board; and On motion of Supervisor Buchanan, seconded by Sun-rvisor Silva, IT IS BY i THE BOARD ORDERED that said instrument be and the same is hereby APPROVED and I. T. i Goyak, "Mice Chairman of this Board, is authorized to execute said instrument on be- half of the County of Contra Costa. The foregoing order is sassed by the unanimous vote of the Board members present. f In the Matter of Approval of Licensing Agreement for grazing land at the County Prison Farm. i Licensing Agreement dated March 19, 1957, between the County and W. J. Morgan:, which provides thzt in consideration of the payment of Three Hundred Sixty-eight j Dollars (t168.00) by said W. J. Morgan, he is licensed to graze livestock on certain nortions of the Branch Jail nroaerty, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY i THE BOARD ORDERED that said Agreement be and the same is hereby AP?ROVED, and Vice Chairman Ivan T. Goyak is authorized to execute said agreement on behalf of the County. I The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Referring cony of Comolaint in Action No. 68307, FRANCELLA UPTON and BETTY JEAN CALWIAN vs. CITY OF ANTIOCH et al, to District Attorney. Copy of Complaint in Action No. 48307, Francella Upton and Betty Jean Callahan, vs. City of Antioch et al, having been served on W. T. Pansch, Clerk of J this Board , on March 1B, 1957; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY 1 TliE BOAFD ORDE7-ED that said copy of said comolaint be and the same is hereby REFERRFD to the District Attorney. The foregoing order is passed by the unanimous vote of the Board members present. In the Matt-r of the Alter- ing of the B,)undaries of the Central Centra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the District Board of the CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division f, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WMF EAS, said territory is not within any other Sa.nitart' District, is con- tiguous to said Sanitary District, and said Distri^t Board has determined that it is In the 'gest interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby. NOW, THEREFORE. BE IT ORDERED AS FOLLOWS: 1X23 ; Tuesday, March 1 ?, l-)r,? -- C,)ntinued That the boundaries of the CENTRAL C0 1ffRA COSTA SANITARY DISTRICT be and they hereby are altered by annexing thereto the hereinafter described territory, which territory in the County of Contra Costa, State of California, is hereby annexed to said District: ILO LAND A`MEXATION That parcel of land in the County of Contra, State of California described as follows: Begin-Ing at the northeastern corner of Tract 2094, as said Tract 2094 is designated on the map filed September P , 1955, in Volume 60 of Maps, at nage 37, in the office of the Recorder of said County; thence from said point of beginning southerly and westerly along the eastern and southern boundary of said Tract 2094 to the south- western corner of Lot 13 of said Trnet 2094; thence north 00 401 119" east, 45.14 feet along th? western line of said Lot 13; thence leaving- the western line of said Lot 13 north 780 52' 07" west , 160.?? feet; thence north A60 19' 45" west, 46.50 ffet; thence north 73 59' 45" west , 58.09 feet; thence north S9'08111" west , 299.46 feet; thence north 00 34' 30" east, 231.46 feet , the most western corn-r of Tract 2094 being also the southwestern corner of Lot 5 of said Tract 2094; thence northerly and easterly along the western and northern boundaries of said Trqct 2094 to the uoint of beginning. Containing an area of 15 acres more or less. BE IT FTIRTH:-M OP.D=ED A14D P;SOLVED that the County Clerk be and he hereby Is directed to file with the County Assessor of t%!is County and the Board of rcualization of the State of California, statements of this annexation together d with the description thereof and a nls;.t or mao thereof. The foregoing Resolution and Order was duly and regularly passed and adopted at a Regulpr Meeting of the Board of Suoervisors of Contra Cosa County this 19th day of March, 1957, by the following vote: AYES: Suvervisors - I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Sunervisors - RAY S. TAYLOR In the `•Iat*er of Altering Boundaries of the San Pablo Sanitary District. RESOLUTION RESOLVED, by the Board of Sunrrvisors of the County of Contra Costa, State of California, that WREPEAS, oroceedtn: s have been had by the Sanitary Bogrd of the San Pablo Sanitary District pursuant to Article 3, of Chanter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, oursuant to which said Sanitary Board has described the boundaries of certain territory and requested of tt'is Board thnt it be annexed to said District; And WHEREAS, it a°oears and this Board finds that it is for the best interests Of said District and the contiguous territory and the territory Dronosed to be annexed that said ter--tory be so annexed to said District; and WHEREAS, the territory Dronosed to be annexed is not within any other Sanitary Pistrict and is contiguous to the San Pablo Sanitary District; NOW, TFFEREFOEE, IT IS ORDS ED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are her-by altered by annexinF ther=to the her=-inafter described territory, which territory is her=by annexed to said District; and the boundaries of which territory so annexed are described as follows , to-wit: THOMAS P. MOODY ANNEXATION TO THE SAN PABLO S ANTTARY DI STRICT Lot 3P as delineated upon that certain mao entitled, "Man of NORTH-' RIC1'4O?ID11 , beina a portion of Lot 122 of the final partition of the San ?ablo Rancho, Contra Costa Count-, California. Filed Anril A, 1908 in Man Book 1, page IP in the office of the County Recorder of the County of Contra Costa, State of California, described as follows: Beginning it the southwest corner of Lot 3A , being a point on th6 boundary line of the San Pablo Sanitary District; thence North 10 47' 15" East 300 feet to the northwest corner of the said Lot 3R; thence South ?9° l2 45" East L'51 feet , orp or less , along the north line of Lot ?Q to the western Itne of Hillcrest Road, also being a point on the boundary line of the San ?ablo Sanitary District; thence South 100 45' West 300 feet, more or less , to the South line of Lo` 3A; thence North 790 12' 45" West along the south line of Lot 3Q , to the southwest corner thereof, the point of beginning. 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 19th day of Larch, 1357,by the following vote: Tuesday, March 19, 1157 -- Continued i I AYES: Suwrvisors - I. T. GOYAK, MEL F. NIELSEN, Y. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisore - NONE I ABSENT: Supervisors - RAY S. TAYLOR W. T. PAASCH County Clerk and Ex-Officio Clerk of a s the Board of SuDervisors of the County of Contra Costs, State of California i i I By f Deputy Clerk ADDroved: i Vice Ghalrman of BORT of Supervisors i In the Matter of Re-employment of James McMillan, Pharmacist, j at second step of salary range. At the reouest of the Director of the Richmond Health Center, and on the s recommendation of the Civil Service Commission; and On the motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOArD ORDERED that the re-employment of James McMillan at the second step of the salary ranFe for Pharmacist be and the same is hereby AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Re-employment t of Ruth Smith at fifth step of salary ranFe for Social worker. At the reouest of the Social Service DeDgrtment , and on the recommendation of the Civil Service Commission; and On notion of Sunervisor Nielsen, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that the re-employment of Ruth S-aith at the fifth sten of the salary range for Social porker be and the same is hereby AIITH`?RIZED. The foregoing order is passed by the unanimous vote of the Board members I present, s In the Matter of the Anoointment z of MEL NIELSEN as a Director of Joint Highway District NO-13 of the State of California. BE IT RESOL"ED that MEL NIELSEN, a member of the Board of Supervisors of the I County of Contra Costa, State of California, be and he is hereby chosen and appointed by the Board of Supervisors of the County of Contra Costa, State of California, as a member of the Board of Directors of Joint Righway District No. 13 of the State of California; and BE IT FURTHER R7SOL1W that Y. T. PAASCH, Clerk of this Board , nrenare and transmit certified copies of this resolution to the Board of Directors of Joint Highway District No. 13 of the State of California, and to the Board of Supervisors of the County of Alaneda, State of California. j In the Matter of Annroval of Work Order. On motion of Supervisor Buchanan, seconded by Sunervisor Nielsen, IT IS BY THE AOAI D ORDERED thgt the Public Yorks Director make the improvements listed: W/O No.Buchanan Field Estimated Cost 4?P9 Hangars and Administration 4500 Building site Dreparation 1 The foregoing order is oassed by the unanimous vote of the Board members present. In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city aDwoving the annexation of territory to said city, be placed on file: t i Tuesday, March 19, 1")S7 -- Continued Name of Ordinance Date Filed with City Number Secretary of State- Concord 371 March 13, 1957 The foregoing order is passed by the unanimous vote of the Board members oresent. In the Matter of Copy of Claim from Los Angeles County for care given resident of Contra Costa County. Cony of Claim in the amount of P106.40 against Contra Costa County for care given Mrs. Carmen L. Arguelles at the Los Angeles County General Hospital having been filed with the board of Supervisors: NOW, THS?-FORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS By THE BOARD OPDERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOMMENDATION. The foregoing order to passed by the unanimous vote of the Board members Dresent. In the Flatter of Cooy of Claim from Los Angeles County for care given resident of Contra P Costa County. Copy of Claim in the amount of $128.88 against Contra Costa County for care given Mrs. Reba Olvera and Baby at the Los Angeles County General Hospital having been filed with the Board of SuDervlsors: NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, -IT IS BY THE BO.AFD ORDEFED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR *-IS WRITTEN RECOMMENDATION. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Pronosed Annexation of Territory to Oakley County Fire Protection District of Contra Costa County. RESOLUTION WHEREAS it appears to the Board of Supervisors of the County of Contra Costa that the hereinafter described nroDerty recuires fire Drotect.ton and that said fire Drotection can best be obtained by including the hereinafter described property within the Oakley County Fire Protection District , NOW THEREFORE, the Board of Sunervisors fixed Tuesday, the 16th day of April , 1957 , Rt 10:00 o' clock a.m. in the Chambers of said Board of Supervisors In the Hal] of Records, City of 'Martinez, County of Contra Costa, State of California, As the time and place for the hearing on the matter of said DroDosed annexation; and the Clerk of the Board of Supervisors is directed to publish a notice of said time And glace of hearing once a week for two successive weeks in the DIABLO VALLEY NEWS, a newspaper of general circulation circulated in the territory Droposed to be annexed and most likely to give notice to the inhabitants of said territory. The proDerty hereinbefore referred to is particularly described as follows, to wit: All that real property situate in the County of Contra Costa, State of California, more p-rticularly described as follows: All of Section 5 and a portion of Section 4 Township One North, range 3 East, Mount Diablo Base and meridian, described as follows: Beginninc at the northwest corner of the said Section 5, being a point on the bound-ry line between the Brentwood County Fire Protection District and the Oakley County Fire Protection District; thence South along the west line of Section 5 of the r Southwest corner thereof; thence East along the south line of Section S And 4 to the southeaet corner of said Section 4; thence North along the east line of Section 4 to the east cuarter corner thereof,* thence West along the east-west mid- section line of Section 4 to the southwest line of the Atchison, Topeka and Santa ?e Railroad right of way; thence Northwesterly along the southwest line of the Atchison, Topeka and Santa Fe Railroad right of way to the east line of the said Seetion 5; thence North along the east line of Section 5 to its northeast corner; thence west along the north line of Section 5 to the northwest corner thereof, the point of beginning. Tuesday, ?larch 19, 1 157 -- Continued I PASSED AND ADOPTED by the Bo-%rd of Sun-rvisors of the County of Contra t Costa., State of California, this 19th day of March, 1957, by the following vote: t AYES: SuD-rvisors - I. T. GOY_4K, MEL F. NIELSEN, W. G. AUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NOHE ABSENT: Supervisors -- RAY S. TAYLOR I I In the Matter of Rescinding order adopted March 12, 1957, with reference to charges for mainten- ance furnished to County Emnloy- i ees, pursuant to provisions of Section IX, Subsection (D) , Ordinance 793, as amended. i This Board having on March 12, 1957, adopted a resolution with reference to charges for maintenance furnished to emoloyees of the County of Contra Costa; On the recommen?ation of the County Administrator, and on motion of Sunervisor Buchanan, s eennded by Suvervisor Silva, IT IS BY THE BOARD OFDERED that I said resolution of March 12, 1157, be and the same is hereby RESCINDED, VACATED, and SET ASIDE. t The foregoing order is nRssed by the unanimous vo'e of the Board members present. i I In the Matter of Excention to policy with reference to transnortxtion of persons in County custody. This Board having her-mtofore authorized an exceution to policy adouted by this Board on February 5, 1957, with reference to transportation of persons in j County custody, for the nurse at Juvenile Hall who transports infants to the County HosDitRl; and i Good cause nnnearing therefor; and on motion of Supervisor Nielsen, seconded j by Supervisor Silva, IT IS BY THE BOARD ORDERED that a further excention on behalf C of the Juvenile Hall is AUTHORIZED to the effe+-t that when both the county automobile assigned to the Institution and the nurse and her automobile are absent , any other county employee with an available automobile may use his or her car for transportation of children In custody in any emergency situation requiring immediate action. The foregoing order is oassed by the unanimous vo-e of the Board members present. In the Matter of Endorsement r of AB 947. WHEREAS, the Supervisors, Association of the State of California has sponsored AB 947 presently pendinc- before the State Legislature; and i 4 WHEREAS, said bill hps been endorsed by the County Treasurer of Contra Costa County; and Good cause aopeering therefor; BE IT RESCUED by the Board of Supervisors of the County of Contra Costa, State of California, that the Legislative Delegation from Contra Costa County in Sacremento be urged to adopt AB 947. i BE IT FURTHER RESOLVED that certified copies of this Resolution be sent to each of the members of the Contra Costa County Legislative Delegation. i PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 1'-th day of March, 1957, by the following vote.,i to wit: r AYES:Members - I. T. GGYAR, FEEL F. NIELSEN, W. G. BUCHANAN, 1 JOSEPH S. SI LVA. 1 i NOES:Members - NONE. ABSENT: Members - RAY S. TAYLOR. 3 In the Matter of Polioi y - Re- imbursement Procedures for 1 aid granted under General Assistance. On the recommendation of the Social Welfare Director, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that i Phe County policy on reimbursement procedures for aid granted under General Assist- ance as contained in the Social Service Department Manual of Policies and Procedures Section 471-2) be and the same is hereby APPROVED. I The foregoing order is passed by the unanimous vote of the Board members present. ii t I j k)Q7 t Tuesday, March. 19, 1957 -- Continued In the Matter of the Altering of the Boundaries of the Cen- tral Contra Costa Sanitary District. RESOLUTION ALTERING BOUNDARIES WHEREAS, proceedings have been taken by the District Board of the CENTRAL CONTRA COSTA SANITARY DISTRICT pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of Califo m ia, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory is not within any other Sanitary District, is con- tiguous to said Sanitary District, and said District Board has determined that it is in the beat interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby. NOW, THEREK RE, BE IT ORDERED AS FOLLOWS: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they hereby are altered by annexing thereto the Hereinafter described territory, which territory in the Counts of Contra Costa, State of California, is hereby annexed to said District: Those parcels of land in the County of Contra Costa, State of California, as described in the following sub-parcels: Sub-Parcel 1: Beginning at a point on the existing boundary of the Central Contra Cesta Sanitary District, at the southeastern corner of the parcel of land described in the deed to G. Giberti, recorded July 140 1910, in Volume 154 of Deeds of said County, at page 258, said point also being a point on the center line of Pleasant Hila. Road; thence southeasterly along said center line of Pleasant Hill Road, being along the existing boundary of said Sanitary District, to its intersection with the northeastern extension of the southeast.. ern line of the parcel of land described as Parcel Five of the deed to O. B. & G. Construction Company, Inc. recorded March 19, 19569 under Recorder's Serial No. 16749, in Volume 2728 of Official Records of said County, at page 392; thence in a generally southwesterly direction along said northeastern extension and the southeastern lines of Parcels Five, Six, and Seven of said C. B. & G. Construc- tion Company, Inc. deed (2728 O.R. 392) to the most southern corner of the parcel of land described in the deed to Contra Costa County, recorded July 26, 1956, under Recorder's Serial No. 47521, in Volume 2F14 of Official Records of said County, at page 406, thence northerly along the eastern line of said County parcel (2e.14 O.R. 406) to the northern line of said Parcel Seven (2728 O.R. 392) ; thence easterly along the northern line of Parcels Seven and Six of G. B. & G. Construction Company, Inc. deed (2728 O.R. 392) to the southwestern corner of Parcel Four of said 0. B. & G. Construc- tion Company, Inc. deed (2726 C.R. 392); thence northerly along the western lines of Parcels Four and Three of said 0. B. & G. Construction Company, Inc. deed (2728 G.A. 392) to the southern line of said Giber ti parcel (1% D 258), being the existing bound- ary of said Sanitary District; thence easterly along the southern line of said Giberti parcel (154 D 258) and the existing boundary of said Sanitary District to the point of beginning. Containing an area of 19 acres, more or less. Sub-Parcel 2: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the northeastern corner of the parcel of land described in the deed to Arthur H. Williams, at ux, recorded September 110 1951, under Recorder's Serial No, 43063, in Volume 1819 of Official Records of said County, at page 86; thence westerly along the northern line of said Williams parcel (1819-O.R. 86) to the northwestern corner thereof; thence southerly along the western line of said William ppreel (1819 O.R. 86) to the southern line of the parcel of land described in the deed to Ellis J. Matson, et ux, recorded July 30, 1942, under Recorder's Serial No. 21547, in volume 672 of official Records of said County, of page 409; thence westerly along the southern line of said Matson parcel (672 O.R. 4.09) to the southwestern corner thereof; thence northerly along the western line of said Matson parcel (672 O.R. 409) to the south- ern terminus of the County Aoad known as Cortsen Avenue; thence northerly along the arc of a curve to the right, being the western line of said Cortsen Avenue, to the northern line of the parcel of land described in the lead to Kaho Dailey, at ux, recorded October 8, 194.2, under Recorder's Serial No. 2F403, in Volume 628 of Official Records of said County, at page 443; thence westerly along the northern line of said Dailey parcel (628 O.R. 443) to the north- western corner thereof; thence in a generally southerly direction along the western boundary of said Dailey parcel (628 O.R. 443) to the southeastern corner of the parcel of land described in the Decree Terminating Homestead Interest to Charles R. Cortsen, re- corded Cctober 19, 1953, under Recorder's Serial Nc. 54493, in Vol- ume 2209 of Official Records of said County, at page 580; thence westerly along the soutnern line of said Cortsen parcel (2209 O.R. 560) and the southern line of the parcel of land described in the deed to Louise Cima, at al, recorded April 8, 1955, under Recorder's Serial No. 22185, in Volume 2512 of Official Records of said County at page 106, to the southwestern corner of said Cima parcel (2512 O.R. 106); thence northerly along the western line of said Cima par- cel (2512 O.R. 106) to the most northern corner of the parcel of Tuesday, March 19, 1957 -- Continued land described as Parcel One (b) in the Decree Re Termination of Life Estate of Ida A. Dukes to William Dukes, et al, recorded September 260 1955, under Recorder's Serial No. 58597, in Volume 2617 of Official Records of said County, at page 235; thence westerly along the northern line of said Dukes parcel (2617 O.R. 235) to the southeastern corner of the parcel of land described in the deed to Robert V. Thompson, et ux, recorded January 302, 1955, under Recorder's Serial No. 39b21, in Volume 2563 of Official Records of said County, at page 597; thence northerly and westerly along; the eastern and northern lines of said Thompson parcel (2563 O.R. 597) to the northwestern corner thereof; thence southerly along the western line of said Thompson parcel (2563 O .R. 597) to the northern line of said Parcel One (b) (2617 O .R. 235); thence westerly along the northern line of said Parcel One (b) (2617 O.R. 235) to the most western corner thereof; thence in a generally southerly direction along the western boundary of said Parcel One b) (2617 Q.R. 235) and the western boundary of Parcel One (a) of said Dukes deed (2617 0.1. 235) to the southwestern corner thereof; thence in a generally southerly direction along the eastern line i of the parcel of land described as Parcel One in thedeed to J. P. Mullen, et ux, recorded February li, 1949, under Recorder's Serial No. 5912, in Volume 1353 of Official Records of said County, at t page 100, to the southeastern corner thereof; thence in a generally I westerly direction along the southern boundary of said Parcel One 1353 O.R. 100) to the southeastern corner of the parcel of land i described in the deed to Antonia L. Hawks, et al, recorded December 17, 1943, under Recorder's Serial No. 26433, in Volume 761 of Official Records of said County, at page 360; thence in a generally j northerly direction along the eastern and northern boundaries of said Hawks parcel (761 O.R. 360) to the ePstern line of the County Road known as Reliez Valley Read; thence northerly along the east- ern line of said Reliez Valley Road to the southern line of the County Road known as Grayson Road; thence easterly along the south- ern line of said Grayson Road to the efstern line of the parcel of land described in the deed to Johnson Clark, et ux, recorded Janu- ary 31, 1955, under Recorder's Serial No. 6321, in Volume 2467 of Official Records of said County, at page 180; thence southerly along the eastern line of said Clark parcel (2467 O.R. 180) to the southwestern corner of the parcel of land described in the deed to Nary S. O'Conner, recorded July 15, 1953, under Recorder 's Serial No. 37532, in Volume 2160 of Official Records of said County, at page 511; thence in a generally easterly direction along the south- ern bounaary of said O'Conner parcel (2160 C.R. 511) to the south- eastern corner thereof; thence in a generally northerly direction along the eastern boundary of said O'Conner parcel (2160 O.R. 511) to the most southern corner of the parcel of land described in the deed to Rollins Fairbanks, et ux, recorded July 13, 1951, in Vol- ume 1792 of Official Records of said County, at page 330; thence in a generally northeasterly direction along the southeastern bound- ary of said Fairbanks parcel (1792 O.R. 330) and the southeastern i boundary of the parcel of land described in the deed to Harlan H. Lewis, et ux, recorded May 199 1941, under Recorder's Serial No. i 107F3, in Volume 603 of Official Records of said County, at page 109, to the southern line of said Grayson Road; thence in a gen- erAlly easterly direction alone: the southern line of said Gray- son Road to its intersection with the western line of the parcel of land described in the deed to Charles B. Benson, et ux, recorded Sepptember 4, 1946, under Recorder's Serial No. 32634, in Volume 828 of Official Records of said County, at page 427; thence south- erly along the western line of said Benson parcel (828 O.R. 427) to the southwestern corner thereof; thence easterly along the southern line of said Benson parcel (V28 O.H. 427) and the south- ern line of the parcel of land described in the deed to Louis G. Holley, et ux, recorded May 15, 1946, under Recorder 's Serial No. 1614.', in Volume r41 of Official Records of said County, at page 11, to the southePstern corner of said Holley parcel 041 O .R. 11) ; thence northerly along the eastern line of said Holley parcel (841 O.R. 11) to the southern line of said Grayson Road; thence easterly along the southern line of said Grayson xoad to the eastern line of the parcel of land described as Parcel Two in the deed to John Henry Scaglione, et ux, recorded September 22, 1952, under Recorder's Serial No. 42413, in Volume 1994 of Cfficial Records of said County, at page 5?5; thence southerly along the eastern line of said Parcel Two (1994 O.R. 57'-•) to the eastern line of Parcel One of said Scag- lion deed (1994 C.R. 575) ; thence southerly and westerly along the i eastern and southern lines of said Parcel G ne (1954 G.R. 575) to the e western line of the parcel of land described in the deed to Martin P. Burasterc, recorded :'arch 29, 1955, under Recorderts Serial No. 19740, in Volume 2505 of Official Records of said County, at page 241 ; thence southerly aleng the western line of said Burastero parcel (2505 O.R. 244) to the southwestern corner thereof; thence r easterly along the southern line of said Burantero parcel (2505 O.R. 24.4) to the southeastern corner thereof; thence northerly 41ong the eastern line of said Burestero parcel (2505 O.R. 244) to the southern line of the parcel of land described in the deed to Thomas Allen Smith, et ux, recorded August 2e, 1942, under Recorder 's Serial No. 241=2, in Volume 673 of Official Records of said County, at page 45=; tnence easterly along the southern line of said Smith parcel (0?3 O.R. 455) to the western line of said Cortsen Avenue; thence northerly alone the western line of said Cortsen Avenue to its intersection with the eastern extension of the southern line of the parcel of land described in the deed to the Pleasant Hill Park Recreation and Parkway District, recorded October 20, 1954, under Recorder's Serial ho. !4666, in Volume 2402 of Official Records of said County, at page 562; thence westerly along said eastern exten- sion and the southern line of said Pleasant Hill Park parcel (2402 O.R. 5b2) to the southwestern corner thereof; thence northerly along 229 Tuesday, March 19, 197 -- Continued the western line of said Pleasant Hill Park parcel (2402 O.R. 562) to the center line of said Grayson Road, also being a point on said Sanitary District boundary; thence following said Sanitary District ooundary easterly along the center line of said Grayson Road to the northeFstern corner of the parcel of land described in the deed to Grace B. Defoe, recorded October 29, 1952, under Recorder 's Serial No. 5686V, in Volume 2409 of Official Records of said County, at Page 85; thence southerly along the eastern line of said Dafoe par- cel (2409 O.R. 85) and the eastern line of said Matson parcel (672 O.R. 409) to the point of beginning. Containing an area of 191 acres, more or less. Sub-Parcel 6: Beginninz rt a point on the existing ooundary of the Central Contra Costa Sanitary District, sPid point being the most eastern corner of the parcel of land described in the deed to Marchant De- velcpment Company, recorded June 21, 1954, under Recorder's Serial No. 30907, in Volume 2335 of Official Records of said County, at page 373; thence from said point of beginning, following said Sani- tary District boundary, northwesterly along the northeastern line of said Development Company parcel (2335 O.R. 373) to the most northern corner tnereof; thence in a generally southwesterly direc- tion along the northwestern boundary of said Development Company parcel (2335 O.R. 373) to the southwestern boundary of the parcel of land described in the deed to Will ivandt, recorded June 24, 1931, under Reccrder's Serial Nc. 7265 in Volume 284 of Official Records of said County, at page ?2; thence in a generally northwesterly direction along said Southwestern boundary of said Quandt parcel 284 C. R. 72) to the center line of Pleasant Hill Road; thence northeasterly along said center line of Pleasant Hill Road to its intersection with the western extension of the northern line of said Quandt parcel (284 O.R. 72) ; thence leaving said Sanitary District boundary easterly along said western extension and northern line of said .;uandt parcel (284 Q.R. 72) ; to the northwestern corner of the parcel of land descrioed as Parcel One in the deed to Melvin F. Fertedo, recorded June 11, 1952 , under Recorder's Serial No, 29131, in Volume 2330 of Official Records of said County, at page 330; thence scu therly along the western line of said Parcel One 2330 O.R. 330) to the southwestern corner thereof; thence south- westerly along the center line of the 40 foot right of way as de- scribed in Parcel Two of said Fertado deed (2330 O.R. 330) , more couLmonly known as King Road; thence southwesterly along the center line of said King Road to its intersection with the center line of Quandt Road; thence southwesterly in a direct line to the point of beginning. Containing an area of 30 acres, more or less. Sub Parcel 7: Beginning on the southeast line of the 245 acre parcel of land described in the Deed from Y. C. Kendrick to Syndicate water Company, dated February 1, 1906, and recorded February 6, 1906, in Volume 115 of Deeds, at nage 567, at the southwestern line of the County Road, known as Grinds Highway, fo:merly San Pablo Creek Highway, being the 50 feet in width strip of land described as Parcel Two in the Deed from East Bay ,4ater Company to County of Contra Costa, dated Septem- ber 3, 1920, end recorded September 13, 1920, in Volume 270 of Deeds, at page 32, said point also being r point on the northwestern line of the Central Contra Costa Sanitary District, thence from said point of beginning northwesterly along the southwestern line of said Orinda Highway (370 D. 32), to its intersection with the southwestern exten- sion of the northwestern line of the County Road known as Bear Creek Rood; thence in s general northeasterly direction along said south- western extension and the northwestern line of said Bear Creek Road 1082 feet more or less to a point on a curve to the left having a radius of 140 feet, the center of which bears north 120 171 44" west from said point; thence south 12. 17t 44" east, 25 feet to a point on the center line of said Bear Creek Road; thence leaving said center lire south 69' c7t 32" east, 87.56 feet; thence south 29' Ol' 3211 east, 90.87 feet; thence south 36' 14' 03" east, 262.50 feet; thence south 45• 22' 14" east, 137.76 feet; thence south 8° 52' 54" west, 134.47 feet; thence south b5. 411 58" west, 93.83 feet; thence north 69' 221 19" west, 167.51 feet; thence south 15. 57' 53" west, 4 ..68 feet; thence south 5F• 371 21" east, 101.40 feet ; thence south 65' 31' 43" enst, 224.41 feet; thence south 27° 521 24" west, 173.16 feet; thence south 25* 471 10" east, 204.66 feet; thence north 78° 12t 17" east, 103.47 feet; thence south 48. 551 45" east, 244.27 feet; thence south 81' 031 12" east, 84.57 feet; thence south 280 12' 50" east, 10F.50 feet to the southeast line of said 245 acre parcel (115 D. 567) ; thence south 53• 481 4t " west, along said southeast line, 861 feet morecr less to the point of beginning. Containing an area of 35 acres, more or less. Sub-Parcel 8: Beginning at a point on the existing aoundary of the Central Contra Costa Sanitary District, said point being on the center line of Miner Rond at the southwestern corner of Lot 18, as shown on the map entitled, "Fairway Acres, Contra Costa County, California,"' filed on September lt, 1928, in the office of the Recorder of said County, in Map Book 20, at pale [76; thence from said point of be- ginning westerly in a direct line to the point of intersection of Tuesday, March 19, 19'7 -- Continued the western line of said Miner Road with the southwestern line of Oak Arbor Road, as shown on said map of "Fairway Acres;" thence in a generally northwesterly direction along the south- western line of said Oak Arbor Road to the southeastern line of Haciendas Road; thence southwesterly along said southeastern line of said Haciendas Road to the most northern corner of the parcel of land as described in Parcel Two of the deed to Fred- erick Leroy Anderson, recorded October 4, 1955, under Recorder's Serial No. 60389, in Volume 2622 of Official Records of said County, at page 306; thence southeasterly along. the northeastern boundary of said Parcel Two (2622 O.R. 306) to the northwestern line of Parcel One of said Anderson deed (2622 O.R. 306) ; thence northeasterly along said northwestern line of said Parcel One 2622 C.R. 306) to the most northern corner thereof; thence south- easterly along the northeFstern boundary of said Parcel One (2622 O.R. 306) to the most eestern corner thereof; thence southwesterly along the southeastern boundary of said Parcel One (2622 O.R. 306) to the most southern corner thereof; thence in a generally north- western direction along the southwestern boundary of said Parcel One (2622 O.R. 306) to the most western corner thereof; thence northeasterly along the northwestern boundary of said Parcel One 2622 O.R. 306) to the most southern corner of said Parcel Two 2622 O.R. 306) ; thence northwesterly along the southwestern bound- ary of said Parcel Two (2622 O.R. 306) to the southeastern line of said Haciendas Road; thence westerly, northerly and northeasterly around the southern terminus and along the northwestern line of said Haciendas Road to its intersection with the northern boundary of Lot 9 of said "Fairway Acres;" thence easterly along the north- ern bounaary of said Lot 9 and its eastern extension to its inter- section with thenortheastern line of said Oak Arbor Road; thence in a generally southeasterly direction along said northeastern line of said Oak Arbor Road to the western line of the parcel of land de- scribed in the deed to Wilder D. Brill, et ux, recorded April 16, 1953, under Recorder's Serial too. 19037, in Volume 2106 of Official i Records of said County, at page 129, being a point on said Sanitary District boundary; thence southerly along the western line of said Brill parcel (2106 O.R. 129), being along said Sanitary District boundary, to the center line of said Oak Arbor Road; thence south- easterly along the center line of said Oak Arbor Road, being along said Sanitary District boundary, to the point or beginning. Containing An area of 3 acres, more or less. Sub-Parcel 9: Beginning at the most northern corner of the parcel of land described as Parcel Four in the deed to North American Title Guaranty CorporPtion, recorded August 2, 1955, under Recorder's Serial No. 464P9, in Volume 25F3 of Official Records at said County, at page 29, said point also being a point on the existing boundary of the Central Contra Costa Sanitary District and the southwestern line of the State Highway between Walnut Creek and Danville; thence from said point of beginning southwesterly along the northwestern line of said Parcel Four (25P3 C.R. 29) and along the southwestern erten- cion of said northwestern line to its intersection with the north- eastern line of Pexcel One of said North American Title deed (2583 O.R. 29), also being a point on the southwestern line of the South- ern Pacific Railroad Ri ;ht of play; thence northwesterly along the northeastern line of said Parcel One (2583 U.R. 29) and along the northeastern line of the parcel of land described in the deed to North American Title Guaranty Corporation, recorded August 2, 1955, under Recorder's Serial 46488, in Vclume 2583 of Official Records of said County, at page 27, to the most northern corner of said North American Title parcel (2583 C.R. 27) ; thence southwesterly along the northwestern line of said North American Title parcel 25£3 O.R. 27) to the most eastern corner of the parcel of land described as Parcel One in the deed to North American Title Guaranty Corporation, recorded Cctober 28, 1955, under Recorder's Serial No. 66114, in Volume 2639 of Cfficial Records of said County, at page 26; thence northwesterly along the northeastern line of said Parcel f One (2639 O.R. 26) to the most northern corner thereof; thence southwesterly along the northwestern line of said Parcel One (2639 O.R. 26) to the mos western corner thereof; thence southeasterly along the southwestern line of said Parcel One (2639 O.R. 26) to the northwestern line of said North American Title parcel (2583 O.R. 27) ; thence southwesterly alone the northwestern line of said North American Title parcel (2583 O.R. 27) and along the northwestern line i of Parcel Three of said North AmericanTitle deed (2639 C.R. 26) and along the northwestersi line of the parcel of land described in the deed to North American Title GuarPnty Corporation, recorded October I 289 1955, under Recorder 's Serial No. 66115, in Volume 21.)39 of Official Records of said County, at page 2F, to the most western corner of said North American Title parcel (2639 O.R. 2F) ; thence southeasterly along the southwestern line of said North American Title Parcel 2639 C.R. 2F) and aloin: the southwestern lines of Parcels One and Two of said Ncrth American Title Deed (2:5 3 O.R. 29) to the most southern corner of said Parcel Two (2583 G.R. 29) ; thence in a gen- eraily northeasterly direction along the southeastern boundaries of Parcels Two and Cne of said Korth American Title deed 12583 O.R. 29) to the most eastern corner of said Parcel One (2563 O.R. 29) ; thence northwesterly along the northeastern line of said Parcel One (2583 O.R. 29) to its intersection with the southwestern emtension of the southeastern line of said Parcel Four (2583 O.R. 29) ; thence north- easterly along said southwestern extension and the southeastern line of said Parcel Four (2583 C.3. 29) to the most eastern corner there- of, being a point on the existing boundary of said Sanitary District; 231 Tuesday, March 19, 1957 -- Continued thence northwesterly along the northeastern line of said Parcel Four 2583 O.R. 29) also being along the existing boundary of said Sani- tary District to the point of bep4nning. Containing an area of 22 acres, more or less. Sub-Parcel 10: Beginning at P point on the existing boundary of the Central Contra Costa Sanitary District, said point being at the intersec- tion of the northeastern line of the State Highway between Walnut Creek and Danville, with the southeastern line of the parcel of land in the deed to F. W. McGah, at ux, recorded November 10, 1955s under Recorder's Serial No. 68898, in Volume 2647 of Official Records of said County, at page 8; thence from said point of beginning north- easterly along the southeastern line of said McGah parcel (2647 O.R. 8) and alorkr% the southeastern lines of the parcels of land described in the deeds to John J. Menges, at ux, one recorded August 27, 1945, under Recorder's Serial Nc. 20405, in Volume 822 of Official Records of said County, at Page 96 and the other recorded October 9, 19460 under Recorder's Serial No. 3P426, in Volume 956 of Official Records of said County, at page 158, to the most eastern corner of said Menges parcel (956 C.R. 158) ; thence northwesterly along the north- eastern line of said Lenges parcel (956 O.R. 158) to the most north- ern corner thereof; thence southwesterly along the northwestern lines of said Menges parcels (956 O.R. 158) and (822 C .R. 96) and the north- western line of said McGah parcel (2647 O.R. 8) to the northeastern line of said State Highway; thence southeasterly along the northeast- ern line of said State Highway, also being along said Sanitary Dis- trict boundary, to the point of beginning. Containing an area of 1.6 acres, more or less. Sub-Parcel 12: Beginning at a point on the existing boundary of the Central Contra Costa County Sanitary District, at the most northern corner of Lot 1, as shown on the map entitled "Ridgewood Acres, Contra Costa County, California," filed on March le, 1947, in the office of the County Recorder of said County in Book 33 of Maps, at page 9; thence from said point of beginning southeasterly and southwesterly along the northeastern and southeastern lines of said Lot 1 to the most southern corner thereof; thence northwesterly and northeasterly along the southwestern and northwestern lines of said Lot 1 to the point of beginning. Containing an area of 0.5 acres, mcreor less. Sub-Parcel 13: Beginning at P point on the existing joundery of the Central Contra Costa Sanitary Dis:ri ct, said point being the most northern corner of the parcel of land described as Parcel Four in the deed to Alden A. Jones, at ux, recorded September 14, 1942, under Re- corder's Serial No. 25677, in Volume 604 of Gffic ial Records of said County, at page 492, also being a point on the southwestern line of State Highway No. 21 between ,ialnut Creek and Danville; thence from said point of beginning southwesterly along the northwestern line of said Parcel Four (604 O.R. 492) to the northeastern line of the Southern Pacific Railroad Right of Way; thence southeasterly along the northeastern line of said railroad Right of 'Wr,.y to the southeast- ern line of said Parcel Four (604 O.R. 492) ; thence northeasterly along the southeastern line of said Parcel Four (604 G.R. 492) to the most southern corner of the parcel of land described in the deed to H. S. Raven, at Fl, recorded January 14, 1878, in Volume 34 of Deeds of said County, at page 501; thence northwesterly along the southwestern line of said Rvven parcel (34 D. 501) to the most west- ern corner thereof; thence northeasterly ¢long the northwestern line of said Raven parcel (34 D. 501) to the southeastn line of said State Highway No. 21; thence northwesterly along the southeastern lime of said State Highway Ko. 21, oeing alon-; the existing boundary of said Sanitary District, to the point of beginning. Containin`.7 an area of 21.23 acres, more or less. Sub-Parcel 15: Beginnirw at a point on the existing bounlary of the Central Contra Costa Sanitary J' strfct, said point being the point of inter- section cf the southwestern line of the State Highway between Wal- nut Creek and Danville with the northwestern line of the parcel of 1Pnd described as Pprcel Two in the deed to W. Lloyd Matthews, at ux, recorded July 3, 1947, under Recorder's Serial No. 26341, in Volume 1095 of Cfficial Records of said County, at page 150; thence from said point of ueginning in a general southwesterly direction along the northwestern lines of Parcel Two and Parcel One of said Matthews deed (1095 C.R. 150) to the northeastern line of the Southern Pacific Railroad Right of way (San Ramon Branch) ; thence southeasterly along the northeastern line of said Southern Pacific Railroad to the most southern corner of the parcel of land described in the deed to Lloyd d. Matthews, at ux, recorded June 7, 1951, under Recorder's Serial WL . 27374, in Volume 1774, of Official Records of said County, at page 285; thence northeasterly along the southeastern line of said Matthews parcel (1774 C.R. 2F- ) and the southeastern lines of Parcels One and Three as described in the deed to W. Lloyd Matthews, at ux, recorded June 17, 1952, under Recorder's Serial No. Tuesday, March 19, 1957 -- Continued 26399, in Volume 1947 of Official Records of said County, at page 386, to the moss eastern corner of said Parcel Three (1947 O.R. 386) ; thence northwesterly along, the northeastern line of said Parcel Three (1947 O.R. 3F6) to the southe*,stern line of Parcel Two of said Matthews deed (1947 C.R. 3F6) ; thence northeasterly along the southeastern line of said Parcel Two (1947 O.R. 386) to the southwestern line of said State Highway; thence southeast- erly alon" the southwestern line of said State Highway to its in- tersection with the southwestern extension of the northwestern line of the parcel of land described in the deed to the State of Cali- fornia, recorded August 30, 195-, under Recorder's Serial No. 52991, in Volume 2601 of Official Records of said County, at page 207; thence northeasterly along said southwestern extension and E the nortnwestern line of said State nareal (2601 O.R. 207) to the most northern corner thereof; thence southeasterly along the northeastern line of said State parcel (2601 C .R. 207) to the eastern line of the parcel of land described in the deed to Herman 14yer, at ux, recorded September 30, 1955, under Recorder's Serial No. 5Q0 in Volume 2621 of Official Records of said County, at page 20e; thence northerly along the eastern line of said Meyer parcel (2621 C.R. 20F) and the eastern line of the parcel of land described as Parcel Two in the Conveyance of Interest in the estate of Kate Henry to Ypry Henry, recorded January 2„ 1947, under Re- corder's Serial N:). 3-F1, in Volume 858 of Gfficial Records of said County, at page 107, to the most northern corner of said Parcel Two j FKF O.R. 107) ; thence northeasterly along the southeastern line of Parcel One of said Conveyance (F58 O.R. 107) to the most northern j corner thereof; thence southwesterly along the northwestern line of said Parcel One (858 O.R. 107) to the northern line of the County Road known as Green Valley Road; thence westerly along the northern line of said Green Malley Road to the most eastern corner of the parcel of land described in the deed to R=ymond E. Henry, at al, recorded April 15, 1946, under Recorder's Serial No. 12118, in Volume 904 of Official Records of said County, at page 274; thence northwesterly along the northeastern line of said Henry parcel (904 O.R. 274) to the most northern corner thereof; thence southwesterly 1 along the northwestern line of said Henry parcel (904 O.R. 274) and the southwestern extension of said northwestern line to the south- western line of said State Highway; thence southeasterly along said southwestern line of the State Highway to the point of beginning. i Containing an area of 5 acres, more or less. j Sub-Parcel 16: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point bein•; the intersection of the northeastern line of the State Highway oetween Danville and Wglnut Creek with the northwestern line of the parcel of land de- scribed to the deed to North American Title Guaranty Corporation, recorded January '17, 1955, under Recorder's Serial Nc. 3031, in Vol- ume 245e of Official Records of said County, at page 108; thence j northepsterly along the northwestern line of said North American parcel (2458 C.R. 108) to the center line of San Ramon Creek; thence in a generally southeasterly direction along the center line of San Ramon Creek also je;ng along the northeastern line of said North American parcel (2458 O.R. 108) to the most northern corner of the parcel of land described in the deed to James R. Ulrich, at ux, recorded June 5, 1935, under Recorder's Serial No. 5188, in Volume 386 of Official Reccrds of said County, at page 480; thence south- easterly along the northeastern boundary of said Ulrich parcel (386 O.R. 4n0) to the most eastern corner thereof; thence in a generally southwesterly direction along the southeastern line of said Ulrich f parcel (386 O.R. 480) to the northeastern line of said State High- way; thence northwesterly alon- the northeastern line of said State k Highway, being along said SFnitary District boundary to the point of beginning. 4 Containing an area of 18 acres, more or less. Sub-Parcel 17: Beginnin:,- at the most southern corner of the parcel of land described in the deed to Edgar P. Sawyer, recorded October 15, 1954, under Recorder's Serial No. 53807, in Volume 2399 of Official Records of said County, at pate 197; thence from said point of beginning i northeasterly along the southeastern line of said Swyer parcel 2399 O.R. 197)9 to the most western corner of the parcel of land described as Parcel Two in the deed to V. B. Likins, at al, recorded February 28, 1956, under Recorderts Serial No. 12265, in Volume 2715 jof Official Records of said County, at page 545; thence southeasterly along the southwestern line of said Parcel Two (2715 O.R. 545) to the most southern corner thereof; thence northeasterly along the southeastern line of said parcel Two (2715 O.R. 545) to its inter- section with the southwester line of the Southern Pacific Railroad right of way; thence Southeasterly along the southwestern line of j said Southern Pacific Railroad right of way to its intersection with the northwestern line of Del Amigo Road; thence northeasterly along the northwestern line of said Del Amigo Road to the southwestern line of the State Highway No. 21 between Danville and Walnut Creek; thence northwesterly along, said southwestern line of said State High- way, also being along the existing boundary of the Central Contra Costa Sanitary District, to its intersection with the southwestern j extension of the southeastern line of the parcel of land described j in the deed to Clifford Leech Sr. , at ux, recorded June 21, 1955, under Recorder's Serial No. 37713, in Volume 25,57 of Official Records i I 233 Tuesday, March 19, 1957 _- Continued of said County, at page 517; thence northeasterly along said southwestern line of said Leech parcel (2557 O.R. 517) to the most eastern corner of said Leech parcel (2557 O.R. 517); thence northwesterly and southwesterly along the northeastern and north- western lines of said Leech parcel (2557 O.R. 517) to the north- eastern line of said State Highway; thence northwesterly along the northeastern line of said State Highway, also being along said Sanitary District boundary, to the -most southern corner of the parcel of land described as Parcel Two in the deed to Edgar P. Sawyer, recorded August 24, 1954, under Recorder 's Serial No. 43218, in Volume 2369 of Official Records of said County, at page 180; thence north 55. 36' 34" east along the southeastern lines of Par- cel Two and One of said Sawyer deed (2369 O.R. 180) to the most eastern corner of Parcel One of said Sawyer deed (2369 O.R. 189); thence in a generally northwesterly direction along the northeast- ern line of said Parcel One (2369 0. R. 180) to the most northern corner thereof; thence southwesterly along the northwestern line of said Parcel One (2369 C.R. 160) to the northeastern line of said State Highway; thence northwesterly along the northeastern line of said State Hi.:hway, also being along said Sanitary District boundary, to its intersection with the northeastern extension of a northwestern line of the parcel of land described in the deed to Blanche Clinton R ickman, recorded January 11, 1929, under Recorder's Serial No. 40F, in Volume 144 of Official Records of said County, a: page 462; thence in a generally southwesterly direction along said northeastern extension and the northwestern line of said Rick- man parcel (144 O.R. 462) to the most western corner thereof; thence southwesterly in a direct line to the most northern corner of said Sawyer parcel (2399 O.R. 197) ; thence in a generally southwesterly direction along the northwestern boundary of said Sawyer parcel 2399 O.R. 197) to the point of beginning. Contn ining an area of 90 acres, more or less. Sub-Parcel le: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District at the intersection of the north- eastern line of the State Hig1way No. 21 between Danville and Wal- nut Creek with the southeastern line of Lot 6, as said lot is shown on the map entitled "La Vista P-rk, a Subdivision of a portion of the Rancho San Ramon," which map was filed in the office of the Re- corder of Contra Costa County, State of California, on May 8, 19129 in Volume 7 of Maps, at p"ge 15F; thence from said point of beginning northwesterly along the northeastern line of said State Highway No. 21, also L)eing along said Sanitary District boundary to the south- western boundary of Lot 6; thence lea:ing said State Highway No. 21 in a generally northwesterly direction along the southwestern bound- ary of said Lot 6 and the western boundary of Lot 4 of said La Vista Prrk to the northwestern corner of said Lot 4; thence easterly along the northern line of said Lot 4 and the eastern extension of said northern line tc the eastern line of the County Road known as La Gonda Way; thence southerly along the eastern line of said La Gonda Way to the northern line of the parcel of land described in the deed to Joseph L. BlQ g, et ux, recorded August 12, 1955, under Recorder's Serial No. 4;326, in Volume 2590 of official Records of said County, at page 572; thence easterly along the northern line of said Blagg parcel (2590 C.R. 572), to the northeastern corner thereof; thence southerly along the eastern line of said Blagg parcel (2590 O.R. 572) to the southeastern corner thereof; thence westerly along the south- ern line of said Blagg parcel (2590 O.R. 572) to the eastern line of said La Gonda 'day; thence southeasterly along said eastern line of La Gonda Way to the southern ooundary of the parcel of land described in the deed to Donald E. Shapland, et ux, recorded October 28, 1954, under Recorder's Serial No. 56639, in Volume 2,08 of Official Records of said County, at page 2r7; thence in a generally easterly direction alon ; the southern boundary of said Shapland parcel (2408 O.R. 287) to the most. southern corner thereof, being a point on the northwest- ern line of Lot 7 of said La Vista Park; thence northeasterly along the northwes::ern line of said Lot 7 to the most northern corner there- of; thence southerly along the eastern lines of Lots 7 and 8 of said La Vista Park to the most southern corner of said Lot 8; thence northwesterly along the southwestern line of spid Lot 8 to the north- eastern line of said State Highway No. 21; thence northwesterly along the northeastern line of said State Highway No. 21, being along said Soni tRry District boundrry, to the point of beginning. Containing an area of 29 acres, more or less. Sub-Parcel 22: Beginning at the southe-stern corner of the parcel of land described in the deed to John M. Harvey, et ux, recorded August 15, 19515, under Recorder's Serial No. 49644, in Volume 2591 of Official Records cf said County, at page 510, said southeastern corner also being a point on the existing boundary of the Central Contra Costa Sanitary District; thence from said point of beginning, following said Sanit-ry D_strict boundary, westerly along the south- ern line of said Harvey parcel (2591 O .R. 510) to the northern line of Ramona Road; thence westerly along the northern line of said Ramona Road to the western line of said Harvey parcel (2591 O.R. 510) thence northerly along the western line of said Harvey parcel (2591 G.R. 510) to the northwestern corner thereof; thence leaving said Snnitery District boundary easterly along the northern line of said Harvey parcel (2591 C.R. 510) to the northeastern corner thereof; thence southerly along the eastern line of said Harvey parcel (2591 Tuesday, March 19, 1957 -- Continued O.R. 510) to the point of beginning. i Conta inin; an area of 2.45 acres, more or less. i Sub-Parcel 25: Beginning at a point on the existin:. boundary of the Central Contra Costa Sanitary Dis--riot, said point being the point of inter- section of the eastern line of State Highway No. 21, between Danville and San Ramon, with the northern line of Oak Court, as shown on the map entitled "Danville Gardens, Contra Costa County, California," which map was filed in the office of the Recorder of said County, on October 23, 1946, in Volume 31 of Haps, at page 26; thence from said point of beginning in a generally easterly direction along the northern line of srid Ork Court tc the most western corner of Lot 71 of said Dan A lle Gardens; thence northeasterly along the north- western line of said Lot 71 to the most northern corner thereof; thence southeasterly along the northeRstern line of said Lot 71 to the most eastern corner thereof; thence southwesterly along the southeastern line of said Lot 71 rnd southwestern extension of said southeastern line to the southern line of said Cek Court; thence in a generally westerly direction along said southern line of Oak Court to the eastern line of said State Highway No. 21; thence northerly Plon said eastern line of State Highway No. 21, also being along said Sanitary District boundary, to the point of beginning.r Containing an area of 1 acre, more or less. i Sub-Parcel 26: Beginning at a point on the existing ooundpry of the Central y Contra Costa Sanitary District, said point being at the intersec- tion of the western line of State Highway No. 21 between Danville and San Ramon with the southeastern line of the parcel of land de- scribed in the deed to Virgil Bozarth, recorded August 18, 1955" i under Recorder's Serial No. 5'0302, in Volume 2543 of Official Records of said County, at pa-7e 439; thence from said point of be- ginning southerly along the western line of said State Highway No, 21 to the northern terminus of the western line of the 50 foot Right of Way more commonly known as Podva Read; thence southerly along the western line of said Podva Road to the southern line of the parcel of lend described in the Decree Terr:inating Joint Tenancy to Mary D. Cabral, recorded November 1, 1954, under Recorder's Serial No. 57238, in Volume 2410 of Official Records of said County, at page 109, thence westerl Along the southern boundary of said Cabral parcel 24.10 O.R. 109' to the most southern corner thereof; thence northerly alcor, the western line of said Cabral parcel (2410 O.R. 109) to the southern line of the parcel of land described in the Decree Quieting Title to High E. Pynn, recorded Cctober 4, 1934, under Recorder's Serial No. 020, in Volume 37E of Official Records of said County, at page 19• thence westerly along the southern line of said Pynn per cel (376 O.R. 19) to the southwestern corner thereof; thence a along the exterior line of the parcel of land described in the Decree Quieting Title to H. F. Knox, et ux, recorded November 16, 1948, under Recorder 's Serial No. 45001, in Volume 1324 of Official Records of said County, at page 3r4 as follows: North 0. 15' west, 77.30 feet; thence north 11. 57' west, 2.70 feett thence south 53' 34' 28" west, 149.64 feet; thence north 49. 031 30" west, 8.00feet; thence south 54. 39' west, 113.34 feet; thence north 83• Olt west, 153.00 feet; thence, leaving said Knox parcel (1324 O.R. 3 4) exterior line, south F* 36' west, 68.55 feet; thence south 8;• 241 east, 244.49 feet; thence er:sterly along the are of a curve to the left with a radius of 270 feet, tangent to ?n st said course, througia central angle of 34. 031 30", an arc distance of 28.88 feet; thence south e* 36' west, 209.07 feet; thence south 38. 20' east, 114.96 feet; thence south 29• 10' east, 498 feet, more or less, to the southern line of said Podva Road; thence easterly and notherly along the southern and eastern lines of said Podva Road to the southern line of the parcel of land described as Parcel One in the deed to i the Northern California Congregational Conference, recorded October 5, 1955, under Recorder's Serial No. 60716, in Volume 2623 of Official Records of said County, at page 320; thence easterly along the southern line of said Parcel Cine (2623 O.R. 320) to the western line of said State Highway No. 21; thence northerly along the west- ern line of said State Highway No. 21 to the northern line of Par- eel Two of said Convregational deed (2623 O.R. 320); thence westerly along the northern line of said Parcel Two (2623 O.R. 320) to the eastern line of said Podva Road- thence northerly and easterly along the eastern and southern lines of said Podva Road to the western line of said State Highway No. 21; thence northerly along the western line of said State Highway No. 21 to the northern line of the parcel of land described in the deed to the California and Nevada District of the Lutheran Church-Missouri Synod, a Corpora- tion, recorded May 2, 1955, under Recorder's Serial No, 26740, in i Volume 2"24 of Official Records of said County, at page 561; thence j westerly along the northern line of said Lutheran Church parcel 2524 O.R. 561) to the northwestern corner thereof; thence south- erly alon7 the western line of said Lutheran Church parcel (2524 O,R. 561) to the northern line of said Podva Road; thence westerly j and northerly alonz the northern and eastern lines of said Podva j Road to the southweastern line of said State Highway No. 21; thence northerly in a direct line to the intersection of the eastern line of seid State HiEbway No. 21 with the northern line of the parcel of land described in the deed to Helen dandy Deardorff, recorded October 30, 1935, under Recorder's Serial Nc. 11204, in Volume 371 of Official Records of said County, at page 382; thence northerly I i 235, " Tuesday, March 19, 1957 -- Continued along the eastern line of said State Highway No. 21 to its inter- section with the northeastern extension of the southeastern line of said Bozarth parcel (2543 O.R. 439), being a point on said Sani- tary District boundary; thence southwesterly along said northeastern extension and the southeastern line of said Bozarth parcel (2543 O.R. 439), being aloe;.; said Sanitary District boundary, to the point of beginning. Containing an area of 26 acres, more or less. Sub-Parcel 27: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, at the southwestern corner of the parcel of land described in the deed to Mayne B. Freels, et ux, recorded September 10, 194e, under Recorder's Serial No. 34421, in Volume 1292 of Cffi cial Records of said County, at page 239; thence from said point of beginning. northerly and easterly along the west- ern and northern lines of said Freels parcel (1292 O.R. 239) to the northeastern corner thereof; thence southerly along the eastern line of said Freels parcel (1292 C .H. 239) to the southeastern corner thereof, also being a point on said Sanitary District boundary; thence westerly along the southern line of said Freels parcel (1292 O.R. 239) , being along; said Sanitary District boundary, to the point of beginning. Conteining zn area of 1.75 acres, more or less. Sub-Parcel 26: Beginning at a point on the existing aoundary of the Central Contra Costa Sanitary District, at the southwestern corner of the parcel of land described in the deed to Jack W. Lytle, et ux, re- corded February 39 1948, under Recorder'4 genal No. 4475, in Vol- ume 1170 of Official Records of said County, at page 157, thence from said point of beginning northerly and easterly along the west- ern and northern lines of said Lytle parcel (1170 G.R. 157), being along said Sana tart' District boundsry, to a point on the northwest- ern line of the parcel of land described in the deed to East Bay Municipal Utility District, dated November 30, 1925 and recorded December 22, 1925, in Volume 13 of Official Records of said County, at page 461; thence southwesterly along the northwestern line of said Utility District parcel (13 G.R. 461) to the southeastern corner of said Lytle parcel (1170 O.R. 157) to the point of beginning. Cont^ininr an area of 1.43 acres, more or less. BE IT FURTHEi ORDEiLD AND Rs SOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equaliza- tion of the State of California, statements of this annexation together with the description thereof and a plat or map thereof. The foregoing Resclut ion and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa County this 19th day of March, 1957, by the following vote: AYES:SUPERVISORS: I. T. GOYAK, MEL F. NIELSEN, .1. G. BUCHANAN, JGSEPH S. SILVA NOES:SU PER VI SCR S: NC NE ABSENT: SUPFWISCRS: RAY S. TAYLOR In the Matter of Authorizing County Administrator to com- municate With owners of low level tunnel near Orinda, and owners of sand caves in Clayton area. On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRDE.RED that County Administrator Teeter be and he is authorized to communi- cate with the owners of the abandoned low level tunnel and owners of sand caves in the Clayton area, calling to their attention the fact that the tunnel and the caves consti- tute a hazard to children who may be playing in the area, and urging said owners to take means of adequately warning the public. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Operation of the Sheriff's Department, Contra Costa County.RESOLUTION REQUESTING INVESTIGATION AND RECOMMENDATION FROM GRAND JURY WHEREAS, differences of opinion on several basic matters of management and administration Within the Sheriff's Department have existed 'between this Board and the Sheriff for several months; and WHEREAS, numerous discussions of these differences by the Board with the Sheriff have failed to produce harmony; and Tuesday, March 19, 1957 -- Continued WHEREAS, this has caused citizens of Contra Costa County to become concerned about the possible inefficiency of operation within their County Government; and it appears to this Board that the reasons underlying the several areas of disagreement existing should be explored to the end that reasons for the disagreement may be dis- covered and understood, and bases of understanding and cooperation developed in the public interest; and WHEREAS, the Grand Jury, selected from among the Leading citizens of the County, seems best qualified to assist in the prompt solution of the problems mentioned, to the end that public confidence in sound County Government Will not be damaged; NCW, THEREFORF, BE IT RESCLVED that the Grand Jury be and it is hereby re- quested to investigate these several areas of disagreement and to report to this Board the causes therefor, together with recommednations for improvement of the situa- tion; and The Grand Jury is further requested to pay particular attention to reported low morple of employees working within the Sheriffts Department. i The foregoing resolution was adopted by the following vote of the Board: j AYES:Supervisors - I. T. GCYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors _ NONE I ABSENT: Supervisors - RAY S. TAYLOR . 1 In the Matter of Directing Publi- Ication of Notice of Intention to Purchase Real Property from George W. Cervenka (Required for Mt. View Fire Protection District, Station Site, to be Constructed in Alhambra Valley) .RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of jCalifornia, intends to purchase from George W. Cervenka the real property described in the following notice, at n purchase price of Three Thousand, Seven Hundred Fifty Dollars ($3,750), for the purpose of constructing thereon a fire station for Mt. View IFire Protection District; and i WHEREAS, it appears to this Board that the sum of Three Thousand, Seven Hundred Fifty Dollars 03,750) is a fair and reasonable price for said property; j NOW, THEREFORE, BE IT RESOD that this Board does hereby set Tuesday, the 123rd day of April, 1957, at 10:00 a.m.. of said day, in the Chambers of the Board of Supervisors in the Hrll of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the purchase of the real property described lin said notice. BE IT FURTH'1!R RESOLVED that the Clerk of the Board of Supervisors be and he its hereby directed to cause to be published in the DIABLO BEACON for three weeks immedi- lately preceding the date set for hearing the following notice: NOTICE OF INTENTION TO PURCHASE REAL PRG PERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 19th day of ASarch, 1957, in regular meeting, declared its intention to i purchase for the County of Contra Costa, the following described real property: i All that real property situate in the County of j Contra Costa, State of California, described as fol- lows: ol- lows: Portion of the RanchO Canada del Hambre, South- ern Part, described as follows: Beginning in the center line of Reliez Valley Road at the northwest line of the 1.6 acre parcel of land described in the deed from Stanley K. Cowell, et ux, to Harvey T. Western, at ux, recorded Septem- ber 1, 1948 in Volume 12<9 of official Records, at j page 561; thence from said point of beginning along 1 said center line as follows: South 64. 261 west, 70.60 feet, and south E9` 391 west, lF8.5 feet, thence leaving said center line South 2° 52, 15" West, 20.03 feet to a point on the southerly line of the aforesaid Reliez Valley Road; thence leaving said southerly line South 34* 59' 57" East, 215.74 feet to a point on the northwest line of said 1.b acre parcel of land distant thereon south 33' 36, west, 244,.80 feet from the point of beginning; 1 thence north 33' 36, east, along said northwest line, 2 5.FO feet to the point of beginning. EXCEPTING THEREFROM: The interest conveyed to Contra Costa County by deed from F. C. Stow, at ux, E dated September 10, 1930 and recorded October 9, 1930 In Volume 246 of official etecords, at page 403. Containing a net area, exclusive of road of 0.5 acre, more or ass. Tuesday, March 19, 1957 -- Continued i s NOTICE IS HERFBY FURTHER GIVEN that it is proposed to purchase paid property from George W. Cervenka; and that the purchase price of said property is to be the sum of Three Thousand, Seven Hundred Fifty Dollars ($3,750); that Tuesday, the 23rd day of April, 1957, j at 10:00 a.m. of said day, in the Chambers of the Board of Super- visors, Hall of Records, Martinez, California, has been fixed as the time and place when said Board of Supervisors will meet to con- summate said purchase. i Dated this 19th day of March, 1957• C W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California, i By M. A. SM ITH Deputy. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 19th day of March, 1957, by the following vote, to wit: r AYES:Supervisors - I. T. GOYAK, MEL F. NIELSEN, W. G. BUC HANAN, JOSEPH S. SILVA. E NOES:Supervisors - NONE. i ABSENT: Supervisors - RAY S. TAYLOR In the Matter of Ordinance that would regulate certain i food handling establishments.i Recommendations for revision of a draft of an ordinance that would regulate food handling establishments are presented to the Board of Supervisors; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY 1 THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance that d will include the material presented by the County Health Department which is recommended for inclusion in this proposed ordinance; and That the District Attorney also include provision for inspection of roadside stands where fruit and vegetables are sold. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Opposition of Association for the Pro- gress and Improvement of Contra Costa County to certain Assem- bly and Senate bills.I On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOLRD ORDERED that copy of resolution adopted by the Association for the Progress and Improvement of Contra Costa County and in which opposition to Planning Bills introduced in the State Legislature to provide for a Regional Planning Organization is expressed, BE AND THE SAME IS HEREBY REFERRED to the Director of Planning and to Deputy District Attorney 11'alker for their recommendation.i The foregoing order is passed by the unanimous vote of the Board members present. And the Bogrd takes recess to meet on Tuesday, March 26 , 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. t E JL ha.irm=t ATTEST: E W. T. PAASCH, CLERK By Deputy Clerk i i i 1 f G BEFORE THE BOARD OF SUPERVISORS TUESDAY, ARCH 26, 1957 THE BOARD NET I'I REGULAR SESSION AT 9A. M. I'": THE BCA! D CHA'4PERS, HALL OF RECORDS, XARTIN:Z, CALIFORNIA; PRESENT: HONORABLE I. T. GOYAK, VICE CHADMA--l. PRESIDTHG; SL•PERVISORS NEL F. 'J1r_LSZ":, W. G. BUCHA`IAN, %'0SEPH S. SILVA; ABSE-14T: SI PERP SOR RAY S. TAYLOR PRESENT: W. T. PA„wCu., CLERK. In the Matter of Cancellation of County tax Liens. The State of California having requester the cancellation of the 1956-57 County tax liens which show on the records as unsaid on certain property acquired by the State !'or highway nu.noses; and The County Auditor having verified the transfer of title to the State, and having recuested authnrization to cancel the unpaid 1156-57 County tax liens on the property hereinafter described; and said reouest having been anoroved by the District Attorney; On motion of Sun=rvisor Vielsen, seconded by Supervisor Silva., IT IS BY THE 1 BOARD ORDERED that the Count;; Auditor is authorized to cancel the unsaid 1954-57 County tax lien on the following described property as requested: 1956-57 Assm't No. Syndicate Business Blocks Por Lots 9,10,11 & 12 and all of Lot 13,B1k."F" 146001 All Por Lots 1,2,38,37 Blk."F" 146002 " Richmond Annex Por Loos 39, & 40 Blk.49 151480 " Lots 24 & 25 B1k.62 151697 " Lots 30 & 31 B1k.62 151690 " Lots 16,17&13 Blk.91 152284 Por Lot 22 B1k.111 155419 " Lot 23 B1k.111 155420 " Bay Addition to Town of Crockett Lot 1 Blk.2 408705 All Del Ham. bre Terrace Por Lot 44 912006 All 912007 Del Hambro Terrace Lot 17 172052 Por Pringle Addition Lots 23,24,25&26 Blk.1 17272 " 17272 " Pringle Addition Lot 1 B1k.2 172726 " Town of Valona Lots 1,2&3 B1k.J 40626 All 409264 " Vine Hill Gardens,Unit#1 Lot 1 902101 " Vine Hill Gardens,Unit#2 Lot 59 902781 n n Lot 62 9027A4 " it Lot 63 902785 " Goodman Tract Por Lot 26 916063 Por Pyr Lot 28 916070 " Descrintive Parcel 405001 " 405042 " The foregoing order is sassed by the unanimous vote of the Board members present. In the *Satter of Cancellation of County tax Lien. The Walnut Creek School District having requested the cancellation of the unpaid 1956-57 County 'Lax lien which shows on the records as unpaid on certain property acquired by the District; and The County Auditor having verified the transfer of title to the District , and having requested quthorizatinn to cancel the unpaid 1956-57 County tax lien on the property hereinafter described; and said reouest having been approved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unox;Ad 1956-57 County tax lien on the following; described property as requested: 1956-57 Assm' t No. Walnut Park Lot 32 175237 All The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of County tax Liens. The County of Contra Costa having requested the cancellation of the 1956-57 County tax lien which shows on the records as unnRld on certain oronerty acquired by the County for highway nurnoses; -ind The County Auditor having verified the transfer of title to the County, a.nd having requested authorization to cancel the .,npaid 1956--57 County tax lien on the property hereinafter described; and said request having been annroved by the District Attorney; On motion of Sun=rvisor Nielsen, seconded by Suoervisor Silva, IT IS BY THE 239 f Tuesday, March 26, Continued BOARD ORDMED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax lien on the following described nronerty as requested: 1956-57 Assessment No. Geary Court Tract Por Lot 1 635289 Por The foregoing order is passed by the unanimous vote of the Board members present. In the ?h`at'er of Cancellation of County t-c Lien. The Orinda Unirn School District hazing requested the cancellation of the unsaid 1*)56-57 County tnx lien which shows on the records as unna.id on certain proper- ty acquired by the District; and The County Auditor having verified the tr=ansfer of title to the District, and having requested authorization to cancel the unpaid 1956-57 County tax lien on the aropert; hereinafter described; and said request hay.nR been apnroved by the District Attorney; On motion of Supervisor Nielsen, seco^ded by Superrisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax lien on the follovir„g described property as requested: 1956-57 Assessment No. Ro Laguna de Los Palos Caloradas: 665590 Por Lots 164,165,193,194,195 202,203,204,230 &231 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing correction of delinquent erroneous assessment. The Count; Assessor having filed with this Board a recuest for authority to the County Auditor to correct the following delinquent erroneous assessment which appears on the assessa-nt roll for the fiscal year 1955-56, said correction having been consented to by th4 District Attorney; On motion of Supervisor '!lelsen, seconded by Suoarvisor Silva., IT IS BY THE BOARD OP.DMED that t'-.e County Auditor correct said delinquent erroneous assessment as follows: The first installment of taxes in the amount of 962.42 was paid No:-ember 22, 1955 on Lot 6 Block ?2 City of Pittsburg, Assessment No. 92477, Sale No. 377. On December 12, 1955 the second installment of taxes in the amount of $62.42 was oaid and was inadvertently apolied to the first installment creating a duplicate nayment on the first. This oayment was deposited in the duplicate payment fund for 1955-56. Therefore, all penalties and costs are cancelled and the $62.42 Is transferred from the duplicate payment fund to payment of the second installment of 1955-56 taxes. The foregoing =der is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Payment of Claims for Hosoltal Care of Residents of Centra Costa County On the Recommendation of the Social Service Director, IT TS BY THE BOALRD ORDERED thgt the County Auditor is authorized to draw warrants in the amounts shown in f Avor :f the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of Los Angeles for the care if Bobbie Lou and Baby Santos, 5' 5.62. The foregoing order is passed by the unanimous vote of the Board members Dresent. In the Matter of CoDy of Claim from San Diego County for care Riven resident of Contra Costa County. Cooy of Clai.:. in the amount of $73.59 against Contra Costa County for care Y given Ruth Darlene £rassfield at the San Diego County General Hospital having been filed with the Bof rd of Supervisors: NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, 14' IS BY THE BCAFX ORDE7-ZD that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRE^..TCR FOR HIS WRIT'=EN RECOMMENDATION. The foregoing order is Dassed by the unanimous rote of the Board members present. Tuesday, March 2F, 1157 -- Continued In the Matter of Request from Gregory Gardens ImDrovement Club that Healt=h and o-elfare Laws be Enforced in Area. On motion of Supervisor Silva, seconded by Supervisor "Nielsen, IT IS BY THE BOARD OPDERED that the coamnunicat1"-n from Gregory Gardens Improvement Club in which attention is called to inadequate garbage disposal at a number of homes in the Gregory Gardens area, is referrer to the Public :health Department; and Said Department is d direct=ed to investigate the matter. The foregoing order is i4ssed by the unanimous vote of the Board members rresent. I In the Matter of AnDronriation j Adjustments. t On the recommendatlon of the County Administrator$ and on motion of Supervisor Nielsen, seconded by Siio-rvisor Silva, IT IS BY THE BCA.RD ORDERED that the following ax}nrooria;tion ad 1ustments be and the same are AUTHORIZED: a Justine Court #1 Anoronriation Decrease Increase Temnorary and Seasonal Salary 175.00 Caoltal Outlay desk lamas It4g.40 1 Unannropriated Reserve General Fund $127.00 Justice Court #9a Brentwood Capital Outlay Desks & Chairs 13.00 Files 17.00 Unappropriated Reserve General Fund *30.00 Judicial District II Special Expense 00.00 Service 40.00 Hampton Park Grounds Improvements 1,250.00 Secondary Road Maintenance S112ro.00 Unaonronriatec Reserve General Fund$1,250.00 $1 ,250.00 Public Works Denaxrtment Secondary Road Maintenance 200000.00 Seconiary Road Construction 20,000.00 Supplies 150.00 i Capital Outlay I Sand Volume ftnRratus 0150.00 I Awricultura2 Commissioner Use of County Eculoment 2,000.00 UnaaiDoronrlAted Reserve 2,000.00 rotor Police Services 1,000.00 Inventory Expendable Suonlies 1,500.00 j UnaDDropriaated Reserve General Fund $500.00 I The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Ordering the j District Attorney to Proceed with the Abatement of a Public j Nuisance on Lot 18, Bancroft Orchard Tract,RESOLUTION WHEREAS, this Board of Supervisors has from time to time since 1951, and prior thereto, received complaints about the condition of the premises owned by Mrs. A. M. Ellis on Lot 110., Bancroft Orchard Tr=pct, and WHEREAS, rencaxted efforts have been made to get the owner of the vroperty, Mrs. A. 21. Ellis, to clean uo the premises and keep theca maintained in an orderly i manner, and WHG" ZEAS, such ef`'orts have repeatedly failed and the premises are again In an unclean, unsa;itary and unhealthful condition, NOW TH RT Z-FORE, R: IT F_SOL:'ED that this Board finds and declares that the 4 said Dremises are a Dublic nuisance. BE IT FURTH=R RESOLVED that the District Attorney be And he is hereby 1 ^irec-cd to take such action as may be necessary in such court or courts as may be E exnedient for the nurnose of obtaining abatement of the said public nuisance. The foregoing resolution was made on the motion of Sunervisor Buchanan, i seconded by Supervisor Silva and adopted by the following vote of the Board: I 1 i i Tuesday, larch 2 1?5' -- C ntinued 11,241 A'S'S: Sup=rvisors - X- EL F. `TTELSEN, W. G. BUCHANAN, JOSS.?H S. SILVA NOES: Supervisors - TVAN T. GOYAK ASSENT: Supervisors - RAY S. TAYLOR In the Matter of Endorsement of Assembly Bill SOC and Senata Bill 400, Regular Legislative Session:, 1157. PESOLUTION WHEREAS, the raoidly growing County of Contra Costa is faced with an ever increasing demand for the installation of traf"ic control services, particularly In the unincornorated areas of the County; NOW, THEF EFORE, BE IT PF- SOLVED that the legislative representatives of the County be , and they are hereby, reouested to lead their support to the successful attainment of increased nersonncl Dro.ided for in budgetary increases for the California Highway Patrol , was orovided in Assembly Bill 500 and Senate Bill 400. BE IT FUFAH:— t RESOLVED that the Clerk of this Board be, and he is hereby, d directed to cause certified conies of this resolution to be transmitted forthwith to Go-.ernor Goodwin J. Knight , Senator George biller, Jr. , Assemblyman S. C. Master- son and Assemblyman Dont--1d D. Doyle. PASSED %TT1 = PTSD by the Board of Supervisors of the County of Contra Costa it a heating of said Board held on the 26th day of Mnrch, 1957, by the follow- ing vote: AYES: Supervisors - I. T. GOYAK, '.SEL F. NIELSEN, W. G. nUr iANM.,, JOSEPH F. SILVA DOES: Supervisors - NONE ABS=:T:T: Supervisors - RAY S. TAYLOR In the Matter of Proclamation: Invest In America Week. WHEREAS, the American way of life is the result of the free enterprise system, and k'HERrAS, free enterarise is sunDorted by the Am-rican capitalistic system of encouraging -ach individual as an American capitalist in the truest sense to exercise his freedoms to sR•-e, to ourchgse , to invest his earnings as he wishes, to worship, and Wm.-MEAS, the crintinuinfr L7rowth and orosDerity op this County is directly related to the continuance of the American capitalistic system of free enternrisc, and 1;1HEREAS, Invest In America Werk is an observance by civic, religious, business, labor, education and agriculture groups across this great nation and throughout California to focus attention on the attributes of free enterprise, NOW, THIMErC-E, IT IS PEP:-'BY ?RCCLAIMED the week of April 2R through May 4, 1157, shall be Invest In America meek in and for the County of Contra Costa and do hereby commend it to the attention and sunnort of all residents of this County. The foregoing resolution was adopted by the unanimous vote of the Board members present. In the Matter of Granting HARCLP A. JJS_PH free permit to peddle in the unincor- Dorated area of the County. Harold A. Joseph, 2365 Warren Road, Walnut Creek, California, having filed with this Board an aonlicaticn for a free permit to peddle Hoge Fire Alarm System and Laken Trimmers in the unincorporated arca of the County, and it appearing to this Bon.rd that said applicant is an honorably discharged veteran of World War II, is evidenced by Discharge Certificate, Serial #29R859, dated November 9, 1944; On motion of Supervisor Buchanan, seconded by SuDervisor Silva, IT IS BY TIM B%)RD ORDE--ED that said aDolicxnt be, and he is hereby granted a free hermit to oed4le Home Firs Alarm System and La-wn Trimmers in the unincorporated area of the County as recuested; and d IT IS BY THE BCARLD ?'TRTH='R ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a Pre= license therefor upon said annlicgnt furnishin7 to said Tax Collector, photographs and fingerprint , as provided for in Ordinance No. s96. The foregoing order is Dasged by the unanimous vote of the Board members Dr esent. In the Matter of Authorizing installation of street lights on Pleasant Hill Bypass. On the reeommen at ion. of the Public storks Deoartment and on motion of Sun-rvisor Nielsen, secGnded by Supervisor Silva, IT IS BY THE B01 D ORDERED that :,he Pacific Gas and Electric Coaaany is -authorized to install eight 10 ,000 4 .2 Tuesd.z;;, M ,rc': 2r, Continued I lumen incand=scent street IiFhts, two each: at she following intersections, as directed by the Fubl is Works Director: i 1) Pleasant ?ill Road and Pleasant Hill Bynass 2) Pleasant Hill Bypass and Grayson Road 3) nleasint. Hill B;^„ass and Gloria Terrance Pleasant dill Bypass and Withers Avenue 7 The fore oIn _ order isgg psssec by she unanimous vote of the Board members present. In the Matter of Authorizing attendance at meetings. On the recommendation of the Count;; Administrator, and on notion of SupeaorvisorNielsen, seconded bz S erviscr S+lva, IT IS BY THE BOARD ORDERED that the person listed be and they are authorized to attend, at County expense, theIfollowing: County Admi:istrator D. M. Teeter - meeting of legislative committee in the State Capitol at Sacramento on Aoril 9, 1957; SuDerintendent H. N. Morgan of Branch Jail - annual meeting of Northern California Detention and ecr:2etianRl Officers' Association at Fresno on Anr it k and 5, 19157;f Public Wor-s Department: John Barrett , Equipment Mechanic Leadman, mad John Brown, EoutpuZnt Mechanic - course in Motor Vehicle Maintenance conducted by California Institute of Transportation and Traffic Engineering at the Richmond Field Station April 17, 1R, and 19, 1957. The foregoing order, is Dassed by the unRnimous vote of the Board members present. 1 In the Matter of Sale of Brentwood Union School District 1956 School Bonds, Series B. WHEFEAS, the Board of Suom-rvisors of Contra Costa County, State of California, heretofore duly authorized the issuance of V0260,000 principal am.iunt of bonds of j Brentwood Union School District of Contra Costa County; and further duly authorized the sale of %35,000, designated as Series B 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 orescribed by this Bo,rd of Sunervisors, and the following bids for said bonds were and are the only bids received by said Board of Sunervisors, to wit: Name of Bidder Net Interest Cost to District Union Safe Deposit Bank 12#818 Bank of America, N. T. & S.A. 13,167 jDean Fitter d Comnany 13,250 Blyth & Company, Inc. 14,501 i AND, W11ERE'AS, the said bid of Union Safe Deposit Bank is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, i NOW, TR£REFORE, BE IT RESOLCJD by the Board of Sunervisors of the County of Contra Costa, State of California, as follows: 0 1. Said bid of onion Safe Deposit Banff; for $35,000 Dar value of said bonds shall be, and is hereby aer-ented And the Treasurer of Contra Costa County is hereby authorized And directed to deliver said bonds to said ourchaser thereof upon payment to said Treasurer of the Durchase price, to wit: Pa.r and accrued interest to date of delivery, plus a premium of 422 Bond Numbers Interest Rate Per Annum B-1 to B-4 2% B-5 to E-35 4% I Said bonds shall bear interest at the said rates heretnabove set Porth, 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 April 1, 1958. I 2. All other bids are refected and the Clerk of this Board is directed to return the bid checks which accomnanied the unsuenessful bids. I 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable ouality, said bonds and cou )ons to show on their face that the game bear interest at the rates aforesaid. r PASSED SND ADOPTED this 26th clay of March, 1157, by the Board of Sunervisors . i of Contra Costa County, by the following vote: I 243 Y Tuesday, March 26, 1957 -- Continued AYES:Supervisors - I. T. GCYAK, MEL F. nIELSEN, W. C. S*1CHA17TAN, JOSEPH S. SILVA NOES:Supervisors - ` %E ABSENT: Supervisors - RAY S. TAYLOR In the Matter of ADDroval of Change Order `Io. One, contrarit for construction of Fire Station No. b for Mt. Diablo County Fire Protection District. On the recommendation of Sisson and Tanner - R. C. Sisson, Architect, and on Nation of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Change Order No. One, which DEDUCTS the sum of x'306 for certain changes to contract with Ernest Hollmnn for the construction of Fire Station No. h for the Mt. Dinblo Count- Fire Protection District, is APPROVED and the Vice Chairman of this Board is authorized to execute said change order on behalf o' the County. 1! The forego;ng_ order is passed by the unanimous vote of the Board members present. IN THE BOARD OF SUPr tVISORS OF CONTRA COSTA COTJNTY,STATE OF CALIFORNIA AS AND CC.dSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COT.JTY SANITATIO.1 DISTRICT NO.7A In the .Matter of Authorizing payment to Orrick, Dahloulst, Herrington & Sutcliffe for examination Of Droceedinhs, Contra Costa County Sanitation District No. ?A This Bo-ird hnv4,. ng received a statement in the sum of 10*950 from Orrick, Dahlouist, Herrington & Sutcliffe for examination of Proceedings for the formation of Contra Costa County Sanitation District No. 7A and of Improvement District No. 1 thereof, etc. , NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Sunervisor Nielsen, IT IS PY THE BOARD CRDz'IED that the County Auditor is directed to draw a warrant in the sum of $A50 in favor of Orrick, Dahlouist, Berrington w Sutcliffe as payment for said services. The foregoing order is uRssed by the unanimous vote of the Hoard members present. In the `tatter of Affidavits of publication of Ordinances 1098 - 109A - 1116. This Board having heretofore adopted Ordinance No. 1098 - 109E - 1116 and Affidavits of Publication of each of said ordinances having been Filed with this Board; and it atop=wring from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, an Notion of Supervisor I!clsc^., seconded by Supervisor Suva IT IS BY THE BOARD O.HDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Anoolntment of Commissioner, Danville Fire District. IT APPEART`1G that no petition signed by fire percent of the qualified electors in the Danville Fire District , requesting, `hat a general district election be held in said district, has been presented to the Board of Commissioners of said District; and i IT FITRTI? R A?PEARITiG that or.'y one verson has been nominated for the Position of Member of the Bozrd of Danville Fire District Commissioners, said person being ROGER L. DODE'A NOW, TH.-ZFOR:,, in accordance with provisions of Section No. 14053.5 of the f Health and Safety Ca:e, and :n motion of Supervisor Buchanan, seconded by Sunervisor Silva, IT IS BY TH BOA'-D OFDERED that said Roger L. Podva be and he is hereby APPOINTIED Fire Commissioner of Danville Fire District for a three-year term commencing April P , 1957. The foregoing order is gassed by the unanimous vote of the Board members present. In the Matter of ADDointment of Commissioner, Rodeo Fire District. IT APPS 4RTNC that no petition signed b, five percent of the qualified electors Tuesday, ?'.arch 24, 1957 -- Continued In the Rodeo Fire District , r cquesting that a general district election be held in said district, hqs been presented tn the Bogrd of Commissioners of said District; and IT FURTHER APPEARING that only one person has been nominated for the position I of Member of the Board of Rodeo Fire District Com..issioners, said person being i AI.WI J. PHILLIPS I NOW, THy EFORE, in accordance with Drovisi^ns of Section No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, TT IS By THE BOARD ORDERED tT-..t said Herman J. Phillips be and he is hereby jAPPOINTED Fire Commissioner of Rodeo Fire District for a three-year term commencing April 9 , 1.157. f The foregoing order is Das--cd by the unanimous vote of the Borrd members 1 present. i In the Matter of Appointment of Commissioner, Bay Point Fire District. IT APPEARING th t no petition signed by five percent of the aualiP.,ed. electors In the Bay Point Fire ristrict , requesting that a general district election be held In said district , has been presented to the Board of Commissioners of said District; and IT FURTHER APPEARING that only one person has bean nominated for the position of Member of the Board of Bay Point Fire District Commissioners, said person being ERNEST BIDINOST r NOW, THEREFORE, in accordance with provisions of Section No. 14053.5 of the Health and Safety Code, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED th.:t said Ernest Bidinost be and he is hereby APPOINTED Fire Commissioner of Bay Po'_nt »ire District for a three-year term commencing April R. 1957. The foregolnR order is passed by the unanimous vote of the Board Members present. In the Matter of Appointment of Commissioner, Berkeley iiroods-Park Hills Fire District. IT APPEARING that no petition signed by five percent of the qualified electors in the Berkeley Woods-Park H.Ills Fire District, requesting that a general district election be held in said district , has been Dresented to the Board of Commissioners j of said District; and I IT FL'RTT?fit AP?^ :T"iG that only one Pers-.n has been nominated for the position of Member of the Bo;=. d of Barkelcy Noods-Park Hills Fire District Commissioners, said person being• MAI"HALL K. HORNER NOW, THER.F^lA;,, in acr-ordance with provisions of Section No. 14053.5 of the Health and Safety Code, and on -notion of SunPrvisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Xgrshall K. Horner be and he is hereby- APPOINTED Fire Commission=r of BerkBerkeley 'nods-?Ark Hills Fire District for a three-year term commencing April Q , 1957. The foregoing order is p--sled by the unanimous vote of the Board Members present. In the Matter of Approval of agreement between the City of 1 San Pablo and Storm Drain Main- tenance District A Which grants extension of time for payment i of costs of construction of j bridge etc. , an Eleventh Street. On mention of Suozrvisor Buchanan, seconded by Supervisor Silva, IT IS BY THE j BOARD CRD EKED that agreement dated N=rch 26, 1957, between THE CITY OF 10JAN PABLO and STORM, DRAIN MAINTE11-:0MCE DISTRICT #f4 which grants District extension of time (to July 31, 1957) to Day to City all sums provided for in contract dated September 5, 1956, between the City and t.e District with reference to the construction of bridge and cul- vert across drainage creek on Eleventh Street, is APPRO'W and the Vice Chairman of the Board of Supervisors, the governing body of Storm Drain Maintenance District ##4, is authorited to exer.ute said agreement. jThe forepoing order is passed by the unanimous vote of the Board members present. I In the Matter of Endorsement of Questionnaire Prepared by the Contra Costa County Taxpayers Association for consideration by the County P:-r k Commission. fir. Harry :a... I- n, Jr. , Executive Director of the Contra Costa County Tax-sa. payers Association, presents to %4s Board a copy of A cqucationnaire which has been j sent to the Contra Costa County Paris Commission by the Planning and Public Works Committee of said association; and i a I t Tuesday, March 24 , 1:11;7 -- Continued On .action of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY mHIS EOP.P.D RESOLVED th-tt said Park Commission is urged to nrenare answers to said i questionnaire n.s soon as ^onvenient. i It is by t,4s Board f,:rther resolved that the Park Commission is to be notified that the Counts offers assistnnee and cooperation in the chatter of assembling data for Park nroFrnm studies. The foreF,,i:inF, order is Gassed by the unanimous vote of the Hoard members present. s In the :•:at'er of the Endorsement 3 of HR-212;. RESOL11TION IrHEREAS, there has been .Int'roduced in the House of Reoresentatives of the EiFhty-fifth Congress, First Session, RR-2125, a B111 to organize the civil defense fun,-ti-ns of the Federal Governmcnt , to establish a Federal Dcoartment of Civil refense , and for other nurnosaa; and j WHEREAS, this Board has studied the orn—.1sicns of the gr000sed legislation I and has had ncvic- from Its Civil Defcnse Director in connection therewith, And good rause aDocars ng, NO'.;, ViEREFOFE, BE IT R7SOLt`w'D that t:.is Beard of Sunervisors endorses HR-212 and urF.cs its passage and a3 otion; and f 3 BE IT ^'IfiT'-:ER RESOL''Er that the Cl.=r k of the Board be, and he is hereby, authorized and directed to send forthrd_"Zh certified conies of this resolution to United States Senators ':ilium F. Knokland and Thomas H. Kuchel , to Congresoman John F. Baldwin, to State Senator George :Miler, Jr. , and to Assemblymen S. C. Masterson and Donald D. Doyle. ASSE'D .ri V ATM.IPTrD b ,viii. Board of Supervisors of the County of Contra Costa at a =eetinF of said 3:.a-~d held on Tuesday, the 26th da, of March, 1)57, by the following vote: AYES: Suocrvisors - I. T. COYAK, a;EL F. NIELSE":, W. G. FI?CHAt1AM, JOUEPH S. SILVA, NO .S: Suo:r:isors - NONE ABSENT: Sun4rvisors - RAY S. TAYLOR In the Matter of the Endorsewent of Senate Bill R1;0. RESOLUTION WHERE, this Board has with keen interest taken an active part in the deliberations Attendant to the development of a rnnid transit system for the Bay Area Counties; and t WHEREAS, Sen=.te Bill c50, which has begin introduced in this Session of the StatC Legisl=.tU-C is in keentnF with the ;enoral objectives which this Board aoDro:res; t F VOW, T::E:-FOF=, =E IT -SOL`,- that the Board of Sunervisors of the Colinty of Centra Cos a endorses Senate Fill Q40 and urves its oassnFe and ndootion; and BE IT FURTtiE ?=-SOLVED that the Clerk off the Board be, and he is hereby authorized and dirprted to forthwith send certified conies of this resolution to State Senator George Miller, Jr. , and Assemblymen S. C. Mnstarson and Dnna.ld D. Doyle. PASSED AVT) ADOPTED qt a regulnr meetinc of the Board of Sun=rvisors of the County of C-ntra Cos-n held on Suesdny, the 26th clay of March, 1 )57, by the following vote , to-wit: AYE'S: Sun-rvisors - I. T. GOYAK, `SEL F. }'IELSEN, W. G. BUCHANAN, 'OSEPH S. SILVA NOES: Sun3rvisors - NCNE ABSENT: Sun-rvisors - PAY S. TAYLOR a In the Metter of the Withdrawal RESOLUTION GRANTING PETITION of Territory from OAKLEY GCTINTY FOR WITHDRAWAL OF TERRITORY FIRE PFOT-ECTTOn DISTRICT. AND DECLARING TERPITORY WITH DRAWN FROM OAKLEY CTINTY FIRE} PROTECTION DISTRICT. 1-HEF=AS, `here was fired with the Hoard of Sunzrvtsors of the County of Contra( Costa can the '7th ^a}- of February, 17`7, q netttion signed by a majority of the freeholders r¢sidanF within the hereinafter described nortton of Oakley County Fire Protectinn District , ther= bet^.F les- than one tr.ndred (110) freeholders within the hereinafter described territory, rer*gesttnR that it be withdrawn from said District nursunnt to Serttnns lh9A0 to Itr'48, inclusive, of the Health and Safety Code, for the rensnn than said nortirn sourht to be withdrawn will not be benefited by remaining in the said Distriet; and 3 r'HEPEAS, the Board of Sunervisors nursuant to Section 14562 , et sea. , of the Health and Safety Code fixed Tuesday, the 24th clay of titnrrh, 1357, at ten o'clock a.m. , or as conn thereRfter as the -Gainer could be heard , in the Chambers of the Board of Sunervisors, Wall of Rerores, Main and Court Streets, Martinez, Contra Costa County, California, as the time ^nd nlace for the haartnF on said netitinn, and assent to the eontinun.nce of the remaining territory ns a District; and i Tuesday, March 26 , 1147 -- Continued WHEREAS, the Clerr. of this Board pursuant to its directive cause notice of the time and mace of hear'_np on Said mention and said assent to be published on the 14th day of March, 1957, in the DIABLO VAILLE`_' NE~S, a newsnalDer circulated in the OakleyCountyFireProtectionT'istrict , as Rineirs from ttle affidavit of C. J. Smit:;, on file herein , and caused the notice of said tone and nlice of hFarin- to be nosed in three 3) of the most Dublic nInces in the Distriet , one of which was in the nortinn of the District sour rt to be withdrawn, at least one (1) week prior to the time 'fixed for heariarng, as more readily anneas from the af ldavit of Lon K. tlndc"i-good , on file herein; And WHIEEP.EAS, on the said 26th day of Ha."ch, 1?c", at the time and Glace fixed for hearing the Board considered said Detition and heard Drotests from Mr. Arthur Honegger, representing Commissioners of the Oakley County Fire Protection District , against the proDosa4 wit::drawal , and from Mr. Lloyd C. Edwards, Chairman of the SupervisorsFireAdvisoryCommittee , sneaking, in 11a7or of Said withdrawal, and the Board beingfullyadvisedin, the Dremises; NOW, TIiERtiFOPE, BE IT P.:.SOLVED that the Board of Sunervicors finds that the portion of the District souri:t to be withdrawn will not be benefited by remaining in the District and that the territory not s3ucht to be withdrawn will be benefited by continuing as a Dist:_^t , and it does therefore grant the petition. The territory hereinbefore referred to which: is withdrawn from Oakley CountyFireProte^tion District is more nart,c;:lnr?y described as follows, to wit: DU PON"T 'a'ITriDRAa' '., r^AO*;my CCU?.VrY FIRE PROTEC!"TOis" DISTRICT PARCEL 1 A Dortion of the South half of Section 15 and the North half of Section 22, TownshiD 2 North, Rance 2 East, Mount Diablo Base and Meridian, described as follow: With the corner common to Sections I-L , 15, 22 and 23 as a ;point of reference; thence "forth R90 5O1 33" k-at 452.4'.1 feet to the noin- of beginning; thence North R9Q113" ::'est ?5 feet; thence North 00 01' '-'7" East 500 feet; thence North R96 461 30" East 397.4'1 feet; thence north 00 01' h?" East 2910.22 feet to the south bank of the Sar. Joaquin River; thence along the -=ancers of the Sar. Joaquin River the following courses and distances: "forth P70 b6' 22" West 33.4P feet, South .900 34' 36" :test 95.05 feet, South ?hO 40 4'2" Nest 1-'17.67 feet, S;.uth 070 47' 1,9" »est 229.06 Pent, South 790 021 23" West 59.05 Peet , South PLO 091 ':5" West 117.1:1: feet, South POO 221 10" ::est 192.21 fc-t, South 7L0 171 k4" West 329.P9 Peet , South 600 201 31" 'test 95.7° feet , South ^QO 49' ^I" West 41.98 feet , South 700 22' 52" 'test 79.12 feet , South65104A1LP" West r?.16 feet , Ncr 1" °I 3i1 07" `vest 150.28 feet , South 700 5L ' 35"West r-1.03 feet , Snuth P10 001 5l" I.-lest 161:.62 'est , South 570 2;' 4^" 'nest 46.F9 Peet , South: 760 .0' r' " a'ezt 11=5. 57 feet ,th P60 351 1:3" 'Test 205.31 Poet , South 60° 1:6'e t , 2.or,.. onto :;est 3^; ''2~:eet South 'ate Se e t:A-" .• O , t57.,`9 fe t , lorth 9g 1,3 41: West 51.01 feet , North 660 1:66 2=:" «cot ,0^.'.3 feet, "orth 550 24:1 53" West 243.49 fent North 760 3" ' 15" West QO . 54 feet , Horth QKo 041 30" ''est 6c.36 feet , sout.1 Pea 291 `516 W0Gt323.2;' fc::t , South al° 321 26" W 23est 0.13 feet , !torth 790 3R1 32" Nest 71.35 feet , South 790 20' 20" West 77.10 fec . , North. 73° OP' CO" Nest 5P.g2 feet , South Q5°0 41 07" west 115.29 feet , South 740 01:1 52" so IQt:.56 feet , ..ort:: 000 491 39" :test 2°.1:1: feet , South 5Qe 28' 52" East 3,.12 feet, North RIO 511 43" :lest 67.62 feet; thence South 00011 21" Eas,. 3031.70 feet; thence South 890 45' 39" +fest 501.63 feet; thence South 00 22' 12" East 171+.93 feet; thence South 890 1p1 -':9" 'r:est 624.32 feet to a Doirt i^ t?:e east ri ht of stay lire of BrldceheRd Road (60 feet) ; thence alongthecastR. C. W. line of said Bridge:-ad Road (6O feet) S .uth Q° 2;' ^3r E3st 13. 34. 3f. f zt; thence ^.-,tinuinf- along the ^ast 'Q. C.2i ne of said Bridoehea.d Road 60 feet) South 66'x.37 feet; t.ence East 2:9.00 fest; thence South: 1:93. 3P. fe=t to a noint in the north line of a 103 fe=t r_g:t of may of the Atchison Toneka and Santa Fe Railwa Co nar.j thence ort: 2' 3yy . a7lo r t.... line of the sr, d I fe 6- R. 0. :l. .,nuth 790 41:1 :'0" East 1;15.21 feet; •::nnce c:.ntlnuing along the north line of the ;,aid 100 feet R. 0. W. along -1urve t'n the righ", hl'7' n;- .a r=Idius of 5773.65 feat an are dis- tance of 1257. 56 feet; thence continuing alone the north .ine of the said 100 feat R. 0. W. South 670 161 20" Fast 1?015.091 to the oolnt of Intarsectton of the north line of the said 100 feQt R. 0. U. and the nor t.n6 richt of :say line of 7i^tar; Highway 60 fent) ; thence alone the north R. C. N. line of said 71ztor7 Highway (60 fc2t) u h R90 oy 1 5" Eest 279-74 fee: . a t:-. east1 n^ of ec`ion 22• thence alnnr the east line of Scr'ian '72 `torts: 00 Ol' 1--7" East 20°-'#.R9 Feet; *hence South Q90 16 3011 West 66O feet; thence North 00 53.1 12" East 1 4=1.09 feet tc the no;nt of beginnin 7. PARCEL 2 A nor tion of that S.' oa;r aP Section 15 , Townshio 2 "forth, Range 2 East , Mount Diablo ?.,ase and Neridlan, described ac follows: With the corner eommon to See-ti-ins le , 16, 21 and 22 as a ootnt of reference; thence North R9° 06' ' ?" East 30.00 feet to a paint i the east ri:-ht of way line of bridf-ch gd Rond (60 feet) ; thence alone said east R. 0. Id. fine North 00 191 03" est 1533.79 fe-t; thence North, Q90 1:5' 39" East 534.15 feet to the point of beginI.`-nE,'hence North.R)0 -'.t' 39" East ??.63 feet; thence Horth 00 Oa' 21" 'lest 230.00 feet; thence South P910 45' 31" West ^^.63 feet; thence South 00 ORI 21" East 230.00 feet to the point of beginning. PASSED AND AD0P7 ED by the 9o9rd of Supervisors of the County of Contra Costa, State of Cqlifornia, at a meeting a." said Board held on the 26th day of March, 1957, by the Following vote: AYES: Sunervisors - I. T. ODYAK, t:EL. F. MTELSE1.11, W. G. HL•CHANA'*, JOSEPH 3. SILVA NOES: Sunervisora - 110!IE ABSENT: Sunervisors - RAY S. TAYLOR 247 Tuesday, March 26, 1157 -- Continued In the Matter of Directing District Attorney to DrpDare ordinRnce which will set up the qualifications for Deputy Coroner. Dr. L. H. Fraser, County Coroner, appears before this Board and explains his practice with reference to the appointment of Deputy Coroners. Mr. Edmund S. Barnett, Attorney at Law, Also aDDeare before this Board and recommends a method of rotating the Deputy Coroners as being a more equitable one. Mrs. Clgire Schmidt, owner of the Richmond Funeral Home, and Mr. Charles Ryan, owner of the Ryan Funeral. Nome, urged the Board to set uo qualifications for Deputy Coroners, including the requirement that they roust be anoointed on a rotating basis; and On motion of Sunervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BO APM ORDERED that the District Attorney is directed to prepare an ordinance in which he shall set uD qualifications of Deputy Coroners, said qualificRtions to include the provision that a Deputy Coroner must be a mortician and that he shall serve for a fixe period of time. The foregoing order is passed by the unanimous vote of the Board members present. And the Board adjourns to meet on Thursday, March 28, 1157, at 9 a.m. in the Board Chambers, gall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLMK By enuty •Clerk BEFORE THE BOARD OF SUPERVISORS Tu.M.SDAY, MARCH 2R, 1957, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBE?S, HALL OF RECORDS, ?MARTINEZ, CALIFORNIA. PRESENT: HONORABLE I. T. GOYAK, VICE CHAIRMAN, PRESIDING; ST'PMVZSORS MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. ABSENT: SUPERVISOR RAY S. TAYLOR PRESENT: W. T. PAASCR, CLERK. In the Matter of Hearing on Operation and Maintenance Assessment Roll. , Reclamation District 1619 (Bethel Island). This Board having on February 28, 1947, continued to this date, the hearing o protests to the Operation and Maintenance Assessment Roll heretofore Drepared and f ileo with this Board for Reclamation District No. 1619; and At this time Messrs. Robert L. Condon and Douglas R. Page of the firm of Condon, Dolgin, and Page, At•orneys at Law, RDneared on behalf of numerous objectors to the said roll; and the following witnesses were called by them in support of the objections by their clients: Ted Andronico R. N. Stagg W. E. Hotchkiss Roy Gessinger Mr. Condon introduced as Protestants' Exhibit No. 1, a form of land use perms used by Reclamation District No. 1619. The Tice Chairman stRted that the Board would entertain further written pro- tests Rt this time in view of the continuance which had been made in the hearing and modifications in the roil during the continuance period. The Clerk was instructed to give forms to any persons present wishing to file a written protest, a.nd all persons were advised that the Board would hear oral objections by any person wishing to make one. Leroy B. Thomas, land owner and Truster- of said district , having filed an objection to the assessment of rile Drooerty, spoke in oDDosition to the position taken by the objectors heretofore named. Mr. Thomas, in further support of his position districts in northern California, who gave testimony in explanationof assessment district Drocedures. The following persons also appeared in support of their protests: ChRrles M. Brasher A. W. Klung L. L. Pierce Glen Overpack Tom Sawyer (on behalf of Bethel Island Chamber of Commerce) objected to the assessment of the Bethel Island Scout Rall. Tomas A. Vanasek, one of the ADnralsement Commissioners, a Reared and testi- Thursday, March 2x ,1957 -- Continued fled as to the method of assessment valuation employed by the Assessment Commissioners In this matter. He was questioned by Thomas F. McBride, Assistant District Attorney, by Robert L. Condon, and by Leroy B. Thomas. i Leroy B. Thomas, Attorney, and Robert L. Condon, Attorney, then argued to the Board the method of assessment orncedures used. WHEFEUPON, the Mice Chairman asked i' there were any other persons present wishing to speak; and There being none, the Board on motion of Supervisor Silva, seconded by Supervisor Nielsen, CLOSED the hearing and took the matter of the assessment roll under submission to render its decisi;n thereon at 9 a.m. on April 25, 1957; the hearing being further continued for this purpose to said date and time to the Board meeting room, Hall of Records, Martinez, California. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors - I. T. GOY_4K, MEL F. NIELSEN, W. G. BUCH NAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - RAY S. TAYLOR And the Board takes recess to meet on Tuesday, April 2, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. hairman i ATTEST: W. T. PAASCH, CLERK Sy iz 1i Deputy Clerk 1 BEFOFFZ THE BOA-PD OF SUPM- VISORS T"ESDAY, APRIL 2, 1957 i THE BOAFD MET IN R=GULAR SESSI0N AT 9 A.H. T4 THE BOARD CHAMBERS, HALL OF RECORDS, KARTI iE'Z, CALIFORNIA; PFESENT: F.n`rORAPLE I. T. GOYAK, VICE C?TAIRMAN, PRESIDING; SUPERVISORS NzE,. F. NIELSEN, W. G. BUCHANAy, JOSEPH S. SILVA; ABSENT: StYPERVYSOR RAY S. TAYLOR PRESENT: W. T. PAASCH, CLERK. On motion of Sunervisor Buchanan, seconded by Supervisor Nielsen, 1T IS BY THE BOARD ORDERED that the reading of the minutes And proceedings of this Board for the month of February, 1957, was waived, .and said minutes and proceedings were f approved as written, and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board members present. i In the Metter of Aonroving Ordinance No. 1115. Ordinance No. 1115, wiich rezones Walnut Heights Area. (Amends Ordinance No.382) , is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby AP-PROVED 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 Malley Pioneer" , a newspaper of general circulation orinte' 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 Anproving Ordinance No. 1120. Ordinance No. 1120, which rezones Nest Antioch Area. (Amends Ordinance No. 382) is presented to this Board; and 3 On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY T4E BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY TqE BOARD FURTHER ORDEPED that a cop_ y of said ordinance be published for the time and in the manner required by law in the "Antioch Ledger" , a newspaper of general circulation printed and nublished in the Colanty of Contra Costn. The foregoing order is passed by the unanimous vote of the Board members present. 249 Tuesday, April 2, 1957 -- C-ntinued In the 'oat-er of Apnroving Ordinance No. 1125. Ordinance No. 1125s which rezones Lafayette Area (amends Ordinance 382) Is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOAFM FURT901 ORDERED that a copy of said ordinance be published for the time and in the manner required by law in the "Lafayette Sun" , a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is nassed by the unanimous vote of the Board members present. In the Matter of Annroving Ordinance No. 1117 On motion of Sunervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDEP.ED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1117 which prohibits parking on portion of westerly side of MoragR Road (Lafayette) , and regulates parking on nortion of westerly side of Arlington Avenue Kensington) and on portion of westerly side of Ardmore Road (Kensington). IT IS BY THE ROAFFM FU TH-M ORDERED that q copy of ordinance be published for the time and in the manner required by law in a newspaper of general circulation printed and published in the County of Contra Costa ns follows: No. 1117 - E1 Sobrante Herald Bee Press. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Affidavit of nublicition of Ordinance No. 1099. This Board having her=tofore adopted Ordinance No. 1099 and Affidavit of Publication of said ordinance having been filed with this Board; and it apnearing from said affidavit that said ordinance was duly and regularly oublished for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOA"D ORDERED that said ordinance be, and the same is hereby declared duly published. The foregoing order is nassed by the unanimous vote of the Board members present. In the Matter of Accenting and Giving Notice of Comple- tion of a Contract with Robert L. Wilson for combination job for dome removal and roof repair ORDER OF ACCEPTANCE and First and Second Floor re- AND NOTICE OF COM- modeling to Old Court douse PLETION Building. W i"t-7REAS, the County of Contra Costa having on July 3, 1356, entered into agreement with Robert L. Milson, 158 South Park, San Francisco 7, California, for demolition and remodeling work and related work including removal of dome, closure of roof, floor-to-x411 anchors, complete remodeling of First and Second floors, etc. , on the Old Court ?louse Building, Main and Escobar Streets, Martinez, California., with Federal Insurance Company as surety, and WHEY US, the County Administrator having notified this Board that the architect with the concurrence of the County' s inspector, recommends acceptance of the re- modeling work on the Court Houser and having recommended that the acceptance of the remodeling work should be qualified by notice that unless and until the architect shall hate furnished the County with a certification that certain work on the heating system has be-mn completed, the Auditor shall withhold X5,000 from the final payment; NOW, '"HEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silv , IT IS BY THE BO 4D ORDERED that said work 1s ACCEPTED AS COMPLETED and the Clerk of this Boqrd is directed to file for record a cony of this Order as a notice of completi n. IT IS BY THE BOARD FC=RTg711 OrDERED that rhe County Auditor shall withhold 5,000 from the final noyment until the architect shall have furnishers the Co=)nty with a certifiention that said work on the heating system has been completed. The foregoing order is passed by the unanimous vote of the Board members present. Tuesday, April 2 , 1957 -- Continued In the Platter of Reauest from Pacheco Town Council for re- placement of certain street i lights. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the request of the Pacheco Town Council that the 2,500 lumen lights on many poles in Pacheco be replaced with 4 ,000 lumen lights BE AND IT IS REFERRED TO THE PUBLIC WORKS DEPARTMENT for investigation and recommendation. i The foregoing order is passed by the unanimous vote of the Board members present. In the hatter of Authorizing PG&E to install street light at intersection of Vista Way and Howe Road tMt. View Lighting District). i On the recommendation of the Public Works Director, and on motion of Suoer- visor Silva, seconded by Suaervisor Nielsen, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install a 4000 lumen street light at the intersection of Vista Nay and Howe Road in Martinez (the light to be paid for from funds of the Mt. View Lighting District). The foregoing order is passed by the unanimous vote of the Board members i nresent. In the Matter of Stre-zt lighting on Goree Court County Service Area L-6) , Martinez. i On the recommendation of the Public Works Director, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following changes to be made by the Pacific Gas and Electric Company in County Service Area L-6 are AUTHORIZED: i 1. The 4000-lumen street light on Amalla Avenue, on the first pole easterly of Arthur Road, be REMOVED; 2. A 4000-lumen street light be installed on Goree Court , on the first sole northerly of State Highway Route IV-CC-5H; 3. The two existing 4000-lumen lights on Goree Court be removed from their Dresent locition and reinstalled on Goree Court , on the third and fifth noles northerly of State Highway Route IV-CC-75H. j The foregoing order is passed by the unanimous vote of the Board members present. x S In the Matter of ADProval of DI-ns and specifications for Construction of Channel Improvements on Grayson Creek for the Contra Costa County FlooO Control and Water Cnnserva' ion District. i Plans and specifications for the construction of a reinforced concrete lined i channel on Grayson Creek in Pleasant n111 having been submitted to and filed with this Board this day by C. C. Rich, Chief Engineer; 1 On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE I BOAF.D ORDERED that said mans and specifications for said work be, and the same are i hereby APPROVED. IT IS BY THE BOARD FURTHER OFD'_-7?r.D that the general prevailing; rate of wages, 1 which shall be the minimum rates avid on this project, are set forth in the Notice to Contractors 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, April 23, 1957 at 11 a.m. IT IS FURTHER ORDERED that the Counter 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 "Pleasant Hill i News". The foregoing order is passed by the unanimous vote of the Board members present. i i In the Matter of Authorizing i Vice Chairman to notify Con- gressman Baldwin of Board' s attitude with reference to the DroDosed removal of Port ChieRgo Navy Base. On motion of Sunervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE s ROARD ORDERED that the Tice Chairman is authorized to notify Conpressman John Baldwin that this Board reaffirms its Dositlon for complete removal of Part Chicago Navy Base. The foregoing order is passed by the unanimous vote of the Board members present. 251 7'uesday, Anril 2, 1157 -- Continued r In the Matter of Tax Assessments on certain aircraft berthed at Buchanan Field. Mr. Michael Jose annears before this Board on behalf of owners of aircraft berthed At Buchanan Field and orotests the tax assessments on said aircraft; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD OF.D£RED that said matter is referred to the District Attorney. The foregoing order is oassed by the unant-+ous vote of the Board members J uresent. In the Matter of Authorizing adjustment of salary of Medienl Social Worker. On the recommendation of the Civil Service Commission, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDEFED that the salary ranFe of the clAssificAtion of Medical Social Worker shall be established at RAnae 29 (Pig5-t474) ef'eetive retroactively as of April 1,1957. The foregoing order is massed by the unanimous vote of the Board members Dresent. In the Matter of Authorizing attendance at meatings. On the recommendatlon of the County Administrator, and on motion of Sunerviso Buchanan, seconded by Sunervisor Nielsen, IT IS BY THE BOARD OP nEFED that the parsons listed be and they are authorizes= to attend, at County expense, the following: Probation Denartment: Robert W. Hamlin - Regional meeting of the Child Welfare League in San Francisco on Anril 4 and 5; Agricultural Extension Service: Herb Furrer - junior Grand National Livestock Exposition in the Cow Palace in San Francisco from April 12 to 17; Library Denartment: Bertha Hellum, Librarian, and Ruth Turner, Supervising Branch Librarian - Adult Education Institute at Fresno on April u and 5; Health DeDgrtaent: Marian Dingley, Senior Bacteriologist - Institute for Microbiologists At Asilomar from April 4 to 7. The foregoing order is aaesed by the unanimous vote of the Board members present. In the Matter of Grinting J. Ferrari frea permit to Deddle in the unincorpor- ated area of the County. J. Ferrari , 1R East Market Stre-t , Stockton, California h^ving filed with this Board an annitentinn for a free permit to neddle clothing and merchandise in the unincorporated area of the County, and it anpearing to this Board that said applicant Is an honorably discharg-d veteran of World 'dar II, as evidenced by Discharge Certificate, Serial 4t1921-17-67, dated June 2, 1946; On motion of Sunervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDEYIED that said anolicant be, and he is hereby granted a free permit to neddle clothing and merchandise in the unincorporated area of the County as requested; and IT IS BY THE BOAF.D FURTHER ORDE" ED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor uc,on said aDnlicant furnishing to said Tax Collector, photographs and fingerprint , as provided for in Ordinance No. 516. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Granting Herbert A. Steinberg free Dermit to neddle in the unincorporated area of the Countl•. Herbert A. Steinberg, 1122 West Downs, Stockton, California having filed with this Bo-.rd an aDnlic-tion for a free permit to Deddle clothing and Accessories in the unincorporated area of the County, and it nnneartnF to this Board that said annlicAnt is an -honorably discharged veteran of World War II, as evidenced by Dis- charge Certificate , Serial PRO-50-30, dated January 26, 1946; On motion of Sunervisor Buchanan, seconded by Sunrrvisor Silva, IT IS BY THE BOARD ORDERED that s--Id aDnlicant be, and he is hereby granted a free permit to peddle clothing And accessories in the unincorporated area of the County as requested; and IT IS BY THE BOAPD FARTHER ORDERED that the Tax Collector of Contra Costa County be , and he is hereby authorized to issue a free license therefor upon said c ! — y Tuesday, April 2, 1 )57 -- Con`inued applicant furnishing to said Tax Collector, photographs and fingerprint , as provided for in Ordinance No. 596. The foregoing order is oasFed by the unanimous vote of the Board members present. i i In the Matter of Authorizing County Auditor to write off balince of county' s claim: ai-count of Christy Loeffler, etc. j On the r-=commendation of the County Auditor-Controller, with the concurrence of the County Hosnital, and on motion of Supervisor Nielsen, seconded by Supervisor j Silva, IT IS BY THE BOARD ORDE.ED that said Auditor-Controller be and he is hereby authorised to write off the balance , 11,709.58, of the County s _claim with reference to the account of Christy Loeffler, responsible relative Luella M. Miller. The foregoing order is passed by the unanimous vote of the Board members present. i i In the Matter of Authorizing 100.00 apnronriation for ORDER DIRECTING AUDITOR Joint Highway District No-13- TO DRAW WARRANT. Joint Highway District No. 13 of the State of California having filed with this Board a certified copy of a resolution adopted March 22, 19 7, by the Board of Directors of said District, which resolution determines that ,:1,010.00 is necessary for the contingent fund of said District and that the proportion of said contingent fund to be borne by each of the counties comprising said District should be as follows: 1 County of Alameda, ninety per cent (901);County of Contra Costa, ten per rent (10%); i NOW, THEREFORE, on motion of Supervisor Buchanan,seconded by Supervisor Nielsen, IT TS BY THE BOARD ORDERED that the County Auditor of Contra Costa County be and he is hereby directed to draw his warrant in the name of Joint Highway District No. 13 of the State of California in the anount of $100.00 and to deposit the same with the 1 Treasurer of said District, said warrant to be drawn on the Special Road Improvement Fund. i The foregoing order is passed by the unantnius vote of the, Board members present. i i 1 In the Matter of Cancellation of County tax Liens. The Moraga School District having r?quested the cancellation of the 1956-57 County tax lions which show on -he records ns unnnid on certain property acquired by the Moraga School District; and The County Auditor having verified the transfer of title to the Moraga School District , and having requested authorization to caneel the unpaid 1956-57 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Nielsen, seconded by Stip-rvisor Buchanan, IT IS By THE B04RD ORPERE'D that the County Auditor is authorized to cancel the unniid 1956-57 f County tax liens on the followtna describe? oronerty as requested: 1956-57 Assm't # Descriptive parcel , lc acres 550009 The foregoing order is passed by the unanim. ous vote of the Board members i present. In the Matter of Cancellation of County tax Liens. The Mt. Diablo Unified School District having requested the cancellation of the 1956-57 County tax liens which show on the records as unpaid on certain Dronerty 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- r-quested authorization to cancel the unpaid 1956-57 County tax liens on the property hereinafter described; and said request having be=n approved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDn- 1ED that the Cnunty Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following described property as requested: 1956-57 Assm't # Ro Monte del Diablo, rescriptive parcel 601317 u N « M M 601438 The foregoing order is passed oy the unanimous vote of the Board members present. i In the Matter of Cancellation of County tax Liens. The State of Callfornla having requested the cancellation of the unpaid i t i 253 Tuesday, April 2, 11r,7 -- Continued b 1956-57 County tax liens which show on the records as unpaid on certain property acquired by the State of California for highway vurposee; and The County Auditor hqvinFr, verified the transfer of title to the State of California, and hnvinF requested authorization to cancel the unpaid 1956-57 County tat liens on the property hereinafter described; and said request having been approve by the District Attorney; On motion of Suoervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the following described property as requested: 1956-57 Assessment No. Man of Syndicgte Business Blocks 14600 Por Por Lo-s 1-2-3-4-5-6-7- Block "G" 14600 " Richmond Annex Por Lot 23 "71 151875 " Por Ro Canada Del gambre,Southern Part, desc. 501026 " Manson villa Por Lot 13 630324 All Manson villa Por Lot 13 630324-1 " Hanson Villa Por Lot 13 630324-2 " Man of Floraland Tract Por Lot 22 914949-8 " MUD of .loraland `'_'ract Por Lot 22 914949-9 " Webb Tract Por Lot 5 916328 " The foregnin€ order is passed by the unanimous vote of the Board members present. In the ?utter of Cancellation of Delinquent County tax Liens. The Mt. Diablo Unified School District having requested the cancellation of the delinquent 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 delinquent County tax liens on the property hereinafter described; and said request having been aDnroved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax liens on the following described property as requested: 1955-56 assessment No.Year Sale # 601317 1955 2081) 6014 38 1955 2084 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Cancellation of Delinquent Penalty on 1954-55 Unsecured Roll Tax. The office of the County Tqx Collector having received payment from Mr. J. 0. England , Trustee in Bankruptcy, which represents tax payment on the 1954-55 Unsecured roll, Code Area 802, assessment #53, assessed to Dennis Lumber Company the amount tendered represents the amount of tax only and does not include the 8% penalty) ; and The County Auditor-Controller having requested authorization to cancel the 8% penalty under the Drovisions of the Bankruptcy Act; and said request having been annroved by the District Attorney; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said request be and the same is hereby GRANTED. The foregoing order is nAssed by the unanimous vote of the Board members present. In the ?'atter of Authorizing correction of erroneous assess- ments. The County tissessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which appear on the assessr-ent roll for the fiscal year 1956-57, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE ^-C yr it CRDE '-"-" that the County auditor correct said erroneous assessments as follows: In Volume 24, Assessment r5CCO56, Pets and Pals is assessed with a .92 acre parcel in Briones Gra:t, :s.essed value of land $2670, improvements $3670 and welfare exemption of $2880. Due to a resurvey of the case and a revised opinion of the State Board of Equal izatien this property should be fully exempted. In Volume 32, nsse sment &637257, Fred '+. and Elizabeth V. Munsee are assenSed inith Lot 25r Sherman Acres Unit A%o. 2, assessed value of land 1'0390, improve- ments ::21:20. Mr. and, unsee filed claic:s for war veterans exemption but through an error exemption of :162C wrs allowed: instead of :"2000. An additional exemption of '1,3PC should be allowed. i i Tuesday, April 2, 1957 -- Continued The foregoing order is nrssed by the unanimous vote of the 3oard members present. i In the `"atter of Authorizing I Correction of delinquent erroneous assessment. The County Assessor having filed kith this Board a request for authority to the County Auditor to correct the following delinquent erroneous assessment which appears on the assessment roll, said correction having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY Tg E ROARD ORDERED that the County Auditor correct said delinquent erroneous assess- vent as follows: For the year 1954, Sale (3289, Roy A. and :Myrtle Gates are assessed with Lot 11 Block 15, 'Tewksbury Heights with improvements erroneously assessed. Improve- ments should be cancelled for the years 1954-55 and 1955-56, in the amounts of $840 and '1130 respectfully. i The foregoing order is passed by the unanimous vote of the Board members present. I In the Matter of Authorizing J Payment of Claims for Hospital Care of Residents of Contra Costa County. t On the Recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw warrants in the amounts shown i in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of San Diego for the care of Ruth D. Brassfield, $73.59. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Personnel iAdjustment. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following personnel adjustment be and the same is AUTHORIZED: Department !lame Hospital authorize one additional Stationary Fireman, i effective April 3, 1957. The foregoing; order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. Cin the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and the same are AUTHORIZED: Bay Point Sewer Maintenance District Approrriation Decrease Increase i Capital Outlay 4,000 Contra Costa -3ater corks pl, Employee Expense Allowance 10 Unappropriated Reserve Fund 2805 10 E1 Sobrante CountL Fire District Services 3,455 Employee Expense reimbursement 75 Special. Expense 76 Capital Outlay 31606 i Various Memorial 3uildinFs as Listed Below s I 1170-Richmond Memorial Repair of Bldgs. $150 1173-Hookston . e^.orial it 1CO 1163-Crockett Memorial "150 1164-Danville Memorial n 250 1169-Pt. Chgo.Memorial 2G0 Unappropriated Reserve 850 I i 25 Tuesday, April 2, 1957 -- Continued Decrease Increase 1160-Antioch i+earial, Repair of Bldg. V 500 116$-Pittsburg "TM TM TM NO 1172-Walnut Creek n 250 Unappron i.ated Reserve Fund 850 The foreroing order is passed by the unanimous vote of the Board members present. In the Matter of Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the followinr, appropriation adjustments be and the same are AUTHORIZED.i Probation DevarUrent Aro ropri ation Decrease Increase Temporary Personnel 3055 Unappropriated Reserve Fund 3055 Public Works Derartrent County Garage - Hoist Rail System 22300 Primary Road Maintenance 22300 Unappropriated Reserve General Fund 2000 2,300 Primark- Road Construction - Rd. '1991 986 Secondan: road Construction - Rd. j2695 986 Civil Defense 900 Capital Outlay 400 Unappropriated Reserve General Fund 400 Oaklev Building Repair of Buildings (1121) 160 Building Improvements (1402) 160 Unappropriated Reserve General Fund 160 160 Maintenance Shou Repair of 3uildint-s (11081) 175 Unappropriated deserve General Fund 175 The f ore goi ng order is passed by the unanimous vote of the Board members present. In the matter of Issue of Bonds of San Pablo School District 1956 School Bonds, Series B. 1EME EAS, the board of supervisors of Contra Costa County', State of California, heretofore on the 22nd day of January, 1957, duly passed and adopted its resolution and order providing for the issuance of $5C0,000 principal amount of bonds of San Pablo School District, designated "1956 School Bonds", set forth in the records of this board of supervisors; and HMEAS, in and by said resolution and order said authorized issue of bonds was divided into series of which WO,CCO principal amount were designated "Series All and the issuance and sale thereof authorized and directed and said bonds of Series A in the mount of W*300,CCC have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and said resolution provided that the remaining $200,OCO principal amount of said authorized issue might be divided into one or more series as this board of supervisors Night determine; FE ?EAS, this board of supervisors has determined, and does hereby declare, that it is necessary- and desirable that (040,0GO principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which author- ized; IT ZS RESCLVEDI .',D C ODER D that said resolution providing for the issuance of 5CCa00Crrincipal mount of 1956 School Bonds of San Pablo 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 nrovided for, except only as herein otherwise expressly provided. sw CCO principal amount of said bonds shall be and constitute an additionals series of said issue, to be designated Series 3". Said bonds of Series B shall be dated June 1, 1957, shall be 40 in number, numbered consecutively from B-1 to B-40, both inclusive, of the denomination of . 1,000 each, shall be payable in lawful money of the United States of hmerica at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: v i 1 3 j Tuesday, April 2, 1957 -- Continued j COO princ i^al -.7ountof bonds of Series B shall mature and be payable on June 1 in each: of the years 1958 to 1977, both inclusive; Said bonds of Series B shall bear interest at the rate of not to exceed five per cent per annum, payable in lire lawful money at the office of said county treasurer I in one installment, for the first year said bonds have to run, on the 1st day of June, 1058, and thereafter semi-annually on the 1st days of June and December of each year until said bonds are raid ; Said bonds of Series B shall be sinned 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, 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 i otherudse mechanically reproduced, except that one of said signatures or counter- signatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so sir ned and executed, shall be delivered to said county treas- urer for safekeering. IT IS FURTH CRDE. Et' that said bonds of Series B shall be issued substan- tially in the foliowin form, to wit: j Number UNITED 'nTr.S OF AIEIC. Dollars i B STATE OF CALIFORNIA 13,000i SCHCCL BCHD CF San Pablo School District of Contra Costa County. 1956 School Bond, Series B San Pablo School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to ray to the holder hereof, at the office of the treasurer of said county, on the lst day of 19 One Thousand do I1 ars ($1,ObO) in u Toney of tF United States of America, with interest thereon in like lawful money at the rate of per cent ( per annum, payable at the office-777ad treasurer on the lst days of June and December of each year from the date hereof until this bond is paid (except interest for the first year which is 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, cumbers, denominations, interest rates and maturities) , amounting in the aggregate to "500,000, 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 15th day of November 1956, 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 rerformed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the farm 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. IAT 1,TTNE 5 WHEREOF said board, of supervisors has caused this bond to be sined by its chairman and by the auditor of said j county, and to be countersijned by the county clerk_ and the i seal of said board to be attached thereto, the lst day of June, 1957. SEAL)RAY S. TAYLOR Chairman of Boardof Supervisors j COUNTERSIGNED:H. E. McPnAPM County Auditor T. FAASCH County Cleric and Clerk o the- Board oBoardofSupervisors i IT IS FURTHM ORDERED that to each of said bonds of Series B shall be attached interest coupons substantially in the following form, to wit: s E 257 Tuesday, April 2, 19:7 -- Continued The Treasurer of Coupon No. Contra Costa County, State of California will pay to the hclder hereof out of the interest and sinking fund of the San ablo School District in said County, on the is t: day of 19 at his office in Martinez, in sala Count •, the sum of and i100 Dollars for Mont sl interest on 1956 School Bond No. B Series B. of said School District. H. E. !acIZ:J•'ER ountv Auditor IT IS FL RTHM C DI ER D that the money for the redemption of said bonds of Serie B 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 col- lection of such takes in the manner provided by lawn. Ii IS Fi.RTHE?: CF.DE:iED 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 sinking fund of the San Fablo School District in said County, on the lst day of 19 at his office in Martinez, in said County, the surr. of and l0G Dollars or mont st interest on 1956 School go—n-T No. B Series B, o! said School District. e T H. E. 2.C?r +Jaa Count= Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Serie B and Payment of the interest thereon shall be raised by taxation property in said school district and provision shall be *jade for the levy and collection of such taxes in the manner ^rovided by law. IT IS FITHTF R OMD, RED 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 the "San Pablo News" a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 7th day of Play, 1957, 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 thatsaid 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 2'nd day of April, 1x17, by the following vote, to wit: AYES : Supervisors - 1. T. GOYr.K, MEL F. NIELSEN, W. G. BUCHANAN, JCS EP H S. SI LVA NOES: Supervisors - 111 01:E ABSEM: Supervisors - KA S. TAYLOR In the Matter of Authorizing District Attorney to proceed against accounts at Airport. On the recorinendation of the County Administrator, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT 15 BY THE BOARD ORDERED that the Dis- trict .Attorney is authorized to cormence action against the estate of Tom J. Davis for $321.61 and W. D. Hull for Y281.1E, who owe said amounts for non-payment of rent at the Airport (Buchanan Field) . i The fore .oing order is passed by the unanimous vote of the Board members present. In the Matter of Proposed ?hase 2, Sheriff's Department Rehab- ilitation Program. Undersheriff John Jagard appears before this Board on behalf of Sheriff Brown, and presents an estimate on the cost of installation of proposed Phase 2 of the Sheriff's Rehabilitation Program at the Rehabilitation Center; and Mr. Bill Ravell, poultryman, answers questions with reference to the operation of poultry farms; and On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that County Administrator Teeter is directed to determine whether there are surrlus runds available from the hog-raising project, and the amount in excess of such Rands which would have to be transferred from the Unappropriated Reserve to finance the proposed poultry raising program. The foregoing order is passed by the unanimous vote of the Board members present. All 3ryy Tuesday, April 2, 1157 -- Continued S In the Matter of Fixing time for consideration of the discontin- uance of maintaining branch office at Richmond of the County Building Inspection Derartrent. On the reconmendation of the County Building Inspector and on motion of Supervisor Duchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDLRED that April 16, 1957, at 11 a.m. is fixed as the time for considering action on the pro- Dosed discontinuance of the branch office at Richmond of the County Building Inspec- tion Department. The foregoing order is na:sed by the unanimous vote of the Board members present. In the Matter of Appointment of Leighton DeMaeyer as M Commissioner of Vehicle Park- ing District No. 1. This Board having been notified by Horace H. Breed, Chairman of the Crinda Parking District Co_^mnissi oners (Vehicle lFarking District No. 1) , thatStandish Massie who was appointed to the office of Co. issioner of Ve:icle Parkin; District Na. I, April la, 1°55, can no longer serve as said Co.=issioner; NCN73 TFEREFCRE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE 3C_ D Ci D=—D that said office is declared vacant; and IT IS B"' "'HE 'BARD FURTHER CF,DrRuD that Leighton DeMaeyer be and he is hereby appointed to the office of CC ISSIO ' i CF VEHICLE PARKING DISTRICT NO. 1. i The foregoing order is massed by the unanimous vote of the Board members present. Recommendntion from Counts, Health Department with reference to operation of Johns-Mmiville Company. The County Health Officer having filed with this Board a recommendation that a hearing be scheduled on the matter of complaint concerning the operation of the Johns-Manville Company; and This Board having considered said request, directed 11r. Robert Crothers to report icithin ore nonth as a result of any further discussions with represent- atives of the Johns-A an%rille Ccmrany, ccncerring its pollution problem. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing emergency appropriations for Stoma Drain Maintenance Districts Nos. 1 and 4. On the recommendation of the committee appointed by this Board on March 12, 1957, to study the necessity for emergency expenditures in Stora Drain Maintenance Districts Nos. 1 and 4; and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD 01EDERED that the following appropriations are AUTHORIZED: 10,000 for Storm .Drain Maintenance District No. 1 5, OCC for Storms: Drain Maintenance District No. 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with EAST BMY 11JE'I- CIPAL 177ILITY DISTRICT for purchase of lands for park and recreational purposes j (Briones Valle* lands) . i Agreer:.ent dated April c, 1957, between the EAS" BAY !XNICIPAL UTILITY DIS- TRICT and C01%7RA CCSTA CCUNtY, which refers to the purchase and option to purchase certain parcels of land owned by said District and required by the County for park and recreational purposes and the payrents and method of payments to be made by the County for said parcels of land, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BARD ORDERED that said agreement be and the same is hereby APPROVED and Ivan T. Goyak, Vice Chairman of this Board, is authorized to execute said agreement on behalf of Contra Costa County. The f oregcingorder is passed by the unanimous vote of the Board members a , rresent. i i f Tuesday, April 2, 1057 -- Continued. In the Matter of the >ith- drawal of Territory from BREA'Tt't C'= CCC'M FIhE FRC- TEEC iIC41 7 D1STR.1CT.RESOLUTION GRANTING PETITION FOR WfITHDRAWAL AND DECLARING TERRITORY 3,7THDR" N FROM BRENTWOOD COUNTY FIRE PROTECTION DISTRICT. HME EAS, there was filed with the Board of Supervisors of the County of Contra Costa on the 7th day of ."arch, 1957, a petition signed by a majority of the the freeholders residing within the hereinafter described Portion of Brentwood 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 th a reason that said rortion sought to be withdrawn will not be benefited by retraining in the said District; and 1NEREAS, the Board of Surervisors, pursuant to Section 14562, et seq., of the Health and Safety Code, fixed tm sday, the 2nd day of April, 1957, at ten o'clock a.m., or as soon thereafter as the :natter could be heard, in the Chambers of the Board of Supervisors , Hall of Records, Main and Court Streets, Martinez, Califor- nia, as the time and place for the hearing on said petition and assent to the con- tinuance of the rennining territory* as a District; and 0i'MEAS, the Clerk of this Board, pursuant to its directive, caused notice of the time and rlace of hearing on said petition and said assent to be published on the 21st dal= of ."arch, 1957, in the DIABLO VALLEY E:S, a newspaper circulated in the Brentwood County Fire Protection District, as appears from the affidavit of E. J. Smith on file herein and caused the notice of said time and place of hearing to be posted in three 13) of the most public places in the District, one of which was u6thir the portion of the :district sought to be withdrawn, at least one (1) week prior to the time fined for hearin -, as acre readily appears from the affidavit of Lon K. Underwood on .file herein; and a.IFIE ZIAS, on the said 2nd day of April 1957, at the time and place set for 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- NC-k41, T:: .?Er-r. Ej BE IT R:SCLYED that the Board of Supervisors finds that the portion ofthe District sou ,ht to be withdrawn will not be benefited by remaining in the District and that the territory not sought to be withdrawn will be benefited by continuing as a District, and it does, therefore, giant the petition. The territory hereinbefore referred to, which is withdrawn from Brentwood County Fire 1-rotection District is ::acre nrarticularly described as follows, to wit: 1'U that certain real r. ronerty situated in the County of Contra Costa., Sate of California, particularly described as follows: All of Section 5 and a portion of Section 4 Township Cne North Range 3 East, Fount Diablo Base and Meridian, described as follows: Berinnin,r, at the northwest corner of the said Section 5, being a roint on the boundary line between the Brentwood County Fire Protection District and the Oakley County Fire Protection_ District; thence South lon,r, the west line of Section 5 to the southwest corner thereof; thence East along the south line of Sections 5 and 4 to the southeast corner of said Section 4; thence North along the east line of Section 4 to the east quarter corner thereof; thence West along the east-west ridsection line of Section 4 to the southwest line of the Atchison, Topeka and Santa Fe Railroad right cf way; thence Northwesterly along the southwest line of the Atchison, Topeka and Santa Fe Railroad rift of way to the east line of the said Section 5; thence North along the east Line of Section 5 to its northeast corner; thence Vilest along the north line of Section 5 to the northwest corner thereof, the point of beginning. PASSED AND ADC-TED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 2nd day of April, 157, by the f'oll.owinr vote: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, d. G. Buchanan Joseph S. Silva. NOES: Supervisors - None. ABSENT: Surervisors - .Ray S. Taylor. ind the Board takes recess to meet on `:'uesdav, April 9, 1957, at 9 a.m. , in the Board Chamhers, Pa,3 of hecords, ,j:rtinez, California. IU1 hairman AMT 3T: W. T.) A..SC :"'RK By Dput y Clerk i BEFORE THE -300. -W OF SUP-,Ji7IS0RS TUESDAY, ARIL 9,1957 I RE 30, ;::D gi:T IU IFGJL.AR .;E-610Y AT 9 A.M. IN THS K,&D CHAIM 3.:^.i, HAL:. GF RECORW :".,RTINr: ., o:ALIFORNIA R SENT: H-NORABL-E kAY 6. TAYLOR ii.slRA F»Is.:iIJI G: SU ::RV1.50as f 1. T. iGC Yr`K, d. G. =+UQ:t2c it ia, 00—:rri 6. SILVA; T. I', ,CE , t;Lc;RK. In the IMatter of Cancellation of delinquent County tax Liens. The Richmond School District having requested the cancellation of the delinquent County tax liens 4-.ich stow on the records as unpaid on certain property acquired by the Richmond School District; and The County Auditor having verified the t r-,Ansfer of title to the Richmond School District and having requested aut .orization to cancel the delinquent County tax liens on the property hereinafter described; and said request hiving been approved i by the District Attorney, On motion of Supervisor i;uchanan, seconded by Sun.rvisor Silva, IT IS 9Y THE Rs ARD ORDERED that the Countv yuditor is authorized to cancel the delinquent County tax liens on the following described oroDerty as reruested: Year bale Meekers Addition, Lots 31 ,32,33 & 34, Block 8 1955 511 1 The forego' ng order is passed y he unanimous vote of the Board. In the Matter of Cancellation of 1956-57 County tax Liens The ?pit. Diablo Unified School District havin? requested the cancellation of the 1956-57 County tax liens wi.ich show on the records as unpaid on certain property acquired by the •t. Diablo Unified School :district; and The Countv Auditor h-ving verified the transfer of title to the i4it. Diablo Unified School District and : avin renuested authorization to cancel the unpaid 1956-57 Countv tax liens on the property hereinafter described; and said request having; been appro-aed by the District attorney; On motion of Supervisor Buchanan , seconded by Supervisor :.ilea, IT IL) BY TH:' BC ARD CRDF,'ED that the Countv :auditor is authorized to cancel the .,,npaid 1956-57 Countv tax liens on the following described property as requested: 19;6-57 Assm't No. Pacheco Grant descriptive 605016 Ali,both ins. Ro Las Juntas n 605318 The fon:gcing order is passed by the =unanimous vote of the Hoard. r In the Matter of Cancellation of 1956-57 Countv tax Liens. The Lafayette School District having renuested the cancellation of the 1956-57 Countv tax liens w;.ich show on the records as in.raid on certain property j acquired by the Lafayette School District; and The Countv auditor having verified the transfer of title to the Lafayette School District, and halving requested authorization to cancel the 1956-57 County tax liens on the property hereinafter descriAied; and .paid rHquest having been approved by the District Attorney; i On motion of Sup: rvisor Buchanan , seconded by Supervisor Silva, IT IS BY THE BO tRD ORDS:tED that the County Auditor is authorized to cancel the 1956-57 County tax liens on the following described _property -s requested: 1956-57 xssmtt No. 8.27 ac parcel, descriptive 501727 ,all 2nd inst. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Count, tax Liens. The County of Centra Costa having requested the cancellation of the 195u-57 I County tax liens w,rich show on the records as un .:yid on certain property acquired by the County ; and E The County Auditor having verified the transfer of title to the County, and having; requested authorization to cancel tsse -.inpaid 1956-57 County tax liens on the proi)erty hereinafter 3escriaed; and s-lid reruest having; been approved by the District :attorney; On T-iotion c f Supervisor iiuchan.sn, secended nv : upervisor ::ilva, IT 1.: 6Y THE CARD ^12a QED that the Countvyuditor is authorized to cancel the unpaid 1956-57 r 261 Tuesday, April 9, 1957 -- Continued County tax liens on the following described property as requested: 1956-57 Assm't No. y Slater property, descriptive 605313 For. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Cancellation of 1956-57 Countv tax Liens The 'walnut Creek School Jistrict having renuested the cancellation of the 1956-57 County tax liens which show on the records as unpaid on certain property acquired b- the t.'alnut Creek School Jis=.rict; and The Countv -Luditor having verified the transfer of title to the Walnut Creek School District and having requested authorization to cancel the 1956-57 unpaid County tax liens on the property hereinafter described; and said request having been arproved by the District :+ttorney; On motion of Supervisor Buchanan, seconded by ;upervisor Silva, IT 16 BY THE 4OARD ORDERED that the Countv Auditor is authorized to cancel the 1956-57 unpaid County tax liens on the following described property as requested: Portion of Lot "A", on map entitled "Lands of C.C.C. Land Co." 1956-57 iissm't No. c 177385 For 2nd Inst. The foregoing order is passed by the unanimous vote of the Board. In the ?natter of Cancellation of delinquent County tax Liens. The City of l Cerrito having* requested the cancellation of the delinquent A ll County tax liens which show on the records as unpaid on certain property acquired by the City of El Cerrito; and The County :auditor having verified the transfer of title to the City of El Cerrito and having recuestel authorization to cancel the delinquent County tax liens on the rroparty hereinafter described; and -aid request having been approved by the District Atorney; on notion of Sup rvisor Buchanan, seconded by 6:1pervisor oilva, IT IS BY THE d BO:JRD that the County iouditor is authorized to cancel the delinquent County tax liens on the following described properv, 4s requested: Year bale Richmond 4unctitn Heights, For of Lot 4, all of lot 5 and por of lot 6, Blk. 29 1953 227 The foregoing :user is passed by the unanimous tote of the Board. ri In the Matter of C mcellation of 1956-57 County tax Liens. The :.tate of California havin? requested the cancellation of the unpaid 1= 56-57 County tax liens which show on the records as unpaid on certain property acquired by the State c•f ::,lifornia for high,.ay purpose::; and The Ccunty auditor having rerii'ied the tr&nsfer of title co the State of California, and having recuested authorization to cancel the unpaid 1956-57 County tax liens on the proms:rte• hereinafter described; .,nd said rertuest having been approved by the District attorney; On motion c" supervisor '3uchanan, seconded by Supervisor Silva, IT IS BY THE CRDL 4"ED that the Countv auditor is authorized to c..ncel the 1956-57 unpaid Countv tax liens on the followin; described uroperty as re^uested: 1956-57 Assm't No. Richmond :annex lots 10 & 112 Blk.92 152292 For 2nd Inst. Del Hambre Teeace Por Lot 5 172004 Por 2nd Inst. SansCrainte Unit:1 :'or Lot 13 175724 All 2nd Inst. For Ro L'as Juntas descriptive 605=-24 " n 605432 " 900178 " 900268 900324 n w 900325 For Ro sap Miguel M 910167 For 2nd inst. Del Hambre Terrace 170048 n 172626 it rte For no Canada del Hambre Southern part 170165 Descriptive parcel 605223 w The foregoing order is passed by the unanimous vote of the board. In the Mlatter of nance1?ation 4 of 1Q56-57 County tax Liens. A. The .State of California having requested the cancellation of the 1956-57 4 Tuesday, April 9, 1057 -- Continued County tax liens which show on the records As un-1sial on certain property acquired by the State of California for :=ighway purposes; arta The County Auditor having verified the transfer of title to the State of California and h:aving requested authorization to :ancel the 1956-1957 County tax liens: i on the property hereinafter described; and s.Iid reruest haiingg been approved by the District "Ittorney; On motion of auu rvisor 3uchanan, sec=>nded by Supe=rvisor Silva, IT IS BY Thy I BOARD t"':iDE:i .D that the County :auditor is auChorized to cancel the 1956-57 County tax liens on the following described propert*• as re• uested: 1.2 .17 t+ssmft No. Rich-end Annex Lots 7 and 8. 31k. 34 151145 2nd inst. y he foregoing order is p:.ss..d bhp the unanimous vote of the Board. In the Matter of Af 1davit of Publication of Ordinance No. 1114. This Board having heretofore adopted Ordinance ho. 11149 and affidavit of Publication of said ordiance h::ving been filed with this Board; and it appearing from k said affidavit that said ordiance was duly and regularly published for the time and in the manner required by law; i KU, TH!i:iE:CR , on :notion of Supervisor Goyak, seconded by Supervisor Nielsen: IT IS BY THE BOA D ORi1ERED that s:sid orelmnce be, and the same hereby declared duly rnblished. The foregoing order is passed by the !xnanimcus vote of the Board I In the Platter of Authorizing correction of erroneous assessments. The County Assessor having, filed with this 3o:ird a request for authority to the County Auditor to correct the .following erroneous assessments which appear on the assessment roll for the fiscal year 1056-57, said correction having; been consented tc by the District :%tto rney; On motion of Supervisor Isielsen, sec-orded by vupervisor Buchanan, IT IS BY T'::: 3t` lD ORD:: :D that the County Auditor correct said erroneous assessments as follows: In Volume 2, Assessment :,'9019, Clyde and Roberta Deitrick are assessed with Lot 12 Tract 2119, as::essed value of land #300,y improvements X2220 and exemption of 41000. Through a clerical error Air. Deitrick's claire for veil grans exemption was accepted. !air. Jeitrick did not serve in the MM:ad forces durir-, time of :rar. :,xemution should be reproved. s!' In lolume r', assessment 60030, aaymon E. and :.thel R. Claeys are assessed with a .25 acre p-rcel in Tide Land .survey #4, assessed I value of land 1;250. This ascessment s ould ne cancelled as it :.as acquired bt the City of z•.artinez, in 11055. In Volume 27, :'&ssessment ."'603518, Charles K. bell, et al, are assessed with 4.01 acres in Rancho ;an t.ifruel with trees erroneously assessed at ,„250. There were no trees on t is property on lien date j should be cancelled. The foregoing order is passed b- the unanimous vote of the Board. In the Matter of approving Ordinance No. 1118. Ordinance No. 1118, which establishes bus loading zone on Minnesota Street, Port Chicago, and prohibits parking on portion of Moraga Hiway, is presented to this Board; and On ,notion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE I 'KOARD -ORD:RED that said ordinance be, and the s':.me is hereby «.r i ACV a-j and ADOPTED. IT IS BY TH:: giO=: D adkTi-.h that a cony of said ordinance be published : for the time and in the manner required by lax in THE . 0-, T UIS€ 4TCH, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous rote of the Board. In the Matter of Requesting; California Highway Patrol to discontinue adult crossing guard service at intersection of San Pablo Dam Road and May Road. On the recommendation of the Public Works Department, and on motion of I Supervisor Goyak, seconded by Sup.-rvisor Nielsen, IT I.: BY ARD OR 6Rr D that the I 4 7 S Tuesday, April 9, 1957 -- Continued California Higbway ?atrol is requested to discontinue the adult crossing guard service at the intersection of San Pablo Dam Road and ikay Road. The foregoing order is passed by the following vote of the Hoard: l AY'r:S: Supervisors - I. T. XYAK, Y1::i. RAY S. TAYLOit, J. G-HUCH.ZANv J03z; H S. SILVA. NOr-S: Supervisors - ONE s ABSEh'T: uvervisors - NONE f In the Matter of approval of lease with Wilmer H. White, et al, for premises a required by Brentwood 4y,Judicial District. the following has been submitted to the Board of Supervisors vforapproval: Lease dated Aori 1 9, 1957, between dILML.R H. WrilTE, J^NIC; '.'dT::, A. 7. KCH aD5, and IVA RICHARDS and the COUKTT C-XTRA =ZA for premises required by Brentwood Judicial Distsrict, For the term of mfiveyears (comencing Larch 1, 1957, and ending February 28 , 1962) for the total rental of 4115 per month; dim, iri:.R:.:1:ice, ':4 : IT by the Board of Supervisors of the County ofContraCosta, State of California, that said lease is hereby Ae?ROVc;D and the Chairman of the Board of Supervisors is authorized to execute said lease for and on behalf of the County of Contra ('0osta. Phe foregoing order is passed by the una.rdrous vote of the board. 5 In the Matter of Accepting w and Giving notice of Com- pletion of a Contract with HanevRobertson for paint- U&JER Ur ACC PTAIXE AND ing various county buildings. NOTICE Gi? CO163PL4TION 3'H:REAS, the County cuf Contra Costa having on March 5, 1957 entered into agreement with Haney do Robertson, 115 - 31st avenue , ban Mateo, California, for the painting,of ,various b°uildin:•s or warts of b•,ildings, to wit: County Hospital, Juvenile Hall, hall of Records and Lafayette Memorial Building, with the Hartford Accident and Indemnity Company as surety, and r the Superintendent of 8--tildings having certified to this Hoard that said work has be---n inspected and has hev-n f okind to comply with the approved plans, special provisions, and standard specifications, and 'having recommended that said contract be accepted as completed on the 4t?: day of april, 1957. eV dtir-: , on motion cf S=upervisor Goyak, seconded by 6upervisor Nielsen, IT is BY THE i :.n:.J that said work is ACCEPTED AS COMi UZED on the 4th day of April, 1957 and the Clerk or t :is Hoard is directed to file for record a copy of this Order as a notice of completion. The forego'.ng order is passed by the unanimous vote of the Board. In the Platter of Authorizing Sheriff to transport prisoners to Concord Community Hospital. At the recuest of the Concord Commur:ity Hospital, and on motion of Supervisor z3uchanan, seconded by supervisor Nielsen, FT IS BY "*Hr; BOthD G tiiz" ) that sheriff Broi%m is authorized to transport prisoners frcmt the County Prison farm to the Concord Communitv Hesnita_ mor the vlwnose of removing weeds from the Hospital grounds the number of prisoners and the dates upon which they are transported to paid Hospital, to be at the discretion of the sheriff. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim of Eugene A. Taliaferro for refund, etc. Eugene Taliaferro having filed with the Clerk of this Board on itpril 2,1957, claim for refund, costs and losses, eetc. (total exclusive of Interest, . 5,307.72) ; c/ and on notion of Supervisor Nielsen, seconded by SupervisorBuchanan, 1T I5 1i ^: B`:,i:J U :t'D that said ci aim is referred to the District Attorney. The foreg.-);ng order is rias--ed by the unanimous vote of the Board. In the Ylatter of Conv of Complaint and Sum-.ani to Cluiet Title in .iction No. 68654, KO OD vs. County et al. Cory of Complaint and summons in Action No. 68654 having been served on the 4; Tuesday, April 0, 1957 Cti,ntinued Chairman of the Bo%rd of Seip rvisors, April 3, 1957; On motion of Supervisor Govak, seconded by Supervisor Nielsen, IT IS BY THE 13C-ARD ORDERED that said copy of said Ccmrlaint be and the same is hereby RLFERRED to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. i In the Mlatter of Copy o Complaint in Action No.68671, HOUSKA vs. CCUNTV_. Copy of Complaint and Su mons in 4'ction No. 68671 having been filed on the Chairman of this Board on April y, 1957; I i ROW, Thi iUnFORS, and on motion of Supervisor Nielsen, seconded by bupervisor Buchanan, IT IS BY THE BC4&D LitJEfi:.J that said copy he and the same is hereby REFERhED . to the District attorney. d I The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Amending I Board order of November 27, 1956, re attendance of member of County Board of Education at state meeting of School Boards* Association i of California. This Board havinr- on November 27, 1456, authorized the attendance of a member j of the County Board of Education at a state meeting of the School Boards' ssociation of California in San Francisco on Jeeenber 6 ,7 and S. 1956; and j On the recommendation of the Countv r.dministrator, and ;c.od cause appearing therefor; and cn motion of &ivervisor Govak, seconded bar Supervisor Nielsen, IT IS BY THE ROiCRD ORDERED that said order is amended to provide that member representatives I of the Countv Bo-rd of Education are authorized tc attend, at County expense state meeting of the School =oards* Association of %:a`i'_'crnia in San Francisco on becember 6, 7 and B, 1956. The foregoing order is passed by the un ani..•ous vote of the Board. I j In the Matter of authorizing attendance at meetings. I On the recommendation of the County :.dministrator, and on motion of Supervisor Govak seconded by supervisor Nielsen IT 16 BY TN.6 B0.,,AD 0ADr;i :0 that the persons listed be and they are authorized to attend, at County expense, the following: Personnel Director F. E. Emery and members of his i staff to be selected by nim - 37thac is Coast Ranagement Conference cn April 16 and 17 in Berkeley; Senior Engineering Aide Ron Larson assigned to the 1ra is ivision o the rubis orks Depart- ment`- 5th Annual rastba•- Public 'Jafety Con- gress on April 12, 1957, in Motel Claremont I in Borkelev. i j The foregoing order is passed bf the nnanimous vote of the Board. j i In the Flatter of Granting Hh;Rfi_:RT a. KEI,I..EY free permit to peddle in the I unincorporated area of the i County. I Herbert A. Kelley, Sox 1022, Walnut Creek having filed with this Board an j application for a free permit to peddle Denta I-vatic Dispensers in the unincorporated area of the Coiinty, and it appearing, to this Bo-.rd that said applicant is an honor- I ably discharged veteran of World War II, as evidenced by Jischarge Certificate, I Serial =:353843?2, d3-ted April 189 1945; Cn motion of Supervisor Nielsen, seconded by supervisor Buchanan, IT 15 BY THE i -10ARD C tUERED that said applicant be, and he is hereby granted a free permit to peddle Denta i,iatic Dispensers in the tanincoroorated area of the Counts as requested; j and y i I`' IS B`' 'SHE :33C-raD F UAT14 2 tzD=::.D that the Tax Collector of Contra Costa i County .1e3 and he is hereby authorized to issue a free license therefor upon said applicant furnishing; to said Tax Collector, D'•otographs and fingerprint, as provided for in Ordinance No. 596. The foregoin-, order is passed by the unani-gyrus vote of the Board. i In the Matter of Granting SV AHMED ;•USTxFA free I permit to peddle in the unincorporated area of the County. i Sam Ahmed Mustafa, 626 - 14th Z:treet, Uakland having; filed with trtis board an 265 _at f. Tuesday, April Q, 1957 -- Lo.ntinued application for a free permit to peddl- c_zrchandise in the unincorporated area of the County, and it appearity, to tris 3ourd th:,t said applicant is an honorablydischargedveteranoflacrldWarII, as evidenced by Discharge Certificate Serial 39398407, dated Februsry 10, 19452 On motion of : u;,ervisor Nielsen, :seconded by Supervisor Buchanan, iT IS BY THE BC-AAD uHD.: :Ell that said applicant be, and he is hereby granted a free permit to peddle merchandise in the unincorporated area of the County as requested; and d IT I:: BY '.7T.E B: .iiii) F', K'rh::R J:r.::D that the Tax Collector of Contra Costa County be, and he is hereb- authorized to issue .a free license therefor upon said applicant furnishing to said Tax Collector, photographs and finrerurint, as provided for in Ordinance hn. 596. 3 The foregcing order is passed by the unanimous vote of the board. In the Matter of Granting permission to leave the State of California. On motion of :supervisor Gov ak, seconded by Supervisor Nielsen, IT IS BY THE BO D Liiilaa'::D that B. 0. Wilson, Superintendent of Schools be, and he is hereby GRANTED PEO% IS5IO T LiRA`,':: THL STaTS OF C.IFORNIA commencing April 13 to April 20. The foregoing; order is :sassed by the unanimous vote of the Board. In the 1.1atter of -issignlj ment of Office Lease on xPremisesat1624Contra Costa Highway, Pleasant Hill,California. Rr',:iOLUTION Good cause appearing therefor, IT IS HcREBY GiiDLiW-D that the Vice Chairman of the Board of Supervisors and the County Clerk be, and they are hereby, authorized and directed to execute on behalf of the County of Contra Costa, as lessee, the attached instrument consisting of assignment of lease, consent of lessor and acceptance by assignee, covering the premises at 1624 Contra Costa Highway, Pleasant hill; California, leased b, the County from Lorenzo Giussi, by lease dated December 4, 1954. s i5TLD by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 9th day of April, 1957, by the following vote:0 AYES:Sup-rvisors - 1. T . GCYnh, i,4:L r'. 4ii16r.r', KAY S. TAYLOR G. BUCHANAU j0baH S. SILVA Supervisors - 4.0NE s ABSENT: Supervisors - ik'01;E r:6IGh,76 FKT OF ' EASZ, CON L NT OF LE: :::K, AND ACCEPTANCE BY dS:IGNEE TFIS INDE:TURF, :rade and executed in triplicate parts this 9th day of April, 1Q57, by and between L ,RENZO GLIS::I, 'Lessor, C,,.UNTY Jr' CONTRA COoTA, lessee, and FAI MAISEL, a California Corporation, assignee. U7IT1T :3S.:TiH: i'rir:.3EAS, Lessor by a certain indenture made and executed the 4th day of December, 1954, leased tc lessee for and during a term of three (3) year;;, beginning on December 1, 1954, certain premises situated at 1624 Contra Costa Highway, Pleasant Hill, California; and H:—T.';As, said lease provides for assignment by the lessee, with the consent of lessor; IT IS, m tz:Fi:iE, GREED by and betwf!en the parties hereto as follows: 1. Lessee for and in consideration of One Dollar to it paid by assignee hereby assigns all its right, title and interest in and to the lease and balance of the term therebv created to :assignee, his heirs, legal representatives and assigns. 2. Assignee in consideration of as.::i,gnment and of consent to assignment by h lessor hereby agrees for himself, his heirs, legal representatives and assigns that he will faithfullu verfcrm, dischar-e and fulfill all of lessee's engagements and undertakings under lease and will pay to lessor, itis heirs, legal representatives 5 and assigns all rent reserved under lease, as rent my become due and payable, in manner and form as assi,nor, County of Contra Coats, is obligated so to do by lease. 3. Lessor in consider:.-tion of assia;nment .end agreecrent of assignee to perform, disc oar-'e and fulfill all lessee's engagements and undertakings under lease hereby consents to such assi -nment :.end to the substitution of assignee in place of lessee in respect to its liability as lessee c--eared by lease frim further liability under lease and releases lessee from further liability under lease. TI ::ITP:ESa r.E: ::OF, tcze ^arties hereto, the lessee by its Vice Chairman of the Board of SuDervisors o: Conte a Costa County and County Clerk of Contra Costa County, thereunto auly authorized have executed this indenture the stay and year first above written. s/ LORENZO GUISSI Lorenzo Guissi Lessor i C)fii j Tuesday, April 9, 1957 -- Continued CIjNTs OF Cs','NTRA COSTA, A Political Subdivision of the State of California. By: fYAN T. GOYAK I ice Ghairman of the Board dofSupervisors. ATTEST: 1 J. T. P A.,'% CH County Clerk and Ex-Officio Clerk of the Board of Supervisors.Lessee By. M1. A. S,,JT H F/W MAISEi.,, A California Corporation Deputy I By: SALLY X. PRATT Assignee In the Matter of acceptance of ,assignment of Undivided One-half Interest in ;.ease on I Premises at 600 Las Juntas Street,Martinez, I California(Lipoow Development Company,et alb RLaOLUTION J Good cause appearing therefor, the Vice Chairman of the Board of Sup-rvisorsfandtheCountvClerkareherebyauthorizedanddirectedtoexecuteonbehalfofthe County of Contra Costa, as assignee of one-half interest in a lease on the premises at 600 Las Juntas Street, ;Martinez, California , that certain indenture dated the 9th day of April, 1957, consisting of an assignment of an undivided one-half interest in lease, consent of lessors and acceptance b" assir-nee. SSED viii) W'L'rT :il by the Hoard of Sun rvisors of the County of Contra Costa ati a meeting of said Board held on the 9th day of April, 1:'57, by the following vote: APES: Supervisors - I. T. G YAK, '-k;L F. 1.I L.:,Ir, dAY S. TO 1 Luk,G. ;iUCHAN.-di, JOSaH S. SILVA N O'ES: Supervisors - Iii 3NE ABSENT: Supervisors - I+i AIE ASSIGN &6NT OF FART IHT6.%z:-)T IN LL ASE T;?IS INDENTME, made and executed in triplicate parts this 9th i day of April, 1957, by and between LIPPOW UEVELOP"t iT CU., a California corporation, and A. F. BRAY lessors; RAY TAYLOR and DOROTHY TAYLOR, his wife lessees and C UNTY Gi CZ"ETRA CWTA, a political subdivision of the §t rte of 63lifornia, assignee. i WITHESSETH: i i WHEREAS, lessors,bg a certain indenture mare and executed the 20th day of December, 1950, leased to lessees for and during a term of three 3) years, commencing the 1st day of Janu-.ry, 1957, that certain office located at 600 Las Juntas Street, i-:artinez, California; and M11LAS, it is provided thit lessees may assi,7,n with the written consent of lessors; 3L 11 %0WEi;0 by and between the parties hereto as follows.- 1. ollows: 1. Lessees for and in consideration of valuable considerations to them paid by assi:-nee hereb•• assign an undivided one-half interest in and to said lease and balance of term thereby created to assignee, its i legal representatives and assigns. 2. Assitmee in consideration of assignment and of consent to assign by lessees hereby agrees for itself, its legal representatives and assigns that it will faithfully perform, discharge and fulfill all of lessees' j engagements and undertakin-s under lease, and will nay to lessors, i their heirs, le:.,al representatives and assigns one-half of the rent re- served under lease, as rent may .become due and payable, in manner and I form as assignors, Ray Taylor and Jorothy Taylor, his wife, are obligated so to do by lease. 3. Lessors in consideration of asci;,nment and agreement to assignee to perform, dischar -e and fulfil., all engagements and undertakings under lease, as the same may relate to an undivided :ne-half intere.;t hereby consent to such assignment and to the substitution of the assi;7nee in i Place of the assi,7,,nors in respect to -.:ne-half of the liability of lessees created by lease. Iiti the parties hereto, the lessors and assignee by their officersthereuntc duly auti->orized, have executed this indenture the day and year first atsove written. LIP?L-W :)EVELOe,1'4kXT CC. ,a California corpor.t ion, and A. F. BRAY I By SIVNr Y o. LI;?eOW s/ Sidney S.: L"ippow,?resident Lessors i SAY T,aY LCA.sL DGROTHY TAYLOR s/ i Lessees i i 267: : Tuesday, April 9, 1957 -- Continued COUNTY Or GOS:.t, a political subdivision of the State of California. IVAN T. GOYAK mice chairman of the Hoard of Supervisors ATTriST: 4. T. P AaSCii County Clerk and ex-officio Clerk of the Board of S -nervisors of the County of Contra Costa. By: s/ Assignee eputy r In the ldatter of Pending Legislation. On motion of Supervisor Go-•ak, seconded by Supervisor Buchanan, IT ZS BY THE BO-i. D 01117E:.ED that the Chairman is directed to send telegrams to Senator George Miller, Jr. , and to :assemblymen Doyle and Masterson notifying them that this Board opposes AB 3376• The foregoing order is pasoed by the unanimous vote of the Board. v In the i;atter of Pending Legislation. On the recommendation of the County administrator, and on motion of Supervisor 3uchanan, seconded by Supervisor Silva, IT IS BY TH4 BOARD 01WLRED that the Chairman is authorized to send telegrams to Senator George Miller, Jr., and to Assemblymen Masterson and Doyle urging opposition to hB 456, 457, 458, 29819 2982, x2983; and urging support of Sia 535, all having to do with assessment of property. The foregoin:- order is p::s::ed by the unanimous vote of the Hoard. In the ':at*,er of Acceptance o-' Resignation of :assessment Commissioner for Reclamation Jistriet No. 799, Ellis R. Patterson. This Board having heretofore appointed fir. Ellis R. Patterson to serve as Assessment Commissionr.7- for Reclamation District No. 799; and said Air. Patterson having notified this Board that he will nut be able to serve; Tri:;R• K.. and on motion of Supervisor Nielsen, seconded by Supervisor C-/ Buchanan, IT 16 BY Tri:; a n'0? %AJ:.cuD that the resignation of Mr. Patterson be and the same is hereby accepted, :ad said or.-- ice is declared vacant. The foregoing order is paszed by the inani..ous vote of the Board. In the Fatter of Authorizing Chairman to execute anplieation for renewal of license for a County Adortion Agency. In motion of supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOAU ORDERED that `ay S. Taylor, Chairman of the Board of Supervisors, is authorized to execute an application for renewal of license for: Contra Costa County Social ervice Department, 611 rine Street, K rtine=, California, for the purpose of accepting; re- linquishments and place children For adoption, and to investigate and report upon petitions for adoption filed in the Superior Court of Contra Costa County, as outlined in Part I, Manual of ?olicies c and Procedures, Adoptions in California; Area to a served: Contra Costa C unty. The foregoing order is passed by the umnimous vote of the Board. f B :s ts, i'rk; iurtdl) OF of COh`TU OC-57A 00%CU QTY, ST,iTE OF ''"IFOhNIA, TiiE i3 -AAD 0: i IiirXT0H5 OF C'AlTtik COSTA COUNTY : .'JUTAT IUN 1UI:.>T(iIt;T 7A In the I'atter of Anoroval of plans and specifications for construction of Inter- ceptor Sanit_3ry Sewer, Contra Costa County Sanita- tion District 7a, Lnprove- went District Number 1 Bond Issue Project 1957). Plans and specifications for construction of interceptor Sanitary Sewer Contra Costa County .witjt ion District 7K, Improvement Jistrict Number 1 (Bond issue Project l5?) , having been submitted to and filed with this Board this day by V. W. Sauer, Public Works Director; Tuesday, Anril 91 1=57 -- Continued j On motion of Supervisor Buchanan, seconded b•r Supervisor ::ilea, IT IW by y i " E 10' 'IDD 0i0: SD that said pians and specific.-itions for said work be, and the same are hereby A'"'ROVED. IT IS BY THE BOARD FUR767IR Ctat 34A.-D that the general prevailing rate of I wages, which shall be the minimum rates raid on t'-is Project, are set forth in the jnotice to Contractors attached to and rade a cart of the above referred to plans and specifications. IT IS BY THE i<u tD FORTH:'R : iUE r.D that the time for receiving bids in this matter is hereby set for Flay 7, 1957, at 11 a.m. IT I:> F URTH O10::3::D that the County Clerk and ex-officio Clerk of Contra d Costa County Sanitatior, District 7n is hereby directed to oublish notice to Contractors in the manner and for the time required by law, inviting kids for said work, said notice to be published in ilia. 1-0-T ilTT-?ATCH. The foregoing or.ier is passed by the unanimous vote of the Board of Supervisors of the Countv of Contra Costs, ex-of'.'icio the Board of Directors of Contra Costa County Sanitation District 7A. i In the Miatter of Appropriation Adjustment. 1 On the recommendation of the Countv Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT I5 BY 'IHL Kit'ItD ORDLOL :D that the following appropriation ad jus tment be and the same is &1J Tn ORI7.ED: Countv Garage Aoaropriatio n Decrease Increase 0 automobile and Trucks 4200.00 Unappropriated Reserve General X200.00 Fund 1 The foreur-ing order is passed by the unanimous vote of the Board. i In the I-Satter of Request for endorsement by this Board of R i legislation to provide for additional Superior Court Judges. Honorable Judge Patterson of the Superior Court appears before this Bo..rd and urges endorsement of proposed legislation r-rich would provide fortwo additional superior Court Judges in Contra Costa County; and s I Mr. John Ogden on half of the C -ntra Costa County Sar Kssociation addresses el the Board on the need for additional jud -es; and this Board takes the matter under consider ation for f,.wther discus: =.on on Argil 11, 1957• In the Miatter of Request by j the Concord City Council that a committee be appointed to study water problems. Honorable 14ayor i:ru,ger of CoOncord arpears before this Hoard and requests that a committee to represent interested areas and groups, he appointed to study water problems, and said i•:avor recommends the appointment of representatives of i the Pleasant Hill Civic Council, Pacheco Town Council, Citizens ;jater Committee, Ygnacio Valley area, Clavton 1z. lev area, Contra Costa Cpurity .:iter District, Contra Costa Countv Bo:.rd of Supervisors (possibly from the 6n;;ineerfs Office) ; and perhaps a reoresentative of Vine :fill area; and Mr. Maurice ?:arcus, member of the 6teeri-- Committee of the Citizens plater Committee, recommended survort of the :4ayor*s re^nest. Tom Shreve, President of the Pleasant hill Civic Council, spoke in favor of , c a committee, but ur-ed that appointment to membership be Porde on a population basis. t 1 Mr. Jerry Gill of C2aytcn Valley told of the oroposed newwater district jto be formed in that area. :?e stated that the Vall ev would :Fant to be represented in the Droposed committee. Mr. John Greer, also o: ::lad.-ton Valley, urged that people throughout the area cooperate. The Board took the recuest for appointment of a committee under consideration for a period of two week6, to Aaril 23, 1957. I i In the Matter of Proposal that a Municipal Court be established in Concord. Mr. Maurice 14arcus, member of the Central Contra Costa liar 4ssociation, j appears before t',is Board with reference to the need Cor a )jiunicipal Court to be located in the eastern part cf Contra %Zcsta "unty; and he urges that the bo.,rd adopt j a resolution directing that arpropria:.e court forms be prepsred; and said matter is taken under advisement by t:,i s Bo krd. 269 Tuesday, Anril 9, 1957 -- C-ntlnued BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS EX-OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY STORM DRAINAr E DISTRICT In the Matter of the Proposed Dissolution of Zone No. 9 in the Contra Costa County Storm Drainage District.RESOLUTION AND ORDER WHERE 4S, on the 5th day of March, 1157, this Board of Sunervisors as ex-officio the Board of Supervisors of the Contra Costa County Storm Drainage District did pass and adopt a resolution directing the giving of notice of the time and place of hearing on a petition for dissolution of Zone No. 9 of the Contra Costa Storm Drain- age District; and WHE:?£AS, the petition rRme on regularly to be heard at the time and Dlace fixed In the said resol>>tion of March 5th, 1?57; and X WHEREAS, at sAid hearing she following persons anveared: Mr. Harold P. Turner, attorney, representing ^Layton C . Koons and others, who presented a petition containing a»proximately 93 signatures requesting the dis- solution of the Zone; Sam Auger who spoke on some of the data prevared by the Technical Staff of the Flood Control District; and Mrs. Frances Blake. H. J. Hancock and W. L. Budde requested that the Zone not be dissolved. The recommendation of the Advisory Boa -d for Zone 9, dated March 30, 1957, that the Zone not be dissolved, was read and considered , C. C. Rich, Engineer for the Zone, dis- cussed the study now being conducted by the Advisory Board on the District. On motion of Supervisor Buchanan, seconded by Supervisor Silva, f f. BE IT RESOLVED AND ORDUiED that the hearing on the DroDosed dissolution of Zone No. 9 of the Contra Costa County Storm Drainage District be continued until d Thursday, July 11th, 1147, nt the ?your of 2:00 o' clock o.m. on said day in the chambers of the Board of Sup°rvisors, Hall of Records, *Martinez , Contra Costa County, California. PASSED AND ADOPTED by the Board of Slinervtsors as ex-officio the Board of Siinervisors of the Contra Cosa County Storm Drainage District at a meeting of said Board held on the '4th day of April , 1957, by the followtng vote, to wit: AYES: Supervisors - Z. T. GOYAK, MEI. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - ABSENT: Supervisors - ?IONE r And the Board adjourns to meet on Thursday, April 11 , 1357, at 9 A.m. in the Board Chambers, Hall of Records, Martinez, California. OAU4ChaitrmaW ATTEST: W. T., PAASCH, CLERIC By Deputy Clerk icif y.' BEFORE THE BOARD OF SUPERVISORS THURSDAY, APRIL 11, 1957, THE BOARD MET IN REGULAR ADJOURNED 4 SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, Ir"ARTINEZ, CALIFORNIA. PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. i In the Matter of Appointment of Supervisor Silva to the Juvenile Hall Committee. Chairman Ray S. Taylor appoints Supervisor Joseph S. Silva to serve with the following persons on the Juvenile Hall Committee: Supervisor Ray S. Taylor County Probation Officer John Davis Assistant County Administrator Robert Van Noord j Sheriff Harry A. Brown. In the Matter of Resignation j of County Service Officer y Hammond (effective July 15, 1957) . J. W. Hammond, County Service Officer, having filed with this Board a request that his resignation be accepted as of July 15, 1957; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDFRED that said resignation be and the same is hereby ACCEPTED, effective July 15, 1957. The foregoing order is passed by the unanimous vote of the Board. j In the Matter of the Date for Holding Elections for Members I of Governing Boards of School Districts. RESOLUTION WHEREAS, the newsmen representing the press of Contra Costa County have sub- mitted to this Board of Supervisors a communication in which this Board is asked to consider changing the date of election of members of governing boards of school dis- tricts from the third Friday in Fay to the third Tuesday in May; and WHEREAS, the County Superintendent of Schools of Contra Costa County has, by letter submitted to this Board, endorsed such change in existing law; and WHEREAS, for many purposes, including press coverage of elections, it is desirable that such elections be held on a Tuesday rather than on a Friday so that the 1 widest possible publicity can be given to the results of such elections; and WHEREAS, it appears to this Board of Supervisors that the suggested change in existing law is desirable one and that such result can be achieved by the enactment into law of Assembly Bill 1566 now pending before the 1957 California Legislature, NOW, THEREFORE, BF IT RESOLVED by the Board of Supervisors of Contra Costa County, State of Californ'La, that they, as such Board, request the adoption of legisla- tion to change the date of the election of members of governing boards of school dis- tricts from the third Friday in Nay to the third Tuesday in May and that such result be accomplished by the enactment of Assembly Bill 1566. k BE IT FURTHER RESOLVED that certified copies of this resolution be sent to the Chairman of the Assembly Education Committee and the Chairman of the Senate Edu- cation Committee and to the Honorable George Miller, Jr., the Honorable Donald D. Doyle, ana to the Honorable S. C. Masterson. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 11th day of April, 1957, by the following vote, to wit: AYES: Supervisors - IVAN T. GOYAK, RAY S. TAYLOR, MEL F. NIELSEN, JOSEPH S. SILVA, W. G. BUCHANAN NOES: Supervisors - NCNE ABSENT: Supervisors - NONE j In the Matter of Appointment of Additional Superior Judge to Superior Court of the State of i California in and for the County of Contra Costa.RESOLUTION j WHEREAS, there has been a tremendous increase in litigation in the County of Contra Costa, in the last several years due to the rapid and continuing growth of the County; and 271 Thursday, April 11, 1957 -- Continued WHEREAS, the present staff of five (5) Superior Judges has proved inadequate because of said increased litigation to take care of the immediate needs of litigants; and WHEREAS, there is danger of injustice due to delay unless the needs of the litigants are more expeditiously taken care of; and WHEREAS, the Judges of the Superior Court of the State of California in and for the County of Contra Ccsta and the Contra Costa County Bar Association have urged upon this Board that there is an immediate need ror two additional Superior Court Judges in this County; and WHEREAS, the need for said two additional Court Judges is apparent and clear to this Hoard, but certain members of the Board are of the opinion that with the appointment of one additional Judge, the balance of the work may as a temporary expedi- ent be handled by the judicial assignment of a visiting Judge to Contra Costa County; NOW, THEREFURE, BE IT RESOLVE), that the Board of Supervisors recommend to the State Legislature that one additional Superior Court Judge be appointed to the Superior Court of the State of California in and for the County of Contra Costa. BE IT FIRTHER RESOL%TD that copies of this resolution be sent to the Assemblymen from Contra Costa County, Hcnorable S. C. Masterson and Honorable Donald D. Doyle, and to the State Senator from Contra Costa County, Honorable George Miller, Jr. , and thpt they be strongly urged to initiate the necessary legislation. Passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, this 11th day of April, 1957, by the following vote: AYES: Supervisors - I. T. GCYAK, MEL F. NIELSEN, W. G. BUCHANAN. In registering negative votes, the following Supervisors expressed themselves as being in favor of urging legislation for two additional Judges at this time) NOES: Supervisors - RAY S. TAYLOR, JGSEPH S. SILVA. ABSENT: Supervisors - NONE. And the Bowra takes r-cess to meet on Tuesday, April 16, 1957, at 9 a.m. , in the Bo4rd Chambers, HR11 of Records, Martinez, California. C' ircaa.n ATTEST: W. T. MH, CLERK f B L Deniity Clerk 1 Y t i BEFORE THE HOA D OF SUPERVISORS TUESDAY, APRIL 16, 1157 THE BOARD !' T4 REGULAR SESSION AT 9 A.X. IN THE BOA.N D CHAMB EF S, BALL OF RECORDS, MLRTINE2, CALIFORNIA; 1 PRESENT: HONORABLE RAY S. TAYLOR CHAIRMAN, PRESIDING: SUPERVISORS I I. T. GOYAK, MSL F. `!IELSEN, W. G. RUCHANAN, JOSH S. SILVA; PRESENT: ai. T. PAASCH, CLERK. In the Matter of Resort from Administrator with reference to services for incorporated areas of the County. The County Administrator presents to this Board a written communication with reference to services to municipalities and in which communication he recommends that the matter be studied by a qualified committee to be anoointed by this Board; and the Board tikes the matter under consideration. i In the Matter of Proposed Revolving Fund for rights of way acquisition. On motion of Supervisor Goyak, seconded by Slinervisor Nielsen, IT IS BY THE BOARD ORDEF.ED that the Public Works Director and County Administrator are requested to determine whether under the existing laws, the County is permitted to call a. general obligation bond Issue election for the lurnose of setting un a Revolving Fund from which rights of way for roads could be nurchgsed; and if there Is nn provision for said kind of election, to report to this Board imriediately. IT IS BY 7HE BOAFD FURTHM ORDERED that said Public Works Director and Administrator *ire r-ouested to recommend to this Board the aniroortate amount for the I nronosed revolving fund, and the size and type of committee which could assist this BoArd in furthering such a grogram in th= event the Board determines to pursue it. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Directing District Attorney to prenare cancel- lation of lease, certain property at Buchanan Field. On motion of Sun-rvisor Bwichanan, seconded by Supervisor Silva, IT IS BY THE BOARD 0FDE7ED that the District Attorney is directed to prepare cancellation of lease, dated May 24, 1355, between the Chairman of the Board of Sltpervisors and Concord Community Park Council, and wh.Ich referred to certain described property is a nortinn of Buchanan Field. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Denying request of Mr. Claeys on behalf of Associated I Sportsmen of District 3, that Bo^rd adopt resolu- tion in favor of SB 525. 3 Mr. Edward Claeys, President of the Park and Rccrf ation Council, aDDears before this Board on behalf of the Associated Sportsmen of District 3, and urges i that the Bo-rd hold n hearing to reconsider its vosition with reference to BE 525; and i On motion of Suoervisor Buchanan, seconded by Supervisor Nielsen, IT IS 1 RESOLVED that this Bo-rd reaffirms its oonosition to SB 5?5 and denies Mr. Claeys' recuest for another hearing on said matter. r ' The foregoing r--solution was Rdonted by the following votes of the 1 j Board: t i AYES: Supervisors - T. T. GOYAK, MEL F. NIELSEN, f RAY S. TAYLOR, W. G. BUCHANAN NOES: Sunervisore - JOSEPH S. S TLVA i ABSENT:Supervisors - NODE r 1 i 1 1 j a i 273 Tuesday, Anril I-, 1957 -- Continued Tn the Matter of the Alterinz of the Boundaries of the RESOLUTION ALTERING Central Contra Costa Sanitgr. BOTINDARIES District. WHEFEAS, oroceedinc-s have be=n taken by the district Board of the CENTRAL CONTTL'A COSTA SANTTARY DISTFTCT pursuant to Division 6, Part 1, Article 3 , Chapter 9 of the Health and Safety Code of t,-e State o`' California, pursuant to which said District Bo-rd has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and WHEREAS, said territory Is not within any other Sanitary District , is contiguous to said Sanitary District, and said Distriot Board has determined that it is in the best interests of said territory and said District that said territory be annexed to said ristrict and that such territory will be benefited thereby. NOW, THEFLEFOFE, RE TT ORDERED AS %. LLC4S: That the boundaries of the CE?.'TF:AL COO! _'RA COSTA SA"TITAF.Y DISTRICT be and they hereby are altered by annexing, thereto the hereinafter described territory, which territory in the County of Contra Costa, State of California, is hereby annexed to said District: DISTFICT ANNEXATION NO. I-A To the Central Contra Costa Sanitary District Those parcels of land in the County of Contra Costa, State of California, as described in the following sub-parcels: SUB-PARCEL 3: Beginning at a point on the exlating boundary of the Central Contra Costa Sanitary District, at the northwestern corner of the parcel of land described In the deed to the State of California, recorded October 31, 1952, under pecorder' s Serial No. 50009, in Volume 2017 of Official Records of said County, at oq a 5144; 'thence from said point of beginning, following the existing boundgry of said Sanitary District , northerly along the northern extension of the western line of said State narcel (2017 O.R. 594) to its intersectinn kith the southern line of the narcel of land described in the deed to Clifford R. Ruscoe, r?corded November 20 , 1746 , under Recorder' s Serial No. 4L7?1_, in Volume 960 of Official Records of said County, at page 236; thence easterly along the southern line of said Ruscoe Darcel 960 O.R. 234) , being alons the northern line of a LO foot County Road more commonly known as Mayhew Way, to the southeastern corner of said Ruscoe oareel (160 O.R. 234) ; thence leaving, said Sanitary District boundary and continuing easterly along the northern line of said Mayhew ::ay to the western line of the n wcel of land described In the deed to Lyall W. Davis, et ux, recorded June 3, 1-)L'9, under Recorder' s 3erinl no.19689, in Volume 1395 of Official Records of said County, at vage 342; thence northerly Alone; the western line of said Davis parcel (1395 O.R. 342) to the north- western corner thereof; thence easterly along the northern line of said Davis pgrcel (1395 O.R. 342) to the northeastern corner thereof; thence southerly Along the eastern line of said Davis parcel (1395 O.R. 342) to the northern line of said Mayhew 'day; thence easterly along the northern line of said Mayhew Way to its intersection with the northern extension of the western line of a 40 foot County Rond more comnonly known Re La.s Juntas Road; thence southerly along said northern extensions and the western line of said Lis Juntas Road to the southern line of the narcel of land described in the deed to Eric 0. Olson, et ux, recorded June A , 1949, under Recorder' s Serial No. 2021.9, in Volume 1397 of Official Records of said County, at Dage 130' thence westerly along the southern line of said Olson narcel (1397 O.R. 130$ to the southwestern corner thereof; thence northerly along the western line of said Olson parcel (1397 O.R. 130) to the southern line of said Mayhew Way; thence westerly along the southern line of said Mayhew Wqy to the eastern line of the narcel of land described as Parcel Two in the deed to North American Title and Guaranty Cornoration, recorded August 11 , 1955, under Recorder' s Serial No. UP826, in Volume 2589 of Official Records of said County, at ni a 324; thence southerly along the eastern line of said ""orth American Title Parcel Two (2589 O.R. 324) to the southern line of Lot 9, as said lot is designated on the man entitled "Luigi DeMartini Tract , Contra Costa County, California," which man was filed In the office of the Recorder of said County, on May 6, 1912, in Volume 7 of Mans, at nage 157; thence westerly along the southern lines of Lots 9,10 and 11 of said Luigi DeMartini Tract, to the southwestern corner of said Lot 11; thence northerly along the western line of said Lot 11 , to the southeastern corner of the narcel of land described in the deed to Charles R. Brown, et ux, recorded April 20, 1948 , under Recorder' s Serial No. 15411, in Volume llq2 of Official Records of said County, at page 3LO; thence westerly along the southern line of sild Brown parcel (1192 O.R. 3LO) and the southern line of the narcel of land described in the deed to Joe Raffanty, et ux recorded March 29, 1948, under Recorder' s Serial No. 12419, in Volume 11A6 of Official. Records of said County, at page 421, to the southwestern corner of said Raffanty Darcel (11p6 O.R. 421); thence northerly along the western line of said P.affanty narcel (11Q6 O.R. 421) to the southern line of said Mayhew Way; thence westerly along the southern line of said Mayhew `ray and the western extension of said snuthern line to the western line of said State of Ca'_ i'ornia narcel (2017 O.R. 594) ; thence northerly along the western line of said State of California parcel (2017 O.R. 594) to the point of beginning. Containing ar. area of 20 acres, -tore or less. SUB-PARCEL 4: Beginning at the intersection of the western line of the County rh Tuesday, Anril 1 , 1157 -- Continued Road known as Pleasant ail? Rond with the northern line of the County Road known as Diablo View Road also 'king a point on the existing t boundary of the Central Centra Costa Sanitiry District; thence from said noint of beginning: westerly along the northern line of said Diablo View Road tW the most eastern corner of the oareel of land de- enribed in the deed to F. G. Parrott , recorded April 25, 1956, under Recorder' s Serial No. 25380, in Volume 2753 of Official Records of said County, at page 3x2; thence northwesterly along the northeastern line of said Parrott oarcel (2753 O.R. 31-2) to the most western corner of the DRrcel of land described as Parcel Two in the deed to Arnold G. Ure , et ux, recorded Februi ry 3, 1?56, under Recorder' s Serial No. 7034, in Volume 2701 of Official Records of said County, at pa{-e 31L; thence northerly along the western lines of Parcels Two and One of said Ure deed (2701 O.R. 314) to the northwestern corner of said Parcel ',ne (2701 O.R. 314) ; thence easterly along the northern line of said Parcel 0ne (2701 O.R. 314) to the eastern line of the uarcel of land described as Parcel One in the deed to Archie D. McKinley, et al, recorded June 22, 1955, under R-corder' s Serial No. 3P25q , in Volume 2559 of Official Records: of said County, at E nage 255; thence northerly along the eastern line of said Parcel One 25c9 O.R. 259) to the northeastern corner thereof; thence in a j generally westerly direction along the northern line of said Parcel One (2559 Q.R. 255) to the most western corner thereof; thence in a generally southeasterly direction along the southwestern boundary of said Parcel One (2559 O.R. 255) to the northern line of the uarcel of land described in the deed to A,,,chle D. McKinley, et al , recorded August 25, 1955, under Recorder' s Serial No. 51996, in Volume 2598 of Official Records of said County, at nage 290; thence westerly i along the northern line of said McKinley parcel (2598 O.R. 290) to the most western corner thereof; thence southerly along the western line of said McKinley uarcel (2598 O.R. 290) and the southern exten- sion of said western line to the southern line of said Diablo View Road; thence ens':arl y alonr the southern line of said Diablo View Road to the western line of said Pleasant Hill Road; thence northerly along the western line of said Pleasant Hill Road being orlon¢ said Sanitary Distriet boundary to the point of beginning. Containing an area of 15 acres, more or less. STTB-PA^CEL 19: Beginning at a ooint on the existing boundary of the Central Cnntra Costa Sanitary District , said point being the intersection of the northern line of the County Road known as Diablo Road, with the western line of the County Road known as E1 Pintado Road; thence from said taint of beginning- in a generally northerly direction along the western line of said El Pintado Road to the southern line of Lot 1)? , as designated on the man entitled "First Addition of Rancho El Rio, beim- a oortion of San Ramon Rancho, Contra Costa County, California," which man was filed in the office of the Recorder of said County, on Janu-ry L , 1911 , in Volume 4 of Maus, at nage 78; thence j westerly along the snuthern line of said Lot 107 to the southwestern corner Cher-of; thence northerly along the western lines of Lots 107, 106 and 105, of said "Rancho E1 Rio," to the northwestern corner of said Lot 105; thence easterly along the northern line of said Lot 105 and the eastern extension of said northern line to the eastern line of said E1 Pintado P.aod; thence southerly along the eastern line of said El Pintado Road to its intersection with the northern I line of the uarcel of land described in the deed to Richard T. Hinze, et ux, recorded December 27, 1954, under Recorder' s Serial No. 69537, In Volume 24h4 of Official Records of said County, at p=ge 5R2; thence easterly along :'he northern line of said Hinze oarcel (2444 O.R. 5P2) to the northeastern corner thereof; thence southerly along the eastern lines of Lots 124,113 and 112, of said "Rancho El Rio," to the southeastern corner of said Lot 112; thence westerly along the southern line of said Lot 122 to the northeastern corner of the parcel of land described in the deed to Charl`s W. Mitchell, et ux, recorded January 7, 19L6, under Recorder' s Serial No. 519 in Volume R72 of Official Records of said County, at page 6; thence southerly along the eastern line of said Mitchell parcel (R72 O.R. 6) to the southeastern corner Cher-of; thence westerly along the southern line of said 1 Mitchell parcel (A72 O.R. 6) to the eastern line of said El Pintado Road; thence southerly along the eastern line of said El Pintado Road to the northern line of the parcel of land described in the deed to Claude L. Glass, et ux, recorded February 10, 1953, under Recorder' s Serial No. 6675, in Volume 2069 of Official Records of said County, at paFe 104; #hence easterly along the northern line of said Glass parcel (2069 Q.R. 104) to the northeastern corner thereof; thence southerly along the eastern line of said Glass parcel (2069 O.R. 204) to the southeastern corner thereof; thence in a generally westerly direction along the southern boundary of said Glass parcel (2069 O.R. 104) to the eastern line of said El Pintado Road; thence in a generally southerly direction along the eastern line of said El Plntada Road to the northern line of said Diablo Road; thence westerly along the northern line of said Diablo Road and said Sanitary District boundary to the point of beginning. t Containing an wee of 15 acres, more or less. SUB-PA11 C Et,. 20: Beginning at a point on the existing, boundary of the Central Contra Costa Sanitary District , said no!nt being the intersection at the south- western line of State Hignwray No. 21 between Walnut Creek and Danville with the northwestern line of the County road known as Love Lane; thence from said noint of beginning southwesterly along the northwestern line of said Lo--e Lune to its intersection with the southwestern line of the Southern Pacific Railro=ad Right of .ay; thence northwesterly along the southwestern line of said Railroad Right of Way, being along 175 Tuesday, Aoril 16, 1147 -- Continued the northeastern 1:ne of ;.he tract of land known as "Wayne Trict, Contra Costs Count;, California," which span was filed in the office of the Recorder of said County, on June 12 , 19h7, in Volume 33 of Maps, at oa.Fe 21, to the .most :northern corner of said Wayne Tract; thence south- westerly Alon,F the northwestern bound•-ry of said Wayne TrIct and the northwestern lane of the oareel of land described as Parcel Three in the deed to Wayne L. Hawkins, et ux, recorded August 1- , 1952, under Recorder' s Serial 1o. -ILL25, in Voln--se 1170 of Official Records of said County, at ng Fe 529 to the noFt western corner of said Hawkins parcel (1970 O.R. t2R); thence southeasterly s1ong the southwestern line of said Parcel Three (1970 O.R. 520) to the -lost southern corner thereof; thence north- egsterly Along the southeastern line of said Parcel Three (1970 O.R.528) to the southwestern boundgry of said Wayne parcel (763 O.R. 205) ; thence In a generally southeasterly direction along the southwestern boundary of said Wayne parcel (763 O.R. 205) to the northwestern line of said Love Lane; thence southwesterly along the northwestern line of said Love Lane to thee- -ost eastern corner of the parcel of land described in the deed to Arthur Shirley Hawkins, recorded Januiry 7, 1941, under Recorder' s Serial No-457, in Volume 51116 of Official Records of said County,at page 1; thence northwesterly and southwesterly along the northeastern and north- western lines of said HRwkins narcel (586 O.R. 1) to the most western corner ther=o:; thence southeasterly along the southwestern line of said Hawkins parcel (586 O.R. 1) to the most western corner thereof; thence southeasterly along the southeastern line of said Hawkins parcel (586 O.R. 1) to the northwestern line of Love Lane; thence southeasterly in a direct line to the most western corner of the parcel of land described In the deed to Henry J. Mondot, et ux, recorded February 16, 1955 , under Recorder' s Serial No. 10075, in Volume 2477 of Official Records of said County, at pa€e 337; thence southeasterly along the southwestern line of said Mondot parcel (2L77 O.R. 337) and the southwestern boundzry of the tract of land ?mown as "Hi?iviex Gardens, Contra Costa County,Ca.lifornia, which mato was filed in the office of the Recorder of said County on November 1, 192=8, in Vol=e 36 of Maps, at pate 19, to the most southern corner of said Hillview Gardens; thence northeasterly along the southeastern line of said Hillview Gardens to the ::east western corner of the tract of land known as "Danvilla, Contra Costa County, California," which map was filed in the office of the Recorder of said County on Ja.nugry 24,1951, In Volume '-'3 of 'flans, at page 8; thence in a generally southeasterly direction along the sout1western boundary of said Danvilla Tract to the N northwestern line of the County road known as Linda Mesa Avenue, being the -cost southern corner of Lot 12 of said Danvilla Trn.ct; thence northeasterly alone the northwestern line of said Linda Mesa Avenue to the southwestern line of the Southern Pacific Railroad Right of Way; thence northwesterly Along the southwestern line of said Southern Pacific Railrogd Right of Slay to the southeastern line of said Love Lane; thence northeasterly along :he southeas`ern line of said Love Lane to the southwestern line of said State H1Fhu'ay No. 21; thence northwesterly a- long the southwestern line of said St-4.te 4tFhway No. 21 to the point of beginninj% EXCEPTT4G THEB rROX: Lots 2, 21 and 23 of said 'Wayne Trnct. Lots 13, 15, 16, 19 and 20 of said Hillview Gardens. Lots 8 and 10 of said Davilla Tract. Containing an area of 24 acres, more or less. SUB-PARCEL 21: Beginning at a Doint on the existing boundary of the Central Contra Costa Sanitary District, being the southern line of Diablo Road, at its intersection with the eastern line of the parcel of land de- scribed in the deed to Glenn C. Gibbs, et ux, recorded March 4, 1955, under Recorder' s Serial No. 1LO68, in Volume 2498 of Official Records of said County, at page 2=39; thence from said point of beginning southerly along the eastern line of said Gibbs parcel (248p O.R. 439) to the southeastern corner they=of; thence in a generally westerly direction along the southern line of said Gibbs narcel (2488 O.R. 439) to the sout western corner of said Gibbs parcel (249P O.R. 439) ; thence northerly along the western line of said Gibbs parcel (2488 O.R. 439) to the southern line of said Diablo Road; thence westerly along said southern line of Diablo Road to the estern line of the parcel of land described in the deed to Beryl E. Wille, recorded February 9 , 1955, under Recorder' s Serial No. 802=6, in Volume 2471 of Official Records of said County, at page 503; thence southerly along the eastern line of said Wille narcel (2t71 O.R. 503) to the southeastern corner ther=of; thence westerly aloe: the southern line of said Wille Darcel (2471 O.R. 503) to the eastern line of the parcel of lana described in the deed to Peter J. Hegarty, et ux, recorded December 10, 1946, under Recorder' s Serial No. 2=73Q?, in volume 903 of Official Records of said County, Rt na.:e 92; thence southerly and vesterly along the eastern and southern lines of said HeFarty parcel (9S3 O.R. 92) to the eastern line of the toarcel of land described In the deed to John Perry, et ux, recorded May "', 11U?, under recorder' s Serial "to. 1P6gR, in Volume 1110 of Official Records of said County, at oage 211; thence southerlyalong the eastern lira of sgid Perry parcel (1110 O.R. 211) and the southern extension of said eastern line to the northeastern 1.1ne of the County Road known as Front Street; thence northwesterly along the northeastern line of sgld Frint Stre;-t to its intersection with the southern ex- r tension of the western line if theoircel of land described as Parcel One in the Decree Terainatinc Joint `tenancy to Dellrose I. Phinney, recorded October 26, 1f53, tinder Recorder' s Serlaar1o. 56075, in Volume 2212= of Of"Iciil Records of Said County, at oQge 190; thence northerly along said southern extension and the western line of said Phinney Parcel one (2214 O.R. 190) to the northwestern corner then=of; thence easterly along, the northern lines of the parcels of land described I&-& said Phinney deed (20LI1L O.R. 190) to the western line of said Perry f Tuesday, Anril 1% , 1157 -- Continued Darcel (1110 O.R. 211) ; thence in a generally northerly direction along the western line of said Perry narcel (1110 G.R. 211) and the western bound=ary of said Hegarty narcel (993 O.R. 92) to the southern line of said Diablo RORd; thence westerly along the southern line of said Diablo Road to its intersertlon with the southern extension of the eastern line of the County Road known Rs 7.1 ?intado Road; thence northerly along said southern extension .and the a-stern line of said El Pintado Road to the north,Jrn line of the Darcel of land described in the deed to Langdon H. McLean, et ux, recorded January 2R , 1149, under 'Recorder' s Serial No. 33R?, in volume 1?4 5ofOfficial Records of said County, at page 513; thence ensterl.v along the northern line of said McLean parcel 1345 O.R. 513) to the western lire of the parcel of land described as PRrce? One In the deed to Richard gcSorley, recorded Anril 26 , 1956, under Recorder' s Serial 4n. 2cq14 , in Volume 2754 of Official Records of said County, at nage 403; thence northerly along the western line of said Parcel One (2754 O.R. 403) to the northwestern corner thereof; thence easterly along the northern line of said Parcel One (2754 O.R. 403) to the n-,rtheRstern corner ther=of; thence southerly along the eastern line of said Parcel Ono And the eastern line of the p=arcel of land described as Parcel Two in the deed to Certrude L. Cleveland , et al, recorded February 2, 1950, uneer Recorder' s Serial No. 4.5;5.5, in Volume 2468 of Official Records of said County, at page 412, to the northern line of said Dlgblo Road; thence easterly along the northern line of said Diablo Road to the western line of the parcel of land described in the deed to Tenus MRrie Holcombe, recorded October 3, 1946, under Recorder' s Sorrel No. V067, in Volume ¢42 of Official Records of said County, sat p-ge 1.76; thencenortherly along the western line of said Holcombe parcel (P 42 ^.R. 476) to t'A-&e northwestern corner ther.=of; thence easterly along the northern line of said Holcombe parcel R42 O.R. 1=76) to the pastern line of the narcel of land described in the deed to Lloyd C. Benjamin , A ux, recorded May 27, 1)55, under Recorder' s Serial "'o. 32611, in Volume 251.1 of Official Records of said County, at Dage 4143; thence southerly along the eastern line of said Benjamin narcel (2SL-1 Q.R. t43) to the northern line of said Diablo Road; thence easterly along the northern line of said Diablo Road to the western line of the parcel of land described in the deed to Carl Wolfgang, et ux, recorded Anril 25,1955, under Recorder' s Serial No. 2528 in Volume of Officialsal Records of said County, at page 507; thence northerly sal.on- the western line of said Wolfgang parcel 2520 C.R. 507) to the northern line of said Holcombe Darcel (R42 O.R. 476) ; thence eRsterly along the northern line of said Holcombe parcel 842 O.R. 1476) to the northeastern corner thereof; thence southerly along the eastern line of ERid Holcombe parcel (942 O.R. L76) and the southern extension of said eastern line to the southern line of said Diablo Road; thence wes-erly along the southern line of said Diablo Road to the point of beginning. Con"CaIning an area of 9.0 acr=s, more or less. i 3 SUB-PARCEL 29: Beginning at a point on the existing boundary of the Central Contra CostR Sanitary District , s Rid not nt being the northwestern corner of the nQrcel of land described in the deed to the Pleasant Hill Park Recreation and Parkway District, recorded October 20, 1954 , under Recorder' s Serial No. 54666, in Volume 2402 of Offtc'_sal Records of eRid County,- t nage 562; thence from said point of beginning, following said Sanitary District boundary, westerly along the center line of the j County Road knau-n as Grayson Road to its intersection with the southern extension of the western line of the .90 acre narcel of land described In the deed to Stella Day, et vir recorded October 30, 191'1 , under Recorder' s Serial ^'o. 25561: , in Volume 636 of Official Records of j said County, at nage 57; thence northerly along the western boundary i of said 7-Ay narcel (636 O.R. 57) to the most eastern corner of the parcel of land described in the deed to Clements D. Street, et ux, recorded July 5, 1150, under Recorder' s Serial Ho. 329q2, in Volume 1588 of Official Records of said County, at nage 161; thence leaving said Sanit=zrti• District boundary, westerly along the northern line of said Street parcel (1588 O.R. 161) to a ooint on the eastern line o' the parcel of land described in the deed to Joseph V. Uxa, recorded Septem- ber 7, 1 ?50, under Recorder' s Serial 110. 45608, in Volume 1629 of Offi- cial Records of said County, at pRge 333; thence northerly along the egstern line of said Uxa narcel (1629 O.R. 333) to the northeastern corner thereof; thence westerly along the northern Zine of said Uxa parcel (162 ) O.R. 333) to a point on the eRstern line of the narcel of land described in the deed to Elizabeth L. Cole , et vir, recorded Jan- uary 16, 19x0, under Recorder' s Serial No. 2101: , in Volume 1492 of 1 Official Records of said County, at Dnge 3; thence northerly along the eastern line of said Cole parcel (11 92 O.R. 3) to the southeastern corner of the Darcel of land described in the deed to Ruth L. Baltzer, recorded Februr.ry 2, 1 '50, under Recorder' s Serial No. 50LO, in Volume 1500 of Official Records of sold County, at oa:.e 424; thence westerly along the southern line of raid Baltzer narcel (1500 O.R. 4 24) to the most southern corner therflof, being a point on the northeastern boundary of said Grayson Road; thence in a generally northerly direction along the western boun;°ary of said Baltzer Darcel (1500 O.R. 424) to the southwestern corner of the narcel of lard described in the deed to Jacob B. Johnson, et uy, recorded December 3, 19=4?, under Recorder' s Serial 2S37A , in Volume 762 of Officinal R=cords of said County, at usage 161; thence port hens* -rly :along the southerstern line of said Johnson parcel 762 O.R. 161) to the most eistern corner thereof; thence northwesterly alonF- the northeastern line of said Johnson narcel (762 O.R. 161) to the most northern corner thereof; thence southwesterly along the north- western line of said Johnson Darcel (762 O.R. 161) to the :most western corner thereof; thence southeasterly salon€ the southwestern line of said Johnson Darcel (762 O.R. 1) to the most northern corner of the narcel of land described in the deed to Jzcob B. Johnson, et ux, recorded 277 Tuesdnv, Anri1 16, 1"57 -_ Continued l Janupry 15, 1` 9'2, under Recorder' s Serial No. 1334, in Volume 628 of Official Records of said County, at ogre 4; thence southwesterly along the nort?m*estern line of said Johnson parcel 01-24 O.R. 4) to the most western corner thereof; thence southeasterly along the south- western line of said Johnson oarcel (42P O.R. 4) to the most northern corner of the oarcel of land described in the deed to Minion Theo. Westberg, at ux, recorded !Bay 20, 19-' 3. under Recorder' s Serial No. 10113, in Volume 739 of Official Records of said County, at Dage 106; thence southwesterly along the northwestern line of snid Westberg parcel (739 O.R. 106) to the most western corner thereof; thence southeasterly along the southwestern line of said .Westberg parcel 739 O.R. 10^) to a Doint 7n the northern line of said Grayson Road; thence westerly along the northern line of said Grayson Road to its Intersection with the eastern line of the county road known as Buttner Road; thence northerly along the eastern line of said Buttner Road to its intersection drith the eastern extension of the northern line of the Darcel of land described in the deed to Armond R. Frechette,et ux, recorded October r', 19L9, under recorder' s Serial N0- 35966, in Volume 1",L of Official Records of said County, at Page 254; thence westerly along said eastern extension and the northern line of said Frechette parcel (1444 O.R. 254) to the most western corner thereof* thence southerly along the western line of said Frechette parcel d444 O.R. 254) to the northern lire of said Grayson Road; thence westerly along the northern line of said Grayson Road to its intersection with the northern extension of the eastern line of the parcel of land de- scribed in the deed to Johnson Clerk, et ux, recorded January 31,1955, under Recorder' s Serial 110.=321, In Volume 2467 of Official Records of said County, at nQge 1P,0; thence southerly along said northern ex- tension and the eastern line of said Clark parcel (2467 O.R. 180) to the southwestern corner of the Darcel of land described in the deed to Mary S. O'Conner, recorded July 15, 1953, under Recorder' s Serial 40. 37532, in Volume 2160 of Official Records of said County, at page 511; thence in a generally easterly direction along the southern boundary of said O'Conner n rcel (2160 O.R. 511) to the southeastern corner thereof; thence in a generally northerly direction along the eastern boundary of said O' Conner oarcel (2160 O.R. 511) to the ;ost southern corner of the parcel of 'and described in the deed to Rollins Fairbanks, et ux, recorded July 13, 1951, in Volume 1792 of Official Records of said Count:-, at oage 330; thence in a generally northeasterly direction alon the southeastern boundary of said Fairbanks p=rcel 1792 O.R. 330 and the southeastern boundary of the oarcel of land described in the deed to =arlan H. Lexis, et ux, recorded May 19,1941, under Recorder' s Serial trio. 107P3, in Volume 403 of Official Records of said County, at DaFe 109, to the southern line of said Grayson Road; thence in a Fenerally easterly direction alonF the southern line of said Grayson Rond to its intersection with the western line of the Darcel of land described in the deed to Charles B. Fenson, et ux, re- corded ScD .ember 4 , 191-*, under Recorder' s Serial No.32631: , in Volume P2Q of Official Records of said County, at, page 427; thence southerly alon- the s:estcrn line of said Benson parcel (R28 O.R. 427) to the southwestern corner thereof; thence easterly along the southern line of said Benson oarcel (928 O.R. 4 27) and the southern line of the parcel of land described In the deed to Louis G. Rolley, ct ux, recorded "ar 15, 19L^, under Recorder' s Serial No. 16148 , in Volume q4l of Official Records of said County, at page 11 , to the south- eastern corner of said Rolley oarcel (9C1 O.R. 11); thence northerly along the eastern line of said Rolley oarcel 0941 O.R. 11) to the southern line of s<id Grayson, Road; thence easterly along the southern line of said Grayson Road to the eastern line of the parcel of land described as Parcel Two in the deed to John Henry Scaglione,et ux, recorded September 22, 1952, under Recorder' s Serial No. L2443, in Volume 1994 of Official Records of said County, at page 575; thence southerly along the eastern line of said Parcel Two (1394 O.R. 575) to the eastern line of Parcel One of said Seazlione deed (1994 O.R. 575) ; thence southerly and westerly along the eastern and southern lines of raid Parcel One (1?9L O.R. 575) to the western line of the oarcel of land descrt'hed in the deed to Martin P. Burastero, recorded Harch 29, 1955, under Recorder' s Serial No. 19740, in Volume 2505 of Official Records of said County, at page 241 thence southerly along the western line of s -iid Burastero nnrcel (2505 O.R. 244) to the southwestern norner thereof; thence easterly along the southern line of said Burastero oarcel (2505 O.R. 244) to the southeastern corner thereof; thence northerly along, th3 eastern line of said Rurastero Darcel {?505 O.R. 21:4) to the southern line of the parcel of land de- scribed in the deed to Thomas Allen Smith, et ux, recorded August 28, 1.91:2, under Recorder' s Seriql No. 24152, in Volume 673 of Official Re- cords of said County, at Dille '=55; thence easterly along the southern line of said S-iith oarcel (673 O.R. 455) to the western line of said Cortsen venue; thence northerly along the :estern line of said Cortsen Avenue to its intersection with the eastern extension of the southern line of said Pleasant Hill Park oarcel (2102 O.R. 562) ; thence westerly along srid eastern extension and the southern line of said Pleasant Mill Park parcel (2LO2 G. 5. 542) to the southwestern corner thereof; thence northerly orlon the western line of said Pleasant Hill Park Parcel (21'02 O.R. 562 to the point of beginning. Containing an area of 35 acr=s more or less. SUB-PARCEL 30: Beginning at the southwestern corner of the oarcel of land described in the deed to Ellis J. :Batson, et ux, r-corded July 30,1942, under Recorder' s Serial. No. 21547, in Volume 672 of Official Records of said County, at pa;a 409; thence from said notnt of beginning northerly along the western line of said Matson oarcel (672 O.R. 409) Tuesday,ContinuedAnril1A , 1957 to the southern terminus of the County Road known as Cortsen Avenue; thence northerly along the are of a cur-,-e to the right; being the western line of said Cortsen Avenue , to the northern line of the parcel of land described In the deed to Kaho Dailey, et ux, recorded Oc- ober 9, 19 2, under Recorders Serial No. 28403, in Volume 628 of Official Records of said County, at page 443; thence westerly along the northern line of said Dailey parcel (628 O.R. 443) to the northwestern corner ther=of; thence in a renerally southerly direction a- lonp the wes,-ern boundary of said Dailey parcel (628 Q.R. 443) to the southwestern corner thereof; thence eis-erly along the southern line of said Dailey parcel (628 O.R. 443) to the noint of beginning. ContRinInF an area of 1P.5 acres more or less. SuB-PARCEL 31: Beginning at the southeastern corner of the parcel of land described In the deed to Rob-rt V. Thompson, et ux, recorded January 30, 195x, under Recorder' s Serial No. 39921, in Volume 2563 of Official Records of said County, at nnce 597; thence northerly and westerly alonz -he eastern and northern lines of said Thomoson parcel (2563 O.R. 597) to the northw=s-ern corner thereof. ; whence southerly along the western line of Pq. ld Thompson parcel (2563 C.R. 5q7) to the northern line of the parcel of land described as Pp.--cel One (b) in the Decree Re Ter-Inw-lon of Life Esta-e of Ira A. Dukes to William Dukes, et al recorded Sentember 26, 195c, under Recorder' s Serial No. 58597, In Volume 2617 of Official Records of said County, at n1kze 235; thence easterly along the northern line of said Parcel One (b) (2617 O.R. 235) to the point of beginning. Containing an area .5 acres more or less. SUB-PAFCEL 32: Begin-!ng at a point on the existing boundary of the Central Centra Costa Sanitary Plstrlet, said noint being at the Intersection of the eastern line of State Highway No. 21 between Walnut Creek and Danville, with the northern line of the oarcel of land described In the deed to Louis J. Silva, et al , recorded June 17, 1953, under Recorder' s Serial .40. 31972, In Volume 2143 of Official Rscords of said County, at pa.,7-e 495; thence from said point of beginning easterly along the northern line of said Silva parcel (2143 O.R. 485) to the nost northern corner of the onreel of land described as Parcel One In the deed to Wesley Bailey, et ux, recorded October 13, 1955, under Recorder' s Serial No. 62578, In Volume 2628 of Official Records of said County, at 'oaF_e 559; ""'hence southerly along the eastern line of said Bailey Parcel Cne (2628 O.R. 559) to the most eastern corner thereof; thence westerly along the southern line of said Bailey Parcel One (2628 O.R. 559) and a long the southern line of said Silva parcel (2143 O.F. hP5) to the most eastern corner of the narcel of land described In the deed to Umberto Cavallo,et ux, recorded August 22, 195'5, nnder Recorder' s Serial No. 51315, In Volume 2c96 of Official Records of Said County, at u.1-e 327; thence northerly along the eastern line of said Oavallo parcel (2596 O.R. 327) to the southern line of the onrcel of land described as Parcel Two In said Bailey Deed (2'28 O.R. 559); thence westerly along the southern line of said P-7rcel 17"No (21428 O.R. 559) to the eastern line of said State Highway No. 21; thence northerly along the eastern line of said State Highway No. 21, being along said Sanitary District boundary, to the point of biaginninr,. Containing an area of 1.6 acres, more or less. BE IT 1.F73RTh-_-? CRrS.-FED AND F"z-SIOLVED that the County Clerk be and he hereby Is directed to file with the County Assessor of this County and the Board of Equaliza- tion of the State of California, statements of t' is annexation together withthe description thereof and a plRt, or map ther-of. The foregoing Resolution and Order eras duly and regularly nqsFed and adopted at a ReFulqr Meet"Mc of the Board of Supervisors of Contra Costa County this 16th day of Aoril, 1957, by the following vote: AYES: Sunervisors I. T . GOYAK, MEL F. NTELSE1.11, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH 5.51LVA NOES: Sunervisors NONE ABSENT: Slinervisors NONE In the Mat- ,r of Apar oval of chicken-raising oroject at Rehabilitation Center i Rehabilitation Progr;;m- Phztse 2). On motl,,n of Sunervisor Silva, seconded by Sunervisor Nielsen, IT IS BY THE RG1.11D orD7- 1ED that Sheriff Brown is sruthorizel to =ake exoenditur,:?s of not to exceed 1?25 for chicken.-raising -arogram; and TT IS BY I ;E BO.4iD FFT3F-,'_1A17.Q OPD=, ED that the Count.,,, Auditor shall , at a I -ter date, nresent to this Bojrd the nooro-oriate transfers. The foregoing order Is pas-zed by the unani-ious vote of the Board. Irl Tuesday, April 16, 1957, Continued - In re Issue of Bonds of Walnut Creek School District 1955 School Bonds, Series D. WHEREAS, the board of supervisors of Contra Costa County, State of California heretofore on the 5th day of FebruarX, 1955, duly passed and adopted its resolution and order providing for the issuance of #800,000 principal amount of bonds of Walnut Creek School District, designated "1455 School Bonds", as set forth in the records of this board of supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $100,000 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 $100,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining 000,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; (and ,400,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; ) 100,000 designated Series C have heretofore been issued & sold and the unmatured por- tion thereof is now outstanding. tMREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that (,$50,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized IT IS TH:.REriORE RESOLVED ri.i D CRDcRED that said resolution providing for the issuance of 4800,000 principal amount of 1955 School Bonds of Walnut Creek 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. 50,000 principal amount of said bonds shall be and consitute an additional series of said issue , to be designated "Series D". Said bonds of Series D shall be dated June 1, 1957, shall be 50 in number, numbered consecutively from D-1 to D-50, both inclusive, of the denomination of 11,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: x+2,000 principal amount of bonds of Series D shall mature and be payable on June 1 in each of the years 1958 to 1967, both inclusive; 43,000 principal amount of bonds of Series D shall mature and be payable on June 1 in each of the years 1968 to 1977, both inclusive. Said bonds of Series D shall bear interest at the rate of not to exceed five 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 lst day of June, 1958, and thereafter semi-annually on the lst days of June and December of each year until said bonds are paid ; Said bonds of Series D 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 signature and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto , so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTIHER i,RDERED that said bonds of Series D shall be issued substantially in the following form, to wit: Number UNITED STATES OF X.IERIC A Dollars STATE CF CALIFOXiIA D- X1,000 SCHOOL BOND OF Walnut Creek School District of Contra Costa County. 1955 School Bond, Series D WALNUT CREEK SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to oav to the holder hereof, at the office of the treasurer of said county, on t^e lst day of 19 , One Thousand dollars 1,000) in lawful money of the United States of Anerica, with interest thereon in like lawful money at the rate of per cent ( ) per annum, payable at the office of r said treasurer on the lst days of June and December of each year from the date hereof until this bond is paid (except interest for the first year which is 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 x$00,000, and is authorised 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 20th day of January, 1955, 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 rK iTuesday, April 16, 1957, Continued - within the limit provided by law, that all acts, conditions and things required by law Ito be done or performed precedent to and in the issuance of this bond have been done and iperformed 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 re- iIdemption of this bond, and the payment of interest thereon shall be raised by taxation upon the taxable property of said school district. i IN WITNESS WHEREOF said board of supervisors has caused this bond to be Isigned by its chairman and by the auditor of said county, and to be countersigned byithecountyclerk , and the seal of said board to be attached thereto, the lst day ofiJune, 1957. SEAL) RAY S. TAYLOR COUNTERSIGNED:N D. haiman of and ofSupervisors H. E. McNAMER County Auditor I W. T. PAASCH ounty Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series D 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 j Walnut Creek School District in said County, on the lst day of 19 at his office in Martinez, in said County, the sum of and 100 Dollars 4 being interest on 1 55 School Bond No. U- I Series D of said School District. H. E. McNAMER County Auditor 3 IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series d and payment of the interest thereon shall be raised by taxation upon all tax- jable property in said district and provision shall be made for the levy and collection lof such taxes in the manner provided by law. i IT IS FURTHER GRDERED that the clerk of said board of supervisors shall cause la notice of the sale of said bonds of Series D to be published at least two weeks in the CONTRA COSTA TIMES 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 14th day of May, 1957, 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. I r 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 16th day of April, 1957, by the following vote, to wit: AYES:Supervisors - I. T. GOYAtn , REL r. NIU SEN, FLAY S. TAYLOR, t W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE. i 1 lIn the Matter of Authorizing attendance at meetings. On the recommendation of the County Administrator, and on motion of Supervisor I Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the person listed be and he is authorized to attend, at County expense, the following: t Dr. H. L. Blum, Health Officer, or a member of his staff to be named by him - regular meeting of the California Conference of Local Health Officers in Los Angeles during the week of April 29. F IT IS BY THE BOARD FURTHER ORD&tLD that the County Auditor is authorized to reimburse Ralph Cunningham, County Recorder, for travel expenses incurred by him for two trips made to Sacramento in the interest of constructive legislation favored by the counties of the State and affecting the recorders' offices. The foregoing order is passed by the unanimous vote of the Board. i f f i i 281 Tuesday, April 16, 1957, Continued - In the Matter of Authorizing Building Inspector to vacate branch office in Richmond County building. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Building Inspector is authorized to discontinue the occupancy of branch office in the County building in Richmond, with the understanding that he will make certain Building Inspection Department services available through the use of Supervisor Goyak's Richmond office. The foregoing order is passed by the unanimous Mote of the Board. In the Matter of Ordinance which refers to qualifications for Deputy County Coroners. A proposed ordinance which regulates the appointment of Deputy County Coroner , is considered by this Board; and Mr. Edward S. Barnett, Attorney, urges that the Board adopt said ordinance and that it direct the County Coroner to carry out the intent of the ordinance; and On the recommendation of the District Attorney and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE 30ARD ORDERED that the considera- tion of the proposed ordinance is further continued to April 23 at 3 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Hatter of acceptance of resignation of Warren S. Richards as a Trustee of Reclamation Dis- trict No. 502; and the appoint- ment of Dr. Harvey C. Odell as a Trustee of said reclamation dis- trict to replace Warren S. Richards. Warren S. Richards having filed with this Board his resignation as a Trustee of Reclamation District No. 9902; d On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said resignation be, and the same is hereby ACCEPTED. IT IS BY THE BOARD FURTHkR ORDERED that Dr. Harvey C. Odell be, and he is hereby APPOINTED as a Trustee of Reclamation District No. 502 to replace 'Marren S. Richards. The foregoing order is passed by the unanimous vote of the B oard. In the Matter of Advertising for bids for the furnishing of elect- rical energy, etc. , for Canyon Park Lighting District, Contra Costa County. It appearing to this Board that the present contract for lighting services in the Canyon Park Lighting District will expire on i"fay 15, 1957; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Clerk of this Board publish notice to bidder for the receiving of bids for the furnishing of electricity to said Canyon Park Lighting District of Contra Costa County in the "El Sobrante Herald Bee Press", said bids to be received by the Clerk of this Board up to the hour of ten a.m. on May 14, 1957• The foregoing order is passed by the unanimous vote of the Board. In the Flatter of Approving Parcel System of Assessing Pursuant to Section 327 of the Revenue and Taxation Code Relative to the Numbering of Parcels of Real Estate on Assessors' Daps. BE IT RESOLVED that, when the county assessor possesses a complete and accur- ate map of any land situated within the county, the assessor may delineate parcels thereon for the purpose of assessing the same, as provided in Section 327 of the Revenue and Taxation Code, and shall number said Parcels on said map in the manner hereinafter specified. The complete and accurate asap is deemed to be the assessor's master maps , which together with index maps, show areas of property within the county in sufficient detail to clearly indentify them as to size, shape, and location with official survey maps or known survey points. The complete and accurate map herein referred to is deemed to be not only the master maps together with index maps now in the possession of the assessor but also all hereinafter coming into his possession until he has a com- plete and accurate map of all land within the county. Such master detail maps are to b arranged in numbered books with the maps numbered numerically starting with No. 1 in each book. BE IT FURTHER RESOLVED that when such complete and accurate map has been parcelled and numbered as herein indicated, such map shall be known as the "Assessors Tuesday, April 16, 1957, Continued - 1Map" and such map or a copy thereof shall at all times be publicly displayed in the office of the assessor, and thereafter lard may be described by reference to such map. BE IT 'IJRTHER RESOLVED that the assessor shall delineate and assign parcel numbers to each parcel in the manner hereinafter indicated on said map for purposes of assessment in accordance with law as to use and ownership and as to the revenue dis- Itricts and taxing agencies in which the property is situated. i Even though a tract of land is in one ownership parcels of land shall not contain more than 640 acres except where a single section of land sectionized by the United States Government contains more than 640 acres. Where a tract of sectionized land contains more than 640 acres, it shall be delineated into parcels and assigned parcel numbers coextensive with sections and fractions of section in said tract. I A. THE PARCEL NUI,13ER The parcel number shall consist of three parts as follows: a 1. The number of the map book of the assessor's master maps of the county in which the particular master map showing the property is located. 2. The first two digits of the second part of the number shall represent the page number of this master map in the respective map book. The number "G" shall be used in front of reap pages 1 to 9 of each book. i The third digit of the second part shall represent the block number on the respective map page -when the area is divided into blocks. When there is only one block Ito a reap page the second number shall be the map page number, as well as the block number and the third digit shall be an "0". i 3. The third part of the number shall be the number of the parcel on the Imap page if not in a numbered block and if in a numbered block the number of the par- Iticular parcel within the block. r In describing parcels on a man page that is not subdivided into blocks, a parcel would be described, for example, as "3-360-09," which would mean Hook 3 of pAssessor's .gaps, Map Page 36, and ?arcel 9 on that I-lap. If the parcel is on a map page subdivided into blocks', the description would be , for example, "3-363-05" which would mean Book 3 of ,Assessor's I-laps , Block 363 (Kap Page 36, Block 3) and Parcel 5 within I that block. In the event that the arran emrent of blocks or lots is such that the above i system is not applicable, the assessor shall number the parcels by the system most similar, in the judgment of the assessor, to the system set forth above. B. DIVISICI S A . 3 +ue i aIIATIt'1tS The parcel number assigned to a particular parcel shall never be used to designate another parcel. In the event that a parcel is divided or combined with 4 another parcel, a new parcel number or numbers next .following the last used parcel I number for that block or crap page shall be assigned to the new parcel or parcels. Divisions and combinations o:: parcels need only be made each year for the preparation of the new assessment roll except that divisions shall be made immediately and new par- 1 cel numbers assigned when requested for the payment of current taxes on part ofan lassessment, as provided for by Chapter 3 , mart 5, Division 1 of the Revenue and Taxa- Aion Code, or the partial redemption of property, as provided for by Chapter 2, Part 7, Division 1 of the Revenue and 'Taxation Code. The new parcel car parcels shall be so delineated on the map or block with colored ink or otherwise so that an inspection will readily disclose not only the new parcels but also the old parcels. When a parcel is first divided into two or more par- cels , the division including the new parcel number shall be sho:m in red, as will any i succeeding, divisions or combinations made within that assessment year. During the next assessment year all divisions or combinations should be indicated in green. Changes I within the third assessment year should be made in orange, etc. The new parcel area shall be outlined in the respective color so that it is definitely and clearly indicated, When a parcel number is changed a single line of the color used in making the change may be drawn through the former parcel number or boundary. The parcel number and boundaries lof any parcel which is no lon:;er used for assessment purposes shall not be deleted, obliterated., or made illegible. fIn the event that the combinations or divisions on any block or map are so numerous that it becomes difficult to show the old and new parcels, the assessor shall prepare a new map page for that particular area and place it in the Map Book Volume immediately preceding the old map page, and delineate thereon the existing parcels. Appropriate notation shall be made on both the old and new map page referring one to the other and indicating the date the new map page was inserted. The master maps must be kept and maintained in such manner and such condition that a person of ordinary intelligence can determine therefrom at any time the location zof any parcel of land assessed by reference to said map in the then current fiscal year or in any prior year. a . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing iSupervisor Goyak to attend meeting in Riverside, April 117-19. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Supervisor Goyak is authorized to travel to Riverside in the interest of Air Pollution study, April 17-19, at County Expense. V The foregoing order is passed by the unanimous vote of the Board. i R Tuesday, April 16, 1957, Continued - In the Matter of ADuroval of Report of County auditor filed April 16, 1957. The County :auditor having filed with this Board on April 16, 1957, his report of all claims and warrants allowed and paid by ,him; IT IS BY THE 3GARD CIRDN a that said report be approved and placed on file in the office of the County Clerk. IT IS BY THE BOARD L:LDERED 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 Th:,' BOARD 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 1-fatter of Affidavit of publication of Ordinance Lo. 1115, No. 1120, No. 1118, and No. 1125. This Board having heretofore adopted Ordinarr e No. 1115, No. 1120, No. 1118, and No. 1125 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same are hereby declared duly published. The Foregoing order is passed by the unanimous vote of the Board. In the Matter of Urging Cooperation with Civil Service Commission re study of Employee Salary Kates and Benefits. Resolution ta'hereas, the Civil Service Commission is responsible for recommending com- pensation rates for county employments and Whereas, the Civil Service Department has prepared and published a tabulation of wage data and the Commission has invited all interested parties to submit additional facts and arguments which are pertinent to determining appropriate rates and Whereas, the salary program recommended by the Civil Service Commission to the Board of Supervisors as a result of this review will constitute the basis for the Board's decisions covering employee salary rates and benefits for the fiscal year 1957- 58; Now therefore be it resolved, that this Board of Supervisors does direct and urge all County officials and employees and other interested parties to submit such evidence and arguments as will enable the Civil Service Commission to arrive at a com- plete and equitable recommendation. The foregoing resolution was adopted by the unanimous vote of the Board. In the I-latter of Claim from I,lonterey County for care given resident of Contra Costa County. Claim in the amount of 450.80 against Contra Costa County for care given Orilla Harriman at the Monterey County Hospital having been filed with the Board of Supervisors; NO°Id, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD O:WERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN R:t CObMENDATION. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Resolution Declaring April 28 - May 3 Public Schools Week.RESOLUTION 1ASREAS, free public education as a vital part of the American way of life has become accepted by our people as essential to the preservation of our form of government, and WHEREAS, California traditionally has been attentive to the needs of its great school system even to the point of writing into the State Constitution the principle that schools are the first business of the state government, and WHEREAS, growth due to record high birth rates and inmigration to California has made the need for more classrooms and the scarcity of trained teachers serious problems in our state, and WHEREAS, the people of California have been attentive always to the needs of their schools whenever those needs have been made known, and t Tuesday, April 16, 1957, Continued - WHEREAS, annually they take advantage of a specific week in the year to visit their schools and focus attention upon the functioning of the state's public educational system, and WHEREAS, the week of April 28 through 14ay 3 has been designated for the thirty-eighth observance of Public Schools Week throughout California. N014 THEREFORE BE IT RESOLVED, that we reaffirm our faith in the institution of universally free public education as a cornerstone in the structure of our American society, and we urge all the people in our community to give time and attention to their nubllc schools during the week, to visit them, and to tike an active part in the observance, an that understanding- of the schools will be improved and the high standards of education which h^ve became so much of a tradition in California be main- tained; and we further resolve th,t conies of t-is resolution be given to the press. The foregoing resolution is oassed by the following vote: AYES: Supervisors - I. T. G`)Y_AK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA i s NOES:Sunervisors - NONE i ABSENT: Sueervisore - NO"IE i In the Matter of the Assignment of Judges for extra sessions cf I the Superior Court in and for I the County of C^ntra Costa. r RESOLLTION REQUESTING JUDICIAL COUNCIL TO CONSIDER ASSIGNMENT OF JIMEE FROM RTCHMrND W- NICIPAL COURT TO .ASSIST SUPERIOR CrURT JUDGES WTTH WORKLOAD i WHEREAS, this Board has been recuested by the Contra Costa County Bar Association to petition the Legislature for the nassaf,e and gdontion of legislation authorizing two Additional departments of the S•!o=rior Court; and WHEREAS, the Judges presently assigned to and serving in this County have advised this Board thRt then= is R present need for two additional ,fudges to properly 4 handle the Superior Court cases in Contra Costa County; and E WHET-£AS, this Boa-d has by resolution duly and regularly adopted petitioned 1 the County' s renresentatives in the State Legislature for -he adoution of suitable all legislation to provide for one additional Superior Court office; ind WHEREAS, an action is oresently vending in Sunerior Court to establish a new munieipal court in the Concord Judicial District of this County; and WHEF£AS, it annears to this Board that the workload in the Richmond Municipal j Courts --ill be decreased by the creation of the new c-,urt in Concord Judicial District; and G ti'HEREAS, it further appears to this Boprd, in the interest of economy, that with the creation of nne adeitionRl. Sunerior Court at this time, the balince of the workload which exists can be uroperly handled by the assignment as an Extra Sessions Judge of one of the Municipal Court Judges from the Richmond Municipal Court to work I in the Superior Court in t?.is County; NOW, THEREFORE, BE 1T RESOLVED that this Board respectfully requests the Judicial Council of the St Rte of California to give consideration to the assignment of one of the Judges of the Richmond Munirioal Court to sit in Extra Sessions of the Sunerior Court during the next biennium. i The foregning resolution ,•as nassed by the following vote of the Board: AYES: Supervisors - I. T . GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: supervisors ABSENT: Supervisors - NONE f In the MRtter of Procedure With Reference to Travel Authorization. WHEREAS, this Board annually, at the time of adontinir the budget, approves annropriations for the vRrinus offices and departments of amounts expendable for travel eypense, and i WHEREAS, the subsecuent expenditures for travel reimbursable from such anoronriations become actions under the program for the year as limited by said E appropriations, and WHEREAS, the control of such trave? Tinder provisions of law or of policies heretofore or hereRfter adopted by this board becomes a ministerial function, NOW, THEREFORE" , PEE TTHE!,EBY ORDERED that effective May 1, 1757, claims for reimbursement of travel expense incurred in connection with the normal ooerations of offices +and departments or for specific -nurnoses as authorized by law or under i 285 Tuesday, Anril 1-4, 1157 -- Continued standing orders of this Board shall be audited and olid in the same manner as hereto- fore and claims for other travel expense shall be paid only if they have attached to them a certificate showing prior gnoroval of the travel signed by the County Administrator, and BE IT FURTHER ORDER ED that in the event the County Administrator declines to authorize travel when requested, the requesting officer or department head may aDDeal to this Board for such authorization, and BE IT FIJPTF.: ORDERED that the County Administrator shall provide forms and Drescribe DrocedurDs for submitting requests for travel authorization and shall report to t?1is Board during the first month of each calendar quarter on all travel authoriza- tions issued by him during the preceding quarter and on the amount of emoloyees' time used by travel thereunder. The fore€oinF- order is nassed by the unani:.,ous vote of the Board. In the Matter of Onoos!ng Senate Bill 466. WHEREAS, this Board has studies the provisions of Senate Bill 666 relating to advertisinE disolays; and WHEREAS, said bill would g,i va rowers to Directors of Public works to arbitrari- ly grant variance advertisinp permits; and WHr?-:EAS, this Board feels that these matters are DroDerty matters of local control; THEREFOR=, BE IT RESOLVED that this Board opposes the passage of Senate Bill 666. The Clerk is dirceted to transmit Immediately, certified conies of this resolution to the honorable seor;:e ?filler, Jr. , the Honorable Donald D. Doyle, and to the Honorable S. C. Masterson. PASSED AV7D ADOP`*ED by the Board of Supervisors of the County of Contra Costa, State of Calif orria, by the follox_ng rot.e, to wit: AYES: Supervisors - IVAN T. GOY-AX, RAY S. TAYLOR, MEL F. 'IIELSEN, W. G. RUCHMIAN JOSEPH S. S ILVA V 0 E : SuDervisors - NONE ABSENT:Suocrvisors - NONE In the Mgtt^r of Endorsing Senate Fill 2233. HEREAS, the State Senate is about to consid=r Senate Bill 2233 outlining the Drocedure under which the head nurse of a psychiatric ward of a county hosnital may be included as a safety member of the County Retirement System, and MERF.AS, t-is Board recognizes that the duties of such head nurse involve hazards and physical dangers comparable to or to excess of agny of those of oersons now safety memo=rs of the Retirement System, and REAS, the nassa -e of Senate Bill 2232 will resolve any ambiguities 1r1r1ch may exist as to eligibility of head nurses of ounty psychiatric wards for safety membership, and p:EA;, Senate Bill 2233, as amended, vrovides that in each case no such head nurse can became a safety mewber without the approval of the County Board of Supervisore , Which is A safeguard giving to the Boards of Sunervisors the right to evaluate each Individual aoulication of such head nurses for safety membership; 1CW,TKEPEF3--RE, PEZ. IT FESOLVED: That the Board of Supervisors of Contra Costa F Cc ,nty resacctfu33y memorializes the Senate ConmIttee on Labor and the State Senate, the anoroDriate Assembly Committee and the State Assembly to pass Senate Bili 2233• The foregoing rpsolution wzb adonted by the following vote of the Board: AYES: Sunervisors - I. T. GCYAK, 'MIM r RTIELSE'"T, RAY S. TAYLOR, K. G. FMC`iANAN, JOSEPH S. SILVA l NOES: Supervisors - "'CIE f ABSENT: Sunervisors - NONE P.ES0T,T1TI0%,1 ATITIMRTZT_nG ,.XECTT ION OF AGREEMENT BETWEEN CALIFORNIA WAT! SERVICE CO!4PANY, A CALI?OMITA COR?ORA7TON; COT.PITY OF CONTRA COSTA, A POLITICAL STUBDIVISION: AND EAST BAY ?4",rTTCIPAL TITILITY DISTPZC"_ , A POLITICAL SUBDIVISION: Iri CC'TIECTI I. WITH THE PROPOSED ACZL'ISIII^X OF A SYS."E"! C? DO'-fESTTC '.'.ATSTI.'?LY FOR ':HE ORCHARD GLE.". AR A 1 RESOLVED, that the Chairman of the Board of Sun-rvslors and the County Clerk 5 of the County of Contra Costa are hereby authorized to execute on behalf of the County nf Contra Costa thit certain Agreement between California dater Service Company, a California cornoration; County of Contra Costa, a political subdivision; and East Bay Municipal Utility District, a political subdivision; d-ted the 16th day of Anril, 1357, which Agreement orovidas for the acquisition of a system of domestic z 4' r s Tuesday, April 14, 19K7 -- Czntinued water suonly tar sDecinl assessment nroceedir s n t he Orchard Glen area of the County of Contra Costa; and BE IT FURTHER R_SCLVED that said Agreement be executed in t riplie5ste and 1 that a certified cony of this Resolution be affixed t.i each of the triolicate origin- als thereof. I AYES:Sunervisors - T. T. GOYAK, MEL F. ITTELSEN, RAY S. TAYLOR,G. F?UCHA"IAN, JOSEPH S.SILt'A i VOES: Sunervisurs - NONE ABSE`tT: Sunervisors - H04E i f j In the `Satter of Annexation I of Territory to OAKLEY COUNTY FIRE PRCTECTInN DISTRICT OF CONTRA COSTA COOTINTY.ORDER DECLARING TERRITORY 1 VIPIEXED WHEREAS, by resolution duly and regularly passed and adopted by this Board on the 10th day of March, 1941, the Board announced its intention of annexing the hereinafter described territor: to the Oakley County Fire Protection District, and caused notice of the time and vlice for hearing on said oronosed annexation, namely, Tuesday, the 16th day of Anril, 1957, to be given in the form and manner and for the time pr=scribed by law; and IFEFEAS, the Bourd on sRid lith day of April, 1957, held such hearing, and no person having aoneared to protest the annexation or the annexation of any portion of the territory, and goad cause anneari g ther=for; l NOW, THEREFORE, BE IT RESOLVED that the following, described territory, situated in the County of Contra Costa, State of California, hereby is annexed to the Oakley County Fire Protection District: All that real nrouerty situate in the County of Contra Costa, State of CA11fornia, more particularly described as follows: i All of Section 5 and a portion of Section 4 Township One ?forth, Range z ERs`., Mount Diablo Base and Meridian, described as follows: d Beginning at the northwest corner of the said Sention , being a point on the boundary line between the Brent- wood County Fire Protection District and the Oakley County Fire Protection District; thence South along the gest line of Section 5 of the southwest corner thereof; thence East nlont- the south line of Sections 5 and 4 to the southeast corner of said Section 4; thence North along the east line o' See-Ion 4 to the east quarter corner there- of; thence West along the east-west medsection line of Section k to the southwee line of the Atchison, Topeka j and Santa Fe Railroad right of way; thence Northwesterly along the southuest line of the Atchison, Topeka and Santa Fe Railroad right of gray to the east line of the said Section 5; thence rtorth along the east line of Section 5 to its northeast corner; thence West along the north line of Section 5 to the northwest corner thereof, the ooint of beginning. i t PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on -he 16th dny of Avril, 1957, by the follow- ing vote. I AYES: Supervisors - I. T.- GOYAK, MEL F. NIELSEN, RAY S. ` AYLOR, W. G. RUCHAPIAN, JOSEPH S. SILVA NOES: Sun-rvisors - NONE ABSENT: Supervisors - NONE i In the Matter of ADnronriatinn Adjustments. On the recommendation of the County Administrator, and on motion of Sunervisor Silva, seconded by Sunervisor 'Nielsen, IT IS BY THE BOA.F-D ORDERED that the following aDnronriation adjustments be and the same are AUTHORIZED: Auditor-Controller i Aonronriation Decrease Tnerease I Capital outlay 959) 765.00 Unaaprooriated Reserve General Fund(2043)765.00 Temporary 8 :seasonal Help 015.00 Capital outlay-Filing Shelves 315.00 Unanoronriated Reserve General Fund 315.00 28VI Tuesday, Ai)rll 14, 1957 -- Continued Central Service Anoronriation Decrease Increase Capital Outlay - Shelving 263.00 Unaooropriated Reserve General Fund t26P.00 Assessor Caai"Cal outlay 3700.00 Unaonronriated Reserve-General 3700.00 Richmond Municipal Court Other Traveling F.xoerse-Auto Mileage (400) $250.00 Suoolles and books 500) $300.00 Repair Service EcuiDment 300)550.00 Buildinr Maintenance Machinery Tonle (175-903) 687.00 Unaooronrtated Reserve Fund 87.00 Richmond) Ground I-norovement 675•Q0 Communications Center) Iriprovement 128.00 Walnut Creek Memorial Hall) Improvement 212.00 Civil Defense ) Inrovement 333.00 Unaoorooriated Reserve Fund 673.00 County Jail) Services 3$.00 Rodeo Library)10.00 Pittsburg Social S-rvice) Services 57.00 Richmond) Services 190.00 Branch Jail) " 204.00 Junvenile Hall) Services 1515.00 Building Maintenance 1964.00 Unannrooriated Reserve Fund 1,)64.00 1964.00 Martinez Administration Buildings TemnorAry Help 174-204) 4000.00 Unnnpronrinted Reserve Fund P4000.00 Jail Capital Outlay - 1 Cil Range 496.00 UnanDroortated Reserve General Fund 496.00 Pound Revisions to automotive Bquinment 496.00 Unnnnrooriated Reserve General Fund 496.00 Agricultural Coamissi:ner (County Exhibits) Other Contractual Services (805-329) 50.00 Rent of Real Prooerty 805-347) 50.00 Other Travel Expenses q05-412) 100.00 Civil Defense Four Communicx tions Tables-Capital Outlay 450.00 053) Jaanorooriated Reserve General. Fund 450.00 Health Pittsburg) Repair of Buildings(1130) 100.00 Pleasant Hill) " " 1132)75.00 Shore Acres)Health Office 1135)75.00 Unaonrooriated Reseeve 250.00 Hosnital Booster for T.Y. Transmission 170.00 Unannrooriated Reserve 170.00 Capital Outlay item #23 - Stand - Alum& Test 39.00 Unannroprintea Reserve 502) 39.00 Probation 3 Capital Outlay Bookkeeping Hac::ine 514.00 Unaonrooriated Reserve General Fund 514.00 k Junvenile Hall Ground Imorovement Job 1408) 1278.00 UnAonronriated Reserve 1278.00 Bethel Island Fire District - 2001 Permanent Personnel 100) 551.00 k Tenoorary & Seasnnnl Helo 200) 641.00 Snecial Expense 600)15.00 Canital Outlay 900) 429.00 Public Works Secondary Road Maintenance 25000.00 Secondary Road Construction (3965) 20000.00 Secondary Right of Xay 3965)5000.00 The foregoing order was passed by the unaniaous vote of the Hoard. A 2 W 1 Tuesday, April 16, 1 157 -- C*)ntlnued t i In the Matter of Personnel 1 Adjustments, On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the jfollowing personnel adjustments be and the same are AUTHORIZED (effective Anri1 17, 4 3?57): Administrator Add one noeition of Tntermediate Tynist Clem. now Auditor-Ccntroller Reclassify Typist Clerk to Intermediate I Tynist Clerk, Range 23 (300-360), Pubic works i Reclassify two Engineering Aid positions, one to Junior Draftsman and one to Senior D, ;i.'t sin. i f The foregotng order was passed by the unamiose .ate of the Board. 4 I In the Matter of Agreement between The County of Contra Costa and the State of California, Acting by and Through the DeDartment of Public Works. RESOLTITTON WHMEAS, THE COT"NTY OF CONTRA COSTA, has made aoolication to the Depart- ment of Public Works of the State of California for an allocation of funds for assist- ante for flood relief rursuant to Chapter 9, Statutes of 1*156 (First Ex.Session) ; and WHEREAS, the work cover-ad by said nnolication has been Investigated by the DeDgrtFment of Public storks and a report thereon filed Frith. the Department of Finance and approved by the Director of Finance; and LrFEEREAS, it is necessary and expedient that THE COUNTY OF CONTRA COSTA enter into an a.Freem®nt with the said Department of Public Works with reference to performance of said work and other matters; NOW, THETREFCRE, BE I " RESOLVED by the BOARD OF St;PMVISORS of the COUNTY OF CONTFA COSTA that 'the COTi21:`Y OF CAI I lR'IA COSTA enter Into an s 'reement with the c j said Dengrtment of Public .corks, a copy of which agreement is on file in the Office c/ of the Count; Clerk; and be it further RESOLVED, that D. K. Teeter, County Administrator is hereby authorized and directed to execute said aagre-went in the name of THE COUNTY OF CONTRA COSTA. PASSED by the BOAk D 0? SCPERVISOFS OF THE COUNTY OF CONTRA COSTA this 16th day of April., 1957. 4 W. T. PAASCH, Clerk of the Board f of Supervisors of the County of Contra Costa. r By ATTEST: Deputy Clerk Denuty Clerk, Contra Costa County And the Board takes recess to meet on Tuesday, April 23, 2957 at 9 a.m. , in the Board Ch.aTnbcrs, Fall of Records, Martinez, California. 1 hairman ATTEST: a<'. T. PAASCR, CL By , Iv '/* De;iuty Clerk I a i i 1 i E 4 2 R g t BEFORE THE. BOARD OF SUPERVISORS TUESDAY, APRIL 23, 1157 THE BOAPrD MET I%1 FECUL0 SESSION AT 9 A.M. IY THE BOARD CHX14BEF.S, HALL OF RECORDS, IARTT'REZ, CALI 0Rb'IA, H::`IORABLE RAY S. TAYLOR CHAITLAAN, PP.ESID19G: SUPERVISORS I. T. CO`_rAS, ML"L F. 'TIELSEN, W. G. BUCF-4"NANT, JOSEPH S. SILVA; PRESENT: W. T. PIAASC.., CLERK. In the .Satter of Annointment of Truste=s for the Brentwood Park, Recreation. and Parkway District. On motion of Supervisor Silva, seconded by Suoervisor Buchanan, IT IS BY THE BOARD ORDERED that the following persons are aonointed as Trustees of the Brentwood Park, Recreation and rarFsway District for the term ending December 31, 1958: Miss Barbara Bonnickson 613 Second Street Bre:twood, Cal ifornia Mr. Joseph F. :Mendez 505 Fourth Street Brentwood, California Mrs. Grace E. Nunn R.F.D. 1, Box 06 Brentwood,'Cali fornix Mrs. Mabel A. Jacobsen 541 First Street Brentwood, California a Mr. Floyd Pedersen P. 0. Box PO4 Brentwood, California The foregoing :.rder is passed by the unanimous vote of the Hoard. In the Matter of Anoo'ntment of Director for Diablo Public Utility Dis_,riot. The Bo .rd of Directors of the Diablo Public Utility District '.saving c notified t',is Board that only one person has been nominated for the office of member of the Board of Directors to be filled at the Diablo Public Utility District General Election on May ?, 1959; and no petition has been received signed by fifty (50) landowners or fifty-one (51) percent of the landowners in the district requesting a general cicc ion in. the District be held; and said Bonrd of Directors have ordered x that an election shalt. not be held; N01191 TPSEFCRE, under orc:isions of Section 16174 of the Public Utilities Co.:e of the State of California, and on motion of Suu,rvisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD C.PDMIED tkAt the person nominated for the office of member of the Board of Directors: ROBERT E. CUENIN d be , and the sgme Is h?reby aaao'nted to the office of Director of the Diablo Public Utility District for a ter= of four years commencing Liar 7, 1157. The forego'_ng order is passed by the unani-mous vote of the Board. In the MRtter of Annoi ntment of Commissioner of the Contra Costa County Park Commisa on. On .emotion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BCARD ORD:-7,ED teat Josephine Arata, .420 - 11th Street, Antioch, be, and she is hereby APPOIINTED Commissioner of "Che Contra Costa County Park Commission for the un- expired term of Arthur E. ` oneg;-er, resigned. The foregoing, order is classed by the unanlmrus vote of the Board. In the Matter of Ligh' Ing on Diablo Road in Danville. On the recommendation of the Public Worcs Department, and on motion of Sunervisor Goyak, seconded by Supervisor Nielsen, IT IS BY AHE BOARD ORDERED that the Pacific Gas & Electric CoWoany is authorized to make the following changes: 1) 'rhe L,000-Lumen Stre=t light, at the intersection of Diablo Road and Fr.nt Street be replaced by a 20,000-lumen mercury vapor street light; 2) The L: ,000-Lune: Street 11:.ht , at the intersection of Diablo Road and Rose Stre^t , be r enlaced by a 20,000-lumen mercury vapor street light. The foregotag, order is *gassed by the unani-mous vote of the Board. i 1 Tuesday, April 23, 157 -- Continued In the idatter of Charging costs fbr lig;ting the Tara Hills Community Sign to j County Service Area L-5- on the recommenUticn of t:ue. Public 'corks Denartment, and on motion of Surcrvisor CoyAk, seconded by Sunervisor Nielsen, IT IS BY THE BOARD nRDERED thzt the costs for lig=Ming the Tara ^:ills Co=munity Slgn at the intersection of Tara Hills Drive and StQte R,jte IV-CC-1=-A, be assumed by County Service Area L-5- The foregnInF or'er is passed by the unanlzous vote of the Board. 1 In the ;;atter of Request of Concord Hosoital Dis- trict for cancellation of count,, tax liens. The Concord Hasoital District having requested this Board to cancel the present county tax liens on nrnoerty described as :Lots 6, 7 and the westerly 90 feet a of Lot 8 in Eloclz: 2, as designated on "Arzended Man of Block 3, Maltbys High School Tract Addition to Concord," and portion of Rancho Las Juntas (deed recorded under F.ecorder' s Order No. 20359); S On motion of Sunervisor Nielsen, seconded by Sunervisor Goyak, IT IS BY THE BOARD 01"DER£D that said request be and the same is hereby referred to the County Auditor. i The foregoing order is pass=d by the unanimous vote of the Board. i In the Matter of Aut..orizIng attendance at meeting. On the recommendation of the County Administrator , and on motion of S%nervisor Silva , seconded by Sunervisor Nielsen, IT TS BY THE BOARD ORDERED that the person listed be and he is authorize• to attend, at County expense , the following) i Detective C.h rlcs My!-.re of Sheriff' s Department - Annual d train'_nF institute of The Check Investigators' As7,ocia- tion of Southern California, on April 25 and 26 at the Police Academy in Los Angeles. The foregoing order is Das=ed by the unan:maus vote of the Board. r i In the Matter of Bids and I awrtrding contract for constructlon of Roche Drive Extension in Pleassnt ?fill. This Board having heretofore advertised for bids for the construction of Roche Dri-e Extension in Gregory r-ardens, ?leasant Hill , and this being the time and j place set out in the Notice to Contractors for the receiving of bids, bids are re- ceived from the Following and are read by the CIRrk: Gallagher A- B•,=k, Inc. High Street,0akland l John £vola I?S Pueblo Drive ,Pittsburg Martin Brothers,Inc. F. 0. Box F3° , Con:^ord 0. C. Jones A; Sons Fourth ?f Cedar Streets,Berkeley2 Eugene G. Alves C anstrw.rt lon Co. ,Inc.P.O. Box '303, Pittsburg F. hills R. F. D. Box 233, Antioch Lee J. Immel 13555 San Pablo Avenue,San Pablo I Robert R. '*urdoch 5376 Belgrave Plice, Cakland 18 J. Henry Harris 2657 - 9th Street, Berkeley Winton Janes Cantractor,Inc. 13,=9 Industrial Highway,Concord anc.the ?ublic Works ^hector havi recommended to this Board that the bid of CallaFhFr & Burk, Inc. is the lowest and best bid for the doing of said work; and this Board finding, that the spid bid 'total based on unit oriees for estimated quantity: 626, 50) , is the lowest and best bid for the doing of said work, and which bid is on file in the office of the County Clerk of C~ntra Costa; NOW, TF&REFOPX, on motion of Sunervisor Nielsen, seconded by Sur>ervisor Goyak, IT IS BY Ts' BOARD ORDERED that the contract for the furnishing of labor and materials for said work be and the same is here by awarded to said Gallagher & Burk, Inc. at the unit prices subml-ted in said bid. IT IS FVITCHLi: CRrERED that said Gallaszher & Burk,Inc. shall present to this Board two good are suffici?nt surety bonds to be annroved by this Bo4rd, each in the sum of '7.313.2`, one gunranteetn rayacn. to labor and :aaterialmen, and one guarantee- Ing faithful nerforr.ance cf said contract. IT IS F-TIRTHa. Oa^QED that the ",.iatr!^t Attorney of Contra Costa County shell prenare the con-rnet for the d-)Inr of said work. I IT IS FURTREF OFT)I .ED that the C1Qrk o,., this Board return to the unsuccess- ful bidders the certified or ^ashi--r' s check which acco.r*anled their respective bids. f The foregoing order Is nosed by the unanimous vote of the Board. j f i i i t i I 291: TuesdRv, Anril ^3, ? rt^ __ Continued In -he Vattar rf Ele-tlon of ':e-ihers oral Alt,rnate, Bo-erd of Retlr=meet , Count Assoc Iat1D:.RESOLUTION as='.EAS, J. ?ALL RHODES, :member No. 3 of the Board of Retirement of the C.ntrq Costa Count; Em-iloyees £at.rement AssociRtion, on 07une 14 , 1954 , was elected to said office for a term of three (3) years from July 10 1954 , aursuant to the Prov!Ions of the County E.mployecs R tlrement Art of 1;37 and u resolution of the Board of Sun4 rvisors Adont e3 on June 22, 135k; and f WHETIEAZ, sa1c: era of three (3) years will ea:*ire on July 1, 1357; and WHEPEAS, nursu4r.t to the orovisi-)ns of Sectinn 31676.1 of the Government Code, as aZ;:nded , "he Rrt.:'::rnt Bo-trd of Contra Costa C•.unty is now ano0^r1y to be i comoos-d of setter. (") an:: one (1) alternate; Hember No. 7 and said Alternate to be elected , nursuart to t`_':e nrov:slons of Sectton 3'520.1 of the Government Code, by the Safety* :-Ie:-bzrs of tha Retirement System; Rnd i WH7 A.S, it is n^w recuired that an elec'ton be held 1n order that the membe-s of sold Contra Casty County Emnloyees Retirem¢nt Association, other than Safety Members, ele^t a member of said AssociA.tton to said office of Member No. 3 of the Board of Retirem-nt of the C-ntrR Costa County Enoloyees Retirement Association for the t'mrm romueneln.r July 1, 11r and that the SRfety Members of said Contra Costa County £:..=al,ayees Retirement tssoclation elect Safety Members of said Association to said offices of Member No. 7 and Alternate of the Board of retirement of the Contra Cop~a County Emnlotie=_s Retirement Association for the term commencing July 1, 1957; i 101', ""?=RE:'ORE, R7 T_r ?_SCL''FU that t::e third, sevcZth and Alternate members of said Bo-:rd of retirement shall be elected as follows: f 1) The Ccrinty Clcrk shall ^Ruse notice to be given by nublic?tien at least i once in the "Contra Ccst,a sazette"; said notice to be published not less than ten 10) days rrlor to the day fixed for the said election. ?IomAlnatior papers shall be on forms nrovided. w the Count,; Clerk. and shalt be filed in :is o*''ice not later than t Friday, 1:4y 2L , 11477, at five o' clock n.m. ; and the County Cler:. shale. cause the names of those persons noa2nated for th- Board of Petirement to be Ari:l'.ed on ballots on such forms as he may determine; rr•:.vided, however, that such ballots shall contain blank spaces for write-in egndAidates. The County Clerk shall crouse one of such ballots for Member "o. 3 to be mailed to each officer and emoloyee of Contra Costa County who 1s a me=ber of the Re4. ement Association, other than a Safety Member, on May 31, 1957, and one ballot for the election of :rember. 1!o. 7 and Al ernate to each officer and emnlo,;ee of Contra Costa County who is a safety Member of the Retirement j Association. on "ay 31, 1957, to:eth..r with an envelooe in which to enclose said ballot unhen - oted , And an eqc-: enve.one shall a:,near the words "Board of Retirement Election; Ballot" , or •-ords of similar :mnort, together with a return envelope addressed] to the County Clerk., in u hick envclo:ae the cnvelone containing- the voted ballot shall be enclosed Rnd returned to the County Clark. I 2) The County Clerk shall include with each ballot envelooe and return envelone dlrPPtinns that su^h ballot s1mll be marked and returned to the County Clerk before the day set for the clec lin, which day is hereby fixed and determine%jl to be ne 21s` day of J13ne, 1447. 3) Any ballot reachl.nsr the office of the C:)unty C1,-,rk after five n.m. on the nay of -he e?eetion shell be void And Cot counted. i L) on the %!onday, June ^L , 1957, after the election the County Clerk shall c-.use all such ballots recei-:ed by ':`m to be nublicly onened and counted and tallied by an £ler.rir)n Eo-r3 consistin . of four (h) members, two (2) members of the P.etire- ment is^aciRtion and two (2) Safety ::embers of the Retirement Association selected by him, and the returns shall be certified by said Election Board to this Board of E Supervisors forthwith. r) 11"he member .f the Retirement Association receiving *he highest number of rotes for Member No. 3 at said elect!-in shall be declared elected as the third member of the Board of Petirement. The Safety Member receiving the highest number of rotes for Member No. ? at said elec?ton shall be declared elected as the seventh member of the Board of Retirement. he Safety Ment-r from the group, under Govern sent Cock Set tion 11470.2 or 3'413.4 , which is other than the group from .rhich Member No. ? is declared elected, recelvini the next highest number of votes at such j ele^tion shall be declared elected as the AI`ernRte Member.i c PASSE" n?IP ADOPTED by the Bo- rd of Suoprvisors of the County of Contra Costa, State of California, at a meeting held on the 23rd day of A!iril, l')57, by the follow- ing Vote: AYES: S io*-rrisor8 - I. T. GCY.4K, 'DIEL F. 71TELSE1,11, RAY S. TAYLOR W. G. BUCHAMAN, JOSEPH S. SUVA. a NCES: Supervisors - CtQ?ice ABSENT: Sunervisors - yONE R i 1 l E i i I i E N c N Tuesday, Anril 23, 1957 -- Continued In the 'latter of Protest of J. Bcrnine Smith to cnntrl- buting toward her mot=her. On motion of Siin=rvisor Gnyak, seconded by Suncrvisor Buchanan, IT IS BY THE POARD CPD ?LA that the protest of .'. Bernice Smith, X39-31 Street , Richmond to ;saying contributions toward care of her :other, be and thc sgrme is hereby REFERRED to the DistrInt Attorney for investigation and any action that is recuired. The foregoing or{'er is oasr•ed by the unanimous vo*e of the Board. In the Matter of Requesting District Attorney to report to this Board with reference to current investigztinn of Recorder' s Office. On motion of Supervisor `dielsen, seconded by Suz;3rvisor Buchanan, IT T_S BY THE 80=1'D QT?D=-!7 ED that the District Atts. eJ is reaucsted to retort to t'-Is Board on ADril 30, 1)57, as to the nrogress of the current Investigation of the County Recorder' s Cffica. d The foregoing ord-ar .s pas ted b the unanimous vote of the Board. y= In the :Satter of Oanositio n to Assembly Constltut.oral Amendment No. 9. Cn motion of S:o=rvisor Goaak, seconded by Sunervisor Nielsen, IT 1S BY THE BOAxD ORDERED that the County Ad r-inistrator Is dir:c,ed to send telegrams to the legislative reprerentitIves from Contra Costa C"cunty, notifying, them of this Board' s 1 strong onDosition to ACA 69. The foregoing resolutlor, is passed b, the unanimous vote of the Board. In the Matt cr of Ann3intment of Arthur L. Seeley as Agrieul uraI Commissioner. On motion cif Sunprvisor Silva, seconded by Supervisor "Ielsen, IT IS BY THE BCARD ORD ED that Arthur L. Sealey be, and he is hereby nnoo'nted Agricultural Commissioner com—oncinr .'•:ay 1, 1957, for the term orescribed by lay:, at salary Range 7504901) effecti"e May 1, 1157. The foregoing order is passed b; the unanimous vote of the Baird. In the '.atter of Comolairts keit.: r f.r nce to adors emanating from. the F'.bre- boa rd F sic t„r y near Antioch. Mr. Ravi Johnasn of the Oakley Chamber of Comnerce, aoucars before this Board and r?quests that action be taken to abate the Fibreboard Products Company ola.nt near Antioch, because of noxious and offensive odors emanating therefrom; and Mr. T. H. DeLaa, attorney for said Fibreboard Products Company, rel-,.ted efforts that have beer, and are bcl:4-, mgdc by said Comnany, to control the odors; and 1'r. Francis 'r'. Collins, District Attorney, recommended that thic Board fix a time for rearing a furthzr renart from fir. DeLao with reference to what may have been accomplished by the Comngny In its further efforts; and Dr. H. L. Blum, County Stealth Officer, requested certain engineering data Drior to the date that may be set fnr the hearing in Vis matter; and Mr. David HonegF, r of the Oakle;. ar=a, r4:,Lested assurance of this Board that definite action will be t ikcn at the or000sed hearing; and On moticn of Supervisor Silva, seconded by Suoervisor Goayk, IT IS BY THE d CAF..D ORD=!,:D that June 1=, 135?, at 2 p.m. , be and it Is hereby fixed as the time for the at`orney for said ^.breboard Products ComDany to or esent a resort on its studies on the uoasibl.c elimination of the odors emanating from said Fibreboard Products Comuany slant , and this Bo-rd declares th:t Lf the renort does not satisfy it , the Board will direct the District At, orney to commence abmtewent orocccdinFs, or Pix a time for correct!cn of the condition at said nlant. The foregoing order is passed by the unanimous vote of the Board. In t he Mat for of Purchasing Renl Property from GEORGE «. CUIVENKA (rsouired for N't. Vic:; Fire Protection District, Station Site to be Constructed in Alhambra Val les). RESOLUTION A u ItA p WHEREAS, this Board her-tofore, to wit , on the 14th day of Mircn, 1957, IN 11 Dasscd and adopted a resolution. fixin.; As,,ril 23, 1957, at ten o' clock a.m. , in the Y 4 Chnnbers of t'ac Eoard of Sus=:risers, :all of Records, :Martinez, Cal "iornia, as the time and nlncc when said Board ::onld ucct t:. consummate the nurchase of the hereinafter described real Drooerty; and luesda.., A:,ril 23, 1351 -- Continued f W71EFEAS, said resolution of inientInn to ourc ase real property was published in the DIABLO BEACON for the time and in the manner prescribed by law; and aiiiERE.AS, no protests too t he ourch ise of said nrooerty b5 the County of Contra wlosta have been filed and no one has aoneared at the time aoaointed to protest such Durchase; ROS', THEiEFCRE, n7 TT RESOLVED thzt the County Auditor of the County of C ,ntra Costa be and he is hereby directed to draw his warrant in favor of the CuNTRA CCS-A CCUWY TITLE = PANY in the sum of Three Thousand Seven Hundred Fifty Dollars (P3,?50) , said amo+.int being th e our^ -.se orice of the said hereinafter described real oronerty; and HE TT ^i'R^Fr:SOLt'ED that the County RiFht of Way Agent be and he is here- by directed to Forward s-id warrant to said title comnary directing, the paying of said moneys to the o-.rimer of said hereinaft=r described real nrooerty, to wit, FORCE. '„•'. CErP ENKA, wren he has on hand for delivery to the County of Contra Costa a grant deed fr.-,= said GEORGE W. CZRt:E;`IKA conveying said hereinafter described real nrooerty to the County of Contrz Cos`n:, and its policy of title insurance insuring title in the County of Contra Costa frc 7 and clear of all encumbrances. yr FURTHER RFSCL''ED that th- deed for *he aforesaid property is hereby 1""°'' accepted and t:a Clerk. of this Board is ordered and directed to oris_- said deed to the Count;: of Con*'.,~A Costs t. be recorded in the office of `he County Recorder of this County. The oronerty hereinbefore referred to is hereinafter described, to wit: All that real nrr-nerty situate in the County of Contra Costa, State of California, 8-scribed as follows: Portion of the Rancho Canada del Hambre, Southern Part, described as follows: Beginning in the cent=r line of Reliez Malley Road at the northwest line of the 1.6 acre 3arcel of land described in the deed from Stanley E. Cowell, et ux, to Harvey T. Western, et ux, recorded September 1,19L8 in Volume 125? of Official Records, at nave 5R1; thence from said point of beginning along said centeg line as follows: South R4026'west, 70.60 fe=t, and south 8$ 391 west, 188.5 feet, thence laving said center line South 2 52115" west, 20.03 feat to a point on the southerly line of the aforesaid o Reliez Valley Road; thence leaving said southerly line South 34 591 S70 East, 215.74 fe=t to a noint on the northwest.line of said 1.6 acre unreel of land distant thereon South 33 39' west, 245.80 feat from the not nt of beginning; thence north 33 36' east, along said northwest line, 2L5.90 fe=t to the point of beginning. EXCEPTINr7TFLER=FRCN: The interQst conveyed to Contra Costa County by deed frim ?. C. Stow, et ux, dated September 10, 1930 and recorded October 9, 1930 in Volume 246 of Official Records, at page L03. i'ASSEr AMD ADOPTED by the Board of Sun zrvisors of the County of Contra Costa, State of C-11fornia, this 23rd day of April, 1957, by the following vote, to wit: ES: Supervisors - I. T. GOYAK, MEL F. NIELSE4, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NONE ABSENT:Sunervisors - NONE In the }utter of Annli +ion to CAA for federal grant of 129,510 or 54.22% of esti- mated cost of construction of AdministrQtion B+ ilding at Buchanan Field Airnort. On the recommendation of the County Administrator, and on motion of Suverviso Nielsen, seconded by Sunervisor Silva, IT IS BY RHE BO-•RD ORDERED that Ray S. Taylor, Chairman of the Board of Sunervisors of Contra Costa County, be and he is hereby authorized to execute annlication to Administrator of Civil Aeronautics for federal grant of $129,510 or 54.221 of esttmated cost of (238,860 for the construction of Adm nistrctlon B-:ilding nt Buchanan Field Airnort. The foreg^'_ng order is passed by the following vo*e of the Board: AYE'S: Sunervisors - I. T. GnYAK, 14EEL F. NIELSEN, RAY S. TAYLOR W. G. RUCHANAN, JOS=;PH S. SILVA NOES: Sunervisors - MOVE ABSE?n:El-nervisors - MORE In the Matt-r of Annointing Committee to study County Services t- Municipalities. On motion of Suo=rvisor Nielson, seconded by S+soervisor Silva, IT IS BY THE BOAFD OP.DEFED that the following named persons he 4nd they are hereby anoointed to serve on a com-iittee to study County Services to Municinalittes: Tuesday, Aixil 1-)5^ -- Cont;nued George H. Krueger, Mayor, City o! Concord Edwin S. iowell , City 3anager, City of Richmond Ted Barcelon, 1==1 '4oraga Road, Lafayette Thomas Shra e, 5? Celia Drlve, Pleasant Bill Stuart D. Loe, 2200 Y,Ernacio Valley Road, Concord Francis W. Collins, District Attorney D. M. Teeter, Count;; Administrator The foree-pin;7 order is passed by the un:mimous vo-a of t',-,c Board. In t:c :fiat'er of ADnrova3 of Lease with R. H. Neagle for portion. of Lot Ii" Division No. 1 of the Pinole Ranch Partition (Pr onerty near County Hosnital) . i I Lease dated April 23, 1 ?5?, betwe=n the County of Contra Costa, Lessor and n. ?1. Neagle, Lessee, wherein said L-es=or leases to said Lessee for one year from the first day of April, 1957, to `he first day of Anril, 1959, at the annual rental of x'20, receipt of w^ich amo::A t is hereby aca-nowledced tiReceiLt 111o. 78598) , certain described property whlc': is an area of four acres , portion of Lot "H" , Division No. 1 of the Pinole Ranch Pgrtition, is nresented to this Bonrd; and On motinn of S!jnercisor Coyak, seconded by Supervisor rUelsen, IT IS BY HE B0A"'r O,IDERED that sni: lease be and the same is :hereby A?PIICVED, and Pay S. j Tn lor, ChalrmRn of `:is Board is authorized to execute sea d lease nn behalf, of the County of Contra Costa. R The foregoing order is Gassed by the unanimous vote of `he Board.' e s f In the '.•:at~er of Rescinding the Ac-lor, of t:.; Board of Sanervisors in the Adontion of Ordinnnf-e ":o. 1120 on Anril 2, 195?. ORDER jWHEREAS, this Eoard of Sun4 rvisors adopted Ordinance No. 1120 on the 2nd uay of April , I"';?, and I-:ERr..,S, fi xare fullyl, aaoe:...s from a aerosol of the records in this matter f that such adoption unks inadvertent , Inasmuch as such adoption wg.s made before a Dublic hearing on the said ordinance, and i WHEREAS, it Ac De rs that the said action in adoption of Ordinance No. 1120 an April ? , 1 X57, is :-old, s NOV: THM EFOr,:., IT iS ORDERED that .he action of the Board of Supervisors taken on the 2nd day of Aoril , 135?, in ,.,. .....l::E' Ordinance No. 1120, is hereby RESCINDED. j The .o. ego_nd or..er was made in the motion of .,sp_rvisor Goyak, seconded i by SuDFrvisor "Nielsen an' adon'cd by t.c follow)-nr vote: AYES: S;;-r:isors - I. T. JOYZ, MEL P. ':ZELSE"., RAY S. TAYLOR, W. G. BUCHANMI, JOSEPH S. SILVA i NOES: Supervisors - TONE i ABSENT: Sunervisors - NONE In the 14att.er of Anoroving Ordinance No. 1120. Ordinance No. 1120, which rezones West Antioch Area by amending Ordinance No. 3R2 by `the addition of Subsection 13Q, is nresented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOA"D ORDERED thgt said ordinance be, and the s^tae Is hereby APPROVED MUD ADOPTED. Ir IT IS BY THE B0_ RD FUI TH:-:R OFD=- - that a cony of said ordinance be oublished for the t'.ane and in the manner required by law in the ANTIOCH LEDGER, a newspaper of general circulation printed and published in the County of Contra Costa. The foregnlnp order is bas-ed by the unani nous vote of the Board. I i In the Matter of Anoroving Ordinance No. 1121. Ordinance No. 1121, which amends Ordinance No. 1000 (Encroachment Ordinance) by requiring per,ait s for the )lgntlne of trees in the rlFht of way, is presented to this Bo-,rd; and I On motion of S,rnervisor Goyak, seconded by Suo°rvisor Nielsen, IT IS BY THE i BOARD ORDERED that said ordinance be, and the same Is her-aby APPROVED and ADOPTED. f IT IS BY THE BOAFD FURTq:-M OP.DE ED that a rooy of said ordinance be nublished for the time and in the manner required by law in THE BUTS PAPER, a newspaoer of i general circulgtion printed and published In the County of Contra Costa. d The foreg,ing order is pa sFed by the unanimius vote of the Board. i f Tuesday, Anr11 423, :?K? -- Continued In the 'Matte: of Annro!.ng fOrdinance "o. 3119. Ordinance No. 1119, which regulates parking, on Dortion of Second Street in Rc4co; and prohibits uarking on portion of Clark P.aad in E1 Gabrante and portion of First Street; it Lqf ay.—t e, is oresonted to this Board; and Cr. -.00 tion of S-,oerrisar Goyak, seconded by S6-nervisor Nielsen, IT I3 BY THE BOARD CIRDE,=ED that said ordinance be, and the same is hereby APPROVED and ADOPTED. I: IS BY 777.- BCAT'D FURn. -IM ORDERED that a c-ioy of said ordinance be nublished for the time and 1: the manner reouired by laic in the LAFAYETTE SUN, a newspaper of nara3 circ ulgtion orin'ed and nublished In the County of Contra Costa. The fo:ag:,Ing -irder is paused by t:e unanimous cote .f the Board. In the "rat-er of Affidavits of nublic,ation of Ordinances 1117 - ll2n. tis Board having haeritofore adopted Ordinances rhos. 1117 - 1120 and AffidgaiT.s of Publication of said ordinannes having been filed with this Board; and it annearirt from said affidavits that said ordinances were duly and regularly published for the time and in the manner reculred by law; NOW, "",rF.SORE, on matit n of Sunervisor Nielsen, seconded by Suoervisor Goyak, IT IS BY "H BOARD MI D:-MED that sa:d ordinances be, and the same are hereby declared dul=y !.ublished. T:a foregning order is oassed by the -.nantmous vote of the Board. In the Mater of Proposed Ordinance i&.Ich refers to qualific.atinns for Deauty County Coroners. This Board hav_nt, an Anril 1, 1357, continued to this date for further con- sideration, tut matter of a ar000sed Crdinance to regulate the avoofntment of Deputy Coi,nty Coroners; and Mr. Francis W. Co?l:ns, District Attorney, having aoneared before this Board and reouested a furthemr eantl=—A.nce of two weeks, and Mr. T. H. DeLan, Attorney at Law, d having mon:,-;red be-fore - As Board with Dr. L. u. Fraser, County Coroner, to question the legality of nortiOns of the or000sed Ordinance; and GOOD CAUSE APPEARING THEREFOR; and and an antion of Suzervisor Goyak, s.,c:.nded by Sup3rvisor Siva. IT IS BY 'Fr. BOAM ORDEMED that said matter be and the =amc is hereby FURTHER CONTINUED to Mar '', 1'157, at 30-M. The foregoing resolution was adopted by the following vote of the Board: AMG: Sunervisors - I. T. 00YAK, RAY S. TAYLOR W. G. BUCW. AX, JOG PH S. SILVA VOES: Suoervisors - NEL F. NIE'LSEN ABSENT: Sune wisors - KO!M In the Matter of Resolution adootcd by Ninth District Inc. , Conga 'Costa Counts, The American Legion, w4azhr'ference to nronose6 National Cemetery Site within Contra Costa County. A cony of a resolution adopted by Henry A. HeNamara Post 29, The American Legion, and annro:ed by the ";rth District Inc. , Contra Costs County, The American Leglin, in w^_ch resolution it is recommended that a site for a Natinnal Cemetery be selected in Contra Costa County, is presented to this Board; and On 'motion of Sunervisor Nielsen, seconded by Sunervisor Goyak, IT IS BY THE BOARD ORDERED that said matter is REFERRED to the County Veterans Service Officer for his recommendRICIon to this Hoard. The foreFr^ing order is passed by the unanimous vote of `he Board. IN THE B04*M OF SUP-ERVISORS OF COnTFA COSTA Cf)UW. Y, STATE OF CALIFORNIA EX-OFFICIO TF.E BOAD (IF DIR_CTORS Oct' COVrRA COSTA COIINTY SANITATION DISTRICT 7-A In the MRt-er of Addendum No. 1 to Plans and Snecifieatinns for construction of sanitary sewers for Contra Cosa County Snnita- tinn Dist-let 7-A. Victor W. Sauer, Public Works Director, having presented to this Board Addendum No. 1 to Pl,ns and Sneelfientinns for construction of snnit+gry sewers for Contra Costa County Sanitary Distriet ?-A; On -,otion of S-nervisor Goyak, seconded by Sl,oervisor Nielsen, IT IS BY THE e i ? Tuesday, Anril 23, 1"'— -- Continued BOARD ORDER=ED thit Addendum No. 1 to said plans and soecifications BE AND THE SAME IS HEREBY APPROVED. f The foreg-,Inv order is passed by *he unanl-!ous vote of the Board. i BEFORE THE BO%=D PF Sftu.ERi'ISO=S OF THE COT-INTY OF CONTRA COSTA, ST"TE OF CA?17-OPRIA., EX-OFFICIO THE BOARD OF DIRECTOFS OF CONTRA COSTA COIMUY SANITA"TV9 DISTRICT 7-A. i In the Matter of Accent-nee of Federal. Grant for Sewage Treat- ment Works under 33 U.S.C. X66, et sea. , Projert WDC-CAL-R.RESOLUTION i CONTRA COSTA COUNTY SANITATION DIST"ICT 7-A having received from the Department of Health, Education and Welfare, Public Health Servide, an offer of federal grRnt for sewage treRtment works under 33 U.S.C. 466, et sea.. , Project WPC-CAL-A, in the total am-unt of Ninety-seven Thn"sRnd, "line Hundred Fifty Dollars W 7,950) , said j offer being a portion of the funds necessary in connection with the se.•rRge treatment works and f+aeiltties nronosed for Innrovement nistrict No. one of Contra Costa County SRnitatinn District '3-A; I NOW, TIRE'!=FWr E, i and rrnuse aoaearinr, IT TS ORDEFED that the Chairman of the Bnnrd of Sunervisors of Contra Cnsta County, ex-officio the Chairman of the Board I of Directors of Cont--a Costa County Sanitation nistnict 7-A, be and he is hereby authorized and directed to execute an acceptance of said offer on behalf of Contra j Costa. County Sanitation District ?-A. r PASSED AND ADOPTED by the Board of SunervIsors of the County of Contra CostR, ex-officio the Board of DI-ectors of Contra Costa County Sanitation District A, at a meetinr of said Board held on the 23rd day of April, 1957, by the following vote: z i j AYES: Supervisors - I. T. G^YAK, HEL F. `1IELSEN, RAY S. TAYLOR, W. G. RUCHAN;.N, JOSEPH S. SILVA NOES: Snnprv'isors - 40NE ABSENT: Sunervisors - NONE In the Matter of Annronriations and Expenditures Statements. i The County Auditor having oresented to this Board an:orooriations and exneneiturJs statement; for The for the fiscal y-ar 1956-57, as of January 31 And Ifk February 2R , 1 >57, IT IS FY THE BOA:-D ORDERED that said statements are 1D1Reed on file. t In t he MRt` er of Annronriat i on Adjustments. i On the recommendRtion of the County Administrator, and on motion of j Supervisor S11- a, seconded by Sunervisor Nielsen, IT IS BY T E B",APD ORDERED that the following apnrooriation adjustments be -nd the Fame R.re AUTHORIZED: Various Departments a nrooriation Decrease Increase Salary and doges 33,440.00 I Unaon. Res. Co. Lib. Fund (1206) P3,793-00 T1nAnnropri ated Reserve General (1003,)29647 .00 he foregoing is anoroved as is shown on Journal Entry No. 551. Clerk Services 103 300 1140.00 Inventory Exnend.Sunn. 103 500 1250.00 Expense Reimbursements 103 400 x"40.00 UnnnnrooriaL.ed Reserve General Fund P`350.00 Clerk - Election Resristration TemnorRry Seasonal Help 126 200 14500.00 Service to other Dents. 126 674 030.00 Services 126 300 1000.00 i UnRnnronriated Reserve General Fund 4500.00 970.00 Clerk - General Election Temn. Seasonal Heln 12S 200 x"5390.00 Services 12A 300 W 34.o0 Exnense Reimbursements 12R L00 ROO.00 Inventory xnend.Suno. 128 500 x'2100.00 fid Snecinl E.rnense 128 600 0176.00 UnnnnrorriRt=d Faserve General Fund S100.00 Clerk - Snecinl Elections Services 129 300 2200.00 2nvengory E'xnend.Sunp. 129 500 02650.00 i Cost Annlied 1_29 701 7000.00 Uninnronriated Reserve General Fund 2150.00 i I 297 Tuesday, Arril 21, 1 57 -- Continued Tabulating R AoDrouriation Decrease Increase K Renlzcement - Office garniture 815 62.00 a Temnorary Seasonal Help F62.00 Uninoronriated Reserve General Fund 1003 e,62.00 62.00 District Attorney Temporary Help 1429.80 Permanent Help 9520.00 I!naDDroDrlated Reserve General Fund 9909.80 Justice Court ##3-WRInut Creek Temnorary Qnr Seasonal 200.00 Unappropriated Reserve Fund 1003 200.00 Pittsburg Judicial District 46 Teen orary Seasonal Help 1660.00 Unanoronriated Reserve General Fund 81660.00 San P-iblo Judicial District-#10 Temnorary Seasonal SA.laries f4o0.00 Printed Sunolies X375.00 Travel Eroense 100.00 ztnRnnronriated Reserve X675.00 Rodeo Judicial Platrict - #11 Snecial Eanense 945.o0 Ser-ices C45.o0 Martinez Adnintstr-ition Buildings Temnorary Help 91350.00 I1nannronriated Faserre 1350.00 Telenh ne E.cchanv-e Temnor,% ly Help 1155.00 Unannronrinted Reserve 1155.00 A Auto 41lea€e 5.00 Unaoaronriated Reserve 5.00 Building maintenance Tera-orary Help 5000.00 konlied Cost e5000.00 UnanDronriated Reserve General Fund 95000.00 5000.00 Recorder Temnorary Help 2325.00 Unappronristed Reserve General Fund 2325.00 Sheriff Use of County Equipment 4000.o0 TemTiorary Salaries 4000.00 Unannronrinted Reserve t4o00.o0 4000.00 Jail Services 500.00 Unannronrlared Reserve General Fund P500.00 Food 5000.00 Temporary Salaries 5000.00 tinannronriared Reserve x'5000.00 5000.00 Public Works Services L80-300 4646.00 Temnorary k Seasonal Help L90-200 P5353•Q0 County GaraFe-Temno^ary k Seasonal. Help 482-200 81000.00 Unanoronriated Reserve General Fund f,10999.00 Secondary Bridge Canstruction #0565 C 8075.00 Secondary Road Construction #1375 6 8459.00 Primary Road Construction 1451 16534.00 Primary Road Const:-uction-Betterments F 6000.00 Primary Rights of 'aair 1481 8 2000.00 Secondary Rights of Way 3965 F 4000.00 Secondary Road Construction #7%;R3 815276.00 Primary Road Cinstruction 7181 15276.00 A Secondary Right of WRy 3552 1500.00 Primary Right of Way 3861 1500.00 r ; Tuesday, ADril 23, 1957 -- Continued Public Forks Anoronriation Decrease Increase Secondary Road Cons ruction395 4922.00 Primary Road CO3netruction # 4961 4922.00 C-nstructicn Chlosoreader 073 x'1000.00 Secondary Road laintenance 81000.00 Unannronriated Reserve General F!:nd 1000.00 91008.00 i Hosnital i CaDital Outlay items #94 Tilt tables 205.00 13 Toaster 340.00 i U naonroDriated Reserve General Fund 135.00 Capital Outlay item #73 Shelving 30.00 UnRonronriated Reserve Gen=ral Fund 130.00 Mt. View Fire District Sneclal Expense X56.00 capital Outlay, 56.00 I UnaaorGDrfated Reserve 'rNind 156.00 56.00 4 County Sergi ce Area Dra:nR;a #1-GRrt h::ick 1 Maintenance and Oueration a150.00 i Caoital 0"utlay x150.00 Unaoar ooriated R1 se.:e 1150.00 1150.00 The foregoing order is Dassed by the unanimous vote of the Board. In the matter of Setting Hearing an Petition for Charu_e of Boundaries Between San Pablo and Richmond School i Districts.RE3CLUTIONi t ia,AS, A Detil ,:. on for c..anr-c of school district boundaries was filed in the office of t:e County Sunerinterdert of Schools on Anril 15, 11,57, and WHEREAS, said heti'l In '.as examined by .hie S znerintendent of Schools, v found to be suff'_cient and slurred As required by law, and i WHEREAS, said uetiti~r. has been Filed with this Board and cooles thereof sere mailed to the Governing. Boards of each of the resoc-tire districts on April 1 1 7 NO: 2 9.7 Tuesday, A;)ril 23, 1-157 -- Continued Beginning on -he center line of Lacey Lane at the -os t eastern corner of the 6.62. acre uarcel of land described in the corrected Fina. ::rder in Conde mlation, t.t. Diablo UnIfled School District vs. Marta ?rAncesconi, et al , recorded Jnnu ,.ry 2P , 1157, Recorder' s File *1o. 54453; 'hence South 440 IP' "'*eat 797.54 feet; thence "oral 35* 241 gest 453 fan;;ti v!:e ce north t:?0 1P' East 7F5.2.; feet to the center of Lacey Lane; thence "Aorth 000 36' East 11.5 peat and South 35* 261 East 432.23 feet orlon€- the cen-er line of Lace;; Lane to the Pot nt o? Beginnln€. PASSED AIM, AX'11)770 by the Board of Sunprvisors of the County of Contra. Costa, 5t ate of Ca-t i far^i a, At a regular 'a?et l ng of said Beard held nn the 23rd day of Aorll , 115'7, by the following vote, to wit: AYES: Sunprvisors - I. T. G',Y.4X, HEEL F. ',!IELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SZLtTA TOES: S,inervisors - NONE ABSENT:S"nprvisors - NONE Bids for Inns t ruction of Channel imnrovements on Grayson Cre=-k for the Contra Costa County ?Mood Control and Water Conser- vation Disttrirt. This Boird having heretofore advertised for bids for the construction of a reinforced concrete lined channel on Grayson Creek in Fleasanr. Hila.; and this being the time And nlgre set nut in the notice to contractors for the receiving of bids, bids are received 'from the following: and are r-ad by the Clerk: Bo-Son, Inc. , P. 0. Box 30', Station "A" Palo Alto; John H. McCosker, Ine. , 1501 Eastshore Highway, Berkeley 10; McGuire and Hester, 714 - 66th Avenue, Oakland 21; Veza Eng+neer+nc h Grading Co. and M. Malfitano k Son, Inc. , 415 Industrial Road, Pittsburg; 0. C. Jnnes k Sins, Fourth and Cedar Streets, Berkeley 2; Oscar C. Holmes, Inc. , 927 Arguello Stre-t , Redw,iod City; Rothschild, 7.affin & Weirick, 274 Brannan Street, San Francisco 7; Eugene G. Alves Cnns=ruction C moany, Inc. , P. 0. Box 950 CY Pittsburg; On motion of Suvervisor Goyak, seconded by Sunervisor Nielsen, IT ZS BY THE BOARD GRDEF ED that said bids are referred to the Commissioners of the Contra Costa County Flood Control and Water Conservation District for recommendation as to the best bid. The foregoing orae- is passed by the unapt sous vote of the Board. In the Matter of Purchases for Rehabilitation Program. WHEREAS, the ShJriff of this County onerates a rehabilitation program for prisoners in custody at the County Branch Jail; and WHEREAS, said orogram includes certain agricultural operations including hog-raisin- and Doultry-farming; and WHEREAS, the latter oDerati-ns entail specialized purchasing of equipment, sunnlies and livestock; and WHEREAS. such nlirchgses can be consummated with p.-r=-atest dispa~ch and effects e- ness by those in char:a of the onerations; NOW, TH-REFORE, RE TT RESOVED that under Drovistons of Section 29741 of the Government Code, this Board hereby authorizes such nurchases to be mide by the Sheriff and the Auditor-Cnntroller is authorized to issue his warrnats in payment for such ;purchases on annroval of the Sheriff; and BE TT FURTH~rR. PROVIDED thQt the total of such nurchises for which the Auditor may make natment shall not exceed the amount of the aonroortations made by this Boa -d for the nurnose or the amount to which said anoroorta.ttons may be hereafter amended; and BE IT FUI:U HER PROVIDED that the Auditor shall report to this Board monthly on the condition of said anorooriation including a statement of the amount invested In ecuinment, the gross o:aerating disbursements , the amount credited thereto for merchandise delivered to County institutions and the amounts received from sales of merchandise to the -public for Bash.` The foregoin. order is gassed by the unanimous vote of the Board. i In the =Matter of Mental Health Weak Proclamation. HE-EAS mentgl illness is no lonfrer nnneless , as evidenced by the increased Tuesday, April 23, 1`?5; -- Continued rates of imDrovement and recovery i:. mental hosnit als; and wTHEREAS recovery from mental illness is dependent on early and proper treat- ment; and JHERvAS mans mental hosaital oatients are being denied the chance for re- covery because mental hosnitals lack adequate staff, equipment and medical suDDlies to provide all their iaatients with early and proper treatment; and WHEREAS mental disorders can be checked In their early stages; and W' REAS the failure to nrovide early care, through mental health clinics, guidance services and menta' h Rlth nrotrrams in schools and industry, results in severe illness and hosnitalization for many: and WHEREAS these conditions can be remedied by concerted action of the citizens 1 of our County; THEREFORE, :lie, the Boa."d of Sun=rvisors In Contra. Costa County of V. ifornia, i hereby Droclaim the we-k of ADri'_ 2q to 'May 4 as '.Mental Health ::eek, and furthermore call ubon, the citizens of our County to hel,, the mentally ill by working together with the local mentgl health associations for improved ^pre and treatment of mental hospital patients and for the creation, of community mental health services for the Drevention and early treatment of mental disorders, and to attend the county-wide sDonsored mower. Hall on dent-zl Health on ".Ry 1, 1957 at the Acalanes High School in Lafayette.i The foregoing proclamation was passed by the following vote: i AYES:Sunarvisors - I. T. C^Y X, 'SEL F. ITIELSEN, RAY S. TAYLOR, W. C. BUCHANX!, .?OSEPH S. SILVA i t DOES:Supervisors - ':v'Z I ABSENT: SuDervisors - NONE i BEFORE THE BOARD CF SUP 1VISORS OF THE COUNTY OF CONTRA j COSTA, ST.;TE CF C.;JJFOF.NTA, EX-OFFICIO THE BOARD OF DIRECTORS OF CONTRA COSTA CCUNTY SANITATION DISTRICT 7-A i In the `Satter of Exclusion of Territory from Contra Costa County Sanitation District 7-A. County of Contra Costa, State of California, on Petition of j George r. OtHara, et al.RE30LUT20M WHEREAS, there has be-n filed with this Board a verified petition raouesting the withdrawal of the follcwing described nronert; from Contra Cosa County Sanitation District ''-A: That cert-tin real nroperty situntcd in the County of Crjntra Costa, St ite of C ai ifc.-n ia, described Rs follows: Portion of the North--ast Zuarter of Section 14, Twinship 2 North, Range 1. -st , Mount `_'lablo Base and .3eridian, described as follows: Beginning at the intersection of the center line of the State Highway running along' the "forth line of said Section 14 and the ce n'er line of Bailey Road; thence from said ac._nt of beginning South along the center line of Bailey s oad t:. a Point on the north line of the Southeast QuRrtcr of said Section ih; thence North 0-90 46, East along said north line, bei: also the boundary of the Bella lista Sft:it;iry District, I 1325.45 feet to the southwest corner of Lot P Sectio. 14; thence con- tinuing along the boundary line of said Bella Vista Sanitary District as follows: North Rl:ng the west line of said Lot Q and Lot 1 to a Point on the •.gest line of Lot 1, which is 6°2.12 feet southerly from the I point of intersection of said line with the southerly boundary line of the State HIFhw ny running alan:- the north line of the aforesaid Sect;.an 14; thence ::est ;03 feet; thence North to the center line of the afar::said 31I.-ate Hir!.,way; thence Westerly along said center line to the j point of beginning. WHEFEAS, s--.Id petition sets forth the Pact that t:ere is no indebtedness of the District presently outstanding-- , and thit t::c exclusion thereof will not Inter- fere ter- fere kith tho oneratio: of the sewerRg c system in the balance of the District; and HErEA3, the descriDtlan of the territory nronosed to be uithdrawn has been i approved for definitenCes an ^Frtai.t y by the Boundary Com=izsion of this County; I and HEREAS,uunklee, County Asses=or of the County of Contra Costa, has filed with this EoRrd his certificate that said petition is signed by t.-.c owners of ore than fifty per cent (50'9) or the value of the assessed real pronerty of the area described In the mention, as aDpe irs from the curr e:.t assessment roll of the Count; of Contra Costa with_n which the area to be tthdraarn is situated; i Noul, ^-'E"_FCRE, BE IT '. c.3OLV-D that mauasday, the 21st day of May, 1957, 1 the Fnme being not less - hon twenty (24) nor more than thirty-five (35) days from the receipt of said :petition by t"Is Board, hearing will be held on said petition, at ten o' clock a.m. , in the Chambers of 'he BoRrid of Supervisors, HR.11 of Records, Martinez, Centra Cost- Counly , CR1.1fornia, at w1,4rh time any person interested may be heard thereon. i 301 Tuesday, April 21, 1 ,c7 -- Continued The Clerk of the Board is directed to cause notice of the hearing to be given by publication once prior to the date heroin fixed for hearing of a copy of this resolution in The ?oat Dispatch, a newsaaner of general circulation circulated within Centra Costa County Sanitation District ?-A and within the Rrea proposed to be withdrawn therefrom. which this Board deems most likely to give notice to the inhabi- tants thereof. PASSED AND ADOPIT"ED by the Board of Supervisors of the County of Contra Costa, ex-officio the Board of Directors of Contra Cosa County Sanitation District 7-A, at a meeting of said Board field nn the 23rd day of April, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. *JIELSE'N, RAY S. TAYLOR it. G. BUCHANAV, JOSEPH S. SILVA NOES: Su-3ervisors - "nNEE I ABSENT: Supervisors - NONE In the Matter of Personnel Adjustments. i On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and the same are AUTHORIZED: 4 Public Worts Denartment - Cancel two Truck Driver, Grade I, positions; One Truck Driver, Grade II, position; One Equipment Operator, Grade II, position; and three Laborer Dositions, effective April 24, 1957•i Add eight Construction Inspectors and discontinue eight Permanent Intermittent Construction Inspectors, effective May 1, 1957. Auditor-Controller - Authorize additional Comptometer Operator,i effective May 1, 1947. i f Assessor - Reclassify one position of Stenographer Clark to Typist Clerk, effective May 1, 1957.i E Health Department - Create new -position of Chief Health Educa- tor at Range 35 ($519-$424) , and allocate one Dosition to this department, effective May 1, 195?. Effective on date of filling this position, cancel one position of Health IEducator, add one position of Intermediate Typist Clerk, effective April 2h, 1957. Social Service - Ads one Dosition of Intermediate Tynist Clerk, effective July 1, 1957. The forego'ng order is nas=ed by the unanimous vote of the Board.I i t In the Matter of Authoriz- Ing the charging of sick leave instead of vacation. On the recommendation of the County Administrator, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that April 5, R, 9 and 10 charged to vacation time of Kiss Rose Yee, employee of the Martinez office of thea Social Service Department , be and the same are hereby charged to sick leave accrual. The foregoing order to passed by 'he unnnimius vote of the Board. I In the 'flatter of Proposed committee to study water problems. i This Board having heretofore fixed April 23 as the time for considering annointment of a committee to study water problems in the central portion of Contra Costa County, and good cause appearing therefor; and On mntion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said matter is further continued to May 7, 1957, at 4 p.m. The foregoing order is passed by the unaniious vote of the Board. t In the *'latter of Authortz- ing County Administrator and others to nrepare an- swer to letter from Bay Area Air Pollution Control District. On motion of Supervisor Buchanan, seconded by Nielsen, IT IS BY TIM BOARD OR DV ED that the County Administrator, Deputy District Attorney Walker, Supervisor Goyak, County Health Officer and William O'Connell, Consultant, be and they are hereby authorized to prepare an answer to questions contained in letter dated Anril 18 , 19579 from the Bay Area Air Pollution Control District with reference to this Boards policy and position with respect to point exercise of Dowers of said district and Contra Costa County. The foregoinq order is passed by the unanimous vote of the Board. 3 ' Tuesany, April 23, 1957 -- Continued In the Matrer of Clerk and Marshal of MuniciDal Courts in the County of Contra Costa.RESOLUTION WHIEREAS, the clerk and -he sheriff of the Superior Courts in every county In the Stnte of California and the clerk find constable of justice courts in every county of the State of California are an integral part of county government and sub- ject to the general supervision of the board of suDervisors in each county and of the civil service commissions in those counties in which such commissions exist; and WH EAS, thr.')ugh a purely historical oversight the recent reorganization of the inferior courts has left the clerk and his staff aid the marshal and his staff for many of the municipal courts of the Sta-le of California in an uncertain position In county government, independent of the general supervision of the boards of supervisors in the counties where these courts exist and to a considerable extent of the civil service commissions of those co"nties, if any, although there' is no substantial basis for such m distinction between the attaches of Superior, Municipal and Justice Coljrts, and its continuation creates many problems of administration; NOW, THEP.EFOPE, IT IS RESOLVED by the Board of Svlpervisors of the County of Contra Costa, State of California, that Senator George Hiller, Jr. , Assemblyman S. C. Masterson, and Assemblyman Donald D. Doyle, and the Legislature of the State of CRlifornin be and they are hereby respectfully urged to introduce and enact, during the current session of the State Legislature, statutes delegating to the several counties of this State, and specifically to their boards of supervisors and their civil service commissions. if any, general supervision and control over the clerk and !-Is staff and the m-rshal and his staff of each Municipal Court in the State of Cal if nrria. IT IS FURTHER P=SOLVED that the County Supervisors Association of the State of California and the League of California Cities be and they are hereby respectfully urged to give all possible sunnort to such legislation. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, Stgte of California, at a meeting of said Board held on the 23rd day of April, 1?57, by the Following vote: AYES: Supervisors - I. T. GOYAK, MEL F. "'IELSEN, RAY S. TAYLOR, W. G. BUCHANAN. , JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - MUNE And the Board adjourns to meet ori Thursday, April 25, 1957, at 9 a. m. , in the Board Chambers, Hall of Records, Martinez, California. firman ATTEST: W. T. PAASCH, jCLERK By puty GlEiE- 303 BEFORE THE BOARD OF SUPERVISORS THURSDAY, APRIL 25, 1957, THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A. M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HON. RAY S. TAYLOR, I CHAIRMAN, PRESIDING; SUPERVISORS I. T. ODYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, EX-OFFICIO BOARD OF DIRECTORS OF j CONTRA COSTA COUNTY SANITATION DISTRICT 7A In the Matter of Approval of Addendum No. 2 to plans and specifications for construc- tion of interceptor sanitary sewer for Contra Costa County Sanitation District 7A, Im- provement District Number 1. Addendum No. 2 to plans and specifications for construction of interceptor sanitary sewer for Contra Costa County Sanitation District 7A, Improvement District Number 1, having been submitted to and filed with this Board this day by V. W. Sauer, Public Works Director; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said addendum be and the same is hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board of Super- visors of the County of Contra Costa, ex-officio the Board of Directors of Contra Costa ! County Sanitation District 7A. i In the Matter of Granting Byron County Fire Department permission to hold dance on May 4 until 2 a.m. on May 5. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Byron County Fire Department is granted permission to hold a dance in Odd Fellows Hall, Byron, on the evening of May 4, 1957, and until 2 a.m. on May 5. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Maintenance Assessment Roll for Reclamation District 1619 RESOLUTION OF CONTINUANCE OF HEARING Bethel Island) . TO ALLOW BOARD FURTHER TIME TO CON- SIDER MODIFICATION AND AMENDMENT OF ROLL. WHEREAS, this Board by order duly and regularly made continued to this date the matter of its hearing on the maintenance assessment roll heretofore filed with the Board; and WHEREAS, it appears necessary and proper that this Board further continue the matter until Tuesday, the 14th day of May, 1957, at two o'clock p.m. , to give it addi- tional time in which to study possible amendment and modification of the roll as sub- mitted; NOW, THEREFORE, good cause appearing, IT IS HEREBY ORDERED that the hearing a on the maintenance assessment roll filed herein be, and it is hereby, further continued ' c to Tuesday, the 14th day of May, 1957, at two o'clock p.m. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 25th day of April, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. s t In the Matter of Endorsement of Senate Constitutional Amendment 29• RESOLUTION WHEREAS, Senate Constitutional Amendment 29 is presently pending before theStateLegislatureoftheStateofCalifornia, which measure if submitted to the voters of the State with their approval would provide for the changing of salaries of elected and appointed officials during their term of office, and WHEREAS, this Board believes that such legislation is in the general public interest in a time of rapid change in currency values, NOW, THEREFORE, good cause appearing, BE IT RESOLVED that this Board endorses : the adoption of Senate Constitutional Amendment 29 and the submission thereof to the electorate of the State and the County Clerk is directed to cause certified copies of this resolution to be transmitted forthwith to the County's representatives in the State Legislature. Thursday, April 25, 1957, Continued - PASSED AND ADOPTED this 25th day of April, 1957, by the following vote, to wit: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN., JCSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Supervisors - I. T. GOYAK. And the Board adjourns to meet on Tuesday, April 30, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. irmaaCJ ATTEST: W. T. PAASCH, CLERK By, t-, DepuqputY, Glerk t t f i y 1 I 305 BEFORE TRE BOARD OF SUPERVISORS TMSDAY, APRIL 30, 1,57 TIE P0.4RD MET IN REGitLAR ADJOURNED SESSION AT 9 A.9. TV THE BOILRD CHL14BEHS, HALL OF RECORDS, HARTTINEZ, CALIFORNIA; PR£SEW: HONORABLE RA's S. TAYLOR CHAIRMAN, PF=SIDTXG: SUPERVISORS I. T. GOYAK, MEL F. NTELSEn' W. G. BUCHVIAN, JOSEPH S. SILVA; PP--S-!.MT: W. I% PAASCH, CLERK. In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State and containing the followin; Information with reference to ordinance adopted by city annroving the annexation of territory to said city, be of-iced on file: Name of Ordinance Date Filed with City Number Secretary of State San Pablo 212 April 19, 1957 The foregoing order Is nassed by the unanimous vote of the Board. In the 4'Rtt,er of County Highway Right of bray Acquisition Revolv- ing Fund. RESOLUTION The Public forks Director having recommended to this Board the endorsement of legislation entitled "A Bill to Add Sections 1627, 162s, and 1629 to the Streets and Highways Code to Provide for a County Highwny Right of Way Acquisition Revolving Fund and the Financing Thereof," and hood rause anoearinEr therefor; NOW, T*IE.SmRE, RE I'_ T ISOL''ED that the Rdontion of such legislation is recommended, and the Clerk of this Board is directed to cause a cony thereof, together with an endorsed cony of tris resolution, to be forthwith given to Assemblyman S. C. Masterson to be introduced in the current session of the State Legislature. PASSEr ? ID ADOPTED by the unanimous vote of the Board of Sunervisors of the County of Contra. Costa. Rt n moetinpr held on the 1-0th day of April , 1957, by the follow- ing vote: AYES: Sunervisors - I. T. G"YAK, M'.EL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHAN'AN, JOSEPH S. SILVA NOES: Sun-rvisors - 110'r ABSENT: Suo<rvisore - NONE In the Matter of the Adootton of Legislation Establishing an Additional DeaRrtment of the Surerior Court of the State of California, in and for the County of Contra Costa. RESOLUTION WIi=yAS, this Board of SuoArvisoraa3 has been advised by the Judiciary ofthe County that there is a work load in the Sun:erior Cn,.zrt in this County which ,justifies the establishment of additional denartments of the Sui)ertor Court, in and for Contra Costa County; rand 100',EAS, the Bar Association of :his County has formally recommended to this Board the endorsement of such legislation, NOW, TRS FOFE, GOOD CAT!SE APPEARING, this Board calls upon the Representatives of the County in the State Legislature, the Ronornble Donald D. Doyle and S. C. Masterson, Assemblymen, ind the Honorable George Miller, Jr. , Senator, to vromntly introduce and press for the adoption of anorooriste legislation establishing an additiona? den9rtment of the Sunerior Court in and for Contra Costa County, and the County Cl=rk Is directed to Immediately certify conies of this Resolution nand to Pause them forthwith to be del ivared to our Renresentatives in Sacramento. PASSEr VP AMPTED -At a rerular :meeting of the Board of Suoarvisors of the County of Contra Costa held on "Tu-sdnv, the 10th day of April , 1157, by the following vote , to wit: AYES: Suor rvisors - I. T.GOYAK, MEL F. NIELSE'N, RAY S. TAYLOR, W. G. BUCHANAN, JOS_r?H S. SILVA NOES: Sunervisors - NONE r ABSENT: Suoervisore - nO`TE y Y yyt a¢ 4+ Tuesdav, Anril 10, 1157 -- Cnntinued In the Matter of Annroorlation Adjustments. i On the r-commendation of the County Administrator, and on motion of Supervisor Silva,and seconded by Siao=rvisor Nielsen. IT IS By THE BOARD ORDERED that the follow- ing appronriation Adjustments he -snd the same +ire AM."HMIZED: Weimar Joint Sanitgrium s 4 Anoronriation Decrease Increase Services 18,000.00 1. Aporonriatlon Control 180000.00 1 Vnannronriated R-serve General Fund 18,000.00 PIP ,000.00 Agricultural Extension Service Services 1225.00 Employees' Expense Re-imbursements 225.00 C ou nt V G J,rare i Primary Road MR ntenance 76.00 County GaraFe-uolst Ball System x'76.00 Unaooronriated Reserve General Fund 176.00 76.00 i 23 - 4 Door Sed4ns - Item #2 ftpl) 153.00 2 - 1/2 Tnn Pickuns - " #34 (901) 1P2.00 1 - 3/4 Ton Plumbers Pickup-Item#33(90I) 035.00 i Unaonronriated Reserve General Fund 153.00 153.00 R Automobiles and Trucks 200.00 ki nnanoronriated Reserve General Fund x'200.00 1 Assessor Temnorary Reba Account 5,590.00 Ttnannrnnriat®d ueserve General. Fund x`5,590.00 i Administrator Temnorary Belo 161.00 i Services 435.00 Exnense Re1mbswF!ements 80.00 Capital Outlay 405.00 T'nannronrinted Reserve General Found 675.00 405.00 i Building Insoecti on I Services 119-300 300.00 Exnense Reimbursements 119-400 100.00 Sunolies 119-500 200.00 Snecial Exaense 119-600 0700.00 Unaaoronriated Reserve 700.00 The foregoing order is passed by the unanimous vote of the Board. i f In - be Matter of ADoroval of agreements whereby County agrees to furnish radio communications I service. Agreements dited Avril 30, 1357, wherein the County of Contra Costa agrees to furnish radio communications service as A ngrt of a coordinated communicatinns system In the County Pollee Services to the following emoloyeas of Centra Costa County Civil Defense Deaartment: 1. Reinhold Nelson, lis Snringslde Road, Walnut Creak, California; 2. Allen Rhodes, Box h57, Danville, Cal If ornia; Barbara J. Burton, =R6 E1panor Court , Cnneord, Cn11'ornia; Are nresented to this Board; and on motion of Smoervisor Buchanan, seconded by Sunervisor Gorak, IT IS BY THE BOARD 0RDU?ED that said agreements be and the same are hereby APPROVED and RV, S. Taylor, ChAirmen, is authorized to execute said agreements on behalf of the 'County. The foregoing order is nisped by the unanimous vo-e of the BoArd. I i i 1f i 0 Tuesday, April 30, 1957 -- Continued In the Matter of Recommendation from Association for the Prog- ress and Improvement of Contra Costa County, with reference to future use of certain areas for recreational purposes, etc, The Association for the Progress and Improvement of Contra Costa County having filed with this Beard recommendations with reference to the use of certain prop- erty owned by the East Bay Municipal Utility District, and to the use of the Cowell property; NOW, THEFXKRE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said recommendations are referred to the County Park Coxmission and to the County Planning Commission. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Mr. Aubrey Macomber to Advisory Committee to work with the Sen- ate Interim Committee on Rapid Transit in the San Francisco Bay Area. This Board haying heretofore appointed certain persons as Contra Costa County's Advisory Committee to work with the Senate Interim Committee on Rapid Transit in the San Francisco Bay Area; NOW, T ERE K RE, Ray S. Taylor, Chairman of this Board, appoints Aubrey Macomber to said committee to serve with those heretofore appointed. j In the Matter of Authorizing District Attorney to negoti- ate with Marin County rela- tive to proceedings against Greyhound Bus Corporation. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY TAE BOARD ORDERM that the District Attorney be and he is authorized to negotiate with Marin County relative to proceedings against Greyhound Bus Corporation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for Legislation which would pro- vide for the appointment of a Master Calendar Clerk by a majority of the Judges from the Superior Court. Mr. T. H. DeLap and Mr. T. M. Carlson, Attorneys at Law, appear before this Board and reauest the adoption of a resolution urging the representatives of the County of Contra Costa in the Legislature to forthwith press for enactment of legislation to provide that in each county with a population of oyer 295,000 and less than 500,000, a majority of the Judges of the Superior Court may appoint a Master Calendar Clerk; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a resolution to pro- vide for endorsement of the proposed legislation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed legislation to provide for appointment of Master Cal- endar Clerk by a majority of the Judges of the Superior Court. As directed this day by this Board of Supervisors, the District Attorney presents a proposed resolution which would provide that the representatives of the County of Contra Costa in the Legislature be requested to press for the adoption of legislation to provide that in each county with a population of over 295,000 and less than 500,000, a majority cf the Judges of the Superior Court may appoint a Master Cal- endar Clerk whose salary shall be determined by the Board of Supervisors, and who shall hold office at the pleasure of the ma Jori ty of the Judges; and This Bosrd having fully considered said proposed legislation; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THIS BOARD RESOLVED that no action be taken on said proposed resolu- tion. The foregoing order is passed by the unanimous vote of the Board. x. r r Tuesday, April 30, 1957 -- Continued i In the Matter of Indebtedness of SOUTHERN PUBLIC UTILITY DISTRICT. RESOLUTION WHEREAS, this Board on January 22, 19' 7, by resolution found and determined partially the indebtedness of the Southern Public Utility District, now dissolved; and WHEREAS, the County Auditor has furnished to this Board a statement of accrued liabilities as of March 31, 1957, a copy of Which is hereunto attached, marked Exhibit A" and made a part hereof; E NOW, THEREFQRE, BE IT RESOLVED that said statement of liabilities, as so furnished by the Auditor, be and it is hereby approved, and this Board further states 1 j that the said District has certain assets in real property, the exact description and values of which are to the Board at this time uncertain. i s PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board 'held on the 30th day of April, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. HUCHANAN, JOSEPH S. S ILVA. NOES: Supervisors - NONE. t ABSENT: Suoerviso rs - NONE. I I EXHIBIT A i i SOUTHERN PUBLIC UTILITY DISTRICT ACCRUED LIABILITIES March 31, 1957 i Cash Overdrawn With Applicable Interest: Overdraft with County Treasurer 102.73 Warrants Registered with the Employees Retirement Fund: Amount of Warrants 582.74 Accrued Interest at 5% per annum 10.02 592.76 Warrants Not Yet Presented for Payment 275-94 $ 971.43 i I Accounts Payable: Auditor-Controller Bookkeeping, Accounting and Auditing Services 659.90 1 Central Sanitary District - Services 12.00 E Paddock Engineering Company - Swimming I Pool Supplies 2 697.65 i Judgment Against District: i Amount of Judgment 62,000.00 Costs on Appeal 64.41 Accrued Interest at 3 3/4% per annum: j From The Date of Judgment to January 31, 1957 per Board Order of January 22, 1957 7,W.35 February 1, 1957 to I March 31, 1957 67. 0 8 00 .8 30,070.26 i Total Liabilities at March 31, 1957 715739.34 1 i Note: Since the records of the District are incomplete in a number of aspects the amount of liabilities listed above may not be the actual total as of March 31, 1957. Additional services by the Auditor-Controller and the accrual of interest until the judgment and the registered warrants are paid in full Will add to the liabilities of the District. 1 In the Matter of Claims from San Francisco County for care given residents of Centra Costa County. Claims in the amounts of $256.90 and $181.23 against Contra Costa County for care given Mary and Victor Poggi at the San Francisco Hospital having been filed with the Board of Supervisors: NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby REFERRED TO THE SOCIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOMM.ENDATION. i The foregoing order is passed by the unanimous vote of the Board. i 3 y Tuesday, April 30, 1957 - - Continued In the Matter of Exception to policy with reference to trans- portAtion of persons in County custody. 1 This Bosrd having on February 5, 1957, adopted a policy with reference to transportation of persons in county custody; and good cause appearing therefor; and x On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that authorization is granted to Juvenile Hall Auxiliary members to transport Juvenile Hall wards as authorized by management working under court orders. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Modification I of Board Order of May 22, 1950s Allowing two cents per gallon discount on gas purchases of 300 gallons or more (Buchanan Field Airport). G i On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that modification is authorized of the Board Order of May 22, 1950, allowing two cents per gallon discount on gas purchases of 300 gallons or more by pro- viding that "persons who purchase gasoline for the purpose of refueling their own air- craft from storage tanks they have installed by prior authorization shall be allowed two cents per gEllon discount on all deliveries by the airport to such storage tanks." The foregoing order is passed by the unanimous voce of the Board. In the Matter of Authorizing Deputy fProbationOfficerEleanorWilsonto transport juveniles in her own auto- mobile and collect mileRge therefor. On the recommendation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Deputy Probation Officer Eleanor Wilson is authorized to transport juveniles in her own automobile and collect miles a therefor until and including May 31, 1957• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Amend- ment to LF:reement between California i State Deuartment of Social Welfare and County of Contra Costa for fis- cal year ending June 30, 1957 (Child Welfare Services). Amendment to agreement made the 22nd day of May, 1956, between the California ` State Department of Social Welfare and the County of Contra Costa for the fiscal year ending June 30, 1957, which inereises the percentage of reimbursement to the County by the State Department of Social Welfare for certain salaries, provided that the reim- bursement from Child welfare Services fund to the County of Contra Costa from the State Department of Social Welfare shs21 not exceed the sum of $9,200 for the fiscal year ending June 30, 1957, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said amendment be snd the some is hereby APPROVED and the Clerk of the Board of Supervisors is authorized and directed to execute said amendment on behalf !, of the County. i The foregoing order is passed ay the unanimous vote of the Board. In the Matter of Granting Y.Abraham free permit to r peddle in the unincorpo- rated area of the County. Y. Abraham, 274 Beech Road, Alameda, California, having filed with this Bonrd an application for a free permit to peddle dry goods in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War I, as evidenced by Discharge Certificate, Serial # 2 7P3 655; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle dry goods in the unincorporated area of the County as requested; and IT IS BY THE BC ARD FURTHER ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said appliernt furnishing, to said Trx Collector, photographs and fingerprint, as provided for in Ordinance No. --96. The foregoing order is passed by the unanimous vote of the Board. i 31t Tuesday, April -10, 1957 -- Continued In the Matter of Granting Frank H. Nelson free permit to peddle in the unincorpor Rted area orf the County. Frank H. Nelson, 137 Esther Lane, Danville, California, having filed with this Board and application for a free permit to peddle Water Softners in the unin- corporated area of the County, and it appearing, to Luis Bocrd tnst said applicant is an honorably discharged veteran of World War II, as evidenced bf Discharge Certificate Serial ,#167 322, dated February 119 1944; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be. and he is hereby granted a free permit to peddle Water Softners in the unincorpc m ted area of the County as requested; and IT IS BY THE BOARD FURTHEA CRDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said ApplicRnt furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 4,96. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and award- ing Contract for construction of channel improvements on Grayson Creek for the Contra Costa County Flood Control and Water Conserva- tion District. This Board having heretofore referred to the Commissioners of the Flood Control District the scatter of olds received for the construction of a reinforced con- crete lined channel on Grayson Creek in Pleasant Hill; and said Commissioners having recommended to this Board that the bid of Bo-Son, Inc. is the lowest and best bid for the doing of said work; and this Board finding that the said bid (total based on unit prices for estimated quantity: $4169496.50), is the lowest and best bid for the doing of said work, and which bid is on file in the office of the County Clerk of Contra Costa; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERM that the contract for the furnishing of labor and materials for said .,ork be and the semme is hereby awarded to said Bo-Son, Inc. at the unit prices submitted in said bid. IT IS FURTHER ORDERED tient said Bo-Son, Inc. shall present to this Board two ood and sufficient surety bowls to ae approved by this Board, each in the sum of 20F,249.25, one guaranteeing payment to labor and materialmen, and one 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. The foregoing order is passed by the unanimous vote of the Board, In the Matter of Approval of Agreement with Bo-Son, Inc. for c ons truc ti on of channel improvements on Grayson Creek for the Contra Costa County Flood Control and water Con- servation District. This Board having on April 30, 1957, awarded a contract to Bo-Son, Inc. for the construction of a reinforced concrete lined channel on Grayson Creek in Pleasant Hill; An agreement dated April 30, 1957, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials necessPry for said work, and two surety bonds, each in the account of $20e,249.25, issued by Phoenix Assurance Company of New York with said Bo-Son, Inc. , as principal, one guaranteeing payment to labor and matertalmen, having been presented to this Board; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Hay S. Taylor, Chairman of this Board, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Change Order No. 4, contract for Contra Costa County Heaith Department Administration Building. On the recommendation of Jack Buchter, Architect, A.I.A. and Associates, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Change Order No. 4 which extends completion time forty-five (45) days to June 1, 1957, contract With Greuner Construction Company for construction of Contra Costa County Health Department Administration Building in Martinez, California, is APPROVED and the Chairman of this Board if authorized to execute said change order on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. Tuesday, April 30, 1957 -- Continued In the Matter of Approving Ordinance No. 1130. 1 Ordinance No. 1130, which rezones the Clyde Area (Van Winkle Property) is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD GRDERED 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 Post Dispatch", a newspaper of general circulption 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 Addendum to Agreement between the County of Contra Costa and Crockett-Valona Sanitary 1 District of Contra Costa County with reference to street sweeping services. Addendum to agreement entered into this 25th day of April, 1957, between the County of Contra Costa and the Crockett-Valona Sanitary District of Contra Costa, which provides that Lhe County shall furnish to the District street sweeping services under the mpster contract dated September 280 1954, between said parties, is presented to this Board; and On motion of Sunervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said addendum to agreement is APPROVED and Ray S. Taylor, Chairman of this Board, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Bca.rd. i In the Mater of Proposed Classification and Pay Plrns for Contra Costa County Fire Districts pre- pared by Louis J. Kroeger and Associates. A copy of proposed Classification and Pay Plans for Contra Costa Fire Dis- tricts as prepared by Louis J. Kroeger and Associates, having been presented to this Board; and the following persons having appeared before this Board with reference to said pians; Mr. Z. J. Montgomery, Mr. Gilbert Earle and Mr. Clarence E. Betz, President, Vice-President and Secretary, respectively, of the Orinda- County Fire Protection Discrict Commissioners. Mr. Robert L. Condon, Attorney for the Union Employees of the Mt. Diablo County Fire Protection District;t Mr. Hugh Caudel, Representative of the Central Labor Council; Mr. Jim Harley, General Yangger of the Contra Costa County Employees Association, representing the employees of the Central County Fire Protection District; v Mr. Ray Mangini, Fire Chief of the Mt. Diablo Fire Protection District. Mr. Manuel Mello, Fire Chief of the San Pablo County Fire Protec- tion District; Mr. Lloyd Edwards, Chairman of the Supervisor's Advisory Board of Fire Chiefs; Mr. Gerould Gill, Commissioner of theFastern Contra Costa County Fire Protection District; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that consideration of said plan be and the same is hereby continued to May 14, 1957 at 4 p.m. The foregoing order is passed by the unanimous vote of the Board. The Board takes recess to meet on Tuesday, May 7, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. AA zlc Chairman ATT EST: T. FSCH, CZ-i-K Al Bye.# Deputy tlerk Ur BEFORE THE BOARD CF S[ PEa:7ISCRS TUIES DAY, arpY 73, 1957 t THE BCARD i'_=T IN KEGULAR SESSION j AT 9 A.M. IN THE BOARD CHWBERS, HALL OF RECORDS, MRMIEZZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR I. T. GCYAK, M L F. NIELSEN, W. G. BUCHANMI, JCSE!'H S. SILVA; PRESENT: : . T. F AASCH, CLERK i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDER-D that the reading of the minutes and proceedings of this Board for the month of April, 1957, was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sign minutes. i The foregoirW order is passed by the unanimous vote of the Board(. RESOLUTAWN RESCLU+TIC K CF THE ECAI D CF OF CONTRA COSTA CCUNTY ^.AILI'iG A=ell F:—*C IDiVG FCR A SPECIAL BCriD ELECTION TO BE HELD ii ssi-A- L', J€TY 16, 19571, Iii EL SGBR.0 E COUNTY FIRE PRC I 'PCI`.' DIS";Ca: S ECIFYIi G THE A°'OUNT OF BCNDS TC BE ISSUED, iE ;' I tur Y(7Ut"Y OF INMRE:;T TO BE PAID THEREON AND THE NATURE Cr- THE ALTERATIONS AND IA?PROVE- MTT; PRESCRIBIRG THE PRECINCTS, FIXING THE POLLING PLACES AND AFPOINTING CF:ICEF:S CF SELECTICV; AND PROVIDING FOR NCTICE CF SAID ZLECTICN. WN&REAS, the alterations and additions to real property and the acquisition i of personal property needful for District purposes in the El Sobrante County Fire Pro- tection District reasonably requires an 'mediate expenditure in excess of available funds of the District derived from ordinary taxation; and 161MEAS, it appears appropriate to call a special election within said Dis- trict upon the issuance of Eighty-eight Thousand Dollars ($28,000) principal amount of bonds for the alteration and improvement of the E1 Sobrante County Fire Protection District fire station, together with necessary fire truck, alarm systems, fire hydrants, and other necessary fire fighilW,, facilities, and this Board having determined that the alteration and additions and the acquisition of personal property for District purposes reasonably requires an immediate expenditure in excess of available funds of the District derived from ordinary taxation and that it is appropriate to call a special bond election within said District. NOa:, THEF.EFME, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. It is hereby found and determined that said alterations and additions to real property and the acquisition ofaersonal property needful for District purposes of El Sobrante County Fire Protection District reasonably requires an immediate expen- diture in excess of available funds of said District derived from ordinary taxation and that it is necessary to call and hold an election within said District upon the question of the issuance of bonds for said District in the name of Contra Costa County, in uhich said District is located. 2. A special election upon the question of the issuance of bonds for El Sobrante County Fire Protection District in the name of Contra Costa County is hereby called, and the same shall be held on the date, at the time and places and for the purpose hereinabove prescribed in the form of Notice of Election of Election herein- after set forth. The amount of the bonds to be issued, the maximum rate of interest to be paid thereon, the nature of the r. roposed alterations and additions and of the property to be acquired, and the manner of holding and conducting said election shall be as more particularly set forth in said Notice of Election. 3. Notice of Election hereby called shall be in substantially the following form: NOTICE OF EL SOBRANTE CCUNTY FIRE PROTECTION DISTRICT BOND ELECTION NOTICE IS HEREBY GIVEN to the qualified and registered electors residing in El Sobrante Countv Fire Protection istrict, Contra Costa County, State of California, that in accordance with law a special election has been called and the same will be held on TUESDAY, JULY 16, 1957, between the hours of 7:00 a.m. and 7:00 p.m., during which period and between which hours the polls shall regain open, at which election there shall be submitted the ouestion of issuing and selling bonds for said District in the name of Contra Costa County, in the amount and for the object and purpose set forth in the following measure: MEASURE: Shall E1 Sobrante County Fire Protection District incur a bonded indebtedness in the principal amount of $88,000 for the object and purpose of providing necessary alter- ations and additions to the El Sobrante Fire Station, together with station equipment, including a fire truck, alarm systems and fire hydrants? The maximum rate of interest on said bonds shall not exceed five (5) per cent. per annum, Payable semi-annually (except that in:erest for the first year may betpayableinoneinstallmentattheendofsuchyear) . Not less than one-thirtieth 1/30th) of the whole amount of said indebtedness shall be payable annually, except that the maturity date of the first bonds maturing may in the discretion of this Board of Supervisors, be postponed not more than five 5) years from the date of s 313 Tuesday, Nay 7, 1957, Continued I issuance. The amount of the bonds to be issued shall not exceed the amount specified in said measure, and the proceeds of sale of said bonds shall be used only for the j carrying out of the purpose for Which said bonds are to be issued as set forth in said measure. For the conduct of said special election E1 Sobrante County Fire Protection District is hereby divided into four (4) special election precincts, and the general state and county election precincts into which said District is divided for general state and county election purposes are hereby consolidated as hereinafter provided, to wit: The election precincts hereinafter designated by numbers are the election precincts as now established of record by the Board of Supervisors of Contra Costa County, State of California, for general state and county election purposes in said County of Contra Costa, and the special election precincts hereinafter designated as Special Election Precinct A through Special Election Precinct D, inclusive, consist of one or more of said general election precincts so numbered and designated for general election purposes by said Board of Supervisors of Contra Costa County. SPECIAL ELECTION PRECINCT A 1 Comprisingall of reguler county election precincts E1 F and 16 and portion of regular countSobrante5, 7, p g y election precinct East Richmond 3, which lie within El Sobrante County Fire Protection District. POLING PLACE: Myrtle S. Carlile (Garage) 4001 San Pablo Dam Road, E1 Sobrante i Inspector: Myrtle S. Carlile 4001 San Pablo Dam Rd. E1 Sobrante Judge: June R. Schaaf 4128 Barranca St. San Pablo Clerk: Lucille M. Skew 4430 Dam Road Richmond 11 Clerk: Eda Lehmkuhl 4474 Wesley way Richmond SPECIAL ELECTION PRECINCT B Comprising all of regular county election precincts EI Sobrante 2, 3 and 13 and portions of regular county election precincts El Sobrante 4 and Giant 1, which lie within El Sobrante County Fire Protection District. i POLLING PIACE: E1 Sobrante School #1, Manor Road and Hilltop Drive, El Sobrante Inspector: Zend a A. Fisher P15 Marin Road 4 F E1 Sobrante Judge: June M. Clerk 949 Juanita Court E1 Sobrante Clerk: Wilma R. Lehman 990 Allview Avenue E1 Sobrante Clerk: Edna P. Hunting 5280 Sobrante Avenue El Sobrante SPECIAL ELECTION PRECINCT C j Comprising all of regular county election precincts El Sobrante 1, 6, 100 12 and 14, which lie within E1 Sobrante County Fire Protection District. POLLING PLACE: El Soorente Fire House 4640 Appian stay, El Sobrante 1 Inspector: Viola H. Aaserude 415 La Paloma Rd. E1 Sobrante Judge: Katherine D. Lowe 4592 Appian Way E1 Sobrante 11 Clerk: Isis E. Olsen 679 Santa Maria Road El Sobrante Clerk: Isgbell L. Dahlgren 154 Renfrew Ct. Richmond SPECIAL ELECTION PRECINCT D r Comprising all of regular county election precincts EI SobrAnte 9, 11, 15 and 17, which lie within E1 Sobrante County Fire Protection District. I POLLING PLACE: Alma S. Theis (Garage) 5525 Castro Road, E1 Sobrante j Inspector: Helen A. Bacon 4501 Canyon Rd. El Sobrante Judge: Alma S. Theis 5525 Castro Rd. E1 Sobrante i i I 31.4 Tuesday, May 7, 19579 Continued - Clerk: Mildred hell 62 .0 Hillside Drive Richmoad 11 Clerk: Jean M. Champ 5769 Nottingham Drive El Sobrante Any qualified and registered elector residing within El Sobrante County Fire Protection District may vote at said special election hereby called. BY ORDER OF THE BCARD CSF SUPERVISORS OF CONTRA COSTA COUNTY this 7th day of May, 1957. RAY S. TAYLOR Chairman of the Boardof Supervisors o Contra Costa County, State of Califom ia. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, State of California. By M. Q. S12ITH Deputy C er 4. Notice of said special election in the form hereinabove set forth shall be given by publication of said notice in the EL SOBRANrTE HERALD 13EE PRESS, a weekly newspaper of general circulation, printed and published in said County of Contra Costa and circulated within said District, such publications to be in at least two consecu- tive issues, the second of which shall be at least thirty (30) days prior to the date of said special election. 5. Said special election hereby called shall be held as herein provided and, in all respects not herein provided and all particulars not inconsistent herewith, the generPl law governing elections shall apply to said special election. 6. The ballots to be used at said special election shall oe substantially in the following form: Nc. This number is to be MARK CROSS (X) ON BALLOT torn off by Inspector) ONLY 'WITH RUBBER STAMP; IiTsV R * SSRP FL ABSENTEE BALLOTS MAY BE MARKED WICN AND INK OR PENCIL) . Fold ballot to this perforated line, leaving top margin exposed) EL SOBRANTE COUNTY FIRE PROTECTION DISTRICT SPECIAL ELECTION Tuesday, July 16, 1957 INSTRUCTIONS TO VOTERS: To vote on any measure, stamp a cross (x) in the voting square after the word "YES" or after the word "NO". All marks except the cross (x) are forbidden. All distinguishing marks or erasures are forbidden and make this ballot void. If you wrongly stamp, tear or deface this ballot, return it to the Inspector of Election and obtain another. Cn absent voter's ballots mark a cross x) with pen or pencil. MEASURE SUBMITTED TO VOTE OF VOTERS MEASURE: Shall El Sobrante County Fire Protection District incur a YES bonded indebtedness in the principal amount of $86,000 for the ob- ject and purpose of providing necessary alterations and addi t ions to the El Sobrante Fire Station, together with station ev_uipment, including a fire truck, NO alarm systems and fire hydrants? 7. Any qualified and registered elector residing within E1 Sobrante County Fire Protection District may vote in favor of the issuance oT bonds and for incurring said bonded indebtedness shall statp a cross (x) in the blank space opposite the word YES" on the ballot to the right of said measure, and to vote against said measure, and against incurring said indebtedness shall stamp a cross (x) in the blank space 315 Tuesday, May 7, 1957, Continued - opposite the word " boa on the ballot to the right of said measure. When the polls are closed the election officers shall count the ballots and canvass the returns of said special election, and the judge of each precinct election board shall, within twenty-four hours after said special election, make a return and certify the votes cast to this Board of Supervisors, and this Board shall meet at its usual place of meeting on Monday, July 22, 1957, at the hour of 11:00 o'clock A.M., being the first Monday after said special election, and canvass said returns and declare the result thereof. If upon sick canvass it appears that a majority of the voters voting at said special election have voted in fa-;or of the issuance of said bonds, this Board of Supervisors will issue and sell said bonds in the amount and for the object and purpose specified in said measure. 8. This resolution shall take effect immediately. PASSED AND ADCPTED by the Board of Supervisors of Contra Costa County this 7th day of May, 19579 by the following vote: AYES:Supervisors - I. T. GCYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. LACES:Supervisors - NONE. ABSENT: Supervisors - NCNE. In the Matter of Annointment of Census Tract Committee. SEAS business, civic and -ubltc aapneles here continuing need for census data from small nermRnently pstRbllFhed geog~anhicRl areas, and W!-! ?EAS delineation of census tracts is reouired to enable the Census Bureau to tabula' e data in t'-Is bReis, and 1 70PEAS the Board of Sunervisors on Anr11 17, 1`)56 authorized the County Administrator to recommend Do-sonnel to serve on a Gens is Tr-,,-t Committee, and WHEuEAS annoint©en. of a representative to the Census Tract Committee has been Ruti,oriz.ee by numerous civic and -public regencies and various persons have agreed n serve, lCSW, T iz_'EFORE, BE 1T u-SOLVED that the following Pre hareby apnointed to the Census Tract Committee: City of E1 Cerrito - Kenneth H. Snit!, , City Manager City of Richmond - WillIRm gason, ?lRnntng Director City of San PRblo - Kenneth B. WilliRmts, City Manager City of Herc=ules - George E. Stanles, City Clerk City of C^neord Ray Doran, City :tanager City of Martinez - G. F. McMahon, City Mansger City of Antioch - Neal Irving, Planning Director City of Pittsburg - E. C. Mgrriner, City MgnRger Antio-h Chamber of Commerce - Ross Draper Bethel Island Chamber of Co=erre - Wesley Andersen Brentwood Chamber of Comn-rce - Paul Barnes LRfayette Chn=ber of Co-i--erce - J'RCk Pedder 4R03ey Cha.-iber of Com,+erce - Gunder Rinset ,Sunarintendent of Schools Pleasant Hill Civic Couneil - Tim Shreve ittsburr ChRmb-r of Co-ameree - PRrk-r S-rith Rodeo Chamber of Com-norce - John De Paoli San Pablo ta}'mbar of Commerce - Floyd Larson Contra CostR ReRI Estate Board - HorRce Breed West Contra Cos-R Board if Roaltors - 'dlillam T. Leonard Fousi ng Authnrity of CnntrR Cosa County-Gereuld L. Gill BE IT FM—PT47R RESOI: ED th"t Cnunty cienRrtments nre authorized to undertake such technipRI work in eonneetien with this nrojeet -s mpy be directed by the County Adm+nistrRtor in order that the necessnry trRets may be developed in time for the 1q,60 cens,!s, Rn8 BE IT FtlRr-H---R ;?-SOLVED that the County Administrator shall report period- scally to the Board on the urorress of the Census Tract Committee. The foregoing r-solution was Rdont d by the following vote of the Board: 17,, AYES: Sup=rvsiore - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA DOES: Sun-rvisors - HONE ABSENT: Suo?rvisors - NONE 1 tB4 Mi 1 Z: Tuesday, May 7, ? 'fir" -- Cantlnued In the Matter of Annroval of Amended Agreement Between the State Department of Public Health And Contrp Costa County Health Den-rtment , (Orinda Vision Survey). Agreement dated Anril 1Q , 1957, between the Chief, Division of Administration, State Department of Public Health, and Contra Costa County Health Department , which amends thqt certain i"eement between both narties dated December 2S, 1156, to provide that the total amount of this contract shall not exceed $6500, is presented to this Board; and On motion of Sunervisor Buchanan, seconded by Sunervfsor Nielsen, IT IS BY THE BOARD ORr`EFED that said Agre-ment be And the same is hereby AP?ROVED, and Ray S. Taylor, Chairman of this Board, is authorized to execute said Afrreement. The foregoing order is massed by the unani :tous vo'e of the Bo-rd. i IN THE BOARD OF ST`PERVISOhS OF COW-7RA COSTA COj1NTY STATE OF CALIFORNIA, EX-OFF I"TO BOAPD OF TDIF?ECTORS OF MNTRA COSTA COTINTY SMITATION DISTRICT 7A In the Matter of Bids And a- wRrding contract for enn- struction of interceptor sanitary sewer for C antra Costa County Sgnit-ation Dis- trict 7A, Improvement Dis- triet Number 1. This Bon--d hAvi ng heretofore advertised for bids for the constiniction of inter- ceptor sanitary sewer for Contra Costa County Sanitation District 7A, Imvrovement Dis- trict Number 1; and ThAs being the time and nlAce set out in the Notice of Contractors for the receiving of bids, bids are received from the following and are read by the Clerk: Vincent Rodrigues Construction, Inc. - 226 Jackson Street, Hayward Stockton Gonstrijetinn Co. . Inc. 639 Id. Clay Street , Stockton McGuire and nester, Contractors 796 - 66th Avenue, Oakland John H. McCosker, Inc. 1501 Eastshore Highway, Berkeley 10 M.G.M. Construction Co. P. 0. Box 1056, Concord and the Public Works Director hRving recommended to this Board that the bid of Vincent Rodrigues Cnnstructlin, Inc. is the lowest and best bice for the doing of said Mork; And this Board finding ?hit the said bid (total based on unit prices for estimated quantity: 4F32h ,J452. r'0) , is the lowest And best bid for the doing of said work, and which rid is on file in the office of the County Clerk of Contra Costa; NOW, THEREFOF;E, on motion of Sunervisor BuchAnan, seconded by Sun=rvisor Silva, IT IS BY THE BOL.RD ORDERED that tae contract for the furnishing of labor- and materials for said work be and the same is hereby awarded to said Vincent Rodrigues Construction, Inc. At '.he unit nrices submilt 'ed in said bid. IT IS FlyRTF?E-F a=,DE) ED that said Vincent Rodrigues Construction, Inc. shall present to T.,.-.is Board two good and sufficient surety bonds to be anoroved by this Board , each in the s,tm of 162,226.24, one guaranteeing oRyment to labor and material- men, And one £uRranteeinfi faith..ful nerformance of said contract. I? IS FT RTTiDi CRDE[i£D t ",Rt the District Attorney of Contra Costa County shall orennre the contract for the ding of said work. IT IS FTTR^_'HER OFDERED thrt -he Clerk of this Bn-rd return to the unsuccessful binders the certified or cashier' s check w'^ich ac^omnRnied their reenective bids, except the checks of the second and third lowest bidders: Stockton Construction Co. , Inc. and McGuire Ane. Master, Contractors. The foregoing order is nAssed by the unanimous vote of the Board. i In the Matter of the altering of the Bn indaries of the RESOLUTION Central Contra Costa Sanitary ALTEITNG BOrTNDARIES Dis+riot. 14H£REAS, nroceedi ni-s h-ve been t Aken by the District Boird of the Central Contra Cos'. a Sanitary District nursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the Stale of California, pursuant to which said Dis- trict AoArd has netitinned the Board of Sun ervtsors to alter the boundaries of said District to incluse the hereinafter described land; And WHEPEAS, said territory is not within any other Sanitary District , is con- tiguous to -a.id Sanitary Dist-tet, and said District Boa-d has determined that it is in the best interests of said territory and said District that said territory be annexed to said District And that such territory will be benefited thereby. NOW,BE IT 0Fn-!ED AS FOUO:tiS: I That `he b,)un0&r1 s of the Central C^arra Costa SanirRry District be and they hereby are altered by annexing therato the h-=reinafter described territory, which territory in the County of ContrR CossR, Sta`e of California, is hereby annexec to said District: Sub-Parcel lh: Beginni nr At a ooint in the existing bounr'ary of the Central CnntrA Cos-R SAnit-ry Ptstrtet at the most southern corner of i 317 Tuesday, _lAY 7, y57 Continued t:.e narcel of land described In the deed R:idolf Offenbeck, recorded A•-)rll 3, '35£, under recorder' s Serial "To. 2114-3, In Volume 27LO of Official Records of said County, at oag.e 37; t Nance fro;= raid noirt of beginning northwesterly along the southwestern line of said Offerbeek oarcel (2740 O.R.537) s also being along the exi stinir boun-my of said Santtzry Dis:trirt to !he :oft western corner of said Offenbeck narcel 2740 O.R. c1-7); thence leaving said Sanitary District boundary northeasterly Delon^- the northw=stern line of said Offen-eck nareel (274-0 C.R. c37) to the most northern corner t hereof; thence southeast=ray al .ng the northeastern line of said Offenbeck oarccl (27tO O.R. e37) to the most eastern corner tha eo:'; thence southwesterly along the southeastern line of sild Cf'enbeck oarcel (2740 Q.R. 537) to the Point of beginning.. Con'.alninfi an area of .,A acres, -ore or less. BE IT ^T*RT'?=_T OPY)EF.D AND- '97-SOLVED thnt the County Clerk be and he hereby Is directed to file with the Canty Assessor of this County and `he Bonrd of Equali- zatinn of ,he State of California, stn..c...-_nus of this annexation together with the descrintion ther=of and a nlat or man thereof. rhe forego.ng Resolu-ion and Omer was d,;ly and regularly oa.ssed and adopted at a repulnr Xeet!nF of -he Board of Suo?rcisors of Contra Costa County this 7th day of Mlci7, 19c7, by the follos.ti :ate: AYES: Suo rvisors - T. T. C-YAK, XM -7. NIEL.SEN, RAY S. T YLOR, W. C. BUCHAj` Art, JO'.-,.?.PK S. SILVA NOES: Suv::rvisore - `TORTE ABSENT: Sunervisors - NO!IE In the :latter of by ProDosed Formation of DELTA HOSPITAL R ESOLIr;.1O1I FIXING TIME AND PLACE DISTRICT. OF PRELIMI'll:.RY HEARING Ori PETITION FOR FORVIATTON OF DISTRICT. WHEREAS, there was filed with the BoArd of Sunervisors of the County of Contra Costa on the 2nd day of May, 1957, a netition for the formation of a local hosnital distr'^t to be knou.-n ns DELTA DISTRICT , signed by the registered voters resid'_ng within the bnundaries of the nronosed dis3trir-t equal In number to at lens. fifteen nercent (15%) of the number of cotes cast in said proposed district for the office of Governor at the last nreeeding election at which a Governor was elected; NOW, Tt: :FO?E, nursuant to th- provisions of Sect mon 5PO60 of the Govern- ment Coke of the Stn e --f Lai Iforn-4 a, this E.oard oes 'ix Tuesday, t::e 28th day of a5, li=,^, at -he hour of X4.4 o' clock a.m. , and the Cham ;ers of the Board of Suner- visors, Hall of Records, Main and Court Streets, Martinez , Contra Costa County, California, as the t:mn and place for hearing said petition, and the Clerk of the Board is directed notice of eueh hearing by oublieation of a cooy of this resolution in :he "A3'TIOCH Lr-DG:-MI , A newsnm)er of :,en-ral circulation, once a week for two (2) successive weeks nrlor to said hearing. PALS aEr A:ID .00?TED by the 'Board of ;.;oc visors of the County of Contra Costa at a :.eettng of said Board held on Tuesday, 74ay 7, 1357, by the following vote , to wit: AYES: Sunervisors - I. T. GOYA-K, NEL F. "TIELaE"T, RAY S. TAYLOR, W. G. BUCgANA'I, JOSEPH S. SILVA NOES: Su-ieerviso4 s - ITONE ABSENT: Supervisors - NONE In the ?fatter of Granting a nelease of a Certain Lease from James 0. Stormer. ORDER z'E"EAS, James C. Stormer and ethers grant.,e d to the County of Contra Costa R certain 1—se dated !Ry 25, 1350, which was recorded on June Z`?, 1950 , in Volume 1583 of Of-'inial Records at -nR a L21D thereof, Recoils of Contra Costa County, and WIRTPEAS, the County of Contra Costa has no further interest in the said nroDerty and desires to ,grant a relye.se of the said lease, OW 714-E' EFO=E, IT TS OF:DUiED that the Chq.1rsann of the Board of Sunervisors be and he is hereby authorized to ex_=este a rele-is=P of the said lease to the lessors therein.o/" he forega`.nF- order was wade on themotion of Sunervisor Buchanan , seconded by Sunervisor Nielsen and adonted by the following vote of the Board: AYES:S,1-jervisors - I. T. GOY;X, MEL F. NTELSE'T, RAY S. TAYLOR V. G. FUCHANAN, JOSEPH S. SILVA TOES:S-snervisors - NO'TE ABSENT: Suaerviso.s - "^%E In the Matter of A000lntment of Wilfred H. Caruenter as 2njr .tina ' onzre ou a' ounty. It a:)oearini that the tern of Wilfred 1. Caroenter as Commissioner of the Tuesday, "gay 7, 1957 -- Continued Housinw Authority of C;)ntra Costa County will expire on '4a.v 26, 1957; NOW T`:.{aF£, on "atinn of Sunervisor GoypRk, seconded by Supervisor Bucha.nan,. IT IS BY " FE BOARD CF—D7FED t'_?qt I'SLFfi"D H. CAP??VITEPt be, and he 2s hereby anootnted , Commissioner of V-e Housin; Authority of Contra Costa County for a term of four years eomv enci nc Mny 240 1 The forego'ng is nasced by the following vote of the Board: I AYES:Sunervisors - I. T. GnY K, MEL F. NIELSEN, RAY S. TAYLOR W. G. BUCHANAN, JOSEPH S. SILVA c TOES: Sunervisors - 'SONE i ABSENT: Suaervisors - NON~ f w In the Matter of County particioa- tion in Civil Defense test exercises on July 12 , 1157. At the rezauest of William W. hard, Jr. , Civil Defanse Director of Contra Costa. County , And -)n notinn of Supervisor Gnynk, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDEPED that Contra Costa County is authorized to varticipate in Civil Defense d test exercises to be held on July 12, 1457. The foregoing order is nResed by the unanimous vote of -he Board. In the Matter of Granting Charles Rapn free hermit to peddle in the unincornornted Area of the Counts. I Chgrles Bann, 551 - 16th Street , Oakland, California, having Filed with this Board an RnnllcR.tion for a free nermit to peddle novelties and lanel nins in the unincorporated area of 'he County, and it nnnenrinc to this Board that said aDolicant Is an honnrably disrhgrced veteran, as evidenced by Discharge Certtfica.te, Serial 6 ?h9 399, dated Febru*try 20, 1925; On motion of Su.-rvisor GoyRk, s=c^nded by Sunervisor Nielsen, TT IS BY SHE RO ARD ORPE4£D that said an*)l1 cant he, and he is hereby avant ed a free hermit to peddle novelties anYd lanel nips in the :nincor-iornt,ed area of the County is re- nuested; and TT IS AY Vi=' ROS Prt*r7u-R +'D7ED thit the Tax Collector of Contra Costa Countv }ie , Rnd he is hereby authorized to issue n free license therefor unon said j annlicsent furn% shinr '.o said Tax Collector, ohotogrnnhe and fingernrint , as provided for in Ordinance No. ; ')6. The foregoing order is nassed by the unanimous vn-e of the Board. Tn the ?latter of Cony of Clalm from Los Angeles County for dere given resident of Contra Costa County. Cony of Claim in 'he a.mou;nt of $425.60 against Contra Costa County for care given Lilliaam L. Kelly at the Los Angeles County General Hospital having bean filed with the Board of Sun=rvisors: o/ NOW, TH NEFCPE, and on motion of Sunervisor Nielsen, seconded by Sunervisor Goyak, IT IS BY THE BOARD O.RDEFED that said claim are and the same is hereby r REFERRED TO THE SOCI-*L SERVT_CE DIRECTOR FOR HIS 'WRITTEN RECOM"4ENDATION. The foreg"Ing order is nnssed by the unanimous vote of the Board. In the Matter of Comnlaint and S»mmons in Sunerior Court Action No. 6?905, The ?eonle of the State of California, vs. Ann J. Somars, et Rl. Comnlain` and Sumi-ns in Sunarlor Caurt Action No. 67905, The People of the State of California, vs. Ann J. Somers, et al. , having been nerved on the Assistant County Clerk on MRy 4, 1?57; On motion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that said Comnlaint and Summons be and the same is hereby REFERRED to the District Attorney. The foregoing order is nmssed by the unanlaous vote of the Board. In the Matter of Authorizing navment of emoansas in*urred In attending meeting. On the recommendation of the County Administrator, and on motion of SuDervi sor Buchanan, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to reimburse R. J. Kraintz, Building Inspector, Rnd three members of his staff, Mr. T. M. Anderson, Mr. G. H. McConnell , and Mr. R. W. Giese, for the cast of attending dinner meeting of the East Bay Chapter of the International `/ Cnnference of Buil&_ng Officials held in Concord on 'larch 1 , 1957 (which enst totaled 14). The foregiinv order is oResed by the unanimous vote of the Board. m---- ------.___. 19 Tuesday, 14RV 7, 13'57 __ Cintlnu-d In the 'Matter of Annroortation Adjustments. On the recommenaRt:on of the County Administrator, and on motion of Supervisor Buchanan, seconded by Sunervisor Hielsen, IT IS BY THE BOARD OhDERED that the :'ollow- inr aannronrint:on zd jusLments be and the same zire AUTHORIZED: Coroner Anr.)ronrlatlon Decrease Increase TemDorary help and part-tine 1500.00 Unaoaronrlated Reserve Gen^ral Fund 01500.00 goanit al Capital ^utlap 16000.00 Unanaronriated peserve General Fund 91p000.00 Pubic Works Secondary Road Maintenance 050?.00 County Garage-^_anital Ou`lay Cab for Streetsxeencr X500.00 Secondary Brldre C--)ns:ruetion #1373 51.00 Secondary Road Construction #1065 51.00 GRrar-e Adelticnal Sheriff' s EpuI=ent-Item #3( 725) 1500.00 Auto Ecuipment Item #2 (901) 01500.00 Ric Lmond Yard Sneeial Expenses 50.00 Services 50.00 San Pablo Fire District Temaorary and Seasonal Reap J415-00 Snecial Exnense 190.00 Unaproarlated Reserve =fund (2021) 5595.00 Crockett County Fire Renlacements 9200.00 Unanaroarla;te3 Reserze 'Fund (2003) 0200.00 The foregnlnr order is passed by the unanimous vote of the Board. In the Matter of Af8 idavlt of uublica4ion of ordinance Nos. 1119 - 1120. This Board raving her?tofore adooted Ordinance ?los. 1117 - 1120 and Affidavit of Publication of (each of) said ordinances having been filed with this Board; and It Rnnearlrr from said affidavits that said ordinances were duly and regularly nublish d for the tl=e anal In the Rn-aer r,-ouired by lair; NOW, _ a ECPE, an mot!-n of Suoervisor Nielson, set-nnded by Si,oervisor Ruchanan, IT IS BY THE BCARD aIDEz=E'D that said ordinances be , and the same are hereby declared duly nubllshed. T!,e foregoing order is Gassed b.. the unanimous vote of the Board. In the 'Maier of Pronosed Ordinance which mould regu- late aDnoi ntment of Denuties to the Coroner of County of Contra Costa. This Boird again conslders the adontlon of an ordinance which would prescribe the oualificrktions for Denuty County Coroners and for the rotation of the apnointment of Denuty "''Droners am ,nr the Funeral. Directors of Contra Costa County; and Mr. T. H. DeLRV, Attorney at Law, spnears before this Board on behalf of Dr. L. H. ?racer, County Coroner, and challenges the 3rovision of the proposed ordinance with reference to the rotation system; and d The mater is taken under consideration by the Board in order that the propose ordinance and the objectanns thereto, may be studied by the District Attorney, Dr. Fraser, Mr. DeLan, Mr. Edmund S. Barnett, At-orney who repr=sents persons in favor of '"he rotation system, and t^ls Board. In the 1MRt-er of Cancellat+on of Penalties, Costs and Fees on DelinouenT and Current Taxcs. The Department of Justice, Oflice of Allen Prooerty, having tendered payment of delincuent and current taxes only on property described as Lot 26, Block A. City of Pul.'ann, under nrovlslons of the Ali n, Prooerty Law of the federal government , and Redemption Certlflrate ?+o. 5075 was issm.:ed in error on larch 25, 1357, as T :esdav, Maty 7, 1 't;7 -.- Continued redemption of th? aforementioned oronerty and included delinquent, oenalties, cost, redenption penalties and State fee; and i The County Auditor having recuested authorization to enncel P.edemotion Certificate !. 1;0475 and acceot the tendered nayment of taxes 'Inly and cancel all penalties and costs, and also, to accent balance of the amount tendered as payment of the 1156-57 Coi:nty 'ax 'Lien on the described nrooerty under Assessment No. 144015 for taxesonly And cancel delineuent nenalties and cast on the roll; and Said ra-quest having been approved by the District Attorney; j On mntion of SLn^rvisor Go,yak, seconded by Stxnervisor Nielsen, IT IS BY TBE BOkRD ORDui7D that the County Auditor is authorized to cancel snid Certifle,te and ax Lien and cancel nenalti-s and rusts as recueated by said County Auditor. The foregnl ng order le ngssed by the urani^:ous vote of the Board. I In the }latter of Sale of f San Pablo School District 1x56 School Bonds, Series B. WHEFEAS, the Board of Sup=rvisors of Contra Cosa. County, State of California, j heretofore duly authorized 'he issuance of $$00,000 prineinal amount of bonds of San Pablo School District of Contra Costa County; and further duly authorized the sale of a'40,000 designated as Series B of said bands at public sale to the bast and highest j bidder therefor; and F AM" AS, notice of the sale of said bonds has be,n duly given In the manner orescribec by Vals Board of Supervisors, and, the following bids for said bonds were and are the only bids received by said Board of Suc rvisors, to wit: Net Interest CostlameofRiddertoDistrict 1 Anion Safe Deposit Bank 17,7P6 a Bank of America, N. T. A S. A. 1A , 6 Dean Witter & Co. IR106 J. B. Hansuer k Co.180412 AND, VHEI'EAS, the said hid of Union Safe Deposit Bank is the highest andjbestbidforsaidbonds, considering the interest rates specified and the premium offered , if any, NOW, TwER F0?=E, -r IT ?=SOLVED by the Board of Suvarvisors of the County of Cnntra Costa, State of California, as follows: 1. Said bid of Pnion Safe Deoosit Bankfor 040,000 par value of said bonds shall. be, and 1s hereby accented and the Treasurer of Crsntra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon oayment to said Treasurer of the nurchase price, to wit: Par and accrued interest to date of delivery plus a premium of t6k Bond Numbers Interest Rama Per Annum B-1 to B-_40 4-1/4%i Said bonds shall bear interest at the sitd rates hereinabove set forth, payable semi-annually on June 1 and December 1 in each year, except interest for the first year whieh is payable in on-E, Inst--''pent on June 1, 1958. f 2. All other bids are rejected and - he Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this Board of Sun?rvisora is directed to cause to be I lithogrvnrec: , printed or engraved a sufficient number of blank bonds and coupons of suitable ouality, said bonds and coupons to s"o-a an their face that the same bear Interest- at the rates aforesaid. PASSED AND ADOPTED ttis 7ta day of May, 1357, by the Board of Sunervisors of Contra Costa County, by the following vote: AYES: Sunervisors - I. T. GOYAK, XEL F. "IELSEN, RAY S. TAYLOR, W. G. BUTCHr"N,rN, JOSE?H S. SILVA. E NOES; Suaervls3rs - ;CNE I ABSENT: Sun;=rvisors - NONE In the Matter of Annexation of Property Owned by the Mt. Diablo Unified School Dis- trict , a political subdiv isio n of the County of Cant.ra Cosies, State of Cal.i`.'ornin, to the City of Concord, a municiaal Corporation. R'SOLUTION OF ANNEXATION i WHE'.-EAS, a petition Por the ann=xation of real orooerty, hereinafter described , to the City of Concord was filed ':y said City with the Board of Supervisors on the 23rd day of Auril, 1357, and wM—m.EAS, said Board fixed Tuesday, the 7th day of May, 1)57, qt the Chambers of said Board, in the Hall of Records, Main and Court Streets, Martinez, Contra Costa Cnunt,,•, California,, as the time and nl-ce of h-aring of All protests to said annexation, ind directed the Clerk of ,aid Beard to oubllsh the notice of said time and glace, as required by law, a.nd the Cl,!rk having so published said notice of time Tuesdar, May ", 1157 -- Continued 32 a^d nlacc ^. ?:c "Cf*1N' F.D T: 11TSCRI?i" , a rewsnaner of eneral cl.cula.tion, printed and nublished in said Cit.- of Co:.^ord , for a period of tw '2) consecutive weeks, as indleRtad by he affidR746t of George E. t000re, on file 'ler= i^, and 147iEPEAS, said Board did, on the 7th day of ::ay, Ii57, at the Chambers of the said Board in the mall of records, Main and Court Streets, .Sartthez , Contra Costa Coling*, Callfornia!, hold the ::.gar'_ng, on the question of the annexation of the herclnaf'er described terr lto. the City of Concord , and at said time and nla.ce considered all protestations to said annexation, and after said consideration did decide, by a majority vote, that the territory hereinafter described should be annexed to the said City of Concord, Now, T-rar£, it is by the Bo-rd of Supervisors of the County of Contra Costa hereby duly RESOLD that the annexation of Faid territory to the said City of Concord be , and the same is hereby anoroved, and the said territory is declared duly annexed; and the Clerk of the Board of Surnervisors is hereby ordered to make, certify and transmit to the Secretary of Stene and to the legisl-tive body of said City of Concord a certified copy of t' is resolution annroving said annexation, and that a cony of this resolution shal' be filed by the Secretary of State and the Clerk of said Board of Sun-,rvisors. The territory so declared to by annexed Is described as follows: Beginning on the center line of Lacey Lane at the iost eastern corner of >he 6.51 acre parcel of =and described in the corrected Final Order in Condemnation, Wt.Diablo Unified School District vs. Mario Francesconi, et al. , recorded January 28 , 1?57, Recorder' s rile No. 5453; thence Smith 4A0 19' West 797.54 feet; thence North 35° 26' west 453 feet; thence North 4A0 IA' East 765.26 feet to the center of Lacey Lane; thence North 900 35' East 15.5 feet and South '=5e 26' East 432.23 feet along the center line of Lacey LRrne to the Point of Beginninz. PASSEP AND ADOPTED by the Board of Sunervisors of the County of Contra Costa, State of California, at a meeting of said Bo-Trd held on the 7th day of May, 1057, by the following vote: AYES:Supervisors - I. "_'. G'?Y AK, MEL F. NIELSEN, RAY S. TAYLOR, Id. G. BUCHANA-d, JOSEPH S. SILVA NOES:Sunervisors - NONE ABSENT: Supervisors - NONE In the 'plat er of Issue of Danville anion School Dis- trict 1x56 School Bonds, Series B. WHE%;=AS, the bo-rd of su-n-,ervisors of Contra Costa County, Stite of California heretofore on the 27th day of December, 1155, duly passed and adopted its resolution and order nrovidinc for the issuance of x"250,000 principal amount of bonds of Danville Union School ristrict , designRted "1956 School Bonds", as set forth in the records of this bo-rd of supervisors; and in and by said resolution and order said authorized issue of bonds was divided into series of which tRR,000 principal amount were designated "Series All and the issuance and s-le ther=of authorized and directed and si.id bonds of Series A in the amount of 00Q ,000 have her--tofore been issued and sold and the unma.tured portion thereof is now out:tnrding, and WH£" AS, said resolution provided that the remaining 8162,000 principal ammunt of said authorized issue nicht be divided into one or more series Rs this board of sunPrvisors might determine; and WHEFE AS, this boa-•d of sun-rvisors has determined , and does hereby declare, that it is necessary and desirnble that ($55,000 nrincinal amount) of said remaining bonds of Faid authorized issue be issued and sold for the ournoses for which authorized; IT IS THSP=FORE RES01:'ED A. OFPMED that said resolu'ion providing for the issuance of .0250,000 orincioal Rnnunt of 1956 School Bonds of Danville Union School District, is incornorated 'herein by reference and all of the provisions thereof are made R Dirt hereof and shall be n-)nlicable to the bonds of said authorized issue herein provided for. except only as her-In otherwise expressly nrovided. 55,000 nrineinal 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 July 1, 1957, shall be 55 in number, numb=red consecutively from B-1 to B-55 both inclusive, of the denomination of $1,000 each, shall be nayable in lawful money of the TInited States of Amarien at the office of the county treasurer of said county, and shall m^ture in consecutive numerical order, from lcrd-r to higher, as follows: 2,000 principal amount of bans of Series B shall mature and be nayabi a on July I in -n^h of the y-ar 1?5R to 1962, both inclusive; a?,000 -rincinal am^unt of bonds of Series B shall mature and be nayable an July 1 in each of the dears 1343 to 1377, both inclusive. Said bonds of Series B sh d' bear interest at the rate of not to exceed five ner cent Der Annum, na.vable in like lRvfuu3 money at t^e office of said county treasurer in one installment , for the first year said bnnds h-1--e to run, on the Ist day of July, 1158, and thQregfLar semi-annually on the lot days of Ja.nuAry and July of each year until said bonds are oaid; Said bines of series B shall -e signed by the chairman of snAd board of sun-rvisors , and by the treasurer or auditor of, said county, and shall be countersigne , and the seal of Enid bnard R (fixed thereto, by the county cl-rk of said county, and the coupons of said bonds shall be siPned by said treasurer or auditor. All such sig- natur-s and enuntarsi.:nRtures may be nrinted, lithogranhed, engra• ed or otherwise TuesdFy, May '', ' 95? -- C^ntinued mechan-4 cal.?y repr3 aced, except that ane of said slrna.tures or co lint ere igngturea to a said bonds shall be manually affixed. Said ba:hds,with said counons attached thereto an signed and executed , shall be delivered to said county treasurer for safekeeping. Number T.-NTTED STATES OF A14-ERICA Dollars STATE OF CAL"IFVRNIA 1.400 SC-400L BO TID OF Danville Ttnion School Dis- trict of Contra Costa County 1956 School Bond,Series B t Danville Union School District of Contra Costa County, State of C-llfornin, acknowledges itself indebted to and promises to PRY to the holder hereof, nt the office of the treasurer of said county on the let day of 13 One Thr;ueAnd Dollars (%1.000) in lawful money of the united States of America, with interest thereon in like lawful money at the rate of ver cent per annum, payible Rt the office of said treasurer on the 1st days of January and July of each year from the da`e !hereof until this bond is maid ;except interest for the first year w'nich is onyaible in one installment at the end of such year). This bond Is one of a duly nut^orized Issue of bonds of like tenor (except for su^h variation, if any, as may be rpouired to desir.n*ate %--rying series, numbers, denominations, interest rates ani' maturities) , amounting in the ar:-rzrate to $250,040, and Is authorized by a vote of=ore than taro-thirds of the voters voting at an election duly and ler ally c.a?led, held and conducted In said school district on the 13th day of December, 13"r, and j is issued :and sold by the bo-rd of suoerv;sors of Contra Costa Cot:nty, Sta--e of C-lifornin, pursuant to and In strict con- ormity with she rkraz isi-sns of the C-institution and laws of said State. a And said bn,rd of supervisors her="-,,y hert:fies and declares that the tot-) amount of indebtedness of sai^ school district , in- eluding the amhunt of this bond , is a;thln the limit provided i by "Law, !hat all acts, concltIons and thinva r3ouired by law to be dine or nr rfnrme6 precedent to and In the issuance of this bond ba-- e been done and performed In str'iet confor^tity with the laws nuthor;zinr 'he issuanr.e of this bond , the* this bond and the anter=st eou;ons attached Cher-to a.:a in - he form prescribed by order of sold board of suner7isors duly :jade and entered on Its minutes and shall be oRy;ble out of the Interest and sinking fund of said ,school dlFtwi^t , and the miney for the redemption of this bine- , *find `hp5ayment of fir.-- Brest thirezn shall be r -ised by *.-axation non the taxable nronerty of said school district. IN WITNESS WHE` Ei^,F" said board of sunervisors has caused this bond to be shined by its c=hairman and by thw auditor of said r county, and to be c=nterslrne3 by the co:.:nt,, clerk, and the seal of said bo-ird to be attached thereto, the 1st day of July, 1 '5?. RAY :. TAYLOR SEa)Chairman of Board of Supervisors t p T f ;t tiC%1"= ISSGA1 ED: moi. Xcl,fER 1 County Auditor W. T. PAASCH County Clark and Clerk of -he Board of Sunervisors IT IS F1'R"Hri N ORDLRED that to each of said bonds of Series B shall be attached inter=st coz:oons substantially in the following forst, to wit: The Treasurer of Counon No. Contra Costa County, State of Callfornisa, will gay to the holder hereof out of the Interest and sinking fund of the Danville T'nion School District in said County, on the lsr i I a, of 1 at his of-'ice in Martinez, in said County, the sure of and_____frollars $ be' ;r interested on 1956 School Bond !io. B Series E, of said Sch.r.ol District. H. E. XCNA 'm County Auditor. IT IS FUR*I;M CFr.1:"ED that the money for the rodemotion of said bonds of Series B and vayment of ':h Interest thar!on shall be raised by taxation upon all tax- able nroperty In Bald district And arovlslon shall be made for the levy and collection of such taxes In the manner !:jro Ided by law. 1 IT 15 FUR-FER CRD.;;'-D Via- t y; clerk, of said board of suoervi sons shall C'Tluse a notice of the sale of said bands of Series B to be oub'fished at least two weeks in THE VALLEY PIONEER a newsoaner of general chew? 4 on, ortnted and published ins aid County of Contra Costa, and t':er,?I- advertise for bids for said boners and state that maid board of sljn+-rvisors will un to ' uesday the tth day of .Tune, 1)-57, at 11 o' clock a.m. , of said day, receive sealed nrnoossls for the ourc'rase of said bonds, for cash, j ;at not less than par and Re-rued Interest, and t' at said board reser'-red the right to reject any and all bids for said bonds. The fore€o'_^.r r-solt.t+nn and order was missed and adoot ed by the Beard of Sunervisors of Contra Costa C vnty, State of Cal Ifornia, at a repilar a—zeying thereof i 2l Tuesda7, *1=1.x* 7, -13'f7 —' '"`-)nt-Intued held on the ?th da; of Nay, 1357 by trw following vete, to wit: AYES: Sunervisors - 1. T. WY" ., 'CL F. MIELSrV!, RAY S. TAYLOR, d. G. BUC-H-WITAVIV JOC;EPH S. 3ILVA Sunervisors - NME ABSENT:Sunervisors In the Matter of rrcnoslrg Legislation with Reference to P=rsnnnel Ord Salarics thcr of in the Muni^ingl Curt of the City of Rirh^nnd, ane Ad,*ustment of Salaries In the Eichmond Iiarshal' s Office.FESOLT.'TTON This Board saving considered the nersonnel recuirements for the Municipal C .;:rt of !-he vit;v of Rict.mond an the annronriate salaries to be paid to such nprsonnel , and th4e ad sustment of salaries in the, Riehmond 'igrsha.l' s Office, and good cause annearing, t?.r IT RESt';.t—E-D th-t the legis")tors from tris County be, and they are hereby, reouested to introduce nonronriate legislation oroviding a staff for the 14unicipal. Court of the City of Ric=n a consisting 30 ~he following nositions at the salary ranges irdirated: Position Salary Rance 1 Clerk 624, - X53 - 4P4 _ 716 - 750 3 Court Clerks 453 - 474 _ 1:94 - 519 - 543 2 Division Chiefs h3 - 453 - 474 - L96 - 519 6 De Suzy Cler s, Gr. II 31 ' - 323 - 341: - 360 - 377 Is De:.i.ty Cl corks, Gr. I 274 - 217 - 300 - 314 - 329 AND BE TT F'A'RT_-lit fi=Sr USED that this Board recommends that such legislation contain a nrovisirn reading substantially as follows: tiotwittst=.riling any otter arovision of this article, until 90 clays after the nd3iurnment of the next repul4r session of the Legislature, wherever a n4,Fher comnensation is provided for any position of the Fame classifica<t ton by the salary ordinance of Cnntra Coss Count--, a-ch nerson hold'_ng a nosition specified in th Is sectinn shall recei,e a -nonthly salary in no event less than is Qaynble in the same month to nersons of like tenure holding a nosition of the sire ciassifir-atton un0er said salary ordinance.* A"D TT IS i''R^tib RESCL• ED t gat See-?,ion ?1-Op5 of the Government Code be amended to Droride the follow nF Ad jus,rents of salaries in the Richmond Marshalls, Office: Anend (a) to orovide one Chief Dengty 'Tarshal at tt3 - 569- Amend (b) t n nrovide fire Denuty Marshals at Amend (e) t') nrovi+de one Denuty Marshal (Senior Clerk) at Amend (d) to provide -+ne Deouty Marshal (Intermediate Tynist Clerk) at 31h- 32? - 34h - 340 - 377. A-mend (e) to provide one De-iuty Marshal (Tyntst Clerk) at 274 - -R7 - 30O - 314 - 329. P.kSSED ANS ADO-ED by thx Board of Sunervisors of the County of Contra Costa at a meeting o1' said Board held -)n the 7th day of Xay, 1357, by the following vote: AYES: I. T. GCYAK, 14EL F. 111TILSErd, PAY S. TAYLOR, W. G. RUCH_ANAN, JOSEPH S. SILVA TOES: Sunervisors - rDQ"1E ABSENT: S 2-*rvisors - !tO"IE Urging Foards of School Trustees and Board of Special Districts to patronize home snurces of sur)aly. On motion of Sunervisor `tielsen, seconded by Sunervisor Silva., TT IS BY THE BOARD n:'DERM that the Chair3mn is directed to write a letter to Boards of School Trustees and Boirds of Local Special Districts urging thea to establish a policy of patronizing home sources of supply whenever feasible. The foregoing resolution was hawed by the followtng vote of the Board: c AYES: Sunervisore - I. T. GOYAK, MEL F. KIELS EN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisore - NONE ABSENT: Sunervisors - NONE 4 Tuesdnv, Mq 1 ', 1`57 -- Continued In the Mat-'er of the Endorsement of Assembly Bill 1212. RESOLUTION WHEREAS, Assembly Bill 1212, which relates to civil defense a;d disaster nrcoargtion, has rer.eivrd favorablri action 3.' the .tilitar. affairs Com-iitt'ee of the Assembly; and 4 j WHEREAS, the civil defense *end disas'er effort in the State generally and in this Cnrinty will benefit by Vie enartm?nt of this leFlslation; i NOW, THEREFORE, BE IT R SOLVSD that this Bo-ird endorses Assembly Hill 1212 and urges its passage And adootion, and the Clerk of the Bo1rd is directed to cause a certified cony of this resolutinn 'a be sent forthwith to Assamblyma.n S. C. Masterson, A me•nber of the Ways and M-Rns Committee, which will presently hear testimony with reference to said bill. PASSED AND ADnPTED by the Board of Suruarvisore of the County of Contra Costa at xi meeting of said Bo*crd held on the ?th day of May, 1157,. by the folloTwtng vote: AYES: Supervisors - I. T. GOY.AK, VEL F. NIELSE"r, RAY S. T. LOR, W. G. BUCHANAN, JOSEPH S. SILVA E NOES:Sianoervisors - *SONE ABSENT: Sunervisors - WONE In the Matter of Endorsement of "oure Resolution 1910 and House Resolution h911.RESOLFJTION W=E'RE.AS, this Bn-rd is advised by t hA Cintra Costa County Director of Civil Defence thit 1?ovse Resolution 1-410 and h--mse Fesolutinn 1'911 have the common, objective of strengthening* nur civil defense effort; and WHEREAS, we cannot nermit onr great centers of 000ulat°on and industry to lay exoosed to the weaaons of -odern war, w^ich would he to invite attack and national catastronhe; and WHEREAS, the nassnge and ad lotion of -ouse Resolution L910 -nd 4ouse Resolution L ill •• ll oer-ait ;he orderly exwmsion effo*•ts of 'he Federal Government in 9 wanner w':'-ch will pause us to achieve a -more 4fective total national defense program; vOW, T4FLEFOF.£, BE IT RESOLVED thmt tris Board endorses Douse Resolution 1 910 and 1. )11 , and urges their oassnge and adontinn, and the Cl-rk of the Board is directed to cause fiertifted of this resolution to be sent to Congressman Baldwin and to S-nator Knowland And Senator Knehel. PASSEp ..4" tDOPTED by the Bo,-rd of S"no rvisors of the County of Contra Costa Rt A -sept+ng of raid Bo-,rd held on the ?th day of 14Av, 1'xs7, by the following voce: AY=S: Su*servisors - T. T. GOYAK, "4EL F. qT LSE"i, RAY S. TAYLOR, W. G. R'JCqA%TA1, J{1F-EPH S. SILVA NOES:Sunervisors ABSENT: unarviFors - NINE r i In the Mayer of Pr000sal by County Roard of Eduentinn that an Annronriation be nuthorited to finance long- range nl.annin{r for future schn-l sites. Mr. Sam Bradbarzl, Ps-side:st of *he County Board of Education of Contra Costa County, sir. JAmes Dent , Superintendent of the Mt. Diablo unified School District. Tar. c,il'istm R. Odell and 11r. James McConnell of StAndord University, anneared before this Roam with refer-nee t ?he advisability of development of a long range master olan for precise future school sites throu; bout the Caunty; and Mr. Bradba_rd notified the Board that Stanford University is orepa.red to provide a survey and study of desirable school sites, under terms of a contract which would total F35,000, payment of s15, )00 to be Made the first year, and fi20,000, E sec and year; and Said oronosal is taken under consideration by this Board for discussion with the County Administrator during the nrenarqtion of the 1)57-5P County budget. I f In the Matt-r of Preliminary Renort on General Plan for VItimate kta er Service in E Contra, Costa County with Particular Attention to Service in Vorth Central Axe%; Through 'i.,bl icl y Owned Works. Mr. V. W. Sauer, ?'i}•ector of ''ublic Works, and Mr. William J. O'Connell, C^nsultant, annear before Vias Bo- rd And nrosent PreltmGinary Renort on General Plan for t!lti'nate ldatar Fervir.e Tn Contra Cos, ,* rounty with Particular Attention to SexrT ice n North Central Area Thrnuprh ''libliely Ovw-d works; and Can •nntion -f S rvishr Gnyak, sec-nded by Sun=rviror Nielsen, IT IS BY THE Tuesday Mqy ? 2 ? -- jTuesday, r Contn .'ZU d BOARD ORDERED that hearing on said report be and the same is hereby continued to May 21, 1 )57, at I It is by the Board further ordered that -he Chairman is authorized to send conics of said re-ior:: to interested qFercies, a list of ,said agencies to be provided by the ?ubl1c WorkF Director. he fo^egning order is onssed by the unantuous vote of the Board. In the "utter of Considering and annroving the s:4c layout 2br general s landscRoing n1 Ans for the County b,. lding in the Pittsburg Civic. Center. F xj The clans for the site layout and general lRndscaping olaus for the Countyb•.11d1n in the Pittsburg Civic Center having been presented to Vits Board by theCnuntyAdministrator; and On motion of S oervisor Buchanan, seconded by Supervisor Silva,, IT IS BY HE BOARD OFDERD that said clans be and the s=ame are hereby ARaR©VED. The fore€oinF order is massed by the unani-:.ous vote of the Board. In the nater of Authorizing orenaration of contract with industrial Tank, Inc. , for care of round s at County Rosnita.I. On notion S,inQrvisor Buchanan, seconded by Supervisor Nielsen, IT IS BY TTM BaABD OPDEFED that the District Attorney is authorized to nren.are contract z; with Industrial Tank, rInc. , covering care of gr-unds at Cminty Koonital for one year commencing .day I ;, 1_,a . The foregoing order is oa.ssed by the unanimous vote of the Board. a And the Board takes recess to meet on Tuesday, May 14 , 1957, at 9 a.m. , In the Board Chambers, Hall of Records, Martinez, California. hairman r,r ATTEST: W. T. P&ASCR, CLERIC BY Denuty Jig yf+ z, 1,X V i Ae Rr ti Y r Eli BEFORE THE BOARD OF SUPERVISOFS TTIESDAY, W- j 14,1957 THE BOAT'D KE Ty REGULAR SESSION AT 9 A.M. IN THE BOARD CHL%IBERS, HALL OF E RECORDS, MARTTNEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR I. T. GOYAK, MEL F. `1IELSEN, W. j G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK i In the Matter of AuthorizinE Tax Collector to file claims in Municipal Court. At the request of the County Tax Collector, with the consent of the District Attorney, and on motion of Su:)ervteor Goyak, seconded by Supervisor Nielsen, IT IS BY t THE BOARD ORDERED that in accordance with Section 3003, Revenue and Taxation Code of i Revenue Laws of California, authorization is granted to County Tax Collector to file claims in MuniciDal Court for the collection of taxes and delinquencies, on the following unsecured personal aronerty assessments: 1 CODE 1103 j No. 160 Brewen, A. V. dba Walt' s MRrket i IRAs - 23rd Street San Pablo, California Merchandise and Equipment - Assess=.d Valuation t6390 i Tax $545.87 - nenalty 143.66 - Total Tax $589.53 CODE 7938 No. 15 Vie?%Ia, S. M. dba Four Corner Drug 1249 Monument Boulevard Concord, California Equinment and Merchandise - Assessed Valuation $3570 d Tax $611.52 - penalty $48.12 - Total Tax $660.44 i CODE 10001 NO. 5,3 Mulloy, Robert J. 125 Tunnel Road Walnut Creek, California Eouinment and Machinery - Assessed Valuation $20,250 solvent Credits - Valuation 013,260 Tax 11761.75 - Sol. Cr. $13.26 - oennity --- Total Tax $1775.01 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Tax Collector to file claims in Justice Court. At the reouest of the County Tax Collector, with the consent of the Die- trict Attorney, and on motion of Sufi-rvisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE 'BOARD ORDEF D that in accordance with Section 3003, Revenue and Taxation Code of Revenue Laws of California, authorization is granted to said County Tax Collector to file claims in Justice Court for the collection of taxes and j delinquencies, on the following unsecured personal property assessments: COD_ i No. 14 5 Denevi Frozen F^ods Corp. 702 - 2nd Street Antioch, California i Merchandise and Equlnment - Assessed Valuation $2280 Tax $115.23 - penalty $9.21 - Total Tax $124.44 i No. 282 Giovanni, Frank & Roes dba Antioch Bowl 218 Eye Street Antioch, California Merchandise Equipment - Assessed Valuation $7030 Tax $354.29 - penalty $28.42 - Total Tax t3R3.71 i No. 291 Russo, Leonard dba Leonard' s Suoerette A05 Madill Antioch, California Imorovements and Eoutument - Assessed Valuation t,6250 Tax M5.R7 - penalty (25.26 - Total Tax $341.13 i i i i i 327 Tuesday, Ma v 14 , 1957 -- Continued CODE 202 No. 103 Sodaro, W. E. dba Sodaro Office Equipment 2086 Willow Pass Road Concord, California Merchandise and Eouioment - Assessed Valuation $2610 Solvent Credits - Valuation $4050 Tax $166.77 - Sol. Cr. 04.05 - penalty 113.66 - Total Tax $1P4.48 No. 361 Augustine, J. dba Diablo Beacon 1950 Grant Street Concord, California Eoul-oment - Assessed Valuation $2000 Tax $127.80 - penalty $10.22 - Total Tax $138.02 CODE '300 No. 52 Olson, W. M. dba Olson' s Repair 10945 San Pablo Avenue E1 Cerrito, California Eaul-iment and '_Merchandise - Assessed Valuation $1750 Tax $125.03 - nenalty x'10.00 - Total Tax $135.03 No. 145 Flahive, R. F. 1718 Enst Shore Bo=xlevard El Cerrito, Ca?tfornis. Imorovements, Eouiome-nt and Merchandise - Assessed Valuation $4390 Tax P313.64 - nenalty $25.09 - Total Tax t33S.75 CODE 300 to. !61 Young, Hook dba New City Market 11311 San Pablo Avenue r..1 Cerrito, California squiament and Merchandise - Assessed Valuation 13850 x Tax $275.OA - nenalty x'22.00 - Total Tax 1297.08 No. 212 O' Sullivan, Thomas M. dba 0'Sul livan' s Club 4968 San Pablo Avenue El Cerrito, California Merchandise and Eouiument - Assessed Valuation $1900 Tax 1135.75 - nenalty f1o.R6 - Total Tax $246.61 No. 214 Little, Louis Little' s Big Beef Burgers 10668 San Pablo Avenue El Cerrito, California Merchandise and Eculnment - Assessed Valuation 83900 Tax x270.65 - oennity x22.29 - Total Tax P300.94 CODE No. 321 Court, Marry dba Court' s Jewelry 809 Main Street Martinez, California Ecuinment and Merchandise - Assessed Valuation 16300 x Solvent Credits - Valuation 1'5650 Tax $327.97 - Sol. Cr. $5.65 - Penalty $26.68 - Total Tax 936o.30 CODE 701 No. 253 McMullen, F. L. dba McMullen Motor Comnany 499 East 10th Street Pittsburg, 1-allfornia Equiment and Merchandise - Assessed Valuation 62200 Tax 9104.39 - penalty $fd.35 - Total Tax $112.74 No. 346 Ivy, Russell F. dba Ivy M- otors 350 East 10th Street Pittsburg, California ti Equipment and Merchandise - Assessed Vqlnation $2810 Tax 133.33 - nenalty tio.66 - Total Tax $143.99 No. 548 Crabbee Electric Co. 566 West 10 t`4 Pitts California Equl->mbent - Assessed Valuation $4450 Tax $192.17 - nenalty $15.37 - Total Tax $207.54 P. r Tuesday, May lb , 1457 -- Continued CODE 801 No. 377 Kruse, Vernon J. dba, Morwea.r Paint Company 50 Washington Street Richmond, California P Equipment and Merchandise - Assessed Valuation $1?30 j Tax X95.02 - 1zenalty $7.60 - Total Tax $102.62 No. 561 Poff, Gordon G. 325 - 20th Street Richmond, California Eaulpment and Merchandise - Assessed Valuation 13650 Tax $200.49 - penalty $16.03 - Total Tax $216.52 I No. 1230 Teague, William F. , Jr. 1148 - 23rd Street Richmond, Ciliforn!a Equipment - Assessed Valuation $2600 i T *142.P1 - penalty Lll.42 - Total Tax 1154.23 No. 1231 Weaver, H. i 1050 - 23rd St. Richmond, California quinment and 'Merchandise - Assessed Valuation $2150 I Tax 111P.09 - Penalty $9.44 - Total Tac $127.53 I No. 1283 I Little, L. T. 217 - lf)th Street Richmond, Cylifornia Equipment and Merchandise - Assessed Valuation $4950 Tax x`271.90 - nenalty $'23.75 - Total Tax $293.65 No- 1432 Nathanson, Max 1000 Barrett Avenue Richmgnd, California Eouinment and ?Merchandise - Assessed Valuation $2280 Tax X125.24 - nen*33ty $10.01 - Total Tax 6135.25 No- 1643 Fyne, David 370 South Van Ness Avenue San Francisco, California Equipment - Assessed Valuation $1800 Tax t9R.P7 - penalty $7.90 - Total Tsar $106.7? CODE 802 No. 44 J. R. Armstrong Construction Co. 5741 Central Avenue El Cerrito, California Merchandise and Equipment - Assessed Valuation $4920 Tax $293-P7 - penalty 223.50 - Total Tax 1317.37 CODE 1000 i No. 9 14oeser, Herbert i dba Kerb' s 11%rdxare i Box 765 Brentwood,Cnlifornia Equipment and Merchandise - Assessed Valuation $2740 Tax x'202.29 _ penalty $16.18 - Total Tax $218.47 1 i CODE 1103 j No. 90 i Champlin, G. dba Champ' s Service Station 1705 - 23rd Street San Pablo, California Improvements, £quinment and :Merchandise - Assessed Valuation $1460 Tax $124.91 - penalty $9. 19 - Total Tax $134.90 f No. 144 Zanes, George Greyhound Bus Dent 11566 San Pablo Avenue El Cerrito, Ca'_ifornia Improvements - Assessed Valuation $3510 Tax $304.31 - penalty $24.02 - Total tax $324.33 No. 154 Lord, Donsld 1970 - 13th Street San Pablo, California Equipment - Assessed Valuatton (2190 Tax $1x7.37 - penalty $14.98 - Total Tax $202.35 s i r f I 329 Tuesday, May 14, 1957 -- Continued No. 163 Judkins, P. W. 9955 West Arlington San Pablo, California Equiment - Assessed Valuation 52150 Tax 3183.95 - penalty $14.71 - Total Tax $198.66 CODE 5304 No. 22 LaSorella, pick 441 East 10th Street Pittsburg, California Boat „o. 2BY139 - Assessed Valuation x'2300 Tax t116.99 - penalty $9.35 - Total. Tax $126.23 CODE 6604 No. 47 Melton,Bob A. dba Danville Laundry P. 0. Box 69? Danville, California Eouiument - Assessed Va?uation $1620 Talc 5100.74 - penalty $8.05 - Total Tax $10€3.79 CODE 7201 No. 58 Somerhalder, A. J. Nunn, S. E. P. 0. Box 146 Bnightsen, California Improvements - Assessed Valuation $5850 Tax $279.51 - penalty --- Total. Tax $279.51 CODE 7305 No. 36 Wasson, John B. dba Wasson Anoliance 3573 Mt. Diablo Boulevard Lafayette, California Eau inment and Merchandise - Assessed Valuation $1590 Tax x'126.37 - penalty $10.10 - Total Tax $136.47 CODE 7604 No. 1 Cadenasso, J. 202 Christi Drive Martinez, California Improvements and Equiow nt - Assessed Valuation $2850 Tax $169 - penalty $13.52 - Total Tax $182.52 CODE ?938 No. 36 Swartz, P. dba !clary Lou' s 3428 Clayton Road Concord, California w inment and Merchandise - Assessed Valuation $4990 T-.x $31R.86 - penalty $25.50 - Total Tax $344.36 No. 38 Jones, James dba E1 Monte TV Aonliance 3505 Clayton Road Cnncord, California Eouiument and Merchandise - Assessed Valuation $6500 Tax x'415.35 - oenalty 533.22 - Total Tax $443.57 CODE 7939 No. 4 Doyle Draying g Warehousing Co. , Inc. Covell , C!*Itfornla Ecuinment - Assessed Valuation 12410 Tax 1152.26 - penalty 1012. 1A - Total Tax $164.44 No. 5 Doyle Draying Comnany Cowell, California Improvements, Equi=Hent and Machinery - Assessed Valuation $5270 Tax 5332.95 - penalty $26.63 - Total Tax X359.58 CODE 7952 No. 6 Premo, George W. , Jr. 1050 Monument Boulevard Concord , California Equipment and Merchandise - Assessed Valuation $1670 Tax 5106.06 - Denalty M48 - Total Tax $114.54 CODE 7974 No. 3 Fortee, Tony dba Ranson' s Refrigeration 205 Hookston Road Pleasant Hill, California Equi went and Merchandise - Assessed Valuation tl3AO Tax r33.7R - penalty $7.50 - Total Tax 1101.213 Tuesday, May 14, 1957 -- C-)ntinued CODE 79x1 No. 12 Firestone Development Inc. 2601 North Main Street I walnut Creek, Celfornis Imnrovemente and Equinment - Assessed Valuation *3750 1 Tax 5275.08 - penalty 522.00 - Total Tex $297.08 I No. 150 Moresi, William J. 1851 Contra Costa Highway Pleasant Hill, California Equipment - Assessed Valuation $3500 a Tax c25Q.12 - penalty $20.64 - Total Tax $278.76 4 s CODE 7986 y No. 5 Ensign, Brom 103 Thomas Lane i Pleasant dill, California Eauinment and Merchandise - Assessed Valuation 52570 Tax $192.85 - penalty $15.h2 - Total Tax $208.27 i CODE 8206 p" j No. 385 Nemmo, J. 5427 Carlston Boulevard Oakland, California Boa - Assessed Valuation $2700 Tax x'155.22 - nenalty 512.41 - Total Tax 1267.63 No. 467 i Zivotosky, Andrew 4 Riverview Drive Bethel Island, California Boat No. 2RE228 - Assessed Valuation 52800 Tax 5150.97 - penalty $12.87 - Total Tax $173.84 CODE 8304 No. 87 j Adelson, Milt i dba Orinda Willows P. 0. Box 38 Orinda, Ca3ifornta Merchandise and s.Qasipaertt - Assessed Valuation X3300 Tax 1237.23 - penalty $19.97 - Total Tax $256.20 CODE 9001 I No. 92 Lissa, Ashton dba A & L Market 511 - 3rd Street Rodeo, California Eouipment and Merchandise - Assessed Valuation $2050 TRX *125-L3L3 - nenalty $10.03 - Total Tax $135.46 I CODE 9115 No. 1 Casentini, M.J. RIO Gertrude Richmond, California Livestock and Eouloment - Assessed Valuation 51700 Tax X113.95 - nenalty :99.11 - Total Tax $123.06 CODE 9202 No.9 Consolidated Plastics P. 0. Box 157 Danville, California Merchandise and Equipment - Assessed Valuation 53540 Tax $171.08 - nenalty $13.58 - Total Tax $184.76 CODE 17910I No. 152 Len#-e, Don Heker, James 2005 E. Street Central Valley, California Airplane No. 29230 Cessna 180 - Assessed Valuation $2400 Tax 10P171.50 - nenalty 513.72 - Total Tax $195.22 The foregning order is passed by the unanimous vote of the Bo,*rd. In the Matter of Authorizing Tax Collector to file claims in Small Claims Court. At the request of the County Tax Collector, with the consent of the Dis- trict Attorney, and on motion of Supervisor Gorak, seconded by Sun=rvisor Nielsen, IT IS BY THE POARD ORDERED that in accordance with Section 3003, Revenue and Taxation I Code of Revenue Lgws of Cs?lfornla, authorization is irranted to County T,x Collector to file clamps in Small Claims Court, for the collection of taxes and delinquencies, on the following unsecured personal nronerty assessments: a I 331 Tuesday. May 14 , 1957 -- Continued CODE 100 No. 8 Mitchell , Jess B. 410 K. Street Antioch, Caltfornia Merchandise - Assessed Valugtion $50 Tax $2.52 - nenalty £.20 - Total Tax $2.72 No. 44 Sullivan, W. G. dba Sullivan' s Richfield Station 301 - 4th Street Antioch, California Equinment and Herchandise - Assessed Valuation $480 Tgx $24.25 - penalty $1.94 - Total Tax $26.19 No. 115 Carter, Eugene dba Antioch Cleaners 607 - 2nd Street Antioch, California Eouloment - Assessed Valuation $1570 Tax t?9.34 - nenalty $6.34 - Total Tax $85.68 40.187 Ambrosini, Frank dba Franc Signs 428 0 Street Antioch, California Merchandise and Equipment - Assessed Valuation $420 Tax t21.22 - oenalty $11.69 - Total Tgx $22.91 No. 214 San HRrtin, Henry dba Forum Club 915 - 4th Street q Antioch, California Merchandise and Eouinment - Assessed Valuation 1730 Tac $36.89 - nenalty $2.95 - Total Tax $39.84 h No. 240 McClintock, S. D. 8 Walter Way Antioch, California Equi-ment and HPrrhgndise - Assessed Valuation $620 Tax (31.33 - penalty :12.50 - Total Tax $33.83 No. 263 Halbe, Alice dba Hnlbe Silhouette Shop 613 - 3rd Street Antioch, California Equipment - Assessed Valuation $130 Tax 16.57 - oenslty $.52 - Total Tax $7.09 CODE 202 No. 5 Carlisle, D. dba Concord Auto & Diesel Renair 190 Market Street Concord, California Eouinment - Assessed Valuation $170 Tax $10.86 - oenalty $.86 - Total Tax $11.72 No. 27 Murphy, Francis L. 2011 Concord Avenue Concord, California Eouinment and Merchandise - Assessed Valuation 0970 Tax $61.98 - nenalty $14.95 - Total Tax ; 66.93 No. 37 Silvers, Clark J. dba Concord Estgtes Launderette 2182 Solano WR_v Concord, California Eouinment - Assessed Valuation $1150 Sol7ent C-edits - I'alugtion $1500 Tax P?3.48 - Sol. Cr. 51.50 - oenalty $5.99 - Total TRx $80.97 No. 106 Argo Neon Cornoration 2130 Freemont Street Concord, California Eouinment and Herchandise - Assessed Valuation $600 Solvent Credits - Valuation $1180 Tax $'38.34 - Sol. !`r. 81.1P - penalty $3.16 - Total Tax $42.68 No. 1L8 5 Chrislock, Melvin P. 2233 Salvio Street Concord, California f` Eouinment - Assessed Valuation $500 R Tax $31.95 - penalty $2.55 - Total Tax 134.50 Tuesday, May 14, 1957 -- Continued i No. 200 Bliesner, Rich-,rd 2348 Salvio, Street Cnncord, Cpl ifornia Equipment and Merchandise - Assessed valuation $630 Tax $40.25 - penalty $3.22 - Total Tax $43.47 I No. lip Moore, q--rinn C. dba Mnore' s W-od Shop 100 Market street Concord , California Eout-ment and Merchandise - Assessed Valuation 5500 T*kx $31.95 - penalty P2.55 - Total Tax $34.50 No. IL9 Jones, Harold 42 Market Street Concord, California Equipment and Merchandise - Assessed Valuation $500 Tax $31.95 - penalty $2.55 - Total Tax $34.50 CODE 202 i No. 357 j Santos, Don R. 2305 Concord Boulevard Concord , California Equipment - Assessed valuation c250 Tax $15.97 - penalty $1.27 - Total Tax $17.24 CODE 300 No. 31 Keeton, Charles t dba Vaniteria Cleaners 6148 Potrero El Cerrito, California Equipment - Assessed valuation $250 Tax s*17.86 - nenalty $1.42 - Total Tax $19.28 No. 57 Bryant, J. H. dba Trading Post 11228 San Pablo Avenue El Cerrito, California Merchandise - Assessed valuation $50 Tax 53.57 - penalty $.2A - Total Tax 53-R5 No. 58 Butler, Raw 10790 San Pablo Avenue El Cerrito, CRlifnrnia Equipment and Merchandise - Assessed valuation $250 Tax llft?.A6 - penalty $1.42 - Total Tax $19.28 J i No. 75 Miller, Ruth dba Ship' s Cafe 1028P San Pablo Avenue El Cerrito, California Equipment - Assessed Valuation $200 Tax $14.29 - penalty $1.14 - Total Tax $15.43 No. 87 Enos, Joseph DonQldson, Margaret dba Sneedy Auto Wash i 11690 San Pablo Avenue El Cerrito, California Equipment - Assessed Valuation $'600 Tax $42.87 - nenalty $3.42 - Total Tax $46.29 No. 90 Murray, R. E. dba Eva' s Do-Nut Shop 11264 San Pablo Avenue El Cerrito, California Equipment and Merchandise - Assessed Valuation $230 i Talcpenalty $1.31 - Total Tax $17.74 No. 9g Weller, J. A. dba Weller' s Auto Service i 11892 San Pablo Avenue El Cerrito, California Eeuinment and Merchandise - Assessed Valuation $520 Tax $37.15 - penalty $2.17 - Total Tai $40.12 CODE 300 No. 128 Knudson, Wayne A. dba El Gaucho Fountain 6931 Stockton Avenue El Cerrito, California Equipment - Assessed Valuation $300 Tax ,e21.43 - penalty $1.71 - Total Tax $23.14 No. 209 Turkmanyy, ggGeorge Oakland, Carlaifor 1a Mereanalse and Ecuip ent - Assessed vuation $1230 Tax $97.AQ - penalty F7.03 - Total Tax $94.91 i Tuesday, May 14 , 1957 -- Continued CODE 501 No. 14 Olsen, Christine Y dba Chris' Drive in s 2707 Alhambra Avenue Martinez, California Equloment and Merchandise - Assessed Valuation $390 Tax $20.30 - penalty $1.62 - Total Tax $21.92 No. 33 Wilson, Ernest 1025 Alhambra Avenue Martinez, California Equipment and Herch.andise - Assessed Valuation x'350 TRx !lA.22 - penalty $1.45 - Total Tax $19.6' No. 72 Ashenfelter, Herman A. R31 Escobar Street Martinez, California Equi,oment - Assessed Valuation $50 Tax $2.60 - penalty .*.20 - Total Tac $2.80 No. a3 Somers, Pearl dba Wilson' s Fountain 32 Main Street Martinez, California Equipment and Merchandise - Assessed Valuation $1070 Tax 155.70 - penalty $4.45 - Total Tac $60.15 No. 121 Carter, Idell E. dba Court Coffee Shop 915 Main Street Martinez, California Equipment and Merchandise - Assessed Va?untion $420 Tax -21.86 - penalty $1.74 - Total Tax $23.60 No. 255 Hurd, Hasley 3525 Alhambra Avenue Martinez, California Equipment - Assessed Valuation $100 Tax $5.20 - uenalty $.41 - Total Tax $5.61 CODE 701 No. 16 McMullen, F. L. 499 East 10th Street PittsburF, California Boat No. 28L305 - Assessed Valuation $550 Tax 126.09 - penalty MO - Total Tax F2A.17 No. 22 Magoon, Eaton 63 South 10th Street San Jose, California Boat No. 2RE2P4 - Assessed Valuation $40 Tax $21.35 - nenalty $1.70 - Total. Tax ;2.3.05 No. 67 Quesada, Salome E. dba La Nacional Tortilla Factory A5 West 2nd Street Pittsburg, California Equipment and Herchgndtoe - Assessed Valuation $560 Tax 126.57 - penalty $2.12 - Total. Tax t2R.69 No. 79 Magleby, Gloria 739 Black Diamond Street Pittsburg, California Equinment and Merchandise - Assessed Valuation $764 Tac t36.06 - p=nalty MPS - Total Tax 138.94 No. 103 Bruno, Tony A17 - 14th Street Pittsbur{r, California Boat No. 2AP759 - Assessed Valuation $AO Tax $3.79 - penalty $.?0 - Total Tax #4.09 No. 192 De Lallo, Arthur dba Cherry' s Tavern 26 East 5th Street Pittsburg, California Merchandise - .Assessed VRIustion $140 Tax $6.64 - penalty $.53 - Total Tac $7.17 No. 195 Dozier, Britt dba Cotton Coub 111 Black Diamond Street Pittsburg, California Merchandise - Assessed Valuation $60 Tax $2.84 - penalty $.22 - Total Tax $3.06 Tuesday, May 14 , 1957 -- Continued No. 275 ML ch. Walter E. 1 5 East 4th Street i Pittsburg, California aulpment - Assessed Valuation $400 Tqx $1P.98 - penalty $1.51 - Total Tax $20.49 E CODE 701 i No. 2n0 Nest, T. A. Smith, H. L. 149 East Pt h Street Pittsburg, Cat?lfornia Equipment and Merchandise - Assessed Valuation $425 Tax 120.1(- - penalty $1.61 - Total Tax $21.77 i No. 289 Cardinale, A. i 510 Montezuma Street j Pittsburg, California Boat - Assessed Valuation $loo Tax t4.?4 - penalty $.37 - Total Tax $5.11 No. 300 f Ivy, R. j 350 East 14th Street Pittsburg, California Boat No. 2AY455 - Assessed Val uat ion 8450 Tax 0-21.15 - penalty fl.70 - Total Tna $23.05 i No. 349 Beck, Arnold dba Beck' s Renalr 202 Railroad Avenue Pittsburg, California Equipment and Merchandise - Assessed Valuation $380 Tax W.03 - penalty $1.44 - Total TRx $19.47 No. 401 Lamendola, Michael A. s 1298 Solare Street Pittsburg, California Equipment and Merchandise - Assessed V% cation $380 Tax 818.03 - penalty $1.44 - Total Tax $19.47 j No. 423 Cobiseno, Angelo 512 Railroad Avenue Pittsburg, California Equipment and Merchandise - Assessed Valuation $670 Tax $31.79 - penalty $2.54 - Total Tax $34.33 No. 450 I Demetrakonulos, Anthony 109 School Street Pittsburg, Calif ornia Ecuipment - Assessed Valuation t300 Tax fth.23 - penalty $'1.13 - Total Tax $15.36 No. 529 M Harrington, M. A. 2003 - 27th Street Oakland, California Boat No. 2RD397 - Assess-d valuation 8300 Tax 814.23 - penalty 81.13 - Total Tax $15.36 i No. 532 Reid, William 14044 Via Andrade San Lorenzo, California Boat No. 2AB591 - Assessed Valuation $200 TRx $9.49 - pennity $.75 - Total Tax $10.24 I a CODE 701 No. 541 Brookshire,Dale 236 East 3rd Street Pittsburg, California Equinment - Assessed Valuation 8300 Tax $'14.23 - penalty $1.13 - Total Tax 115.36 No. 350 I Geacimint & Calkin i 51 East 10th 1 Pittsburg, California Eauloment - Assessed Valuation $100 j Tax $4.74 - Penalty $.37 - Total Taut $5.11 CODE 801 No. 4h Ford , Velma dba Silhouette Beauty Shop I 266 - 2nd Street Richmond, California Equipment - Assessed Valuation $200 Tax $10.98 - nenalty !%A? - Total Tax $11.85 I I Tuesday, May 14, 1947 - - Continued No. 114 Burros, Thomas L. dba Tommy' s Downtown Restaurant 250 - 6th Street Richmond, California Enuinment - Asseer-ed Valuation $310 Taut $1'%.02 - penalty $1.36 - Total Tax $1A.38 No. 161 Williams, Robert dba Ideal Furniture & Aonliance 318 - 4th St!•eet Richmond, California Merchandise - Assessed Valuation $920 Tax $50.53 - penalty $4.04 _ Total Tax $54.57 No. 164 Valdez, J. F.s dba Radio k TV Service 22A Macdonald Avenue Richmond, California Merchandise - Assessed Valuation $50 Tax r2.?4 - nenalty $.21 - Total Tax $2.95 No. 191 Curran, E. E. 315 - 13th Stre=t Oakland, California Boat No. 21G453 - Assessed Valuation $4126.68 0 Tax $24.71 - nenalty $1.97 - Total Tax No. 266 Little, L. T. dba Little' s Big Beef Burger 12345 San Pablo Avenue Richmond, California Equipment and Merchandise - Assessed Valuation $440 x Tax $2 +.16 - penalty *1.93 - Total Tax 826.09 CODE 801 No. 269 Mathews, J. M. dba Jack' s Place 130 Washington Avenue N, Richmond, California Equipment and Merchandise - Assessed Valuation $690 Tax $37.90 - penalty $3.03 - Total Tax $40.93 No. 270 Mathews, J. M. 132 Washington Avenue Point Richmond. California Furniture - Assessed Valuation 4250 Tax Fl?.'3 - penalty $1.09 - Total Tax $14.82 No. 277 Ohye , George 217 - 10th Street Richmond , California Merchandise - Assessed Valuation $450 Tac t2h.71 - nenalty $1.97 - Total Tax 926.68 No. 364 Chin, George dba C. C. Cafe 1118 Macdonald Avenue Richmond, California Merchandise - Assessed Valuation $90 Tax th.9h - nenRl.ty $.39 - Total Tax 85.33 No. 439 Nelome, Clifton dba Neloms Claaners 222 Ohio Avenue Richmond, California Ecuinment - Assessed Valuation $150 Tax $9.23 - penalty ! .65 - Total Tax $A.88 No. 4AR Becker, J. A. P- A. dba Payless Motors 1001 Ob-io Avenue Richmond , California Imnrovements and Equipment - Assessed Valuation f530 Tax t3h.60 - nenalty $2.76 - Total Tax x'37.36 No. h89 Connolly, Robert A. 226 South 9th Street Richmond, California r; Eouluient and Merchandise - Assessed Valuation $'400 5 Tau x76.90 - penalty 96.15 - Total Tax 43.05 No. 513 Petas, J. dba Elbo Room 1532 MacdonRld Avenue Richmond, California Equipment and MerchQnise - Assessed Valuation $1650 Tax $90.63 - penalty $7.25 - Total Tax $97.88 i Tuesday, May 14, 1957 -- Continued CODE P01 No. 573 Adams, L. L. dba Adana' s Shoe Repair 2230 Cutting Boulevard Richmond , California Equipment and Merchandise - Assessed Valuation °320 Tax $1?.57 - penalty $1.40 - Total Tax $1q.97 No. 577 Day, Lyle 511 So,;th 23rd Street Richmond , California Equipment - Assessed Valuation $540 Tax 129.66 - penalty $2.37 - Total Tax $32.03 1 No. 600 Stamback, Nellie Camouxano, Thelma j dba Bissell Market 40R - A Bissell Avenue Richmond, California 1 Equiument and Merchandise - Assessed Valuation $1160 Tax x'63.71 - nenalty $5. 39 - Total Tax $68.Rp I No. 415 Batchan, Ethel 445 "A" Street Richmond , California Equipment and Merchandise - Assess=d Valuation $330 Tax *18.12 - nenalty $1.44 - Total Tax $13.56 f No. 622 Carson, Jesse Nelson, Otha 409 Carlson Boulevard Richmond, California Equipment and Merchandise - Assessed Valuation $410 Tax '122.52 - nenalty $1.R0 - Total Tax $24.32 No. 653 Hail, W. dba Acme Fence, Inc. j 1600 Barrett Avenue Richmond, California quioment and Merchandise - Assessed Valuation $1150 i Tax $63.16 - nenalty 65.05 - Total Tax t68.21 No. 6R4 McNeeley, T. H. dba Pullman Hotel A Red Robin Bar j 402 Carlson Boulevard Richmond, California Equipment and Kerchandise - Assessed Valuation $530 Tax 129.11 - nenalty x'2.32 - Total Tax $31.43 i l No. q38 White, J. Vetter, J. H. dba Jim & Jerry P26 - 13th Street Richmond,California quioment - Assessed Valuation $1600 Tax tP7.RR - nenalty $7.03 - Total Tax $94.91 i CODE R01 t No. a63 Alexander, John C. 3 dba Beacon Auto Repair 113 Macdonald Avenue Richmond, C al if orni a Equipment - Assessed Valuation MO Tax $5.49 - penalty $.43 - Total Tax $5.92 i 1 No. 972 Brice, R. B. 1099 -- 7th Street Richmond , California Equipment and Merchandise - Assessed Valuation X1200 Tax 165.91 - venalty $5.27 - Total Tax $71.18 y 1+ No. 905 Narvez, E. H. 438 - lith Street Richmond, California Equipment and Merehandise - Assessed 'Valuation $400 Tat x21.97 - penalty V1.75 - Total Tax P23.72 No. 983 1 Cariplio, George dba Cariplio Surplus Sales 30 Maine Richmond, California Equinment And Merchandise - Assessed Valuation 6340 Tax +18.67 - venalty $1.49 - Total Tax $20.16 i i y a i I 337 Tuesday, May lb, 11757 -- Continued No. 997 4w Banks, T. 123 - 15th Street x Richmond, California Boat no. 28X45 - Assessed Valuation 8150 Tax PA.23 - pen"lty 1.65 - Total Taal £R.A8 No. 1056 Lauritton, G. B. , Jr. P40 Ocean Avenue Richmond, California Boat No. 2AW212 - Assessed Valuation $200 Tax t10.98 - venalty $.A? - Total Tax $11.85 N^. 1144 Milson, Phil dba Wilson' s Drive-In 231 Cutting Boulevard Richmond, California Equipment and Merchandise - Assessed Valuation $58 Tax x`3.29 - penalty $.26 - Total Tax $3.55 NO-1173 Stewart, F. E. 1156 - 3rd Street Richmond, California Equi?ment - Assessed Valuation $250 Teak . 13.73 - penalty 1`1.09 - Total Tax $14.92 No. 1354 Grant, Robert 1539 Parker Street Berkeley, California Merchandise - Assessed Valuation MO auc t-10.9A - penalty $.A? -- Total Tax $11.85 CODE A01 No. 1484 Erbin, William A. 12416 San ='ablo Avenue Richmond, California Equipment and Merchandise - Assessed Valuation $650 Tax 35,70 - penalty $2.a5 - Total Tax $38.55 No. IL*53 Reeder, John R. 12890 San Pablo Avenue Richmond,, California Equipment and Merchandise - Assessed Valuation $520 Tqx . 29.56 - penalty 12.28 - Total Tax X30.84 No. 14 57 Rios, Phil 431 - 12th Street Richmond, California Equipment and Merchandise - Assessed Valuation $520 Tax t2S.56 - penalty $2.28 - Total Taut £30.84 No. 1517 Daily, Dr. Gayne R. 2600 Macdonald Avenue Richmond, Calif ornia Equipment - Assessed Valuation $1220 Tax $67.01 - penalty $5.36 - Total Tax $72.37 No. 1521 Dias, Hubert dba Dias Music Comaany 12867 San Pablo Avenue Richmond, California Equipment and Merchnndise - AssesRed Valuation $810 Tax t4h.49 - nenalty 13.55 - Total Tax t4A.04 CODE 802 No. 23 Deckard, L. F. 10777 San Pablo Avenue E1 Cerrito, California Equipment and Merchandise - Assessed Valuation $1050 Tqx $'62.71 - penalty $5.01 - Total Tax $67.72 CODE 103 No. 1 McIntosh, Lovie L. Sullivan, Mary dba Central Variety St-,re 524 Chesley Avenue Richmond, California Equipment and Merchandise - Assessed Valuation $560 Taut c34.28 - penalty $2.?4 - Total Tax $37.02 CODE AOI No. 8 Clark, Lloyd dba Clark' s Barber Shop 1201 Filbert Richmond California Equina nt - Assessed Valuation $80 Tax - 4.89 -penalty $.39 - Total Tax 15.28 Tuesday, `day 1h , 1957 -- Continued CODE 900 No. 24 Breilh, A. J. dba Walnut Creek Steam Laundry 1776 Locust Street Walnut Creek, California Equipment - Assessed Valuation $1050 T t8?.52 - penalty $7.00 - Total Tax $94.52 No. 102 Shewar Paving Company 2257 North Ma,n Street Walnut Creek, California Eaauipment - Assessed Valuation $1090 Tax x`90.86 - nenolty $7.26 - Total Trus $98.12 No. 113 Aourany, Alfred X Elizabeth dba Willow free Market 2333 North ?fain Street Walnut Creek, California i Equipment and Merchandise - Assessed Valuation $370 Tax ?'30.x'4 - penalty f2.46 - Total Tax P33.30 j No. 191 Glass, Marry 1323 Alain Street Walnut Creeps, California Equipment - Assessed Valuation $100 1 Tax *'Q.33 - penalty $.66 - Total. Tax $9.99 No. 227 Bradley, James dba Bradley' s Body Shop 1629 ?fit. Diablo Boulevard Walnut Creek, California Equipment - Assessed Valuation 1150 Tax x'12.50 - penalty $1.00 - Total Tax "13.50 No. 239 Noye, Robert W. Cob, Jane dba Walnut Creek Pet Shop 1363 South Main Street Walnut Creek, California Equipment and Merchandise - Assessed Valuation $320 Tax x`26.67 - nenalty *2.13 - Total True $2A.R0 r No. 255 Grangers Automotive Service Walnut Creek, California Etauiament and Merchandise - Assessed Voluatiin $980 I Tax #Pl.f-9 - nenal.ty i*6.53 - Total Tax 9PS.22 CODE 900 No. 331 Eling, Gerald j 1300 Main Street Walnut Creek, California Imnrovements - assessed Valuation $+620 Tax t51.(-R - nenaalty $4.13 - Total. Tax $55.81 CGDE 1000 No. 29 Lopez, Mike Box 823 Brentwood, California s Equipment and Merchandise - Assessed Valuation $140 aafT _t x.10.33 - penalty $.82 - Total Tax $11.15 i CODE 1102 NO-13 Sampson, John G. 1627 Broadway Avenue San Pablo, California Equipment - Assessed Valuation $270 T . 23.x+3 - penalty f'1.R7 - Total Tax $25.30 CGDE 1103 i No. 5 noodrich, William 1660 North 13th Street i San Pablo, California Equipment and Merchandise - Assessed Valuatinn $140 Tax P11.97 - oenalty f.95 - Total Tax $'12.92 No. 8 Logue, H. E. dba G & L Motors 1454 - 13th Street San Pablo, Caallfornia i Ecautoment and Merchandise - Assessed Valuation $350 Tax %"29.94 - nenal.ty ?'2.39 - Total Tax X32.33 No. 31 Palmer, E. M. M Clover CAvb 4 ireet Sqn Equi men ' and lterchn dice - As V aat on WO i Tax g;0.21 - penalty $3.21 - Total Tax 3. 2 Tuesday, may 14, 1957 -- Continued No. 17 Valentine, Pauline M. dba Sunset Cafe 1357 - 23rd Street San Pablo, California E'cuinment and Merchandise - Assessed Valuation x'220 Tax .01q.82 - nenalty x'1.50 - Total Tax $20.32 No. 4a Wlekum, Rienie dba Rienie' s Auto Renaair 1997 - 23rd Street San Pablo, California Equipment - Assessed Valuation V150 Tax ''12.43 - penalty $1.02 - Total Tax t13-R5 CODE 1101 No. 152 Dufault , Maurice 12976 San Pablo Avenue San Pablo, California Equipment and Merchandise - Assessed Valuation 1360 Tax 230.90 - nenalty $2.46 - Total Tax $33.26 No. 60 Baxter, Arlin A. 13757 San P blo Avenue San Pablo, Californi4 Equipment - Aseeseed Valuation $250 Tvx X21.39 - nQnalty $1.71 - Total Tax $23.10 No. 69 Fett , Pete dba Owl Club 14023 San Pablo Avenue Sian Pablo, California Equipment and Merchandise - Assessed Valuation $710 Tax 260.7 , - penalty $A.R5 _ Total Tax $65.59 No. 107 a Fair, Clifton V. 1526 Market Strer-t San P-iblo, California Equipeent and Merchandise - Assessed Valuation $P40 Tax 971.x7 - nenalty t5.74 - Total Tax $77.61 No. 108 4 Henderson, Z. T. 1 2440 Daa Road San Pablo, California Eaauinment - Assessed Valuation 2300 Tax 25.64; - nenslty e2.05 - Total Tax $27.71 No. 116 Williams, Teddie Lynn dba Ted' s Health Sotre 14259 San Pablo Avenue San Pablo, California Equipment and Merchandise - Assessed Valuation $70 Tax $5.99 - penalty $.L=7 - Total. Tax $6.45 No. 121 x Munster, Ponald H. dba Midway Cafe 2216 Dram Road San Pablo, California Equipment and Merchandise - Assessed Valuation $260 Tax 222.24 - nenalty $1.77 - Total Tax 224.01 No.122 Nelson, A. G. dba Diner Mexicana r 13145 San Pablo Avenue San Pablo, California auinment and Merchandise - A=sessed valuation x'770 Tax t(,5.aa - penalty $5.27 - Total Tax $71.15 CODE lln3 No. 132 Sander, 0. P. & J. W. la6a - lith Street San Pablo, California Eauiament and Merchandise - Assessed Valuation $400 Tic $35.22 - penalty 12.73 - Total Tax -036.95 No. 157 Jones, R. C. dba Jones Jewelry 1P35 - 1?th Street San Pablo, California Merchandise and Eaulument - As=essed Valuation $760 Tax $65.02 - oenalty $5.20 - Total Tax $70.22 k Tuesday, May 14 , 1457 -- Continued CODE 5304 No. 63 Bennett, J. Antioch, California Imnrovements - Assessed Valuation $580 Tax 52'x.4? - penalty 12.35 - Total Tax t31.R2 I 1 No. 110 Pelton, Austin I 21327 Foothill boulevard Hayward, California Boat No. 2PB196 - Assessed Valuation ¢300 Tax x`15.24 - nenalty ^1.21 - Total Tax tlA.45 No 2n0 schbark, P. I 312 San Mateo Prive San Mateo, California Boat No. 2RE405 - Assessed Valuation x'200 i Tax x'10.14 - penalty $'.Pl - Total Tax 510.97 No. 107 McArthur, J. 4012 - 22nd Street San Francisco, California k "' Boat No. 2RYL04 - Assessed Valuation F1000 TRx t50.82 - penalty $4.06 - Total Tax $54.88 i No. 336 j Lewis, William Nicholson, Gus R- Connie Route 1, Box 440 i Antioch, California Ecuinment and Merchandise - Assessed Valuation $1R0 j Tax 19.14 - nenalty t.73 - Total Tax $9.87 CODE 5306 No. 42 Doran, William 3X27 Elmwood Avenue Oaklane, California Boat No. 2AR97e, - Assessed Valuation t50 Tnx $2.62 - nenalty $.20 - Total Tax $2.R2 No. 70 Peet, Delbert 1501 Leavenworth Street j San Francisco, California I Boat No. 2RE540 - Asses-ed Valuation $30 j Tax $1.57 - penalty 5.12 - Total Tax $1.69 j No. 194 Batbie, John J. j 3R7 Oxford Street I San Francisco, California Boat No. 2SN442 - Assessed Valuation $500 Tax $26.21 - nenRl.ty f2.09 - Total Tax $28.30 No. 202 Bohrera, W. 5$45 Fnothill Boulevard Oakland, California Boat - Assessed Valuation x'320 Tax $16.77 - penalty $1.34 - Total Tax $18.11 No. 263 1 Elliott , J. R. 75 B Street Mountain View, Callfornla Boat - Assessed Valuation 1330 Tax $17.30 - penalty $1.3R - Total Tax $19.68 No. 344 Neinberg, C. 659 Beader Street C South San Francisco, California Boat - Assessed Valuation WO Tax P9.43 - nenalty $.75 - Total Tax $10.18 No. 352 Oliver, R. 944. East St. Claire Street i San Jose, California i Boat No. 2PA1611 - Assessed Valuation $440 I Tax x"23.06 - nenalty $I.o4 - Total Tax $24.90 No. 355 Palmer, JAck 1010 West Fth Street Antioch, California Boat - Assessed Valuation $70 Tax f3.67 - nenalty $.29 - To::41 Tax $3.96 No. 366 Provancha, Art 571 Commercial Street San Francisco, ''alifornia Boat No. 2PV322 - Assessed Valuation $90 Tax $4.71 - penalty $•37 - Total Tax $5.08 I 341 Tuesday, May 14 , 1957 Continued CODE 5306 No. 371 Reynolds, S. E. 645 Tuder SRn Leandro, California' Boat No. 2RA486 -Assessed Valuation $100 Tax $5.24 - 'Penalty $x.41 - Total Tax $5.65 No. 199 Thorsen, Harold I. 3917 B Clarke Oakland, California Bost No. 2PE994 - Assessed Valuation $100 Tax $5.24 - D=nalty $.41 - Total Tax $5.65 No. 408 Van Hook, H. A. Rnute 1 , Box 422 Oakdale, California Boat No. 2PT234 - Assessed Valuation $100 Tax $5.24 - penalty v.41 - Total TRx t5•0;5 No. 415 Wineroth, J. N. 3P2 Orange Street ORURnel, California Boat No. 2RBR17 - Assessed Valuation $170 ri Tax M91 - penalty $.71 - Total Tax 9.62 t, No. 454 Myers k Embree 520 : Laxton Avenue Oakland, California Boat No. 282360 - Assessed Valuation $150 Tax $7.86 - penalty t.62 - Total Tax $9.48 CODE 5807 No. 1 Munoz, Joe dba Victory Cafe Route 2. Box A D Brentxood, California Merchandise and Equipment - Assessed Valuation $400 Tax $20.33 - penalty $1.62 - Total Tax $21.95 CODE 6n02 No-3 Houston, Sara M. dba SRmI s DresF Stop Route 1, Box 47 Brentwood, California Equipment and Merchandise - Assessed Valuation $250 Tax 0.01 - penalty F.12 - Total Tax 59.73 CODE 6214 No. 24 Wallace, Robert P. 0. Box 511 Crockett , California Equipment And Merchandise - Assessed Valuation $150 Tax $7.10 - penalty $.56 - Tonal Tax $7.66 No. 53 Lee, Patrick Wanda & Port Streets Crockett, California Equisent and Merchandise - Assessed Valuation $570 Tax ,35.45 - penalty - Total Tax $35.45 CODE 6206 No. 20 Hotel Crockett Y 746 Loring Avenue Crockett, California 5 Equipment - Assessed Valuation $250 Tqx tll.''9 - penalty $.94 - Total Tax $12.73 No. 24 Gunsul, Maynard 890 Winslow Street Crockett, California Eouitpment - Assessed Valuation $1560 Tax F'3.60 - penalty MAR - Total Tax 1,79.48 CODE 6604 t r No. 5P VR.n Tmssell,Ray dba Danville ped Barn Tire Recapoing 1222 San RRMOn Valley RORd Danville, CR.lifornia Equipment Rnd Merchandise - Assessed Valuation PO Tax x'4.97 - nenalty $.39 - Total Tax $'5.36 TuesdQy, May 149 3957 -- Continued No. 74 Koch, Carl William dba R. & F. dome S=rvice E. Prospect Avenue i Danville, California Merchandise Rnd Ecuimment - Assessed Valuation $SRO lax $54.72 - oengl.ty $4.37 - Total True $59.09 Femur Comoanies inc. Vargas Lane anville, California Equipment - Assessed Valuation MOO Tax x'74.62 - penalty $5.96 - Total TRx $80.58 1 CODE 7201 No. 32 Bowran, J. 5860 Foothill Boulevard OaklRnd, California Boat - Assessed Valuation $330 Tax $15.76 - penalty $1.26 - Total Tax $17.02 No. 44 Vigilla, B. Bernard 1 P. 0. Box 116 Isleton, California i Equipment - As-essed Va?uatipn $250 Tax ti11.94 - penalty C.95 - Total Tax $12.89 CODE 7305 No. 6 Drake, John D. dba Drake Construction Company 3690 fit. Diablo Boulevard Lafayet Le, California Ecuinment - Assessed Valuation MO Tax $47.68 - Denalty $3.81 - Total Tax $51.49 No. 28 r: Pohley, E. C. 3537 ?fit. Diablo Boulevard Lafayette, CRl ifornia Equi ent - Asses-ed Vgl.untion $110 r Tax 3R.74 - penalty t.69 - Total Tax $4.43 a a No.67 i Blqkely. Miege 3513 Mt. Diablo Boulevard t Lafayet'e, California cuinment - Assessed Valuation $510 Taxb0.53 - Denalty $3.24 - Total Tax $43.77 j No. 79 Hamlin, Robert 3425 Golden Gate Way Lafayette, California Equipment - Asressed Valuation $R90 Tax t?0.73 - penalty $5.65 - Total Tax $76.38 No.155 Nelson, C grroll 993 Hough Avenue Lafayette, California Equlnment - Assessed Valuation $40 t Tax 13.17 - penalty $.25 - Total Tax $3.42 i No. 171i Hoskins, Clyde 3435 Mt. Diablo Boulevard i Lafayette, California Equipment and Merchandise - Assessed Valuation $320 T+uc $25.43 - penalty $2.03 - Total Tax $27.46 CODE 7305 I No. 175 Lee, Melvin j 36RS Mt. Diablo Boulevard Lafayette, CR11fornia Merchandise - Assessed Valuation $100 Tax $7.94 - penalty ''.S3 - Total Tax 88.57 No. 247 Kanzler, Harry dba Ranzler Electric P. 0. Box 235 j Lafayette, CR 1fornia Merchandise - Assessed Valuation $350 Tap *27.81 - penalty $2.22 - Total Tax $30.03 CODE 7606 i No. 16 Fellows, Leon 2542 Pacheco Boulevard Martinez, Cglifornia i Equipment - Assessed valuation $50 Tax - $3.43 - oenalty $.27 - Total. Tax $3.70 3 3 Tuesday, Mav 1L, 1157 -- Continued CODE 7902 No. ASO Prouty, Glen 54 Wharf Drive Pittsburg California Boit No. 288?Og - Assessed Valuation $700 Tax t, 3A.P6 - penalty $3.10 - Total Tax $41.96 A No. 82 Kuykendall , L. Box 3246 San Leandro, California Bout No. 2SX714 - Assessed Valuation $250 Tax M32 - penalty $.66 - Total Tax $9.98 CODE ?911 Espinole, Jack Port Chicago, California Boat No. 2BY355 - Assessed Valuation $200 Tax x'13.2? - penalty $1.06 - Total Tax $14.33 Rhodes, G. W. 19A5 W111ox Pass Road Concord, California Boit No. 28S252 - Assessed Valuation $550 r: Tax Pz6.50 - penalty £2.92 - Total Tax 639.42 No. 112 Johnson, Fred E. P. 0. Box 313 r Paducah, Kentucky Boat %. 42EL12 - Assessed Valuation f260 Tax $17.25 - nenalty $1.38 - Total Tax $1P.63 No. 125 Bender, G. y Orinda Bakery Orinda, California Boat No. 2ST540 - Asressed Valuation $170 Tax $11.28 - penalty $.90 - Total Tax €I2.I8 No. 128 Backer, A. s 2036 Franklin Street Chico, California Boat - Assessed Valuation $500 Tax t33.1S - penalty $12.65 - Total. Tsax $35.83 No. 1L3 Lincoln, J. W. 202 EAst 5th Street P Pittsburg, California Bof+t - Assessed Valuation $50 Tax 0.31 - penalty $.26 - Total Tex $3.52 No. 151 Pingree, D. 365 Isabella Street Oakl.And, California Boat No. 29F99 - Assessed VnIuation $450 Tax $21.96 - nenalty $2.38 - Total Tax 02.24 No. 154 Rodrigues, R. 55 Montezuma Street Pittsburg, California Boat - Assessed Valuation MTotal Tax 16Taxt4.63 - penalty $•53 F No. 1e6 Segler, E. 3954 Clayton Road Concord, California Boat No. 28N273 - Assessed Valuation $100 Tax $6.63 - penalty $.53 - Total Tax $'7.16 No. 160 Theodosts, D. 2401-1/2 Willow Pass Road Concord, California Boat - Assessed Valuation 140 Tax $'2.65 - penalty $.21 - Total Tax $2.86 CODE 7912 s No. 7 Rivera, Pauscual 2E Ann MWai ki Club WI ow Pass Road Pittsburg, California Ecuipment and Merehandise - Assessed Valuation P430 At Tax $'31.19 - penalty $'2.49 - Total Tax $33.68 44 Tuesday, May 14, 1957 -- Continued CODE 7912 No. 13 i Pease, Arthur dba Art' s Richfield Service 2t198 Willow Pass Road Pittsburg, California Equinment and Merchandise - Asses=ed Valuation 030 Tax t6o.21 - penalty $4.p1 - Total Tax $65.02 No. 25 j Morgan, W. J. dba Morgan' s Food Center i 2379 Willow Pass Road Pittsburg, CA1lfornia Eouiament and Merchandise - Assessed Valuation 51120 Tax $P1.25 - nenalty M50 To'gl Tax t87.75 CODE 7919; No. 7 1 Wafer, Fred J. dba Shore Acres C1=aners 1507 San Pablo Avenue Berkeley, California Equinment - Assessed Valuation $1080 Tax %471.47 - nenalty $5.73 - Total. Tax $77.40 CODE 7926 j i No. 34 Yeates, Amose dba Yeates T.V. R Aapliance 114 Main Street Port Chicago, California i Merchandise and Equinment - Assessed Valuation $750 Tax $47.76 - penalty 53.P2 - Total Tax $51.58 No. 36 Butler, Violete Lane dba Sunnybrook Cafe 98 Main Street Port Chicago, California Equipment - Assessed Valuation $550 Tax f3$.02 - nenalty $2.80 - Total Tax f3?.92 I CODE 7?36 No. 13 McClean A Sons 2929 Euclid Avenue Concord, California If I Equipment - Assessed Valuation V1170 j T*u *73.33 - penalty $5.A6 - Total Tax $79.19 I No. 19 Farris, J. S. 351P Clayton Road i Concord, California Equi ment - Assessed Valuation $150 Tax x`9.40 - oenalty $.75 - Total Tax $10.15 CODE 791P j No. 45 Trost Brothers 1 1666 Elm Street Concord, California Equipment - Assessed Valuation $1000 Tax x`43.90 - penalty $5.11 - Total Tax $69.01 CODE 7963 No. 15 Matsutani, Sam 902 Contra Costa Hitrhvay Concord, California Equinment - Assessed Valuation $600 j Tax $41:.62 - nenalty $3.56 - Total Tax 54S.18 i CODE 7070 No. 4 Durflinger, Robert W. 412 Lynn Avenue i Concord, California Improvements and Merchandise - Assessed Valuation $1030 Tax 166.31 - penalty $5.30 - Total Tax 571.61 a CODE 7974 No. 13 Fullerton, Roy B. et al 2595 Contra Costa Highvay Pleasnat ?1111, Cnlifornla Eoui=ent - Assessed Valuation $670 Tax $45.53 - nenalty 53.64 - Total Tax $49.17 i E r 3 J Tuesday, May 11' , 1957 -- Continued ri; CODE 7981 4 No. 13 Jacobus, E. L. dba Villac-e Coffee Shop P, Fountain 1679 Contra Costa Highway Plensint Hill , California Equloment and Merchandise - Assessed Valuation $740 Tax 154.57 - oenalty $4.36 - Total Tax $58.93 r No. R9 Schoux, Albert X Marjorie E. dba Bert' s Market 15 Boyd Rogd Pleasant dill, California Ecuioment and Merchandise - Assessed Valuation 11250 4. Tax t92.1R - penalty 07.37 - Total Tax $99.55 No. 94 f Ensign, Brown s dba Land Enternrises Comoany, Inc. 1825 Contra Costa Highway Pleasant Hill, California Equioment - Assessed Valuation $150 4f Tax $11.06 - nenalty $.RR _ Total Tax $11.94 CODE 7986 No. 1 Monument Motors, Inc. 110 Black Diamond Street Pittsburg, California Imnrovements - Assessed valuation $410 Tax 134."6 - penalty $2.46 - Total Tax $33.22 No. 6 Hayes, J. D.Y 201=3 Treadway Lane pleascent H111, Calltornia Merchandise - Assessed Valuation $100 Ta.x P7.50 - nenalty $.60 - Total Tax $8.10 jz No. R Baatista, Edgard 2733 Contra Costa Higlway Pleasant Hill, California Equipment and Merchandise - Assessed Valuation $770 Talc f57.7R - nenalty $4.62 - Total Tax $62.40 3` 4, CODE 7995 No. 5 Fissori, Mike f 5318 Clayton Road Concord, California Ecuipmeet and Assessed Valuation $600 Tax f3a.29 - nen-aty $3-06 - Total. Tax $41.35 CODE 7996 No. 24 Ruschenberg, Cleo h dba Rita' s Cafe 1x330 Clayton Road Cnneord, California Merch ndise h Ecuioment - Assessed Valuation $950 r Tax X60.76 - penalty l x.86 _ Total Tax $'65.62 CODE 8203 No. 5 Bug€, Laura Gene dba Redwood Cafe General Delivery r Brentwood, California Merchandise - Assessed Valuation $270 f Tax $17.08 - venAlty $1.36 - Total Tax 118.44 No. 14 Vincent , Richard P. a dba General Sheet Met-! Works Box 261 Oakley, California V 20Equipment -ad Merchandise Assessed Valuation $5 Tax E32-90 - venalty $2.63 - Total Tax V35.53 CODE P206 No. 59 1 Cazatt, W. f 675 - 35th Avenue San Francipeo, California Boat No. 2RA765 - Assessed Valuation $120 Tax $6.89 - nenalty $.55 - Total True $7.44 k` F i t M i Tuesday, May 1-b , 1957 -- Continued CODE P206 No. 91 Kohn, Alf 1429 Orange Street Oakland , California Boat No. 2BA1S7 - Assessed Valuation $530 Tax X31.61 - penalty $2.52 - Total Tax $34.13 i No. 101 Murphy, E. J. 11290 Stephens Creek Road j Cupertino, California Boat No. 28X89 - Assessed Va]uatton X500 Tax $23.74 - pen*tlty 42.29 - Total Tax $31.03 i No. 102 r Myers, B. G. P. 0. Box 116 Bethel Island, California Boat No. 28FP? - Assessed Valuation $70 i Tax $4.02 - nenalty $.32 - Total Two $4.34 No. 22B White, Charles 1669 Latham Street Mountain View, CQlifornta Boat No. 2sD436 - Assessed Valuation $90 Tax €5.17 - penalty $.41 - Total T-x $5.58 No. 3 6 Firor, Leong R34 Jackson Street San Francisco, California 1 Boat - Assessed Vq uation $250 i Tax 114.37 - penalty $1.14 - Total Tax $15.51 4 No. 347 Jones, C. 699 Rand .Avenue Oakland, California Boat - Assessed Valuation $90 Tax $5.17 - penalty $.41 - Total Tax $5.59 No. 394 Nelson, L. 245 Oakview Drive San Carlos, California Boat No.28R52 - Assessed Valuation $500 Tax $2P.74 - nenalty 12.29 - Total Tax $31-03 No. 415 Russo, R. 2770 - 25th Street San Francisco, California Boat - Assessed Valuation $80 Tax $4.59 - penalty $.36 - Total Tax $4.95 j CODE 8206 No. 4- St out, J . W. 423 Commercial Street San Francisco, California Boat - Assessed Valuation SkIO Tax $24.72 - nenety $1.97 - Totgl Tax $26.69 No. 41:0 Sword, R. C. 644, - Rth Avenue Menlo Park, California j Boat No. 2PL107 - Assessed V*O ulatton $ 00 Tax $17.24 - nenalty $1.37 - Total Tax 1A.61 No. 489 Davis, G. Sharpe General Depot Lathrop, California Boat No. 2AB191 - Assessed Valuation $120 Tax $6.89 - nenalty $.55 - Total Tax $7.44 CODE 8501 No. 10 Jeffers, D. C. 1424 Ferrell Strut Va11ejo, CRlif. j Improvements - Assessed Valuation $1350 Tax $7R.11 - penalty $6.24 - Total Tax $R4.35I CODE 8 504 No. 6 E111otta Robert dba Bob' s Heats 425 Appian Way E1 Sobrante, California c Merchandise - Assessed Valuation $120 i Tax P'8,26 _ penalty $.66 - Total Tax $A.92 J 347 Tuesday, Mqv 14, IQ57 -- C;--ntinued CODE 8604 Yf No. 291 Schniezer, Earl dba Pittsburg Golf Club 139 Lois Street Pittsburg, California Merchandise P- Eculpment - Assessed Valuation 9470 Tax f22.10 - penalty $1.74 - Total Tax 124.08 k CODE 8901 No. 1 Strickland, L. 1243 York Street Richmond, California Equipment - Assessed Valuation $280 Tax (20.15 - penalty tl.61 - Total Tax x'21.76 CODE 8904 No. 10 Giallanza, Charles 279 Arlington Boulevard r Berkeley, California Equipment - Assessed Va?uatlon V50 Tax $47.46 - penalty $3.79 - Total Tax $51.25 CODE 9001 No. 72 Barham, C. T. 16 Parker Avenue Rodeo, California Equipment - Assesred Valuation $110 Solvent Credits - Valuation $5.40 Tax $6.73 - Sol. Cr. $.55 - penalty $.58 - Total Tax $7.86 No. Al h Bally, George 69:2 - 1st Stre-t Rodeo, California Merchandise - Assesred Valuation $100 Tax $6.11 - penalty $.h8 - Total Tax $6.59 No. stR Smith, Earl dba Joker Club 300 Parker Avenue Rodeo, California Furniture - Assessed Valuation $'150 Tax P9.17 - penalty $.73 - Total Tax $9.90 CODE 9102 No. 8 Hembree, T. R. L,040 Paan Road l Sobrante, California Eauiument - Assessed Valuation $170 Tax t12.2R - penalty $.9q - Total Tax $13.26 No. 12 De Georgia, Pete 4081 ram Road Richmond, California Ecul ment and Merchandise - Assessed Valuation $350 Tax x`25.29 - penalty $2.02 - Total. Tax $27.31 CODE 9113 No. 1 Anderson, August A. 441 Grove Street Richmond, California Equipment and Merchandise - Assessed Valuation $600 p TRx th0;.34 - penalty $3.70 - Total Tax $50.04 r,= NO. 3 r Brom, William R. dba Brown B,alders Sunnly 1550 - 3rd Street Richmond, CnItfornia Eoui went and Merehgn Ise - Assessed Valuation $230 Tax 17.76 - penalty 1.h2 - Total Tax $19.18 CODE 4113 No. 11 Garbean, Steve 1623 opal court Richmond, California Equipment - Assessed Valuation $100 T•uc $7.72 - penalty $.61 - Total Tax $8.33 CODE 10001 No. 15 Manle Towne, 2nc. 2145 Mt. Diablo Boulevard Walnut Creek California Equipment ana Merchandise - Assessed Valuation $680 Tax $49.R9 - penalty $3.99 - Total Tax $53.87 ry,l z Tuesday, May lij , 11057 -- Cnnt inued No. 32 California Development Organization P. 0. Box 301 Walnut Creek, California Equipment - Assessed Valuation $810 Solvent Credits - Valuation f12,L10 Tax x'59.42 - Sol. Cr. $12.41 - nenalty $5.74 - Total Tax $77.57 CODE 17910 r No. 39 Dickson, R. J. 801 Ruth Drive Concord, Cslifornia Aircraft No. 37982 - Assessed Valuation $200 Tax $14.29 - nenalty 51.14 - Total Tax $15.43 No. 66 Hull, W. D. P. 0. Box 997 Concord, California Aircraft No. 16576 - Assessed Valuation V250 Tax -tl7.86 - oenalty $1.42 - Total Tax $19.28 No. 67 j Hunsaker, E. E. I 930 Lemon Street Martinez, California Aircraft No. 1R79B - Assessed Valuation $250 Tax 117.86 - nenalty 11.42 - Total Tax $19.28 CODE 17110 No. ?7 1 Lind, Earl N. I 1601 Contra Costa Highway Pleasant dill, California Aircraft No. 63573 - Assessed Valuation $AO 1 Tsui $5•?1 - penalty &.45 - Total Tac $6.16 No. Ph Matthew, Warren B. 2631 Channing 4ay Berkeley, California Aircraft No. 486?9 - Assessed Va'uation $250 Tax P'17.R6 - penalty $1.42 - Total Tax $19.28 No. 115 Powell, R. 1016 Pleasant View Drive Pleasant '1111, California i Aircraft No. 57070 - Assessed Valuation $50 Tax "3.57 - nenalty $.2R - Total Tnx O-R5 R No. 145 Wendt Construction Co. 190 Glen Court Walnut Creek, California Aircraft No. P9212 - Assessed Valuation $250 Tax t17.P6 - penalty $'1.42 - Total Tax $19.28 i No. 161 Aller, Harry A. 131 Mazie Drive Pleasant Hill, California Merchandise and Eouinment - Assessed Valuation £llO Tax ^.R6 - penalty $.62 - Total Tax $8.48 k No. 16A Buxton, John Garberville , California Aircraft No. 6408 - Assesfed Valuation $500 Tax r15.73 - penalty f2.85 - Total Tax $3A.58 The foregoing order is passed by a unanimous vote of the Hoard. i In the Matter of Cancellation of County Tax Liens. The State of California having requested the cancellation of the 1956-57 County tax liens which show on the records gas unpaid on certain property acquired by the State - for highway nurnoses; and i The Counts Auditor having verified the transfer of title to the State, and having requested authorization to cancel the 1956-_57 County tax liens on the oroDerty hereinafter described; And said request having been annroved by the District Attorney; On motion of Sun=rvisor Goyak, seconded by Sunervisor Nielsen, FT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1956-57 County tax liens on the following described property as r=quested: 1956-57 Assmt. No. Richmond Annex Addn. Lots 7 and p, Blk 111 155415, 2nd Inst. Ro Las Juntas deser. , 0.250AC 900037, 2nd Inst. Newell ?Tact , Por lot 25 916632, 2nd Inst. The foregoing order is uassed by the unanimous vote of the Board. i I 9 Tuesday, May 14 , 1157 -- Continued 349 i In the batter of Amending Government Code Sections 70047 and 70056. RESOLUTION WHEF.EAS, Section ?0047 of the Government Code nrovides for an annual salary of Seven Tioussnd, Five Hundred Dollars (17,500.00) for each regular official reporter employed in the departments of the Superior Court in this County, and a per diem allowRnee of Twenty-five Dollars ($25.00) for each aro tempore official reporter on duty under order of the Court; and WHEREAS, the demand for competent court renorters is such, and salaries Daid in neighboring- counties are such, that It is becoming increRsingly difficult to obtain competent reporters and to retain them; and WHEREAS, this Board is informed and believes that increasing the salary Drovisions of Section 70047 of -he Government Code a reasonable amount will enable the Judges of the Sunerior Court to recruit comnetent reporters for permanent duty in their courts; and WHEEltEAS, this Board Is informed and believes that it is necessary and proper that litigants bear the cot of necessary court exoenses; NOW, iii' 7'.rORE, E. IT RESOL?'ED that Section 70047 of the Government Code be amended to r?ad ss follows: Section 70047, Same: County with population of over 295,000 and under 500,000. In a county with a population of o•er 295,000 and under 500,000 each regular official reporter shall be paid an annual salary of Eight Thousand Seven Hundred Dollars RP ,700) , and each aro tempore official reporter shall be raid Thirty-five Dollars 035) a day for the days he actually is on duty under order of the Court." AND AE IT FURT'zt.*R RESOLXTD that Section 70056 of the Government Code be amended to read as follows: Section 70056. Same: County it h oonul-itinn of over 295,000 and under 500,000. In a enunty with a nonulation of over ''95,000 and under 500,000, the fee required by Section 70053 shall be Seven Dollars (f?)." AND PE IT FURTHE1 RESOLVED that the Clerk of the Board is directed to cause certified copies of this resolution to be forthwith sent to Assemblyman Masterson, Assemblyman Doyle and Senator 'filler. PASSED AND ADOPTED by the Baird of S 3nervisors of the County of Contra Costa at a meeting of Paid Board held on the 14th day of May, 1957, by the following vote: AYES: Supervisors - I. T. GOYAR, MEL F. NIELSEN, RAY S. 17AYLOR, V. G. BttCHANAN, JOF'EPH S. SILVA 2JOES: Supervisors - NC14IE ABSENT:Supervisors - OWE In the Matter of Amending Government Code Sections 74OP6 And 740P7, and Government Code Section 74093. RESOLUTION WHMEAS, Section 74086 of the Government Code provides for a monthly salary of Five Hundred Seventy-five Dollars (P575) for each regular official reporter employed in the departments of the Municipal Court in the County of Contra Costa, and Section 74087 of the Government Code provides for a per diem allowance of Twenty Dollars 0`'20) for each pro temuore official reporter; and UTEREAS, the demand for competent court renorters is such, and salaries paid in neighboring counties are such, that it is csecomin¢ Increasingly difficult to obtain competent reporters and to retain them; and WHEREAS, this Bogrd is informed and believes that increasing the anlary pro- visions of Section 7LOS6 and Section 7h0A7 of the Government Code a reasonable amount will enable the Judges of the Municipal Court to recruit competent renorters for permanent duty in their courts; and WHEP.EAS, this Board is informed and believes that it is necessary and Draper that litigants bear the east of n?cessary cotwt expenses; r.J NOW$ ^_'ERz."-`L3RE, FE IT P7-SOL4ED that this Board endorses the introduction and passage and adoption of suitable legislation amending Section 74086 of the Government Code to read as follows: Section 74086. Renorters: Salary. Official reporters in such municipal courts, anointed pursuant to Section 72194 , shall be attaches of the court. Tn lieu of any other compensation provided by law for their services in reporting testimony and proceedinp;s in such court , they shall receive a salary of Six Hundred Seventy- five Dollars ($675) a month, which shall be a charge aF:ainst the gen- eral fund of the vounty." AND BE IT FURTHER RESOLVED that Section 74087 of the Government Code be amended to read as follows: Section 7L0g7. Additional reporters: Annointment: Compensation. Pursuant to Section 72194 , the fudges of the Court may RDpoint as many additional reporters as the business of the court requires, who shell ^e known as official renorters pro tempore. They shall serve without salary but shall receive the fees provided in Sections 69947 to 69953, Inclusive , except that in lieu of the ner diem fees Tuesday, May 14 , 1157 -- Cintinued provided in the Sections for reoorttng testimony and proceedinFs, the official reporters pro tempore shall in all cases receive Thirty-five Dollars t35) a day, which shall upon order of the Court be a charge awkinst the general fund of the county." AND BE IT FLTRTH ER RESOL'%TD that Section 74093 of the Government Code be amended to rear' as follows: Section 74093. Fees of clerk. In any civil action or oroceedinF, in addition to the fees required by Article 2 of Chanter P of this title, a fee of six dollars ($6) shall be paid to the clerk of the court by each oarty or Jointly by oarties -nnearing jointly, once only j in any such action or proceeding, in the follow Ing instances: a) Upon the filing of a complaint or other first r Paper; b) Upon the filing of the answer or other first j paper on behalf of any party (or parties .Rnnear- ing jointly) other than the plaintiff; c) Upon the filing of pipers transmitted from another court on the transfer of a civil action or special proceeding. The fees so required shall be taxed as costs in favor of the Darty haying the same and to whom costs are awarded by the judgment of the court. All fees collected under the provisions of this sectinn shall be trans- mitted to the county treasurer in the same manner no fees collected under Article 2 of Chanter R of this title." AND BE IT FURTHER RESOLVED that in any legislation introduced with refer- ence to the salaries of regular official reporters and per diem payments to pro tempore reporters working in the newly created Municipal Court of the Concord Judicial District Drovision be made for salaries of the same amount. AND BE IT FURTHER RESOLVED that the Clerk of the Board is directed to cRuse certified conies of Vile resolution to be forthwith sent to Assemblyman M Rsterson, As-emblyman Doyle *end Senator Miller. PASSED AND ADOPTED by the Board of Sunervisors of the County of Contra Costa at a meeting of said Hoard held on the 14th day of May , 1157, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, Y. G. BUCHANAN, JOSEPH S. SILVA NOES: Su ne r vi sore - 4001E ABSENT: Supervisors - NONE In the Matter of Amendment of Section ?40R13of the Government Code relating to the Marshal of the Municinal Court of the City of Richmond and with further reference to the Salary of the Marshal of '-he Municipal Court of the Concord Judicial District. RESOLUTION VIEREAS, chanF-s in the salaries of court attaches of the Municipal Co• rts within the County of Contra Costa make it necessary and Droner that pro- vision be made for an increase in the salary of the :Marshal of such Courts in order to preserve the Droner salary relationships between such court attaches and court officer; NOW, Tf?EFSFORE, BE IT P=SOLS that this Board endorses the introduction passage and adoption of suitable legislation amending Section 74oP4 of the Govern- ment Code to read as follows: Section 74084. Marshal: Salary. There shall be one marshal who shall receive a minimum salary of Six Hundred Twenty-Fosir Dollars (1624) a month with annual Increments of Twenty-nine Dollars ($29) , Thirty-one Dollars ($31) , Thirty-two Dollars ($32) , and Thirty- four Dollars ($3u) a month to a maximum of Seven Hundred Fifty Dollars 0750) a month." AND ?'E IT FTIRTu.M RESOLVED that in any legislation introduced af"ecting the salaries of attaches of the newly established *Kunlcipal Court of the Concord Judicial District Drovision be made for setting the salary of the Marshal of said Municipal Court of the Con*ord Judicial District at the following ranges: A minimum salary of Five Hundred Nine-six Dollars ($596) a month with annual increments of Twenty-eight Dollars (t2B) , Twenty-nine Dollars (f29) , Thirty-one Dollars ($'31) ind Thirty-two Dollars (1'12) a month to R maximum of Seven Hundred Sixteen Dollars 714) a month, and further uroviding for the establishment of the position of Deputy Marshal who shell be paid a minimum salary of Four Hundred Fourteen Dollars (w44) a month with annual increments of Nineteen Dollnrs ($19) , Twenty Dollars (P20) , Twenty-one Dollars (x'21) and Twenty-tyro Dollars (F22) a month to a maximum of Four Hundred Ninety-six Dollars (104 96) R month, and pne renuty MRrshRl, who shR11 be an intermediate t," st clerk, and shall recei7e a minimum salary of Three Hundred 351 TuesdRv, May 1L , 1957 -- Continued Fourteen DollRre 0314) a month with annual increments of Fifteen Dillirs ($15) , Fifteen PnllArs ($15) , Stxte-n Dollars OP16) and Seventeen Dollars ($17) a month to a maximum of Three Hundred Seventy-seven Dollars (t377) a month. g AND RE IT FURTuEM RFSOLVED that the Clerk of the Board is directed to cause certified coples of this resolution to be .forthwith sent to Assemblyman Masterson, Assemblyman Doyle and Senator 'filler. PASSED A" ADOPTED by the Board of S+ioervisors of the County of Contra Costa Rt A meeting of said Board held on the lhth day of May, 1?570 by the following vote: AY S:Sunervisore - I. T. WYAK, MEL F. NI:'LSEN, RAY S. TAYLOR, W. G. RUCHAMMI, JOSEPH S. SILVA NOES:Supervisors - NONE ABS---,%"r: Supervisors - NONE In the Matter of Authorizing Chairman to -Notify Legislative Representatives of Board' s Position with Reference to Class=ification of Chief Deouty Clerk, Rictraond Muun!ciaal Court. On motion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that the Chairman is authorized to notify the County' s legislative renresentattves thRt in the event said representatives override the recommendation of the RoRrd with reference to nronosed reorganization of the clerical work force In the Richmond Muni(-anal Court, that 'he following salary adjustment for the Chief Deauty Clark nosition should be provided: 1474 - th96 - 2519 - #543 - $569 It is further ordered that the Chairman is directed to include in the communication thit this Board reiterates its previous position that the total clerical work complement for the Richet^nd Municipal Court should not exceed sixteen positions. The foregoing order is nasse-! by the unanimous vote of the Board. In the Matter of Salaries for Court Attaches of the Municipal Court of the Conr-ord Judicial District.RESOLUTION 7TEREAS, there has be-n established a Municioal Court in the Concord Judicial District of Contra Costa County, and it is necessary and vroper that appropriate r salaries be established for Court attaches thereof; NOW, THViOEFOF.E, =E IT RESOL"ED that our representatives in the State Legislature be, and they hereby Are, requested to cause anorooriate legislation to be introduced, nassed and Adooted nrovidtng for the following court attaches in addition to the marshal ind his denuties to serve at the followtng salaries: Position Sal= FanE'e 1 Clerk 453 - 474 - 496 - 519 - 543 1 Intermediate Steno Clerk 329 - 344 - 340 - 377 - 395 2 Intermediate Typist Clerks 314 - 329 - 344 - 360 - 377 1 Tyelst Clerk 274 - 2S7 - 300 - 314 - 329 c/ AND RE IT FURTH-ER RESOLVED that the Clerk of the Board is directed to cause certified conies of this resolution to be forthwith sent to Assemblyman Masterson, Assemblyman Doyle And Senator Miller. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on May 14, 1957, by the following vote: AYES:Supervisors - I. T. GOYAI , MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Sunervisors - NONE ABSENT: Sunervisors - NONE In the Matter of Certificate from Secretary of State with reference to City annexations.r IT IS BY THE BOARD 0^D- L-M0^D-L- that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city approving the annexation of territory to said city, be ola.ced on file: Name of Ordinance Date Filed with d City Number Secretary of State Martinez 283 C.S. May 9, 1957 L The foregoing order is passed by the unanimous vote of the Board. Tues6ay, MR,v 1L , 1957 -- Continued In the Matter of Authorizing rental payments referred to in lease be- tween LinDow Development Company et al for office spnce for Super- visor of District Three to commence April 1. This BoRrd having on April 9, 1157, accented the assignment of undivided one-half interest in lease dated December 20, 1956, between Linnow Development Co. and A. F. Bray, lessors, and Ray Taylor and Dorothy Taylor, as lessees, for nremtses locRted Rt 600 Lis Juntgs Stre-t, Mirtinez; and Good cause annearinF therefor, and on motion of Supervisor Buchanan, seconded by Sunervisor SilvR, IT IS BY I.N.- BOARD ORDERED that the County Auditor is directed to commence rental rAyments set Forth in said lease from Anil 1 instead of Anril 9. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Aonrooriation Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the j following appropriation adjustments be and the same are AUTHORIZED: i Probation Department Anorooriation Decrease Increase i Temnorary Seasonal Help 3,045 Services 500 Expense Reimbursement 200 In•-entory Expendableendable Sunnlies 700 Snecial Expense 2100 Unannronriated Reserve General Fund 13045 2,100 Public Works Secondary '4aintenance 1520 Garage-C^nstruction Equipment 520 1 Unannrooriated Reserve 520 520 Primary Bridge Construction #2351 2500 Primary Bond Construction 3651 2500 Juvenile Hall Temporary Seasonal Hely IA500 Services 1900 Inventory Expendable Supplies 2700 F Snecial Expense 2000 Unappropriated Reserve General Fund 25100 Veterans Service Temnorary and Seasonal Help 230 Unapnroorlated Reserve General Fund 230 County Library a Temoorary Seasonal Help 204 2000 j office SuAalies 544 1500 Printed Sn-nniles 545 3000 j T?nanpronriated Reserve County Library $6500 Health Services 300 3000 Apnronriation Control 3000 i j Civil Defense 900 I Capital Outlay - Building Construction 773 Unanaronriated Reserve General Fund 773 i r Auditor Desk k Chairs 953 11 Adding A Comouting 951 60 UnRnnronriated Reserve General Fund 49 CARIE OF JUVENILE COURT WARDS Inventory exnendgble sugolies 2200 Services 22760 f Unappropriated Reserve General Fund $24960 CALIFORNIA Yt1TJTH AUTHORITY j Services 5300 Linannrooriated Reserve General Fund 5300 HOME OF FEEBLE ?MINDED Services x'4000 tlnannroorlated reserve General Fund $4000 i 3cJ Tuesday, May 1h , 1)57 -- Continued FLOOD CL*F?RCL & WATER CCNSERVA"_ION DISTRICT r Anoronriation Decrease Increase Staff Salaries 104 12,000 Staff Pe,•sonnel Temnorary 204 12,000 FLOOD CON'T'ROL ZOMEE 3B Service of other Denartments #674 46,000 Other Services 329 36,000 Construction and Renair Sunplies #501 10,000 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting nermission to leave the State of California. On motion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD CRDENED that L. K. FrQser, Coroner be, and he is hereby GRANTEr' PERMISSION TO LEAVE THE STA'rr OF CAITPOP"T_A for the first two weeks of June, 1957. The foregoing nrr er is prised by the unanimous vote of the Board. In the Vatter of Granting M. E. Avilla free Dermit to peddle in the unincor- porated area of the Bounty. M. E. Avilla, 701 Machele Road, Martinez, having filed with this Board an annllcation for a free permit to Deddle Produce in the unincorporated area of the County, and it avoenring to t? is Board that said anolicant is an honorably discharged veteran of World Saar II, as evidenced by Discharge Certifinate , Serial #39079074, dated Aliguet 7, 19L5; On motion of Supervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD CR??EFED that said anplicant be, and he is hereby granted a free permit to peddle produce in the unincorporated area of the County as recuested; and C IT IS BY THE BOARD FURT4M ORDERED that the Tax Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said anolleRnt furnishing to said Tax Collector, nhotogran he and ftnremrtnt, as provided for in Ordinance No. 596. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Authorizing the filing of a Disclaimer. RESOLUTION C? THE BOARD OF SUPFRVISORS OF THE COUNTY OF CONTRA COSTA AVTF?ORIZING THE FILING OF A DISCLAIMER WHEREAS, t1he County of Cint ra Costa has been served as a defendant in an action to condemn cer'ain lands in said County, which action is now rending in the District Court of the United States in and for the Northern District of California, Snuth=rn Division, entitled therein, United States of America, Plaintiff, vs. Certain Darcels of land in the City of Richmond, County of Contra Costa., State of California, Richmond Investment Company, et sl, defendants, No. 22335;" and W9=REAS, the title to the lands subject of said action has been vested in the United States of America and the United States has bean in nossession of said lands; an WFIM EAS, it appears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcels 73, 83 and 115, as described in the Comnla'nt on file in the said action, and the County Auditor of the County of Contra Costa advises that th=re are no existing liens for taxes Against the lands sub- ect of said action, now, THEFEFORE, BE IT RESOD ED that said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any comnensation w:ich may hereafter be awarded for the taking thereof Rnd the District Attorney is hereby directed and aut ,orized to file an anorooriate disclaimer in the above entitled action. The foregoing resolution is passed by the unanimous vote of the Board. In the Matter of Authorizing the filing of a Disclaimer. RIMOLUTTO 41 OF VIE BOARD OF STIPIRVISORS OF THE COUNTY OF CONTRA COSTA AT1'THORIMIG THE FILING OF A DISCLAIMER WREf?EAS, the County of Cont-•a ^osta hes been served as a defendant in an action to condemn certain lands in said County, which action is now pending in the District Court of the united Statae in ,and for the !northern District of California, Southern Division, entitled therein, mUnited States of Am-rice, plaintiff, vs. c1 Certain parcels of land in the City of Richmond, County of Contra ^ossa, State of California, Fred C. Struven, et RI, Defendants, No. 22338;" and Tuesday, May 14, 1147 -- Cnntinued WHEF.EAS, the title to the lands subject of said action has been vested in the United States of America and the United States has been in :possession of said lands; and WHEREAS, it annears that the County of Contra Costa has no interest in the lands subject of said action and described as Parcels 20, 25, 46, 31, 93, 108 , 125, 161 , 170, 209, 22q, 2£0, 2?1, 276, Z 4, 341, 152, 355, 372, 380 and 3A4, as described In the comola+nt on file in said action, and the County Auditor of the County of Contra Costa advises that there are no existing liens for taxes nPAtnet the lands subject of said action, NOW, TAEREFOPE, FE IT RESOLVED that said County of Contra Costa has and makes no claim to any title or interest in or to said lands subject of said action, or any comnensntinn which may hereafter be awarded for the tak'nR thereof and the Die- trict Attorney is hereby directed and authorized to file an anpronriate disclaimer in the above entitled action. The foregoing r=solution is passed by the *.unanimous vote of the Board. In the Matter of Annroval of Assessment Valuation after Modific,tior And Amendment thereof, nursuant to Water Code, Section 51332.1 (Recla- mation District 119). This Bon-d having received the Operation and Maintenance Roll for Reclama- tion District 1610 filed with it on December 10, 1'56 and having appointed a time and niece for hearing objections thereto; and the Board having heard and considered all objections made to the Assessment Valuations contained therein and evidence offered In sunDort of the written objections; and the Board having personally viewed the area contained within said Reclamation District and having thereafter modified and amended the assessment valuations fixed upon the district land, per acre, for each parcelto the end that such valuations are in oronortion to the b=nefits to be derived from the continuance in operation of the District Reclamation works; NOW, THEREFORE, good cause aooeArtng therefor, it is hereby ordered that the assessment valuation, as modified and amended, be and it is hereby approved; and the annroval hereby made is directed to be endorsed on the Assessment Roll. PASSED A^?D ADOPTED by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Suoervisore - NONE ABSENT: Sunervisors - NONE TtK1i%aqQof the Board Supervisors ATTESTED BY t W. T. PAASCH County, Cler 0 BY Denuty Clerk In the Mater of Cameo Acres Special Assessment District ho. I. RESOLUTION APPROVING PLANS, GRADES, AND SPECIFICATIONS CAMFDD ACPES SPECIAL ASSESSMENT DISTRICT NO. 1 RESOLVED, by the Board of Sunervisors of the County of Contra Costa, State of California, that the plans and Specifications submitted by the Engineer of Work providing for the construction of concrete curbs, gutters, valley gutters, reconstrue- tion of existing driveways and Inndscaping, installation of necessary drainage structures, and acouisition of easements therefor, in that portion of said County herein termed Cameo Acr=s Special Assessment District No. 1, be and the sante hereby are approved and Adopted; and PIE IT FURTFE R-SOLNnM, that the grades as shnvn on said Plans and Snecifica- tions be and the same hereby are adopted as the official grades. PASSED AND ADOP' ED by the Bo-rd of Sut)ervisors of the County of Contra. Costa, S' ate of California, this 14'th day of May, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NTELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NOME AAS=NT: Supervisors - 40ME ChAirmWof the BoqrtVof Supervisors of Contra Coelia County, State of California. ATTEST: W. T. PAASCH Clerk of the Board of Supervisors By, ..4c Deruty Clerk 35 Tuesday, May 11+ , 1057 -- Continued i In the Matter of Cameo Acres F Special Assessment District No. 1. RESOLTTF ION APPROVT?4G ASSESSMENT DISTRICT MAP CAMEO ACRE'S SPECIAL ASSESSMENT DISTF IGT NO. 1 RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that the assessment District Man submitted by the Engineer of Work, which indicates by a boundary line the exterior boundaries of and the extent of territory Included in the District uronosed to be assessed for the construction of concrete curbs, gutters, valley gutters, reconstruction of existing driveways and landscaping, Installation of necessary drainage structures, and acquisition of easements therefor, herein termed Cameo Acres Speclal Assessment District No. 1, the exterior boundaries thereof being described as follows: PARCEL ONE: The parcel of land included within the exterior boundaries of Cameo Acres-Unit No. 1, as shown on Map of Cameo Acres-Unit No. 1, re- t corded on November 15, 1-*9, in Book of Mans, 3A, at nage 28 and 29, in the office of the County Recorder of Contra Costa County. PARCEL TWO: The morcel of land included within the exterior boundaries of Cameo Acres-unit No. 2, as shown on Kan of Cameo Acres-Unit No.2, recorded on February 23, 1950, in Book of Laos 39 at napes 24 and 25, in the office of the County Recorder of Contra Costa County. PAr-'CEL ThT..=-E: The narrcel of land included within the exterior boundaries of Cameo Acres-Unit No. 3, as shown on Han of Cameo Acres-Unit No-3, recorded in April , 1150, in Book of Mans 4o at pages 4,5,6 and 7, in the office of the County Recorder of Contra Costa County; Be and the same is hereby annroved and adooted. PASSED AND ADOPTED by the Board of Sunervisors of the County of Contra Costa, State of California, this 14th day of May, 1957, by the following vote: AYES: Sun-?rvisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. C BUCHANAN, JOSEPH S. SILVA DOES: Supervisors - NO11E ABSEMT:Sunervisors - NONE d C_ h<tfomaGdf the and W Supervisors of Contra. Costa. County,Sta.te of California. ATTEST: h. T. PAASCH Clerk of the Board of Supervisors r By,-?. :. _ , - _: Deputy Clerk In the Matter of Cameo Acres Special Assessment District No. 1. RESOLUTION OF P i'ENTION TO CONSTRUCT CONCRETE CURBS, GUTTERS, VALLEY GUTTERS, RECONSTRUCT EXISTTRG DRIVEWAYS A*TD LANDSCAPTRIG, INSTALL NECESSARY DRAINAGE STRUCTURES AND ACQUIRE EASEMENTS THEREFOR. CAMEO ACRES SPECIAL ASSESS14EDIT DISTRICT NO. 1 RESOLVED, by the Board of Sunervisors of the County of Contra Costa, State of California, as follows: SECTION 1: That the public interact and convenience require, and it is the Intention of said Board of Sup¢rvisors to order, the following work to be done and Imnrovements to be made in that nortion of the County of Contra Costa hereinafter termed Cameo Acres Svecial Assessment District No. 1, to-wit: FIRST: The construction of concrete curbs, gutters, valley gutters, recon- struction of existing driveways and landecaoin;g in accordance with olans and specifiratinns therefor heretofore adooted and aporoved in the following streets of said County, as shown upon the Assessment District Map heretofore anproved and adooted: GREEN VALLEY ROAD, the eastern half only, from Engineer' s Station 0 00 to be located therein on centerline 103.45 feet northerly from the wye inter section of Green Valley Road and Diablo Road, to Engineer' s Station 11 & 76.97 to be locatedtherein on centerline at the northwest corner of Cameo Acres, Unit No. 1. CA!4EO DRIVE, for its entire length. MAIDEN LANE, for its entire length. MONTANA DRI'VE, for its entire length. FMTZ COURT, for its entire length. f VISTA DEI. DIABLO, for its entire length. PULIDO ROAD, for its entire length. VALLE VISTA, for its entire length. NUE O ROAD, for its entire length. PLAZA CIRCLE, for its entire length. LAZA COTTRT, for its entire length. Tuesdav, MAY 14 , 1Q57 -- Continued The improvements abo.,e described shall be constructed to meet and conform to existing driveways and to the nrover grading, In accordance with plans and sDecifin,tions heretofore adnnt.-d and aooroved. Said reconstruction work to orovide uniformity with exist` ng Improvements shall be included in the work to be done. SECOND; The construction of drain-€e facilities, in accordance with said plans and snecifteRtions , and the acquisition of e-sements therefor in the following lofatinns: 1. A to foot wide easement , the westerly line thereof being the common line between Lots 4A and 47, according to the official r=corded man of Cameo Acres, Unit No. 2. 2. A 5 foot wide easement , the c-nter line thereof being the common line between Lots 16a and 169, according to official renorded mal of Cameo Acres, Unit No. 3. 3. A 10 foot wide easement , the solztherly line thereof being the common line between Lots 156 and 157, acnording to the official recorded man of Cameo Acres, t!nit 40. 3. TKIRD: In the foregoing descriptions, whereever any street or other nub- lie way or any easement or rtFht of wqy is described wherein work is to be done, it Is the intention that said work shall also be extended so as to connect with work to be done on intersecting streets or public ways, as shown in the nla.ns and avecift- cations. In the easements Above referred to, where the width of such easements Is described by ref-rence to a cen'er or other line, such width is me-scared At right angles thereto. SECTION 2: All said work and imnrovement shall be constructed at the narticulAr locations, in the forms, and of the sizes, dimensions, and materials, and to the lines and grades, and at the elevatiins as shown on the nl?ns And specifications heretofore adonted by the said Board of Sunervisors, And now on file in the office of the Clerk of the Board of Sunervisors of Contra Costa County, reference to which Is hereby made for a full and detailed description of the Dr000sed work And imorove- ment. SECTION 3: Said Board of Sunervisors does hereby Rdovt and establish is the official grades for said work, the grades and elevations shown upon the Dlans. All such elevations are shown in feet and decimals thereof from U.S.G.S. datum. Notice is hereby riven that wherena these grades conform As closely As is feasible to existing street lmnrovements, there will be instances where the new grades are other and different from the existing surf"ce grades of the oresent unlmnroved nortions of the streets. SECTION b: In the onininz of said Board of Suoervisors, the said work is of -yore than local or ordinary nublic !"•enefit , and said Board hereby orders that the cost and expense of said work And imnrovement shall be chargeable and charged upon a district, which aistrirt is hereby declared to be the district benefited by said work and imnrovement , And to be assessed to nay the cost and exnenses thereof , saving And excepting therefrom the area of all public streets and other nublic • ays included therein. The exterior boundaries of said assessment dtstri^t and the extent of the territory included therein Are shown upon said man of said district hereinbefore mentioned , annroved and Rdonted by said Board of Sunervisors and now on file with the said Clerk of said Bo-rd. SECTION 5: The nroceedinrs for said work and imnrovement shall be had and taken under And in accordance with Division 7 of the Streets and Highways Code of the State of Cal 1fornia f Tmnrovement Act of 1)11) , and All =aid work shall be done under the supervision of the Engineer of Work, and all work and materials shall be to his satisfacction. SECTION 6: 11otice Is hereby gV en thgt serlRI bonds shall be issued pursuant to Part K of Division 7 of said Streets and Highways Code (Improvement Act of 1911) to represent the unnaid Assessments of Twenty-five Dollars (t25.00) or over, for the cost of said work, said bons to bear interest At the ra'e of six Der cent 61) Der annum and to extend for A period of fourteen (14) y-nra from the second clay of January next suc(-eedinF -.he next October l5th following their date , and to be payable in annual installments, the last installment thereof to mature fourteen (14) years from the second day of January next succeeding the next 115th day of October following their dite, said bonds and t•ne inters st thereon to be navgble as nrovided in said Code. SECTION 7: Notice is hereby ,given that Tuesday, the 4th day of June , 1957, at the hour of 10 o' clock A.M. nt the Board of Suoervisors' Chambers, Hall of Records, Martinez, Cilifornin, Are hereby fixed as the time when and the nlace where any and all persons hiving any objections to or protests Against said work and imnrovement , or to the extent of said Assessment district , or to both, or against the grades at V11t h sRid work is to be done, may make written protests , said Drotests to be filed in the office of said Clerk of said BoRa-d of Spin-rvisors at any time not later than the time set for hearinr such protests, at which time any and all persons an nrotesting will be heard by said Board of Sunervisors. SECTION R: The Enrinee r of Work shall cause to be nosted consnlcuously a1nnF - he line of said contemnlnted work and Innrovement , and along all the open k streets within said assessment district , nnti^.es of the nassnre of this Resolution of Intention, as provided by law. SECTION 9: The Clerk of said Bo-rd of Sun=-rvisors shall certify to the oassa{e of this Resolution, and shall cause the same to be published twice , As re- ouired by law, in "TSE RL11E Dapr'F" , a neveoaner nijblished and circull-ted within aa.id County, Rnd h-reby designated for t'^.at nm-)ose by said BoRrd of Sunervisors, there being no newenaner published and circulated in said assessment distr•lct , said Clerk is hereby directed to mR11 notices of the Rdnntinn of this Pesolution as Drovided by 1 RW. SECTION 10: Reference is hereby made to the petitions on file in the office of said Clerk of said Bo-rd of Sunervisors .And the nroeeedinrs of said Board of Supervisors thereon , pursuant to Section 2x04 of the Stre-te and giPhways Code. PASSED ,'D AD",P?ED by the Board of Sunervisors of the County of Contra Costa, State of California, t^is 14th day of May, 1957, by the following vote: 33) Tuesday, May 14 , 1157 -- Cnntinued f AYrS: Suoarvisors - I. T.GOYAR, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHA!Tk1, , JOSEPH S. SILVA NC S: Sunervisors - NONE ABSENT: Sunervisors - NONE i oft a ,;r d(of SiiDervisors of Contra Costa County, State of ATTEST: W. T. FAASCH Clerk of said boqrd of Supervisors By enuty Clerk In the Mat-erof Advertising for bids for the furnishing of electrical energy, etc. , for Pacheco Lighting District, Contra Costa County. It a-anearinF to this Board that the ore=ent contrar-t for lighting services in the Pacheco Lighting District will exn1re on June 20, 1357; d NOW, TPEFEFORE, and on motion of Sunervisor Goyak, seconded by. Supervisor Nielsen, IT IS BY "I E BOARD ORDEFED th-t the Clerk of this Board publish notice to bidders for the receiving of bidsfbr the furnishing of electricity to said Pacheco Lighting District of Contra Costa County in the CONCORD TRANSCRIPT, said bids to be received by the Clerk of This Board un to the hour of ten a.m. on June 11 ,1957• The foregoing or er is passed by the unanimous vote of the Board. In the Mat'er of Cooy of Claim from Los Angeles County for care given resident of Cnntra Costa County. Cooy of Claim in the amount of S7k.36 against Contra Costa, County for care given Julia G. Dugan at the Los Angeles County General Hosnital having been filed with the Board of Sunervisors: NOW, TREF-EFORE, and on motion of Sunervisor Goyak, saconded by Sunervisor Nielsen, IT IS BY THE BOARD ORD&FED that said claim be and the same 1s hereby REFERRED TO THE SOCIAL S'.."n.vICE DIRECTOR FOR HTS WRITTEN RE-COMMENDATION. The foregoing order is oasred by the unanimous vote of the Board. In the Matter of Annroval of agreement with Carlson, Collins, Gordon & Hold for services with reference to the Feather River Project. Agreement dated May lb, 1957, between the County of Contra. Costa and the law firm of Carlson, Collins. Gordon k Bold, wherein said law firm agrees to represent the County with the District Attorney in all matters connected with said program for financing and constructing the Feather River Prosect and the County agrees to reimburse said law firm for services ns follows: Fifteen Hundred Dollars ($1500) upon execution of said contract , and Four Hundred Dollars ($400) ner month, nay-b a on the first day of each month for twelve (12) calendar months,beginning May 1,1957, E and ending Anril 30, 1958; Is presented to this BoArd; and on motion of Sunervisor Silva., seconded by Supervisor Nielsen, IT IS BY TRE BOARD OPDEPED that said agreement be and the same is hereby APT'ROrED and Ray S. Taylor, Chairman, and the County Clerk are authorized to execute said agreement on behalf of the County. The foreg^ing order is massed by the unanimous vote of the Board. In the Matter of A"nroving O-dinance No. 1122. Ordinance No. 1122, which prohibits narking on portion of MORAGA ROAD in Lafayette, is presented to this Board; and On motion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED t^a* said ordinance be, and the same is hereby APPROVED and ADOPTED. TT TS By T4E BO-k D FIMTHER OFDE—r-ED that a cony of said ordinance be published for the tame and in the manner required by law in the ORINDA SUN, a newspaper of general eireulatinn printed and n•:blished in the County of Contra, Costa. The foregoing order is oassed by the unanimous vote of the Board. x Tuesday, May IL . 1 )c;7 -- Continued Tn the Mater of AffidR it of Dubliention of Ordinance Nos. 1130 - 1121. This Board hnvinR heretofore RdoDted Ordinances Nos. 1130 - IL'21 and Affidavits of Publication ^f (each of) said ordinances having been filed with this Board; Rnd it arnenring from said affidavits that $Rid ordinances sere dilly and regular- ly published for the time and in the manner required by lass; C1W, TH E'FOP.£, on notion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS By THE BOARD ORDERED that said ordinances be, and the same are hereby declared d»ly published. The foregoing order is passed by the unanimous vo-e of the Board. i In the Matter of Aunroval of Change Order No. 3 contract for contra Costa County Health Department Administration Building. On the rpeommendati •n of Jack Buchter, Architect, and on motion of Supervisor Gnya.k, s¢conded by Surervisor Silva, IT IS BY THE BOARD ORDERED that Change Order No. 3 which ADPS the sum of 0,071.05 for certain chanr es to contract with Greuner l Construction Comnany for construction of Contra Costa County Health Deonrtment Admin- istratinn Building in Martinez, California, is APPROVED and the Chairman of this Board Is authorized to execute s-id chanve order on behalf of the County. The foregoing order is nResed by the unanimous vote of the Board. In the Matter of Pronosud Purchase of Pronerty Owned by heirs of Katie A. Bartnett , Which is Reouired for "Clear Znne" Purposes - Buchanan Field. On motion if Suoervisor Goyak, seconded by Surwrvisor Buchanan, IT IS BY HL' BOAPD ORDERED that *he District Attorney is directed to prepare a resolution of Intention to Purchase nine acres of oronerty owned by the heirs of Katie A. Ba.rtnett , for the total purchase nrice of $51+ .000 said property being required for "clear zone" nurnoses. i The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Personnel Adjustments On the recommendation of the County Administrator, and on motion of Sunervisor Silva, seconded by Suoervisor nielsen, IT IS BY THE BOARD ORDERED that the following personnel adjustments be and the same are ALiTHORIZED (effective May 1$,1957) : County Clerk Add one Intermediate Steno Clerk. q/ District Attorney Cancel one position of Steno Clerk. Buildinr 4aintenance Add two Gardener-Caretakers z Hosnital Cancel twi Gardener-Caretakers and one Gardener. l The foregoing order is passed by R unanimous vote of the Board. In the Matter of Stile of Property Owned by the County of Contra Costs. T??Es?EAS, this Board on the ?th day of Anril, 1157, adopted a resolution declRrinc its intention to sell certgIn nronarty owned by the County of Contra. Costa upon terms and conditions therein -sore snecificR11y set forth, and as said oronerty Is more specifically therein described; and Hr'R-AS, said notice etas duly ;costed in three nublte places in said County not less thRn fifteen (15) dRys before the date of this meeting, all as is more partirularl.y sown by affidavits on file her-in; and i WFEP.EAS, said roti re was nubl fished once a week for three (3) successive weeks before the date of th.Is meeting Rn the "CONTRA COSTA GAZETTE", a newspaper of general rirculation nublished in said County, all as reeuired by law; and G/ WHE—R EAS, sealed bids ?have been received and onoortunity provided at this meeting for oral bids to be mRde, NOW, TH R EFOPE, BE TT F.7-SOLVED that the Board of Su!--rvisors of the County of Contra CostR does hereby declare that the htghest and hest bid received and does hereby sell to S0 THERN PACIFIC ?IPE LIWES, INC. , a corporation, for the sum of One HUNDRED DOLLARS (!'100) , an easement over that certain narcel of land, as described in the resolution referred to above, and Rs hAretn more particularly described as follows: Portion of Parts "E" and "?" , Division 1, Rancho El Pinole, being a strip of ]Rnd 16-1/2 feet in width, the west line of which is -)Rrall.el with and 14-1/2 feat westerly from the east line of the j nirr.el of 1Rnd described in the Bogrd of S'i,!)-rvisors F;asolution dRted June 7, 1151 , Rnd recorded June R, 1955 under Recorder' s f i Tuesday, May lh , 1957 -- C-)ntinued Series No. 15042 in Book 2549 of Official Records, at pare &3; said 16-1/2 foot strip extends 40 feet z from the southerly line of the parcel of land described in the Board of Sunervisors Resolution µ;dated November 13, 1956, and recorded 'November 23,1956, under Recorder' s Series #73694, in Book 2PA5 of Official Records at DRge L32."BE IT FURThIER RESOLVED Vomt the Board of Sunervisors of the County of Contra Costa does hereby authorize Ray S. Taylor, Chairman of said Board, to execute for and on behRlf of the County of Contra Costa, a Grant of Right of WRy and Easement to the successful bidders as aforesaid , to wit, SOT"T'"HERRT PACIFIC PIPE LINES, INC. ,of the Droperty herelnibove described upon the terms and conditions con'Rined in said Grant of Right of W-L * and ERsement of even dare herewith.PASSED A." ADOP'B'F.D by the Board of Sunervisors of Centra Costa County this 14th ;lay of Nay, 1997, by the following vote, to wit:AYES:Supervisors - I. T. GOYAK, MEL F. NIELSEIN, RAY S.TAYLOR, W. G. RUCHANAN, JOSEPH S. SILVA DOES:Supervisors - NONE ABSENT: Supervisors - ! NOME In the matter of Sale of Walnut Creek School District , 1954 School Bonds, Series D.WHEFFEAS, the Board of Sunervisors of Contra Costa County, State of C aliforniR, h-retofore duly Ruthorized the issuance of $AOO,000 princinra.l amount of bonds of Walnvt Creek School Distri,,t of Contra Costa County; and further dilly authorized the sale of $50,OOO designated no Series D of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notiee of the sale of said bonds has been duly given in the manner prescribed by t^is Board of SnDervisors, And the following bids for said bonds wez•e and are the only bids received by said Board of Sunervisors, to wit:Nam of Bidder Net Interest Cost to District Dean Witter & Co. 23,977. 50 SchwRbacher & Co. 2u ,162. 50 Bank of AmerteR,N.T.&S.A. 924,3A5. 00 J. B. Hanauer & Co. 25,379. 25 AND, WHEREAS, the said bid of Dean Witter & Co. is the highest and best bid for said bonds, considering the, inter=st rates specified and the premium offered,If any,NOW. TIV-EFORE, RE IT RESOLVED by the Board of SuT)ervisors of the County of Contra Costa, State of California, as follows:1. Said bid of Dean Witter & Co. , for $50,000 par value of said bonds shall be, and is hereby accented a_nd the Treasurer of Contra Costa County is hereby Ruthorized and direeted to deliver said bonds to said ourchAser thereof upon vayment to said Treasurer of the nurehase prise, to wit:Par and accrued intereFt to date of delivery vlus a premium of $ 460 Bond Numbers Interest Rate Per Annum D-1 to D-50 4-1/ 4%Said bonds shall bear interest at the said rates hereinabove set forth,payable semi-annually on June 1 and December 1 in each year, except interest for - he first year which is Dayable in one installment on June 1, 1355•2. All other bids are refected and the Clerk of this Board is directed to return the 'yid checks which aceomnanied the unsuccessful bids.3. The Clerk of this Board of S,inervisors is directed to cause to be lithorrraphed , printed or engraved R suf-'icient number of blank bonds and coupons of suitable ouRllty, said bonds And coupons to show on their face that the same bear Interest Rt the rates nforesRid.PASSE'P A*M A^C'P"ED t^ls 14th day of Kay, 1?57, by the Board of Sunervisors of Cnntra Cos',a County, by the Poll owing vote:AY_•S: S*:nervisors - I. T. C.Y X, VSEL F. NT7,LSEN, RAY S.TAYMOR, W. G. BUCHA'.NANT, JOSEPH S. SILVA NOES: Supervisors - " tall ABSENT:Sunervisors - NONE In the !utter of Feouest of Cnntra Costa County Horsemen' s Association for Repair of Driveway qt the Don Fernando Pac`:een Adobe.On 'potion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS T»ecdgy, sSav lb , 11<7 -- Continued THE BOA.^,D ORDVf ED that the request of the contra Costa County Horsemen' s Associ-tion that additinnRl black-tonoinF be placed on the driveway at the Din Fernando Pacheco Adnbe , is referred to the Public Works Director for Rn estimate of the cost of said vork and Tenor. to this Board. foregoing order is passed by the unanimous vote of the Board. i In the Matter of Pronosed Ordinance which would amend Ordinance 690 with reference to Fire Prevention and Fire Protection in Clwnnection e with Hazardous Materials and Processes. i Pr000sed Ordinance which w-,ild amend Ordinance 690 by addtng certain sections thereto with reference to the disnensing of flammable liquids, having been presented to this Board; NOW, THEREFORE, and -n mutton of Sunervisor Nielsen, secnnded by Sunervisor Goya.k, IT IS BY TqE BONED CtPPMED that said -arowosed Ordinance is referred to the Fire Inspectors Committee for review and recommendations to this Board. The foregoing order is nasCed by 'he •unanimous vote of the Board. In the 1"atter of Authorizing Chairman Taylor and County Administrgtor Teter to annoint committee to study nronosal for an ordinance reoutring fencing of swim- ming pools. On motion of Sunervisor Silva, seconded by Sunervisor Nielsen, TT IS BY THE BOARD OPD'ERED that Chairman Ray S. 'Taylor and County Administrator D. M. Teeter are authorized to Rnnoint committee to study nronnsn2 thyt ordinance be enacted to recuire fencinir of swimming pools. The foregoinF order is nas ed by the unanimous vete of the Board. In the Matter of Authorizing Sheriff to try- snort prisoners from the County Prison Farm to do clean-uD work on County Fire Trails. On motion of Sunervisor Buchanan, seconded by Sunervisor Niplsen, IT IS BY 4E BOARD ORDEPED that Sheriff Harry A. Brown be and he is hereby AUTHORIZED TO TRANSPORT PRISONERS from the County Prison Farm to do clean-up work on County Fire d Trails, the number of prisoners and the dates on w' ich they will be transported to be Rt ?rhe Sheriff' s discretion. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to Transnort Prisoners to Contrq Costa. County Fair Grounds. On motion *f S"n-rvisor Silva, seconded by Sunervisor Nialsen, IT TS BY 3 THE BOARD ORDERED thyt Sheriff H-trry A. Brown be and he is hereby AUTHORIZED to transnort anDroxImRtely twenty nrisonere from the Prison Farm to the Contra. Costa County Fair Grounds during •he 3.ast twn weeks in May for the nurnose of cleaning said rounds of weeds, etc. j The foregoing order is nassed by the unanimous vote of the Board. 1 In the Matter of Anthorizing i ChRirman to execute release from LEL' J. IM!,TEL for settle- ment of damages. On :notion of Sunervisor Goyak, seconded by Sun-rvisor Nielsen, IT IS BY THE BOARD OPPERED that Ray S. Taylor, Chairman of this Board, is authorized to execute release from Lee J. 1=m. el in the sum of €217.' 4 in full satisfy-tion and extinguish- meat of all claims anc causes of actin arising out of any damage or loss, direct wl or indirect , or bodily injuries known or unknown sustained in consequence of an accident on or about the 22nd day of August, 1?56, at Kaiser Asphalt PlRnt , Pleasanton , California. The foregoing order is passed by the unanimous vote of `he Board. i In 'lie Matter of Pronosed Classift(%ntinn and Pay Pians, i Contra Costa County Fire Districts. This Board having on April ?0, 191;7, continued to this date for further consideration, the matter of nr000sed classification and say plan for Contra Costa Fire Districts as Drenared by Louie J. Kroeger and Associates, and the following persons having aDnaared to comment on the nronosed Plan: Ij f Tuesday, Mey 1t. , 1 '57 -- C,ntlnued Mr. Dc•.glas Page of the firm of Condon, Dolgin and Page, Attorneys for the Union EmDlovees of Local 2130 And Local 1231; Mr. Gerry Gill , Commissioner of the Eastern Contra Costa County Fire Protection District; Mr. Lloyd Edwards of the Fire Chiefs' Committee; Mr. Ed Lewis of the Rodeo Fire Protection District; Mr. Jack Hyatt of the Bethel Island County Fire Pro-ection District; Mr. Jim 'Farley of the Contra Costa County Emnloyees Association; sir. Don Chapman of Local 1230 (Ht. D1ablo Fire Protection District Employees) ; and On motion of Sunervisor Nielsen, seconded by Sunervisor Buchanan, IT IS BY HE BOA-PD ORDENED tnRt a committee coaoosed of the following nersons BE AND THE SAME Is hereby annointed for the nurnose of attemptinc to resolve some of the differences of the various Frouns represented: Two representatives of the .mnloyees Association, two representatives of the Union Emnloyees of Fire Workers, two reoresentattves of the Fire Commissioners, two representatives of the Fire Chiefs' Aesociptinn and Sunervisor Mel F. Nielsen. It is by the Board further ordered thgt Sunervisor Nielsen shall act as emnorar} Chairman of the committee, and said committee is recuested to report to tl ls Board on MRy 20 , at 4 P.M. The foregoing order is massed by the unanimous vote of the Board. In the Matter of An. Droval of Agreement with Industrial Tank, Inc. , with reference to certain Services to be Performed at County uosnital. Agreement dated May It, 1947, between the County and Industrial Tank, Inc. , 211 Berrellesa Street fP. 0. Boy 923) , Martinez, And wherein it is agreed thRt commencing on May 15, 1957, and continuing for a period of twelve months thereafter, said Industrial Tin k, Inc. , will perform certain services for the County at the Cy County Hoanitnl , and the County will oay for aald services $550 ner month with reference to the cutting- of the lawn, etc. , etc. , is nresented to this Board. On motion of S"nervisor Bnchanan, saconded by Sunervisor Silva, IT IS BY THE BOAPD ORDEi;E'D that said contract to anoroved and the Chairman is authorized to ereeute same nn behalf of the committee. The foreFatnF order is nassed by the unanimous vote of the Board. In the 'Matter of Rejecting and Referring- to District Attorney demand from ERst Bay Municinal Utility District for relocat+on of Its facilities in Pleasant Fi111 Ro-d. East Bay ?Municinal Utility District having on May 11, 1957, filed with the Public Works r irector a written demand upon the County for reimbursement of the cost (in the sum of EIP6,996.68) of :pork nerformed by the District to relocate its d f ac it it le s in Plea sant 9.111 Road; On motion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that s-in demand is REJECTED and referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution in Onposition to Senate B112 1231 w1^ich would provide for Compulsory Rabies Inoculation of Dogs. WHEREAS, there has been introduced in the State Legislature Senate Bill 1231 , whish wnl:ld reautre conanvIsory rabies inoculation of doFs within the County; and WHA EAS, the cost of administration of such a nroF-ram would be substantial and it anDearing to this Board that such cost would not be ,justified in view of the reports of incidents of dise-se in t^1e County and surroundtnF area; NOW, THEF'.EFCFE, BE I7 RESOLVED that this Aourd disaonroves the passage and C/ adontion of Sen-te B112 1231. IT IS F?v l HE BO*n further ordered that the Clerk of this Board is authorized to forward certified conies of said resolution to Senator GeorFe M111er and Assembly— F men Porle and Masterson. y The foregoing resolution is nassed by the unaniious vote of the Board. Tuesday, Mn1 141 , I'-Ir,? -- Continued In the Mfttte- of Endorsement of Senate Bill AL2 which provides limited subvention for additional nrobation 3 officers. At the renuest of the County Probation Officer, and on motion of Sunervisor Goyak, seconded by Sunervisor Silva, IT IS BY THE BOAPD CRDERED that the Chatrman of this Board is authorized to notify the following persons of this Board' s sunvort of Senate Bill 42: Wm. R. t!RcDougall , General MRngger, County Supervisors Association of California, Honnrable Georce 1$113?r, Jr. Senator Honorable Donald D. Doyle, Assembly- man, And Ronornble S. C. 'Masterson, Assemblyman. The foregoing order is passed by the unanimous vote of the Board. BEFORE r-HE BOAT D OF Sr1p=RVIS0RS OF 's iE COTYRTY OF CONTRA COSTA, STATE OF CAI_I_FORNTA, EX-OFFT_CIO THE BOAFD OF DIRECTORS OF CONTRA COSTA COt!a1TY SkRITATTON DISTRICT 7A In the Matter of Acceptance of Federal Grant for Sewage Treatment Warks under 33 Tt.S.C. L66, et sea. , Project W13C-CAI.-R. RESOLUTION CONTRA COSTA COt?NTY SANITATION DISTRICT 7-A having received from the Department of ueRlth, Education and Welfare, Public Health Service, an offer of federal prnnt for Beware treatm,-n* works *.motor 11 D.S.C. 466, et sea. , Project '+dPC-CAL-S, In tha total amnunt of Ninety-eeven Thousand, Mine Hundred Fifty Dollars ($97,950) , said offer being a nortion of the funds n-ceseAry in ennneetinn with the Sewage treat- ment rnrks nn6 fReilities oronosed for Tmnrovement District No. One of ContrA Costa County Sanitation ^istriet ?-A; NOW, TH- ;EFGFE, j-nod cause 3aneRrinr I" IS ORDERED that Ray S. Taylor, Chairman of the Board of Supervisors of Contra Covta County, ex-offinfa the Chairman of the Board of Directors of Cnntr Costa County Sanitation Dig*rict 7-A, he ind he is hereby alat' orized and directed to execute an acceptance of said offer on behalf Contra Costa County Sanitation Distrirt ?-A. PASSED AND ADOPTED by the Bo mrd of Slinervisors of the County of Contra Costa, ex-officio the Bo-rd of Directors of Centra Costs County Sanitation District 7A, at a meet 3 nor of sQid Board held nn The 11-th day of May, 1357, by the follow'ng vote: AYES:Sunervieors - T. T. GOYAK, 'MEL F. NIELSEM, RAY S. TAYLOR, W. G. FMCHAMVI, JOSEPH S. SILVA NOES:Slanzrvisors - NONE ABSENT: Suvervisors - N04E BEFORE THE BOARD OF SUPERVISORS OF THE C017NTY OF C^PlTRA COSTA, STATE OF CALIFORNITA, ACTTNG AS THE BOARD OF DIRECTORS OF CONTRA COSTA COTINITY S&NITATTON DISTRICT NO. 7-A In the Butter of Resolution for Condemnation of Rights of Way for Sanitary Inter- ceDtor Sewer Pine Line.RESOLUTION RE IT RESOLVED by the Board of S"nervisors of the County of Contra Costa, State of California, actinir as the Board of Directors of Contra Costa County Sanitation District No. 7-A, thRt it finds and determines and her-by declares that the public Interest and necessity require the acquisition, construction, and completion by Contra Costa County Sanitation ristrict No. 7-A, of a nublie Imorovement, namely, sanitary Interceptor sewer nine line and necessary anourtenvices thereto. The nublic interest Rnd necessity r-putre the acquisition for and in Pon- vection with said nublic imnro1ement of the real oroverty, or interest In real property hereinaftzr described , and that the nronerty or Interest in real property hereinafter described are necessary therefor, that easements are necessary for all property here- after described. Said Dronosed public Improvement is Dlanned and located in a manner,,hich will be most compatible with the greatest Dublic good and the least nrivate injury, and r E TT FT'R"FEF, R7vd:L'tIE'D by the Board of Su nervisors, noting as the Hoard of Directors of Cnntra Cos-n County Sanitation Di srrict 4o. 7-A, that the said Bonrd a.cauire in the name of the Contra Costa County Sanitation District No. 7-A, the here- inafter described real nronerty or interest in real urooerty by donation, purchase, or by eondemnRtton in accordance with -he nrovlsions of the Code of Civil Procedure made and providing for eminent domain, that the District Attorney if the County of Contra Costa is hereby authorizee and empowered, To Rcouire in the name of the Contra Cos- a County Sanitation District No. 7-A, the easements and rIFhTe of way hereinafter described in and to the said herein- after described real nronerty or interFst in r-Rl oroverty, by condemnation, in accordanre with the nrovisions of the Code of Civil Procedure and of the Constitution of California, relating to eminent domain, To nrevare and ornseeute in the name of The cnntr-R Costa Cotanty Sanitation District No. 7-A such nroceedilg or aroceedings in tate nroner court having ,jurisdiction 363 Tuesday, May lh , 1157 -- Continued thereof Rs are necessary for such Rcouisition, To make Rnoliention to said "urt for an or ler fixing the amount of such security in the way of money deno its as said court racy direct , and for an order dermitting said Contra Costa County Sanitation District No. 7-A to take immediate dosses.-=ion And use of Paid real orooerty or inter-st in r=al nronerty for the afore- said nublic uses and nurnoses, To ±nake denosit of such security out of droner funds in such amount so fixed and determined , and in such manner as said ciurt in which such condemnation pro- ceedings Are nending may direct. The real oron-rty or tnterzst in real oronerty which the Contra. Costa County Sanitation District No. 7-A is by this resolution authorized to acquire, is more aArticularly described an Apoendix A hereto attached and by t'ts reference made a part hereof to the same extent as if herein fully set forth in words and figures. PASSED AN9) KPOPTED by the Board of Supervisors of the County of Contra Costa, acting is the Board of nireetors of the Contra Costa County Sanitation Dis- trict No. ?-A, t%,Is Itth day of VRy, 1 )57, by ':he followinw vote, to wit: AYES: Sunervisors - I. T. GOYAK, 'MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - N04,7 ABSENT: Sunervisors - NONE APPENDIX "A" Parcel 1: (Leuis Grossi) Portion of Swam and Overflow Land Survey No. 175 in Township 2 North, Range 1 West , Mount Diablo Base and :Meridian, being A stria of land 2n feet in width, the southerly line being described as follows: Beginning on the east line of the Darcel of land described as Parcel One In the deed from Ella Furer, et al, to Martin-west Develonment Co. , dated Anril 23, 1351 and recorded 'May 1, 1351 in Volume 1757 of Official Records it nage 99; said point of beginning beim; 20 fe=-t measured at right angles from the northeast line of the parcel of land described in the deed from Emma A. Hawxhurst to the San Francisco and San Joaquin Valley Railway Company dated January 11+ , IR91 and recorded January 23, 1999 in Volume Al of Deeds at page 260; thence narallel with and 20 feet at right angles to the aforesaid north- east line (Rl D 260) S 660 40, 35" E (The bearings for this description are based on the California Coordinate System, Zine 3 as determined by Shore Acres Unit No. 3, Book b6, ?claps, oages 10 & 11) 97.33 feet , more or less, to the east line of the nArcel of land described as parcel one in -:,he deed from William J. Tormey, et al. , to Louis Gropst, dated December 4, 1?56 and re- corded December 11, 1 '56, in Volume 2907 of Official Records at page 213. Said n foot wide stria -if land being Rdjacent to and northerly of the 20 fe-t in width sewer nine line right of way granted in the aforementioned deed Fvjrer, et R1. , to 'Martin-Fest Develonment Comnany (1757 or 99). The westerly terminus of said stria of land is the East line of the afore- mentioned "Karon-WPFt Develonment narcel (1757 OR 99) and the easterly ter- minus is the East line of the aforementioned Grossi PPrcel (2907 or 213). Parcel I-A: (Ella !purer, et al) Portion of Swamo and Overflow Land Survey leo. 275 in Townshin 2 North, Ran.-e 1 Wept , Mount Diablo Base and 'Meridian, being a strip of land 20 feet In width, the sn"therly line being described Re follows: Beginning on the east line of the parcel of land described as Parcel One In the deed from William J. Tormey, et al. , to Louis Grossi , dated December 6, 1956 and recorded December ?1, 1954 in Volume 2907 of Official Records at page 213; said Joint of beginning. being 20 feat measured at right angles from the Northeasterly line of `^e parcel of land described in the deed from Emma. A. Hawxhurst to the San FrRneisco and San Joaquin Valley Railway Comnany dated January 1L , 1893 and recorded January 23, 1899 in Volume PI of Deeds at page 260; thence parallel with and 20 feet at right angles from the aforesaid northeasterly line (A1 D 240) South 660 40' 35" East (the bearings for this description are based on the California Coordinate System, Zone 3, as determined by Shore Acres, unit No. 3. Book L36 of Maps , rages 10 &. 11) 216.29 feet, more or less , to the easterly line of that parcel of land described in the agree- ment wherein William J. Tormey, et Rl, agree to sell and Louis Grossi agrees to buy, dated December 5, 1956 Rnd recorded December 31, 1956 in Volume 2907 of Official Records, at oage 216. The westerly terminus of the 21 foot wide striv of land, being the easterly line of the aforementioned Grospi parcel 290? or 213) , and the easterly terminus being `he easterly line of the afore- mentioned agreement to sell from William J. Tormey et al. , to Louis Grossi 290? or 216). SRId 20 foot wide strip of land heinF adjacent to and northerly of, the 20 font in width sewer oine line right of way granted in the deed from Ella Furer, et al. , to 'xartin-gest Develoomant Co. , dated Anril 23, 1951 and recorded MRy 1, 1951 in Volume 1747 of Official Records at nage 99. Parcel 2: (Ella mer, et al) Portion of Swmmw) and Overflow L-ond Survey No. 175, and Southeast , Section L . Townshin 2 'forth, Range 1 Kest, !Mount Diablo Base and Meridian, being R strip of land 20 feet in width, the southerly line being described as follows: Tuesday, May K , 1957 -- Continued Beginning on the east line of the unreel of land described in the agreement wherein William J. Tormey, et gl. , agree to sell , and Louis Grossi agrees to buy, dated December 5, 1954 and recorded December 31, 1956 in Volume 2907 of Official Records at cage 213, said Doint of be- ginning being 20 feet measured at right Angles from the Northeast line of the parcel of land described 4n the deed from Emma A. Hawxhurst to the San Francisco and San Joaouin "alley Railway Comnany dated January 1h , Al? and recorded January ?3, 1899 in volume Al of Deeds at nage 260; thence narallel with and 20 feet at right angles from the aforesaid Northeast line (al D 26n) South 66a o, 35" East (the bearings for this description are based on the California Coordinate System, Zone 3, as determined by Shore Acres Unit No. 3, Book 44 of Maps, pages 10 & 11) to a Doint which is 20 feet easterly measured at right angles from the west line of the 20 font in width strip of land described in the deed from William J. Tormey, et al. , to California .dater Service Comnany, dated Octover 9, 1121 and recorded October 26, 1929 in volume 197 of Official Records at nate Ah. Said 20 foot wide strip of land of this i descriptinn being adjacent to and Northerly of the 20 foot in width sewer n1ne line right of way granted in the deed from Ella Furer,et al. , to Martin-Nest Develonment Co. , dated April 23, 1951 and recorded May 1 , 1151 in Volume 1"55 of Official Records, at nacre 99. The westerly terminus of the 20 foot wide strip of land of this description being the easterly line of the aforementioned agreement to sell from William J. 'Tormey, et al. , to Louis Grossi (2907 or 216). Parcel3: (The Atchison, Topeka and SantR Fe Railway Co. ) Portion of the Swamn and Overflow Land Survey No. 175 and Southeast 4 of Section 4 in Township 2 North, Range 1 West , Mount Diablo Base and Meridian, being a stria of land 20 feet in width, the center line of which is described is follows: Beginning at a point on the Northeast line of the parcel of land described in the deed from Enna A. Hawxhurst to the San Francisco and San Joaquin Valley Railway Company, dated January Y , 099 and recorded t January 23, 1899, in Volume cl of Deeds at pige 260 , said point lies South 660 40' 35" East (the bearings for this description are based on the California Coordinate System, Zone 3, as determined by the Shore Acres Unit No. 3, Book Q of Mans, ows 10 k 11) 952.59 feet , more or less, along sn& Nnrtheast line from the Snnthwest corner of the parcel of land described ne Parcel One in the deed from Ella Furer, et al. , to Martin- Nest Development Co. , dated April 23, 1951 and recorded May 1, 1951 in Volume 1757 of Official Records at ogre 99; thence from said notnt of beginning South 230 12' bf West , 70 feet, more or less, crossing the located centerline of the Atchison, Topeka &- Santa Fe Railroad, which has an annarent centerline beRring of South 650 15' 25" Enst; thence con- tinuing South 2?° 12' 45" best , 11L.5P feet , mare or less, from the point of beginning to a point on 'he Northeast line of the parcel of Innd described in the deed frnm Emma A. Hawxhurst to the San Francisco and S-•n Joaquin Railway Comnany, dated May 1?, MR , and recorded May 17, IP99 In Volume ?P of Leeds at pare 50 , Officigl Records; said point lies North 71° 1P' 3$" West 141°.4 Q fent , more or leaf, along the Northeast line of the aforementioned unreel (VA D 504) from the south line cd' the Southeast J of Section 4 , Townshin 2 !north, Range 1 , West , Mount Diablo Ease and Meridian; thence from said point continuing South 23012,450 West 211.49 feet , more or less, from the point of beginning to an angle noint , thence South 0°55'15" East to the south line of the aforementioned Parcel (7Q D 504). Parcel 4: (Southern Pacific Comnany) i j Portion of the Swamn and Overflow Land Survey No. 175 and Southeast of Section b , in Township 2 North, Range 1 West , Mount Diablo Base and Meridian, being a strip of land 20 feet in width, the centerline of which i Is described as follows: Beginning at a noint on the southwest line of the parcel of land described in the deed from Henry O'Hara, et al. , to the SanPablo and Tulare Railrond Company, dated March ?1, 1873 and recorded May 4, 1873, in Volume 4 of deeds at sage 530, Official Recor?s; said point of beginning lies North 710 1°1 35" Lest (the bearings for this description are based on the California Coordinate System, Zone 3, as determined by Shore Acres Unit No. 3, Book h6 of Mans, cages IO & 11) along said South- west line (2h D s30) A47. 56 feet , more or less, from the south line of the Southeast I of Section b , Township 2 North, Range I West, Mount Diablo Base and MeridiRn; thence from said point of beginning North 0055115" West , 50 feet , more or less, crossing the located Centerline at the Southern Pacific Railway tracks, which has an annarent centerline bear- inp of Sruth 71*10' ?5" East , thence continuing *forth 0°55'15" West , 103 feet , more or less , to the Northeast line of the Aforementioned parcel j 24 D 530). Parcel 5: (Sacramento Northern Railway) Portion of the Swann and Overflow Land Survey No. 175 and Southeast of Section 4 , in Township 2 North, Ranre 1 West , Kount Diablo Base and Meridian, being a stria of land 20 feet in width, the centerline of witch Is described -s follows: Beginning it a point on the Southwest line of the oarcel of land described in the deed from Thomas Tormey to the Oakland, Antioch and j Eastern Railway Co. , dited November 16, 1912 and recorded Decemb-r 2, 1912 In Volume 194 of Deeds at range 30, Official Records; eaid no' nt of begin- ning lies North ?1'18' =5" nest the bear'_nrs for this description are based on the California Coordinate Syetem, Zone 1, as determined by Shore 365 Tuesday, May It' , 1957 -- Continued e Acres Unit No. 3, Book k4 of Nano, napes 10 & 11) along said Southwest line(19hD 30) 56f-.62 feet, amore or less, from the South line of the K Southeast A of Section L , Township 2 North, Range 1 West, Mount Diablo Page and Meridian; also said noint of beginning- lies North 0*55'5" West , 171.27 feet , pore or less, from the South line of said Southeast of Section 4 , being the North: line of the County Road leading from Port Chlea- -o to Pittsburg; thence from said point of beginning North 0°55' 15" nest , K3 feet, more or less , crossing the to-ated centerline of the Sacramento Northern Railroad, which has an annarent centerline bearing of South 7101R'151 East; thence continuing *forth 0055115" West, RL.92 feet , ;ore or less, to the Northeast line of the afore- mentioned parcel (194 D !0). Parcel 6: (California 'eater Service Co. ) Portion of the Southeast -j of Section 4 , Township 2 North, Ranve 1 West Mount Diablo Base and Meridian, being a strip of land 20 feet in width, the centerline of which is described as follows: Com^encing at the intersection of the centerline of Wharf Drive , as said stre=t is shown in Sore Acres Unit No. 5, Plop Book 51, pages 15 R 16, with the south line of the County Road leading from Port Chicago to Pittsburg; thence South PRO 53130" East , 14.24 feet North 8° 55' 15" West , 210.08 feet to the actual point of beginning of the herein described centerline, being on the South line of the 20 foot in width stria of land described in the deed from William J. Tormey, et al. , to California Water Service Comnany, dated October 9, 1929 and recorded October 26, 1929, in Volume 197 of Official Records at nage 26L; thence from the actual noint of beginning north 00 55115" West, 21.23 feet , more or less, to the South line of the parcel of land described in the deed from Thomas Tormey to the Oakland, Antioch and Eastern Railway Co. , dated November 16, 1912 and recorded December 2, 1912 in Volume Ilk of deeds at nage 30. The Southerly terminus of said strip of land is the South line of said California Water Cnmpany parcel (197 or 264) and the northerly terminus thereof is the south line of said Railway parcel (194 D 30) . A Parcel 7: (Earl W. Snaith, Inc. ) Portion of Swamp and Overflow Lend Survey No. 175 and a portion of Lot 3, Section L, Township 2 North, Rance 1 West, Mount Diablo Base and Meridian, being a stria of land 20 feet in width, the centerline of which is described as follows: Commencins, at *he in*ersecTion of the centerline of Wharf Drive, as said stre=t is shown in Shore Acres, Unit No. 5 , Book 51 of Mans, pages 15 fi 16, with the South line of the County Rond leading from Port Chicago to Pittsburg; thence South SRO 53' 30" East , 14.24 feet; North 0055'15" best , 60.OL feet to the *forth line of said County Road and the actual point of begs nninr of the heraindescribed centerline; thence from the actual point of beFinningr North 0055115" West , 150.04 feet , more or less, to the South line of the 20 foot in width strip of land described in the deed from WilltRm J. Formey, et al. , to Calif- fornia Suter Service Comnany, d-ted Uctober 9, 1929, and recorded October 26, 1929 in Volume 197 of Official Records at oage 264. The Southerly terminus of said strin of land is the North line of the afore- mentioned County Rood ane the Northerly terminus is the South line of said Ca? 1 fornix dater Service Strin. Parcel Q: (Motor Transnort TerTin'ls , Inc. ) Portion of the Southwest } of the Northeast j of Section 10, Townshin 2 *forth, Range 1 Ifest , Mount Diablo Base and Meridian, described as follows: A stria of land 20 feet in width, the south¢rly line of which is narallel with and 20 feet southerly yet right angles from the northerly line thereof and which northerly line is described as follows: Beginning on the south line of the 5.41 acre strin of land deseri bed in the deed frnm F. E. Vlach, et ux, to Oakland, Antioch & Eastern Fallwny, recorded November 3, 1912 in Volume 1R7 of Deeds at nage 360; at the east line of the 7 feet in width stria of land described In the deed fr-)m Ida Manning, et al, to Centra Costa Ccnanty, recorded Anril 7 , 1896 In Volume 71 of Deeds at page L; said noint of beginning lies North 00 L3' 30" East, 12QQ.45 feet and South 760 4913511 East , 7.*' feet from the center of the aforementioned Section 10 (the bearings for this description are based on the California Coordinate System for Lone 3, as determined by Shore Acres Unit No. 1, Man Book No. 43, oages 12 & 13); thence from said point of beginning along- the southerly fence line of the Sacramento `north=rn Railroad right of way, South 760L9135" East, 33?.20 feet to the east line of the onrcel of land described in the deed from Jesse R-ney, e t ux, to Motor Transoort Terminals, Inc. , Fated March. 23, 1'456 and recorded Anr11 9, 1 56 in Volume 2741 of Offir.ial Fecords *et nope LIL. Parcel 9: (Jesse Roney) Portion 1f Lot L *and the Southwest j of the Northeast * of Section 10, Townelin 2 Nort', , Range 1 West , Mount Diablo Base and Meridian, being a strip of land 2O feet in width, the southerly line of which is narallel with and 20 feet southerly at right angles from the northerly line thereof, and which northerly line is described as follows: i r, TuesdRy, Msy 1L , 1J57 -- Cnntinued Commencing at a -point on the south line of the 5.&1 acre strip of lana described in the deed from F. E. VIRch, et ux, to the OR_klnnd , Antioch T- Eastern ReAlwRy, recorded November 9, 1912 in Volume 1R? of Deeds at name '460, at the east line of the 7 feet in width strip of land described in the deed frog Ida MRnntng, et al. , to Contra Costa County, recorded Xnril 7, 1?96 in Volume 73 of Deeds at nnc e 4; said point of commencement lies 'forth 00 L3' 30" East, 12Rc.4:5 feet Rnd South ?60 491 -251 East, 7.54: feet fro,z the center of `he aforementlnned Section In (the beRr'nrs for t' is descrintion are based on the California Coordinate System for Zone 3, .as determined by Shore Acres 'lntt No. 1, Tian Book No. 1.3, onres 12 R: 13); thence from said noint of commencement South 760 491 35" East , 33q.20 feet to the epst line of the aRrcel of land described in the deed from Jesse Roney, et ux, to Motor Transnort Terminals, Inc. , dited March 23, 1956 And recorded Aoril 1, 1954 in Volume 27LI of OfficiRl Records at oRze h14; and the Actual notnt of beginning of the herein described line, thence from the actual noint of beginning along the southerly fence line of the Sacramento Northern Ratlwgy right i of way South 7610 491 15" £n=t, 6h3.77 feet , thence South 710 1R' 35" ast , feet to thz Past-rly line of the aforementioned Section 10. i Parcel I-A: (Jesse Roney) i Portion of the Northeast j of Section 10, iownshin 2 North, Range l West , Mount Diablo Base and HeridiRn, being R strip cf land 30 feet in width, the eiFt line described Re follows: Beginning at a not nt on the a.st line of said Sep-ton 10, on the south line of the 5.1-1 acre parcel of land described in the deed from F. E. Vlach, et ux, to Oakland, Antio^h & Eastern Railway, dated November 7, 1912 and recorded November 9, 1912 in Volume IS7 of Deeds at naFe 360; thence from said -joint of begining southerly, along said east line of Section 10, ISO feet. Parcel 10: (Shell Chemical Corn. ) j Portion of the East 4 of the Southwest * and 7ortion Lots 1 and 2 in Section 11 , TownFhIp 2 *Torch, Ranire 1 fest , Mount Diablo j 13Rse and Meridian; being a stria of land 15 feet in width, the norther- ly line being described as follows: Beginning it a point on the west line of that certain R9 acre parcel of land described in deed from J. C. H milton and Clare P. Hamilton to Shell Chemlenl COMnRny, dnted June 16, 1?-10 and recorded Tune 1,) , 1930 in •'olume 22A of Off'ici-l Records at nage 1155, on the snutherly line of the Sacrimento Northern Railroad right of may; thence from said point of beginning South 710 191 35" East (the bearings for this description are based on the California Coordinate System, Znne 3, as determined by Shore Acres Unit No. 1, Man Book 43, nRFes 12 R 13) 2771.02 feet to the weFt line of Lot 24, Block A as shown on the man entitled "Poinsettia Land Company nest Pittsburg Tract Tlnit No. 1, Contra Costa. County, California which man wa.s filed in the office of the County Recorder June 0, 1926 in Volume 19 of Mans at ngre 506. The westerly terminus of the 15 foot wide strin being the west line of the aforementioned Shell. Chamical Comnany Parcel (22P or 455) and the easterly terminus being the west line of the aforementioned Lot 21- , Block A (19 M 506). i Parcel 11: (Southern Pacific Co.) Portions of I.o-s 23 and 26 in Block "A" , as designated on the map entitled "Poinsettia Land Conoany west Pittsburg Tract Unit No.1, Contra Costa County, Calif. , which mR-) was filed in the office of the County Recorder on June q , 1126 in Volume 19 of Mans at nage 506; and a portion of that certain narcel of land described as Parcel 2 in the deed from Poinsettia Land Co. , to Southern Pacific Railroad Co. , dated July 2^th and filed July 2a , 19410 in Volume 24S of Official Records at naFe 153, being R strip of land 21 feet in width, the centerline of which 1s deseribed Rs follows: BeFinninP at a point on the west line of said subdivision, said point 11-s 101.55 feet alone eRid west line from the Northwest corner of said Subdfvision; thence South 64:0 32' 17" East (the bearings for this description are based on tie California Coordinate System, Z ,ne z, as determined by Shore Acres Unit No. 1, Man Hook i 11, paf*es 12 A• 13) 322.L1 feet to a point on the west line of Broadway Avenue Re shown on 'he aforementioned inn, said ooint lies 50.50 feet, more or less along said west line from the Northeast corner of Lot 24, Blocs* "A" of the aforementinned Man (19 M 506). i Parcel 12: (Sacramento Morthern Railway) i ortion if Lot 4 and portion ^f the Southeast of Section 11, Townshin 2 North, ?Rage 1 west , Mount DIAblo Base and Meridian, de- scribed as being: a strip of land 20 feet in width, the centerline of which is described Re follows: Commenc'_nF at the Northeast corner of the Subdivision entitled Poinsettia Land Company Best Pittsburg TrRct 11nit No. 1, Contra, Costa County, Calif. , which man was filed in the office of the County Recorder June P, 1126 in Volume 19 of Mans Rt nage 506, said point being on the Northerly line of PittsburF Avenue at its eastern terminus is shown on amid map; thence trnm the point of commencement southerly along the East line of said Subdivision 44.97 feat to the actual point of s7 Tuesday, May 1L= , 1957 -- Continued beginning of this description; thence South 420 451 24" East the bearings for this description are based on the California Coordinate Dystem, Zone 3, as determined by Shore Acres Unit No. 1, Kan Book L3, pages 12 & 13) 671.75 fe=t , more or less, to a point lying '7.67 feet westerly from the Northwest corner r' and on the direct extension westerly of the North line of the tract of 14-nd designated on =he mao entitled "Bella !Monte Subdivision No. 2, Contra Costa County, California," which map vas filed in the office of the County Recorder on Aoril 2, 1429 in Volume 21 of mane +qt nage 584. Parcel 13: 1C. A. Hooper & Co. ) Portion of Lo's 1 and 2, Section 12, Township 2 Horth, Rcanie 1 West, `Mount Diablo Base and Meridian, being a stria of land 20 feet in width , the centerline of which is described as follows: Beginning at n notnt on the East line of Railroad Avenue as designated on the mai entitled "Bella Monte Subdivision 2' No. 20 , which man was filed in the office of the County Recorder on April 2, 1121 in Volume 21 of Maras at nape 5P4; said point of beginning lies North 20 16' 15" East (the bearings for t1iis description are based on the California Coordinate System, Zone 3, as determined by Shore Acres Unit No. 1, Mao Bank 43, ca/ mages 12 k 13) , 13.77 feet along the eisterly line of said Subdivision (21 M 5PO from the !forth-ast corner of Lot 4, Block 6, in said Subdivision; thence from said potnt of begin- ning South BR0 53' 22" East, 509.74 feet; thence south 10 060 3Ra west, 9h1.09 feet; thence South 90 45' 25" 'test 1(}9.96 fe-t , more or less, to the intersection of the North line of a County road (formerly a State Rigftvay) , known as Willow Pass Road , said intersection being 514.53 feet , more or less, easterly along the north line of said County road from the Southeast corner of Lot 1, Block D, as designated on the map a entitled Bella Monte Subdivision No. 1, which man was filed March 22, 1927 in the office of the County Recorder in Volume 20 of Maas at oRVe 546. And the Board adjourns to meet on Wednesday, May 15 , 1957, at 12 noon In the Board Chambers, Mall of Records, Martinez, California. ael irman ATTEST: T.' PAASSCA, CLERK B y i Denuty Cleric r: q. a r._ t i X P i BEFORE THE BOARD OF STITERVISORS WEDNESDAY, KAY 15,1957 HE BOARD HET TN REGULAR ADJOURN SESSION AT 12 NOON In THE BOARD CHAMBERS, BALL OF RECORDS, NARTINEZ, CALIwbRRTA; PRESENT. HONORABLE RAY S. TAYLOR CR&TRML4, ?RESIDING; S°IPFRVTSORS I. T. GOYAK, 'SEL F. 'TTELSEN, W. G. BUCHANA'N, JOSEPH S. SILVA. 4 PRESEW. : W. T. PAASC 4, CLERK. i In the Matter of AnDointment of Denuties to the Coroner of Contra Costa Cnunty. i This Board having on May 7, 1157, continued to this date for further consideration, the matter of a oronosed ordinance v'--ich wild prescribe the qualifi- cations for Deputy County Coroner; and Dr. L. H. F'riser, County Coroner, "- ving aoneared before t`ils Boqrd and s»bmitted a nr000sed plan With reference to the manner of anointment of Deputy i County Coroners, and i I This Board having throughly studied and considered said oronosed elan; NOW, T'=EREF"OFE, and on motion of Sunervisor Nielsen, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that the plan proposed by Dr. Fraser and filed with this Bo-rd be and the snme is hereby APPROVED. The foregoing or6er is passed by the unant-:tnus vote of the Board. E And the Board adjourns to meet on Thursday, May 16, 1957, at 9 a.m. in the Board ChRmbers, Mall of Records, Martinez, California. Chairmaan ATTEST: fW. T,PAASCH, CLERK sBy 1 +v' Deputy Clerk - i I BEFORE THE BOARD OF SUPT ERVISQRS THURSDAY. NAY 16.1957 THE HOARD MET IN REGULAR ADJOITRNED SESSION AT 9 A. N. IN THE BOA.a.D CH.JV14BERS, HALL OF R,CQrtDS, MARTINEZ, CALT_F"'ORNIA; j PRESENT: HONCRABLE RAY S. TAYLOR CHAIRMAN, PRESIDING; STJPMVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BTICHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. i a In the Matterof ADnronria.tion Adjustment. on the recommendation of the County Administrator, and on motion of StiDervisor 'Nielsen, seconded by SnnPrvisor Silva, IT IS BY THE BOARD ORDERED that the following aonronrlation adjustment be and the same is AUTHORIZED`. Brentwood Justice Court Aanroortation Decrease Increase Services 450.00 Temnorary Seasonal Help 200.00 Inventory Emendable Sunolies t140.00 Service of other Denartments 950.00 Cost Anolled L45•no nannrooriated Reserve General $395.00 Fund i The foregoing order was passed by the unani-ous vote of the Board. E 4 st w. w I l t 359 Thursday, May 16, 1`)57 -- Cintinued 9 In the Matter of Senate Bill 450 Establishing San Francieeo-Bey Area Ra.Did Trgnsit District. Resolution Opposing SB850 In Present Fora RESOLVED that this Board of Sunervisors anoroves Senate Bill P50 in its orlginRl form, but oDnoses its form Rs amended on %fay 13, 1957, and particularly opposes any aaathorization for the San Francisco-BRy Area Rp.nid TrRnsit District to undertake work in a zone coverinf- the area of *he Alameda-ContrR Costa Transit District. PASSED AND ADOP'rED by the unanimous vote of the Board of Suoervisors of Contra Cosa County, at a meeting of s41d Board held on the loth day of May, 1957. r In the Matter of Assembly Bill 4146. RESOLVED that this Board oDDoses Assembly Bill 4146 in its present form, but will not onnose it if it is amended to delete Section 6, and the last seven words of Section 5 thereof, namely the provision authorizing a vote to over-rule the denial of a cessation petition by the Board of St;nervisors ,of the County from which territory is to be taken; and R.=SOLNTD that thie Board will give prompt and favorable attention to a formal reauest from the residents of the Park Hills ar=a of this County that they be hermit ted to annex to Alameda County; and RESOLVED that a cony of This resolution be sent to Senator George Miller, Jr. , and Assemblymen S. C. Masterson, Donald D. Doyle, Thnaas Caldicott and Clark L. Bradley. The foregoing resolution was adopted by the following vote of the Board: AYES: SuDernisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Sunervisors - NONE In the Mater of Directing Chair- man to request Sunnort of AB 3624. On the recommendRtion of Harry Morrison of the Contra. Costa County Ta,x- Dayers Association, and on motion of Sxinervisor Silva, seconded by Sunervisor Nielsen, TT TS BY THE BO.ARD ORDERED that the Cl-.airman is authorized to send telegrAms to William R. MacDougall, General Manager, County Sunervisors Association of California, Honorable George *Biber, Jr. , State Senator, and to Assemblymen Donald D. Doyle and S. C. Masterson, urging their sunnort of AB 3624 (Bill refers to School Elections) . The foregoing order is passed by the unani ous vote of the Board. The Board takes recess to meet on Tuesday, May 21, 1957, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez , California. hairman ATTEST: T.`PAASC?i, CLEC BY L r Denuty Clerk I BE_^ORE THE BOARD OF SUPERVISORS TUESDAY, MAY 21,1957 THE BOARD MET IN REGTILAR SESSION i AT 9 A.N. IW THE BOARD CHAMBERS, HALL OF RECORDS, MMTIN32, 'CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, W. G. B"CHANAN, JOSEEPH S. SILVA. ABSr.%"T: SUPERVISOR MM F. NEILSEN I PRESENT: W. T. PAASCH, CLERK. t i i t In the 'Matter of Authorizing attendance at meeting. On the recommendation of the County Administrator, and on motion of S1.Derv1sor Buchanan, s=conded by Sunervisor Goyak, IT IS BY THE BOARD ORnERED that the person listed be snd he is authorized to attend, at County exoense, the f of low!ng: 1 Assistant Treasurer E. W. Leal , Jr. - Treasurers' 1 convention at Ojai, California, on June 11 to JTine 15, 1957. T'rte foregoing order is passed by 'he unanimous vote of the Board members Dr-sent. In the 'fat-er of Annroval of Contract with Confer and Willis for Sunervisory Architectural Services for the County. Agreement dated May 210 1?57, between the County of Contra Costa and Confer and Willis which nrovides that the County emoloys Confer and Willis as Sunervising Architects for the County upon certain terms and conditions set forth in said Agreement , is presented to this Board; and i On motion of Sunervisor Buchanan, seconded by SunArvaor Silva, IT IS BY THE BOARD 01 ERED that said agreement be and the sftme is hereby APPROVED, and Ray S. Taylor, Chairman of the Board of Supervisors, is authorized to execute said agreement on behalf of the C;)ntra Costa County. The foregoing order is passed by the unanimous vo'-e of the Board j memb?rs nr-sent. i In the Matter of Acceptance of gifts for County Hnsnital. Mr. Robert S. Holm-s through the Contra Costa Tuberculosis Association having donated two portable Admiral TV sets for use of the oatients in Ward I of the I County Hospital; NOWS WHEREFORE, nn the recommendation of the County Administrator, and on -Tiotion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED t hnt said gifts be and the same are hereby ACCEPTED. The foregoing order is oassed by the unanimous vote of the Board members present. f In the Matter of ADnroval of agreement with California State Department of Social J. Welfare with reference to child welfare services and personnel for the fiscal year ending June 30, 1?5P. An agreement between California State Department of Social Welfare and County of Contra Costa which sets forth the services to be provided by the Child Welfare Division staff and the duties of the Child Welfare Supervisors, and nrovides that the Cnunty flay employ two Child Welfare Supervisors I and three Child Welfare Services Workers II lander certain conditions, and thzt reimbursement i to the County of Contra Costs from the State Den-irtment of Socl41 Welfare from Child Welfare Services funds shall not exceed $11 ,412, and thit the effective date of said i Agreement shall be July 1 , 1157, and shall exo ire on June 30 , 1758 , is presented to this Bonrd; and On notion of Sunervisor Buchanan, seconded by Supervisor Silva., IT IS BY TPE BOARD ORDERED that said agreement be and the same is hereby APPROVEM VID THE CLERK OF THE BOARD OF SUPERVISORS to autiorized and directed t, execute said aFree- ment nn behalf of the County. i The foregoing order is passed by the unanimous vote of the Board j members present. i 71 Tuesday, May 21 , 1`S7 -- Continued AT THE HOUR OF 9:15 A.14. SUPERVISOR N,r, F. NIELSEN ARRIVED AID WAS PRT-SENT WHEN OLLOWTNG RESOLTITI KS WERE ADOPTED: In the Matter of appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT I5 BY THE BOARD ORDERED that the follrywing anorooriation adjustments be and the sante are AUTHORIZED: Clerk Annrooriation Decrease Increase Tennorary & Seasonal Helo 102-200 5400.00 Unaooroorlated Reserve General Fund 5400.00 jury Com1 ssi on HU'Rorklorlated o.aa 3o.ao Reserve General Fund 330,00 030.00 Planning emnorary Snl-ries 40oo.00 Unnonronriated Reserve General Fund 1003 $4000.00 Public Works Secondary Road Construction 5150.00 Secondary Ro-3.d Maintengnce 5150.00 Social Service Aid to 'seedy Children - Special Expense 66919.00 Aid to '1teedy Ch'.ldren - BHI Soeciql Exnense 920492.00 Aid to 'Needy Blind - Sneci l Expense 17655.00 Old Age Security - Soecial Exaense 3609'x.00 Aid to Par. Self-Sunnorting Blind- Snecial Expense f 2944 .00 General Relief - Ina. Exp. Suoolies 27000.00 Annrooriable New Revenue (State & Federal$25662.00 T7nannrooria'ed Reserve General Fund Mo47.00 Pacheco 'iuseum Soeclal Eynense Service of Other Departments 395.00 Ungpnrooria*ed Reserve General Fund C3')5.00 The foregoing order is passed by the unanimous vote of the Board. In the 'Matter of Directing Publi- cation of Notice of Intention to Purchase Real Property frac the Estate of KATIE A. BARTNE'.''T, deceased ("clegr zone" nurnoses, Buehanan Alroort) . RESOLUTION 1=-EAS, the Board of Supervisors of the County of Contra Costa, State of Californ'a, intends to nurcrase from the Estate of Katie A. Hartnett , deceased , the real nroacrty described in the foil.-riing notice, et a purchase price of Fifty-four Thnusand, Two Hundred and four Dollars ($54 ,204) for *he ouroose of securing necessary clear -,.one" for Euchanan County Airport operations; and FEAS, it anne=..rs to t' is Board that the sum of Fifty-four Thous-nd and Two Hundred and four Dollars (951, ,21)1*) is a fair and reasonable urice for said propert ; NOW, THEE FORE, BE IT FFSOLVED that this Bo^rd does hereby set Tuesday the 25th day of June , 1957, at 11 o' clock A.M. of said dqy in the Chambers of the Bn*ird of Sunervisors, in the Hp11 of Records, Martinez, California, as the time and nlgce when And where sgid Board will meet to consumma-e tv•e purchase of the real nronerty described in sgid notice; BE IT FT RTHER "ES01:'ED that the Cl-rk of the Board of Sunervisors be and he is hereby directed to cause t^ be published in the. DIABLO BEACON for three (3) weeks immediately preceding the date set for hearing the following notice: NOTICE OF T_NTEW. -TON TO PURCHASE REAL PROPERTY NOTICE IS ff!REBY GIVEN that the Board of Slinervisors of the County of Contra Costa, State of California, has on the 21st day of May, 1957, in regular meeting, declared its intention to purchase for the County of Centra Costa, the follow Ing described real nrnperty: That Darcel of land in the County of Contra Costa, State of CRI tfornia, described as follows: Portion of the Rancho Monte Del Diablo, containing 9.034 acres, more or less, described as follows: Beginning on the east line of the State Highway leading from Walnut Creek to Martinez at the s,-+uth line of the parcel of land described in the deed from D. G. Hartnett to Valley Pine Line Comnany, recorded July 1, 1915, in Volume 250 of Deeds, at ware 167; thence from sold noint of beginning solath R° 2R' 408 east, along said east line, 53.32 feet; thence esdAy, May 21, 1::)57 -- Continued south 660 28' 55" east , 457.64 feet; thence north 23°31105" east , 9R5.44 feet to the south line of a County Read known as Concord Avenue; thence along said south line as follows: Westerly along the are of a cur-.-e to the right with a radius of 10?.g feet, the center of which be=ars north 15e SR' 40" west, an are dis`.anc.e of 1?5.97 .feet; s-uth 810 31' 40" west , tangent to the last mentioned curve, 724.6P feet and southwesterly along the are of a curve to the left with a radius of 50 feet , tanFent to the last mentioned course, an are distance of ?Q.55 feet to the east line of said State '_ hvay; thence south R° 2" 50" east , alone said east line, 272.41 feet to the north line of said Valley Pine Line Co;nnany parcel (250 D 167 ; thence alone the exterior line of said narce? north Plo 31' 40" east , 417.42 feet; south 80 28' 90" east , 208.71 feet and south 810 31' 40" west , 41?.1'2 feet t-1 the point of beginning. NOTICE IS BY FURT='r- GIVE'S that it is proposed to Durchase said property from the estate of Katie A. Hartnett, deceased; that the nureha_se price of said Dronprty is to be the sum of Fifty-four Thousand Two Hundred and four ($54,204) ; that Tuesday, the 25th day of June, 11#51, at 10 o'clock A.M. of said day in the Chambers of the Bngrd of Snnervisors, Hall of Records, Martinez, California, has been fixed as the time and mace when said Bo-rd of S=inervisors will meet to consumate the said purchase. DATED this 21st day of May, l '57. W. T. PAASCH County Clerk and ex-officin Clerk of the Board of Sunervisors of the County of Conti-a Costa, State of California. By: M. A. SMITH Deputy 1 PASSED AND ADOPTED by the Board of Suvervisore of the County of Contra Costa, State of California this 21st day of MRy, 1957, by the following vote, to wit: AYES: Sunervisors - I. T. GOYAK, MEL F. NTrLSEN, RAY S. TAYLOR, W. G. BUCHANAN, JO EEPH S. SILVA.`. NOES: S-nervisors - NONE ABSENT: Supervisors - NONE In the 'utter of AnDlic4tion to CAA f^r federal grant of w: 143,376 or 54.22'f of estimated cost of NRQ,nOO for construc- tion of control tower as addi- tion to Terminal Building for Buchanan Field. On the recommendation of *he County Administrator, and on motion of Supervisor Nielsen, seconded by Sup?rvisor Goyak, IT IS BY THE BOAPD ORDERED that Ray S. Taylor, C'iairman of the Board of Supervisors of Contra Costa County, be and he Is hereby authorized to execute anolication to Administrator of Civil Aeronautics for federal Front of $h3,376 or 54.225 of estimated cost of $80,000 for construction of control tower as addition to Terminal Buildincr for Buchanan Field Airoort. The foregoing order is sassed by the following rote of the Board: AYES: Supervisors - I. T. GOY.AK, MEL F. NtIELSENi, RAY S. TAYLOR, W. G. BUCHANANI, JOSEPH S. SILVA. NOES: Supervisors - NONE ABSENT: Supervisors - NONE In the Matter of the Exoneration of Glens Falls Indemnity Comnany Bonds No. 206159 and No. 654916. RESOLUTION The Pinole Light and Power Comvany having been taken over by Pacific Gas and Electric Comnany, and there being no further reason for requiring bands from said Pinole Light and Power Cnmoany coverinF its operations in this County; NOW, THE':FORE, BE IT PESOLVED by the Board of 61ipervisors of !he C,)unty of Contra Costa th-t Glens Falls Indemnity Company Bond No. 206159 and Bond No. 654916, heretofore filed with the County of Contra Costa; be and they are hereby exonerated , and the Clerk of the Board is directed to cause a certified cony of this resolution to be forwarded to Glens Fabs Indemnity Company, Sixth Floor, 220 Bush Stre-t, San Francisco 4, California, attention Frank Payne. PASSED ANn A OPTED by the Bo-vrd of Sun-rvisors of the C,)unty of Contra. Costa at a meeting of said Bozrd held on the 21st day of May , 1957 , by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSENi, RAY S. TAYLOR W. G. BUCHANIAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Sunervisors - NONE k 73 Tuesday, May 21 , 1?C7 -- Continued i 4 a In the Matter of AceentinF and Giving Notice of Cnmoletion of a Contract with Martin Brothers, Inc. , re Assessment District ORDER OF ACCEPTANCE AND No. 1SF-3, Heather Acres,NOTICE OF COMPLETION Unit No. 3. WHEREAS, the County of Contra Cos*a having on November 7, 1956, entered into Agreement with: Hgrttn Brothers, Inc. , P. 0. Box 127, Concord, California, for construction of imnrovement referred to in the Resolution of Intention of the Board of Supervisors of the County of Contra Costa adonted on the 25th day of September, 195E with the United Pacific Insuranee Comnany as surety, and UM£AS, the Public Yorks Director, having c-rtified to this Board that sold work has been inspected and has been found to comply with the approved plans, speciAl provisions, find standard soecifications, and having recommended that said contract ;,e accented as completed. NOW, R'_REPEFORE, on motion of Sun-rvisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BO RD OPPE ED that said work is ACCEPTED AS VNIPLETED on the 21st doy of May, 1957, And the Clerk of this Board is directed to file for record a copy of this Order ns a notice of completion. The foregoing order is oassed by the unanimous vo-e of the Board. In `he !fat'er of Accenting and Giving Notice of Cgmpletion of a C-ntract with M.G.M. Construction Co. , re Assessment District No. 1456-1, ?ltarinda ORDER OF ACCEPTANCE AND Estates, Unit No. 2. NOTICE OF COMPLETION WH£FEAS, the County of Contra. Costa having on May P , 1956, entered into agreement with M.G.M. Construction Co. , P. 0. Box 1056, Concord , California, for construction of imnrovement referred to in Resolution of Intention of the Board of Sun=rvisors of the County of Contra Costa adopted on the 27th day of March, 1956, with the Saint Paul-Mercury Indemnity Comniny -s surety, and the Public Works rirector, having certified to this Board thct said work has been inspected and has been found to comply with the annroved clans, snecinl nrovisinns, and stand-rd snecifteRtions, and having recommended that said contract be aceented as completed. NOW, THEREFORE, on --otion of Supervisor Silva, seconded by Suoervisor Buchanan, IT T_S BY !HE BOARD OFDE:-:.D that said work is ACCEPTED AS COMPLETED on the 21st day of May, 1957, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. The forego'ng -irder is passed by the unanimous vote of the Board. In the Matter of Preliminary Renort on General Plan for Ultimate Water Service in Centra Costa County with Porticular Attention to Service in North Central Area ThrouFh Publicly Owned Works. This Board having considered the Fenort on General P1Rn for Ultimate Water Service in Contra Costa County with Particular Attention to Service in North Central Area Through Publicly Owned Works; and Mr. Grnnt Burton qnd Mr. Bill Switzer, Manager of Concord Chamber of Commerce, having anneAred before this Board t^ comoliment in on the report; and On motion of S,^ervlsor Buehanan, seconded by Sunervisor Nielsen, IT IS BY THE BOkRD fRPE?'D that the following persons be and they Are hereby apnointed on i committee to be given responsibility for oreoaring, circulating and filing the petition with the Contra Cneta County Water Dtstri#,t BoQrd of Directors, asking them to distribute treated water, etc.: Grant Burton, Chairman 2212 Danville Highway Wglnut Creek, California A. N. Gehringer 1855 Parkside From City of Concord Bryan Shary 2405 Mt. view Drive } Lawrence Boehmer 1771 Sh-ron Drive R. E. Wieben 107 Cleopatra Drive ) From Pleasant Hill Maurice J. Mgrcus 2231 Contra Costa Hisrhway Tuesday, Mny 21 , 199;017 -- Continued Craig Z. R4nd-A11 } 590 Johnson Drive ) Citizens 'Mater Committee John L. Gararenta ) 2030 9t. D1gblo 1: Phil Bancroft, Jr. } P. 0. Bro. 4;15 Ygnacto Valley Walnut Cre-k John Greer L31q Clayton Rd. ) -- Clayton Valley Clayton Raymind Vlach 222 Central Ave. ) -- Vine Hill - RF Pac'ieco Pacheco j. The forego'ng order is passed by the 12nnnimous vote of the Board. In the natter of Claims for damages. JOI4T POLE ASSOCIATION, 5"' Foothill Boulevard, Room 216, Oakland 5, California, as Authorized representatives of THE PACIFIC TELEPHONE AND TELEGRAPH COM- PANY and PACIFIC GAS ARID ELECTFIC COMPANY, having filed with this Board on May 15, 1957, claim of The Pacific Te'eohone and Tele,granh Comnany for damages in the amount of t70, and the cl aims of the Pacific Gns and Electric Comnany for daraaRes in the amount of t237.L•R; now, TH:-7EFORE, and on motion of Suoerviso. Gayak, seconded by Supervisor Nielsen, IT IS BY THE B^AFD vRD£REn- that said claims be and the same ire hereby DENIED. The foregoing order is passed by 4he unnnl,nus vote of the Board. In the lat'er of Reouest by the Redevelopment Agency of Richunnd that certain takes be canceled r on property acquired by said Agency. On mntion of Sunervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOk!RD ORDEhED that communications from the Richmond Martinez Title Comnany R.M. No. !45g6R - R.M. No. 1L'5P93 - R.M. No. 145Q01) with reference to the request of The Redevelonment Agency of Richmond for cancellation of certain oronerty acquired by said Agency, BE AND THE SAME ARE H:-T%EBY RE:?ERRE.D to the County Auditor. The foregoing order Jr, ngSsed by the unanimous vote of the Board. In the Matter of Authoriz- Ing correction of erroneous assessment. The County Assessor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessment which apvears on the assessment roll for the fiscal year 1956-57, said correction having been consented to by the District Attorney; On motion of Sunervisor G©Mak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that rhe County Auditor correct said erroneous assessment as follows: In Volume ?6, Assessment #?05002, Don A. and Frieda Lord are assessed with Lots 402 and x:03, Santa Rita Acres Unit No. 7 with Imnirovements erroneously assessed at 12340. Imorovements should be cancelled as They did not exist on lien date. The foregoing ord=r is passed by the unani:jous vnte of the Board. In the *latter of Granting DONALD L. McCLENDON free nermit to peddle in the unincornornted Area of the Cnunty. Donald L. McClendon, P19 - 7th street, wayward having filed with this Board an annlicatinn for a free hermit to ,peddle frozen novelties a.nd ice cream in the unincorporated area of the Coainty, and it Rani-ring to this Board that said a-onlicant Is an honnrably discharged veteran of World liar II, as evidenced by Discharge Certifi- ente, Serial #001155it667, dated Peeember 24, 1it4; On ,.potion of Snn rvisor Buchanan, seconded by Supervisor Nielsen, IT IS BY Tug BOARD OPnERE;D that said anoliennt be, and he is hereby granted a free permit to ne ldle frozen novalties and ice cream in the unineoroorated area of the County as recuestted; and TT IS 'RY THE BOAzD ORD'.,'p£D that 'the Tax Collector of Contra Costa County be, and he is her=bv aut^orized to issue a free license therefor (soon said arinlinant furnish1nF to said Tac Collector, photographs and fingerorint , as provided for in Ordinance No. 1;16. The foreg-Anc order is sassed by the unanimous vote of the Board. I 375 Tuesday, May 21, 1947 -- Continued r In the Matter of Endorsing Assembly Bill 3374. RESOLUTION Ws?EFIEAS, Assembly Bill 3374 provides for a different method of levying taxes within the seoRrgte counties for the nuroose of contributing to the Bay Area Air Pollution Control District, and WREP.EAS, this revised method will be far leap exvensive to the constituent counties than the existing methods N0.? TH EMI R£, BE I"' RESOLVED to-it Vis Board of Supervisors does endorse the principal of Assembly Bill 337h, and BE TT FURTH91 RESOLVED that a copy of this resolution be certified for transmissinn to the Senate Committee on %blic Health and Safety. The foregoing resolution was made on the motion of Supervisor Goyak, seconded by Supervisor Nielsen, and aconted by the follow.ng vote of the Board: YES: Supervisors - I. T. GOYAK, MEL F. INIE'LSEN, RAY S. TA=R, W. G. RUCHAMAN, JOSEPH S. SILVA T,O£S: Sunervisore - NONE ARSEA'T: Suoervisors - NONE In the %KAt'er of Reaffirm- ing Board' s position with reference to need for one additional Sunerior 'Court Judge. On motion of Supervisor G-ygk, seconded by Supervisor Rielsen, IT IS BY TuIS BOARD RESOLVED that its position oreviously expressed, on Anril 30, 1957, with reference to the need for one a:4ditiongl Sunerior Court Judgeship to be established in Contra Costa, be and the same is hereby reaffirmed; and It is directed th-* ne legislptive representatives be notified by telephone. The foregoing resolutlon is gdooted by the following vote of the Board: AYES:Suvervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - *SONE ABSENT: Supervisors - 40NE In the Matter of Authoriz- ing PG&E to furnish electricity to illuminated guide sign, Pleasant Hill Road. On the recommendation of the gub11c Works Department, and on motion of Sunervisor Silva, seconded by Supervisor uchanan, IT TO BY THE BCARD ORDERED that the PRclfic Gas And Electric Connany is directed to furnish electricity to the illuminated pride sign after its installation at the southerly intersection of Pleasant Hill Road and PleRsirt Hill Bynass. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Pronosed modifleRtion of policy for approval of subdivisions In areas of territory of County where Flood Control Problem Exists. The Contra Costa County Flood Control and Water Conservation District having presented to this Board certain recommendrttons for modifiPations of policy adopted on Anril 29, 195`, with reference to subdivisions in Rrea.s of the County where A flood control nrnblem exists; and Mr. J. H. Confer, representative of the Contra Costa Realtors; Mr. Jack Eyman, General Contractors association; and Mr. Frank Ricks, Council of Real Estate BoQrd; annear and ask for g continuance in this mgtter; And On motion of Supervisor Buchanan, seconded by Snoervisor *Nielsen, IT IS BY TnE BOARD ORDERED that said matter to continued to May 28 , 1957 at 2 p.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim from San FrRncisco County for care given Mary Poggi. On the recommendation of Social Service Director, who finds thn,t the husband of Mary Pogri , CCC 35720, is willing and able to pay for the medical care extended his wife, the claim of the County of SRn Franciero for medical care should be, d Tuesday, May 21 , 1957 -- Continued and it is, REJECTED. j The foregoing order is passed by the unanimous vote of the Board. Y i In the Matter of Comoromise of County Hosnital Bill to Estate of ANIIIE FITCHETT. 4 Vii: Upon recommendatiln of the District Attorney and good cause appearing therefor, IT IS HEREBY ORDERED th*it the County Hosoital' s bill for services and care of ANMIE FITCHETT be comorom iced in the sum of Two Thousand Dol]Ors ($2000.00) and that said amount be accented from said estate in full settlement of said claim. PASSED AND ADOPTED by the unanimous rote of the Board members present. i In the !Matter of Authorizing Payment of Claims for Hosottal Care of Residents of Contra Costa County. On the Recommendation of the Social Service Director IT TS BY THE BOARD OT-DEPED that rhe Count- Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed Rs poyment for hosnital care of and medical services to the named residents of Ccntra Costa County.I j To Los AnF.eles County: For medical cage of Lillian L. Kelly, $ 25.60 For medical care of Julia G. Dugan,74,36 The foregoing order is passed by the unanimous vote of the Board. f In the 'Matter of Annroving Ordinance No.1123. Ordinance No. 1123, which reg+.lates strmning, standing or fishing from a certain bridge located on Oraood Road in Contra Costa County is Dresented to this Bo-,rd; and On motion of Supervisor Si1Fa, seconded by Suoervisor Buchman, TT TS BY TRE ROARD ORDS rD that said ordinance be, and tha same is hereby APoROVED and ADOPTED. IT IS BY TNH B01,RD FTIMTn711 CRT12MED that a cony of said ordinance be published for the time and in the manner reouired by law in "The Brentwood News" , a newspaper of general cireulRtion printed and published in the County of Contra Costa. The foregoing order is sassed by the unanimous vote of the Board. In the Flatter of Exonerating- Bond of John Rademacher, deceased,as Constable of Antioch Judicial District. This BoUrd having been advised of the death of John Rademacher, Constable of j the Antioch Judicial District; r NOW, THEREFORE, on motion of Stroervisor Buchanan, seconded by Supervisor Silva,, IT IS P_Y THE P.OArD nrDIMED that Bond No. 5174497A issued by Fidelity and Deposit I Company of Tlaryland in the sum of 11,000, with John Rademacher as principal, be and he same is hereby EX01.1TMEATED, DISCHARGED and SET ASIDE. The foregoing order is sassed by the unanimous vote of the Board. j In the ",tatter of AvnointinF Edward A. Tomlin as Const able of the Antioch JudieiRl District. he office of Constable of the Antioch Judicial District being VACANT because of the death of John Rademacher; i On 'notion of Sunervtsor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Edward A. Tomlin, kl-t Sunset Drive, Antioch, is APPOINTED as Constable of the Antioch Judicial District "or the unexpired term of John Rademacher, deceased , commencin« `'ay 21 , 1157, and ending on the first Monday after January 1,1961. i i The foregoing- order is sassed by the unaninnus vo+e of the Board. j In the "atter of Annroval of Lense with Marry Davis for premises Reoi:ired by H-alth Department. I Lease dated '*ay 15, 1957, betwe-n Harry Davis, lessor, and County of Contra Cos''a, lessee , wherein lessor leases to lessee that certain office designated as Number 11 , locited on the main floor of The HlFhlznd Buildink, 2363 Mt. Diablo Blvd. , Walnut Creek, for the term of one year commencing June 1, 1157, and ending on tday 30, 1Q5P , at n total rental in the sun of Two Thousand Five Hundred Twenty Dollars 4'2,' 20.00) payable monthly in eaual &n* nts of Two Hundred and Ten Dollars 0210.00) 371 ue sday, Matic 21 , 1';? -- Continued ner month, is presented to this Board; and On motion of Sunervisor Coyak, seconded by Sunervisor Silva, IT IS BY THE BOARD OPPEFED that said lease be and the same is her-by A?PROITED, and Ray S. Taylor, Chairman of this Board , is authorized to exeeute said lease on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding Contract (Renewal) for lighting system for the Canyon Park Lighting District. This Board having heretofore advertised for bids for the furnishing of electrical energy, operating and maintaining on an all-night , every-night basis for a Deriod of five years, the lighting system for the Canyon Park Lighting District; and this being the time and place set forthin said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY - to maintain and overate the followin€ existing lamps: sixteen 2501 lumen incandescent lawns together with accessories suitable and necess-ry for a complete overhead lighting system h-retofore installed, and ro furnish electrieity for 1tghting sate for a period of file f5) _years from and after the 15th day of May, 1157, all such lanes ti be onerated each nicht on their standard all nlzht burning schedule all in acnordance with Schedule LS-2; and thereafter from year to year until terminated by 40-dap written notice; and this being the only bid received, and the Board having fully considered said bid; On motion of Sunervisor Gnyak, seconded by Suoervisor Nielsen, IT IS BY THE BOAFD ORDEPED that the contract for the maintenance, etc. , of street lighting system In said district lie and the same is her-by awarder4 to Pacific G ,s and Electric Com- Dany at the prices set forth in said bid. The foregoing order is nas:ed by the unant ious vote of the Board. In t he Matter of Annroval of Cl2ange Orders *foo. 1 and 2 contr-c,t for construction of Crockett County fire Station within Crockett County Fire Pro- tection District. On the recommendation of Schachtman & Velikonia, Architects, and on motion of Supervisor Nielsen, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that change Order Nos. 1 and 2 which ADDS the suras of 07.03 and $160.85 for certain changes P, to contract with Sugar City Builders for construction of Crockett County Fire Station within Crockett County Fire Protection District is APPROVED and the Chairman of this Boqrd is authorized to execute said chRnge orders on behalf of the County. The foregoing order is nas-ed by the unanimous vote of the Board. In the utter of Exclusion of Territory from Contra Costa County Sanitation District No. ?-A, County of Contra Costa, State of California, on Petition of Georce E. O'Rarer, et al. ORDER OF EXCIUSION kniE1 EAS, there has bean filed with this Board a verified petition requesting the withdrawal of The following described oronerty from Contra Costa. County Sanitation District No. 7-A: THAT certain real nraperty situated in the County of Contra Costa, State of California, described as follows: Portion of the Northe=ast Zuarter of Section 14, Town- shin 2 *worth, Ranre 1 Fest, Mount VIRblo Base and Meridian, described is follows: Beginning at the intersection of the center line of he State Highway running along the North line of said Section 14 and the center line of Bailey Road; Y thence from said point of Oeginning South along the center line of Bailey Rod to a point on the north line of the Southeast Q,2arter of said Section 14; thence North P90461 East along said north line, being also the b-iundnry of the Bella Vista Sanitary District, 1125.L5 feet to the southwest corner of Lot ? , Section 1; thence continuing along the bound-iry line of said Bella vista Sanitary Distriet as follows: "forth along the west line of said Lot p and Lot 1 to a point on the west line of Lot 1, which is 682.12 feet southerly from the notnt of intersection of said line with the southerly boundary line of the State ?highway running along - he north line of the aforesaid Section 14; Tuesday, May 21 , 1197 -- Continued thence nest 700 feet; whence North to the center line of the aforesaid State Highway; thence West- erly along said center line to the point of beginning. j WHEREAS, sgld vetltlon sets forth the flet that there Is no indebtedness of the District presently outstanding and th1gt the exclusion thereof will not interfere with - he ooerntion of the sewer%:e sys4em in the bol-lnce of the District; end 4 1 j WHEREAS, the descriution of the territory oroposed to be withdrawn has bt an i approved for definiteness and certainty by the Bolindnry Commission of this County; and; H'EREAS, the County Assessor has filed with this Board his certificate that seid petition is signed by the owners of more than fifty percent (50%) of the value of the assessed Dronerty of the area described in the oetition, as aonears from the t current q.ssessment roll of the County of Contra Cosh., within which the area. to be k withdrgwn is situated; and i WHEREAS, this Boprd by resolution duly and regularly adopted on the 23rd day of April, 1'1,5?, set Tuesday, the 21st day of MAY, 1?5?, the sauce dieing not less than twenty (2O) nor •lore than thirty-five (35) days from the receipt of said netitihn by this Bo-ird, as the time for haaring on said petition, and Drescribed the hour therefor as ten o' clock a.m. , and the place as the Chambers of the Bo,4rd of Supervisors, Hall of Records, Martinez, Contra Costa Counts, California; and WH---REAS, this Board caused notice of said time and place of hearing to be i given in the manner and for the time orescribed by law, as ao+oears from the affidavit of the publisher of the Post Dispatch, on file herein; and WHEREAS, at the time designated this Board heard the netitihn, and no persons, appearing to object to the granting thereof, and the Board now finding that the portion of the District sought to be withdrawn will not be benefited by remaining In the District , and that the territory not snught to be withdrawn will be benefited by continuing as a District . does hereby grant the withdrawal As orayed for. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa qt a meeting of said Board held on the 21st day of May, 1957, by the following vote: i AYES. Sunervisors - I. T. GOYAK, ME. F. NIELSEN, RAY S. TAYLOR, W. G. BTJC.WAN, JOSE—PH S. SILVA. t NOES; Suvervisors - NONE I ABSENT; Sunervisors - NONE I In the Matter of Communication from Mrs. Marie Fulton of Bethel Island , with reference j to re-appraisal of nronerty. Mrs.Marie Fulton, hAving written Sunervisor Silva with reference to the assessment of her Drooerty; i NOW, T;!Er.EFORE, and on motion of S oervisor Sil,`a, seconded by Supervisor Buchanan, it is by the Board ordered that said communication is REFEP.,RED to the County Assessor for Answer. The foregoing nrder is oa.ssed by the unanimous vote of the Board. I In the Matter of Revuest from Lafayetre Chgmber of Commerce for allotment of money from the County De- t velopment Fund. On motinn of Sunervicor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOX'D Lit-nEPED that request dated May 6, 1957, from the Lafayette Chamber of Commerce for an allotment of 4200 from the funds of the Contra Costa County Develop- ment Association to said Lafayette Chamber of Commerce, be and the same is REFERF'.ED f to the County Administ.-ator to answer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Exonerating Revolvini Fund Bond of Joe M artyn Turner, Judie of the Justice Court , El Cerrito Judicial District. A rider To Bond No. 5238746 dated the first day of July, 1952, issued by the Fidelity and Denosit Cnmoany of Na-ryland, on behalf of Joe Matrtyn Turner, Judge of the Justice Court, El ^errito Judicial District, County of Contra Costa, wherein under the conditions of said rider, it is understood and agreed that effective May 7, 1957, subject bond is conditioned in addition to its other provisions to cover revolving fun6s administered by said Joe Martyn Turner as orovided under Sections 29320 to 29331 of the Government Code, having been filed in the office of the County Clerk on May lL , 1' 57; Tuesday, May 21, 1957 -- C ntinued 379 f NOW. THERE ORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen IT IS BY THE BOARD RESOL`.'ED AND CPDMLEM that Bond No. 5303107 issued by Fidelity and Deposit Comnany of '1arylannd with Joe !Kartyn Turner as principal , in the sum of 1200 dated January 26, 1953, and ner'aining to said orincinal' s revolving fund be and the Same is hereby exonerated. IT IS BY 7HE BOARD 'r!;RTqM 0»DO?ED, after consent of the District Attorney, that the County Clerk is directed to return sgid revolving fund Bond No. 5303487 to Joe Martyn Turner. The 'foregoing. order is D-sled by the unanimous vote of the Board. And the Board adjourns to meet on Thursday, May 23, 1)570 at 9 a.m. , In the Bo-ird Chambers, Hall of Records, Martinez, California. Cha rm ATTEST: W. T. PAASCH, CLEFK P BY Density Clerk BEF 0 F£ THEE BOARD OF SUP:-MVISOFS THURSDAY, RAY 23, 1957, THE BOARD '.SET In REGULAR ADJOURNED SESSION AT 9 A. M. IN THE BOARD CHAIRBEnS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; StiPERVISORS I. T. GOYAK, 'SEL F. "IELSEN, W. G. BUCHANA!1, JOSE'H S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of ADnroving Ordinance No. 1115. Ordinance No. 1115, whtch rezones La Rossa oronerty in Saranap Area, Is Dresen-,ed to this Board; and On Notion of Snnaervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE AOX D ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT 7S BY THE BOARD FIMh'--R ORDERED that a cony of said ordinance be published for the time and in the manner reol;lred by law in CONTRA COSTA TIMES, a newspaper of general circulation printed and -lublished in the County of Contra Costa. The foregoing order is passed by the unanimous vo.e of the Board. In the Matter of Gran: of Sewer Disposal Plant Site to Contra Costa County Sanitation District 7-A. RESOLUTION Good cause ann-earing therefor, BE IT RESOLVED that the Chairman of the Board of SuD-rvisors and the County Clerk be and they ere hereby authorized and directed to execute a deed to Contra Costa County Sanitation District 7-_4 to the following described nron-rty: PARCEL ONE Portion of S:ramD and Overflow LAnd Survey Pio. 175, Township 2 Porth, West , t, B and Meridian, described as follows:Range 1 e .. , Mount Diablo ase a Beginning on the northeast line of the narcel of land described in the deed from Emma A. Hawxhurst to The San Francisco and San Joaquin Val"ey Railway 'Con-nonny, d-ted January 14 , IP-99 and recorded January 23, 1891 in Volume Sl of De ds, at Dage 260 at the west line of the 131.57 acre Darcel of land described as Parcel Two "B" in the deed from Genevieve Tormey to William J. Tormey, et al, dated May 24, 1934 and recorded June 26, 191:6 in Volume R42 of Official Records, at nage 135; thence from enid Doint of beginning north along said west line L:20 feet; thence east 210 feet; thence south to the northeast line of said Railway Company parcel (81 D 260); thence north 67° 351 west along, said northe-st line to the point of b=ginning. PARCEL TWO A right of ;:ay (not to be exclusive) as an appurtenance to the Dlant ind facilities of Shore Acres Sewer Maintenance District over a portion of SwamD and Overflow Land Survey No. 175, Township 2 North, Range 1 West, Mount Diablo Base and :Meridian, beteg a strip of land 20 feet in width the east line of which is Darallel with and 20 feet easterly measured at right angles, from the west line thereof and which west line is described as follows: Tuesday , may _73, 1 ) ? -- Continued Beginning on the west lir=e of the 131.$7 ac--e parcel of land. described as Parcel Two "B" in the deed from Genevieve Tormey to William J. Tormey, et al, dated May 2k , 1934 and recorded June 26, 19b6 in Volume 942 of Official Records, at nage 135 at the northwest corner of Parcel One above; thence from said point of beginning north along; said west line to the ordinary high tide line of Suisun Bay. PARCEL TIMEE A right of way (not to be exclusive) as an appurtenance to the plant and Facilities of Shore Acres Sewer Maintenance District for the installation, maintenance and operation of a sewer nine line ov-r a portion of Swamo and Overflow Land Survey No. 175, Township 2 'forth, Range 1 West , Mount Diablo Base and Meridian, being a stria of land 20 feet in width the north line of w1*2ch is parallel with and 20 fejt norther- ly, measured at right angles, from the south line thereof and which south line is described as follows: Beginning on the northeast line of the oarcel of land de- scribed in the deed froo Erma A. Aawxhurst to The San Francisco and San Joaquin Valley Railway Company, d-ited January 14, 1899 and recorded January 23, 1899 and recorded Janu-ry 23, 1899 In Volume al of Deeds, at oage 260 at t'te west line of the I 131.5" acre parcel of land eescribed as Parcel Two "B" in the deed from ^enecieve Torney, et al , to William J. Tormey, et al, dated Ma:: 4 , 1914 and recorded June 26, 1946 in Volume QL2 of Offictil Records, at nice 135; thence from said point of beginninf- south 670 151 east along said northeast line to a ooint which is 20 feet easterly, measured at right angles from tha west 1`re of the 20 feet in width stria of 3-and described in the deed from William J. Tormey, et R1, to California Dater Service Comoany, dated October 9, 1929 and recorded October 26, 1929 in Volume 197 of Official i Records, it page 264. EXCEPTT%IG FROM PARCEL THREE: That portion thereof lying within the strip of land described in the deed from William J. Tormey, ct a1, to California Water Service Comnany, dated April ?, 1 29 and recorded October 26, 1929 in Volume 197 of Official Records, at oage 264. i i PARCEL FOUR All right , title and interest in and to the Sewer Collection System, including all Rpnurtenances such as manholes, nunp- Ing station, etc. , and the sewage treatment nlant , including f effluent line to the point of final disposal her=tofore con- structed, or to be constructed, including easements, over, under and along the streets, roads and avenues lying within the boundaries of Shore Acres Sewer Maintenance Dis`rict. PARCEI. FIVE s r A right of way (not to be exclnsive) as an anourtenance to the nlant and facilities of Shore Acres Sewer Maintenance District , for the installation, maintenance and operation of a sewer nine line over a portion of the southeast 1/4 of Section 4, Township 2 *forth, Rance 1 West !fount Diablo Base and MerldlRn, "being R stria of land 10 feet in width the t center line of w"-.ich is described as follows: Commencing at the Intersection of the s out.: line of County I Road D-24 with the extension southerly of the west line of I the southeast 1/4= of said Section 4; thence from said point of commencement south SPO 53' 30" east along said south line, POO feet; thence north 00 21' 30" west, to the north line of said County Road D-24 and the actual point of beginning of the herein described itrt%; thence from said noint of beginning, north 00 21' 30" west to the south line of the 20 feet in width stria of 1Rnd described in the deed from William J. Tormey, et al, to California Water Service Comoany,dated October 9, 1`)23 and recorded October 26, 1923 in Volume 137 of Official records, at once 265. The various licenses and deeds to S?-ore Acres Sewer Mainten- ance District for an Access Road crossing the lands of I California water Service ComoRny, Sacramento Northern Railway, Southern Pacific Comnany, and Atchison Toneka and Santa Fe Railway Comnany were recorded on April 18, 1352 (File No.17119), i on April 1R, 1952 (File ?to.17120) , on Anril 25, 1952(File No. lPl3!;) and on June 10 , 1952 (File Pio. 25199) , respectively, and the various licenses and deeds to Shore Acres Sewer Maintenance District for a sewer nine line, crossing the lands of Cmllfornia Water Service Company, Sacramento Northern Railway, Southern Pacific Conoany and Atchison, Toveka and Santa ?e Railway Comnany were recorded on Aoril IB, 1952 ile No. 1?122) , on Anril IQ , 1352 (File Pio. 17121) on Argil 21, 1942 (File No. 17299) and on ?Ray 26,1152 (File No. 22976) , resnet-tively. PASSED AND ADOPTED by the Board of Sunprvisors of the County of Contra Costa cit a me-ting of said Board weld on the 23rd day of May , 1957, by the following vote: i Tuesday, May 23, 1357 AYES:Supervisors - I. T. GClYAK, 74EL F. NIELSEN, v RAY S. TAYLOR, W. G. BUCHMAN, JOSH S. SILVA XN r HOES:Sunervisors — NOME ABSENT: Suoervisors - NONE In the "'atter of the Ac qui s i ti on of Dight ofi.ay Easements for Contra Costa County Sanitation District 7-A•RESOLUTION there exists within this County in the north central portion there- of, in the area which now -generally corrrises Contra Costa County Sanitation District 7-A,j a health hazard in that there are several, vubli c sewage disposal systems operating therein which have been declared d,anrerous to Public health by the State i:ater Follutio Control Board and by. the Contra Costa County Health Officer; and t it is necessary to re*iedy this problem in the interests of public health, not only of the im-mediate area, but of the Countygenerally, that a sanitation district be formed, that a bond issue be held and that anpronriate sanit-ry sewage treatment and disrosall facilities be constructed without delay and maintained; and A'FEREAS, the residents and ^rooerty owners of said area have caused Contra Costa County Sanitation District 7-n to be duly and regularly formed pursuant to the provisions of Section 47GG et seq., of the health and Safety Code of the State of California; and ItiHEREAS, a bond issue election was called and duly and regularly held within said Contra Costa County ,Sanitation District 7-A for the purpose of raising the aggregate r.rinciraal of V39C,GC-G necessary for the construction of main trunk and outfall sewers and for enlargement of a sewage treatment plant within said district and I ERE S, said band issue gassed, and ;z,3CO3O00 of the bonds issued following said election have been sold, and clans and saecificati.ons have been approved for the doing; of the work, and bids have been called for and received, and said :sanitation District is now ready to corrnence the work of construction planned; and H_-F.EAS, a grant-in-aid from the Federal Govern=ent is beln,,- negotiated, and it is necessary in cnnnection with such Federal aid of the rro,=ect that t,e Sanitation District have fee sim ale title or such other estate or interest in the site of the project as the Surgeon General finds sufficient to insure for the District use and possession for the -urrose of construction and over;-tion of the project for fifty years; and the County of Contra Costa has, by grand deed, conveyed to Contra Costa Cnunty Sanitation District 7-A the slant site uron which the existing plant, veiich will be enlarged as a dart of the Project, is presently functioning;, and the Sanitation District has filed an action in condemnation for all of the necessary easements reouired in connection therewith and has obtained an order of immediate rossession therefor, Kell&, IT'::EFP' .E, good cause arvearing BE IT ILESCLVED that should it be de- termined at any time kdthin fifty years next ensuing that action b-, this County by way of condemnation i%roceedinrs is necessary to insure fee simple title or such other estate or interest it the site of the Project ,is the surgeon General finds sufficient to insure for the District use and nossessi on for the pumose of construction and oreratinn of the wrrnject for fifty years, t-.-is Countv will bring suitable proceedings in eminent domain, in its own name, and will acquire vermanent easements of all of the rrorerty ;presently required by the -laps for the project and any additional ease- ments utich may be required in connection with It and upon acquisition thereof, im- mediately lease them to the District . PASSED AI?D ADrPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 23rd day of Yay, 1957, by the following vote, to wit, AYE.: Supervisors - I. T. GrYAK, .*.!FI, F. VIELSEPF, RAY S. TAYLOR* ';:. C. BUCHANASI, JCSE!-H S. SILVA Surervisors - HONE ABSEYT:Supervisors - MORE In the Fatter of Arrroval of agreement between the County of Contra Costa and Centra Costa Counts Sanitation Dis- trict 7-A. Agreement dated May 23, ?95E, hetween the County of Contra Cosr,a and Contra Costa County Sanitation District 7-A, wherein it is agreed that the District will execute a contr,-ct for sanitary treatment and disposal facilities and will carry said work f ori;ard withrut delay and the County in consideratior therefor, agrees that if at any time within fifty gears next ensuinE,, the District's interest in and to any of the sites or easements required in connection therewith or any additional easements therefor rrove inadequate, tc provide the u a and -jos:ession therein referred to, the County will institute eminent domain Proceedings to obtain remanent title thereto and upon the acquisition thereof, immediately lease them to the Di;trict, is presented to this Board; and Cn n.tion of Surervisor ucr anan, seconded by Surervi: or Silva, IT IS BY TFE PC-PRD OFIX-IM :D t^at said arreerent be and the same is hereby A1FPPCV.D and Ray S. Tayl r, i Tuesdav, 1'av 23, 1957 -- Continued F y Chairman of the Board of Surervisors, and the County Clerk be and they are hereby authorized and directed to execute said agreement on behalf of the County. The foregoing order is passed and ador*ted by the following; vote of the Board: xYRES: Surervisors - T.T. GC'YAK, !r.El, F. n'IELSE*T, RAX S. TAYLOR, y( G. BUCRAKAI', JOSEPH S. SILVA WE.": Surervisors rcrE ABSEI'T: S•:-ervisors - T'C.*,,*E t The Board takes recess to meet on Tuesday, May 28, 1957, at 9 a.m., In the Board Chambers, Fa11 of Recrxds, Martinez, California. z i f ChZrijao ATTEST: T. : ArSCH CLEC eruty Clerk I BEFCEE TPE BC°AMID OF SUTERVISCRS TVESDAY, MAY 28, 1957 f Tl:E 3C I".D h'e'r Illi' REGLIFLAR SESSION I AT 9 A.Y. i t THE B('Z D CH.A!TRERS, HALL CF FECCEDS, MART.I rEZ, C..LIFrRgIA.; PRESEA'T: RC?FC RABI E 'RAT S. TAYLOR cviiRnr, FRESIDIFG; SUPrRVI"CRS 1. T. GCTAK I T'EL F. I'IELSEFt, +I. G. 9LICHJAPIATI, JMEPP S. SILVA. FELE EM _.. T. F.A'SCK, CLERIC. In the Vatter of Froceedinrs of County Siinerintendent of Schools of Contra Costa County repardi ng Tax Increase Election held in P PRAGA r SCH001 DISTTICT on I'.av 17,1957. r The Board of Surervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the rroceedinrs of the County Sunerintendent of Schools of Contra Costa County, including a canvass of the election held on May 17, 1957, at which election the electors of the District, by a majority vote, arrroved the here- inafter described rrorosition: Shall the maximun tax rate of the "'oraga School District of the Count* of Contra Costa, State of Cali.for ni a, be in- creases frog-: the existing limit of Cine Dollar and Twenty-five I Cents (.1.25) for each Cne hundred Dollars ($1CO) of assessed valuation within said district, exclusive of band interest and redemption, to the sum of One Dollar and Seventy-five Cents t"1.751 for e-sch One Hundred Dollars (1100) of assessed valuation tri thin said district, exclusive of bond interest and redemption, such Increase to co.^--pence July Z, 1.9507, and to rennai n i r. effect until an election is called to decrease such rate? The vote on said -*rorositi o n •lis as follows: r ales - - - - - b5 r No - - - - - 22 Total - - - - - -67 It is b.. the Bogard ordered that a certified cony of this order be trans- mitted to the County Surerinterdent of Schools of Contra Costa County. In the "atter of rroceedinps of the Governi ng Board of MT. DIABLC I'P'IFIED SC?tOL DISTRICT CF CO'P'T::., CMTA COUFTY regard.nr Bond Election and Arrortion,-ent Authorization Election heldTr57. n The Board of Su-ervi sons hereby acknowledges receipt of a tr:M script of the rroceedin.-s of the Go,.vrning Board of the Yt. .Diablo Unified School District of Contra Costa County, including a canvass of the election held on tray 17, 1.957, at which election the electors rf the District, by a two-thirds vote, anoroved the following; rrorositi ons: 1 Q Tuesday, May 2R, 1957 -- Continued Proposition No.l Shall the Xt. Diablo L'n fted School District of Contra Costa County ineur a bonded indebtedness in the sum of rive Million, rive !?undred Thousand Dollaa,s (15,500,000)? The vote on Pr000sition No. 1 was As follows: Yes - - - - -- - - - - -7313 No. - - - - - - - - - - 2041 Illegall or blank - - __ 170 Total - - - - - -94R4 Pronosition No.2 Shall the governing board of the Mt. Diablo Unified School District of Contra Costa County be authorized to accept and expend an aonortionment in an amount not o exceed Sia ':1111on, Five Hundred Thousand Dollars W,500,000) from the State of California, under and sub- aect to the Drovtsions of CnRDter I? of Division 3 of the £ductstion Code, which a:nonrit is subject to repay- ment ns provided by said Chanter? The vete on Pronosition No. 2 was as follows: Yes - - - - - - - - - 7193 o. - - - - - - - - - 19R7 Illegal or "'lank - - - 301: Total - - - - - -9484 It is by the Board ordered that a certified c-,py of this order beiransmitted to the County Superintendent of Schools of Contra Costa County. In the Mat-er of Issue of Bonds of Mt. Diablo ;unified School District 1757 School Bonds, Series A. wiEi£AS, the Governing Board of Iit. Diablo Unified School District has certifte , as recuired by law, to the board of vioervisors of Contra Costa County State of Cri11fornIR, whose superintendent of schools has jurisdiction ovar said school district, All Droceedinrs had in the orenises with reference to the matters hereinafter recited, and said certified Droceedinrs show, And after a full examInatton and investigation said board of sun-rvisors does hereby find and declare: That on the 1?_th day of Ma-ch, 1957, said governing board deemed it advisable, and by Its r-soluTinn and order duly and regularly oas ed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 17th day of 34ay, 115?, in said school district to submit thereat to the electors of said district the question whether bands of sild district shall be issued and sold in the amount of t5,5O4,nOO to beRr interezt at a rate not exceeding five per cent ner annum DayAble annual's for the first year the bonds have to run and semi- annually thereafter, for The purpose of raising money for the following nurnoses. a) The ourchnstntz of school lots. tb) The building or Dur-hasing of school buildings. c) The nakinr of alter-tions or additions to the school building or buildings other than such as maty be necessary for current maintenance operation, or repairs. J d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroy by fire or other oubllc calamity. e) The sunolying of school buildings with furniture or necessary apnara•us of a permanent nature. f) The permanent improvement of the school grounds. g) '77he carrying out of the orojects or ourooses authorized in Section 13010 of the Educ•-tt ion Code, to wit: Providing sewers and drains adeounte to treat and/or dispose, of sewage and drainage on or away from each school oronerty. all of whish werethereby united to be voted unon as one single nr000sition) , Tha+ said election was caped by posting -otices ther=of, signed by a majority of said govern'ng board, in at least three public *laces in said district , not less thRn twenty days before said election, and said notice was n:blished at least once In each calendar week for three successive calendar weeks prior to said election in the Concord Trgnscrint a newsoaner of s::eneral circulation printed and nublished in the County of Contra Costa, Sta•e of California which notice w-s so nosted and Dublished as r-nuired by law; That said election wis held in said school district on said day aDnointed therefor in said notice thereof, and wits in all respects held and conduced, the return thereof duly and ler Ally eanvassed, and the result thereof declared, as reeuired by law; that from said returns said governing board found and declared, and said board of sunervis-,rs now finds and declares, th4t there were 9464 votes cast at said election Including 110 illegal and blank votes, and that more than two-thirds ther3of, to wit: 7313 votes were cast in favor of Issuln0r said bonds, ind 204:2 votes and no ,more were cast Against issuing said bonds, -nd said governing board r-aused an entry of the result of said eleciinn to be made an its inu-es; that all arts, conditions, and things re- quired by law to be dune or nerformed have been done and oerform d in strict con- formity wit, the laws authorizing the issuance of school bonds; and that the total amntint of indebtedness of said school district , Including this nronosed issue of bonds, Is within the limit prescribed by law; i Tuesday, May 20, 1')57 -- Continued fp IT IS THER:FORE RESOLVED AND ORDV' ED that bonds of said 'ft. Diablo Unified School District, in Contra Costa County, State of California, shall issue as here- inafter set forth in the aggregate authorized principal amount of $5,500,000 and shall be designated "1157 School Bonds'". Said bonds shall be divided into series and $150,000 Drtncinal amount of said bonds shall constitute Series A and the remaining $'5,150,000 principal amount of said Authorized is ue mqy 'ie divided into one or more series as t`,is board of supervisors shall determine at the time of the issuance and sale of sill or any part of said remaining 1`5,150000 of bonds. Said bands of Series A shall be dated Aurust 1, 1157 , shall, be 350 in number, numbered consecutively from A-1 to A-350, both inclusive , o!' the denomination of C1,000 each, sY..al.l be payable in lawful money of the Tlnited States of America at the office of the county treasurer of said county And shall mature in consecutive numb-rlcal order, from lower to higher, as follows: i 15,000 principal anount of bands of Saries A shall mature and be payable on August 1 in a-ch of the years 1?59 to 1967, both in- elusive; $20,000 principal amount of bonds of Series A shall mature and be payable on August 1 in a-ch of the years 1968 to 1977, both inclusive: t Said bonds of Series A shall bear interest at the rate of not to exceed five per cent Der annum, payable in like lnuatul 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 August, 1 )5R , and thereafter semi-annually on the lst days of August and February of each year until said bonds are paid; Said bonds of Series A shah be signed by the chairman of said board of supervisors, and be the treasurer or auditor of said county, and shall be countersigned, and the seal of said board af'ixed they-to, by the county clerk of said county , and the eounons of said brnas shall be signed by said treasurer or auditor. All such sig- natures and countersignatures may be printed, lithogranhed, engraved or otherwise mechanically renrodueed , except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds with s-id counons attached thereto, so signed and executed, shall be delivzred to said county treasurer for safe keeping. 1 IT IS FURTHER OP PERED that said bonds of Series A shall be issued substantially In the following form, to gait: Number UNITED S-RTES OF AMERICA Dollars A-STATE OF CALIFORNIA 2,000 School bond of Mt. Diablo Unified School District of Contra Costa j County.1157 School Band, Series t A Mt. Diablo unified School District of Contra Costa County, State of California, acknowledges itself indebted to and promises to nay to the holder hereof, at the office of the treasurer of said county, on the 1st day of 19W, one thousand dollars (11,000) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of j per cent ( per annum, payable at rhe office of said treasurer i on the 1st days of August and =ebruary of each year from the date hereof until this bona is paid (except interest for the first year which is payable in nnc installment at the end of such yeas). i This bond is one of a duly authorized issue of bonds of like tenor s except for such variation, !f an.7, as may be recuired to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the agtregite to 05,500,000, and is authorized bu a vo`e of -are than two-thirds of the voters voting at an election duly and legally ^tilled, held and conducted in said school district on the 17th day of May, 1'41;7, and is issued and sold by the board of supervisors of Contra Costa County, 3t ate of California, nursuant to and in strict conformity with the provisions of the Constitution and laws of said State. t And said board of suT rvisors hereby certifies and declares that the total amount of indebtedness of said s^hooI district , including the amount of t!'-Is bon." , is within the limit provided by law, that I all acts, conditions and t'-Ings recl;tred by law to be done or performed n-ecedent to and in the isFuanee of this bond have been done =nd Derformed In strict conformity with the laws authorizing F the issuarf-e of t is bond , that this bond and the interest coupons attached thereto are In `he 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 dis- trict, and the ;coney for the redemption of Vnis bond, and the payment of intere st thereon shall be raised by taxation upon the taxable property of said ,school district. jIN WITNESS WAyREOF said board of sunervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be colintersigned by the county clerk, and the seal of said board to be attached thereto, the Ist day of August , 1957. Seal) RAY S. TAYLOR Chairman of Board of Supervisors COTT"E. SIGNED: K. E. McNAMER County Auditor County Clerk ;and Cl-rk of the Board of Supervisors i t r Tuesday, May 29 , 1 l57 -- Continued IT IS FLWHER OFDERED that to each of said bonds of Series A shall be attached interest counons substxtntlal:y in the following form, to wit: The Treasurer of Counon No. Contra Costa County, State of California, will nay to the holder hereof out of the interest and sinking fund of the Mt. ^lablo Unified School District in said County, on the lot day of 19 at his office in Harttnez, in said Cou nty,the sum of and f100 Dollars for months' interest on 1957 No. A Schoil Bond Series A,of said School District. H. E. HcNA`4ER County Auditor IT IS Ft'RT'M ORDERED that the money for the redemption of Bald bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable nronerty in said school distri^t and nrovision shall be made for the levy and colle^tion of such taxes in the mann:=r provided by law. IT IS IFTTRTHER. CRD=MED 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 Diablo Beacon -R newsoaner of general circulation, ,rinted and published in said Count_- of Contra Costa, and therein advertise for bids for said bonds and state that said board of si:nervisors will un to Tuesday the 25th day of June, 1?57 at 11 o' cloak a.m. , of said alley, receive sealed Droposals for the purchase of said bonds, for cash, at not less than par and accrued interest and that said board reserves the riFhtZA re3ect any and all bids for said bonds. 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 2Pth day of May, 1357, by the following vote, to wit: AYES: Sunervisors - I. T. GOYAR, MEL F. nIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA HOES: Suoervisors - `ONE ABSENT: Sunervisors - NOPdE In the Matter of Issue of Bonds of Antioch-Live Oak Unified School District 1156 School Bnnds,Series B. WH---REAS, the boa-. d of supervisors of Contra Costa County, State of California heretofore on the lath day of Harch, 1954, duly nassed and adopted its resolution nd order nrovidinr for the issuance of 15,000,000 nrincinal amount of bonds of Antioch-Live Oak unified School District , designated "1956 School Bonds" , as set forth in the records of t^is board of supervisors; and UITTE .EAS, in ind by said resolution and or-er said authorized issue of bonds was divided into series of whAch x'1,300,000 Drincinal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $1,301(,000 have heretofore been issued and sold and the unmatured nortion thereof is now outstinding, and WHEREAS, said resolution provided that the remaining t3,700,001.) principal amount of said authorized issue might be divided into one orwre series as this board of supervisors -sight determine; a?iErsS, this board of supervisors has deter-fined, and does hereby declare, that it is necessary and desirable that E1,000,000 Drincinal amount of said remain- inF bonds of said au4'_:orized issue be issued and sold for the purposes for which authorized; IT IS THERE-FORE" Rr-SGLvEr kM ORDF.F-::D thrt said resolution oro.tidinF for the Issuance of $5,000,000 nrincloal amount of 1956 School Bonds of Antioch-Live Oak Unified School District, is incorporated herein by reference and all of the nrovisions thereof are ma e a part hereof and shall be anrnlicable to the bond's of said authorized Issue herein nro:-ided for, excent only as herein otherwise expressly provided. 1,000,000 orinciDal amount of said bonds shall he and constitute an additional series of said issue, to be designated "Series B". Said bonds of Series B shall be dated A-.,rust 1, 114" s .all be 1,000 in number, numbered consecutively from B-1 to 8-1000 bath inclusive , of the denomination of 11,000 each, shall be na.yable in lawful money of 'he 11nited States of aeric- at rhe office of the county treasurer of said county, and shall mtatu re in ronseeutive numerical order, from loser to higher, as follows: tr,00000 ori ncinal amount of bonds of Series B spall mature and be nayRble on AuFu st 1 in =ch of the y-Ars 1958 to 1977, both inclusive; Said bands of Series B shall b?ar interest zt th- rate ,)f not to exceed five Der cent n-r annum, payable in like lawful money at the office of slid county treasurer in one installment, for the first year raid bands have to run, on the lot day of August, 1 15R , and thereafter seam-annually on the 1st days of August and February of each year until said bonds are nail; Said bonds of Series B shall be signed by the chairman of said board of sunervisors, 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 couoons of said bonds shall be signed by said treisurer or auditor. All such Tuesday, May, 2R, 1957 -- Continued signatures and countersignatures may be orinted, lithographed, engraved or other-wise mechanic%all y reproduced, except thzt one of said signatures or counters±gnatures to snid banes shall be manually affixed. Said bonds, with Said coupons attached i thereto, so signed and executed , shall. be delivered to said c,:unty tregsurer for safe keening. i IT IS FURTHM ORDS £D that said bands of Series B shall be issued substantially In the following- form, to wit: Number UNI ED STATES nF AMERICA Dollars B S '.%.E nF CALIFf?Rr.IA 1,000 i SCHOOL WID OF Antioch-Live Oak Unified E School District of Contra Costa "ounty.1956 School Bond, Series B Antioch-Live Oak Unified School District of Contra Costa County, State of California, acknowledges itself indebted to and oro-iises to pay to the holder hereof, at the office of the treasurer of said county on the 1st day of 919 one thousand dollars(h 000) In lawful money of the United States of America, with interest thereon In like lawful money -t the rate of ver cent ( per innum, payable at the of"ice of said treasurer on the Ist days of August and Februriry of each y"Rr from the date hereon' until this bond I is nnid (except interest for the first year which is nayible in one Installment at the end of such year). This bond is nne of a duly aut-orized issue of bonds of like tenor except for such variation, if ,ny, as may be required to designate vnrying series, numbers, denominatlins, inter=st rates and maturities) , amounting in the aggrz' ate to P5,000,0(:0, and is aut.orizpcl by a 1 vote of more th?n two-thirds of the voters voting at an election duly And legal'y called, held and conduced in said school district on the nth day o; ^zbruRry, 1956, and is issued and sold by the board of suo?rvisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution ,;gid les of :: 1 : Sty e. 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 lax to he done or nerformed precedent to and in the Issuance of this bond have beLn done and performed in strict conformity with the laws authorizing the issuance of this bond, that :his bond and the interest coupons attached there- to are in the form orescrlbed 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 y the redemption of this bond, and tate nayment of interest thereon shall be raised by taxation uaon the t-txable vronerty of said school distrint. i IN TT%TESS iMEN£OF amid board of ssa=rvisors has caused VIs 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 mid board to be attached thereto, the 1st day of August, 1957. I RAY S. TAYLOR seal)VU;4ru U1 COUNTERSIGNED: H. E. McNA4ER County Auditor W. T. PAASCA County Clerk and Clerk of the x Board of Sunervisors IT IS F1 RV4FR 07.=1ED that to each of said bonds of Series B shall be attached interest coupons substantially in the following form, to wit: The Tre Asurer of Counon No. c Contra Costa Ciunty, State of California, will nay to the holder hereof out of the interest and sinking fund of the Antioch-Live Oak Unified School Distri^t in said County, on the 1st day of 13 at his office'in Martinez, in said County, the sura of and 100 Dollars being interest on 1956 School Bond NO.B Series B, of said School District. H. E. MCNklER j County Auditor IT IS 'i1R'''Ti R L!-DERED th-t the money for the redemotion of said bonds of Series B and Dayment of The interest thereon shall be raised by taxation unonR11 tax- able nrnoerty in said district and nrovlsion shall be made for the levy and collection of such taxes in the manner n_rovided by law. IT IS FURTHER OPM RED that the clerk of said board of Sunervisors shall cause a notice of the sale of said bonds of Series B to be published at least two weeks In Antioch Ledger a newspaper of general circulation, urinted and DubZished in said County of Cont-a Costa, and therein advertise for bids for said bonds and state that said bozrd of supervisors will un to Tuesday the 25th day of June, 1957, at 11 o' clock R.M. , of sRid eqy, receive sealed oronosals for the ourch-se of said bands, for cash, at not less than Dar and accrued interest, ,and that said board reserved the right to refect Any And all bids for said bonds. I Tuesday, %lRy #70 , 1?5? -- Continued Q The forepw nr resolution and order was passed And qdnnted by the Board of Sup-rvisors of Contra Costa County, State of California, at a regular meeting thereof held on the 2Bth•day of May, 194;7, by the following vote, to wit: AYES: Sunervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA TOES: Sly- ervisors - NONE ABSENT: Supervisors - HOME In the `utter of Authorizing Negotiation for Pronerty Required by Rollingwood- Wilart Park Recreatinn, Park and Parkway District. On motion of Sn-nervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director is directed t,1 have the right of way Agent negotiate for the following nrooerty recuired by the RollinRwood-Wilart Park Recreation, Park and Parkway Lost-let: Lots G Ar H, Block 7, Rollingrood Tract The foregoing order is pasFed by the unanimous vote of the Board. In the ?atter of Public ition of *Notice of Intention to Purchase Real pronert.v from Vincent Hoey (reouired for Contra Costa County ;Hosoital). RESOLUTION 14"! .REAS, the Board of Sunervisors of the County of Contra Costa, State of California, intends to nurchasc from Vincent Hoey, the real oronerty described in the following notice, nt a -purchase Price of Three Hundred Fifty Dollars (050.00) , for extension of County HosDital property; and UTER£AS, it nooears to this Board that the stun of Three Hundred Fifty Dollars ($350.00) is a fair and reasonable Price for said property; NOW, THEREFORE, ^E I"_ R7-SOLVED that t:^ls Boird does hereby net Tuesday, Jul, 2, 1957, at Len o' clock, a.-n. , of said day, in the Chambers of the Board of Supervisors In the Hall of Records, 34artlnez, California, -is the time and place when and where Bald Board will meet to consumma e the -purchase of the real nronerty describe in said notice. BE IT FTTRTHvR RESOLVED that the Clzrk of the Board of STmervisors be and he is hereby directed to ravlse to ' e published in the CONTRA COSTA ST•FNPARD for three 3) 'weeks Immediately Preceding the date set for hearing the following notice: NOTICE OF IN' ENTION TO PURCHASE REAL PROP"rRTY NOTICE IS _I REBY GT"1= that the Board of Suncrvisors of the County of Contra Costa, Sta•e of California, has, on the 2Pth day of May, 311;7, is regular aeetin , declared its intention to ourcoase for the County of Contra Costa, the following described real nronarty: All that real, property situated in the City of Martinez, County of Contra Corta, State of California, rescribed as follows: Portion of Block 149, as shown on the man of the Original Survey sof the Toga of .4nrtin=z, as shown on map of record on file in th? office of the County Recorder of Contra `costa County, State of California, described as follows: Beginning at the southwestern corner of said block; thence from sold point of beginning South S2° 35' East along the southern ?ine of Raid block; 38.32 feet to the southwestern line of the Parcel of land described in the deed from Vincent Hoey to City of Kgrtinez, dated May '.5, 1954, recorded July 19, 1'?54, in book 2350 of Official Records, Pare 135; thence !forth 310 031 56" West along said sout1mcstern line, Q?.?o feet to the western line of said block; thence southerly along said western line, being along the are of a curve to the right the cen-er of which bears South APO 52' 21" West , 356.49 feet; an are distance of 53.1- feet to the onint of beginning. NOTICE IS HE*:EBY FURT:£R GIVEN that it is proposed to purchase said property from Vincent Hoey; that the Purchase nrice of s,id oropert' y is to be the sum of Three Hundred Fifty Dollars (050.00); that Tuesday, the 2nd day of July, 1957, at ten oln ork a.m. , of said day, in the Chambers of the Board of Supervisors, Fall of Records, ?Martinez, California, has be=n fixed as the time and place when said Board of Sunervisors will meet to consummate said ourchase. Dated this 2gth day of 3ay, 1957. W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Sunervisors of the County of Contra Costa, State of California, BY:F. DECKER Deputy. Tuesday, MRy 2 1 '15? -- Continued PASSED AND ADOFFED by the Board of Sunervisors of the County if ContraCosta, Sta?e of CRl iforniR, this 28th d%7 of 'day. 1957, by the following vote, to wit:i AYES: Sunervisors - I. T. GOYAK, HEL ?. 'ITE;LSriRAYS. TAYLOR, W. G. BUCHANAN, j JOSEPH S. SILVA i NOIFS: Sunervisors - NOME i j ABSENT: Suoerriso:s - .SONE J In the Matter of Personnel adjustments. On he recommendatton of the County Administrator, and on mutton ofS,aDrrvisor Buchanan, seconded by Supervisor Sl vR, IT .S BY THE BOOED ORDERED that the following personnel adjustments be and the same are AUTHORIZED: Tax Collector: Add one Account Clerk, effective June 1, 1957. Social Service: Acid one SociR1 Work Supervisor Gr. II, effective July 1,1957. E County Alroort: Re-classify position of Intermediate Steno Clerk to Account Clerk. The foregoing order is passed by the 1;nnnimous vo-e of the Board. In the Matter of Aporonriatlon Ad ustments. I On the reco=endgtion of the County Administrator, and on motion of Supervisor P.uchanFin, seconded by Suoe`-visor Silva, IT IS BY THE BOARD ORDERED that the following apnronriation adjustments be and the same Rre AUTIHORIZED: Various ConstRbles Annroorlation DecreaseIncrease Expense Reimbursement x'2808.00 Unaonronriated ?deserve General Fund 2808.00 rr Azrieultura` Commissioner Use of Counts Equinment 255-673 450.00 TTnannronriated Reserve Fund 450.00 Agriculture Extension Service y NaintenRnee & Operation,y Special Exuenses-County equipment x350.00 Inventory Exoendable Suoniles C350-00 The foregoing order is passed by the unanimous vote or the boRra. in ane at ter of Affidavit i of nubliention of Ordinance No. 1122. ThAs BoRrd having heratofure ad-oted OrdinRnce No. 1122 and Affidavit of Publlent+ on of said ordiance _having been fit=d with this Board; Rnd it aapea.ringIfromsaidaffidRvitthAtsaidordinancewasduly, -und reLnulRrly published for the time and in the mRnner required by lav; now "H-' EFaRE, nn ^o: len of S--nervisor Buchanan seconded bySi:aervisor Silt o, IT ZS BYT B0ARD OPDERED that sRid ordinance he, and the slime is hereby declared duly nublished. The fnregn'ng or-'er is passed by the unanimous vote of the BoR.rd. In the MRtter of AnnrovRl of Report of County Auditor f ilea M%iy 20 , 1957. T--e Cmint}= Auditor hRving filed with this Board on Nay 2P, 1957, his report of R'!1 claims ind warrants allowed Rand nni.+d by him; 1 IT IS BY TIM Er!ED ORDVIED thRt sRid reoort be apnroved and -)laced on file in the off ice of the County Clerk. IT IS BY TILE BOARD ORrESED that the exnenditures contained therein be by the C1-rk nubl i shed Rt the time the nrneeedings of the Hood of St cervi cors are nubl.ished. IT IS BY THE B%UTIM ORDERED thRt t-he report of the County Auditor con- t.Rintni, the payrol' items be by the County Clerk filed in his of* ice, said re-)ort and nl] iteral therein to be oven for public inspection. i i r i t" s.ru 389 Tuesday, Mway 28, 1?5? -- Continued r In the Matter of AnoronriRtions and Exarnditures Statement. The County Auditor having Dresented to this Hoard aooroortations and exnen-ditures statement for the fiscal year 13516-57, as of March 31, 19570 IT IS BY THEROZDOFD=D that said statement is placed on file. In the Matte; of ADDroval of plans and specifications for alter-tion and modernization of areas of the Richmond Memorial hall. Plans and soecifieRt1ins for alteration and modernization of areas of the Richmond Memorial Hall. hilvirg been sub-tltted to and filed with this Board this daybyE. A. Lawrence , Sunerintendent of Buildings; On notion of Suoervisor Coyak, seconded by Supervisor Nielsen, IT IS BY THE BOArD OF.DEEED that said Plans and specifications for said work be , and the same are hereby Rnnroved. TT TS BY 'TuE BOARD F'MHEE t ORD:-RED that the general Drevailing rate of wages, which shall `e the minimum rates oR'_d on this nroJect are set forth in the Notice to Con•ractors attached to and made R Dart of the above referred to Dlans and specifications. IT IS BY T-E BOAFM FLMTHER. C7'^M2ED that the time for re^eiving bids in this matter is hereby set for Tuesday, June 25, 1357 at 10 a.m. IT IS FURTu..-1 CFT`==ED that the County Clerk and Clerk of the Board is herebydirectedtopublishNoticetoContractorsinthemann=r and for the time required by late*, inviting bids for said work, said notice to be oublished in THE RICHMOND INDEPENDENT. The foregoing order is nas--ed by the unanimous 7ote of the Board. In the Matter of Granting Arthur Rodrigues free ner--iit to peddle in the unincoruor- aced area of the County. Arthur Rodriguez, 230 : East Anita Stre^t, Stockton having filed with this Bn-rd nn apollenti n for a free permit to oed•?le clothing and merchandise in the unincornora`..ed area of the County, Rn4 it Rnoe4r1n;r to this Board that said annlicant Is an honorably discharged veteran of World War TI , as evidenced by Discharge Certificate, Serial #AF 2c-202-925, dated June 7, 1152; On motion of S-nervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORPEFED that said nonlicant be, and he is hereby 9-.-anted a free nernit to peddle clothing and merchandise in the unincornorated area of the County as recuested; and IT :S 119Y "HE BO,;.PD FGRTHER ORDg:ED that the Tax Collector of Contra. Costa County be, and he is hereby Rut_-:orized to issue a free license therefor unon said RnDlicRnt furnishing to saki Tax Collector, ohotograDhs and fingerprint , as provided for in Ordinance No. 96. The foregoing order is nasFed by the unanimous vote of the Board. In the Matter of Granting Alex Gre-nhouse free nermit to ped6le in the unincor- porRted a, ea of the County. Alex Greenhouse, 193 Rose Ann Ave. , Pittsburg having filed with this Board an application for a free_ permit to peddle merchandise in the unincoroorated area of the County, and it anoearing to t .is Board that said apolicant is an honorably dis- ch rged veteran of World War II, as evidenced by Discharge Certificate, Serial a, 6-o53-470, dated October 15, 1952; On :notion cf S-;-)e-,visor Buchanan, seconded by SuDervisor Silva, IT IS BY THE BOARD ORDERED that said anvlicant be, and he is hereby granted a free permit to Deddle merchandise In the unincorporated area of the County as recuested; and IT IS BY THE BOARD F IRTy:23t OR"MFED that the Tax Collector of Contra Costa, County be, and he Is hereby alit'~_orizee to Issue a free license therefor unon said anuli-Rnt furnishinK to said Tax Collector, ohotogranhs and fingerorint , as provided for in OrdinRnee No. 536. The forego+ng nyder is tme ed b• the unanimous vote of the Board. In the Matter of Authorizing Administrator "o Send Telegram with Reference to AB 39 )6. On -lotion of S-nervisor Goy,R.k, sacnnded by Sun,Grvisor 91-?leen, IT IS BY THE BOARD ORDERED that the County administrator Is directed to send telegram to Honorable George ?filler, Jr. , Senator, recuesting ^.Is onoosition to AB-3996. The foregoing order is passed br the unanimous vote of the Board. i Tuesday, May 42-P , 195? -- Continued In the Matter of the Establishment of Legislative Joint Interim Committee to Establish Policy for the Management of 'he Delta Features of the California Water Plan. RESOLUTION WHEREAS, salinity cnntrol In. and transfer of high quality water across, the Delta with least waste is essential to successful operation of the Feather River - San Luis Project, and WtT. REAS, units of the ualifornia Water Plan to accomplish cross transfer, salinity and flood Control have been recommended In an excellent dopument of the State Den-irtment of :rater Resources entitled 'Bulletin 40, March 1957, and WHEREAS, these works are essential tD ac,omplishment of each and every use Of the California 'rater Plan and are essential to ennserve and exaort water from Northern 'California and a-e essential to transfer good quality water from the E Sacramento and Mokelumne Rivers at Walnut Grove to the Old River lntakes of the Delta Mendota. Canal and Italian Slough ?h=oing Plants in Alameda and Centra. Costa Counties, and WHEREAS, construction of the features will be on a sten-by-sten basis and completinn of any and each sten will hive great and damaging or benefici.il effects on the agriculture fisheries, recreation, industrial and residential land and water usage in the Delta, ^nd such change first will- affect Centra Costa County, and WHEREAS, the nla.ns for cross transfer, salinity and flood control features of the California tater Plan assume -hat on completion all features will he operated In accordance urith policy recommended in Bulletin 25 issued In 1930, which policy has not been enacted into legislation, And which policy is not being adhered to in operation of Shasta Dam, and WHEREAS, Delta landowners may have to oppose adootion of the cross transfer, salinity and flood control features until firm policy has been .mitten In legislation regRrdinc hE costs of "renlacc:::_-at water" and the sequence of step-by-step con- struction of master. levees, fishuays, boat locks and return drains for wastes from irrigation, industrial and com-nunity activity, and WHEPEAS, only Solano, Sacramento, San Joaquin, Stanislaus, "4arced and Contra Cosa County are damaged or benefited by Major modification of the Delta,, the separation of lands from access to fresh water and nrovision of drainage ways, and WHE"EAS, the interests and concerns of these Counties are independent of Diana for development of upstream storage and aqueducts or of the "counties of origin" vs. areas of deficiency" controversy, and these interests and concerns are best con- sidered separately and distinctly, NOW, THEvEFORE, DE I': :RESOLVED that the Legislature be requested to appoint j a Joint Interim Conmlttc: of Legislators from Solano, Sacramento, San Joaquin, Stanislaus, Merced And Contra Costa Counties to hold hearings, investigate and deter- mine Dolicy to be presented to the Legislature, which when enacted Into law will pro- vide Delta landowners with a definite timetable of construetinn, which will give them full onnortuaity for assessing the probabilities of benefit and damage, w4 ch will state nolley regarding de'_lvery of "reolacement water" to lands severed from existing walerwRys, and which will be the basis for their planning future use of Delta lands, and AE IT FTTa'17-R RESOLVED that the Boards of Supervisors of Solano, Sacramento, San Joaquin, Stanislaus and Merced Counties, municloalities, individuals and corpora- tions therein, be requested to join in t°-is oresentation to the Legislature. PASSED AND ADOPTED by the Board of Sunervisors of the County of Contra Costa at, a meeting of said Board held on the 2Rth day of May, 1917, by the following vote: AYES: Sunervisors - I. T. GOY_kX, REIN F. NIELSEN, RAY 3. TAYLOR, W. G. BUC gANN91, JOSEPH S. SILVA. i NOES: Sunervisors - NOME i ABSENT:Suoervisors - NONE In the Natter of Cancellation of County tax Liens. i The Stare of California h-ving requested the cancellation of the 1956-57 County tax liens w ich show on the records as unoaid on certatin prooertyr acquired by the State for higluny nurnoses; and The County Auditor h,ving verified the transfer of title to the Sta-:e, and hnvinr requested autrnrization to cancel the unpaid the unpaid 1156-57 County tax liens on the zroparty herei naftz-r described; and said request having been approved by the District Attorney; On motion of Sun¢rvisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Anditor is authorized to cancel the unDnid 195 -57 County tax liens on the following described orooerty as requested: i RY 391 Tuesday, Miy 2R, 13f7 -- Continued f PROPERTY ACQUIRED BY THE S7A7E OF CALIFORNIA Description Subdivision Lot Block 1956-57 Assmt.No. Mao of Militos Subn Por 5 A 2nd Inst 6205 Walnut Creek Park Por 28 0.980 Ac 2nd Inst 172303 Man of Ro El Rio Por 45 2.190 Ac 2nd inst 302001 Bay Addn to Town of Crockett Por 4,6, 2 408710 Ro San Ramon Hgts #1 4 2nd Inst 438804 Danville Gardens 34 2nd Inst 439234 Ro Canada Pe Pinole , descr 1.110 Ac 2nd Inst 500963 Walnut Grove Addn to Concord Por 7,8,9,10 2nd Inst 6191a7Por Cnly Por 7,80,10 2nd inst 619188Por Only Hanson Villa Por 11 2nd inst 630322 Ro El Sobrante Surplus Por 10.730 Ac 2nd Inst 665111 Ro Las Juntas, descr 9.031 Ac 2nd Inst 900108Por Only Ro San Ramon descr 2.00 Ac 910221Por Only Goodman Trgct Por 32 9160P9-3 Westwood Park 1 2nd Inst 921301 2 2nd Inst 931302 c/ The foregoing order is passed by the unanimous vote of the Board. In the batter of Cancellation of County tax Liens. The Richmond Martinez Title Company raving requested the cancellation of the 1956-57 County tax liens which show an the records as unpaid on certain property Acquired by The Redevelopment Agency of the City of Richmond; and The Counts Auditor having verified the transfer of title to the City of Richmond, and having recuested authorization to cancel the unnaid 1956-57 County tax liens on the nronertt hereinafter described; and said request having been approved by the District Attorney; On motion of Sunervisor Gayaa, seconded by Sunervisor Nielsen, IT IS BY THE BOARD CFDERED that the County Auditor is authorized to cancel the unpaid 1956-57 County tax liens on the follow+nc described nroverty as requested: 1956-57 Assmt.No. e-1 Canal Subn Lot 35,Blk 2 103257 The foregoing order is vassed by the unanimous vote of the Board. In the Mater of Cancellation of Delinquent County tax Lien. The State of California having requested the cancellation of the delinquent County tnx lien which shows on the records as unpaid an certain property acquired by the State for highway purposes; and The County auditor having verified the transfer of title to the State, and having requested authorization to cancel the unpaid delinquent County tax lien on the nroperty hereinafter described; and said rPcuest having been anoroved by the District Attorney; On motion of Sunervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD OFDEFED that the County Auditor Is authorized to cancel the unvaid delinquent County tax lien on the following described property as requested: Year Sale No. Bay Addn to the Town of Crockett,Por lots 5&6,Blk2 1355 1631 The foregoing order is vassed by the unanimous vote of the Board. In the Matter of Publication of Notice of Intention to Convey Real PronerLy to the State of California.RESOLUTION WHEREAS* the Bozrd of Supervisors of the County of Contra Costa, State of California, intends to convey to the State of California the real property described in the following; notice, without charge, for state highway numoses; NOW, THEREFORE, BE IT F ESOLVED that this Board does hereby set Tuesday, the 11th day of June , 1957, at 10:00 o' clock, a.m. , of said day in the Chambers of the Board of Sunarvisors in the Fall of Records, Martinez, California, as the time and place When and where said Bo-erd will meet to consummate the conveyance of the real property described in said notice. BE I': FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he is hereby directed to cause to be published In the CONTRA COSTA STANDARD, a newspaper of general circulation, for one (1) week immediately areceeding the date set for hear- ing, the following noTice: NOTICE OF INTENTION TO CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has, on the 2Pth day of Hay, 1957, In regular meeting, de- clared its intention to convey to the State of California the following described real property: I Tuesday. May 2'41 , 1=5? -- Continued r Property located in the Vine Hill Storm Drainage Channel betwesn Arthur Road and ,an unnamed private i road immediately South of Arthur Road and running oRrallel to Arthur Road from Pacheco Blvd. , all as more particul-rly described by documents entitled Right of Way Contract--State Highway" d-ted 11th iday of June , 1157 ,. and acromoanying, Grant Deed No. 19260 and Quitclaim Deed No. 19253• NOTICE IS HEREBY Ft1RT'r.7- i GT:*E4 that, it Is proposed to convey said oroperty to the State of California without cost; thmt Tuesday, the 11th day of June, 1957, at 10:00 o' clock a.m. , of said day, in the Chambers of the Hoard of Suoervisors, Hall of Records, Martinez, California, has been fixed as the time and nlace when sRid Board R will meat to make said conveyance. Dated: ?day 2P , 195?. W. T. PAASCH Cominty Clerk and ex-officio Clerk of the Board of Suoervisors of the County of Contra Costa, Sta`e of CRlifornia By: r E. M. dontanari seal) Deputy Clerk PASSED AND AD0711'£D by the Board of Suoervisors of the County of Contra Costa, State of California, this 2Pth da,. of May, 1956, by the following, vote, to wit: AYES: Sunervisors - I. T. GOYAX, MEL F. NIELSEN, f, j RAY S. TAYLOR, W. G. BUCHANAti, j JOSEPH S. SILVA n' NOES: Sljoerrisors - VONE 4++ a ABSENT: Sl.Dervi ao rs - 10 NE In the Matter of Accepting Building, per Contract with Donald L. I%hef=m for con- i struction of Fire House for Eastern Cont, a Costa C.. ounty Fire Protection Distrix.'. CEDER OF ACCEPTANCE 9HERE3S, t1:is Board as The governing body of the Eastern Contra Costa County Fire Protection District , having on Cctober 23, 1955, entered Into agreement with Donald L. Rheem, Moraga Road, Moraga, for construction of fire house for Eastern I Contra Costa County Fire Protection District; WHEREAS, the Coamis=lonprs of the Eastern Contra Cosa County Fire Protection; District , having certified to this Board that said work has been found to comply with the annroved plans and specifications as Der agreement dated October 23, 1956, with Donald L. Rheem for Eastern Contra. Costa County Fire Protection District , and having recommended that spill building be accepted Re comoleted and ready for occupanf-y under the terms of lease-nurchaee agreement: NOW, TPEREFORE, on motion of Snnervisor `:ielsen, seconded by Supervisor Goyak, IT IS BY THE BOAPM ORDEBED ttat said work is ACCEPTED AS COMPLETED on the lath day of April , 1957. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of r Designation of ?ax Collector- Treasurer as Redemption j Officer Pursuant to Authority of Section b104.4 Revenue and Taxation. Code. 1 GOOD CAUSE APPE.;RIN'G THEREFOR, the T-reasurer-Tax Collector of the County of Contra Costa is hereby designated as Redemption Officer for the County of Contra Costa, effective June 1, 1957• The foregoing nrder is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, r RAY S. TAYLOR, 'd. G. BUCWMI, JOSEPH S. SILVA NOES: Su-*rvisors - NONE ABSENT: SunerPlsors - ?ZONE In the Matter of Authorizing Sheriff to Transport Prisoners n from Prison Farm to Cut Heeds at Buchanan Field. On the recommendation of the County AdministrRtor, and on motion of Suner- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORD3- 1ED that the Sheriff is authorized to transport county prisoners from the prison farm to cut weeds at Buchanan Field, the dR-e and the number of prisoners to be chosen by the Sheriff. The foregoing order is passed by the unanimous vote of the Board. 11 Tuesday, May 2Q, 195? -- Continued 39 In the ?.atter of Proaosed _4odificatlon of policy for approval of subdivisions in areas of County where a flood con- trol problem exists (with reference to acrear a assessments). C. C. Rich, Chief Engineer of the Flood Control District , having presented to this Bonrd a revised draft of the oolicy statement regarding acreage assessments modifination of oolicy for the annroval of subdivisions In areas of the territory of the County of Cont^a Costa where a flood control nroblem exists); t NOW, T EREFOrX, on motion of Sup3rvtsor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD 0F.D.TRED thgt the h:-ar!ng on said modification of policy be and the same is hereby set for June 1°, 1957, at 2 o.m. IT IS By m;:£ h'^,'.D F*..'RT IEE C??" tED that C. C. Rich, Chief Engineer of the Flood Control District, is directed to send cooies of the revised draft to all Interested individuals or coraorations with a request that their comments be sent to the Clerk of the Board no later than June 12, 1957, and that the Clerk transmit copies of all replies receired to the Flood Cintrol District. The foregoing order is pas-zed by the unanimous vote of the Board. In the Mater of Proposed classificat4 on and aay n1nns, Contra Costa County Fire Districts. This Bo-rd havinr on Way 114, 1957, aonointed a committee to report to this Bnard on fids day on the matter of oronosed classific,tion and nay plan for Contra Cosa County Fire Districts as orenared by Louis J. Kroeger And Associates; and said committee having presented to this Bonrd their reoort; and the following persons appear and comment on the report of the co=ittee: Mr. Llovd Edwards of the Fire Chiefs' Committee, who requested that Fire Contain I be included in the committee' s report at the same ranges listed in the Kroeger Reoort: $433-453-474-496-519; Mr. Gerould Gill , Co.missioner of the Eastern Contra Costa County Fire Protection District; Mr. Z. J. Montgomery, Commissioner of Orinda County Fire Pro— tection District; Mr. R. J. Miraglio of 'he Orinda County Fire Protection Die- trict; fir. Douglas Page of the firm of Condon, Dolgin and Page, attorneys for the union employees of Locals 1230 and 1231; Mr. U aces Harley or the Contra Costa County Enzplayees Association; Mr. Manuel hello, Fire Chief of the San Pablo County Fire Pro— tection District; On motion of Saaoervisor Nielsen, seconded by Supervisor Goyak, IT 13 BY THE BOARD OF.D£RED that said Kroeger report as amended is adopted in principle and the final hearing is closed, the decision to be =ade on June 11, 1957, at 3 o.m. The foregoing order is oas=ed by the unanimous vote of the Board. In the Matter of Proaosed ordinance which would regulate food—handling operations. This Board raving her=tofore requested th-t a revised ordinance regulating food handlinc in this County be oreparad for furthar review; and the revised ordinance is orese ted to this Board at 4'^1s time; The Clark reads vnrtous communic=ations urging the adoption of an ordinance regulating food handling in t-is County and the following persons appeared: Dr. R. L. 3l=, Health Officer, who exolatned certain changes in said ordinance; Mr. Thomas J. McMorraw, Director of Sanitation, and Mr. George McClure, Denuty District Attorney, who further exolatned certain provisions of the ordinance; Mrs. Dwight Birch, Health Director for the 32nd District Parent— Teachers Association, requesting that the Board adopt the ordinance; Mr. merle J. Goddard, .s-istant Secretary of Grocers' Association, who protested certain orovistons re irding fees, thermometers, closing of businesses, etc.; Mr. 0. J. xohlgemuth, who pointed out that ltcanse fees set forth in the ordtnance should be collected by Taut Collector and that the requirements fsr a health oermtt be extended to include a physical examination; NOW, THEREFORE, on motion of Supervisor Goyak, seconded by 3unervisor Nielsen, IT IS BY THE BOAP.D ORDERED that said oronosed ordinance is anoroved in principle, the hearing is closed, and that said ordinance, after revision by this Board, the Health 1 I 41 i Tuesday, May 2Q, 1157 -- Continued Deosrtment, and District Attorney, be adopted within a week or ten days. The foregoing order is pas-ed by the =.nanimous vote of the Board. i rarr In the Matter of Proposed Planning for School Sires for Next Ten Years. The Contra Costa County Bo&rd of Education having presented to this Board a communication dated lay 20, 1157, explaining or000sal whereby the Stanford 1"niversity School of £due-tion will contract w'th the Board of Supervisors through its delegated i aut',ority, the County Board of Edur-tion, for the nuroose of olannin;r school sites as they may be needed for the next ten years; NGW, THEREFORE, on -otlon of Supervisor Silva, seconded by Sunervisor Goyak, 1 IT TS BY THE BOARD ORDERED that the County :administrator is directed to write school districts lonq+eci within incornorRted cities asking their recommendation of said i proposal. The foregoing order is pas-ed by th%e unanimous vote of the Board. In the "Atter of AnDoint- trent of ALBERT ALJETS as Commissioner of the HousinF Authority of Contra Costa County. It apnearinF, that the term of James C. Wood as Commissioner of the Housing Authority of Contra Costa County will expire on May 26, 1957; i NOW, THEREFORE, on Motion of Sunervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD CRDERED that ,T = T ALJEi'S, Route 2 Box 236-A, Martinez, be, and he is hereby apnointec , Commissioner of the Housing Authority of Centra Costa County for a term of four years commencing May 26, 1357. t The foregoing order is gassed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, 'SEI. F. `ITELSEri1, RAY S. TAYLOR, W. G. RUCHANAH, j JOSEPH S. SILVA x NOES: Slanervisors - EtO"'E i ABSENT: Supervisors - `iONS In the Matter of Accenting resignation of Albert Aljets as Commis loner of the Carquinez and Mt. View 4 County Fire Protection Dts- tricts, and anpaintir;r George "McGrath as Commis- stoner of Carquinez County Fire Protection District. Albert A1jets ?raving submitted to this Board is resignatton as Commissioner of the Carquinez and 'at. View County Fire Protection Districts; On motion of Sunervisor Nielsen, seconded by Suoervisor Goyak, IT IS BY THE BOARD ORDERED that said res1Fnatlons nre ACCEPTED and the officers are declared VACANT. IT IS BY THE BOARDr^URTHEFI ORDERED that George McGrath, 1739 Pomona Street, Crockett, is appointed as Commissioner of the Carquinez County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Prouosed formation of DELTA HOSPITAL DISTRICT. WHEREAS, there was presented to this Board on the 2nd day of May, 2357, a petition for formation of Delta !hospital District filed pursuant to the requirements of the Lonal Hospital District Law and Sections 58000, et seq. , of the Government Code; and IsIMEAS, the Board set t .is 24th day of May, 1957, and this being the time for the orelimingry heartrr on said -3etition; and WHEREAS, the Board h-ard from Mr. Fabin Richart of Byron orally requesting excl,asinn of the area which comnrl.ses the Byron Vnion School District; and said Fabin Ric:art was advised by the District Attorney as to the manner and form for filing written orotests a:-ainst the Inclusion of particular parcels of oroverty by the owners thereof; and !4r. Blair Snires of Antioch and 'fir. Ray Johnsen of Oakley orally proposing 4hRt the Bonrd refuse to exclude any of the territory described In the petition; and Mr. t-enley 1Tarthington on behalf o' Pacific ^as and Electric Company, having pre- sented a written request on behalf of raid company for exclusion of certain nroperties owned by it within the territory or000sed to be formed into said Kosnital District; NOW, THEREFORE, the Board finds that said netition for formation complies with the requirements of the anolicable statutes and is in due form and technically cor- rect; 3955 Tuesdnv, May 2M, 1157 -- C^ntinued i rc NOW, 7-YER ?OF?E, ghod cause anoearing, IT IS ORDERED that Tuesday, the 2nd day of July, 1957, at 10 o'clock a.m. , in the Chambers of the Boord of Supervisors In the Hall of Records, Main and Court Streets, Martinez, California, be and it is hereby fixed as the time and place for the final hearing on said petition and the Clerk is ordered to give notice of such final hearing. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, May 2R, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHMAN, JOSEPH S. 3ILVA NO£S: Sunervisors - NONE ABSENT: Suoersisors - NONE In the Matter of Anoroving agreement canceling* lease with Concord Community Park Council for portion of Buchanan Field. Agreement dated May 29, 1957, between Ray S. Taylor, as Chairman of the Board of Supervisors, arid Concord Community Parr. Council which enneels the lease between the narties entered into on the 24th day of May, 1955, for leasing a certain portion of Buchanan Field, Is oresented to this Board; and On motion of Slioervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same Is hereby APPROVED and Ray S. Taylor, Chai_rman, is authorised to execute said agreement on behalf of the County of Contra Costa. The foregosing order is passed by the unanimous vote of the Board. In the Matter of Tax Deed Cancellation. The County Tax Collector having petitioned the Board to direct the County Auditor to cancel the record of deed anoearing on abstract on herein described property and the District Attorney having noproved said request; NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOA'-.D ORDERED that the County Auditor is directed to cancel the record of deed aonearing on said abstract on said property and the Recorder is directed to cancel the deed as follows: DESCRIPTION: Town of Stege less cors sold and less Sly 32 ft of Nly 77.18 ft lot 12 Block 5 to City of Richmond. RECORD TO BE CANCELED: Recording Data r Assessment No. Sale No.Vol. Page Record 139960 1 50 - 903 2829 328 812115E i he foregoing order is passed by the unanimous vote of the Board. In the Matter of Superior Court Clerks' salaries. Honorable Wakefield Taylor, Superior Court Judge, anoeared before this Board And stated that the Civil Service Commission' s salary recommendation for Superior Court Cler`Ks would establish their snI my on the same level ti.s the Municipal Court Clerks' salary if their raise were nooroved by the State Legislature this session. He explained the differences in court jurisdiction and responsibility of the T Sunerior and Munscinal Court Clerks and painted that no other County considered both classifica4ions as ecual. Mr. Robert Condon, attorney at law, and Mr. George Gordon, attorney at law, appeared and stated that both classifications of Sune rior and Municipal Court Clerks should not b= considered eoual, that there should be some differential in salary. Chairman Taylor commented that the Board should take It under advisement and LY study it with, the other salary recommendations. 1r. Goyak voiced the opinion that if there is a definite need for a one-step differential, it would be raisinz rather than taking any action lowering salaries. In the :latter of Salary recommenda- tions. fir. Tom Martin, President of Local 302, AFL-CIO, auoeared and requested that County employees be granted a 5% raise and that the salary range differential be established at 5:9. Dr. Richard Liebes for the Bay Dis`rict Building Cnuncil anpeared in support of Mr. Martin' s reouest and recommended further, overtime ray at the rate of one and one-half for any work in excess of 8 hours oer day or 40 hours ner week; Tuesday, May 29, 1957 -- Continued Air. Hugh Caudel, Contra Cosa Central Labor Col;ncil, and Mr. George Kelly of the Oil Workers Union, also appeared and sunnorted the recuest for the adoption of the 5% increase and 5% differential between ranges; and The Board took said matter under consideration. In the Matter of Referring Complaints in Court Actions to the District Attorney. On motion of Sunervisor 'Nelsen, seconded by Sunervisor Buchanan, TT TS BY THE BOARD ORDERED that the complaints and summons served on the Clark and the Chair- man of the Board in the following Court Actions are referred to the District Attorney: U.S. Distriet Court Action 36438, United States of America vs. 71.80 acres of land, et al; Municipal Court of Richmond Judicial District, Action No. 10567, Franeella Lipton vs. City of Antioch et al; S7roerior Court Action No. 6R4k2, Vincente A. Movida vs. County oi' Contra Costa et al; i Superior Court Action lo. 684 :3, I. A. Solis vs. County of Contra Costa, et al. The foregoing order is nassed by the unanimous vote of the Board. In the Matter of Authorizing rt correction of erroneous assessments. The County AsseFsor having filed with this Board a request for authority to the County Auditor to correct the following erroneous assessments which anoear on the assessment roll for the fiscal year 1956-1957, said corr-ction having been con- sented to by the District Attorney; r On motion of Sunervisor Buchanan, seconded by Supervisor Silva, IT I3 BY THE BOARD ORDERED that the County Auditor correct said erroneous assessments as follows:G Cancel the following assessments, and make refunds on those b assessments where venalties Rnd interest have been paid: 012376, Sherwood and Henrietta Cowdrey 46105, James P. and Helen M. Odrain u35791, James T. and Wary F. Mattingly 1 :0545, Clyde W. and Xnry L. Coats 677503, Doup1 as E. Gilkey 1137G3. Thomas J. and Exephene Dawson 82191, John D. and eerie Sn4 th 109731, Everett E. and Florence L. Brom 128510, Warren H. and Madeline B. Youngdahl 113150, illie and Velma Thomas, 11 512, `babel Phillips 575726 & ,#675731, Lloyd T. and Marion T. Hendrickson, care of George H. Weldon 5200?1 8 # 5523, John H. Joseph The foregoing order is passed by the unanimous vote of the Board. The Board takes recess to meet on Tuesday, June 4, 1957, at 9 a.m. , in the Bo,4rd Chambers, Mall of Records, Martinez, California. hairman ATTEST: W. T. P*ASCH, CLERK BY Deouty Clerk i i E i i i 1397 l BEFORE THE BOARD OF STJnRVISORS TUESDAY, JUNE k,1 957 THE BOARD AET IN REGULAR SESSION AT 9 A.M. IN THE BO ARD C HAHB ER S, HALL OF RECORDS, KARTI'+ir'Z, CALTFCF.NIA; PRE-SE'T: HOHOR =BLE RAY S. T AYLOR CHAIRMAN, ?RESIDI?dG; SU'PE'RVISORS I. T. GCYAK, MEL F. NIELSEN, W. G. BCCHANAAi, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLEM. On :notion of Sunervisor Goyak, seconded by Supervisor Nielsen, IT IS BY Tqr, BOARD ORDERED that the rsading of the minutes and proceedings of this Board for the month of May, 1?57, was wai,,ed, and said minutes and nroceedinas were monroved as written, and the Chairman Ruthorized +o sign minutes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of Cnunty tax Lien. The Public Works Department of Contra Costa County having raauested the can- cellation of the current County tax lien which show on the records as unDaid on certain nronerty acquired by the County of Contra Costa; and The County Auditor hiving verified the transfer of title to the County of Contra Costa, and having reouested nuthorization to cancel the nnoaid 1956-57 County tax lien on the property hereinafter described; and said request having been annroved by the District Attorney; On motion of S x-)ervisor Gayak, seconded by STmervisor Nielsen, IT IS BY THE BOrirD ORDERED that the County Auditor is authorized to cancel the unpaid County tax lien on the follow'ng described property as requested: 1956-57 Assmt.No. Ro Canada Del Hambre, Deser. L.1=0 Ac 606032 The foregntna order is passed by the unanimous vote of the Board. In the Matter of ADplication Filed by Macal T_mnrovement Comnany, Inc. For Quarry 3 Permit. Macal Improvement Comoany, Inc. , by L. H. Roberts and Dave and Frank Arata, having filed with this Board an anolleation for a quarry neruit (proDerty located southwest of Antioch); On motion of Supervisor Silva, seconded by Sunervisor Buchanan, IT IS BY THE BOARD CRDERED that said anolicition is referred to the Flanning Commission for recom- mendation to this Board prior to July 2, 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Af''idavit of nublication of Ordinance Nos. 1135-1123. This Board having heretofore adopted Ordinance Nos. 1135 - 1123 and Affidavit of Publication of (each of) said ordinances having been filed with this Board; and It goo-aring from said affidavits that said ordinances were duly and regularly published for the time and in the Manner required by law; NOW, "'uERE'FORE, on motion of Sunervisor Goyak, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that said ordinances be, and the s3.me are her=by declared duly published. The forego_nF order is vassed by the unani-mous vote of the Board. In the .utter of Personnel Ad astment. On the recommend:t -in of the 7r,%-Ity Administrator, and on motion of Supervisor Buchanan, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustment be and the same is .07:ORIZED (effective June 5,1957) : Auditor-Controller: Cannel one typist clerk position. The foregoing order is oassed by the unanimous vote of the Board. Tuesday, June 4 , 1957 -- Cnntinued In the ?utter of Ant)roorintior. M Ad lustments. On the recommendation of the County Administrator, and on motion of Supervisor Buchanan, sec-need by Sur)-rvisor 5117a, IT IS BY THE BOARD ORDEFM that the following anpronriation adjustments be and the same are AUTHORIZED: j Auditor Controller Aaoronriat ion Decrense Increase Renlacements,Chairs 800 45.00 Capital Outla„v,Adder 900 45.00 Uraonronriated Reserve General Fund 45.00 45.00 County Game I I Au Lo eauionent renlacements (Item #5)318.00 I Construct.on evuinnent J-5485) 52.00 f Unapnrooriated Reser.-e General Fund 9370.00 Public Works Department Secondary Road Maintenance 32100.00 Secondary Road 'Cons ruction 2100.00 Secondary Road Cons-ruction-Betterments 45000.00 Second+pry Roid Construction .'5,57 5775.00 rlmary Road Construction-Betterments 045000.00 4 Secondary Bridge Construction-A'657 5775.00 Secondary Road Construction-#1374 C 1000.00 Aid-to-Cities Services of outer departments 1000.00 Secondary Rights of day-#13 74 29800.00 Secondary Road Cons ruction-31065,1374 23800.00 Primary Road Construction-#1271 6000.00 Mt. Diablo County F ire District Special Expense 810.00 Unannronria`ed Reserve Fund 2014 P10.00 Tax Collector-Treasurer 1 Binder Transnortation Table 75.00 2 Safety Sten Ladders 130.00 9 Units 24" wide x 24" deet) x Sl-31A :^1 gh i- -h shelves on 21"" counters 275.Q0 Unaoorooriated "eserve General rund t4Po.00 i Public Works Department Filing Cabinets and £ouioment 1400.00 Other Services 14,00.00 Unappropriated Reserve General. Fund 2400.00 1400.00 Secondary Road Construction-8:935 5000.00 Primary Road C instruction-#24ti 5000.00 I Secondary Road Construction45093 5000.00 i Primary Road Construction-#9461 5000.00 Secondary Road wonstructlon-#4935 41000.00 Secondary Rights of Way--, 2.843,3P45 42100.00 Primary Bridge Construction-#2351 1100.00 Primary Road Canstruct1on_#1271 10000.00 Primary Rights of Way-, 14'61 10000.00 Primary Road Construction-#:961 x'11000.00 Primary Lights of Way_X4961 11000.00 j Secondary Road Maintenance 1101000.00 Primary Road Construction--00961 018000.00 Primary Road Construction40961 1500000.00 Bond £xnenditures-Primary Road Construction 09(-1 1500000.00 primary P.ights of 'day-#7111 25000.00 Bond Rights of Way-Primary Road Construction i 7101 25000.00 i Primary Road Construction47181 50000.00 Hon Exnendi:ures-Primary Road Construction 71QI fi0000.00 The foregoing order is passed by the unanimous vote of the Board.i In the 21at ter of Sale of Danville Union School District 1956 School Bonds, Series B. Whereas, the Board of Suoervisors of Contra Costa Coun4.y, State of California, heretofore duly aut;lorized the issues ce of $250,000 orineioal amount of bonds of Danville Union School District of Contra. Costa County; and further duly authorized the sale of x"55,000 desIgna4ed as Series B of said bonds at oub2iw sale to the best and 1 i i i 399 Tuesday, June L , 1957 -- C.~.tinued highest bidder therefor; And WHEREAS, notice of the sale of said bonds has been duly given in the manner Drescribed by this Board of Suner:isors, and t e following bids for slid bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cost to District Dean hitter & Cc.C27,995 Bank of Americ=, X.T.&S.A.28,256 Schwabacher & Co. 28,795 1TD, i_01EAS, the said bid a_' Dean Witter & Co. is the highest and best bid for said bands, considering the interest rates specified and the premium offered, if any, NoWs "'R1-2'.EFOFE, RE IT RESOLVED by the Board of Sunervisors of the County of Contra Costa, State of C471fornla, As follows: 1. Said bid of Dean Witter fr Co. for $55,000 Dar value of said bonds shall be , And is hereby- accepted and the Tre-surer of Contra Costa. County is hereby authorize and directed to de".er said bands to said purchaser thereof unon payment to said Treasurer of the ourchase price, to wit: Par and accrued interest rate Der annum olus a premium of $165 Bond Nuabers Interest Rate Per Annum B-1 to B-25 4-3/4% B-26 to B-55 4-1/2% Said bands shall beer interest at the said rates hereinabove set forth, pay- able semi-annually on January I and July 1 In. each ;dear, except interest for the first year which is payable in one installment on July 1, 1958. 2. All other bids are rejected And the Clerk of this Board is directed to return t re bid checks which recomoRnled the unsuccessful bids. 3. The Clerk of this Bozrd of Suoervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable duality, sold bonds and coupons to show on their face that the same bear inter-st at the rates aforesaid. PASSE r AND ADOPTED t*nis !:th day of June , 1957, by the Board of Supervisors of Contra. Costa County, by t!r following vote: AYES: Sunervisore - I- T. GCYAK, DIEL F. NIS SEN, RAY S. TAYLOR, W. G. BUCKANAN, JOSEPH S. SILVA Not-IS: Sunerrisors - NONE ABSE'Tr:Sunerrisors - !ICNE RESOLUTIC.I RES^L3'TI'Z"T Ot•=JtRMING PROTESTS, ORDERT"FG WORK, DETEMINING PR"ATLIN G RASE C ".::ACES, Ai= DIP:-:CTING ITOTICE TO BIDDERS AMEC ACRES SPECIAL AS2ZSSHEN". DIST?ICT NC. 1. WHEI?EAS the Board of Supervisors of the County of Contra, State of California, passed and adopted, on !-'-ay 1L , 1957, its Resolution of Intention to do the stork a.nd iznrn ement therein described in Cameo Acres Soecial Assessment District No. 1; and taaERE S all written protests filed in relation to said proceedings were duly considered b.v said Bortrd; RESOVIED by said Board that said protests be and the sane are hereby overruled, and RESOLVED t^mt the :public interest and convenience require , and said Board hereby orders, that said work And Imorovement be done -s set forth in said Resolution of Intention , and according to said Plans and SpecifieRtions, reference to w'iich Resolution of Intention and Plans and Snecificztions is hereby made for a description of said work and imnrovement and the teras and conditions under which the same is to be done; RESOLVED th-it said Board hereby determines the general prevailing rate of Der diem was:es, and rates for overtime and legal holidays, in the locality in which said work is to be uerformed, for each craft or tfoe of workman or mechanic needed to execute the contract therefor, to be As stated in the No'ice to Bidders hereinafter set forth to be hosted and oublished; and RESOLVED that the Clerk of said Board shall cost consnicuousl,y for five (5) days, on or near the *.Ain entrance door to the regular meeting slice of said Board r.t the HR11 of Records, Martinez, California, a ;notice of Bidders, in the form here- inafter stated , inviting sealed nronosals nr bids for doing said work and referring to sRid Plans and Sneciflcations on file; and shall Dublish said Notice twice in 7HE .`ALLEY PIONEER" a newspaper -published in said Colinty and hereby designated for thRt ournose. All such uronosals or bids shall. be submitted, received , and publicly opened, examined and declared, +end shall be acrowoanied by a ^ertified check or bond, all as stated in : aid Notice to Bidders, Vitch Notice shall be as follows: NOTICE TO BIDrERS Pursuant to law and he Resolution of the Board of :unervisors of Contra Costa z, tt F 0 1) Tuesdnv , June :, 1957 Continued County, State of Californi.,., nassed and adopted June 4, 1957, Ordering Work, Determin- ng PrevailinF Rates of WV.es, and Directing this notice, said Board invites sealed f proposals or bids for the follow! nR work to be done, to wit: the construction of concrete curbs, valley gmtt.ers, reconstruction of existing dr,inaae ways, landscaoing, and installing necessary eraina=e structures for the area, to the extent, -with the materi-,ls and in the manner set fort, in its Resolstion ordering said work, :gassed and j adopted by said Board June 4 , 195?. and in accordance with. Plans ind Snecifica.tions adopted therefor, to ifl-Ich Resolution, Plans and Boer i'ic-ttions, and Resolution Ordering Work reference is hereby made for a 7escript ion of said work and Imorovement 9nd the terms and conditions under which the s=me is to be done. i The Plans and Snecifientions for the or000sed work may be seen and examined at the of-'ice of the Clerk of said Board of Supervisors, at the Hall of Records, Martinez , CAlifornia, or at the Engineering Off ice of GEORGE S. NOLTE, 1530 Locust Street , Walnut Creek, California., the Engineer of 'fork, by making a pnyment of T,r'OLENTYANDNO/100THS DL RS, (t26.00). :'here will be no refund on returned Plans or Specifications. Pursuant to law, the Bo-rd of Supervisors of Contra Costa County has determined the frenernl orevailing rate of per diem wages, and rates for overtime and legal holidays, in the locality in which this work is to be oerformed, for each craft or type of workman or mechanic needed to execute the contract. The orevailing rates so determined are as follows: i CLASSIFI`'ATION SCALE PER HOUR CARPENTERS(Health and Welfare, 10¢ oer hour) Journeyman Carpenter . . . . . . . . . . . . . . . . . . . . . 3.225 i Power Saw Cperatnr 3.35 i Anorentices Graduated Scale j CEMENT MASICNS(Henith and Welfare, 10¢ oer hour) 14 times ovartime first 2 hrs.Double time thereafter. ) Journeyman . . . . . _ 3.22 Foreman 3.47 Power Mgc^ine Onerator . . . . . . . . . . . . . . . . . . . 3.36 ENGINEERS(Health and Welfare, 10¢ oer hour) f Avnrentices (Oilers, Fireman, Watchmen) . 2.80 Boom Truck or Dual Puroose A-Frame Truck . . . . . . . . . . . 3.30 Compressor on-rator . . . . . . 2.89 i Compressor operator (Nultiole,2-6) 3.25 Concrete '*ixers No to one yserd) . . . . . . . . . . . . . . 2.89 Concrete "Ixers (over one yard) • . . . 3.25 Concrete Pu-,ao or Pumn Crete Guns 3.25 Concrete Saw Operator . . . . . . . . . . . . . . . . . . . 3.30 Drilling :4ach.lnery Engineers . . . . . . . . . . . . . . . . 3.30 Dual Drum !fixer 3.33 Euclid Loader and/or similar tyoe of equipment 3.62 Euclids, :' Pulls, DW 10,20 u 21 3.48 Fork Lift or Lumber Stacker . . . . . . . . . . . . . . . . . 3.19 Nandi-Crane 3.33 Heavy Duty Revairman and/or weluer 3.33 E Heavy Duty Re4ai. ..an Heloer 2.80 Heavy Duty Rotary Drill . . . . . . . . . . . . . . . . . . . 3.55 Material Foist , 1 drum 3.19 Material. Foist (2 or .more drums} 3.33 Mechanical Finishers . . . . . . . . . . . . . . . . . . . . . 3.30 INotorman . . . . . . . . . . . . . . . . . . . . . . . . . 3.00 Mucking Machine 3.48 Pavement Breakers,Emsco tyae and similar 3.33 Pavement Breakers %-i t'- c omnres son 3.33 1 Portable Crushers 3.30 Power Grader, Power Planer, 'totor Patrol or any t_voe rower blade, nobler Blade voergtor . . . . . . . . . . 3.55 Power Shovels and/or other excavating eauinment i with shovel-type controls (uo to and Including one yard} 3.625 Po::er Shovels and/or other excavating equipment i with shovel-tyre !ontrnis (over one Yard) . . . . . . . . 3.75 Pumn ope rat or . . . . . . . . . . . . . . . . . . . . . . . . 2.89 Rollers . . 3.30 Bass Carriers (on construction Job site) . . . . . . . . . . 3.00 Scoopmobile (when used as a hoist) . . . . . . . . . . . . . . 3.19 Sr.nopnobile (when used as a loader) 3.33 Scre.-d Alan . . . . . l 3.00 Self-orouelled =levating Grade ane 3.33 Small Tractor (:lith boom) 3.33 Soil Stabilizer Coarator (P ?-- u, or ecual) . . . . . . . . . . 3.62 Tractors . . . . . . . . 3.33 Tractors (boas) (D-6 or larger) . . . . . . . . . . . . . . . 3.55 Tractors (tandem) 3.62 Tractor-tyre Loader (un to 2 yds. ) 3.48 Tractor-t7oe Loader (2 yds. and over) 3.62 Trenc;Anc machine 3.33 Truck-type Loader . . . . . . . . . . . . . . . . . . . . . . 3.33 ENGINEERS (Technical) Rear Chainmen 2.80 Grade Setter, Head Chairman. Rodman . . . . . . . . . . . . . 3.00 Instrumentnan . . . . . . . . . . . . . . . . . . . . . . . . 3.33 Chief of Party . . . . . . . . . . . . . . . . . . . . . . . . 3.62 IRON WORKER. tHealth and Welf-ire, 100 ver hour) Reinforced,% Iron Worker Rodman . . 3.15 Rig ing, Structural, Bridge, Ornamental (outside) .3.40 Welders . . . . . . . . . . . . . . . . . . . . . . . . . . . 3.40 Fence Erectors . . . . . . . . . . . . . . . . . . . . . . . . 3.20 i i Tuesday, .Tune 4 , 1;?5? -- C*:ntinued 401 LABORERS (1= times overtime , including Saturdays) Health and ielfare, 10¢ per hour) ROUP 1 Asphalt Ironers and Rakers . . . . . . . . . . . . . . . 2.755 Barka and similar type Tamners . . . . . . . . . . . . . 2.755 Bu;gymobil e . • . . . . . . . . . r • . . . • . • . r • r 2.755 Bull Float (in connection with laborers' work) . . . . . 2.755Chainsaw, Faller, Logloader and Bucker . . . . . . . . . 2.755 Concrete and 1.4anneesite 'fixer (under * yard) . . . . . . . 2.755 Concrete ?Rn Work . . w r • . . • r w • • • r r r • • . 2.755 Concrete Saar (pusher type) . . . . . . . . . . . . . . . 2.755 Cribbers . . . . . . . . . . . . . . . . . . .2.755 Drillers: Dia.m nd, Core, k'agon and others 2.755 Form Raisers . . . . . . . . . . . . . . . . . . . r . . 2.755 Headerboard . . . . . . . . . . . . . . 2.755 Heary Dut,; Vibrator with stingers over 5" 4 n diameter . . 2.755 Kett3emen, Potmen aunlying asphalt, laykold, creosote and sictilar tyre materials . . . . . . . . 2.755 Lagging, She#ting, Whaling, Bracing, Trenchjacking Handeguided lagging hammer . . . . . . . . . . 2.755 Pavement Breakers, Jackhammers . . . . . . . . . . . . . 2.755 R1-a-ran Stoneoaver and Rockslinger 2.755 Rotary Scarifier . . . . . . . . . . . . 2-755 Rototiller . . . . . . . . . . . . . . . . . . . . . . . 2.755 Sand Blasters i . • • • . • .. . 2.755 Signalling and -,%WIng (olne-slinging) . . . . . . . . . 2.755 GROUP 2 Asnhalt Shovelers . . . . . . . . . . . . . . . . . . •. 2.605 Cement Dumper . . . . . . . . . . . . . . • r . • . . • • 2.605 Choke-Setter. and Rigger (clearing work) . . . • . . . 2.605 Concrete Chinuers and Grinding 2.60,5 Driller' s Helper, Chuck Tender, Outside Nipper 2.60,5 Guinea Chaser (Stakeman) . . . . . . . . . . . . . . . . 2.605LHighPressureNozzleman, Hydraulic Monitor over 100 lbs. pressure) excluding levee work 2.605 Loading and unloading, earring and handling of rods and materials used in reinforcing concrete construction 2.605 Slooer 2.605 Vibrator and all pneumatic, gas and electric tails not in Group 1 . . . . . . . . . . . . . . . . 2.605 GROUP 3 All cleanup of debris, grounds and buildings . . . . . . 2.505 Cnncrete laborers (-,Aet or dry) . . . . . . . . . . . . .2.505 Conalrucion laborer . • 2.505 Gardeners, Horticultural andLandecaoeLaborers 2.505 Limbers, Brush Loaders and Pilera . . . . . . . . . . . . 2.505 PloelRyers, Caulkers, Bonders and Pirie-wranners shall receive 02.$55 ner hour. Burning and welding in conn-cition with lgborers' shall be $2.905 ner tour. Joy and similar tgne drills shall be C7.'38 ner `your. Foremen shat: receive `'3.18 +ger hour. PAM.&EI S (7 hr. ?ay) V- times overtime. Saturday double time) Healt-h and Velfnre, 94¢ per hour) Painters, Decorators and Paperhan;ers . . . . . . . . . 3.10 Sand Blasters, Steal and Bridge . • . . . . • . • • . . 3.10 Spray hien . i . . • • . . . . . . r . . . • . . . • 3.10 Apnrent i ce s . . . . . . . . . . • . . . . . . . . Graduated Scale TEAMSTERS (1=times overtime, including Saturdays) Health and oelfnre, 10 per hour) DUB:? TRUCKS Under k yards (water level) . . . . . . . . . . . . . . 2.32,54yardsandunder6yards (water level) . . . . . . . . 2. 65 6 yards and under 9 yards (nater level) . . . . . . . . 2.625 8 yards and over (crater level) . . . . . . . . . . . . . 2.925 TF NSIT ?`IX Under ^ yards • • • . . . . . . w . . . . • . . . . . • 2.44 L• yards and over . . . . . . . . . . 2.54 Flay-rack or pickup carrying less than 10,500 lbs. . . 2.39 Flat-rack or -pickup carrying; over 10,500 lbs. • 2.52 Heavy Duty Transports . . . . . . . . . . . . . . . . 2,70 Finch Truck and "A° Frame Drivers 2.66 Helpers, Teamster, WRrehousemen . . . . . . . . . . . . 2.39 a-er Wai on under 2,500 gal . . 2.50 Water Wagon 2,500 gal. and . . . . . . . . . . • 2.60 Lift Jitney and Fork-lift drivers . . . . . . . . . . . 2.52 Road Oilers . . . . . . . . . . . . . . . . . . . . . 2.49 Bootman . . . i . . . . . w . . . • . . . . • . . 2.48 Ross Carrier o, other t;x Carrier . . . . . . • • . .. 2.73 Truck Reaairmf-= - lob site construction . . . . . . . . 3.06 Truck repairman Heloers - Job site construction . . 2.56 Jetting Wagon . • • . • • w . • • r • w • • r r r . • r 2.50 Self-oroaclled Ctraet Sweener with self-contatned refuse bin . . . . . . . . • . . . . . . . . 2.925 Tire repairman (job site constructl run). This classification shall only aoply where a full- time emoloyee of contractor is assigned to the cork at the sole discretion of the con- tractor . . . . . . . . . . . . . . . .2.925 i Tuosc:a; , June , lir a -- CnntInue d F Where on a Greasing Truck an engineer-oiler and teamster oiler interchRngeab?e servicing both trucks and Via' of}ser equipment , their ra-e shall be identical with the exceation of overtime , when the truck greaser shall to paid 1,r tines for overtime . . . . . . . . . 2.65 Combination road Oiler and B-otman . . . . . . . . . . . 2.83 Leaderman and Truck DispRtcher, 120 oer hiur above the high?st elaselficati n suoeralsed. When Flat-rack Trucks are overloaded, the ^i@_her classification shall be paid. r Drivers handling double-^.enders shall receive an adPitional 75;c ner day_ Health and welfare plan nayments are not in effect in all classifications as Dreviously mentioned above. Eight hours constitute a day' s work unless otherwise svecified. All overtime is double time, unless otherwise specified. Saturdays, Sundays and holidays, double time. OTICE IS A.LSC HEREBY GIVEN BIDDERS that it shall be mandatory upon the 1 contractor to whom the contr4ct is awarded, and upon all subcontrR.etors under him, to 1 nay not less than s aid ;-enerRl nreva.iling rates of oer diem wages, as above listed, to all laborers, workmen and mechanics employed In th•--:! execution of the contract. F Anything to the contrary In the above wage scale notwithstanding, the Contractor and all subcontractors under him shall DRY all their laborers, workmen, mechanics and emoloyees on said work a salary or ware of least equal to the prevailing salary or wage for the same quality or service rendered to orivate Dersons, firms or coroorations unser similar employment , with`n Che County of Contra Costa. W 0 T I C E IS ..LSO ===-BY GIVEN' BIDDERS th.Rt it shall he mandatory upon the contrActor to whoa the contract is awarded, in3 upon all subcontractors under him, I` to DRy not less than ERid peneral orevailing rRtes of per diem wages, Rs above listed, I to all laborers, workmen, and mechanics employed in the execution of the contract. Before submitting nr000sals, the bidder shall be licensed in accordance with `.he nrnvisinns of Chapter , Division III, of the Business and Professions Cade, j Chapter I? of the StRtutes of 1'l?, Rs amended, of the State of CRlifornia, which Drovides for the reglstrati ren and li;enslnr; of contractors. Each binder must submit i-Ith his orcoosal, z statement of his financial resUonsibility, technical ability and exnerlence on the form to be furnished nrospective bidders, and a statement as to whether the bidder is an individual, a partnership, a joint venture, or A cornoratl-)n. s Each Wder shall sub-At with his bid, on the form provided, the name and address of each subcontractor, including the nrincloal suoriliers of materiRls, And the portion of the work which each subcontractor will do. If the contractor fails to name the subcontractors in his oronosal, he shall be deemed to have agreed to per- form such portion of the work himself rand shRll no- be permitted to subcontract said portion of work without nrevious written -sermission of the Board of Supervisors. t ALL PROPOSALS or BIDS must be delivered to the undersigned Clerk of said Board at his offit-e at the Hall of Records, Court and »=Rrd Streets, Martinez, Californi R, on the 21;t1,, day of June , 1917, uo to the hoer of 10:00 o' clock a.m. , on which day at the hour of "10:00 o' c'ock a.=. , in said meeting ola.ce of said Board, in i the Hall of Records, Court and %'qrd Street, MRrtinez , CR11fornin, said PROPOSALS or BIDS shall be Dubllcly opened, examined and declRred, and each PROPOSAL or BID must be RccomDanied by =s check certified wl,,.,nut qualifications by a responsible bank, pay- able to the Board of Supervisors of Contra Costa County, CRlifornin, for an amount not less than TE4 PER CENT (10'x) of -1 he #W. negate of thepr000sal or by a bond for said amount and so DRyable sinned by the Bidder and two Sureties, or by a corporate surety I bone , all as prescribed by law. r BY CR nER OF _^=. BG-tiRD OF ST;PERVI SORS, CCUTPA COSTA CC IAIT Y. DATED: June L, 195?. W. T. PAASCH Clerk of the Board of Supervisors i By Rose E. Sn%ra,cino PASSED AND AD :P'ED BY THE BOARD CF SUP MVISORS OF CO73TP.A COSTA COUNTY, Ste+e of Cr,3 iforniA , this nth .-daof June, 1957, by the following called vote: AYES: Sua3rvisons - I. T. G07AK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHAN&N, JO CEPH 3. SILVA 10 S: Suoe.•visors - NORE i ABSEW: Sunerviscr s - `10-M AY Chairman of the Board of Supervisors, of Contra Costa County, State of California. ATTEST: T. PAASCH Clerk of the Board of Supervisors By Rose E. 4Snaraclro seal) Deputy l-rk t 403 Tuesday, June b , 1157 -- Continued In the Matter of Granting permission to leave State: I Judge Louis L. Edmunds, Samuel Bradbard and Frank R. Beede. 1 On motion of Supervisor Goyak. seconded by Supervisor Nielsen, IT IS BY I THE BOARD ORDEBED t hat the following are granted permission to leave the State: Judge Louis L. Edmunds of Pinole-Hercules-Rodeo Judicial Distriet - from June 28 to July 15; Plan-inks Commissioner Frank R. Beede - July 1 a to August 1;E i President of County Board of Eduentton Samuel i Bradbard - June 15 - September 15. I I The foregoing order was oas!Fed by the unani-!ious vote of the Board. In the Matter of Alameda- Contra Costa Transit District. f WPE11EAS, there is presently wending before the Attorney General of the State of California a recuest by several citizens of Contra CostaCounty for permission to i proceed with an action against the Alameda-Contra Costa Trgnstt District , to test the t validity of that District, and WHEREAS, the Attorney General has made a preliminary decision that the Dis- triet is valid insofar as the areas in the Distriet in Alameda County and the incor- i Dorated cities of Contra Cos- x County that voted to join the District are concerned, and j WHEREAS, the Attorney General has reserved his opinion as to whether the suit can go forward as to whether the cities of Richmond and San Pablo and the unin- corporated areas of Contra Costa should be included within the Distri^t , and WHEREAS, the ortmary. if not only, ouroose to be served by the Distriet is to aeoulre the Keir System and to orovide transportation for the areas now served by thej Rey System, and HER£;S, ineluding in the tax base for this ournose the areas of Cnntra Costa County not served by the Key System is inequitable and would result in taxation without any benefits to the taxpayer, and f WuEREAS, the Alameda-Contra Costa Transit Distriet was created over the express onpositinn ^f this Board and in a hasty mRnnpr. NOW, TH .REFOFE, BE IT. RESOLVED: i That this Board respectfully requests the Attorney General of the State of CRlifornla to print the widest wosslble latitude to the taxpayers of Contra Costa County to test the validity of this Distriet and to exclude therefrom all taxnnyers I who will not benefit by the creatie)n of the said Distriet , and BE IT FtTRTHER RESOLVED: That co•)ies of this Fesolution be sent to the incorworated cities of Coneord, El Cerrito, Walnut Creek, hichmond , and Sq,n Pablo, urging them to request the Attorney General to give the fullest seoDe to the pending lawsuit seeking to have a judicial determination of the validity of the Tr4nsit Dis- triet insofar as it concerns Contra Costa County. j I The foregoing resol-tlon was ad,)pted by the following vote of the Board: I AYES: Supervisors - I. T. WYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G . BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Suo-rvieors - NONE 1J In the Mat' er of Claim from i San Francisco County for care Rii-en resident of Contra Costa County. f i Claim in the amount of t,13A.20 against Contra Costa County for care given Edumund Burke at the Sqn Frgnciseo Hosaital having been filad with the Boq.rd of SuDervisors: NOW, THEREFORE, Rnd on notion of Suozrvisor GoyRk, seconded by Supervisor Nielsen, IT TS BY THE BOARD OFDERED that said claim be and the s-me is hereby REFERRED TO TIE SOCIAL SERA*ICE DIFECTOR FOR HIS WRITTEN RECOMMENDATION. j The foregoing order is pas -ed by the unant-nous vote of the Board. i 1 t I i 1 f i ti i b 04 Tuesday, June 4 , 1957 -- Continued Y I F In the Matter of Cony of Complaint and Summons to Antion No. 43 of the Munleinal Court of the Judteial District of the City of Concord, CHILCOTE vs. COUNTY. Copy of Comnlaint and Simmons in Action No. h3 of the Municinal Court of the Judicial District of the City of Concord, NAOMI CHILCOTE vs. COUNTY OF CONTRA rOSTA, havinp lbeen served on W. T. Pansch. County Clerk, on May 290 1957; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE r BOARD ORDERED that said Coag of Complaint and Summons BE AND THE SAME IS HEREBY RE- FERRED to the District Attorney. The foregoing order is pasFed by the unanimous vote of the Board. In the Matterof Payment of Claims for Rent for Public Assistance Recip- ients. On the Recommendation of the Social Service Director, and with the concurrence of the Auditor-Controller, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw warrants for the payment of claims for rent for public assistgnce reeintents as presented by the claimants without the expiration of the period for w'iich Dayment is made, nrovided the claim is in other respects Droner. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Feim- bursement of As-istince Paid to Mrs. Mary L. Drnkullrh. On the Recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED that the requirements of nolley with respect to reimbursement of assistance Rre waived in the case of Mrs. Mary L. Drakulleh to the extent that lump-sum Rail- way Retirement Benefits or Brotherhood of Maintenance of way Ecnanloyees death benefits are concerned. The foregoing order is pawed by the unanimous vote of the Board. In the Matter of an Rgree me nt with the County of Butte for the sunnort of an Indigent. On the Recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED thRt the Rgreement with the County of Butte regarding the support of Bessie May Owens should be, and IT IS TEELMIHATED by reason of her having moved to Butte County. The foregoing order is Dassed by the unantronus vote of the Board. In the Matter of the Acrentance of Grant Deed from City of Pittsburg, for County Building site nt Pittsburg Civic Center. The City of Pittsburg, a General Law City of the State of California, havingtenderedtotheCountyofContrRCosta, a deed dated May 7, 1957, conveying the following described Droperty: Land within the City of Piti sburg, Contra Costa County, California, more aarticularly described as follows: PARCEL I Beginning at a point in the westerly extension of the southerly bound-ry of that land described as Parcel 1 in the deed from the City of Pittsburg to Pittsburg Unified School District dated April 23, 1954 and recorded June 4 , 1956, in Volume 2779 of Official Re- cords at Page 547, Records of Contra Costa County, the said point ti i 405 I Tuesday, June » , l3ri -- Continued being North 73 degrees 1.4 =Inu-es West 13€1.001 feet from the southeaster',*,, corner of the said Parcel 1 and being also at a corner of land described in the deed frna City of Pittsburg to Contra Costa County `Mater District dated December 4,1956, and recorded December 12, 1956, in Volume 2996 of Official Records At oage 12, Records of Contra Costa County, thence, from the said point of beginning, along the boundary of the said land of Contra Costa County 'dater District , South 16 degrees l; minutes West , 70.00 feet; thence continuing along the boundary of land of the said Water District and the westQrly ex-ensign thereof in a direction at right angles to the westerly bound Mry of Railroad Avenue North 73 degrees 15 minutes West 3715.41 feet; thence North 16 degrees L5 minutes East 303.00 feet ; thence South ?3 degrees 25 minutes EAst 365 feet; thence South 1A degrees 45 Inutes 'Fest, 2??.00 fe t; thence South 73 degrees 15 I Minutes E+est 10.00 .feet to the point of beginning. PARCEL 11 Beginning at the northeasterly corner of the 2.555 acres described above as Parcel I, thence along the northerly bounTary of the said Parcel I. North 73 degrees 15 minutes West 313.00 feet ; thence north 16 degrees 45 minutes East 243.59 feet ; thence South 73 degrees 15 minutes East , 313.00 feet; thence, Scnth 16 degrees L5 minutes West 203.59 feet to the aoint of beginning. RES VT'IG FX the above described Parcel I and Parcel IT an easement for the maintenance and use of a sanitary sever is to^ated, :arose center line is described as follows: Beginning at a cont in the northerly boundary of the said Parcel IT, which Sao°nt bears north 73 degrees 15 Minutes west 44.40 feet. from 4he northeasterly corner of the said Par- i cel II, thence in a direction parallel to the en.srerly bzaur ary 4f ra,rccls I and IT, south 16 degrees 45 minutes E west 506.59 feet to a noint in the southerly boundgry of Parcel I. And it annearing that the acceptance of said deed is in the best interest of the County of Contra Costa; NOW TwEHEF(1RE, PE Iz =SOLVED that the said deed is accented and the County Clerk is directed to record this deed together with a certified cony of this Resolution, when he has from Richmond Martinez Title Company its standard policy of # title insurance covering said property. PASSED AND ADOPTED by the Board of Sunervisors of the County of Contra Costa, State of California, at a meeting of said Board held on the 4th day of June,1?57, by the fallowing vote, to wit, f f' AYES**Sur,rvf sora - I. T. GOYAK, MEL F. NIELSEN, RAY S. t TAY-LCR, W. G. BUCHANAN, JOSEPHS. SILVA r NOES:Sunervisors - nOlIE ABSENT: Suvrrvisors - In the getter of Reouests of Local 251 , Allied Hosoi- tal EmDlnye=s, for Additional Salary Comnensation for Certain CInseifleatinns,etc. 1 Mr. Robert L. Condon, Attorney for Local 251, Allied Hospital Employes, annenrs before this Board and requests the following: 1. Two-range increase for members of the nursing profession at the County Hospital who hold positions co-oaring to those In the County Health Department which have been recommended for two-range salary fncrer.ses by the Civil Service Commission; 2. Adoration by the Board of a resolution of Intention to nay time and one-ha.lf for overtime worked by County employees, effective July 1, 1958; 3. Take dc-flnIte aetian or arrange for concrete discussion with the Civil Service CommisFlon with reference to or000sel that persons temporarily working in a higher classificition than the one to :hick they have been asx.igned , be compensated at the 'Igher salary range; Designate certAln nositinns as hizardous ones and compensate the occupants of said oosltlons on the same type of formula that has been anproved for shift workers; and Mrs. :"Maxine Johnson, Secretar.v of said Local 251, also aaaneared before the Board on b=half of said reouests and exnla;ned that hazardous nositions at the County Hoar)ltal are, In her opinion, those oc^unied by attendants in the TB, i Communicable 'Diseases, and Psychiatric A'ords, and said requests are taken under con- sideratinn for discusel n with the Civil Service Commission. In the 'utter of Fibreboard Factory near Antioch. This Board havI ng on Aori l 23, 1957 fixed June h, 1957 at 2 p.m. as the time s s. F uo6 Tuesday, June 1j , 1?57 -- Continued for the attorney for Fibreboard Products Comoany to present a revort on studies on the possible elimination of odors emanating from said Comvany' s plant near Antioch;and t,h1s being the time fixed for nrese3ntation of said report; Mr. T. H. DeLan, attorney for Fibreboard Products Company, annears before the Board and renorts that said Comnany has authorized the expenditure of $608 ,000 for the instgllation of extensive additiznal odor and dust control e( rip:aent ^or Lts julp :rill or. 1411bur Avenue near Antioch; and Mr. Dave Honer;:-er, representing the Oakley Chamb„ r of Com-,erce , urges that the Air Sanitation Engineer on the staff of the County Health Depzrtmant , be authorized to inspect the nronosed installation material; and the Dis'rict Attorney requests that he be Dermitted to ha~c anyone he deems necessary inspect the odor control aDvaratus; and Mr. Del an Invites the Board members and other interestc,' p-rsons to inspect the Fibreboard plant near Antioch at any 6,1=; and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED thgt the matter Is continued for one year, to June 6, 1358 at 2 p.m. , with the understanding teat Mr. DeLap aill make a r--,)ort each three .months on the work being accomplished with reference to the additional odor and dust control equip- ment In said clan.+ , the first of wh!ch reports to be made on September 3, 1357 at 2 n.m. The foregoing order is passed b the unani=us vo`e of the Board. In the ?Satter of Establishment of Necessary Staff Positions for Municinal Court , Concord Judicial District , and the Setting of Interim Salaries Therefor. y'HERrAS, there has been establis-hed in the Concord Judicial DiFtrict a Municinal Court; and WHEREAS, there has be---n introduced in the Legislature legislation which, when effecti, e , will nrovide for the necessary subordinate employees together with a-)oronria,a salarl=s therefor; and W.%F-REAS, It is necess^ry that during the Interim this Boqrd make provision for the employment of sufficient personnel for the efficient onerat i-)n of the Court, together with salaries for such nositi-ns sufficient to hermit the staff thereof; NOW, TT-Z- 'FOR::, BE ?” F7-SOLVED that effective June 1 , 1357 the following i nositinns ire es`ablished, and Ralaries assigned to thea: Salary Range y. 1 Cl-rk - 4534543 1 Intermediate Stenograoher Clerk- orevailing county range for this classification. 2 Intermediate Typist Clerks - vrevailing county range for this classification. 1 T,ynfst Clerk - nrevailing county range for this classification. 1 Marshal - 539-8647 1 Denuty Marshal -357-$429 1 Intermediate Tynist Clerk Marshal' s Office) - revailing county range for this classification. 1 Official Court Renorter - 575 per month. The foregoing resolution was adopted by unanimous vote of the Board. In the Matter of Authorizing Tax Collector to Sell at Public Auction property deeded to St Ate for Non-Pay- ment of Delinquent Taxes. The Tax Collector-Treasurer having filed with this Board Notice of Intention to sell at public auction, to the ''^.ighest bidder, certain described parcel of property which has been deeded to the S-ate for the non-nayment of delinquent taxes, for a sum not less than the minimum nrice set forth following the description of the parcel, said ssle is to be held under the provision of Division 2, Part 6, Chapter 7, Sections 3691 to 3730 inclusive, of the Revenue and Taxation Code; NOWV on motion of Sunervisor Goyak, seconded by Stinervisor Nielsen, IT IS BY THE BO=sRD ORDERED that aonrovzl is given for the sale of said ornoerty, hereinafter described, under the provisions of Section 3693 of the Revenue and Taxa- tion Code: YEAR OF DATE OF DEW TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE CITY OF RTCED40PID IndustrIR1 Center Tract 9 33,4.5 194-4-46 355 6/29151-16 450.00 The foregoing order is nassed by the aananimoue vo' a of the Board. nI Tuesday, June 4. 1957, Continued In the Matter of Fixing boundaries and estab- lishing election pre- cincts. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Kensington Nos. 6, 7, 13, 14, and 17, El Cerrito Nos. 2F, 299 33, 37, 42, 499 52, 53 and 54, election precincts of Contra Costa County, as hereinafter named, be end the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: KENSINGTON PRECINCT NO. 6 Beginning at a point on the northwesterly line of Lot 20 Block S Berkeley Woods Addition, said point dividing said north- westerly line into two equal parts; thence from said point of be- ginning southeasterly along a line equally dividing Lake Drive and Grizzly Peak Blvd. to the center line of Beloit Avenue; thence easterly along the center line of Beloit Avenue to the southerly line of Lot 18 Block L Berkeley 'Woods Addition; thence northeasterly along said southerly line tc the boundary line of Berkeley 'goods Addition; thence southeasterly, southwesterly and southerly along said boundary line to the boundpry line of Berkeley woods Annexa- tion; thence northwesterly long last said boundary line to the boundary line of Contra Costa County; thence southeasterly along said county line to the center line of Rosemont; thence northeasterly alon , the center line of Rosemont to a line 100 feet northeasterly of and parallel to the center line of Vista Mont Avenue; thence southeasterly along last said line to the center line of Sunset Lane; thence southwesterly along the center line of Sunset Lane to the center line of Woodmont Avenue ; thence southeasterly along the center line of Woodmont Avenue to the Orinda School District Line; thence northeasterly along said school district line to the Tilden Reg=oval Park Boundary; thence in a counterclockwise direc- tion along said Park Boundsry to the most northerly corner of Berkeley Moods Addition; thence southwesterly along the north- westerly line of Berkeley 'Woods Addition to the point of beginning. KENSINGTON PRECINCT h0. 7 Beginning at the intersection of the center line of Willamette Avenue with the center line of Kenyon Avenue; thence from said point of beginning southwesterly along the southwesterly extension of the center line of Willamette Avenue to the center line of 'Windsor Avenue ; thence northerly along the center line of Windsor Avenue to the center line of Westminster; thence easterly along; the center line of Westminster to the westerly line of Lot 22 Block 2, Berkeley Highland Terrace; thence northerly and east- erly alon.- the boundary of Lot 22 to the westerly line of Lot 18, Block 2, Berkeley Highland Terrace; thence northerly along the westerly lines of Lots lF and 1 of said block and tract to the northerly line of Berkeley Highland Terrace; thence easterly along said northerly line to the center line of Purdue Avenue; thence northerly along the center line of Purdue Avenue to the incorpora- tion line of theCity of Richmond; thence along said incorporation line in a general counterclockwise direction to the northeasterly extension of the northerly line of Block A, Berkeley Highlands; thence southwesterly along said extension and said northerly line to the center line of Willamette Avenue; thence westerly along the center line of Willamette Avenue to the point of beginning. KENSINGTON PR EC INC T NO. 13 Beginning At the intersection of the northeasterly line of Tilden Regional Park with the -Orinda School District line; thence from said point of beginning southeasterly along said park boundary line to the boundary line of Supervisorial District No. 1; thence southwesterly along said Supervisorial District line to the boundary line of Contra Costa County; thence northwesterly along said county line to the north line of Lot 1 Block 9 Park Hills No. 1; thence northeasterly along the northerly line of said lot 1 and the north- easterly extension thereof to the center line of Park Hills Road; thence northwesterly along the center line of Park Hills Road to the center line of Middlefield Road; thence northwesterly along the center line of Middlefield Road and the northwesterly extension thereof to the Orinda School District line; thence northeasterly along said school district line to the point of beginning. KEIiSINGTON PRECINCT NO. 14 Beginning at the intersection of the center line of Arlington Avenue with the Incorporation line of the City of El Cerrito; thence from said point of beginning northeasterly along said incorporation line to the incorporation line of the City of Richmond; thence in a counterclockwise direction along the incor- poration line of the City of Richmond to the center line of Purdue Avenue; thence southerly along the center line of Purdue Avenue to the northerly line of Berkeley Hi#land Terrace; thence westerly along said northerly line to the westerly line of Lot No. 1, Block 2 Berkeley Highland Terrace; thence southerly along said westerly line and the southerly extension thereof to the center line of Westminster; thence westerly along the center line of Westminster to the center line of Arlington Avenue; thence northerly along the center line of Arlington Avenue to the point of beginning. f i t Tuesday, June 4, 1957, Continued KENSINGTON PRECINCT NO. 17 Beginning at the intersection of the boundary line of Contra Costa County with the center line of Rosemont; thence from said point of beginning northeasterly along the center line of Rose- mont to a line 100 feet northeasterly of Fnd parallel with the center line of Vista Mont Avenue; thence southeasterly along said line to the center line of Sunset Lane; thence southwesterly along the center line of Sunset Lane to the center line of Woodmont Avenue; thence southepsterly alon., the center line of acodinont Avenue to the Orinda School Dwstrict boundary line; thence southwesterly along said boundary line to the intersection thereof with the northwesterly extension of the center line of Middlefield Road; thence southeast- erly along said extension and the center line of Middlefield goad to the center line of Park Hills Road; thence southeasterly along the centerline of Park Hills Road to the intersection thereof with the easterly extension of the northerly line of Lot 1 Block 9 Park Hills No. l; thence southwesterly along said extension and said northerly line to the ooundery line of Contra Costa County; thence northwest- erly along said county line to the point of beginning, SEL CERRITO PRECINCT NO. 28 Beginning at the intersection of the center line of i Tulare Avenue with the center line of Barrett Avenue; thence from said noint of beginning e-sterly along the center line of Barrett Avenue to the center line of Carquinez; thence southerly along the center line of Carculnez to the center line of Jordan Avenue; thence westerly along the center line of Jordan Avenue to the center line of ?lira Vista Avenue; thence southerly along the center line of ?lira Vista Avenue to the cent-ar line of Canyon Trail; thence westerly al'na the center line of Canyon Trail to the center line of Crescent; thence north-r?y along the cent-r line of Crescent thence northerly along the center line of Crescent to the center line of Tulare Avenue; thence northmrly along the center line of Tulare Avenue to the point of beginning. M. CERRITO PRECINCT NO. 29 Beginning at the intersection of the center line of Morvell Street with the center line of Hanila Avenue; thence from said point of beginning northeasterly along the center line of Manila Avenue to the center line of Lawrence Street ; thence southeasterly along the cneter line of Lawrence Street to the center line of Schmidt Lane; thence northeasterly along the center line of Schmitt Lane and the northeasterly extension thereof to the northeasterly line of Schmidt Village Tract; thence southeasterly along the northeaster- ly line of Schmidt pillage Tract to the center line of Moeser Dine; thence southweeterly along tho center line of Moeser Lane to the center line of Richm-,nd Stre=t; thence northwesterly along the center line of Richmond Street to the Center line of Schmidt Lane; thence northeasterly along the center line of Schmidt Lane to the center line of Norvell Street; thence northwesterly along the center line of Norvell Street to the point of beginning. EL CERRITO FRECTNCT NO. 33 Beginning at the intersection of the cent-r line of Sea View Drive with the center line of Stockton Avenue; thence from said point of beginning northerly along the center line of Sea View Drive to the cneter line of Noeser Lane; thence northeast=rly along the center line of Moeser Lane and the northe-+sterly extension thereof to the center line of Ring Drive; thence southeasterly along the center line of Ring Drive to the center line of Contra Costa Drive; thence southerly alontc the center line of Contra Costa Drive to the incorporation line of the City of E1 Cerrito; thence srnith- westerly and sout'erly along said incorporation line to the souther- ly 'line of Lot ??2 Berkeley Country Club Terrace; thence west-rly along Said southerly line of Lot 132 and the westerly extension thereof to the center line of Terrace Drive; thence northerly along the center line of Terrace Drive to the center line of Shevlin Drive; thence northwesterly along the center line of Shevlin Drive to the center line of Stockton Avenue; thence westerly along the center line of Stockton Avenue to the point of beginning. EL CEFWTO PRECSHCT NO. 3? Beginning at the int-reection of the center line of Potrero Avenue with the center line of Richmond Street; thence from said point of beginning southeasterly along the center line of Richmond Street to the center line of Gladys Avenue; thence northeasterly along the center line of Gladys Avenue to the center line of Norvell Street; thence southeasterly along the center line of Norvell Street to the center line of Donal Avenue; thence southwesterly along the center line of Donal Avenue to the center fine of Elm Street; thence northwesterly along the center line of Elm Stre-t to the renter line of Gladys Avenue; thence south- westerly along the center line of Gladys Avenue to the center line of Liberty Stre-t; thence northwesterly along the center line of Liberty Street to the center line of Potrero Avenue; thence northeasterly along the center line of Potrero Avenue to the point of beitinning. L CERRITO PR?Ci NCT N0. 42 Beginning at the intersection of the center line of La 409 Tuesday, June h , 1157 -- Continued Honda Stre=t to the cent.-r line of Barrett Avenue; thence southeasterly along the center line of Barrett Avenue and the southeasterly extension thereof to the westerly line of the Mira Vista Country Club; thence northerly along said westerly line to the Incorporation line of the City of El Cerrito; thence westerly along said Incorporation line to the point of beginning. EL CERRITO PRECINCT NO. 49 Beginning at the intersection of the center line of Galvin Drive with the center line of Terrace Drive; thence from said point of beginning southeasterly along the center line of Terrace Drive to the Intersection thereof with the westerly extension of the southerly line of Lot 332 Berkeley Country Club 'terrace; thence easterly along said extension and said southerly line to the incorpora- tion line of the City of EI Cerrito; thence southerly along said incorporation line to the center line of Eureka Avenue; thence westerly along the center line of Eureka Avenue to the center line of Balra Drive; thence northerly along the center line of Balm Drive to the center line of Terrace Drive; thence easterly along the center line of Terrace Drive to the point of beginning. EL CERRITO PRECINCT NO. 52 Beginning at the intersection of the center line of Carquinez with the center line of Barrett Avenue; thence from said point of beginn'ng easterly along the center line of Barrett Avenue and the easterly extension thereof to the westerly line of the Mira Vista Country Club; thence southerly along said westerly line to the enter line of Cutting Blvd.; thence southwesterly along the center line of Cutting Blvd. to the center line of T amalpias Avenue; thence northerly along the center line of Tamalpias Avenue to the center line of Jordan. Avenue; thence westerly along the cen'er line of Jordan Avenue to the center line of Carquinez; thence northerly along the center line of Carquinez to the point of beginning. EL CERRITO PRECINCT No. 53 Beginning at the intersection ofthe center line of Elm Street with the center line of Donal Avenue; thence from said pont of beginning northeasterly along the center line of Donal Avenue to the center line of Norvell Street; thence southeasterly along the center line of Norvell Street to the center line of Schmidt Lane; thence southwesterly along the center line of Schmidt Lane to the center line of Richmond Street; thence northwesterly along the center line of Richmond Street to the center line of Manila Avenue; thence southwesterly aling the center line of Manila Avenue to the center line of Elm Street; thence northwesterly along the center line of Elm Street to the point of beginning. EL CERRITO PRECINCT N0. 54 Beginning at the Int C-section of the center line of Stockton Avenue with the center line of Shevlin Drive; thence from said paint of beginning southeasterly along the center line of Shevlin Drive to the center line of Terrace Drive; thence in a general westerly direction along the center line of Terrace Drive to the center line of Galvin Drive; thence northerly along the center line of Galvin Drive to the center line of Stockton Avenue; thence northeasterly along the center line of Stockton Avenue to the point of beginning. IT IS FZgiTfi= OFDERED that the boundaries of the balance of the election nrecinets of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is one--ed by the unanimous vote of the Board. In the Mat**er of Directing Publi c qt i on of Notice of Intention to Purchase Real Property from ELSIE W. SEARS County Building Site) on Arnold Industrial Highway near Pacheco. RESOLUTION WIMEA.S, the Board of Supervisors of the County of ContraCalifornia, Intends to ourchRse from Elsie W. Sears a widow, the realapropert, State of In the following notice, at a purchase orice of Thirty-two Thousand, FIV' e Hundrescrib d edDollars (r32,500) for the nuroose of construct+nR therzonCountynurnoses; and a building, or buildings, for WHEREAS, it anneare ti this Hoard that the sum of Thirty-two Thousand, FiveHundredDollars (P-32,500) is a fair and reasonable price for said property; Tuesday, June 4, 1957 __ Continued NOW, THE EM- RE, BE I7 RESOLD that this Board does hereby set Tuesday, the 9th d ay of July, 1957, at 10:00 o' clock, A.M. , of said day in the Chambers of the Boerd of Supervisors, in the Hall of Records, Martinez, California, as the time and n1nce when and where said Board will meet to consummate the ourchase of the real property described in said notice; BE IT FURTFER R=SOUED that t'.w Clerk of the Board of Sup=rvisors be and he Is hereby directed to cause to be nubllshed in the PIKOLE-H RCULES !NEWS for three 3) weeks immediately preceding the date set for h=aring the follortng notice: NOTICE OF TT. _rENTION TO PURCHASE P=AL PROPERTY NOTICE IS HEREBY GIVER that the Board of Supervisors of the County of Contra Costa, State of California , has on the 4th day of June, 1957, in regular meeting, deplared its intention to purchase for the County of Contra Costa, the following described real property: That parcel of land in the County of Contra Costa, State of California, described as follows: A portion of land described as Parcel One of the Decree of Final Dis- tribution of the Estate of William A. Sears, recorded on December 27, 1954, in Volume 2444 of Official Records at nage 535, Records of Contra Costa County, rR, 11fornia, lying in the Rancho Las Juntas, described as follows: Beginning nt a point on the south line of the State `highway leading from Muir to Pit•sburg at the intersection of the East line of a parcel of land described as Parcel Two in a deed from Jack R. Eyman to North American Title and Guarantee Coapany, recorded on November 28, 1955, in Volume 26yR of Official Records at page 4/8, thence from said point of begin-ling along the east line of said Parcel Two South 00 12' West, 1288.26 feet to a point on the north line of Parcel One of the aforementioned North American Title and Guarantee Company parcel of land; thence along said -north line *forth R70 Egst to a point on a line which lies parallel to and 600 feet easterly, measured at right angles fr^m the east line of the aforementioned Parcel Two; thence along said narallel line Horth 00 12' East to the South line of the aforementi-,ned State Highway; thence along said j South line, westerly to the point of beginning. rontaininF an area of 1R acres more or less. SAVING ANn EXCEPTTNG TREPEFROM and reserving unto the grantor a right 1 of way (not tn be exclusive) as an anourtenance to the remaining land of the frrRntor, for use as a roadway for vehicles of all kinds, nedestrians, and and=els, for water, Fps, oil and sewer niece lines, and for telephone, electric liFht and power lines, together with the i necessary Doles or conduits, over the north SO feet of the above i described lands. NOTICE IS u%MEBY FURTHER PTVEN that it is Dronosed to nurchAse said property from Elsie W. Sears, a widow; the nurchaee ori^e of said property to be the sum of Thirty-two Thousand , Fi•-e Hundred Dollars (132,400); that Tuesday, the 9th day of July, 1457, at 10:00 o' clock, A.M. , of said day, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, ralifornia, has been fixed Re the time and nlace when and where said Board of Suoervisors will meet to consum-ngt.e the said nurchase. DATED this 4th day of Tune, 19c7. W. T. PAS.SCH County Clerk and ex-officio Clerk of the Board of Suv=rvisors of the County of Contra Costa, State of California, By:E. M. Montanari i PASSED ANIS ADOPTED by the Board of Sup=rvisors of the County of Contra Costa, State of California, this 4th day of June, 1 )57, by the following vote, to wit: , AYES: Supervisors - I. T. G:-,v-AK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAPI, JOSEPH S. SILYA. NOES: SnDervisors - NOME ABSENT: Supervisors - 'NONE In the Matter of Appointing Thomas Means as Assessment Commissioner for Reclama- tion District No. 719. This Board having .on April 9, 1957, accepted the resignation of Ellis R. Patterson as Assessment Commissioner for Reclamation District 799; On motion of Sunprvisors Silva, seconded by Suoervisor !Nielsen, IT IS BY THE BOARD ORDERED that Thomas Means is appointed as Assessment Commissioner as pro- vided for in Action 51230 of the Nater Code of the State of California. The foreFilnp order is oas,ied by th+e unani -ous vote of the Board. Tuesday, June A, 1957 -- Continued RESOLUTION OF THE BOARD OF S!YPM- VISORS OF THE COUNTY OF C©MTRA COSTA, AUTRrRIZING THE FILTXG_ OF A DISCLAVER WHEREAS, the County of Contra Costa has been; served as a Defendant, in an action to condemn the land or interest therein located in the County of Contra Costa, State of California, w^ich Retion is now pending in the District Court of the United States, in and for the 'northern District of California, Southern Division, entitled therein, "United States of America, Plaintiff, vs. 71.80 acres of land situate in Contra Costa County, State of California, COASTAL PACIFIC, inc. , et al. , Civil 36439'" , and WHMEAS, possession of the land subject of said action to the extent of the estate and interest taken therein was taken by the Unites States on the 23rd day of May, lg57, and since said day the T'nited States has bean in oossesston of said land t- the ext-nt of the estate and interest condemned therein; and WiEREAS, it aoaears that t?w County of Contra Costa has nn interest in the Y estate and interest condemned in the land subject of said action as described in the Declaration of Taking on file in the above action, and NOW, '* tEFORE, BE IT RESOV-ED that said County of Contra Costa has and makes no claim to any title or interest in the estate and interest condemned in the above entitled action or any compensation which may hereafter be awarded for the taking thereof, and the District Attorney is hereby direeted and authorized to file an appropriate Discl&t%-?r in the above entitled actinn. The foregoing Resolution was introduced by Supervisor Goyak, who moved Its adoption, seconded by Sun=rvisor Nielsen, and viid Resolution was adopted on roll call by the following vote: Supervisor: I. T. GOYAK Supervisor: NEL F. NTELSEN Supervisor: FAY S. "_'AYLOR Suoervisor: W. G. BUCHANAN Supervisor: JOSEPH S. SIVIA Absent: Supervisor NOME Noes: NONE AYES:All WH£REITPON, the Chairman of the Board of Suprwrrvisore declared the foregoing Resolution ad -pied, and SO CRDSIED. r j r' 1 ChairmantJ ATTEST: W. T. PAASCH Clerk B Seal)Y Deputy Clerk In the Matt?r of Tax C ancellat ion. RESOLUTION WHEREAS, the United States of America has acquired by a filing of a Complaint in Condemnation and Declaration of Taking in that proceeding entitled United States vs. 71.R4 acres of land, more or less, in the County of Contra Costa, State of California, COASTAL. PACIFIC, INC. , a corooration, et al. , Civil 36438," in the United States District Court, Northern District of California, Southern Division, certain lands or interest therein as described in Schedule "A" attached hereto and made a oat hereof. WHEREAS, the tax-s on land acquired in fee si-anle, being Tract A-100-1, A-100-21 A-100-3 and B-200 are subject to cancellation under Section 4986 of the Revenue and Taxation Code, as am-nded by Chapter 1009 of the California Legislature of 1942;u NOW, T EPEFORE, TT IS RESOLVED AND IT IS ORDERED that the 1357-58 taxes of lands designated in Schedule "A" herein as Tracts A.-100-1, A-100-2, A--100-3 and B-204 be cancelled and that said lands be removed from the tax rolls of the County of Contra Costa. PASSEPA" AD"'PTED BY THE Board of Supervisors of the County of Contra Costa, State of California, this 4th day of June, 1957, by the following vote to-wit: AYES: Supervisors - I. T. GOYAK, MEL F. NTELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Sunervisors - NONE ABSENT: Supervisors - NONE Tuesday, June 4 , 1957 -- Continued Chii1ritph of the Ho AfA of Super- visors of Contra Costa County, State of California ATTEST: W. T. PAASCH, County Clerk By Deputy Clerk SCHEDULE PAN TRACT A-100-1 All that real nrooerty situate and being in the County of Contra Costa, State of California, described as follows: Being g tract of land situated within the lands now or fnrmerly owned by the East Bay Municipal Utility District in Rancho EI Sobrante, as said Rancho El Sobrante is shown on a map accompanying and forming a part of the Final Reoort of the Referee in Partition of said Rancho, dated July 10, 1909, which said Mao was filed for record in "Pull No.6" of Kao File in the Office of the County Recorder, Contra Costa County, California, said tr-,et of land being described by bQarinFE, distances and coordinates in terms of the State of California Plane Coordinate System (Lambert Conformal Projection) , Zane ISI, Cnlifornig, and as described in L. S. Coast and Geodectic Survey Special Publication No. 253, and based locally on nosittons listed by the U. S. Coast and Geodetic Survey for Monuments "San Pablo Ridge," an E.B.M.U.D. Triangulation Station (1947) as listed in the U. S. Coast and Geodetic Survey Special Publirition "Plgne Coordinates of Triangulation Stations" , California, Zone III; said tract of land al- so 1,eing described by Deed or True North Bearinve which are shown In parentheses and e-signated as Deed. The basic deed bearing used In this description is based on a difference of la 05' 15" between the State Plane Coordinate Be-r_nro and True North Bearings from a Geodetic. Commutation; said tract of land being more particularly described as; Commencing at a point on the lands now or formerly owned by the East Bay Municipal Utility District Situated in the gforedescribed Rancho El Sobrante, said point being the Southeast corner of a tract of land now or formerly owned by Juda Boas and designated as Specific Tract "H" containing 160 acres as shown on the aforedescribed 'map of Rancho El Sobrante; said Southeast corner was originally set with a granite monument designated "Stake B-21 , said Southeast corner is al- so the property corner No.•D4-D2"of the lands of -he East Bay Munici- nal Utility District; thence from said point South 510 27' 01" East 3855.19 feet , (South 520 32' 160 East, Deed); thence North 4R0 44' 5R" West 191.11 feet ('forth 490 SO' 13" West , Deed); thence North 010 00' 00" East 370.00 feet (North 200 44' 45" East , Deed) ; thence North 130 00' 00" East 90.00 feet (North 110 54' 45" East, Deed); thence h`orth W0 00' 00" East 125.00 feet (!forth A20 54' 45" East, Deed) thence *forth 250 00' 00" East 160.00 feet (North 230 54' 45" East , Peed) ; thence North 50 '6' 37" West 317.50 feet (North 60 41' 52" West , Deed) to a point; said uoint being the tree notnt d beginning; said aoint of beginning being further described as bearing North 640 15' 110 West 1,837.11 feet (North 650 20' 26" West , Deed) from a Monument "D5-C45" on the East Bay Municipal Utility District bound Ary line survey, which survey is shown on an East Bay Municipal Utility District `lap entitled OPortinn of Lower San Pablo Canyon and Lower Wildcat Canyan Pronertvm 'fan No. 4-401, sheet 1 of 2 and dated November 1, 1150; said point of b-@inning being further identified by Lambert Coordinates y _ 529,604.10 feet z = 1,437,596.38 feet; thence from said point of beginning South 670 10' 00" West 160.00 feet (South 660 24' 45" West, Deed$ thence Horth 220 30' 00" West 180.00 feet (North 230 15' 150 West, Deed) ; thence North 670 30' 00" East 160.00 feet (North 660 241 4:5" East , Deed); thence South 220 30' 00" East 180.10 feet (South 230 35' 15" East, Deed) to a point, said point being the true point of beginning; Containing 0.69 of an acre, more or less. TRACT A-100-2 All that real nronerty situate and being in the County of Contra Costa, State of California, described as follows: Being a tract of land situate within the lands now or formerly owned by the East Bay Municloal Utility District in Rancho El Sobrante, as said Rancho E1 Sobrante is shown on a Qao accomDanying and forming a n-rt of the ftnai Renort of -he Referee in Partition of said Pgncho, dated July 10, 1909, w^ich said mqi was filed for Record in "Pull No. 9" of !fan File in the Office of the County Recorder, Contra Costa County, ralifornia, enid tract of land being described by bearinf-s, distgnces and coordinates in terms of the State of CRilfornia Plane Coordinate System (Lambert Conformal Pro- Ject.ion) , Zone III, California, and as described in U. S. Coast and Geodetic Survey Special fubliration No. 253, and based locally on positions listed by the T.T. S. Coast and Geodetic Surveys for Monuments , "San Pablo Ridge" , an E.B.M.U.D. Triangulation Station 19L6) and "Wildcat" , an E.B.M.U.D. Triangulgtion station (1947) as listed in the T'. S. Cost and Geodetic Survey Special Publication Plane Coordinates of Trianr"ulati-,n Stati-ns," California, Zone III; said tract of land also being described by Deed or Tree forth Beirinrs, which are shown in parentheses and designated as Deed. The basic deed bearing used in t-is description is b-sed on a differ- I 41 Tuesday, June 13 , 1957 -- Continued i ence of 10 05' 15" between the St ate Plane Coordinate Bearings and True North Bearincs from a Geodetic Computation; said tract of land being more narrticularly described as: Beginning at a notnt on the lands now or formorly owned by the East Bay Municipal Utility District situated in the afore-described Rancho El Soyrante, said point of beginning Lambert Coordinates Y _ 528,338.6) feet x = 1,487,476.23 feet) bears South L90 1?' 59" East &&035. 4 feet (South 500 23' 14" East, Deed) from the Southeast corner of a tract of land now or formerly owned by Juda Boas and designated as Specific Tract R" , containing 160 acres, as shown on the aforedescribed map of Rancho £1 Sobrante; said Southeast corner was originally set with a granite monument and designated "Stake B-2," said Southeast corner is also the property corner Pio. "D4-D2" of the lands of the East Bar Municipal Utility District; said point of beginning is further described as bearing South 750 13' 46" West 1,833. 6 feet (South 740 08' 31" West , Deed) from Monument D5-C-L5 on the East Bay Municipal Utility District boundary line Survey, w^ich survey line is shown on an East Bay Municipal Utility District 'fan entitled "Portion of Lower San Pablo Canyon and Lower Wildcat Canyon Property," Map No. M-101, Sheet 1 of 2 and dated November 1, 1950; thence from said point of beginning South 200 00' 00" West 240.00 feet South 180 54' 45" nest, Deed); thence North 700 00' 00" West 240.00 feet (North 710 05' 15" Fest, Deed); thence North 200 001000 East 20.00 feet (North 180 54' 45" East, Deed) to the northwesterly corner of the Tract of land herein being 5escribed (Lambert Coordinates Y = 528 420.71 feet x = 1087,252.70 feet) ; thence South 700 00' 00" East 20.00 feet (South 710 05' 15" East, Deed) to the point of beginning; Containing 1.32 aer=s of land, more or less. TRACT A-100-3 All that real nronerty situate and being in the County of Contra Costa, State of California, described as follows: Being a tract of land situated within the lands now or formerly owned by the East Bay Municipal Utility District in Rancho El Sobrante, as said Rancho El Sobrante is shown on a man Accompanying and forming a part of the Final Renort of the Referee in Partition of Said Rancho, dated July 10,1909, which said map was filed for record in "Pull No. 6" of Map File in the Office of the County Recorder, Contra Costa County, California; said tract of land being described by bearings, distances and coordinates in terms of the State of California Plane Coordinate System (Lambert Conformal Projection, Zone III, California, and as described in the U. S. Coast and Geodetic Survey Special Publ Y ration No. 253 and based Ioea.11y on positions listed by the U. S. Coast and Geodetic Surveys for Monuments San Pablo Ridge," an E.B.IX.D. Triangulation Station (11463 and "Wildcat" , an E.B.9.U.D. Triangulation Station (1947) as listed in the U.S. Coast and Geodetic Survey Special Publica- tion "Plane Coordinates of Triangulation Stations," California, Zone III; said tract of land also being described by Deed or True North bearinrs vhtrh are shn nt in parentheses and de- signRted as Deed. The basic deed benrinp used in this descrip- tion is based on a difference of 10 05' 15" between the State Plane Coordinnoe System Bearinpa and True North Bearings from a Geodetic Cnnnutation; said tract of land being more particularly described as: Beginning at a nn1 nt on the lands now or formerly owned by the East Bay Municipal Utility District situate in the afore- eescribed Rancho EI Sobrante; said point of beginning (Lambert Coordinates Y _- 52P,567.61 feet x : 1,487,433.85 feet) bears Snuth 510 2?' 01" East 385'.19 feet (South 520 32' 16" East,Deed) from the S-ut'aeast corner if a tract of land now or formerly owned by Juda Boas and designated as Specific Tract "FH" contain- ing 160 acres, as shoxn on the aforedescribed man of Rancho E1 Sobrante; snit? Southeast corner was originally set with a granite Monument and designated "Stake B-21 , said Southeast corner is also the nroperty corner No. 80-D2" of the lands of the East Bay Municipal Utility District; said point of beginning is fur- thermore described Re bearing South 820 31' 27" West , 1832. 32 feet (South 110 26' 12" nest , Deed) from Monument Pio. D5—C-45 on the East Baty Municipal Utility District Proposed BounFary line survey, wtieh survey line is shown on an East Bair Munleinal Utility District Man entitled "Portion of Lower San Pablo Canyon and Lower Wildcat Canyon Pronerty" :Kan No. M-401 of sheet 1 of 2 and dated November 1, 1?50; thence from said point d beginnin forth L80 44' 50" Wiest 193.13 feat (North 490 50' 13" West,Deedf to the Southwesterly corner of the tract of land herein being described (Lambert Coordinates Y _ 528,694.96 feet X a 1,487,285.65 feet; thence ?forth 200 00' 00" East, 370.00 feet (North 180 54' 45" East, Deed); thence "earth 130 00' 00" East, 90.00 feet (North 110 54' 45" East, Deed); thence North A40 00' 00" East 125.00 feet (North °20 54' 45 East, Deed); thence 'Forth 250 00' 00" East 160.00 feet (North 730 54' 4 " East, Deed); thence South 470 53' 40" East, 331.63 feet (Sauth 980 5R' 15" East,Deed); thence South 150 20' 00" East 170.00 feet (S uth 160 25' 15" En. t Deed)• j thence South 700 00' 06" West 210.00 feet Muth 680 54' T West, H4 Tuesday, June + , 1957 -- Continued Deed); thence South 200 00' 00" Test 310.00 feet (South 18054' 450 West, Deed) ; thence "forth 810 00' 13" Vest 193.37 feet (North 820 05' ?R" Test, Deed) to a point, said point being the true voint of beginning; Containing 5.83 acre of land , more or less. TRACT B-200 All that real property situate and being in the County of a, Contra Costa, Stmte of California, described as follows: Being a triet of land, situated within the lands, now or for- merly owned by the East Bay Munictoal Utility District in Rancho 1 El Sobrante, as said Rancho El Sobrnnte is shown on a man ac- companying and forming a Dart of the Final Report of the Referee In Partition of said Rancho, dated July 10, 1909, which said man was filed for record in 'Pull No. 6" on !fan File in the Office of the County Recorder, Contra Costa County, California; said tract of land being described by bearings and distances interms of the State of California Plane Coordinate System (Lambert Conformal Projection) , Zone III, California, and as described in U. S. Coast and Geodetic Survey Publication No. 253 and based loyally on no- sitions listed by the U. S. Coast and Geodetic Survey for monuments San Pablo Ridge," sin £.B.H.U.D. Triangulation Station (1946) and "Wildcat," an E.B.H.U.D. Triangulation Station (1947) as listed in the U. S. Coast and Geodetic Survey Special Publication, Plane Coordinates of Triangulation Stations" California, Zone III, said trict of land also being described by Deed or True North bearinf-s, whieh are shown in parentheses and designated as Deed. The baste deed used in this description is based on a difference of 10 09' 56" betwe-n the State Plane Coordinate System Bearings and True North Bearings frim a geodetic co©nutation. This difference In bearinF is based an that portion of the Westerly line of the Southwest nortlon of Specific Tract "C' of Rancho El Sobrnnte lying betwe=n E.B.M.U.D. Monuments E5-C6 and =5-C7 as shown on E.B.M.U.D. nroperty man No. K-402, sheet No. 2 of 2 and dated November 1,1950, In which deed beRring for said line is %gown as being north 000 30' 00" West (a bearing of "Worth" is shown on the man of EI Sobrante, for this line); said trget of land being -yore nartIrularly described as follows: Commencing at R granite monument , being E.B.M.U.D. Monument E5-C7 marking the Southwest corner of Specific Tract 'C0 of said Rancho El Sobrante; thence South 890 04' 51' East 107?.46 feet North B910 45' 13" East , Deed) to a point, said noint being the true point of beginning; thence from said point of beginning North 130 4 22' 56" EQst 1120.15 feet (Calculated) (North 120 13' 000 East, 8 Deed) to a point; thence North 420 44' 07' East 732.31 feet calculated) (North 410 '%0 11' East, Deed) to a point* thence North 180 45' Wo-zat 755.00 feet (North 190 54' 55" Nest, Deed$ to a noint; thence North 370 00' 56" West 60.53 feet (calculated) (Forth 380 10' 52" Nest , Deed) to a voint; thence *forth 100 29' 390 West 526.421 (north 110 39' 35" West , Deed) to a voint; thence North 320 30' 00' West 763.74 feet ('forth 330 39' 56" West , Deed) to a point; thence North 210 00' 00" Ernst 780.33 feet (forth 190 50' 04" East, Deed) to a point; thence North 660 05' 530 East 80.00 feet (North 640 55' 571 East, Deed) to a point; thence South 230 54' 071 Eat ?79.29 feet (South 230 54' 070 East, Deed) to an East Bay Municipal Utility District Monument marked0E5-C-150; thence South 100 29' 39" Enst 1260.16 feet (South 110 31' 35" East, Deed) to an East Bay Munteinal Utility District Monument marked E5-C-150; thence South 240 2R' 100 East 841.22 feet to an East Bay Muntelpal Utility District Monument marked 0E5-C-140; thence i Snuth 410 53' 3. 3" East 369.71 feet (South 400 43' 3?" East , Deed) to an East Bay Huniciaal Utility Distriet Monument marked E5-C-13"; thence South 020 07' 480 West 224.14 feet (South 00 57' 52" 'fest, Deed) to an East Bay Nunteinal Utility District Monument marked 'E5-C-12'; thence South 450 47' 38" West 394.04 feet (South 440 37' 42' nest, Deed) to an East Bay Huncioal Utility District Monument marked "E5-C-111; thence South 150 55' 060 West 368.10 feet (South 140 45' 10" West Deed, to an East Bay Muniel- pal Utility District Monument marked 'E5-C-100; thence South 10 31' 53" West 275.44 feet (South 00 21' 57" West , Deed) to an East Bay Municipal Utility District Monument marked "E5-C-9"; thence Snuth 260 25' 12" West 213.11 feet (South 250 15' 16" nest , Deed) to an East Bay Munteinal Utility Distriet Monument marked "E5-C-811; thence North 990 04' 51" west 979.32 feet (South 890 45' 13" West, Deed) to a point, said onint being the true point of beginning. Containing 62.66 acres, more or less. i 414-A Tuesday, June 4, 1957 Continued s All that real property situate and being in the County i of Contra Costa, State of California, described as follows: I Being a tract of land situate within the lands now or formerly owned by the East Bay Municipal Utility District in Rancho E1 Sobrante Re said Rancho El Sobrante is shown on man accompanying and forming a oRrt of the FtnRl Renort of the Referee in Partition of said Rancho, dated July 10,19090 which said man was filed for record in "Pull Mo. 6" of Map File in the Office of the County Recorder, Contra Costa County, California, said tract of land being described by bearings and distances, and coordinates in terms of the EStRteofCaliforniaPlaneCoordinateSystem (Lambert Conformal Projection) , Zone III, California, and as described in B.S. Coast and Geodetic Surveys for Monuments "San Pablo Ridge," an £.B.H.U.D. TriangulRtion Station (1944) and "Wildcat" , an £.B.M.U.D. Triangulation Station (1947) as listed in the U. S. Const and Geodetic Survey Special Publication "PIRne Coordinates of Tri*ingulRtion Stations," California, Zone III, said tract of land also being descrtb?d by Deed or True North becoringe, which are shown in parentheses and designated as Deed. The basic deed bearing used in this description is based on a difference of 10 051 15" between the St Rte Plane Coordinate bearings and True North bearings from a Geodetic computation wade frnm the Southevst corner of Specific Tract 8HO containing 160 acres as shown on the aforedescribed MR-) of Rancho El Sobrante; said Southeast corner was original'y set with a granite monument designated "Stake B-21 , sRid Southe„ st corner is Rlso the property corner No. "D4-D2” of the lands of the East Bay Municipal Utility Distriet; said tract of land being more Darticularly described Re: Being a stria of land 15 feet in width, 7.5 feet on i each side of a center line, lying within the lands now or formerly owned by the ERst Bay Municipal Utility District In Rancho El Sobrante; the center line of said strip of land being wore narticulRrly described Re: i 1 Commencing at a point on the lands now or formerly owned by the East BRy Nunicinal Utility District situated In the aforedescribed Rancho E1 Sobrante, said point being the Sot:theRst corner of a tract of land now or formerly owned by Judas Boas and designated as Specific Tract "H" containing 160 acres as shown on the aforedeseribed man of Rnneho E1 Sobrante; said Southeast Corner wns originally i set with a granite monument designated "Stake B-211 , said southeast corner is also the oroverty corner No. "D4-D2" of the lands of the East Bay Municipaly Utility District; thence from said notnt South 490 171 59" East 403 .44 feet South 500 231 14•/East, Deed) and Worth 7 ° 131 6" East, 1A33.46 feet (*forth 740 091 31" East, Deed to an East Bay Municipal District Monument D5-C-45 as said monument is shown on the East Bay Nunicipal Utility District Map entitled *Portion of Lower San Pablo Canyon and Lower Wild- cat Canyon Property" Map No. N-401, she.;--t 1 of 2 and dated E November 1, 1950; thence from said monument South 100 331 20" East 301.11 feet (South 110 381 35" East) to a point, said point being the true point of beginning; said point being further Identified as bearing North 100 331 20" West 129.36 feet (North 110 38' 35" West) from East Bay Municipal iDistrictXonumentE5-C-21 as shown also on the Rforedeseribed map, thence from said point of beginning North 73° 461 30" Test, 1142.65 feet (North 7A° 511 450 West, Deed) Thence j South 7R° 31 4311 West 545.42 feet (South 770 4R1 29" West, fIDeed to a point, said point being the point of ending; f f-1+ei,-ma Pe or-less.- I i i 1 414—B ja Tuesday, June 4, 1957 -- Continued I p o 1 1 tR. it j 3 ff r. y i a r 1s i- i F} i i5£f i r i x N 3+b x l c x 1 g F M LF+ y J i F f t k 7;. t t i 7 1417 Tuesday, June 4, 1957, Continued All that real property situate and being in the County oContraCosta, State of California, described as follows: j Being a traces of land situate within the lands now or/for- merly owned by the East Bay Municipal Utility District in Rancho El Sobrante, as said Rancho El Sobrante is shown on a map, accom- panying and forming a part of the final Report of the Referee in Partition of said Rancho dated July 10, 1909, which said map was filed for record in "Pull No. 6" of Map File in the Office of the County Recorder, Contra Costa County, California, said tract of land being described by bearings and distances and ,/o ordinates in terms of the State of California Plane Coordinate System (Lambert Conformal Projection), Zone III, California, and as described in U. S. Coast and Geodetic Survey Special Publicattbn No. 253 and based locally on positions listed by the U. S. Goast and Geodetic Surveys for Monuments, "San Pablo Ridge;" An E.B.M.U.D. Triangu- lation Station (1946) and "Wildcat," an E.B.M.U.D. Triangulation Station (1947) as listed in the D.S. Coast and Geodetic Survey Special PublicFtion "Plane Coordinates of Triangulation Stations," California, Zone III; said tract of land also oeing described by Deed or True North bearings, which are shown in parentheses and designated as Deed. The basic deed bearing used in this descrip- tion is based on a difference of 1. 051 15" between the State Plane Coordinate Hearings and true North bearings from a Geodetic CompuLation; said tract of land being more particularly described as: Being a strip of land 10 feet in width for utility line right- of-way lying within the lands now or formerly owned by the East Bay Municipal Utility District, the perimeter boundary of said 10 foot strip being described as follows: Beginning at a point on the lands now or formerly owned by the East Bay Municipal Utility District, situated in the aforedescribed Rancho El Sobrante; said point of be nni (Lambert Coordinates Y = 526 567.61 feet, X = 1,4879433.86 feet bears South 51. 271 Ol" East 3,,5.5.19 feet (South 52• 321 lb" East, Deed) from the Southeast corner of a tract of land now or formerly owned by Juda Boas and designated as Specific Tract "H", containing 160 acres as shown on the aforedescribed map of Rancho El Sobrante, said Southeast corner was originally set with a granite monument and designated "Stake B-2;i1 said Southeast corner is also the property corner No. "D4•D2" of the lands of the r"st Bay Municipal Utility District; said point of be. ginning is furthermore described as bearing South 82. 311 27" West, 1P32.F2 feet (South 81' 261 12" west, Deed) from a Monument No. D5-C_45 on the East Bay Municipal Utility District boundary line Survey, which survey line is shown on an East Bay Municipal Utility District map entitled "Portion of Lower San Pablo Canyon and Lower Wildcat CarWon Property," Kap No. M-4019 Sheet 1 of 2 and dated November 1, 1950; thence from said point of Beginning South 81' 00 r 13" East 5.09 feet (South 82` 051 28" East, Deed); thence South 20° 00100" West 200.97 feet (South 18' %' 45" West, Deed) ; thence North 70. 001-'00" West 10.00 feet (North 71' 051 15" West, Deed) ; thence North 20) 001 00" East 201.94 feet (North 18. 54 , 4.5" East, Deed) ; thence South 48• 441 58" East 5.36 feet (South 490 501 13" East, Deed) to the true point of beginning; a Ynn_r_ll All that real property situated within the lands now or / formerly owned by the East Bay Municipal Utility District in Rancho E1 Sobrante, as said Rancho E1 Sobrante is shown on a map accompanying and forming a part of the Final Report of the Referee in Partition of said Rancho dated July 10, 1909, which said map Was filed for Record in "Pull No, b' of Map File in the Office of the County Recorder, Contra Costa County California, said tract of land being described by bearings, distances and coordinates in terms of State of California Plane Coordinate System (Lambert Conformal Projection) ,, 7one III, California and as described in U. S. Coast and Geodetic Survey Special Publication No. 253 and based locally on positions listed by the U. S. Coast and Geodetic Survey for Monuments, San Pablo Ridge" an F.B.P`.U.D. Triangulation Station (1946) and "Wildcat" an E.B.M.U.D. Triangulation Station (1947) as listed in the U.S. Coast ana Geodetic Survey Special Publication, Plane Coordinates of Triangulation Stations," California Zone III, said tract of land also being described by Deed or True North bearings, which are shown in parentheses and designated as Deed. The basic deed bearing used in this description is based on a difference of 1. 051 15" between the State Plane Coordinate Bearings and True North bearings from a Geodetic Computation, said tract of land being more particularly described as: A strip of land over an existing road approvimately 20 feet more or less in width, the traverse line of said strip being more particularly described as: Commencing at a point on the lands now or formerly owned by the East Bay Municipal 'Utility District situated in the afore- described .Rancho El Sobrante, said point tieing the Southeast coriier of a tract of land now or formerly owned by Juda Boas and designated as Specific Tract "H" containing 160 acres as shown f Tuesday, June 4, 1957, Continued on the aforedescribed map of E1 Sobrante, said Southeast corner Was originally set with a granite monument designated "Stake -2", said Southeast corner is also the property corner "D4-D2" of the lands of the East Bay Municipal Utility District, thence from said point South 49. 171 59" East 4035.44 feet (South 50. 231 14" East Deed), thence North 75• 131 46" East 1833,46 feet (NortbY 74. 081 31" East, Deed) to Monument D5-C-45 on the East Bay MurAcipal Utility District boundary line survey, which survey line is shown on an East Bay Municipal Utility District Map entitled "Portion of Lower San Pablo Canyon and Lower dildcat Canyost Property "Map No. M-401, Sheet 1 of 2 and dated November 1, 1950; thence South 10. 331 20" East 363.76 feet (South 11. 381 35" East, Deed) to a point, said point being the true point of beginning; said point of beginning being further identified as bearing North 10' 331 20" West 66.711, (North 11. 38t 35" 'West, Deed) from East Bay Municipal Utility District monument E5-C-21 as shown also on the above map; thence from said point of beginning, North 41' 021 15" 'West 238.44 feet (North 42• 971 30" West, Deed) ; thence North 28. 251 25" West 297.76 feet (North 29• 30' 40" West, Deed) ; thence North 51° 231 20" West 297.97 feet (North 520 281 35"Meat, Deed); thence South 54. 081 40" west 429.53 feet (South 53' 031 25" West, Deed); thence South 19' 561 20" West 299.58 feet (South 18' 511 05" West, Deed) ; thence South 76. 351 40" Wiest 97.21 feet (South 75' 301 25" West, Deed) ; thence North 60' 411 10" West 2eO.02 feet (North 61. 461 25" Test, Deed) ; thence South 83. 121 55" West 100.45 feet (South 82. 071 40" West, Deed) ; thence South 24' 271 07" West 169.56 feet (South 23. 211 52" West, Deed) ; thence South 77• 461 57" West 181.49 feet (South 76. 411 42" West, Deed) ; thence North 77. 391 13" West 164.71 feet (North 7e' 44t 28" West, Deed) ; thence North 50' 491 13" West 173.86 feet (North 51' 541 28" West, Deed); thence North 3' 201 58" West 174.71 feet (North 4. 26, 13" West, Deed); thence North 23" 091 05" East 310.56 feet (North 22. 03t 50" East, Deed) ; thence North 66. 44t 40" East 188.97 feet (North 65' 391 25" East, Deed) ; thence North 32. 251 00 " East 80.35 feet (Horth 31. 191 45" East, Deed); thence North 33" 191 05" West 227.76 feet (North 32• 131 50" west, Deed); thence North 22' 361 25" West 265.09 feet (North 23. 41t 50" West, Deed) to the point41 of ending. Containing .10 of an acre of land, more or less. All that real property situated and being in the County of Cora Costa, State of California, described as follows: Being a tract of land, situated within the lands now or formerly owned by the East Bay Municipal Utility District in Rancho E1/Sobrante, as said Rancho E1 Sobrante is shown on a map accompanying and forming a part of the Final Report of the Referee in Partition of /id Rancho, dated July 10, 1909, which said map was filed for Record in "Pull No. 6" of Map File in the Office of the County Recorder, Contra .Costa County, California, said tract of land being described by bearin s and dis- tances in terms of the State of California Plane Coordinate System Lambert Conrormal Projection), Zone III, California,'and as described in U. S. Coast and Geodetic Survey Publication Nc. 253 and based lo- cally on positions listed by the U. S. boast and Geodetic Survey for monuments "San Pablo Ridge", an F.B.N.U.D. Triangulation Station (1946) and "Wildcat", an E. ;.F.U.D. Triangulation Station (1947) as listed in the U. S. Coast and Geodetic Survey Special Publication "Plane Coordi- nates of Triangulation Stations" California, Zone III, said tract of land also being described by Deed or True North bearings, which are shown in parentheses and designated as Deed. The basic deed bearing used in this description is based on a difference of 1' 091 56" between the State Plane Coordinate System Bearings and True North Bearings from a geodetic computation; this difference in bearing is based on that portion of the Westerly line of theSouthwest portion of Specific Tract "C" of Rancho E1 Sobrante lying between E.B.M.U.D. Monuments E5-C6 and E5-C7 as shown on E.B.M.U.D. property Pap No. M-402, sheet No. 2 of 2 and dated November 1, 1950, in which Deed bearing for said line is shown as being North 00. 301 00" West (a bearing of "North" is shown on the map of El Sobrante for this line) ; said tract of land being more particularly described as follows: Being a strip of land 15 feet in width, 71 feet cn each side of the center line of said strip of land being more particularly described as follows: Commencing at a granite morn nt, being East Bay Municipal Utility District monument F5-C-7 marring the Southwest corner of Specific Tract "C" of said Rancho El Sobrante; thence South 89' 041 51" East 1077.1 .6 feet (North P9. 45, 13" East, Deed) to a point, thence North 13. 22t -6" East 1120.15 feet (calculated) (North 12° 13t 00" East, Deed) to a point; thence North 42' 441 07" East 732.31 feet, (calculated) (North 41. 34t 11" East, Deed) to a point; thence North 18. 45t West 755.00 feet (North 19' 541 55" West, Deed) to a point; thence from said point North 37• 00, _56" West 60.53 feet Calculated) (North 38• 101 52" West, Deed) to a point; thence North 10. 291 39" West 526.42 feet (North 11' 39t 35" West, Deed) to a point; thence North 32. 301 00" West 763.741 (North 33' 391 56" West,Deed) thence North 21. 001 00" East 401.60 feet (North 19. 50, 04" EastDeed) to a point, said point being the true point of beginning; thencefromsaidpointofbeginningNorth34. 571 30" west 1388.58 feet (North36. 071 26" West, Deed) to a point, said point being the point of end-ing. ng-A.4,7--sere;-mom-or--deaa-•--- ___ __ _. -.__ ____. r 417 Tuesday, June 4, 1957, Continued TRAGI T-B 2= - All that real property situated and oeing in the County of ontra Costa, Stale of California, described as Follows: I Being a tract of land situated within the lands now or ormerly owned by the East Bay ,Municipal Utility District in Rancho 1 Sobrante, as said Rancho El Sobrante is shown on a map accompanyi and forming a part of the Final Report c1' the Referee in Partition f said Rancho, dated July 10, 1909, which said map was filed for rec d in "Pull No. 6" of Map filed in the Office of the County Recorder, C ntra Costa County, California; said tract of land being described by b6arings and distances in terms of the State of California Plane Coordito _System. (Lambert Conformal Projection), Zone III, California, a as described in U. S. Coast and Geodetic Survey Publicsticn No. 253 *d b"sed locally on po- sitions listed b: the U. S. Coast and Geodetic Survey for monuments San Paolo Ridge", an F.B.R.U.D. Triangulation Station (1946) and Wildcat", an E.B.F.U.B. Tri.anguiacion Station (1947) as listed in the U. S. Coast and Geodetic Survey Special Publication "Plane Coordinates of Triangulation Stations," California,' Zone III; said tract of land also being described by deed or true ncr th bearings, which are shown in parentheses and designated as Deed. The basic deed bearing used in this description is based on a difference of 1° 09' 56" between the State Piano Coordinate System Bearings and True North oearings from a geodetic computation. This difference in bearing is based on that portion of the Westerly line of the Southwest portion of Specific Tract C" of Rancho Fl Sobrante lying between E.B.M.U.D. Monuments E5-C6 and E5-C7 as shown on E.B.I+.U.D. property map No. M-402, Sheet No. 2 of 2 and dated November 1, 1950, in which deed bearing for said line if shown as being North 00. 30+ 00" West (a bearing of "North " is shown on the map of F1 Sobrante for this line); said tract of land being more particul-rly described as ,follows: Being a strip cf land 10 feet in width, 5 Peet on each side of a center lime, the center line of said strip of land being more particularly described as follows: Commencing at a granite monument, jeing E.B.M.U.D. Monument E5-C-7, harking the Southwest corner of Specific Tract "C" of said Rancho El Sobrante; thence South 8G• 041 51" East 591.25 feet, (North 89' 45' 13" East, Deed) to a point, said point being the true point of beginning; thence from said point of beginning, North 69' 021 50" East 574.93 feet North 67. 521 540 East, Deed) to a point, said point being the point of ending. Goes rl-sf ng 0.13_sere more or--U s Pt____. In the Matter of Publication of Notice of Intention to Purchase Real Property from Central Contra Costa County Sanitary District. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from Central Contra Costa County Sanitary District the real property described in the following notice, at a purchase price of Forty-five Hundred Dollars 04500.00), for relocation of the County Dog Pound and other County purposes; and WHEREAS it appeprs to this Board that the sum of Fours Thousand, Five Hundred Dollars (500.00) is a fair and reasonable price for said property; NCW, THERE, BE IT RESOLVED that this Board does hereby set Tuesday, the 18th day of June, 1957, at 10:00 o'clock a.m., of said day, in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when and where said Hoard will meet to consummate the purchase of the real property described in said notice. i BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors be and he j is hereby directed to cause to be publistbed in the PLEASANT HILL NEWS, a newspaper of general circulation, for one week I diately preceding the date set for hearing the following notice: NOTICE OF INTENTICN TO PURCHASE REAL PROPERTY NOTICE IS HE::EBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 4th day of June, 1957, in regular meeting, declared its intention to purchase for the County of Contra Costa the following described real property: That parcel of land in the County of Contra Costa, State of California, described as foLcws: A portion of the Rancho Las Juntas described as follows : Commencing at the southwesterly corner of that parcel of land conveyed to the Central Contra Costa Sanitary District, by deed re- corded October 29, 1947 in Volume 1141 of Official Records at page 399, said point beim also on the northerly line of the existing California State Highway Road IV-CC-106-C; thence along the westerly line of said Sanitary District, North 4. 341 20" East (bearings are on the California Grid System, Zone No. 3), 336.-52 Peet; thence North P5. 45' 00" East, 191.37 feet; thence North 1' 201 15" East,I 369.37 feet to the point of beginning; thence from said point of i Tuesday, June 4, 1957, Continued beginning, North 1' 20' 15" East, 549.52 feet; thence South 8P• f 39, 45" East, 150-00 feet; thence South 1. 209 15" West, 612.08 feet; thence North 6o• Olt 24" Fest, 162.52 feet to the point of beginning. Containing an area of 2.000 acres, more or less. t j NOTICE IS HEREBY FUMERER GUIEN that it is proposed to purchase said property from Central Contra Costa County S.-nitary District; that the purchase price of f said property is to be the sum of Four Thousand, Five Hundred Dollars ($4500.00); that Tuesday, the 18th day of June, 1557, at 10:00 o2clock a.m., of said day, in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, has been fixed as the time and place when said Board of Supervisors will meet to j consummate said purchase. Dated this 4th day of June, 1957. t. I W. T. PAASCH County Clerk and ex-officio Clerk of i the Board of Supervisors of the County of Contra Costa, State of California By: E. M. MONTANARI Deputy PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 4th day of June, 1957, by zhe following vote, to wit: AYES: Supervisors - I. T. GOYAS, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA I NOES: Supervisors - NONE r a y ABSENT: Supervisors - NONE In the Matter of the Application of ANTIOCH PAVING COMPANY for a permit to operate a rock quarry. ORDER WHEREAS, Antioch Paving Company has applied to this Board for a permit to i establish a rock quarry on that certain property situate in the County of Contra Costa and described as the North hest Quarter of Section 14 and the Borth East Quarter of Section 15, Township 1 North, Range 1 East, Yount Diablo Base and Meridian, being j the property of Louis Ginochio and others, and N WHEREAS, notice of said hearing has been given in the manner provided by law, and the Board has considered the same and is advised in the premises, N01:', THEREFCR E, IT IS CRD:RED that a permit to operate a quarry be issued to the Antioch Paving Co., a corporation , on the following provisions: i That the Antioch Paving Company will file with the Clerk of the Board an accurate description of the premises to be quarried, or a map indicating the area on i which the actual quarry operations will be taken, being an area of approximately eleven, acres, and IT IS FURTH ORDERED that any amount left in the special deposit made on April 13, 1957, Auditor's receipt No. 78692, after deducting the cost of the notice of hearing which was published in the Antioch Ledger on 7-lay 6 to May 10, 1957, be returned to the Antioch i avi nr Company, and IT IS rLIRTrFIt CRDE.FD that the Antioch Paving Company shall pay to the Tax Collector Five Dollars (35) fee for a license to operate such quarry and that, upon payment of such fee, a license shall be issued to the Antioch Paving Company to operate such quarry, pursuant to this order. The foregoing order was made on the motion of Supervisor Silva, seconded by Supervisor Buchanan and adopted by the following vote of the Board: i AYES: Supervisors - I. T- GOYAK, YEL F. NIE ,SEH, RAY S. TAYLOR, W. G. BUC HAN N JC SEF H S. SI LTA ALOES: Supervisors - 1X`NE ABSa'T: Supervisors - NONE j a j And the Board adjourns to meet on Thursday, June 6, 1957 at 9:00 a.m. in the Board Chambers, Hall of Records, Martinez, California. a Ohairman j ATTEST: 11. T. PA-ASCH, CLERK By Deputy Clerk 7 i BEFORE THE BOARD OF SUPERY SORB THURSDAY, JUNE 6, 1957, THE BOARD NET IN Rr'GT.ILAR ADJO"RNED SESSIOq AT 9 A. M. IN THE BOARD CHAXBzMS, HALL OF RECORDS, `dARTI'NE'2, CAtZFORNTA. RESENT: HONORABLE RAY S. TAYLOR, CHAIRK M, PRESIDTPIG; STT?•RVISORS I. T. GOYAR, _KME F. NTELSEN, JOSEPH S. SILVA. ABSENT: SUER ISOR W. G.BUCHANAN PRESENT: Y. T. PAASCH, CLOK. In the Matter of Aonroving Ordinances. On motion of Suoervi.sor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1140 which rezones East Concord Area by amending Ordinance No. 382 by the addition of Subsection 140; d Ordinance No. 1150 w iich. rezones Lafayette Area by amending Ordinance No. 382 by the addition of Sub- section 139; IT IS BY THE BOARD FURTHER ORDERED that a cony of each of said ordinances be published for the time and in the manner required by lax in a newspaper of general circullAtion printed and nubltshed in the County of Contra Costa as follows' No. 1140 in the Concord Transcript; No. 1150 in the Lafayette Sun. The foregoing order is nassed by the unanimous vote of the Board members present. In the Matter of Affidavit of publication of Ordinance No. 1135. This Board having heretofore adopted Ordinance No. 1135 and Affidavit of Publication of said ordinance having been filed with this Board; and it appearing from said affida•-it that said ordinance w-s ftly and regularly published for the time and in the manner required by law; NOW, TuL'9£FORE, on -potion of Sun=rvisor Goyak, seconded by Supervisor Silva, IT TS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declared duly nublished. The foregoing order is passed by the unanimous vote of the Bon+rd members are sent. In the Matter of Granting permission to leave the State of California. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORPERED that Mr. Richard L. Rodrigues, Constable, Byron Judicial District, be , and he is hereby GgUMED PERMTSSIOR TO LEAVE THE STAVE OF CALIFORNIA for a period of ten (10) days commencing June 10, 1957. The foregoing order is passed by the unanimous vote of the Bolyd members d oresent. In the Matter of Anvoint- ment of HAROLD E. NEWMAN, to the Office of Commis- sioner of the Mt. View County Fire Protection District. It appearing that there is a vacancy on the Board of Commissioners of the Mt. View Co•inty Fire Protection District, because of the resignation of Al Aljets; NOW THSE :FORE, on Notion of Sunervisor Nielsen, seconded by Supervisor Silva, IT IS BY TIE BOARD ORDERED that HAROLD E. NEWMAN, Alhambra Valley, be and he is hereby aanointed, Co==lssioner of the Mt. View Fire District. The foregoing order is omsr-ed by the following vote of the Hoard: AYES: Supervisors - I. T. GOYAK, MEL F. NTELSE^i, RAY S. TAYLOR, JOSEPH S. SILVA NOES: Suvervisors - *SONE ABSENT: SunFervisors - W. G. BUCHANAN Thursday, June 6, 157 -- Continued i In the Matter of Anointment of Advisory Board for Zone 20, Contra Costa County Storm Drainage District. x On motion of Sun+ervisor Goyak, seconded by Sunervisor Nielsen, IT IS BY THE BOARD ORDERED that the following persons are appointed on the Advisory Board for Zone20, Contra Costa County Storm Drainare District: I(Mr. Herbert Guillory, 4404 McGlothen Way, Richmond rµ Mr. John Alexander, 4509 Jenkins Wwy, Richmond Mrs. Mary S. Simmons, 4012 Jenkins Waw, San Pablo Mr. James P. Edwards, 5417 Jenkins Way, San Pablo Mr. Henry H. Hornsby, Jr. , 4400 McGlothen Way, Richmond Mr. L. C. Keading,care of Standard 011 Company Refinery Richmond YTheforego!ng order is passed by the unanimous vote of the Board members present. In the Matter of Filing Affidavit of City Clerk of Pinole and cony of Ordinance No. 9R of City of Pinole changing name of said city from Town of Pinole to City of Pinole. This Board having received an affidavit of the City Clerk of the City of Pinole and a copy, of Ordinance No. 98 of the City of Pinole changing the name of said city from Town of Pinole to City of Pinole; i IT IS BY THE 84ARD ORDERED that the cony of said ordinance is vlaced on file. I iAnd the Board takes recess to meet on Tuesday, June 11, 1957, at 9 a.m. r. i in the Board Chambers, Hall of Records, gartinez, California. clialiwan ATTEST: W. T. P.AAaSCH, CLERK BY Devuty Clerk F J i i f I i I 11 1 i I! cI C 21 B EFC+Fc . THE BOARD OF SUF£RVISORS TUESDAY, JUNE 11, 1957 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, !"_:,RTINEZ, CALIFCRNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRM.AN, PRESIDING; SUPERVISORS W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: SUPERVISORS I. T. GOYAK, SSL F. NIELSEN; PRESENT: W. T. PAASCH, CLERK. In the ?'atter of Approving Ordinance(s) . On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BYTHEBOARDORDEREDthatthefollotcingordinance(s) be and the same is/are herebyAPPROVEDandADOPTED: No. 1124 - Establishes speed limit on Lone Tree slay and repeals Ordinance No. 748. No. 1151 - Rezones portion of tenth Tomship (amends Ordinance 3$2). No. 1152 - Rezones portion of Lafayette Area (amends Ordinance 3$2) . IT IS BY TIDE BC. RD FLMTrR ORDERED that a copy of (each of said) ordin- ance(s) be published for the time and in the manner required by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1124 - The Brentwood News No. 1151 - Pinele-Hercules !!ews No. 1152 - Lafayette Sun The foregoing order is passed by the unanimous vote of the Board members present. In the Ratter of Proceedings of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in DANVILLE UNION SCHOOL DISTRICT on June 4, 1957. The Board of Supervisors of the County of Contra Costa hereby acknowledges receipt of a transcript of the proceedings of the County Surerintendent of Schools of Contra Costa County, including a canvass of the election held on June 4, 1956, at which election the electors of the District, by a majority vote, approved the hereinafter described proposition: Shall the maximum tax rate of the Danville Union School District of the County of Contra Costa, State of California, be increased from the limit of One Dollar and Fifty Cents 01.50) for each One Hundred Dollars ($100) of assessed valuation within said District, exclusive of bond interest and redemption, to the sum of Two Dollars and Thirty Cents ($2.30) for each One Hundred Dollars ($100) of assessed valuation within said District, ex- clusive of bond interest and redemption, such increase to commence July 1, 1457, and to remain in effect until an election is called to decrease such rate? The vote on said Proposition was as follows: Yes.. ... . . . . .. . . ..668 No .... . . .. . . .....562 Illegal. .... . .. ... 1 Total.. ...123'S— It is by the Board ordered that a certified copy of this order be trans- mitted to the County Superintendent of Schools of Contra Costa County. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of this Board of Supervisors on the date aforesaid. Complaint and Su.-mons in Super- ior Court Action 68521, Robert W. Bushnell, vs. Eurene G. Alves Construction Co., Inc. et al. Copy of Complaint and Summons in Superior Court Action No. 68521, Robert W. Bushnell, vs . Eugene G. Alves Construction Co., Inc. et al, having been served on Fay S. Taylor, Chairman of the Board of Supervisors, on this day; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said complaint and summons are referred to the District Attorney'. The foregoing order is passed by the Board members present. 7i Tuesday, June 11, 1957 -- Continued G In the Yatter of Proposed classification and pay plans, Contra Costa County Fire Dist- ricts. This Board having on May 28, 1957, deferred until June 11, 1957, the matter of decision on tht proposed classification and pay plans of Contra Costa County Fire Districts, prepared by Louis J. Kroeger and Associates; and GOOD CAUSE AF PEA RI T'G THEREFOR; and M On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the decision be further deferred until June 1$, 1957, at 3 j p.m. The regoing resolution was adopted by the unanimous vote of the Board members prese . i In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following personnel adjustments are authorized: Planning Department-Add one position of Senior Draftsman, effective July 1, 1957. Martinez Administration Buildinrs - Add one position of Janitor and one Position of Janitor Leadman, effective July 1, 1957. i Health Department - ESTABLISH classification of Mobile X-Ray Technician, kange 25 ($3294395) and re- classify one position of X-Ray Technician i to new class, effective July I, 1957. ESTABLISH class of Supervising Mobile X- Ray Technician, Range 27 ($3604433) 30 and allocate one position effective July 1 1957. Existing position of X- Ray Technician to be canceled as soon as j neer appointment is made. Hospital - Cancel one position of Clinical Laboratory Intern, effective June 12, 1957. Probation Derartment - Add four positions of Field Probation Officer, effective July 1, 1957. Add two positions of Counselor, Juvenile Hall, effective July 1, 1957. CREATE class of Assistant County Probation Officer, Range 39 ($6244750) , and allocate one position,1 effective July 1, 1957. I j The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request for two-step salary increase for Senior Legal Clerk classifi- cation. Mr. Vv. T. Paasch, County Clerk, having filed with this Board a request I for a two-step salary increase for the classification of Senior Legal Clerk; I On motion ofSupervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the County Administrator for consideration wten the Board is studying the salary recommendations of the Civil Service Commission for 1957-58. The foregoing order is passed by the unanimous vote of the Board members present. Authorizing Purchasing Agent and Assistant Purchasing Agent to purchase narcotic drugs. On motion of Supervisor Buchanan, seconded by Supervisor Silva, 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 institutions. The foregoing order is passed by the unanimous vote of the Board members present. i Complaint from Paul Hamilton Concerning Assessment on His Property at 9 Charles Hill Circle, Orinda. Paul Hamilton, 9 Charles Hill Circle, Orinda, having written a communi- cation to this Board concerning Assessment No. 676939; Tuesday, June 11, 1957 -- Continued i On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said request is referred to the County Assessor. The foregoing order is passed by the unanimous vote of the Board members pre sent: AYE : Supervisors - Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - I. T. Goyak, Mel F. Nielsen. Approval of agreement. with Pacific Gas and Electric Company for street lights, etc., Canyon Park Lighting District. Agreement dated May 29, 1957, between Canyon Park Lighting District of Contra Costa County, hereinafter called district, and Pacific Gas and Electric Company, hereinafter called Pacific, wherein it is agreed that said Pacific will furnish, install, and/or maintain and operate lamps within the boundaries of dis- trict as specified in bid heretofore accepted by this Board, and furnish electricity for lighting same, for the period of five years from and after May 15, 1957, and shall thereafter extend automatically for successive terms of one year, district to pay racific -mnthly therefor at the rate specified and set forth in said bid, having been presented to this Board; On notion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BC;aD ORDERED that said agreement be and the same is hereby APPROVED and Ray S. Taylor, Chairman, is authorised to execute said agreement on behalf of this Board, the governing body of said Canyon Park Lighting District. The foregoing order is passed by the unanimous vote of the Board, members present. In the Matter of Awarding Contract (Renewal) for lighting system for the Pacheco Lighting District. This Board having heretofore advertised for bids for the furnishing of electrical energy, operating and maintaining on an all-night, every-night basis for Iaperiodoffiveyears, the lighting system for the Pacheco Lighting District; and this being the time and place set forth in said notice for receiving of bids, the following bid is received: PACIFIC GAS AND ELECTRIC COMPANY - to maintain and operate the following existing lamps: Forty (40) twenty-five hundred (2500) lumen, fifteen (15) four thousand (4000) lumen and five (5) ten thousand (10,000) lumen incandescent lamps, together with acces- sories suitable and necessary for a complete overhead lighting system heretofore installed, and to furnish electricity for lighting same fac a period of five (5) years from and after the 20th day of June, 1957, all such lamps to be operated each night on their standard all night burning schedule all in accordance with Schedule LS-2; and thereafter from year to year until ter- minated by a 60 day written notice; and this being the only bid received, and the Board having fully considered said bid; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the contract for the maintenance, etc., of street lighting system in said district be and the same is hereby awarded to Pacific Gas and Electric Company at the prices set forth in said bid. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Ameptance of gift from Gospel Foundation of California which was presented to Probation Department. The County Probation Officer having notified this Board of the receipt of 900 from the Gospe3 Foundation. of California to provide summer camp experiences for Juvenile Court wards; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD O!DERED that said gift of $900 to the County be and it is hereby ACCEPTED. The foregoin€ order is parsed by the unanimous vote of the Board members present. In the Matter of Authorizing Wire to Ggvernor Knight urging him to Veto AB3996. On motion of Supervisor Buchanan, second ed by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Chairman send a telegram to Governor Knight requesting him to veto AB3996, which refers to certain regulations with reference to the oper- ation of dump sites for garbage. The foregoin& resolution was adopted by the following vote of the Board members present,. Tuesday, June 11, 1957 -- Continued. In the Ratter of Satisfaction of Litm, Termination of Reim- bursement Agreement of JOSEPH VALDEZ. An instrument dated June 11, 1957, which provides for a valuable consid- eration had and received b,- the County of Contra Costa, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by Joseph Valdez on August 31 1956, or granting of aid and assistance to said Joseph Valdez are hereby satisfied, and all real and personal property of said Joseph Valdez is released from the said lien, and said referred-to reimbursement agreement is canceled and the agency created is terminated, is presented to this Board; and f' On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said instrument be and the same is hereby APPROVED and the y Chairman of this Board is authorized to execute said instrument on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Agreement between County of Contra Costa and the Bartlett Pear Advisory Board relating to County Inspection Service. WHEREAS, the Bartlett Pear Advisory Board, acting pursuant to the Authority of the Director of Agriculture of the State of California, has tendered to the County of Contra Costa a County Inspection Service Agreement, covering the period July 1, 1957 to and including November 30, 1957; and WHEREAS, A. L. Seeley, County agricultural Commissioner, has recommended that said contract be entered into; NOW$ THEREFCrW, BE IT KESCLVED that the Chairman of the Board of Supervisors be and he is hereby authorized and directed to execute said agreement on behalf of the County of Contra Costa. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 11th day of June, 1957, by the following vote: i AYES: Supervisors - RAY S. TAYLOR,G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSEr.'T: Supervisors - I. T. GOTAK, VEL F. NIELSEN, In the Matter of Approving Ordinance No. 1126. Ordinance No. 1126, which amends Ordinance No. 690, which provides for fire prevention and fire protection in connection with hazardous materials and pro- cesses (Orinda County Fire Protection District regulations) , is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby APPROVED and ADOPTED. IT IS BY THE BOARD FURTFI- CRDE.YED that a copy of said ordinance be pub- lished for the time and in the manner required by law in the ORINDA SUN, 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 members present. Communication from Trial Jurors Sitting in Department 3 of the Superior Court. A communication dated June 5, 1957, to the Board of Supervisors and signed by trial jurors sitting in Superior Court, Department 3, and in which they complain about the cushions on the jury chairs, having been received by this Board; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to Mr. E. A. Lawrence, Superintendent of County Buildings . The foregoing order was passed by the unanirwus vote of the Board members present : AYES: Supervisors - Ray S. Taylor, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - ?done. ABSENT: Supervisors - I. T. GO%AK, 1461 F. Nielsen. In the Matter of Briones County Fire Protection District. This Board having been notified that the Briones County Fire Protection 1 I 4 5 Tuesday, June 11, 1957 -- Continued wishes to order a pick-up truck to replace a jeep presently used for fire protection, and the budget for the 1457-58 fiscal year not having been adopted as of this date; d' NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Super- visor Silva, IT IS BY THE BOARD ORDERED that said District be and it is hereby author- ized to place an order against the 1457-58 budget for one model 250 GMC pick-up the total cost of J3,736-53 less trade in allowance of $1,225 for a 1952 Willis jeep or a net cost of *2,511.53• The foregoing order was passed by the unanimous vote of the Board members present. In the Matter of Authorizing Cancellation of uncollected delinquent penalties, costs, etc. The County Tax Collector having filed with this Board a request for author- ity to correct the following, said correction having been consented to by the District Attorney; On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the County Auditor cancel the uncollected delinquent penalties, costa, etc. , as follows: William F. Atkinson mailed a check in payment of 1956-57 taxes on assess- ments 172924 and 172925 in the amount of $83.20 on April 10, 1957. This check was to be applied to both installments of taxes including 6% penalty on the first install- ments. This information was written on the face of the check but was mailed to R. H. Kinney Treasurer and was inadvertently applied to a paymert on sewer bonds. Cancel Penalties on the second installments and costs. d On April 1, 1957 a check in the amount of v06O5.22 was mailed to this office in payment of nine tax bills. The amount was duly credited but thru a clerical error the second installments of taxes on Assessment otos. 108270 and 108271 were reported paid and rebate check No. 2888 on the Tax Collector's Special Fund in the amount of 34.45 was issued to Metropolitan Builders. Cancel penalties of Y1.37 and $.68 and the $2.00 costs. The foregoing order was passed by the unanimous vote of the Board members present. In the Matter of appointing, Swimming Pool Ordinance Committee. On motion of Supervisor 3uchanan, seconded by Supervisor Silva, IT IS BY THE BO. RD 03DMED that the following are appointed to serve on a committee to study the proposal that the County enact an ordinance requiring that all swimming pools be made as safe as possible against the hazard of child drownings: Rrs. Philip vanville, 1264 Lindell Drive, Walnut Creek Mrs. David Robbins, 1280 Lindell Drive, Jalnut Creek Mr. William M. Coffee, 2596 Danville Highway, Walnut Creek Mr. James Dinwiddie, 4104 Canyon Road, Lafayette Mr. William D. McNevin, 1236 Upper Happy Malley Road, Lafayette Manuel Alves, 3359 tot. Jiablo Boulevard, Lafayette Mr. R. J. Kraintz, County 3uilding Inspector, Administration Building Martinez Mrs. W. R. Ateinacker, 5839 Verna play, Concord Mr. Boone Robinson, 134 Lombardy Lane, Orind a The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Fixing boundaries and establi h- ing election precincts Richmond Precincts Nos. 51, 79 83 , 100, 1119 130 and 1A cast Richmond Precincts Nos. 1, 29 49 59 7 and 8. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the boundaries of Richmond Precincts Nos. 51, 79, 83, 1009 111, 130 and 139, East Richmond Precincts Nos. 1, 2, 4, 5, 7 and 8 election pre- cincts of Contra Costa County, as hereinafter named, be and the same are hereby es- tablished and fixed as hereinafter set forth and designated and described as follows, to wit: RICHV`DND PRECINCT NO. 51 Beginning at the intersection of the center line of Solan avenue with the center line of highway No. 40 Freeway; Thence from said point of beginning northwesterly along the center line of Highway No. 40 Freeway to the center line of Esmond avenue; thence northeasterly along the center line of Esmond Avenue and the northeasterly extension thereof to the incorporation line of the City of Richmond; thence southeast- erly along said incorporation line to the center line of Solan Avenue; thence southwesterly along the center line of Solano Avenue to the point of beginning. Tuesday, June 11, 1957, Continued - j RICHE;OND PREZINCT NO. 79 Beginning at the northwesterly corner of Lot 389 Tract 2088, said point being also on the incorporation line of the City of Richmond; thence from said point of beginning southeasterly along the southwesterly lines of Lots 389, 3909 391, 392 and 393 of said Tract 2088 to the most southerly corner of said Lot 393 ; Thence northeasterly along the southeasterly line of said Lot 393 to the northwesterly corner of Lot 394 of Tract 2088; thence southeasterly along the southwesterly lines of Lots 394, 395, 3969 397 398 and 399 of said Tract 2088 to the northwesterly line of Lot 401 of said Tract 2088; thence southwesterly along the northwesterly lines of Lots 401, 402, 403 and 404 to the northwesterly corner of said Lot 404; thence southeasterly along the southwesterly lines of Lots 404, 405, 406, 407, 408, 4099 410, 413 and 414 of said Tract 2088 to the northwesterly corner of Lot 415 of said Tract 2088; thence southerly along the wester-T ly line of said Lot 415 and along the southerly extension thereof to the center line of Sheldon Drive; thence northeasterly along the center line of Sheldon Drive to the center line of Santa mita Road; thence southeasterly along the center line of Santa Rita Road to the center line of Pay Road; thence northeasterly along the center line of : ay Road to the center line of Valley View j Road; thence northwesterly along the center line of 'galley View Road to the incorporation line of the City of Richmond; thence along said incorporation line in a veneral clockwise direction to the easterly line of Richmond California Heights; thence northerly along said easterly line to the southerly line of the j Map of Porth Richmond, said point being also on the incorpora- tion line of the City of Richmond; thence along said incorpora- tion line in a general clockwise direction to the point of i beginning. RICIU4CK 3 PRECINCT NO. 83 Beginning at the northwesterly corner of Lot 389 Tract 2188, said point being also on the incorporation line a of the City of Richmond; thence from said point of beginning along said incorporation line in a general clockwise direction to the center line of 'Talley Jiew Road; thence southeasterly along the center line of May =oad; thence southwesterly along the center line of :May Road to the center line of Santa Rita Road; thence northwesterly along the center line of Santa Rita Road to the center line of Sheldon Drive ; thence southwesterly along the center line of Sheldon drive to the intersection there- of with the southerly extension of the westerly line of Lot 415 Tract 2088; thence northerly along said extension and along the westerly line of said Lot 415 to the northwesterly corner there- of, said point being also the southeasterly corner of Lot 414 of said Tract 2088; thence northwesterly along; the so ithwester- lv lines of Lots 414, 413 , 410, 4099 408, 407, 406, 405 and 404 of said Tract 2088 to the northwesterly corner of said Lot 404; thence northeasterly along the northwesterly lines of Lots 404, 403 402 and 401. of said Tract 2088 to the southwesterly corner of Lot 399 of said Tract 20F8; thence northwesterly along the southwesterly lines of Lots 399, 395, 397, 396, 395 and 394 of said Tract 2088 to the southeasterly line of Lot 393 of said ITract 2088; thence southwesterly along the southeasterly line of said Lot 393 to the most southerly corner thereof; thence northwesterly along the southwesterly lines of Lots 393, 392, 391, 390 and 389 of said Tract 2058 to the northwesterly corner of said Lot 389, said point being also the point of beginning. i RIC01WND PRECINCT NO. 100 Feginning at the intersection of the center line of Highway No. 40 Freeway with the center line of Sierra Avenue ; thence from said point of beginning northeasterly along the center line of Highway No. 40 Freeway to the center line of Solano Avenue; thence northeasterly along the center line of Solano Avenue to the center line of Yuba Street; thence souther- ly along the center line of Yuba Street to the intersection thereof with the easterly extension of the northerly line of Lot 26 ?Block 59 East Richmond Boulevard Tract; thence wester- ly along said extension and along the northerly line of said Lot 26 to the northwesterly corner thereof; thence southerly along the westerly lines of Lots 26 25 24 23 22 21 20 and 19 of said .Block 59 to the southwesterly cornerofsaid%ot 19; thence easterly along the southerly line of said Lot 19 i and the easterly extension thereof to the center line of Yuba Street; thence southerly along the center line of Yuba Street to the intersection thereof with the easterly extension of the northerly line of Lot 26 Block 60 Fast Richmond Boulevard Tract; thence westerly along said extension and along the northerly line of said Lot 26 to the northwesterly corner there- of; thence southerly along the westerly lines of Lots 26, 25, L 24, 23, 22, 21, 20 and 19 of said Block 60 to the southwester- ly corner of said Lot 19; thence easterly along the southerly line of said Lot 19 and the easterly extension thereof to the i center line of Yuba Street; thence southerly along the center line of Yuba ::trees to the center line of Sierra Avenue; thence southwesterly along the center line of Sierra avenue to the point of beginning. 27 Tuesday, June 11, 1957, Continued - RICHXCwKD PRECINCT NU. 111 Beginning at the intersection of the center line of Nevin Avenue with the center line of San Pablo Avenue; thence from said point of beginning northwesterly along, the center line of San Pablo Avenue to the center line of Highway No. 40 Freeway; thence northerly along the center line of Highway No. 40 Freeway to the center line of Sierra Avenue; thence northeasterly along the center line of Sierra Avenue to the center line of Key Boulevard; thence southeasterly along the center line of Key Boulevard to the center line of Nevin Avenue; thence southwesterly along the center line of Nevin Avenue to the noint of beginning. RICHMOND PRECINCT NO. 130 Beginning at the intersection of the center line of Solano Avenue with the center line of Lassen Street; thence from said point of beginning northwesterly along the center line of Lassen Street to the center line of Esmond Avenue; thence northeasterly along the center line of Esmond Avenue to the center line of Highway No. 40 Freeway; thence south- easterly along the center line of Highway No. 40 Freeway to the center line of Solano Avenue; thence southwesterly along the center line of Solano Avenue to the point of beginning. RICHMOND FRirCINCT 140. 139 Beginning at the intersection of the center line of Highway No. 40 Freeway with the center line of San Pablo Avenue; thence from said point of beginning northwesterly along the center line of San Pablo Avenue to the center line of Solano Avenue; thence northeasterly along the center line of Solano :venue to the center line of Highway No. 4U Freeway; thence southwesterly along the center line of Highway No. 40 Freeway to the point of beginning. SA,iT RICHP=IM Pii.EC:INCT NO. 1 Beginning at the intersection of the incorporation line of the City of :.1 Cerrito with the center line of Mira Vista; thence from said point of beginning northerly along the center line of Mira Vista to the center line of Hazel avenue; thence westerly along the center line of Hazel avenue to the center line of .Monterey Avenue; thence northerly and easterly along the center line of Monterey Avenue to the center line of Claremont Avenue; thence southeasterly along the center lane of Claremont avenue to the center line of Olive; thence north- easterly along the center line of Olive to the center line of Kensington Avenue ; thence southeasterly along the center line of Kensington .avenue to the center line of Richmond Avenue; thence southeasterly along the center line of Richmond Avenue to the center line of Monte Yi.sta; thence southerly along the center line of Monte vista to the incorporation line of the City of £1 Cerrito; thence westerly along said incorporation line to the point of beginning. k::iST AI::FL-'GND .PRECINCT NO. 2 Beginning at the intersection of the center line of Arlington avenue with the center line of Bernhard avenue ; thence from said point of beginning easterly and southeasterly along the center line of Bernhard Avenue to the center line of Crest .avenue; thence southwesterly along the center line of Crest Avenue to the center line of Plymouth Avenue; thence southerly along; the center line of Flymouth Avenue to the center line of Oak Avenue; thence westerly along the center line of Oak Avenue to the center line of Arlington Avenue; thence northwesterly along the center line of Arlington Avenue to the point of beginning. AST RICHMIOND PRECINCT NO. 4 Beginning at the intersection of the center line of Bernhard Avenue with the center line of Sylvian Avenue; thence from said point of beginning northerly along the center line of Sylvian Avenue to the center line of Diimm Way; thence easterly along the center line of Jimm Way to the center line of b1cBryde Avenue; thence northeasterly along the center line of McBryde Avenue to the westerly line of that 11 acre tract of land now or formerly owned by Belgsm, said point being also on the incorpora- tion line of the City of Richmond; thence along said incorpora- tion line in a general counterclockwise direction to the incorpora- tion line of the City of :l Cerrito; thence westerly along said incorporation line to the center line of I4onte Vista; thence northeasterly along the center line of Monte Vista to the center line of Richmond Avenue; thence northwesterly along the center line of Richmond Avenue to the center line of Kensington Avenue ; thence northwesterly along the center line of Kensington Avenue to the point of beginning. Tuesday, June 11, 1957, Continued - BAST RICHMOND FRi:CINCT NO. 5 Beginning at the intersection of the center line of Claremont Avenue with the center line of Olive; thence from said point of beginning northwesterly along the center line of Claremont Avenue to the center line of Monterey Avenue; thence northeasterly along the center line of Monterey Avenue to a line 100 feet westerly of Arlington Avenue; thence northwesterly along said line to the center line of Tulare Avenue; thence easterly along the center line of Tulare Avenue to the center line of Arlington avenue; thence southeasterly along the center line of Arlington Avenue to the center line of Zinn Avenue; thence easter- ly along the center line of Zinn Avenue to the center line of Plymouth Avenue ; thence northwesterly along the center line of I Plymouth Avenue to the center line of Crest; thence northeaster- ly along* the center line of Crest to the center line of Bernhard Avenue; thence southeasterly along the center line of Bernhard Avenue to the center line of Kensington Avenue; thence in a general southerly direction along the center line of Kensington j Avenue to the center line of Olive ; thence southwesterly along i the center line of Olive to the point of beginning. i BAST RICHM-OND PR :CINCT NO. 7 Beginning at the intersection of the incorporation line of the City of Richmond with the center line of Yale Avenue; thence from said point of beginning easterly along the center line of Yale avenue to the center line of Balston Avenue; thence norther- ly along the center line of Ralston avenue to the center line of Loring Avenue; thence easterly along the center line of Loring Avenue to a line 100 feet westerly of Arlington Avenue; thence southeasterly along said line to the center line of Monterey t Avenue; thence southwesterly and southerly along the center line of Monterey Avenue to the center line of Hazel Avenue; thence northeasterly along the center line of Hazel Avenue to the center line of Mira Vista; thence southerly along the center line of Mira Vista to the incorporation line of the City of El Cerrito; thence westerly along said incorporation line to the incorporation line of the Citv of Richmond; thence northerly along last said incorpora- tion line to the point of beginning. r LAST RICHMOND PRECINCT NO. 8 i Beginning at the intersection of the center line of Yale Avenue with the incorporation line of the City of Richmond; thence from said point of beginning northerly along said incorpora- tion line to the center line of Bernhard Avenue; thence northeaster- ly along the center line of Bernhard +venue to the center line of j Arlington Avenue; thence southerly along the center line of Arling- ton Avenue to the center line of Tulare venue; thence westerly along the center line of Tulare Avenue, 100 feet; thence norther- 1y along a line 100 feet westerly of the center line of trlington Avenue to the center line of Loring Avenue ; thence westerly along the center line of Loring Avenue to the center line of Ralston I Avenue; thence southerly along the center line of Ralston Avenue j to the center line of Yale Avenue ; thence westerly along the center lire of Yale Avenue 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. i The foregoing order is passed by the unanimous vote of the Board members present. And the Board takes recess to meet on Tuesday, June 18, 1957, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCIi, CLERK BY j Deputy Cierk i i i j 1 429 BEEW-E. THE BOARD OF SUPERVISORS TUE SDAY, JUNE 18 , 1357 VE BOARD NET TN REGULAR SESSION AT 9 A. M. I!1 THE BOARD CHAMBERS, HALL OF RECORDS, ifARTT_nv_Z, CALIFORNIA. PRES704T: SC'PMVISORS MEL F. N EI„SEN, W. G. B ICHAITAN, JOSEPH S. SILVA; ABSENT: SUPERVISOR I. T. GOYAK; PRESENT: W. T. PAASCH, CLERK. PREMT: EONMBLF RAY S. TAYLOR, CHAIRYA- h, PRESIDING. In the Matter of Personnel Adjustment. On the recom-mendation of the County Administrator, and on motion of Sunervisor Buc,anan, seconded by Sunervisor Silva, IT TS BY THE BOAPD ORDERED that the followinP. personnel adjustment is authorized: Sara;!e - Add one position of Equipment Servicemen effective July 1, 1957. The foregoing order is passed by the unanimous vete of the Board members nre sent. In the ?Matter of ADDropriation Adjustments. On the recommendation of the County Adm1nistrstor, and on motion of Sunervisor Buchanan, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that the following aporoprintlon adjustments be and the same are AUTHORIZED: Public Defender AnBroorlation Decrease Increase Services 8,000.00 Unaunronriated Reserve General Fend 80000.00 Martinez Administration Building CanitRl Outlay V91100.00 Building Alteration Court House) Unnnuronriated Reeerve General Fund 99,100.00 Health Temnor-pry and Seasonal Heln and Overtime (200) 40450.00 Services 16,150.00 Sunolies 519,600.00 Appropriable New Rev-nue 290000.00 Unannrnnriated Reserve General Fund 11,200.00 Garbage Disposal Expendable Sunolies 2,000.00 UnaDoropriated Reserve General Fund x2,000.00 Public ' orks Garbage Disnosal. - Service of other dents. 400.00 Unaooronriated Reserve General Fund 6400.00 Medical Sc Laboratory Eauinment 150.00 Laboratory Suoalies 150.00 UnAporopriated Reserve General Fund 150.00 150.00 Fire Protection - Services of other departments 300.00 Aid to Cities - Services of other departments X300.00 Unanoronriated Reserve General Fund 300.00 300.00 Secondary rights of wa7 #2374 1,200.00 Secondary bridge construction #0565 1,200.00 Primary Road C^nstruction 47141 7,450.00 Secondary Road Construction #78R3 24,550.00 Bond Rights of Way - Primary Road Construction 71PI 32,000.00 Garage Machinery + Tools - Capital - Item 5 274.00 Machinery Tools Reolqcements - " 10 185.00 Desks,ChRtrs and Tables - Public Works Two chairs, see J-5175) 89.00 Unaooronriated Reserve General Fund 274.00 x'274.00 Temporary Seasonal Help 600.00 Services 800.00 Unappropriated Reserve General Fund 800.00 800.00 Tuesday, June 11 , 1457 -- continued District Attorney Annronriation Decrease Increase i Capital Outlay 152.00 t?nannronriated Reserve Fund 52.00 Tax Collector-Treasurer j Services 300 500.00 Int*entory E.-menditure Suuolies 500 X500,00 j Auditor-Controller Capital Outlay 951 1 480.00 Renlacements R1536a.ao Unapnropriated Reserve General ?und 1,840.00 t Hosnital Hospital - Tennorary Salaries 502-200 167,000.00 Hosnit al - Services 502-300 7,300.00 Hospital - Employee Allovance 502-4:00 300.00 Hospital - Sunnlies 502-500 2000.00 Hoanital - Costs Anplies 502-700 1,000.00 Hospital - Canitnl 502-900 31,350.00 Weimar - Services 307-300 412,000.00 Care of Insane - Services 545-300 1,700.00 Ambulance - Service 50 300 3,000.00 Outside HosoitRI - Services 50300 f4 400.00 tlnanoronriated Reserve General Fund 175,400.00 977,750.00 s The foregning order wns nnssed by the unanimous vote of the BoRrd. members nresent. In the HRt-pr of Executinn of Agreement between County of Centra Costa and the Department of Agrirulture of rhe State of GRlifornia relRting to the restr-urtion of Ground Souirrels and other Rodents on Areas where Bubonir Plapje Infection and other i Infentinns frnm Disease Harbored by such Rodents have been det-rmined to Exist,etc.RESOLUTION WHEREAS, there has been tendered to the Cnunty of Contra Costa by the Depart- ment of Agriculture of the State of California a form of agreement for the fiscal year 1157-5P which provides funds for the nroFram of rodent control; and i WHEREAS, A. L. Seeley, County Agrieultural Commissioner, has recommended to this Board the execution of said agreement no being in the interests of the County; NOW, THEREFORE, BE IT R7SOLVED that the Chairman of the Bogrd of Sunervisors and the County Clerk be And they are hereby authorized and directed to execute said agreement on behalf of the County of Contra Costa. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at R meeting of said Bo?rd held on the 1Rth dny of June, 1957, by the following vote: i AYES: Supervisors - ?SEL F. NTELSEN, RAY S. TAYLOR, W. G . BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - N04E i ABSENT: Supervisor - I. T. GOYAK i SUPERVISOR I. T. GOYAK ARF IVSD AT 9:15 A.M. AND WAS PRESENT WHEN THE FOLLOWING ORDERS WEPE ADOPTED: In the Matter of Appointment of ARi+iAKD STOW Member of the Retirement Board. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE ' BOARD ORDERED that AR4AND STOW be and he is hereby appointed member of the Board of Retirement of Contra Costa County Employees Retirement Association for a term of three years, commencing July 1, 1957. The foregoing order is passed by the unanimous vote of the Board. i 1 In the Matter of Appointment of i Member No. 6, Board of Retire- ment County Retirement Association. Pursuant to Section No. 31520.1 of the Government Code and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE 130b ORDERED that Supervisor W. G. Buchanan be and he is hereby appointed Faber No. 6 of Retirement i Association, for a period of three years, commencing July 1, 1957. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T . GOYAK, I-IL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA NOES: Supervisors - BONE y ABSENT: Supervisors - NONE. 14,11 Tuesday, June 18, 1957, Continued - In the Matter of Approving Ordinances. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED andADOPTED: Ordinance No. 1145 which rezones Ygnacio Valley Area by amendingOrdinanceNo. 382 by the addition of Subsection 141; Ordinance No. 1153 which rezones Pleasant Hill Area by amendingOrdinanceNo. 382 by the addition of Subsection 144; Ordinance No. 1154 which rezones Bethel Island Area by amendingOrdinanceNo. 382 by the addition of Subsection 145; IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances be published for the time and in the manner required by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1145 in the Diablo Beacon; No. 1153 in the Pleasant Hill News; No. 1154 in The Brentwood News. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Opposition to Senate Bill 1231 which would provide for Compulsory Rabies Inoculation of Dogs. WHEREAS, Senate Bill 1231 passed the Assembly and is now before the Governor Of California for his signature; and WHEREAS, the cost of administration of such a program as required should said bill become law, would be substantial and it appearing to this Board that such cost would not be justified in view of the reports of incidents of disease in this County and the surrounding area; NOW, THERMRE, BE IT RESOLVED that this Board earnestly requests the Honorable Goodwin J. .might, Governor of California, to veto said. Senate Bill 1231. The foregoing resolution is adopted by the following vote of the Board: AYES:Supervisors - I. T. GOYAK, MEI. F. NIELSEN, RAY S. TAYLOR, W. G. BU CH ANAN , JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Requesting Governor I{night to veto Senate Bill 423. Mr. Walter T. Paasch, County Clerk, appears before this Board and explains that because the general county election precincts are not coterminous with the boundar- ies of the thirty-four school districts in Contra Costa County, it would be impracticabli and impossible to conduct consolidated elections prescribed in Senate Bill 425; and Mr. B. 0. Wilson, County Superintendent of Schools, further warned this Board fthattheconsolidationsetforthinsaidbillcouldresultinaperiodofapproximately1oneyearelapsingduringwhichtimethethreetypesofspecialelectionsmentionedin the bill would be prohibited from being conducted by the school district; and On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the Honorable Goodwin J. Knight, Governor of California, be and he is hereby requested to veto Senate Bill 425. I he foregoing order is passed by the following vote of the Board: AM: Supervisors - I. T. GOYAK, Mei. F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN , JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Approval of Assembly Bill 1755 (relates to appropriation of $2,500 from State Park Fund for study and report of San Pablo Reservoir area). Assembly Bill 1755 which provides for an appropriation of $2,500 from the State Park Fund for a study and report on the feasibility of the San Pablo Reservoir Area as a State Park, having been passed by the Assembly and placed on the Governor's desk forhis signature; C NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor I Tuesday, June 18, 2957, Continued - Silva, IT IS BY THE BOARD ORDERED that said bill is APPROVED and the Honorable Goodwin J. Knight, Governor of California, is urged to sign said Assembly Bill 1755. The foregoing order is passed by the following vote of the Board: AYES: Superviscros - I. T. GOYAK, MEL F. NIELSEN. RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Ap roval of Assembly Bill 4178 additional department of Superior Court in Contra Costa County). This Board having urged the establishment of an additional department of the Superior Court in Contra Costa County, and Assembly Bill 4178 which amends Section X69582 of the Government Code to provide for six judges of the Superior Court in Contra Costa County, having been passed by the Assembly; NOW, THEREFORE and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD RESOLVED that the Honorable Goodwin J. Knight, Governor of California, be and he is urged to sign Assembly Bill 4178 and create an additional department of the Superior Court. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA i NOES: Supervisors - NONE ABSENT: Supervisors - NONE. I In the Matter of Approval of Assembly Bills 3623 and 1720. Assembly Bill 3623 which raises the salaries of court reporters in the County of Contra Costa and raises the filing fee paid by litigant two dollars; and Assembly Bill 1720 which fixes the salaries of the attaches of the Municipal Courts of Contra Costa in accordance with the schedule approved by the Board of Supe rvi s ors of Contra Costa County; having been passed by the Assembly and placed before the Governor of California for his signature; NOW, THEREFORE and on motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE 80iib RESOLVED that the Honorable Goodwin J. Knight Governor of California, be and he is urged to sign said Assembly Bills 3623 and 1725. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Authorizing Supervisor Goyak and Supervisor Taylor to Attend Meeting at Santa Barbara. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Supervisors Goyak and Taylor BE AND THEY ARE HEREBY AUTHORIZED to attend a meeting of the Supervisors' Association at Santa Barbara, June 19-22, inclusio% at County expense. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff Brown to Leave the State. On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Sheriff Harry Brown is authorized to leave the State for the period of June 18 - July 5, inclusive. The foregoing order is passed by the unanimous vote of the Board. i 4_33 Tuesday, June 18, 1957, Continued - f f In the Matter of Directing District Attorney to prepare lease for por- tion of Buchanan Field. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare a lease between thel County and a group of persons headed by Mr. John Hellenbeck, which lease shall provide that the County leases to said group a five acre parcel on the easterly side of Buchanan Field, said lease to contain the provision that it may be canceled on so many days' notice and also that any structural improvements contemplated by said group on said property shall be approved by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving agreement with the City of Richmond for purchase of State's title to certain tax deeded property• An agreement dated June 18, 1957, between the County of Contra Costa and the City of Richmond, which provides for the purchase by the City of Richmond of the State' title to certain tax deeded property, etc., is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROViM and Ray S. Taylor, Chairman, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Purchase and Acceptance of Deed. RESOLUTION WHEREAS, this Board heretofore, to wit, on the 4th day of June, 1957, passed and adopted a resolution fixing June 18, 1957, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when said Board would meet to consummate purchase of real property from Central Contra Costa Sanitary District, said property being required for County Dog Pound purposes, anj WHEREAS, said resolution of intention to purchase real property was published ! in the Pleasant Hill News for the time and in the manner prescribed by law, and WHEREAS, no protests to the purchase of said property by the County of Contra ) Costa have been filed, and no one has appeared at the time appointed to protest said purchase, NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the purchase of said real property described in the resolution and notice of intention passed by this Board on Tuesday, the 4th day of June, 1957, and I; BE IT FURTHER RaOLVED that the County Auditor of the County of Contra Costa be and he is hereby directed to draw his warrant in favor of Contra Costa County Title 4 Company, for delivery to Central Contra Costa Sanitary District in the sum of Four Thousand Five Hundred Dollars (94500) , said delivery to be made to said vendor upon its conveying to the County of Contra Costa by good and sufficient deed the land described IIintheaforesaidresolutionandnoticeofintention, and BE IT FURTHkM RESOLVED that the deed for the aforesaid property is hereby accepted, and the Clerk of this Board is ordered and directed to cause said deed to the County of Contra Costa to be recorded in the office of the County Recorder of this County. Passed and adopted by the Board of Supervisors of the County of Contra Costa by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT:Supervisors - NONE. In the Matter of Cancellation of delinquent County tax Liens. The City of Richmond having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the City; and i The County Auditor having verified the transfer of title to the City, and j having requested authorization to cancel the delinquent 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 Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the delinquent County tax , liens on the following described property as requested: 1956-57 Assm't No. Town of Point Richmond Official Map 112274 No. 3 , All of Block G 1951 Sale No. 662 The foregoing order is passed by the unanimous vote of the Board. F 1 4 Tuesday, June 18, 1957, Continued - In the Matter of Collections for bills due the County. On motion of Supervisor Goyak, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the County Administrator is directed to secure from Lawn Diego County a copy of contract between that County and collection agency (or agencies) which pro- vides for the collection of outstanding accounts due that County, and to request any additional information with reference to this matter that may be of interest to Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of AUTHORIZING PAYMENT OF CLAIMS for Hospital Care of Resi- ents of Contra Costa County. On the Recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra Costa County. To the County of San Francisco for the care of EAmund Burke, $334.20. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Copy of Complaint and Summons in Richmond Municipal Court Action No. 10567, Upton vs. City of Antioch, et al. A copy of Complaint and Summons in Action No. 10567 of the Municipal Court of Richmond Judicial District, Francella Upton versus City of Antioch, et a having been served on Ray S. Taylor, Chairman of the Board of Supervisors, on June 17, 1957; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said copy of Complaint and Summons be and the same is hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Satisfaction of lien, termination of reimbursement agree- ment of Irene Wisyanski. An instrument dated June 18, 1957, which provides that for a valuable consid- eration had and received by the County of Contra Costa, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by Irene Wisyanski on May 9, 1957 or granting of aid and assistance to said Irene Wisyanski are hereby satis- fied, and ail real and personal property of said Irene Wisyanski is released from the said lien, and said referred-to reimbursement agreement is canceled and the agency created is terminated, is presented to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said instrument be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said instrument 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 County Auditor to write off certain County Hospital accounts. The County Auditor-Controller having filed with this Board a list of hospital accounts presented to him by the County Hospital during the period from October 1956 to May 1957, and said County Auditor-Controller having reported to this Board that from the original list submitted, he has removed $12,726.47 worth of accounts for further examination, and said County Auditor having recom0ended that the remaining $33,375.66 of the accounts be written off; NOW, THEREFORE, and on motion of Supervisor Goyak seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said County Auditor-dontroller be and he is herdW authorized to write off said hospital accounts totaling $33,375.66. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of plans and specifications for installa- tion of drainage facilities in Lafayette Valley Estates (Contra Costa County Storm Drainage Dis- trict Zone 1). Plans and specifications for installation of drainage facilities in Lafayette Valley Estates approximately 2 miles southeast of Lafayette (Contra Costa County Stora Drainage District Zone 1), having been submitted to and filed with this Board this day by C. C. Rich, Chief Engineer of Contra Costa County Storm Drainage District; On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be, and the same are M i 14,3 5 Tuesday, June 18, 1957, Continued - hereby APPROVED. t IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this ' matter is hereby set for July 16, 1957, at 11:00 a.m. 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 LAFAYETTE SUN. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting E[.ICK GOLDSTEIN free permit to peddle in the unincorporated area of the County. Elic k Goldstein, 3539 Kingsley Street, Oakland 10, California, having filed with this Board an application for a free permit to peddle hot dogs - ice cream etc. in the unincorporated area of the County, and it appearing to this Hoard that said j applicant is an honorably discharged veteran of World War II, as evidenced by DischargeCertificate, Serial ##658 66 43, dated September 21, 1945; On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle hot dogs - ice cream etc. 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 Claim from San Francisco County for care given resident of Contra Costa County. Claim in the amount of $79.75 against Contra Costa County for care given Ruby Flenoury at the San Francisco Hospital having been filed with the Board of Supervisors: NOW THEREFORE, and on notion of Supervisor Goyak, seconded by Supervisor Nielsen IT IL BY THE BOARD ORDERED that said claim be and the sauce is hereby REFERRED TO THE 60CIAL SERVICE DIRECTOR FOR HIS WRITTEN RECOIZNDATION. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of amendment to agreement between the County and the Flood Con- trol District dated December 21, 1954. Amendment to agreement between the County of Contra Costa and the Contra Costa County Flood Control and Water Conservation District dated December 21, 1954, which provides that effective this 18th day of June, 1957, said agreement of December 21, 1954, is amended to provide that: Whenever a Zone has been formed within the Contra Costa County Storm Drainage District, the Flood Control District may furnish and be reimbursed by the County for the actual and necessary postage, stationery, stenographic services and related items made necessary by the calling of meetings or the sending out of information by the Zone Advisory Board of any such Zone; is presented to this Board; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said amendment be and the same is hereby APPROVED and Ray S. Taylor, Chairman of the Board of Supervisors, is authorized to execute said amendment. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendations from Contra Costa County School Board's Association that a Re- volving Fund be Created to Finance the Purchase of School Sites. Contra Costa County School Board's Association (Mrs. Phyllis Wainwright, President) having filed with this Board a recommendation that a revolving fund to finance the purchase of school sites be created, and the District Attorney having advised this Board that before such a fund can be created, the law will have to be amended; Tuesday, June 18, 1957, Continued - NOW THEREFORE, and on notion of Supervisor Goyak, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that said recommendation be and the same is hereby REFERRR to the County Board of Education to determine what will be necessary and desirable in the way of legislation to accomplish the purpose of the Association's recocmnendation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Denying Request from Builders Exchange for Free Plans and Specifi cations. The Builders Exchange of Central Contra Costa, Concord, having filed with this Board a request for free plans and specifications on various road projects, and this Board having considered said request, and the recommendation of the Public Works Director that the request be denied; NOW, THEREFORE and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOAR ORDERED that said request be DEFIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to transport Prisoners from the County Rehabilitation Center to County Fair Grounds. u On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Sheriff Brown is authorized to transport twenty (20) prisoners from the County Rehabilitation Center to the Contra Costa County Fair Grounds to assist with ra ; the cleaning of the grounds, on dates agreeable to the Sheriff between now and the first week in August. The foregoing order was adopted by the following vote of the Board: u. t.: AYES:Supervisors - I. T. GOTAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN NOES: Supervisors - NONE ABSENT: Supervisors - JOSEPH S. SILVA. I i In the Matter of Bids Received by County Purchasing Agent for eight 3-yard Dump Bodies, Under- body Hoists and Controls. The Purchasin€ Agent having called for bids for the purchase of eight 3-yard dump bodies, under-body hoists and controls; and On motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said County Purchasing Agent is directed not to award the contract for the purchase of said equipment on the basis of the bids received; and Said Purchasing Agent is further ordered to advertise for bids to be opened after July 1, 1957. The foregoing order was passed by the following vote of the Board: AYES:Supervisors - I. T. GCYAK, 1,M F. NIELSEN, RAY S . TAYLOR, W. G. BUC HANAN NOES:Supervisors - RAY S. TAYLOR ABSENT: Supervisor - JOSEPH S. SILVA In the Matter of Directing Purchasing Arent to Add Certain Account to Bids Received From Outside the County, etc. i On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDEI:ED that the Purchasing Agent is directed, commencing July 1, 1957, to add two percent of the bid price on all bids received from sources of supply whose point of sale is outside Contra Costa County, before said bids are compared with those re- ceived from inside Contra Costa County. The foregoing order is adopted by the following vote of the Board: AYES:Supervisors - I. T. GCYAK, t•T.L F. NIELSEN, RAY S. TAYLOR, W. G. OUCHANAN NOES:Supervisors - NONE. ABSEItiiT: Supervisors - JOSEPH S. SILVA. Tuesday, June 18, 1457 - Continued - 437 x In the Matter of Purchases for Supplies Made By Cor,issioners of Special Districts, and Who Are Appointed By This Board. This Board having this day adopted an order directing the Purchasing Agent to add two percent of the bid price for all bids from sources of supply whose point of sale is outside the County, before bids are compared with those received from inside the County; NOi', Tf'E.EFC..RE, and on motion ofSupervisor Goyak, seconded by SupervisorNielsen, TT IS BY THE BOARD ORDERED that the County A&. nistrator prepare a directive to Districts whose coaw issioners are appointed by this Board, with reference to the change in the Board's policy. d IT IS BY THE BOARD FURTHER ORDERED that said Administrator urge that said Districts pool their buying, once a year, whenever possible. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Feel F. Nielsen, Ray S. Taylor, W. G. Buchanan. NOSS: Supervisors - None. ABSENIT: Supervisor - Joseph S. Silva. In the Matter of Granting Public Works Director Permission to Leave the State. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that Mr. V. W. Sauer, Public Works Director, be and he is granted permission to leave the State for two days during the latter part of June, 1957. The foregoing order is passed by the following vote of the Board: c AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, r..G. Buchanan. NOES: Supervisors - None. ABS34T: Supervisor - Joseph S. Silva. In the Matter of Resolution Including Officers and Attaches (except Judge) of the Concord Municipal Court in the County Employees' Retirement System. Pursuant to Section 31555 of the Government Code, and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THIS BOARD RESOLVED that all officers and attaches (except the Judge) of the Municipal Court of the Judicial District of the City of Concord shall be included in the Contra Costa County Employees' Retirement System. Q, The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, VEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHAMAN. NOES: Supervisors - NCNEE. ABSENT: Supervisors - JOSEPH S. SILVA. In the Matter of Approval of Issuance of Purchase Order for Relocation of Power Pole of PG&E Located at Grayson Creek (Contra Costa County Flood Control District Zone 3B) . At the request of the Flood Control District, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the issuance of a purchase order for the temporary relocation of power pole of the Pacific Gas and Electric Company, located at Grayson Creek, at an estimated cost of $400, is APPROVED, the amount to be charged to Contra Costa County Flood Control District Zone 3B. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, PM. F. NIELSEN, RAY S. TAYLOR, tiW. G. BUC HANAN. NOES: Supervisors - NONE. ABSENT: Supervisors - JOSEPH S. SILVA. Tuesday, June 18, 1,057 Continued f In the Matter of Modification of Policy for Approval of Sub- divisions in Areas of the Ter- ritory of the County of Contra Costa where a Flood Control Problem Exists. This Board having on April 26, 1955, established a policy for the approval of subdivisions in areas of the territory of the County of Contra Costa where a flood control problem exists; GOOD CAUSE APPEARING THMEFCR; and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that paragraph 9 of the resolution which established said policy, BE t AND THE SAA'"E IS HEREBY AMMDED to read as follows: I 9. A storm drain district, or zone, will be formed within a reasonable time under all the circumstances after the deposit is made, or the deposit will be refunded." The foregoing order was adopted by the following vote of the Board. AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, h W. G. Buchanan. ABSENT: Supervisors - None. J NOES: Suvervisors - Joseph S. Silva. rf In the hatter of Proposed Modification of Policies j for the Approval of Sub- divisions in Areas of the Territory of the County of Contra Costa where a Flood Control Problem Exists. This Board having this day adopted an amendment to Paragraph 9 of the policy for the approval of subdivisions in areas of the territory of the County ofy Contra Costa where a flood control problem exists, which policy was adopted on April 261 19559 and the following persons having appeared with reference to the further proposed modification of the policy: Mr. William F. Anderson, representing the contractors, realtors, and civil E engineering association groups in Contra Costa County; Mr. Jack Eyman, representing the same group; 1 Mr. Harlan Gelderman of Danville, who recommended the appointment of a committee to study the proposal; I and this Board having fully considered the comments and recommendations of the persons i who appeared; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor j Nielsen, IT IS BY THE BOARD .ORDERED that a committee be appointed to study the pro- posal for further amendments to the Board's policy, and that Supervisor Goyak call the first meeting of the committee, which committee will be named by the County Ad- ministrator. The foregoing order is adopted by the following vote of the Board: AYES: Supervisors - I. T. Goyak, Mel F. Nielsen, Ray S. Taylor, i W. G. Buchanan ti NOES: Supervisors - None. ABSENT: Supervisors - JOSEPH S. SILVA. i In the Matter of Authorizing County Administrator to Ne- gotiate with the Tudor Engin-e eering Company of San Francisco for the Preparation of Contract with Reference to the County- City Thoroughfare System. On motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Mr. D. M. Teeter, County Administrator, BE AND HE IS HEREBY AUTHORIZED to negotiate with the Tudor Engineering Company of San Francisco for the preparation of a contract which will provide for the development by said company of a plan for a County-City Thoroughfare System. r The foregoing order is passed by the unanimous vote of the Board. AYES: Supervisors - I. T. Goyak, Peel F. Nielsen, Ray S. Taylor, W. G. Buchanan NONE: Supervisors - None. i E ABSEPT: Supervisor - Joseph S. Silva. 143 .9 Tuesda-,r, .lune 18, 1"' 117> 7 - Continues In the :iz tt er of the Altering, of the Boundaries of the Central Camra Costa Sanitary District. RESOLUTIOr.' ALTERING, BQUNDARIES NFEREAS, proceedings have been taken by the District Board of the CENTRAL C014TRA COSTA SANITLRY DISTRICT pursuant to Division 6, Part 1, Article 3, Chapter 9 of the Health and Safety Code of the State of California, pursuant to which said District Board has petitioned the Board of Supervisors to alter the boundaries of said District to include the hereinafter described land; and INMEREAS, said territory is not within any other Sanitary District, is con- tiguous to said Sanitary District, and said District Board has determined that it is in the best interests of said territory and said District that said territory be annexed to said District and that such territory will be benefited thereby NOW, THEREFORE, BE IT ORDERED AS FOLLO'a'S: That the boundaries of the CENTRAL CONTRA COSTA SANITARY DISTRICT be and they hereby are altered by annexing thereto the herinafter described territory, which territory, in the County of Contra Costa, State of California is hereby annexed to said District: BETTFAMOURT AIM ATION That parcel of land in the County of Contra Costa, State of California, described as follows: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being the point of intersection of the western line of Diablo Road, which is the County Road between Danville and Diablo, and the southern line of the parcel of land described in the deed to Joseph Ferreira, recorded January 3, 1940 under Recorder's Serial No. 351, in Volume 532 of Official Records of said County, at page 81; thence from said point of beginning southerly along the existing boundary of -said Sanitary District also being the western line of said Diablo Road to the intersection with the eastern extension of the southern line of Tract 2185, filed in the office of the Recorder of said County on October 261 1955, in Volume 61 of Daps, at page 31; thence westerly along said eastern extension and said southern line of Tract 2185 to the western line of the parcel of land described in the deed to Gordon H, Ball, et ux, recorded April 30, 1945 in Volume 700 of Official Records, at page 444; thence leaving said Sanitary District boundary northerly along- said western line, to the most northerly corner of said Ball parcel (700 O.R. 444) ; thence easterly along the northern line of said Rall parcel, (700 O.R. 444) to the western line of said Ferreira parcel, (532 0. R. 81) to the southwestern corner thereof; thence easterly along the southern line of said Ferreira parcel (532 O.R. 81) to the point of beginning. Containing an area of 36 ecres, more or less. BE IT FURTHM ORDERED AND RESOLVED that the County Clerk be and he hereby is directed to file with the County Assessor of this County and the Board of Equal- ization of the State of California, statements of this annexation together with the description thereof and a plat or asap thereof. The foregoing; Resolution and Order was duly and regularly passed and adopted at a Regular Meeting of the Board of Supervisors of Contra Costa County this 18th day of June, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSE!iT: Supervisors - Joseph S. Silva. In the Matter of Approval of Classification and Pay Plans for Employees of Certain Fire Districts. Classification and pay plans prepared by Louis J. Kroegg,er and Associates in April, 1957, and amended by this Board of Supervisors on June 18, 1957, having been filed with this Board; NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOAkD ORDERED that said classification and pay plana, as amended by this Board, BE AND THE SAME are hereby APPROVED for the following Fire Districts: Central Fire District Eastern Contra Costa Fire District El Sobrante Fire District Lafayette Fire District Mountain View Fire District Mt. Diablo Fire District Orinda Fire District San Pablo Fire District. The foregoing order is passed by the unanimous vote of the Board. rg d 440 n' i Tuesday, June 18, 1957, -- Continued yt And the Board takes recess to meet on 'Tuesday, June 25, 1957, at 9 a.m. in the t Board Chambers, Ba11 of Records, Martine,, California. ATTEST: j W. T. PAASCB, CLERK n By eputy Clark k I t kF I z,f k- L y' i 1 4€ i f 1 k t j i T7r 4 i 1 X t. j 3 1 i 1 1 ami.w..i..............,.+.++r+!t 1 t t i i I 4111 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JANE 25, 1957 THE BOARD KE T IN REGULAR SESSION AT 9 A.M. IN THE BEARD CHAMBERS, HALL OF hECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRFAN, PRESIDING; SUPERVISORS I. T. GOYAK, 2SL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; PRESENT: W. T. PAASCH, CLERK. In the Matter of Affidavits of publication of Ordinance Nos. 1126 - 1124 - 1152. This Board having heretofore adopted Ordinance Nos. 1126 - 1124 - 1152 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; c NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are herebydeclareddulypublished. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bid for Alterations to the Veteran's Memorial Building in Rich- mond. This Board having fixed June 25, 1957, as the day for opening bids for alterations to the Veteran's Memorial Building in Richmond; The Clerk opens and reads the following bid: From C. O aeraa do Co. - - 75,940 and this being the only bid received for said work, it is REFERRED to the Superin- tendent of buildings for his recommendations; and On the recommendation of said Superintendent of Buildings, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said bid and the same is hereby REJECTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed Interview with Collection Agencies. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for inter- views by th-s Board with collection agencies with businesses in Contra Costa County,.the interviews to cc nee in two weeks. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BCAAD CRDERED, that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city approving the annexation of territory to said city, be placed on file: cl Na zae of Ordinance Date Filed with City Number Secretary of State Concord 375 June 17, 1957 The foregoing order is passed by the unanimous vote of the Board. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. In the Matter of Sale of Antioch-Live Oak Unified School District 10.56 School Bonds, Series B. WHF'REAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $5,000,000 principal amount of bonds of Antioch-Live Oak Unified School District of Contra Contra Costa County; and further duly authorized the sale of 41,000,000 designated as Series B 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: 4 n rs. Tuesday, June 25, 1997 -- Continued Name of Bidder Net Interest Cost j to District American Trust Company, at al 443,025 i Bank of America, N. T. & S. A. and 44PO126 Associates i AND, WF.EREAS, the said bid of American Trust Company at al is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, y NCW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, Smote o Calffornia*as follows: 1. Said bid of American Trust Company at al for '1,000,000 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 up- on payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of $975 Bond Numbers Interest hate Per Annum i B-1 to B-250 5% B-251 to B-600 41 1 B-601 to B-1000 4 1/4d Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on August 1 and February 1 in each year, except interest for the first year which is payable in one installment on August 1, 1958, 2. The other bid is rejected and the Clerk of this Board is directed to return the bid check which accompanied the unsuccessful bid. 3. The Clerk of thf s Board of Supervisors is directed to cause to be lith- ographed, printed or engraved a sufficient number of blank bonds and coupons of suit- able quality, said bonds and coupons to show on their race that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 25th day of June, 1957, by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors I. T. GGYAK, MEL F. NIELSE1, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA 1 NOES:Supervisors NONE ABSENT: Supervisors - NODE. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the 25th day of June, 1957• In the Matter of Sale of Ft. Diablo Unified School District, 1957 School Bonds, Series A. uVHEREAS, the Bo.-rd of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $5,500,000 principal amount of bonds of Mt. Diablo Unified School District of Contra Costa County; and further duly author- ized the sale of $350,000 principal amount constituting Series A 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: Name of Bidder Net Interest Cost to District Schwabacher Co. 166,221.50 First Western Bank 3c Trust Company at 166,239.50 al Blyth & Co., Inc. at al 169,618.00 American Trust Company at al 1690957.50 Bank of America, N. T. & S. A. 170,991.00 AND, jzHERFAs, the said bid of Schwabacher & co. is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, it d any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra CosTa, STaEe `Zal1Tornia, as ollows: 1. Said bid of Schwabacher &- Co. for $350,000 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 and accrued interest to date of delivery, plus a premium of $3.50 Bond. Numbers Interest Rate Per Annum A-1 to A-75 5% A-76 to A-90 3 3A% 1443 Tuesday, June 25, 1457 -- Ccn;,inued A-91 to A•170 4% A-171 to A-350 ljt Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on August 1 and February 1 in each year, except interest for the first year which is payable in one installment on August 1, 1958. 2. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of blank bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADGPTED this 25th day of June, 1957, by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors I. T. GOYAK, DIEL F. HIELSEN, HAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors NONE ASSENT: Supervisors - NONE. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the 25th day of June, 2957. In the Matter of Endorsement of AB 3275, which provides for State Support for Treat- ment of Tuberculosis; SB , which provides that Counties shall Share in Rentals of Property Required by the State for Highway Purposes; and SB 328 Which Increases the County's Share of Federal Aid Subsidy. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following bills BE AND THE SAPY ARE HEREBY endorsed; and The Honorable Goodwin J. Knight, Governor of the State of California, BE AND HE IS HEREBY URGES} to SIGN said bills: AB ?275, which provides for State Support for treatment of tuberculosis; SB ,which provides that Counties shall share in rentals d of property required by the State for Highway purposes; and SB 32113, which provides for increase in the County's share of Federal Aid Subsidy. The foregoing order is passed by the unanimous vote of the Board: AYES:Supervisors - I. T. GOYAK, FEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NCNE ABSENT: Supervisors - NONE. In the N=atter of Election of Members No. 3, No. 7 and Alternate, Board of Retirement, County Retirement AssociFtion. H UREAS, this Board of Supervisors having on April 23, 1957, adopted a resolution directing that an election be held for the purpose of electing Member No. 3, Member No. 7, and Alternate Fember of the Board of Directors of the Contra Costa County Employees Retire=ent Association (Member Pio. 7 and Alternate Member being Safety Members); and having directed in said resolution that said election be held on June 21, 1957, and that the County Clerk cause all ballots cast for said offices and received by him to be tallied by an Election Board consisting of four members (two members of the Retirement Association and two safety members of the Retirement Assceiation) on June 24, 1957, and the returns certified by said Election Board to this Board of Supervisors; and Said election having been duly held in the manner provided by this Board; and said Clerk having this day certified to this Board the results of the canvass made by the election board, which canvass was made on June 24, 1957, as follows: VXH3FR BOARD OF RETIREMENT NO. 3 HAROLD JeFRAGA 518 votes BENJAMIN 0. RUSSELL 549 votes Scattering 13 votes 444 Tuesdsy, June 25, 1957 -- Continued MMBER BOARD OF RETIREMENT NO 7 SiTety Member and A ornate JAMES E. ORB 71 votes RAY L. STOFFELS 64 votes Scattering 1 vote Said JAMES E. CRR being a member assigned to active fire suppression in a County Fire Protection District and said RAY L. STGFFEfS being a County Peace Officer Member; NOW, THEREFORE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDEREJ that BENJAHIh C. RUSSELL be and he is hereby duly declared elected to the office of Member No. 3: Board of Retirement of Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that JASSS E. GRR be and he is hereby ordered duly elected to the office of Member No. 7, Board of Retirement of Contra Costa County; IT IS BY THE BOARD FURTHER CRDERE-3- that RAY L. STOFFEL3 be and he is here- by declared duly elected to the office of Alternate Member, Board of Retirement of Contra Costa County; and The County Clerk is directed to issue Certificates of Election to said persons. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Dance Permit to George Bally. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that George Bally is granted a permit to hold a dance at Tapper s Inn, 357 Grove Avenue, North Richmond, on the evening of July 4, 1957, until the hour of 3 a.m. on July 5, 1957. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent County tax Lien. The Mt. Diablo 'Unified School District having requested the cancellation of the delinquent 1956-57 County tax lien which shows on the records as unpaid on certain property acquired by the 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 delinquent County tax lien on the property hereinafter described; and said request having been approved by the District Attorney; i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOA.iD ORDERED that the County Auditor is authorized to cancel the delinquent County tax lien on the following described property as requested: µE 1956.57 Assmtt No. Town of Pacheco, Hawkhurst Addn. 63009E 2nd inst. Lots 1.2 12, Por of 11 be i 12 Block £ i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1956-57 County tax Liens. The County of Contra Costa having requested the cancellation of the 1956-57 County tax liens which show on the records as unpaid on certain property acquired by all" the County; and i The Count;, Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the 1956-57 County tax a liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1956-57 County tax liens on the following described property as requested: t 1556..57 Assmt No. Por Ho Las Juntas, descriptive, 5.12 ac 606355 Por The foregoing order is passed by the unanimous vote of the Board. i i a s 1445 Tuesday, June 25, 1957 -- Continued In the Matter of Authoriz- ing Refund of Building Per- mit Fee to Mrs. Alpha A. DeRoco. GOOD CAUSE Az-FEARING THEREFCR, and on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw a warrant Sn the sum of $14 in favor of yrs. Alpha A. DeRoco, 1035 Esther Drive, Walnut Creek, as refund for Bt:ilding Permit No. 10243, issued August 15, 1950. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request that Entrances to Abandoned Sand Nines on the Cowell Foundation Pronerty, East of Brentwood, be sealed. This Board having received a request from the Brentwood Lions Club that the entrances to the abandoned sand eines on the Cowell Foundation property, east of Brentwood, be sealed; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY TRF BOARD CRDERED that said matter is REFFHRM to the County Administrator to de- termine whether the request can legally be complied with, and to answer said letter. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Installation of additional lights in Pacheco Lighting District. On the recommendation of the Public 'storks Department and on motion of Super. visor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install twenty (20) 4,000 lumen incandescent streetlights as shown in the plan prepared by the Pacific Gas and Elec.. trio Company and placed on file with this Board. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of fixing boundaries and establish. Ing election precincts. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CrRDERED that the boundaries of Richmond eO, F2 and EI Sobrante 2, 3, 4s 14, and le 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. RICHKLND PRECINCT NO. 80 Beginning at the intersection of the easterly line of Richmond California Hei:hts with the southerly line of North Richmond, said point being also on the incorporation line of the City of Richmond; thence from said point of beginning following said incorporation line in a general clockwise direction to the easterly line of Lot 224, Rancho San Pablo; thence southerly along the easterly line of said Lot 224 to the incorporation line of the City of Richmond; thence along said incorporation line in a general clockwise direction to the southerly line of Ncrth Richmond; thence easterly along the southerly line of North Richmond to the point of beginning. Excepting therefrom those tracts of land known as Fairmede Unit Nos. 4 and 6 and College highlands Unit Nos. 1 and 2 and be- ginning at the intersection of the center line of Groom Drive with the westerly line Fairmede Unit No. 1; thence from said point of beginning northerly along said westerly line to the center line of Road Nc. 24; thence easterly along the center line of Road No. 24 to the easterly 1`_ne of Fairmede Unit ho. 1; thence southerly along said easterly line to the intersection thereof with the easterly extension of the center line of Groom Drive; thence westerly along said extension and along the center line of Groom Drive to the point of beginning. RICHYCND PRECINCT NO. 82 N Beginning at the intersection of the center line of Groom Drive with the westerly line Fairmede Unit No. 1; thence from said point of beginning northerly along said westerly line to the center line of Road Igo. 24; thence easterly along the center line of Road No. 24; thence easterly along the center line of Road No. 24 to the easterly line of Fairmede Unit No. 1; thence southerly along said easterly line to the intersection thereof with the easterly exten- sion of the center line of Groom Drive; thence westerly along said extension and along the center line of Groom Drive to the point of beginning. Tuesday, June 25, 1957 -- Continued EL SCBRANTE PRECINCT NO. 2 r' Beginning at the intersection of the center line of Mitchell Way with the center line of Jasmine nay; thence from said point of beginning easterly along the center line Jasmine Way to the center line of kelvin Road; thence southeasterly along the center line of Kelvin Road to the center line of s Manor Road; thence westerly along the center line of Manor Road to the intersection thereof with the northerly extension of the easterly line of Santa Rita Acres Unit No. 4; thence southerly along said extension and along the easterly line of Santa Rita Acres Unit No. 4 to the northwesterly corner of that tract of land now or formerly owned by Bishop; thence around the boundary line of said Bishop tract in a counterclockwise direction to the northwesterly corner of that tract of land now or formerly owned by Chown; thence southeasterly and the southwesterly line of said Chown tract and along the southeasterly extension thereof to the center line of Renfrew Road; thence in a general westerly direction along the center line of Renfrew Road to the center line of Hilltop Drive; thence southwesterly along the center line of Hilltop Drive to the inter- section thereof with the southeasterly extension of the northeaster- ly line of Lot 249 Santa Rita Acres Unit No. 4; thence northwester- ly along said extension and along the northeasterly line of said Lot 244 to the northeasterly corner thereof, said point being also on the easterly line of Lot 262 Santa Rita Acres Unit No. 4; thence northerly along the easterly lines of Lots 262, 261 and 260 Santa Rita Acres Unit Nc. 4 to the northerly line of said Santa Rita Acres Unit Nc. 4; thence westerly along said northerly line to the incorporation line of the City of Richmond; thence northerly along said incorporation line to the boundary line of E.B.M.U.D.; thence along said boundary line in a general clockwise direction to the center line of Allview Avenue; thence easterly along the center line of Allview Avenue to the center line of Mitchell Way; thence souther- ly along the center line of Mitchell clay to the point of beginning. PL SCBRANTE PRECINCT N0. 3 Beginning at the intersection of the center line of Appian Way with the center line of Manor Road; thence from said point of beginning westerly along the center line of Manor Road to the center rlineofKelvinRoad; thence northwesterly along the center line of Kelvin Road to a line 100 feet plus or minus southerly from the southerly line of Allview Avenue; thence easterly along said line to the center line of Appian say; thence northerly along the center line of Appian nay to the boundary line of E.B.M.U.D.; thence south- easterly along said E.E.H.U.D. boundary line to the northerly line of E1 Sobrante Manor Emit No. 3; thence southwesterly along said norther- ly line to the center line of Appian Way; thence southerly along the center line of Appian Way to the point of beginning. EL SOBRANTE PRECINCT NC. 4 Beginning at the intersection of the E.B.M.U.D. boundary line with the boundary line of Supervisorial District No. 1; thence from said point of beginning northerly along said supervisorial line to the boundary line of Rancho E1 Pinole; thence in a general wester- ly and northerly direction along said rancho line to the incorpora- tion line of the City of Pinole; thence along said incorporation line in a clockwise direction to the soutnwesterly corner of Nob Hill Sub- division; thence southwesterly along a line drawn from the southwester- ly corner of Nob Bill Subdivision to the northeasterly corner of Roll- ing wood Subdivision to the intersection thereof with the boundary line of the rancho San Fablo, said point being also on the E.E.M.U.D. boundary line; thence along said E.E.Y.U.D. boundary line in a general clock- wise direction to the point of beginning. EL SCi:RANTE aFft,*IIICT NO. 14 Beginning at the intersection of the center line of Nlanor Road with the center line of Appian :,day; thence from said point of beginning northerly along the center line of Appian way tc the northerly line of E1 Sobrante Manor Unit No. 3; thence northeaster- ly along said northerly line to the boundary line of E.B.M.U.D.; thence along said boundAry line in a general southeasterly direction to the incorporation line of the City of Richmond; thence along said incorporation line in a counterclockwise direction to the easterly line of Santa Rita Acres Unit No. 2; thence northwesterly along said easterly line to the center line of Appian stay; thence northerly along the center line of Appian Way to the point of beginning. EL SG£RANTE PRECINCT NO. V Beginning at the intersection of the center line of Manor Road with the center line of Apaian Way; thence from said point of beginning in a general southerly direction along the center line of Appian Way to the center line of Rincon Road; thence in a general northerly direction along the center line of Rincon Road to the center line of Renfrew Road; thence westerly along the center line of Renfrew Road to the intersection thereof with the southeasterly extension of the westerly line of that tract of land now or formerly owned by Chown; thence northwesterly along said extension and along the wester- ly line cf said Chown tract to that tract of land now or formerly owned by Bishop; thence in a general westerly direction along the southerly line of said Bishop tract to the easterly line of Santa Rita Acres unit No. 4; thence northerly along said easterly line and the northerly extension thereof to the center line of Manor Road; thence easterly along the center line of Manor Road to the point of beginning. 1447 Tuesday, June 25, 1957 - - Continued I IT IS FURTHER CRDFiF:) 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 re Issue of Bonds of rinole-Hercules Union School District 1956 School Bonds, Series B. HERFAS, the board of supero;cors of Contra Costa County, State of California, heretofore on the 2nd day of January, 1957, duly passed and adopted its resolution and order providing for the issuance of 41,000„000 principal amount of bonds of Pinole-Hercules Union School District, designated "1956 School Bonds", as set forth in the records of this board of supervisors; and WHERrAS, in and by said resolution and order said authorized issue of bonds was divided into series of Which $1400000 principal amount were designated Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of140,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and ' WHEREAS, said resolution provided that the remaining 0860,000 principal amount of said authorized issue aright 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 (0190,000 principal amount) of said re- maining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED At D CRDERE'D that said resolution providing fortheissuancecf :190,000 principal amount of 1956 School Bonds of Pinole-Hercules Union 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 author- ized issue herein provided for, except only as herein otherwise expressly provided. 190,000 principal amount of said bonds shall be and constitute an addition- al series of said issue, to be designated "Series B". Said bonds of Series B shall be dated September 1, 19157, shall be 190 in number, numbered consecutively from B 1 to B 190, both inclusive, of the denomination of '441,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows 19,000 principal amount of bonds of Series B shall mature and be payable on September 1st in each of the years 195P to 1967, both inclusive; 10,000 principal amount of bonds of Series B shall mature and be payable on Septemter 1st in eech of the years 196P to 1977, both inclusive. Said bonds of Series B shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money apt the office of said county treasurer in one installment, for the first year said bonds have to run, on the lst day of September, 195F, and thereafter semi-annuaily on the 1st days of September and March of each year until said bonds are paid; Said bonds of Series B 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, 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 counter- signatures to said bonds shall be manually affixed, Said 'ponds, with said coupons attached thereto, so signed and executed, shall be delivered to said county treasur- er for safekeeping. 1 IT IS FURTI R CADERED that said bonds of Series B shall be issued sub- stantially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA 10000000 B_ SC HCG L BC ND CF Pinole-Hercules Union School District of Contra Costa County 1956 School Bond, Series B PINCLE-HERCULES UNION SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the is t day of 19 , One Thousand dollars ('$I,000) in lawful money of the- United States of lAmerca, with interest thereon in like lawful money sit the rate of per cent per annum, payable at the office of said treasurer on the 1st days o I Sep mber and march 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). f phis 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 agfTegate to i 1,000,000, and is authorized by a vote of more than two-thirds of the voters vot- ing at an election duly and legally called, held and conducted in said school dis- trict on the 3rd day of April, 1956, and is issued and sold by the board of super- visors of Contra Costa County, State of California, pursuant to and in strict con- formity with the provisions of the Constitution and laws of said State. 448 t, Tuesday, June 25, 1957 -- Continued 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 a been done and performed in strict conformity with the laws authorITIng the issuance of this bond, that this bond And the interest coupons Attached thereto are in the form prescribed by order ci 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 upon the taxable property of said school district. IN 1:7ITNE SS kq ERECF 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 1st day of September, 1957. SEAL) RAY S. TAYLOR Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH County Clerk ana clerk of the Board of Supervisors IT IS FURThTR CAD£RED that to each of said bonds of Series B shall be attached interest coupons substantially in the following form, to wil:— The Treasurer of Coupon No Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking Pard of the Pinole-Hercules ::pion School District in said County, on the day of 19 at his office in Martinez, r. said County, tie sum of r and 100 Dollars being interest on 17Z School Bond Nom Series B, of said School District. H. E. NcNAFFH oun y Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series and payment of the interest thereon shall be raised by taxation upon all taxabYeproperty in said district and provision shall be made for the levy and collection of such taxes in the :canner provided by law. r 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 "The Pinole-Hercules News" a newspaper of general circulation, printed and published in said County of Contra Costa and therein advertise for bids for F said bonds and state that said board of supervisors will up to Tuesday the 23rd R day of July, 1957, 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, r 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 4 of Supervisors of Contra Costa County, State of California, at a regular meeting rf thereof held on the 25th day of June, 1957, by the following vote, to wit: AYES:Supervisors - I. T. ICYAK, MEL F. NIELSFN, RAY S. TAYLOR, W. G. BLICSANAH, JOSEPH S. SILVA NOES:Supervisors - tib~NE ABSENT: Supervisors - NCNE. In the Natter of Consideration of proposed ordinance pertaining to sale of fresh meats in Contra Costa County. This Board having heretofore fixed June 25, 1957 as the time for a dis- cussion on the request of the United beat Industry of Alameda and Contra Costa. Counties, Inc., for adoption of an ordinance pertaining to the sale of fresh meat in Contra Costa County; and this being the time fixed the Board proceeds with the hearing; and The Clerk states that a letter has been this day filed by Mr. James W. MacKenzie, Secretary and FAnarer of the said United Keat Industry, with reference to the proposed ordinance and that copies of said letter have been delivered to the individual Board members; and said Mr. MacKenzie appears before the Board on behalf of the proposed regulation of the sale of fresh meats in Contra Costa County; and a letter from Louis Stores, Inc., also in support of the proposed ordinance received by the Chairman of the Board and filed by him with the Clerk is read by the Clerk at his request; and the following persons appear before the Board in oppo- sition to the proposed ordinance: Mx. William Lynch, operator of meat market in Bethel Island; who Asks that if such an ordinance is adopted, Bethel Island be excluded from its provisions; Mr. Don Fry and Mir. A. Lee, meat mprket operators, who ask that the or- dinance not be adopted; and this Board having fully considered the matter; 449 Tuesday, June 25, 1957 -- Continued NOW, THEREFOR-"-', and on motion of Supervisor Nielsen, seconded by Super- visor er- visor Silva, IT IS BY THE BOARD GRDERED that said matter is TABLED. The foregoing resolution was adopted by the unanimous vote of the Board. In the Natter of Authorizing execution of Revocable License from East Bay Municipal Utility District for installation of attack warning siren upon Dis. trict's Mokelumne Aqueduct right of way in Lafayette. An agreement (revocable license) entered into this 25th day of June, 1957, between East Bay Municipal Utility District, called Licensor, and Contra Costa County, called Licensee, which provides that Licensor, subject to certain terms and conditions, gives to Licensee a revocable license for the construction, recon- struction, maintenance, removal and use of a civil defense attack warning siren including electric and control circuits necessary to its operation on a parcel of land more particularly described in said agreement, is presented to this Board; and IV On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED Chet said agreement is APPROVED and Ray S. Taylor, Chairman, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Aanrov- Ing Ordinances. On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED No. 1127 - Regulates parking on portion of Moraga Road and repeals Ordinance No. FeS No. 1126 - Regulates lcads on bridge located on Glenside Road, Lafayette IT IS BY THE BOARD FI)RTM- R ORDERED that a copy of each of said ordinances be published for the time and in the wanner required by law in a newspaper of gener- al circulation printed and published in the County of Contra Costa as follows: No. 1127 _ Lafayette Sun d No. 112F Lafayette Sun The foregoing order is passed by the unanimous vote of the Board. In the hatter of Reclam- ation District No. 1619. The Board of Directors of Reclamation District No. 1619 having filed with this Board a certified copy of resolution adopted by said District on June b, 1957, in which resolution the Board of Supervisors of Contra Costa County is requested to levy a special tax on all taxable lands and improvements thereon shown on the County Tax Roll as lying within said District sufficient to raise twenty thousand dollars 20,000), said request being made pursuant to the alternative method for levy.. ing an operation and maintenance assessment, as set forth under Section 51360 and following of the Water Code; and Fessrs. Condon, Jolgin and Pale, by Douglas Page, Esq., having appeared before this Board to contest the jurisdiction of the Board to levy such tax, for the alleged reason that said Reclamation District had not filed prior to February 1, 1957, asap and statement with the County Assessor and with the State Board of Equal- ization, which Yr. Page alleges shculd be filed pursuant to Section 5 .902 of the Government Code, and On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY Ta BOARD ORDERED that said matter is continued to July 2, 1957: at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Petition for change of boundaries between San Pablo and Richmond School Districts. This being the time fixed for hearing on petition for change of school boundaries between San Pablo and Richmond School Districts; and John Clausen, Deputy District Attorney, having appeared before this Board and notified it that it has no jurisdiction in this matter; NOW. THERFK RE, no further action was taken on the proposed transfer of territory. 4450 Tuesday, June 25, 1957 -- Continued In the Matter of Approving Purchase and acceptance of Deed. RESOLUTION WHFREAS, this Board heretofore, to wit, on the 21st day of May, 19570, passed and adopted a resolution fixing June 25, 1957, at ten o'clock a.m., in the Chambers of the Board of Supervisors, Hall of Records, F:artinez, California, as the time and place when said Board would meet to consummate purchase of real proper- ty from the Estate of Katie A. 9artnett, deceased, said property being required for necessary clear zone for Buchanan County Airport operations, and WHEREAS, said resolution of intention to purchase real property was pub- lished in the Diablo Beacon for the time and in the manner prescribed by law, and WHEREAS, no protests to the purchase of said property by the County of Contra Costa have been filed, and no one has appeared at the time appointed to protest said purchase, NOW, THEREFORE, BE IT RESGLVE"J that the Board of Supervisors does here- by approve the purchase of said real property described in the resolution and notice of intention passed by this Board on Tuesday, the 21st day of May, 1957, and BE IT FURTHER RESCLVED that the County Auditor of the County of Contra Costa be and he is hereby directed to draw his warrant in favor of Contra Costa County Title Company, for delivery to the Estate of Katie A. Bartnett, deceased, in the sum of Fifty-four Thousand, Two Hundred Four Dollars (19,54,204), said delivery to be made to said vendor upon its conveying to the County of Contra Costa by good a/ and sufficient deed the land described in the aforesaid resolution and notice of intention, and BE IT FURTFXR RESCL'ED that the deed for the aforesaid property is here- by accepted, and the Clerk of this Board is ordered and directed to cause said deed to the Ccunty of Contra Costa to be recorded in the office of the County Recorder of this County. Passed and adopted by the Board of Supervisors of the County of Contra Costa by the following vote: AYES:Supervisors - I. T. GCYAK, ITL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA I4CES:Supervisors - NONE ABSENT: Supervisors NONE. In the Matter of Citizens' Advisory Committee for County Sanitation District No. 3. Mr. H. C. Brougham having filed with this Board his resignation as a member of the Citizens' Advisory Committee for County Sanitation District Na. 3; NOW, THEREFtRE, on nolution of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED. IT IS BY THE BOARD FURTHER ORDERED that Yr. H. Raymond Jepsen, 2627 Tara Hills Drive, San Pablo, is appointed as a member of the Citizens? Advisory Committee for County Sanitation District No. 3. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving rental rates for hired equipment. The Public r.orks Director having filed with this Board on this day a recommendation dated June 1, 1957, with reference to rates to be charged for rental of equipment; NOW, THEREFCRF, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the rates for rental of equipment as listed in the recommendations filed with this Board are APPROVED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appropria- tions and Expenditures State- ment, The County Auditor having presented to this Board appropriations and ex- penditures statement for the Fiscal year 19,56-57, as of April 3©, I957s IT I3 BY THE BOARD ORDERED that said statement is placed on file. F I Tuesday, June 25, 1957, -- Continued BEFORE T:-ac BOARD Or SUPERVISORS OF CONTRA COSTA Cal YfY AS ELOiIC.O THE HOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY STOR111 DRAINAGE DISTRICT In the Matter of Proposed "ithdrawal of Territory from Zone No. 19 in the Contra Costa County Storm Drainage District. RESOLUTION WHEREAS, under the provisions of Contra Costa County Storm Drainage DistrictAct (Statutes 19539 Chapter 1332, as amended) and particularly Sections 39 through 43, inclusive, of said Act, petitions have been filed with this Board of Supervisors as ex-officio the Board of Supervisors of Contra Costa County Storm Drainage Dist- rict for withdrawal from said District as formed of the territory more particularlydescribedinsaidpetitions, and as hereinafter described; and WHEREAS, the County Assessor of Contra Costa County has examined said petitions for withdrawal and has found that said petitions, and each of them, have been signed and executed by the appropriate persons as is more particularly set forth in Section39ofsaidAct; and WHEREAS, this Board of Supervisors pursuant to said Act and as the ex-officio Board of Supervisors of said District is required to hold a hearing on the question of whether the property described in said petitions and as more particularly hereinafter described will not be benefited by remaining within the said Zone 19 as formed by res- olution of the Board of Supervisors, and that the territory heretofore formed by res- olution of the Board of Supervisors as Zone 19 within said District not sought to be withdrawn from such Zone of the District will be benefited by continuing as a Zone oftheStormDrainageDistrict. The territory proposed to be withdrawn from Zone 19 in the Contra Costa CountyStormDrainageDistrictismoreparticularlydescribedasfollows: All that property situated in the County of Contra Costa, State of California,described as follows: All references to boundary lines, ownerships, and acreages are of the Offic- ial Records of Contra Costa County, California. Beginning at the northeast corner of Lot No. 27 of Section 2, T1N, R5W, MountDiabloBaseandAeridianasshownonasaptoo. 1 of Salt Marsh and Tidelands Maps, filed Julv 6, 1872 on Flap Flack No. 9; thence West, 330 feet along the north boundary of saidLotNo. 27; thence Southerly parallel to and 330 feet west of the east boundary of said Lot No. 27 to the south boundary of said Lot No. 27, said south boundary also be-ing the north boundary of San Pablo Canal as recorded on said i4ap Ho. 1 of Salt Marsh and Tidelands :•Saps; thence Westerly and :Northwesterly along the north and northeast boundaries of said San Pablo Canalto a point on said northeast boundary, said point EbeingapointonthewestboundaryofLotNo. 5 of Section 341, T1N, R5W, said last i mentioned hest boundary also being the west boundary of Salt Marsh and Tidelands Sur- vey as recorded on said 114ap No. 1; thence northerly and Northeasterly along the west and northwest boundaries of said Salt marsh and Tidelands Survey to a point on said northwest boundary, said point being measured 375 feet southwesterly along said north- west boundary from the nest boundary of Lot No. 6 of Section 35, T2N, R5W, said point also being on the northwest boundary of Lot No. 7 of said Section 35; thence South- easterly in a direct line to the northwest corner of Lot No. 29 of said Section 35; thence South, 350 feet along the west boundary of said Lot 29 to the center line of San Pablo Creek; thence Southeasterly along the center line of San Pablo Creek to its intersection with the boundary line of the San Pablo County Fire Protection District, thence Southwesterly along the boundary line of the San Pablo County Fire ProtectionDistricttotheSouthlineofthesaidLot29; thence East along the south line of Lot 29 to a point which bears 330 feet west from the southeast corner of the said Lot 29; thence South 2670.00 feet; thence Nest 48.34 feet, thence South 970.00 feet; thence North 63' 30' West 246.18 feet; thence South 89. 30' West 234.96 feet; thence South 44' 53' 32" W%est 688.45 feet to the northeast corner of Lot 27, the point of be- ginning. NO'al, THERER) , BE IT RESOLVED by the Board of Supervisors of Contra Costa County Storm Drainage District that 11:00 o'clock a.m. on the 23rd day of July, 1957, at the Chambers of the Board of Supervisors, in the Hall of Records, Martinez, ContraCostaCounty, California, be fixed as the time and place of the meeting on the quest-ion of the proposed withdrawal from said Zone 19 of said District, at which time the Board of Supervisors will consider each of such petitions and all objections thereto and shall pass upon the same. BE IT FURTHER RESOLVED that the Clerk of this Hoard be and he is hereby auth- orized and directed to publish a notice of such hearing once a week for two successive weeks in the EL SOB ANTE HERALD BEE PRESS, a newspaper of general circulation, circu- lated in Contra Mosta County. The Board hereby finds and determines that no newspaper of general circulation is published within said Zone 19 of said District and that the aforesaid newspaper circulated in the County of Contra Costa and in said District and in Zone 19 thereof is deemed most likely to give notice to the inhabitants of said Zone 19 within said District of the proposed withdrawal. PASSED A11) ADOPTED by the Board of Supervisors of Contra Costa County as ex- officio the Board of Supervisors of the Contra Costa County Storm Drainage District this 25th day of June, 1957, by the following vote, to wit : AYES: Supervisors I. T. Goyak, Xel F. Nielsen, Ray S. Taylor, W. G. Buchanan, Joseph S. Silva DOES: Supervisors - None ABSEITT: Supervisors - None. 4;4 Tuesday, June 25, 1957 -- Continued In the Matter of Resolution of Award of Contract for work in Cameo Acres Special Assess- ment District No. 1. RESOLVED that the Board of Supervisors of the County of Contra Costa, State of California , having in open session on the 25th day of .Tune, 1957, opened, examined and publicly declared all sealed proposals or bids offered for doing the work herein- after mentioned; HEREBY rejects all of said BIDS except that hereinafter mentioned, and hereby A11ARDS the contract to the lowest, regular responsible BIDDER, to wit: f To: MARTIN BROTHERS, INC. at the prices specified in its proposal for doing said work now on file. The work herein referred to is the construction of concrete curbs, gutters, valley gutters, reconstruction of existing driveways and landscaping and installation of necessary drainage structures for that area, and to the extent, with the materials and in the manner, set forth in the Resolution of Intention, adopted by said Board of Supervisors on the Bath day of tray, 1957, reference to which said Resolution of Intent- ion is hereby made for a description of said work and improvement, and the terms and conditions under which the sane is to be done. The Clerk of said Board of Supervisors is hereby directed to publish notice of this AIVARD, thrice in THE BLUE PAPER, a weekly newspaper published and circulated in said County, as required by law. PASSED Aim ADOPTED BY SAID BOARD OF SUP&RVISORS of the County of Contra Costa, State of California , this 25th day of June, 1957:d del F. Nielsen, Ray S. Taylor, W. G. Buchanan,AYES: Supervisors I. T. Goyak, Joseph S. Silva. i NOES: Sup,-rvi cors - None. ABSENT: Supervisors - ;»one. In the Metter of Anpropri"tion Adjustments. On the reco=endaticn of the County Administrator and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT IS BY THE BEARD ORDERED that the fol- lowing appropriation adjustments be and the same are hereby APPROVED:r i Appropriation Decrease Increase Oakley Office Building Building Alterations 179-912 600.00 Pt. Chicago Memorial Hall Services Job 1169 500.00 Rodeo Memorial Hall Service Job 1171 100.00 Unappropriated Reserve General Fund. 600.00 600.00 County Recorder Temporary Help 150.00 Expense Reimbursement 72.00 Special Expense 25.00 Unappropriated Reserve General Fund. 247.00 jail Temporary Seasonal Help 1900.00 i Unappropriated Reserve General Fund 1900.00 Sheriff Dept. Service Credits 3575.00 Temp. Seasonal Help 1675.00 Unappropriated Reserve General Fund 1900.00 County Garage Construction equipment 450.00 i Other services (Public Forks) 450.00 Unappropriated Reserve General Fund 450.00 450.00 Construction equipment 2100.00 Other services (Public Works) 2100.00 Unappropriated Reserve General Fund 2100.00 2100.00 Lafayette Garage M&O Permanent Personnel 400.00 Services 100.00 Supplies 100.00 Secondary Road Maintenance 600.00 Unappropriated Reserve General Fuad 600.00 600.00 i 1453 Tuesday, June 25, 1957 -- Continued Appropriation Decrease Increase San Pablo Garage (4g3) Permanent Personnel 150.00 Services 150.00 Unappropriated Reserve General Fund 150.00 150.00 Martinez Buildings Grounds Improvements (Bldg. Mtce. Dept.) 100.00 Unappropriated Reserve General Fuad 100.00 Public Works Department Other office equipment 1050.00 Other services 1050.00 Unappropriated Reserve General Fund 1050.00 1050.00 Secondary Road Construction #1374 1850.00 Primary Road Construction #3461 685.00 Secondary Rights of Way #1374 1165.00 Primary Road Construction #4961 6100.00 Secondary Road Construction #5093 6100.00 Primary Road Construction #1150.00 Secondary Road Construction, 281 35 1150.00 Bond Rights of Way - 'Secondary Road Construction #7181 1590.00 Secondary Rights of Way #8K43 1590.00 Secondary Rights of Way 0543 3250.00 Primary Road Construction #7711 3250.00 Secondary Rights of Way #3552 9100.00 Secondary Road Construction $3552 9100.00 Bond Rights of Way - Primary Road Construction (413-300) 027990.00 Bond Expenditures - Primary Road Construction (411-300) 227990:00 The foregoing order is passed by the unanimous vote of the Board. In the Hatter of Allocation of Positions in the Classified Service to Ranges of the Basic Salary Schedule of the County of Contra Costa for the Fiscal Year commencing July 1, 1957. On motion of Supervisor Goyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD RESOLVED that positions in the classified service of the County of Contra Costa be and they are hereby allocated to the ranges of the basic salsry schedule effective July 1, 19579 as shown on Exhibit A hereunto annexed. PASSED AND AD( F'TED by the Board of Supervisors of the County of Contra Costa at a meeting of said Burd held on Tuesday, the 25th day of June, 1957, by the follow- ing vote, to gait: AYES: Supervisors - I. T. GCYAK, MEL F. NIELSENO RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NOhT. ABSENT: Supervisors - NONE. EXHIBIT A CON*MA- CCSTA COUNTY ALLOCATION OF CLASSES TU BASIC SALARY SCHEDULE July 1, 1957 d Class Range Salary Accountant Auditor 34 496-596) Accountant Grade I 29 395-47 ) Accountant Grade lI 34 496-59t) Account Clerk 25 329-395) Accounting Supervisor 36 543-653) Administrative Assistant 37 569_684) Adult Probation Supervisor 37 569-684) Agricultural Commissioner 43 750-901) Agricultural Inspector 29 395-474) Airport Manager 37 569-684) Airport Operation Assistant 27 360-433) Air Sanitetion Director 40 653-785) Assistant Airport Manager 31 433-519) Assistant Building Inspector 38 596-716) Assistant Clerk BoRrd of Supervisors 35 519-624) 4154, Tuesday, June 25, 1957 -- Continued i iClass Range Salary Assistant Count AssessorCounty 43 750-9oiAssistantCountyAuditor-Controller 43 750- Assistant County Clerk 39 624-750) Assistant County Prcbstion Officer 40 653-785) Assistant County Recorder 34 496-596) Assistant County Treasurer 34 t 96-596) q ?Y Assistant Director of Personnel 39 b24-750) Assistant District Attorney 45 822-987) Assistant Fire Chief 37 569-685)Assistant Health urficer 47 901-1082) Assistant Hospital Administrator 37 569-6e4) Assistant Materials do Testing Engineer 37 569-684) Assistant Operating Engineer 130 453-496) Assistant Planner 32 453-543) Assistant Purchasing Agent 36 543-653 ) Assistant Right-of-Way Agent 33 474-569) Assistant Staff Analyst 33 474-569) Assistant Superintendent Branch Jail 29 395-474) Assistant Superintendent Juvenile Hall 33 474-569) Assistant Superintendent of Nurses 32 453-543) Assistant Superintendent of Schools 43 750-901) Assistant Tax Collector 35 519-624) Assistant Traffic Engineer 35 5?9-6 Assistant Welfare Director 41 684-822) Associate Planner 36 543-653) Associate Right-of-a+ay Agent 36 543-653) Associate Strff Analyst 37 569-684)j Bacteriologist 29 395-474) i Baker 26 344-4j)Blveksmith 130 453-49 ) Bookmender 22 287-344) Bridge Carpenter 130 453-496) Bridge Maintenance Superintendent 134 543-596) Building Inspector Electrical 33 474-569) Building Inspector Plumbing 33 474-569) Building Inspector Structural 33 474-569) Building Maintenance Superintendent 42 716-861) Building Plan Checker 30 414-496) Business Manager County Hospital 38 596-716) r, Captain 37 569-684) Carpenter per month 503 Carpenter headman per month 555 Chef 31 433-519) Sef As4i tent Health Officer 0 0 3- Chief BureaaunoflIdentification h a ff Engineerf a i Chief Gardener 32 453-543) Chief Health Educator 36 543-653) Chief Jailor 33 474-569) Chief Juvenile Control Cfficer 32 453-543) Chief of Communications 35 519-6 Chief Operating Engineer 134 543-5yb) Chief of Party 34 496-596) i Chief Radio Technician 132 496-543) Chief Telephone Operator 25 329-395) Child 'n'elfare Supervisor I 34 496-596) Child Welfare Super visor II 37 569-684) Child Welfare i orker 31 433-519) Civil Defense Coordinator 32 453-543) Civil Engineer 43 750-901) Civil Engineering Assistant 35 519-624) Civil Engineering Associate 39 624-750) Clerk 20 26-314) Clinical Laboratory Intern 2W 314-377) Clinical Laboratory Technician 2 Combination Welder 130 453-496) Comptometer Operator 24 324-377) Construction Inspector 26( 433-519) Cons 3144-414) Counsellor, Juvenile Hall 27 3 0-433) County Building Inspector County Health Officer 53 1186911425) County Librarian 590-709) County Probation Cfficer 44 785-943) County Veterans' Service officer 35 519-624) County Welfare Director 47 901-1082) Dental Assistant 22 287-344) Dental Hygienist 31 433-519) Deputy Agricultural Commissioner 33 474-569) Deputy District Attorney Grade I 34 496-596) Deputy District Attorney Grade II 40 653-785) Deputy Public marks Director 46 861-1033) Deputy Sealer Weights and Measures 29 395-474) Deputy Sheriff, Chief of Administrative Services 35 519-624) Deputy Sheriff Grade I 27 360-!33) Deputy Sheriff Grade II 29 395-474) Detective 32 453-543) Dietician 27 360-433) Director of Civil Defense 40 653-785) Director of Nursing 37 569-684) Director of Personnel 45 822_987) Director of Planning 44 785-943) 455 Tuesday, June 25, 1957 -- Continued Class Ranged Sam Director of Public Health Nursing 37 569-684 5DirectorofPublicstorks531186-14 Director of Richmond Health Center 38 596-716) Director of Sanitation 38 596-716) Driver-Clerk 25 329-395) Election Clerk 20 262-314) Electrician per month 572 Elevator Operator 23 300-3b0) Engineering Aide 25 329-395) Equipment and materials Dispatcher 34 496-596) Equipment Mechanic 130 453-496) Equipment Mechanic Foreman 134 543-596) Equipment Mechanic Leadman 132 496-543) Equipment Operator Grade I 127 395-433) Equipment Operator Grade II 130 453-496) Equipment Serviceman 126 377-414) Examination Proctor 27 360-433) Executive Housekeeper 32 L53-543) Field Maintenance Foreman 137 624-684) Field Probation Cfficer 31 433-519) Fixe Captain 33 474-569) Fire Chief 41 684-822) Fire Commission Clerk Fireman 29 3957474) Fire Marshal 35 519-624) Food Service Fimager 33 474-569) Garage Attendant 125 360-395) Garage Superintendent 35 519-624) Gardener 126 377-414) Gardener Caretaker 121.L 344-377) Head Janitor 28 377-453) Herd Nurse 29 395-474) Health Educator 33 474-569) Hospital Attendant 22 287-344) Housekeeper Grade I 22 287-344) Housekeeper Grade II 27 360-433) Hydraulic Engineer 43 750-901) Hydraulic Engineering Assistant 35 519-624) Hydraulic Engineering Associate 39 624-750) Inspector 33 474-569) Institution Helper 20 262-314) Institution Leadman 24 314-377) Instrumentman 30 414-496) Intermediate Clerk 24 314-377) Intermediate Stenographer Clerk 25 329-395) Intermediate Typist Clerk 24 314-377) Intermediate Typist clerk Receptionist 24 314-377) Internal Audit Supervisor 40 653-785) Inventory Records Clerk 27 360-433) Investigator 33 474-569) Janitor 123 329-360) Janitor Leadman 125 360-395) Junior Civil Engineer 32 453-543) Junior Draftsman 26 344-414) Junior Property Appraiser 28 377-453) Junior Sccial Worker 24 314-377) Junior Staff Analyst 29 395-474) Juvenile Control Officer 29 395-474) Juvenile Probation Supervisor Grade II 37 569-64) Key Punch Operator 23 300-360) Laboratory Assistant 122 344-377)Laborer Laundry Supervisor 2 377-453) Laundry Worker 24 314-377) Legal clerk 30 414-496) Librarian I 27 360-433) Librarian II 29 395-474) Librarian III 31 433-519) Library Aide 20 262-314) Library Assistant Grade I 23 300-360) Library Assistant Grade II 5 329-395) Lieutenant 35 519-624) N.anager, Property Materials and Equipment 43 750-901) Master Calendar Clerk 38 596-716) Materials & Testing Fngineer 41 b84-822) Matron 27 3b0-433) Medical Care Assistant 33 474-569) Medical .Record Librarian 28 377-453) Medical Social Service Supervisor 35 519-b24) Medicai Social worker 30 414-496) Mobile X-Ray Technician 26 344-414) Cccupational Therapist 29 395-474) Oil Sprayer and Bootman 126 377-414) Painter per month 510 Painter Leadman per month 530 Personal Property Appraiser 28 377-453) Personnel Analyst 35 519-62L) PhArmacist 34 496-5966) Photo Copyist 23 300-360) Physical Therapist 29 395-474) Planning Aide 26 344-414) Porter 21 274-329) Poundman 25 329-395) Poundmaster 29 395-474) r a.„ 4 ) dd e i i a Tuesday, June 25, 1957 Continued Class Range Salary Power Shovel Helper 127 395_433) y Power Shovel Operator 131 474-519) Predatory Animal Control Han 24 314-377) Principal Clerk 33 474-569) Principal Librarian 35 519-6 24) Principal Planner 39 624-750) Principal Real Property Appraiser 39 624-750) Probation Supervisor Grade I 34 496-596) Project Supervisor 40 653-785) Property Appraiser Land 34 496-596) Public Health Analyst 33 474-569) Public Health Dental Cfficer47 901-1082) Public Health Nurse 29 395-474) i Purchasing Agent 43 750-001) 4- Radio Technician 130 453-496) Real Property Appraiser 33 474-569) Registration and Election Supervisor 36 543-653) Right-of-Way Agent 41 684-822) Road Maintenance Foreman 131 474-519) Road Maintenance Superintendent 134 543-596) Sanitfrian 30 414-4296) doSeplerofWeights Neesures 35 519-624) Seasonal Personal Property Appraiser 2h 324-377) Senior Account Clerk 2ts -0,77-453) Senior Agricultural Inspector 31 433-519) Senior Bacteriologist 33 474-569) Senior Clerk 27 360-433) Senior Clinical Laboratory Technician 31 433-519) r Senior Counsellor, Juvenile Hall 30 414-496) Senior Draftsman 30 414-496) Senior Engineering Aide 28 377-453) j Senior Legal Clerk 32 453-543) Senior Public Health Nurse 31 433-519) Senior Sanitarian 32 453-543) Senior Steno a r Clerk 27 360-433) Senior heed and Rodent Inspector 32 J414-496) Sergeant 453-543) Service Supervisor Juvenile Hall 30 424-496) Social porker 29 395-474) Social Work Supervisor Grade I 32 453-543) Social Work Supervisor Grade II 36 543-653) Social Work Supervisor Grade III 38 596-716) Special District & Precinct Technician 32 353- 543)StaffNurse44-41h Stpff Psychologist 34 1496-59&j Stationary Fireman 127 395-433) Steamfitter 6 Stenog"pher Clerk 22 287_44) Stenographic Reporter 31 433-519) Storekeeper 28 377-453) Storekeeper, Garage 29 395-474) Storeroom Clerk 25 329-395) Student VocQtional Nurse 30/hour Superintendent Branch Jail 33 474-569) Superintendent Juvenile Hall 37 569-684) Superior Court Clerk 32 453-543) r Supervising Branch Librarian 33 474-569) Supervising Cerebral Palsy Therapist 33 474-569) Supervising Children's Librarian 33 474-569) Supervising Clinic Nurse 29 395-474) Supervising Draftsman 32 453-543) Supervising Electrical Inspector 35 519_624) Supervisin.4 Mobile X-Ray Technician 28 377-453) Supervising Perscnal Property Appraiser 34 496-596) Supervising Plumbing Inspector 35 519-624) 1 Supervising Public Health Nurse Grade I 33 474-569) Supervising Public Heelth Nurse Grade II 35 519-624) Supervising Real Property Appraiser 36 543-653) Supervising Sanitarian 34 496-596) Supervisor of Schocl Recerds 32 453-543) Surgical burse 28 377-453) Surgical Supervisor 31 433-519) Systems Accountant 41 6e4-822) Systems & .Procedure Desi 4 Tabulrting Machine Operators 25 329-395) Tabulating Fachine Technician 30 4 -496) Tabulating Supervisor 38 59Z-716) Telephone Operator 22 287-344) Tissue Technician 26 31_ 14) Traffic Engineer 41 6F4122)4- Training & Safety Cfficer 36 543-653) Truck Driver Grade I 126 377-414) Truck Driver Grade II 127 395-433) Truck Driver Grade III 126 414-453) Typist Clerk 21 274-329) Undersheriff 40 653-785) Utility Worker 24 314-377) Venereal Disease Investigator 29 395-474) Veterans ' Service Representptive 30 43.4-496) Weed & Rodent Inspector 25 329-395) Window masher 125 360-395) X-Ray Technician 26 344-414) Zoning Investigator 32 453-543) 457 Tuesday, June 25, 1957 -- Continued And the Board ad3ourns to meet on Thursday, June 27, 1957 at 9:00 a.m. is the Board Chambers, Hall of Records, 14artinez, California. Chairman ATTEST: W. T. WSCH&I CLERX Deputy G leric i ri f r k r F}; xY 2 4 t s:k I Y i n 4 454 i 4xj I d r F s efij. r a 1 ; all 710 i s t a eft sF nj 0 e 4 E z nr G i4si N,SS 4 Y J Y J.#7 1 yry i i t'. µ A a 1f f i fie 45i) BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 27, 1957 THE BOARD YET IN Rf GULAR ADJOURNED SESSICN AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF j RECORDS, MARTINEZ., CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIR MAN, PRESIDING; SUPERVISORS I. T. GC YAK, NFL F. NIELSE2i, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PA AS CH, CLERK. i E In the Matter of Authorizing the District Attorney to De- fend Fogerty vs. Taylor, No. 69425. 1 It appearing that an action entitled, Galen Robert Fogerty against Edith Lucille Fogerty, Wakefield Taylcr and numbered 69425 in the records of the County Clerk! of the County of Contra Costa, is pending, and that Wakefield Taylor, Judge of the Superior Court in and for the County of Contra Costa, has been named as a defendant f and served with summons and comnlp int; and d WHEREAS, pursuant to law the said Judge Wakefield Taylor has requested the District Attorney of ..ontre Casts County to assume the defense of the action so far as it pertAins to Judge Taylor, and good cause appearing therefor, BE IT RESOLVED that the District Attorney of Contra Costa County be and he hereby is authorized to aapeAr in said action and to defend Judge Wakefield Taylor,r BF IT FURTHER RESOLVED that the County Auditor be and he hereby is authorized! and directed to draw a warrant for the necessary Clerk's filing fee and for any other ! costs or disbursements necessarily incurred in the defense of said action. i The foregoing resolution is adopted by the unanimous vote of the Board. In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY ' c,BOARD ORDERED that B. 0. kIlson, County Superintendent of Schools, be, and he is hereby GRANTED PFRYISSION TO LEAVE THE STATE OF CALIFORNIA for a period from June 28 to July 2, 1957. The foregoing order is passed by the unanimous vote of the Board.i i i In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that Planning Commissioner, George W. Honegger, be, and he is hereby F / GRANTED PERMISSION TO LEAVE THE STATE CF CALIFORNIA for a period of July 1 to July 150 inclusive. The foregoing order is passed by the unanimous vote of the Board. In the Natter of Authorizing r Agricultural Commissioner Seeley to Institute a Grass- hopper Control Program. i i Mr. Arthur L. Seeley, Agricultural Commissioner, appears before this Board with reference to the need for grasshopper control program; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BCAR D ORDERED that the Agricultural Commissioner BE AND HE IS HEREBY AUTHORIZED J to institute the grasshopper control program in accordance with his recommendations. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Leese Agreement with Options to Purchase Between the Board of Retirement and the County, for Building in j Pittsburg. Lease agreement with options to purchase, dated June 27, 1957, between the Board of Retirement of the Retirement Association of the County of Contra Costa, lessor* and the County of Contra Costa, lessee, wherein said lease provides for the leasing by the County of the building designated as Contra Costa County Branch Office Building, { Pittsburg, California, to be constructed by the Board of Retirement, at a monthly rental. of $3484-50, and which contains an option to purchase building and site, is presented d to this Board; and On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said lease agreement BE AND THE SAME is hereby APPROVED, and Ray S. Taylor, Chairman of the Board of Supervisors, is authorized to execute said lease agreement.i f t w 460 z Thursday, June 27, 1957 -- Ccntinued Ff The foregoing order is passed by the following vote of the Board: AYES: Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN JOSEPH S. SILVA. az r NOES: Supervisors NONE. ABSENT: Supervisors I. T. GOYAH In the Matter of Approval of Plans, Specifications and drawings for Contra Costa County Branch Office Build- ing in Pittsburg. 4Plans, specifications and drawings far Contra Costa County Branch Office y Building in Pittsburg prepared by Boland and Gianelli, Architects, for Board of Retire- went of the Retirement Association of the County of Contra Costa, having been submitted', to and filed with this Board this day by D. H. Teeter, County Administrator;r On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans, specifications, and drawings be and the same are hereby AFPRCVED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors MEL F. NIELSEN, RAY S. TAYLGR, W. G. BUCHANAN, JOSEPH S. SILVA. fi NOES: Supervisors NONE. ABSENT: Supervisors I. T. GOYA$. 4xf In the Matter of Appropriat_on Adjustments. On the recommendition of the County Administrator and on motion of Super- visor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the fol- lowing appropriation adjustments be and the same are hereby APFROVED: t Appropriation Decrease Increase Auditor-Contrcller Capital Outlay (959) 30.00 Replacement 015) 30.00 Unappropriated Reserve General Fund 30.00 30.00 Juvenile Hall ha Other services (329) 275.00 r Capital Outlay - Fans for Schoolrooms to be installed by Building and Maintenance 275.00 Unappropriated Reserve General Fund 275.00 275.00 C4 The foregoing order is passed by the following vote of the Board: r AYES: Supervisors MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE ABSENT: Supervisors I. T. GOYA$i. In the Nater of Addition to the Civil Service Commission's Recommendations for Salaries b Effective July 1, 1957. On the recommendation of the Civil Service Commission, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that a new classification in the Central County Fire Protection District is established effective July 1, 1957: Classifi cation Monthly Salary Fire Commission Clerk 275 The foregoing order is passed by ube following vote of the Board: AYES: Supervisors MEL F. N IELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. ABSENT: Sunervisors I. T. GCYAB.. r f9 r Thursday, June 27, 1957 -- Continued And the Board adjourns to meet on Monday, July 1, 1957, at 2 p.m. in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PASCH, CLERK By t/ Deputy c Ter BEFORE TIRE BOARD OF SUPERVISORS MONDAY, JULY 1, 1957 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 2 P.M. IN THE BOARD CHAMBERS, FALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, W. G. BUCHANAN; ABSENT: SUPERVISORS MEL F. NIELSEN, JOSEPH S. SILVA; P.R ESEINT: W. T. fAASCH, CLERK. In the Matter of .Equalization Assessments. The County Assessor delivers to the board of Supervisors, sitting as a Board of Equalization, the Assessment molls, Maps, Books, and Statements of the County of Contra Costa for the fiscal year 1957-58; and The Board proceeds to examine the same; and L. M. Lasell Company, Inc. by Ernest R. Lasell, President, having filed with the Clerk of this Board a request for reduction and change in assessments; On motion of Supervisor voyak, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the hearing on said assessments be CONTINUED to Tuesday, July 2, 1957, at 3 p.m.; and The foregoing order was gassed by the following vote of the Board: AYES: Supervisors - I. T. GOYAK, RAY S. TAYLOR, W. G. BUCHANAN . NOES: Supervisors - NONE AB.SEINT: Supervisors - MEL F. NIELSEN, JOSEPH S. SILVA The Board adjourns as a Board of Equalization to meet on July 2, 1957, at 3 p.m. The Board of Supervisors takes recess to meet on Tuesday, July 2, 1957, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. 4- rin ,4 Zr Chal-imagJ ATTEST: W. T. PAASCH, CLERK f epu Ler r BE-TORE rli:: BOARD C-F SUPERVISORS TUESDAY, JULY 2, 1957 F THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN TS E. BOARD CHAMBERS, HALL OF 15 i RECORDS, MARTINEZ, CALIFORNIA; PRc.SZNT: HIONORABLE RAY S. TAYLOR, e C1. 11ERMAN, FrRESlDING; SUkERVISORS MEL F. NI ELSBN, W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: SGF E. VI SOR I. T. GOYAK; PRESENT: W. T. PAASCK, CLM. On motion of Supervisor Nielsen, secondedSupervisor by Supervisor s Buchanan, IT IS BY THE, BCA tD ORDERED that the reading of the min- utes and proceedings of this Board for the month of June, 1957, j was waived, and said minutes and proceedings were approved as written, and the Chairman authorized to sign minutes. i The foregoing order is passed by the unanimous vote of k =: 4 the Board. j 1 s In the Matter of Authorizing j Personnel Adjustments. i r On the reca=endation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the fol- lowing personnel adjustments are authorized: CANCEL position classification of "Superintendent of Nurses" and CANCEL allocation of one position in this class to County hospital. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL :'. NIE.LSEN, RAY S. TAYLOR, W. G. BUCHANAN, JGSEFH S. SILVA. l NOES: Supervisors - NONE. ABSENT: Supervisors - I. T. GOYAK. 1 s y i In the Matter of Approval of One-Range Salary Increase for positions in districts admin- istered by the County through the Department of Public forks. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that the r r salaries for the fcllowini, positions filled by employees of districts administered by the County through the Dei:artment of Public 'Works are established as follows: r Class Salary Superintendent Seger Maintenance District $414 per month Assistant Sewer Plant Operator 377 per month. i i IT IS BY THE BOARD FURIINHER ORDa-RED that said salaries are effective retro- actively as of July 1, 1957• The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCH.ANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors _ I. T. Gti YAK. r In the Matter of Appropriation Adjustments. r On the recommendation of the County Actzinistrator and on motion of Supervisor' Silva, seconded by Supervisor Buchanan, IT IS BY ]HE BOARD ORDERED that the following appropriation adjustments be and the same are hereby AiFROVED: Appropriation Decrease Increase I Coronerr s Cffice i Temporary help and ,part time 250 Unappropriated Reserve General Fund x,250 Martinez Adm. Buildings i Temporary help 475 Unappropriated Reserve Fund 47.5 Pittsburg Social Service Services (job 1182)100 Unappropriated Reserve Fund 100 4 Tuesday, July 2, 1977 -- Continued Appropriation Decrease Increase Memorial Balls El Cerrito Memorial Services (Job 1160 100 Brentwood Memorial Services (Job 1161) 400 Una; propriated Reserve Fund 500 Building Inspector Tempora. y Salaries 119-200 400 Supplies 119-500 400 Unapprcpriated Reserve General Fund 400 400 Agricultural Extension Services Job 1116 33 Unapprcpriated Reserve Fund A 33 Agricultural Commissioner Temporary Seasonal help 245-200 4 421 Services 245-300 126 Inventory Expend. Supplies 245-500 2250 Capital Outlay 215-900 4 Unappropriated Reserve Fund 2380 to 421 The foregoing order is passed by the follcwinE vote ofthe Board: AYES: Supervisors - MEL F. NIELSEI't, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SI LVA. NCES: Supervisors - NONE. ASSENT: Supervisors - I . T. GOYAK. In the Matter of Approval of Amendatory Agreement Between the City of Richmond and San Pablo County Fire Frctection District, re rurnishing of Fire 1'rotection Services. Amendatory Agreement dated July 2, 1957, between the City of Richmond and San Pablo County ='ire Protection District, which amends agreement between the parties entered into on Cctober 5, 19549 to include certain territory commonly known as Ken- sington Highlands Unit NumL n—s 1 and 2, and Atlas Numbers 1, 2A, 3A, and 3B within the territory to to furnished with fire protection and fire prevention services by the District for the period of three years. ending July 1, 1960, is presented to this Board and On motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS BY THE BOARD CRD RED that said A.zendatcry Agreement 3E A141U THE SA14E is hereby AFPKGVED, and Ray S. Taylor, Chslx=an of this Beard, the governing, body of San Fablo County Fire Pro- tection District, is authorized to execute said Amendatory Agreement. The fc_-eFcing order is passed by the following, vote of the Board: AYES: Supervisors - M.EL '. NI ELSE34, RAY S. TAYLOR, W. G. BUCHANAN, JCSEPB S. SILVA. I CES: Supervisors - NCNE. ABS^iT: Supervisors - I. T. GC>YAK . In the Matter of Approval of Agreement wi th California State Chamber of Coerce, Agriculture and Industry. A;_;reem. ent dated July 2, 1957, between the County of Contra Costa, party of the first I. rt, and California State Chamber of Commerce, Agriculture and Industry, party of the second part, wherein the earty of the first part agrees to pay to said party of the second part the st= of Two Thousand, Five Hundred Dollars ($2,500} a year for advertising the resczurces of Contra Costa County, which services the State Chamber will perfo= during, the period beEinnirg July 1, 1957, is presented to this Board; and On motion cf Supervisor Silva, seconded by ,Supervisor Buchanan, IT IS BY THE BOARD ORDER--D that said agreement is All-ROVED and Ray S. Taylor, Chairman of this Board is authorized to execute said agreement on behalf' of the County of Contra Costa, party of. the first 1,-Part. The feregoin order is i:assed by the following; vote of the Board: AYES: Supervisors MEL F. NIF:LSEN, AAY S. TAYLOR, kL G. BUCHANAN, JCSEF H S. SI LVA. Supervisors - NONE. ABSENIT: Supervisors - I. T. GGYAK r. Tuesday, July 2, 1957 -- C.ntinued In the Matter of Request from Redevelopment Agency of Rich- mond for Authorization to Auditor to Cancel Taxes. The Redevelopment Agency cf the City of Richmond, by Richmond Martinez Title Company, havin;- filed with this board a request for cancellation of taxes on Lot 12 in Block 32, Map No. 1 The Canal SubdIvision; On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY HE ECARD CRUEiiED that said request is R r.&RR D to the County Auditor. The foregoing order is passed by the following, vote of the Board: AYWS: Supervisors - ?:.rL 7. NIELSE c`, RAY S. TAYLO t, W. G. 6 CHANAN , JCS :FH S. SaLVA. NOES: Supervisors - EONS. ABSENT: Supervisors - I. T. uiUYAK. aJ. In the Matter of Designating Representative to apply to 1 State Department of Veterans i Affairs for Funds. RESCLUTION RESOLVED: That County Auditor-Controller H. E. McNamer is hereby authorized and designated as the representative cf the County of Contra Costa, State of California, to sign and present an application on its behalf to the Department of Veterans Affairs j of the State of California for State moneys under Section 972 of the Military and Veterans Code, State of Calif crnia, Chapter 1493, Statutes of 19t,,5; and be it FURTHER :?? SCLVED: That said representative is hereby authorized and desig- nated to execute an agreement on behalf of said County with said Department of Veterans: Affairs coverin`- 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 determined by t1v Lei: artment of Veterans Affairs, and matching funds may be provided by the County in the proportions as required by agreement with said Department. Executed this 2nd day of July, 1957. Bos of ery sors i In the Matter of Accepting offer of Fublic Administra- tion Service for survey of certain County agencies Flood Control District, Public Works, Social Service and Probation Departments) . Mr. j . M. Morris, Associate Director, on behalf of Public Administration Service, having; submitted to this Board a proposal dated June 17, 1957, for a survey of the following. Contra Costa County agencies: s Public Works De;-artment Contra Costa County :Mood Control and Mater Conservation District Social Service Department Probation Department (includizug the Juvenile ball) On the recoaaaendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Buchanan, IT IS BY THE BCA.RD ORDERED that said proposal be and the same is hereby ACCEPTED. i The foregoing order is passed by the following vote of the Board: AYES: Supervisors - MUE F. I:-1ZF1i, RAY S. TAYLCR, ''d. G. BUCHANAN., J C'S EPH S. SI LVA. NOES: Supervisors - NONE. t ABSENT: Supervisors - I. T. GCYAK Stiff ERVISCR I. T. GCYAK AiRIVED AT 9:15 A.M. i In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Silva, IT ZS BY `H.E BCArtU ORDERED that the fol- lowing personnel adjustment is authorized: j Central Fire Protection District - Addition of six (6) full-time j Firemen too the Disti Gt (provided for in the submitted j budget for 1457-5S) The foregoing; order is gassed cy the una.,almous vote of the Board. s i 3 Tuesday, July 2, 1957 -- Continued E In the Matter of Personnel Adjustment. On the recommendation of the County Administrator, and on motion ofSuper- visor Silva, seconded by Supervisor Goyak, IT IS BY TIHE BOARD ORDERED that the fol- lowing personnel adjustment is authorized: County Clerk - Addition of one Superior Court Clerk position e'fective July 15s 1957• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustment. On the reco r endation of the County Administrator, and on motion of Super- visor Goyak, seconded by Supervisor Buchanan, IT IS BY rrc; BOARD ORDERED that the fol- lowing, personnel adjustment is authorized: Social Service Department - Reclassify one Typist Clerk position to intermediate Typist Clerk effective July 3, Z957. The foregoing order is passed by the unanimous vote of the Board. la t;Ae Matter of Al-proving Ordinances. On motion of Supervisor Nielsen, `seconded by Supervisor Buchanan, IT IS BY Tiiu BOARD ORDa-RED tha t the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1156 which rezones Aaron Area by amending Ordinance Pio • 38a by the addition of Subsection 147 Ordinance No. 1157 :which rezones Pleasant :fill Area by amending Ordinance iso. 362 by Lhe addition of Subsection 148. IT IS _' f71E aC.ARD ECRidva CRD&iED that a copy of each of said ordinances be ,published f'or t'Ime and in the manner required by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 11156 in the PL.ASAUT .ILL 11EW5 No. 1157 in the CONC-CRD TRANSCRIPT. The foregoing order is passe: by the unanimous vote of the Board. In the Matter of Affidavit of Publication of Ordinance Nos. 1151, 1173. This Board having heretofore adopted Ordinance No. 1151 and Ordinance No. 1153 and Affidavit of Publication of each of said ordinances having been filed with this Board; and it aFl earing from said, affidavits that said ordinances were duly and regularly published fcr the time and in the manner required by law; LOW, THEiE.'ORE, on motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY ?':.E _50ARD CRDER D that said ordinances be, and the same are hereby declared duly published. The roreg,oing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchase of Equipment for Concord Municipal Curt. Cn motion of Su_}ervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDEiED that the Purchasing Agent is authorized to purchase the following equip- ment for the Concord :Municipal Court: Estimated Cost 1 typewriter {electric} Iii 5U.00 1 V.1pewriter, :Manual 16" 234,00 pasture chairs 195.00 3 typist desks 555.00 1 3045 table 70.00 2 standard typewriters 13" t 40.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Aut„ r_;..,c._zing Purchase of Equi=ent for i Marshalls Office, Concord Municipal Court. On motion of Supervisor Goyak, seconded by Supervisor Taylor, IT IS BY THE BOARD ORDERED that the Furchasing Agent is authorized to purchase the following equip- ment for the Marshalls Office, Concord Municipal Court: 4w P. Tuesday, July 2, 1957 -- Continued f Estimated Cost 1 13-inch typewriter 220 1 5-drawer Legal Size Filing Cabinet 160 1 Typewriter Desk 285 1 Posture Chair 65 1 Table 30 x 45 70 t The foregoing order is passed by the unanimous vote of the Board. In the Matter of Certificate from Secretary of State with reference to City Annexations. IT IS BY 7HE BCAiD ORDERED that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city approvinE the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with Secretary City Number of State CONCORD 377 June 28, 1957 The foregoing order is passed by the unanimous vote of the Board. 7 In the Matter of Approval of x Agreement with Facific Gas and Electric Company for street lights, etc. Facheco Lighting District. Agreement dated June la, 1957, between Pacheco Lighting District of Contra i Costa County, hereinafter called district, and Pacific Gas and Electric Company, herein- after called Pacific, wherein it is agreed that said Pacific will furnish, install, sR and/or maintain and operate lamps within the boundaries of district as specified in bid heretofore accepted by this Board, and furnish electricity for lighting same, for the period of five y e :rs from and after June 20, 1957, and shall thereafter extend y: automatically for successive teras of one year, district to pay Pacific monthly there- for at the rates specified and set forth in said bid, having been ;resented to this Board; i On motion of Supervisor Nielsen, seconded by Supervisor Buchanan, IT IS BY THE BOARD ORDERED that said agreement be and t=ie same is hereby APPROVED and Ray S. Taylor, Chairman, is authorized to execute said agreement en behalf of this Board, the governing body of said Facheco Lighting, District. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - I. T. GC?YAK, FIEL F. NIELSr' N, RAY S. TAYLOR, W. G . BUCHMAN, JOSa—H S. SILVA. NOES: Supervisors - NODE. A )SE2tiT: Supervisors - NUE. In the Matter of Granting Penni ssi on to leave the State of California. On motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE ;30ARD ORDE:tED that J. I. Connors, Planning Commissioner, be, and he is hereby GRAFTED !,MWISSION TC LH:AVE THE STATE OF CALIFORNIA for a period of thirty days com- mencing July 3, 1957- The foregoing order is passed by the unanimous vote ofthe Board. In the Matter of Authorizing attendance at meeting. On motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that the person listed b,2 and he is authorized to attend, at County expense, the following: John Davis, Probation Officer, - ;rational Institute on Crime and i DelInquency, at Denver, Cc orado, on July 14 to 17, inclusive. The foregoing order was passed by the following vote of the Board: AYES: Supervisors - 1. T. GC fA:,., MEL F. NI ELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. NOES: Supervisors - W. u. tBUCHAVAN. ABSENT: Supervisors - NONE. F 67 r Tuesday, July 2, 1957 -- Continued a In the Matter of Authorizing Attendance at Meeting in Sacramento. On motion of Supervisor Goyak, seconded by Supervisor Silva, IT IS BY THE BOARD iR EiiED that the following persons are authorized to attend, at county expense, t a meeting on r-:ferendum. and coverage procedures under the Old Age and Survivors Insur- ance (Social Security) program, which is being arranged by the Board of Administration, State Employees' Retirement System, to be held in Sacramento on July 8, with reference to a study of the proposed integration of OASI with retirement: BENJAMIN C. RUSSELL M ARVI N KING Rt;DD SELL.R. The foregoing order is passe` by the unanimous vote of the Board. In the Matter of Granting CARL MELVIN KNIGHT free permit to peddle in the unincorporated area. of the County. Carl I.elvin Knight, 27679 East 11th Street, Hayward, California, having filed with Vnis B::aa•d an application for a free permit to peddle ice cream in the unincor- porated area of the County, and it appearing to this Board that said applicant is an honorably discher4ed veteran of World War Us as evidenced by Discharge Certificate, Serial #RA A2y65061, dated January 30, 1953; On motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD CiiDi:RED that said applicant :,e, and he is hereby granted a free permit to peddle ice cream in the unincorporated area of the County as requested; and rt IT IS BY Tr:: iiC: RD F;JXMI..:H CRDG..'M that the Tay. Collector of Contra Costa County be, and he is hereby authorized to issue a free license therefor upon said api.licant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. &196. y The foregoing, order is passed by the unanimous vote of the Board. In the Matter of kranting MILTON F. S0WAHZ free per- mit to peddle in the unin- corporated area of the County. Milton F. Schwarz, 1775 Mission Street, San Francisco, California, having filed with this Board an application for a free permit to peddle food products in the unineorporn ted area cf the County, and it al-gearing to this Board that said applicant r is an honorably discharged :•erteran of world star II, as evidenced by Discharge Certifi- t cute, Serial 4359151, dated June 26, 1946; On me tion v Supe prise r a:::c,anan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED tient said applicant te, and he is hereby ;ranted a free permit to peddle 5 food Froducts in the unirccr;:crated area of the County as requested; and IT IS i:Y IliE B.C14 ;RD KRT:;ER C Tlr'RED 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 i rdinance No. 596. The fcregeing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Sheriff to 1..'ransport f riscners to the Walnut Creek Armcry. At the request of the Walnut Creek Armory, and on motion of Supervisor Buchanan, seccnued by Supervisor Silva, IT IS BY 'DQE BOARD ORDMED that Sheriff Brown Is authorized to tra_nspert prisoners to the Walnut Creez Armory grounds for the purpose of doing clean-up work, the n:=ber of prisoners and the dates on which they are to be transl.orted to De at the discr-e-tion of the Sheriff. S.i The fcrei:cing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Distribution of Tax-Deeded Land Rentals. The County Auditor havins notified this Board that the following proceeds rata rental of tax-deeded lands have been forwarded to the County by the State Control- lerm s Office: November 1, 1955 to March 31, 1957 - $11079.78 and said County Auditor having requested that cn the basis of share claims filed by y other taxing, agencies in accordance with the procedure set forth in Section 3659.3 of the Revenue and Taxation Code, that said amount should be distributed as follows: 4681 i Tuesday, July 2, 1957 -- continued T City of El Cerrito 102.35 City of Richmond 381.90 Contra Costs County General Fund 14.98 j Tax Losses Reserve Fund 880.55 NOW 9 Tli::REFOHE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen; IT IS BY THE BOARD ORDERED that the County Auditor is authorized to distribute said I amount as requested and above indicated. The foregoing order is ;sassed by the unanimous vote of the Board, In the Matter of Amendment to Resolution with Refe:•ence to Compensation for Members of the County Planning Commission. r'1 This Board having on August 19, 1955, adopted a resolution fixing the can- pensation for Membe:°s of the Planning Camaisalon; and A communication dated April 2, 1957s, frac the Director of Planning in which the Board is requested to amend said policy for the purpose of clarification having been filed with this Board; NC`s!, IrHLREFICRE and on motion of, Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY '17HE Bi-A: D CRi E.-Z::D that salt: resolution BE AXI) THE SAME is hereby AMERDED to provide that the compensation of the members of the Planning Commission U Y ; BE AND THE SAME is hereby. r'IX ED at $21 per meeting for each meetings not to exceed six meetings in any calendar month, and that said meetings shall include regular i A. Planning Commission meetings, Board of Adjustment Meetings, adjourned Planning Commis- l sion meetings and field trips. 42 IT IS BY THE BCARD FURLS R ORDERIM that the County Auditor is authorized to draw warrants monthly in payment of the compensation for said Pla:Ining Commission s . Members upon the filiz* of the proper claims therefor. The foregoing order was adopted ty the following vote of the Board: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY S. TAYLOR, W. G. BUCHANAN, JOSEPH S. SILVA. tNOES: Supervisors - NONE. I, ABSENT: Supervisors - NCNE i In the Matter of Policy onf i Admission of Special Dis- trict Employees to County Health Plan Group. r On the recommendation of the Health and Welfare C- i ittee, and on motion of Supervisor buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following policy* is established with reference to requests of special districts in the County for admission to the County Health Flan Group: Only employees of special districts for which the Board of Supervisors is the legislative body shall be admitted tc the County Group Plan.Y i The foregoing order is adopted by the following vote of the Board: j AYES: Supervisors - I. T. JOYAK, MEI. F. NIELSEN, RAY S. TAYLOR, W. G. W-CHANAN, JOSEPHS.. SILVA. i NOES: Supervisors - 2:CNE. F 311 i ABSENT: Supervisors - NONE. In the Matter of Authorizing correction of erroneous r3 assessments. The County Assessor having filed with this Board a request for authority I to the County Auditor to correct the following erroneous assessments which appear on the assessment roll for the fiscal year 1957-589 said correction having been consented to by the District Attorney: In Volume 41, Assessment #9128969 Arthur D. Dambacher is assessed with a portion of Block H. Map of Walnut Heights with im- provements erroneously assessed at $4860. These Improvements should be cancelled as they are double with improvements appearing on Assessment #912596-8. For the year 19449 Sale #182 Mintzer Estate Company is erroneously assessed with portion of Lot 24 Block 9, Amended Map No. 1 of Town of Richmond commencing at most Sidly corner of Lot 149 the NW 24- .5 feet x NE 40 feet. This description should read:f portion Lot ltd Block 9, Amended Map No. 1 of Town of Richmond commencing at most Sally corner of Lot los the NW 24.5 Peet x NE 20 feet. The assessed value remains the same. f The foregoing order is passed by the unanimous vote of the Board. A i 1469 f Tuesday, July 2, 1957 -- cont .n ued In the Matter of AuthorizinU Cancellation of Penalties and Costs. The County Tax Collector having filed with this Board a request for authority to the County Auditor to correct the following, said correction having been consented to by the District Attorney; On motion of Supervisor Goyak, seconded by supervisor Nielsen, IT IS BY THE BOARD CRD :iED that the County Auditor cancel the penalties and costs as follows: A segregation of taxes was requested on Assessment No. 602620. In making the segregation the description of Assessment No. 602620-001 was placed on bill No. 602620 and duly paid. Mr. William Frank was notified of the delinquency on Igo. 602620-001 and upon checking the tax rolls the error was discovered. Therefore, we request that the penalties and cost on Assessment too. 602620-001 be cancelled. The foregoing; order is passed by the unanimous vote of the Board. In the Matter of Satisfaction of Lien, Termination of Reim- bursement Agreement of John Hall. An instrument dated July 2, 1957, which provides that For a valuable consid- eration had and received ::y theCounty of Contra Costa, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by John Hall on Novem- ber 7, 1956, or grantinru of aid and ass ztance to said John Hall are hereby satisfied, and all real and personal property of said John hall is released from the said lien, and said referred-to reimbrusement a-reement is canceled and the agency created is terminated, is presented to th-Is Board; and On motion of Supervisor xcyak, seconded by Supervisor Nielsen, IT IS BY THE SCAnll CRDE :D that said instrument be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said instrLment on behalf of the County of Contra Costa. The foregoing order is Lassed by the unanimous vote of the Board. In the A:atter of Claim for Damages. D. i. Means, 110-A Berry Dr. S., Pacheco-Martinez, California, having filed with this .6oard on June 24. 1957, claim for danages in the amount of '$?x 4.60. T'-. a -FC.Rr and on mat-on of Supervisor Goyak, seconded by Supervisor a Nielsen IT IS BY TFE' L4AaD CRDE'RED that said claim be and the same is hereby DENIED. The fere7einw. order is passed by the unanimous vote of the Board. In the Mat ter of Authorizing Patment of Claims for Hospital Care of Residents of Contra Costa County. On the Recommendation of the Social Service Director, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw warrants in the amounts shown in favor of the claimants listed as payment for hospital care of and medical services to the named residents of Contra costa County. To the Count.y o: Sar. Francisco for the care of Ruby Flenoury, $79-75. The foregoing order is passed by theunanimcus rote of the Board. In the Matter of Communication from Tomas S. Va nasek, Director of Contra Costa Soil Conserva- tion District. Tomas anasek havin- this day filed with the Board his resignation as Director o: Ccntra -csta Soil Conservation District; 0n motion of Supervisor =iuchanan, seconded by Supervisor Goyak, IT IS BY THE BOARD C .DEi_:D that said :matter is taken under consideration for one week. t The is re"cln order is passed by the unanimous vote of the board. 9 a In the matter of Resolution Approving rurchase and Accept-0 ante of Deed .from Vincent P_oey 7 for County Hospital iroperty. RESOLUTION a?i*.Rrr,S, this _pard heretofore,to wit, on the 28th day of May, 1957, passed and adopted a resolution fixing, July 29 1957, at 10:00 o'clock a.m. in the Chambers of 0 the Board of :upervi sors, f all of Records, Martinez, California, as the time and place NwhensaidBoardwoul:i meet to consummate purchase of real property from Vincent Hoey, said property belri require: for County Hospital purposes; and Tuesday, July 2, 1957 -- continued WHEREAS, said resolution of intention to purchase real property was published in the CONT iA CCS TA STANDARD for the time and in the manner prescribed by law; and WEREAS, no protests to the purchase of saidproperty by the County of Contra; Costa have been filed, and no one has appeared at the time appointed to protest said purchase; NOW, T`hA FCRE, BE i r HESCLV ED that the Board of Supervisors does hereby a approve the purchase of said real property aescribed in the resolution and notice of intention passed by this Board on Tuesday, the 20"th day of May, 1',57; and BE IT F RTB.ER H SOLV D that the County Auditor of the County of Contra Costa be and he is hereby directed to draw his warrant in favor of ciichmond Martinez Title Co. , Escrow No. 136073-1, for payment to Vincent 3oey in the sten of Three Hundred Fifty Dollars (4-350-00) . on close of escrow. BE I r i :SCLV D that the deed for the aforesaid property is hereby accepted and the Clerk cf this Board is ordered and directed to cause said deed to be recorded in the orfice of the County iecorder. i PASSED AND ADCPTE,D by the Board of Supervisors of the County of Contra Costa ' f'3; by the followirL vote, to kit: AY::': Suj-ervisors - I . T. 1CYAF, M L F. NIELSEN, HAY S. TAYLOR, W. s . BUC ANAN, JOSEPH S. SILVA. is NOES: Supervisors - NONE. ABS SIT: Supervisors - _ACNE'. E In the Matter of A;-proval of Lease Between Ray S. Taylor, as Chairman of the Board of Supervisors, and Cubs Asso- ciation for Lensing Area for Park and Recreational Purposes. t Lease dated July 2, 19x7, between Ray S. Ta;;lor, as Chairman of the Board of Supervisors of the County of Contra Costa, called Lessor, and Cubs Association, called j Lessee, wherein the Lessor leases to the Lessee a certain parcel of land more particu- larly describers in said lease for a period of ten years for the rental of one dollar r 1.00) yearly In ad•,anc a co.zmaencimk- on July 1, 1957, with an option to lease for ten additional years for the purpose of allowing, Lessee to develop the area leased as a I park and recreational area, etc., is presented to this Board; and On motion rf Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BCARD CRDER D that said lease BE ANij THE* SAME is hereby Ai' PROVED, and Ray S. Taylor, Chairman oithis Board, is authorized to execute said lease. i 1 The foregoing oraer is passed by the unanimous vote of the Board.a In the Matter of Fixing Boundaries and Establishing Election Pre- cincts Pinole Precincts Nos. 1, 21 3, 4, 5 and 6. l On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE i)A:'iD CRDE E'D that the boundaries of I-mole Precincts Hos. 1, 2, 3, 4, 5 and 6 election i precincts of Contra Costa Cou::ty, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows,, i to wit: i FIliOL:-_ i:KECINCT NC. 1 i Beginning at the intersection of the boundary line of Rancho E1 Pinole with the center line of San Pablo Avenue; thence from said point of begimiing northeasterly along the center line of San Pablo Avenue tc the incorpu:aticn line of the City of Finole; thence along x i said incorporation line in a ,general clockwise direction to the easterly i line of Tennant Avenue; thence southwesterly crossing said Tennent Avenue to the incorporation line of the City of Pinole; thence along said incorporation line in a general westerly direction to the boundary line of Rancho E1 Finole; thence northwesterly along said boundary line to the point of beginning. FINCLE FHECINCT NG. 2 i Beginning at the intersection of the easterly line of Ten- nent Avenue with the incerForati:n line of the City of Pinole; thence from said point of beginning along said incorporation line in a gen- eral clockwise direction to the southerly line of Lot 4 Block 12 Town cf Finole, said point being also on the westerly line of Tennent Ave- nue; thence northeasterly in a direct line crossing Tennant Avenue to t the point of Beginning. 1 FINOLE Fa CTNCT NO. 3i Beginning at the intersection of the center line of Tennent Avenue with the center line of San Pablo Avenue; thence from said point of beginning westerly aloe` the center line of San Pablo Avenue to the Incorporation line of the City of Finole; thence northerly along said incorperation line to the center line of the A.T. & S.F.R.R. j right of way; thence easterly alon the center line of said right of 471 Tuesday, July 2, 1957 -- cor:.inued Way to the cent•_.r line of Tennent Avenue; thence southeasterly along the center line of Tennent Avenue to the point of beginning. PINOLE PRECINCT N0. 4 Beginning,, at the southwesterly corner of Nob Hill Sub- division said point being also on the incorporation line of the City of Pinole; thence from said point of beginning along said incorporation line in a general clockwise direction to the westerly line of Nob Hill Subdivision; thence southerly along said westeriZ line to the point of be •inning. FI NUE F H sCI NCT 1'0. 5 Beginaaing at the southeasterly corner of tract of land now or formerly owned by Hrones, said point ceing also the inter- section of the westerly line of the Haricho El kinole with the in- corporation line of the City of Finole; thence from said point of begin,ling along said incorporation line in a general clockwise direction tc the southerly line of Nob Hill Subdivision; thence easterly along the southerly lines of Nob Hill Subdivision and Brandt' s Subdivision to the southwesterly corner of that hereinabove mentioned drones tract; thence easterly along the southerly line of said drones tract to the point of beginning. PINCLE FRECINCT No. 6 Beginning, at the intersection of the center line of San Pablo Avenue with the center line of Tennent Avenue; thence from said point of beginninznorthwesterly along the center line of Tennent Avenin_ to the center line of the A.T. & S.F.A.H. right of way; thence westerly along the center line of said right of way to the incorporation line of the City of Pinole; thence along said incorpo-ation line in a general clockwise direction to the center line of San Pablo Avenue; thence southwesterly alon(r the center line of San Fa.blo Avenin tc the point of beginning. IT 13 FTU iT=::i Ofi,E:i^D that the boundaries of the balance of the election precincts of Contra Costa County shall retrain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of Sens to bills 247>2 c 107, 2110, said 2114 and Assembly Bill 3071. On .motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY THE BOARD GRDEaD that the Chairman is directed to c , 1 unicate with the Honorable Goodwin J. Knight, vovernor of California., urging hila to sign Senate Bill 2475 which would provide for an appropriation to include the Muir Home in the State Park System; Senate \ Bills 2107, 2110, and 21141 ana , ssembly Bill 3071 which refer to the setting up of the o Division of Small Craft Harbors in the California Department of Natural Resources and provide for its duties in connection with developing and financing small craft harbors. The fcre4c ng ordier iv passed by the unanimous vote of the Board. In the matter of Decision by the State Social Welfare Boar: re appeal of ::va Jarrell, appellant. Mr. e . U. Golden, Social Welfare Director, appears before this Board with reference to a decision adopted by the State Social Welfare Board in Los Angeles on June 21, 1957, with reference to the rehearing of an appeal of Eva Jarrell (CC 7690 CA) ' and On motion of 4upervisor voyak, seconded ey Supervisor Buchanan, IT IS BY THE BOARD that said matter ve and the same is hereby referred to the District Atterney and to the -oard' s Social Welfare Committee for examination as to possible steps which might be taken by the district Attorney and this Board in connection with the State' s decision, the District Attorney to make his report to this Board on July 16s 1957. The foregoixag o rcier Is passed by the unanimous vote of the Board. In the Ratter of Employing Angelo B. Davi to review and appraise plazas for Contra Costa County Branch Office Building in Pitts- burg to be constructed under arrangement of the Retirement Association of the Count; of Contra Costa. The 'card of Retirement o the nettrement Association of the County of Contra Costa having arranged through a lease purchase agreement with the County of Contra Costa for the construction of the Contra Costa County Branch Office Building in Pittsburg; y V Tuesday, July 2, 19:7 -- continued NG W, THri :i rIE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS :;Y IfiE nCA;iD C'RDER D that Mr. Angelo B. Davi, Pittsburg, be and he is hereby employed as an at-praiser tc review and appraise plans for said building. The foregoing order is #assed by the unanimous vote of the Board. In the Matter of .Reclamation District No. 1639. This Board havingz. continued to this date the matter of' consideration of reso lution adopted _ny the Boaru of Trustees of .Reclamation District No. 1619, asking that a special tax ,pursuant to Section X1360 et seq. of the water code of the State of Cali- fornia, be levied throu-,hout said district; and at this time, the Board having con- sidered the further communication dated July 1, 1957, from the President of the Board of Trustees of said Reclamation District No. 1619, reading as follows: The Board of Supervisors County of Contra Costa Hall of Records Martinez, California Gentlemen: Reference is hereby made to our letter of June 20, 1957, addressed to your Board asking you to levy a special tax under Water Code Section-51360 for our district. At this time we wish to withdraw said request. We also ask that no affirmative action be taken by you and that the pro- ceeding be dropped from you_-- calendar. Very truly yours, RECLAF.A' i Gtr Dia rRI CT NO. 1619 By {s{ d) L&iCY B. THOMAS T-resident or the board o Trustees. f AhD GCCD CACS A!J'iAi TNG IT IS BY THIS BOARD RESOLVED, that said f matter is TABLED. The foregoing resolution waz passed by the unanimous vote of the Board. In the Matter of the Proposed i Formation of DELTA isOSI-1TAL DISTRl C T. R SCLU`II aN CONTINUING FINAL HEARING WHEREAS, by resolution duly and regularly made, this Board fixed Tuesday, the 2nd day of July, 1957, at lC o'clock am., in the Chambers of the Board of Super- visors, Hall of : ecords, Main and Court Streets, Martinez, California, as the time and place for the final hearinz on the petition filed with this Board for the formation, of Delta Hospital District under the local hospital district law, Sections 32,000 et seq. of the Health and Safety Ccde of the State of California; and This Board at this time, having heard from the following persons with refer- ence to written requests: Mr. Yates F. Hamm, Attorney at Lax, and Mr. Fabin Richart, on the proposed exclusion of properties within the Byron Elementary School District; and Mr. Yates F. Hamm on the proposed exclusion of properties frau the Jersey Island Reclamation District No. 830, Webb Tract Reclamation .District No. 2026, Holland Tract Reclamation .uistrict No. 202c; Mr. Thomas Ashby, Aittcrney, with reference to exclusion of property of J United States Steel Corporation, Col la-Geneva Steel Division, Mr. Henley V. Worth- ington, District Flanawer, re exclusion cf property referred tc in rxhibit "A" attached to pt:titicn filed by i=acif'ic Gas & iUec ric Company; and R Nor. ,rank J. Hollander a reared az..:: protested the foetation of the District generally; and Mr. Blair S; !rest Chairman o:' the Committee for formation of the Delta Hospital District, spoke in favor of the proposed foetation; and The Clerk rear: t the Board requests for exclusion of certain properties, which requests Were filed by Ulma M. Geiselman, Edward H. Geiselman, and John H. Wright, W. E. Bunn, William Hahn, Henry Hahn and Charles A. Hohman; and GCOD CA't.`S-'- TH ,_-FOfi, the Burd of Supervisors, at this time, on motion of Supervisor Silva, seconded by Supervisor bucnanan, ordez•s the final hearing continued to Tuesday, July 2-,, 1957, at 10 o'clock a.m.. The fcreiaing resolution was adoptee: by the following vote of the Board: AYIIS: Supervisors - I . T. ,CYAK, RU F. NI 'LSEN, RAY S. TAYLOR, Ba,CHAN^.ii, J:S 1Ff S. SILVA. NOES: Supervisors - NONE. ABSENT: Su;.:erv1 sors ` NC'3:::. 473 Tuesday, July 2, 1957 -- continued In the Matter of the Application of MACAL IMPRUr''.iliT CCMFANY for a Quarry Fermit under Ordinance 360. ORDER WHEREAS, Macal Improvement Company applied to this Board on the 31st day of May, 1957, for a penmit to operate a quarry on certain property located in the Anitoch area, and WHE.i AS, proceedim-s have duly and regularly been had and taken in accordance with law, and iirERUS, the Board has considered the same and is advised in the premises, RL-W T!HE EFC.RK-:, IT 15 CRDERED that the Macal Improvement Company, Inc., a corporation, be and it is iaereb.% grunted a permit for a quarry pursuant to Ordinance No. 360 on the following described property in the County of Contra Costa, State of California: Portions of Section 25, 26, 35 and 362 Township 2 North, Range 1 East, fount =liablo Rase and Heridian, located east of Cil Canyon Road and north of the Contra Costa Canal, (known as the Marvin and Roberts and the Dave and Frank Arata properties), southwest of the City of d Antioch. B ' IT FU,.i1TH _R Hi SCLVED that the balance of the $50 deposit made by the appli- cant on the 31st day of May, 1957s, (Receipt No. 79428), be returned to the applicant after deducting the cost of publication of the Notice of Hearing. BEE IT HE.SOU D that the Tax Collector be directed to issue a license upon receipt of the .5 fee ; ro%ided by ordinance. The foregoing order was made on the motion of Supervisor Silva, seconded by Supervisor doyak and adopted cy the following: vote of the Board: ACES: Supervisors - I. T. U-CYAK, MU F. NIELSEN, RAY S. TAYLOR, BES CHA;:API, JCS-' H S. SI LVA. NOES: Supervisors - NCH.E. NOE,S; Supervisors - NONE. BEFORE THE SCARL OF SEP—ERVISGRS rr TUESDAY, JULY 29 1957 T!HE BOARD SITTING AS A BOARD OF EQUALIZA`f'ICN ECG V 14ES AT 3 P.M. IN BCA.=D CHAMBERS, HALL OF RECCrR S, MARTINEZ, CALIFORNIA: PRESENT: HONORABLE RAY S. TAYLOR, CF.AIRKAN, FRESIDIHG; SUIlEHVISORS I. T. GOYAK, t?EL F. NIELSEN, Id. G. BUCH.ANAN, JOSE H S. SILVA; PRESET: W. T. PAASCH, CLERK. In the Matter of Application of L. M. Lasell Company, Inc., by Ernest R. Lasell, Fresident, for equalization of assessment . L. M. Lasell Company, Inc., by Ernest R. Lasell, President, having filed a verified petition for equalization of assessment on commercial property in Martinez Assessment No. 6 173) f rcm $39,210 to $36,210 for the 1957'5$ tax year; and Said Par. E_-nest R. Lasell having appeared in person before this Board this day and protested said assessment, after being, duly sworn; and Mr. C. L. Dunk-lee, County Assessor, and Mr. A. W. Glendinning of the Assessor's staff, having appeared and recc=ended that no adjustment be male in said assessment; 4 NUW, T^I:HE7-CRE, on motion of Supervisor Buchanan, seconded by Supervisor Goyak, IT IS BY THS KA.RD CRDEHED that decision on said matter be deferred until July 15, 1957, at 9 a.m. The foregoing order is passed by the unanimous vote of the County Board of d Equalization. In the Matter of Application of Mrs. Elaine Farren for equalization of assessment. ilrs. Elaine Farren havin{; filed with this Board a verified petition for equalization of assessment on property known as Lot 233, Sun Talley Estates (Assessment No. .5- 113037) ; and said Mrs. Farren !saving appeared in person before this Board this day and protested said assessment, after awing duly sworn; and Mr. A. W. Ulendinning of the Assessor' s staff havi:u- recommended that the assessments on said property be reduced from the present total of 8p5,460 to $4,700; i 74111 r Tuesday, July 2, 1957 -- continued a NOW, THEREFORE, and on motion of Supervisor Buchanan, seconded by Supervisor Silva, IT IS BY TRE BOARD ORD&3ED that said assessment be and the same is EQUALIZED by reducing the assessment on said property to 444700.t The foregoing order was passed by the unanimous vote of the County Board of Equalization. The Board adjourns as a Board of Equalization to meet on July 9, 1957, at 3 p.m, and takes recess as a Board of Supervisors to meet on Tuesday, July 9, 1957, at 9 a.m. in the Board Chambers, Hall of Records, Martinez, California. 3 f c ATTEST: W. T. PAASCH, CLERK By yo?-,As. . Deputy Clerk k Cy„ 9 r, 6 xn e 4 f t f 9 rF i f r.fin S 3 1 I F i i 2 ki z Y f F I ji 475 BEFORE rd r: BOARD OF 3U P Z i!I SO HS TG-uZ' I?Alr, JULY 9, 1957 TIE BOARD MF.'T IN REGUL a Sr'SzION AT9A.M. IN LeiE BOA.D MAMBERSO TALL OF REWRDS, KARTINEZ, CALIFORNIA; I`RSSEUT: HCltOR0LE ;'SAY S. TAILOR, DING; SUF'E.;jVISORS I. T. 130YAsi0 KEZ F. NIELSEN, W. G. BLICHILKAU, JOSEPH S. SILVA; PRE'S01T: W. T. PAASCH, CLERK. In the Matter of AuthorIzIng the purchase of .tyre engine for use of the Oakley County Fire Protection District. At the request of Hr. Harry A. Hoban, Commissioner of Oakley County sireProtectionDistrictandonmoticuofSupervisorSilva, seconded by Supervisor Buchanan, IT IS BY Tfi..; BOARD CCRD'iZ-D that the :ou.jty purchasi= Agent is authorized to purchase a fire engine from Van Pelt, Inc. of Oakdale, California, at a cost of $19:739, plus State tax. The foregoing order- is passed by the following tote of the Board. In the Matter of Proposed Safety Ordinance to regu- late the speed of boats and water skiers in the Delta Area. P'=i s Board having received capplaints that boats and water skiers are creatingdamagetotheshorelineinBethelIslandandtheFranksTract; rl NOW, Ti3EHE'F 4E, and on motion of Supervisor Goyak, seconded by SupervisorNielsen, IT IS BY 'ii:: :^LA:iii CR 3 that the matter is referred to the District Attorneyf and to the Sheriff, to report to the zoard the Cauntyts jurisdiction, if any, in eon- trolling the speed o.:' boats and o.: the use of water skis in the areas covered in the complaint, with 6ny suggested remedles which may be available. The .foregoinr order is passed r y the unanimous vote of the Board. In the Matter of Proposed policy which would require that female dors and fe- male cats released by the County Pound to other than owners of said animals, be spayed. d Mrs. Kei::II Johanson a,ppesrs before the Board and recommends the adoption of a policy which would provide that female dogs ana female cats released by the CountyPoundtoothertitiantheouners, be spayed; and The Board takes said recc=endation under consideration. In the Natter of Positions, Salaries and Adninistrat;on of Central County Fire Pro- tection District Fersonnel.RgSOLUTION W_;-'U ,:AS the Board of Supervisors of Contra Costa County has established a Civil Service system covering employees of the Central. County Fire Protection District and designatin{, the County Civil Service Commission and Civil Service Department as the Civil Service Commission and department of the Central County Fire Protection District; and WH.SiEAS the younty Civil Service (',Q=13sion has conducted studies to determ- ine the class!flcatlon of positions and Civil Service status of incumbents of those positions; and Wlii. EAS the County Civil Service C0=iS310n has surveyed salaries of fire service employees, conducted hearings of salary allocations and reached agreement with the Commission of the Central County Fire Protection District and its employees re- garding the salary rates for the various employments arra the method of determining salaries o.' individual employees; and k'HERZEAS salary administration o: the Central County Fire Protection District by the County Civil Service Department requires estsblis ment of regulations pertainingthereto; now therefore be it UZi'LVz-D that effective duly 1, 1957 the Board of Supervisors of Contra Costa County cites adopt the County Basic Salary Schedule for the Central County Fire Protec-tion District and does adopt the allocation of classes to the Basic Salary Schedule as t recommended by the 'Civil Service Co+mm3 ssicn and the rules for installation proposed bytheCountycavilService 'Co..aission anU agreed to by the Fire Protection District Com- mission; and be it further RESOLVED that the Board establishes positions in the various classes as set forth in the allocation lists prepared and adopted by the Civil Service Cov=ission; and be it further Tuesday, July 9, 1957 -- continued a RESOLVED that the anniversary date of all employees of the Central CountyFireProtectionDistrictinperanentappointmentsasofOctober16, 1956 is fixed at July l and that the anniversary dates of all other employees shall be established in accordance with the County Salary Crdina.nee provisions governing establishment of r anniversary dates; and be it further RESOLVED that within range salary increments for Central Fire Protection District employees shall conform to the County salary ordinance provisions pertaining I to this subject. In the Matter of Claim from San Francisco County for I care given resident of Contra Costa County. Claim in the amount of 10`31.90 against Contra Costa County for care given Victor Dougherty at the San Francisco Hospital having been filed with the Board of Supervisors; o I NOW, TH_-.2., FCRE, and on motion of Supervisor Silva, seconded by Supervisor Buchanan, IT IS i:Y THE BOA:-iD ORDLE-RED that said claim be and the same is hereby REF&iRED TO TtiE SOCIAL SE.RVIC I R:ECTCR FOR HIS &MTTJ11 COiiSENT. fiI S The foregoingorder is passed by the unanimous vote of the Board. 1 In the natter of Authorizing Chairman of board to execute Agreement with Alameda-Contra j Costa Transit District rela- tive to Collection of Taxes. RESOLUTION r f BE IT RESOLV:0 that the Chairman of this Board be and he is hereby authorized and directed to execute on behalf of the County of Contra Costa that certain agreement by and between the County of Contra Costa and the Alameda-Contra Costa Transit Dis- trict, covering the assessment and collection of takes for the District by the County i of Contra Costa for the fiscalryearbeginningJuly1, 1957, pursuant to Article 80 Chapter 6, Division 10 of the Public Ctilities Code. s. PASSED AND rDCPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 9th day of July, 1957, by the following vote: AYES: Supervisors - I. T. GOYAK, MEL F. NIELSEN, RAY TAILOR, W. U. BUCHANAN, JOSEPH S. SILVA. y. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE.I In the Matter of Approval of a' Right of Way Contract for j Purchase of Real Property from Elsie W. Sears on Arnold Industrial Highway. WHEREAS, this Board has approved the purchase of subject property in accord- ance with a final resolution dated the 9th day of July, 1957; NOW, THEitE.^'tRE, IT IS 3Y T!-'-IS BOARD CP.DFRED that the right of way contract for said purchase, dated May 31, 1957, is herebir approved, and D. M. Teeter, CountyfAdministrator, is authorl=ed and ordered to execute said contract for and on behalf of the County of Contra Costa. PASSED AIN.L.. ADi:i'L*J D by the unanimous vote of the Board members present. f In the Matter of Approval of Purchase of Real rroperty from ELSIE W. SEARS on Arnold Industrial Highway near Pacheco and Accepting Deed Thereto. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa on the lith day of June, 1957, passed a resolution directing Bandgiving of notice of intention to purchase real property from the above-named person and as more particularly described In said resolution; and i IiIEREAS, notice of intention to purchase said real property was given by publication in the F11XLE-H_E.RC;.:L:- "E"US, as required by law, all in accordance with affidavits on file herein; and C/ W`EREAS, no objections to said purchase were made before this Board, NOW, THERE-FORB, BE IT RESCLVED that this Board does hereby approve the pur- chase of property described in a resolution dated June 4th, 1957, from Elsie Ti. •Sears for the sum of Thin"•-two fnousand, Five Hundred Dollars ($32,500) and accepts the deed therefor and does order the Clerk o` th1 Board to cause said deed to be recorded In the Office of the County Recorder of the County of contra Costa. r BE IT FIJHT1*,.R ii_-S(1: EU that the Auditor is direct-.id to draw a warrant in the i sum of Thirty-two Thousand, Five liundr•.-d Dollars ($32,500) from appropriate funds, pay- able to Contra Costa I'itle Company under their escrow Hc. 2073[}7. i I i 14 7' Tuesday, July 9, 1957 -- continued PASSED AND ADUTED by the Board of Supervisors of the County of Contra Costa, State of California, this 9th day of July, 1957, by the following vote, to wit: AYES: Supervisors - I. T. GOYAK, DIEL F. NIELSEN, RAY S. TAYLOR, W. G . BUCHAhiAll, J03WH S. SILVA. 14'c'_Es: Supervisors - NONE. ABSa.T: Supervisors - NONE. In the Matter of IroceedinAs of County Superintendent of Schools of Contra Costa County regarding Tax Increase Election held in KNIGHI3E2d SCHOOL DISi'KCT on June 182 1957. The Board of Supervisors of the County of Contra Costo hereby acknowledges receipt of a transcript of the proceedixu7s of the County Superintendent of Schools of Contra Costa County, including a canvass of the election held on June 18, 1957, at whit election the electors of the ii1strict, by a majority vote, approved the hereinafter described proposition: d Shall the .-_ax_!m,.mr tax rate of the K.nightsen Schon 1 uistrlct of the County of Contra Costa, State of California, be increased from the limit of One Dollar and Twenty-five cents 1.25) for each one Hun-tired Dollars ($100) of assessed valuation within said District, exclusive of bona interest and redemption, to the sum of ' vo Dollars (Z2.00) for each One Hundred Dcllars ($100) of assessed valuation within said District, exclusive of bond in- terest and redemption, such increase to commence July 1, 1957, and to remain in effect until an election is caked to deer°:ase such rate? The vote on said proposition was as follows: Yes--------- 55 io--------- 23 Illegal----- 1 Total------ 79 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 Authorizing PaNnent of Mileage Claims of Charles All.rns, Field Proba- tion Officer. On the reco=endation of the County Administrator, and on motion of Super- visor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Charles Allums, Field Frobation Officer, 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 1'ive hundred rules driven during each calendar morith 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 wont',_, In the performance of his work for the County. The fc:-ercini order is gassed by the unanimous vote of the Board. In the Matter cf Au-h1c izing the charging of sick leave instead of vacation. Cn the reco=endation of the County Administrator, and on motion of Super- visor Buchanan, seconded b,: Supervisor Nielsen, IT IS BY THE BOARD ORDERED that July 1, 2, 3, and , 1'9:,7, charged to vacation time of Philip Hulse, employee of the Building Maintenance Department, be and the same are hereby charged to sick leave accrual. The foregoint- order is tassed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance 1154- ThisThis Bca_rd having heretofere adopted ordinance No. 1154 and Affidavit of Publication of said ord=nance 1mvi ;': --;eer. filed with this Board; and it appearing from said affidavit that said ordinance was duly and regularly published for the time and in the manner required by law; WWI, on .motion of ;,uper,,r! .nor Buchanan, seconded by Supervisor Silva, IT Ia Y = ri :D c.iDEREO that said ordinance be, and the same is hereby de- clared duly published. The fcregoirw. order is passed by the unanimous vote of the Board. f rftl Y; Tuesday, July 9, 1957 -- continued A In the Natter of Approval of Report of County Auditor filed July 9, 1957. The County Auditor havini filed with Vlis Board on July 9, 1957, his report of all claims and wLl-rants allcs:ed and paid by him; 9 IT IS T-Y7 JO.A i.s i„i ,__ERE: that said report be approved and placed on file in the office of the County Clark. IT iS Y TH__ BC A.H"D C:t SHED that the expenditures contained therein be by the Clerk published at the t me the prcceedix6gs of the Board of Supervisors are published. I I'T IS 3, Y lli_,. MCS.RDE E:D that the report of the County Auditor containing the payro.11 items be by the County Clerk filed in his office, said report and all items:: 5. therein to be open .for public inspection. In the batter of Appropria tion Adjustment. On the recc=sendation of the County Administrator and on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY rHB 3Ct'nD CRLa4RED that the following; aj propri"a tion adjustments be and the same are hereby All-ROVED: 4. 1 Appropriation Decrease Increase r Public Forks d j Services 25 j Capital Outlay - 1 San Volume Aptparatus 25 Unauprcpria ted Reserve General Fund 25 25 The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Granting Nathan Lepa free -emit to peddle in the unincor- porated area of the County. a I Nathan Lepa, c/o Newt : Catering Service, 1625 last 14th Street, Oakland, j California, having filed with th-Is Beard an application for a permit to operate a food I truck in the unincorporated urea of the County, and it appearing to this Board that said applicant is an honorably discharged verteran of World 'afar !I, as evidenced by Discharge Certificate, Serial39 561 676, dated 21 Cetober, ly4ly ; i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOAT D CRDERED that said applicant v , and he is hereby granted a free permit to operate' a food truck in the unincorporated area or the ,;ounty as requested; and k x g,,,IT IS BY .' iC: . D Ui.'H:-,a CiiDER.:.D that the max Collector of Contra Costa County ve, and he is hereby authorized to isSue a free license therefor upon said applicant furnishinj to said Tax Collector, photographs and fingerprint, as provided t for in Ordinance 2.0. 596• The fore of g order is passed by the unanimous vote oma' the board. 0 In the Natter of Granting Luis F. Marques free per- mit to peddle in the un- Incorporated area of the 1 County. Luis F. Marques, 20; 72 East ll;th Street, Hayward, California, having filed with this Board an application for a free permit to peddle ice cream in the unincor- porated area of the County, and it agrearing to this Board that said applicant is an r honorable discharged veteran of World . ar II, as evidenced by Discharge Certificate, Serial #33 958 001, dated 20 December, 1950; f On motion of Supervisor i;oyak, seconded by Supervisor Nielsen, IT IS BY THE j BOARD ORDERED that said applicant be, and he is hereby granted a free permit to peddle ice cream in the unir_corperLted area of the County as requested; and d IT IS BY `HE BCZA.HD 'i .T.? .ii CRDB.R.D, that the Tax Collector of Cccnntra Costa County be, and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said rax Collector, photcg,raphs anu fingerprint, as provided for in Ordinance No. 596. 1 The foregoing order is passed the unanimous vote of the Board. r; In the Matter of Autherizinc j the District Attorney to De- fend John A. Davis, Superior j Court No. 85299. i It ai,pearini-. that an action entitled, Patricia Gaines, Petitioner, vs. John W. Davis, as County Probation C-I fIcer, County of Contra Costa, State of California, Respondent, No.in the records of the County Clerk of the County of Contra Costa, is pending, and that John A. Davis, County Probation Officer, has been named as a de- fendant and served with si=mcns and crt er to show cause; and r: id, 1479 Tuesday, July 9, 1957 -- continued t W,EiLEAS, said actic.n is broujht against said John A. Davis in his official capacity as County ?-rebation Cf,'Icer for work done by hip: in his official capacity, in good faith and wy thout malice, and -:cd cause appearing therefore, BE IT ESCL*v D that, the District Attorney of Contra Costa County be and he hereby is authorized to appear in said action aad to defend John A. Davis. BE' IT F, ii ii_; : ESCLVED that the County Auditor be and he hereby is authorized and directed to drab a warrant for the necessary Clerk' - Piling fee and for any other costs or disbursements necessarily incurred in the defense of said action. The fore-cinjz7 resolution is adopted b;; the unanimous vote of the Board. In the Matter of Fetition fcr incorporation of City of Crinds. Mr. :Ernest 1. Spiegl, attorney for petitioners, presents to this Board this 9th day of July, 1%7, at 10:00 a.m., a petition praying that certain territory as described in the petition be incorporated as a general law city, to have and bear the corporate name of "City of Grinda"; and IT ZS -Y '^::3S BC;ARZ), OHDi:i .D that said petition be REFERRED TO ITS CLERK to ascertain whether the pet tion Is signed by the requisite number of qualified signers: and whether it correctly : escrlbes the boundaries of the proposed city, said Clerk to report to .-he ^ard within rfii rty days. The 2'oregoi ng, resolution was adopted by the following vote of the Board: AYES: Supervisors - I. i. GYAK, MEL F. NIELS!, I , RAY S. TAYLOR, r. G. .UCHANANv J03all S. SILVA. Zi 0,ES: Supervisors - NONE. ABSIZT: Supervisors - NCJiNE. In the Natter of Autt crizing purchase of vi si ble index files for Assessor' s office. On the recc mendaticn of the County .`:dmInistrator, and on motion of Super- visor Uuchanan, seconded by Supervisor tiielsen, IT IS Y ` EE* BCAL(D OiDERED that the Pil-chasing Agent is a-::thorizUd to proceed with the mediate purchase of visible index d files for the County Assessor which is included in the tentative budget at an estimated cost of w3,o50. The fc:ego1n6 order is passed by the unanimous vote of the Board. In the Matter of Approval of revised plans and specifica- tions for alterations to Veterans X4emorial _uil.ding, Richmond. Revised plans and specifications for alterations to Veterans Memorial Building located at 2 0 - 12th Street, Hict=ond, prepared by Oakie C. Johnson, Archi- tect, and E'lvin n. Cometta, having been submitted to and filed with this board this day by E. A. Lawrence, Superintendent of Buildings; on motion of Supervisor --yak, seconded by Supervisor Silva, IT IS BY 'II:E BOARD C DER_L;ll tsx-t sa c rev- sec: plans and specifications for said work be, and the same are hereby AI TaCVEJ. IT I S =Y THE 13C.s_ u C :DER :D that the veneral prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. I'll35 ' :'PRD 33"^ER c,.'-'iE` i.i; that the time for recelvin,- bids in this matter is hereby set :'or Tuesday,, August 27, 1957: at 10 a.m. IT ISLU.RIH 4i ORDERED that the County Clerk and Clerk of the Board is hereby directed to publi sh ? oti ce to Contractors In the manner and for the time required by iaw, inn tin}- bi s for said ;porn, said notice to be published In THE RICHMOND INDEPEND- iT. The fore oil order is passed or the unanimous vote of the Board. In the :Matter of Acceptance of Resignation of Tomas S. Va:zasek, Director of Contra Costa Soil Conservat_=on District. Tomas. S. Vanasec, Director o! Contra Cassa Soil Conservation District, having filed with this Board his resignation; NOW, T'q Ezti..:_rCRE, and on motion of Supervisor Coyak, seconded by Supervisor Nielsen, IT IS tOAAD that said resignation BE AUU) THE SAME is hereby ACCEPTED and the cf."Ice aecla and VAGAliT. The fcregolnb- or ear Is _assed by the u:ianlmous vote c the Board. ry Tuesday, July , 157 -- continued r In the Matter of Appointment of Tomas Vana sek to the F Office of Director of Contra Costa Soil Conservation Dis- trict. It appearing, to this Board that a vacancy exists In one of the offices of Director of Contra Costa Soil Conservation District; NOW, ane: on motion of Supervisor Silva, seconded by Supervisor Buchanan, and pursuant to t:ac; prcvisions in rection 9176 ofthe Public Resources Code, IT IS BY VU BOAHD that Tomas S. Vanasek BE AfiD HE IS H&iEBY A: POINTED Director; " y I of the Contra Costa Soil Conservation .District, :'or the term expiring the first Tues- day in March, 1959. a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment to Citizens' Advisory Commit- tee for Count: Sanitation District No- 3- On notion of Superv;soruo ak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Fir. E. H. r-Isher, 2670 C'Harte Road, San Pablo, is appointed as a F` member of the Citizens' Advisory Cor=ItLee for County Sanitation District No- 3- d a The fc:-egoing order is passed tr the unanimous vote of the Board. e x: In the Matter of Acceptance of compromise of claim, Bart Frank and 'rank J. i Dutra., Inc ., versus County. Bart Frank and 'rami J. sutra, Inc. , having heretofore tiled a claim against the County of Contra ticsta in the smount of X6,311.50; and The District attorney having- notified this warts that said persons are agree- able to settlink the claim for F,4,000; an A i On the recommenda ion of said Jig-rict Attorney, and on motion of Supervisor Silva, seconded by Supervisor 3)ucnanan, IT IS 6v TH.=; 3CAHDr 0iiDcit. D that the compromise of claim of siart Frank acid 'rangy J. sutra, Inc ., In the amount of 44,000 Is APPROV°-' and the auditor is instructed to craw a Cou:%ty warrant In the sunt of 4;4A00 payable A_ i to Burt :rank ane Fran: J. :,utra, Inc., and deliver same to the District Attorney' s office for pa ment to claimants uron obtalninj the release of said claim. The forejoin«: order is passed by the unanimous vote o:' the Board- h In the Matter of Authorizing District Attorney and Social Welfare Director to prepare a letter with reference to the decision of the State Social. Welfare Board in an AIDC case. i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney and Social Welfare Director are authorized to prepare a letter to the State Social Welfare Board, expressing this Board's dis- pleasure at a recent decision of the State Social Welfare Board in which decision repaymcnt to a Contra Costa County .AP'C client of certain funds which this Board had refused to pay was ORDEFLED. d It is by this Board FURIVER OIRD.,"RED that copies of said letter be forwarded to Governor Knight, to Assemblymen Masterson and Doyle, to Senator George Miller, Jr. , and to Boards of Supervisors of each of the other counties in the State. The foregoing order is Passed by the unanimous vote of the Board. In 'the Matter of Establishment of Policy for Contractual. Ser- vices to Cities. t A committee heretofore appointed to present recommendations for contractual services between the County and incorporated cities, having filed with this Board icertain recommendations as to the services which should be provided by the County to incorporated cities; and this Board having considered said recommendations; N0111', THMEFCRE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THIS BOARD iiEXLVED that said recommendations are APPROVED and the following is established as a policy of this Board: The Countv considers it feasible and practical to negotiate for contractual services with the cities on the following basis, to-wit: 1. Maintenance of city streets at cost to the County. 2. Police protection service at cost to the County. It is contemplated that there may be considerable variation in the cost for this service, depending upon the amount and type of service required by the particular city. 3. The County will continue to provide round service for cities desiring it, at cost to the County, in lieu of the establishment of municipal pounds. Tuesday, July 9, 1957 -- continued 481 4. The County will provide tax collection and assessment service to cities at, cost, provided the cities use the County's assessment roll. 3. The County contemplates providing building inspection service at cost. It is anticipated that the cast can be Dept at a minimum if the cities requesting the service cause their codes to conform to the County's. b. The County is prepared to continue to provide to the cities without cost, the present services furnished by the Health Department. If a particular city re- quests additional services over and above those furnished elsewhere in the County, the County will contract to provide said additional services at cost. 7. The County contemplates that contracts for municipal services shall be for not less than a term of one year, with provision for cancellation by either party upon six months' written notice Lo the other. In all cases, cost should be construed to include necessary items of overhead, such as retirement benefits, health insurance, sick leave, vacation, etc. The foregoing resolution was adopted by the unanimous vote of the Board. In the Matter of directing Social Welfare Director to notify State that Board will comply with its deci- sion in the matter of appeal of Eva Jarrell, appellant CC jJ 690 CA)• en the recommendation of the Social Welfare Director and the District Attorney, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD eRDERFD that the Social iielfare Director is authorized to notify the State Social Welfare board that this board will abide by the State Board's decision with reference to the appeal of Eva Jarrell, appellant (CC 7690 CA). AYES: Supervisors - I. T. GGYAX, F. NIELSEN, RAY S. TAYLOR., W. G. BUCHANAN, JOSEPH S. SILVA. NC`FS: Supervisors - HONE. ABSENT: Supervisors - The foregoing resolution was adopted by the foregoing vote of the Board. r,C .7,.tCrc'e o r Q,. ,wot.a+c o,t ..Pe,-..,> vs' rY,C a@w. t a,•wco 1 JwyGr .for i .d, !T /S dY 7"/yE 30AXj) ORDERED S.,. Akcr 07E AND -YE t5 tYE*?fey riY7p tNTc'r7 t/creraNs ti e10PA ,4Z+•Rc .» .T.riy a, f6/J'7, tare o ti o+acr .s a a> co D tie +nx frr..3 voc ..j^ Coe o3rd. f j BEFORE THE BOARD OF SUPERVISORS SITTING i AS A BOARD OF EQUALIZATION, TUESDAY, JULY 9, 19579 IN REGULAR SESSION AT 3 P.M. PRESENT: HONORABLE RAY S. TAYLOR, CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYAK, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. f In the batter of Application of Mr. Paul Hamilton for y equalization of assessment. Mr. Paul Hamilton having filed with this Board a verifiedppetition for equalise- tion of assessment on property located at 9 Charles Hill Circle, Orinda, and having appeared in person before this Board this day and protested said assessment, after having been duly sworn; and Mr. C. L. Dunklee, County Assessor, having recommended that the request be de- k nied; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva, r IT IS BY THE BOARD ORDERED that said petition be and the sane is hereby DENIED. The foregoing order is passed by the unanimous vote of the County Board of Equalization. In the Matter of Application of Mr. C. A. McIntyre for equalization of assessment. F1 Mr. C. A. McIntyre having filed with this Board a verified petition for equal, A4, ization of assessment on property located at 299 Strand Avenue, Pleasant Hill, and having appeared in person before this Board this day and protested said assessment, after being duly sworn; and i Mr. C. L. Dunklee, County Assessor, and Mr. A. W. Glendenning of the Assessor's staff having recommended that the request be denied; r NOW, THEREFORE, on motion of Supervisor Goyak, seconded by Supervisor Nielsen, j 1 IT IS B`' THE BOARD ORDERED that said petition be and the same is hweby DENIED. Tne foregoing order is passed by the unanimous vote of the County Board of Equalization. 4 And the Board adjourned as a County Board of Equalization to meet on Friday, July 12, 19579 at 9 a.m., and the Board of Supervisors adjourns as a Board of Super- visors to meet on Thursday, July 119 19579 at 1:45 p.m. i r C ATTEST: W. T. PAASCH, CLERK I By fit. A* • Cls, f Deputy Clerk l r 1 i x 11 I f I i E A i 71i I Iai II I i r4 i 1483 5EFCRF TE BOARD CF SUPERVISORS T-HURSDAY, July 11, 1957 TRE BOARD PFT IN REGULAR ADJOURNED SESSION AT 1:45 P.M. IN TRE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HOLORABLE RAY S. TAYLOR, CHAIRRAk, PRESIDING; SUPERVISORS FEEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA; ABSENT: I. T. GCYAK; PRESENT: W. T. PAASCH, CLERK In the Matter of request of Contra Costa Park and Recre- ation Council that Board con- sider development of parkway between the new San Pablo Dam Road and the former one. The Contra Costa Park and Recreation Council having recommended to this Board that it consider the development of a parkway between the present San Pablo Dam Road and the former one; NCW, THEREFtiRE, IT IS BY THE BOARD ORDERED that the Public Works Director and the Agricultural Ccmmissioner be authorized to prepare estimates of the cost that development of such a parkway would entail. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Pro- posed Dissolution of Zone No. 9 in the Contra Costa County Storm Drainage District. RESOLUTION AND ORDER The hearing on the proposed dissolution of Zone No. 9 of the Contra Costa County Storm Drainage District was regularly continued until July lith, 1957, at the hour of 2:00 o'clock ?.Y. of said day. At the hearing Don Finlayson of Contra Costa County Flood Control and Water Conservation District, and Fr. W. L. Budde, members of the Advisory Board for Zone No. 9, spoke against dissolving the District. Carl C. Rich, Chief Engineer of the Flood Control District discussed methods of financing the work to be done if Zone No. 9 continued in existence. Jchn A. Nejedly, attorney, presented petitions for dissolution of the District and spoke in favor of dissolving the District. It apaearing to this Board that no useful purpose would be served by con- tinuing Zone No. 9 in existence, and that the prayer of the petition for dissolu. tion of the District should be ;-ranted, and good cause appearing therefor, and pur- suant to Section 37 of the Contra Costa County Storm Drainage District Act, BE IT RESOLVED by the Board of Supervisors of Contraontra Costa County, as ex. officio, the Board of Supervisors of the Contra Costa County Storm Drainage District., that 'Zone No. 9 of said District be and the same is hereby dissolved. PASSED AND AX PTSD by the Board of Supervisors as ex-officio the Board of Supervisors of the Contra Costa County Storm, Drainage District at a meeting of said Board held on the 11th day of July, 1997, by the following vote, to wit: AYES: Supervisors - 1. T. GCYAK, MEL F. NIELSE'N, RAY S. TAYLCR, JOSEPH S. SILVA. NOES: Supervisors - NCRE. ABSi'NT: Supervisors - d. G. BUCHAMAN. I HE'RE'E'Y CERTIFY that the foregoing Resolution and Crder was duly and regu- larly introduced, passed and adopted by the Eoard of Supervisors as ex-officio the Board of Supervisors of the Contra Costa County Storm Drainaze District at a meeting of said Board held on the 11th day of July, 1957. And the Board takes recess as a Board of Supervisors to Tuesday, July 16, 1957 at 9 A.M. cicum ATTEST: W. T. PAASCF, CLERK CHAIRMAN By .'a?/k.. - iii Deputy eerk I BEFCHE T ECA-RD LF SUPERVISCRS SITTING AS A BGARD CF EQAALIZATICN, FRIDAY, JULY 121 1957, IN REGULAR ADJOURNED SESSION AT 9 A.M. RF'SFhT: KNORABLE RAY S. TAYLOR, CHAIRF'AN, PRESIDING; SUPERVISORS I. T. GOYAK, VEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. i PRESFFT: W. T. PAASCH, CLERK. I In the Natter of Application of Ford Motor Company for i equalization of assessment. Ford Motor Ccnpany having filed with this Board a verified petition for equalization of assessment on property located at 1414 South 10th Street, Richmond, r California; and 1 i Yr. W. H. Steele, Assistant slant Controller of the San Jose Assembly Plant of said Ford rotor Company, having appeared in person before this Board this day and protested said assessment, after beim duly sworn; and 1 Mr. C. L. Dunklee, Counts Assessor, and Mr. A. W. Glendenning of the Assessorts staff, having recommended that no adjustment be made in said assessment; NC42 ThrREFCRE, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BCARD CRDEREO that said petition BE AND THE SAME is hereby 4 DENIED. The foregoing order was passed by the unanimous vote of the County Board of Equalization. And the Poard adjourned as a County Board of Equalization to meet on Yonday, July 15, 10457, at 9 A.M. i j M ATTEST: W. T. PAASCH, CLFRK By /s• ?C..: Deputy Clerk i t EEFCRE THE HOARD OF SUPERVISORS SITTING AS A BOARD CF EQUALIZATION, PCNDAY, JULY 15, 1557, IN REGULAR ADJCURh'ED SESSICti AT 9 A.M. PRESENT: HLEORABLE KAY S. TAYLOR, x' i CHAIRMAN, PRESIDING; SUPERVISORS I. T. GOYA_K, I-TL F. NIEISEN, i JOSEPH S. SILVA; M ABSENT: W. G. BUCH:ANAN. I PRESEUT: W. T. PAASCH, CLERK i In the Matter of Petition of Mr. George N. Derenia for equalization of assess-1 i ment. Mr. George Y. Derenia having filed with this Board a verified petition for equalization of assessment on prroperty located on Farine Avenue off of Willow rasa Road near Pittsburg; and Said Mr. Derenia having a;apeared in person before this Board this day and protested said Assessment, after being duly sworn; and Mr. C. L. Dunklee, County Assessor, having recommended that the requestall, be DENIED; NCH THEREFORE, and on motion of Supervisor Goyak, seconded by Super- visor Silva, IT IS BY THE BOARD ORDERED that said petition BE AND THE SAME IS a hereby DENIED. The foregoing order was passed by the unanimous vote of the County Board of Equalization members present. i In the Matter of Petition of C. Elvin Minter for equaliza- tion of assessment. Nr. C. Elvin ranter having filed with this Board a verified petition for equalization of assessment cn property located at 253 - 12th Street, Richmond 5, California; and Mr. Minter having appeared in person before this Board this day and protested said assessment after being duly sworn; and Yr. C. L. Dunklee, County Assessor, having recommended that the petition be DENIED; Cin motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY TH;S BOARD ORDERED that action on the petition be DEFERRED until Tuesday, July 16, 19 7. 1485 Monday, July 15, 1957 - continued The foregoing order is passed by the unanimous vote of the County Board of Equalization members present. In the Matter of application of L. M. Lasell Co. Inc., for equal- ization of assessment. This Board of Equalization having on July 2, 1957 continued to this day for further consideration, the matter of the petition cf L. M. Lasell Co. Inc. by Ernest R. Lasell, President, for reduction and equalization of assessment on said companyts property (Assessment 61*62173) ; and This Board having fully considered said matter and having again heard Mr. Ernest R. Lasell, the applicant, and Fir. C. L. Dunklee, County Assessor, and Mr. A. G/W. Glendenning of the Assessor's staff with reference to said matter; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said petition BE AND THE SAME IS hereby DEN IED. The foregoing order was passed by the unanimous vote of the County Board of Equalization members present. In the Natter of petition cf Kathryn P. Butler and Gorrill K. Butler for equalization of assessment. Kathryn P. Butler and Gorrill K. Butler having filed with this Board a verified petition for equalization of assessment on Lot 53, Pleasant Hill, California 105 Patterson Boulevard), Pleasant Acres Tract, Assessment No. 63392; and yrs. Kathryn P. Butler having appeared in person before this Board this day and protested said assessment, after being duly sworn; and Mr. C. L. Dunklee, County Assessor, having recommended a reduction in the total of said assessment from $4980 to $4520; NCW, THEREFORE, and on moticn of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that said assessment BE AND THE SAME is hereby fEQUALIZEDbyreducingtheassessmentonsaidpropertyfrom "4980 to 04520. The foregoing order was passed by the unanimous vote of the County Board of Equalization members present. And the Board adjourns as a Board of Equalization to Tuesday, July 16, 1957 'at 10 A.M. IRM.A ATTEST: W. T. PAASCH, CLERK By 7?h: • w .... Deputy Clerk BEKAF THE BCARD OF SUPERVISORS TUESDAY, JULY 160 1957 THE BOARD FIET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAS°KERS, HALL OF RECCADS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE HAY S. TAYLOR, CFiAii*AN, PRESIDING, SUPERVISORS FIEL F. NIE LSEN, I. T. GOYAK, JOSEPH S. SILVA; ABSENT: W. G. BUCHANAN. PRFSENT: K. T. PAASCH, CLERK In the Matter of authorizing Purchasing Agent to purchase adding machine for use of Health Department. At the request of the County Health Department, on the recommendation of the Administrator, and on motion of Supervisor Silva, seconded by Supervisor Goyak, j IT IS BY THE BOARD CRDFRE.D teat the Purchasing Agent is authorized to purchase an adding machine for the Health Department, $235 to be charged against the capital outlay account of said Health Department. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of a Procedur- al Agreement with East Bay Municipal Utility District. There has been submitted to this Board an agreement dated June 28, 1957, between East Bay iunicipal Utility District and this Board as ex-officio the Govern- ing Body of Storm Jrain Maintenance District Nos. 1 and 4, and of Contra Costa County Storm Drainage District and the Zones within such District; V Tuesday, July lb, 1957 continued EAl. And it appearing that it is for the best interests of said District and Zones that such agreement should be executed, NCS;, THEREFORE, BF IT RESCUED that the Chairman of this Board of Super- visors be and he hereby is authorized to execute said agreement with East BayMunicipalUtilityDistrict, dated June 2fth, 1957, on behalf of Storm Drain_ Mainten. ance District Iles. 1 and 4 and on behalf of Contra Costa County Storm Drainage District and the Zones within such District. The foregoing resolution was adopted by the unanimous vote of the Board of Supervisors on the 16th da_ of July, 1957. p' In the Natter of agreement x with City of Pinole re fire protection services agree- ment dated July 1, 1°F7. 4 Agreement between the .Pinole County Fire Protection District, hereinafter referred to as "District", and the City of ?mole, hereinafter referred to as "City", and wherein it is agreed that the District shall pay -x5900 annually to the City Forcertainfirefightingequipmentandservicesintheunincorporatedareaofsaid District, is presented to this Board, and On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BYTHEBOARDORDEREDthatsaidagreementisapproved, and Ray S. Taylor, Chairman ofthisBoard, the governing body of the inole County Fire Protection District, is authorized to execute said agreement. It is by the Board further ordered that the County Auditor is authorized to draw his warrant in favor of said City in accordance with the terms of said. agreement. The foregoing order was passed by the Board members present. In the Natter of Contra Costa r County Water Study Cozmittee. This Board having on May 21, 1957, appointed Lawrence M. Boehmer as a member of the Contra Costa County mater Swudy Committee, and said Por. Boehmer hav- Ing this day filed with this Board his resignation as a member of said Committee; 2OWIP THEREFCRE, and on motion of Supervisor Nielsen, seconded by Super- visor Silva, IT IS BY THE Lk-ARD C.iDERE? that his resignation BE. Ali!) TIT SAME is hereby ACCEPTED. IT IS BY THS' PCARD FdRTHIR ORDERED that Mr. Thomas Coll BE and he is here- by A PPC'INTFD to serve on said Committee to fill the vacancy caused by the resigna-tion of Mr. Boehmer. The foregoing, order is passed by the unanimous vote of the Board members present. tl In the Matter of authorizing Sheriff to transport prisoners to Hayden Park to do cleanup work. At the request of the Pacheco Town Council and on recommendation of Supervisor Silva, seconded. by Supervisor Nielsen, IT IS B'C THE .BOARD ORDERED that Sheriff Marry A. Brown BF AID HE IS hTREBY AUTHCRIZED to transport prisoners from the Rehabilitation Center to Hayden Park for the purpose of clearing debris from along the creek banks and doing other cleanup work in said Park, the number of prisoners and the dates on which they shall be transported to be at the discretion of the Sheriff. The foregoing order is passed by the unanimous vote of the Board members present. f 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 1957-5P, said correction having been consented to by the District Attorney; i On motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BCA RD ORDERED that the County Auditor correct said erroneous assessments as follows: Assessment No. f'904-41 Adolph H. Weber (Estate of) c/o Elbert W. Davis 111 Sutter Street San Francisco, California Personal Property $64PO . Solvent Credits $1500. L7 Assessment No. =304-407 Richfield Gil Corporation 555 South Flower ,Street Los Angeles 17, California Personal Property "POO. 497 i Tuesday, July 16, 1957 - continued on the Unsecured Personal Property Roll, Assessment #F04-2 Fortier Trans- portation Company is assessed with personal property and money in the amount of X5730. This assessment should be cancelled and added to Assessment ##95200 appearing on theSecuredAssessmentRoll, at the request of Commercial Transfer, Inc. Cn the Unsecured Personal Property Roll, Assessment 001-592, Also Inc., is assessed with improvements at $750 and $3940, Qersonal property and money at600andsolvencreditsA6130. Improvements of ;x3940 should be cancelled as they are double with improvements appearing on Assessment 495188. The remaining values remain the same. Cn the Unsecured Personal Property Roll, Assessment #801-1601, Fibreboard Products, Inc., is erroneously assessed with personal property in the amount of 15F60. Fibreboard Products, Inc., through Filice c Perrella Canning Company hasinformedthisofficeofanerrorontheirpropertystatement. Portions of the above personal property has been declared in Santa Clara and Merced Counties. The correct assessedvalue of personal property is $F890. Your authorization to the County Auditor to make the above corrections is respectfully requested. Assessment ;=801-1643, Parr Ricnmond Terminal Company is erroneously assessed with personal property in the amount of ,$125,840. Included in this assessment is equipment which Parr Richmond Terminal Company has reported to us that they dismantled and removed prior to the lien date. The correct assessed valuation should be $980850. Assessment479F1-lll, _Franklin J. HoLm s is erroneously assessed with per- sonal property in the amount cf %F00. Through a clerical error, fixtures was in- cluded on the personal property statement twice. The correct assessed valuation should be $2400. Assessment *1103-117, Andrew Dorris is erroneously assessed with per- sonal property in the amount of ;$1100. A portion of the personal property included in this assessment was not acquired until after the lien date of the first Ivionday of March. The correct assessed valuation should be $720. Assessment No. 7926-22, S.I. and R.E. 'Williams are erroneously assessed with personal property in the amount of $1160. A portion of the inventory included in this assessment was not acquired by the assessee until after the lien date of the first Y•!cnday of March. The correct assessed laluation should be $920. Assessment No. 100-316 Neal Webb 711 - 2nd Street Antioch, falifornia Personal Property . 200 Assessment No. 100_317 C. A. Richards 50 Be lshaw Street Antioch, California Personal Property $lF0 Assessment No. 100-318 Alice nalbe 222 - 5th Street Antioch, California Perscnal Property 1*50 Assessment No. 100_319 Raymond 3lakly 2403 Beasley Street Antioch, California Personal Property $1040 Assessment No. 100-320 Norman Head 913 L Street Antioch, California Personal Property $150 Assessment No. 100-321 George Higgins 501 - 3rd Street Antioch, California Personal Property $300. Assessment No. 202-4% Robert G. Behrens DEA: TV & Radio Service 3500 Clayton Road Concord, California Personal Property $1070. Assessment No. 202-485 Yenville C. Sattler 1865 Elderwood Avenue Concord, California Personal Property :, 300 Assessment No. 701-5e6 Tidewater Cil Company 79 New Montgomery Street San Francisco, California Personal Property $420.r P r Tuesday, July 16, 1957 - continued Assessment No. 701,.5e7 Pittsburg Furniture Company 5th & Black Diamond Streets Pittstrwg, California Personal Property 1""6710 - Money U00 - Solvent Credits 1,73,300 Assessment No. 801-1708 i Soule Steel Company P.C. Box 3510, Rincon Anuez San Francisco la, California Personal Property - %0900. Assessment No. 100.315i 11Artin Prenk 211 Railroad Avenue Antioch, California Personal Property - $270. Assessment tic. 9202.8 Aerojet General nucleonics s San Rswon, California Personal Property - 417,030. Assessment No. 701-98 Richfield Cil Corporation Fest 10th Black Diamond Streets Pittsburg j Improvements $4190 - Personal Property $20 4 Assessment No. 701-569 Union Cil Company of CaLlfornia 617 4est Seventh Street Los Angeles 17, California Personal Pro a)erty $1080 j Assessment No. 701.590 i General Petroleum Corporation P.C. Box 2122, Verminal Annex Los Angeles 54, California Improvements 15310 - Personal Property >100 i The foregoing order is passed by the unanimous vote of the Hoard members present. In the Matter of Fixing boundaries and estab- lishing election precincts, Pittsburg Precincts 1, 27, 2F, 35, 45, 469 47, Vs 49, 50, 51 and 52. i On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the boundaries of Pittsburg Precincts 1, 27: 28: 'S, SLS: i 46, 47: 46, 49, 50, 51 and 52 election precincts of Contra Costa County, as herein- after named, be and the same hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: PITTSBURG PfUCINCT NO. 1 Beginning at the intersection of the center line of the S.P.R.R. right of way with the northerly exten3ion of the westerly line of Carnegie Manor, said point being also on the t incorporation line of the City of Pittsburg; thence from said point of beginning along said incorporation line in a counter• clockwise direction to the intersection thereof with the southerly extension of the center line of Bruno Avenue; thence northerly along said extension and along the center line of Bruno Avenue to the center line of 17th Street; thence westerly along the center line of 17th Street to the easterly line of Carnegie Manor; thence northerly along the easterly line of Carnegie Manor and the northerly extension thereof to the center line of the S.P.R.R, right of way; thence westerly along the center line of said right of way to the point of beginning. PiTTsEURG PRECINCT No. 27 1 Beginning at the center line of Linscheid Drive with the center line of Railroad Avenue; thence from said point of beginning southerly along the center line of Railroad Avenue to the intersection thereof with the easterly extension of the southerly line of Pittsburg Heights; thence westerly along said said extension and along the southerly line of Pittsburg Heights to the incorporation line of the City of Pittsburg; thence north- erly along said incorporation line to the center line of Linscheid Drive; thence easterly along the center line of Linscheid Drive to i the point of beginning. i R9 Tuesday, July 16, 1957 - continued ITTSBURG PRECINZT NO. 28 beginning at the intersection of the center line of Railroad Avenue with the incorporation line of the City of Pittsburg; thence frog said point of beginning along said in- corporation line in a general clockwise direction to the south- erly line of Pittsburg Heights; thence easterly along the south- erly line of Pittsburg Heights and the easterly extension there- of to the center line of Railroad Avenue; thence southerly along the center line of Railroad Avenue to the point of beginning. PITTSBURG PRECINCT Na. 35 Beginning at the intersection of the center line of Railroad Avenue with the center line of the S.P.R.R. right of way; thence frog: said ooint of beginning southerly along the center line of Railroad Avenue to the intersection thereof with the easterly extension of the center line of 17th Street; thence westerly along said extension and along the center line of 17th Street to the westerly line of Parkside Manor Unit No. 1; thence northerly along, the westerly line of Parkside Manor Unit No. 1 and the northerly extension thereof with the center line of the S.P.R.R. right of way; thence easterly along the center line of said right of way to the point of beginning. PIITSBURG PRECINCT NC. 45 Beginning at the intersection of the center line of Railroad Avenue with the center line of Linscheid Drive; thence from said point of tecinning westerly along the center line of Linscheid Drive to the incorporation line of the City of Pittsburg; thence along said incorporation line in a general clockwise direc- tion to a line extended northerly and being 100 feet easterly and parallel with Siino Avenue; thence southerly along above said de- scribed line to the northerly line of Pittsburg Heights; thence easterly along the northerly line of Pittsburg Heights and the easterly extension thereof to the center line of Railroad Avenue; thence southerly along the center line of Railroad Avenue to the point of beginning. PITTSBURG, PRECI14CT NC. 46 BeFinning at the intersection of the southerly line of State Highway Tc. 4 Freeway with the incorporation line of the City of Pittsburg; thence from said point of beginning in a general southerly direction along said incorporation line to the center line of the E.B.F.U.D. 100 foot right of way; thence west- erly along the center line of said 100 foot right of way to the incorporation line of the City of Pittsburg; thence in a general northerly direction along said incorporation line to the southerly line of State Highway No. 4 Freeway; thence easterly along said southerly line to the point of beginning. PITTSBURG PRECINCT NO. 47 Beginning at the intersection of the incorporation line of the City of Pittsburg with the southerly extension of the center line of Bruno Avenue; thence from said point of beginning northerly along said extension and along the center line of Bruno Avenue to the center line of 17th Street; thence westerly along the genter line of 17th Street tc the easterly line of Carnegie Manor; thence north- erly along, the easterly line of Carnegie Nanor and the northerly extension thereof to the center line of the S.P.R.R. right of way; thence easterly along the center line of said right of way to the intersection thereof with the northerly extension of the westerly line of Parkside Manor Unit Nc. 1; thence southerly along said ex- tension and said westerly line to the center line of 17th Street; thence westerly along the center line of 17th Street to the center line of Rose Ann Avenue; thence southerly along the center line of Rose Ann Avenue and the southerly extension thereof to the incor- poration line of the City of ?ittsburg; thence westerly along said incorporation line tc the point of beginning. PITTSBURG PRECINCT N0. 48 Beginning at the intersection of the center line of Rose Ann Avenue with the center line of 17th Street; thence from said point of beginning easterly along the center line of 17th Street and the easterly extension thereof to the center line of Railroad Avenue; thence southerly along the center line of Railroad Avenue to the incorporation line of the City of Pittsburg; thence in a general southerly direction along said incorporation line to the southerly line of State Highway No, 4 Freeway; thence westerly along said southerly line to the intersection thereof with the southerly extension of the center line of Rose Ann Avenue; thence northerly along said extension and along the center line of Rose Ann Avenue to the point of beginning. 4 Tuesday, July 16, 1957 - continued PITTSBURG P RECIbCT K. 49 Beginning at the intersection of the center line of Railroad Avenue with the center line of E1 Camino Drive; thence from said point of beginning easterly along the center line of El Camino Drive and the easterly extension thereof to the in- corporation line of the City of Pittsburg; thence along said in. corporation 1°ne in a ,general clockwise direction to the center line of Railroad Avenue; thence northerly along the center line of Railroad Avenue to the point of beginning. ITTS£URG PRECIECT K. 50 Beginning at the int;ersection of the center line of Railroad Avenue with the easterly extension of the northerly line of Pittsburg Heights; thence from said point of beginning wester- ly along said extension and along the northerly line of Pittsburg Heights to a line drawn 100 feet easterly and parallel with Siino Avenue; thence northerly along above said described line and the s northerly extension thereof to the southerly line of Garden Heights; thence easterly along the southerly line of Garden Heights to the j incorporation line of the City of Pittsburg; thence along said in- corporation line in a general clockwise direction to the center line Of Railroad Avenue; thence southerly along the center line of Rail- road Avenue to the point of beginning. PITTSKAG PRECINCT NO. 51 i Beginning at the intersection of the center line of Rail- road Avenue with the incorporation line of the City of Pittsburg; thence from said point of beginning along said incorporation line in a general clockwise direction to the northerly line of El Dorado Heights; thence northwesterly along the northerly line of E1 Dorado Heights and the northwesterly extension thereof to the center line of Railroad Avenue; thence northerly along the center line of Rail- road Avenue to the point of beginning. PITTSBURG PRECINCT NO. 52 si Beginning at the intersection of the center line of E1 Camino Drive with the center line of 6ailroad Avenue; thence from said point of beginning northerly along the center line of Rail_ 64 road Avenue to the intersection thereof with the northwesterly extension of the northerly line of E1 Dorado Heights; thence south- k easterly along said extension and along the northerly line of E1 Dorado Heights to the incorporation line of the City of Pittsburg; thence along said incorporation line in a general clockwise direc- tion to the intersection thereof with the easterly extension of the center line of El Camino Drive; thence westerly along said extension and along the center line of El Camino .Drive to the point of begin- ning. IT IS FURTHER CRDFRED that the boundaries of the balance of the election precincts of Contra Costa County shall regain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter of Bids and awarding contract for in- stallation of drainage facilities in Lafayette Valley Estates. This Board havinc heretofore advertised for bids for the installation of drainage facilities in Lafayette Valley Estates, 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 by the Clerk: Jay Tanner P.C. Box 521, Turlock W. M. Lynch - Pipeline P.G. Box 42K, Dixon Construction Ora. E. Elliott P911 Elrod Drive, Castro Valley C. C. Jones & Sons Fourth 5- Cedar Streets, Berkeley Robert R. Murdoch X376 Belgrave Place, Cakland McGuire and Hester 796 - 66th Avenue, Cakland J. Henry Harris 2657 _ 9th Street, Berkeley G. G. i illiamson Company P.C. Box X10, Chico and the Chief Engineer, Centra ^csta County Storm Drainage District, having recom- mended to this Board that the bid of Jav Tanner is the lowest and best bid for the doing of said work; and this Board finding that the said bid (total based on unit price for estimated quantity: ~1?,F20.£?), is the lowest and best bid for the doing of said work, and which bid is on file in the office of the County Clerk of Contra Costa; News T1-1'RFi`CRF, on motion of Supervisor Gcyak, seconded by Supervisor Nielsen, IT IS BY THE BCARD i DERED that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to said Jay Tanner at the unit price subritted in said bid. IT IS FURTHER RDFRFD that said Jay Tanner shad present to this Board two goad and sufficient surety bonds to be approved by this Bc ard, tach in the sum of 'x1,910.44, one guaranteeing payment to labor and materialmen, and one guarantee- Ing faithful performance of said contract. IT IS FURTn'ER CR v-.; D that the District Attorney of Contra Costa County i shall prepare the contract for the doing of said work. 14-91 Tuesday, July 16, 1957 - continued i IT IS 17:RTIER ORDERED that the Clerk of this Board return to the unsuccess- f 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. In the Matter of Approv- ing Crdinances. Cn motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BCARD C'R.JERED that the following ordinances be and the same are hereby APPROVEDandADOPTED: Ordinance No. 1129 which fixes speed of vehicles at 30 MPH on parts of Overhill Road; Crdinanze No. 1131 which establishes that there shall be no parking on both sides of Ramona Drive and no parking, at traffic island at intersec- tion of Cak Park Boulevard and Pleasant Valley Drive; IT IS BY TIM BCA D. FCRTY-R CRDERED that a copy of (each of said) ordinances be published for the tine and in the manner required by law in a newspaper of gen- eral circulation printed and published in the County of Contra Costa as follows : No. 1129 in the "4rinds Sun"; and No. 1131 in the "Pleasant Hill News." The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Affidavits of Publication of Ordinances 1127-112P. This Board having heretofore adopted Ordinances Nos. 1127_1128 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NC_11', TIIFR£F(AE, on motion cf Supervisor Silva, seconded by Supervisor Gf Goyak, IT IS BY T141' !C ARD 1'1i0FRF!) that said ordinances be, and the same are here- by declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of ertificate from Secretary of S:ate with reference to Citi- annexations. IT IS P1' THEE BOAR., CRDE.RE;J that certificate issued by the Secretary of State and containing the following infozv-Cation with reference to ordinance adopted by city approving the annexation of territory to said city, be placed on file : Name of Citi*Ordinance number Date Filed with Secretary of State d Martinez 2f7 C.S.July a, 1957 The foregoing order is ;sassed by the unanimous vote of the Board members present. In the Ratter of Certificate from Secretaiy of State with reference to City annexat'?cns. IT IS 'BY THE BC'AiiD RDERED that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city approving the annexation of territory to said city, be placed on file: Nam of City Crdina_*ice Number Date Filed with Secretary of State Concord 37P July 12, 1957 The foregoing order is passed by the unanimous vote of the Board members present. In re Issue of bonds of PITTSBURG '014'IFIF'D &3HCCL DISTRICT 195ii School Bonds, Series B. rTRFAS, the Board of Supervisors of Contra Costa County, State of California, heretofore on the 29th slay of F'Ay, 1956 duly passed and adopted its resolution and order providing for the issuance of 15,000,000 principal amount of bonds of PITTSBURG NIF'I-M SCHCCL DISTRICT, designated "1956 School Bonds", as set forth in the records of this Board of Supervisors; and Tuesday, July 16, 1957 - continued wH REAS, in and by sa+d resolution and order said authorized issue of ti bonds was divided into series of which X2,000,000 principal amount were designated Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the arcunt of $2,000,000 have heretofore been issued and sold and the unmatured portion thereof is novo outstanding; and WIMREAS, said resolution provided that the remaining $3,000,000 principal amount of said authorized issue might be divided into one or more series as this Board of Supervisors might determine; and 9 WHEREAS, this Foard of Supervisors has determined, and does hereby declare, that it is necessary and desirable that all of said remaining bonds of said author- ized issue be issued and sold for the purposes for which authorized; and WHEREAS, the Governing Board of Pittsburg Unified School District by reso- lution adopted duly 15, 1957, requested that this Board of Supervisors offer said remaining bonds for sale under two alternatives as therein provided (i.e., Alterna- tive A. under which none of said remaining bonds shall be subject to call and re- demption prior to maturity, and Alternative B, under which part of said remain- ing bonds as therein designated shall be subject to call and redemption at the op- tion of said Governing Board as therein set forth) and determined that, in the event that said remaining bonds are awarded pursuant to such Alternative B, then such part of said remaining bonds as therein designated shall be issued subject to call and redemption before maturity and determined the prices at which such part of said bonds in such event shall be so redeemed; and WHEREAS, a certified copy cf said resolution of said Governing Board has been filed witn this Board of Supervisors; IT IS THERFRRE RI SOLI'FD ALD CRDPRED that said resolution providing for the issuance of $5,000,000 principal amount of 1956 School Bonds of Pittsburg Unified School District is incorporated herein by reference and all of the pro- visions thereof are made a part hereof and shall be applicable to the bonds of said j authorized issue herein provided for, except only as herein otherwise expressly provided. i A3,000,000 principal amount of said bonds shall be and constitute an I additional series of said issue, to be designated "SeriesB". Said bonds of Series d B shall be dated September 1, 1957, shall be 3,000 in number, numbered consecu- tively from B1 to B3000, both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of America at the office of the County Treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: Principal Amount Maturity gates (September 1) 1009000 1958 1059000 1959 1102000 1960 115,000 1961 1202000 1962 000 1963 120x000 1964 130,000 1965 1402000 1966 145000 1967 1500000 1968 155,000 1969 160,000 1970 170,c00 1971 175),000 1972 le09000 1973 1902000 1.974 195,000 1975 2059000 1976 2102000 1977 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 :coney at the office of said County Treasurer in one instalment, for the first year said bonds have to run, on the 1st day of September 195F, and thereafter semi-annually on the lst days of March and September of each year until said bonds are paid. Said bonds of Series B 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, 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 counter- signatures to said 'bonds shall be manually affixed. Said bonds, with said coupons i attached thereto, so signed and executed, shall be delivered to said County Treasur- er for safekeeping. IT IS FURTHEii OROFRED that said bonds of Series B and the coupons attached thereto shall be issued substantially in either of the following forms to be finally determined at the time of the award or said bonds, to wit: Form of non-callable bends under Alternative A) Nunber 7LITED S"I,&7-'S CF APERICA Dollars STATE (F CAL1FCRh1A 1,000 B SCH C-L Pi TTS?=i'RG 11IFIID 30%H(( L DISTRICT of ^ontra Costa County 195t) School. Bond, Series B j 493- Tuesday, 1 .,. 9 U i 3 Tuesday, July- lb, 1457 - continued i PITTSBURG SCHCCL JISTRI T 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 lst day of September, 19—, C 2iE 1'r_' _ SAD y;.LLA HS (431,000) in lawful money of the 'United States of America, with interest thereon in like law- ful money at the rate of per cent per annum, payable at the office of said treasurer on the lst 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 instalment 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 : ay be required to designate varying series, numbers, 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 lF th day of Ajay, 1956, and is issued and sold by the board of supervisors of Contra Costa County, State of ::alifornia, 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 perforated 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 taxation upon the taxable property of said school district. IR 1VITVESS WHERE(F, 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 September, 19-57. SEAL) Chairman of board of Supervisors COUNTF'RSIGNED: County Auditor bounty Clerk an Cler of Board of Supervisors Form of coupon for non-callable bonds under Alternative A) Coupon The Treasurer of CONTRA COSTA CCUNTY, No. StaLe of California, will pay to the holder hereof out of the interest and sinking fund of the PITTSBURG UNIFIED SCHCCL DISTRICT in said County, on the lst day of 19 at his office in Martinez, in said County, the sum of DOLLARS being interest on 1956 School Bond No. B Series B, of said School District. County Auditor Form of bonds callable in part under Alternative B) Number UNITED S:RTES CF AMERICA Dollars STATE OF CALIF'CR6IA R SCHCCL BOND CF 10000 PITTSBURG UNIFIED SCHCCL DISTRICT of Contra Costa County 1956 School Bond, Series B PITTSBURG 1;'NIFIED SCHCCL 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 lst day of September, 19 subject to any right of prior redemption hereinafter in this bond expressly reserved) CbE THC SANZ) DOLLARS ($1,000) in lawful money of the United States of America, with interest thereon in like law- ful money at the rate of per cent per annum, payable at the office of said treasurer on the 1st stays of March and September of each year from the date hereof until this bondd is paid (except interest for the first year which is payable in one instalment 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 x5,000,000, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, :eld and conducted in said school district on the lFth day of Fay, 1956, 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. r Tuesday, July 16, 1957 - continued Bonds numbered R1 to P1210, both inclusive, maturing by their terms on or prior to September 1, 1967, shall be nonredeemable prior to their fixed matur- ity dates. Bonds numbered B1211 to 53000, both inclusive, maturing by their terms on and after September 1, 196", shall be subject to call and redemption at the option of the District as a whole, cr in part in inverse munerical order from higher to lower, on September 1, 1967 (but n+ct prior thereto) and on any interest payment date thereafter pricr tc their fixed maturity date or dates st the principal amount thereof and accrued Interest thereon to date of redemption, together with a premium of 1/4 of 11' of the principal amount thereof for each year or fraction of a year remaining between the date of redempticn and the fixed maturity date of the bonds redeemed, provided that such premium shall never exceed 2-112% of such principal amount. Notice of such redemption shall be given by publication of such notice once a week for two (2) successive calendar weeks in a newspaper of general circulation printed and published in the City and County of San Francisco, State of California, the first publication of which snail be at least thirty (?Q) but not more than sixty 60) days prior to the date fixed for such redemption. After the date fixed for such redemption, if the notice for such redemption shall have been duly published r and funds spall have been provided for the payment of principal of and interest on the bonds so called for redemption, interest on such bonds shall thereafter cease. And said board cf 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 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 taxation upon the taxable property of said school district. It; WITIJE'SS WHERECF, said board of supervisors has caused this bond to be sifined by its chairman and by the auditor of said county, and to be counter- signed by the county clerk, and the seal of said board to be attached thereto, the 1st day of September, 1957. r. SEAL) Zhairman of Board of Supervisors z CCUETERSI GNED: County Auditor p County Clerk and wlerkof the L?oard of SuT)ervisors Form of coupons appertaining to bonds callable in part under Alternative B) n Coupon No. The Treasurer of Ct !ti7W ;LSTA COUNTY, State cf California, will pay to the holder hereof cut of the interest and sinking fund of the PITTSBURG UVIFe LD S,'HCCL DISTRICT in said County, on the 1st day of 19_ subject to any right of prier redemption reserved in the bond hereinafter mentioned to which this coupon appertain) at his office in Aartinez, in said County, the sum of DULARS being interest on 1956 Schoolgond' leo. B Series B, of said Schcel District County Auditor IT IS FURTIER Cii7£kED that the money for the redemption of said bonds of Series Band pay-ment of the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS F`.:RTT?£R C RDE'RED that the Clerk of said Qoerd of Supervisors shall 3 cause a notice of the sale of said bonds of Series d to be published at least two weeks in THE POST DISPATCH, a newspaper cf general circulation, printed and pub- lished 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 6th day of August, 1957, at 11 otclock :.'.. 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. Said notice of sale shall be substantially in the form attached hereto. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State cf California, at a regular meeting thereof held on the loth day of July, 1957, by the following vote, to wit: I AYES: Supervisors I. T. 3CYAK, MEL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. NOES: Supervisors - NUE. ABSENT:Supervisors - W. G. SUCHANAN. x 495 Tuesday, July 16, 1957 - continued in the Natter of authorizing Chairman to execute release in connection with Claim of the County against A. B. Lovelace and Gilbert Lee. Release of claLm by the County against A. B. Lovelace and Gilbert Lee, as a result cf accident which occurred February 15, 1957, at or near Diablo Road, Danville, in consideration of the payment of 9'135.95 by said A. B. Lovelace and Gilbert Lee, to the County, is presented to this Board; and Cn motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BOARD CRDER.tD that Ray S. Taylor, Chairman of this Board is authorized to execute said release of claim. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of authorizing Chairman to execute release in connection with Claim of the County against A. B. Lovelace and Gilbert Lee. Release of claim by the County against A. B. Lovelace and Gilbert Lee, as a result of accident which occurred February 15, 1957, at or near Diablo Road, Danville, in consideration of the payment of 0135.95 by said A. B. Lovelace and Gilbert Lee, to the County, is presented to this Board; and Cn motion of Supervisor Nielsen, seconded by Supervisor Goyak, IT IS BY THE BCARD C RDE3ED that :Ray S. Taylor, chairman of this Board is authorized to execute said release of claim. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of copy of complaint, action He. 69596, Belloc, administrator of the Es6ate of Peter Bartnett, et al vs. County et al, served on Clerk of Board on July 10, 1957. r Cn notion of Supervisor Silva, seconded by Supervisor Goyak, it is by the Board ordered that a copy of the complaint in Action No. 69596 which was served on the Clerk cf the Board (F. A. Smith, Deputy Clerk) on July 10, 1957 at 2:20 p.m., ' be and the sake is referred to the District Attorney. The foregcing order is passed by the unanimous vote of the Board members present. In the Natter of Claim from San Francisco County for care riven resident of Contra Costa County. Claim in the amount of 5327.15 against Contra Costa County for care given Jennie Mize at the San Francisco Hospital having been filed with the Board of Supervisors: Ncl, THERERRE, and cn motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BC•A.0 CRDF.UJ teat said claim be and the same is hereby REFERRED TL THE SC:1AL SERVICE DIRECTER FCR HIS 'WRITTEN RECOMI!FNDATIGN. The foregoing order is passed by the unanimous vote of the Board members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of Bald Board of Supervisors on the date aforesaid. In the Natter cf Granting permission to leave the State of California. Cn motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THT BOARD ORDERED that L. H. Fraser, M.D., Coroner, be, and he is hereby GRANTED PERVaSSICR Tt LEAVE TF—F STATE OF CALUCHNIA for a period commencing August 3, through Sunday, August 1£. The foregoing order is passed by the unanimous vote of the Board members present. 419 Tuesday, July 16, 1c57 - continued FUCCLAVATICN WHEREAS the City of Concord, County of Contra Costa, State of California, has been selected as the site of District No. 2 Tournament Play-Off games in the process of determining California's Little League champions, and MFREAS, it is possible that the Concord tournament's winner could be the State 's champion representing the State at the Little League World Series next month in Williamsport, Pa. , and, WHEREAS, the Board of Supervisors, County of Contra Costa, State of California, believe this to be a singular honor for all of Contra Costa County, and REAS, it is believed this honor is due the County because of the efforts of the officers and directors of Concord's two Little Leagues, the National and American, and WHEREAS, we believe that this honor should be given proper public recogni- tion, NOW, THEREFC'RE, the Board cf Supervisors, County of Contra Costa, State of California, proclaims the week of July 23 - 30, 1957, to be "LITTLE LEAGUE WM, throughout this County, and urges everyone possible to attend the daily games, except Sunday, through July 30, 1957. The foregoing proclamation was adopted by the following vote of the Board: AYES:Supervisors - I. T. GCYAK, FXL F. NIELSEN, RAY S. TAYLOR, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor _ W. G. BUCHANAN. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD CR,DERED that the following personnel adjustments be and the same are AUTHORIZED (effective July 17, 1957) = Central Service Add one Driver Clerk. Tabulating Department Add one Fey Punch Cperator. Health Department Reclassify two Senior Public Health Nurse positions. Add one Physical Therapist and one Occupa- tional Therapist. Social Service Add one Ch_ld .Welfare Worker. Probation Deaartment Add one Typist Clerk. The foregoing order is passed by a unanimous vote of the Board members present. In the natter of Payment of Mileage Claims of Social Worker position No. bo. i On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Goyak, IT IS BY THE BOARD ORDERED that Social Worker position ho. 09, is added to the regular mileage list; and the County Auditor is authorized to pay his mileage claims at the rate cf ten cents per utile 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 r:'_le driven in excess of five hundred miles during each calendar month, in the performance of his work for the County. The forego=ng order is passed by the unanimous vote of the Board members present. In the ratter of Statement of Policy, Buchanan Field. On motion of Superv°sor Nielsen, seconded by Supervisor Silva, IT IS BY THE BC'ARJ ('HDFRED that the following isDCP`i'FJ as a Statement of Policy, Buchanan Field: 1. Since certain buildings located at Buchanan Field are considered rental units on a monthly basis only and since there apparently is a shortage of such buildings, it is the policy cf this Hoard of Super- visors that any such building will be rented only after the applications have been reviewed by the airport Manager and the Right of Way Division of the Public i".orks Department at the time of Vacancy. This review and subsequent recom.Trendaticn to this Board shall be on the basis of value to the County Airport and the suitability of the space for the type of activity contemplated. 49 Tuesdsy, July 16, 1914 - continued 2. It is further the policy of this Board of Super-G visors that all proposals for leasing of grounds or buildings at Buchanan Field shall be submitted tc the Airport Fanger who shall review the pro- posal with the night of 4ay Division of the Public Works Department, who together shall make a recom- mendation to the County Administrator for review by the Board of Supervisors before any further action is taken. The foregoing order is passed by the unanimous vote of the Board members jpresent. a i In the YRtter cf Reappointment of Corr-issiovers to the Contra Ccsta County Park Ccwamission. EREAS, the terms of office of Park Commissioners firs. Josephine Arata, 620 11th Street, Antioch, !van Hill, 421 Western Drive, Hichmcnd, and M. F. Ohman, 1450 Lydia Lene, Concord, expired June 5, 1957; 1XW, T HF"REFCRE, on motion of Supervisor Goyak, seconded by Supervisor j Nielsen, IT T_S BY THE BOARD C JEREJ that said Mrs. Joseohine Arata, Ivan Hill and V. F. rhrnan be and the;; are hereby reappointed as Commissioners of the Contra Costa County Park CorTission for a term of three fears, commencing retroactive- PlyasofTuneG, 1957. tE The forego;ng order is passed by the unanimous vote of the Board members Epresent. In the Fatter of Reappointment of Commissioner to Vehicle t Parking District tic. 1. P 4 iEREAS, the term of office of Comm*_issioner Horace H. Breed, 80 Camino Encinas, Grinda, expired Farch, 1957; 1 i,W, THEREFCRF, on .motion of Supervisor Nielsen, seconded by Supervisor Silva, TT IS EY T.;T KARD ORDEPSD that said Horace H. Breed be and he is hereby T reappointed as Cc:.smissioner of the Vehicle Parking District No. 1 for a term of three years, commencing retroactively as of March, 1957.s The foregoing order is passed by the unanimous vote of the Board members present. t In the Fatter of Approving Ordinance No. 1132. a ordinance No. 1132, which fixes the salaries of certain elective and appointive officials, is presented to this Board; and j Cn motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE BOARD CRDERED that said ordinance be, and the same is hereby APPROVED and R ADOPTED. IT IS BY THE FCARD FURTHER ORDERED that a copy of said ordinance be rY published for the tires and in the manner required by law in the "Post Dispatch", a fnewspaperofgeneralcirculationprintedandpublishedintheCountyofContra Costa. The foregoing order is passed by the unanimous vote of the Board members present. i I In the Natter of Claim for damages. Grace N. Ingram, 2712 Jcnes Hoed, Walnut Creek, having filed with this Board on July 10, 1957, claim for damages in the amount of $15,000. 1 NC W, TH_F iEFCft£, and on motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY ThT BCARD (.FRED that said claim be and the same is hereby jDENIED. i The foregoing order is gassed by the unanimous vote of the Board members present. In the Matter of Satisfaction of lien, termination of reimburse- i went agreement of Carlo Grossi. An instrument dated July 16, 1957, which provides that for a valuable consid- oration had and received by the County of Contra Costa,, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by Carlo Grossi on Jan uarg 1, 1957, or granting of aid and assistance to said Carlo Grossi are hereby satin- j fied, and all real and personal property of said Carlo Grossi is released from said lien, and said referred-to reimbursement is canceled and the agency created is termi- nested, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said instrument be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said instrument on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members pre sent. i r x:98 GM EFFC,RF- THE BCARD CF SUPERVISORS SITTING AS A BXARD C-F E'C'ALIZATICh, TUESDAY, JULY lb, 1957, AT 10 A.I . PRESFNT: HCNCRABLE RAY S. TAYLOR, CHAIR]MAIi, PRESIDING; SUPERVISORS I. T. GCYAK, MEL F. NIFLSFU, JCSFPH S. SILVA; ABSENT: SUPERVISOR W. G. BUCHANAN; b PRESENT: W. T. PAASCH, CLERK. In the Matter of Petition M of W. D. Wright and Kathryn F. Wright for equalization of assessment. Nx. W. D. exight and Kathryn M. Wright having filed with this Board a verified petition for equalization of assess-.*nts of Lots h'29, 30 and 31 0£ Whyte Orchards Estates; and M Fdmund S. Barnett Attorney at Law and Agent for said W D. Wright,, x. y E d z: having appeared in person before this Board this day and protested said assessment, d after having been duly sworn; and Mr. C. L. Dunklee, County Assessor, and Mr. Al Glendenning of the Assessor's staff, having recommended that the petition be denied; EOWI, THER£FCRE, and cn motion of Supervisor Goyak, seconded by Super- visor Nielsen, IT IS BY TiE BOARD CRDE_REJ that said petition Is DENIED. The foregoing order is passed by the unanimous vote of the County Board of Equalization members present. In the Matter of Petition of C. Elvin Minter for r equalization of assessment. This Board of Equalization having on July 15, 1957, continued to this day the hearing on the petition of Fr. C. Elvin Minter for equalization of assessment: on his property located at 253-12th Street, Richmond, and this Board having fully con- sidered on sidered said matter; Cn motion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE FOARD ORDERF'D that said petition EF AND THE SAME ZS HEREBY DENIED. 13 The foregoing order was passed by the unanimous vote of the County Board r of Equalization members present. In the Matter of Petition of El Nido Rancho, Inc., for equalization of assess- ment. Hotel F1 Lido Rancho, Inc., by Edmund S. Barnett, President, and Edmund S. Barnett and Dorothy LaRue, a Co-Partnership, by Edmund S. Barnett, having filed with this Board a verified pe tition for equalization of assessment on property known as Hotel El Nido Rancho, Westerly from the 'immediate commercial properties of the Town of Lafayette (assessment Bio. 506119) ; and p. Er. Edmund S. Barnett, Attorney and President of Said Hotel EI Nido Rancho, Inc., having appeared in person before this Board this day and protested said assessment, after being duly sworn; and Fx. C. L. Dunklce, Count; Assessor, ark lir. Al Glendenning of the Assess-rl or 's staff, having recommended a continuance of the hearing on this petition;z NCW, THEREFCRE, and on notion of Supervisor Goyak, seconded by Supervisor Nielsen, IT IS BY THE HOARD ORDERED that the hearing on said petition is continued to Tuesday, July 23, 195P, at 9:45 A.F. The foregoing order was passed by the unanimous vote of the County Board f of Equalization members present. And the Board of Supervisors adjourned to meet on Thursday, July 18, 1957, at 9:00 a.m. ; and adjourned as a board of Equalization to meet on Tuesday, July 23, 10`7, at 9:45 a.m. OW4 Al HA MAN ATTEST: W. T. PAASCH, CLEliK By Deputy ler r. a i r 499- BEFORE THE BOARD CF SUPERVISORS THURSDAY, JULY 1 , 1957 THE BCARD MET Ili REGULAR ADJOURNED SESSION AT 9:00 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA; PRESENT: HCNCRA K,E RAY S. TAYLOR, CHAIRVAN, PRE SIDING; SUPERVISORS I. T. GCYAK, 14EL F. NIELSEN, JOSEPH S. SILVA. ABSEI`iT: SUPERVISOR W. G. BUO-HANAN. N.ESEHT: W. T.PAASvH, CLERK. See Zoning Book and Road Minute Book for resolutions adopted this day.) r¢ And the Board adjourns to meet an Monday, July 22, 1957,at 9 A.M. in the BoardChambers, Hall of Records, ?artinez, California. 44EA CI ATTEST: W. T. PAASCH, CLERK y Tr hit x, 5epu y Clark p 4: r 4 F i}"d Y. tib t Y+ st i SAI 1 x to x v lE k'Y 7kil t i ert'w f owil 4 r a CS e f SKul 1 i k iY f iz R 1 t YA 3 FF MERV wtk 1 5• R syn v s gr m , s t mr-S ay. S t R, M M ter...i.:;,r. F H r;;s aht"`,"+.s.F....• STATE OF CALIFORNIA COUNTY OF CONTRA COSTA } SS. I, w. T. Paasch, County Clerk and ex-officio Clerk of the Board of supervisors, in and for the County of Contra Costa, State of California, do hereby certify the microfilm herein to be a full; true and correct copy of the original documents, records; instruments., books, papers, swaps and transcripts in actions or proceedings before the Board of Supervisors, or ti otherwise filed in my office pursuant to law. I further certify that the foregoing records were micro- filmed under my direction and control pursuant to the provisions of Sections 25103, 26202 and 26205 of the Government Code. fitness say hand and the Seal of the Hoard of Supervisors affixed this 25th day of Jaruary 19 L3_.. W. T. PAASCH, County Clerk and ex-officio Clerk of the Hoard of Supervisors. Seal} by Deputy County Clerk RMM # 1151 CONTAINS:11CONTAINSs SUPBRVISORIS RECORDS Vol. 62 Dec. 11; 1956 TO July 18, 1957